File

Transcrição

File
Last Name
Abbott
Abbuehl
Abel
Abelman
Abendroth
Abersold
Ableman
Abley
Abraham
Ace
Ace
Acherman
Ackerman
Ackerman
Ackerman
Adair
Adams
Adams
Adams
Adams
Adams
Adams
Adams
Adams
Adelman
Adelman
Adelman
Aebly
Aebly
Aebly
Aebly
Aebly
Aebly
Aebly
Aebly
First Name
Emily S
John, Mrs
Alfred
Martha
Edward
Rosa
Reuben P
Nellie
August
Elijah S
O.B., Mrs
Joseph
Arnold
Carl F., Mrs
Joseph, Mrs
Alex
Charles A., Dr
Jacob
Jacob
Jay
Americus
Ada
C. E., Gen
Minnie
Mary
Frank
David H
Hermina
Joseph
Henry
Melchoir
Retta
Ernest
Regula
Catherine
Other Name
Thompson
Geiser
Staedtler
Henn
Lockwood
Rogers
Hoesly
Thomas
Binder
1921A
1913 A
1922A
1923A
1921A
1904A
1926A
1929A
1916A
1922A
1925A
1906A
1918A
1911A
1912A
1922A
1902A
1905A
1905S
1911A
1921A
1923A
1924A
1924A
1920A
1924A
1929A
1905A
1921A
1922A
1925A
1927A
1928A
1929A
1929A
Date Died
9-Nov-1921
26-Dec-1913
8-Apr-1922
23-Sep-1923
7-Jun-1904
11-Apr-1926
4-Sep-1929
27-Apr-1925
2-Jun-1906
16-Jan-1918
30-Jan-1911
19-Apr-1912
26-Jul-1902
20-Oct-1905
20-Oct-1905
1-May-1921
9-Oct-1923
23-Feb-1914
27-Jan-1924
3-Feb-1920
25-Dec-1924
10-Dec-1929
12-Sep-1905
20-Jun-1921
12-Sep-1922
8-Mar-1925
25-Aug-1927
2-Jan-1928
26-Apr-1929
6-Jan-1929
Residence
Chippewa Falls WI
Monroe twp WI
South Dakota
Jordan twp WI
Minneapolis MN
Monroe WI
Jordan twp WI
Monticello WI
McConnell WI
Exeter twp WI
Exeter twp WI
Clarno WI
Monroe WI
Cadiz twp WI
Monroe WI
South Wayne WI
Redlands CA
Orangeville IL
Orangeville IL
Rockford IL
California
County farm
Los Angeles CA
San Diego CA
Monroe WI
Freeport IL
Davis IL
Monticello WI
Clarno twp WI
Eau Claire WI
Monticello WI
South Dakota
New Glarus WI
Monroe WI
County home
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Kelly Cemetery
Minneapolis
Kelly Cemetery
Highland Cemetery
Basco
Belleville
M - Greenwood
Staver Cemetery
Hawthorn
Hawthorn
Brodhead
M - Greenwood
M - Greenwood
Spring Grove
Union Cemetery
West Clarno
New Glarus
Highland Cemetery
Mt Horeb
New Glarus
Humbird
Clarno Cemetery
Paper
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
10-Nov-1921
26-Dec-1913
10-Apr-1922
24-Sep-1923
15-Dec-1921
8-Jun-1904
12-Apr-1926
7-Sep-1929
7-Apr-1916
29-Apr-1925
2-Jun-1906
16-Jan-1918
30-Jan-1911
19-Apr-1912
25-Apr-1922
28-Jul-1902
21-Oct-1905
21-Oct-1905
31-Mar-1911
2-May-1921
9-Oct-1923
25-Feb-1924
31-Jan-1924
3-Feb-1920
26-Dec-1924
11-Dec-1929
15-Sep-1905
20-Jun-1921
13-Sep-1922
9-Mar-1925
25-Aug-1927
3-Jan-1928
26-Apr-1929
7-Jan-1929
Last Name
Aegerter
Aeschliman
Aeschliman
Aeschlimann
Aeschlimann
Aeschlimann
Aeschlimann
Agen
Agnew
Ainsworth
Ainsworth
Ainsworth
Ainsworth
Ainsworth
Ainsworth
Albert
Albrecht
Albrecht
Albright
Albright
Albright
Albright
Albright
Albright
Albright
Albright
Albright
Albright
Albright
Albright
Albright
Alcott
Alder
Alder
Alder
First Name
Louise
Infant of John
Marie
John
Theodore
Adolph
Lucy
Milo
George W
Bennett
Jane
Louis
William
William, Mrs
Matie
James
Fred
Donald
d/o Ed
Michael F
Regina, Mrs
Sibia
Frank
George E.
Gladys V.
William, Pvt
William E, Pvt
Frank
David H
Alberta
Clara Marie
Lettitia
Fred
Gus
Gus
Other Name
Infant
Zingerich
Peckert
Munger
Williams
Bobb
Sydow
Roth
Thompson
Binder
1913A
1905A
1923A
1911A
1913 A
1922A
1929A
1911A
1928A
1905A
1901A
1908A
1901A
Page 7
1928A
1900A
1909A
1927A
1908A
1904A
1908A
1906A
1915A
1918A
1917A
1918A
1921A
1923A
1924A
1929A
1929A
1920A
1904 A
1905A
1906A
Date Died
23-Feb-1913
25-Nov-1905
17-Nov-1923
24-Sep-1911
12-Oct-1913
4-Aug-1922
21-Feb-1929
19-Sep-1911
10-Apr-1928
28-Feb-1905
11-Mar-1901
22-Dec-1908
15-Jan-1901
15-Nov-1928
25-Nov-1900
5-Mar-1909
5-Oct-1927
10-Aug-1908
17-Apr-1904
12-Jan-1908
16-Dec-1906
4-Feb-1915
19-Dec-1918
1-Nov-1917
16-Sep-1918
12-May-1923
6-Feb-1924
23-Jan-1929
9-Jun-1929
20-Apr-1920
15-Jan-1904
24-Sep-1905
Residence
Clarno twp WI
Jefferson twp WI
Darlington WI
Monroe WI
Monroe WI
Monroe WI
Argyle WI
Brodhead WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
WI
Mt Pleasant twp WI
Orangeville IL
Jefferson twp WI
Jefferson twp WI
Juda area WI
Monroe WI
Monroe WI
Clarno twp WI
Cadiz WI
France
Clarno twp WI
Janesville WI
Monroe WI
Albany WI
Monroe twp WI
Juda WI
Monroe area WI
Monroe WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Argyle
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Rockford IL
Albany
Orangeville IL
East Clarno
Juda Cemetery
Clarno
M - Greenwood
M - Greenwood
Janesville
M - Greenwood
Hillcrest
M - Greenwood
Mt Vernon
M - Greenwood
M - Greenwood
Paper
Monroe T
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Paper Date
24-Feb-1913
27-Nov-1905
12-Nov-1923
25-Sep-1911
13-Oct-1913
4-Aug-1922
22-Feb-1929
22-Sep-1911
13-Apr-1928
28-Feb-1905
11-Mar-1901
22-Dec-1908
16-Jan-1901
13-Mar-1901
15-Nov-1928
26-Nov-1900
6-Mar-1909
5-Oct-1927
11-Aug-1908
18-Apr-1904
13-Jan-1908
17-Dec-1906
4-Feb-1915
19-Dec-1918
2-Nov-1917
15-Oct-1918
7-Jun-1921
14-May-1923
6-Feb-1924
23-Jan-1929
10-Jun-1929
20-Apr-1920
16-Jan-1904
24-Sep-1905
27-Sep-1906
Last Name
Alder
Alder
Aldt
Alexander
Alexander
Alexander
Alexander
Alfred
Alleman
Alleman
Allemann
Allemann
Allen
Allen
Allen
Allen
Allen
Allen
Alm
Alpplanalp
Altman
Altman
Altman
Altman
Altman
Altman
Altman
Altman
Altmann
Amelong
Amelong
Amerpoll
Ames
Ames
Ames
First Name
James
Edward
i/c of Renzow
James S.
Thomas H
John, Mrs
John M
Knute, Mrs
John
Margaret
Catherine
Frederick Sr
H. L.
Margaret
Miles D
Philip
John
Susan
P.P., Mrs
d/o of Andrew
Henry
Henry
Otillie
Casper H
Marie
John C
Jost
Henry J
Sylvia
Bennie
Emma
Ellen
Ethel
Daughter
Levi F.
Other Name
Barackman
Harper
Schmid
Hefty
Brink
Binder
1925A
1926A
page10
1902A
1907A
1910A
1917A
1919A
1900A
1913A
1920A
1920A
1911A
1913A
1918A
1915A
1926A
1916A
1920A
1910A
1906A
1910A
1926A
1927A
1927A
1928A
1928A
1929A
1920A
1908A
1920A
1918A
1907A
1912 A
1923A
Date Died
Residence
23-Dec-1925 North Dakota
Belleville WI
30-Apr-1901 Jordan twp WI
26-Jun-1902 Spring Grove WI
6-Jul-1907 Freeport IL
14-Aug-1910 Oakley WI
3-Jul-1917 Spring Grove WI
8-May-1919 Blanchardville WI
27-Jun-1900 Monroe WI
2-Sep-1913 Illinois
27-Oct-1920 Delavan WI
28-Jan-1920 Libertyville IL
4-Jan-1911 San Diego CA
31-Jan-1913 Cadiz twp WI
12-Oct-1918 France
19-Mar-1915 Cadiz twp WI
20-Jan-1926 Beloit WI
15-Dec-1916 Beloit WI
7-Jul-1920 Argyle WI
Arena WI
2-Apr-1906 Monroe WI
9-Jun-1910 Monroe WI
6-Nov-1926 Chippewa Falls WI
23-Nov-1927 New Glarus WI
23-Nov-1927 New Glarus WI
24-Mar-1928 New Glarus WI
20-Oct-1928
24-Feb-1929 Clarno twp WI
12-Jul-1920 Monroe WI
30-May-1908 Monroe WI
13-Apr-1920 Monroe WI
2-May-1918 Monroe WI
24-Aug-1907 Beloit WI
31-Aug-1912
16-Jun-1923 Monroe WI
Cemetery or Burial
Location
M - Greenwood
Adams Catholic
Kelly Cemetery
Oakley Union
Brodhead
Oakley
Union Church
Blanchardville WI
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
M - Greenwood
Monroe J
Monroe J
M - Greenwood
M - Greenwood
M - Greenwood
Saucerman
Cadiz
Arena WI
M - Greenwood
Monticello
New Glarus
New Glarus
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
Paper Date
26-Dec-1925
2-Nov-1926
30-Apr-1901
1-Jul-1902
9-Jul-1907
15-Aug-1910
3-Jul-1917
9-May-1919
28-Jun-1900
2-Sep-1913
28-Oct-1920
28-Jan-1920
12-Jan-1911
31-Jan-1913
25-Nov-1918
22-Mar-1915
21-Jan-1926
21-Dec-1916
9-Jul-1920
15-Dec-1910
3-Apr-1906
10-Jun-1910
6-Nov-1926
24-Nov-1927
24-Nov-1927
26-Mar-1928
22-Oct-1928
25-Feb-1929
12-Jul-1920
1-Jun-1908
13-Apr-1920
8-May-1918
26-Aug-1907
2-Sep-1912
18-Jun-1923
Last Name
Ames
Amstutz
Amstutz
Anderick
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Anderson
Andrea
Andrews
Andrews
Andrews
Andrews
Annes
First Name
J. W. T., Prof
Fred, Sgt
Sam
John, Rev
Carlonia
Edward
Finger, Mrs
Jane
Nels
Nicholas
Peter
Elizabeth
Joseph
Theodore
William G.
Juanita
Anna
George W.
O. W., Mrs
Carrie
Emma
N.E.
George
Garland
Louis
Joseph C
Elisa
Gunhild
Peter O
Arthur
Joel C
Emma Jane
Sarah Jane
Louisa
C.H.
Other Name
Miss
Hanson
Drake
McDowell
Utiger
Sulzener
Erickson
Beach
Maddrell
Webster
Binder
1924A
1918A
1929A
1911A
1901A
1906A
1900A
1905A
1900D
1905A
1907A
1911A
1915A
1916 A
1919A
1920A
1921A
1921A
1922A
1922A
1924A
1924A
1924A
1924A
1926A
1927A
1927A
1929A
1929A
1925A
1912A
1925A
1927A
1927A
1922A
Date Died
23-Apr-1924
24-Jun-1918
12-Jul-1929
24-Oct-1911
3-Aug-1901
26-Apr-1906
30-Oct-1900
25-Jan-1905
26-Oct-1905
26-Jul-1907
8-May-1911
16-Jan-1915
25-Mar-1916
26-Apr-1920
24-Aug-1921
21-Aug-1921
30-Oct-1922
2-Apr-1924
9-May-1924
3-Oct-1924
26-May-1926
19-Dec-1927
31-Jan-1927
25-Oct-1929
15-Jun-1929
9-Aug-1925
11-Sep-1912
15-Aug-1925
10-Dec-1927
2-May-1927
16-Mar-1922
Residence
Baraboo WI
France
Monticello WI
Juda WI
Browntown WI
Brooklyn WI
Browntown WI
Argyle WI
estate
Jordan twp WI
Newell IA
Monroe WI
NewYork City NY
North Dakota
Rice Lake WI
Monroe WI
Missouri
Monroe WI
Freeport IL
Davis IL
Freeport IL
Waukegan WI
Monroe WI
Albany WI
Brodhead WI
County farm
Jordan twp WI
Brodhead WI
Monroe WI
South Wayne WI
Monroe twp WI
South Wayne WI
South Wayne WI
Milwaukee WI
Cemetery or Burial
Location
Mt Vernon
Jordan Lutheran
County Courthouse
Jordan Church
Newell
Hawthorne
Browntown
Bethel Cemetery
M - Greenwood
M - Greenwood
Freeport IL
Montrose
Jordan Cemetery
Bethel Cemetery
Hillcrest Cemetery
M - Greenwood
M - Greenwood
Jordan Cemetery
M - Greenwood
Mt Vernon
M - Greenwood
Eastman Cemetery
Milwaukee
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe T
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
24-Apr-1924
28-Aug-1918
13-Jul-1929
25-Oct-1911
5-Aug-1901
28-Apr-1906
31-Oct-1900
27-Jan-1905
3-Feb-1900
1-Nov-1905
30-Jul-1907
9-May-1911
16-Jan-1915
29-Mar-1916
13-Mar-1919
28-Apr-1920
25-Aug-1921
22-Aug-1921
1-Nov-1922
17-Aug-1922
3-Apr-1924
10-May-1924
3-Mar-1924
3-Oct-1924
27-May-1926
19-Dec-1927
1-Feb-1927
26-Oct-1929
15-Jun-1929
11-Aug-1925
11-Sep-1912
17-Aug-1925
11-Dec-1927
2-May-1927
16-Mar-1922
Last Name
Annundson
Anstee-Palmer
Anthony
Anundsen
Appenzeller
Apple
Apple
Archibald
Archibald
Argue
Arledge
Armfield
Armstrong
Armstrong
Armstrong
Armstrong
Armstrong
Armstrong
Armstrong
Arn
Arn
Arnold
Arnot
Arnot
Arnot
Arnsmeier
Arnsmeier
Arthur
Arthur
Arthur
Arthur
Asehbach
Ashworth
Askerknicht
Askey
First Name
Arthur, Mrs
Harry
Jane
Esther
Fred
Joseph
John
Clara L.
Delia
Henry
Melissa, Mrs
Robert M.
Etta
Letha
Elizabeth
Wayne
John H.
Aretus
George, Mrs
John
Clara M.
Olga
James Jr.
Kathryn
Eliza
Louise
David
Austin
Frank, Mrs
Austin
Catherine
i/s Rudy
William
August
James
Other Name
Gardner
Hooper
Phillips
Reynolds
Berry
Zimmerman
Heitz
Brown
Binder
1913 A
1923A
1929A
1919A
1919A
1920A
1925A
1928A
1929A
1912A
1910A
1915A
1906A
1910A
1920A
1921A
1926A
1928A
1929A
1905A
1928A
1921A
1918A
1926A
1929A
1922A
1926A
1904A
Page 21
1918A
1910A
1907A
1911A
1922A
1909A
Date Died
17-Apr-1913
30-Nov-1923
1-Mar-1929
17-Jan-1919
13-May-1919
2-Feb-1920
3-Mar-1925
23-May-1928
24-Mar-1929
7-Nov-1912
20-Jun-1910
22-Feb-1906
23-Apr-1910
2-Jan-1920
18-Oct-1921
24-Jan-1926
9-Feb-1928
2-Sep-1929
12-Jun-1905
3-Mar-1928
27-Jul-1921
10-Oct-1918
2-Oct-1926
2-Jan-1929
27-Mar-1922
5-Nov-1926
4-Sep-1904
13-Dec-1901
16-Dec-1918
20-Jul-1910
14-Jul-1907
22-Mar-1922
5-Sep-1909
Residence
Minnesota
Monroe WI
Darlington WI
Minneapolis MN
Orangeville IL
Warren WI
County farm
Monroe WI
Monroe WI
New Glarus WI
Winslow IL
Beloit WI
Cadiz twp WI
Twin Grove WI
Monroe WI
Albany WI
Chicago IL
County home
Albany WI
Jefferson twp WI
Orangeville IL
Sylvester WI
France
South Wayne WI
Argyle WI
Darlington WI
Brodhead WI
Jordan twp WI
Adams twp WI
Jefferson twp WI
Monroe WI
Jefferson twp WI
Monroe WI
Albany WI
Rock Grove twp WI
Cemetery or Burial
Location
Iowa
M - Greenwood
Darlington
Decorah IA
Madison
M - Greenwood
Warren IL
Primrose
Mt Pleasant IL
Albany
Bethel
Twin Grove
M - Greenwood
Twin Grove
Brodhead
Highland Cemetery
M - Greenwood
Orangeville IL
M - Calvary
M - Greenwood
Argyle
M - Greenwood
M - Calvary
Adams
M - Calvary
M - Calvary
Clarno Cemetery
M - Greenwood
Paper
Monroe T
Monroe J
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Paper Date
18-Apr-1913
30-Nov-1923
4-Mar-1929
18-Jan-1919
14-May-1919
3-Feb-1920
3-Mar-1925
23-May-1928
25-Mar-1929
9-Nov-1912
21-Jun-1910
22-May-1915
23-Feb-1906
25-Apr-1910
2-Jan-1920
20-Oct-1921
25-Jan-1926
10-Feb-1928
3-Sep-1929
12-Jun-1905
5-Mar-1928
27-Jul-1921
6-Dec-1918
4-Oct-1926
3-Jan-1929
1-Apr-1922
6-Nov-1926
4-Sep-1904
14-Dec-1901
17-Dec-1918
21-Jul-1910
15-Jul-1907
3-Feb-1911
31-Mar-1922
6-Sep-1909
Last Name
Asmus
Asmus
Asmus
Asmus
Asmus
Asmus
Asmus
Asmus
Asmus
Asmus
Aspel
Asperheim
Ast
Atherton
Atherton
Atherton
Atherton
Atherton
Attenhofer
Atterli
Atwood
Augsburger
Ault
Ault
Ault
Ault
Ault
Ault
Aultman
Aultman
Aultman
Austin
Austin
Austin
Austin
First Name
William
William, Mrs
C. Frederick
George
Maria
William F.
J. Edward
Fred W.
Lydia
Mary
William
Alfred
Ben
Anna E
John W.
Charles
Oliver H.
Floy
Emma
Robert
Pervine
Rudy
George, Mrs
George
Infant child
Caroline
Sylvester
Lela
Leonard
Casper
Casper Sr.
H. G.
James
S.E.
Willie
Other Name
Sommer
Schwartzlow
Putnam
Brassl
Schar
Bucher
Binder
1905A
1908A
1912A
1916A
1917A
1924A
1926A
1927A
1928A
1929A
1906A
1912 A
1925A
1906A
1911A
1923A
1927A
1928A
1928A
1918A
1910A
1924A
1900A
1913A
1918A
1924A
1925A
1929A
1915A
1921A
1922A
1905A
1902A
1905A
1915A
Date Died
30-Jul-1905
10-Jan-1908
20-Dec-1912
5-Apr-1916
20-Apr-1917
5-Jun-1924
17-Oct-1926
7-Jul-1927
8-Dec-1928
3-Apr-1929
15-May-1906
3-Oct-1912
1-Jan-1925
4-Jan-1906
8-Apr-1927
14-Aug-1928
27-Jun-1928
4-Apr-1918
9-Mar-1910
21-Sep-1924
3-Jun-1900
26-Sep-1913
11-Oct-1918
23-Apr-1924
6-Mar-1925
16-Apr-1929
17-Aug-1915
18-Aug-1921
21-Jul-1922
6-Jul-1905
20-Feb-1902
4-Jun-1915
Residence
Juda WI
Juda WI
Monroe WI
Juda WI
Monroe WI
Albany WI
Clarno twp WI
Clarno twp WI
Monroe WI
Albany WI
County farm
Stoughton WI
Dodgeville WI
Albany WI
Albany WI
California
Monroe WI
Albany WI
Monroe WI
Monroe WI
Spring Grove twp WI
Monroe WI
Monroe area WI
Friendship WI
Clarno WI
Jordan twp WI
Chicago IL
Orangeville IL
New Glarus WI
Jordan twp WI
New Glarus WI
Monroe WI
Minnesota
Albany WI
Leoti KS
Cemetery or Burial
Location
Juda Cemetery
M - Greenwood
Juda
M - Greenwood
Albany
M - Greenwood
M - Greenwood
M - Greenwood
Hillcrest
Albany
Dodgeville
Albany
Albany
M - Greenwood
Hillcrest Cemetery
M - Greenwood
M - Greenwood
Franklin Cemetery
West Clarno
Kings, Ogle County IL
Oelwein IA
Orangeville IL
M - Greenwood
Paper
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
MonroeT
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Paper Date
3-Aug-1905
10-Jan-1908
20-Dec-1912
5-Apr-1916
20-Apr-1917
6-Jun-1924
18-Oct-1926
7-Jul-1927
10-Dec-1928
4-Apr-1929
16-May-1906
3-Oct-1912
2-Jan-1925
5-Jan-1906
28-Dec-1911
14-Feb-1923
8-Apr-1927
17-Aug-1928
28-Jun-1928
5-Apr-1918
9-Mar-1910
22-Sep-1924
4-Jun-1900
27-Sep-1913
11-Oct-1918
23-Apr-1924
6-Mar-1925
17-Apr-1929
18-Aug-1915
19-Aug-1921
22-Jul-1922
7-Jul-1905
21-Feb-1902
23-Jun-1905
7-Jun-1915
Last Name
Austin
Ayen
Ayres
Babb ??
Babbitt
Babbitt
Babcock
Babcock
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler
Babler (Baebler)
Babley
Bach
Bacon
Bacon
Bacon
Bacon
First Name
Frank
Ole
J. David
Jung ??
Clinton
Warren
Charles A.
Florence
Ezra
Ezra
Henry
Rella, Mrs
Vincent Sr
Albert Sr
Anna Barbara
Fred
Hilda
John
Maria
Marie
Mary
Ida
Glen
Albert
Oswald
Alvin
Sarah
Barbara
Conrad
Eben
Lillian
Emma
Ralph
Walter
Don
Other Name
Nobles
Voegeli
Entriken
Deyo
Kundert
Zweifel
Bennett
Binder
1922A
1926A
1912A
1911B
1907B
1908B
1926B
1929B
1903B
1909B
1903B
Page 1
Page 6
1912B
1911B
1916B
1917B
1912B
1915B
1912B
1912B
1920B
1922B
1925B
1927B
1927B
1929B
1929B
1916B
Page 5
1918B
1913B
1916B
1912B
1922B
Date Died
19-May-1922
14-May-1926
26-Nov-1912
11-Mar-1907
6-Jun-1908
2-Dec-1926
11-Jan-1929
13-Apr-1903
25-Apr-1909
7-Jan-1903
9-Oct-1907
17-Jan-1912
10-Apr-1911
17-May-1916
27-Aug-1917
20-Oct-1912
13-May-1915
14-Feb-1912
3-Jun-1912
28-Mar-1920
12-Feb-1922
30-Aug-1925
00 Nov 1927
26-Nov-1927
13-Mar-1929
11-May-1929
12-Dec-1916
13-Feb-1901
22-Dec-1918
11-Sep-1913
14-Dec-1916
19-Sep-1912
Residence
California
York twp WI
Albany WI
Beloit WI
Monroe WI
Albany WI
Albany WI
Monroe WI
Monticello WI
Monroe WI
Black River Falls WI
Mt Pleasant twp WI
Monticello WI
Monticello WI
Monroe WI
Monticello WI
Monroe WI
Dayton WI
Orangeville IL
Beloit WI
Monroe WI
Orangeville IL
Monroe WI
New Glarus WI
New Glarus WI
Monticello WI
New Glarus WI
Mt Pleasant WI
Albany WI
Monroe WI
Monroe WI
Jefferson twp WI
Monroe twp WI
Stoughton WI
Cemetery or Burial
Location
Albany
Hillcrest Cemetery
Hillcrest
Monticello
M - Greenwood
M - Greenwood
Monticello
Zwingli Church
M - Greenwood
Monticello
Orangeville IL
M - Greenwood
M - Greenwood
Orangeville IL
M - Greenwood
New Glarus
New Glarus
New Glarus
New Glarus
Highland
Shermerville IL
Albany
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe T
Monroe J
Monroe T
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe T
Monroe T
Monroe J
Monroe
Paper Date
26-May-1922
15-May-1926
26-Nov-1912
17-Apr-1911
12-Mar-1907
6-Jun-1908
3-Dec-1926
12-Jan-1929
13-Apr-1903
26-Apr-1909
9-Jan-1903
5-Jan-1901
10-Oct-1907
18-Jan-1912
13-Apr-1911
17-May-1916
28-Aug-1917
21-Oct-1912
15-May-1915
15-Feb-1912
4-Jun-1912
28-Mar-1920
13-Feb-1922
31-Aug-1925
6-Nov-1927
26-Nov-1927
13-Mar-1929
13-May-1929
13-Dec-1916
15-Feb-1901
23-Dec-1918
11-Sep-1913
15-Dec-1916
20-Sep-1912
27-Jun-1922
Last Name
Badertscher
Badertscher
Baehler
Baertschi
Bagley
Bagley
Bahler
Bailey
Bailey
Bailey
Bailey
Bailey
Bailey
First Name
Ulrich
Christ
Carl (Karl)
Lizzie
William
Susan
William
Everett W.
Ida Elvie
Sarah
William E.
E.C, Mrs
George
Bailey
Bailie
Bainbridge
Bainbridge
Baird
Baird
Baird
John Reason
Grace
Matthew
Matheu
George, Mrs
James
Elizabeth
Baird
Baird
Baird
Baker
Baker
Baker
Baker
Baker
Baker
Baker
Bakken
Baldwin
Other Name
Binder
1927B
1928B
1921B
1900B
1926B
1927B
1929B
1904B
1911B
1916B
1916B
1924B
1925B
Date Died
Residence
5-Jun-1927 Brodhead WI
1-Jun-1928 Baraboo WI
California
23-Dec-1900 Monroe WI
20-Oct-1926
27-Dec-1927 Evansville WI
Argyle WI
Chamberlain SD
12-Jul-1911 Monroe WI
23-May-1916 Monroe WI
6-Dec-1916 Monroe WI
27-Nov-1924 Janesville WI
6-Nov-1925 River Falls WI
1905 B
1925B
1922B
1992U
1904B
1903B
1915B
29-Mar-1905 Mendota WI
29-Mar-1925 Janesville WI
Blanchardville WI
29-Jan-1922 Blanchardville WI
Monroe WI
Freeport IL
16-May-1915 Monroe WI
John
Sarah
George W.
F. W.
Allen, Mrs
Charles M.
Gladys
1910B
1916B
1922B
1908B
1912B
1911B
1916B
21-Oct-1910
20-Feb-1916
9-Jul-1922
12-Feb-1908
11-Feb-1912
J. Clark
John
Newton
Sanford, Mrs
Phineas, Hon
1910B 4-Nov-1910 Monroe WI
1912 B
2-Jul-1912 Blanchardville WI
1920B
South Dakota
1924B 17-Jun-1924 Brooklyn twp WI
Page 9 25-Apr-1901 Brooklyn WI
Watson
Reese
Brown
Clark
Whitehead
Monroe WI
Monroe WI
Sylvester twp WI
Blanchardville WI
Evansville IN
Pembino ND
Blanchardville WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Monroe
Juda Cemetery
Evansville
Postville Cemetery
Hawthorne
Hawthorne
M - Greenwood
Oak Hill Cemetery
M - Greenwood
Fairfield Cemetery Adams
M - Greenwood
Graceland Cemetery
M - Greenwood
M - Greenwood
Richland
Richland Cemetery
Red Oak
M - Greenwood
Blanchardville WI
Milbank SD
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Paper Date
6-Jun-1927
2-Jun-1928
31-May-1921
24-Dec-1900
23-Oct-1926
27-Dec-1927
30-Dec-1929
15-Sep-1904
13-Jul-1911
24-May-1916
6-Dec-1916
29-Nov-1924
6-Nov-1925
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
J&T
Monroe T
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe
T&J
Monroe J
Monroe
Monroe
Monroe J
30-Mar-1905
30-Mar-1925
10-Feb-1922
2-Feb-1922
3-Nov-1904
16-Dec-1903
17-May-1915
21-Oct-1910
21-Feb-1916
10-Jul-1922
13-Feb-1908
13-Feb-1912
5-Jun-1911
4-Dec-1916
4-Nov-1910
2-Jul-1912
28-May-1920
18-Jun-1924
27-Apr-1901
Last Name
Bale
Bale
Ball
Ball
Ball
First Name
LeRoy
Earl
G.G.
Hattie Miss
John S.
Other Name
Ball
Ball
Ball
Ball
Ball
Ball
Ball
Ball
Ball
Ball
Balmat
Balsinger
Baltzer
Baltzer
Baltzer
Baltzer
Baltzer
Baltzer
Baltzly
Bamert
Bancroft
Bandi
Bangart
Bangs
Bangs
Banks
Banks
Banks
Banks
Martha G
Sam
Farlin Q.
J. C., Mrs
William, Mrs
William H
Ellen M.
Charles
Henry L.
Edgar Smith
Wayne
Fred
Henry
John
Rachel
George
Kathryn
Cecil Ward
William
Otto
Carrie
i/c Alexander
Andrew
Hannah
Harry
James
Fred, Dr
George W.
Harry W.
Glover
Judge
Haley-Healy
Bloom
Schoup
Binder
1927B
1927B
1904B
1905B
1900B
Date Died
20-Jan-1927
20-Jan-1927
16-Jun-1904
21-Oct-1905
11-Feb-1900
1906B
1905B
1917B
1917B
1913B
1913B
1925B
1926B
1926B
1929B
1921B
1911B
Page 2
1905B
1903B
1911B
1915B
1926B
1924B
1926B
1903B
1911B
1912B
1900B
1916 B
1903B
1910B
1916 B
1916 B
11-Jan-1906
27-Jul-1905
29-Aug-1917
15-Jul-1917
2-Mar-1913
31-Dec-1912
25-Jan-1925
25-Sep-1926
2-Sep-1926
1-Mar-1929
16-Mar-1921
24-Feb-1911
29-Aug-1907
18-Oct-1905
22-Aug-1903
5-Sep-1915
14-Feb-1926
3-Jan-1924
15-Jan-1926
17-Aug-1903
17-Mar-1911
26-Dec-1900
24-Oct-1903
Residence
Scales Mound IL
Scales Mound IL
Winchester TN
Monroe WI
Monroe WI
Waterloo IA
Juda WI
Chicago IL
Madison WI
South Dakota
South Dakota
Monroe WI
Monroe WI
Monroe WI
Missouri
Iowa
Monroe WI
Freeport IL
Orangeville IL
Monroe WI
Missoula MT
Orangeville IL
Milwaukee WI
Monroe WI
Argyle WI
Monroe WI
Monroe twp WI
Marshfield WI
Monroe WI
Monroe WI
Jefferson WI
Escanaba MI
Seattle WA
Michigan
Cemetery or Burial
Location
Paper
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Paper Date
27-Jan-1927
27-Jan-1927
17-Jun-1904
21-Oct-1905
12-Feb-1900
Monroe T
Monroe
Monroe
M - Calvary
Monroe
Monroe T
Monroe T
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Kansas City
Monroe
Iowa
Monroe T
M - Greenwood
Monroe J
Monroe T
Orangeville IL
Monroe J
Orangeville IL
Monroe J
Orangeville IL
Monroe J
Orangeville IL
Monroe T
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Monroe J
Washington Cemetery Monroe J
Monroe J
Twin Grove
Monroe J
Twin Grove
Monroe T
Jefferson WI
Monroe J
Monroe T
Monroe T
Monroe T
13-Jan-1906
27-Jul-1905
30-Aug-1917
16-Jul-1917
17-Mar-1913
9-Jan-1913
26-Jan-1925
25-Sep-1926
2-Sep-1926
1-Mar-1929
17-Mar-1921
25-Feb-1911
29-Aug-1907
19-Oct-1905
22-Aug-1903
19-Dec-1911
6-Sep-1915
15-Feb-1926
3-Jan-1924
16-Jan-1926
17-Aug-1903
18-Mar-1911
19-Jul-1912
27-Dec-1900
3-Jan-1916
26-Oct-1903
23-Nov-1910
7-Nov-1916
13-Jan-1916
Winchester TN
M - Greenwood
Elmwood Cemetery
Waterloo IA
Mt Vernon
Last Name
Barber
First Name
Henry S.
Barber
Barber
Barber
Bardeen
Baremore
Barker
Barker
Barker
Barling
Barling
Barlow
Barlow
Barlow
Barlow
Barmore
Barmore
Barmore
Barmore
Barmore
Barmore
Barmore
Barmore
BarmoreChadwick
Barnes
Oliver
Zona
Elizabeth
Charles V.
Harold Wayne
Good
Ella
Arba, Mrs
Joseph A.
Louis
Richard
Richard
Wheeler
Clarissa
Kezia
Nancy
Beulah A.
Cordelia
Grace
Harvey
Harvey
Doris H.
Barnes
Barnett
Barney
Barnhill
Barnum
Barr
Barr
Nancy
Alonzo
Warren W,
Major
Maurice, 1st Lt
Milo
Lucinda Ione
Sarah Jane
S. P., Mrs
Fred L.
Other Name
Baumgartner
Srybarger
Requartte
Coomder
Davis
Meyers
Binder Date Died
Residence
1900B 28-Apr-1900 Freeport area IL
Vancouver BC
1916 B 22-May-1916 Canada
1912 B
Ashland WI
1924B
Manitowoc WI
1903B 20-Mar-1903 Madison WI
1923B 12-Jan-1923 Sylvester twp WI
1909B 11-Jun-1909 Glen Flora WI
1928B 7-Dec-1928 Orangeville IL
1929B 2-Jun-1929 Orangeville IL
1906B 23-Aug-1906 Milwaukee WI
1921B 20-Feb-1921 Milwaukee WI
Page10 1-May-1901 Monticello WI
1901B 1-May-1901 Monticello WI
1917B 18-Feb-1917 Woodford WI
1925B 1-May-1925 Woodford WI
1903B 28-Jun-1903 Monroe WI
1916B
1923B 4-Nov-1923 Orangeville IL
1925B 9-Jan-1925 Minnesota
1926B 2-Oct-1926 Orangeville IL
1928B 8-Aug-1928 Minnesota
1928B
Minnesota
1929B 14-Jun-1929 Sylvester twp WI
1915B 30-Dec-1915 Monroe WI
1900B 28-Apr-1900 Brodhead WI
1924B 19-Jan-1924 New York City NY
1919B
Neenah WI
1916 B
Monticello WI
1926B 20-Feb-1926 Monroe WI
1917B 5-Mar-1917 Juda WI
1916 B
Des Moines IA
1926B 14-Jan-1926 Chicago IL
Cemetery or Burial
Location
Rock Grove Twp
Monticello
Edgerton
Mt Vernon
Orangeville IL
Orangeville IL
Milwaukee
Waukesha
Zwingli
East Wiota Cemetery
Juda
Winnebago MN
Winnebago MN
Winnebago MN
M - Greenwood
Mt Vernon
France
Monticello
Oakley
Union Church
Des Moines IA
Paper
Monroe J
Paper Date
1-May-1900
Monroe T
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
22-May-1916
31-Aug-1912
24-Jul-1924
21-Mar-1903
12-Jan-1923
15-Jun-1909
7-Dec-1928
3-Jun-1929
24-Aug-1906
21-Feb-1921
3-May-1901
3-May-1901
20-Feb-1917
4-May-1925
29-Jun-1903
3-Jan-1916
9-Nov-1923
10-Jan-1925
2-Oct-1926
9-Aug-1928
16-Jun-1928
15-Jun-1929
Monroe J
Monroe J
31-Dec-1915
30-Apr-1900
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe J
Monroe
22-Jan-1924
19-Apr-1919
25-Jan-1916
20-Feb-1926
6-Mar-1917
27-Nov-1916
15-Jan-1926
Last Name
Barr
Barrett
Barrett
Barry
Barry
Bartelt
Bartelt
Barth
Barth
Barth
Barth
Barth
Barth
Barth
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartlett
Bartling
Barton
Barton
Barton
Barton
First Name
S. P.
James C.
John
George
Frank
William
Golda R.
Alma
Eliza
Philip F.
Bertha
John, Mrs
Arlene
Magdalene
Edmund
Simon
Carrie
Eugene
Joseph
Mortimer
William G.
Kathryn
Anna
Robert
Robert
L.E.
George W.
Edmund, Judge
W.P, Mrs
Kathleen
Henry
George
Harvey
Elaine C.
Ileen Oral
Other Name
Hoffmaister
Ruppert
infant
Bauman
Dollson
Maynard
twin
twin
Binder
1929B
1924B
1924B
1907B
1922B
1927B
1928B
1915B
1918B
1912 B
1921B
1922B
1923H
1926B
1905B
1900B
1912B
1913B
1916B
1913B
1918B
1920B
1924B
1924B
1924R
1925B
1925B
1928B
1928B
1929B
1922B
1917B
1921B
1922B
1922B
Date Died
15-Oct-1924
25-Jan-1924
14-Aug-1907
22-Feb-1922
7-Nov-1927
28-Feb-1928
31-Oct-1915
21-Dec-1912
6-Apr-1921
3-Mar-1922
3-Jan-1923
17-Mar-1926
20-Dec-1905
10-Jan-1900
11-Feb-1912
16-Nov-1913
14-Jan-1916
17-Dec-1913
25-Jan-1918
1-Dec-1920
21-Apr-1924
24-Dec-1924
24-Dec-1924
22-Dec-1925
22-Jun-1925
5-Feb-1928
4-Feb-1929
5-Jun-1922
16-Dec-1917
8-Sep-1921
27-Jul-1922
6-Aug-1922
Residence
Chicago IL
Oneco twp WI
Winslow IL
Janesville WI
Los Angeles CA
Winslow IL
Oakley WI
Monroe area WI
Darlington WI
Freeport IL
Clarno twp WI
Darlington WI
Jordan twp WI
Monroe WI
Omaha NE
Clarno WI
Brodhead WI
Brodhead WI
Attica WI
Brodhead WI
Missouri
Albany WI
Attica WI
New Glarus WI
New Glarus WI
Monroe WI
New Glarus WI
Nebraska
Omak WA
Winslow IL
Rock twp WI
Albany WI
Arizona
New Glarus WI
New Glarus WI
Cemetery or Burial
Location
Des Moines IA
M - Calvary
Basswood Cemetery
M - Greenwood
M - Greenwood
Freeport IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Attica
M - Greenwood
Albany
Attica Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
Albany
Omaha
Staver Cemetery
Iowa
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Paper Date
23-Sep-1929
16-Oct-1924
25-Jan-1924
15-Aug-1907
27-Feb-1922
7-Nov-1927
29-Feb-1928
1-Nov-1915
31-Dec-1918
24-Dec-1912
7-Apr-1921
7-Mar-1922
4-Jan-1923
18-Mar-1926
21-Dec-1905
11-Jan-1900
13-Feb-1912
17-Nov-1913
14-Jan-1916
17-Dec-1913
10-Feb-1918
3-Dec-1920
22-Apr-1924
26-Dec-1924
26-Dec-1924
23-Dec-1925
24-Jun-1925
18-Oct-1928
6-Feb-1928
5-Feb-1929
8-Jun-1922
18-Dec-1917
10-Sep-1921
16-Aug-1922
16-Aug-1922
Last Name
Barwick
Bashaw
Baskin
Baskin
Bast
Bast
Bast
Bast
Bast
Bast
Bast
Bast
Bast
Bauer
Bauermeister
Baughman
Bauman
Bauman
Bauman
Bauman
Bauman
Bauman
Bauman
Bauman
Baumann
Baumberger
Baumgardner
Baumgartner
Baumgartner
Baumgartner
Baumgartner
Baumgartner
Baumgartner
Baumgartner
Baumgartner
First Name
Harry
Mina
Sylvia
Sylvia
Augusta
Alice
Anna Maria
M.Frederick
John H.
George A.
Anna
Tom J.
Justo H., Mrs
Child
Amelia
Mathias Otis
Cathrine
Mary
Rudolph
Elsie
Margaret
Mary
Jennie
Emil F.
Gotfried, Mrs
Mr
J.J., Mrs
Alice
John
Joseph
Gertrude
Carl Fred
Marcus
Adam
Max
Other Name
Phillips
Phillips
Ziettlowe
Titus
Zabel
Cox
Whitehead
Meyer
Kundert
Stauffer
Kundert
Timm
Meloy
Hunt
Binder
1903B
1912B
1922B
1923B
1905B
1918B
1913B
1915B
1923B
1925B
1925B
1928B
1909B
1912B
1926B
1929B
1905B
1902B
1901B
1918B
1924B
1924B
1927B
1928B
1918B
1917B
1927B
1918B
1915B
1920B
1926B
1927B
1927B
1928B
1929B
Date Died
15-Jul-1922
15-Jul-1922
16-Oct-1905
14-Aug-1918
19-Sep-1915
2-Nov-1925
10-Mar-1925
11-Dec-1928
4-Jun-1909
24-May-1926
13-Apr-1929
15-Aug-1905
29-May-1902
15-Mar-1901
3-Apr-1918
6-Aug-1924
6-May-1924
19-Feb-1927
19-Dec-1928
4-Apr-1918
6-Jul-1917
29-Aug-1927
3-Aug-1918
9-Nov-1915
20-Feb-1920
27-Oct-1926
20-Oct-1927
13-Nov-1928
28-Mar-1929
Residence
Boston MA
Savanna IL
Little Rock AR
Arkansas
Cadiz twp WI
Monroe WI
Monroe WI
Ramona SD
Ramona SD
Monroe WI
Clarno twp WI
Green Bay WI
Cadiz WI
Brodhead WI
Browntown WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Glendale WI
Monroe WI
Monroe WI
Monroe WI
Martintown WI
Orangeville IL
Palmyra WI
Easton MD
Monroe WI
County home
Albany WI
Mt.Horeb WI
Madison WI
Monroe WI
Cemetery or Burial
Location
Arkansas
M - Greenwood
Staver
M - Greenwood
Richland
Ramona SD
Ramona SD
M - Greenwood
M - Greenwood
M - Greenwood
Bethel Cemetery
Cadiz Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
East Clarno
M - Calvary
M - Greenwood
M - Greenwood
Orangeville IL
M - Greenwood
Cambridge MA
M - Greenwood
Winslow IL
Hillcrest Cemetery
Mt Horeb
Madison
M - Greenwood
Paper
Monroe J
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
1-Jul-1903
26-Feb-1912
20-Jul-1922
24-Apr-1923
16-Oct-1905
15-Aug-1918
26-Mar-1913
20-Sep-1915
31-Dec-1923
3-Nov-1925
10-Mar-1925
12-Dec-1928
9-Jun-1909
18-Jan-1912
25-May-1926
15-Apr-1929
16-Aug-1905
31-May-1902
15-Mar-1901
4-Apr-1918
7-Aug-1924
7-May-1924
19-Feb-1927
20-Dec-1928
4-Apr-1918
6-Jul-1917
29-Aug-1927
8-Aug-1918
10-Nov-1915
21-Feb-1920
29-Oct-1926
20-Oct-1927
24-Oct-1927
15-Nov-1928
28-Mar-1929
Last Name
Baumgartner
Baumgartner
Baumgartner
Baxter
Baxter
Bayrhoffer
Bayrhoffer
Bayrhoffer
Beach
Beach
Beach
Beach
Beach
Beach
Beach
Beach
Beales
Bear
Bear
Bear
Bear
Bear
Bear
Beaumont
Bechtel
Bechtel
Bechtoldt
Bechtolt
Bechtolt
Becker
Becker
Becker
Becker
Becker
First Name
Rosina
Melchor
Anna
Frederick A.
William
Charles
Charles T.
William
Etta
John
Margaret
Marian
Susan
Eveline
Margaret
Annie
Sarah Jane
John, Mrs
Gertrude
Infant s/o C.D.
Sarah
Helen
Emma
Emma
Andrew
Ernest
A.B., Rev
Samuel
David B.
(Daniel)
Fred
Henry, Mrs.
Mrs
Henry
John S.
Other Name
Altmann
McNutt
twin
twin
Stalcup
Worick
Scofield
Baltzer
Richter
Wohlford
Cox
Binder
1929B
1929B
1929B
1915B
1920B
1910B
1924B
1925B
1917B
1918B
1915B
1915B
1910B
1920B
1924B
1929B
1917B
1905B
1903B
Page 1
1916 B
1922B
1929B
1920B
1906B
1920B
1917B
1909B
Date Died
12-Jul-1929
14-Feb-1929
10-Jun-1929
1912 B
1905B
1902B
1900B
1912B
1917B
31-May-1912
22-May-1905
22-Jan-1902
27-Mar-1900
15-Feb-1912
18-Aug-1917
Residence
Monroe WI
Brooklyn WI
Maryland
Brodhead WI
Red Oak IA
Monroe twp WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe area WI
Monroe area WI
Armour SD
Monroe WI
Monroe WI
Monroe WI
Rock Falls IL
Orangeville IL
Orangeville IL
22-Mar-1920
30-Mar-1910
27-Mar-1924
3-Oct-1925
10-Feb-1917
16-Apr-1918
11-Jul-1915
11-Jul-1915
30-Sep-1910
8-Feb-1920
2-Dec-1924
24-Jul-1929
6-May-1917
19-Oct-1905
18-Dec-1903
6-Aug-1907
2-Mar-1916 Orangeville IL
Shannon IL
8-Dec-1929 Orangeville IL
12-Oct-1920 Iowa
24-Dec-1906 Cadiz twp WI
25-Oct-1920 Monroe WI
8-Jul-1917 Monroe WI
16-Feb-1909 Jordan twp WI
Jordan twp WI
Monroe WI
Monroe WI
Mt Horeb WI
Monroe WI
Jefferson twp WI
Cemetery or Burial
Location
M - Greenwood
Vienna
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Armour SD
M - Greenwood
Staver Cemetery
Elmwood Cemetery
Rock Falls IL
Orangeville IL
Orangeville IL
Eldorado
Orangeville IL
Sioux City IA
Cadiz Cemetery
M - Greenwood
Kelly Cemetery
Franklin - Kelly
New Glarus
New Glarus
New Glarus
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Paper Date
12-Jul-1929
16-Feb-1929
11-Jun-1929
22-Jun-1915
24-Mar-1920
30-Mar-1910
29-Mar-1924
5-Oct-1925
12-Feb-1917
16-Apr-1918
12-Jul-1915
12-Jul-1915
1-Oct-1910
9-Feb-1920
2-Dec-1924
25-Jul-1929
7-May-1917
20-Oct-1905
19-Dec-1903
7-Aug-1907
3-Mar-1916
17-Feb-1922
9-Dec-1929
14-Oct-1920
26-Dec-1906
26-Oct-1920
9-Jul-1917
17-Feb-1909
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
31-May-1912
22-May-1905
23-Jan-1902
27-Mar-1900
15-Feb-1912
20-Aug-1917
Last Name
Becker
Becker
Becker
Becker
Becker
Becker
Becker
Becker
Becker
Becker
Becker
Beckley
Beckman
Beckman
Beckman
Beckman
First Name
Louis W.
Milton
Regula
Jacob
Sibilla
Mary
John M., Judge
Dave
August
Bertha
Louise
Almira
Fred
Fred
William Sr.
Dorothea
Bedford
Beebe
Beede
Beedy
Beeley
Behling
Behring
Behrndt
Behrndt
Beitler
Beksel
Belknap
Bell
Bell
Beller
Beller
Beller
Bellows
Thomas
Bela W.
M.D., Mrs
Laura Ella
Cora A.
Magdalene
Christina
Regena
Paulina L.
Mary
Thelma
Edwin
Nancy L
John S.
Gottlieb
Louis
Elizabeth
Baby
Other Name
Kundert
Haak
Schillinger
Yager
Ohm
Divan
McCammant
Groves
Yordi
Binder
1918B
1917B
1912B
1925B
1925B
1926B
1926B
1927B
1928B
1928B
1929B
1922M
Page 1
1907B
1920B
1925B
1910B
1906B
1922B
1922B
1922B
1929B
1916 B
1904B
1927B
1913 B
1929B
1920B
1905B
1918B
1902B
1917B
1925B
Page12
Date Died
Residence
5-Apr-1918 Monroe WI
Monroe WI
31-Jan-1912 Monroe WI
27-Aug-1925 Redfield SD
6-Aug-1925 Monroe WI
21-Jul-1926 Monroe WI
29-Oct-1926 Monroe WI
14-Jul-1927 Monroe WI
Madison WI
1-Feb-1928 Monroe WI
Jefferson twp WI
11-Mar-1922 Evansville
25-Aug-1907 Monroe WI
9-Jan-1920 Monroe WI
12-Jun-1925 Monroe WI
19-Oct-1910
26-Jul-1906
24-Apr-1922
7-Mar-1922
22-Feb-1922
12-Mar-1929
21-Apr-1916
22-Jul-1904
10-Oct-1927
12-Jun-1913
4-Aug-1929
8-Nov-1920
24-Jul-1905
Dixon IL
Washington DC
Orfordville WI
South Wayne WI
Davis IL
Milwaukee WI
Monroe WI
Sylvester twp WI
Oshkosh WI
Cadiz twp WI
Rockford IL
Orangeville IL
Fort Scott KS
Kansas
Monroe
Portland OR
4-Aug-1925 Monroe WI
Cemetery or Burial
Location
M - Greenwood
Chicago IL
New Glarus
Redfield SD
M - Greenwood
M - Greenwood
M - Greenwood
Chicago IL
M - Greenwood
M - Greenwood
Oregon WI
M - Greenwood
M - Greenwood
Monroe
Rock Creek Cemetery
Orfordville
LaDue Cemetery.
Davis IL
Staver
Dutch Hollow
Nora Cemetery
Michael Cemetery
M - Greenwood
Eldorado Cemetery
M - Greenwood
Portland, OR
M - Greenwood
M - Calvary
Paper
Paper Date
Monroe
8-Apr-1918
Monroe
16-Jan-1917
Monroe J
31-Jan-1912
Monroe
31-Aug-1925
Monroe
7-Aug-1925
Monroe
21-Jul-1926
Monroe
30-Oct-1926
Monroe
14-Jul-1927
Monroe
13-Apr-1928
Monroe
1-Feb-1928
Monroe
1-Nov-1929
Monroe
15-Mar-1922
MonroeT
26-Aug-1907
Monroe J
26-Aug-1907
Monroe
10-Jan-1920
Monroe
12-Jun-1925
MonroeJ&
T
21-Oct-1910
Monroe J
27-Jul-1906
Monroe
26-Apr-1922
Monroe
21-Mar-1922
Monroe
4-Mar-1922
Monroe
13-Mar-1929
Monroe J
21-Apr-1916
Monroe J
22-Jul-1904
Monroe
00-Oct 1927
Monroe J
16-Jun-1913
Monroe
6-Aug-1929
Monroe
12-Nov-1920
Monroe J
1-Aug-1905
Monroe
28-Sep-1918
Monroe J
30-Apr-1902
Monroe
1-Dec-1917
Monroe
5-Aug-1925
Monroe J
15-Jun-1901
Last Name
Bellows
First Name
Infant s/o Bert
Other Name
Binder Date Died
Residence
1901B 14-Jun-1901 Monroe WI
Belnap
Belnap
Belton
Deborah
Corwin
Jennie
Bissel
1906B 24-May-1906 Monroe WI
1927B 9-Jun-1927 Orangeville IL
1913B 11-Feb-1913 Janesville WI
Belveal
Belveal
Bement
Benage
Benage
Benage
Benage
Benage
Bender
Bender
Benfer
Kate, Mrs
Lizzie
George B.
Amos, Mrs
S. D., Mr.
Samuel, Mrs
George W.
Beulah F.
Aaron
Kathryn
Daisy Iva
Berry
Clark
1909B
1905B
1927B
1912B
1915B
1917B
1929B
1929B
1929B
1929B
1912B
14-Jan-1909
11-Feb-1905
13-Dec-1927
14-Jul-1912
8-Oct-1915
13-Apr-1917
11-Feb-1929
16-Feb-1929
22-Oct-1929
22-Dec-1929
10-Jul-1912
Benguerel
Benjamin
Benjaminson
Benke
Benkert
Benkert
Benkert
Benkert
Benkert
Benkert
Benkert
Benkert
Bennet
Bennett
Bennett
Bennett
Bennett
Henrietta
Catherine
Thelma M.
Will, Mrs
David
Ralph
Rudolph
Rudolph, Mrs
Herbert
Gordon
Rudolph
Frank
Franklin
Felix
J. A., Dr.
Merida F, Mrs
Michael, Mrs
1929B
1928B
1926B
1920B
1908B
1918B
1918B
1917B
1926B
1927B
1928B
1929B
1905B
1908B
1905B
1909B
1900B
Switzerland
6-Jul-1928 Brodhead WI
22-May-1926 Jordan twp WI
Dubuque IA
10-Jan-1908 Monticello
26-Oct-1918 Beloit
20-Feb-1918 Monroe WI
26-Feb-1917 Monroe WI
29-Aug-1926 Monroe WI
17-Mar-1927 Freeport IL
3-Dec-1928 Clarno twp
1-Dec-1929 Freeport IL
20-Aug-1905 Albany, WI
12-Feb-1908 Monroe, WI
6-Apr-1905 Monroe WI
14-Apr-1909 Elma WA
30-Mar-1900 Knolton IA
Holmes
Wohlford
Brace
Zimmerman
Wickersham
Chicago IL
Rock Grove WI
Brodhead WI
SD
Twin Grove WI
Jefferson twp WI
Monroe WI
Spring Grove twp WI
Orangeville IL
Orangeville IL
Winslow IL
Cemetery or Burial
Location
Eldorado Cemetery
Orangeville IL
Orangeville IL
M - Greenwood
Johnson Grove
Cemetery
M - Greenwood
Orangeville IL
Twin Grove
Union Cemetery
Union Cemetery
Orangeville IL
Orangeville IL
Winslow IL
Zurich Switzerland
M - Greenwood
Jordan Cemetery
Dubuque IA
Monticello
M - Greenwood
Benkert Cemetery
Benkert Cemetery
M - Greenwood
Freeport IL
M - Greenwood
St Marys Cemetery
M - Greenwood
Monroe
Paper
Monroe J
Paper Date
14-Jun-1901
Monroe T
Monroe
Monroe T
25-May-1906
10-Jun-1927
19-Feb-1913
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
15-Jan-1909
13-Feb-1905
15-Dec-1927
16-Jul-1912
8-Oct-1915
13-Apr-1917
11-Feb-1929
18-Feb-1929
22-Oct-1929
23-Dec-1929
13-Jul-1912
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
23-Feb-1929
7-Jul-1928
22-May-1926
1-May-1920
10-Jan-1908
28-Oct-1918
23-Feb-1918
26-Feb-1917
30-Aug-1926
19-Mar-1927
3-Dec-1928
3-Dec-1929
1-Sep-1905
12-Feb-1908
6-Apr-1905
15-Apr-1909
31-Mar-1900
Last Name
Bennett
Bennett
Bennett
Bennett
Bennett
Bennett
Bennett
Benning
Benson
Benson
Benson
Benson
Benson
Benson
Benson
Benson
Benson
Benson
Bentliff
Bercey
Berg
Berg
Berg
Berg
Berg
Berget
Bergman
Berkey
Berkey
Berkey
Bernath
Berndt
Berndt
Berndt
Bernet
First Name
Hannah, Dr
Jane
Minnie
E. G, Dr
Abraham
Daniel
Ida
Elizabeth
James A.
James, Mrs
John, Mrs
Vera
Cora
Albert, Mrs
Julia
George
Christ
Charles
James
George
Henry
Nicoli
Annie
Ole Sr.
Lucille
Bertha
August
Iva
Joshua, Rev
Mary
J. J.,
Marion
Dorothy
Ernst C.
Emma
Other Name
Russell
Theodore
Roderick
Ties
Humphrey
Scott
Beach
Sutherland
Loken
Svenstad
Kaiser
Schmidt
Binder
1913B
1918B
1913B
1922B
1922B
1929B
1929B
1922B
1907B
1915B
1917B
1913B
1920B
1922B
1924B
1924B
1928B
1929B
Page 7
1911B
1912 B
1921B
1928B
1929B
1929B
1927B
1909B
1911B
1911B
1913 B
1926B
1920B
1925B
1929B
1918B
Date Died
Residence
22-Jan-1913 Monroe WI
Nashville TN
3-Jan-1913 Woodford
California
Brodhead WI
26-Apr-1929 Monroe WI
25-May-1929 Monroe WI
7-Apr-1922 Washington DC
19-May-1907 Monroe WI
11-Jun-1915 Jefferson twp WI
17-Feb-1917 Clarno twp WI
8-Apr-1913 Twin Grove WI
12-May-1920 Monroe WI
Oconto WI
19-Dec-1924 Los Angeles CA
21-Jan-1924 Ladysmith WI
8-Apr-1928 Wiota WI
19-Jun-1929 Wiota twp WI
16-Mar-1901 Chicago IL
1-Feb-1911 Monroe WI
9-Jun-1912
Easter
Denver CO
22-Jul-1928 Adams twp WI
3-May-1929 Adams twp WI
New Mexico
17-Dec-1927 Wiota WI
18-Dec-1909 Freeport IL
1-Mar-1911 Monroe WI
17-Jun-1911 Monroe WI
17-Jun-1913 Madison WI
Milwaukee WI
18-Sep-1920 Albany WI
30-Jan-1925 Brodhead WI
13-Dec-1929 Brodhead WI
12-Sep-1918 Blanchardville WI
Cemetery or Burial
Location
M - Greenwood
Chippewa Falls
M - Greenwood
M - Greenwood
Davis IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Adams Cemetery
Rice Lake WI
West Wiota Cemetery
West Wiota Cemetery
West Wiota
Adams Lutheran
Adams Cemetery
Ruthven IA
East Wiota Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
Blanchardville WI
M - Greenwood
M - Greenwood
M - Greenwood
Mt Horeb
Paper
Paper Date
Monroe T
23-Jan-1913
Monroe
8-Jan-1918
Monroe T
4-Jan-1913
Monroe
27-Apr-1922
Monroe
17-Jun-1922
Monroe
26-Apr-1929
Monroe
25-May-1929
Monroe
27-Apr-1922
Monroe J
20-May-1907
Monroe
12-Jun-1915
Monroe
19-Feb-1917
Monroe T
9-Apr-1913
Monroe
12-May-1920
Monroe
14-Jul-1922
Monroe
20-Dec-1924
Monroe
21-Jan-1924
Monroe
11-Apr-1928
Monroe
20-Jun-1929
Monroe J
16-Mar-1901
Monroe J
2-Feb-1911
Monroe J
11-Jun-1912
Monroe J
30-Mar-1921
Monroe
23-Jul-1928
Monroe
4-May-1929
Monroe
13-Feb-1929
Monroe
24-Dec-1927
Monroe T
20-Dec-1909
Monroe J
2-Mar-2009
Monroe J
19-Jun-1911
Monroe J
18-Jun-1913
Monroe
4-Jun-1926
Monroe
20-Sep-1920
Monroe
31-Jan-1925
Monroe
14-Dec-1929
Monroe
12-Sep-1918
Last Name
Bernstein
Bernstein
Berry
Berryman
Berryman
Bertneff
Bertschi
Bessier
Best
Beyeler
Beyer
Beyer
Beyer
Bidwell
Biedler
Bienema
Bierd
Bieri
Bifford
Biggs-Wells
Biglow
First Name
August
Wilhelmina
James, Mrs
Sophia Jan
Tessie
Elmer, Mrs
Mary
O.J., Mrs
Margaret M.
Alfred, Mrs
Christ, Mrs
Ferdinand
Augusta
Lucenia E.
J.A. Rev.
Arthur, Mrs
Russell
Vernie
John
Mrs.
Annie M.
Other Name
Billings
Billings
Billings
Bilse
Binger
Binger
Binger
Binger
Binger
Binger
Binger
Binger
Binger
Infant d/o Frank
Janet
Thurlow
Herman
Clara
Parmer
Harriet
Weldon
Susan, Mrs
Samuel
Samuel
Solomon
Joseph
Margaret
Parks
Ben
Siedschlag
Mitchell
Winzenreid
Snow
Leopold
Hunt
Schneider
Pierce
Brunner
Spangler
Binder
1925B
1926B
1905B
1918B
1917B
1905B
1918B
1921B
1919B
1926B
1901B
1920B
1925B
1912B
1908B
1927B
1922B
1921B
1920B
1904B
1902B
Date Died
Residence
9-May-1925 Spring Valley WI
Brodhead WI
7-Jun-1905 Twin Grove WI
15-Feb-1918 Evansville
22-Oct-1917 Monroe WI
Orfordville WI
29-Nov-1918 Monroe WI
28-May-1921 Beloit WI
10-Mar-1919 Freeport IL
18-Jan-1926 Blanchardville WI
21-May-1901 Monroe area WI
22-Mar-1920 Monroe WI
14-Apr-1925 Orangeville IL
Jefferson twp WI
24-Apr-1908 Polo IL
8-Jul-1927 Monroe WI
21-May-1922
5-Sep-1921 Jefferson twp WI
Waukesha WI
8-Apr-1904 Juda WI
14-Nov-1902 Litchfield CO
1907B
1918B
1915B
1924B
Page10
1904B
1908B
1921B
1922B
1923B
1925B
1926B
1928B
24-Mar-1907
12-Mar-1918
21-Jul-1915
15-May-1924
7-May-1901
22-Apr-1908
28-May-1921
8-Mar-1923
22-Dec-1926
Milwaukee WI
Milwaukee WI
Mt Horeb WI
Browntown WI
Cadiz twp WI
Cadiz twp WI
Browntown WI
Browntown WI
Beloit WI
Denver CO
Monroe WI
New York
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Twin Grove
Mt Vernon - Juda
M - Greenwood
M - Greenwood
Beloit
Freeport IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Mt Horeb
M - Greenwood
Mt Vernon
Brodhead
Cadiz
Cadiz Cemetery
Cadiz Cemetery
Cadiz
Lake Geneva
Cadiz Cemetery
M - Greenwood
Cadiz Cemetery
Paper
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Paper Date
11-May-1925
25-Mar-1926
7-Jun-1905
18-Feb-1918
22-Oct-1917
8-Jul-1905
29-Nov-1918
31-May-1921
12-Mar-1919
19-Jan-1926
21-May-1901
22-Mar-1920
14-Apr-1925
10-Jul-1912
27-Apr-1908
9-Jul-1927
24-May-1922
6-Sep-1921
8-May-1920
9-Apr-1904
15-Nov-1902
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
25-Mar-1907
13-Mar-1918
22-Jul-1915
15-May-1924
9-May-1901
19-Sep-1904
22-Apr-1908
31-May-1921
10-Mar-1923
14-Dec-1925
22-Dec-1926
22-May-1928
Last Name
Binger
Bingham
Bingham
Bingham
Bintliff
Bischofberger
Bischoff
Bishell
Bishell
Bishopberger
Biskuh
Bissel
Black
Black
Black
Blackbourne
Blackford
Blackford
Blackford
Blackford
Blackford
Blackford
Blackford
Blackford
Bladorn
Blain
Blain
Blain
Blain
Blaine
Blair
Blaisdell
Blakely
Blanc
Blanchard
First Name
Maude E.
Ada, Dr
Caroline
Helen M.
Mary
John
Gottfried
Alfred, Pvt
Polite
Adolph
Peter
Kenneth
Anna E.
Benjamin F.
Ellen
Neeta
E. J.
Frank
Harry L.
Samuel
William S.
Ross
Ted
Temperance
Son
John
Joseph, Mrs
Elizabeth
Josephine
Joseph
Jeremiah
Austin
Son of Dr.
Louise
Alvin
Other Name
Churchill
Borden
Isely
McCammant
Kelly
Faust
Roth
Binder
1928B
1906B
1917B
1910B
1920B
1918B
1920B
1918B
1926B
1912B
1925B
1910B
1901B
1913B
1916B
1923B
1902B
1915B
1917B
1918B
1917B
1920B
1921B
1925B
1921C
1909B
1902B
1925B
1929B
1901B
1908B
1929B
1903B
1927B
1910B
Date Died
18-Jun-1928
16-May-1906
26-Mar-1917
27-Jan-1910
29-Jul-1920
6-Jul-1918
00-00-1918
Residence
Monroe WI
MA
Monroe WI
Monroe WI
Edgerton
Oshkosh WI
France
France
22-Oct-1926 Argyle WI
1-Apr-1912
County farm
28-Dec-1910 Browntown WI
6-Dec-1901 San Francisco CA
4-Aug-1913 Winslow IL
28-Aug-1916 Winslow IL
18-Apr-1923 South Wayne WI
18-Feb-1902 Juda WI
16-Aug-1915 Juda WI
4-Feb-1917 Janesville WI
21-Nov-1918 Louisana
3-Feb-1917 Monroe WI
3-Feb-1920 Janesville WI
11-Mar-1921 Monroe WI
20-Jan-1925 Hansell IA
1-Jan-1921 Janesville WI
1-May-1909 Clarno twp WI
17-May-1902 Monroe WI
13-Apr-1925 Hampton IA
30-Aug-1929 Monroe WI
17-Jun-1901 Jordan twp WI
3-Apr-1908 Winslow IL
14-Jan-1929 Wayne twp WI
22-Nov-1903 Albany WI
17-Jan-1927 Monroe WI
20-Aug-1910 Blanchardville WI
Cemetery or Burial
Location
M - Greenwood
Monroe
M - Greenwood
M - Greenwood
Edgerton WI
New Glarus
M - Greenwood
Andrews Cemetery
M - Greenwood
Lodi WI
Winslow IL
Winslow IL
M - Greenwood
Juda
M - Greenwood
Richland Cemetery
Juda
M - Greenwood
Kelly Cemetery
Kelly Cemetery
Hampton IA
M - Greenwood
Kelly Cemetery
Blaisdell Cemetery
M - Greenwood
Paper
Monroe
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe J
Monroe J
Monroe T
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Paper Date
19-Jun-1928
16-May-1906
26-Mar-1917
28-Jan-1910
31-Jul-1920
6-Jul-1918
13-Nov-1920
13-Jul-1918
23-Oct-1926
4-Apr-1912
5-Aug-1925
29-Dec-1910
13-Dec-1901
4-Aug-1913
30-Aug-1916
19 Apt 1923
18-Feb-1902
16-Aug-1915
7-Feb-1917
21-Nov-1918
3-Feb-1917
5-Feb-1920
12-Mar-1921
22-Jan-1925
3-Jan-1921
1-May-1909
19-May-1902
14-Apr-1925
31-Aug-1929
18-Jun-1901
3-Apr-1908
14-Jan-1929
25-Nov-1903
17-Jan-1927
20-Aug-1910
Last Name
Blanchard
Blank
Blasing
Blasing
Blasing
Blasing
Blasing
Blatti
Blazer
Bleiler
Bleiler
Bleiler
Bleiler
Bleiler
Bleiler
Bleyer
Bleyer
Bliss
Block
Block
Block
Block
Block
Bloom
Bloom
Bloom
Bloom
Bloom
Bloom
Bloom
Bloom
Bloom
Bloom
Blotz
First Name
William
Alice
Carl
Carl, Mrs
Infant girl
Fredricka
William C.
Carrie
Julia
George
George, Mrs
John, Mrs
John Sr
Olga
Clara
Joseph
Louisa
L. C.
Infant s/o Otto
William
d/o Otto
Frederick
Carl
Jakie
John F
John Jacob
John Rudy
Mary
Fred
Martha
John S.
Jacob
Henry
Infant s/o Joe
Blotz
Other Name
Horton
Alleman
McWade
Lofgren
Trickle
Treat
Snyder
Binder
1923B
1916B
Page 1
1901B
1925B
1927B
1928B
1925B
1924B
1906B
1904B
1906B
1907B
1924B
1926B
1927B
1929B
1913B
1905B
1904B
1911B
1918B
1924G
1908B
1906B
Page 8
1901B
1906B
1923B
1925B
1928B
1929B
1929B
Date Died
3-Jan-1901
15-Apr-1901
29-Sep-1925
11-Nov-1927
16-Jun-1928
9-Mar-1925
7-Oct-1924
22-Dec-1906
19-Oct-1904
12-Mar-1906
29-Mar-1907
27-Sep-1924
24-Feb-1926
15-Dec-1927
13-Dec-1929
4-Feb-1913
4-Nov-1905
23-Feb-1904
17-Jan-1911
15-Dec-1918
8-Apr-1924
26-Jan-1906
Residence
Blanchardville WI
Kenosha WI
Sylvester twp WI
Dutch Hollow WI
Stavers WI
County home
Clarno twp WI
Iowa
New Mexico
Postville WI
Adams twp WI
Monroe WI
Monroe WI
Postville WI
Whitewater WI
County home
County home
Florida
Jefferson twp WI
Twin Grove WI
Clarno twp WI
Monroe WI
Minnesota MN
Camp Douglas WI
Jordan WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Paper
Monroe J
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Paper Date
16-Jan-1923
21-Nov-1916
4-Jan-1901
16-Apr-1901
1-Oct-1925
11-Nov-1927
16-Jun-1928
11-Mar-1925
8-Oct-1924
22-Dec-1906
20-Oct-1904
12-Mar-1906
30-Mar-1907
27-Sep-1924
25-Feb-1926
16-Dec-1927
14-Dec-1929
18-Feb-1913
4-Nov-1905
24-Feb-1904
17-Jan-1911
16-Dec-1918
10-Apr-1924
26-Oct-1908
1-Feb-1906
9-Apr-1901
8-Apr-1901
17-Aug-1906
4-Jun-1923
4-Dec-1925
23-Aug-1928
19-Aug-1929
13-Aug-1929
Waterloo IA
Monroe T
27-Dec-1910
M - Greenwood
Dutch Hollow
Dutch Hollow
M - Greenwood
M - Greenwood
M - Greenwood
New Hampton
Postville
Shooks Prairie
Adams Cemetery
M - Greenwood
M - Calvary
M - Greenwood
East Clarno
East Clarno Cemetery
Mayer MN
M - Greenwood
6-Apr-1901
16-Aug-1906
2-Jun-1923
3-Dec-1925
Monroe WI
Chicago IL
Monroe WI
Monroe WI
New York City NY
18-Aug-1929 Monroe WI
12-Aug-1929 Monroe twp WI
1910B 26-Dec-1910 Waterloo IA
M - Greenwood
M - Greenwood
Last Name
Blotz
Blotz
Blotz
Blotz
Blount
Blount
Blum
Blum
Blum
Blum
Blum
Blum
Blum
Blum
Blum
Blum
Blum
Blum
Blum
Blum
Blum
Blum
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
First Name
Martin
Emma
Sherwin
Mary
James, Mrs
Dora
Henry
John
Sebela, Mrs
Werner
Fridolin (Fred)
Jacob
Werner Sr.
Caroline
Katherine
Rose
Infant son
Infant of John
John R.
Dorothy
Arthur
Sadie
Ezra, Mrs
John
John
John
John Mrs.
John Rudolph
Katherine
Kathryn
Marie A.
Will, Mrs
William
Adam Sr.
Anna
Other Name
Miller
May
Theiler
Allenbrandt
Theiler
Stuessy
Walters
Tschudy
Blumer
Blumer
Binder
1918B
1920B
1920B
1927B
1919B
1928B
1904B
1908B
1908B
1905B
1912 B
1915B
1918B
1924B
1924B
1928B
1928B
1902B
Page14
1925B
1926B
1929B
1907B
1900B
1900B
1903B
1901B
1901B
1906B
1900B
Page 3
1900B
1902B
1918B
1910B
Date Died
4-Jun-1918
5-Dec-1920
23-May-1920
7-Nov-1927
4-Feb-1928
7-Feb-1904
5-May-1908
12-Jun-1908
22-Oct-1905
27-Apr-1912
25-May-1915
2-Apr-1918
29-Feb-1924
23-Feb-1924
10-Jul-1928
11-Feb-1928
5-Feb-1902
4-Feb-1925
26-Apr-1926
12-Nov-1929
20-Dec-1907
11-Dec-1900
11-Dec-1900
18-Jun-1903
29-Jan-1901
8-Jul-1901
29-Jul-1906
21-May-1900
28-Jan-1901
21-May-1900
18-Feb-1902
30-Mar-1918
28-Jan-1910
Residence
Monroe WI
Chicago IL
Chicago IL
Monroe WI
Monroe WI
Washington twp WI
Monticello WI
Jordan twp WI
Monroe WI
Monticello WI
Monticello WI
Monroe WI
Washington twp WI
Monroe WI
Monticello WI
Washington twp WI
Jordan twp WI
Monticello WI
Monticello WI
Clarno twp WI
Monroe WI
Monroe WI
Monroe WI
Monroe area WI
Monroe WI
Monroe WI
Monroe WI
Washington twp WI
Washington twp WI
Adams twp WI
Monroe WI
Monroe WI
Cemetery or Burial
Location
M - Calvary
M - Calvary
M - Calvary
M - Calvary
M - Greenwood
M - Greenwood
Monticello
M - Greenwood
Monticello
M - Greenwood
Highland Cemetery
Highland Cemetery
M - Greenwood
Monticello
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Washington Church
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Paper Date
5-Jun-1918
6-Dec-1920
24-May-1920
7-Nov-1927
12-Mar-1919
7-Feb-1928
10-Feb-1904
5-May-1908
13-Jun-1908
23-Oct-1905
29-Apr-1912
25-May-1915
2-Apr-1918
29-Feb-1924
23-Feb-1924
11-Jul-1928
13-Feb-1928
6-Feb-1902
13-Jul-1901
5-Feb-1925
26-Apr-1926
12-Nov-1929
20-Dec-1907
12-Dec-1900
14-Dec-1900
19-Jun-1903
29-Jan-1901
9-Jul-1901
30-Jul-1906
24-May-1900
30-Jan-1901
21-May-1900
18-Feb-1902
1-Apr-1918
28-Jan-1910
Last Name
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer
Blumer-Hefty
Blunt
Blunt
Blunt
Bobb
Bobb
Bobb
Bobb
Bobb
Bobb
Bobb
Bobb
Bodenmann
Boeck
Boeck
Boegeli
Boegli
Boer
First Name
Ezra
George
John
Margaret M.
Melchoir
Margaret
Dean
Bertha M.
Hilarius, Mrs
Joseph
Fred
Margaretha
Peter
Verena
Frances
Jacob
Elisa
Catherine
James
William O.
Hezekiah
Isaac
John
Mary
Sarah
Mary
H.C.
Samuel
Reuben
Albert
Sylvia
Louisa
d/o Ernest
Ernest R.
August
Other Name
Hefty
Baumgartner
Lehmann
Jordan
Armstrong
Binder
1912B
1911B
1913B
1910B
1916B
1920B
1921B
1922B
1922B
1924B
1925B
1925B
1925B
1925B
1926B
1927B
1929B
1915B
1913B
1920B
1920B
1901B
1900B
1900B
1912 B
1922B
1924B
1929B
1929B
1925B
1918B
1922B
1906B
1927B
1916 B
Date Died
1-Oct-1912
30-Nov-1911
16-Nov-1913
29-May-1910
19-Feb-1916
12-Oct-1920
26-Jul-1921
6-Feb-1922
15-Apr-1922
4-Jun-1925
1-Sep-1925
28-Jul-1925
20-Jun-1925
1-Mar-1927
11-Feb-1929
14-Feb-1915
25-Dec-1913
21-Dec-1920
1-Jun-1920
18-Mar-1901
24-Aug-1900
24-Aug-1900
12-Dec-1912
8-Apr-1922
Residence
Monroe WI
Clarno twp WI
Monroe WI
Albany WI
Monroe WI
Clarno twp WI
Maple Grove WI
Monticello WI
Iowa
Monroe WI
Monroe WI
Colorado
New Glarus WI
Platteville WI
Albany WI
Albany WI
Monroe WI
Monroe WI
Monroe WI
Platteville WI
Orangeville IL
Buena Vista CA
Buena Vista CA
Orangeville IL
Orangeville IL
5-Nov-1929 Orangeville IL
Colorado
14-Apr-1925 Monroe WI
6-Dec-1918 Cadiz twp WI
23-Nov-1922
20-Dec-1906 Monroe WI
26-Dec-1927 Jordan twp WI
25-Jan-1916 Juda WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Clarno Cemetery
M - Greenwood
Luverne
M - Greenwood
M - Greenwood
Elizabeth CO
New Glarus
Rockford IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Platteville
Orangeville IL
Orangeville IL
Orangeville IL
Orangeville IL
Denver CO
Buffalo NY
Cadiz Cemetery
Staver Cemetery
M - Greenwood
Paper
Monroe
Monroe J
Monroe
Monroe T
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Paper Date
1-Oct-1912
1-Dec-1911
17-Nov-1913
31-May-1910
21-Feb-1916
15-Oct-1920
27-Jul-1921
7-Feb-1922
17-Apr-1922
9-Feb-1924
5-Jun-1925
2-Sep-1925
29-Jul-1925
22-Jun-1925
18-May-1926
2-Mar-1927
12-Feb-1929
15-Feb-1915
26-Dec-1913
22-Dec-1920
2-Jun-1920
19-Mar-1901
29-Aug-1900
29-Aug-1900
14-Dec-1912
20-Oct-1924
6-Nov-1929
15-Jul-1929
14-Apr-1925
6-Dec-1918
24-Nov-1922
20-Dec-1906
26-Dec-1927
25-Jan-1916
Last Name
Bohn
Boise
Bolender
Bolender
Bolender
Bolender
Bolender
Bolender
Bolender
Bolender
Bolender
Bolender
Bolender
Bolender
Bolender
Boll
Bolliger
Bolliger
Bollman
Bolt
Bonell
Bongey
Bongey
Bongey
Bontley
Bontley
Bontly
Booher
Booher
Booherker
Boone
Booth
Booth
First Name
Ferbia
Faye
Harrison W.
John
Levi
Oscar
W. H.
George, Mrs
Gertrude
John Philip
Lottie
Susan
George
Sarah
Edwin
Nicholas, Mrs
Frieda
Jacob
T.L., Mrs
Amelia
Daisy
Bertha
Clifton
J. Seymour
Alma
Marie
Isa Arthur
Lucinda
Robert G.
Thomas
Nellie
Charles A.
Elizabeth G
Booth
Rex
Other Name
Eatheron
Barlow
Rockey
Hosier
Wyman
ZumBrunnen
Gardner
Binder
1919B
1926B
1900B
1902B
1908B
1900B
1902B
1919B
1913B
1917B
1912B
1912B
1920B
1921B
1923B
1925B
1918B
1912B
1925B
1921B
1925B
1916B
1916B
1929B
1918B
1911B
1916B
1907B
1916B
Page13
1922B
1913B
1921B
Date Died
24-Mar-1919
8-Dec-1926
10-Nov-1900
15-Jan-1908
10-Nov-1900
24-Jul-1902
30-Apr-1919
26-Aug-1913
20-Jun-1917
21-Jul-1912
23-Jun-1912
21-Mar-1920
5-Jun-1921
28-Dec-1923
7-Nov-1918
26-Jun-1912
12-May-1925
30-Apr-1921
17-Mar-1925
7-Aug-1916
5-Oct-1916
21-Apr-1918
24-Jun-1911
21-Jul-1907
12-Aug-1916
10-Jul-1913
15-Oct-1921
1923B 28-Dec-1923
Residence
Argyle WI
Brodhead WI
Freeport IL
Rock Grove WI
Orangeville IL
Rock Grove WI
Orangeville IL
Monroe WI
Ackley IA
Chicago IL
Orangeville IL
Orangeville IL
Monroe WI
Orangeville IL
Antigo WI
Monroe WI
Monroe WI
Idaho
New York
Monroe WI
Monroe WI
Monroe WI
Madison WI
Monticello WI
Monticello WI
Madison WI
Kilbourn IL
Monroe WI
Martintown WI
Warren IL
Monroe WI
Monroe WI
Jefferson County
Asylum WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Paper
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
MonroeJ
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe J
Monroe
Paper Date
26-Mar-1919
10-Dec-1926
10-Nov-1900
20-Jun-1902
16-Jan-1908
10-Nov-1900
24-Jul-1902
1-May-1919
26-Aug-1913
5-Jul-1917
23-Jul-1912
25-Jun-1912
22-Mar-1920
6-Jun-1921
29-Dec-1923
25-Jul-1925
8-Nov-1918
26-Jun-1912
12-May-1925
2-May-1921
18-Mar-1925
7-Aug-1916
6-Oct-1916
2-Feb-1929
25-Apr-1918
26-Jun-1911
14-Mar-1916
27-Jul-1907
12-Aug-1916
8-Jul-1901
1-Apr-1922
10-Jul-1913
17-Oct-1921
M - Greenwood
Monroe J
28-Dec-1923
M - Greenwood
Orangeville IL
M - Greenwood
Rock Grove
Orangeville IL
M - Greenwood
Monticello
Eldorado Cemetery
Rock Grove IL
M - Greenwood
Eldorado Cemetery
M - Greenwood
M - Greenwood
Laurel IA
New York
M - Greenwood
M - Calvary
M - Greenwood
Highland
Monticello
M - Greenwood
Franklin Cemetery
Last Name
Borg
First Name
Simon
Born
Born
Boss
Boss
Boss
Boss
Boss
Bostwick
Bostwick
Bottomley
Bouck
Bouer
Bouton
Bouton
Bouton
Bowell
Bowell
Bowell
Bowen
Bowen
Bowen
Bowen
Bowen
Bowen
Bowles
Bowman
Bowman
Bowser
Boyd
Boyle
Boynton
Brabo
Brace
Frederick
William
Fred, Pvt
John
Fred
John
Samuel
Joseph
Juliette C.
William, Mrs
Gabe, Col
Henry H.
Adoia
Byron
Harvey, Mrs
Catherine
Edna
Isaac J.
James Edgar
William
Catherine E.
Justus, Mrs
Myron P.
Daniel D.
Lewis M.
May
Velma Ruth
Fay
Ida
Rosie
Charles W.
Amispiaco, Mrs
Robert
Other Name
Munger
Baird
McMarten
White
Randall
Binder Date Died
Residence
1908B 9-Oct-1908
1903B
1919B
1919B
1913B
1921B
1923B
1926B
1909B
1929B
1922B
1904B
1918B
1916B
1915B
1925B
1912B
1920B
1928B
1907B
1903B
1912B
1913B
1924B
1926B
1915B
1925B
1926B
Page14
1921B
1922B
1903B
1921B
1927B
1-Oct-1903 Stephenson County IL
Monroe WI
Blanchardville WI
12-May-1913 Monroe WI
28-Jul-1918 France
4-Aug-1923 Monroe WI
4-Jan-1926 Monroe WI
24-Jan-1909 Janesville WI
19-Jun-1929 Janesville WI
14-Jun-1922 Seymour twp WI
21-Feb-1904 Oshkosh WI
14-Apr-1918 Jefferson twp WI
15-Dec-1916 Albany WI
28-Mar-1915 Juda WI
10-Mar-1925 Arizona
16-Jan-1912 Sylvester twp WI
3-Nov-1920 South Dakota
1-Jan-1928 Kansas
9-Apr-1907 Sylvester twp WI.
21-Sep-1903 Richland Center WI
5-Feb-1912 Brodhead WI
29-Jan-1913 Brodhead WI
22-Aug-1924 Albany WI
3-Oct-1926 Monroe WI
17-Mar-1915 Brodhead WI
28-May-1925 Green Bay WI
6-Dec-1926 Adams twp WI
Cemetery or Burial
Location
Mt Vernon
Juda
in service
M - Greenwood
Washington Twp
M - Greenwood
Franklin Cemetery
Oak Hill Cemetery
Juda Cemetery
Brodhead
Clarksville IA
Mt Vernon - Juda
Edgmont SD
Richland Center
M - Greenwood
M - Greenwood
M - Greenwood
Ft Howard
Stewart Cemetery
Franklin Cemetery
Idaho
Shullsburg WI
17-Sep-1903
16-Feb-1921 Mexico
8-Nov-1927 Rockford IL
Menominee MI
Mexico
M - Greenwood
Paper
Monroe J
Paper Date
9-Oct-1908
Monroe J
Monroe T
Monroe T
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
2-Oct-1903
15-May-1919
14-Jan-1919
12-May-1913
10-Mar-1921
6-Aug-1923
5-Jan-1926
25-Jan-1909
21-Jun-1929
20-Jun-1922
22-Feb-1904
15-Apr-1918
15-Dec-1916
29-Mar-1915
12-Mar-1925
17-Jan-1912
4-Nov-1920
10-Jan-1928
10-Apr-1907
22-Sep-1903
5-Feb-1912
30-Jan-1913
23-Aug-1924
4-Oct-1926
18-Mar-1915
3-Jun-1925
6-Dec-1926
2-Aug-1901
5-May-1921
10-Jun-1922
21-Sep-1903
3-Mar-1921
Last Name
Bracken
Bradford
Bradford
Bradley
Bradley
First Name
Andrew, Mrs
Fred
Mrs.
David
Olive, Mrs
Other Name
Haren
Binder Date Died
1913B 4-Nov-1913
1909B 24-Jun-1909
1920B 4-Apr-1920
1900B 12-Dec-1900
1901B
Residence
Chicago IL
Winslow IL
Winslow IL
Rock GroveTwp WI
Monroe WI
Bradley
Bradley
Bradley
Bradley
Bradshaw
Brager
Bragg
Bragg
Bragg
Bragg
Bragg
Bragg
Brahm
Brandt
Brandt
Brandt
Brandt
Brandt
Brandt
Brandt
Brandt
Bratley
Bratley
Bratley
Bratley
Braun
Braun
Braun
Bray
Rachel
Seth
Aurilla
Joseph
H.N., Dr
Alvilda
Emily
Thomas J.
Mary
William P.
Harry
Charles
Birgie
William, Mrs
Anna Margaret
Fred, Mrs
Frank, Mrs
Rosa
Herman A.
Fredricka
Howard
Mary
Mary Catherine
James
Melvin
Christine
Fred
Fred
George
Lemon
1905B
1918B
1921B
1923B
1901B
1918B
1902B
1908B
1926B
1928B
1929B
1929B
1920B
1906B
1911B
1920B
1922B
1922B
1924B
1927B
1928B
1905B
1905B
1911B
1928B
1912B
1915B
1915B
1900B
Twin Grove WI
Brodhead WI
Spring Grove WI
Monroe WI
Superior NE
Blanchardville WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Chicago IL
Nebraska
Elgin IL
Sylvester twp WI
Monroe WI
Beloit WI
Evansville IL
Evansville IL
Monroe WI
Monroe WI
Wales sana
Cadiz twp WI
Cadiz twp WI
Cadiz twp WI
Cadiz twp WI
Sylvester twp WI
Sylvester twp WI
Sylvester twp WI
Bingham ME
Clark
Olson
Butterfield
Schaffer
Gondy
Wenger
Sommerfeldt
Kane
Feldt
26-Aug-1905
10-Jun-1918
2-Feb-1921
1-May-1923
21-Feb-1901
18-May-1902
29-Sep-1908
11-Aug-1926
16-Nov-1928
5-Sep-1929
15-Sep-1929
9-Oct-1906
26-Oct-1911
15 June 1822
7-Jun-1924
3-Jan-1927
28-Mar-1928
18-Mar-1905
8-Mar-1911
24-Aug-1928
3-Mar-1912
1-Jan-1915
1-Jan-1915
18-May-1900
Cemetery or Burial
Location
Chicago IL
Beam Chapel Rock
Grove
Union Cemetery
Brodhead
Janesville
M - Greenwood
M - Greenwood
Chicago IL
Comstock NE
Dutch Hollow
M - Greenwood
City Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Probate
Cadiz Cemetery
Saucerman
Cadiz Cemetery
Mt Vernon - J
Mt Vernon
Paper
Monroe T
Monroe J
Monroe
Monroe J
Monroe J
Paper Date
4-Nov-1913
24-Jun-1909
5-Apr-1920
12-Dec-1900
31-Aug-1901
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
31-Aug-1905
11-Jun-1918
3-Feb-1921
2-May-1923
25-Feb-1901
8-Nov-1918
19-May-1902
30-Sep-1908
12-Aug-1926
17-Nov-1928
7-Sep-1929
16-Sep-1929
23-Nov-1920
10-Oct-1906
27-Oct-1911
3-May-1920
16-Jun-1922
17-Jun-1922
7-Jun-1924
3-Jan-1927
29-Mar-1928
11-Apr-1905
18-Mar-1905
8-Mar-1911
25-Aug-1928
4-Mar-1912
2-Jan-1915
2-Jan-1915
1-Jun-1900
Last Name
Bray
Bray
Brazel
Brazel
Brazel
Brechlein
Breckenwagen
Breckenwagen
Brecklin
Breed
Breeze
Brennen
Brennen
Brennen
Brennen
Brenum
Brewer
Brewer
Breylinger
Breylinger
Bridge
Bridge
Bridge
Bridge
Brier
Briggs
Briggs
Briggs
Briggs
Brink
Brink
Britt
Britten
Britton
Brobst
First Name
Myrtie
William, Dr
Henry M.
William
John L.
Sophia
Rosina
Rosina
Edward
Ruben
James, Mrs.
Timothy, Mrs
Michael
John
Catherine
John
Fred, Mrs
Fred
Fred J.
Otis
Jacob V.
Jimmie
Sarah
Anna
Nicholas
E.W.
G.W.
C. A., Rev
Augusta, Mrs
William
Mary
Ella
M.B.
W. B., Col
Peter
Other Name
Clayton
Mueller
Voss
Hosier
Lewis
Binder
Page 9
1920B
1901B
1917B
1926B
1926B
Page 7
1901B
1909B
1928B
1915B
1904B
1918B
1920B
1924B
1922B
1927B
1928B
1911K
1921B
1906B
1911B
1913B
1927B
1918B
1903B
1903B
1922B
1926B
1916B
1920B
1923B
1922B
1910B
1926B
Date Died
20-Apr-1901
21-Apr-1920
1-Feb-1901
7-Feb-1917
25-Nov-1926
3-Oct-1926
25-Mar-1901
25-Mar-1901
18-Dec-1909
11-May-1928
16-Apr-1914
17-Oct-1904
Residence
Farmers Grove
New Jersey
Adams twp WI
Argyle WI
Adams twp WI
Monroe WI
Monroe WI
Monroe WI
Jordan twp WI
Brodhead WI
South Iowa
Clarno WI
Chicago IL
9-Aug-1920 Clarno WI
19-Jun-1924 Freeport IL
27-Jun-1922
24-Nov-1927 Argyle WI
20-Nov-1928 Argyle WI
22-May-1911
19-Mar-1921 Monticello WI
5-Mar-1906 Ludington MI
Goldfield NV
9-Jan-1913 Jefferson twp WI
26-Nov-1927 California
14-Apr-1918 Monroe WI
Dodgeville WI
Juda WI
14-Aug-1922 Elgin IL
8-Feb-1926 Albany WI
16-Aug-1916 Green County WI
9-May-1920 Beloit WI
25-Feb-1923 Freeport IL
Platteville WI
19-Dec-1910 Janesville WI
1-Jan-1926 Brodhead WI
Cemetery or Burial
Location
New Jersey
Shooks Prairie
Argyle
M - Greenwood
M - Greenwood
M - Greenwood
Avon Cemetery
Old Calvary
M - Calvary
Old Calvary
Wiota Cemetery
Richland Center.
Richland Center
Monticello
Monticello
Fairfield Cemetery
M - Greenwood
Long Beach
M - Greenwood
probate
M - Greenwood
M - Greenwood
Freeport IL
Paper
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe T
Monroe
Paper Date
24-Apr-1901
6-May-1920
5-Feb-1901
8-Feb-1917
26-Nov-1926
4-Oct-1926
27-Mar-1901
26-Mar-1901
20-Dec-1909
12-May-1928
17-Apr-1915
17-Oct-1904
28-Mar-1918
9-Aug-1920
23-Jun-1924
27-Jun-1922
25-Nov-1927
22-Nov-1928
24-May-1911
21-Mar-1921
6-Mar-1906
11-Mar-1911
10-Jan-1913
3-Dec-1927
15-Apr-1918
19-Sep-1903
9-Jan-1903
17-Aug-1922
9-Feb-1926
16-Aug-1916
10-May-1920
26-Feb-1923
14-Feb-1922
20-Dec-1910
7-Jan-1926
Last Name
Brobst
Brock
Brockway
Brockway
Broderick
Broders
Broege
Broege
Broege
Broege
Broge
Broge
Bronson
Brooks
Broughton
Broughton
First Name
Scott
Beulah
Henry
James
Georgia
Ernest
August F. W.
August F.
Infant son
Infant dau
Clinton C.
Herman
Son
Albert J.
Bierre
Frank Jr.
Other Name
Broughton
Broughton
Broughton
Broughton
Brown
Brown
Brown
Brown
Brown
Brown
Brown
Brown
Brown
Brown
Brown
Brown
Brown
Brown
Martha
Russell, Dr
J. H.
Frank
John S.
William
Baby Boy
Catherine
Catherine
Henry J.
J.D.
John
Minerva
W.E., Mrs
Charles
John W.
Joseph
Roy J.
Cain
Murray
Bennett
Sery
Binder
1929B
1923B
1913B
1912B
1926B
1925B
1918B
1927B
1929B
1929B
1918B
1916B
1927B
1922B
1904B
1906B
Date Died
12-Jan-1929
18-Aug-1923
7-Apr-1913
1-Jul-1912
4-Mar-1926
10-Jan-1925
4-Dec-1918
3-Oct-1927
18-Mar-1929
13-Apr-1929
2-Sep-1918
20-Jul-1916
20-Jan-1927
20-Jan-1922
5-Mar-1904
14-May-1906
1905B
1912B
1922B
1929B
1905B
1906B
1916B
1912B
1913B
1912B
1912B
1913B
1916B
1912B
1920B
1920B
1920B
1922B
23-Sep-1905
4-Apr-1912
25-Aug-1922
6-Oct-1929
20-Nov-1905
5-Jul-1906
10-Dec-1916
19-Dec-1912
15-Oct-1913
24-Mar-1912
23-May-1912
26-Apr-1913
28-Jul-1916
23-Aug-1912
1-Sep-1920
10-Jan-1920
Residence
Brodhead WI
Detroit MI
Albany WI
Albany WI
Dayton
Ohio
Monroe WI
Monroe WI
Cadiz twp WI
Cadiz twp WI
Clarno twp WI
Monroe WI
Monroe WI
Reedsburg
Brodhead WI
Evansville IL
Sanitarium in Madison
WI
Rockford IL
Brodhead WI
Evansville IL
Monroe WI
Monroe WI
Brodhead WI
Janesville WI
County farm
Monroe WI
Mineral Pointe WI
County farm
Monroe WI
Whitewater WI
Darlington WI
Monroe WI
Elk City KS
Rock Grove WI
Cemetery or Burial
Location
M - Greenwood
Detroit MI
Albany
M - Calvary
M - Greenwood
M - Greenwood
LaDue Cemetery
LaDue Cemetery
M - Greenwood
M - Greenwood
Woodstock
Richland Center
M - Greenwood
Brodhead
Maple Hill Cemetery
M - Greenwood
M - Greenwood
Saucerman
M - Greenwood
Twin Grove
Whitewater
M - Greenwood
Paper
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Paper Date
14-Jan-1929
20-Aug-1923
10-Apr-1913
2-Jul-1912
6-Mar-1926
12-Jan-1925
5-Dec-1918
4-Oct-1927
19-Mar-1929
13-Apr-1929
3-Sep-1918
20-Jul-1916
20-Jan-1927
24-Jan-1922
8-Mar-1904
15-May-1906
Monroe T
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe T
Monroe T
Monroe T
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
26-Sep-1905
5-Apr-1912
26-Apr-1922
9-Oct-1929
24-Nov-1905
6-Jul-1906
11-Dec-1916
21-Dec-1912
16-Oct-1913
25-Mar-1912
25-May-1912
26-Apr-1913
29-Jul-1916
24-Aug-1912
2-Sep-1920
10-Jan-1920
2-Jul-1920
15-May-1922
Last Name
Brown
Brown
Brown
Brown
Brownfield
Bruen
Bruen
Bruner
Brunet
Brunet
Bruni
Bruni
Bruni
Brunkow
Brunkow
Brunkow
Brunkow
Brunkow
Brunkow
Brunley
Brunn
Brunner
Brunner
Brunner
Brunner
Brunstrum
Bryan
Bryant
Bryant
Bryant
Bubb
Bucher
Buchschacher
Buchschacher
Buckley
First Name
Maria
Louisa
Edna M.
John
B.B.
Martha
John
John, Mrs
Rosa
Abelardo
Jacob
Anna
Gottfried
Fred
W. F., Mrs
William, Mrs
August, Mrs
Christian F.
Julia
Martha S.
d/o Rev. R.
John
Albert
Emil, Mrs
Christ
Peter
Nathaniel, Mrs
Edward E, Mrs
Edwin E, Gen
Ellen
William
Matilda
Marie
Fred Sr.
Andrew
Other Name
Miss
Hart
Johnson
Benson
Fidler
Hartwich
Strabel
Hale
Salley
Binder
1923B
1924B
1928B
1902B
1902B
1924B
1929B
1910B
1928B
1929B
1907B
1918B
1929B
1908B
1912B
1917B
1926B
1928B
1929B
1924B
1905B
1904B
1921B
1924B
1926B
1905B
1907B
1905B
1903B
1916 B
1923B
1904B
1916 B
1922B
Page23
Date Died
3-May-1923
7-Mar-1924
26-May-1928
12-Nov-1902
13-Jan-1902
30-Apr-1924
28-Apr-1929
15-Aug-1910
31 Dce 1928
27-Nov-1907
21-Aug-1918
28-Aug-1929
8-Aug-1908
15-Dec-1912
9-Jul-1917
10-May-1926
14-Jun-1928
8-Aug-1929
23-Dec-1924
17-Sep-1905
3-Aug-1921
4-Sep-1924
13-May-1926
3-Jul-1905
16-Nov-1907
19-Nov-1905
11-Aug-1903
10-Dec-1916
18-May-1923
24-Apr-1904
24-Aug-1916
8-Dec-1922
27-Dec-1901
Residence
Monroe WI
Cadiz twp WI
Monroe WI
Keithsburg IL
Monroe WI
South Wayne WI
South Wayne WI
Jefferson twp WI
Chicago IL
Milwaukee WI
New Glarus WI
Monroe WI
Monroe WI
Clarno twp WI
Monroe WI
Monroe WI
Clarno twp WI
Darlington WI
Juda WI
South Dakota
Browntown WI
Jefferson twp WI
Green County WI
Idaho
Waukesha
Escanaba MI
Monroe WI
California
Washington DC
Albany WI
County farm
Warren IL
Warren IL
Cemetery or Burial
Location
M - Greenwood
Cadiz Cemetery
P-Greenwood
Dakota IL
West Wiota Cemetery
West Wiota Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Orangeville IL
Darlington
Oakley Cemetery
New York
Cadiz
M - Greenwood
M - Greenwood
Gannett, Idaho
Waukesha
Escanaba MI
Evansville
Madison WI
Warren IL
Warren IL
Old Catholic
Paper
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
MonroeT
Monroe J
Monroe J
Monroe T
Monroe J
Monroe T
Monroe
Monroe J
Paper Date
3-May-1923
8-Mar-1924
26-May-1928
14-Nov-1902
13-Jan-1902
1-May-1924
29-Apr-1929
16-Aug-1910
31-Dec-1928
2-Jan-1929
27-Nov-1907
21-Aug-1918
28-Aug-1929
8-Aug-1908
16-Dec-1912
9-Jul-1917
11-May-1926
16-Jun-1928
8-Aug-1929
24-Dec-1924
18-Sep-1905
19-Jul-1904
3-Aug-1921
5-Sep-1924
14-May-1926
7-Jul-1905
16-Nov-1907
20-Nov-1905
13-Aug-1903
12-Dec-1916
22-May-1923
25-Apr-1904
24-Aug-1916
11-Dec-1922
30-Dec-1901
Last Name
Buckley
Budge
Buehl
Buehl
Buehl
Buehler
Buehler
Buehler
Buehler
Buehler
Buehler
Buehler
Buehler
Buehler
Buehler
Buehler
Buehler
Buehler
Buehler
Buergesser
Buergi
Buetow
Bulfinch
Bulfinch
Bumke
Bumpke
Bumpke
Bunger
Bunker
Burbank
Burbeak
Burch
Burch
Burchmore
Burd
First Name
Andrew
Orrin
George
George
Frieda
Andrew
Fred
Gottfred, Mrs
Gottfred
John, Mrs
Fred W, Mrs
John
Ada
Christ
John Sr.
Esther
Christ, Mrs
Samuel
Catherine
Walter
Martin
Edna
E.M.
Alice
Ferdinand Sr
Wilma Rose
Ernstina
Mary
Almira
Joseph
S. R., Dr
Charles
Charles, Mrs
Nellie
Henry, Mrs
Other Name
Thomm
Tschudy
Gottlieb
Babler
Keller
Bleiler
Garwell
Fletcher
Rosenthal
Mossat
Baird
Wilmet
Stewart
Binder
1901B
1925B
1910B
1922B
1928B
1901B
Page 5
1909B
1917B
1917B
1920B
1924B
1924B
1924B
1925B
1925B
1926B
1928B
1928B
1929B
1915B
1924B
1912B
1921B
1926B
1921B
1926B
1929B
1912B
1918B
1917B
1921B
1921B
1917S
1929B
Date Died
Residence
27-Dec-1901 Monroe WI
Nevada
25-Dec-1910 Washington twp WI
Monroe twp WI
12-Dec-1928 Janesville WI
3-Nov-1901 Monroe WI
Kansas City KS
28-Oct-1909 Monroe WI
17-Sep-1917 Monroe WI
24-Sep-1917 Monroe WI
22-Jan-1920 Joplin MO
6-Jun-1924 Washington twp WI
10-Jul-1924 Monticello WI
8-Dec-1924 Medford
30-Mar-1925 Orangeville IL
7-Jun-1925 Oshkosh WI
3-Mar-1926 Medford
2-Aug-1928 Monroe WI
29-Sep-1928 Madison WI
19-Aug-1929 Blanchardville WI
25-Mar-1915 Jordan twp WI
23-May-1924 Juda WI
5-Oct-1912 South America
1-Feb-1921 Sylvester WI
7-Feb-1926 Monroe WI
13-Aug-1921 Browntown WI
10-Apr-1926 Cadiz twp WI
3-Nov-1929 Brodhead WI
22-Jan-1912 Lena IL
25-Feb-1918 Rockford IL
3-Jul-1917 Gratiot WI
23-May-1921 Green Bay WI
24-May-1921 Green Bay WI
30-Jun-1917 Evanston IL
Michigan
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Highland Cemetery
Highland Cemetery
Medford
M - Greenwood
M - Greenwood
Medford
M - Greenwood
M - Greenwood
M - Greenwood
Iliff Cemetery
M - Greenwood
Mt Vernon
M - Greenwood
M - Greenwood
M - Greenwood
Rockford IL
Green Bay
Green Bay
Evanston IL
Kalamazoo MN
Paper
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
27-Dec-1901
1-Jun-1925
27-Dec-1910
12-Dec-1928
4-Nov-1901
5-Oct-1907
29-Oct-1909
17-Sep-1917
24-Sep-1917
23-Jan-1920
7-Jun-1924
11-Jul-1924
9-Dec-1924
31-Mar-1925
8-Jun-1925
4-Mar-1926
2-Aug-1928
29-Sep-1928
22-Aug-1929
26-Mar-1915
24-May-1924
19-Oct-1912
2-Feb-1921
8-Feb-1926
16-Aug-1921
12-Apr-1926
4-Nov-1929
22-Jan-1912
26-Feb-1918
3-Jul-1917
25-May-1921
25-May-1921
2-Jul-1917
15-Oct-1929
Last Name
Burdick
Burdick
Burger
Burgess
Burgi
Burgi
Burgi
Burgi
Burgi
Burgunder
Burgy
Burgy
Burgy
Burgy
Burgy
Buri
Buri
Buri
Buri
First Name
Eliza
William
Magdalena
Charles, Mrs
Caroline
John
John
Louisa
Samuel
Louis
Fred
George Louis
Nonda
Herman
Barbara
Fred
Infant s/o W.R.
Letha
Elizabeth
Other Name
Burington
Burke
Burke
Burke
Burke
Burke
Burke
Burke
Burke
Burke
Burke
Burke
Burke
Burkhalter
Burkhalter
Lena
Anthony
James
s/o Fred T.
F., Mrs
Fred T.
Peter F.
Kathryn, Mrs
Bertha M.
John
Michael, Mrs
James
Bertha
Gottfred
Infant twin
Peck
Scharer
Fritz
Luchsinger
Burgy
Alder
Binder
1908B
1923B
1913B
1922B
1917B
1924B
1924B
1926B
1928B
1920B
1913B
1911B
1910B
1920B
1929B
1903B
1906B
1902B
1927B
1923B
Page15
1902B
1909B
1911B
1918B
1919B
1920W
1921B
1924B
1924B
1924B
1929B
1907B
1920B
Date Died
Residence
11-Oct-1908 Racine WI
Freeport IL
16-Jan-1913 County farm
8-Apr-1922 Janesville WI
5-Jun-1917 Monroe WI
12-Feb-1924 Monroe WI
11-Feb-1924 Monroe WI
16-Nov-1926 Monroe WI
20-Mar-1928 Monroe WI
8-Feb-1920 Browntown WI
7-Jul-1913 Monroe WI
14-May-1911
19-Dec-1910 Monroe WI
24-Jun-1920 Monroe WI
26-Sep-1929 Monroe WI
31-May-1903 Monroe WI
16-Feb-1906
1-Jun-1902
5-Oct-1927 Monroe WI
11-Oct-1923
28-Aug-1901
5-Aug-1902
3-Aug-1909
19-Jan-1911
26-Aug-1918
24-Jun-1921
6-Jun-1924
31-Oct-1924
25-Jan-1924
17-Feb-1929
8-May-1907
3-Oct-1920
Monroe WI
Youngstown OH
County farm
Monroe WI
Blanchardville WI
Monroe WI
Monroe WI
Dubuque IA
Monroe WI
Minneapolis
Dubuque IA
Waupaca
Monroe WI
Cemetery or Burial
Location
M - Greenwood
Freeport IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Cadiz Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Forest Home
Chicago IL
Nokomis IL
M - Greenwood
M - Greenwood
Dubuque IA
M - Greenwood
Madison
M - Greenwood
Dayton
Paper
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Paper Date
12-Oct-1908
23-Nov-1923
17-Jan-1913
10-Apr-1922
6-Jun-1917
12-Feb-1924
12-Feb-1924
17-Nov-1926
21-Mar-1928
9-Feb-1920
8-Jul-1913
15-May-1911
19-Dec-1910
24-Jun-1920
26-Sep-1929
1-Jun-1903
16-Feb-1906
2-Jun-1902
5-Oct-1927
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
12-Oct-1923
30-Aug-1901
6-Aug-1902
3-Aug-1909
20-Jan-1911
27-Aug-1918
3-Feb-1919
1-May-1920
24-Jun-1921
6-Jun-1924
1-Nov-1924
26-Jan-1924
18-Feb-1929
8-May-1907
4-Oct-1920
Last Name
Burley
Burlingham
Burmeister
Burmeister
Burndt
Burns
Burns
Burns
Burns
Burns
Burns
Burns
Burr
Burrington
Burrington
Burrington
Burt
Burt
Burt
Burt
Burton
Burton
Burton
Busby
Buschman
Bushnell
Buss
Buss
Buss
Bussey
Bussey
Bussy
Butcher
First Name
Frederick W.
Jannette
Mary
Lena
Frances
Bernice Olive
Moses E.
Margaret
O. Phillip
Thomas A.
Frances
James
John
Dave, Mrs
Ruben
Daniel
Franklin J.
William
Charles
May
Robert M.
Thelma
Ernest
Walter
Laura
Evangeline
Charles
Henry
Daniel
Mahlon I.
William
George
Benjamin F.
Butler
B.P.
Other Name
Neeseman
Neville
Long
Roderick
Mather
Binder
1929B
1926B
1915B
1925B
1928B
1908B
1906B
1917B
1913B
1917B
1922B
1927B
1912B
1908B
1905B
1915B
1907B
1900B
1918B
1926B
1917B
1922B
1925B
1927B
1912B
1920B
1905B
1908B
1922B
1915B
1924B
1904B
1927B
1907B
Date Died
7-Sep-1926
19-May-1915
12-Sep-1925
14-Dec-1928
29-Dec-1908
Residence
Winslow IL
Shullsburg WI
Gratiot WI
Fargo ND
Orangeville IL
Monroe WI
18-Apr-1917
1-Feb-1913 California
27-Dec-1916 Iowa
12-Apr-1922 Hollandale
Chicago IL
23-Apr-1912 Postville
21-Apr-1908 Browntown WI
4-Jan-1905 Browntown WI
29-Oct-1915 Chicago IL
15-Mar-1907 Decatur WI
21-May-1900 Albany WI
17-Apr-1918 Albany WI
3-Mar-1926 Albany WI
9-Jun-1917 Freeport IL
20-Feb-1922 Brodhead WI
26-May-1925 Chicago IL
10-Nov-1927 Arizona
22-Apr-1912 Kenosha
9-Oct-1920 Monroe twp WI
Brooklyn twp WI
4-Oct-1908 Darlington
14-Mar-1922
27-Oct-1915 Oakley
10-Nov-1924 Spring Grove twp WI
21-Mar-1904 Juda WI
8-Dec-1927 Brodhead WI
30-Jul-1907 California
Cemetery or Burial
Location
Warren IL
Rockford IL
Juda Cemetery
Brodhead
Dayton Catholic
Los Angeles CA
Spirit Lake IA
Waldwick
Shullsburg
Neillsville WI
Cadiz Cemetery
Cadiz Cemetery
Albany
Albany Cemetery
Tempe AZ
Argus Cemetery
Oakley Union
Union Cemetery
M - Greenwood
Live Oak Cemetery
Mourovia, CA
Paper
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe
Paper Date
13-Mar-1929
7-Sep-1926
22-May-1915
17-Sep-1925
14-Dec-1928
30-Dec-1908
23-Jan-1906
18-Apr-1917
3-Feb-1913
10-Jan-1917
14-Apr-1922
18-May-1927
27-Apr-1912
22-Apr-1908
5-Jan-1905
30-Oct-1915
20-Mar-1907
21-May-1900
19-Apr-1918
4-Mar-1926
12-Jun-1917
24-Feb-1922
27-May-1925
17-Nov-1927
25-Apr-1912
9-Oct-1920
11-Apr-1905
5-Oct-1908
18-Mar-1922
28-Oct-1915
10-Nov-1924
21-Mar-1904
8-Dec-1927
7-Aug-1907
Last Name
Butler
Butler
Butler
Butler
Butler
Butler
Butler
Butler
Butt
Butt
Butt
Buttenhoff
Butterfield
Butterfield
Butterfield
Butterfield
Butts
Butts
Butts
Butts
Butts
Butts
Butts
Butts
Byers
Byers
Byers
Byers
Byers
Byrne
Byrne
Byron
Cackler
Cackler
Cadwell
First Name
James
Thomas
Charles
Garnet, Sgt
Mary
John B.
George G.
Katie
Gottfred
Gottfried
Gottfried Mrs.
Merle
Nathaniel
Jennie
Samuel
Charles
Louise, Mrs
Henry
Tena
Harold
Henry Jr.
Will, Mrs
Frank
Wesley
John
Fred W, Dr
Harry S.
Olive
Fredericka
Mary
Thos
Wanda
Christ
Alice
Horace
Other Name
Stauffacher
Campbell
Pehl
DeHaven
DeLemp
Farnum
Evans
Binder
1905B
1906B
1913B
1918B
1915B
1922B
1923B
1924B
1905B
1905B
1906B
1923B
1900B
1917B
1918B
1923B
1906B
1920B
1920B
1920B
1920B
1920B
1928B
1928B
1902B
1915B
1915B
1921B
1924B
1903B
Page12
1928B
1903C
1917C
1912C
Date Died
15-Feb-1905
21-Mar-1906
8-Jan-1913
27-Apr-1928
30-Mar-1928
Residence
Madison IL
Argyle WI
Madison WI
New Jersey
Madison WI
Kansas
County farm
Monticello WI
Jordan twp WI
Jordan twp WI
Woodford WI
Monroe WI
Waterloo IA
Monroe WI
Monroe WI
Madison WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Arena
Evansville
Madison WI
14-Jun-1915
16-Aug-1915
8-Nov-1921
1-Nov-1924
16-Feb-1903
12-Jun-1901
9-May-1928
13-Jan-1903
9-Sep-1917
10-Jan-1912
Monroe WI
Fallon NV
Monroe WI
Dixon IL
Freeport IL
Rolf IA
Fond du Lac WI
Monroe WI
Chicago IL
Orangeville IL
16-Dec-1915
25-Mar-1923
12-Mar-1924
23-Oct-1905
27-May-1906
16-Feb-1923
11-May-1900
4-Jan-1917
25-May-1918
4-Sep-1923
31-Dec-1905
24-Nov-1920
24-Nov-1920
24-Nov-1920
24-Nov-1920
Cemetery or Burial
Location
Old Argyle
Hawthorne
M - Greenwood
Hawthorne
M - Greenwood
Albany
Lewis Cemetery
Probate
Lewis Cemetery
Mt Vernon
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Arena
Hillcrest Cemetery
Lena IL
Lena IL
Lena IL
M - Greenwood
Freeport IL
Fond du Lac
M - Calvary
M - Calvary
Orangeville IL
Paper
Monroe J
Monroe J
Monroe T
Monroe
Monroe T
Monroe
Monroe J
Monroe
MonroeT
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Paper Date
27-Feb-1905
23-Mar-1906
9-Jan-1913
3-May-1918
18-Dec-1915
6-May-1922
26-Mar-1923
14-Mar-1924
24-Oct-1905
15-Dec-1908
2-Jun-1906
17-Feb-1923
11-May-1900
5-Jan-1917
27-May-1918
5-Sep-1923
2-Jan-1906
1-Dec-1920
1-Dec-1920
1-Dec-1920
1-Dec-1920
1-Dec-1920
28-Apr-1928
31-Mar-1928
10-Mar-1902
15-Jun-1915
20-Aug-1915
9-Nov-1921
3-Nov-1924
18-Feb-1903
20-Jun-1901
10-May-1928
14-Jan-1903
10-Sep-1917
13-Jan-1912
Last Name
Cadwell
Cadwell
Cahill
Camenzind
Cameron
Cameron
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Campbell
Camron
Canfil
Cannon
Cannon
Cannon
Cantwell
Caradine
Caradine
Caradine
Caradine
Caradine
Caradine
First Name
Charles, Mrs
George I.
William
Frank
Elizabeth
Franklin
Clara
John, Mrs
Louisa
S. C.
J.R., Mrs
James
Laura L.
Mae Elizabeth
Martha
S.C., Mrs
Samuel C.
Floyd M.
Millard F.
Charles C.
R.F., Mrs
Charles, Mrs
B.C., Dr
Sarah
Louis O.
Patrick
Clara Jane
Edith
Henry
Delia
Norris
John G., Corp
John G., Corp
W. H., Dr
Elva J.
Other Name
Fahr
Cring
Butler
Miss
Green
Davis
Diffenderfer
Paxton
Binder
1922C
1929C
1915C
1920C
1904C
1917C
1905C
1904C
1903C
1908C
1912C
1917C
1913 C
1919C
1912 C
1919C
1915C
1921C
1923C
1924C
1924C
1926C
1929C
1926C
1926C
1915C
1922C
1922C
1904C
1904C
1908C
1918C
1921C
1921C
1926C
Date Died
23-Jan-1922
24-Dec-1929
1-Feb-1915
7-Jul-1920
6-Oct-1904
12-Feb-1917
27-Feb-1905
10-May-1903
21-Jul-1908
11-Mar-1912
13-Feb-1917
15-Feb-1919
6-Dec-1912
18-Oct-1915
31-May-1921
9-May-1923
22-May-1924
1-Feb-1926
10-Jan-1929
5-Sep-1926
11-Nov-1926
8-Apr-1915
6-Mar-1922
11-Apr-1922
Residence
Freeport IL
Orangeville IL
Orfordville WI
Canton OH
Monroe WI
Monroe WI
Cedar Rapids IA
Clarno WI
Tacoma WA
Washington
California
Monroe WI
South Wayne WI
California
Monroe WI
Clarno twp WI
Clarno twp WI
South Wayne WI
South Dakota
Platteville WI
Madison WI
Jefferson twp WI
Albany WI
County farm
Darlington WI
Darlington WI
Janesville
Chanute KS
Monroe WI
France
26-Oct-1904
12-Aug-1908
12-Aug-1918
12-Aug-1918
9-Aug-1921 Monroe WI
22-Nov-1926 Monroe WI
Cemetery or Burial
Location
Westlawn, Canton OH
M - Greenwood
Brodhead
M - Calvary
Bethel
Tacoma WA
Tacoma WA
Los Angeles CA
Darlington
Long Beach CA
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Darlington
Watertown SD
Darlington
M - Greenwood
M - Greenwood
Albany
Orangeville IL
Andrews Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Paper Date
27-Jan-1922
24-Dec-1929
1-Feb-1915
9-Jul-1920
20-Oct-1904
12-Feb-1917
28-Feb-1905
14-Oct-1904
11-May-1903
22-Jul-1908
11-Mar-1912
14-Feb-1917
31-May-1913
17-Feb-1919
14-Dec-1912
8-Apr-1919
19-Oct-1915
1-Jun-1921
9-May-1923
23-May-1924
28-Feb-1924
3-Feb-1926
12-Jan-1929
6-Sep-1926
11-Nov-1926
8-Apr-1915
18-Mar-1922
22-Apr-1922
9-Jun-1904
31-Oct-1904
13-Aug-1908
2-Sep-1918
29-Jul-1921
10-Aug-1921
23-Nov-1926
Last Name
Carey
Carey
Carey
Carey
Carey
Carey
Carey
Carlan
Carlson
Carlson
Carlson
Carlson
Carolfl
Carpenter
Carpenter
Carr
Carr
Carroll
Carroll
Carroll
Carroll
Carroll
Carroll
Carroll
Carroll
Carroll
Carroll
Carroll
Carroll
Carroll
Carroll
Carter
Carter
Carter
Carter
First Name
Grace
Joe
John J., Mrs
Leo
Thomas, Mrs
William
Milo
Lida
Celia
Leo G.
Karen, Mrs
John
Austin
Cornelius N.
Fredericka
Glenn
George J.
Anthony
Joseph
Kate
Mary
Philip
Alice
Helen
James
Catherine
Robert
Mary
Edward M.
Henry
Margaret
Charles H., Dr
Ford
William
Ruby
Other Name
McPhillips
Leighton
Bahr
Schuetze
Saucerman
Dunn
Dunn
Miner
Binder
1918C
1917C
1918B
1918C
1923C
1927C
1929C
1926C
1911C
1911C
1922C
1924C
1916C
1907C
1925C
1926C
1928C
1901C
1905C
1900C
1906C
1901C
1917C
1918C
1918C
1922C
1924C
1928C
1929C
1929C
1929C
1902C
1919C
1918C
1923C
Date Died
Residence
1-May-1918 Monroe WI
14-Mar-1917 Darlington WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
2-Jan-1918
18-Apr-1923
7-Jan-1927
17-Jan-1929
26-Sep-1911
26-Sep-1911
3-May-1922
1-Nov-1924
21-May-1907
24-Nov-1925
19-Jan-1926
12-Nov-1928
14-Mar-1901
28-Dec-1905
4-Nov-1900
3-Jan-1906
28-Apr-1901
30-Jun-1917
14-Oct-1918
4-Feb-1918
23-Apr-1922
30-Nov-1924
6-Apr-1928
19-Apr-1929
31-Oct-1929
19-Jun-1929
Shullsburg
Argyle WI
Argyle WI
Argyle WI
Chicago IL
Monroe WI
Monroe WI
Blanchardville WI
Monroe WI
Brodhead WI
Ohio
Monroe WI
New York
Mt Pleasant twp WI
Monroe WI
Browntown WI
Winslow IL IL
Chicago IL
St Paul MN
St Paul MN
Hammond WI
Albany WI
South Wayne WI
St Paul MN
Monroe WI
Monticello WI
South Wayne WI
Pasedena CA
24-Jan-1919 Blanchardville WI
18-Apr-1918 Monroe WI
18-Jul-1923 Jefferson twp WI
A - Calvary
Argyle Cemetery
Chicago IL
Graceland Cemetery
Jordan Cemetery
Port Clinton
M - Greenwood
M - Greenwood
Dayton
M - Calvary
Old Catholic
Winslow IL
Mt. Olivet-Janesville
M - Calvary
M - Calvary
Hammond WI
Dayton
M - Calvary
M - Calvary
M - Calvary
M - Calvary
M - Calvary
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe T
Paper Date
2-May-1918
16-Mar-1917
4-May-1918
2-Jan-1918
27-Apr-1923
7-Jan-1927
18-Jan-1929
19-Jul-1926
26-Sep-1911
26-Sep-1911
12-Jun-1922
4-Nov-1924
16-Jan-1916
22-May-1907
24-Nov-1925
20-Jan-1926
15-Nov-1928
15-Mar-1901
28-Dec-1905
5-Nov-1900
3-Jan-1906
30-Apr-1901
30-Jun-1917
14-Oct-1918
5-Feb-1918
25-Apr-1922
1-Dec-1924
6-Apr-1928
19-Apr-1929
1-Nov-1929
20-Jun-1929
15-Apr-1902
31-Jan-1919
19-Apr-1918
18-Jul-1923
Last Name
Carter
Carter
Carter
Carter
Carter
Carver
Carver
Carver
Carver
Cary
Case
Casey
Casey
Casey
Casey
Casey
Cassady
Cassoday
Cassody
Castater
Catchpole
Caton
Caughlin
Cave
Cecil
Chadwick
Chadwick
Chadwick
Chadwick
Chadwick
Chamberlain
Chambers
Chambers
Chambers
Chambers
First Name
Doris
Thomas A.
Dorothy
Leonard Jr.
William
Dana H., Mrs
DeVera
J. W.
W.F.
Emma
Alonzo
John
John, Mrs
Martin
Phillip
John
Isabel
Eldon J.
Chief Justice
Sylvester L.
L.G., Rev
William. Rev
Fred
Bruce
Florence
John Mrs.
Harriet V.
Louise
William Wood
James J.
Mary
Baby of Earl
John
Etta
John A.
Other Name
Hickman
Smith
Milliken
Stout
Mitchell
Waddle
Binder
1924C
1924C
1925C
1926C
1928C
1902C
1907C
1905C
1927C
1928C
1921C
1906C
1913C
1923C
1923C
1926C
1917C
1910C
1907C
1927C
1922C
1909C
1918C
1906C
1921C
1904C
1912C
1910C
1916C
1924C
1928C
1906C
1902C
1913C
1913C
Date Died
30-Apr-1924
14-Mar-1924
30-Sep-1925
9-Apr-1926
30-Nov-1928
23-Sep-1902
18-Apr-1907
30-May-1905
3-Sep-1927
9-Jan-1928
8-Mar-1921
25-Jun-1906
24-Oct-1913
24-Dec-1923
8-Oct-1923
31-May-1926
2-Jul-1917
18-Jun-1910
30-Dec-1907
30-Dec-1927
25-Mar-1922
28-Sep-1909
19-Dec-1918
Residence
Clarno twp WI
Browntown WI
Monroe WI
Monroe WI
Monroe WI
Winslow IL
Albany WI
California
Argyle WI
Albany WI
Monroe WI
Monroe twp WI
Adams twp WI
Monroe twp WI
Washington twp WI
Missouri
Chicago IL
Madison WI
Spring Valley
Los Angeles CA
Aurora IL
Belleville WI
Cemetery or Burial
Location
Bethel Cemetery
Sterling IL
M - Greenwood
M - Greenwood
Bethel Cemetery
Winslow IL
Argyle
Old Catholic
Old Calvary
Old Catholic
St Mary's Cemetery
Carthage MO
Forest Hill, Madison
Scotch Hill Cemetery
Janesville
Orangeville IL
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Paper Date
1-May-1924
14-Mar-1924
1-Oct-1925
10-Apr-1926
30-Nov-1928
23-Sep-1902
18-Apr-1907
31-May-1905
3-Sep-1927
9-Jan-1928
8-Mar-1921
25-Jun-1906
25-Oct-1913
24-Dec-1923
9-Oct-1923
1-Jun-1926
3-Jul-1917
20-Jun-1910
30-Dec-1907
30-Dec-1927
28-Mar-1922
2-Oct-1908
19-Dec-1918
Monroe
Monroe J
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
5-Jul-1921
31-May-1904
3-Jun-1912
8-Aug-1910
2-Oct-1916
26-May-1924
18-Jun-1928
29-Mar-1906
4-Feb-1902
19-Feb-1913
12-Feb-1913
Coleridge Cemetery
3-Jul-1921 Monroe WI
Alvin TX
3-Jun-1912 Monroe WI
8-Aug-1910 Juda WI
2-Oct-1916 Monroe WI
25-May-1924 Dakota IL
16-Jun-1928 Albany WI
28-Mar-1906 Jefferson twp WI
4-Feb-1902 Monroe WI
12-Feb-1913 Monroe WI
Alvin TX
M - Greenwood
Juda
M - Greenwood
Juda
M - Greenwood
M - Greenwood
Last Name
Chambers
Chambers
Chammess
Chammess
Champion
Chandler
Chandler
Chandler
Chapin
Chapin
Chapin
Chapman
Chapman
First Name
Elizabeth
William
Isaac
Mary
Peter Mrs.
Harry
Jennie
Susan
Mary Frances
Marie E.
Mary Jane
J. W., Mrs
J.W.
Chapman
Chapman
Chappel
Charlton
Chase
Chase
Chase
Chase
Chase
Chase
Chatelle
Cheney
Cheney
Cheney
Chenoweth
Chenoweth
Chenoweth
Chenoweth
Chenoweth
Chesebro
Chesebro
Lillian J.
Charles H.
Albert J.
Helen
Frances
Helen "Hetty"
Peter F.
Corinna
George
George, Mrs
Genevieve
Mary
Will
James H.
Benjamin
Benjamin
Rosanna
Belle
Frank, Mrs
E.W., Mrs
Eldridge W.
Other Name
Royer
Millman
Lyons
Barber
Treat
Eaton
Mikesell
Miksell
Holmes
Stowell-Stoll
North
Ludlow
Slonaker
Binder
1925C
1925C
1908C
1908C
1909C
Page 6
1900C
1925C
1906C
1918C
1927C
Page 1
1904C
Date Died
11-Feb-1925
2-Sep-1925
16-Feb-1908
24-Mar-1908
7-Nov-1909
1-Mar-1901
20-Nov-1900
28-Apr-1925
30-Jun-1906
1-Jul-1918
9-Mar-1927
3-Aug-1907
4-Feb-1904
1926C
1927C
1906C
1906C
1904C
1906C
1913C
1920C
1922C
1924C
1915C
1920C
1927C
1929C
1903C
1903C
1909C
1927C
1929C
1919C
1910C
23-Jul-1926
22-May-1927
19-Mar-1906
12-Dec-1906
26-May-1904
3-Feb-1906
6-Feb-1913
19-Aug-1920
24-Mar-1922
14-May-1924
22-Oct-1915
16-Mar-1920
14-May-1927
16-Oct-1929
Residence
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Janesville WI
Monroe WI
Wauwatosa WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
South Wayne WI
South Wayne WI
South Wayne WI
Montana
Delavan WI
Brodhead WI
Madison WI
Monroe WI
Monroe WI
Monroe WI
County farm
Idaho
Darlington WI
Denver CO
Delavan WI
Pomona CA
Monroe WI
8-Nov-1903 Monroe WI
25-Dec-1909 Monroe WI
Denver CO
20-Jul-1929 Chicago IL
19-Oct-1910 Washington twp WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Hawthorne
Hawthorne
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Hawthorne Cemetery
Winslow IL
West Wiota
Cemeteryetery
Eastman Cemetery
Delavan
M - Greenwood
M - Greenwood
M - Greenwood
Brodhead
Portage WI
M - Greenwood
Janesville
M - Greenwood
probate
M - Greenwood
Owatonna MN
Chicago IL
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe T
Monroe J
Paper Date
11-Feb-1925
3-Sep-1925
17-Feb-1908
25-Mar-1908
9-Nov-1909
2-Mar-1901
20 Nov 1900
29-Apr-1925
30-Jun-1906
1-Jul-1918
9-Mar-1927
9-Aug-1907
5-Feb-1904
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
24-Jul-1926
26-May-1927
20-Mar-1906
13-Dec-1906
31-May-1904
3-Feb-1906
6-Feb-1913
20-Aug-1920
25-Mar-1922
14-May-1924
23-Oct-1915
17-Mar-1920
14-May-1927
17-Oct-1929
11-Nov-1903
9-Nov-1903
27-Dec-1909
31-Mar-1927
26-Jul-1929
8-May-1919
20-Oct-1910
Last Name
Chesebro
Chesterfield
Childs
Christ
Christen
Christensen
Chryst
Chryst
Churchill
Churchill
Churchill
Churchill
Churchill
Clark
Clark
Clark
Clark
Clark
Clark
Clark
Clark
Clark
Clark
Clark
Clark
First Name
Sim
William
Lillian
Wilma
Carl
C. S.
John
Mary Ellen
Charles
Norman
George
William W.
Maria
Margaret
Michael
Cole
Emma
Filbey
George H.
Harvey
Infant c/o John
James
Lee
Levi
Lyman T.
Clark
Clark
Clark
Clark
Clark
William
Alfred S.
Elizabeth
Ward J.
Philo
Dean Clinton,
Corp
Patrick
Infant girl
Clark
Clark
Clark
Other Name
Todd
Elliott
Binder
1923G
1920C
1905C
1917C
1929C
1903C
1903C
1912 C
1905C
Page11
1912C
1910C
1920C
1908C
1908C
1918C
1918C
1916C
1915C
1911C
1911C
1911C
1918C
1918C
1913C
Date Died
16-Feb-1923
20-Mar-1920
5-Sep-1905
13-Dec-1917
5-Dec-1929
8-Feb-1903
4-Oct-1903
2-Feb-1912
16-Jan-1905
16-Jul-1912
24-Mar-1910
2-Jan-1920
23-Jan-1908
16-Aug-1918
5-Aug-1918
15-Feb-1916
15-Sep-1915
15-Oct-1911
26-Apr-1911
10-Mar-1918
12-Dec-1918
29-Aug-1913
Residence
Artesian SD
County home
Denver CO
Cobb WI
Mankato MN
Sylvester twp WI
Iowa
Monroe WI
Monroe WI
Oshkosh WI
Monroe WI
Janesville WI
Belleville WI
Orangeville IL
Monticello WI
Monroe WI
Madison WI
Madison WI
Washington twp WI
Monroe WI
St Paul MN
Monroe WI
Oak Park IL
1911C 9-Feb-1911 Monticello WI
1920C 20-Nov-1920 Monroe WI
1920C 6-Feb-1920 Monroe WI
1921C 21-Mar-1921 Minnesota
1921C
Texas
1921C 4-Oct-1918 France
1923C 1-Jun-1923 Monroe WI
1925C 11-Dec-1925 Monticello WI
Cemetery or Burial
Location
Monroe
Belmont
Juda Cemetery
Cobb WI
Mt Vernon
Oakland
M - Greenwood
M - Greenwood
M - Greenwood
Milwaukee
Old Catholic
West Clarno
Monticello
M - Greenwood
Madison
Madison
M - Greenwood
M - Greenwood
M - Greenwood
Zwingli Church
Highland
M - Greenwood
M - Calvary
M - Greenwood
M - Greenwood
M - Greenwood
M - Calvary
Paper
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Paper Date
16-Feb-1923
21-Mar-1920
5-Sep-1905
20-Dec-1917
6-Dec-1929
9-Feb-1903
5-Oct-1903
13-Feb-1912
17-Jan-1905
11-May-1901
16-Jul-1912
25-Mar-1910
2-Jan-1920
24-Jan-1908
12-Mar-1908
17-Aug-1918
6-Aug-1918
15-Feb-1916
17-Sep-1915
16-Oct-1911
21-Aug-1911
27-Apr-1911
11-Mar-1918
13-Dec-1918
3-Oct-1913
Monroe J
Monroe
Monroe
Monroe
Monroe
10-Feb-1911
22-Nov-1920
7-Feb-1920
22-Mar-1921
16-Feb-1921
Monroe
Monroe J
Monroe
21-Oct-1921
2-Jun-1923
11-Dec-1925
Last Name
Clark
Clark
Clark
Clark
Clark
Clarke
Clarno
Clarno
Clarno
Clarno
Clarno
Clawson
Clawson
Clawson
Clayton
Clayton
Clayton
Clayton
Clayton
ClementsClemmens
Clemmer
Clemmer
Clemmer
Clemmer
Clemming
Cleveland
Cleveland
Cleveland
Cleveland
Clevenstine
Clevidence
Cline
Cline
Cline
First Name
John
Wilbur
William S.
Alfred T.
Francis L.
Harry P.
Robert
W. H.
Mary Elizabeth
Anna
William Jr.
B. R.
Kate L.
Phineas J.
George
Madelyn
William, Mrs
Jay W., Sgt
S. D.
David
John A.
Talitha M.
Hannah
Rhoda
Dick
A. L.
A.L.
Elsie
W.F.
Lettice
Mrs.
Isaac H.
s/o Charles
D.A., Mrs
Other Name
Peregoy
Tyler
Moore
Hon.
Odell
Lewis
Baird
Whitcomb
Dunaway
Williams
Binder
1926C
1926C
1929C
1907C
1928C
1928C
1904C
1901C
1923C
1924C
1929C
1913C
1927C
1910C
1902C
1907C
1906C
1918C
1910C
Date Died
2-May-1926
10-Sep-1926
31-Jul-1929
30-Dec-1907
1909C
1912C
1913C
1921C
1921C
1927C
1905C
1905C
1923B
1925C
1927C
1912C
1903C
Page 4
1923C
8-Aug-1909
20-Feb-1912
27-Dec-1913
9-Nov-1921
4-Dec-1921
6-Jun-1927
5-Apr-1905
Residence
Clarno twp WI
Orangeville IL
Spring Grove twp WI
Monroe WI
Woodford WI
Iowa
Monroe WI
Orangeville IL
Monroe WI
Monroe WI
Minnesota
Brodhead WI
Monroe WI
Monroe WI
New York City NY
6-Sep-1928
26-May-1904
2-Sep-1901
1-May-1923
24-Oct-1924
11-Jul-1929
4-May-1913
3-Dec-1927
9-Aug-1910
18-Jun-1902
27-Dec-1907
19-Dec-1906 Jefferson twp WI
6-Oct-1918 Camp Grant IL
Center City NE
2-Dec-1923
29-Jul-1925
16-Oct-1927
25-Mar-1903
27-Sep-1907
26-Jun-1923
Monroe WI
Monroe WI
Monroe WI
Oklahoma
Monroe WI
Stoughton WI
Monroe WI
Monroe WI
Menasha WI
Madison WI
Davenport IA
JoDaviess IL
Brodhead WI
Martintown WI
Cadiz twp WI
Cemetery or Burial
Location
M - Greenwood
Monticello
M - Greenwood
Jordan Cemetery
M - Greenwood
Hawthorne
Bethel
M - Greenwood
St Paul MN
M - Greenwood
M - Greenwood
Long Island NY
M - Greenwood
Nebraska
Hampton IA
Mt Vernon - J
Texas
Oklahoma
M - Greenwood
M - Greenwood
Probate
Menasha
Madison
Rock Grove IL
Mt Hope Cemetery
Cadiz Cemetery
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Paper Date
2-May-1926
11-Sep-1926
31-Jul-1929
31-Dec-1907
3-Feb-1928
8-Sep-1928
26-May-1904
3-Sep-1901
2-May-1923
24-Oct-1924
15-Jul-1929
6-May-1913
3-Dec-1927
10-Aug-1910
23-Jun-1902
30-Dec-1907
19-Dec-1906
7-Oct-1918
8-Aug-1910
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Brodhead
Monroe T
Monroe J
9-Aug-1909
20-Feb-1912
29-Dec-1913
10-Nov-1921
5-Dec-1921
7-Jun-1927
6-Apr-1905
11-Apr-1905
3-Dec-1923
29-Jul-1925
16-Oct-1927
2-Aug-1912
2-Apr-1903
30-Sep-1907
28-Jun-1923
Last Name
Cline
Cline
Cline
Clingman
Clinton
Clinton
Clinton
Clock
Clough
Colby
Coldren
Coldren
Coldren
Cole
Cole
Cole
Cole
Cole
Coleman
Coleman
Coleman
Collentine
Collentine
Collentine
Collentine
Collentine
Collentine
Collentine
Collentine
Collentine
Collentine
Collier
Collins
Collins
Collins
First Name
David A.
Nathaniel
Helen E.
Maria
E. W.
G.O.
Seraph, Mrs
William
James
E.L.
William, Mrs
Will
William H.
J. H.
Julia
W.G., Dr.
Julia
Elisa C.
James
Ada
Michael, Mrs
Mary
Mae
Morris, Mrs
James
Richard J.
Mary Ellen
Delia
John
Roy T.
Ellen
Nathan, Mrs
Augustus A.
Fred C, Mrs
James
Other Name
Simpson
Robert
Woodle
Taylor
Burgy
Langstaff
Fritz
Gavigan
Knight
Finley
Binder
1924C
1928C
1929C
1916C
1903C
Page 6
1922C
1920C
1922C
1904C
1905C
1917C
1912C
1907C
1903C
1907C
1915C
1928C
1906C
1912C
1913C
1907C
1919C
1917C
1920C
1921C
1926C
1927C
1927C
1928C
1929C
1922C
Page 2
1908C
1906C
Date Died
24-May-1924
5-Jul-1928
27-Nov-1929
22-Oct-1916
12-Mar-1903
23-Oct-1907
1-Mar-1922
29-Jan-1920
21-Feb-1904
25-Mar-1905
10-Feb-1917
7-May-1912
4-Apr-1907
17-Jan-1903
14-Jan-1907
13-Nov-1915
24-Feb-1928
16-Jun-1906
10-Sep-1912
21-Mar-1913
14-Jan-1907
4-Dec-1917
7-Sep-1920
3-Oct-1926
6-Nov-1927
15-Jan-1927
25-Sep-1928
2-Dec-1929
Residence
Jordan twp WI
Monroe WI
Cadiz twp WI
Cedarville WI
Long Beach CA
Wilmette IL
Brodhead WI
Iowa
Janesville WI
Freeport IL
Brodhead WI
Spring Grove WI
Spring Grove WI
Washington DC
Monroe WI
Santa Rosa CA
Forman ND
Monroe WI
Freeport IL
Canada
Orangeville IL
Argyle WI
New York
Argyle WI
Monroe WI
Milwaukee WI
Monroe WI
Monroe WI
Beloit WI
Argyle WI
New York
16-Jan-1901 Juda WI
Chicago IL
31-Jan-1906 Argyle WI
Cemetery or Burial
Location
Cadiz Cemetery
Cadiz Cemetery
Cadiz Cemetery
Cedarville
Brodhead
Lapime IA
Brodhead
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Calvary
Adams Catholic
M - Calvary
Adams Catholic
M - Calvary
M - Calvary
A - Calvary
Mt Vernon
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Paper Date
26-May-1924
6-Jul-1928
29-Nov-1929
24-Oct-1916
13-Mar-1903
24-Oct-1907
4-Mar-1922
30-Jan-1920
4-Apr-1922
23-Feb-1904
27-Mar-1905
12-Feb-1917
17-May-1912
5-Apr-1907
17-Jan-1903
15-Jan-1907
15-Nov-1915
24-Feb-1928
18-Jun-1906
13-Sep-1912
24-Mar-1913
18-Jan-1907
28-Jan-1919
7-Dec-1917
7-Sep-1920
18-Jun-1921
4-Oct-1926
6-Nov-1927
17-Jan-1927
28-Sep-1928
2-Dec-1929
12-Jun-1922
24-Jan-1901
12-Mar-1908
2-Feb-1906
Last Name
Collins
Collins
Collins
Collins
Collins
Collins
Collins
Combs
Combs
Comstock
Comstock
Comstock
Comstock
Condon
Confer
Confer
Confer
Confer
Confer
Confer-Jackson
Conley
Conley
Conley
Conlin
Conn
Connell
Conner
Conners
Conners
Connery
Connery
First Name
John
Prudence
Nathan R.
Helen
John, Mrs
Gladys K.
Grace E.
Elias
Louis
Mary Miss
Harriett
Mary
Alda
Mary J.
Francis M., Dr
Francis M., Dr
Francis M., Dr
Jacob Mrs.
Benjamin, Mrs
Mary
John
Eva
P.H.
Michael, Mrs.
J. W.
Gladys
Thomas
Thomas
James
Edward
John
Connor
Connors
Connors
J. W.
Thomas, Mrs
Richard R.
Other Name
Sullivan
Northcraft
Lewis
Flint
Eulette
Woodring
Ziebuch
Foster
McGrath
Binder
1920C
1921C
1926C
1927C
1927C
1928C
1928C
1903C
1915C
1907C
1913C
1913C
1923C
1929C
1900C
1900C
1900C
1900C
1918C
1904J
1905C
1925C
1928C
1911C
1915B
1920C
1906C
1917C
1926C
1903C
1907C
Date Died
Residence
31-Oct-1920 Brodhead WI
31-Jul-1926
2-Jun-1927
18-Mar-1927
1-Aug-1928
18-May-1928
22-Aug-1915
16-Aug-1907
9-Aug-1913
15-Jan-1913
22-Apr-1923
15-Jan-1929
7-Nov-1900
7-Nov-1900
7-Nov-1900
8-Nov-1900
24-Jan-1918
24-Feb-1904
5-Dec-1905
6-Oct-1925
30-Oct-1928
22-May-1911
1-Jan-1915
15-Dec-1920
4-Dec-1906
26-Dec-1917
4-Apr-1926
26-Apr-1903
9-Jun-1907
St Paul MN
Monroe WI
Chicago IL
Monroe WI
Jefferson twp WI
Brodhead WI
County farm
Albany WI
Albany WI
Albany WI
Albany WI
Brodhead WI
Monroe WI
Monroe WI
Monroe WI
Mason City IA
McConnell
Monroe WI
Monroe area WI
Los Angeles CA
Darlington WI
Cuba City WI
Juda WI
Janesville WI
Oconomowoc WI
Monroe WI
Jordan twp WI
Monroe WI
Monroe WI
1901C 21-Jan-1901 Neodesha KS
1910C 19-Dec-1910 Jordan twp WI
1927C 10-Oct-1927 Monroe WI
Cemetery or Burial
Location
M - Greenwood
Warren IL
M - Greenwood
M - Calvary
M - Greenwood
Mt Vernon
Mt Vernon
probate
Brodhead
Albany
M - Greenwood
M - Greenwood
Los Angeles CA
Darlington
M - Calvary
Kelly
Cheatem Cemetery
LaFontaine KS
M - Calvary
M - Calvary
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Paper Date
1-Nov-1920
27-May-1921
31-Jul-1926
6-Jun-1927
18-Mar-1927
1-Aug-1928
19-May-1928
9-Jan-1903
23-Aug-1915
17-Aug-1907
12-Aug-1913
16-Jan-1913
24-Apr-1923
16-Jan-1929
7-Nov-1900
12-Nov-1900
19-Dec-1900
8-Nov-1900
25-Jan-1918
24-Feb-1904
6-Dec-1905
7-Oct-1925
2-Nov-1928
26-May-1911
2-Jan-1915
17-Dec-1920
5-Dec-1906
31-Dec-1917
5-Apr-1926
27-Apr-1903
9-Jun-1907
Monroe J
Monroe J
Monroe
29-Jan-1901
19-Dec-1910
10-Oct-1927
Last Name
Conrad
Conradson
Conradson
Conroy
Conroy
Conroy
Considine
Considine
Converse
Conway
Conway
Conway
Conway
Conway
Conway
Conway
Conway
Conway
Cook
Cook
Cook
Cook
Cookson
Cooley
Cooley
Coomber
Cooper
Copeland
Copeland
Copeland
Copeland
Copeland
Copeland
Coplien
Coplien
First Name
William
Ida
Ida
John
Will
Jennie, Mrs
William J.
William J.
Maurine
Martin
Michael
Eliza A.
John
Sister Monica
Anthony
Thomas
Mary-Anna
Thomas
Frank L.
Major A.
Clara
William
Ralph
C.O., Dr
Asberry
Charles
Joyce
Alice B., Mrs
Samuel
Edwin R.
Mary T.
Anna
Ernst Dr
Baby of Ben
Christ
Other Name
Michael
Michael
Thompson
Binder
1925C
1924B
1924C
1900C
1924C
1925C
1900C
1900C
1916C
1906C
1903C
1911C
1920C
1922C
1923C
1923C
1926C
1927C
1913C
1916C
1923C
1924C
1929C
1912C
1929C
1920C
1922C
1904C
1904C
1912C
1913C
1921C
1929C
1906C
1919C
Date Died
23-Jun-1925
27-Nov-1924
27-Nov-1924
16-Sep-1900
20-May-1924
21-Mar-1925
8-May-1900
8-May-1900
24-Aug-1916
13-Feb-1906
6-Jan-1903
8-Oct-1911
Residence
Janesville WI
Beloit WI
Beloit WI
Janesville WI
Iowa
County farm
Monroe WI
Monroe WI
Madison WI
Adams twp WI
Argyle twp WI
Janesville WI
27-Jun-1922
26-Sep-1923
18-Feb-1923
20-Jun-1926
2-Oct-1927
23-Sep-1913
27-Sep-1916
22-Dec-1923
1-Jun-1924
Chicago IL
Phoenix AZ
Argyle WI
Argyle WI
Argyle WI
Monroe WI
Freeport IL
Monroe WI
Monroe WI
Brodhead WI
Minnesota
Brodhead WI
Lena IL
Rockford IL
Monroe WI
Evansville
Monroe WI
Monroe WI
Wauwatosa WI
Milwaukee WI
Monroe WI
Juda WI
13-Jun-1912
5-Oct-1929
24-May-1920
30-May-1904
9-Aug-1904
7-Jun-1912
30-Mar-1913
10-Sep-1929
8-Aug-1906
Cemetery or Burial
Location
Janesville
Michael Cemetery
Michael Cemetery
Iowa Falls
Calamine
Adams Catholic
Antigo WI
Argyle
Chicago IL
Argyle
A - Calvary
A - Calvary
Orangeville IL
M - Greenwood
M - Greenwood
Milton Junction
Madelia
M - Greenwood
M - Greenwood
Albany
M - Greenwood
M - Greenwood
Wauwatosa
Milwaukee
Dutch Hollow
Juda
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe T
Monroe
Monroe J
Monroe T
Paper Date
10-Jun-1925
29-Nov-1924
29-Nov-1924
18-Sep-1900
21-May-1924
23-Mar-1925
8-May-1900
18-May-1900
25-Aug-1916
14-Feb-1906
8-Jan-1903
10-Oct-1911
13-Apr-1920
1-Jul-1922
28-Sep-1923
19-Feb-1923
23-Jun-1926
2-Oct-1927
26-Sep-1913
29-Sep-1916
22-Dec-1923
5-Jun-1924
3-Aug-1929
15-Jun-1912
7-Oct-1929
28-May-1920
3-May-1922
2-Jun-1904
9-Aug-1904
8-Jun-1912
31-Mar-1913
5-Jan-1921
11-Sep-1929
9-Aug-1906
3-Apr-1919
Last Name
Corcoran
Corey
Corkins
Corlett
Cormmany
Cornelius
Cornelius
Corson
Corson
Corson
Corson
Corson
Corson
Corson
Corson
Corson
Corson
Corson
Cortelyou
Coryell
Coryell
Coryell
Coryell
Costello
Coteubental
Couch
Coughlin
Coulthard
Courtney
Covey
Covey
Covey
Covey
Cowles
Cox
First Name
Katherine
D.W.
Thomas
Mathias S., Dr
Sarah
N. Mr.
N. Mrs.
Alonzo, Capt
Fred
George
Harriet
Charles D.
Alice
William A.
Frances
Howe
Frank E.
Agnes
Anna
D. J., Mrs
D. J.
Stanley
Stanley
Daniel
Christian
Lillian
Carrie
Joseph
Michael, Mrs
David
Edna
Sarah Jane
Fred
Elizabeth
Edward
Other Name
Ratschford
Summerli
Carr
Davison
Mackey
Jones
Saucerman
Hefty
Scott
Mason
Binder
1917C
1920C
1907C
1928C
1924C
1904C
1909C
1903C
1907C
1904C
1909C
1917C
1921C
1924C
1924C
1924C
1925C
1927C
1928C
1909C
1919C
1918C
1921C
1926C
1907C
1900C
1918C
1920C
1908M
1916C
1923C
1927C
1927C
1925C
1903C
Date Died
16-Dec-1917
19-Aug-1920
15-Apr-1907
23-Apr-1924
5-Jan-1924
4-Mar-1904
29-May-1909
9-May-1903
30-Oct-1907
14-Oct-1904
11-Oct-1909
7-Feb-1917
27-Mar-1924
14-Apr-1924
29-Jul-1925
17-Aug-1927
13-Nov-1928
6-Aug-1909
Residence
Monroe WI
Michigan
Monroe WI
Madison WI
Beloit WI
Monroe WI
Monroe WI
Cemetery or Burial
Location
Albany Cemetery
Janesville
M - Greenwood
Lockport NY
Janesville WI
Monroe WI
Monroe WI
New York
Nebraska
Monroe WI
Arizona
Monroe WI
Janesville WI
Brodhead WI
Cadiz WI
Cadiz twp WI
France
France
Warren IL
2-Aug-1918
00-___-1918
5-Feb-1926
4-Jan-1907
8-Feb-1900 Kansas
23-Dec-1918 Belleville IL
Leadmine
15-Apr-1908 Cadiz twp WI
Argyle WI
29-Jul-1923 Argyle WI
15-Feb-1927 Argyle WI
Beloit WI
14-Jun-1925 Shueyville
22-Apr-1903
M - Greenwood
M - Greenwood
Lincoln
M - Greenwood
M - Greenwood
M - Greenwood
Cadiz Cemetery
Saucerman
M - Greenwood
Old Catholic
Argyle
Argyle
Argyle
M - Greenwood
Bethel
Paper
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Paper Date
17-Dec-1917
7-Sep-1920
16-Apr-1907
24-Apr-1928
7-Jan-1924
5-Mar-1904
29-May-1909
9-May-1903
31-Oct-1907
15-Oct-1904
12-Oct-1909
8-Feb-1917
6-May-1921
2-Dec-1924
28-Mar-1924
24-Apr-1924
30-Jul-1925
18-Aug-1927
14-Nov-1928
6-Aug-1909
16-May-1923
26-Aug-1918
16-Jul-1918
11-Feb-1926
5-Jan-1907
9-Feb-1900
23-Dec-1918
24-Nov-1920
15-Apr-1908
2-May-1916
1-Aug-1923
15-Feb-1927
1-Jul-1927
15-Jun-1925
23-Apr-1903
Last Name
Cox
Cragg
Crago
Craig
Craiger
Craigo
Craigo
Crampton
Crampton
Crane
Crane
Crane
Crane
Crane
Crase
Crawford
Cresor
Creuzer
Cribben
Croak
Crofot
Cromttom
Cromwell
Cronk
Cronk
Crooks
Crosby
Cross
Cross
Crossby
Crossfield
Crotty
Crotty
Crotty
Crotty
First Name
Nellie
Joseph
Loretta
s/o John
Floyd
Thurman
Perry I.
Mabel
Ruth
George
Marion
Elizabeth
Susanna
Leslie, Pvt
Bert
William
Victor Julius
Mary
John
Frank
John
Sarah
Charles F.
Marzo
George
Charlotte
Joseph B.
Nelson
Ada
Harry, Mrs
Michael
Joseph
Jennie F.
Mary L.
Other Name
McDaniel
Sharratt
Fisch
McLean
Dennis
Cannon
Pease
Fleury
Binder
1922C
1926C
1923C
1903C
1915C
1912C
1929C
1910C
1923C
1913C
1918C
1921C
1922C
1928C
1918C
1905C
1913C
1906C
1915C
1922C
1900C
Page18
1920C
1906C
1911C
1909C
1924C
1912C
1923C
1928C
1922C
1926C
1927C
1927C
1927C
Date Died
23-Oct-1926
31-Mar-1923
18-Nov-1903
23-Apr-1912
20-Jan-1929
22-Sep-1910
26-Dec-1913
4-Aug-1918
27-Apr-1922
2-Dec-1928
6-Jul-1918
16-May-1905
1-Jun-1913
29-Jan-1906
24-Apr-1915
4-Apr-1922
17-Jan-1900
3-Oct-1901
4-Mar-1920
3-Mar-1906
19-Jul-1911
29-Jun-1909
31-May-1924
16-Jun-1923
26-Feb-1928
18-May-1922
5-Apr-1926
1-Dec-1927
8-Apr-1927
20-Feb-1927
Residence
Chicago IL
Darlington
Cadiz twp WI
South Wayne WI
Florida
South Dakota
Monroe WI
Madison WI
Madison WI
Racine WI
California
California
Waddams
Monroe WI
Camp Grant IL
Evansville
Brooklyn WI
Jordan Center WI
Monroe WI
Albany WI
Jordon NY
County farm
Freeport IL
Brodhead WI
Madison WI
Monroe WI
Alabama
Nebraska
Darlington WI
Albany WI
Ft Atkinson WI
Milwaukee WI
Argyle WI
Minnesota
South Wayne WI
Cemetery or Burial
Location
Winslow IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Lewis Cemetery
Old Catholic
Croak Cemetery
Attica
Mt Vernon
Juda Cemetery
M - Greenwood
Eastman Cemetery
Nebraska
Grand Rapids MI
M - Greenwood
Ft. Atkinson
Milwaukee
Adams Catholic
Adams Catholic
C-Gratiot
Paper
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe T
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
12-Jun-1922
26-Oct-1926
2-Apr-1923
18-Nov-1903
29-Dec-1915
24-Apr-1912
21-Jan-1929
23 Sep 1910
4-May-1923
26-Dec-1913
10-Aug-1918
28-Oct-1921
12-Jun-1922
3-Dec-1928
7-Sep-1918
18-May-1905
3-Jun-1913
29-Jan-1906
26-Apr-1915
5-Apr-1922
18-Jan-1900
3-Oct-1901
4-Mar-1920
6-Mar-1906
20-Jul-1911
29-Jun-1909
2-Jun-1924
13-Jan-1912
19-Jun-1923
27-Feb-1928
20-May-1922
6-Apr-1926
1-Dec-1927
16-Apr-1927
25-Feb-1927
Last Name
Crotty
Crotty
Crotty
Crouch
Crouch
Crouch
Crow
Crow
Crow
Crow
Crowell
Crowell
Crowell
Crow-Gorham
Crowl
Cruezer
Cruezer
Culles
Cullis
Cullman
Cummins
Cunningham
Cunningham
Cunningham
Cunningham
Cunningham
Cunningham
Cunningham
Cunningham
Cuplin
Curran
Curran
Curry
Curtis
Curtis
First Name
Kathrine
Maurice
George A.
Samuel T.
Christina H.
James
Thomas
Alice B.
Thomas
Cordelia, Mrs
Jane
Andrew
Spencer W.
Orpha
Henry, Mrs
William
Fred L.
Catherine
Anton
Charles
Harold, Mrs
Michael P.
Sarah
Katherine
Louis
Louis
William, Rev
Adeline
Thomas J.
John
Thomas
James
May
Oscar D.
William, Rev Dr
Other Name
Crotty
Harper
Cox
Courrie
Ward
Denney
Murry
Kimberly
Binder
1929C
1929C
1929C
1905C
1917C
1928C
1906C
1926C
1927C
1927C
1913C
1921C
1927C
1908C
1913C
1900C
1926C
1921C
1921C
1925C
1926C
1905C
1900C
1918C
1920C
1920M
1926C
1927C
1929C
1922C
1913C
1926C
1917C
1924C
1929C
Date Died
14-Dec-1929
20-Jun-1929
31-Mar-1929
21-Nov-1905
13-Sep-1917
3-Jun-1906
9-Sep-1926
8-May-1927
8-Mar-1927
9-Oct-1913
22-Sep-1927
20-Feb-1908
9-Oct-1913
1-Nov-1900
6-Jan-1926
21-Dec-1921
7-Mar-1921
2-Jun-1925
Residence
Adams twp WI
South Wayne WI
Adams twp WI
Washington twp WI
Monroe WI
Minneapolis MN
Darlington WI
Clarno twp WI
Monroe WI
Blanchardville WI
Waukesha WI
Brodhead WI
Algona IA
Monroe WI
Wauwatosa WI
Jordan twp WI
Jordan twp WI
Juda WI
Juda WI
Chicago IL
Sparta WI
Janesville WI
Monroe WI
Dayton
11-Nov-1905
25-Jan-1900
2-Apr-1918
14-Jun-1920
14-Jun-1920
2-Jan-1926 Iowa
23-May-1927 Monroe WI
17-Jan-1929 Monroe WI
Spring Grove WI
14-Oct-1913 Monroe WI
18-Sep-1926 Shullsburg
Chicago IL
15-Jul-1924 New Glarus WI
Beloit WI
Cemetery or Burial
Location
M - Calvary
Gratiot Cemetery
A - Calvary
M - Greenwood
Old Calvary
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
New Glarus
Mt Vernon
Chicago IL
Mt Olivet Janesville
Chicago IL
Belleville
M - Calvary
Dixon IL
Seymour
M - Greenwood
Cadiz Cemetery
Mt Vernon - Juda
Paper
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Paper Date
14-Dec-1929
21-Jun-1929
2-Apr-1929
21-Nov-1905
14-Sep-1917
31-Dec-1928
4-Jun-1906
10-Sep-1926
9-May-1927
10-Mar-1927
13-Oct-1913
31-May-1921
00-Sep 1927
20-Feb-1908
10-Oct-1913
2-Nov-1900
6-Jan-1926
22-Dec-1921
10-Nov-1921
4-Jun-1925
6-Aug-1926
14-Nov-1905
25-Jan-1900
3-Apr-1918
15-Jun-1920
15-Jun-1920
2-Jan-1926
23-May-1927
18-Jan-1929
28-Nov-1922
15-Oct-1913
24-Sep-1926
29-Dec-1917
15-Jul-1924
19-Aug-1929
Last Name
Czibulka
Dahler
Dahlin
Dahlin
Dahms
Dain
Dale
Dale
Dale
Dale
Dale
Dale
Dale
Dale
Daley
Daley
Daley
Dalrymple
Dalton
Dalton
Dalton
Dalton
Dalton
Dalton
Daly
Daly
Daly
Daly
Daly
Daly
Daly
Darby
Darling
Darling
First Name
A.C., Dr
Wendolyn E.
Oscar E.
Karoline K.
Fred Mrs.
Hannah
James
Gertrude
Isabel
John
Mary Ellen
Mary
Abel
Phoebe
Tobias
Edward
Jesse T.
Drummond
Scott
James
John
Margaret
Michael, Mrs
Sherman
Martha
Will
Bridget
John Francis
Anna
John N., Dr
Joseph
John
Mary
Andrew J.
Nelson
Other Name
Stubbe
Binger
Binger
Binger
Hastings
Scharer
Baltzer
Odell
Binder
1925C
1929D
1918D
1922D
1905D
1916D
1906D
1910D
1912D
1911D
1912D
1911D
1920D
1928D
1906D
1921D
1922D
Date Died
1906D
1904D
Page 2
1902D
1917D
1925D
1927D
1907D
1916D
1923D
1927D
1928D
1929D
1903D
1928D
1900D
1916D
22-May-1906 Dayton
Monroe WI
27-Jan-1901
22-Nov-1902 Monroe WI
25-Mar-1917 Chicago IL
24-Sep-1925 Indiana
30-Dec-1927 Chicago IL
2-Nov-1907 Monroe WI
Monroe WI
31-Jan-1923 Monroe WI
21-Sep-1927 Ft Atkinson WI
15-Jan-1928 Freeport IL
31-May-1929 Milwaukee WI
3-Sep-1903 Monroe WI
24-Jul-1928 Brodhead WI
estate
25-Sep-1916 Monroe WI
22-Jan-1929
9-Jun-1918
2-Feb-1922
18-Jan-1905
2-Jan-1916
16-Jan-1910
23-Dec-1912
19-Feb-1911
28-Dec-1911
28-Dec-1911
30-Apr-1920
14-Apr-1928
1-Mar-1906
30-Nov-1921
20-Apr-1922
Residence
Plymouth
Monroe WI
Juda WI
Winslow IL
Monroe WI
Darlington WI
Waupaca
Cadiz twp WI
Argyle WI
Browntown WI
Browntown WI
Browntown WI
County home
Browntown WI
County farm
Milwaukee WI
Darlington WI
Cemetery or Burial
Location
Warren
M - Greenwood
East Wiota Cemetery
East Wiota Cemetery
Paper
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Paper Date
30-Mar-1925
23-Jan-1929
10-Jun-1918
East Dayton Cemetery Monroe J
Old Catholic
Monroe J
M - Calvary
Monroe J
Monroe J
Old Calvary
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Monroe J
Monroe J
Morris IL
Monroe J
M - Greenwood
Monroe
Oakland Cemetery
Monroe
Calvary-Madison
Monroe
Monroe J
Monroe
County Courthouse
Monroe J
M - Greenwood
Monroe J
25-May-1906
6-Jun-1904
28-Jan-1901
24-Nov-1902
26-Mar-1917
28-Sep-1925
30-Dec-1927
2-Nov-1907
25-Jan-1916
31-Jan-1923
21-Sep-1927
17-Jan-1928
1-Jun-1929
4-Sep-1903
26-Jul-1928
3-Feb-1900
25-Sep-1916
Waupaca WI
Saucerman
Adams Lutheran
Milwaukee
Kelly Cemetery
Kelly
Spring Grove
Milwaukee
18-Jan-1905
3-Jan-1916
3-Jul-1906
17-Jan-1910
27-Dec-1912
22-Feb-1911
4-Jan-1912
28-Dec-1911
1-May-1920
14-Apr-1928
2-Mar-1906
1-Dec-1921
22-Apr-1922
Last Name
Darling
Darling
Darling
Davenport
Davenport
Davenport
Davidson
Davidson
Davis
Davis
Davis
Davis
Davis
Davis
Davis
Davis
Davis
Davis
Davis
Davis
Davis
Davis
Davis
Dawson
Day
Day
Day
Day
Day
Deal
Deal
Deal
Deal
Deal
Deal
First Name
Rachel
Agnes
Francis E.
Louis
William S.
Sarah
William, Mrs
Leslie
George
D. E.
David M.
James N.
Earl
John N, Mrs
Infant son
Albert
George
J. Z.
Bessie A.
Marie
Richard
Infant dau.
Dewey
Harriet
Russel J.
Croline
A.L., Dr
John
A. L., Mrs
Margaret
Solomon K.
Veronica
Norman, Mrs
Julia
Mary
Other Name
Van Matre
Stangler
Wells
Buker
Baird
Reed
Durn
Campbell
Seltzer
Cook
Binder
1920D
1926D
1927D
1907D
1903D
1925D
1925D
1929D
1909D
1916D
1912D
1916D
1920D
1924D
1924D
1925D
1926D
1927D
1928D
1928D
1928D
1929D
1929D
1917D
1905D
1922R
1926D
1926D
1927D
1900D
1907D
1900D
1915D
1923D
1924D
Date Died
15-Dec-1926
17-Jan-1927
13-Oct-1907
18-Oct-1903
13-Jan-1925
28-Jul-1925
28-Jan-1909
11-Apr-1916
15-Jan-1912
24-Jun-1916
4-Sep-1920
13-Mar-1924
13-Mar-1925
22-Jun-1926
5-Oct-1927
24-Jun-1928
27-Jan-1928
12-Oct-1928
18-May-1929
15-Sep-1917
17-Apr-1905
18-Mar-1922
11-Jul-1925
8-Oct-1926
5-Dec-1927
23-Jan-1900
12-Oct-1907
22-Sep-1915
11-Sep-1923
24-Apr-1924
Residence
Harvard IL
Waupaca WI
Washington
Monroe WI
Milford NE
Albany WI
Janesville WI
Verona
Monroe WI
Spring Grove twp WI
Clarno WI
Brodhead WI
Camp Grant IL
Albany WI
Albany WI
Juda WI
Argyle WI
Elgin IL
Browntown WI
Elgin IL
Albany WI
Sioux City IA
Racine WI
Beloit WI
Brodhead WI
Brodhead WI
Waukesha WI
Mt. Hope WI
Chicago IL
Monroe WI
Jefferson twp WI
estate
Kilbourn WI
Rock Rapids IA
Orangeville IL
Cemetery or Burial
Location
M - Greenwood
Tacoma
Des Moines IA
Hillcrest Cemetery
Janesville
Verona Cemetery
Mt Vernon - J
Juda
Exeter twp
Union Church
Old Argyle Cemetery
Mt Vernon Cemetery
M - Greenwood
Rockford IL
Hillcrest Cemetery
M - Greenwood
M - Greenwood
Dawson Cemetery
M - Greenwood
M - Greenwood
County Court
Hawthorne
Rock Rapids IA
Orangeville IL
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Paper Date
00-00-1920
15-Dec-1926
31-Jan-1927
18-Oct-1907
19-Oct-1903
13-Jan-1925
30-Jul-1925
22-Aug-1929
28-Jan-1909
12-Apr-1916
15-Jan-1912
24-Jun-1916
6-Sep-1920
21-Nov-1924
14-Mar-1924
14-Mar-1925
25-Jun-1926
5-Oct-1927
25-Jun-1928
28-Jan-1928
15-Oct-1928
16-May-1929
20-May-1929
18-Sep-1917
18-Apr-1905
30-Mar-1922
16-Jan-1926
12-Oct-1926
6-Dec-1925
23-Jan-1900
18-Oct-1907
3-Feb-1900
23-Sep-1915
12-Sep-1923
25-Apr-1924
Last Name
Deal
Dean
Deaner
DeBell
Dedrick
Dee
Dee
Deemer
Deener
Deery
Deery
Deery
Deery
DeFord
DeHaven
DeHaven
DeHaven
DeHaven
DeHaven
DeHaven
DeHaven
DeHaven-Maine
Dehne
Deininger
Deininger
Deininger
Delap
Delap
Delsrud
Delsrud
Dempsey
Dempsey
Dempsey
Denny
Denny
First Name
Perry Sr.
Harry
Harry E.
Mamie
Peter L.
Maurice
Maurice
Margaret
Mary Mrs.
Daughter
Daughter
Mrs
Patrick H.
Caroline
d/o Clayton
Mary E.
Theopholis G.
Arthur, Mrs
Oscar O.
Addie
Wesley W.
Sarah
Emil J.
Michael, Mrs
Fred
Josephine
John F.
John F.
Martha
Tor
John, Mrs
Mildred
William J.
Isaac
Elmer
Other Name
Fetterhoff
Sollinger
Grinnell
Carter-Eley
Swartz
Starr
Newman
Binder
1929D
1920D
1918D
1926D
1918D
1900D
1900D
1916D
1905D
1916D
1916D
1916D
1916D
1920D
1905D
1907D
1907D
1910D
1921D
1922D
1923D
1906C
1911D
1903D
1911D
1920D
1920B
1920D
1928D
1929D
1913D
1915D
1910D
1912D
1923D
Date Died
Residence
16-Aug-1929 Spring Grove twp WI
Draper
29-Mar-1918 Freeport IL
26-Jan-1926 Winslow IL
2-Jun-1918 Brodhead WI
5-Nov-1900
5-Nov-1900
8-Jan-1916 WI
23-Nov-1905 Orangeville IL
Darlington WI
Darlington WI
Darlington WI
Darlington WI
10-Aug-1920 Monroe WI
11-Mar-1905 Monroe area WI
25-Feb-1907 Monroe WI
16-Jul-1907 Monroe WI
15-Jan-1910 Orangeville IL
12-Dec-1921 Monroe WI
22-Mar-1922 Clarno twp WI
6-Jul-1923 Macon GA
19-Jun-1906 Riverside CA
11-Sep-1911 Juneau - Monticello
6-Jul-1903 Monroe WI
15-Sep-1911 Monroe WI
26-Feb-1920 Belleville
3-May-1920 Juda WI
3-May-1920 Juda WI
2-Feb-1928 Brodhead WI
11-Jan-1929 Spring Valley twp WI
25-Jun-1913 Brodhead WI
8-Dec-1915 Argyle WI
23-Aug-1910 Three Forks MT
23-Oct-1912 Illinois
30-Oct-1923 Orangeville IL
Cemetery or Burial
Location
M - Greenwood
Winslow IL
Mt Olivet - Janesville
Orangeville IL
East Clarno
Bethel
Clarno Cemetery
M - Greenwood
Orangeville IL
Macon GA
M - Greenwood
M - Greenwood
Monroe
East Luther Cemetery
West Luther Valley
Janesville
Reedsburg
Mt Olivet - Janesville
Orangeville IL
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe T
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe T
MonroeT
Paper Date
17-Aug-1929
24-Nov-1920
30-Mar-1918
27-Jan-1926
3-Jan-1918
8-Nov-1900
6-Nov-1900
10-Jan-1916
24-Nov-1905
29-Jun-1916
29-Jun-1916
29-Jun-1916
29-Jun-1916
11-Aug-1920
13-Mar-1905
26-Feb-1907
16-Jul-1907
18-Jan-1910
13-Dec-1921
22-Mar-1922
7-Jul-1923
25-Jun-1906
15-Sep-1911
6-Jul-1903
15-Sep-1911
27-Feb-1920
4-May-1920
4-May-1920
3-Feb-1928
12-Jan-1929
26-Jun-1913
10-Dec-1915
28-Sep-1910
23-Oct-1912
30-Oct-1923
Last Name
Denure
Denzler
DePay
Derendinger
Derrick
Derrick
Derrick
Dessinger
Dettweiler
Dettwiler
Dettwiler
Dettwiler
Dettwiler
Detweiler
Detweiler
Detweiler
Deveny
Deveny
Deveny
DeVoe
DeVoe
Dexter
Dezell
Dick
Dick
Dick
First Name
Amanda
Ernest
J.S., Mrs
Marie
Franklin H.
Theo., Mrs
Frank R.
Albert D.
Christina
Jacob
Paul
Emanuel
Carl
Emanuel, Mrs
Alice
Sophia
Patrick
Patrick, Mrs
Martin
Vance
Leslie R.
Asaph
Hazel
Elizabeth
Margie
Minnie
Dick
Dick
Dick
DickersonFurgeson
Dickson
Dickson
Dieckhoff
John Sr.
William
Jacob
Lyma
Sarah A.
Charles H.
Augusta
Other Name
Kerns
Schafer
Higley
Kadderly
Shultz
Binder
1911D
1929D
1906D
1929D
1905D
1922D
1928D
1905D
1923D
1911D
1912D
1924D
1928D
1909D
1913D
1913D
1908D
1902D
1911D
1918D
1925D
Page19
1919D
1908D
1900D
1903D
Date Died
Residence
11-Mar-1911 Woodford
12-Apr-1929 Darlington WI
Janesville WI
Monroe WI
7-Sep-1905 Brodhead WI
16-Jun-1922 Texas
14-Aug-1928 Brodhead WI
15-Jun-1905 Monroe WI
15-May-1923 Monroe WI
1-Feb-1911 Monroe WI
4-Sep-1912 Monroe twp
6-Mar-1924 Monroe WI
9-Nov-1928 Monroe WI
25-Oct-1909 Monroe twp WI
29-Aug-1913 Monroe WI
22-Sep-1913 Monroe WI
20-Mar-1908 Madison SD
00-Dec 1902 Monroe WI
3-Jun-1911 Madison SD
26-Dec-1918 Denver
15-Oct-1925 Monroe WI
29-Oct-1901 Monroe WI
19-Feb-1919 Freeport IL
Portland OR
16-Mar-1900 Dayton
7-May-1903 Monroe WI
1910D 9-Aug-1910 Washington twp WI
1918D
Dayton
1923D 10-Apr-1923 Monroe WI
Corning
Stubbe
1900D 3-May-1900 Monroe WI
1918L 11-Jan-1918 Argyle WI
1921D 26-Oct-1921 Argyle WI
1917D 21-Dec-1917 Monroe WI
Cemetery or Burial
Location
Argyle
Darlington
Brodhead
M - Greenwood
Paper
Monroe J
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Paper Date
13-Mar-1911
15-Apr-1929
28-Apr-1906
31-Jul-1929
8-Sep-1905
23-Jun-1922
15-Aug-1928
15-Jun-1905
16-May-1923
2-Feb-1911
5-Sep-1912
6-Mar-1924
9-Nov-1928
26-Oct-1909
30-Aug-1913
23-Sep-1913
20-Mar-1908
00-Dec 1902
7-Jun-1911
27-Dec-1918
16-Oct-1925
30-Oct-1901
21-Feb-1919
21-Oct-1908
19-Mar-1900
7-May-1903
M - Greenwood
Monroe J
Monroe
Monroe J
11-Aug-1910
13-May-1918
11-Apr-1923
Argyle Cemetery
Argyle
M - Greenwood
Monroe J
Monroe
Monroe
Monroe
3-May-1900
11-Jan-1918
27-Oct-1921
21-Dec-1917
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Ohio
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Monroe
M - Greenwood
M - Greenwood
Freeport IL
M - Greenwood
Washington Church
Cemetery
Last Name
Dieckhoff
Dieckoff
Diethrick
Dietmeier
Dietmier
Dietrich
Dietz
Dietz
Dietz
Dietz
Dietz
Dietz
Dietz
Dietz
Diffenbaugh
Dillon
Dillon
Dillon
Dinsmore
Disch
Disch
Disch
Disch
Disch
Disch
Disch
Disch
Disch
Disch
Disch
Disch
Disch
Disch
Discher
Discher
First Name
Rose
Charles F.
H. C. Sr.
Floyd
L.V., Mrs
Roy
Fannie
Harriett
Jessie
Sarah M.
Oscar, Mrs
Jacob
Fannie
Stanley, Mrs
John D.
Cornelius
Cornelius
i/s Frank
Lillie
John Jr, Mrs
John, Mrs
Katherine Mrs.
Casper
Milbourn
Susanna
John, Mrs
Peter, Mrs
Dennis E.
Barbara
Frank
Leona B.
Katherine
Abraham
Elizabeth
David
Other Name
Streiff
Boeck
Meacham
Smith
Taylor
Qually
Guild
Mack
Hoesly
Kneubuhl
Stauffacher
Rhyner
Binder
1918D
1916D
1922D
1926D
1918D
1929D
1918D
1915D
1921D
1923D
1924D
1927D
1928D
1929D
1903D
Page 4
1901D
1907D
1924D
1907D
1907B
1909D
1911D
1920D
1922D
1922D
1922D
1922D
1923D
1925D
1927D
1928D
1929D
Page20
1919D
Date Died
Residence
15-Oct-1918 Monroe WI
11-Oct-1916 Freeport IL
Chicago IL
5-Feb-1926 Milwaukee WI
12-Apr-1918 Minnesota
New Diggings
29-Dec-1918 Waupaca WI
Grand Rapids WI
20-Jan-1921 Nebraska
6-Jul-1923 Browntown WI
3-Jul-1924 Janesville WI
26-Sep-1927 Green County WI
2-Mar-1928 South Wayne WI
3-Feb-1929 Beloit WI
Freeport IL
13-Feb-1901
13-Feb-1901 Monroe WI
17-Jan-1907 Schultz
15-Oct-1924 Wyoming
10-Apr-1907 Exeter twp WI
27-Mar-1907 Monticello area WI
29-Oct-1909 Monroe WI
4-May-1911 Monroe WI
5-Jun-1920 New Glarus WI
7-Jul-1922 New Glarus WI
23-Jun-1922 Madison WI
25-Jan-1922 York twp WI
New Glarus WI
21-Jul-1923 Monroe WI
8-Jun-1925 San Francisco CA
29-Sep-1927 Jefferson WI
14-Jan-1928 New Glarus WI
24-Dec-1929 New Glarus WI
Monroe WI
Cemetery or Burial
Location
M - Greenwood
Orangeville IL
Chicago IL
Pipestone MN
M - Greenwood
M - Greenwood
Attica
M - Greenwood
M - Greenwood
Eastman Cemetery
Harvard IL
M - Calvary
M - Calvary
Brodhead
New Glarus
M - Greenwood
New Glarus
M - Greenwood
Old Catholic
Highland Cemetery
New Glarus
New Glarus
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Paper Date
15-Oct-1918
13-Oct-1916
2-Sep-1922
6-Feb-1926
24-Apr-1918
25-Jul-1929
30-Dec-1918
27-Oct-1915
21-Jan-1921
6-Jul-1923
5-Jul-1924
27-Sep-1927
3-Mar-1928
4-Feb-1929
10-Dec-1903
15-Feb-1901
14-Feb-1901
18-Jan-1907
22-Oct-1924
10-Apr-1907
1-Apr-1907
29-Oct-1909
5-May-1911
10-Jun-1920
7-Jul-1922
29-Jun-1922
27-Jan-1922
10-Feb-1922
21-Jul-1923
16-Jun-1925
29-Sep-1927
16-Jan-1928
26-Dec-1929
6-Dec-1901
12-May-1919
Last Name
Discher
Disher
Dissinger
Dissinger
Dittmar
Dittmer
Dittmer
Divan
Divan
Divan
Divan
Divan
Divan
Divan
Divan
Divan
Divan
Divan
Divan
Dixon
Dixon
Dixson
Dobbs
Dobson
Dobson
Dobson
Dodge
Dodge
Dodge
Dodge
Dodge
Dodge
Dodge
First Name
Frederick W.
Elizabeth
Albert D.
Mary Ann
Nicholas
d/o Robert
Henrietta
Ada
Catherine
Isaac
James
James, Mrs
Mary
Urias
John W.
Ed, Mrs
Henry
Olive
Howard M.
i/c L. M.
Margaret
Hattie
Annabelle
Herbert, Pvt
Herbert
Herbert
Charles, Mrs
Joseph
Thompson
A. Clarke
E.J.
Edward W.
"Ned"
Lewis
Oren
Other Name
Gettle
Goecks
Hoyland
Carrothers
Beitler
Lewis
Phillips
Binder
1929D
1901D
1906D
1916D
1917D
1909D
1924D
1913D
1911D
1911D
1912D
1910D
1913D
1915D
1920D
1920D
1926D
1927D
1928D
1903D
Page 1
1924D
1928D
1918B
1918D
1921D
1900D
Date Died
5-Oct-1929
2-Dec-1901
15-Jun-1905
24-Dec-1916
6-Sep-1917
27-Dec-1909
20-Jul-1924
1-Aug-1913
22-Jan-1911
9-Sep-1911
12-Aug-1912
Cemetery or Burial
Location
M - Greenwood
Paper Date
7-Oct-1929
3-Dec-1901
5-Jun-1906
30-Dec-1916
10-Sep-1917
27-Dec-1909
24-Jul-1924
1-Aug-1913
23-Jan-1911
9-Sep-1911
13-Aug-1912
1-Dec-1910
12-Jun-1913
18-Jan-1915
3-Jan-1920
9-Sep-1920
22-Feb-1926
8-Nov-1927
10-Feb-1928
23-Sep-1903
15-Jan-1901
3-Mar-1924
16-Jul-1928
Blanchardville WI
M - Greenwood
Paper
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
1904D 6-Feb-1904 Madison WI
1916D 14-Feb-1916 Monroe WI
1912D 8-Jun-1912 Brodhead WI
Forest Hill
M - Greenwood
M - Greenwood
Monroe J
Monroe
Monroe T
8-Feb-1904
17-Feb-1916
8-Jun-1912
1911D
1911D
1913D
M - Greenwood
M - Greenwood
Monroe J
Monroe J
Monroe T
31-Jul-1911
25-Jul-1911
14-Mar-1913
12-Jun-1913
17-Jan-1915
3-Jan-1920
6-Sep-1920
21-Feb-1926
5-Nov-1927
10-Feb-1928
22-Sep-1903
23-Feb-1924
16-Jul-1928
28-May-1918
28-May-1918
28-May-1918
12-Nov-1900
Residence
Clarno twp WI
Monroe WI
Monroe WI
Madison WI
Cadiz twp WI
Clarno twp WI
Monroe WI
Cadiz twp WI
Cadiz twp WI
Dill
Chaseley ND
Cadiz twp WI
Monroe WI
Monroe WI
Elkhorn WI
Mercedes TX
Monroe WI
Monroe WI
County farm
Pittsville WI
Monroe WI
France
France
France
Monroe WI
29-Jul-1911 Monroe WI
8-Mar-1913 Albany WI
Winslow IL
Rock Lily Cemetery
Washington Twp
M - Greenwood
Michael Cemetery
Argyle
Michael Cemetery
M - Greenwood
Michaels Cemetery
Elkhorn Cemetery
Michael Cemetery
M - Greenwood
M - Greenwood
Pittsville
M - Greenwood
24-Jun-1918
4-Apr-1921
12-Nov-1900
Last Name
First Name
Dodge
Dodge
Dodge
Dodson
Dodson
Doe
Doerring
Doherty
Dolan
Dolan
Dolan
Dolan
Dolan
Dolan
Dolan
Dolan
Dolan
Dolan
Dolan
Dolan
Dolan
Dolan
Dolan
Dolbee
Domholdt
Donaldson
Donaldson
Donlan
Donmeyer
Donmeyer
Donmeyer
Donminie
Donner
Donner
Sarah Elizabeth
O.R.
Emilie
Elizabeth
Kate N.
John
Conrad
Patrick
Katie
Harriet, infant
Mary
Patrick
Peter
Richard
Thomas, Mrs.
Will
John A.
Edwin
Cecelia
William John
James E.
Jane
May
Belle
Izer
Randall
Elizabeth
Carrie
Infant son
Jay, Mrs
John
Adeline
David
Fred, Mrs
Other Name
Seltzer
Moreland
Jones
Morton
Knipschild
Mack
Messerli
Binder Date Died
1911D
1920D
1926D
1916D
1925D
1929D
1929D
1912D
1903D
1912D
1911D
1912D
1916D
1913D
1911D
1910D
1920D
1923D
1924D
1929D
1929D
1929D
1908D
1918M
1921D
1923D
1929D
1907D
1922D
1925D
1926D
1926D
Page15
1907D
Residence
15-Apr-1911 Monroe WI
Sterling IL
7-Jan-1926 Monroe WI
24-Apr-1916 Monroe WI
22-Jul-1925 Monroe WI
21-Jun-1929 County home
6-Jan-1929 Wiota WI
12-Oct-1912 Clarno twp
4-May-1903 Monroe area WI
15-Sep-1912 Michigan
4-Jun-1911 Monroe WI
4-Dec-1912 Browntown WI
17-Jun-1916 Monroe WI
28-Mar-1913 Boise ID
3-Mar-1911 Albany WI
16-Mar-1910 Monroe WI
17-Oct-1920 Monroe WI
23-Feb-1923 Wesley IA
Chicago IL
31-Oct-1929 California
6-Oct-1929 Monroe WI
Monroe WI
16-Sep-1908 Washington twp WI
10-Dec-1918 Iowa
24-Nov-1921 Rice Lake WI
Freeport IL
5-Oct-1929 Freeport IL
20-Dec-1907 Blanchardville WI
24-Sep-1925
22-Mar-1926
3-Mar-1926
10-Aug-1901
3-Sep-1907
Winslow IL
Martintown WI
County home
Clarno WI
Clarno WI
Cemetery or Burial
Location
M - Greenwood
Sterling IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
West Wiota Cemetery
Calvary - Monroe
Paper
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Calvary - Monroe
Monroe T
M - Calvary
Monroe J
Calvary - Monroe
Monroe
M - Calvary
Monroe T
St Francis
Monroe J
Albany
Monroe J
M - Calvary
Monroe T
Old Calvary
Monroe
Wesley IA
Monroe J
Argyle
Monroe
Old Catholic Cemetery Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Adams Catholic
Monroe
Council Bluffs
Monroe
Primrose Cemetery
Monroe
M - Greenwood
Monroe J
M - Greenwood
Monroe
Monroe J
West Clarno Cemetery Monroe
Cadiz Cemetery
Monroe
Cadiz Cemetery
Monroe
Brodhead
Monroe
East Clarno
Monroe J
Monroe
Paper Date
15-Apr-1911
24-Apr-1920
7-Jan-1926
25-Apr-1916
22-Jul-1925
21-Jun-1929
7-Jan-1929
14-Oct-1912
4-May-1903
16-Sep-1912
5-Jun-1911
4-Dec-1912
17-Jun-1916
4-Apr-1913
10-Mar-1911
16-Mar-1910
18-Oct-1920
24-Feb-1923
24-Jul-1924
4-Nov-1929
7-Oct-1929
29-Aug-1929
17-Sep-1908
13-Dec-1918
1-Dec-1921
31-Jul-1923
5-Oct-1929
21-Dec-1907
24-Apr-1922
28-Sep-1925
22-Mar-1926
3-Mar-1926
12-Aug-1901
3-Sep-1907
Last Name
Donner
Donovan
Donovan
Donovan
Donoway
Dooley
Dooley
Dooley
Dooley
Dooley
Dooley
Dooley
Dooley
Dooley
Dorn
Dorn
Dorr
Dorty
Dougherty
Douglas
Douglas
Douglas
Douglas
Douglas
Douglas
Douglas
Dovre
Dowd
Dowd
Dowling
Dowling
Dowling
Downer
Downer
Downs
First Name
Mary Marie
Child
John F.
Child
Thomas H.
George
William, Mrs
William J.
Mary
Richard
Eugene
Richard
Leo
Celia
Ava Mrs.
Elizabeth
Bessie
John
Con
A. S.
Mary, Mrs.
Arthur G.
John
Arthur G.
Malcolm C.
Abbie
Jul
Michael
Helen
Joe
Thomas D.
William H.
Harriet
Mira
Joseph
Other Name
Scheidegger
Lewis
Kubli
O'Donnell
Miller
Dowling
Sharer
Philips
Binder
1929D
1922D
1924D
1922D
1928D
1907D
1906D
1916D
1921D
1921D
1921D
1924D
1929D
1929D
Page16
1928D
1922D
1924D
1904D
1912D
1915D
1920D
1920D
1921D
1923D
1928D
1929D
1922D
1926D
1906D
1920D
1923D
1926D
1928D
1908D
Date Died
1-Jan-1929
5-Mar-1922
10-Mar-1924
6-Mar-1922
Residence
Monroe WI
Monroe WI
Warren IL
Monroe WI
15-Jul-1907 Mt Pleasant twp WI
15-Apr-1906 Monticello WI
Dayton
14-Nov-1921 Monticello WI
14-Nov-1921 Monticello WI
10-Aug-1921 Monticello WI
1-Nov-1924
18-Apr-1929 Janesville WI
18-Dec-1929 Albany WI
26-Sep-1901 County farm
31-Dec-1927 Orangeville IL
9-Dec-1922 Freeport IL
13-Jun-1924 Monroe WI
16-Oct-1904 Monroe area WI
9-Jun-1912 Monroe WI
23-Mar-1915 Spring Grove WI
28-May-1920 North Dakota
27-May-1920 Darlington
5-Nov-1923 Menomonie WI
23-Dec-1928 Monroe WI
8-Oct-1929 Argyle WI
Tilden NE
20-Oct-1926 South Dakota
3-Dec-1906 Milwaukee WI
12-Jun-1920 Janesville WI
30-Sep-1923 Hopkins MO
3-Feb-1926 Washington
21-Dec-1928 Monroe WI
16-Apr-1908 Monroe WI
Cemetery or Burial
Location
East Clarno
Warren IL
Dayton
Monticello
Albany
Mt Olivet Cemetery
St Patrick's Cemetery
Oakland Cemetery
Freeport IL
M - Calvary
M - Calvary
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Riverside Cemetery
Geddes
Hopkins MO
Clarkston
Franklin Cemetery
Hawthorne
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe J
Paper Date
2-Jan-1929
8-Mar-1922
13-Mar-1924
8-Mar-1922
6-Dec-1928
16-Jul-1907
16-Apr-1906
22-Feb-1916
14-Nov-1921
14-Nov-1921
10-Aug-1921
3-Nov-1924
20-Apr-1929
18-Dec-1929
27-Sep-1901
4-Jan-1928
12-Dec-1922
16-Jun-1924
17-Oct-1904
10-Jun-1912
26-Mar-1915
29-May-1920
28-May-1920
12-Nov-1921
6-Nov-1923
24-Dec-1928
8-Oct-1929
3-Jun-1922
20-Oct-1926
3-Dec-1906
16-Jun-1920
1-Oct-1923
5-Feb-1926
22-Dec-1928
16-Apr-1908
Last Name
Doyle
Doyle
Drach
Drake
Drake
Drake
Drake
Drake
Drake
Drake
Drake
Drake
Drake
Drake
Drake
Drane
Dreakey
Dreher
Dreibelbis
Dreibelbis
Dreibelbis
Dreibelbis
Dreilbelbis
Drewery
Driver
Driver
Driver
Druck
Drummey
Drummey
Drummy
Drye
Drye
Dryer
DuBois
First Name
Michael, Mrs
Samuel D.
Robert
Abner
Mahalia
Ernest
Alonzo Jr., Pvt
Kinsy
Christina
Doris
Robert, Mrs
Alonzo
Charles
Anna
Robert
Hiram
Elsie
Son
s/o Otto
Thomas
William
Martha
John
Jennie
James
S.S.
Robert H.
John
John, Mrs
Ed
Harry
George M.
Nettie
i/s Rose
Richard
Other Name
Campbell
Malay
Meinert
DeHaven
Frost
Binder
1918D
1929D
1910D
1903D
1903D
1920K
1921D
1922D
1925D
1926D
1927D
1927D
1927D
1928D
1929D
1907D
1913D
1926D
1908D
1902D
1912D
1929D
1920D
1924D
1921D
1922D
1923D
1917D
1905D
1925D
1929D
1913D
1912D
Page 3
1906D
Date Died
Residence
17-Aug-1918 Monroe WI
3-Dec-1929 Monroe WI
Chicago IL
17-Oct-1903 Monroe WI
22-Sep-1903 Cadiz twp WI
8-Feb-1920 Albion WI
19-Jul-1918 France
Monroe WI
17-Feb-1925 Monroe WI
20-May-1926 Clarno twp WI
19-Jan-1927 Warren IL
25-Apr-1927 Minneapolis MN
Clarno twp WI
16-Apr-1928 Monroe WI
7-Dec-1929 Warren IL
19-Apr-1907 Monroe WI
3-Jul-1913 Rock Grove
15-Jul-1926 Cleveland OH
20-Sep-1908 Oneco WI
2-Mar-1902 Clarno WI
30-Apr-1912 Orangeville IL
26-Apr-1929 Freeport IL
27-Dec-1920 Monroe WI
22-Jun-1924 County Home
17-Oct-1921 Darlington WI
Madison WI
Darlington WI
28-Feb-1917 Stateline
24-Dec-1905 Monroe WI
23-Nov-1925 South Bend IN
Indiana
29-Sep-1913 Cadiz twp WI
12-May-1912 South Dakota
Freeport IL
12-Apr-1906 Monroe WI
Cemetery or Burial
Location
Waterloo IA
M - Greenwood
Monroe
Bethel
Cadiz
M - Greenwood
Hawthorne Cemetery
M - Greenwood
M - Greenwood
M - Calvary
Warren IL
Cleveland OH
Rock Grove
Orangeville IL
Orangeville IL
M - Greenwood
Old Calvary
Fairfield Cemetery
M - Calvary
South Bend IN
Saucerman
Cadiz
M - Greenwood
Paper
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
MonroeT
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe T
Monroe
Paper Date
17-Aug-1918
3-Dec-1929
25-Nov-1910
17-Oct-1903
23-Sep-1903
9-Feb-1920
28-May-1921
19-Jul-1922
17-Feb-1925
20-May-1926
21-Jan-1927
27-Apr-1927
7-Sep-1927
17-Apr-1928
9-Dec-1929
20-Apr-1907
8-Jul-1913
16-Jul-1926
22-Sep-1908
3-Mar-1902
6-May-1912
29-Apr-1929
28-Dec-1920
23-Jun-1924
18-Oct-1921
8-Feb-1922
10-Sep-1923
2-Mar-1917
26-Dec-1905
24-Nov-1925
8-Mar-1929
30-Sep-1913
13-May-1912
18-Sep-1907
12-Apr-1906
Last Name
DuBois
Duchow
Duchow
Dudgeon
Dudlow
Due
Duebendorfer
Duell
Duerst
Duerst
Duerst
Duerst
Duerst
Duerst
Duerst
Duertschi
Duffers
First Name
Lucretia A.
Helen
John
Richard
Charles
John, Mrs
Dorothy
C. M.
Jacob
Margaret
John Henry
Infant
Mary
William J.
Rose
Katherine
Mrs.
Dugan
DuMars
Dunaway
Dunaway
Dunaway
Dunaway
Duncan
Duncan
Dunlap
Dunlap
Dunlap
Dunlavy
Dunn
Dunning
Dunphy
Dunphy
Dunphy
Edward
Henry W.
Clayton
Howard
Lucy (Emily)
Mary J.
Alexander
Alexander
J. B.
Frank
Homer (Omar)
Bessie
Richard
Phillip Mrs.
Baby boy
Michael, Mrs
Mary
Other Name
Crago
Blum
Werndli
Dunaway
Simons
Doheny
Binder
1917D
1920D
1923S
1922D
1927D
1927D
1924D
1905D
1912D
1916D
1924D
1926D
1927D
1927D
1928D
1912D
1902D
1907D
1918D
1906D
1907D
1912D
1928D
Page15
1901D
1907D
1915D
1912 D
1916 D
1920D
1902D
1915D
1926D
1927D
Date Died
25-Apr-1917
30-Jun-1920
29-Apr-1923
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Milwaukee
Madison
Gratiot
Jordan Cemetery
M - Greenwood
Chicago IL
Stockton IL
New Glarus
M - Greenwood
Richland Cemetery
Paper
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Paper Date
26-Apr-1917
1-Jul-1920
30-Apr-1923
12-Apr-1922
14-Sep-1927
20-Dec-1927
29-Oct-1924
10-Apr-1905
11-Mar-1912
11-Nov-1916
8-Apr-1924
16-Dec-1926
2-Sep-1927
26-Aug-1927
24-Jul-1928
24-Apr-1912
30-Oct-1902
17-Apr-1907 Sinsinawa Mounds WI
France
23-Aug-1906 County farm
19-Nov-1907 Monroe WI
28-Mar-1912 County farm
Richland Cemetery
8-Dec-1928 Monroe WI
Austin Cemetery
M - Greenwood
25-Jul-1901 Monroe WI
15-Mar-1907 Kansas
Monroe
Coffeyville KS
Coffeyville KS
12-Oct-1912 Beloit WI
M - Greenwood
23-Jul-1916 Adams twp WI
Adams
13-Mar-1920 Racine WI
Beloit
15-Feb-1902 Madison WI
29-Sep-1915 Albany WI
11-Jul-1926 Albany WI
Croake Cemetery
16-Dec-1927 Albany WI
Croake Cemetery
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
18-Apr-1907
28-Mar-1918
23-Aug-1906
26-Nov-1907
29-Mar-1912
10-Dec-1928
26-Aug-1901
25-Jul-1901
16-Mar-1907
11-Aug-1915
14-Oct-1912
24-Jul-1916
17-Mar-1920
15-Feb-1902
1-Oct-1915
14-Jul-1926
16-Dec-1927
12-Sep-1927
20-Dec-1927
26-Oct-1924
9-Apr-1905
10-Mar-1912
7-Apr-1924
14-Dec-1926
2-Sep-1927
23-Aug-1927
24-Jul-1928
24-Apr-1912
Residence
Browntown WI
Monroe WI
Milwaukee WI
Madison WI
Gratiot WI
Woodford WI
Monroe WI
Monroe WI
Stockton IL
New Glarus WI
New Glarus WI
Adams twp WI
New Glarus WI
Paoli
New Glarus WI
Monroe WI
Argyle WI
New Glarus
New Glarus
New Glarus
Last Name
Dunthy
Dunwiddie
Dunwiddie
Dunwiddie
Dunwiddie
Dunwiddie
Dunwiddie
Dunwiddie
Dunwiddie
Dunwiddie
Dunwiddie
Duretschi
Durgan
Durgin
Durgin
Durgin
Durgin
Durgin
Durgin
Durgin
Durnell
Durner
Durst
Durst
Durst
Durst
Durst
Durst
Durst
Durst
Durst
Durst
Durst
Durst
First Name
Leo
Benjamin,
Judge
Brooks, Judge
Brooks Judge
Daniel
Martha
Dan, Mrs
Mary
John D., Mrs
Sarah
Daniel T.
John
Nels
Ames, Mrs
Eugina
Harry
Belle
George A.
George, Mrs
Arthur N.
Rhoda C.
George, Mrs
Andrew
Henry
J.H., Mrs
John J.
Louisa
Louise
Mary F.
Mary
Fred E.
Fridolin
Peter
Ellen
Other Name
Mitchell
Mackey
Swenk
Yarger
Miss
McKnight
Johnson
Strader
Mrs.
Jackson
Isley
Binder Date Died
Residence
1915D 30-Aug-1915 Albany WI
1909D
1906D
1907D
1909D
1907D
1919D
1915D
1920D
1926D
1928D
1924D
1909D
1907D
1915D
1918D
1925D
1927D
1927D
1928D
1915D
1922D
Page16
1903D
1901D
1907D
Page 7
1901D
Page 8
1901D
1915D
1916 D
1920D
1921D
6-Feb-1909
27-Dec-1906
27-Dec-1906
14-Oct-1909
5-Jan-1907
19-Aug-1915
20-Jan-1920
17-Apr-1926
30-Oct-1928
4-Dec-1924
3-May-1909
8-Apr-1907
7-Oct-1915
9-Nov-1918
26-May-1925
5-Jan-1927
29-Jun-1927
5-Mar-1928
25-Oct-1915
9-Jan-1922
19-Sep-1901
16-Dec-1903
26-Feb-1907
8-Mar-1901
27-Mar-1901
27-Mar-1901
20-Jun-1915
12-Jan-1916
Janesville WI
Monroe WI
Monroe WI
Brodhead WI
Janesville WI
Juda WI
Janesville WI
Monroe WI
Monroe WI
Juda WI
Monroe WI
Glen Flora WI
Glen Flora WI
Monroe WI
Chippewa Falls WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Clarno twp WI
Milwaukee WI
Brodhead WI
Monroe WI
Monroe WI
New Glarus WI
Monroe WI
Monroe WI
Monroe WI
New Glarus WI
New Glarus WI
Troy SD
14-Nov-1921 Oregon WI
Cemetery or Burial
Location
St.Patricks Albany
Oak Hill Cemetery
M - Greenwood
Juda
Juda Cemetery
Mt Vernon
Janesville
M - Greenwood
M - Greenwood
Mt Vernon
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Calvary
Staver Cemetery
Milwaukee
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
New Glarus
New Glarus
Paper
Monroe T
Paper Date
31-Aug-1915
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe
10-Feb-1909
28-Dec-1906
24-Jun-1907
15-Oct-1909
5-Jan-1907
22-Feb-1919
20-Aug-1915
21-Jan-1920
17-Apr-1926
31-Oct-1928
4-Dec-1924
4-May-1909
11-Apr-1907
8-Oct-1915
11-Nov-1918
27-May-1925
5-Jan-1927
29-Jun-1927
6-Mar-1928
25-Oct-1915
12-Jan-1922
20-Sep-1901
16-Dec-1903
30-Mar-1901
27-Feb-1907
8-Mar-1901
8-Mar-1901
30-Mar-1901
28-Mar-1901
22-Jun-1915
15-Jan-1916
17-Aug-1920
14-Nov-1921
Last Name
First Name
Durst
Durst
Durst
Durst
Durst
Durst
Durst
Durst
Durst
Dutton
DuVall
DuVall
Dwight
Dwyer
Dwyer
Dwyer
Dye
Dye
Dye
Dye
Dye
Dye
Eagen
Easson
Eastman
Eastman
Eaton
Eaton
Eaton
Eaton
Ebel
Eberhardt
Eberhardt
Eberhardt
Niklaus Conrad
Elsbeth
Nicholas Sr.
Ursula
Bessie
Peter
Sebastian
Minnie
Barbara
John, Mrs
Desman
William, Mrs
E. W., Mrs
Ella
James
Robert
Alfred, Mrs
Alfred T.
Fred
Albert
Louisa
Cyrus
Hugh
James, Mrs
Susan
Mary
J. H., Mrs
Martha
Geraldine E.
James H.
William H.
Pauline
Traugott
Nicholas
Other Name
Aebly
Marty
Durst
Becker
Chamless
Shepard
Usher
Kasten
Binder Date Died
Residence
1923D
1923D
1923D
1924D
1925D
1925D
1925D
1927D
1928D
1906D
1927D
1927D
1905D
1900D
1920K
1925D
1900D
1907D
1901D
1911D
1911D
1924D
1920E
1922E
1923E
1923E
1907E
1905E
1921E
1924E
1912E
1923E
1926E
1927E
New Glarus WI
New Glarus WI
Monroe WI
New Glarus WI
Monroe WI
Mosinee
Albany WI
Albany WI
New Glarus WI
Whitewater WI
South Wayne WI
Palmyra
Brooklyn WI
Browntown WI
Iowa
Juda WI
Monroe WI
Monroe WI
Beloit WI
Monroe WI
Monroe WI
Hansell IA
Monticello WI
Racine WI
Monroe WI
South Wayne WI
Monroe WI
Monroe WI
Clarno twp WI
New York
Orangeville IL
New Glarus WI
New Glarus WI
Orangeville IL
29-Apr-1923
1-Jul-1923
31-Dec-1922
9-Jun-1924
23-Apr-1925
4-Aug-1925
25-Apr-1925
9-Apr-1927
21-Jun-1928
27-Mar-1906
4-Oct-1927
11-Sep-1905
00-Apr 1900
11-Jul-1925
18-Mar-1900
3-Dec-1907
1-Nov-1911
26-Apr-1924
13-Dec-1920
10-Oct-1922
20-Oct-1923
27-Dec-1923
18-May-1907
20-Nov-1905
1-Jun-1921
24-Jun-1912
11-Sep-1923
14-Jan-1926
9-Feb-1927
Cemetery or Burial
Location
Swiss Reformed - New
Glarus
New Glarus
M - Greenwood
New Glarus
M - Greenwood
Mosinee
New Glarus
New Glarus
New Glarus
Gratiot Cemetery
Gratiot
Brooklyn
Franklin - Kelly
Curlew IA
M - Greenwood
Bethel
M - Greenwood
Hawthorne
M - Greenwood
M - Greenwood
Dayton Catholic
Eastman Cemetery
Eastman Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
New Glarus
New Glarus
Orangeville IL
Paper
Paper Date
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe T
Monroe
Monroe
30-Apr-1923
2-Jul-1923
2-Jan-1923
9-Jun-1924
24-Apr-1925
5-Aug-1925
25-Apr-1925
11-Apr-1927
21-Jun-1928
30-Mar-1906
5-Oct-1927
9-Apr-1927
15-Sep-1905
00-Apr 1900
5-Apr-1920
13-Jul-1925
19-Mar-1900
4-Dec-1907
11-Nov-1901
21-Jul-1911
1-Nov-1911
28-Apr-1924
14-Dec-1920
10-Oct-1922
22-Oct-1923
28-Dec-1923
20-May-1907
20-Nov-1905
1-Jun-1921
18-Mar-1924
25-Jun-1912
13-Sep-1923
15-Jan-1926
11-Feb-1927
Last Name
Ebersold
Ecker
Edelman
Edelman
Edelman
Edelman
Edelman
Edelman
Edelman
Edelman
Edelman
Edgar
Edgren
Edmunds
Edwards
Edwards
Edwards
Edwards
Edwards
Edwards
Edwards
Edwards
Edwards
Eells
Effert
Effert
Egan
Eggemeier
Egges
Ehinger
Ehlert
Eholzer
Eichelberger
Eichelkraut
Eichelkraut
First Name
Christ
Catherine, Mrs
Ernest L.
Frank
Precilla
Mary
Mary
Frank
Emma L.
Jesse W.
Ina F.
William
Jesse
Walter
David
Mary
Polly
Zona Ruth
Charles, Mrs
Ella
Barbara A.
Pembroke
William
Edith
William
Wilhelmina
Esther
Fred
Fridolin
Frank
Mrs
Antone, Mrs
Gottlieb
Kathrina
Charles
Other Name
Lockwood
Wright
Strasser
Newman
McGoon
Hills
Gore
Stern
Pengra
Wild
Binder
1904E
1920M
1913E
1912E
1918E
1920A
1920E
1924E
1926E
1928E
1929E
1904E
1915E
1910E
1916E
1918E
1917E
1912E
1922E
1925E
1927E
1929E
1929E
1929E
1909E
1925E
1911E
1915E
1901E
1925E
1918E
1908E
1925E
1918E
1921E
Date Died
Residence
1-Mar-1904 Monroe WI
Janesville WI
7-Jan-1913 Monroe WI
29-Oct-1912 Freeport IL
28-May-1918 Dubuque
3-Feb-1920 Monroe WI
25-Dec-1924
21-Apr-1926
7-Dec-1928
17-Mar-1929
22-Jul-1904
2-Jun-1915
29-Sep-1910
13-Aug-1916
7-Dec-1918
23-Jan-1917
23-Jun-1912
23-Mar-1922
10-Feb-1925
18-Oct-1927
5-Apr-1929
3-Sep-1929
22-Aug-1929
29-Jul-1909
9-Sep-1925
7-Jun-1911
22-Aug-1915
13-Jan-1925
9-Mar-1918
12-Jul-1908
3-Dec-1925
7-Aug-1918
29-Oct-1921
Freeport IL
Monroe WI
Monroe WI
Milwaukee WI
Brodhead WI
Minnesota
Spooner WI
Sylvester twp WI
Madison WI
Monticello WI
Albany WI
Monticello WI
Monroe WI
Albany WI
Oakley IL
Winslow IL
Sylvester twp WI
Sylvester twp WI
Brodhead area WI
Davis IL
Lanas MO
New Glarus WI
Juda WI
Winslow IL
Janesville WI
New Glarus WI
New Glarus WI
Cemetery or Burial
Location
M - Greenwood
Freeport IL
M - Greenwood
M - Greenwood
State Line
M - Greenwood
M - Greenwood
M - Greenwood
Attica
Spooner
M - Greenwood
Monticello
Hillcrest Cemetery
Monticello
Gap Cemetery
Waverly IA
Oakley Union
Juda
Juda Cemetery
New Glarus
M - Calvary
M - Greenwood
New Glarus
New Glarus
Paper
Monroe J
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Paper Date
1-Mar-1904
20-Apr-1920
8-Jan-1913
1-Nov-1912
30-May-1918
3-Feb-1920
4-Feb-1920
26-Dec-1924
22-Apr-1926
8-Dec-1928
18-Mar-1929
26-Jul-1904
9-Jun-1915
30-Sep-1910
15-Aug-1916
9-Dec-1918
25-Jan-1917
24-Jun-1912
24-Mar-1922
10-Feb-1925
19-Oct-1927
6-Apr-1929
6-Sep-1929
22-Aug-1929
29-Jul-1909
9-Sep-1925
7-Jun-1911
25-Aug-1915
2-Dec-1901
14-Jan-1925
11-Mar-1918
13-Jul-1908
3-Dec-1925
9-Aug-1918
31-Oct-1921
Last Name
Eichelkraut
Eichstadt
Eichstadt
Eichstadt
Eiffmeyer
Eilert
Einbeck
Einbeck
Einbeck
Einbeck
Eldred
Eldred
Eley
Eley
Eley
Eley
Eley
Eley
Eley
First Name
William H.
Lena
Helen
Ernest
Samuel
Mary B.
Kathinka
Arthur
Max
Victor
Alfred
Donald D.
Elizabeth
Sarah E.
Phoebe
Sena
Phoebe J.
Charlotte M.
Clay
Other Name
Eley-Blackford
Ellefs
Ellefson
Ellefson
Ellfson
Elliker
Elliker
Elliker
Ellingson
Elliott
Ellis
Ellis
Ellis
Ellis
Ellis
Jemima
Edwin
Sarah
George
Thelma
Miriam
Miriam
G.D., Rev
Golick
Burt
Clifford
Emma
Richard, Mrs
Richard F.
Richard, Mrs
Dennis
Maurer
Timm
Rev
Kafer
Zinndorf
Hawthorne
Bowden
Call
Binder
1926E
1923E
1924E
1928E
1920E
1923E
1909E
1916E
1923E
1928E
1928E
1929E
1908E
1902E
1918E
1912E
1921E
1927E
1905E
Date Died
5-Feb-1926
1-Jul-1923
10-Mar-1924
22-Dec-1928
9-Aug-1920
31-Mar-1923
16-Feb-1909
28-Mar-1916
15-Dec-1923
28-Nov-1928
6-Jan-1928
5-Apr-1929
26-Feb-1908
15-Sep-1902
10-Oct-1918
22-Mar-1912
1905E
1922E
1923E
1926E
1923E
1924D
1924E
1928E
1907E
1929E
1900E
1912E
1919E
1916 E
1915E
20-Oct-1905
8-Nov-1922
21-Jan-1923
2-Oct-1926
10-Jan-1923
14-May-1924
14-May-1924
7-Feb-1928
26-Nov-1907
8-Nov-1929
24-Feb-1900
19-Sep-1912
10-Jun-1927
23-Feb-1905
Residence
New Glarus WI
Monroe WI
Clarno twp WI
Monroe WI
Milwaukee WI
Monroe WI
Monroe WI
Washington state
Monroe WI
Monroe WI
Elmwood Park WI
Elmwood Park WI
Monroe area WI
Monroe WI
Monroe WI
County farm
Monroe WI
Monroe WI
Monroe WI
Monroe WI &
California
Belleville WI
County farm
Cadiz twp WI
Woodford WI
New Glarus WI
New Glarus WI
Waukon IA
Jordan twp WI
Beloit WI
Brooklyn WI
Jordan twp WI
3-Apr-1916 Jordan twp WI
10-May-1915 Monroe area WI
Cemetery or Burial
Location
New Glarus
M - Greenwood
East Clarno Cemetery
M - Greenwood
Milwaukee
M - Greenwood
Washington state
M - Greenwood
M - Greenwood
Hillcrest Cemetery
Hillcrest
M - Greenwood
Austin Cemetery
Austin Cemetery
Jordan Lutheran
Jordan Cemetery
New Glarus
New Glarus
Waukon IA
Jordan Lutheran
Beloit WI
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Paper Date
6-Feb-1926
2-Jul-1923
13-Mar-1924
26-Dec-1928
13-Aug-1920
2-Apr-1923
16-Feb-1909
11-Apr-1916
15-Dec-1923
28-Nov-1928
9-Jan-1928
9-Apr-1929
27-Feb-1908
15-Sep-1902
11-Oct-1918
23-Mar-1912
20-Dec-1921
11-Jun-1927
24-Feb-1905
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe T
Monroe
2-Nov-1905
11-Nov-1922
22-Jan-1923
4-Oct-1926
11-Jan-1923
16-May-1924
15-May-1924
7-Feb-1928
27-Nov-1907
9-Nov-1929
27-Feb-1900
19-Sep-1912
7-Mar-1919
3-Apr-1916
11-May-1915
Last Name
Ellis
Ellis
Ellis
Ellis
Ellis
Ellithorpe
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
First Name
Ella
Lewis
Kate L.
Harry E.
Japeth C.
Harriet
Anna
Conrad
Conrad
Conrad
Dora
Fred
Balvina
Barbara
Henry
Henry
J.H. Nichlaus
Jacob
John C.
Marlea
Mary
Pankratius
Peter, Mrs
Ralph W.
Rudolph, Lt
Werner
Werner
Sophia
Adam
John
William
Lizetta
Casper
John U.
Other Name
Laubaugh
Corey
Legler
Stauffacher
Thomm
Prien
Elmer
Schultz
Wenger
Binder
1925E
1926E
1927E
1927E
1929E
1902E
1906E
Page 4
1901E
1902E
1907R
1901E
1918E
1916 E
1918E
1911E
1917E
1918E
1918E
1918E
1912E
1915E
1917E
1918E
1918E
1916E
1919B
1920E
1920E
1920E
1920E
1921E
1923E
1923E
Date Died
Residence
21-Feb-1925 County farm
Lorenz IA
30-Sep-1927 Monroe WI
26-Feb-1927 Monroe WI
26-Feb-1929 Brooklyn WI
25-Jan-1902 Chicago IL
3-Dec-1906 Monroe WI
2-Feb-1901 Monroe WI
2-Feb-1901 Monroe area WI
15-Jan-1902 Brodhead area WI
8-Dec-1907 Dutch Hollow WI
1-Aug-1901 Monroe area WI
10-Jun-1918 Monroe WI
12-Dec-1916 Monroe WI
24-Apr-1918 Orangeville IL
31-Jul-1911 Monroe WI
24-Jan-1917 Batavia IL
5-Jul-1918 Monroe WI
31-Dec-1918 Monroe WI
Monticello WI
5-Dec-1912 Monroe WI
11-Nov-1915 New Glarus WI
10-Jul-1917 Austin MN
13-Apr-1918 Madison WI
South Carolina
Belleville WI
7-Jan-1919 New Glarus WI
6-Sep-1920 Sylvester twp WI
26-Feb-1920 Monroe WI
25-Jun-1920 Sylvester twp WI
20-May-1920 Albany WI
16-Apr-1921 Monroe WI
17-Jan-1923 New Glarus WI
31-May-1923 Sylvester twp WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
Brooklyn Cemetery
Chicago IL
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Orangeville IL
M - Greenwood
New Glarus
M - Greenwood
M - Greenwood
Monticello
M - Greenwood
New Glarus
Austin MN
M - Greenwood
Egg Harbor NJ
New Glarus
New Glarus
M - Greenwood
M - Greenwood
Dutch Hollow
Brodhead
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Paper Date
23-Feb-1925
3-Feb-1926
30-Sep-1927
26-Feb-1927
28-Feb-1929
29-Jan-1902
3-Dec-1906
5-Feb-1901
2-Feb-1901
16-Jan-1902
9-Dec-1907
6-Aug-1901
19-Jun-1918
13-Dec-1916
25-Apr-1918
31-Jul-1911
27-Jan-1917
6-Jul-1918
31-Dec-1918
29-Mar-1918
6-Dec-1912
13-Nov-1915
12-Jul-1917
15-Apr-1918
26-Oct-1918
4-Nov-1916
10-Jan-1919
6-Sep-1920
27-Feb-1920
26-Jun-1920
21-May-1920
16-Apr-1921
18-Jan-1923
31-May-1923
Last Name
First Name
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Elmer
Emerick
Emerick
Emerick
Nick
Maria
Henry J.
Mathius
John, Mrs
Clarence J.
Ethel Mae
John H.
Henry
John C.
Ira
Perry
William, Mrs
Elihu Francis
"Frank"
Margaret
Charles
Charles A.
Fred
Rene
Violet
Emmeline
Infant
John
M., Dr.
Minnie
Julia C.
Joseph, Mrs.
Melvin
William Sr.
Patrick
George, Mrs
Mary
John
Emerson
Emerson
Emerson
Emery
Emmenegger
Emminger
Emminger
Emminger
Emmons
Endress
Enfield
Enfield
Engebretson
Englehart
Engler
Engler
Enright
Ensop
Entriken
Enzler
Other Name
Discher
Steinman
Fauver
Atkinson
Zimmerman
Wohlwend
Frank
Cemetery or Burial
Location
Swiss Reformed - New
Glarus
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
New Glarus
Binder Date Died
Residence
1923E
1924E
1925E
1927E
1927E
1927E
1928E
1928E
1929E
1919E
1906E
Page 6
1905E
12-Nov-1923
8-Mar-1924
9-Nov-1925
9-Dec-1927
31-Oct-1927
23-Jun-1927
14-Jun-1928
23-Feb-1928
2-Jul-1929
New Glarus WI
Monroe WI
Monroe WI
Monroe WI
Texas
4-Jan-1906 Spring Grove WI
29-Oct-1907 Orangeville IL
8-Aug-1905 Winslow IL
Twin Grove
1910E
1918E
1924E
1929E
1926E
1916E
1928E
1929E
1922E
1920E
1905E
1923E
1929E
1902E
1921E
1927E
1918E
1912 E
1909E
1902E
2-Mar-1910 Ekalaka MT
Monroe WI
30-Aug-1924 Montana
11-Apr-1929 California
7-Nov-1926 Monroe WI
14-Mar-1916 Brodhead WI
16-Jun-1928 Brodhead WI
8-Apr-1929 Albany WI
Rock Falls
1-May-1920 Stockton IL
13-Apr-1905 Mt. Rose CO
Idaho
22-Apr-1929 Spring Grove twp WI
4-Mar-1902
28-May-1921 New Glarus WI
9-May-1927 New Glarus WI
Janesville WI
17-Apr-1912 Brodhead WI
25-Jul-1909 Janesville WI
14-Nov-1902 Freeport IL
M - Greenwood
M - Greenwood
Baker MT
Portland ME
M - Calvary
Monroe WI
Monroe WI
County home
M - Greenwood
Mt.Hope Cemetery
Clarinda IA
M - Greenwood
M - Greenwood
New Glarus
Albany
Paper
Paper Date
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe T
Monroe J
13-Nov-1923
12-Mar-1924
9-Nov-1925
9-Dec-1927
00-Oct 1927
23-Jun-1927
15-Jun-1928
23-Feb-1928
3-Jul-1929
3-Jan-1919
4-Jan-1906
30-Oct-1907
10-Aug-1905
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe J
8-Mar-1910
5-Mar-1918
6-Sep-1924
12-Apr-1929
8-Nov-1926
16-Mar-1916
16-Jun-1928
9-Apr-1929
25-Jun-1922
4-May-1920
17-Apr-1905
15-Jun-1926
23-Apr-1929
26-Mar-1902
28-May-1921
11-May-1927
15-Nov-1918
18-Apr-1912
26-Jul-1909
17-Nov-1902
Last Name
Eppenberger
Erb
Erb
Erb
Erickson
First Name
Kathrina
Samuel
Sefarus, Mrs
Christ
Cecil
Erickson
Erickson
Erickson
Erickson
Erickson
Erickson
Erickson
Erwin
Erwin
Erwin
Erwin
Esby
Eschweiler
Esplech
Estte
Ethridge
Etter
Etter
Etter
Etter
Eulette
Eulette
Evans
Evans
Evans
Evans
Evans
Evans
Eveland
Morgan
Ole
Rudolph, Mrs
Mary
Rosella
Alexander
Henry
Mary
John
John, Mrs
John E.
Kate
Franz C.
Charles, Mrs.
Andrew
Clifford O.
J. T., Mrs.
John T., Rev
Robert A.
Maria
John
Charles H.
Lot
Thomas Mrs.
Abe
Thomas W.
Ernest J.
Edward Sr, Mrs
Grace I.
Other Name
Voelkli
Twining
Larson
Hulbert
Justice
Wittwer
Wagner
Binder
1928E
1913 E
1918E
1923E
1913E
Date Died
3-Nov-1928
13-Oct-1913
29-Jan-1918
24-Jan-1923
1910E
1911E
1924B
1925E
1927E
1929E
1929E
1902E
1917E
1926E
1928E
1925E
1929E
1908E
1916E
1928E
Page 5
1909E
1910E
1928E
Page 1
1926E
1905E
1903E
1911E
1910E
1922E
1927E
1924E
18-Dec-1910
9-Jul-1911
6-Aug-1924
22-Feb-1925
8-Feb-1927
21-Oct-1929
15-Jan-1902
10-Jul-1917
25-May-1928
1-Oct-1925
20-Sep-1908
29-Nov-1928
23-Jun-1909
24-Jul-1910
3-Jan-1928
8-Jan-1901
29-Jul-1926
3-Nov-1905
15-May-1903
14-Mar-1911
1-Nov-1910
23-May-1922
27-Sep-1927
5-Aug-1924
Residence
Postville WI
Clarno twp WI
Winslow IL
Mt Vernon WI
Chippewa Falls WI
Browntown WI
County farm
Oregon
Browntown WI
Cadiz twp WI
Texas
South Wayne WI
Monroe WI
Wyoming
Dixon IL
Dixon IL
Washington
Madison WI
New Philadelphia OH
Sylvester WI
Woodlawn WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Mason City IA
Chicago IL
Orangeville IL
Monroe WI
Brodhead WI
Monroe WI
California
Brodhead WI
Twin Grove WI
Cemetery or Burial
Location
Postville Cemetery
M - Greenwood
Winslow IL
East Wiota Cemetery
East Wiota Lutheran
Cemetery
New Glarus
Portland
East Wiota Cemetery
East Wiota Cemetery
Woodlawn Argyle
East Wiota Cemetery
Michael Cemetery
Dixon IL
Oysterville WA
Milwaukee
Gap
Woodlawn Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
Mason City IA
M - Greenwood
M - Greenwood
M - Greenwood
Wiota Cemetery
Paper
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
J&T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Paper Date
5-Nov-1928
13-Oct-1913
2-Feb-1918
25-Jan-1925
7-Oct-1913
19-Dec-1910
10-Jul-1911
7-Aug-1924
23-Feb-1925
9-Feb-1927
22-Oct-1929
21-Feb-1929
15-Jan-1902
14-Jul-1917
26-Apr-1926
26-May-1928
6-Oct-1925
15-Nov-1929
23-Sep-1908
2-Feb-1916
1-Dec-1928
28-Feb-1901
23-Jun-1909
2-Aug-1910
6-Jan-1928
10-Jan-1901
30-Jul-1926
6-Nov-1905
16-May-1903
16-Mar-1911
2-Nov-1910
13-Jul-1922
27-Sep-1927
6-Aug-1924
Last Name
Evenson
Everett
Everett
Everett
Everett
Everett
Everil
Everson
Everson
Everson
Everson
Faeser
Faeser
Faeser
Faeser
Faeser
Faeser
Faeser
Fahey
Fahr
Fahr
Fair
Fair
Fairbrother
Fairman
Fairman
Falk
Fankhouser
Faragher
Fardy
Fardy
Fardy
Farmer
Farmer
Farmer
First Name
Charles
Charles B.
David Byron
Clayton
Mary
Salina
Mary
Halvor, Mrs
Svenunz
John
Arleigh
Fred
John G.
Lizzie
Walter
Helen
John A.
Bertha
Michael
Albert
Absalom
Doite A.
D. D., Mrs
Mary E., Mrs
Alonzo
Clara May
Frederick
Christ
Doral
Matt
Andrew
James
Daniel, Mrs
Larina, Mrs
Enoch F.
Other Name
Belknap
Hart
Meythaler
Bolender
Mr.
Boise
Binder
1922E
1907E
Page 2
1911E
1915E
1925E
1913E
1916E
1924E
1927E
1929E
1904F
1908F
1903F
1912F
1924F
1925F
1927F
1911F
1921F
1922F
1915F
1921F
1917F
1922F
1926F
1928F
1904F
1921F
1902F
1917F
1925F
1900F
1912F
1921F
Date Died
19-Feb-1907
15-Nov-1911
25-Jan-1915
16-Feb-1925
25-May-1913
31-Dec-1916
21-Jan-1924
11-Dec-1927
12-Apr-1929
4-Apr-1908
19-May-1903
13-Jul-1912
17-Jun-1924
10-Jun-1925
11-Feb-1927
6-Jan-1911
19-Jan-1922
2-Nov-1917
7-Oct-1922
16-May-1926
26-Aug-1928
3-Jun-1904
12-Nov-1921
4-Dec-1902
8-Feb-1917
25-Apr-1925
11-Mar-1912
Residence
Racine WI
Monroe WI
Michigan
Friday Harbor WA.
Monroe WI
Cadiz twp WI
Mt Vernon WI
Argyle WI
Brodhead WI
Argyle WI
Argyle WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Belleville WI
Iowa
Orangeville IL
Chicago IL
Chicago IL
Madison WI
Monroe WI
Albany WI
Albany WI
Monroe area WI
Oklahoma
Janesville WI
Waukesha WI
Mukwonago WI
Cadiz WI
Blanchardville WI
Brodhead WI
Cemetery or Burial
Location
Cadiz Cemetery
Mt Vernon
Adams
West Luther Valley
Old Argyle Cemetery
Apple Grove
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Lena IL
Lena IL
M - Greenwood
M - Greenwood
Friedelin Cemetery
M - Greenwood
Argyle WI
Mukwonago
Blanchardville WI
Paper
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Paper Date
22-Aug-1922
19-Feb-1907
27-Aug-1907
16-Dec-1911
25-Jan-1915
16-Feb-1925
31-May-1913
7-Jan-1916
23-Jan-1924
11-Dec-1927
15-Apr-1929
1-Feb-1904
4-Apr-1908
19-May-1903
13-Jul-1912
17-Jun-1924
12-Jun-1925
11-Feb-1927
7-Jan-1911
10-Dec-1921
23-Jan-1922
12-Aug-1915
3-Sep-1921
3-Nov-1917
10-Oct-1922
21-May-1926
28-Aug-1928
4-Jun-1904
16-Nov-1921
4-Dec-1902
9-Feb-1917
27-Apr-1925
10-Nov-1900
15-Mar-1912
20-Dec-1921
Last Name
Farnsworth
Farnsworth
Farnsworth
Farnum
Farnum
Farr
Farrel
Farrell
Farrell
Faubel
Faubel
Faubel
Faubel
Faust
Feinstein
Felber
Felder
Feldman
Feldman
Feldman
Feldman
Feldt
Feldt
Feldt
Feldt
Feldt
Feller
Fels
Fenne
Fenner
Fenney
Fenton
Fenton
Ferguson
Ferguson
First Name
F.
Nathan
Marlys L.
George, Mrs
William
Edwin J.
Mary
John
John
Ed, Mrs
Ida Lore
Potter
James W.
Monica
Joseph
Henry
Carl Joseph
Levi
Jacob
Melchoir "Milt"
Anna
August, Mrs
Daniel
Sofia
August
Wilhelmina
Fred
Frederick W.
Andrine
M.M.
Anne
Maria
Horace
John Porter
William Henry
Other Name
Conway
Greenwald
Lutz
Peter
Bakkeby
Binder
1918F
1924F
1928F
1909F
1907F
1924F
1926F
1910B
1910F
1906F
1913F
1929F
1929F
1917F
1918F
1926F
1925F
1919F
1920F
1921F
1926F
1913F
1916F
1920F
1924F
1926F
1909F
1921F
1916F
1922F
1904F
1904F
1926F
1917F
1923F
Date Died
22-Jan-1918
25-Feb-1924
19-May-1928
5-Dec-1909
10-Oct-1907
1-May-1924
24-Aug-1926
17-Nov-1910
17-Nov-1910
15-Feb-1906
1-Apr-1913
12-Aug-1929
9-Aug-1929
10-Sep-1917
23-Apr-1918
5-Aug-1925
17-Nov-1920
14-May-1921
7-Sep-1926
25-Mar-1913
1-Oct-1916
9-Feb-1920
16-Oct-1924
22-Jun-1926
22-Jul-1909
5-Mar-1921
4-Jul-1916
6-Apr-1922
28-Sep-1904
1-Jun-1904
Residence
Brooklyn WI
Albany WI
Albany WI
Madison WI
Freeport IL
County Home
Adams twp WI
Argyle WI
Argyle WI
Monroe WI
Monroe WI
Freeport IL
Chicago IL
Monroe WI
Chicago IL
Batavia IL
Monroe WI
Monroe twp WI
Monticello WI
Monroe WI
Monroe twp WI
Monroe WI
Juda WI
Juda WI
Monroe WI
Monroe WI
Cadiz twp WI
Argyle WI
Monroe WI
Madison WI
Oregon
26-Jan-1917 Exeter twp WI
31-Aug-1923 Exeter twp WI
Cemetery or Burial
Location
River Falls WI
Freeport IL
Prairie du Sac
A - Calvary
Argyle-Catholic
M - Greenwood
M - Greenwood
M - Calvary
Chicago IL
New Glarus
M - Calvary
M - Greenwood
Monticello
M - Greenwood
M - Greenwood
Dutch Hollow
Juda
Juda Cemetery
Dutch Hollow
M - Greenwood
New Glarus
Saucerman
Woodlawn
Mt Pleasant
East Troy
Attica
Exeter Cemetery
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Paper Date
23-Jan-1918
26-Feb-1924
19-May-1928
6-Dec-1909
12-Oct-1907
1-May-1924
26-Aug-1926
18-Nov-1910
18-Nov-1910
17-Feb-1906
2-Apr-1913
12-Aug-1929
10-Aug-1929
11-Sep-1917
24-Apr-1918
1-Apr-1926
5-Aug-1925
5-May-1919
19-Nov-1920
14-May-1921
8-Sep-1926
26-Mar-1913
2-Oct-1916
10-Feb-1920
20-Oct-1924
23-Jun-1926
22-Jul-1909
5-Mar-1921
7-Jul-1916
11-Apr-1922
28-Sep-1904
2-Jun-1904
23-Nov-1926
1-Feb-1917
3-Sep-1923
Last Name
Ferguson
Ferguson
Ferguson
Fernstaedt
Fernsteadt
Fessenden
Fessenden
Fessenden
Fetterhoff
Fetterhoff
Fidler
Fidler
Fiechter
Fiechter
Field
Field
Figeley
Figi
Figi
Figi
Figi
Figi
Figi
Figi
Figi
Figi
Figi
Figi
First Name
Sarah
Hazel O.
James F.
George
Lena
Ned
Claire
Eugene
Clarence
Henry
Catherine
Henry
Son
John
Milton Edgar
Ernest
William F.
c/o Jacob
George
Minna
Anna
Jacob
John Peter
Lawrence
Mathias
Peter
Thomas
J.J.
Figi
Figi
Figi
Figi
Figi
Figi
Johanna
Sarah
Paulus S.
Henry
Johannas
Roger Wm
Other Name
Douglas
Studer
Schrack
Lanz
Hoesly
Binder
1924F
1929F
1929F
1929F
1929F
1909F
1924F
1929F
1918F
1910F
1913F
1912F
1917F
1920F
1922F
1922F
1913F
1908F
1907F
1905F
1912F
1918F
1916F
1918F
1911F
1918F
1911F
1922F
Date Died
17-Feb-1924
31-Oct-1929
22-Apr-1929
18-Nov-1929
23-Aug-1929
1923F
1924F
1925F
1927F
1928F
1928F
26-Oct-1923
18-Oct-1924
12-Feb-1925
30-Oct-1927
13-Dec-1928
3-May-1928
8-May-1924
29-Oct-1929
19-Oct-1918
4-Sep-1910
8-Nov-1913
16-Sep-1912
5-Mar-1917
31-Jul-1920
10-May-1922
20-May-1922
28-Nov-1913
1-Jul-1908
30-Aug-1907
6-Jun-1905
25-Oct-1912
12-Dec-1918
7-Nov-1916
8-Apr-1918
1-May-1911
Residence
Exeter twp WI
Wayne twp WI
Albany WI
Wayne twp WI
Monroe WI
Chamberlin SD
Beloit WI
Kansas
Monroe WI
Ridott IL
Monroe WI
Monroe WI
Monroe WI
Monroe area WI
Gratiot WI
Freeport IL
Jordan twp WI
Monroe WI
Monroe WI
Monroe WI
Wiota WI
Monroe WI
Monroe WI
Monroe WI
Waterloo IA
30-Oct-1911 Monticello WI
Dodge WI
Madison WI
New Glarus WI
Renwick IA
Monroe WI
Ripon WI
New Glarus WI
Cemetery or Burial
Location
Exeter Cemetery
Blaisdell Cemetery
Sheridan IN
Graham Cemetery
M - Greenwood
Monticello
Clyde KS
Stavers Cemetery
Ridott IL
M - Greenwood
M - Greenwood
M - Greenwood
East Wiota Cemetery
Freeport IL
Wiota Cemetery
M - Greenwood
M - Greenwood
Wiota Cemetery
M - Greenwood
New Glarus
Waterloo IA
Swiss Reformed - New
Glarus
New Glarus
New Glarus
New Glarus
New Glarus
New Glarus
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe
Paper Date
18-Feb-1924
1-Nov-1929
23-Apr-1929
19-Nov-1929
24-Aug-1929
22-Dec-1909
10-May-1924
5-Nov-1929
19-Oct-1918
6-Sep-1910
8-Nov-1913
17-Sep-1912
5-Mar-1917
2-Aug-1920
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
1-Nov-1923
23-Oct-1924
14-Feb-1925
30-Oct-1927
14-Dec-1928
4-May-1928
1-Dec-1913
1-Jul-1908
31-Aug-1907
9-Jun-1905
25-Oct-1912
13-Dec-1918
8-Nov-1916
9-Apr-1918
1-May-1911
12-Dec-1918
2-Nov-1911
8-Jun-1922
Last Name
Fillebrown
Filter
Finnerud
Fischer
Fischer
Fischli
Fish
Fisher
Fisher
Fisher
Fisher
Fisher
Fisher
Fisher
Fisher
Fitch
Fitch
Fitch
Fitch
Fitts
Fitzgerald
Fitzgerald
Fitzgibbons
Flanagan
Flanagan
Flanagan
Flanagan
Flanagan
Flanagan
Flanders
Flanery
Flannery
Flannery
Flannery
Flannery
First Name
J.M.
Carl
James I.
Inger
John
Fred
William
Dell
Sarah
Charles F.
Margaret
Matilda
John, Mrs
August
Albert O.
Newlin, Mrs
Edwin L.
Anna
James A.
Harriett A.
Nellie
Thomas
James
James
Johanna
Michael
Mary Ann
Kathryn
Nelle
Edward
Patrick F.
Edward
Mr.
Mrs.
James, Mrs
Other Name
May
Bunting
Mallette
Mrs.
Lacey
Lacey
Binder
1929F
1917H
1920F
1922F
1927F
1920F
1926F
1903F
1907B
1916F
1912F
1910F
1921F
1927F
1929F
1906F
1920W
1923F
1924F
1915F
1910F
1910F
1911F
1900F
1905F
1908F
1916F
1926F
1926F
1924F
1928F
1907F
1906F
1906F
1912F
Date Died
Residence
11-Feb-1929 Enid OK
5-Feb-1917 Nebraska
Blanchardville WI
Chicago IL
Argyle WI
20-Feb-1920 Milwaukee WI
12-Oct-1926 Madison WI
12-Dec-1903 Chicago IL
17-May-1907 Rock Grove IL
7-Jan-1916 Port Washington WI
19-Sep-1912 Rock Grove WI
11-Dec-1910 Rock Grove WI
24-Sep-1921 Mineral Point WI
31-Oct-1927 Minnesota
Chicago IL
25-Apr-1906 Brodhead WI
Denver CO
27-Jan-1923 Monroe WI
2-Apr-1924 Brodhead WI
4-Jan-1915 Evansville WI
15-May-1910 Janesville WI
31-Dec-1909 Cadiz twp WI
25-May-1911 Monroe WI
25-Nov-1900 Adams twp WI
Adams twp WI
25-Nov-1908 Monroe WI
6-Sep-1916 Adams twp WI
24-Sep-1926 Argyle WI
20-Nov-1926 Monroe WI
12-Mar-1924 Chicago IL
3-Jul-1928 Jordan twp WI
31-Jul-1907 Argyle WI
24-Oct-1906 Brodhead WI
24-Oct-1906 Brodhead WI
30-May-1912 Woodford WI
Cemetery or Burial
Location
Enid OK
Paper
Paper Date
Monroe
21-Feb-1929
Monroe
9-Feb-1917
Yellowstone
Monroe
9-Apr-1920
Monroe
26-Aug-1922
Woodlawn Cemetery
Monroe
11-Oct-1927
Monroe
20-Feb-1920
Forest Hill
Monroe
15-Oct-1926
M - Greenwood
Monroe J
14-Dec-1903
Monroe
18-May-1907
Maine
Monroe T
10-Jan-1916
Brick Church
Monroe J
21-Sep-1912
Monroe T
13-Dec-1910
Mineral Point
Monroe
24-Sep-1921
Hillcrest Cemetery
Monroe
31-Oct-1927
Chicago IL
Monroe
22-Apr-1929
Monroe T
26-Apr-1906
Monroe
2-Sep-1920
M - Greenwood
Monroe J
29-Jan-1923
M - Greenwood
Monroe
3-Apr-1924
Belleville Cemetery
Evansville
7-Jan-1915
M - Greenwood
Monroe J
16-May-1910
Old Catholic Cemetery Monroe J
3-Jan-1910
M - Calvary
Monroe J
25-May-1911
Adams Catholic
Monroe J
26-Nov-1900
Adams Catholic
Monroe J
23-Mar-1905
Adams Catholic
Monroe J
25-Nov-1908
Adams
Monroe T
7-Sep-1916
M - Calvary
Monroe
25-Sep-1926
Adams Catholic
Monroe
20 Noc 1926
Chicago IL
Monroe
15-Mar-1924
Woodlawn Cemetery
Monroe
5-Jul-1928
Brodhead
Monroe J
31-Jul-1907
Monroe J
26-Oct-1906
Monroe J
26-Oct-1906
Argyle
Monroe
31-May-1912
Last Name
Flannery
Flannery
Flannery
Flannery
Flannery
Fleek
Fleek
Fleek
Fleek
Fleek
Fleek
Fleek
Fleek
Fleek
Fleek
Fleek
Fleek
Fletcher
Fleury
Fleury
Flint
Flint
Flint
Flint
Flood
Flora
Flower
Flower
Fluckiger
Fluder
Fluder
Flynn
Flynn
Foelker
First Name
Michael
Patrick, Mrs
James P
Lorenda
Amanda
Arthur E., Mrs
Rinaldo
Rueben
Sarah A
Archie
Herbert
William W.
George
Adam
Margaret
Martha
Una
Samuel
William
Will
Charles
Nettie
Abigail
Hannah
James
Sarah
Caroline
Kate
Edward
Charles
i/s Anton
David
William
Wilhelm
Other Name
Jacobs
Poff
Lewis
Bowen
Hightshoe
Erickson
Case
Hulbert
Sturdevant
Binder
1910F
1917F
1924F
1927F
1927F
1904F
1904F
1904F
1903F
1918F
1911F
1916F
1920M
1921F
1927F
1928F
1929F
1921F
1903F
1923F
1908F
1906H
1920F
1926F
1900F
1928F
1908F
1925F
1918F
1911F
1910F
1916F
1916F
1916F
Date Died
24-Oct-1910
6-Jan-1917
7-Jul-1924
27-Mar-1927
7-Oct-1927
1-Feb-1904
6-Sep-1904
28-Dec-1904
14-Oct-1918
28-Sep-1911
5-Sep-1916
4-Feb-1920
26-Dec-1927
29-Jun-1928
31-Jul-1929
14-Apr-1903
3-Mar-1923
18-Oct-1908
5-Jan-1906
17-Feb-1920
15-Jan-1926
14-May-1900
9-Apr-1928
19-Aug-1925
15-Nov-1918
17-Mar-1911
21-Sep-1910
28-Jul-1916
27-Jan-1916
31-Mar-1916
Residence
Argyle WI
Adams twp WI
Adams twp WI
Browntown WI
Browntown WI
Jordan Prairie WI
Jordan Prairie WI
Monroe WI
Brodhead WI
Brodhead WI
Brodhead WI
Janesville WI
Brodhead WI
Brodhead WI
Brodhead WI
Brodhead WI
California
Boise ID
Adams twp WI
Omaha NE
Spring Grove WI
Chicago IL
County home
Monroe WI
Brooklyn WI
Albany WI
Denver CO
Kansas
Spring Grove WI
Sylvester twp WI
Sylvester twp WI
Monroe WI
County farm
Cadiz twp WI
Cemetery or Burial
Location
Adams Catholic
Adams Catholic
Adams Catholic
Argyle
Argyle
Brodhead
Brodhead
M - Greenwood
Janesville
M - Greenwood
Moore Cemetery
M - Greenwood
Idaho
Old Catholic
Beloit
Chicago IL
Oregon WI
Gap Cemetery
Dayton
Hillcrest Cemetery
Denver CO
Juda Cemetery
M - Greenwood
M - Greenwood
Old Calvary
M - Calvary
Cadiz
Paper
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe T
Monroe T
Paper Date
26-Oct-1910
8-Jan-1917
9-Jul-1924
29-Mar-1927
7-Oct-1927
2-Feb-1904
7-Sep-1904
28-Dec-1904
1-Oct-1903
15-Oct-1918
29-Sep-1911
8-Sep-1916
4-Feb-1920
15-Mar-1921
27-Dec-1927
30-Jun-1928
21-Aug-1929
30-Dec-1921
15-Apr-1903
3-Mar-1923
23-Oct-1908
8-Jan-1906
19-Feb-1920
16-Jan-1926
2-Jun-1900
10-Apr-1928
7-Sep-1908
21-Mar-1925
16-Nov-1918
18-Mar-1911
21-Sep-1910
28-Jul-1916
31-Jan-1916
1-Apr-1916
Last Name
First Name
Foley
Foley
Foley
Foley
Folgate
Folgate
Follett
Follett
Forbes
Ford
Forde
Fort
Fossnight
Foster
Foster
Foster
Foster
Foster
Foster
Foulker
Foulker
Foulker
Foulker
Fowler
Fowler
Fox
Fox
Frame
Frame
Francis
Francis
Frank
Frankenburger
James
Morris
William
Margaret
John Henry
Hattie
H.W.
John Sr.
William C.
John
Mary Ellen
Elizabeth M.
E.C., Mrs
Charles P.
Mary C.
Helen
Mrs.
G.N., Mrs
G.N., Rev
Frank C.
Alice
Malinda
Martha
Archie
Joana
Ida Miss
Catherine
Elias, Rev
Mary
George
James
John C.
David B., Prof
Other Name
Jennings
Hummel
Pruner
Ridelbach
Stubbe
Zimmerman
Doyle
Strader
Binder Date Died
1918F
1921F
1922F
1926F
1911F
1920F
1918F
1920F
1902F
Page17
1915F
1913F
1922F
1904F
1909F
1916F
1910F
1920C
1920F
Page 7
1920F
1920F
1929F
1916F
1929F
1908F
1922F
Page21
1905F
1925F
1926F
1929F
1906F
Residence
17-Mar-1918 South Wayne WI
26-Mar-1921 South Wayne WI
Gratiot WI
28-Dec-1926 Monroe WI
30-Oct-1911 Red Oak WI
25-Jun-1920 Afolkey IL
18-Feb-1918 California
Oconto WI
18-Jul-1902 Oak Park IL
27-Sep-1901 Highland WI
1-Sep-1915 Monroe WI
9-Mar-1913 Rockford IL
10-Mar-1922 Argyle WI
Portage WI
11-Oct-1909 Madison WI
7-Nov-1916 California
18-Oct-1910 Milwaukee WI
25-Jan-1920 Madison WI
31-Jan-1920
8-Mar-1901 Browntown WI
17-Apr-1920 Cadiz twp WI
28-Jan-1920 Cadiz twp WI
28-Sep-1929 Cadiz twp WI
3-May-1916 Beloit WI
23-Oct-1929 Beloit WI
31-Jul-1908 Janesville WI
28-Apr-1922 Darlington WI
7-Dec-1901 Martintown WI
27-Jun-1905 Cadiz twp WI
26-Apr-1925 Albany WI
5-Mar-1926 Albany WI
18-Mar-1929 Rock Grove twp WI
Madison WI
Cemetery or Burial
Location
Catholic CemeteryGratiot
Gratiot
Catholic Cemetery
M - Calvary
Afolkey IL
Libertyville IL
M - Greenwood
Old Argyle
New Hampshire
Monroe
California
Maine
Saucerman
Cadiz Cemetery
Cadiz Cemetery
Brodhead
Mt Hope - Beloit
Kendall
Franklin Cemetery
Albany
Mt.Hope Cemetery
Paper
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Paper Date
2-Apr-1918
28-Mar-1921
15-Jul-1922
28-Dec-1926
31-Oct-1911
26-Jun-1920
23-Mar-1918
16-Nov-1920
22-Jul-1902
27-Sep-1901
1-Sep-1915
13-Mar-1913
18-Mar-1922
9-Feb-1904
11-Oct-1909
9-Nov-1916
20-Oct-1910
27-Jan-1920
31-Jan-1920
8-Mar-1901
19-Apr-1920
29-Jan-1920
30-Sep-1929
5-May-1916
24-Oct-1929
3-Aug-1908
6-May-1922
11-Dec-1901
27-Jun-1905
27-Apr-1925
5-Mar-1926
19-Mar-1929
8-Feb-1906
Last Name
First Name
Other Name
Binder Date Died
Residence
Frankenburg
Frankhauser
Franklin
Franzel
Frauchiger
Frauenfelder
Fraunfelder
Frauntfelter
Frautschy
Frautschy
Frautschy
Frautschy
Frautschy
Frautschy
Frautschy
Frederick
Fredericks
Freese
Freese
Freese
Freese
Freeze
Freeze
Freitag
Freitag
Freitag
Freitag
Freitag
Freitag
Freitag
Freitag
French
French
French
Melvina
Fred, Mrs
Anna
Carl
Walter
Fred, Mrs
Rachel
Fred
Fred
John, Mrs
John, Mrs
Anna
Jacob
Leland
John C.
Catharine
Leonard
Emma
Jacob
Mathilda
Frederick
i/c Robert
Martin
Barbara
Infant son
John Jr.
Verena
Chester J.
Wolfgang
Jacob, Mrs
Mathilda
Sarah Jane
Charles
Magdalena
Whitehead
1901F
1928F
1902F
1912F
1913F
1909F
1905F
1927F
1909F
Page18
1901F
1913F
1910F
1919F
1927F
1902F
1920F
1901F
1918F
1924F
1924F
1908F
1921F
1917F
1915F
1918F
1918F
1921F
1925F
1925F
1926F
1921F
1923F
1929F
Urbana IL
Blanchardville WI
Evansville WI
Orangeville IL
Cadiz twp WI
Janesville WI
Stauffacher
Trumpy
Muswick
Stuessy
Elmer
Popanz
Figeley
Klassy
25-Jul-1901
28-Mar-1928
10-Oct-1902
16-Apr-1912
26-Jan-1913
6-Oct-1909
7-Nov-1905
19-Mar-1927
28-Jul-1909
Mineral Point WI
Clarno twp WI
29-Sep-1901 Clarno WI
30-Apr-1913 Clarno WI
6-Jul-1910 Madison SD
18-Sep-1927
6-Apr-1902
28-Apr-1920
27-Apr-1901
21-May-1918
5-Apr-1924
25-Apr-1924
16-Feb-1908
12-Nov-1917
28-Nov-1915
17-Dec-1918
9-May-1918
3-Jan-1921
3-Apr-1925
22-Dec-1926
6-Apr-1921
18-Feb-1923
12-May-1929
East Clarno
county home
Monroe WI
Madison WI
Monroe WI
Monroe WI
Janesville WI
Brooklyn twp WI
Monticello WI
Clarno twp WI
Monticello WI
Monticello WI
Schultz
Monticello WI
Spring Grove WI
Monroe WI
Monroe WI
Madison WI
Cemetery or Burial
Location
Mayview Cemetery
Champaign County IL
Woodlawn Cemetery
Evansville
Cadiz Cemetery
M - Calvary
M - Calvary
M - Greenwood
Clarno
M - Greenwood
Madison SD
M - Greenwood
M - Greenwood
Orangeville IL
Madison
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Janesville
Highland Cemetery
M - Greenwood
Monticello
Albany Cemetery
Monticello
M - Greenwood
M - Greenwood
M - Greenwood
Highland Cemetery
Paper
Monroe J
Monroe
Monroe J
Monroe T
Monroe T
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Paper Date
6-Aug-1901
2-Apr-1928
11-Oct-1902
18-Apr-1912
27-Jan-1913
7-Oct-1909
9-Nov-1905
21-Mar-1927
29-Jul-1909
1-Oct-1901
30-Sep-1901
1-May-1913
7-Jul-1910
16-Apr-1919
18-Sep-1927
7-Apr-1902
29-Apr-1920
29-Apr-1901
22-May-1918
5-Apr-1924
26-Apr-1924
17-Feb-1908
7-Jan-1921
13-Nov-1917
2-Dec-1915
19-Dec-1918
10-May-1918
5-Jan-1921
28-Aug-1925
4-Apr-1925
23-Dec-1926
7-Apr-1921
19-Feb-1923
13-May-1929
Last Name
Frenzel
Frey
Frey
Frey
Fricker
Friedli
Friedli
Fries
Fries
Frisbie
Fritsch
Fritsch
Fritsch
Fritz
Fritz
Fritz
Fritz
Fritz
Fritz
Fritz
Frommelt
Frost
Frowe
Frueh
Frusher
Frye
Fryer
Fuchs
Fuchs
Fuchs
Fuhrman
Fulfs
FulkemeierTulkemeier ?
Fuller
First Name
Marie
Charles
Anna
Christ, Mrs
Barbara
Esther C
Gertrude M.
Israel
John
Eli John
A. Wayne
John
John
d/o Dave
Frieda
G. C., Mrs
Margaret A.
Elaine Emma
Hannah
Mathias
William
Julia
S.S., Capt
John
E. B.
Buelah F.
William, Mrs
Louisa
John
Marie Anna
Fred
Mary Elizabeth
Anna
Mrs
Other Name
Dinse
Rinehart
Wild
Schwann
Beckman
Lynch
Stein
Binder
1924F
1901F
1917F
1918F
1923F
1911F
1916F
1926F
1928F
1929F
1918F
1920F
1920M
1907F
Page17
1901F
Page 1
1916F
1915F
1923F
1922F
1909F
1912F
1901F
1916F
1918F
1925F
1904F
1923F
1923F
1922F
1906F
Date Died
20-Jun-1924
18-Apr-1901
9-Jan-1917
10-Nov-1918
11-Jan-1923
14-Jan-1911
25-Feb-1916
23-Nov-1926
15-Aug-1928
11-Jan-1929
7-Sep-1918
9-Feb-1920
15-Aug-1907
26-Sep-1901
26-Sep-1901
15-Aug-1907
12-Oct-1916
10-Nov-1915
27-Mar-1923
18-Aug-1909
7-Jul-1901
13-Dec-1918
28-Jul-1925
29-Oct-1904
29-Sep-1923
22-Jul-1923
Residence
Clarno twp WI
Monroe WI
Monroe WI
Monroe twp WI
Monroe WI
Clarno twp WI
Adams twp WI
Waupaca WI
Juda WI
Spring Grove twp WI
Oneco twp WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Old Calvary
M - Greenwood
New Glarus
M - Greenwood
Washington twp
Juda Cemetery
Juda Cemetery
Oakley Union
East Clarno Cemetery
East Clarno Cemetery
Clarno twp WI
Janesville WI
Janesville WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Dubuque
Cadiz twp WI
Chicago IL
Dayton area
Madison WI
Clarno WI
Winslow IL
Chicago IL
Clarno twp WI
Clarno twp WI
18-Feb-1906 Monroe WI
1906F 28-Aug-1906 Rock City IL
1918S 31-Oct-1918 Shullsburg WI
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Rockford IL
East Clarno Cemetery
Mt Pleasant Cemetery
M - Greenwood
M - Greenwood
Appleton
Cadiz Cemetery
Paper
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe J
Monroe
Monroe T
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Paper Date
20-Jun-1924
18-Apr-1901
9-Jan-1917
11-Nov-1918
12-Jan-1923
16-Jan-1911
29-Feb-1916
24-Nov-1926
16-Aug-1928
12-Jan-1929
7-Sep-1918
10-Feb-1920
9-Feb-1920
16-Aug-1907
27-Sep-1901
28-Sep-1901
16-Aug-1907
13-Oct-1916
11-Nov-1915
29-Mar-1923
27 Jun 19222
18-Aug-1909
29-Feb-1912
9-Jul-1901
14-Aug-1916
13-Dec-1918
29-Jul-1925
31-Oct-1904
29-Sep-1923
23-Jul-1923
10-Aug-1922
19-Feb-1906
29-Aug-1906
31-Oct-1918
Last Name
Fuller
Fuller
Fuller
Fulton
Funk
Funseth
Gaarder
Gabi
Gabriel
Gabriel
Gadow
Gadow
Gage
Gage
Gallagher
Galligher
Gallup
Galusha
Galway
Galway
Galway
Galway
Gammon
Gans
Gansel
Ganshert
Gapen
Gapen
Gapen
Gapen
Gapen
Garde
Garde
Gardner
Gardner
First Name
Charles W.
Frank M.
L.H.
Harry
Anna
John
Ole P.
John
Hiram
Amelia
Chris, Mrs
Wilhelmine
Isaac Vale
Arabelle
H.J.
Mary
Maria
Herbert B.
Martin
Patrick
John
Nellie
Marietta
Frank
John
Lawrence, Mrs
Ruth
Roy Marion
Marian
Mary E.
Ella
Catharine
Walter D.
Maria
"Professor"
Other Name
Johnson
Sweeley
Fillebrown
Maddrell
Briggs
Chadwick
Courtney
Duffy
Binder
1924F
1927F
1929F
1925F
1922F
1928F
1927G
1911G
1918G
1921G
1904G
1922G
1926G
1927G
1922G
1909G
1926G
1927G
1915G
1913G
1925G
1929G
1928G
1929G
1921G
1926G
1902G
1912G
1921G
1926G
1926G
1928G
1928G
1902G
Page18
Date Died
15-Apr-1924
10-May-1927
14-Dec-1929
28-Mar-1925
17-Jun-1922
24-Aug-1928
8-Sep-1927
5-Nov-1911
2-Feb-1918
29-May-1921
27-Mar-1904
Residence
Brodhead WI
Winslow IL
Winslow IL
Freeport IL
Dutch Hollow WI
New Glarus WI
Orfordville WI
Sylvester twp WI
Madison WI
Madison WI
Woodford WI
Mt Hope WI
1-Feb-1926 Winslow IL
7-Oct-1927 Winslow IL
14-Jan-1922
28-Apr-1909 Chicago IL
29-Jan-1926 California
18-Nov-1927 Monroe WI
5-Mar-1915 Jordan twp WI
3-Mar-1913 Jordan twp WI
23-Nov-1925 Monroe WI
2-Sep-1929 Winslow IL
9-Apr-1928 Brodhead WI
28-Mar-1929 McHenry IL
2-Oct-1921 Brodhead WI
26-Jun-1926 Gratiot WI
13-May-1902
Montana
Milwaukee WI
3-Sep-1926 Monroe WI
4-Aug-1926 Monroe WI
16-Oct-1928 Monroe WI
17-Jul-1928 Brodhead WI
23-Jun-1902 Monroe WI
4-Oct-1901 Platteville WI
Cemetery or Burial
Location
Paper
Monroe
Winslow IL
Monroe
Rock Lilly Cemetery
Monroe
Rock Grove Cemetery Monroe
New Glarus
Monroe
Primrose Cemetery
Monroe
Luther Valley
Monroe
M - Greenwood
Monroe J
Madison
Monroe
Madison
Monroe
Jordan Church
Monroe J
Monroe
Winslow IL
Monroe
Winslow IL
Monroe
Monroe
Chicago IL
Monroe J
Stockton CA
Monroe
M - Greenwood
Monroe
Monroe J
St.Francis
Monroe
M - Calvary
Monroe
South Wayne WI
Monroe
M - Greenwood
Monroe
Brodhead
Monroe
Monroe
Gratiot
Monroe
Monroe J
Miles City
Monroe
M - Greenwood
Monroe
Juda Cemetery
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Monroe J
Platteville
Monroe J
Paper Date
16-Apr-1924
11-May-1927
16-Dec-1929
31-Mar-1925
29-Jun-1921
25-Aug-1928
8-Sep-1927
6-Nov-1911
6-Feb-1918
31-May-1921
1-Apr-1904
21-Jul-1922
2-Feb-1926
7-Oct-1927
21-Jan-1922
29-Apr-1909
10-Feb-1926
18-Nov-1927
6-Mar-1915
4-Mar-1913
23-Nov-1925
5-Sep-1929
11-Apr-1928
29-Mar-1929
4-Oct-1921
28-Jun-1926
13-May-1902
20-Feb-1912
1-Feb-1921
4-Sep-1926
4-Aug-1926
18-Jul-1928
23-Jun-1902
8-Oct-1901
Last Name
Gardner
Gardner
Gardner
Gardner
Gardner
First Name
S. E., Capt
Walter Scott
Armeda
Adelia
John W.
Other Name
Gardner
Garland
Garnard
Garner
Garvey
Gaulrapp
Gavey
Gavigan
Gavigan
Geary
Gehr
Gehrke
Geib
Geigel
Geigel
Geigel
Geiger
Geiger
Geiger
Geiger
Geiger
Geiger
Geigle
Geisberger
Geisberger
Geisberger
Gemberling
Gempeler
Gempeler
Elizabeth
Arthur A.
W. E.
Ingraham G.
David E.
Katherine
Lee F.
Jack
James
Wilma
Lee, Pvt
Ferdinand
Philip
Leonard
Dorothy
Martin
Jacob
Leonard
Nick
Theresia
Henry
John
Martin
Gottfried
Charles
Caroline
Eliza
Fred
Pearl
Butts
Divan
Lewis
Baumgartner
Rudolph
Augsberger
Raymer
Binder
1913G
1917G
1921G
1927G
1927G
Date Died
1929G
1922G
1910G
1900G
1925G
1928G
1926G
1928G
1928G
1927G
1919G
1922G
1916G
1902G
1920G
1926G
1905G
1900G
1908G
1905G
1915G
1929G
1916G
1909G
1920G
1921G
1903G
1916G
1916G
15-Jun-1929
3-Jul-1922
12-Sep-1910
27-Jan-1900
5-Jun-1925
16-Jul-1928
21-Feb-1926
3-Feb-1928
14-May-1928
25-Sep-1927
00-Jul 1918
3-Jul-1922
30-Jan-1917
5-Oct-1921
15-Jun-1927
22-Jan-1927
24-Oct-1902
26-May-1920
1-Jul-1926
18-Sep-1905
13-Jun-1900
14-Mar-1908
19-Oct-1905
13-Sep-1915
7-Jan-1929
24-Jan-1916
8-Jul-1909
15-Apr-1920
28-Mar-1921
25-Nov-1903
13-May-1916
Residence
Dayton OH
Ennis TX
Brodhead WI
Monroe WI
Brodhead WI
Brodhead WI
San Francisco CA
Freeport IL
Chicago IL
Monroe WI
Rockford IL
Michigan
Argyle WI
Argyle WI
Albany WI
Brodhead WI
Monroe WI
Freeport IL
Monroe WI
Monroe WI
Monroe WI
New Glarus WI
Monroe WI
Monroe WI
Monroe WI
Belleville area WI
Monroe WI
Monroe WI
Monticello WI
Monroe WI
Monroe WI
Jacksonville IL
Monticello WI
Monroe WI
Cemetery or Burial
Location
Dayton OH
M - Greenwood
M - Greenwood
Bethel Cemetery Rock
California
Lanark IL
Faribault MN
Freeport IL - Catholic
M - Greenwood
Yellowstone
A - Calvary
Hillcrest Cemetery
in service
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Monticello
M - Greenwood
M - Greenwood
Oakley Union
M - Greenwood
Paper
Monroe J
Monroe
Monroe
Monroe
Monroe
Paper Date
17-Jul-1913
30-Jan-1917
6-Oct-1921
15-Jun-1927
22-Jan-1927
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
17-Jun-1929
12-Jul-1922
12-Sep-1910
30-Jan-1900
6-Jun-1925
19-Jul-1928
22-Feb-1926
4-Feb-1928
14-May-1928
25-Sep-1927
15-May-1919
5-Jul-1922
29-Dec-1916
25-Oct-1902
26-May-1920
1-Jul-1926
20-Sep-1905
14-Jun-1900
14-Mar-1908
19-Oct-1905
13-Sep-1913
7-Jan-1929
26-Jan-1916
9-Jul-1909
15-Apr-1920
29-Mar-1921
27-Nov-1903
31-Mar-1916
15-May-1916
Last Name
Gempeler
Gempeler
Gempler
Gempler
George
Gephart
Gerber
Gerber
Gerber
Gerber
Gerber
Gerber
Gerber
Gerber
Gerber
Gerber
Gerber
Gerbitz
Gerbitz
Gerhardt
German
German
Germann
Germann
Germann
Germann
Germann
Germann
Germann
Germann
Gerth
Gertsch
Gettings
Gettings
Gettings
First Name
Herman
Rosa
William
David
Henry, Mrs
Amelia
Nicholas
s/o Simon
Edna
Elizabeth
Theodore
John
John
Fred
Robert
Fanny
John
Wilhelmina
Leopold
Jonas
Daniel
d/o Dan
Fred W.
Freddy
Gottlieb
Gottlieb
Edward
Sarah
John
Mary
Henry
William
James J.
Kathryn
Roger
Other Name
Marty
Pinn
Marty
Dick
Luethy
Binder
1926G
1927G
1909C
1923G
1903G
1906G
1903G
1909G
1916G
1916G
1921G
1923G
1924G
1926G
1926G
1929G
1929G
1921G
1927G
1913G
1905G
1915G
1901G
Page21
1901G
Page 9
1916G
1916G
1924G
1927G
1913G
1918G
1903G
1906G
1901G
Date Died
10-May-1926
26-Jan-1927
7-Aug-1909
9-Nov-1923
5-May-1903
15-Dec-1906
6-Aug-1909
23-Feb-1916
10-Sep-1916
27-Jun-1921
25-Jun-1926
8-Oct-1926
5-Oct-1929
16-Jan-1921
1-Dec-1927
Residence
Clarno twp WI
Monroe WI
South Wayne WI
Monroe WI
Ireland
Rock Grove WI
Monroe WI
Schultz area
Monroe WI
McConnell
New Glarus WI
Freeport IL
Freeport IL
Monticello WI
Monroe WI
Madison WI
Ackley IA
Browntown WI
Browntown WI
Argyle WI
Monroe WI
28-Nov-1905
11-Nov-1915
6-Dec-1901 Monroe WI
7-Apr-1901
7-Apr-1901
26-Oct-1916
21-Jan-1916
19-Jul-1924
1-Oct-1927
1-Jun-1913
5-Mar-1918
18-Jun-1903
16-Jan-1906
30-Dec-1901
Monroe WI
Monroe WI
Madison WI
Beloit WI
Monroe WI
Beloit WI
Dodge County WI
Buena Vista
Monroe WI
LeMars IA
Monroe area WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
McConnell
McConnell
Highland Cemetery
M - Greenwood
Highland Cemetery
Saucerman
Cadiz Cemetery
Argyle
M - Greenwood
M - Greenwood
M - Greenwood
Madison
M - Greenwood
M - Greenwood
Eastlawn Cemetery
M - Calvary
Paper
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Paper Date
10-May-1926
26-Jan-1927
9-Aug-1909
9-Nov-1923
25-May-1903
17-Dec-1906
11-May-1903
7-Aug-1909
23-Feb-1916
12-Sep-1916
1-Jul-1921
21-Apr-1923
26-Jun-1926
9-Oct-1926
5-Oct-1929
23-Nov-1929
17-Jan-1921
1-Dec-1927
13-Oct-1913
29-Nov-1905
12-Nov-1915
6-Dec-1901
7-Dec-1901
8-Apr-1901
10-Apr-1901
27-Oct-1916
22-Jan-1916
19-Jul-1924
1-Oct-1927
3-Jun-1913
7-Mar-1918
22-Jun-1903
17-Jan-1906
30-Dec-1901
Last Name
Gettings
Gettings
Gettings
Gibbons
Gibbons
Gibbons
Gibbons
Gibbons
Gibbons
Gibson
Gierhart
Giese
Giese
Giese
Giese
Giese
Gifford
Gifford
Gifford
Gifford
First Name
Marie
Teresa
Miles T.
John
Michael, Mrs
Rose
Richard
Clotilda
Ed C.
George, Mrs
Edith
Anna Marie
Dora
George, Sgt
Nellie
Frieda L.
J. C., Rev
Timothy
Emma I.
Chester A.
Other Name
Gifford
Gilback
Gilbertson
Gilbertson
Gilbertson
Gillett
Gillette
Gillie
Gillie
Gilligan
Gillum
Gillum
Gillum
Gillum
Lydia
Charles
Clarence
Ernest
Thelma
Sarah
Nellie
Phillip Henry
Lola
Harry
John
Katherine
Harry J.
Sarah
Cramer
Wescott
Wolgast
Hall
Weaver
Pettit
Chesebro
Binder
1910G
1918G
1923G
1905G
1904G
1901H
1917G
1924G
1925G
1912G
1924F
1912G
1910G
1919G
1921G
1928G
1908G
1901G
1921G
1925G
Date Died
1-Feb-1910
2-Dec-1918
24-Jun-1923
16-Jun-1905
1925G
1912G
1922G
1922G
1926G
1916G
1925G
1918G
1922G
1903G
Page22
1918G
1925G
1929G
21-May-1925
21-Oct-1912
28-Mar-1922
28-Mar-1922
14-Nov-1926
24-May-1916
9-Jun-1925
24-Jun-1918
14-Apr-1922
14-Nov-1903
16-Jan-1917
15-Aug-1925
9-Apr-1924
1-Jun-1912
8-Jun-1910
Residence
Monroe WI
Monroe WI
Chicago IL
Monroe WI
Wescott NE
Janesville WI
Monroe WI
Chicago IL
Comstock
Maine
Argyle WI
Spring Grove WI
Jefferson twp WI
Ft Sheridan
Juda WI
Juda WI
Juda WI
19-Jun-1921
28-Dec-1928
6-Jan-1908
15-Oct-1901
11-May-1921 Monroe WI
27-Oct-1925 Monroe WI
Juda WI
Orfordville WI
Orfordville WI
Albany WI
Brodhead WI
Brooklyn WI
Gratiot WI
Monroe WI
23-Nov-1918 Monroe WI
21-Sep-1925 Minneapolis MN
21-Jul-1929 Monroe WI
Cemetery or Burial
Location
M - Calvary
M - Calvary
M - Calvary
M - Calvary
Albany
M - Calvary
Sharron WI
Mt Vernon - Juda
Mt Vernon
Mt Vernon
Mt Vernon
Juda Cemetery
Orfordville
Fassett Cemetery
Mt Vernon
Juda Cemetery
Paper
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe T
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Maple Grove Cemetery Monroe
Monroe J
Luther Valley
Monroe
Luther Valley
Monroe
Norwegian Albany
Monroe
Albany
Monroe T
Monroe
Monroe
Gratiot
Monroe
Monroe J
M - Greenwood
Monroe J
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Paper Date
1-Feb-1910
5-Dec-1918
25-Jun-1923
17-Jun-1905
16-Mar-1904
16-Aug-1901
16-Jan-1917
30-Jun-1924
26-Aug-1925
14-Dec-1912
12-Apr-1924
4-Jun-1912
9-Jun-1910
10-Feb-1919
20-Jun-1921
28-Dec-1928
7-Jan-1908
11-May-1921
28-Oct-1925
22-May-1925
25-Oct-1912
29-Mar-1922
29-Mar-1922
15-Nov-1926
24-May-1916
10-Jun-1925
25-Jun-1918
14-Nov-1903
24-Dec-1901
23-Nov-1918
22-Sep-1925
22-Jul-1929
Last Name
Gilmore
Ginner
Ginner
Girschweiler
Glading
Glading
Glanzman
Glascott
Glascott
Glaus
Glausen
Glausen
Glauser
Glaw
Gleason
Gleason
Glenn
Gloege
Gloege
Gnagi
First Name
John, Mrs
Martin
Christina
Maria
A. M.
Laura
Ernest
David
Mary
Sebastian
Fred
Susana
Nick
Florence S.
John A.
Ellen
Charles E.
Herman L.
August H.
Peter
Other Name
Gnagi
Gnagi
Gochstetter
Goddard
Goddard
Goddard
Goddard
Goddard
Goddard
Goddard
Goddard
Godshall
Anna Elvira
Gladys
Michael
A. W.
Edward
Harry, Mrs
i/c of Harry
Wilbur Fisk
Sarah F.
Alice
Charles
i/s A. K.
Marsh
Godshall
A. K.
Serfass
Cornelius
Binder
1922G
1905G
1913G
1922G
1902G
1905G
1925G
1903G
1909G
1928G
Page13
1911G
1916G
1925G
1912G
1923G
1922G
1929G
1929G
1907G
1910G
1920G
1927G
1910G
1918G
1912G
1915G
1911G
1920G
1921G
1926G
1909G
Date Died
27-Aug-1905
4-Jun-1913
20-Jun-1922
21-Dec-1902
29-Sep-1905
25-Dec-1903
2-Apr-1909
1-Apr-1928
1-Jul-1901
25-Jan-1911
21-Aug-1925
6-Jul-1912
6-Mar-1922
4-Jan-1929
26-Jun-1929
15-Oct-1907
9-Dec-1910
17-Apr-1920
24-Feb-1927
4-Dec-1910
12-Jun-1918
9-Mar-1912
21-Feb-1915
4-Oct-1911
26-Apr-1920
28-Jun-1921
2-Mar-1926
20-Sep-1909
Residence
South Dakota
Monroe WI
Monroe WI
New Glarus WI
County farm
County farm
Cresco IA
Winfield KS
Monroe WI
Monroe twp WI
Chippewa Falls WI
Monticello WI
Ohio
Freeport IL
Freeport IL
Waterloo WI
Chicago IL
Monroe WI
Minneapolis MN
Monroe WI
Monroe WI
St Louis MO
Monroe area WI
Portland OR
Oregon
Oregon
Postville IA
Freeport IL
Oregon
Monroe WI
Monroe WI
1910G 27-Sep-1910 Milwaukee WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
New Glarus
Bethel
Bethel
Cresco IA
M - Greenwood
M - Greenwood
Monticello
New Glarus
Freeport IL
M - Greenwood
Mt. Carmel
M - Greenwood
Mayer MN
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Portland OR
Riverview Cemetery
Portland OR
Monroe
Portland OR
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
J&T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
J&T
Paper Date
3-Jun-1922
28-Aug-1905
4-Jun-1913
21-Jun-1922
22-Dec-1902
30-Sep-1905
17-Jul-1925
26-Dec-1903
3-Apr-1909
2-Apr-1928
2-Jul-1901
27-Jan-1911
27-Oct-1916
22-Aug-1922
9-Jul-1912
29-Mar-1923
6-Apr-1922
9-Jan-1929
29-Jun-1929
16-Oct-1907
9-Dec-1910
19-Apr-1920
24-Feb-1927
5-Dec-1910
13-Jun-1918
11-Mar-1912
22-Feb-1915
6-Oct-1911
28-Apr-1920
28-Jun-1921
2-Mar-1926
21-Sep-1909
29-Sep-1910
Last Name
Goecks
Goecks
Goecks
Goecks
Goecks
Goetz
Goetz
Goetz
Goetz
Golackson
Golackson
Golackson
Golackson
Golackson
Golackson
Golden
Goldey
Goldy
Gombar
Good
Goodman
Goodman
Goodman
Goodman
Goodman
Goodrich
Goodwin
Goodwin
Gordee
Gordee
Gordee
Gordee
First Name
Frederick C.
Carl F.
Ernest S.
Elisa
Anna Louise
Arnold
Eva C.
Katie
Verena
Golack, Mrs
s/o Clarence
i/d William
Ole
Idah
Anna
Theodore, Mrs.
Donald
B. G.
David
John C.
George
Albert, Mrs
Mahala
Clifford
Oliver
Jerome
Jerome
Julia
Mary
Mary
Helen
i/d Henry
Gordee
Gordee
Iver
Ole
Other Name
Braun
Jordan
Hefty
Seiter
Tollifson
Gerlitz
Miller
Thorson
Binder
1918G
1925G
1926G
1928G
1929G
1904G
1900G
1906G
1903G
1913G
1911G
1920G
1924G
1927G
1904G
1911G
1929G
1920G
1912G
1928G
1912G
1920G
1921G
1925G
1925G
1903G
1906G
1910G
1908G
1904G
1911G
1911G
Date Died
5-Nov-1918
14-Jul-1925
26-Nov-1926
18-Jul-1928
16-Apr-1929
24-Apr-1904
17-Feb-1900
27-Nov-1906
6-Jun-1903
6-Oct-1916
10-Oct-1911
19-Nov-1920
19-Mar-1924
27-Dec-1927
27-Oct-1904
30-Jul-1911
21-Jun-1920
23-Mar-1912
23-Oct-1928
23-May-1912
15-Jul-1920
13-Apr-1921
11-Jun-1925
7-Sep-1925
3-Nov-1903
23-May-1906
Residence
Monroe WI
Monroe WI
Decatur twp WI
Monroe WI
Jefferson twp WI
Jefferson twp WI
Monroe WI
Monroe WI
Monroe WI
Jordan twp WI
Jordan twp WI
Jordan twp WI
Argyle WI
Jordan twp WI
Browntown WI
Oklahoma City OK
Shirland IL
Florida
Brodhead WI
Monroe WI
Cadiz WI
Cadiz twp WI
Winslow IL
Cadiz twp WI
County farm
Orangeville IL
Albany WI
Jordan twp WI
21-Jan-1904 Jordan twp WI
4-Jul-1911 Austin
4-Jul-1911 Austin
1911G 12-Nov-1911 Browntown area WI
1924G 2-Apr-1924 Jordan twp WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Mt Vernon Cemetery
M - Greenwood
Jordan Cemetery
Jordan Church
Argyle Cemetery
Jordan Cemetery
Jordan Church
Janesville
Shirland IL
M - Greenwood
Cadiz Cemetery
Saucerman
Saucerman
Cadiz Cemetery
Cadiz Cemetery
Albany
Probate
Jordan Church
Jordan Church
Cemetery
Jordan Cemetery
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Paper Date
6-Nov-1918
15-Jul-1925
27-Nov-1926
19-Jul-1928
16-Apr-1929
25-Apr-1904
19-Feb-1900
27-Nov-1906
8-Jun-1903
7-Oct-1913
10-Oct-1911
20-Nov-1920
20-Mar-1924
27-Dec-1927
29-Oct-1904
1-Aug-1911
25-Jan-1929
22-Jun-1920
23-Mar-1912
23-Oct-1928
25-May-1912
15-Jul-1920
13-Apr-1921
12-Jun-1925
8-Sep-1925
5-Nov-1903
25-May-1906
Monroe J
Monroe J
Monroe J
Monroe J
26-Feb-1908
22-Jan-1904
5-Jul-1911
5-Jul-1911
Monroe J
Monroe
13-Nov-1911
3-Apr-1924
Last Name
Gordee
Gorham
Gorham
Gorham
Gorham
Gorham
Gorham
Gorham
Gorham
Gorham
Gorman
Goslyn
Gotstein
Gottry
Gottstein
Goul
Gould
Gower
Grabow
Grabow
Grabow
Grady
Grady
Grady
Graenicher
Graf
Graham
Graham
Graham
Graham
Grandgarde
Grange
Grant
Grant
Grant
First Name
Anna
Flora
Paul Chafee
William C.
Mary
Ralph
Albert
Rice D.
Emma
Edith R.
Anna
Susan
Edward
Edward C.
Henry, Mrs
Gutrum
Frances
Forest E.
Christ, Mrs
Julius
Dean
Margaret
Patrick
Anna
Anna
Franz
E.E.
Robert
Laura May
James
Ole, Mrs
Andrew
Horatio, Mrs
James, Mrs
Nancy, Mrs
Other Name
Fenne
Brackenwegen
McDowell
Bragg
Currie
Dalton
Robertson
Shock
Binder
1926G
1909G
1909G
1904G
1916G
1918G
1920G
1923G
1924G
1924G
1906G
1918G
1910G
1921G
1926G
1929G
1906G
1913G
1908G
1908G
1928G
1903G
1917G
1923G
1926G
1908G
1907G
1904G
1928G
1913G
1929G
1926G
1901G
1909G
1906G
Date Died
9-Jul-1926
7-Apr-1909
12-Feb-1909
30-Jan-1904
24-Oct-1918
5-May-1920
27-Jan-1923
15-Mar-1924
1-Jun-1924
6-Oct-1906
14-Dec-1918
15-Feb-1910
15-Jul-1921
30-May-1926
6-Jan-1929
21-Feb-1906
25-Dec-1913
21-Feb-1908
22-Apr-1908
17-Dec-1928
15-Jun-1903
24-Feb-1917
28-Jan-1923
15-Apr-1926
8-Jun-1908
14-Oct-1907
3-Feb-1904
27-Jul-1928
8-Aug-1913
23-Sep-1929
28-May-1926
6-Dec-1901
22-Dec-1909
31-May-1906
Residence
Jordan twp WI
Monroe WI
Monroe WI
Monroe WI
Chicago IL
Madison WI
Washington
Monroe WI
Monroe WI
Monroe WI
Browntown WI
County farm
Monroe WI
Oklahoma
Madison WI
Brodhead WI
Orono MA
Janesville WI
Clarno twp WI
Whitewater WI
Clarno twp WI
Monroe WI
Monroe WI
Monroe WI
County home
Jefferson twp WI
Brodhead WI
Minneapolis MN
Brodhead WI
Blanchardville WI
Spring Valley WI
Mineral Point WI
Jefferson twp WI
Monroe WI
County farm
Cemetery or Burial
Location
Jordan Cemetery
M - Greenwood
Rockford IL
M - Greenwood
Spokane WA
M - Greenwood
M - Greenwood
M - Greenwood
Brodhead
M - Greenwood
M - Greenwood
M - Greenwood
M - Calvary
M - Calvary
Albany
M - Greenwood
Union Cemetery
Mineral Point
Paper
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Paper Date
9-Jul-1926
8-Apr-1909
12-Feb-1909
1-Feb-1904
22-May-1916
25-Oct-1918
12-May-1920
27-Jan-1923
15-Mar-1924
2-Jun-1924
6-Oct-1906
14-Dec-1918
15-Feb-1910
16-Jul-1921
1-Jun-1926
7-Jan-1929
21-Feb-1906
27-Dec-1913
22-Feb-1908
23-Apr-1908
17-Dec-1928
15-Jun-1903
26-Feb-1917
29-Jan-1923
15-Apr-1926
9-Jun-1908
14-Oct-1907
3-Feb-1904
31-Jul-1928
15-Aug-1913
23-Sep-1929
28-May-1926
9-Dec-1901
22-Dec-1909
31-May-1906
Last Name
Grant
Grant
Grant
Granzine
Graves
Graves
Gray
Gray
Gray
Gray
Gray
Green
Green
Green
Green
Green
Green
Green
Green
Greenhaulgh
Greenfield
Greenwald
Greenwald
Greenwald
Greenwald
Greenwald
Gregory
Greigg
Grenawalt
Grenfell
Grenzow
Grenzow
Grenzow
Grenzow
Grenzow
First Name
Perry
Mary Ellen
Edward A.
Johanna
Charles F.
E.P., Mrs
Tillberry
William, Mrs
George M.
William
Robert
Francis A.
I. M.
Marble
Ellen Gray
Rollin
Arthur
Mack
George M.
Letitia
Henry Jr.
Mary Mrs.
i/c of Fred
Jacob
John
William
Mose
Andrew
Catherine L.
Grant
William H., Mrs
E. O
Martha
William
Sophia
Other Name
Dehn
Grinnell
Brown
Aregood
Schultz
Binder
1916G
1921G
1929G
1927G
1916G
1920G
1906G
1909G
1912G
1911G
1927G
1912G
1915G
1920G
1920G
1921G
1922G
1922G
1922H
Page 3
1921G
1906G
1915G
1911G
1911G
1918G
1923G
1906G
1928G
1921G
1908G
1913G
1916G
1918G
1920G
Date Died
Residence
28-Dec-1915 Mississippi
Freeport IL
10-Sep-1929 Dubuque
2-Oct-1927 Monroe WI
19-May-1916 McConnell
13-Jan-1920 Brooklyn WI
16-Jun-1906 Johnson TN
24-Oct-1909 Chicago IL
25-Oct-1912 North Dakota
9-Oct-1911 County farm
26-Feb-1927 Monroe twp WI
6-Apr-1912 County farm
28-May-1915 Lancaster
12-Jul-1920 Monroe WI
20-Apr-1920 Monroe WI
23-Mar-1921 Albany WI
8-Sep-1922 Los Angeles CA
13-Feb-1922 Avon
11-Feb-1922 Avon
18-Sep-1907 Zion City
Meekin IL
8-Aug-1906 Monroe area WI
28-Dec-1915 Jordan twp WI
27-Sep-1911 Monroe WI
19-Aug-1911 Monroe WI
25-Oct-1918 Monroe WI
Wauwatosa WI
17-Apr-1906 Dunkirk
26-Dec-1928 Brodhead WI
2-Jun-1921 Denver CO
30-Dec-1908 Juda WI
26-Mar-1913 Juda WI
21-Feb-1916 Clarno twp WI
12-Oct-1918 Jefferson twp WI
2-Aug-1920 Clarno WI
Cemetery or Burial
Location
Cassville
Chicago IL
McConnell
M - Greenwood
Monroe
M - Greenwood
M - Greenwood
M - Greenwood
Brodhead
M - Greenwood
M - Greenwood
Albany
East Clarno
M - Greenwood
Oshkosh
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Denver CO
Mt Vernon
East Clarno
Juda Cemetery
East Clarno
Paper
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
3-Jan-1916
18-Jun-1921
14-Sep-1929
2-Oct-1927
20-May-1916
14-Jan-1920
19-Jun-1906
25-Oct-1909
31-Oct-1912
10-Oct-1911
28-Feb-1927
6-Apr-1912
29-May-1915
13-Jul-1920
20-Apr-1920
25-Mar-1921
12-Sep-1922
16-Feb-1922
23-Mar-1922
21-Sep-1907
20-Oct-1921
9-Aug-1906
31-Dec-1915
27-Sep-1911
21-Aug-1911
25-Oct-1918
22-Jan-1923
19-Apr-1906
27-Dec-1928
2-Jun-1921
30-Dec-1908
26-Mar-1913
22-Feb-1916
14-Oct-1918
3-Aug-1920
Last Name
Grenzow
Grenzow
Griessen
Griffin
Griffith
Griffith
Griffith
Grimes
Grimes
Grimes
Grimm
Grinnel
Grinnell
Grinnell
Grinnell
Grinnell
Grinnell
Grinnell
Grinnell
Grinnell
Grinnell
Grinshel
Griswold
Gritzmaker
Grivas
Grochowsky
Gross
Grossenbacher
Grossman
Grout
Grout
Grove
Grove
Grove
Grube
First Name
Margaret C.
Alice
Sam
Helen E.
Bertha
Batman N.
Jane
Mary
Charles H.
Charles H.
Carl
James
d/o Lewis
John F.
Silas
Willard E.
Freda
Jefferson
Florence
Louisa
Lydia L.
Loren
E. M.
Ernest, Mrs
Ida
Charles F.
Amelia
Frieda
August
Orrin
Melissa
George, Mrs
Raymond
Frank M.
Edwin
Other Name
Ammon
Corson
Fairbrother
Owrey
Steavens
Evans
Ischi
Comstock
Binder
1921G
1922G
1911G
1904G
1906G
1916G
1916G
1903G
1925G
1926G
1913G
1900D
1905G
1911G
1912G
1910G
1923G
1924G
1925G
1926G
1928G
1920G
1929G
1927G
1923G
1911G
1923G
1918G
1925G
1909G
1916G
Page 2
Page 2
1926G
1919Z
Date Died
20-Nov-1921
25-Aug-1922
3-Sep-1911
21-Apr-1904
17-Apr-1906
15-May-1916
30-Dec-1915
25-Aug-1903
28-Mar-1925
11-Oct-1913
19-May-1905
22-Feb-1911
11-Nov-1912
17-Sep-1910
5-Jul-1924
27-Jan-1925
18-Dec-1926
9-Aug-1928
5-Oct-1929
25-Dec-1927
19-Oct-1923
6-Jan-1911
17-Jul-1923
25-Jan-1918
10-May-1925
4-May-1909
23-Dec-1916
3-Feb-1926
Memorial
Residence
Clarno twp WI
Madison WI
Orangeville IL
Monroe WI
Monroe WI
Monroe WI
Cedar Rapids
Rockford IL
Tempe AZ
Arizona
Monroe twp WI
estate
Washington twp WI
Monroe WI
Washington
Monroe WI
Madison WI
Orangeville IL
Lyons IL
Monroe WI
Monroe WI
LaVerne IA
Syracuse NY
Brodhead WI
Darlington WI
Monroe WI
Sibley IA
Browntown WI
Juda WI
Monroe WI
Oregon WI
Michigan
Michigan
Janesville WI
Camp Grant IL
Cemetery or Burial
Location
Mt Vernon
M - Greenwood
South Haven MI
M - Greenwood
M - Greenwood
Monroe
M - Greenwood
M - Greenwood
M - Greenwood
County Court
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
LaVerne IA
M - Greenwood
Darlington
M - Greenwood
M - Greenwood
Juda Cemetery
M - Greenwood
Hill Cemetery
Paper
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe T
Monroe
Monroe T
Paper Date
21-Nov-1921
29-Aug-1922
4-Sep-1911
22-Apr-1904
17-Apr-1906
16-May-1916
5-Jan-1916
26-Aug-1903
3-Apr-1925
6-May-1926
11-Oct-1913
3-Feb-1900
20-May-1905
29 Feb 1911
22-Nov-1912
19-Sep-1910
2-Jul-1923
7-Jul-1924
30-Jan-1925
18-Dec-1926
9-Aug-1928
20-Feb-1920
7-Oct-1929
25-Dec-1927
19-Oct-1923
6-Jan-1911
21-Jul-1923
25-Jan-1918
11-May-1925
4-May-1909
23-Dec-1916
28-Aug-1907
28-Aug-1907
4-Feb-1926
26-May-1919
Last Name
Gruen
Gruenenwald
GruenenwaldGreenwald
Gruenwald
Guess
Guess
Gugisberg
Guidon
Guinter
Guinter
Gullickson
Gunderson
Gunderson
Gunnison
Gurske
Gurtner
Gut
Gutherie
Guthrie
Guto
Gutzmer
Gutzmer
Guul
Guul-Goul
Haack
Haak
Haak
Haan
Haase
Haase
Haase
Haase
Haase
Haberman
First Name
Conrad, Rev
Oscar H.
John
Infant dau.
Myrtle
Infant dau.
Edward
Jennie C.
Rebecca
David
Edith
G.A.
Ole
Prof.
Gustave
Adolph R.
Alfred
Thomas, Mrs
Robert, Mrs
Phillip
Frank
August
Carrie
Andrew
Carl, Mrs
William, Mrs
William Sr.
Emil
Carl
Antone
Ruben, Mrs
Anna
August H.
Christina
Other Name
Steringer
Hasse
Bloom
Babler
Binder Date Died
Residence
1924G
California
1921G 28-Feb-1921 California
1915G
1918G
1925G
1928G
1902G
1918G
1917G
1920G
1928G
Page11
1921G
1902G
1923G
1929G
1917G
1907G
1920G
1906G
1920G
1920G
1929G
1926G
1923H
1910H
1912H
1908H
1909H
1920H
1920H
1925H
1929H
1908H
4-Nov-1915
22-Apr-1918
21-Sep-1925
8-Jun-1928
26-Dec-1902
19-Oct-1918
21-Mar-1917
21-Feb-1920
23-Jan-1928
28-May-1901
11-Apr-1921
19-Oct-1902
4-Jul-1929
23-Jun-1917
25-Jul-1907
11-Jun-1920
27-Mar-1906
28-Jan-1920
9-Feb-1920
24-Jul-1910
10-Nov-1912
15-Sep-1908
17-Apr-1920
30-Jul-1925
7-Apr-1929
4-Apr-1908
Darlington WI
Monroe WI
Avoca WI
Monroe WI
Elgin IL
Monroe WI
Twin Grove WI
South Dakota
Stoughton WI
Argyle WI
Argyle WI
River Falls
Chicago IL
Albany WI
Jordan twp WI
Silver Creek NE
Sandy UT
County farm
New Mexico
Monroe WI
Brodhead WI
Brodhead WI
California
Madison WI
Madison WI
New Glarus WI
Martintown WI
Cadiz twp WI
Sheboygan WI
Monroe twp WI
Monroe WI
Juda WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
M - Calvary
Twin Grove Cemetery
Sioux Falls
Stoughton
Yellowstone
Hillcrest
M - Greenwood
Madison
Warren IL
M - Greenwood
M - Greenwood
M - Greenwood
Modesta CA
Winslow IL
Gratiot Catholic
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
14-Jan-1924
4-Mar-1921
5-Nov-1915
23-Apr-1918
22-Sep-1925
8-Jun-1928
26-Dec-1902
19-Oct-1918
22-Mar-1917
23-Feb-1920
24-Jan-1928
29-May-1901
15-Apr-1921
20-Oct-1902
13-Apr-1923
6-Jul-1929
25-Jun-1917
5-Aug-1907
12-Jun-1920
27-Mar-1906
28-Jan-1920
9-Feb-1920
27-Mar-1929
25-May-1926
20-Oct-1923
25-Jul-1910
11-Nov-1912
18-Sep-1908
9-Jul-1909
19-Apr-1920
2-Dec-1920
30-Jul-1925
8-Apr-1929
4-Apr-1908
Last Name
Haberman
Hackworth
Haddinger
Hafen
Hafen
Hafen
Haffele
Hageman
Hager
Hahlen
Hahn
Hahn
Haight
Haimson
Hain
Hakes
Haldiman
Haldiman
Hale
Hale
Hale
Hale
Hale
Haler
Haley
Hall
Hall
Hall
Hall
Hall
Hall
Hall
Hall
Hall
Halsey
First Name
A. F., Rev
Lucy L.
Fred
Emil, Mrs
Wilhelmina
Emil Sr.
Elmer W.
Euphamia
Edward G.
Carl
Ernest
Ernest F.
Ida
Isaac
Morris, Mrs
c/o Fred
Emil
Anna
Rastus, Mrs
Ernest
I.N.
A. Henry
Frank A.
Jacob
Mary
Mary
J.C., Mrs
Olive Marie
Wendell
William
William R.
George, Mrs
Clara
Charles H.
Emma E.
Other Name
Craig
Does
Baumgartner
Whitehead
Wisler
Spangler
Wolter
Binder
1924H
1921H
1911H
1907H
1924H
1929H
1925H
1917H
1923H
1927H
1906H
1917H
1929H
1916H
1906H
Page 1
1921H
1929H
1916H
1920H
1924H
1928H
1929H
1911H
Page 8
Page 5
1917H
1911H
1916H
1911H
1913H
1922H
1925H
1927H
1918H
Date Died
24-Feb-1924
5-Dec-1921
2-Mar-1911
17-Apr-1907
9-Oct-1924
29-Nov-1929
10-Feb-1925
31-Dec-1917
25-Sep-1923
5-May-1927
7-Feb-1906
1-Jan-1917
10-Jun-1929
1-May-1916
22-Mar-1906
15-Jul-1921
11-Feb-1929
20-Oct-1916
11-Mar-1924
20-Dec-1928
6-Feb-1929
30-Oct-1911
Residence
Forest Junction
Lena IL
Monroe WI
Brodhead area WI
Juda WI
Spring Grove twp WI
Monticello WI
California
Sioux City IA
Dubuque IA
Brodhead WI
Jefferson twp WI
Cadiz twp WI
Madison WI
Edgerton
Evansville
Monroe WI
Clarno twp WI
Kansas
South Wayne WI
Beloit WI
Orangeville IL
Wayne twp
Oshkosh WI
6-Oct-1907 Iowa
5-Feb-1917 Washington
19-Feb-1911 Monroe WI
Spokane WA
1-Apr-1911 Decatur twp WI
19-Mar-1913 Spring Grove twp WI
14-Sep-1922 Nebraska
25-Jan-1925 Monroe WI
8-Mar-1918 Monroe WI
Cemetery or Burial
Location
Juda Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Monticello
Bartlett
M - Greenwood
Dubuque IA
M - Greenwood
Bethel Cemetery
Forest Hill
M - Greenwood
M - Greenwood
Orangeville IL
West Wiota Cemetery
Oshkosh
M - Greenwood
Medical Lake WA
M - Greenwood
Brodhead
M - Greenwood
Mt Vernon
Paper
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monoe
Paper Date
25-Feb-1924
7-Dec-1921
3-Mar-1911
18-Apr-1907
10-Oct-1924
29-Nov-1929
11-Feb-1925
2-Jan-1917
27-Sep-1923
6-May-1927
7-Feb-1906
2-Jan-1917
11-Jun-1929
3-May-1916
24-Mar-1906
7-Aug-1907
15-Jul-1921
11-Feb-1929
27-Oct-1916
2-Apr-1920
12-Mar-1924
20-Dec-1928
7-Feb-1929
31-Oct-1911
1-Apr-1901
9-Oct-1907
15-Feb-1917
20-Feb-1911
17-Aug-1916
6-Apr-1911
20-Mar-1913
15-Sep-1922
30-Jan-1925
21-Feb-1927
9-Mar-1918
Last Name
Halverson
Haman
Haman
Haman
Hamer
Hamer
Hamer
Hamilton
Hamilton
Hamilton
Hamilton
Hamilton
Hamman
Hamman
Hamman
Hammer
Hammon
Hammond
Hancock
Haney
Hangardner
Hanley
Hanna
Hannie
Hanny
Hanrahan
Hansen
Hansen
Hansen
Hansen
Hansen
Hanson
Hanson
Hanson
Hanson
First Name
Melvin
Sam
Jacob F.
Lydia
Marie
William R.
John
John
Will
Mary
George W.
Thomas H.
Wayne
Amos, Mrs
John
Christian
Eliza J.
Jacob
George, Mrs
John Sr.
Albert
M.J., Mrs
Marcus
Kenneth
Flora
Thomas
C. A., Mrs
Helen
Carl
Johanna
Agnes
Barbara B.
Ellen
Katrinka
s/o John
Other Name
Sissons
Anderson
Nelsen
Henderson
Binder
1916H
1908H
1923H
1929H
1920H
1921H
1926H
1903H
1909H
1910H
1920H
1928H
1919H
1924H
1926H
1929H
Page22
1911H
1926H
1924H
1926H
1927H
1904H
1922H
Page 9
1922H
1910H
1923H
1929H
1929H
1929H
1900H
!900H
1917H
1911M
Date Died
6-Mar-1916
30-Jan-1908
15-Jul-1923
4-May-1929
2-Mar-1920
3-Apr-1921
25-May-1903
15-Jun-1909
15-Jan-1910
22-Aug-1920
22-Feb-1928
22-Dec-1924
7-Sep-1926
30-Jun-1929
17-Dec-1901
11-Aug-1911
27-Feb-1926
24-Nov-1924
27-Mar-1927
15-Feb-1904
21-Nov-1910
28-Apr-1923
11-Sep-1929
6-Jan-1929
11-Mar-1929
29-Jun-1900
18-Mar-1900
16-Sep-1917
5-Mar-1911
Residence
Phoenix AZ
Monroe area WI
Sciota Mills IL
Monroe WI
Racine WI
Albany twp WI
Missouri
Adams twp WI
Washington twp WI
Monroe WI
Brodhead WI
Durand IL
Monroe WI
Rockford IL
Monroe WI
Monroe WI
Monroe WI
Monticello WI
Chicago IL
Wales San
Freeport IL
Washington DC
Freeport IL
County farm
Blanchardville WI
Argyle WI
Chicago IL
Dows IA
Argyle WI
Brooklyn WI
Monroe WI
Janesville WI
County Home
Monroe WI
Cemetery or Burial
Location
Adams
Paper
Monroe J
Monroe J
Winslow IL.
Monroe T
M - Greenwood
Monroe
Monroe
Albany
Monroe
Hillcrest Cemetery
Monroe
Adams Catholic
Monroe J
M - Greenwood
Monroe J
M - Greenwood
Monroe T
M - Greenwood
Monroe
Durand IL
Monroe
M - Greenwood
Monroe T
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe J
M - Greenwood
Monroe J
Monroe
M - Greenwood
Monroe
Monroe
Freeport IL
Monroe
Cleveland OH
Monroe J
Monroe
Wonewoc
Monroe J
Calvary Cemetery
Monroe
Monroe J
Monroe T
Dows IA
Monroe
Apple Grove Cemetery Monroe
Monroe
Necedah WI
Monroe J
Monroe J
Evansville
Monroe
Monroe J
Paper Date
18-Mar-1916
30-Jan-1908
16-Jul-1923
6-May-1929
3-Mar-1920
4-Apr-1921
6-Oct-1916
26-May-1903
18-Jun-1909
17-Jan-1910
24-Aug-1920
22-Feb-1928
15-Apr-1919
22-Dec-1924
8-Sep-1926
1-Jul-1929
17-Dec-1901
11-Aug-1911
1-Mar-1926
26-Nov-1924
20-May-1926
28-Mar-1927
16-Feb-1904
9-Oct-1922
26-Apr-1901
19-Jun-1922
26-Nov-1910
30-Apr-1923
13-Sep-1929
7-Jan-1929
12-Mar-1929
30-Jun-1900
19-Mar-1900
17-Sep-1917
6-Mar-1911
Last Name
Hanson
Hanson
Hanson
Hanson
Hanson
Hanson
Hanson
Hanson
Hantschel
Harding
Harding
Harding
Harding
Harding
Hardy
Hare
Hare
Haren
Haren
Haren
Haren
Haren
Haren
Harner
Harness
Harper
Harper
Harper
Harper
Harper
Harper
Harrington
Harrington
Harris
Harris
First Name
Hazel Margaret
Russell
Janet
Hans S.
Seaver S.
Lillian Bertha
Helena
Daniel A.
Harry
Jacob
John, Mrs
Will
Frances
Warren, Mrs
George
Alvah E.
Frank J.
Bridget
Michael
Arthur W., Pvt
Thomas P.
Arthur W.
Daniel H.
George
Alonzo G.
Andrew Jr.
Doris E.
Robert
Agnes
Hine Thomas
Jennie
Elmer
James
Helen, Mrs
Charity
Other Name
Leuzinger
Beckon
Jackson
McDonald
Binder
1920H
1920H
1922H
1924H
1928H
1928H
1929H
1929H
1920H
1903H
Page23
1920H
1920H
1924H
1916H
1916H
1929H
1904H
1903H
1918H
1918H
1920H
1928H
1905H
1912H
1916H
1918H
1911H
1921H
1922H
1928H
1923H
1925H
1911H
1920H
Date Died
Residence
6-Apr-1920 Jordan twp WI
9-Apr-1920 Jordan twp WI
Stoughton WI
31-Oct-1924 Jordan twp WI
12-Aug-1928 Jordan twp WI
12-Oct-1928 Rockford IL
11-Mar-1929 South Wayne WI
17-Oct-1929 Wiota twp WI
Seymour
Orangeville IL
22-Mar-1920
22-Mar-1920
21-Nov-1924
28-Apr-1916
6-Jan-1916
22-Feb-1929
25-Sep-1904
5-Apr-1903
6-Oct-1918
13-Aug-1918
6-Oct-1918
11-May-1928
16-Jan-1905
6-Sep-1912
26-May-1916
10-Apr-1918
Chicago IL
Kansas
Browntown WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
County farm
France
Monroe WI
St Joseph MO
Monroe WI
Washington twp WI
Maryland
Rochester NY
21-May-1921 Brodhead WI
Footville WI
7-Nov-1928 Monroe WI
25-Feb-1923
13-Dec-1925 Monroe WI
20-Jul-1911 Brodhead WI
26-Sep-1920 Postville IA
Cemetery or Burial
Location
Jordan Church
Jordan Church
Jordan Cemetery
Jordan Cemetery
M - Greenwood
West Wiota Cemetery
Jordan Cemetery
Orangeville IL
Chicago IL
Shullsburg
M - Greenwood
M - Calvary
Catholic Cemetery
M - Calvary
M - Calvary
M - Calvary
M - Calvary
M - Calvary
M - Greenwood
Belleville
Baltimore
M - Greenwood
M - Greenwood
Loveland Cemetery
M - Calvary
Darlington
Postville IA
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Paper Date
7-Apr-1920
9-Apr-1920
15-Jun-1922
1-Nov-1924
13-Aug-1928
13-Oct-1928
11-Mar-1929
18-Oct-1929
15-Nov-1920
21-Nov-1903
31-Dec-1901
26-Mar-1920
1-Apr-1920
21-Nov-1924
29-Apr-1916
6-Jan-1916
22-Feb-1929
26-Sep-1904
6-Apr-1903
29-Nov-1918
14-Aug-1918
11-Jun-1920
11-May-1928
18-Jan-1905
7-Sep-1912
27-May-1916
11-Apr-1918
3-Oct-1911
23-May-1921
4-May-1922
7-Nov-1928
26-Feb-1923
14-Dec-1925
27-Jul-1911
27-Sep-1920
Last Name
Harrison
Harrison
Harry
Hart
Hartley
Hartman
Hartman
Hartman
Hartman
Hartman
Hartwick
Hartwick
Hartwick
Hartwick
Hartwick
Hartwick
Hartwick
Hartwick
Hartwick
Hartwick
Hartwick (wig)
Hartwig
Hartwig
Hartwig
Hartwig
Hartwig
Hartwig
Hartwig
Hartwig
Hartzell
Harvey
Harvey
Hasley
Hass
Hasse
First Name
Daughter
Henry
Flory, Mrs.
John
Bennett
August
Henry
William H., Rev
Mayo S.
Ida
Christ, Mrs.
George
John, Dr
Frank, Pvt
George
George
Gottlieb C.
Sophia
Emma
Charles G.
Will
Catherine
Henry
Lydia
Robert Willis
George A.
Frieda
Will
Catherine
John
Charles, Mrs
William
Ole, Mrs
Fred, Mrs
John
Other Name
Brobst
Henn
Roby
Hartwick
Binder
1918H
1913H
1901H
1922H
1921H
1908H
1906H
1917H
1928H
1929H
1905H
1908H
1903H
1918H
1915B
1915H
1913H
1915H
1923H
1923H
1920H
1900H
1917H
1921H
1923H
1923H
1927H
1927H
1929H
1908B
1912H
1916H
1927H
1906H
1903H
Date Died
1-Nov-1913
24-Apr-1901
29-Jan-1906
18-Nov-1917
29-Mar-1928
3-Oct-1929
1-Apr-1905
25-Jul-1908
31-Jul-1903
6-Oct-1918
1-Jan-1915
19-Oct-1913
22-Jan-1915
30-Aug-1923
18-Dec-1920
15-Jan-1900
25-Apr-1917
26-May-1921
21-Nov-1923
30-Jan-1923
3-Jan-1927
25-Apr-1927
5-Aug-1929
19-Aug-1908
27-Jun-1912
30-Apr-1916
24-Jun-1927
8-Apr-1906
15-Jan-1903
Residence
Footville WI
Chicago IL
County farm
Milton Junction
Monroe WI
Monroe area WI
Freeport area IL
Chicago IL
Brodhead WI
Durand IL
Sylvester twp WI
Winnebago City MN
Jordan twp WI
Kansas
Monroe WI
Monroe WI
Juda WI
Juda WI
Willmar MN
Beloit WI
Monroe WI
Jordan twp WI
Jordan twp WI
Monroe WI
Cadiz twp WI
Jordan twp WI
Monroe WI
Darlington WI
Monroe WI
Orangeville IL
Washington
Mineral Point WI
Warren IL
Spring Grove WI
Monroe area WI
Cemetery or Burial
Location
M - Greenwood
State Line Cemetery
Mt Vernon
M - Greenwood
M - Greenwood
M - Greenwood
Minnesota
M - Greenwood
M - Greenwood
M - Greenwood
Mt Vernon
M - Calvary
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Mt. Hope Cemetery
Paper
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe T
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe J
Paper Date
5-Aug-1918
3-Nov-1913
25-Apr-1901
6-Jan-1922
15-Apr-1921
30-Jan-1906
20-Nov-1917
29-Mar-1928
4-Oct-1929
3-Apr-1905
27-Jul-1908
31-Jul-1903
16-Oct-1918
2-Jan-1915
2-Jan-1915
20-Oct-1913
23-Jan-1915
14-Dec-1923
31-Aug-1923
20-Dec-1920
16-Jan-1900
25-Apr-1917
27-May-1921
21-Nov-1923
30-Jan-1923
3-Jan-1927
26-Apr-1927
5-Aug-1929
19-Aug-1908
3-Jul-1912
2-May-1916
29-Jun-1927
11-Apr-1906
15-Jan-1903
Last Name
Hasse
Hassinger
Haug
Hauk
Hauman
Hauri
Hauser
Hauser
Hauser
Hauser
Hauser
Haviland
Hawhe
Hawkins
Hawkins
Hawkins
Hawkins
Hawley
Hawley
Hawley
Hawley
Hawthorn
Hawthorne
Hawthorne
Hawthorne
Hawthorne
Hawthorne
Hawthorne
Hawthorne
Hawver
Hayes
Heacock
Healy
Healy
Healy
First Name
John
Edward P.
Henry
John
Sallie
Irene Floy
Fannie
Jacob Adam
John
Oswald
Frances
E. G.
Bames H., Dr
d/o Herb
Martha
Lucilla
William C
Ada Lovisa
Elbert E.
A. G.
Clarence N.
Alfred, Mrs
Andrew
Abigail
Clara
James
William B.
Guy
Alfred
Daniel
Mrs.
Jane
Ellen
Mary
Mary
Other Name
Blum
Babler
Tovenson
Newcomer
Connett
Chamis
Corson
McCarty
Binder
1929H
1902H
1911H
1915H
1913H
1929H
1917H
1921H
1924H
1925H
1927H
1909H
1900H
1911H
1923H
1924H
1926H
1902H
1902H
1912H
1920H
1917H
1909H
1910H
1916H
1910H
1912H
1924H
1929H
1909W
1920H
1903H
1901H
Page16
1901H
Date Died
4-Feb-1902
24-Jul-1911
10-Jun-1915
7-Jun-1913
15-Apr-1929
12-Dec-1917
3-Oct-1921
22-Nov-1924
27-Sep-1925
26-May-1927
23-Aug-1909
13-Jan-1900
26-May-1911
24-Dec-1923
20-Apr-1924
8-Nov-1926
11-Jun-1902
8-Jul-1902
19-Feb-1912
21-Jul-1920
4-Nov-1917
18-May-1909
26-May-1910
8-Dec-1916
19-Dec-1910
18-Apr-1912
9-Apr-1924
Residence
County home
Brodhead WI
Blanchardville WI
Clarno twp WI
Orangeville IL
Monticello WI
Monroe WI
New Glarus WI
Monroe WI
New Glarus WI
Whitewater WI
Ladysmith WI
Monroe WI
Brodhead WI
Avon twp WI
Sylvester twp WI
Darlington WI
Chicago IL
Argyle WI
LaCrosse WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Clarno twp WI
Indianapolis IN
Clarno twp WI
1-Sep-1920 County home
19-Aug-1903 County farm
29-Mar-1901 Monroe WI
Monroe WI
20-Sep-1901 Monroe WI
Cemetery or Burial
Location
M - Greenwood
Hawthorne
Highland Cemetery
M - Greenwood
New Glarus
M - Greenwood
New Glarus
M - Greenwood
Ft Dodge IA
Avon Cemetery
Union Cemetery
Argyle
Argyle
M - Greenwood
Hawthorne Cemetery
Hawthorne Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Sherron WI
Neenah WI
M - Greenwood
Paper
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Paper Date
23-Jul-1929
4-Feb-1902
28-Jul-1911
11-Jun-1915
11-Jun-1913
15-Apr-1929
13-Dec-1917
4-Oct-1921
22-Nov-1924
28-Sep-1925
27-May-1927
26-Aug-1909
16-Jan-1900
31-May-1911
26-Dec-1923
21-Apr-1924
10-Nov-1926
27-Jun-1902
12-Jul-1902
20-Feb-1912
27-Jul-1920
5-Nov-1917
18-May-1909
26-May-1910
9-Dec-1916
19-Dec-1910
18-Apr-1912
11-Apr-1924
25-Nov-1929
26-Apr-1909
2-Sep-1920
20-Aug-1903
29-Mar-1901
27-Sep-1901
20-Sep-1901
Last Name
Other Name
Healy
Healy
Heath
Heath
Heckman
Heckman
Heer
Heer
Heeren
Hefele
Hefferman
Heffron
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
First Name
Barthelomew
"Bat"
Martin
Joel
Rosalind
Harriet
Sarah
Fred
Abraham
W.E.,
Ida May
Mary Ellen
William, Mrs
Abraham
Abraham
Adam
Adam
Fredolin
Lydia
Magdalena
Maria
Clara
David, Mrs
Elizabeth
Fredolin
Jacob, Mrs
John, Mrs
Mel
Ray
Samuel Jr.
Hefty
Hefty
Hefty
Hefty
Catherine
Samuel
Mary
Fred K.
Marty
Studley
Hasings
Cronemiller
Frost
Arthur
Blumer
Disch
Streiff
Binder Date Died
Residence
Clarno twp WI
Monroe WI
Brodhead WI
Aurora IL
Big Flats WI
Freeport IL
Monroe WI
Monroe WI
South Dakota
27-Jul-1911 Monroe WI
13-Jan-1927 Janesville WI
14-Apr-1922
10-Jul-1901 Monroe WI
10-Jul-1901 Monroe WI
1-Jun-1902 Monroe WI
1-Jun-1902 Monroe WI
1-Oct-1903 Monroe WI
10-Feb-1909 Monroe WI
12-Dec-1904 Monroe WI
13-Sep-1905 New Glarus WI
17-May-1911
20-Oct-1916 Monticello WI
21-Jul-1911 Monroe WI
5-May-1918 Monroe WI
23-May-1912 New Glarus WI
17-Dec-1913 Monroe WI
20-Dec-1910 Valley Falls KS
30-May-1913 Monroe WI
16-Dec-1915 Paoli
1916H
1926H
1900H
1918H
1911H
1915H
1923H
1927H
1929H
1911H
1927H
1922H
Page13
1901H
1902B
1902H
1903H
1909H
1904H
1905H
1911H
1916H
1911H
1918H
1912H
1913H
1910H
1913H
1915H
20-Apr-1916
18-Feb-1926
25-Nov-1900
2-Dec-1918
18-Apr-1911
27-May-1915
23-Nov-1923
11-Jun-1927
1923H
1923H
1923H
1925H
18-May-1923
26-Jan-1923
27-Apr-1923
30-Oct-1925
Waukesha WI
New Glarus WI
County farm
Washington twp WI
Cemetery or Burial
Location
M - Calvary
M - Calvary
Orangeville IL
M - Greenwood
M - Greenwood
Lennox SD
Cadiz
Janesville
Kouts IN
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe T
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe J
Wash Cemetery
New Glarus
M - Greenwood
New Glarus
M - Greenwood
Valley Falls KS
M - Greenwood
New Glarus
Swiss Reformed - New
Monroe T
Glarus
Monroe J
New Glarus
Monroe T
New Glarus
Monroe
Paper Date
20-Apr-1916
18-Feb-1926
26-Nov-1900
3-Dec-1918
26-Apr-1911
28-May-1915
24-Nov-1923
14-Jun-1927
22-Jan-1929
27-Jul-1911
15-Jan-1927
28-Apr-1922
12-Jul-1901
10-Jul-1901
2-Jun-1902
2-Jun-1902
1-Oct-1903
11-Feb-1909
13-Dec-1904
15-Sep-1905
18-May-1911
21-Oct-1916
24-Jul-1911
9-May-1918
23-May-1912
18-Dec-1913
22-Dec-1910
31-May-1913
18-Dec-1915
21-May-1923
1-Feb-1923
27-Apr-1923
31-Oct-1925
Last Name
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hefty
Hegge
First Name
Alvin H.
Paul L., Dr
Henry, Mrs
Rosina
Markus
Thomas Sr.
Dorothy
Henry H.
Fabian
Henry
Wilma B.
Sophia
Other Name
Hegna-Grove
Hein
Heindel
Heine
Heintzelman
HeinzelmanDischer
Heitz
Heitz
Heitz
Heitz
Heitz
Held
Held
Helland
Hellmer
Helm
Caroline.
Louisa
Wilfred, Mrs
Charles, Mrs
William M.
Olson
Buddie
1911H 1-Sep-1911 Lilly SD
1918H 30-Apr-1918 Albany WI
1925H 7-Nov-1925 South Wayne WI
1918H 16-Dec-1918 Delavan WI
1913H
Martin, Mrs.
Baltz
John
William
Helen Violet
Joseph
Sylvia
Fred
Brynla
H.P., Mrs
Charles B.
Bruni
1923H
1906H
1905H
1906H
1915H
1922H
1920H
1923H
1920H
1925H
1922H
Helm
Helmeid
Henderson
Hendrickson
Helen
Brady B.
Birdie
H. J.
Elmer
Hefty
Tonda
Bassett
Binder
1925H
1925H
1926H
1926H
1927H
1927H
1928H
1928H
1929H
1929H
1929H
1928H
Date Died
Residence
9-Sep-1925 Primrose twp
15-Jun-1925 New Glarus WI
Renwick IA
4-May-1926 Monroe WI
6-May-1927 Perry twp
29-Oct-1927 New Glarus WI
27-Sep-1928 Primrose twp WI
8-May-1928 Monroe WI
4-Oct-1929 New Glarus WI
22-Apr-1929 Monroe WI
6-Jan-1929 New Glarus WI
5-Dec-1928 Argyle WI
14-Sep-1923
8-Feb-1906
8-May-1905
8-Feb-1906
17-Mar-1915
6-Apr-1922
8-Aug-1920
20-May-1923
13-Feb-1920
18-Jan-1925
31-Mar-1922
Clarno twp WI
Monroe WI
Sylvester twp WI
Monroe WI
Sylvester twp WI
Monticello WI
New Glarus WI
New Glarus WI
Jordan twp WI
Platteville WI
Darlington WI
Cemetery or Burial
Location
New Glarus
New Glarus
M - Greenwood
New Glarus
New Glarus
New Glarus
New Glarus
M - Greenwood
New Glarus
Argyle
Jordan Church
Cemetery
Albany Cemetery
Eastman Cemetery
Milton Junction
Bethel Cemetery
M - Greenwood
M - Greenwood
M - Calvary
New Glarus
Jordan Church
Platteville
1924E 18-Nov-1924 LaFayette County WI
1927H 27-Nov-1927 Adams twp WI
Adams Cemetery
1927H
Oak Park IL
1909H 23-Feb-1909 Argyle WI
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
9-Sep-1925
16-Jun-1925
15-Feb-1926
5-May-1926
6-May-1927
29-Oct-1927
28-Sep-1928
9-May-1928
5-Oct-1929
22-Apr-1929
7-Jan-1929
6-Dec-1928
Monroe J
Monroe
Monroe
Monroe
Monroe J
5-Sep-1911
30-Apr-1918
11-Nov-1925
17-Dec-1918
16-Aug-1913
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
14-Sep-1923
8-Feb-1906
9-May-1905
8-Feb-1906
17-Mar-1915
7-Apr-1922
9-Aug-1920
21-May-1923
14-Feb-1920
18-Jan-1925
8-Apr-1922
Monroe
Monroe
Monroe
Monroe
19-Nov-1924
27-Nov-1927
30-Aug-1927
2-Mar-1909
Last Name
Hendrickson
Hendrickson
Hendrickson
Hendrickson
Hendrickson
Hendrickson
Hendrickson
Hendrickson
Heney
Henn
Henn
Henn
Hennessy
Henney
Henney
Henni
Henry
Herbrand
Hermanson
Hermanson
Herren
Hersbrunner
Hess
Hess
Hess
Hewitt
Hibbard
Hibbner
Hibner
Hibner
Hibner
Hickcox
Hickey
Hickman
First Name
Anna
David
Emma
i/s Albert
David, Pvt
Infant of
Maurice
Frank
Henry
J. E., Mrs
Blanche
Isabelle
Clara
Nellie
Christ, Mrs
Christ
E. J., Mrs.
Frank
Herman
Clara
Fred
Freddie
John, Mrs.
Rosina
Thomas
R.H., Capt.
J.M.
Willie
Frank
Joseph
Elizabeth
Rebecca
Patrick
Christina
Other Name
Lunda
Conkey
Swartz
Martin
Gilbertson
Green
Blumer
Binder Date Died
1916H
1919H 00-Oct 1918
1915H 1-Mar-1915
1915H 6-May-1915
1921H 14-Oct-1918
Residence
Adams twp WI
in service
Orfordville WI
Browntown WI
France
1924H
1929H
1929H
1906H
1923H
1926H
1929H
1917H
1906H
1912H
1909H
1906H
1916H
1926H
1927H
1912H
1926H
1907H
1908H
1911H
1902H
1925H
1916H
1918H
1918H
1920H
1916H
1900D
1907H
York
Belleville WI
Hollandale
Chicago IL
Monroe WI
Monroe WI
Iowa
Elgin IL
Monroe twp WI
Dutch Hollow WI
Pittsville WI
Chicago IL
Waukesha WI
Blanchardville WI
Blanchardville WI
Monroe WI
Idaho
Monroe WI
18-Mar-1924
5-May-1929
28-Sep-1929
2-Mar-1906
18-Dec-1923
26-Sep-1926
4-Nov-1929
7-Jan-1917
2-Feb-1906
30-Jun-1912
4-Mar-1906
12-May-1916
5-Jul-1926
25-Nov-1927
12-Apr-1912
31-Mar-1926
23-Mar-1907
2-Dec-1911
29-Sep-1902
13-Mar-1925
13-Sep-1916
25-Dec-1918
29-Nov-1918
8-Oct-1920
27-Feb-1916
14-Mar-1907
Juneau
Albany WI
Stoughton WI
Cadiz twp WI
Cadiz twp WI
Cadiz twp WI
Monroe WI
Dodgeville WI
estate
Cemetery or Burial
Location
Adams
Orfordville
Michaels Cemetery
Blanchardville WI
Adams Lutheran
Hollandale
M - Greenwood
M - Greenwood
Elgin IL
M - Greenwood
Monroe
Chicago IL
Blanchardville WI
Blanchardville WI
M - Greenwood
Staver
Cadiz Cemetery
Cadiz Cemetery
Stavers Cemetery
Wyoming Valley
County Court
M - Greenwood
Paper
Monroe J
Monroe T
Monroe J
Monroe T
Monroe
Paper Date
6-Oct-1916
14-Mar-1919
2-Mar-1915
10-May-1915
24-Sep-1921
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
21-Mar-1924
6-May-1929
1-Oct-1929
3-Mar-1906
21-Dec-1923
27-Sep-1926
5-Nov-1929
8-Jan-1917
2-Feb-1906
1-Jul-1912
9-Apr-1909
5-Mar-1906
13-May-1916
7-Jul-1926
25-Nov-1927
12-Apr-1912
2-Apr-1926
25-Mar-1907
18-May-1908
4-Dec-1911
2-Oct-1902
14-Mar-1925
14-Sep-1916
26-Dec-1918
30-Nov-1918
11-Oct-1920
9-Mar-1916
3-Feb-1900
16-Mar-1907
Last Name
Hickman
Hickman
Hickman
Hicks
Hickson
Higgins
Higgins
Higgins
Hildebrandt
Hildebrant
Hildebrant
Hill
Hill
Hill
Hill
Hill
Hill
Hill
Hille
Hilliard
Hiltbrandt
Hilton
Hilton
Hilton
Hilton
Hilton
Hinchcliff
Hinchliff
Hinds
Hinds
Hinds
Hinds
Hinds
Hines
First Name
James
Elias
Sarah
Edith
Nettie
Albert, Mrs.
George
Nellie
Rose M.
Ralph, Mrs.
Martha
Elizabeth
Juliet L.
David Bennett
Warren
William
Margaret
Charles
Laverne
Charles, Mrs
Dr.
Louise
Selina
Lorrin
Glenn, Mrs
Ellen M.
Merritt
Cora
Thomas
Will
Margaret
Elizabeth
Frank
Catherine
James
Other Name
Stearns
Dietz
Houghton
Disch
Hill
Phillips
Bloom
Leu
Lamont
Peebles
Scanlon
Walker
Binder
1904H
1912H
1918H
1928H
1918H
1920H
1921H
1929H
1918H
1902H
1929H
1903P
1900H
1910B
1916H
1916H
1924H
1911H
1922H
1917H
1920H
1901H
1920H
1921H
1928H
1929H
1924H
1916H
1917H
1921H
1925H
1925H
1927H
1923H
Date Died
23-Dec-1904
30-Aug-1912
7-Jan-1918
27-Dec-1928
28-Nov-1918
14-Nov-1920
7-Oct-1921
9-Jun-1929
3-Apr-1918
30-Oct-1902
10-Jan-1903
31-Oct-1900
20-Oct-1910
26-Oct-1916
17-Jul-1924
Residence
Monroe WI
Orangeville IL
Seattle WA
Monroe WI
Janesville WI
Argyle WI
Janesville WI
Freeport IL
Minneapolis MN
North Dakota
Mt.Pleasant twp WI
Monroe WI
Wolforts Roost
County farm
Green Bay WI
Erskine MN
7-Oct-1911 Monrovia CA
Freeport IL
31-Mar-1917 Florida
27-Oct-1920 Juda WI
17-Dec-1901 Monroe WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Seattle WA
M - Greenwood
Janesville
Iowa
Mt Olivet Cemetery
Gap
M - Greenwood
Monrovia CA
Janesville
19-Feb-1921 New Glarus WI
Madison WI
6-Feb-1929 South Dakota
9-Dec-1924 Delavan WI
6-Jan-1916 Monroe WI
David City NE
21-Oct-1921 Monroe WI
3-May-1925 Monroe WI
19-Jun-1925 Winslow IL
24-Mar-1927
26-Jan-1923 County farm
Forest Hill
Belleville
Belleville
David City NE
Oneco IL
Mt Pleasant Cemetery
Winslow IL
M - Greenwood
Mineral Point
Paper
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Paper Date
24-Dec-1904
31-Aug-1912
10-Jan-1918
31-Dec-1928
29-Nov-1918
15-Nov-1920
8-Oct-1921
12-Jun-1929
3-Apr-1918
22-Nov-1902
21-Sep-1929
15-Jan-1903
31-Oct-1900
20-Oct-1910
26-Oct-1916
21-Dec-1916
19-Jul-1924
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
25-Oct-1911
9-Oct-1922
31-Mar-1917
28-Oct-1920
18-Dec-1901
21-Jul-1920
21-Feb-1921
27-Apr-1928
7-Feb-1929
9-Dec-1924
7-Jan-1916
24-Apr-1917
21-Oct-1921
4-May-1925
20-Jun-1925
25-Mar-1927
26-Jan-1923
Last Name
Hintz
Hinze
Hirsbrunner
Hirshbrunner
Hirshbrunner
Hirsig
Hirsig
Hirsig
Hirsig
Hoag
Hobbs
Hocking
Hodge
Hodges
Hodges
Hodges
Hodges
Hodges
Hodges
Hodges
Hodges
Hodges-Green
Hoeft
Hoeft
Hoehn
Hoehn
Hoehn
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
First Name
Marie
Albert, Mrs
Electa L.
Elizabeth
Rosena
William
William
Elizabeth
W. G.
Peter
William
Frank C.
Sarah
i/d of James
W. J. Mrs.
William W.
William W.
Anna F.
Emma Rachel
Gilbert T.
W. J.
Helen
August
Augusta
Henry
Molly-Mary
Cornelia
Eliza
Cathryn
Henry
Magdalene
Magdalina
Rudolph
Andrew Sr.
Euphemia
Other Name
Schneiberger
Grimm
Banks
Everett
Kneeland
Kaderly
Stuessy
Binder
1902H
1916H
1921H
1916H
1925H
Page 2
1901H
1923H
1925H
1928H
1927H
1929H
1911H
1909H
Page 1
1900H
1900H
1912H
1913H
1917H
1913H
1923H
1920H
1923H
1918H
Date Died
8-Dec-1902
21-Feb-1916
7-Mar-1921
9-Dec-1916
7-Feb-1925
21-Jan-1901
21-Jan-1901
7-Dec-1923
4-Apr-1925
22-Apr-1928
16-Feb-1927
17-Dec-1929
1915H
1921H
1907H
1901H
Page14
1901H
1907H
1912H
1913H
23-Oct-1915 Monroe WI
23-Sep-1921 Monroe WI
21-Oct-1907
22-May-1901 New Glarus WI
17-Nov-1900
17-Nov-1900
22-Sep-1912
4-Feb-1913
23-Oct-1917
17-Nov-1913
19-May-1923
7-Mar-1920
26-Feb-1923
8-Dec-1918
Residence
Monroe WI
Freeport IL
Darlington WI
Monroe WI
Darlington WI
Monroe WI
Monroe WI
Monroe WI
Texas
Wiota WI
Michigan
Huron SD
Browntown WI
Wilmot SD
Oklahoma
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
California
South Haven MI
Browntown WI
Basswood WI
Monroe WI
Cemetery or Burial
Location
M - Greenwood
Darlington
M - Greenwood
Darlington
M - Greenwood
M - Greenwood
Nashville TN
East Wiota Cemetery
Eastman Cemetery
Darlington
Calvary - Monroe
Calvary Cemetery
M - Calvary
Oklahoma
M - Greenwood
Rock Lily - Winslow IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
4-Aug-1901 Monroe WI
26-Nov-1907
31-Dec-1911 New Glarus WI
23-Sep-1913 Dayton WI
M - Greenwood
New Glarus
Paper
Monroe J
Monroe T
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Monroe
Paper Date
9-Dec-1902
22-Feb-1916
8-Mar-1921
9-Dec-1916
9-Feb-1925
23-Jan-1901
21-Jan-1901
7-Dec-1923
6-Apr-1925
25-Apr-1928
17-Feb-1927
18-Dec-1929
6-Feb-1911
23-Feb-1909
22-Aug-1907
17-Nov-1900
20-Nov-1900
23-Sep-1912
4-Feb-1913
25-Oct-1917
19-Nov-1913
19-May-1923
8-Mar-1920
26-Feb-1923
9-Dec-1918
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe T
27-Oct-1915
23-Sep-1921
21-Oct-1907
22-May-1901
7-Aug-1901
5-Aug-1901
26-Nov-1907
2-Jan-1912
25-Sep-1913
Last Name
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoesly
Hoeverman
Hofer
Hoffman
Hoffman
Hoffman
Hoffman
Hoffmeister
Hoffmeister
Hoffmeister
Hoffmeister
Hoffstetter
Hofmeister
Hofmeister
Hofmeister
Hofmeister
Hogan
Hogan
Hogan
First Name
Henry Sr.
Jacob L.
Joseph
Joseph, Mrs
Magdalena
Samuel, Mrs
Famie
John
Elizabeth
Joe
Anna
Anna
Baltz
Kathrina
Anna Marie
Andrew
Joseph, Mrs
Theo., Mrs
Hedwig
Henry
Joseph H.
George
Georgina
William F.
Mathias
Arthur
Betty Jean
Fred
Marie
Edna
Fred
Lloyd Brooks
J. B., Mrs.
Michael
William
Other Name
Babler
Hoesly
Trumpy
Knoble
Eberhardt
Laubaugh
Binder
1911H
1913H
1915H
1915H
1915H
1920H
1920H
1920K
1923H
1923H
1923H
1923K
1924H
1925H
1927H
1929H
1929H
1927H
1928H
1907H
1901H
1922H
1924 I
1903H
1912H
1921H
1928H
1908H
1907H
1918H
1921H
1924H
1900H
1902H
1909H
Date Died
5-Apr-1911
19-Oct-1913
2-May-1915
30-Sep-1915
19-Feb-1915
18-Oct-1920
5-Aug-1920
6-Feb-1920
16-Aug-1923
31-May-1923
2-Jun-1923
2-Jun-1923
8-Jul-1924
11-Feb-1925
20-Sep-1927
23-Sep-1929
17-Feb-1927
6-Jul-1928
28-May-1907
12-Oct-1901
20-Jul-1922
5-Apr-1924
2-Nov-1903
19-Jan-1912
25-Jun-1921
4-Dec-1908
10-Nov-1907
30-Nov-1918
12-Jan-1921
12-May-1924
3-Sep-1900
14-Dec-1902
4-Dec-1909
Residence
Monroe WI
New Glarus WI
New Glarus WI
New Glarus WI
Monroe WI
New Glarus WI
New Glarus WI
New Glarus WI
Monroe WI
County farm
Albany WI
Albany WI
Brodhead WI
New Glarus WI
Monroe WI
New Glarus WI
Milwaukee WI
Browntown WI
Cadiz twp WI
Dane County WI
Waverly IA
Freeport IL
Los Angeles CA
Monroe twp WI
Jordan twp WI
Monroe WI
Monroe WI
Monroe area WI
Monroe area WI
Monroe WI
Jordan twp WI
Monticello WI
Beloit WI
Beloit WI
Clarno twp WI
Cemetery or Burial
Location
M - Greenwood
New Glarus
New Glarus
M - Greenwood
New Glarus
New Glarus
M - Greenwood
M - Greenwood
New Glarus
New Glarus
M - Greenwood
New Glarus
M - Greenwood
New Glarus
Michael Cemetery
M - Greenwood
Harlington Cemetery
M - Greenwood
M - Greenwood
Twin Grove
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Calvary
M - Calvary
Paper
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Paper Date
5-Apr-1911
20-Oct-1913
3-May-1915
1-Oct-1915
19-Feb-1915
19-Oct-1920
6-Aug-1920
7-Feb-1920
16-Aug-1923
1-Jun-1923
4-Jun-1923
2-Jun-1923
9-Jul-1924
12-Feb-1925
21-Sep-1927
23-Sep-1929
21-Nov-1929
17-Feb-1927
7-Jul-1928
29-May-1907
21-Oct-1901
22-Jul-1922
12-Apr-1924
3-Nov-1903
19-Jan-1912
25-Jun-1921
17-Apr-1928
4-Dec-1908
11-Nov-1907
30-Nov-1918
12-Jan-1921
14-May-1924
4-Sep-1900
16-Dec-1902
6-Dec-1909
Last Name
Hogan
Hogan
Hogan
Hogan
Hogans
Hohl
Hohl
Hoke
Holander
Holcomb
Holcomb
Holcomb
Holding
Hollister
Hollister
Holloway
Holloway
Holloway
Holloway
Holloway
Holloway
Holloway
Holloway
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holmes
Holn
Holsapple
Holt
Holt
Holtshapple
First Name
Alice
Dan A.
Clara
Dan
Amos
Otto
Katharine.
George W.
William, Rev
Amber
Ralph, Pvt
Sarah E.
Helen
Bert
L.H.
Daisy Dean
Preston, Mrs
Thomas
Thomas
Victor
William, Mrs
Theo
Jacob S.
Albert
George P.
H. W.
Mary C.
A.W., Mrs
Melissa
Orval O.
E. A., Mrs
Michael, Mrs
William
William
Rosena
Other Name
Altman
Fessenden
Clark
Layton
McCord
Eley
Deininger
Binder
1916H
1918H
1922H
1926H
1926H
1928H
1904H
1924H
1901H
1903H
1919H
1910H
1924H
1912H
1925H
1909H
1919H
1915B
1915H
1911H
1924H
1926H
1926H
1902H
1908H
1901H
1907H
1922H
1926H
1929H
1911H
1905H
1915H
1927H
1905D
Date Died
24-Sep-1916
9-Dec-1918
26-Apr-1922
19-May-1926
Residence
Monroe WI
Cadiz twp WI
Darlington WI
Cadiz twp WI
Rockford IL
18-Aug-1924
12-Feb-1901
9-Jan-1903
5-Jan-1919
25-Sep-1910
4-Mar-1924
9-Jun-1912
Antigo WI
Juda WI
Monticello WI
on ship
Monroe WI
Chicago IL
Delavan WI
3-Mar-1909 Washington twp WI
Monroe WI
1-Jan-1915 Monroe WI
1-Jan-1915 Monroe WI
10-Nov-1911 Pittsburg PA
15-Aug-1926
18-Aug-1926
30-Jun-1902
19-Apr-1908
17-Jun-1901
19-May-1907
26-Aug-1926
29-May-1929
15-Aug-1911
2-Nov-1905
25-Mar-1915
10-May-1927
2-Nov-1905
Orangeville IL
Washington twp WI
Ft Atkinson WI
Minneapolis MN
Monroe WI
County farm
Ft Atkinson WI
Milton Junction WI
Madison WI
Algonia IA
Clarno twp WI
Wyalusing WI
Plainfield WI
Monroe area WI
Cemetery or Burial
Location
M - Calvary
M - Calvary
M - Calvary
M - Greenwood
M - Greenwood
New Glarus
Waukesha
Monticello
Monticello
M - Greenwood
Mt.Hope Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Danville IL
Winslow IL
M - Greenwood
Jordan MN
M - Greenwood
Grandview Cemetery
Milton Junction
M - Greenwood
Algonia IA
Monroe
Wisconsin Rapids
Evergreen Cemetery
Paper
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe J
Paper Date
25-Sep-1916
9-Dec-1918
29-Apr-1922
20-May-1926
6-Apr-1926
17-Dec-1928
30-Nov-1904
18-Aug-1924
12-Feb-1901
9-Jan-1903
9-Jan-1919
26-Sep-1910
5-Mar-1924
11-Jun-1912
16-Jul-1925
4-Mar-1909
17-Jan-1919
2-Jan-1915
2-Jan-1915
15-Nov-1911
11-Jan-1924
16-Aug-1926
18-Aug-1926
1-Jul-1902
20-Apr-1908
18-Jun-1901
20-May-1907
5-May-1922
27-Aug-1926
31-May-1929
21-Aug-1911
2-Nov-1905
26-Mar-1915
12-May-1927
8-Nov-1905
Last Name
Holtz
Holtzapple
Holzer
Homb
Homey
Honeywell
Honeywell
Hood
Hook
Hooker
Hope
Hopkins
Hoppe
Horan
Horan
Horan
Horan
Horan
Horn
Horne
Hornke
Hornke
Hornung
Horst
Hotchkiss
Hotelling
Houser
Houser
Housman
Hovde
Hoven
Howard
Howard
Howard
Howard
First Name
William
Michael, Mrs
Paul
Hans O
Anna
Jesse
Mary L.
Clyde E.
Calvin
Lewis
Mr.
O., Mrs
Adolph
Malachi, Mrs
Jim
John
Lawrence
Lawrence, Mrs
Francis F.
Lillian
Emil C., Lt
Fred, Mrs
Elizabeth
Louisa
Andy B.
Miriam
Thomas Jr.
Marie
Halvor
Elizabeth
M. J.
Charles C.
H. L.
Henry, Mrs
Nancy Sophia
Other Name
Dinninger
D
Powell
Loomis
Marty
Lind
Dumars
Binder
1908H
1905H
1922H
1927H
1929H
1924H
1925H
1924H
1922H
1920H
1927H
1921H
1912H
1906H
1923H
1925H
1927H
1928H
1900H
1929H
1918H
1929H
1911H
1925H
1928H
1918H
1904H
1926H
1922H
1928H
1901H
1907H
1900H
1901H
1906H
Date Died
Residence
2-Jul-1908 Clarno twp WI
2-Nov-1905 Monroe area WI
Los Angeles CA
5-Apr-1927 South Wayne WI
5-Sep-1929 Brooklyn WI
28-Nov-1924 Monroe WI
15-Nov-1925 Chicago IL
21-Nov-1924 Albany WI
Sioux City
17-Jun-1920 Brodhead WI
3-Mar-1927 Brooklyn twp WI
11-Oct-1921
Turtle Lake
15-Nov-1906 Albany WI
2-Mar-1923 Footville WI
4-Nov-1925 Monroe WI
6-Feb-1927 Iowa
19-Dec-1928 Footville
21-Jun-1900 Janesville WI
8-Apr-1929 Brodhead WI
9-Oct-1918 France
Beloit WI
Madison WI
Mt Morris IL
2-Jun-1928 Monroe - Beloit WI
17-Sep-1918 Chicago IL
20-Oct-1904 Jefferson twp WI
25-Jan-1926 Marshfield WI
Beloit WI
28-Mar-1928 Woodford
1-Oct-1901 Madison WI
28-Jun-1907 Monroe WI
18-Feb-1900 Madison WI
13-Aug-1901 Albany WI
23-Oct-1906 Monroe WI
Cemetery or Burial
Location
McFarland Cemetery
M - Greenwood
M - Greenwood
Sheridan IN
M - Greenwood
M - Calvary
M - Greenwood
Algona IA
Albany
M - Greenwood
East Lawn Cemetery
Oak Hill Cemetery
Marshfield
Luther Valley
Woodlawn Cemetery
Kelly Cemetery
LaCrosse WI
Franklin Cemetery
Paper
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Paper Date
3-Jul-1908
2-Nov-1905
18-Dec-1922
6-Apr-1927
7-Sep-1929
28-Nov-1924
16-Nov-1925
22-Nov-1924
6-Apr-1922
18-Jun-1920
4-Mar-1927
14-Oct-1921
4-Mar-1912
16-Nov-1906
3-Mar-1923
6-Nov-1925
7-Feb-1927
20-Dec-1928
23-Jun-1900
9-Apr-1929
29-Nov-1918
10-Jun-1929
28-Oct-1911
6-Jul-1925
6-Jun-1928
18-Sep-1918
22-Oct-1904
26-Jan-1926
22-Aug-1922
29-Mar-1928
2-Oct-1901
29-Jun-1907
19-Feb-1900
16-Aug-1901
24-Oct-1906
Last Name
Howard
Howard
Howard
Howard
Howard
Howder
Howder
Howe
Howe
Howe
Howe
Howe
Howe
Howe
Howe
Howe
Howe
Hoxie
Hoy
Hoyland
Hoyland
Hoyt
Huber
Huber
Huber
Huber
Hudson
Huenkemeir
Huett
Huffman
Huffman
Huffman
Huffman
Huffman
Huffman
First Name
Irving H.
Mahala
William
Seth L.
Etta L.
Solomon
Elizabeth
Daniel, Rev
A. C.
Abner H.
infant daughter
Peter
Priscilla
Charline M.
infant son
Ida
Anna
Elizabeth
P.J., Mrs
Ben L.
J. Alva
Mary
Thomas A.
William
Anton
Lawrence
W. H., Mrs
Bernhard
Jay
d/o E. A.
Van
Adelline
Caroline
Elinore
Elizabeth
Other Name
Miller
Phillips
Van Meter
Fawver
Dalton
Binder
1912H
1918H
1917H
1924H
1928H
Page 1
1924H
1905H
1910H
1913H
1918H
1916 D
1915H
1920H
1921H
1921H
1912H
1925H
1924H
1911H
1915H
1929H
1900H
1907H
1929H
1929H
1911H
1906H
1920H
1906H
1906H
1911H
1911H
1913H
1917H
Date Died
6-May-1912
29-Oct-1918
25-Oct-1917
23-Feb-1924
8-May-1928
10-Jan-1901
28-Mar-1924
18-Nov-1905
25-Aug-1910
12-Feb-1913
19-Sep-1918
23-May-1915
1-Feb-1920
14-Mar-1921
15-Nov-1921
27-Jan-1912
7-Mar-1925
5-Jun-1924
7-Jun-1911
14-May-1915
18-Jul-1929
3-Oct-1900
18-May-1907
9-Sep-1929
18-Aug-1929
10-May-1911
3-Aug-1920
24-Mar-1906
26-May-1906
22-Aug-1911
4-Oct-1911
28-Mar-1913
17-Apr-1917
Residence
Brodhead WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Browntown WI
Cadiz twp WI
Eureka IL
Lena IL
Freeport IL
Darlington WI
Oneco twp
Monroe WI
Monroe WI
Monroe WI
Winslow IL
County farm
Rockford IL
Winfield KS
Monroe WI
Illinois
Freeport IL
Cadiz twp WI
Gratiot WI
Stockton IL
Albany WI
Freeport IL
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Franklin Cemetery
M - Greenwood
Saucerman
Old Cadiz Cemetery
Washington IL
Saucerman
M - Greenwood
Mt Pleasant Cemetery
M - Greenwood
M - Greenwood
Winslow IL
Austin MN
Burden KS
M - Greenwood
M - Calvary
Staver
Staver Cemetery
M - Calvary
Warren IL
South Wayne WI
Monroe WI
Monroe WI
Monroe WI
New Glarus WI
M - Greenwood
Paper
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Paper Date
6-May-1912
29-Oct-1918
26-Oct-1917
23-Feb-1924
9-May-1928
10-Jan-1901
29-Mar-1924
20-Nov-1905
26-Aug-1910
13-Feb-1913
19-Sep-1918
29-Jun-1916
26-May-1915
2-Feb-1920
15-Mar-1921
16-Nov-1921
30-Jan-1912
9-Mar-1925
10-Jun-1924
10-Jun-1911
14-May-1915
20-Jul-1929
5-Oct-1900
18-May-1907
10-Sep-1929
20-Aug-1929
12-May-1911
29-Aug-1906
4-Aug-1920
26-Mar-1906
28-May-1906
23-Aug-1911
4-Oct-1911
29-Mar-1913
19-Apr-1917
Last Name
Huffman
Huffman
Huffman
Huffman
Huffman
Huffman
Huffman
Hugelshofer
Hughes
Hughes
Hughes
Hulbert
Hulburt
Hulburt
Hulburt
Hulburt
Humiston
Humphrey
Humphrey
Humphrey
Humphrey
Humphry
Hunt
Hunt
Hunt
Hunt
Hunt
Hunt
Hunt
Hunter
Hunziker
Hunziker
Hurlburt
Hurlburt
Hurlburt
First Name
Jacob
James
Flora
Everett
Mary Ellen
Addie
James
Henry
Charles W.
Hiram
James Sr.
Jennie
C. N, Mrs
Chauncey D.
Chauncey
J.B.
F. W.
Mahlon
J.B, Mrs
Lorenzo
Mary
Joe
C.A., Mrs
James S., Capt
Lucevia
Howard
West
Elma Rose
Howard C.
James
Rose
Infant son
John A.
Mary J.
Henry Dr.
Other Name
Campbell
Dawns
Dunwiddie
Bidwell
Clark
Binder
1913H
1921H
1925H
1927H
1927H
1928H
1929H
1905H
1918H
1925H
1929H
1927H
1916H
1915H
1926H
1928H
1924H
1905H
1922H
1925H
1928H
1928H
1915H
1915H
1912H
1920H
1922H
1928H
1926H
1926H
1921H
1922H
1903H
1913H
1920H
Date Died
3-Oct-1913
1-Aug-1921
3-Sep-1925
24-Apr-1927
18-Jun-1927
3-Jun-1928
Residence
Monroe WI
Clarno WI
Browntown WI
Monroe WI
Clarno twp WI
Chicago IL
30-Aug-1905 Orangeville IL
6-Jan-1929
25-Aug-1927
20-Oct-1916
9-Aug-1915
18-Jul-1926
4-Apr-1928
14-Jan-1924
3-Sep-1905
23-Aug-1922
9-Feb-1925
2-Aug-1928
16-Dec-1928
7-Jul-1915
22-Jun-1915
7-Jul-1912
22-Feb-1920
22-Jul-1922
8-Jul-1928
28-Jul-1926
15-Mar-1926
12-May-1921
29-Jan-1922
9-May-1903
4-Jan-1913
25-Mar-1920
Mohawk OH
Monroe WI
Orangeville IL
Albany WI
Baltimore MD
Albany WI
Wheeling MO
Los Angeles CA
Janesville WI
Janesville WI
Cadiz twp WI
Santa Rosa CA
Janesville WI
Monroe WI
Savanna IL
Freeport IL
Jefferson twp WI
Brodhead WI
Monroe WI
Monroe WI
Chicago IL
Chicago IL
South Wayne WI
Albany WI
Albany WI
Elkhorn WI
Cemetery or Burial
Location
Hawthorne
Bethel Cemetery
M - Greenwood
M - Greenwood
Bethel Cemetery
Bethel Cemetery
Chicago IL
Mohawk OH
M - Greenwood
Gap Cemetery
Baltimore MD
Gap Cemetery
Gap Cemetery
Emerald Grove
Janesville
Hawthorne Cemetery
Janesville
M - Calvary
Savanna IL
Mt Vernon - J
Juda Cemetery
Brodhead
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Gap Cemetery
Gap Cemetery
Elkhorn
Paper
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Paper Date
3-Oct-1913
1-Aug-1921
4-Sep-1925
25-Apr-1927
18-Jun-1927
6-Jun-1928
00 Oct 1929
4-Sep-1905
25-Jun-1918
15-Apr-1925
7-Jan-1929
26-Aug-1927
21-Oct-1916
12-Aug-1915
19-Jul-1926
6-Apr-1928
15-Jan-1924
5-Sep-1905
24-Aug-1922
9-Feb-1925
6-Aug-1928
17-Dec-1928
7-Jul-1915
23-Jun-1915
9-Jul-1912
23-Feb-1920
24-Jul-1922
9-Jul-1928
28-Jul-1926
16-Mar-1926
13-May-1921
30-Jan-1922
15-May-1903
7-Jan-1913
26-Mar-1920
Last Name
Hurlburt
Hurlbut
Husinga
Hussey
Hutchins
Hutchinson
Hutzel
Hutzel
Hutzel
Hutzel
Huver
Hyatt
Hyde
Hyde
Hyland
Hyland
Ihus
Indergand
Indergand
Indergand
Ingold
Ingold
Ingraham
Irish
Irwin
Ischi
First Name
Henry
Bessie
Martin
Andrew Edward
William, Dr
Spensley
James
Samuel
Samuel, Mrs
Eli
William
Louis
Florence
William
Agnes Marie
Agnes M.
Christian
Victor C.
Albin J.
Beverly B.
John Jr.
Ferdinand
George
Lena
Howard
John
Isely
Verena
Isely
Isely
Isely
Isely
George
John
John, Dr
Magdalena
Isely
Christian
Other Name
Goldy
"Slim"
Wolcott
Blatti
Binder
1920H
1921H
1920H
1923H
1925 H
1918H
1908H
1909H
1906H
1915H
1904H
1911H
1915H
1911H
1917H
1927H
1922I
1924I
1927I
1927I
1911I
1926I
1921I
1925I
1901I
1915I
Date Died
27-Jun-1920
7-Sep-1921
10-Oct-1920
7-Oct-1923
10-May-1918
28-Apr-1908
29-Aug-1909
11-May-1906
19-Jan-1904
3-Jan-1911
6-Nov-1915
8-Sep-1911
28-Jan-1917
28-Oct-1927
12-Jun-1922
15-Dec-1924
11-Jan-1927
27-Aug-1927
1-Jun-1911
21-Jan-1926
30-Nov-1921
28-Aug-1925
22-Aug-1901
12-Sep-1915
Residence
California
Monroe WI
Freeport IL
Monroe WI
Orangeville IL
County farm
Juda WI
Juda WI
Juda WI
Eldora IA
Cadiz twp WI
Brodhead WI
Monroe WI
Janesville WI
Cadiz twp WI
Monroe WI
Argyle WI
Monroe twp WI
Monroe WI
Monroe WI
Jefferson twp WI
Monroe WI
Brodhead WI
Iowa
Cadiz WI
Argyle WI
1901I 21-Sep-1901 Monroe area WI
Luchsinger
1918H 30-Oct-1918
1915I 20-Aug-1915
1916I 25-Oct-1916 Monroe WI
1915I 9-Sep-1915 Montrose twp WI
1920I 20-Oct-1920 Monroe WI
Cemetery or Burial
Location
Oakland
Shirland IL
Freeport IL
M - Calvary
Orangeville Cemetery
Shullsburg
Juda
Brodhead
Brodhead
Staver
Milwaukee
M - Calvary
M - Calvary
Adams Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
New Hampton IA
Cadiz
Woodlawn
Washington Church
Cemetery
Washington Church
Cemetery
M - Greenwood
M - Greenwood
New Glarus
Washington Church
Cemetery
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Paper Date
29-Jun-1920
7-Sep-1921
11-Oct-1920
8-Oct-1923
23-Sep-1925
10-May-1918
28-Apr-1908
30-Aug-1909
12-May-1906
7-Jul-1915
20-Jan-1904
5-Jan-1911
6-Nov-1915
9-Sep-1911
29-Jan-1917
31-Oct-1927
Monroe J
23-Sep-1901
Monroe
Monroe T
Monroe
Monroe J
30-Oct-1918
21-Aug-1915
26-Oct-1916
10-Sep-1915
Monroe
21-Oct-1920
16-Dec-1924
11-Jan-1927
27-Aug-1927
2-Jun-1911
21-Jan-1926
1-Dec-1921
29-Aug-1925
23-Aug-1901
17-Sep-1915
Last Name
Isely
Isely
Isely
Isely
Isely
Isely
Isely
Isley-Isely
Isley-Isely
Itten
Itten
Itten
Iufer
Iufer
Iverson
Ivey
Jackson
Jackson
Jackson
Jackson
Jackson
Jackson
Jackson
Jackson
Jackson
Jackson
Jacobs
Jacobs
Jacobs
Jacobson
Jacobson
Jacobson
Jacobson
Jacobus
Jaggi
First Name
John
Ethel A.
Rosena
Clarence E.
Samuel
Karl
Emma
Jacob
Ulrich
George, Mrs
Lydia
Christian
Lena
Lina
Amalia
Richard
Andrew
Charles H., Col
James
Lester W.
Mary
Samuel
Jefferson
Ever
Twin girls
Robert
Jane
Mark
Frank, Mrs
C.
Carrie
Jules
Lillian
William
Son
Other Name
Hawthorne
Weber
Knobel
Morrie
Fernette
Binder
1920I
1920I
1924I
1926I
1927I
1927I
1902I
1908I
1906I
1920I
1920I
1923H
1918 I
1918B
1926I
1905I
1900D
1907J
1904J
1918J
1910J
1920J
1920J
1925J
1928J
1929J
1908J
1909D
1920J
1904J
1912J
1912J
1929J
1929J
1918J
Date Died
8-Jan-1920
20-Jul-1920
24-May-1924
17-Apr-1926
18-Jun-1927
24-Dec-1927
19-May-1902
10-Dec-1908
12-Jan-1906
7-Jan-1920
1-May-1920
27-Jul-1923
13-Apr-1918
13-Apr-1918
29-Aug-1926
19-Apr-1904
24-Oct-1918
10-Jul-1910
14-Apr-1920
27-Jul-1920
18-May-1929
12-Dec-1908
26-Jun-1909
7-Mar-1920
11-Apr-1904
28-Feb-1912
1-Oct-1912
2-Jan-1929
15-Jun-1929
13-Nov-1918
Residence
County home
Monroe WI
Mt Pleasant WI
Monroe WI
Monroe WI
Monticello WI
Milwaukee WI
Jordan twp WI
Clarno WI
New Glarus WI
County home
New Glarus WI
Beloit WI
Beloit WI
Jordan twp WI
Blanchardville WI
estate
Bentonville AR
Jordan twp WI
Monroe WI
Waterloo IA
Monroe WI
Chicago IL
Blanchardville WI
Monroe WI
Rock County WI
County farm
Argyle WI
Beloit WI
Brodhead area WI
Argyle WI
Argyle WI
Albany WI
Chicago IL
New Glarus WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Union Cemetery
M - Greenwood
M - Greenwood
Highland Cemetery
M - Greenwood
M - Greenwood
New Glarus
Washington twp
M - Greenwood
Jordan Cemetery
County Court
Jordan Church
Beloit
Brodhead
M - Greenwood
M - Greenwood
Argyle Calvary
Yellowstone
Edgerton
Chicago IL
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Paper Date
8-Jan-1920
20-Jul-1920
26-May-1924
17-Apr-1926
18-Jun-1927
24-Dec-1927
20-May-1902
10-Dec-1908
12-Jan-1906
7-Jan-1920
1-May-1920
27-Jul-1923
15-Apr-1918
15-Apr-1918
31-Aug-1926
14-Dec-1905
3-Feb-1900
7-Nov-1907
2-May-1904
24-Oct-1918
13-Jul-1910
15-Apr-1920
29-Jul-1920
25-Sep-1925
23-Apr-1928
18-May-1929
12-Dec-1908
2-Jul-1909
8-Mar-1920
11-Apr-1904
4-Mar-1912
4-Oct-1912
4-Jan-1929
17-Jun-1929
15-Nov-1918
Last Name
James
Janjori
Jarman
Jarvis
Jeffery
Jehrke
Jenkins
Jennings
Jennings
Jennings
Jennings
Jennings
Jennings
Jenny
Jenny
Jenny
Jenny
Jenny
Jess
Jess
Jeuck
Johns
Johnson
First Name
Wilbur E.
John
Stacey
Marion
George
William
Lena
John
Jane-Janet
Janet
Johannah
Nettie
Harriet R.
John
Peter Sr.
Ursula
Amelia
Bertha
Carrie
Stoddard, Mrs
William, Mrs
Rosa
Bertha
Other Name
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Edward
Infant of George
Mary Ann
Hair
Zilla
Albert-Almon
Ben, Pvt
Edward, Mrs
Schnell
1904J
Page 4
1909J
1902J
1915J
1917J
1917J
Johnson
Johnson
Johnson
Ing
J.A., Mrs
John O.
1911 J 2-Feb-1911 Jordan twp WI
1918J 13-Oct-1918 North Dakota
1918J 24-Mar-1918 Blanchardville WI
Navell
Cotter
Baumgartner
Heitz
Chenoweth
Chenoweth
Karlen
Gordee
Babler
Binder
1900J
1925J
1926J
1926J
1920J
1907R
1916J
1905J
1917J
1918J
1917J
1925J
1928J
1908J
1918J
1920J
1924J
1926J
1920C
1920J
1928J
1905J
1901J
Date Died
27-Jul-1900
20-Nov-1925
27-Nov-1926
18-Sep-1926
28-Apr-1920
6-Feb-1907
4-Feb-1916
27-Jan-1905
31-Dec-1917
Residence
Monroe WI
New Glarus WI
Brooklyn twp WI
Gratiot WI
California
Freeport IL
County farm
Monroe area WI
Washington DC
12-May-1917 Wiota twp WI
Washington DC
Washington DC
27-May-1908 Monroe WI
21-Aug-1918 Monroe WI
20-Dec-1920 Monroe WI
12-Dec-1924 Monroe WI
23-Sep-1926 Jefferson twp WI
California
19-Sep-1920 California
Mineral Point WI
24-Mar-1905 Oak Park IL
1-Jan-1901 Beloit WI
30-Aug-1904 Fond du Lac WI
Beloit WI
22-Nov-1909 Gratioit WI
Fremont NE
29-Jun-1915 Monroe WI
Brooklyn twp WI
10-Dec-1917 Belvidere IL
Cemetery or Burial
Location
M - Greenwood
New Glarus
Gratiot
Pasadena
M - Greenwood
Old Calvary
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Calvary
Los Angeles CA
Pomona Cemetery
Oak Park IL
Johnstown Cemetery
Janesville WI
Monroe
M - Greenwood
M - Greenwood
Cooksville
Janesville
Jordan Church
Cemetery
Paper
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Paper Date
28-Jul-1900
23-Nov-1925
29-Nov-1926
20-Sep-1926
6-May-1920
6-Feb-1907
5-Feb-1916
27-Jan-1905
31-Dec-1917
2-Jan-1918
14-May-1917
5-Dec-1925
14-Apr-1928
28-May-1908
22-Aug-1918
20-Dec-1920
15-Dec-1924
25-Sep-1926
20-Sep-1920
24-Sep-1920
1-Jun-1928
24-Mar-1905
2-Jan-1901
Monroe J
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
1-Sep-1904
1-Oct-1907
22-Nov-1909
7-Feb-1902
29-Jun-1915
7-Dec-1917
14-Dec-1917
Monroe J
Monroe
Monroe
2-Feb-1911
0-Nov 1918
27-Mar-1918
Last Name
First Name
Johnson
Louis Garfield
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Sever
William
William F.
Willie Edward
Andrew A.
Herbert
Mabel
John Lewis
Mary
Armeda
Oscar
Inger
J. G.
Thomas
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Johnson
Henry
John
Cora Belle
Martin
Andrew
John
Elena
Andrew C, Mrs.
Margaret
Anna M.
Albert O.
John A.
John
John N.
Louisa
Abel A.
Nels
Other Name
Fiese
Miller
Jacobson
Hamilton
Nygard
Binder Date Died
missing in
1919J action
Residence
in service
1910J
1913 J
1916 J
1912 J
1920J
1920J
1920J
1921J
1922J
1922J
1922J
1922J
1922J
1922J
31-Aug-1910
12-Jan-1913
27-Jan-1916
10-Oct-1912
13-Dec-1920
2-Jun-1920
12-Feb-1920
10-Nov-1921
24-Apr-1922
26-Mar-1922
County farm
Monroe WI
Sylvester WI
Jordan twp WI
DeForest
Monroe WI
Monroe WI
Jordan twp WI
1923J
1923J
1925J
1925J
1925J
1926J
1927J
1927J
1928J
1928J
1928J
1928J
1929J
1929J
1929J
1929J
1929J
21-Dec-1923
20-Mar-1923
2-Aug-1925
24-Mar-1925
12-Nov-1925
6-May-1926
14-Sep-1927
27-Aug-1927
28-Dec-1928
Jordan twp WI
Juda WI
Brodhead WI
South Wayne WI
North Dakota
Browntown WI
Monroe WI
Beloit WI
Beloit WI
Gratiot WI
Wiota WI
Monroe WI
Argyle WI
Argyle WI
Argyle WI
South Wayne WI
Oregon
Rock Island IL
Chana IL
7-Jul-1922 Blanchardville WI
2-Jan-1922 Dunn County WI
Brodhead WI
17-Apr-1928
10-Aug-1928
29-Aug-1929
15-Aug-1929
6-Jan-1929
15-Apr-1929
Cemetery or Burial
Location
Paper
Paper Date
Monroe T
22-Jan-1919
Monroe T
Monroe T
Monroe
Monroe T
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Jordan Cemetery
Monroe
Yellowstone Cemetery Monroe
Monroe
Monroe
York
Monroe
Monroe
Orfordville
Monroe
Jordan Lutheran
Monroe J
Cemetery
East Wiota Cemetery Monroe J
Juda Cemetery
Monroe
East Wiota Cemetery Monroe
Jordan Cemetery
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
East Wiota Cemetery Monroe
M - Greenwood
Monroe
Gratiot
Monroe
East Wiota Cemetery Monroe
M - Greenwood
Monroe
East Wiota Cemetery Monroe
Woodlawn Argyle
Monroe
Apple Grove Cemetery Monroe
West Wiota Cemetery Monroe
Bend OR
Monroe
1-Sep-1910
13-Jan-1913
28-Jan-1916
10-Oct-1912
14-Dec-1920
2-Jun-1920
12-Feb-1920
10-Nov-1921
28-Apr-1922
28-Mar-1922
10-Oct-1922
15-Jul-1922
20-Jan-1922
15-Jul-1922
Jordan Lutheran
Cemetery
Union Cemetery
Dawson
Jordan Cemetery
21-Dec-1923
20-Mar-1923
3-Aug-1925
25-Mar-1925
14-Nov-1925
7-May-1926
14-Sep-1927
28-Dec-1928
25-Jan-1928
23-Apr-1928
10-Aug-1928
31-Aug-1929
17-Aug-1929
8-Jan-1929
18-Apr-1929
18-Dec-1929
Last Name
Johnson-Iverson
Jonas
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jones
Jordan
Jordan
Jordan
Jordan
Jordan Mrs.
Jordan Mrs.
Jordon
Jorgenson
Joslin
Joy
First Name
Anna M.
Fred
Flossie
Joseph
Joseph
Joseph, Mrs
R. H., Mrs
J. Tom
James N.
Jenkin Lloyd
Mary
Anna
John
Herb
Mary
Alfred
Naola
E.R. , Mrs
Kathryn
Lawrence W
Arford
John
Fred
Burr
Infant of
Samuel
Alonzo W.
Arthur
Preston
father
mother
Ed
Jennie
Edward, Mrs
Michael
Other Name
Helland
Trumpy
Knight
Merritt
Henn
Rahorn
Binder
1923J
1902 J
1905J
1905J
1905J
1908J
1907J
1915J
1916 J
1918J
1912J
1920J
1920J
1922J
1923J
1923J
1924J
1925J
1925J
1927J
1928J
1929J
1929J
1929S
Date Died
11-Jul-1923
22-Nov-1902
2-Sep-1905
24-Dec-1905
24-Dec-1905
22-Jul-1908
29-Jan-1907
7-Sep-1915
30-Jul-1916
12-Sep-1918
21-Nov-1912
21-Sep-1920
27-Sep-1920
29-Nov-1918
4-Jun-1923
16-Dec-1923
1-Feb-1924
5-Mar-1925
10-Feb-1925
19-Aug-1927
23-May-1928
9-Oct-1929
13-Jan-1929
19-Aug-1929
Residence
Browntown WI
Winslow IL
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Freeport IL
Marmaton KS
Monroe WI
Spring Green
Monroe WI
Browntown WI
Browntown WI
France
Chicago IL
Chicago IL
San Francisco CA
Racine WI
Iowa
Beloit WI
Evansville
Missouri
Albany WI
Paoli
1906J
1911J
1920J
1926J
1922J
1922J
1912J
1915J
1928J
1906J
15-May-1906
26-Jan-1911
12-Sep-1920
27-Sep-1926
Beloit WI
Ipswich SD
Wabash IN
Albany WI
England
England
Galena IL
Browntown WI
Orangeville IL
Monroe WI
29-May-1912
14-Mar-1915
24-Feb-1928
28-Mar-1906
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Hawthorn
M - Calvary
Calvary - Monroe
Darlington
Albany
Belleville
Berlin WI
Hillcrest Cemetery
Maple Hill Cemetery
M - Calvary
English Settlement
Belleville
Jordan Church
Orangeville IL
Paper
Monroe J
Monroe J
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
11-Jul-1923
24-Nov-1902
2-Sep-1905
26-Dec-1905
26-Dec-1905
22-Jul-1908
29-Jan-1907
15-Sep-1915
31-Jul-1916
13-Sep-1918
21-Nov-1912
21-Sep-1920
27-Sep-1920
13-Jan-1922
7-Jun-1923
21-Dec-1923
11-Feb-1924
5-Mar-1925
10-Feb-1925
21-Aug-1927
26-May-1928
9-Oct-1929
14-Jan-1929
20-Aug-1929
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
16-May-1906
10-Feb-1911
13-Sep-1920
28-Sep-1926
27-Jun-1922
27-Jun-1922
1-Jun-1912
15-Mar-1915
25-Feb-1928
28-Mar-1906
Last Name
Joy
Joyce
Joyce
Joyce
Joyce
Joyce
Judd
Judd
Judge
Jueck
Kachelhoffer
Kaderly
Kaderly
Kaderly
Kaderly
Kaderly
Kaelin
Kafer
Kafer
Kahaler
Kahl
Kahl
Kaiser
Kamm
Kammer
Kammer
Kammerer
Kammerud
Kane
Kane
Kant
Kant
Kant
Kappeler
Karges
First Name
Samuel
Martin, Mrs
Ellen
Martin
Michael
Kathryn
Silas
Helen
Bridget
Fred J.
W. H., Mrs
Anna Barbara
Laura-Lola
Ida
Rudolph
Margaret
John B.
Fred
Joseph
Peter
Aaron
Emma
August
Baltz
Herman
Martin
Isabelle
Peter, Mrs
Arthur
Bessie
Rose
August, Mrs
August
Louise
Theo., Mrs
Other Name
Kaderly
Kinzer
Blum
Werndli
Brandt
Schumacher
Binder
1929J
1905J
1910J
1918J
1913J
1925J
1920J
1922J
1900D
1927J
1921K
1900K
1923K
1925K
1926K
1929K
1911K
1909K
1928K
1908K
1929K
1929K
1925K
1911K
1926K
1929K
1918K
1912K
1903K
1903K
1918K
1927K
1929K
1927K
1927K
Date Died
7-Aug-1905
25-Dec-1910
31-Aug-1918
6-Nov-1913
15-Dec-1925
2-Mar-1920
2-Jun-1927
9-Jun-1921
30-Sep-1900
11-Sep-1923
1-Jun-1925
6-Apr-1926
9-Jun-1929
12-Oct-1911
24-Aug-1909
4-Jan-1928
21-Oct-1908
16-Aug-1929
22-Dec-1929
23-Sep-1925
23-Aug-1911
17-May-1926
19-Aug-1929
5-Oct-1918
7-Jun-1912
8-Oct-1918
24-Feb-1927
11-Oct-1929
14-Dec-1927
22-Dec-1927
Residence
Orangeville IL
Washington twp WI
Washington twp WI
Washington twp WI
Washington twp WI
Adams twp WI
Green Bay WI
New York
estate
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Jefferson twp WI
Jefferson twp WI
Monroe WI
Mendota Hospital
Monroe WI
Dixon IL
Martintown WI
Mt Horeb WI
Freeport IL
Monroe WI
Milwaukee WI
New Glarus WI
Brodhead WI
Argyle WI
Topeka KS
Topeka KS
Chicago IL
Monroe WI
Monroe WI
Monroe WI
Burlington WI
Cemetery or Burial
Location
Adams Catholic
Adams Catholic
Adams Cemetery
Adams Cemetery
M - Greenwood
New York
County Court
Mineral Point
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Austin Cemetery
Madison lab
Mt Horeb
Freeport IL
New Glarus
New Glarus
Topeka KS
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
13-Apr-1929
7-Aug-1905
27-Dec-1910
2-Sep-1918
6-Nov-1913
15-Dec-1925
3-Mar-1920
24-Mar-1922
3-Feb-1900
2-Jun-1927
9-Jun-1921
1-Oct-1900
11-Sep-1923
3-Jun-1925
7-Apr-1926
10-Jun-1929
13-Oct-1911
25-Aug-1909
5-Jan-1928
22-Oct-1908
17-Aug-1929
24-Dec-1929
24-Sep-1925
24-Aug-1911
19-May-1926
20-Aug-1929
5-Oct-1918
14-Jun-1912
2-Jun-1903
2-Jun-1903
9-Oct-1918
24-Feb-1927
11-Oct-1929
14-Dec-1927
22-Dec-1927
Last Name
Kargus
Karlen
Karlen
Karlen
Karlen
Karlen
Karlen
Karlen
Karlen
Karlen
Karlen
Karlen
Karlen
Karlen
Karn
Karn
Karn
Karn
Karney
Karney
Karney
Karney
Karney
Karow
Katterly
Katz
Katz
Kauffman
Kauffman
Kauffman
Kaufmann
Kaufmann
Kazabjian
Keating
Keating
First Name
Frank
Hannah
Louis Robert
J.D., Mrs
Dave
Gottfred
Gottfried
Katherine
Magdalena
Susanna
Jacob Sr.
Samuel G.
William
Elizabeth
Anna C.
Amelia
George
Oscar H.
Edgran
Marion L.
Roy F., Dr
Infant daughter
James
Louisa
Benedict
father
Samuel
Barbara
Will
J.C., Mrs
Peter, Mrs
Adolph
Emma
Dennis
Jeremiah
Other Name
Karlen
Streit
Hefty
Schmidt
Wolf
Blotz
Mitchell
Binder
1909K
1909K
1900K
1900K
1917K
1916K
1917K
1916K
1916K
1912K
1920K
1921K
1924K
1928K
1905K
1918K
1910K
1929K
1904K
1921K
1924K
1924K
1924K
1926K
1905K
1922K
1924K
1920K
1920K
1928K
1926K
1929K
1915K
1909K
1909K
Date Died
21-Dec-1909
27-Sep-1909
16-Apr-1900
5-Oct-1917
30-Jul-1916
21-Feb-1917
27 Apr 1916
18-Jan-1916
7-Mar-1912
10-Jan-1920
18-May-1921
9-May-1924
7-Feb-1928
22-Jul-1905
13-Jan-1918
11-Sep-1910
4-Nov-1929
13-Jul-1904
9-Jan-1921
8-Jan-1924
1-Jul-1924
16-Sep-1926
19-May-1905
10-Jul-1924
28-Feb-1920
13-Nov-1920
1-Nov-1928
2-Feb-1926
23-May-1929
7-Feb-1915
26-Aug-1909
21-Dec-1909
Residence
Brodhead WI
Clarno twp WI
Monroe WI
Buffalo NY
Monroe WI
Monticello WI
Monroe WI
Monroe WI
Monticello WI
Monroe WI
Monroe WI
Monticello WI
Monticello WI
Monticello WI
Monroe WI
Madison WI
Browntown WI
Madison WI
Brodhead WI
Brodhead WI
Iowa
Colorado
Brodhead WI
Clarno twp WI
Clarno twp WI
Russia
New Glarus WI
Michigan
Oregon
Darlington WI
Portland OR
Chicago IL
Freeport IL
Monroe WI
Cemetery or Burial
Location
M - Greenwood
Monticello
M - Greenwood
Highland
M - Greenwood
M - Greenwood
Monticello
Highland Cemetery
M - Calvary
M - Calvary
M - Calvary
M - Calvary
M - Greenwood
M - Greenwood
M - Greenwood
Brodhead
Staver Cemetery
M - Greenwood
Madison
M - Calvary
Lena IL
Lena IL
Darlington
M - Greenwood
Mt Vernon
M - Calvary
Paper
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe T
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Paper Date
22-Dec-1909
27-Sep-1909
17-Apr-1900
12-Jul-1900
5-Oct-1917
31-Jul-1916
22-Feb-1917
28-Apr-1916
20-Jan-1916
7-Mar-1912
10-Jan-1920
18-May-1921
10-May-1924
11-Feb-1928
24-Jul-1905
16-Jan-1918
12-Sep-1910
6-Nov-1929
13-Jul-1904
10-Jan-1921
17-Jan-1924
9-Jan-1924
2-Jul-1924
16-Sep-1926
20-May-1905
29-Jun-1922
11-Jul-1924
28-Feb-1920
19-Nov-1920
5-Nov-1928
3-Feb-1926
24-May-1929
9-Feb-1915
28-Aug-1909
21-Dec-1909
Last Name
Keating
Keefe
Keefe
Keefe
Keegan
Keegan
Keegan
Keegan
Keegan
Keegan
Keehner
Keehner
Keehner
Keel
Keel
Keel
Keen
Keen
Keen
Keen
Keenan
Keenan
Keene
Kehoe
Keister
Keister
Keller
Keller
Keller
Keller
Keller
Keller
Keller
Kellesvig
Kelley
First Name
W.W., Dr
Helen
John
Paul W.
Agnes
Tommy
c/o Will
John
William
James S.
Anna
Carrie
Charles H.
Anna
Dora
Minnie
Charles
John Samuel
Joseph
Rebecca
Bridget
John
c/o A.J.
Thomas P.
Katherine
Mary
John
Sarah
Conrad
Conrad, Mrs
Silas, Mrs
Otto
John
Odell
Maria, Mrs.
Other Name
Miller
Trickle
Bratzke
Eley
Straedler
Binder
1928K
1917K
1917K
1917K
1909K
1906K
1910K
1918K
1920K
1925K
1921K
1922K
1929K
1916K
1918K
1928K
1917K
1911K
1915K
1910K
1918K
1912K
Page20
1918K
1908K
1911K
1907K
Page 5
1919K
1918K
1920K
1923K
1923K
1923K
1904K
Date Died
6-Jun-1928
29-Mar-1917
9-Apr-1917
17-Mar-1917
23-Apr-1909
25-Nov-1906
12-Aug-1910
4-Aug-1918
30-Mar-1920
22-May-1925
13-May-1921
7-Nov-1929
16-Dec-1916
27-Oct-1928
26-Sep-1917
19-Sep-1911
26-Feb-1915
17-Aug-1910
13-Oct-1918
9-May-1912
25-Nov-1901
8-Aug-1918
6-Sep-1908
22-Feb-1911
26-Mar-1907
9-Oct-1907
3-May-1919
10-Feb-1918
4-Oct-1920
5-Sep-1923
14-Nov-1923
18-Nov-1923
3-Feb-1904
Residence
Williams IA
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Jamestown ND
Madison WI
Washington twp WI
DeForest IL
South Dakota
Monroe WI
Rockton IL
Madison WI
Freeport IL
Monroe WI
Monroe WI
Brodhead WI
Juda WI
Pasedena CA
Monroe WI
Janesville WI
Janesville WI
Chicago IL
Jefferson twp WI
Jefferson twp WI
County farm
Jefferson twp WI
Monroe WI
Clarno twp WI
Monticello WI
Cadiz twp WI
York WI
Adams twp WI
Cemetery or Burial
Location
M - Calvary
M - Calvary
M - Greenwood
Madison SD
M - Calvary
M - Calvary
M - Calvary
M - Greenwood
Rockton IL
M - Greenwood
Freeport IL
Bethel Cemetery
M - Greenwood
Dawson Cemetery
Monroe
Old Calvary
Old Calvary
Chicago IL
West Clarno
Polk Church
Cadiz
M - Greenwood
M - Greenwood
Hawthorne
Monticello
Cadiz Cemetery
York
Charles City IA
Paper
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Paper Date
7-Jun-1928
29-Mar-1917
9-Apr-1917
19-Mar-1917
23-Apr-1909
26-Nov-1906
15-Aug-1910
5-Aug-1918
31-Mar-1920
9-Jun-1925
14-May-1921
7-Aug-1922
11-Nov-1929
19-Dec-1916
29-Mar-1918
30-Oct-1928
26-Sep-1917
19-Sep-1911
9-Mar-1915
18-Aug-1910
16-Oct-1918
10-May-1912
26-Nov-1901
9-Aug-1918
7-Sep-1908
22-Feb-1911
26-Mar-1907
10-Oct-1907
6-May-1919
12-Feb-1918
4-Oct-1920
6-Sep-1923
15-Nov-1923
24-Nov-1923
5-Feb-1904
Last Name
Kelley
Kelley
Kelley
Kelley
Kellogg
Kellogg
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kelly
Kemp
Kempfer
Kempter
Kempter
Kenangenzie
Kennedy
Kennedy
Kennison
Kennison
Kenzie
Keppler
Keppler
First Name
Absolom, Mrs
Thomas
Otto
Martin
Russell
Katherine
Ed, Mrs.
Elizabeth Olive
Frank
Mary
Tim
Christopher C.
Daniel
Ed Jr.
Hannah
i/d Ed
James
Ephrian
Mrs.
John
Carolina
Ed
Doctor
James
Sarah
Jacob, Mrs
Mary
Mrs.
Dominick
Lizzie
Daniel
Mary E.
James
John
father
Other Name
Luther
Allen
Blaine
Kundert
Ellis
Binder
1918K
1916K
1923K
1924K
1919K
1920K
1907K
1901K
1907K
1905K
1905K
1912K
1918K
1917K
1916K
1915K
1916K
1920K
1922K
1922K
1923K
1925K
1927K
1901K
1916K
1913K
1921K
1903K
1921K
1928K
1912K
1926K
1929K
1918K
1922K
Date Died
18-Apr-1916
17-Sep-1923
26-Jul-1924
4-Jan-1919
29-Aug-1920
3-Feb-1907
17-Jan-1901
23-Oct-1907
3-Oct-1905
9-Nov-1905
13-Apr-1912
5-Jul-1918
15-Sep-1917
5-Jun-1915
28-May-1916
3-Mar-1920
5-Jul-1923
28-May-1927
17-May-1901
19-Mar-1916
9-Nov-1913
24-Jun-1921
8-May-1903
28-Feb-1921
17-Jul-1928
13-Mar-1912
6-Feb-1926
6-Dec-1929
Residence
Garner IA
McConnell
South Wayne WI
Freeport IL
Blanchardville WI
Juda WI
Washington twp WI
Browntown WI
County farm
Monroe WI
Brodhead area WI
Adams twp WI
Nora IL
South Dakota
Adams twp WI
Browntown WI
Janesville WI
Monroe WI
Dousman
County farm
Adams twp WI
South Dakota
Milwaukee WI
Argyle area WI
Lamont WI
Milwaukee WI
Monroe WI
County farm
Monticello WI
County home
Blanchardville WI
Monroe twp WI
Avoca WI
Lowell IN
Greenville
Cemetery or Burial
Location
Argyle
Madison
Reedsburg
M - Greenwood
M - Calvary
Franklin Cemetery
M - Calvary
Kelly Cemetery
Calvary - Monroe
M - Calvary
M - Calvary
Old Catholic
M - Calvary
M - Calvary
Shullsburg
M - Calvary
Milwaukee
Argyle Catholic
M - Greenwood
Calvary Cemetery
M - Calvary
County farm
Janesville
Darlington
M - Greenwood
Avoca WI
M - Greenwood
Paper
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Paper Date
1-Feb-1918
19-Apr-1916
18-Sep-1923
28-Jul-1924
6-Jan-1919
30-Aug-1920
26-Feb-1907
21-Jan-1901
23-Oct-1907
3-Oct-1905
10-Nov-1905
13-Apr-1912
6-Jul-1918
18-Sep-1917
1916-247-Jun-1915
29-May-1916
3-Mar-1920
3-Oct-1922
15-Sep-1922
6-Jul-1923
15-Jun-1925
31-May-1927
18-May-1901
20-Mar-1916
10-Nov-1913
25-Jun-1921
9-May-1903
4-Mar-1921
17-Jul-1928
15-Mar-1912
6-Feb-1926
7-Dec-1929
9-Oct-1918
9-Feb-1922
Last Name
Kerber
Kerbs
Kerlin
Kerns
Kesler
Kessler
Kessler
Keylock
Kidd
Kidd
Kieler
Kiesow
Kiester
Kildow
Kildow
Kildow
Kiley
Kilgore
Killian
Kilwine
Kilwine
Kimberly
Kincannon
King
King
King
King
King
King
King
King
King
King
King
King
First Name
John, Mrs
Nettie
A. Boyd
Catherine
Jacob/Joe
Joseph, Mrs
Pete
Alma Anna
George
Alice
Fritz
Emilia
Harvey
Keziah
Joshua, Mrs
Newton
Margaret
E.N., Mrs
Kenneth K.
Phillip
P.W., Mrs
Elizabeth
E. C.
Richard
Rosanna
Andrew J.
Henry, Mrs
Marion
Robert
Ralph H.
Infant son
Frank
Herbert
Anna
Wilson
Other Name
Kaderly
Elborough
Ehmke
Davis
Lacey
O'Rourke
Binder
1921K
1929K
1913K
1917K
1913K
1909K
1925K
1911K
1915K
1929K
1909K
1929K
1918K
1912K
1922K
1924K
1925K
1928K
1927K
1906K
1918K
Page23
1916K
1906K
1902K
1918K
1916K
1917K
1912K
1920K
1920K
1922K
1922K
1922K
1926K
Date Died
8-Oct-1929
13-Oct-1913
13-Jan-1917
10-Oct-1913
1-Apr-1909
8-Dec-1925
30-Mar-1911
22-Feb-1929
7-Jan-1909
31-Jan-1929
18-Dec-1918
7-Feb-1912
7-May-1925
21-Mar-1928
8-Mar-1927
3-Aug-1906
Residence
Freeport IL
Holland MI
North Dakota
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Attica WI
South Wayne WI
South Wayne WI
Monroe WI
Monroe WI
Jefferson twp WI
Spring Grove WI
Dayton
Spring Grove twp WI
County farm
Madison WI
Orangeville IL
Brodhead WI
23-Dec-1901
27-Jul-1916 Martintown WI
31-Jan-1906 Monroe WI
16-Aug-1902 Monroe WI
Cemetery or Burial
Location
Darlington
Holland MI
M - Greenwood
M - Greenwood
Attica
South Wayne WI
Eastman Cemetery
Jackson WI
M - Greenwood
Mt Vernon - Juda
Shullsburg
Mt Pleasant
M - Greenwood
M - Greenwood
Hawthorne Cemetery
Beloit
27-Jul-1917
26-Feb-1912
6-Aug-1920
18-Feb-1920
15-Oct-1922
11-Jan-1922
Winslow IL
Lena IL
Canada
Madison WI
Clarno twp WI
New London
Duluth MN
Michigan
Darlington WI
Darlington
Darlington
Darlington
Paper
Paper Date
Monroe
28-Mar-1921
Monroe
10-Oct-1929
Monroe J
14-Oct-1913
Monroe
13-Jan-1917
Monroe T
10-Oct-1913
Monroe J
1-Apr-1909
Monroe
8-Dec-1925
Evansville
6-Apr-1911
Monroe
16-Apr-1915
Monroe
22-Feb-1929
Monroe J
7-Jan-1909
Monroe
31-Jan-1929
Monroe
19-Dec-1918
Monroe J
7-Feb-1912
Monroe
31-May-1922
Monroe
9-May-1924
Monroe
8-May-1925
Monroe
22-Mar-1928
Monroe
11-Mar-1927
Monroe J
4-Aug-1906
Monroe
1-May-1918
Monroe J
24-Dec-1901
Monroe T
28-Jul-1916
Monroe T
1-Feb-1906
Monroe J
16-Aug-1902
Monroe
16-Oct-1918
Monroe T
3-Nov-1916
Monroe
29-Jul-1917
Monroe
1-Mar-1912
Monroe
7-Aug-1920
Monroe
19-Feb-1920
Monroe
30-Oct-1922
Monroe
26-Oct-1922
Monroe
Monroe
11-May-1926
Last Name
King
King
Kingdom
Kinglemann
Kinney
Kinney
Kinnison
Kinny
Kinyon
Kipfer
Kirk
Kirkpatrick
Kittlesen
Kittleson
Kittleson
Klaas
Klass
Klassy
Klassy
Klassy
Klassy
Klassy
Klassy
Klassy
Klassy
Klassy
Klassy
Klassy
Klassy
Klatt
Kleb
Kleb
Kleb
Klebb
Kleckler
First Name
Glenn, Mrs
Donald
Kathryn
John
Thomas
Clyde, Mrs
William H.
E.C., Mrs
Willis J.
Fred
Michael
J. B.
Andrew
Edward, Mrs
Ole E.
Henry
Ida May
David, Mrs
Michael
Henry
Sam B., Mrs
Joachim
Clara
Josephina
Caroline
Teresa
George
Henry A.
John Peter
William
Ed
Ed, Mrs
Ulrich
Barbara
John, Mrs
Other Name
Neuenschwander
McMahon
Miner
Husselin
Taft
Binder
1929K
1922K
1925K
1909W
1919K
1929K
1904K
1924K
1927K
1905K
1900K
1905K
1925K
1922K
1928K
1928K
1923K
1903K
1900K
1915K
1920K
1920K
1920K
1921K
1921K
1924K
1927K
1929K
1916K
1905K
1913K
1918K
1911K
1913K
1922K
Date Died
Residence
9-Mar-1929 Freeport IL
New London
11-Mar-1925 Monroe
6-May-1909 Oneco WI
12-May-1919 Martintown WI
17-Aug-1929 Rockford IL
2-Jul-1904 Monroe area WI
Freeport IL
22-Nov-1927 Juda WI
Blanchardville WI
27-Dec-1900 Dubuque
1-Nov-1905 Brodhead WI
7-Jul-1925 Albany WI
21-Oct-1922
12-Dec-1928 Albany WI
Spring Grove WI
Spring Grove WI
20-Jun-1903 Monroe WI
5-Apr-1900 Monroe WI
16-Sep-1915 Monticello WI
6-Feb-1920 Belleville WI
Renwick IA
12-Feb-1920 Belleville WI
5-Jul-1921 New Glarus WI
Nebraska
13-Aug-1924 Milwaukee WI
9-Jun-1927 South Dakota
13-Jun-1929 Kankakee IL
New Glarus WI
1-Apr-1905 Monroe twp WI
29-Jul-1913 Chicago IL
30-Aug-1918 Janesville WI
10-Feb-1911 Monroe WI
26-Jan-1913 New Mexico
Winslow IL
Cemetery or Burial
Location
Freeport IL
M - Greenwood
Winslow IL
Durand IL
Argus Cemetery
Lanark IL
Union Cemetery
Dubuque
Scotch Cemetery
Albany
Orfordville
Settlement Cemetery
Oakley Cemetery
Mt.Hope
Monticello
Renwick IA
New Glarus
Milwaukee WI
Madison SD
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
Panama IA
Mt Pleasant
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Paper Date
11-Mar-1929
30-Oct-1922
12-Mar-1925
6-May-1909
13-May-1919
19-Aug-1929
5-Jul-1904
6-Aug-1924
22-Nov-1927
21-Apr-1905
27-Dec-1900
2-Nov-1905
9-Jul-1925
25-Oct-1922
13-Dec-1928
20-Dec-1928
21-Dec-1923
20-Jun-1903
5-Apr-1900
17-Sep-1915
9-Feb-1920
10-Jan-1920
13-Feb-1920
8-Jul-1921
22-Dec-1921
16-Aug-1924
10-Jun-1927
13-Jun-1929
8-Jul-1916
1-Apr-1905
30-Jul-1913
30-Aug-1918
10-Feb-1911
27-Jan-1913
5-Jun-1922
Last Name
Kleckner
Kleckner
Kleckner
Kleckner
Kleckner
Kleeb
Kleeb
Kleeberger
Kleeberger
Kleeberger
Klein
Kleinmaier
Kleinsmith
Kleinsmith
Klemm
Klemm
Klemm
Kline
Kline
Kline
Kline
First Name
John
Levi J.
John, Mrs
Perivelia
Charles W.
George
Lizzie
J. H.
John, Mrs
Anna
Sarah
Eugene
Mabel
Wilhelmina
Ernestine
Chester F.
William F.
D. Rollin
David R.
Eli
Joseph
Kline
Kline
Kline
Kline
Kline
Kline
Samuel
Francelia
Inez
David C.
Ruth
Katie
Kline
Kline-Newcomer
Klingbeil
Klingbeil
Klingbeil
Klingbeil
Rebecca J.
Lucinda
Infant
Julius
Infant son
Nathan A.
Other Name
Frisby
Latimer
Stair
Fahr
Popanz
Rathburn
Ullom
Moore
Zimmerman
Evans
Binder
1905K
1907K
1925K
1927K
1927K
1907K
1929K
1916K
1918K
1920K
1925K
1921K
1921K
1929K
1917K
1921K
1928K
1909K
1907K
1908K
1900K
Date Died
5-Sep-1905
23-Mar-1907
23-Sep-1925
25-Feb-1927
5-May-1927
Residence
Monroe WI
Monroe WI
Brodhead WI
Monroe WI
Monroe WI
4-May-1929 Monroe WI
15-Dec-1916 Monroe twp WI
9-Oct-1918 Minneapolis MN
Chicago IL
25-Apr-1925 Wabasso MN
Illinois
Clinton IA
25-Dec-1929 Albany WI
12-Oct-1917 Orangeville IL
11-Oct-1921 Cadiz twp WI
17-Oct-1928 Monroe WI
4-Jul-1909 Rice Lake WI
25-Oct-1907 Orangeville area IL
Martintown WI
15-Mar-1900 Clarno WI
1903K 7-Oct-1903 Monroe area WI
1918K 7-Mar-1918 Oneco twp WI
1920K 4-Feb-1920
1926K 6-Feb-1926 Orangeville IL
1926K 11-Apr-1926 Cadiz twp WI
1926K
Minnesota
1928K
1905K
1912K
1912K
1921K
1922K
24-May-1928
21-Jun-1905
6-Jul-1912
21-Feb-1912
29-Oct-1921
4-Dec-1922
Brodhead WI
Brodhead WI
Monroe WI
Monroe WI
Clarno WI
Monroe WI
Cemetery or Burial
Location
M - Greenwood
Brodhead
M - Greenwood
M - Greenwood
Monroe
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Eldorado Cemetery
Marseilles IL
Clinton IA
Frieden's Cemetery
Basswood
Saucerman
McConnell
Oneco
Orangeville IL
Pleasant Hill
Eldorado IL
Oneco
Orangeville IL
Oneco Cemetery
Rock Lily Cemetery
Pine River MN
Beam Chapel
Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Paper Date
5-Sep-1905
23-Mar-1907
25-Sep-1925
25-Feb-1927
5-May-1927
5-Aug-1907
6-May-1929
18-Dec-1916
11-Oct-1918
30-Dec-1920
27-Apr-1925
13-May-1921
15-Jan-1921
28-Dec-1929
13-Oct-1917
12-Oct-1921
18-Oct-1928
6-Jul-1909
28-Oct-1907
10-Jul-1908
16-Mar-1900
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
8-Oct-1903
8-Mar-1918
7-Feb-1920
8-Feb-1926
12-Apr-1926
8-Dec-1926
Monroe
Monroe T
Monroe
Monroe
Monroe
25-May-1928
29-Jun-1905
6-Jul-1912
21-Feb-1912
29-Oct-1921
6-Dec-1922
Last Name
Klossner
Klug
Klugh
Kneeland
Kneeland
Kneeland
Knewstubb
Knight
Knight
Knight
Knight
Knight
Knight
Knight
Knight
Knight
Knight
Knight
Knight
Knight
Knipschild
Knipschild
Knipschild
Knipschild
Knobel
Knobel
Knobel
Knoble
Knoble
Knoble
Knoble
Knoble
Knoble
Knoble
Knoble
First Name
Zorah
Albert
Christ, Mrs
Gerard E.
Louisa
John
Emma
Dennis
Owen
Bridget
Margaret
Mary
Michael
Thomas
Thomas
John
James
Patrick
Nellie
Owen, Mrs
Anna
Catherine
Louise K.
Adam F.
Fred
Casper, Mrs
Baltz
Abraham, Mrs
Clara M.
Fannie
Fred
Emma
Peter
Magdelina
Chloie
Other Name
Newman
Krueger
Kadderly
Derry
Conway
Rice
Conway
Schindler
Ackerman
Babler
Binder
1920K
1929K
1924K
1906K
1903K
1924K
1929K
1908K
1904 K
1916K
1910K
1910K
1910K
1910K
1915K
1920K
1921K
1921K
1928K
1913K
1909K
1916K
1913K
1928K
1918K
1923K
1923K
1908K
1906K
1903K
1909K
1913K
1920K
1922K
1924K
Date Died
28-Oct-1920
15-Jun-1929
27-Nov-1924
16-May-1906
29-Oct-1903
18-Dec-1924
14-Jul-1929
5-Jul-1908
5-Mar-1904
8-Jan-1916
22-Sep-1910
1-Mar-1910
5-Nov-1910
24-Jan-1910
11-Nov-1915
27-Oct-1920
12-Jun-1921
25-Apr-1921
30-Jan-1928
18-Aug-1913
13-Apr-1909
9-Nov-1916
26-Feb-1913
8-Feb-1928
13-Aug-1918
19-Apr-1923
15-Jun-1923
25-Feb-1908
6-May-1906
15-Apr-1903
20-Aug-1909
1-Dec-1913
9-Aug-1920
11-Dec-1922
5-Dec-1924
Residence
Monroe WI
Winslow IL
Milwaukee WI
Monroe WI
Monroe WI
Minneapolis MN
Argyle WI
Chicago IL
Monroe WI
Beloit WI
Monroe WI
Monroe WI
Chicago IL
Monroe WI
Chicago IL
Janesville WI
Chicago IL
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monticello WI
Butte MT
Monroe WI
Washington twp WI
Monroe WI
Elm Creek NE
North Dakota
South Dakota
New Glarus WI
Monticello WI
Cemetery or Burial
Location
M - Greenwood
Richland WI
Winslow IL
M - Greenwood
Darlington
Beloit
M - Calvary
M - Calvary
M - Calvary
M - Calvary
M - Calvary
M - Calvary
Monticello
Calvary Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Monticello
M - Greenwood
Washington Church
M - Greenwood
M - Greenwood
Calvary Cemetery
M - Greenwood
New Glarus
Monticello
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Paper Date
29-Oct-1920
18-Jun-1929
1-Dec-1924
18-May-1906
30-Oct-1903
19-Dec-1924
15-Jul-1929
6-Jul-1908
5-Mar-1904
8-Jan-1916
23-Sep-1910
1-Mar-1910
7-Nov-1910
24-Jan-1910
12-Nov-1915
29-Oct-1920
13-Jun-1921
25-Apr-1921
30-Jan-1928
18-Aug-1913
14-Apr-1909
9-Nov-1916
26-Feb-1913
8-Feb-1928
13-Aug-1918
30-Apr-1923
15-Jun-1923
26-Feb-1908
7-May-1906
16-Apr-1903
21-Aug-1909
3-Dec-1913
11-Aug-1920
12-Dec-1922
5-Dec-1924
Last Name
Knoeri
Knoll
Knoll
Knouse
Knowles
Knox
Knudson
Knudson
Knudstad
Knuzendorf
Kober
Koehler
Koehler
Koehler
Koehner
Koehner
Koehner
Koeng-Kueng
Koepnic
Koepnick
Koepp
Kohli
Kohli
Kohli
Kohli
Kohli
Kohli
Kohli
Kohli
Kolb
Kolb
Kolb
Kolb
Koller
Komprood
First Name
Emanuel
Julius, Mrs
Julius
Jane
Ida
Perry
Ole
Ole
Bertha
George
Sophia
Ludwig
Philippie
Mathilda
Barbara
George
John Michael
Edward, Mrs
William
William, Mrs
Alfred
Robert
Robert
Edward J.
Elizabeth Ann
Kathleen
Robert
Sarah E.
Rose
John
John
d/o Henry
Marian
John A.
Ole
Other Name
Rockwell
Trickle
Hanson
Yunker
Stucki
Gasser
Binder
1904K
1919K
1921K
1928K
1927K
1900K
1908K
1922K
1929K
1926K
1912K
1904K
1905K
1928K
1916K
1917K
1916K
1920K
1917K
1922K
1918K
Page17
1901K
1918K
1911K
1919K
1911K
1918K
1929K
1905K
1920K
1923K
1928K
1924K
1925K
Date Died
13-Oct-1921
17-Oct-1928
8-Jun-1927
11-Dec-1900
16-Sep-1908
3-Sep-1929
21-Jun-1926
27-Apr-1912
11-Dec-1904
7-Feb-1905
5-Dec-1928
28-Nov-1916
10-Oct-1917
9-Apr-1916
17-Jun-1920
30-Nov-1917
30-Nov-1918
Residence
Monroe WI
Browntown WI
Monroe WI
Salt Lake City UT
Jordan twp WI
Newark WI
Argyle WI
Barneveld
County farm
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Clarno twp WI
Monroe area WI
Monroe WI
Footville
Brodhead WI
28-Sep-1901 Monroe WI
30-Dec-1918 Monroe WI
22-Aug-1911 Monroe WI
Monroe WI
19-Nov-1911 Monroe WI
28-Apr-1918 Winslow IL
11-Jan-1929 Colorado
11-Dec-1905 Monroe WI
10-Nov-1920 Monroe WI
31-Jan-1923 Monroe area WI
20-Feb-1928 Monroe twp WI
27-Dec-1924 Brodhead WI
20-Oct-1925 County farm
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
Franklin Cemetery
Jordan Church
Orfordville
Woodlawn Argyle
Delavan
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Brodhead
M - Greenwood
M - Greenwood
M - Greenwood
Waddams
M - Greenwood
M - Greenwood
M - Greenwood
West Wiota Cemetery
Paper
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Paper Date
20-Oct-1904
14-Apr-1919
14-Oct-1921
17-Oct-1928
8-Jun-1927
12-Dec-1900
16-Sep-1908
9-Jun-1922
3-Sep-1929
22-Jun-1926
27-Apr-1912
12-Dec-1904
7-Feb-1905
6-Dec-1928
29-Nov-1916
10-Oct-1917
10-Apr-1916
17-Jun-1920
30-Nov-1917
9-Jan-1922
3-Dec-1918
30-Sep-1901
28-Sep-1901
30-Dec-1918
22-Aug-1911
8-Apr-1919
20-Mar-1911
2-May-1918
14-Jan-1929
11-Dec-1905
11-Nov-1920
31-Jan-1923
21-Feb-1928
30-Dec-1924
20-Oct-1925
Last Name
Konjevich
Konjevich
Koons
Korn
Kortmann
Koten
Koten
Kramer
Kramer
Kramer
Kramer
Kramer
Kratzer
Kratzer
Kratzer
Kraus
Kraus
Krause
Krause
Krause
Krause
Krause
Krause
Krautz
Kremer
Krider
Krise
Kriston
Krostue
Krueger
Krueger
Krueger
Krueger
Krueger
Krueger
First Name
Michael
Eva
Rosa
Bernard
Bessie
Augusta
Herman, Rev
John
Frances M.
William, Mrs
Emma
Hulda
Dan Mrs.
John, Mrs
Margaret
Clara Helen
Leonard Sr.
Fred
Fred, Mrs
Conrad
Ivan M.
Walter B.
August, Mrs
Eliza
Nellie
Louise
Philip
John C.
Gaylord
August
Louisa
William, Mrs
Charles W.
Henry
Edna
Other Name
Frensel
Baltzer
Anderson
Howe
Fessler
Halder
Clark
Paul
Tommy
Binder
1926B
1926B
1912K
1916K
1919K
1919K
1928K
1904K
1918B
1922K
1926K
1927K
1908K
1908K
1905K
1927K
1929K
1909S
1918K
1921K
1927K
1928K
1929K
1920K
1917K
1916K
1907K
1919K
1923K
Page23
1903K
1909K
1916K
1918K
1921K
Date Died
28-Dec-1926
28-Dec-1926
20-Aug-1912
31-Jul-1916
16-May-1919
7-Jan-1919
23-Aug-1928
27-Sep-1904
16-Dec-1918
25-Jun-1922
22-Dec-1926
1-Jun-1927
9-Jan-1908
16-Nov-1905
8-Apr-1927
29-Apr-1929
1-Feb-1909
31-Oct-1918
6-Jan-1921
4-Sep-1927
29-Apr-1928
7-Dec-1929
30-Oct-1920
15-Mar-1917
12-Nov-1916
7-Sep-1907
10-Mar-1919
21-Jun-1923
28-Dec-1901
31-Jan-1903
8-Jul-1909
30-Sep-1916
19-Aug-1921
Residence
Mayville WI
Mayville WI
Monroe WI
Monroe WI
Winslow IL
Juda WI
Berlin WI
Rock Grove IL
Rock Grove IL
Lyndhurst WI
Magnolia twp WI
Rockford IL
Cadiz twp WI
Cadiz twp WI
Cadiz twp WI
Monroe twp WI
Monroe WI
Albany WI
Jordan twp WI
Monroe twp WI
Decatur twp WI
Decatur WI
Brodhead WI
St.Jacobs IL
West Allis WI
Iowa
Monroe WI
Monroe WI
Albany WI
Jordan twp WI
Clarno WI
Jordan twp WI
Rock Island IL
Gratiot WI
Monroe WI
Cemetery or Burial
Location
Iowa
M - Greenwood
Basswood
Mt Vernon
Berlin WI
Oakley Union
Chapel Cemetery
M - Greenwood
Staver
Staver
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Albany Cemetery
Highland IL
M - Greenwood
Waterloo IA
Rock Grove
Chicago IL
Jordan Lutheran
East Clarno
Cadiz Cemetery
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Paper Date
29-Dec-1926
29-Dec-1926
20-Aug-1912
1-Aug-1916
17-May-1919
7-Jan-1919
25-Aug-1928
28-Sep-1904
18-Dec-1918
27-Jun-1922
24-Dec-1926
2-Jun-1927
10-Jan-1908
10-Jan-1908
21-Nov-1905
9-Apr-1927
29-Apr-1929
4-Feb-1909
1-Nov-1918
7-Jan-1921
4-Sep-1927
30-Apr-1928
9-Dec-1929
6-Nov-1920
19-Mar-1917
15-Nov-1916
9-Sep-1907
10-Mar-1919
25-Jun-1923
30-Dec-1901
31-Jan-1903
8-Jul-1909
30-Sep-1916
28-Dec-1918
20-Aug-1921
Last Name
Krueger
Krueger
Krueger
Kruegger
Kruegger
Kruegger
Krugjohann
Kruse
Kryder
Kryder
Kryder
Kubli
Kubli
Kubli
Kubli
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
First Name
George
Alvina
Floyd
Sim Mrs.
William, Mrs
Frederick
Harold
Kathryn
A. J., Mrs
Jacob
John J.
Henry
Jacob
Joderick
Rudolph
Abraham
Barbara
Detrick
John M.
Rudolph Jr.
Alvin
Other Name
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Catherine Marie
Esther Avery
Fred
Infant dau.
Mabel
Starkey
Maggie
Maria
Vincent
Vincent H.
Oswald
Anna
Schwank
John Peter
Ernest, Mrs
Klassy
Elmer
Binder
1922K
1922K
1927K
1911K
1922K
1924K
1929K
1928K
1900K
1913K
1917K
1904K
1904K
Page12
1911K
1909K
1908K
1908K
1903K
1907K
1917K
1910K
1912K
1919K
1917K
1918K
1916K
1917K
1913K
1919K
1920K
1920K
1920K
1920K
Date Died
Cemetery or Burial
Location
Residence
Wisconsin Rapids WI
14-Feb-1922
21-Sep-1927 Footville
9-Aug-1911 Monroe WI
Monticello WI
17-Jul-1924 Monroe WI
6-Oct-1929 New Glarus WI
28-Mar-1928 Mineral Point WI
30-Jan-1900 Twin Grove WI
28-Oct-1913 Freeport IL
5-Jun-1917 Juda WI
4-Apr-1904 Jefferson twp WI
17-Oct-1904 Jordan twp WI
11-Jun-1901 Jordan twp WI
31-May-1911 Monroe WI
19-Sep-1909 Clarno twp WI
21-Feb-1908 Monroe WI
31-Mar-1908 Monroe WI
25-Jan-1903 Monroe WI
27-Aug-1907 Spring Grove WI
13-May-1917 Jordan Center WI
24-Aug-1910 Monroe WI
11-Apr-1912 Monroe WI
Juda WI
16-Sep-1917 Monroe twp WI
25-Feb-1918 Beloit WI
Mt Pleasant WI
26-Nov-1917 Jordan twp WI
21-Feb-1913 Clarno twp WI
24-May-1920
25-Mar-1920
28-Nov-1920
16-Feb-1920
Monroe WI
Clarno twp WI
Monroe WI
New Glarus WI
Hillcrest Cemetery
Monticello
M - Greenwood
New Glarus
Mineral Point
Twin Grove
Freeport IL
Union Church
M - Greenwood
Lewis Cemetery
Jordan Lutheran
M - Greenwood
M - Greenwood
M - Greenwood
Family Cemetery
Clarno twp
M - Greenwood
M - Greenwood
M - Greenwood
Lewis Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Paper Date
18-Mar-1922
18-Feb-1922
25-Sep-1927
10-Aug-1911
26-Sep-1922
18-Jul-1924
7-Oct-1929
30-Mar-1928
31-Jan-1900
29-Oct-1913
6-Jun-1917
5-Apr-1904
18-Oct-1904
12-Jun-1901
1-Jun-1911
20-Sep-1909
22-Feb-1908
31-Mar-1908
26-Jan-1903
28-Aug-1907
14-May-1917
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
25-Aug-1910
12-Apr-1912
5-Apr-1919
17-Sep-1917
27-Feb-1918
3-Aug-1916
26-Nov-1917
21-Feb-1913
10-Mar-1919
24-May-1920
25-Mar-1920
29-Nov-1920
17-Feb-1920
Last Name
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kubly
Kuebli
Kuechli
Kueng
Kueng
Kueng
Kuenzie
Kuenzie
Kuesch
Kuhl
Kuhl
Kuhl
Kuhnke
Kuhnke
Kumm
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
First Name
Henry
Maria
Luella
John A.
Lillian
Vincent S.
Ernest
Herbert
Barbara
Conrad
Elizabeth
Mary
Margaret
Daughter
Robert John
Christ, Mrs
Eugene F.
Mary
Samuel
Carl, Mrs
Ernest
Orville
Wilhelmina
August Sr.
Sarah
Herman
Baltz
d/o Jacob
Elizabeth
Fred
Fred
i/s Robert
John
Louise
Maria
Other Name
Elmer
Benson
Hefty
Spring
Isely
Hein
Albright
Sickinger
Binder
1922K
1923K
1924K
1925K
1925K
1925K
1926K
1926K
1928K
1929K
1929K
1912K
1909K
1920K
1923K
1926K
1928K
1918K
1924K
1911K
1923K
1924K
1926K
1919K
1918K
1916K
1906K
1908K
1906K
1903K
1908K
1909K
1906K
1907K
1902K
Date Died
2-Mar-1922
24-Jan-1923
28-Apr-1924
24-Apr-1925
21-Sep-1925
17-Mar-1925
21-Jun-1926
6-Sep-1926
18-Jan-1928
31-Oct-1929
9-Jan-1929
27-Jan-1923
30-Nov-1926
28-Jul-1928
27-Feb-1918
22-Oct-1924
29-Apr-1911
20-May-1923
29-May-1924
29-Jan-1926
Residence
New Glarus WI
New Glarus WI
Monroe WI
Clarno twp WI
Clarno twp WI
Madison WI
New Glarus WI
Monroe WI
Monroe WI
Evansville
Waterloo IA
Oklahoma
Monroe WI
Wausau WI
Jefferson twp WI
Jefferson twp WI
Jefferson twp WI
Monroe WI
Milwaukee WI
Wiota WI
Martintown WI
Cadiz twp WI
Browntown WI
3-Dec-1918
6-Nov-1916
7-Dec-1906
8-Dec-1908
3-Jun-1906
4-Oct-1903
6-Aug-1908
5-Nov-1909
11-Sep-1906
13-May-1907
5-Feb-1902
Clarno twp WI
Blanchardville WI
Monroe area WI
Monroe area WI
New Glarus WI
New Glarus WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Jordan twp WI
6-May-1909
Cemetery or Burial
Location
New Glarus
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
Madison
New Glarus
M - Greenwood
M - Greenwood
Evansville
M - Greenwood
Tulsa OK
Wausau
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Cadiz Cemetery
Cadiz Cemetery
Cadiz Cemetery
M - Greenwood
M - Greenwood
Washington Union
M - Greenwood
New Glarus
M - Greenwood
Jordan
M - Calvary
Lewis Cemetery
Paper
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe J
Paper Date
4-Mar-1922
26-Jan-1923
29-Apr-1924
24-Apr-1925
23-Sep-1925
17-Mar-1925
22-Jun-1926
6-Sep-1926
18-Jan-1928
1-Nov-1929
10-Jan-1929
5-Jul-1912
7-May-1909
11-May-1920
27-Jan-1923
30-Nov-1926
30-Jul-1928
28-Feb-1918
22-Oct-1924
29-Apr-1911
21-May-1923
31-May-1924
30-Jan-1926
4-Jun-1919
3-Dec-1918
8-Nov-1916
7-Dec-1906
8-Dec-1908
5-Jun-1906
5-Oct-1903
6-Aug-1908
6-Nov-1909
12-Sep-1906
13-May-1907
6-Feb-1902
Last Name
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kundert
Kuntz
Kurth
Kurth
Kurth
Kurth
Kurth
Kurth
Kurth
Kurth
Kurtz
First Name
Nona
Paul
Vera M
Zelma
Alice L
Bartley
Fridolin V.
Louisa
Margaret
Mary
Peter
Rosina
Afra
Ralph
Frieda
Abraham
Katherine
Florence M.
Paul, Mrs
David Sr.
John
Jacob
Abraham
Baltz
Edward J.
David
Daughter
Harry
Minnie
Son
Warren James
Peter
Frederic
William, Mrs
Conrad
Other Name
Legler
Baltz
,
Schiesser
Hofstetter
Voegeli
Stoll
Rhinehart
Binder
1905K
1904K
1906K
1906K
1911K
1917K
1910K
1918K
1910K
1916K
1917K
1915K
1920K
1921K
1921K
1923K
1924K
1925K
1925K
1925K
1926K
1926K
1927K
1928K
1929K
1917K
1918K
1919D
1918K
1918K
1916K
1921K
1927K
1928K
1916K
Date Died
Residence
13-Nov-1905 Monroe WI
Ft Dodge IA
19-Oct-1906 Monroe WI
15-Feb-1906 County farm
27-Jul-1911 Madison WI
9-May-1917 New Glarus WI
23-Oct-1910 Monroe WI
16-Feb-1918 Monroe WI
25-May-1910 Monroe WI
31-Aug-1916 New Glarus WI
29-Sep-1917 Monroe WI
22-Dec-1915 Jordan twp WI
24-Jun-1920 Galena IL
25-Sep-1921 Monroe WI
10-Mar-1921 Lake Geneva WI
8-Nov-1923 Monroe WI
3-Jul-1924 Monroe WI
17-May-1925 Monroe WI
17-Oct-1925 Ft Dodge IA
3-Aug-1925 New Glarus WI
Minnesota
1-Sep-1926 Denver CO
20-Apr-1927 Madison WI
10-Apr-1928 Monroe WI
17-Nov-1929 Milwaukee WI
5-Oct-1917 County Home
7-Dec-1918 Gratiot WI
21-Jan-1919 Beloit WI
9-Dec-1918 Gratiot WI
9-Dec-1918 Gratiot WI
4-May-1916 Monroe WI
11-May-1921 Iowa
Monroe WI
4-Apr-1928 Milwaukee WI
29-Jul-1916 Monroe WI
Cemetery or Burial
Location
M - Calvary
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
New Glarus
M - Greenwood
Jordan Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
Milwaukee
Dubuque
Gratiot
M - Greenwood
M - Greenwood
Waldwick Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe T
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Paper Date
14-Nov-1905
31-May-1904
20-Oct-1906
16-Feb-1906
28-Jul-1911
9-May-1917
24-Oct-1910
16-Feb-1918
25-May-1910
1-Sep-1916
29-Sep-1917
24-Dec-1915
26-Jun-1920
26-Sep-1921
11-Mar-1921
9-Nov-1923
5-Jul-1924
18-May-1925
19-Oct-1925
4-Aug-1925
12-May-1926
2-Sep-1926
20-Apr-1927
13-Apr-1928
18-Nov-1929
5-Oct-1917
10-Dec-1918
22-Jan-1919
10-Dec-1918
10-Dec-1918
5-May-1916
20-May-1921
12-Feb-1927
7-Apr-1928
31-Jul-1916
Last Name
Kurtz
Kurtz
Kuster
Kvale
Kyan
Kyler
Laborde
LaBorde
Lacey
Lacey
Lacey
Ladell
Ladwig
Lafferty
Lager
Lageson
Lahr
Lahr
Lahr
Lair
Laird
Lake
Lake
Lamboley
Lamboley
Lamont
Lamphere
Lancaster
Land
Land
Landers
Landfelt
Landmark
Landreth
First Name
W. H.
Peter
Eugene
O.J.
Mary
Luke
Peter
Lydia
James J. Jr.
Beatrice
Mary
Frederick
Figvart
John
James R.
Fred
Engebrit
William W.
Conrad, Rev
Conrad, Mrs
Donald
Thomas
Jeff
Amanda L.
Joseph F.
Albert J.
Hiram H.
Annie
Wesley
Mary
J.R.
Daniel, Mrs
Charles
E.O.
Stella
Other Name
Kemp
McNish
Fraunfelder
O'Connor
Binder
1920K
1928K
1922K
1929K
1902K
1911K
1901L
1923L
1921L
1924L
1925L
1923L
1927L
1921L
1912 L
1922L
1909L
1921L
1924L
1921L
1918L
1907L
1921L
1907L
1927L
1925L
1920L
1902L
1926L
1927L
1900L
1913L
1922L
1921L
Date Died
31-Aug-1928
10-Aug-1929
23-Mar-1902
14-Sep-1911
13-Apr-1901
16-Jan-1923
21-Apr-1921
6-May-1924
1-Mar-1925
14-Nov-1923
1-Oct-1927
1-Nov-1921
26-Jan-1912
12-Aug-1909
5-Feb-1921
23-Sep-1924
3-Jul-1921
1-May-1918
2-Aug-1907
2-Sep-1921
27-Dec-1907
6-Dec-1927
29-Jan-1925
12-Apr-1920
24-Jun-1926
Residence
Brodhead WI
Brodhead WI
Janesville WI
Minnesota
Jefferson twp WI
Winslow IL
Juda WI
Juda WI
Green Lake WI
South Wayne WI
Monroe WI
Brodhead WI
Monroe WI
Argyle WI
New Glarus WI
York twp WI
Juda WI
Juda WI
Juda WI
Waukesha WI
Brodhead WI
Brodhead WI
Brodhead WI
Belleville WI
Madison WI
Madison WI
Madison WI
Argyle WI
Monroe WI
Vermont WI
21-Aug-1913 Monroe WI
York twp WI
17-Feb-1921 Freeport IL
Cemetery or Burial
Location
M - Greenwood
Old Catholic
Winslow IL
Mt Vernon
Mt Vernon
M - Calvary
M - Calvary
M - Calvary
M - Greenwood
Dutch Hollow
M - Greenwood
York Cemetery
Mt Vernon
Mt Vernon
Mt Vernon
M - Greenwood
Minneapolis MN
Brodhead
M - Greenwood
Madison
Oregon WI
M - Greenwood
M - Greenwood
York Cemetery
Louisville IL
Paper
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Paper Date
12-Oct-1920
1-Sep-1928
6-Jun-1922
14-Sep-1929
24-Mar-1902
19-Sep-1911
18-Apr-1901
17-Jan-1923
23-Apr-1921
7-May-1924
2-Mar-1925
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
15-Nov-1923
1-Oct-1927
11-Nov-1921
27-Jan-1912
15-Jul-1922
13-Aug-1909
7-Feb-1921
24-Sep-1924
5-Jul-1921
1-May-1918
3-Aug-1907
5-Sep-1921
28-Dec-1907
6-Dec-1927
31-Jan-1925
14-Apr-1920
5-Dec-1902
24-Jun-1926
6-Jan-1927
20-Jan-1900
21-Aug-1913
13-Apr-1922
18-Feb-1921
Last Name
Lane
Lane
First Name
Mrs.
Sadie
Langacher
Lange
Lanker
Lanz
Lanz
Lanz
Lanz
Lanz
Lanz
Lanz
Lanz
Lanz
Lanz
Lanz
Lanz
Larse
Larson
Larson
Larson
Larson
Larson
Larson
Larson
Larson
Larson
Larson
Larson
Larson
LaTeur
Latin
Latin
Laubaugh
Gottfried
Albert, Pvt
William
Andrew
Elizabeth
Emiline
Frederick
Verena
Charles
Charles, Mrs
Rose
Elsie L.
Edward
Anna
Eleanor
Anna
Charley
Melvina
Nels
Marie
Lars Ringdale
Elizabeth
Lars, Mrs
Andrew
Louis
Mr.
Christ M.
Peter
Josephine
G. C.
G. C., Mrs
Ellen
Other Name
Baker
Steiff
Wohlwend
Tschudy
Dahns
Buye (Bye)
Warner
Evenson
Murphy
Binder Date Died
Residence
1908L
Brodhead WI
1918L 19-Oct-1918 California
1923L
1918L
1905L
1909L
1906L
1901L
Page16
1918L
1922L
1922L
1925L
1927L
1928L
1929L
1929L
1922L
1918L
1918L
1915L
1922L
1922L
1922L
1924L
1924L
1926L
1927L
1928L
1929L
1917L
1923L
1923L
1921L
11-May-1923 New Glarus WI
France
26-Feb-1905 Orangeville IL
7-Jul-1909 Monroe WI
20-Mar-1906 Monroe WI
19-Jan-1901 Monroe WI
23-Sep-1901 Jefferson twp WI
7-Dec-1918 Monroe WI
Spring Grove WI
22-Jul-1922 Denver CO
25-May-1925 Monroe WI
20-Mar-1927 Monroe WI
26-Dec-1928 Monroe WI
1-Jul-1929 Monroe WI
1-Jun-1929 Monroe WI
20-Mar-1922 South Wayne WI
17-Oct-1918 France
5-Apr-1918 Beloit WI
22-Jul-1915 Blanchardville WI
26-Mar-1922
20-Mar-1922 Darlington WI
14-Apr-1922 Moscow twp WI
26-Aug-1924 South Wayne WI
25-Jul-1924 Brooklyn WI
22-Sep-1926 Argyle WI
18-Jan-1927 Almond WI
18-Dec-1928 Wheaton IL
13-Jun-1929 Argyle WI
28-Jan-1917 County Home
26-Feb-1923 Argyle WI
27-Feb-1923 Argyle WI
9-May-1921 Cadiz twp WI
Cemetery or Burial
Location
Paper
Monroe J
Monroe
M - Greenwood
Swiss Reformed - New
Glarus
Monroe T
Monroe
Orangeville IL
Monroe J
M - Greenwood
Monroe J
Monroe
M - Greenwood
Monroe J
M - Greenwood
Monroe J
M - Greenwood
Monroe
Monroe
Charles City IA
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Monroe
Monroe
Monroe
Monroe J
Yellowstone Cemetery Monroe
Monroe
Monroe
East Wiota Cemetery Monroe
Monroe
Woodlawn Cemetery
Monroe
Almond WI
Monroe
Monroe
Woodlawn Argyle
Monroe
Forest City MO
Monroe
Woodlawn
Monroe J
Woodlawn
Monroe J
M - Greenwood
Monroe
Paper Date
3-Dec-1908
21-Oct-1918
12-May-1923
13-Nov-1918
2-Mar-1905
7-Jul-1909
20-Mar-1906
22-Jan-1901
26-Sep-1901
9-Dec-1918
22-Nov-1922
3-Aug-1922
25-May-1925
21-Mar-1927
27-Dec-1928
1-Jul-1929
3-Jun-1929
3-Apr-1922
13-Dec-1918
6-Apr-1918
23-Jul-1915
1-Apr-1922
31-Mar-1922
22-Apr-1922
27-Aug-1924
26-Jul-1924
24-Sep-1926
19-Jan-1927
19-Dec-1928
14-Jun-1929
29-Jan-1917
3-Mar-1923
3-Mar-1923
10-May-1921
Last Name
Laube
Laube
Laube
Lauener
Laughlin
Lauper
Lauver
Law
Lawver
Layton
First Name
Ellen W.
Maria
Charles
Hans
Sarah
Marie
Alfred
John F
George
Jane
Layton
Layton
Layton
Leahy
Leake
Leary
Leavitt
LeBaron
LeBreffeur
Leck
Leck
LeClerc
LeClerc
Lee
Lee
Leeger
Leehey
Leehey
Leekly
Legler
Legler
Legler
Legler
Legler
George W.
Thomas
Mrs.
Margaret, Mrs
Charles W.
Daniel
J. W.
Paul K., Lt
Theodore, Mrs
Henry
George
Clarence
Clement
William
Dora May
Henry
Edward
Edward
John
George
Jacob
Rose
Rosina
Susie
Other Name
Saucerman
Roderick
Binder
1903L
1920L
1928L
1922L
1906L
1918L
1912L
1916L
1922L
1906L
1911L
1921L
1922L
1906L
1907L
1922L
1908L
1918L
1918L
1905L
1918L
1920L
1920L
1901L
1929L
1919L
1902L
1902S
Page14
1900L
1905L
1903L
1901L
1907L
Date Died
26-May-1903
14-Feb-1920
19-Feb-1928
6-Nov-1922
16-Apr-1906
31-Jul-1918
7-Mar-1912
8-Jan-1916
28-May-1922
14-Apr-1906
Residence
Brodhead WI
Brodhead WI
Washington
Darlington WI
Tucson AZ
Jordan twp WI
Cadiz WI
Cedarville
Freeport IL
County farm
23-Nov-1911 Racine WI
Albany WI
3-Mar-1922
5-Jan-1906 Milwaukee WI
12-Jan-1907 Monroe WI
Kansas
8-Dec-1908 Blanchardville WI
Kentucky
24-Jun-1918 Minnesota
6-Oct-1905 Cadiz twp WI
29-Sep-1918 Monroe WI
8-Feb-1920 Madison WI
11-Feb-1920 Madison WI
29-Jun-1901 Shullsburg
15-Oct-1929 New Glarus WI
Spring Grove WI
4-Sep-1902
28-Jul-1901
31-Jul-1900
13-Jun-1905
23-Jul-1903
20-Apr-1901
19-Dec-1907
Monroe WI
Warren IL
New Glarus WI
Washington twp WI
Madison WI
New Glarus WI
Juda WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Paper Date
28-May-1903
14-Feb-1920
25-Feb-1928
8-Nov-1922
18-Apr-1906
31-Jul-1918
7-Mar-1912
8-Jan-1916
31-May-1922
14-Apr-1906
Monroe J
Monroe
Monroe
Darlington
Monroe T
Oakley Union
Monroe
Monroe
Monroe J
Monroe
Monroe
Winslow IL
Monroe J
Winslow IL
Monroe
Belleville
Monroe
Belleville
Monroe
Monroe J
York Church Cemetery Monroe
Monroe T
Old Catholic
Monroe J
Monroe J
Monroe J
New Glarus
Monroe J
Monroe J
M - Greenwood
Monroe J
New Glarus
Monroe J
Monroe
1-Dec-1911
12-Dec-1921
8-Mar-1922
6-Jan-1906
14-Jan-1907
2-Feb-1922
8-Dec-1908
17-Oct-1918
25-Jun-1918
9-Oct-1905
30-Sep-1918
12-Feb-1920
12-Feb-1920
1-Jul-1901
16-Oct-1929
24-Mar-1919
8-Sep-1902
5-Sep-1902
31-Jul-1901
1-Aug-1900
14-Jun-1905
24-Jul-1903
23-Apr-1901
20-Dec-1907
Winslow IL
M - Greenwood
Saucerman
Oakland Cemetery
Mound Cemetery
Racine WI
Last Name
Legler
Legler
Legler
Legler
Legler
Legler
Legler
Legler
Legler
Legler
Legler
Legler
First Name
Wilma
Dorothy
Edward
F. E.
Fred E.
George
John
John
Melchoir
Henry, Mrs
Elizabeth
Fredolin
Legler
Legler
Legler
Legler
Legler
Legler
Legler
Legler
Legler
Lehman
Lehnherr
Lehnherr
Leibly
Leid
Leighton
Leindecker
Leiser
Leitzinger
Lemmel
Lemmel
Lemon
Lemon
Henry
Glenn David
Fridolin
Daughter
Fredolin
Arthur
John D.
David
Infant Son
Godfred
Louise
Hans
Mary
John
William
s/o Fred
Maria
J. B."Baltz"
John
John, Mrs
Elgin, Mrs
James
Other Name
Hefty
Hoesly
Schildt
Morton
Binder
1904L
1912L
1912L
1917L
1917L
1917L
1912L
1912L
1922L
1922L
1923L
1923L
Date Died
1-Jul-1904
10-Sep-1912
8-Sep-1912
21-Sep-1917
21-Sep-1917
12-Jun-1917
28-Jul-1912
31-Jul-1912
Residence
Juda WI
New Glarus WI
Monticello WI
Madison WI
Madison WI
Argyle WI
New Glarus WI
Monroe WI
Kansas
Beloit WI
16-Sep-1923 New Glarus WI
20-Nov-1923 Monticello WI
1923L
1923L
1924L
1924L
1924L
1925L
1925L
1926L
1929H
1924L
1923L
1929L
1903L
1922L
1924L
1911L
1909L
1911L
1900F
1922L
1912L
1921L
25-Dec-1923
1-Jun-1923
17-Feb-1924
25-Jan-1924
17-Feb-1924
26-Jun-1925
15-Mar-1925
26-Jun-1926
6-Sep-1929
29-Jul-1924
20-Jul-1923
19-Jul-1929
25-Nov-1903
2-Aug-1922
10-Oct-1924
11-Aug-1911
New Glarus WI
Jordan twp WI
New Glarus WI
Belleville WI
New Glarus WI
Colorado
Monroe WI
New Glarus WI
New Glarus WI
Monticello WI
Monroe WI
New Glarus WI
Monroe WI
Quincy
Monroe WI
Potosi
2-Mar-1911 Shullsburg WI
estate
28-Dec-1922 Evansville
8-Feb-1912 South Dakota
2-Dec-1921 Yakima WA
Cemetery or Burial
Location
M - Greenwood
New Glarus
M - Greenwood
M - Greenwood
New Glarus
M - Greenwood
Paper
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monticello
Swiss Reformed - New
Monroe J
Glarus
M - Greenwood
Monroe J
New Glarus
Monroe
Monroe
New Glarus
Monroe
Craig CO
Monroe
M - Greenwood
Monroe
New Glarus
Monroe
New Glarus
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe J
New Glarus
Monroe
M - Greenwood
Monroe J
Monroe
M - Greenwood
Monroe
Monroe J
M - Greenwood
Monroe T
Monroe J
Probate Court
Monroe J
Monroe
Monroe J
Monroe
Paper Date
2-Jul-1904
11-Sep-1912
9-Sep-1912
22-Sep-1917
22-Sep-1917
12-Jun-1917
29-Jul-1912
31-Jul-1912
8-Sep-1922
6-Apr-1922
17-Sep-1923
21-Nov-1923
26-Dec-1923
2-Jun-1923
20-Feb-1924
25-Jan-1924
18-Feb-1924
14-Jul-1925
16-Mar-1925
28-Jun-1926
6-Sep-1929
30-Jul-1924
21-Jul-1923
22-Jul-1929
27-Nov-1903
18-Aug-1922
13-Oct-1924
17-Aug-1911
13-Dec-1909
4-Mar-1911
8-May-1900
30-Dec-1922
15-Feb-1912
23-Dec-1921
Last Name
Lemon
Lemon
Lemont
Lempen
Lengacher
Lenherr
Lentz
Leo
Leonard
Leopold
Lepold
Leppke
Lesher
Leu
Leuenberger
Leuenberger
Leuenberger
Leuenberger
Leuenberger
Leuenberger Baltzli
Leutzinger
Leutzinger
Leutzinger
Leuzinger
Leuzinger
Levee
Leverington
Leverton
Lewis
Lewis
Lewis
Lewis
Lewis
Lewis
First Name
Charles, Dr
Rebecca
S. W.
Magdalina
Julia
Bertha
father
Nels Jacob
Henry
d/o Fred
Louise
Sophia
Adam, Mrs
Edward
Fred, Mrs
Henry, Mrs
Susana
Otto
Gottfried
Other Name
Willis
Principal
Kundert
Streiff
Hasse
Rubin
Marie Anna
Zaugg
Deitrich, Mrs
Hilarius
Dietrich
Alfred Lewis
Marian Rose
Jim
Sarah "Granny"
William
George
James
Nellie
Edna
Mary A.
Son
Binder
1921L
1923L
1910L
1905L
1906L
1911L
1922L
1922L
1912L
1909R
1906L
1916L
1922L
1923L
1918S
1912L
1911L
1920L
1924L
1923L
1918L
1910L
1922L
1928L
1928L
1910L
1910L
1926L
1905L
1908L
1907L
1910L
1918L
1916L
Date Died
Residence
22-Feb-1921 Milwaukee WI
6-Apr-1923 Orfordville WI
Pasadena CA
11-Mar-1905 Jefferson twp WI
29-Dec-1906 Monroe WI
10-Jun-1911
Spring Grove WI
2-Jan-1922 Blanchardville WI
16-Feb-1912 County farm
19-Feb-1909 Monroe area WI
9-Jul-1906 Monroe twp WI
29-Jan-1916 Orangeville IL
24-Jun-1922 Durand IL
Darlington WI
31-Jul-1918 Beloit WI
25-Jun-1912 Monroe WI
29-Nov-1911 Adams twp WI
22-Apr-1920 Monroe WI
28-Nov-1924 South Wayne WI
8-Jun-1923 Monroe WI
1-Mar-1918 Ridgeway
18-Dec-1910 County farm
Calamine
11-Dec-1928 Monroe twp WI
13-Dec-1928 Monroe twp WI
21-Nov-1910 Olympia WA
29-Nov-1910 Winslow IL
Winslow IL
25-Oct-1905 Mt Pleasant twp WI
6-Aug-1908 Jordan twp WI
26-Oct-1907 Mt Pleasant twp WI
21-Sep-1910 Monroe WI
29-Apr-1918 Jordan twp WI
29-Jun-1916 Haugen WI
Cemetery or Burial
Location
Milwaukee
Monticello
M - Greenwood
Monticello
Monroe
Graceland Cemetery
Exeter
Jordan
M - Greenwood
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Rock Lily Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
Haugen
Paper
Monroe
Monroe T
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe T
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe
Paper Date
25-Feb-1921
7-Apr-1923
10-May-1910
13-Mar-1905
31-Dec-1906
10-Jun-1911
16-Nov-1922
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
11-Jun-1923
2-Mar-1918
18-Dec-1910
23-Nov-1922
12-Dec-1928
13-Dec-1928
1-Dec-1910
3-Dec-1910
26-Jan-1926
26-Oct-1905
7-Aug-1908
26-Oct-1907
21-Sep-1910
30-Apr-1918
30-Jun-1916
17-Feb-1912
19-Feb-1909
10-Jul-1906
31-Jan-1916
29-Jun-1922
23-Apr-1923
1-Aug-1918
26-Jun-1912
1-Dec-1911
22-Apr-1920
29-Nov-1924
Last Name
Lewis
Lewis
Lewis
Lewis
Lewis
Lewis
Lewis
Leyden
Lichtenwalner
Lichtenwalner
Lichtenwalner
Lichtenwalner
Lichtenwalner
Lichtenwalner
Lichtenwalner
Lichtenwalner
Lichten-walner
Liechti
Liechti
Liechti
Liederer
Liening
Likens
Lillis
Lillis
Lincicum
Lincicum
Lincicum
Lincicum
Linck
Lincks
Lincks
Linden
Linder
Linder
First Name
James
Mary
John W.
John
Amaza S.
Roy
d/o George
Henrietta C.
Ella
Albert F.
Mary
Valentine
Simon
Hugh H.
Mary O.
John P.
Frank
Fred
Martha
Oscar
John
Rebecca
Lillie
Mrs.
Mary Mrs.
David
Martha
Francis T.
Francis T.
Emmaline J.
Johanna
Fred, Mrs
Anna
i/s John
John Henry
Other Name
Stair
Cothren
McCammant
McCraken
Smith
Sweeney
Sweeney
Knutson
Binder
1920L
1921L
1925L
1926L
1928L
1929L
1902L
1921L
1908L
1910L
1912L
1910L
1920L
1929L
1929L
1929L
1900L
1911L
1918L
1918L
1912L
1915L
1928L
1920C
1920L
1906L
1915L
1924H
1924L
1928L
1918L
1921L
1918K
1915L
1913L
Date Died
7-Dec-1920
10-Mar-1921
17-Jul-1925
29-Mar-1926
2-Apr-1928
10-Jun-1929
13-Jun-1921
6-Jun-1908
15-May-1910
31-Jul-1912
9-Oct-1910
4-Apr-1920
30-Dec-1929
13-Nov-1929
4-Jan-1929
6-Nov-1900
14-Oct-1918
24-Jun-1918
4-Jan-1912
17-Nov-1915
19-Mar-1928
Residence
Albany WI
Fennimore
Bethany NE
Mt Pleasant twp WI
Monticello WI
Monticello WI
Plainview NE
Michigan
Bolden CO
Monroe WI
Monroe WI
Jefferson twp WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Milwaukee WI
Jordan Center WI
Iowa
Colusa CA
Orangeville IL
Janesville WI
Monroe WI
County farm
South Wayne WI
South Wayne WI
Janesville WI
Janesville WI
Jefferson WI
10-Nov-1918 Brodhead WI
14-Sep-1915 Beloit WI
26-Nov-1913 Nebraska
4-Feb-1906
27-May-1915
16-Jul-1924
16-Jul-1924
25-Nov-1928
23-Sep-1918
Cemetery or Burial
Location
Fennimore
Coloma IN
Attica
Exeter Cemetery
Exeter Cemetery
Bolden CO
M - Greenwood
West Clarno
M - Greenwood
West Clarno
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Argyle Cemetery
Clinton
Colusa Cemetery
Orangeville IL
Janesville
Janesville
Franklin Cemetery
Kelly Cemetery
LaDue Cemetery
Oak Hill Cemetery
Brodhead
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Paper Date
10-Dec-1920
11-Mar-1921
18-Jul-1925
2-Apr-1926
5-Apr-1928
22-Jun-1929
2-Dec-1902
14-Jun-1921
8-Jun-1908
16-May-1910
31-Jul-1912
10-Oct-1910
5-Apr-1920
31-Dec-1929
13-Nov-1929
4-Jan-1929
8-Nov-1900
2-Feb-1911
14-Oct-1918
25-Jun-1918
16-Jan-1912
26-Nov-1915
20-Mar-1928
21-Jan-1920
20-Jan-1920
5-Feb-1906
28-May-1915
18-Jul-1924
17-Jul-1924
26-Nov-1928
23-Sep-1918
13-May-1921
12-Nov-1918
16-Sep-1915
28-Nov-1913
Last Name
Linder
Lindley
Lindsay
Lindsay
Lindsay
Lindsay
Lindsay
Lindsay
Link
Linn
Linton
Linzey
Lisser
Litchenwalner
Lizar
Lizar
Locher
Locke
Lockman
Lockridge
Lockwood
Lockwood
Lockwood or
Lockman
Loeffel
Loehrer
Loertscher
Loertscher
Loertscher
Loertscher
Loetscher
Lofsgard
Lofthus
Loftus
Logan
First Name
Robert
Amos L.
Aaron
Florence
Lilly
Frank
Frank
Phoebe Ann
Henry J.
Billy
Grace
J.D, Mrs
Albert E.
Catherine
Aaron J
Charles
Anna
Thomas
Ruby
Franklin
Sophia
Fred
Other Name
Green
Gilbert
Noble
Wells
Ellenberger
Jacobs
Shaver
John
Daughter
Ellen
Ott
Gottlieb
Maria
Alvina
Goecks
Charles
Ernest
Ole
Lovina Margaret
Otis, Mrs
John, Mrs
Binder
1926L
Page12
1906L
1918L
1924L
1924L
1926L
1928L
1920L
1992L
1924L
1928L
1913L
1928L
1908L
1929L
1928L
1913L
1923L
1922L
1920L
1927L
1910L
1922L
1929L
1904R
1922L
1924L
1929L
1906L
1922L
1923L
1911L
1916L
Date Died
4-Jul-1906
29-Oct-1918
18-May-1924
19-Aug-1924
17-Dec-1926
27-Dec-1928
15-Oct-1924
24-Oct-1928
5-Jan-1913
19-Apr-1928
8-Oct-1908
1-Apr-1929
28-May-1928
25-Jan-1913
23-Jan-1923
12-Jan-1922
14-Mar-1920
23-Nov-1927
Residence
Hubbard WI
Beloit WI
Browntown WI
Monroe WI
California
California
Verona WI
Cadiz twp WI
Janesville WI
Cemetery or Burial
Location
M - Greenwood
Cadiz Cemetery
M - Greenwood
Long Beach
Kelly Cemetery
Burlington
Brodhead WI
Cadiz twp WI
Monroe WI
Monroe WI
Dousman
Blanchardville WI
Mt Horeb WI
Browntown WI
Albany WI
Monroe WI
Albany WI
16-May-1910 Cadiz twp WI
Albany WI
2-Jan-1929 Madison WI
Monticello WI
Elgin IA
13-May-1924 Washington twp WI
4-Mar-1929 Washington twp WI
30-Dec-1905 Omaha NE
Colfax
3-Nov-1923 Brodhead WI
24-May-1911 Decatur twp WI
South Wayne WI
Saucerman
M - Greenwood
M - Greenwood
M - Greenwood
Darlington
Mt Horeb
M - Greenwood
Hillcrest Cemetery
Saucerman Cemetery
Washington Union
Washington Union
Omaha
East Luther Valley
Argyle
Paper
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Paper Date
8-May-1926
22-Jun-1901
5-Jul-1906
31-Oct-1918
19-May-1924
20-Aug-1924
18-Dec-1926
28-Dec-1928
5-Jun-1920
17-Feb-1922
18-Oct-1924
25-Oct-1928
7-Jan-1913
19-Apr-1928
9-Oct-1908
2-Apr-1929
29-May-1928
30-Jan-1913
23-Jan-1923
14-Jan-1922
15-Mar-1920
23-Nov-1927
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe J
Monroe J
16-May-1910
31-Mar-1922
3-Jan-1929
22-Mar-1904
4-May-1922
13-May-1924
5-Mar-1929
2-Jan-1906
1-Apr-1922
6-Nov-1923
26-May-1911
9-Mar-1916
Last Name
Logerman
Lohmeier
Lohr
Londalen
Long
Long
Long
Long
Loofbourow
Loofbourow
Lore
Lore
Lorenz
Lorrie
Lory
Lory
Losberger
Losberger
Losberger
Losberger
Losey
Losey
Losey
Losey
Losli
Loss
Loucks
Louden
First Name
Harry
Son
George
Ellen Marie
Albert
Charles, Mrs
Edgar
Elmira
N.A., Dr
William, Mrs
Susan
Howard
Mathilda
Elizabeth
Lydia
Albert
Gottlieb
Gottlieb C.
Gottlieb, Mrs
LeRoy Edward
Irwin
Frank
Kathryn
Edwin G.
Verena
Orley, Mrs
Franie
James
Lounsbury-Stanley
Lovejoy
Lovelace
Lovelace
Lovelace
Lovelace
Olive J
Allen
Hattie
Harriet
O.J.
Elizabeth
Other Name
Odebakken
King
Bongey
Knoll
Bowden
Strawser
Monroe
Cheney
Raymond
Lovelace
Binder
1912L
1917L
1902L
1929L
1905L
1907L
1916 L
1924L
1916L
1927L
1905L
1913L
1927L
1908L
1918L
1926L
1911L
1918L
1917L
1916L
1909L
1918L
1925L
1929L
1907L
1922L
1924L
1916L
Date Died
21-Jun-1912
26-Apr-1917
11-Jun-1902
4-Jan-1929
12-Aug-1905
6-Feb-1907
25-May-1916
30-Jul-1924
July 1916
27-Apr-1927
5-Dec-1905
14-Nov-1913
11-Jul-1927
29-Jun-1908
9-Dec-1918
16-Jun-1926
18-Jan-1911
7-Dec-1918
15-Feb-1917
18-Apr-1916
12-Dec-1909
21-Nov-1918
22-Apr-1925
7-Jun-1929
6-Feb-1907
Residence
Janesville WI
Davis IL
Avon
Brodhead WI
Browntown WI
Rock Island IL
Browntown WI
Monroe WI
Waupaca
Monroe WI
Idaho
Monroe WI
Chicago IL
Palmyra
Milwaukee WI
Monroe area WI
Monroe twp WI
Monroe WI
Monroe WI
Brodhead WI
Milwaukee WI
Topeka KS
Chicago IL
Monroe WI
Cemetery or Burial
Location
West Luther Valley
Davis IL
Cadiz Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Brodhead
M - Greenwood
M - Greenwood
State Line
4-Feb-1924 Janesville WI
6-Nov-1916 Janesville WI
1908L
Monroe WI
1904L 18-Mar-1904 Janesville WI
1916L 1-Jan-1916 Janesville WI
1920L 2-Mar-1920 Juda WI
1924L 17-Jan-1924 Freeport IL
1927L 11-Sep-1927 Rockford IL
Mt Vernon
South Wayne WI
Juda Cemetery
East Wiota Cemetery
Wiota Miller
Paper
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Paper Date
24-Jun-1912
28-Apr-1917
30-Jun-1902
5-Jan-1929
14-Aug-1905
6-Feb-1907
1-Jun-1916
30-Jul-1924
8-Jul-1916
29-Apr-1927
5-Dec-1905
15-Sep-1913
11-Jul-1927
1-Jul-1908
11-Dec-1918
17-Jun-1926
19-Jan-1911
7-Dec-1918
16-Feb-1917
18-Apr-1916
13-Dec-1909
22-Nov-1918
23-Apr-1925
8-Jun-1929
6-Feb-1907
4-Nov-1922
6-Feb-1924
8-Nov-1916
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
22-Feb-1908
19-Mar-1904
4-Jan-1916
3-Mar-1920
14-Jan-1924
11-Sep-1927
Last Name
Loveland
Loveland
Lovesee
Lowe
Loy
Lucas
Luce
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Luchsinger
Ludden
Ludlow
Ludlow
Ludlow
Ludlow
Ludlow
Lueck
Luedtke
Lufgren
First Name
Frank
Beverly G.
Lizzie
Veril C.
Thomas
Bathsheba
Seneka A.
Adam
Christ
John
Samuel C, Dr
Susanna
Anna C.
Margaret
Henry
Henry
Mary
M.O.
Mary
Sebastian
Thomas
Elsbeth
Matt
Robert
Adam
Fred
Timothy Mrs.
Gertrude
Caroline
Lucinda
Henry
Flora
Walter
Bertha
Louis
Other Name
Thompson
Springstead
Kundert
Miss
Sanderson
Bancroft
Wolcott
Jeske
Binder
1907L
1929L
1929L
1920L
1922L
1928L
1929L
1906L
1907L
1909L
1900L
1903L
1913L
1915L
1920L
1920L
1921L
1922L
1922L
1923L
1926L
1927L
1927L
1928L
1928L
1928L
1910L
1900L
1913L
1916L
1923L
1929L
1912L
1921L
1903L
Date Died
27-Aug-1907
4-Jun-1929
30-Mar-1929
9-Aug-1920
25-Jun-1928
8-Apr-1929
29-May-1906
5-Jan-1907
6-Jun-1909
23-Jun-1900
5-Sep-1903
17-Nov-1913
13-Apr-1915
23-Nov-1920
1-Mar-1920
22-Dec-1921
3-Mar-1926
18-Apr-1927
17-Sep-1927
27-Feb-1928
18-Mar-1928
11-Feb-1928
16-Jan-1910
11-Oct-1900
20-Mar-1913
24-Aug-1916
1-Oct-1923
31-May-1929
25-May-1912
31-Oct-1921
2-Oct-1903
Residence
Monticello WI
Milwaukee WI
Monticello WI
Jordan twp WI
Effingham IL
Brodhead WI
Albany WI
Appleton City MO
Naperville IL
Vineland NJ
Milwaukee WI
Monroe WI
Monroe WI
New Glarus WI
Dix IL
Brodhead WI
New Glarus WI
Brodhead WI
New Glarus WI
Ripon WI
Chicago IL
Monroe WI
Minneapolis MN
Belleville
Evansville
Belleville
Janesville WI
Monroe WI
Monroe WI
Janesville WI
Chicago IL
Chicago IL
Cadiz WI
County Farm
Argyle area WI
Cemetery or Burial
Location
Roscoe IL
M - Greenwood
M - Greenwood
Belleville Cemetery
Milwaukee
M - Greenwood
M - Greenwood
M - Greenwood
Dix IL
New Glarus
New Glarus
Brodhead
Ripon WI
New Glarus
M - Greenwood
Crystal Lake MN
Evansville
Belleville
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Saucerman
Seymour WI
Paper
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Paper Date
27-Aug-1907
5-Jun-1929
1-Apr-1929
10-Aug-1920
10-Jul-1922
26-Jun-1928
10-Apr-1929
2-Jun-1906
6-Jan-1907
7-Jun-1909
23-Jun-1900
7-Sep-1903
18-Nov-1913
13-Apr-1915
23-Nov-1920
3-Mar-1920
22-Dec-1921
30-Dec-1922
8-Sep-1922
3-Aug-1923
3-Mar-1926
19-Apr-1927
00-Sep 1927
27-Feb-1928
20-Mar-1928
13-Feb-1928
17-Jan-1910
12-Oct-1900
20-Mar-1913
25-Aug-1916
3-Oct-1923
3-Jun-1929
25-May-1912
1-Nov-1921
3-Oct-1903
Last Name
Lund
Lunda
Lunda
Lutz
Lutz
Lutz
Lutz
Lyford
Lyman
Lyman
Lyman
Lynch
Lynch
Lynch
Lynn
Lynn
Lyons
Lyons
Lyons
Lysaght
Maaske
Maaske
Maass
Maass
Mack
Mack
Mack
Mack
Mackay
Mackey
Mackey
Mackey
Mackey
Mackey
Mackey
First Name
Mrs
Anton, Mrs
Elmer
Ferdinand
Anna
Ferdinand
William
Clara
Faith
James W.
Eva
Margaret
Simon P. Sr.
Thomas A.
Ole A.
Spencer
George
Doctor
E.M. Sr.
William
Fred
Carl F.
s/o Emil
August F.
Ophelia, Mrs
Samuel, Mrs
Samuel
W.B.
T.C.L.
Harry
Sarah
Sarah
John
Catherine
Norval B.
Other Name
Burgh
Humphrey
Divan
White
Binder
1913L
1923L
1929L
1904L
1915L
1918L
1925L
1929L
1903L
1903L
1924L
1902L
1900L
1913 L
1915L
1928L
1922L
1927L
1929L
1903L
1903M
1924M
1908L
1918M
1907M
1909M
1919M
1910M
1908M
1906M
1901M
Page20
1911M
1926M
1927M
Date Died
21-Aug-1913
31-May-1923
19-Sep-1929
11-Apr-1904
8-Sep-1915
8-Jan-1918
2-Oct-1925
22-Aug-1929
21-Dec-1903
2-Sep-1924
11-Jun-1902
2-Apr-1900
3-Apr-1913
20-Sep-1915
14-May-1928
1-Apr-1927
21-Feb-1929
21-Feb-1903
19-Jun-1903
11-Jan-1924
12-Dec-1908
14-May-1918
3-Mar-1907
22-Jan-1909
13-Aug-1910
6-Jul-1906
10-Nov-1901
Residence
Stoughton WI
Argyle area WI
Argyle WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Elgin IL
Spear Lake IA
County farm
Sylvester twp WI
Monroe WI
Monroe WI
Cadiz twp WI
York twp WI
Monticello WI
Brodhead WI
Brodhead WI
Brodhead WI
Monroe WI
Cadiz twp WI
Monroe WI
Monroe area WI
Monroe WI
Brodhead WI
Monroe WI
Monroe WI
Brodhead WI
Darlington WI
Beloit WI
Monroe WI
8-Mar-1911 Monroe WI
23-Mar-1926 Iowa
15-Jun-1927 Monroe WI
Cemetery or Burial
Location
Blanchardville WI
Woodlawn Argyle
Old Catholic
M - Greenwood
M - Greenwood
Rock Island IL
Mt Vernon
M - Greenwood
Juda
Cadiz
Cadiz
Saucerman
Monticello
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Cadiz
M - Greenwood
East Clarno
M - Greenwood
M - Greenwood
Beloit
M - Greenwood
M - Greenwood
Paper
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Paper Date
21-Aug-1913
8-Jun-1923
20-Sep-1929
11-Apr-1904
8-Sep-1915
8-Jan-1918
3-Oct-1925
22-Aug-1929
7-Dec-1903
22-Dec-1903
3-Sep-1924
12-Jun-1902
2-Apr-1900
4-Apr-1913
25-Sep-1915
15-May-1928
10-Oct-1922
2-Apr-1927
22-Feb-1929
21-Feb-1903
19-Jun-1903
11-Jan-1924
12-Dec-1908
15-May-1918
5-Mar-1907
22-Jan-1909
12-Mar-1919
15-Aug-1910
20-May-1908
7-Jul-1906
11-Nov-1901
13-Nov-1901
8-Mar-1911
24-Mar-1926
15-Jun-1927
Last Name
Macomber
Madden
Maddrell
Maeder
Maeder
Magnus
Magoon
Mahar
Mahar
Mahara
Maher
Maher
Mahle
Mahle
Mahley
Mahlkuch
Mahlkuch
Mahlkuch
Mahlkuck
Mahlkuck
Mahlkuk
Maidmant
Malay
Malia
Malia
Malkow
Malkow
Mallote
Manchester
First Name
Mary E.
Daniel C.
Hattie
Freda Rosena
Fritz
John
Richard
Thomas
Thomas, Mrs
Frank
Catherine
Bernard
John Adam
Dorothea
Margaretha
Gottlieb
Friedrich
Louisa
William
Ferdinand
Henry or
Herman, Mrs
August
Wilson
Mary
Patrick
Lena
Sophia
Elmer, Mrs
Silas
John W.
Manchester-Myers Sarah
ManchesterWilliams
Emma
Other Name
Crockett
Brosa
Berndt
Wagner
Coplien
Kline
Binder
1928M
1926M
1917M
1911M
1912M
1928M
1904M
1903M
1909M
1924M
1924M
1926M
1909M
Date Died
14-Jan-1928
2-Sep-1926
28-Dec-1917
11-Mar-1911
16-Oct-1912
10-Apr-1928
16-Jan-1904
27-Apr-1903
12-Oct-1909
28-Aug-1924
20-Sep-1924
25-Aug-1926
8-May-1909
Residence
Brodhead WI
Kenosha WI
South Wayne WI
Monroe WI
Monroe WI
Woodford WI
Monticello WI
Sylvester twp WI
Monroe WI
Chicago IL
South Dakota
South Dakota
Monroe WI
Cemetery or Burial
Location
M - Greenwood
Milwaukee
M - Greenwood
M - Greenwood
East Wiota Cemetery
Charles City IA
M - Calvary
1911lM 2-Apr-1911 Jordan twp WI
1918M 3-May-1918 Monroe WI
1921M 1-Sep-1921 Jordan twp WI
1926M 22-Oct-1926 Jordan twp WI
1927M 18-Mar-1927 Brodhead WI
1907M 27-Oct-1907 Sylvester twp WI
M - Greenwood
1907M
1901M
1920M
1900M
1904M
1921M
1917M
1929M
Page 3
1915M
Dutch Hollow
Dutch Hollow
1906M
1903M
27-Oct-1907 Sylvester twp WI
27-May-1901 Dutch Hollow WI
Waukon IA
6-Jul-1900 Monroe WI
29-Mar-1904 Monroe WI
14-Apr-1921 Dundee IL
14-Oct-1917 Sylvester twp WI
Albany WI
30-Jan-1901 Argyle area WI
Parkston SD
Jordan Cemetery
Lewis Cemetery
Dutch Hollow
M - Greenwood
Dundee IL
Dutch Hollow
Hillcrest
Old Argyle
Twin Grove WI
1-Aug-1903 South Dakota
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Paper Date
16-Jan-1928
2-Sep-1926
29-Dec-1917
13-Mar-1911
16-Oct-1912
11-Apr-1928
20-Jan-1904
28-Apr-1903
13-Oct-1909
22-Sep-1924
22-Sep-1924
26-Aug-1926
10-May-1909
Monroe J
Monroe
Monroe
Monroe
Monroe J
3-Apr-1911
4-May-1918
5-Sep-1921
22-Oct-1926
21-Mar-1927
9-Nov-1907
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
28-Oct-1907
28-May-1901
18-Dec-1920
6-Jul-1900
29-Mar-1904
18-Apr-1921
15-Oct-1917
28-Jan-1929
1-Feb-1901
11-Mar-1915
Monroe
29-Aug-1906
Monroe J
3-Aug-1903
Last Name
Mani
Mani
Mani
Mani
Mani
Manley
Mannerman
Manning
Markel
Marsh
Marsh
Marshall
Marshall
Marshall
Marti
Marti
Marti
Martin
Martin
Martin
Martin
Martin
Martin
Martin
Martin
Martin
Martin
Martin
Martin
Martin
Martin
Martin
Marty
Marty
Marty
First Name
Jacob, Mrs
Rudy
David
Christ
Christ, Mrs
Gilbert
Ben
Joseph
Bert
Lelia
Bernard
George
"Vice-Pres"
H.H.
Dick
Anna
Richard D
Frank
J. C.
Nate
James
James W., Dr
Ronald
Sadie
William
Robert
Lovina
Mary
Christ, Mrs
Rhoda
Ellen
Adelia J
Marie
Anna
Jacob
Other Name
Wyman
Studley
Brechlien
Johnson
Watson
Fenlon
Elmer
Binder
Page20
1905M
1911M
1921M
1923M
1922M
1920M
1920M
1911M
1907M
1922M
1918M
1925M
1929M
1919K
1917M
1916M
1905M
1906M
1905M
1916M
1919M
1917J
1920M
1920M
1920M
1923M
1925M
1926M
1928M
1928M
1909M
1904M
1916M
1910M
Date Died
27-Mar-1905
23-Jun-1911
8-Jul-1921
31-Jul-1923
Residence
Farmers Grove
Monroe WI
Dill
Monroe WI
Monroe WI
Cuba City
Dubuque IA
California
Chicago IL
Battle Creek MI
Brodhead WI
Brodhead WI
Washington WI
Blanchardville WI
1-May-1920
4-Jul-1920
4-Apr-1911
8-Mar-1907
20-May-1922
18-Aug-1918
1-Jun-1925
16-Feb-1929
3-May-1919
29-Jul-1917 Sylvester twp WI
27-Apr-1916 Schultz WI
4-Jun-1905 Madison NE.
Darlington WI
13-Jan-1905 Winslow area IL
15-Apr-1916 Monroe WI
15-Apr-1919 New York City NY
26-Mar-1917 Juda WI
16-May-1920 Indiana
6-Dec-1920 Darlington WI
Omaha NE
9-Feb-1923 Monroe WI
6-Apr-1925 Monroe WI
18-Feb-1926 Argyle WI
27-Feb-1928 Minnesota
30-Jun-1928 Oregon WI
30-Dec-1909 Darlington WI
19-Apr-1904 Monticello WI
13-Nov-1916 County farm
3-Sep-1910 Monticello WI
Cemetery or Burial
Location
New Glarus
M - Greenwood
Old Catholic
Davis IL
Marion IN
M - Greenwood
M - Greenwood
Madison NE
M - Calvary
Freeport IL
Juda Cemetery
Madison NE
M - Calvary
Argyle
Mantorville
Albany Catholic
Monroe
Paper
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe T
Monroe T
Paper Date
8-Nov-1901
27-Mar-1905
24-Jun-1911
8-Jul-1921
1-Aug-1923
15-Jul-1922
7-May-1920
6-Jul-1920
7-Apr-1911
8-Mar-1907
22-May-1922
19-Aug-1918
2-Jun-1925
18-Feb-1929
6-May-1919
30-Jul-1917
28-Apr-1916
5-Jun-1905
6-Feb-1906
16-Jan-1905
15-Apr-1916
16-Apr-1919
28-Mar-1917
29-May-1920
10-Dec-1920
28-Jun-1920
9-Feb-1923
8-Apr-1925
22-Feb-1926
21-Mar-1928
2-Jul-1928
31-Dec-1909
20-Apr-1904
14-Nov-1916
3-Sep-1910
Last Name
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marty
Marvig
Maschler
Maske
Maske
Maso
Mason
Mason
Mason
Mason
Mason
Mason
Massee
Mathems
Mathems
First Name
Paul
Samuel
Walter
Elizabeth
Jacob, Mrs
Barbara
John C.
John
Jacob P.
Jacob
Fredolin N.
Edward
Anna
Conrad
Christ
Margaret
Fred A.
Barbara
Barbara
Henry Sr., Mrs
Johannes
Martin C.
Dan, Mrs
Anna
Wilhelmina
William
J. C., Mrs
Lucy Evaline
Murry, Pvt
Jefferson
Murray
Washington
H.S., Mrs
C. C., Mrs
Harry
Other Name
Legler
Stauffacher
Stauffacher
Hoesly
Hoesly
John
Schadewald
Robinson
Binder
1912M
1916M
1917M
1921M
1921M
1923M
1924M
1925M
1926M
1926M
1926M
1926M
1926M
1927M
1928M
1928M
1929M
1929M
1929M
1911M
1911M
1929M
1921M
1907M
1929M
1918M
1916M
1916M
1918M
1921M
1922M
1928M
Page 3
1911M
1926M
Date Died
20-May-1912
8-Jan-1916
17-Jul-1917
19-Mar-1921
30-Jul-1921
4-Sep-1923
28-Mar-1924
8-Dec-1925
19-Mar-1926
15-Apr-1926
13-Mar-1926
9-Aug-1926
5-Feb-1926
29-Jan-1927
16-Mar-1928
29-Jul-1928
7-Mar-1929
28-Mar-1929
5-Jan-1929
4-Nov-1911
6-May-1911
6-Jun-1929
10-Oct-1921
9-Nov-1907
10-Jul-1929
26-Sep-1918
15-Mar-1916
11-Jun-1916
30-Jul-1918
11-Sep-1921
30-Jul-1928
17-Feb-1928
15-Sep-1907
27-Apr-1911
4-Feb-1926
Residence
Monroe WI
Monroe WI
Chicago IL
Orangeville IL
Monroe WI
Monticello WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
Highland Cemetery
Highland Cemetery
New Glarus WI
Monticello WI
Monroe WI
New Glarus WI
Washington twp WI
Jefferson twp WI
Mt. Plesant twp WI
Monroe WI
New Glarus WI
New Glarus WI
New Glarus WI
New Glarus WI
New Glarus WI
Monroe WI
Milwaukee WI
Detroit MI
Clarno WI
Juda WI
Illinois
Iowa
Blanchardville WI
France
Woodford WI
France
Blanchardville WI
Oregon
Albany WI
Milwaukee WI
Highland Cemetery
M - Greenwood
New Glarus
M - Greenwood
Highland Cemetery
M - Greenwood
New Glarus
New Glarus
New Glarus
M - Greenwood
M - Greenwood
Mt Vernon
M - Greenwood
Graceland
Wiota Cemetery
Graceland Cemetery
Blanchardville WI
Washington
Albany
Paper
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Paper Date
23-May-1912
8-Jan-1916
18-Jul-1917
21-Mar-1921
1-Aug-1921
5-Sep-1923
11-Apr-1924
9-Dec-1925
20-Mar-1926
16-Apr-1926
13-Mar-1926
12-Aug-1926
5-Feb-1926
4-Feb-1927
16-Mar-1928
30-Jul-1928
7-Mar-1929
29-Mar-1929
5-Jan-1929
4-Nov-1911
8-May-1911
7-Jun-1929
14-Oct-1921
13-Nov-1907
11-Jul-1929
30-Sep-1918
16-Mar-1916
16-Jun-1916
26-Aug-1918
22-Sep-1921
13-Jan-1922
20-Feb-1928
23-Sep-1907
28-Apr-1911
8-Feb-1926
Last Name
Mather
Mather
Mathers
Mathers
Mathews
Mathieson
Matter
Mattern
Mattero
Matthews
Mattison
Matzinger
Matzke
Matzke
Matzke
Matzke
Matzke
Matzke
Matzke
Matzke
Matzke
Matzke
Matzke
Matzke
Matzke
Matzke
Matzke
Matzke
Mau
Mau
Mauerman
Mauermann
Mauermann
Mauermann
First Name
Chester C.
Joseph
John
Maria M.
John
William
Ursula
Henry
Valentine
Jesse R.
Lenora
Infant son
Christ, Mrs
Infant of William
Jr.
i/s C. F.
John F.
Matilda
Michael F.
William
William, Mrs
Augusta
Laura
Regina
Mary L.
Rosa
Dorothy M.
Frank W.
William
Fred
Fred Mrs.
Harry
Fredericka
Herman F.
William A
Other Name
Bailey
Billy
Wales
Scherin
Raymer
Binder
1916M
1926M
1907M
1910M
1917M
1922M
1912M
1923M
1915M
1922M
1929M
1926M
1904M
Date Died
1902M
1906M
1906M
Page15
1908M
1904M
1908M
1912M
1915M
1911M
1921M
1924M
1927M
1929M
1929M
1915M
1923M
1905M
1912M
1910M
1927M
19-May-1902
21-May-1906
23-Apr-1906
9-Aug-1901
29-Oct-1908
25-Sep-1904
23-Apr-1908
4-Nov-1912
2-Sep-1915
23-Aug-1911
27-Mar-1921
14-Jan-1924
28-Apr-1927
28-Oct-1929
3-Jan-1929
22-Dec-1915
12-Jun-1923
4-Jun-1905
28-Feb-1912
29-Apr-1910
13-Feb-1927
28-Aug-1926
11-May-1907
10-Jun-1910
1-Mar-1917
21-Apr-1922
20-Jun-1912
18-Jan-1923
6-Jan-1915
7-Jan-1922
3-Aug-1904
Residence
Danville IL
Spring Grove WI
Spring Grove WI
Monroe WI
Monroe WI
Portage
Brodhead WI
Green Bay WI
Green Bay WI
Wyoming
South Bend IN
New Glarus WI
Monroe WI
Cemetery or Burial
Location
M - Greenwood
Bethel Cemetery.
M - Greenwood
M - Greenwood
South Bend IN
New Glarus
Monroe WI
Barron county WI
Clarno twp WI
Juda WI
Juda WI
Juda WI
Oakley WI
Juda WI
Juda WI
Jefferson twp WI
Clarno WI
Jefferson twp WI
Nebraska
South Wayne WI
Brodhead WI
Twin Grove WI
Brodhead WI
Brodhead WI
Cadiz twp WI
M - Greenwood
East Clarno
Juda Cemetery
Mt Vernon - J
Oakley Union
Mt Vernon
Fairfield Cemetery
East Clarno Cemetery
Mt Vernon Cemetery
Milford NE
M - Greenwood
Brodhead
Oakley Union
M - Greenwood
M - Greenwood
Paper
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Paper Date
12-Apr-1916
28-Aug-1926
13-May-1907
10-Jun-1910
2-Mar-1917
25-Apr-1922
Jun 21 1912
18-Jan-1923
7-Jan-1915
11-Feb-1922
4-Dec-1929
1-Jun-1926
4-Aug-1904
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
20-May-1902
22-May-1906
24-Apr-1906
15-Aug-1901
30-Oct-1908
26-Sep-1904
24-Apr-1908
7-Nov-1912
3-Sep-1915
24-Aug-1911
28-Mar-1921
16-Jan-1924
28-Apr-1927
29-Oct-1929
4-Jan-1929
24-Dec-1915
15-Jun-1923
8-Jun-1905
28-Feb-1912
29-Apr-1910
14-Feb-1927
Last Name
Mauermann
Mauermann
Mauermann
Maulcook
Maurer
Maurer
Maurer
Maurer
Maurer
Maurer
Maurer
Maveus
Maveus
Maveus
Maveus
Mayer
Mayer
Mayer
Mayhew
Mayhew
McAlain
McCaffery
McCahn
First Name
Gustave, Mrs
Leslie
Esther
Christ
Elizabeth
Ernstena
Infant son
Laura
Reinhold E.
Donald
Augusta
William
William, Mrs
William
Hannah
Fredrick Carl
Grace
Mary
A. S.
Susie
Flossie
James
Keziah
McCalla
McCammant
McCann
McCann
McCann
McCann
McCarthy
McCarthy
McCarty
McCarty
McClear
Aaron C.
Adeline
Fred
George
Fred
George
John
Michael, Mrs
Henry
William
Amanda
Other Name
Jordan
Veitsky
Boelk
Stahl
Darling
Howard
Parks
Wells
Binder
1927M
1929M
1929M
1922M
1909M
1908M
1920M
1923M
1926M
1927M
1929M
1906M
1906M
1917M
1929M
1905M
1910M
1917M
1911M
1928M
1920M
1923M
1920M
Date Died
12-Mar-1927
30-Dec-1929
20-Mar-1929
1903M
1915M
1918M
1918M
1921M
1921M
1904M
1904M
1904M
1905M
1908M
2-Mar-1903
6-Jul-1915
31-Jul-1918
5-Aug-1918
31-Jul-1918
5-Aug-1918
16-Nov-1904
14-Oct-1904
26-Sep-1909
28-Mar-1908
16-Mar-1920
22-Jun-1926
1-Oct-1927
4-Nov-1929
18-Jun-1906
22-Jun-1906
10-Jan-1917
16-Jul-1929
31-Aug-1905
19-Mar-1910
13-Nov-1917
28-Apr-1928
2-Feb-1920
9-Feb-1923
2-Jul-1920
Residence
Cadiz twp WI
Albany WI
Sylvester twp WI
Sylvester twp WI
Rock Grove WI
Monroe WI
Monroe WI
Evansville
Jordan twp WI
New Glarus WI
Monroe WI
Juda WI
Juda WI
Brodhead WI
Brodhead WI
Geddes SD
Monroe WI
Monroe WI
Shreveport LA
Janesville WI
Freeport IL
Stanley WI
Lincoln NE
Monroe WI
Monroe WI
France
France
France
France
Monroe WI
27-Sep-1905 Janesville WI
10-Jan-1908 Brooklyn twp WI
Cemetery or Burial
Location
M - Greenwood
Albany
Clarno Cemetery
Hawthorne
M - Greenwood
New Glarus
M - Greenwood
Mt Vernon
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Eastman Cemetery
Belmont
Iliff Cemetery
Chapel Church, Rock
Grove
M - Greenwood
Shullsburg
Shullsburg
Shullsburg
Shullsburg
M - Calvary
Catholic Cemetery
Dayton Catholic
Paper
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Paper Date
12-Mar-1927
31-Dec-1929
21-Mar-1929
25-Apr-1922
28-Sep-1909
28-Mar-1908
17-Mar-1920
12-Nov-1923
23-Jun-1926
1-Oct-1927
5-Nov-1929
18-Jun-1906
23-Jun-1906
11-Jan-1917
17-Jul-1929
5-Sep-1905
19-Mar-1910
15-Nov-1917
4-Nov-1911
28-Apr-1928
4-Feb-1920
9-Feb-1923
6-Jul-1920
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Evansville
2-Mar-1903
7-Jul-1915
13-Sep-1918
13-Sep-1918
29-Sep-1921
29-Sep-1921
16-Nov-1904
14-Oct-1904
18-Jul-1904
27-Sep-1905
17-Jan-1908
Last Name
McClellan
McCloud
McClusky
McConnell
McConnell
McCool
McCool
McCool
McCormack
McCoy
McCracken
McCreedy
McCreedy
McCue
McCue
McCue
McCulley
McDaniel
McDermott
McDermott
McDonnell
McDowell
McDowell
McEathron
McElligott
McElligott
McElwee
McElwee
McGee
McGee
McGinnis
McGinnity
McGlinchey
McGranahan
McGrath
First Name
Albert
Alys
Michael
James
F. J.
Walter
Emanuel
Jane
Glenn E.
Gladys
Aaron
Melissa
William
Patrick
Francis
Francis
Daughter
Amos F.
Thomas W, Pvt
John
Mary
Catherine
Charles
Jennie
John
Julia
Walter
Charles C.
Amanda
John
Walter
Thomas
John
John
Dennis P.
Other Name
Wilson
Grenoble
Sento
Sheaon
Anderson
Fuller
Binder
1920M
1925M
1916M
1908M
1922M
1902M
1926M
1926M
1929M
1922M
1913M
1923M
1925M
1903M
1920C
1920M
1912M
1904M
1918M
1921M
1915M
1912M
1911M
1922M
1906M
1901M
1923M
1926M
1924M
1927M
1900M
1922M
1916M
1926M
1906M
Date Died
26-Mar-1925
14-Jan-1916
7-Jan-1908
31-Dec-1921
27-Jul-1902
29-Apr-1926
1-Jul-1926
29-Oct-1922
21-Nov-1913
8-Nov-1923
30-Apr-1925
Residence
California
Florida
Monroe WI
Tomah WI
Darlington WI
Clarno WI
Orangeville IL
Monroe WI
Zion IL
Dubuque
Chicago IL
Monticello WI
Albany WI
Adams twp WI
Cemetery or Burial
Location
Brodhead
Clyde WI
M - Greenwood
Orangeville IL
Orangeville IL
Zion IL
Attica Cemetery
Hillcrest Cemetery
14-Jun-1920
14-Jun-1920
25-Dec-1912
12-Feb-1921
6-Jul-1915
29-Dec-1912
31-Mar-1911
1-Jul-1922
13-Apr-1906
10-Aug-1901
5-Oct-1923
21-Feb-1927
31-May-1900
17-Apr-1922
12-Dec-1915
27-Sep-1926
12-Jul-1906
Martintown WI
France
Albany WI
Hollandale
Monroe WI
Monroe WI
Milwaukee WI
Clarno WI
Monroe area WI
Juda WI
St. Paul
Albany WI
New Diggings
County farm
Hollandale
Idaho
Argyle WI
Monroe WI
Winslow IL
M - Greenwood
M - Greenwood
Sturgeon Bay
Mt Vernon
Juda Cemetery
Old Catholic
H - Calvary
Woodlawn Cemetery
M - Calvary
Paper
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe
Monroe J
Paper Date
9-Feb-1920
10-Apr-1925
15-Jan-1916
7-Jan-1908
6-Jan-1922
28-Jul-1902
29-Apr-1926
1-Jul-1926
12-Dec-1929
31-Oct-1922
22-Nov-1913
9-Nov-1923
30-Apr-1925
11-Feb-1903
15-Jun-1920
15-Jun-1920
26-Dec-1912
25-Mar-1904
31-May-1918
14-Feb-1921
15-Jul-1915
30-Dec-1912
31-Mar-1911
1-Jul-1922
14-Apr-1906
12-Aug-1901
8-Oct-1923
17-Dec-1926
21-Nov-1924
23-Feb-1927
1-Jun-1900
18-Apr-1922
14-Jan-1916
28-Sep-1926
12-Jul-1906
Last Name
McGrath
McGrath
McGrath
McGrath
McGrath
McGrath
McGraw
McGuire
McGuire
McGuire
McHugh
McIntyre
McKellar
McKenzie
McKerrow
McKey
McKillip
McKillip
McKinley
McKnight
McKnight
McLaughlin
McLaughlin
McLaughlin
McLean
McLean
McLean
McLean
McLeod
McLucas
McMahon
McMann
McMann
McMannes
McManus
First Name
Anna
Mary
Patrick
Edward
John
Margaret
Miles
William
Mary
Catherine
William
Will
A., Dr
Clyde B.
W. A.
George, Mrs
Infant son
Thomas J.
Olive
E.J., Mrs
Fay
Andrew H.
Margaret
Mary
Charles H.
Sarah Ann
Sarah
Willard C.
Marian
J. B.
Phillip
Tim
Michael
Sylvester
N. B.
Other Name
Carroll
Worick
Welsh
Tomlinson
Binder
1912M
1913M
1912M
1921M
1925M
1926M
1916M
1902M
1921M
1929M
1906M
1910M
1924M
1926M
1922M
1909M
1922M
1928M
1915M
1925M
1928M
1911M
1916M
1913M
1903M
1904M
1903M
1926M
1913M
1916M
1904M
1904M
1918M
1916M
1926M
Date Died
19-Jan-1912
23-May-1913
15-Feb-1912
5-Aug-1921
4-Jan-1925
26-Aug-1926
17-Jan-1902
27-Mar-1921
5-Jul-1906
4-Apr-1910
14-Jul-1924
2-Dec-1909
31-May-1928
12-Dec-1925
27-Oct-1928
2-Oct-1911
11-Jan-1913
28-Feb-1904
18-Oct-1903
7-Apr-1916
12-Mar-1904
14-Jan-1904
4-May-1918
28-Jul-1916
3-Feb-1926
Residence
Monroe WI
Monroe WI
Monroe WI
Jordan twp WI
Jordan twp WI
Monroe WI
Grant County WI
Washington twp WI
Cadiz twp WI
Darlington WI
Gratiot WI
Monroe area WI
Blanchardville WI
Orfordville WI
St Paul
Janesville WI
Willow Springs
Argyle WI
Florida
South Wayne WI
South Wayne WI
Monroe WI
Maryland
Monroe WI
Minneapolis MN
Monroe WI
Monroe WI
Batavia NY
South Dakota
Wiota WI
Argyle WI
Argyle WI
South Dakota
West Allis WI
Cemetery or Burial
Location
Calvary - Monroe
Calvary Cemetery
Calvary - Monroe
M - Calvary
M - Calvary
M - Calvary
Old Calvary
Darlington
Blanchardville WI
Catholic Cemetery.
Yellowstone Catholic
Staver Cemetery
South Wayne WI
Eastman Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
South Dakota
Argyle Calvary
Albany
Paper
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe T
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Paper Date
20-Jan-1912
24-May-1913
16-Feb-1912
6-Aug-1921
5-Jan-1925
27-Aug-1926
7-Jul-1916
20-Jan-1902
28-Mar-1921
22-Feb-1929
13-Jul-1906
4-Apr-1910
17-Jul-1924
29-Dec-1926
13-Jan-1922
3-Dec-1909
8-Apr-1922
6-Jun-1928
25-Oct-1915
14-Dec-1925
30-Oct-1928
3-Oct-1911
18-May-1916
13-Jan-1913
23-Oct-1902
29-Feb-1904
23-Oct-1903
21-Jun-1926
17-Sep-1913
17-May-1916
18-Mar-1904
16-Jan-1904
6-May-1918
24-Aug-1916
4-Feb-1926
Last Name
McNaight
McNaight
McNair
McNair
McNish
McNitt
McPhilips
McPhillips
McPhillips
McPhillips
McQuillan
McVean
McVenn
McVenn
McWade
Meacham
Meacham
Meade
Mears
Mears
Mears
Mease
Meboe
Mechling
Meehan
Meeker
Meeker
Meeker
Meenahan
Meenahan
Meier-Meyer
Meikle
Meinert
Melland
First Name
Martha
J. Cal
E. D. "Burt
Ed
J.C.
Jennie
James R.
Martha
Martha
Thomas
Lavonia C.
Elizabeth
John
John, Mrs
John E.
Mary E.
Edward
I. M.
Jesse E.
Jesse E.
Ernest
Angeline A.
Gertrude
Harry Arthur
Mary
Clinton
Harriet
Warren D.
James
Mary
c/o Frank or
Henry
John Paton
Abigail
Henry
Other Name
Scovill
Moreland
Humphrey
Robb
Clinton
Conway
Dory
Binder
1909M
1923M
1916M
1929M
1924M
1929M
1927M
1917M
1915M
1915M
1928M
1906M
Page 1
1909M
1907M
1912M
1926M
1922M
Page 6
1901M
1922M
1913
1928M
1920M
1912M
1907M
1917M
1916M
1902M
1901M
Date Died
26-Jul-1909
19-May-1923
16-Jun-1916
11-Jun-1929
14-Jan-1924
13-Dec-1929
23-Dec-1927
Cemetery or Burial
Location
Residence
Juda WI
M - Greenwood
Pennsylvania
M - Greenwood
Spring Grove twp WI Brodhead
Brodhead WI
Nebraska
Omaha NE
Brodhead WI
M - Greenwood
Arkansas
Beloit
27-May-1915
15-Oct-1915
14-Nov-1928
9-Mar-1906
21-Aug-1907
4-Aug-1909
Monroe WI
Monroe WI
Woodford
Elk City KS
Winslow IL
Winslow IL
1906M
1923M
1910M
1912M
17-Mar-1906
21-Feb-1923
0-Dec 1910
19-Feb-1912
25-May-1912 Cadiz WI
13-Jan-1926 Cadiz twp WI
Janesville WI
2-Mar-1901
22-Sep-1922
19-Feb-1913
3-Dec-1928
Monroe WI
Whitewater
Freeport IL
Brooklyn WI
Maiden Rock
22-Mar-1912 County farm
26-Mar-1907
14-Dec-1917 Monroe WI
3-Dec-1916 Oak Park IL
15-Sep-1902 Monroe WI
11-May-1901 Monroe WI
Jefferson twp WI
Marinette
Albany WI
Wiota twp WI
M - Calvary
Paper
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe T
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Paper Date
26-Jul-1909
19-May-1923
17-Jun-1916
12-Jun-1929
16-Jan-1924
14-Dec-1929
23-Dec-1927
10-Dec-1917
28-May-1915
15-Oct-1915
16-Nov-1928
10-Mar-1906
23-Aug-1907
6-Aug-1909
20-Feb-1907
25-May-1912
13-Jan-1926
13-Jan-1922
5-Mar-1901
4-Mar-1901
23-Sep-1922
19-Feb-1913
7-Dec-1928
19-May-1920
22-Mar-1912
27-Mar-1907
14-Dec-1917
4-Dec-1916
15-Sep-1902
11-May-1901
Monroe
Monroe J
Monroe J
17-Mar-1906
22-Feb-1923
Monroe J
23-Feb-1912
M - Greenwood
M - Greenwood
Woodlawn Cemetery
Juda
Saucerman
Cadiz Cemetery
M - Greenwood
M - Greenwood
Whitewater
Freeport IL
Darlington
M - Greenwood
M - Greenwood
Last Name
Melland
Mellen
Mellenberger
Melvin
Melvin
Mendall
Menehan
Menehan
Menehan
Menor
Menor
Merlet
Merrill
Meske
Messerli
Messerli
Messerli
Messerschmidt
Messmer
Messmer
Messmer
Messmer
Messmer
Messmer
Messmer
Metcalf
Metcalf
Metz
Mevius
Mevius
Meyer
Meyer
Meyer
Meyer
Meyer
First Name
Anna
J. B.
Clifford E.
Emma
Fordyce R.
Bert, Mrs
Arthur
George
Adelia
John M.
Mary
George
Orville E.
Max
Fred
Christian
Mary
Louella
Alex, Mrs
John
Lawrence
Lorenz
Nettie
Ella
Amiel
Lorine Cora
Lauretta
Jessie
Carl
Arthur
Henry
i/c of John
Casper
John
Joseph
Other Name
Adams
Higgins
Youssi
Gibbons
Fossnight
Sullivan
Binder
1929M
1913M
1926M
1916M
1915M
1913M
1908M
1913M
1926M
1924M
1928M
1920M
1929M
1916M
1906M
1922M
1925M
1918M
1908M
1905M
1904M
1905M
1904M
1911M
1929M
1926M
1929M
1925M
1907M
1924M
1904M
1901M
1910M
1913M
1919M
Date Died
Residence
5-Nov-1929 Argyle WI
26-Apr-1926 Browntown WI
Ohio
4-Jan-1915 Brooklyn WI
25-Feb-1913 Nebraska
Adams twp WI
24-Apr-1913 Adams twp WI
21-Jan-1926 Argyle WI
11-Aug-1924 Brodhead WI
21-Nov-1928 Waupaca WI
24-Mar-1929
5-Jul-1916
18-Mar-1906
19-Feb-1922
10-May-1925
7-Mar-1908
19-Jul-1904
28-Feb-1904
24-Aug-1911
20-Apr-1929
7-Oct-1926
18-Apr-1929
29-Oct-1925
29-Jul-1907
23-Jul-1924
12-Dec-1904
13-Jun-1901
17-Oct-1910
25-Jun-1913
25-Mar-1919
Brodhead WI
Albany WI
Monroe WI
Darlington WI
Chicago IL
Ohio
Monroe WI
New Mexico
Jordan twp WI
Jordan twp WI
Argyle area WI
Monroe WI
San Jose CA
Cadiz twp WI
Monroe WI
Mineral Point WI
Brodhead WI
Brodhead WI
Jefferson twp WI
Monroe area WI
Gratiot WI
Monroe twp WI
County farm
Cemetery or Burial
Location
E. Wiota Cemetery
M - Greenwood
M - Greenwood
Brookyn WI
Mt Hope Cemetery
M - Calvary
Adams twp
Argyle Cemetery
M - Greenwood
M - Greenwood
Beloit
Orfordville
Albany
M - Greenwood
Wash twp
M - Greenwood
Madison
M - Calvary
Probate
Argyle Calvary
M - Greenwood
M - Greenwood
M - Calvary
Juda Cemetery
Hawthorn Cemetery
M - Greenwood
Paper
Monroe
Monroe T
Monroe
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Paper Date
6-Nov-1929
19-Feb-1913
26-Apr-1926
12-Feb-1916
15-Jan-1915
26-Feb-1913
25-Apr-1913
22-Jan-1926
11-Aug-1924
23-Nov-1928
12-Aug-1920
25-Mar-1929
14-Jul-1916
19-Mar-1906
23-Feb-1922
12-May-1925
21-Oct-1918
7-Mar-1908
12-Sep-1905
19-Jul-1904
11-Apr-1905
4-Mar-1904
25-Aug-1911
20-Apr-1929
7-Oct-1926
19-Apr-1929
31-Oct-1925
30-Jul-1907
24-Jul-1924
12-Dec-1904
14-Jun-1901
20-Oct-1910
25-Jun-1913
25-Mar-1919
Last Name
Meyer
Meyer
Meyer
Meyer
Meyer
Meyer
Meyer
Meyers
Meyers
Meyers
Meyers
Meyers
Meyers
Meyers
Meyers
Meythaler
Meythaler
Meythaler
Michael
Michael
Michael
Michael
Michaelis
Michaelis
Michaels
Michaels
Michaels
Michaels
Michaels
Michel (Mikle)
Micka
Mickelson
Middleton
Mienen
First Name
John L.
Gotfried
Susan A.
Albert LeRoy
Rose Alma
Rozena
Eliza
Emma J.
Leroy, Mrs
Orvil
Erne
Otto
LeRoy
Mary Ellen
Louise
Andrew Sr.
Charles T.
Louisa
Joseph or
James
Charles H.
Gency, Mrs
Laura
Fred
Alvina
Eli
James
George, Mrs
Carrie
Fidelia
John
Daughter
Olaf, Mrs
Arthur, Mrs
Jacob, Mrs
Other Name
Roberts
Regez
Kelly
Long
Altoff
Meythaler
Bridges
Hathaway
Ewert
Divan
Loomis
Fuglean
Burmeister
Binder
1925M
1928M
1928M
1928M
1929M
1922M
1925M
1918M
1917M
1910M
1922M
1925M
1925M
1927M
1928M
1916M
1923M
1929M
Date Died
4-Jan-1925
29-Feb-1928
21-Apr-1928
5-Apr-1928
1-May-1929
4-May-1922
26-Jan-1925
8-Dec-1918
25-Jun-1917
10-May-1910
1907M
1912M
1918M
1926M
1913M
1924M
1910M
1911lM
1924H
1924M
1929M
1916M
1922M
1928M
1928M
1908M
29-Oct-1907
9-May-1912
13-Jan-1918
17-Aug-1926
25-Oct-1913
27-Feb-1924
28-Jul-1910
23-Jul-1911
21-Jul-1924
22-Jul-1924
1-Jan-1929
29-Jul-1916
8-Aug-1925
21-Jan-1925
23-Nov-1927
5-Jun-1916
19-Oct-1923
12-Jan-1929
Residence
San Francisco CA
County home
Canada
Monroe WI
New Glarus WI
Dodgeville
Washington DC
Jefferson twp WI
Oakley WI
Twin Grove WI
Whitewater WI
New Glarus WI
Twin Grove WI
Shirland IL
Browntown WI
Monroe WI
Monroe WI
Monroe WI
Browntown WI
Browntown WI
Monroe WI
Browntown WI
Jefferson twp WI
Brodhead WI
Browntown WI
Browntown WI
Browntown WI
Browntown WI
Cadiz twp WI
Twin Grove WI
Chicago IL
20-May-1928 Adams twp WI
10-Feb-1928 Argyle WI
Monroe area WI
Cemetery or Burial
Location
M - Greenwood
Madison
Canada
M - Greenwood
Mt Vernon
M - Greenwood
M - Greenwood
Union Church
Durand Union
M - Greenwood
M - Greenwood
M - Greenwood
Michael Cemetery
Michael Cemetery
Browntown
Michael Cemetery
Mt Vernon - J
Brodhead
Michael Cemetery
Michael Cemetery
Michael Cemetery
Michaels Cemetery
Michaels Cemetery
M - Greenwood
Adams Lutheran
Woodlawn Cemetery
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Paper Date
2-Mar-1925
29-Feb-1928
24-Apr-1928
5-Apr-1928
3-May-1929
12-May-1922
29-Jan-1925
9-Dec-1918
25-Jun-1917
10-May-1910
4-Oct-1922
11-Aug-1925
22-Jan-1925
23-Nov-1927
14-Jul-1928
6-Jun-1916
20-Oct-1920
14-Jan-1929
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
29-Oct-1907
10-May-1912
14-Jan-1918
18-Aug-1926
25-Oct-1913
29-Feb-1924
28-Jul-1910
24-Jul-1911
25-Jul-1924
22-Jul-1924
2-Jan-1929
31-Jul-1916
5-Nov-1922
23-May-1928
11-Feb-1928
4-Feb-1908
Last Name
Miennen
Mikkelson
Milan-Milem
Milbrandt
Milbrandt
Milbrandt
Milem
Milem
Milem
Milks
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
First Name
Elsie Marie
Bertha
Lucille
Lillian
August F.
Martha
George
William
Eliza
F.W., Mrs
Amanda
Carl
Dau.
Ephraim
Franklin
Infant child
Jacob
John
John P.
Mary Ann
Merrick F.
Moses
Albert
Albert, Mrs
Cyrena
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Edward
Ellen
Emanuel
J. H., Mrs
James
Margaret
Mina
Olive
Sarah
Other Name
Richards
Brecklein
Sickinger
Knudson
Disch
Muss
Campbell
Binder
1926M
1922M
1905M
1916M
1924M
1926M
1909M
1921M
1922M
1921M
1906M
1908M
1902M
1906M
1905M
1901M
1905M
1900M
1906M
1907M
1906M
1907M
1910M
1918M
1911M
1910M
1911M
1911M
1911M
1910M
1916M
1910M
1913M
1916M
Date Died
Residence
18-Nov-1926 Sylvester twp WI
Adams twp WI
5-Sep-1905 Monroe WI
10-Jan-1916 Brooklyn WI
16-May-1924 Monroe WI
13-Oct-1926 County home
2-May-1909 Monroe WI
15-Jan-1921 Aurora IL
Belleville
21-Jun-1921 Twin Grove WI
12-Mar-1906 Sylvester twp WI
15-Feb-1908 Mt Pleasant twp WI
Brodhead WI
23-Dec-1906 Monroe WI
30-Oct-1905 Juda WI
25-Mar-1901 Sylvester twp WI
7-Jul-1905 Browntown WI
31-May-1900 County farm
23-Mar-1906 Aplington IA
26-Jan-1907 Kansas
31-Mar-1906 Indianola IA
16-Mar-1907 Woodford
6-Aug-1910 Monroe WI
17-Nov-1918 Monroe WI
21-Sep-1911 Argyle WI
Old Soldiers Home,
17-Aug-1910 Milwaukee WI
25-Sep-1911 Monroe WI
16-Aug-1911 Orangeville IL
30-Mar-1911 Monroe WI
20-Aug-1910 County farm
5-Jan-1916 Stearns
Washington DC
20-Oct-1913 Freeport IL
24-Jul-1916 South Dakota
Cemetery or Burial
Location
Winneconne
Adams Cemetery
Monticello
M - Greenwood
M - Greenwood
M - Greenwood
Twin Grove
Juda
Dutch Hollow
M - Greenwood
Old Catholic
Rock Grove
Indianola IA
Lewis Cemetery
M - Calvary
Wiota Cemetery
M - Greenwood
M - Greenwood
Orangeville IL
Catholic
M - Greenwood
M - Greenwood
Freeport IL
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe J
Paper Date
19-Nov-1926
9-Jun-1922
5-Sep-1905
13-Jan-1916
17-May-1924
14-Oct-1926
3-May-1909
17-Jan-1921
11-Jul-1922
22-Jun-1921
13-Mar-1906
18-Feb-1908
10-Jun-1902
28-Dec-1906
1-Nov-1905
27-Mar-1901
8-Jul-1905
1-Jun-1900
24-Aug-1906
30-Jan-1907
11-Apr-1906
20-Mar-1907
8-Aug-1910
18-Nov-1918
29-Sep-1911
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe J
19-Aug-1910
25-Sep-1911
19-Aug-1911
1-Apr-1911
22-Aug-1910
6-Jan-1916
1-Oct-1910
20-Oct-1913
25-Jul-1916
Last Name
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
First Name
Stephen
John F.
Florence
Josephine
Anton
Charles
Mary Ann
Isaac, Mrs
Frances J.
Augusta
Julius H.
Fannie
Eugene
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Miller
Milliken
Milliken
Milliken
Millington
Millman
Millman
Millman
Mills
Millstaugh
Mindel
Miner
Emmanuel, Mrs
Anna
Leon
Emanuel
Clara
Laura
Isaac, Rev
Robert C., Dr
John
Hannah
Matilda
Lucy
Edna E.
Newton
Ellen
Peter
John, Mrs
Mr.
Josiah
Rose E.
Samuel Elbert
Other Name
Coryell
Hitchcock
Marsh
Zilmer
Ault
Hershey
Pressler
Lewis
Painter
Cunningham
Hawthorne
Grossman
Binder
1911M
1920M
1920M
1920M
1921M
1922M
1922M
1923M
1925M
1925M
1925M
1926M
1927M
Date Died
1-Mar-1911
7-Feb-1920
6-Sep-1920
5-May-1920
20-Nov-1921
1927M
1928M
1928M
1929M
1929M
1929M
1929M
1929M
1905M
1911M
1909M
1924M
1929M
1917M
1907M
1908M
1911M
1905M
1929M
1921M
1904M
5-Mar-1927
6-May-1928
9-Jan-1928
5-Jan-1929
27-Sep-1929
27-Oct-1929
Mineral Point
11-Mar-1923
13-Feb-1925
17-May-1925
14-Jun-1926
8-Sep-1927
6-Dec-1929
11-Aug-1911
1-Dec-1924
21-Apr-1929
30-May-1917
6-May-1907
12-Apr-1908
14-May-1911
26-Aug-1905
4-Sep-1929
21-Mar-1921
25-Jun-1904
Residence
Monroe WI
Juda WI
Oneco twp WI
Eugene OR
California
Freeport IL
County farm
Columbus NE
Monroe WI
Monroe WI
Monroe WI
Orangeville IL
South Dakota
Monroe WI
Juda WI
Winslow IL
Monroe WI
Orangeville IL
Brodhead WI
Columbus NE
Freeport IL
Adaza IA
Sylvester twp WI
Kansas City MO
Clarno twp WI
Monroe WI
Monroe WI
Monroe WI
Clarno twp WI
Mason City IA
Darlington WI
Brooklyn WI
Jordan twp WI
Ridgeway MO
Cemetery or Burial
Location
M - Greenwood
Juda Cemetery
Cadiz Cemetery
Los Angeles CA
Mineral Point
Hurley SD
M - Greenwood
M - Greenwood
M - Calvary
Orangeville IL
M - Greenwood
M - Greenwood
Mt Vernon
Winslow IL
M - Greenwood
Orangeville IL
Scotch Hill Cemetery
Hurley SD
M - Greenwood
M - Greenwood
Monroe
W.Clarno Cemetery
M - Greenwood
New York
Hawthorne Cemetery
M - Calvary
Monroe
Evansville
M - Greenwood
Paper
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
2-Mar-1911
7-Feb-1920
7-Sep-1920
5-May-1920
1-Dec-1921
17-Aug-1922
21-Jun-1922
14-Mar-1923
13-Feb-1925
20-May-1925
7-Jul-1925
15-Jun-1926
8-Sep-1927
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
7-Mar-1927
7-May-1928
10-Jan-1928
7-Jan-1929
28-Sep-1929
28-Oct-1929
14-Mar-1929
9-Dec-1929
17-Feb-1905
11-Aug-1911
30-Jul-1909
4-Dec-1924
22-Apr-1929
31-May-1917
6-May-1907
13-Apr-1908
15-May-1911
28-Aug-1905
5-Sep-1929
22-Mar-1921
27-Jun-1904
Last Name
Miner
Miner
Miner
Minert
Minick
Misteli
Misteli
Mitchell
Mitchell
Mitchell
Mitchell
Mitchell
Mitchell
Mitchell
Mitchell
Mitchell
Mitchell
Mitchell
Mitchell
Mitchell
Mitchell
Mitchels
Moe
Moen
Moen
Moen
Moen
Moen
Mohn
Mohns
Mohns
Mohns
Mohns
Mohns
Mohns
First Name
William A.
Mina
Edgar S.
Christopher
Jerry
Elizabeth
Katherine
Charles
Elizabeth
Ralph
Thomas G.
Franklin, Hon
James
Lois
Lucina
Washington
Jane
Cora Belle
Frank O.
Walter W.
J. W.
Mary Ann
Ulrich
Evelyn May
Bertha Mrs
Bertha
Christ
Ole
William
Augustus
Frederick
Samuel F.
Henry Julius
August, Mrs
Lena
Other Name
Gardner
Hoesly
Newman
McVean
Wasson
Dolan
(Rudolf A.)
Pinnow
Strasser
Binder
1920M
1924M
1925M
1903M
1923M
1907M
1924M
1906M
1905M
1906M
1909M
1911M
1919M
1913M
1911M
1911M
1920M
1921M
1924M
1927M
1929M
1929M
Page 3
1911M
1920M
1921M
1924M
1927M
1908H
1905M
1917M
1913M
1923M
1923M
1924M
Date Died
22-Jan-1924
8-Sep-1925
7-Apr-1903
17-Mar-1923
28-Dec-1907
15-Jun-1924
20-Sep-1906
16-Apr-1905
5-Mar-1906
31-Aug-1909
12-May-1911
9-Mar-1913
28-Feb-1911
12-Dec-1911
8-Jun-1920
27-Oct-1921
28-Apr-1924
29-Sep-1927
16-Apr-1929
13-Jan-1924
7-Sep-1927
16-Aug-1908
6-Mar-1905
27-May-1917
15-Oct-1913
21-Dec-1923
13-May-1923
5-Feb-1924
Residence
Ridgeway MO
Missouri
Bethany MO
Albany WI
Clarno twp WI
Monroe WI
Monroe WI
Juda WI
Janesville WI
Albany WI
Long Beach CA
Pine Bluff WY
Delavan WI
Avon twp WI
Decatur twp WI
California
Argyle WI
Brodhead WI
Canada
Argyle WI
Los Angeles CA
Blanchardville WI
Durand IL
Adams twp WI
Adams twp WI
Argyle WI
Adams twp WI
Monroe WI
Sylvester twp WI
Janesville WI
Juda WI
Juda WI
Juda WI
Juda WI
Cemetery or Burial
Location
Ridgeway MO
Bethany MO
West Clarno
M - Greenwood
Mt Vernon
Mt Vernon
Long Beach CA
Albany
Delavan
Juda Cemetery
Long Beach CA
M - Greenwood
M - Greenwood
Los Angeles CA
Adams Lutheran
Apple Grove
Adams Cemetery
M - Greenwood
Mt Vernon - J
Mt Vernon
Mt Vernon
Juda Cemetery
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe J
Monroe T
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Paper Date
2-Mar-1920
23-Jan-1924
9-Sep-1925
10-Apr-1903
17-Mar-1923
30-Dec-1907
16-Jun-1924
21-Sep-1906
17-Apr-1905
6-Mar-1906
3-Sep-1909
13-May-1911
19-Apr-1919
10-Mar-1913
2-Mar-1911
14-Dec-1911
14-Jun-1920
27-Oct-1921
29-Apr-1924
00 Sep 1927
25-Mar-1929
17-Apr-1929
24-Sep-1907
6-Jun-1911
7-May-1920
23-May-1921
26-Jan-1924
7-Sep-1927
17-Aug-1908
6-Mar-1905
28-May-1917
15-Oct-1913
21-Dec-1923
14-May-1923
3-Feb-1924
Last Name
Mohns
Mohns
Mohns
Mohns
Mohr
Moldenhauer
Moldenhauer
Moldenhauer
Monaghan
Monaghan
Monaghan
Monahan
Monahan
Monahan
Monahan
Monahan
Monahan
Monahan
Monahan
Monahan
First Name
Vena
Elmer Henry
William
Arthur
Ruth
W. S.
Arthur
Emily F.
Bessie
Edward
John
Anthony
Mary
John
John, Mrs
Mary
Mary
Michael
Ralph
James G.
Monahan
Monahan
Monahan
Monahan
Monegold
Monness
Monroe
Monroe
Monroe
Monroe
Monroe
Monson
Monteith
Monteith
Hugh
Frank
James
John Jr.
DeLoss
John
Mary J.
William, Dr
Zera W., Dr
Georgia H.
W. B. Dr.
Ole
Gail
Mary
Other Name
Gloege
Gibbons
Beebe
Russell
Binder
1924M
1928M
1929M
1929M
1917M
1901M
1912M
1916M
1925M
1927M
1929M
1905M
1909M
1915M
1915M
1918M
1917M
1920M
1920M
1923M
1924M
1927M
1928M
1903M
1907M
1925M
1903M
1908M
1903M
1921M
1929M
1923M
1915M
1913M
Date Died
5-Feb-1924
12-Feb-1928
31-Jan-1929
2-Dec-1929
13-Jul-1917
28-Jun-1901
17-Dec-1912
7-May-1916
7-Jan-1925
15-Oct-1927
30-Sep-1929
2-Mar-1905
2-Nov-1915
18-Nov-1915
15-Jan-1918
29-Jan-1917
6-Feb-1920
18-Jun-1920
5-Dec-1923
Residence
Sylvester twp WI
Sylvester twp WI
Brodhead WI
Florida
Hampton
Juda WI
Juda WI
Juda WI
Janesville WI
Monroe WI
Argyle WI
Monroe twp WI
Amarillo TX
Beloit WI
Beloit WI
Blanchardville WI
Monroe WI
Janesville WI
Hampton IA
19-Dec-1924 Janesville WI
3-May-1927 Monroe WI
Gratiot WI
14-Feb-1903 Washington twp WI
27-Nov-1907 Winslow area IL
13-Nov-1925 Ridgeland WI
27-Dec-1903 Monroe WI
3-Jul-1908 Monroe WI
20-Nov-1903 Monroe WI
Lexington KY
Monroe WI
Argyle WI
11-Mar-1915 Monroe WI
8-May-1913 Monroe WI
Cemetery or Burial
Location
Juda Cemetery
Juda Cemetery
Mt Vernon
M - Greenwood
Mt Vernon - J
Juda
Janesville
M - Calvary
A - Calvary
M - Calvary
Monroe
Old Catholic
Old Catholic
St. Francis Cemetery
Old Calvary
Hampton IA
Adams Catholic
Cemetery
Old Calvary
Old Calvary
Ridgeland WI
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Paper Date
5-Feb-1924
13-Feb-1928
31-Jan-1929
5-Dec-1929
18-Jul-1917
28-Jun-1901
17-Dec-1916
8-May-1916
9-Jan-1925
16-Oct-1927
1-Oct-1929
2-Mar-1905
19-Apr-1909
3-Nov-1915
19-Nov-1915
16-Jan-1918
30-Jan-1917
6-Feb-1920
19-Jun-1920
7-Dec-1923
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe J
Monroe J
21-Dec-1924
4-May-1927
30-Mar-1928
14-Feb-1903
27-Nov-1907
16-Nov-1925
28-Dec-1903
6-Jul-1908
23-Nov-1903
12-Jan-1921
29-Aug-1929
2-Nov-1923
12-Mar-1915
8-May-1913
Last Name
Monteith
Monteith
First Name
William
Edward
Other Name
Binder Date Died
Residence
1911M 16-Apr-1911 Monroe area WI
1926M 29-Oct-1926 Plymouth
Montgomery
Montgomery
Montgomery
Mook
Moon
Mooney
Moore
Moore
Moore
Moore
Moore
Moore
Moore
Moore
Moore
Moore
Moran
Moran
Moreau
Moreau
Morehouse
Moreland
Moreland
Morgan
Morgan
Morgan
Moritz
Moritz
Moritz
Morris
Morris
Morris
Amanda
Jarvis W.
J. Earl
Levy
Delilah
Charles, Mrs
Charles, Mrs
Emmett
Eunice
John J.
Thomas, Mrs
Earl
John, Mrs
Patrick
A. F., Mrs
Lulu
Thomas
Frank
George
Charles
Charles
John
John
Daniel H.
Charles
Charles, Mrs
Herman Karl
John, Mrs
Martha
Burton
Edna
Harvey P.
Ball
1910M
1909M
1929M
1922M
1918M
1929M
Page 2
1911M
1918M
1916M
1920M
1922M
1922M
1922M
1927M
1929M
1919M
1927M
1925M
1925M
1922M
1903M
1903M
1907M
1917M
1917M
1912M
1913M
1924M
1903M
1902M
1900D
Chryst
Blake
Ritschards
5-Nov-1910 Monroe WI
15-May-1909 Browntown WI
31-Oct-1929 Dill
County farm
9-Apr-1918 Los Angeles CA
7-Feb-1929 Brodhead WI
South Dakota
27-Feb-1911 DeSmet SD
13-Dec-1918 Brodhead WI
Orangeville IL
17-Dec-1920 Oneco WI
16-May-1922
28-May-1922 Kewanee IL
30-Apr-1922 Dubuque
29-Dec-1927 Sterling IL
Winterset IA
31-Jan-1919 Adams twp WI
8-May-1927 Darlington WI
28-May-1925 Monroe WI
14-Apr-1925 Wauwatosa WI
21-Nov-1922 Atwood
9-Mar-1903
23-Sep-1907
27-Sep-1917
22-Dec-1917
14-Mar-1912
20-Mar-1913
17-Jan-1924
30-Sep-1903
7-Feb-1902
Monroe WI
Albany WI
Albany WI
Albany WI
Washington twp WI
Monroe WI
Washington twp WI
Junction House area
Junction House area
estate
Cemetery or Burial
Location
M - Greenwood
Blanchardville WI
Paper
Monroe J
Monroe
Monroe
Saucerman Cemetery J&T
Monroe J
Cadiz Cemetery
Monroe
County Cemetery
Monroe
Monroe
M - Greenwood
Monroe
Monroe T
Brodhead
Monroe J
M - Greenwood
Monroe
Orangeville IL
Monroe T
Monroe
Monroe
Monroe
Monroe
Freeport IL
Monroe
Winterset IA
Monroe
Monroe T
Darlington
Monroe
M - Greenwood
Monroe
Wauwatosa
Monroe
Monroe
sale of property
Monroe J
Monroe J
Gap Cemetery
Monroe J
Monroe
Monroe
Monroe J
Washington Cemetery Monroe T
Washington Cemetery Monroe
Monroe J
Monroe J
County Court
Monroe J
Paper Date
17-Apr-1911
1-Nov-1926
5-Nov-1910
17-May-1909
31-Oct-1929
2-Jun-1922
3-May-1918
8-Feb-1929
29-Aug-1907
2-Mar-1911
18-Dec-1918
21-Feb-1916
18-Dec-1920
20-May-1922
29-May-1922
6-Jun-1922
29-Dec-1927
16-Sep-1929
1-Feb-1919
10-May-1927
28-May-1925
15-Apr-1925
25-Nov-1922
25-Sep-1903
9-Mar-1903
24-Sep-1907
27-Sep-1917
22-Dec-1917
14-Mar-1912
20-Mar-1913
18-Jan-1924
1-Oct-1903
7-Feb-1902
3-Feb-1900
Last Name
Morris
Morris
Morris
Morris
Morris
Morris
Morris
Morris
Morrison
Morrow
Morse
Morse
Morton
Morton
Morton
Morton
Morton
Morton
Morton
Morton
Morton
Morton
Morton
Morton
Mosher
Mosure
Moulding
Moyer
First Name
Mary
Ruth
Daryl
William
Lenora
Martha
Louisa
John S.
James
Richard
Melvin, Mrs
Martha A.
Alexander
Ashford, Mrs
Elizabeth
Samuel
Ashford
Infant child
Spencer
Edgar
Amy
Amy
William F.
Robert C.
Joseph D.
Eugene
Daughter
George
Moyer
Moyer
Moyer
Moyer
Moyer
Moyer
Thomas
Ellen Jane
Fannie
Fred
S.R., Dr
Amanda
Other Name
Hetherington
Orr
Jones
Kelly
Binder
1902M
1902M
1913M
1925M
1925M
1928M
1929M
1916M
1916M
1922M
1909M
1917M
1904M
1907M
1904M
1904M
1915M
1913M
1919M
1920M
1921M
1922M
1923M
1928M
1906M
1916M
1912M
1903M
Date Died
Residence
3-Jun-1902 Indian Territory
Junction House area
2-Dec-1913 Monroe twp WI
29-Mar-1925 Janesville WI
20-Jul-1925 Monroe WI
10-Jul-1928 Monroe WI
21-Oct-1929 Orangeville IL
27-Sep-1916 Monroe WI
Kansas
Bridgeport
29-Jul-1909 Monroe WI
17-Mar-1917 Florida
5-Mar-1904 Monroe area WI
29-Dec-1907 Monroe WI
7-Mar-1904 Monroe area WI
20-Jun-1904 Big Flats WI
27-Aug-1915 Monroe WI
30-Aug-1913
Monroe WI
7-Feb-1920 Gary IN
7-Nov-1921 Monroe WI
Monroe WI
7-Apr-1923 Monroe WI
30-Jun-1928 Argyle WI
15-Dec-1905 Monroe WI
21-Mar-1916 Blanchardville WI
20-Jul-1912 Wilmette IL
3-Nov-1903 Monroe area WI
1901M 25-Jan-1901 Sylvester twp WI
1917M 12-Nov-1917 Monroe WI
1913M 2-Apr-1913 Albany WI
1913M
Orangeville IL
1923M 14-Jan-1923 Monroe WI
1924M 9-Jan-1924 Orangeville IL
Cemetery or Burial
Location
Iliff Cemetery
Janesville
Iliff Cemetery
Iliff Cemetery
M - Greenwood
M - Greenwood
Beloit
Belleville WI
Franklin Cemetery
Franklin Cemetery
Big Flats WI
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Wilmette IL
Austin Church
Cemetery
Afolkey IL
Richland Cemetery
M - Greenwood
Orangeville IL
Paper
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe T
Monroe T
Monroe J
Paper Date
9-Jun-1902
7-Feb-1902
3-Dec-1913
31-Mar-1925
21-Jul-1925
13-Jul-1928
21-Oct-1929
27-Sep-1916
13-Apr-1916
18-May-1922
30-Jul-1909
23-Mar-1917
7-Mar-1904
30-Dec-1907
8-Mar-1904
23-Jun-1904
27-Aug-1915
30-Aug-1913
13-May-1919
9-Feb-1920
7-Nov-1921
Monroe J
Monroe
Monroe T
Monroe T
Monroe J
Monroe
26-Jan-1901
12-Nov-1917
2-Apr-1913
25-Sep-1913
15-Jan-1923
11-Jan-1924
7-Apr-1923
2-Jul-1928
2-Jan-1906
22-Mar-1916
22-Jul-1912
3-Nov-1903
Last Name
Muehlentaler
Mueller
Mueller
Mueller
Mueller
Mueller
Mueller
Mueller
Muenich
Muhlematter
Mulhern
Mulhern
Mulhern
Mulks
Mullen
Mullen
Mullen
Muller
Multer
Mulvihill
Munger
Munsell
Munson
Murdock
Murdock
Murphy
Murphy
Murphy
Murphy
Murphy
Murphy
Murphy
Murphy
Murphy
Murphy
First Name
Fred
Bartholomew
Child
Ernest
Fred
Jacob, Mrs
Ernest
Louise
Edward J.
John
Ellen
John
Gus
Hannah J.
Mary
Nellie
Margaret
John Sr.
Adam P.
Ida
William R.
L.F., Mrs
June Leon
Daniel
John C.
Cornelius
James
Michael, Mrs
Charles
Dan
Daughter
Michael
Mike
Nora, Mrs
Mary
Other Name
Burnes
Belknap
Berry
Cleary
Graham
Naven
Binder
1928M
1911M
1913M
1918M
1915M
1916M
1921M
1926M
1928M
1922M
1916M
1913M
1924M
1925M
1911M
1917M
1927M
1918M
1905M
1925M
1923M
1922M
1928M
1913M
1918M
Page11
1903M
1909M
1918M
1918M
1916 M
1910M
1918M
1913M
1921M
Date Died
14-Jun-1928
17-Jan-1911
19-Oct-1913
27-Oct-1918
29-Aug-1915
4-Jul-1916
27-Oct-1918
12-Jan-1926
10-Jun-1928
21-May-1922
7-Oct-1916
30-Nov-1913
26-Dec-1924
24-May-1925
5-Mar-1911
24-Dec-1917
21-Aug-1927
30-Nov-1918
1-Nov-1905
8-Aug-1925
4-Aug-1923
11-Mar-1922
30-Jul-1928
6-Jan-1913
2-Oct-1918
20-May-1901
27-Mar-1903
15-Mar-1909
24-May-1918
7-Aug-1918
Residence
Monticello WI
Monroe WI
Arena
France
Darlington WI
Washington twp WI
France
Calamine
Argyle WI
County farm
Monroe WI
Monroe WI
Monroe WI
Whitewater WI
Adams twp WI
Argyle WI
Blanchardville WI
Brodhead WI
Attica WI
Brodhead WI
Brodhead WI
Chicago IL
Wiota WI
Brodhead WI
Brodhead WI
Monticello WI
Monroe WI
Monroe WI
Milwaukee WI
South Dakota
6-Jul-1910 Monroe WI
Milwaukee WI
25-Sep-1913 Monroe WI
Denver CO
Cemetery or Burial
Location
Monticello
M - Greenwood
Arena
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
A - Calvary
Benkert Cemetery
M - Calvary
Calvary Cemetery
M - Calvary
Whitewater
Adams Catholic
Blanchardville WI
Brodhead
M - Greenwood
Oakwood Beloit
Oregon WI
East Wiota Cemetery
Brodhead
Old Catholic
M - Calvary
M - Calvary
M - Calvary
M - Calvary
Calvary Cemetery
M - Calvary
Paper
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe T
Monroe
Paper Date
15-Jun-1928
17-Jan-1911
20-Oct-1913
19-Nov-1918
30-Aug-1915
5-Jul-1916
4-Jun-1921
15-Jan-1926
11-Jun-1928
22-May-1922
7-Oct-1916
1-Dec-1913
27-Dec-1924
27-May-1925
6-Mar-1911
24-Dec-1917
24-Aug-1927
2-Dec-1918
4-Nov-1905
10-Aug-1925
7-Aug-1923
15-Mar-1922
31-Jul-1928
6-Jan-1913
3-Oct-1918
24-May-1901
27-Mar-1903
15-Mar-1909
28-May-1918
8-Aug-1918
22-Apr-1916
6-Jul-1910
5-Jan-1918
26-Sep-1913
16-May-1921
Last Name
Murphy
Murphy
Murphy
Murphy
Murphy
Murphy
Murray
Murray
Murray
Murray
Murray
Murrey
Murrey
Murtaugh
Musich
Musselman
Musselman
Musser
Musser
Musser
Musser
Musser
Musser
Musser
Musser
Musser
Musser
Musser
Myers
Myers
Myers
Myers
Myers
Myers
Myers
First Name
Sarah
Thomas J.
Thomas
Joseph D.
Charlotte
Luke C.
Eugene, Mrs
Susan A
Margaret
John
Fred, Mrs
James
Maurice M.
James
Joseph
Nettie
Chris
James
W. J., Mrs
Lydia
Mary
Mary
Mary
William, Mrs
Robert F.
Kate E.
Sarah
Lillian
Charles
John
Mary
Clayton
Edgar W.
Emma
Eva
Other Name
Wright
Kehoe
Sickinger
Wolf
Condoe
Wohlford
Hunt
Kelly
Corson
Binder
1921M
1921M
1922M
1922M
1922M
1904M
1902M
1907M
1916M
1920M
1922M
1913M
1927M
1909M
1911P
1908M
1912M
1903M
1909M
1917M
1911M
1920M
1921M
1922M
1923M
1924M
1926M
1928M
1905M
1901M
1907M
1918M
1917M
1918E
1917M
Date Died
Residence
20-Feb-1921 Brodhead WI
1-Nov-1921 Monroe WI
Monroe WI
Freeport IL
11-Jan-1922 Warren IL
25-Feb-1904 Monroe WI
17-Aug-1902 Brodhead WI
23-Jul-1907 Brodhead WI
13-Aug-1916 Monroe WI
25-Aug-1920 Monroe WI
Calamine
20-Jul-1913 South Dakota
25-Dec-1927 California
19-Jul-1909 Madison WI
26-May-1911 Joliet IL
6-Sep-1908 Denver CO
28-Apr-1912 Warren IL
23-Nov-1903 Madison WI
19-Jan-1909 Ladysmith WI
Kansas City KS
1-Apr-1911 Freeport IL
2-Oct-1920 Cedar Falls IA
Monroe WI
00-000-1918 Kansas
4-Jul-1923 Freeport IL
28-Jan-1924 Madison WI
16-Apr-1926 Nebraska
26-Oct-1928 Sioux Falls
5Jun-Jul1905 Chicago IL
30-Nov-1901 Jefferson twp WI
20-Jan-1907 Monroe WI
18-Dec-1918 Twin Grove WI
14-Apr-1917 Twin Grove WI
8-Dec-1918 Jefferson twp WI
Wheaton IL
Cemetery or Burial
Location
M - Calvary
St Marys Cemetery
M - Calvary
Albany
M - Greenwood
M - Calvary
M - Calvary
Union Grove - D
Brodhead
Monroe
Orangeville IL
Orangeville IL
M - Greenwood
Orangeville IL
Orangeville IL
Orangeville IL
Woodland Cemetery
M - Greenwood
Union Church
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Brodhead
Brodhead
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Paper Date
25-Feb-1921
2-Nov-1921
8-May-1922
18-Apr-1922
13-Jan-1922
26-Feb-1904
21-Aug-1902
1-Aug-1907
14-Aug-1916
26-Aug-1920
10-Jun-1922
24-Jul-1913
26-Dec-1927
20-Jul-1909
27-May-1911
12-Sep-1908
30-Apr-1912
24-Nov-1903
20-Jan-1909
25-May-1917
2-Apr-1911
2-Oct-1920
12-Nov-1921
21-Apr-1922
7-Jul-1923
29-Jan-1924
23-Apr-1926
31-Oct-1928
2-Dec-1901
22-Jan-1907
19-Dec-1918
16-Apr-1917
9-Dec-1918
4-Sep-1917
Last Name
Myers
Myers
Myers
Myers
Myers
Myers
Naef
Nafzgar
Nafzger
First Name
Father of Ben
B.
Samuel
Elmira
Austin
Louise
Alice
Son
Daniel
Rosina
Other Name
Nafzger
Nafzger
Nagle
Nalley
Nalley
Nally
Nalty
Nalty
Nalty
Nalty
Nalty
Nance
Nance
Nankavil
Nankivell
Neal
John-Fred
Gottfried
Mary
George
William R.
William, Mrs
Richard
Richard
Patrick
Patrick
Walter
D. G.
John
Mary
William
Irvin
Nee
Nee
Nee
Nee
Nee
Neeck
Neff
Infant of William
Thomas
Blanche
Rean
James
Ralph
August
Hazel
Carter
Cramer
Bradley
Wenger
Bridge
Way
Nevel
Binder Date Died
Residence
1915M
Monroe WI
1921M 2-Oct-1921 Twin Grove WI
1927M 22-May-1927
1927M 4-Sep-1927 Freeport IL
1927M 5-Oct-1927 Milwaukee WI
1928M 8-Jan-1928 Freeport IL
1912N 9-Jun-1912 New Glarus WI
1910N 10-Jun-1910 Monroe area WI
1926N 1-Apr-1926 Decatur twp WI
Cook County Hospital
1926N
IL
1929N 8-May-1929 Monroe twp WI
1900N 31-Oct-1900 Monroe WI
1909N 3-Feb-1909 Monroe area WI
1927N 18-Apr-1927 Monroe twp WI
1922N 24-Jun-1922 Junction House
Page 9 29-Apr-1901
1901N 29-Apr-1901 Cadiz WI
1920N
St Louis MO
1923N 19-Jul-1923 St Louis MO
1924N 25-Mar-1924 Omaha
1905N 28-Dec-1905 Monroe WI
1900N 21-Mar-1900 Manitowoc WI
1918N 10-Oct-1918 Brooklyn WI
1900N 8-Apr-1900 Brooklyn WI
Page 6
North Dakota
1902N
1905N
1911N
1911N
1929N
1912N
1926N
5-Dec-1902
21-Jun-1905
27-Dec-1911
25-Nov-1911
6-Aug-1929
19-Sep-1912
24-Oct-1926
Richland Center WI
Monroe WI
Monroe WI
Milwaukee WI
Medford WI
Monroe WI
Cemetery or Burial
Location
Union Cemetery
Oakley Cemetery
Union Cemetery
M - Calvary
Union Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Iliff Cemetery
Iliff Cemetery
M - Calvary
M - Calvary
St Louis MO
Calvary - St Louis
Omaha
M - Greenwood
Dayton
Dayton
Richland Center
M - Greenwood
Calvary
M - Greenwood
Medford WI
Bethel
Paper
Paper Date
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
15-Jun-1915
3-Oct-1921
23-May-1927
4-Sep-1927
5-Oct-1927
9-Jan-1928
13-Jun-1912
10-Jun-1910
2-Apr-1926
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Brooklyn
Brooklyn
Monroe T
2-Dec-1926
10-May-1929
31-Oct-1900
3-Feb-1909
18-Apr-1927
24-Jun-1922
29-Apr-1901
30-Apr-1901
13-Sep-1920
23-Jul-1923
26-Mar-1924
29-Dec-1905
22-Mar-1900
17-Oct-1918
11-Apr-1900
30-Oct-1907
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe
5-Dec-1902
22-Jun-1905
27-Dec-1911
25-Nov-1911
9-Aug-1929
21-Sep-1912
25-Oct-1926
Last Name
Neffenegger
Neffenegger
Neffenegger
Neffenegger
Neiderhauser
Neimeyer
Nellis
Nelson
Nelson
Nelson
Nelson
Nelson
Nelson
Nelson
Nelson
Nelson
Nelson
Nelson
Ness
Ness
NeuenNeuenschwander
Neuenschwander
Neuenschwander
Neuenschwander
Neuenschwander
Neuenschwander
Neuenschwander
Neuenschwander
Neuenschwander
Neuenschwander
Newcomer
Newkirk
Newman
Newman
First Name
Andrew, Mrs
Daisy
Ed
Andrew Henry
Fred
Geraldine
Fred
Forrest A.
John J.
William
Frederick
Otto
Ole
Thomas S.
Martha
O.B.
Julia
Ole E
Munsie
Halvor M., Mrs
Other Name
Lathrop
Hasley
Gunderson
Binder
1905N
1913N
1910N
1923N
1907N
1909N
1920N
1904N
Page 3
191 N
1920N
1923N
1926N
1926N
1928N
1928N
1929N
1916N
1912N
1928N
Date Died
25-Aug-1905
3-Mar-1913
2-May-1910
16-Jun-1923
10-Dec-1907
8-Jul-1909
8-Dec-1920
18-Sep-1904
Residence
Monroe WI
Monticello WI
Clarno twp WI
Argyle WI
Gratiot WI
Winslow IL
Monticello WI
Chicago IL
Janesville WI
26-Oct-1913 Utah
10-Apr-1920 Beloit WI
Brodhead WI
25-Aug-1926
Janesville WI
23-May-1928 South Wayne WI
21-Nov-1928 Argyle WI
14-Jul-1929 Argyle WI
7-May-1916 County farm
14-May-1912 New Glarus WI
15-May-1928 New Glarus WI
Cemetery or Burial
Location
Primrose Cemetery
Paper
Monroe J
Monroe T
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Paper Date
25-Aug-1905
3-Mar-1913
3-May-1910
16-Jun-1923
12-Dec-1907
12-Jul-1909
11-Dec-1920
19-Sep-1904
29-Jan-1901
3-Nov-1913
12-Apr-1920
25-Sep-1923
27-Aug-1926
20-Aug-1926
25-May-1928
22-Nov-1928
15-Jul-1929
8-May-1916
18-May-1912
17-May-1928
Monticello
M - Greenwood
Monticello
M - Greenwood
M - Greenwood
Chicago IL
M - Greenwood
East Wiota Cemetery
Albany - Catholic
West Wiota Cemetery
Woodlawn Cemetery
Yellowstone
Wiota
Christ, Mrs
Charles
Ida
1907N 27-Jan-1907 Monroe area WI
1923N 31-Dec-1922 Monroe WI
1923N
Mt.Horeb WI
Iliff Cemetery
M - Greenwood
M - Greenwood
Monroe J
Monroe J
Monroe T
28-Jan-1907
2-Jan-1923
27-Sep-1923
Christ
1908N 11-Apr-1908 Jordan twp WI
Iliff Cemetery
Monroe
11-Apr-1908
Ferdinand
Mary E
Susanna
Jacob
James, Mrs
c/o Frank
Gilbert K.
1925N
1926N
1928N
1907N
1920N
1906N
1907N
Juda Cemetery
M - Greenwood
M - Greenwood
Mt Hope
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Glausen
21-Mar-1925
3-Nov-1926
23-Dec-1928
16-Jan-1907
Columbus WI
Monroe WI
Monroe WI
Brodhead WI
Stoughton WI
18-Aug-1906 Juda WI
15-Dec-1907 Juda area WI
Juda Cemetery
23-Mar-1925
3-Nov-1926
27-Dec-1928
00-00-1907
31-Dec-1920
18-Aug-1906
16-Dec-1907
Last Name
Newman
Newman
Newman
Newman
Newman
Newman
Newman
Newman
Newman
Newman
Newman
Newman
Newman
Newman
Newman
Newman
Newmiller
Newmiller
Newsome
Nicholas
Nichols
Nichols
Nicholson
Nicklas (Nickals)
Nicks
Nicollier
Nieder
Niederhauser
Niffenegger
Niffenegger
Niffenegger
Niffenegger
Niffenegger
Niles
Niles
First Name
J. J.
Jefferson J.
Mary
Nancy
V. B. S.
William S.
Clyde
Harold W.
J. J., Mrs
James M.
Julia
Miles, Mrs
Estha Ann
Miles
Rebecca J.
Emma
Elizabeth
Pearl
Charles
Stephen
John, Mrs
Ella
John, Mrs
Carrie
Arthur, Mrs
Infant Son
John
Albert
J. Talmadge
Zetta Mae
Delia
Andrew
LaVerne
Sarah E.
Henry, Mrs
Other Name
Roderick
Chadwick
Kilwine
Stauffacher
Gifford
Gans
Runkle
Warren
Chesebro
Corey
Carpenter
Binder
1902N
1905N
1906N
1907N
1904N
1908N
1918N
1915N
1911N
1912N
1917N
1918N
1923N
1924N
1924N
1929N
1916N
1929N
1923N
1901N
1916N
1925N
1907N
1916N
1924G
1912N
1912N
1905N
1918N
1920N
1920N
1923N
1924N
1911N
1920N
Date Died
16-Dec-1905
3-Mar-1906
19-Apr-1907
17-May-1904
27-Sep-1908
26-Dec-1918
19-Mar-1915
11-Mar-1911
8-Jul-1912
17-May-1917
6-Jun-1918
9-Aug-1923
21-Aug-1924
8-Feb-1929
14-Mar-1916
17-Apr-1923
20-Nov-1901
12-May-1925
21-Jan-1907
3-Mar-1924
2-Oct-1912
4-Jan-1912
6-Nov-1905
8-May-1918
18-Jun-1920
2-Sep-1920
3-May-1923
21-Feb-1924
1-Feb-1911
2-Jun-1920
Residence
Juda WI
Juda WI
Monroe WI
Juda WI
Juda WI
Madison WI
Juda area WI
Albany WI
Wyoming
Monroe WI
Iowa
Juda WI
Iowa
Clinton WI
Juda WI
Orangeville IL
Browntown WI
Mendota IL
Gravesville WI
Mississippi
Albany WI
Monroe
Shullsburg
Brodhead WI
Monroe WI
Iowa
Lamar MO
Monroe WI
Argyle WI
Sikeston MO
Darlington WI
Monroe WI
Belleville WI
Cemetery or Burial
Location
Mt Vernon
Juda Cemetery
Mt Vernon
Ottawa IL
Juda Cemetery
Mt Vernon
Juda Cemetery
Cheyenne
M - Greenwood
Juda
M - Greenwood
M - Greenwood
Orangeville IL
Cadiz Cemetery
Mendota IL
Albany
Albany
Janesville
M - Greenwood
M - Greenwood
Monticello
M - Greenwood
Mt Pleasant IL
M - Greenwood
Darlington
M - Greenwood
M - Greenwood
Paper
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Paper Date
18-Dec-1902
16-Dec-1905
5-Mar-1906
20-Apr-1907
18-May-1904
28-Sep-1908
27-Dec-1918
20-Mar-1915
13-Mar-1911
10-Jul-1912
17-May-1917
10-Jun-1918
9-Aug-1923
22-Aug-1924
20-Sep-1924
12-Feb-1929
15-Mar-1916
5-Apr-1929
18-Apr-1923
21-Nov-1901
29-Apr-1916
13-May-1925
22-Jan-1907
2-Nov-1916
5-Mar-1924
3-Oct-1912
13-Jan-1912
9-Nov-1905
9-May-1918
19-Jun-1920
9-Sep-1920
3-May-1923
22-Feb-1924
2-Feb-1911
3-Jun-1920
Last Name
Niles
Niles
Niles
Nix
Nix
Nix
Nix
Nix
Noble
Noble
Noble
Noble
Noble
Noble
Nobles
Noe
Noel
Noggle
Noggle
Nolf
Noonan
Norder
Norder
Norder
Norder
Norder
Norder
Norder
Norder
Norder
Norder
Norder
Norgard
North
North
First Name
Henry
F.E.
Fred C.
August, Mrs
Herman F., Mrs
George G.
Clara
August F.
Cary
Israel
J.H., Dr
Elmira
Wash
James
George
Henry
Lydia
Anna
Charles L, Capt
Josiah
Gordon
Emma
Hazel
i/s Jacob
Edward
George, Mrs
Richard
Glen
Emil
Donald D.
Rachel
Jacob Sr.
John
Michael
Minnie June
Other Name
Moldenhauer
Holmes
Lewis
Morton
Aeschlimann
Smith
Binder
1920N
1923N
1923N
1910N
1919N
1923N
1924N
1927N
1905N
1900N
1912N
1923N
1925N
1927N
1908N
1926N
1900O
1906N
1911N
1906N
1929N
1907N
1906N
1902N
1910N
1916N
1915N
1925N
1927N
1927N
1928N
1929N
1923H
1923N
1928N
Date Died
Residence
23-Feb-1920 Belleville WI
7-Sep-1923 Menomonie
Menomonie
14-Apr-1910 Sylvester twp WI.
Juda WI
25-Jul-1923 Brodhead WI
13-Mar-1924 Brodhead WI
1-Nov-1927 Sylvester twp WI
23-Mar-1905 Monroe WI
Fayette
10-Mar-1912 Eau Claire WI
4-Apr-1923 Monroe WI
3-Sep-1925 Gratiot WI
7-Jun-1908
29-Nov-1926
16-Feb-1900
4-Feb-1906
27-Jan-1911
24-Nov-1906
10-Jan-1929
29-Jun-1907
11-Jun-1906
4-May-1902
13-Dec-1910
24-Feb-1916
7-Nov-1915
23-Aug-1925
24-Mar-1927
30-Dec-1927
5-May-1928
4-Mar-1929
16-Oct-1923
20-Dec-1923
7-Apr-1928
New Market IA
Shullsburg
Monroe WI
Janesville WI
Wayne MI
Orangeville IL
Orfordville WI
Sylvester twp WI
Beloit WI
Clarno twp WI
Monroe WI
Monroe WI
Monroe WI
Sylvester twp WI
Monroe WI
Monroe WI
Brodhead WI
Milwaukee WI
Monroe WI
Evansville
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Brodhead
Mt Vernon
Mt Vernon Cemetery
M - Greenwood
M - Greenwood
Gratiot
M - Greenwood
Shullsburg
Franklin - Kelly
Oakhill Cemetery
Orfordville
Dutch Hollow
Monroe
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Evansville
Paper
Monroe
Monroe T
Monroe J
Monroe T
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Paper Date
23-Feb-1920
11-Sep-1923
11-Sep-1923
15-Apr-1910
5-Mar-1919
25-Jul-1923
14-Mar-1924
1-Nov-1927
24-Mar-1905
27-Nov-1900
14-Mar-1912
5-Apr-1923
5-Sep-1925
11-Jun-1927
10-Jun-1908
3-Dec-1926
16-Feb-1900
5-Feb-1906
28-Jan-1911
26-Nov-1906
10-Jan-1929
1-Jul-1907
12-Jun-1906
6-May-1902
10-Jan-1910
25-Feb-1916
8-Nov-1915
24-Aug-1925
25-Mar-1927
30-Dec-1927
7-May-1928
6-Mar-1929
17-Oct-1923
20-Dec-1923
9-Apr-1928
Last Name
Northrup
Norton
Norton
Norton
Norton
Norton
Norton
Norton
Norton
Norton
Norton
Norton
Norton
Norton
Nott
Noyes
Nybroten
Nyffenegger
Nyman
Nyman
Oatway
O'Brien
O'Brien
O'Brien
O'Cavanaugh
Ochsner
Ochsner
Ocker
Ocker
O'Connell
O'Connor
O'Connor
Odell
Odell
Odell
First Name
Clyde G.
Alice
Catherine
John
Katie
Maggie
Mary
Melvin
Violetta
Margaret
Michael K, Rev
John
James, Mrs
John
Earl, Mrs
Harry
Irene Signora
Fred
Harry
Mary
Callie
Father
Ellen
Ella
Catharine
Albert, Dr
John
Michael
Clara
Nora
James
Alaida
Arthur A.
Charles
John W.
Other Name
Hogan
Sarzen
Codde
Lynn
Meier
McGuire
Crahen
Zimmerman
Binder
1925N
1901N
Page 6
1904N
1901N
1910N
1916N
1912N
1911N
1920N
1921N
1924N
1927N
1907N
1922N
1924N
1923N
1929N
1920N
1925N
1922O
1909O
1922O
1928O
1928O
1925O
1929O
1911O
1921O
1902O
1910O
1929O
1916O
1911O
1913O
Date Died
Residence
28-Mar-1925 Monroe WI
3-Mar-1901
7-Feb-1904
3-Mar-1901
10-Feb-1910
6-Mar-1916
9-Jun-1912
26-Jun-1911
2-May-1920
28-Mar-1921
22-Sep-1927
23-Mar-1907
12-May-1922
29-Jun-1924
7-Jun-1923
25-Nov-1929
9-Dec-1920
15-Apr-1925
4-Apr-1922
Cemetery or Burial
Location
Black River Falls
Monroe WI
Monroe WI
Monroe WI
Monroe WI
M - Calvary
Old Catholic
M - Calvary
M - Calvary
Monroe WI
Chicago IL
Waukon IA
Brooklyn WI
Monroe WI
Monroe WI
Davenport IA
Albany WI
Adams twp WI
Darlington WI
California
Brodhead WI
Warren IL
Calvary
M - Calvary
Waukon IA
Dayton
M - Calvary
M - Calvary
New York
Hillcrest Cemetery
Adams Cemetery
Darlington
Brodhead
Union Church
Milwaukee
24-Mar-1922 Darlington WI
26-Mar-1928 Brooklyn WI
22-May-1928 Brodhead WI
Chicago IL
11-Jun-1929 Woodford
19-May-1911 Orangeville IL
15-Mar-1921 Winslow IL
7-Aug-1902 Monroe WI
23-Jul-1910 Monroe area WI
4-Feb-1929 Chicago IL
16-Jul-1916 Ottawa IL
24-Jul-1911 Monroe WI
24-Jan-1913 Monroe WI
M - Greenwood
Baraboo
Hillcrest
Orangeville IL
Old Calvary Cemetery
M - Calvary
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Paper Date
30-Mar-1925
12-Feb-1901
5-Mar-1901
8-Feb-1904
4-Mar-1901
10-Feb-1910
6-Mar-1916
11-Jun-1912
26-Jun-1911
3-May-1920
29-Mar-1921
2-Dec-1924
22-Sep-1927
25-Mar-1907
12-May-1922
30-Jun-1924
15-Jun-1923
26-Nov-1929
10-Dec-1920
16-Apr-1925
6-Apr-1922
22-Jun-1909
1-Apr-1922
29-Mar-1928
23-May-1928
28-Jul-1925
12-Jun-1929
22-May-1911
18-Mar-1921
7-Aug-1902
25-Jul-1910
6-Feb-1929
17-Jul-1916
24-Jul-1911
24-Jan-1913
Last Name
Odell
Odermatt
O'Donnell
O'Donnell
O'Donnell
O'Donnell
O'Donnell
O'Donnell
O'Donnell
Ohle
O'Keefe
Oksnee
Olendorf
Oliphant
Oliver
Oliver
Oliver
Oliver
Olmstead
Olsen
First Name
John, Mrs
August, Corp
Bridget
Mary
Mary
Michael W.
Robert, Mrs
Mayme
Margaret
Mary
James, Father
Christ
Mae
H.N., Dr
J. W.
Charles
T.A.
Betsey
Martha
Jennie Gusta
Olson
Olson
Olson
Olson
Olson
Olson
Olson
Olson
Olson
Olson
Olson
Olson
Olson
Olson
Andrew
Caroline
Christ
Ed
Elmer
Ione
Jens
Mae
Ole C.
Sarah
Sarah
Infant son
Esther
Karine
Other Name
Lincks
Joyce
Flynn
Cackler
Miller
Monahan
Gilbertson
Blunt
Disch
Binder
1921O
1918O
1904O
1904O
1918O
1910O
1915O
1921O
1929O
1906O
1909O
1927O
1929O
1924O
1910O
1927O
1927O
1929O
1928O
1912O
Date Died
1-Oct-1921
13-Oct-1918
23-Jan-1904
2-Feb-1904
10-Jul-1918
23-Oct-1910
28-Apr-1915
29-Jan-1921
30-May-1929
30-Dec-1906
9-Oct-1909
1905O
1903D
1909O
1911O
1918O
1916O
1918O
1917O
1911O
1913O
1922O
1924O
1924O
1924O
2-Jun-1905
4-Jul-1903
26-Jul-1909
7-Apr-1911
3-May-1918
11-May-1916
15-Oct-1918
15-Oct-1917
2-Jan-1911
8-Nov-1913
18-Apr-1922
10-Mar-1924
16-Sep-1924
6-Dec-1924
29-Sep-1924
16-Dec-1910
4-Sep-1927
5-Dec-1927
31-Mar-1928
7-Jul-1912
Residence
Monroe WI
France
Monroe WI
Monticello WI
Monroe WI
Monroe WI
Freeport IL
Monroe WI
Chicago IL
County farm
Mineral Point WI
Chicago IL
Rockford IL
Indiana
Apple River
Woodford
Brodhead WI
Belleville WI
Brodhead WI
Monroe WI
Woodford WI
County farm
Wiota WI
Beloit WI
Adams twp WI
Woodford WI
Cambridge WI
County Home
Argyle WI
County farm
Brodhead WI
Monroe WI
Janesville WI
Cemetery or Burial
Location
M - Greenwood
Dayton
Albany Cemetery
M - Calvary
Freeport IL
M - Calvary
M - Calvary
Hawthorn Cemetery
Old Argyle Cemetery
Wiota
Wiota Cemetery
Charles City IA
Mt Horeb
Blanchardville WI
East Wiota Luther
Church
Jordan Church
East Wiota
Old Argyle
York twp
East Luther Cemetery
Jordan Cemetery
Paper
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Paper Date
3-Oct-1921
10-Dec-1918
23-Jan-1904
3-Feb-1904
10-Jul-1918
24-Oct-1910
29-Apr-1915
29-Jan-1921
31-May-1929
31-Dec-1906
9-Oct-1909
27-Nov-1927
25-Sep-1929
1-Oct-1924
17-Dec-1910
4-Sep-1927
5-Dec-1927
18-Sep-1929
2-Apr-1928
8-Jul-1912
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
13-Jun-1905
6-Jul-1903
27-Jul-1909
9-Apr-1911
3-May-1918
11-May-1916
16-Oct-1918
15-Oct-1917
6-Jan-1911
8-Nov-1913
22-Apr-1922
11-Mar-1924
16-Sep-1924
10-Dec-1924
Last Name
Olson
Olson
Olson
Olson
Olson
Olson
Olson
Olson
Olson (Rostad)
Olson-Rude
Olson-Rude
O'Meara
O'Meara
O'Meara
O'Meara
O'Meara
O'Meara
O'Neal
O'Neal
O'Neall
O'Neil
O'Neill
O'Neill
O'Neill
O'Niel
Oppold
Orber
Orendorf
O'Rourke
O'Rourke
Orr
Orr
Orr (Owen)
Osborn
Osborn
First Name
Peter
Martin C.
Margaret
Son
Mary Etta
Ben
Morgan O.
Gunnil, Mrs
Peter
Evelyn
Mabel Olga
Edward
Mary
William
Katherine
William
Mary
Patrick
T. K.
Mary
Cornelius, Mrs
Jack
Terrence
Reba
Anna
Ethel M.
George
John Henry
William
John
John
James P.
William
Capt S. W.
William, Mrs
Other Name
Paulson
Gilmore
Dolan
O'Connor
Woodling
Dolan
Lane
Donnigan
Binder
1925O
1926O
1927O
1927O
1928O
1928O
1929O
1929O
1916O
1915O
1915O
1920O
1927O
1928O
1929O
1929O
1929O
1908O
1902O
1925O
1901N
1911O
1916O
1923O
1911O
1900P
1912O
1925O
1926O
1926O
1926O
1928O
1916 O
1903O
1906O
Date Died
10-Jul-1925
31-Dec-1926
8-Dec-1927
8-Dec-1927
25-Jan-1928
19-Jan-1928
11-Sep-1929
15-Jan-1929
1-Jan-1916
5-Nov-1915
14-May-1915
Residence
Blanchardville WI
Monroe WI
Iowa
Argyle WI
Jordan twp WI
Spring Valley WI
Texas
County home
Argyle WI
Brodhead WI
Argyle WI
Minnesota
26-Aug-1927 Monroe WI
30-Dec-1928 Round Grove
27-Apr-1929 Monroe WI
6-Sep-1927 Monroe WI
16-Sep-1908 Monroe WI
Vinton IA
9-Jun-1925 Brodhead WI
Coon Rapids IA
9-Jul-1911 Peoria IL
25-May-1916 Darlington WI
00-Jul-1923 Racine WI
8-Feb-1911 Coon Rapids IA
4-Jan-1900 Monroe WI
Dixon IL
21-Aug-1925 Rock Grove IL
19-Jul-1926 Argyle WI
1-Dec-1926 Madison WI
15-Nov-1926 South Wayne WI
28-Mar-1928 Indiana
25-Mar-1916 South Wayne WI
4-Nov-1903 Darlington WI
Canton SD
Cemetery or Burial
Location
Blanchardville WI
Yellowstone
East Wiota Cemetery
Apple Grove
M - Greenwood
West Luther Valley
East Wiota Cemetery
West Luther Valley
Yellowstone
M - Greenwood
Woodlawn
Monroe
M - Calvary
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
M - Calvary
Monroe
M - Calvary
Monroe
M - Calvary
Monroe
Monroe J
Monroe J
Mt Hope Cemetery
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Beloit
Monroe T
Coon Rapids IA
Monroe J
Monroe J
Monroe J
Rock Grove Cemetery Monroe
Monroe
Madison
Monroe
Wiota Cemetery
Monroe
Monon IN
Monroe
South Wayne WI
Monroe T
Monroe J
Canton SD
Monroe T
Paper Date
11-Jul-1925
31-Dec-1926
8-Dec-1927
8-Dec-1927
25-Jan-1928
23-Jan-1928
13-Sep-1929
16-Jan-1929
7-Jan-1916
5-Nov-1915
21-May-1915
22-Jan-1920
26-Aug-1927
31-Dec-1928
27-Apr-1929
2-Jan-1929
7-Sep-1929
17-Sep-1908
27-Dec-1902
10-Jun-1925
19-Jan-1901
12-Jul-1911
26-May-1916
11? Jul 1923
9-Feb-1911
5-Jan-1900
9-Jan-1912
25-Aug-1925
22-Jul-1926
1-Dec-1926
15-Nov-1926
29-Mar-1928
30-Mar-1916
6-Nov-1903
19-Jan-1906
Last Name
Osborn
Osgood
Osgood
Osgood
Osgood
Osgood
Osterbind
Osterbind
Osterland
Ostrander
Ostrander
Ostrander
Ostrander
OstranderRichardson
Oswald
Oswald
Ott
Ott
Ott
Ott
Ott
Ott
Ott
Ott
Ott
Ott
Ott
Ott
Otterli
Otto
Owens
Owens
Ozburn
Ozburn
First Name
Ruth
Frank B.
Lewis Purdy
Helen Eveland
Beth
John, Mrs
Harry
Rudolph
H.J., Mrs
George, Mrs
Douglas H.
Sarah E.
John R.
Matilda
Casper
Fannie
Gottlieb
Gottlob, Mrs
John, Mrs
Paulina
Leonard Jr.
Frank G.
Verena
J. Jacob
John Jr.
Emil
James G.
Verena
Robert
C. H.
Eliza J.
William
Etta
James H.
Other Name
Dunwiddie
Wilcox
Davis
Herzog
Feldt
Ott
Elmer
Slear
Binder
1924O
1900O
1907O
1917O
1992O
1926O
Page 5
1917O
1922O
1904O
1916O
1917O
1922R
Date Died
8-Oct-1924
16-Jun-1900
21-Oct-1907
4-Oct-1917
00-Jul 1922
6-Oct-1926
9-Oct-1907
10-Mar-1917
21-Jan-1922
11-Aug-1904
26-Oct-1916
11-Apr-1917
15-Sep-1922
1908O
1913O
1924O
1918O
1917O
1915O
1923O
1924O
1924O
1924O
1924O
1926O
1926O
1928O
1929O
1918O
1913O
1913O
1915O
1916O
1916O
2-Apr-1908
29-Jan-1913
1-Jun-1924
7-Aug-1918
23-Jul-1917
7-Sep-1915
13-Apr-1923
10-Jan-1924
22-Oct-1924
4-Apr-1924
15-Jul-1924
31-Mar-1926
5-Jul-1926
5-Aug-1928
21-Apr-1929
4-Apr-1918
20-Oct-1913
9-Aug-1913
28-Jun-1915
12-Jan-1916
20-Jan-1916
Residence
Nebraska
Florence twp
Martin County MN
Monroe WI
Brodhead WI
County home
Chicago IL
Chicago IL
Aurora
Albany area WI
Monroe WI
Oakley
Jefferson twp WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Postville WI
Artesian SD
Jefferson twp WI
South Dakota
New Glarus WI
New Glarus WI
Milwaukee WI
Hooppole IL
New Glarus WI
New Glarus WI
Monroe WI
Portage WI
Martintown WI
Dixon IL
Waddams Grove WI
Waddams Grove WI
Cemetery or Burial
Location
Edison NE
Freeport IL
Windsor
M - Greenwood
Monroe
M - Greenwood
M - Greenwood
Union Church
Oakley Union
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Artesian SD
M - Greenwood
Artesian
New Glarus
New Glarus
New Glarus
Hooppole IL
New Glarus
New Glarus
M - Greenwood
Blue River
Belleville Cemetery
Paper
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Paper Date
9-Oct-1924
19-Jun-1900
28-Oct-1907
4-Oct-1917
00-Jul 1922
6-Oct-1926
10-Oct-1907
12-Mar-1917
6-Feb-1922
12-Aug-1904
27-Oct-1916
12-Apr-1917
22-Sep-1922
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe T
3-Apr-1908
30-Jan-1913
2-Jun-1924
8-Aug-1918
23-Jul-1917
9-Sep-1915
14-Apr-1923
10-Jan-1924
3-Nov-1924
5-Apr-1924
15-Jul-1924
1-Apr-1926
7-Jul-1926
6-Aug-1928
22-Apr-1929
5-Apr-1918
20-Oct-1913
9-Aug-1913
29-Jun-1915
13-Jan-1916
21-Jan-1916
Last Name
Pagel
First Name
Edwin
Pagel
Frederick, Mrs
Christian
Frederick
William
Emanuel
Mary E.
Benjamin
Elizabeth, Mrs
Grandmother
Edward John
Carrie
Roy
Warren D.
Lee N., Pvt
Homer
Lee
John B.
Angeline
Sidney
Catherine
F. S., Mrs
Franklin T.
Mason
W.D. Mrs.
Raymond F.
L.B.
Hannah
Hannah
Clifford Odel
George
Sarah
Amanda L.
Amanda L.
Pagel
Pagle
Painter
Painter
Palmer
Palmer
Palmer
Palmer
Palmer
Palmer
Parker
Parkinson
Parkinson
Parkinson
Parkinson
Parks
Parks
Parks
Parlin
Parlin
Parmer
Parmer
Parmer
Parris
Partridge
Partridge
Partridge
Passett
Patchen
Patchin
Patchin
Other Name
Bennett
Mayhew
Wilmet
Andrus
Binder Date Died
Residence
1917P 28-Jan-1917 Mt Pleasant WI
Cemetery or Burial
Location
M - Greenwood
Paper
Monroe
Paper Date
29-Jan-1917
1918P 16-Apr-1918 Monroe WI
Dutch Hollow Cemetery Monroe
18-Apr-1918
1923P
1903P
1906P
1916P
1916P
1915P
1922P
1923P
1923P
1923P
1920P
1918P
1921P
1921P
1927P
1915P
1924P
1929P
1902P
1909P
1903P
Page 8
1926P
1918P
1929J
1929P
1929P
1906F
1929P
Page 4
1907P
Dutch Hollow Cemetery Monroe J
Monroe J
Monroe T
Clarno
Monroe T
M - Greenwood
Monroe T
Michaels Cemetery
Monroe J
Dover IL
Monroe
M - Greenwood
Monroe J
Michigan
Monroe T
Bethel - Hawthorne
Monroe J
Monroe
Monroe
Mineral Point
Monroe
Mineral Point
Monroe
Monroe
Monroe T
Monroe
Eastman Cemetery
Monroe
M - Greenwood
Monroe J
Monroe T
Monroe J
Monroe J
Cadiz Cemetery
Monroe
Mt Auburn
Monroe
Argyle Cemetery
Monroe
Argyle Cemetery
Monroe
Argyle Cemetery
Monroe
Monroe
Delavan WI
Monroe
Monroe
Monroe T
Monroe
Monroe J
20-Aug-1923
30-Jun-1903
1-Mar-1906
29-Nov-1916
2-Jan-1917
8-Apr-1915
27-May-1922
11-Feb-1923
28-May-1923
9-Jun-1923
4-Oct-1918
00-___1918
00-___ 1918
2-Apr-1927
15-Jun-1915
7-May-1929
14-Feb-1903
30-Mar-1901
24-Feb-1926
7-Jan-1918
6-Jan-1929
2-Jan-1929
28-Aug-1906
28-May-1929
26-Sep-1907
Monroe WI
Juda WI
Clarno WI
Jefferson twp WI
Jefferson twp WI
Browntown WI
Beloit WI
Monroe WI
Cedar Rapids
Monroe WI
California
France
France
France
Madison WI
Hampton IA
Marshfield WI
South Wayne WI
Kansas City KS
St. Paul MN
Browntown WI
Browntown WI
Browntown WI
Chicago IL
Argyle WI
Argyle WI
Argyle WI
Rock City IL
County home
Mudlavia IN
Mudlavia IN
20-Aug-1920
30-Jun-1903
1-Mar-1906
1-Dec-1916
2-Jan-1916
8-Apr-1915
9-Jun-1922
12-Feb-1923
2-Jun-1923
9-Jun-1923
24-Apr-1920
28-Dec-1918
13-Aug-1921
13-Aug-1921
5-Apr-1927
26-Jun-1915
13-Aug-1924
8-May-1929
2-Aug-1902
18-Sep-1909
16-Feb-1903
1-Apr-1901
25-Feb-1926
10-Jan-1918
8-Jan-1929
7-Jan-1929
3-Jan-1929
29-Aug-1906
28-May-1929
27-Sep-1907
30-Sep-1907
Last Name
Patern
Patterson
Patterson
Patterson
Patterson
Patterson
Patterson
Patterson
Patterson
Patterson
Patton
Patton
Patton
Patton
Pauley
Pauley
Pauli
Paxton
Paye
Paye
Payne
Payne
Payne
Payne
Peabody
Peacock
Peacock
Pearson
Peck
Peck
Peck
Peck
Peck
Peck
Peck
First Name
Andrew
Mary
Thomas
Louise
Ranson
Richard Sr.
Stephen S.
Stephen, Mrs
Janet
Jesse
James A.
Daniel J.
Garrett J.
Martha J.
William
William, Mrs
Ernest
Nancy
Anna
Joseph
Frank
Marcus
Agnes
Frank
Charles
Robert
Jennie
A.P. , Mr
Andros
Angeline
Charles, Mrs.
Arthur C., Rev
Helene
Lucinda
William E.
Other Name
Burgy
Syverson
Kinlock
McGranahan
Kessler
Langer
"Zillie"
Binder
1920P
1904P
1904R
1911P
1910P
1918P
1913 P
1913 P
1920P
1927P
1904P
1910P
1913P
1928P
1922P
1923P
1918P
1928P
1920P
1924P
Page19
Page15
1923P
1925P
1901P
1922P
1926P
1922P
1908P
1901P
1900P
1916P
1918P
1910P
1916P
Date Died
10-Aug-1920
3-Jul-1904
22-Mar-1904
6-May-1911
30-Dec-1910
30-Dec-1918
24-Jan-1913
27-Apr-1913
5-Feb-1920
17-Jun-1927
4-Aug-1904
14-Mar-1910
12-Nov-1928
9-Apr-1922
13-Dec-1918
11-Oct-1928
2-Feb-1920
1-Oct-1924
Residence
Verona WI
Argyle WI
Monroe WI
Orangeville IL
rural Argyle WI
Monroe WI
Minnesota
Minnesota
Monroe WI
Freeport IL
County farm
Hampton IA
California
Juda WI
Brodhead WI
Brodhead WI
New Glarus WI
Winslow IL
Monroe WI
County Home
19-Apr-1923 Milwaukee WI
14-Jul-1925 Milwaukee WI
21-Oct-1901 Sylvester twp WI
New Diggings
20-Jul-1926 Argyle WI
27-Mar-1922 County farm
27-Jul-1908 Monroe WI
22-Aug-1901 Cadiz WI
10-Sep-1900 Monroe WI
10-May-1916 Philadelphia PA
13-Nov-1918 Washington DC
29-Nov-1910 Clear Lake IA
16-Nov-1916 Jefferson twp WI
Cemetery or Burial
Location
Paper
Monroe
Monroe J
Monroe J
M - Greenwood
Monroe J
Argyle
Monroe J
M - Greenwood
Monroe
M - Greenwood
Monroe T
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Juda
Monroe J
Monroe T
California
Monroe J
Mt Vernon
Monroe
Monroe
Monroe T
Monroe
Wiota Cemetery
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Monroe J
Monroe J
M - Greenwood
Monroe J
M - Greenwood
Monroe
Gap Church Cemetery Monroe J
Monroe
Monroe
M - Greenwood
Monroe
Monroe J
Cadiz
Monroe J
Monroe J
Philadelphia
Monroe T
Monroe
Clear Lake, IA
Monroe J
M - Greenwood
Monroe T
Paper Date
13-Aug-1920
5-Jul-1904
22-Mar-1904
8-May-1911
31-Dec-1910
30-Dec-1918
18-Feb-1913
30-Apr-1913
6-Feb-1920
18-Jun-1927
4-Aug-1904
25-Mar-1910
15-May-1913
14-Nov-1928
13-Apr-1922
20-Jul-1923
19-Dec-1918
12-Oct-1928
3-Feb-1920
2-Oct-1924
31-Oct-1901
19-Aug-1901
20-Apr-1923
15-Jul-1925
21-Oct-1901
5-May-1922
21-Jul-1926
30-Mar-1922
27-Jul-1908
23-Aug-1901
11-Sep-1900
10-May-1916
26-Nov-1918
30-Nov-1910
17-Nov-1916
Last Name
Peck
Peck
Peck
Peck
Peck
Peck
Pedley
Pehl
Pehl
Pehl
Pehl
Peluso
Pember
Pengra
Pengra
Pengra
Pengra
Pengra
Pengra
Pengra
Penn
Penn
Penn
Penn
Penniston
Perine
Perkins
Perregoy
Perrine
Perrine
Perrine
Perrine
Perrine
Perrine
Perry
First Name
William E.
Everett, Mrs
Lemuel H.
Everett E.
Theodore, Mrs
E. A.
_________
Ed
Ed
George
Albert R.
John
C., Mrs
Elivira
Marshal
George H.
Preston
Wallace
Nancy
Winfield S.
Helen,
William C.
Louisa
J.C.
George
Retta Erastus
Selina
Calvin
Elgin
Erastus, Mrs
Frank C.
Erastus
Ruth
Henry
J. B., Mrs
Other Name
probate
Lyon
Baldwin
Chadwick
Smith
Smith
Binder
1917P
1925P
1927P
1928P
1929P
1906P
1921P
1920B
1920P
1923P
1929P
1918P
1909P
1901P
1908P
1916P
1910P
1922P
1928P
1928P
1911P
1915P
1926P
1928P
1922P
1910S
1908P
1921P
1909P
1910P
1925P
1925P
1928P
1929P
1917P
Date Died
Residence
19-Dec-1925
22-May-1927
5-Nov-1928
14-Oct-1929
5-Jul-1906
12-Jun-1921
24-Nov-1920
24-Nov-1920
16-Jul-1923
6-May-1929
7-Nov-1918
20-Mar-1909
26-Jan-1901
13-May-1908
12-Sep-1916
27-Sep-1910
4-Jun-1922
22-Dec-1928
21-Jun-1928
28-May-1911
22-Jun-1915
27-Feb-1926
17-May-1928
10-Jan-1922
Fairfield WI
Cadiz twp WI
Jefferson twp WI
Beloit WI
Baraboo WI
Warren IL
Monroe WI
Monroe WI
Oakley IL
Monroe WI
Monroe WI
Monroe WI
Sylvester twp WI
Sylvester twp WI
Brodhead WI
Stockton IL
Brodhead WI
Sylvester twp WI
Brodhead WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Argyle WI
Creighton NE
Monroe WI
Browntown WI
Medical Lake WA
Creighton NE
Los Angeles CA
Kansas
Janesville WI
Burkett NE
Green Bay
5-Oct-1908
20-Oct-1921
23-Oct-1909
8-Sep-1910
23-Jan-1925
19-May-1928
Cemetery or Burial
Location
M - Greenwood
Cadiz Cemetery
M - Greenwood
Warren IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Juda Cemetery
M - Greenwood
Mt Vernon
Mt Vernon
Mt Vernon
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Creighton NE
M - Greenwood
Medical Lake WA
Creighton NE
Los Angeles CA
Creighton NE
M - Greenwood
Wisner NE
Mt Vernon
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
10-Dec-1917
19-Dec-1925
23-May-1927
6-Nov-1928
16-Oct-1929
7-Jul-1906
17-Jun-1921
1-Dec-1920
1-Dec-1920
17-Jul-1923
6-May-1929
7-Nov-1918
23-Mar-1909
26-Jan-1901
14-May-1908
16-Sep-1916
30-Sep-1910
11-Jun-1922
22-Dec-1928
23-Jun-1928
29-May-1911
22-Jun-1915
1-Mar-1926
21-May-1928
13-Jan-1922
9-Sep-1910
6-Oct-1908
20-Oct-1921
25-Oct-1909
9-Sep-1910
24-Jan-1925
13-Feb-1925
21-May-1928
21-Jan-1929
2-Aug-1917
Last Name
Peter
Peter
Peterman
Peters
Peters
Peters
Peters
Peters
Peterson
Peterson
Peterson
Peterson
Peterson
Peterson
Pettengill
Pfeiffer
Pfeiffer
Pfeiffer
Pfeiffer
Pfeiffer
Pfeiffer
Pfeiffer
Pfeiffer
Pfeiffer
Pfeiffer
Pfeister
Pfeuti
Pfeuti
Pfisterer
Pfund
Pfund
Pfund
Pfund
Pfund
First Name
Alfred
Robert Edwin
Sophia
Margaret
Arasmus
Comfort
Floyd F, Sr.
Clara A.
Susan
Christ, Mrs
C.E.
Peter E.
Ole
Eric
Ole
John E.
Charles C.
Christian
Christian
Christiana
Tillie
George Sr.
Pauline
Gotlieb
George, Mrs
Charles
Anna
Ed Mrs.
i/s Ernest
Erhart
Fred, Mrs
John E.
John
Roy
Robert G.
Other Name
Harper
O.C.
Darling
Geiger
Roth
Zepel
Kaderly
Binder Date Died
1918P 26-Oct-1918
1918P 5-Nov-1918
1906P 18-Apr-1906
1905P 7-Jan-1905
1911P
1911P
1928P
1928P
1910P
1922P
1924P
1926P
1927P
1928P
1916P
1902P
Page 6
1907P
1903P
1908P
1919P
1921P
1922P
1924P
1929P
1924P
1911P
1910P
1918P
1915P
1926P
1926P
1926P
1928P
Residence
Winslow IL
Winslow IL
Martintown WI
Monroe WI
21-Aug-1911
2-Oct-1911
15-Nov-1928
30-Nov-1928
11-Nov-1910
9-May-1922
19-May-1924
13-Jul-1926
26-Dec-1927
13-Oct-1928
Monroe WI
Monroe WI
Dousman
Chippewa Falls WI
rural Argyle WI
Minnesota
Browntown WI
Monroe WI
Wiota WI
Oneco WI
Durand IL
23-Nov-1902 Monroe WI
15-Oct-1907 County farm
24-May-1903 Monroe WI
17-Mar-1908
Monroe WI
Milwaukee WI
15-Nov-1922 Manchester WI
5-May-1924 Milwaukee WI
18-Mar-1929 Milwaukee WI
29-Sep-1924
27-Sep-1911 Magnolia twp WI
21-Sep-1910 Jefferson twp WI
19-Oct-1918 Brodhead WI
28-Jun-1915 Sylvester twp WI
7-Aug-1926 Monroe WI
4-Aug-1926 Monroe WI
16-Dec-1926 Madison WI
13-Jun-1928 Monroe WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Madison
M - Greenwood
M - Greenwood
M - Greenwood
Beloit
M - Greenwood
Adams Lutheran
Jordan Cemetery
East Wiota Cemetery
East Wiota Cemetery
East Wiota Cemetery
M - Greenwood
Milwaukee
Milwaukee
M - Greenwood
Milwaukee
M - Greenwood
M - Greenwood
M - Greenwood
Forest Hill
M - Greenwood
Paper
Monroe
Monroe
Monroe T
Monroe J
Paper Date
26-Oct-1918
6-Nov-1918
19-Apr-1906
9-Jan-1905
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
21-Aug-1911
2-Oct-1911
16-Nov-1928
1-Dec-1928
12-Nov-1910
27-May-1922
20-May-1924
13-Jul-1926
26-Dec-1927
18-Oct-1928
20-Jan-1916
24-Nov-1902
17-Oct-1907
16-Oct-1907
25-May-1903
20-Mar-1908
13-Feb-1919
13-May-1921
16-Nov-1922
6-May-1924
19-Mar-1929
30-Sep-1924
28-Sep-1911
21-Sep-1910
21-Oct-1918
29-Jun-1915
9-Aug-1926
5-Aug-1926
17-Dec-1926
14-Jun-1928
Last Name
Phelps
Phelps
Phelps
Philbrick
Phillips
Phillips
Phillips
Phillips
Phillips
Phillips
Phillips
Phillips
Phillips
Phillips
Phillips
Phillips
Phillips
Phillips
Phillipson
Pick
Pickett
Pickett
Pickett
Pickett
Pickett
Pierce
Pierce
Pierce
Pierce
Pierce
Pierce
Pierce
Pierce
Pierce
Pierce
First Name
Homer
Emmett
Edward
Byron
Charles
Ed
Ed, Mrs
Edwin
Edwin, Mrs
William, Mrs
George
William
Emma J.
Edward
Infant child
Frank
John W.
Lars, Mrs
Oliver
Henry
Augustus
Carrie
Iva
Florence
Clifford U.
Bertha
K., Mrs
Russell
William H.
Charles E.
Elizabeth
Florence
Caroline
Tressie
Irvin
Other Name
Mellen
Way
Prien
(Bierd)?
Becker
Luetscher
Parmer
Binder
1910P
1920P
1922P
1923P
1906P
Page 3
Page23
1901P
1901P
1900P
1915P
1917P
1920P
1922P
1922P
1925P
1925P
1928P
1929P
1903P
1905P
1905B
1904P
1919P
1927P
1909P
1904P
1922P
1922P
1922P
1922P
1928P
1928P
1928P
1929P
Date Died
Residence
7-Nov-1910 Clarno twp WI
1-Jan-1920 Quinlan TX
Albany WI
1-Nov-1923 Brodhead WI
30-Jul-1906 Monroe WI
Browntown WI
30-Jan-1901
29-Dec-1901
15-Feb-1900
29-Dec-1915
17-Feb-1917
5-Feb-1920
16-Sep-1922
17-Feb-1922
6-Feb-1925
1-May-1925
18-Mar-1928
26-May-1929
21-Jun-1903
19-Jan-1905
12-Feb-1905
1-Sep-1904
17-May-1927
4-Jun-1909
21-May-1922
7-Apr-1922
25-May-1922
26-Mar-1922
7-Mar-1928
29-May-1928
9-Jun-1928
4-Jun-1929
Browntown WI
County farm
Monroe WI
Monroe WI
Pasadena CA
Monroe WI
Chicago IL
Jordan Center WI
Orangeville IL
Monroe WI
Argyle WI
Argyle WI
Monroe WI
Monroe WI
Darlington WI
Rudolph WI
Monroe WI
Monroe area WI
Chicago IL
Belleville
Mt Horeb WI
Janesville WI
Janesville WI
Monticello WI
Brodhead WI
Madison WI
Browntown WI
Brodhead WI
Cemetery or Burial
Location
M - Greenwood
Quinlan TX
Hawthorne
Cadiz
M - Greenwood
Pasadena CA
M - Greenwood
Chicago IL
M - Greenwood
Orangeville Cemetery
Cadiz Cemetery
Yellowstone Lutheran
Yellowstone
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
West Side Cemetery
Mt Horeb
Oak Hill Cemetery
Monticello
M - Greenwood
Forest Hill
Michael Cemetery
Paper
Monroe J
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
7-Nov-1910
9-Jan-1920
12-Jun-1922
1-Nov-1923
30-Jul-1906
31-Jan-1901
30-Dec-1901
5-Feb-1901
30-Dec-1901
16-Feb-1900
30-Dec-1915
27-Feb-1917
6-Feb-1920
21-Sep-1922
17-Feb-1922
7-Feb-1925
2-May-1925
20-Mar-1928
27-May-1929
22-Jun-1903
19-Jan-1905
13-Feb-1905
7-Sep-1904
1-Mar-1919
18-May-1927
9-Jun-1909
5-Apr-1904
22-May-1922
8-Apr-1922
26-May-1922
28-Mar-1922
8-Mar-1928
31-May-1928
11-Jun-1928
4-Jun-1929
Last Name
Pietzsch
Pietzsch
Pike-Way
Pind
Pinkham
Pinney
Pinnow
Pinnow
Pinnow
Pinnow
Pinnow
Pinnow
Pinnow
Pinnow
Pinnow
Pinnow
Pinnow
Pirrung
Place
Place
Place
Plantikow
Plantikow
Plantikow
Poff
Poff
Poff
Poff
Pollock
Pollock
Pollock
Pollock
Pondow
Pondow
Pool
First Name
Walter O.
George O.
Fidelia J.
George
Elizabeth
Caroline E.
Robert
John G.
Ranil Mrs
August
Lib
Earl
Augusta
Augusta
Henry
Anna
Charles
Emma
Loretta
Alice D.
John, Mrs
Charles
Ida Ethel
William
Jacob
Mary
Henry
Irene
Elizabeth
Flora
Agnes
Samuel
Daughter
Ernest
Charles
Other Name
Highby
Benson
Nyman
Schwartzlow
Littke
Busch
Billings
Crane
Beach
Mullen
Adair
Noble
Binder
1924P
1924P
1911P
1925P
1927P
1910P
1909P
1915P
1920P
1922P
1922P
1924P
1925P
1926P
1926P
1927P
1927P
1929P
1905P
1922P
1929P
1922P
1925P
1929P
1900D
1917P
1927P
1928P
1908P
1918P
1920P
1926P
1918P
1927P
1913
Date Died
22-Apr-1924
25-Sep-1924
20-Dec-1911
21-Jul-1925
26-Nov-1927
20-Jun-1910
10-Mar-1909
30-Oct-1915
3-Feb-1920
27-Jan-1922
8-Oct-1924
16-May-1925
17-Jan-1926
17-Aug-1926
8-Sep-1927
6-Sep-1927
11-May-1905
8-Feb-1922
10-Jan-1925
14-Apr-1929
25-Feb-1917
27-Feb-1927
18-Dec-1928
22-Sep-1908
27-Apr-1920
16-Apr-1926
6-Feb-1918
25-Jan-1913
Residence
Baraboo WI
Monroe WI
Monroe WI
County farm
Dill
Clarno twp WI
Twin Grove WI
Jefferson twp WI
Juda WI
Brodhead WI
Monroe WI
Twin Grove WI
Orangeville IL
Brodhead WI
Monroe WI
Brodhead WI
St. Paul MN
Milwaukee WI
Milwaukee WI
Freeport IL
Brodhead WI
Clarno twp WI
estate
Argyle WI
Argyle WI
Monroe WI
Orangeville IL
Michigan
Rice Lake
Rice Lake
Monroe WI
Gratiot WI
Minneapolis MN
Cemetery or Burial
Location
Paper
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe J
County farm Cemetery Monroe
Blanchardville WI
Monroe
M - Greenwood
Monroe J
Monroe J
Oakley Union
Monroe
Union Cemetery
Monroe
Monroe
Monroe
Juda Cemetery
Monroe
Union Church
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Mt Vernon
Monroe
Oakley Cemetery
Monroe
St. Paul MN
Monroe
Monroe J
New Hampshire
Monroe
Freeport IL
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
County Court
Monroe J
A - Calvary
Monroe
Woodlawn Cemetery
Monroe
Woodlawn Cemetery
Monroe
Monroe J
Orangeville IL
Monroe
Orangeville IL
Monroe
Orangeville IL
Monroe
Orangeville IL
Monroe
Monroe
M - Greenwood
Monroe T
Paper Date
23-Apr-1924
27-Sep-1924
20-Dec-1911
22-Jul-1925
26-Nov-1927
20-Jun-1910
10-Mar-1909
30-Oct-1915
4-Feb-1920
30-Jan-1922
14-Jun-1922
9-Oct-1924
16-May-1925
18-Jan-1926
19-Aug-1926
8-Sep-1927
6-Sep-1927
19-Apr-1929
11-May-1905
19-May-1922
29-Nov-1929
9-Feb-1922
12-Jan-1925
15-Apr-1929
3-Feb-1900
2-Mar-1917
1-Mar-1927
19-Dec-1928
24-Sep-1908
21-Jun-1918
28-Apr-1920
17-Apr-1926
7-Feb-1918
26-Apr-1927
27-Jan-1913
Last Name
Pool
Popanz
Pope
Pophaus
Porter
Porter
Porter
Post
Potter
Potter
Potter
Potts
Potts
Powell
Powell
Powell
Powell
Powell
Powers
Pratt
Pratt
Pratt
Pratt
Pratt
Prentis
Preston
Preston
Preston
Preston
Preston
Preston
Preston
Preston
Preston
Previe
First Name
Mary
Dorothy
Adam
Will
Nellie
Caroline A.
Alice
William
Susan
Margaret
Fred L.
Eliza
William
James E.
Rebecca
Earl
John, Mrs
Bert A.
James, Mrs
David W.
Harry
Frank
Bert A.
James
Ed L.
Charles, Mrs
Frank
Lyman
Carrie Theresa
Susan F.
Benjamin F.
Elizabeth
Willard B.
Hannah
s/o Charles
Other Name
Fisher
Patterson
South
Sutherland
Riem
Allen
Threadgold
Snyder
South
Mackey
Binder
1915P
1926P
1903P
Page12
1900R
1913P
1921P
1929P
Page 1
1911P
1925P
1905P
1919P
1918P
1912P
1921P
1922P
1925P
1920P
1905P
1909P
1918P
1925P
1929P
1904P
1907P
1906P
1905P
1911P
1913P
1926P
1926P
1928P
1928P
Page21
Date Died
Residence
Omaha NE
24-Dec-1926 Albany WI
12-Aug-1903 Monroe WI
30-Nov-1900
30-Nov-1913
6-Feb-1921
24-Nov-1929
Monroe WI
Monroe WI
Fremont NE
Brodhead WI
Oak Park
4-Oct-1925 Chippewa Falls WI
19-Oct-1905 Orangeville IL
10-Feb-1919 Oneco WI
Washington WI
7-Jun-1912 Iowa
16-Jun-1921 Denver CO
25-Jan-1922 Rockford IL
20-Jul-1925 Portland OR
27-Jan-1920 South Wayne WI
00 Dec 1904 Caldwell KS
10-Jan-1909 Cherokee IA
24-Feb-1918 Ames IA
21-Jan-1925 Miami FL
Montana
14-Nov-1904 Brodhead WI
21-Jul-1907 Juda WI
30-Nov-1906 Monroe WI
Bemidji MN
23-Aug-1913
16-Jan-1926
12-Sep-1926
8-Dec-1928
23-Dec-1928
6-Dec-1901
Jefferson twp WI
Monroe WI
Oregon
Monroe WI
Monroe WI
Cadiz WI
Cemetery or Burial
Location
Hillcrest Cemetery
M - Greenwood
Nebraska
Fremont NE
M - Greenwood
M - Greenwood
M - Greenwood
Orangeville IL
Cherokee
Denver CO
Woodlawn - Argy
Portland OR
Monroe
M - Greenwood
Ames IA
M - Greenwood
Lewistown MT
Juda Cemetery
Monroe
Albany Cemetery
Mt Vernon - J
M - Greenwood
Lebanon OR
M - Greenwood
M - Greenwood
Paper
Paper Date
Monroe J
15-Jan-1915
Monroe
27-Dec-1926
Monroe J
13-Aug-1903
Monroe J
11-Jun-1901
Monroe J
1-Dec-1900
Monroe J
1-Dec-1913
Monroe
8-Feb-1921
Monroe
25-Nov-1929
Monroe J
5-Jan-1901
Monroe J
18-Oct-1911
Monroe
5-Oct-1925
Monroe
21-Oct-1905
Monroe T
13-Feb-1919
Monroe
1-Mar-1918
Monroe
8-Jun-1912
Monroe
18-Jun-1921
Monroe
3-Feb-1922
Monroe
24-Jul-1925
Monroe
28-Jan-1920
Monroe J
23-Feb-1905
Monroe J
12-Jan-1909
Monroe
26-Feb-1918
Monroe
23-Jan-1925
Monroe
15-Aug-1929
Monroe J
15-Nov-1904
Monroe J
22-Jul-1907
Monroe J
30-Nov-1906
Monroe J
10-Jul-1905
Monroe J
27-Oct-1911
Monroe J
25-Aug-1913
Monroe
18-Jan-1926
Monroe
13-Sep-1926
Monroe
10-Dec-1928
Monroe
24-Dec-1928
Monroe J
6-Dec-1901
Last Name
Prien
Prien
Prien
Priewe
Provost
Puempel
Puffer
Purcell
Purcell
Purcell
Purcell
First Name
Violetta K.
Etta Mae
Mary Ellen
Charles F.
A.J., Dr
Joseph
Helen N.
John
Johana
Patrick
James, Mrs
Purcell
Purcell
Purdy
Purintun
Purrinton
Putnam
Putnam
Putnam
Putnam
Qualley
Quam
Quarberg
Quentmeyer
Quest
James B.
William
Helen
Corson
Semour
Sylvester F.
Harriet
Sanderson
Senator
Sarah
Connett
George B.
William
Thomas
Andrew
John, Major
James, Mrs
Catherine
Margaret
Catherine Maria
Jimmy
Son
Daughter
Herman, Mrs
William
Frank
Quinn
Quinn
Quinn
Rabe
Rabe
Rabe
Rackow
Rader
Other Name
Keen
Noggle
Joyce
Binder
1926P
1928P
1929P
1925P
1918P
1927P
1916P
1908P
1912P
1912P
1922P
Date Died
9-Jun-1926
17-Apr-1928
11-May-1929
17-May-1925
7-Jul-1918
17-Oct-1927
12-Feb-1916
7-Apr-1908
8-Apr-1912
11-Feb-1912
2-Jan-1922
Residence
Sylvester twp WI
Sylvester twp WI
Sylvester twp WI
Cadiz twp WI
Arkansas
New Glarus WI
Monroe WI
Washington twp WI
Washington twp WI
Washington twp WI
Washington twp WI
1924P
1929P
1927P
1926P
1928P
1917P
1913P
1920P
1929P
1905Q
1929Q
1922Q
1905Q
1912Q
19-Oct-1924
13-Jan-1929
4-Jun-1927
12-May-1926
8-Feb-1928
30-Jan-1917
7-Jul-1913
14-Feb-1920
3-Oct-1929
20-Jun-1905
11-Mar-1929
24-Apr-1922
1-Nov-1905
24-Sep-1912
Washington twp WI
Monroe WI
Milwaukee WI
Evansville
Albany WI
Monroe WI
Brodhead WI
Albany WI
Argyle WI
Attica WI
Chicago IL
1907Q
1907Q
1903Q
1920R
1922R
1923R
1921R
1904R
3-Mar-1907 Madison WI
3-Mar-1907 Madison WI
Darlington WI
14-May-1920 Orangeville IL
10-Jul-1922 Orangeville IL
26-Feb-1923 Basswood WI
19-Jan-1921 Winslow IL
24-Dec-1904 Blanchardville WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
Staver Cemetery
Oshkosh WI
New Glarus
M - Greenwood
Adams Catholic
Adams Catholic
Adams Catholic
Adams Cemetery
Adams Catholic
Cemetery
M - Calvary
M - Greenwood
Evansville
Mt Hope Cemetery
Albany Cemetery
Andrews - Lamont
Attica
Hillcrest Albany
Galesville
Madison WI
Rock Grove
Basswood
Winslow IL
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Paper Date
9-Jun-1926
17-Apr-1928
13-May-1929
18-May-1925
25-Jul-1918
17-Oct-1927
12-Feb-1916
8-Apr-1908
8-Apr-1912
12-Feb-1912
3-Jan-1922
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe T
20-Oct-1924
14-Jan-1929
4-Jun-1927
14-May-1926
9-Feb-1928
31-Jan-1917
7-Jul-1913
14-Feb-1920
3-Oct-1929
24-Jun-1905
12-Mar-1929
28-Apr-1922
2-Nov-1905
25-Sep-1912
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
4-Mar-1907
4-Mar-1907
25-May-1903
15-May-1920
13-Jul-1922
3-Mar-1923
20-Jan-1921
26-Dec-1904
Last Name
Rafter
Rahberg
Rame
Rami
Ramsey
Randal
Randall
Randall
Randall
Randall
Randall
Randall
Rasmussen
Rathburn
Rau
Rayhorn
Raymer
Raymer
Raymer
Raymer
Raymer
Raymer
Raymer
Raymer
Raymer
Raymer
Raymer
Raymond
Raymond
Raymond
Raymond
Raymond
Raymond
Read
Reagle
First Name
John F.
Frederick Sr.
Elizabeth
Ulrich
Mary
Carlos
J. W. F.
J. W. F.
Lola Miss
Archibald N.
Catherine A.
Samuel
(Mrs)
Ezra
John
Cora
Jesse, Mrs
John
John A.
Donivan
Freeman
i/d John
Levi, Mrs.
Martha J.
Rolland
Ida
Caroline
Teresa
Bishop T.
S. D., Mrs
s/o Wid
William, Mrs
S.D.
Elizabeth
Caroline
Other Name
Bunker
Drake
Divan
Binder
1929R
1905R
1919R
1912R
1929R
1924R
Page 3
1901R
1902R
1916R
1913R
1917R
1924R
1918R
1913R
1903R
1908R
Page14
1901R
1918R
1911R
1911R
1915R
1910R
1918R
1925R
1926R
1909R
1917R
1917R
1911R
1924R
1927R
Page22
1926R
Date Died
22-Aug-1929
18-Oct-1905
11-Jan-1919
5-Dec-1912
17-Jul-1929
22-Jan-1924
23-Jan-1901
7-Aug-1902
16-Jul-1916
29-Oct-1913
23-Feb-1917
8-Jan-1918
21-Jan-1913
30-Oct-1903
31-Jan-1908
20-Jul-1901
20-Jul-1901
25-Apr-1918
9-Feb-1911
30-Nov-1911
29-Jun-1915
2-Jan-1910
28-Jun-1918
6-Apr-1925
20-Oct-1926
4-Dec-1909
21-Nov-1917
16-May-1917
Residence
Missouri
Brodhead WI
Freeport IL
Iowa
Iowa
Los Angeles CA
Cemetery or Burial
Location
Hillcrest Albany
Council Bluff IA
Attica Cemetery
Los Angeles CA
Hiawatha KS
Twin Grove WI
Brodhead WI
Washington
Jefferson twp WI
M - Greenwood
Orangeville IL
LaCrosse WI
Winslow IL
Cadiz twp WI
M - Greenwood
Monroe WI
South Dakota
Monroe area WI
Rock Grove
Jefferson twp WI
Monroe WI
Seattle WA
Whitewater
Seattle WA
Monroe WI
Monroe WI
Milwaukee WI
Lincoln NE
South Dakota
14-Feb-1927 Milwaukee WI
21-Dec-1901 Freeport IL
8-Sep-1926 Brodhead WI
M - Greenwood
M - Greenwood
Juda Cemetery
Cadiz Cemetery
Cadiz
M - Greenwood
M - Greenwood
Rock Grove
M - Greenwood
Saucerman
Cadiz Cemetery
M - Greenwood
M - Greenwood
Lincoln NE
Orangeville IL
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe T
Monroe T
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Paper Date
27-Aug-1929
19-Oct-1905
14-Jan-1919
13-Dec-1912
19-Jul-1929
30-Jan-1924
25-Jan-1901
26-Jan-1901
7-Aug-1902
17-Jul-1916
31-Oct-1913
23-Feb-1917
6-Feb-1924
8-Jan-1918
22-Jan-1913
31-Oct-1903
1-Feb-1908
22-Jul-1901
20-Jul-1901
29-Apr-1918
11-Feb-1911
1-Dec-1911
29-Jun-1915
3-Jan-1910
29-Jun-1918
8-Apr-1925
21-Oct-1926
4-Dec-1909
22-Nov-1917
18-May-1917
29-Apr-1911
11-Jan-1924
15-Feb-1927
24-Dec-1901
9-Sep-1926
Last Name
Reap
Reardon
Reasa
Rechtal
Reck
Reed
Reed
Reed
Reeder
Reedy
Reedy
Rees
Reese
Reese
Regez
Regez
Regez
Regez
Regez
Reible-Reidle
Reimer
Reimer
Reiner
Reinmann
Reinmann
Reiter
Reitler
Remington
Remy
Reubin
Reynolds
Reynolds
Reynolds
Rhinehardt
Rhoades
First Name
William Jr.
Margaret
Sam E.
Ernest
Carrie P.
Lloyd
J.L.
Elmer R.
Arthur
Edward
Edward
James M.
Cecile
Paul, Mrs
i/c August
Rudi
Son
Ernest
Emil
August, Mrs
Paul
John F.
Paul
Jacob
Barbara
Henry
Moses
B.T., Capt
August
i/c Fred
John J, Mrs
Samuel C.
Joseph F.
M.S., Mrs
Oren
Other Name
Nugent
Duncan
probate
Bostian
Bauman
Binder
1927R
1923R
1929R
1920R
1906R
1920R
1921R
1928R
1911R
1916R
1917R
1909R
1906R
1927R
Page 4
1904R
1913R
1928R
1929R
1929R
1907K
1928R
Page 5
1916R
1923R
1920R
1922R
1915R
1912R
1911R
1916R
1913R
1927R
1927R
1917R
Date Died
9-Mar-1927
12-Jun-1923
8-Jan-1929
25-Oct-1920
5-Aug-1920
28-Mar-1928
18-Apr-1911
21-Sep-1916
Residence
Stevens Point WI
South Wayne WI
Albany WI
Monroe twp WI
Winslow IL
Twin Grove WI
Jefferson twp WI
Twin Grove WI
Avon twp WI
Monroe WI
3-Jul-1909 Mt. Morris IL
22-May-1906 Albany WI
Anna IL
Dodgeville WI
25-Sep-1904 Monroe WI
3-Mar-1913 Blanchardville WI
31-Jul-1928 Blanchardville WI
Switzerland
27-Feb-1929 Argyle WI
6-Oct-1907 Basco
10-Nov-1928 Darlington WI
Mt Vernon WI
22-Aug-1916 Jordan twp WI
17-May-1923 Orangeville IL
8-Apr-1920 Beloit WI
23-Apr-1922 Beloit WI
28-Mar-1915 Juda WI
17-Nov-1912 Belleville WI
21-Sep-1911
16-Sep-1916 Monroe WI
21-Jan-1913 Texas
21-Sep-1927 Monroe WI
23-Oct-1927 California
29-Nov-1917 Merrillan Jct
Cemetery or Burial
Location
Ft. Atkinson
Gratiot Cemetery
Hillcrest Albany
Alfolkey Cemetery
Union Cemetery
Cedarville
Mt Morris IL
Anna IL
M - Greenwood
Blanchardville WI
Switzerland
Mayville WI
Darlington
M - Calvary
Paoli Cemetery
Bethel
Bethel Cemetery
Paper
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Paper Date
10-Mar-1927
13-Jun-1923
9-Jan-1929
30-Oct-1920
9-Oct-1906
7-Aug-1920
21-Mar-1921
28-Mar-1928
20-Apr-1911
22-Sep-1916
19-Nov-1917
6-Jul-1909
25-May-1906
1-Sep-1927
26-Sep-1907
26-Sep-1904
4-Mar-1913
1-Aug-1928
14-Dec-1929
28-Feb-1929
8-Oct-1907
12-Nov-1928
8-Oct-1907
22-Aug-1916
17-May-1923
9-Apr-1920
26-Apr-1922
29-Mar-1915
19-Nov-1912
22-Sep-1911
16-Sep-1916
27-Jan-1913
21-Sep-1927
00 Oct 1927
30-Nov-1917
Last Name
Rhoades
Rhoades
Rhode
Rhyner
Rhyner
Rice
Rice
Rice
Rice
Rice
Rice
Rice
Rice
Rice
Richard
Richards
Richards
Richards
Richards
Richards
Richards
Richards
Richardson
Richardson
Richardson
Richardson
Richardson
Richardson
Richardson
Richardson
Richart
Richmond
Richmond
Riebau
Rieder
First Name
M. Perry
Julia A
Henry
Leonard
Jacob
Joel
Lucinda
Mary
Nettie
Jeanette
Ralph Roy
Bert, Mrs
Julia
George W.
Alfred
James H., Rev
Thomas, Mrs
Ida
Robert
Anna
Ellen
J.S.
Lydia
Asa, Mrs
Frances M.
May E.
Sidney
Helen
Fred
Rhoda
Henry
Thomas C.
John
Herman
Robert
Other Name
Trickel
Jechnings
Zwickey
Gutman
Sanderson
Miner
Hughes
Binder
1924R
1926R
1905R
1921R
1927R
1903R
1918R
1913R
1912R
1924R
1926R
1927R
1929R
1916R
1919R
1904R
1903R
1912R
1912R
1925R
1922R
1929R
1908R
1912R
1917R
1917R
1911R
1922R
1922R
1929R
1922R
1920R
1922R
1910K
1905R
Date Died
6-Nov-1924
15-Jul-1926
19-Jul-1905
15-Sep-1922
Residence
Monroe WI
Monroe WI
Cadiz twp WI
Overseas
Brodhead WI
Monroe area WI
Madison WI
Monroe WI
Juda WI
Janesville WI
Juda WI
Milwaukee WI
Chicago IL
Juda WI
Jordan twp WI
Richland Center WI
Monticello WI
Monticello WI
Belleville
Spring Grove twp WI
Janesville WI
Spring Valley
Brodhead WI
Kansas
Missouri
Kansas
Creston IA
Evansville
Brodhead WI
4-Sep-1920
19-Mar-1922
24-May-1910
24-Dec-1905
Cedarville
Madison WI
Brodhead WI
Milwaukee WI
Blanchardville WI
23-Dec-1927
27-Dec-1903
8-Sep-1913
22-Dec-1912
30-Jan-1926
9-Jan-1929
5-Apr-1916
19-Mar-1919
7-Mar-1904
22-Dec-1903
30-Dec-1912
6-Jul-1912
1-Mar-1925
6-Feb-1922
1-Dec-1929
13-Dec-1912
28-Sep-1917
21-Jan-1917
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Basswood
Monticello
M - Greenwood
M - Greenwood
M - Greenwood
Mt Vernon - J
Oak Hill Cemetery
Juda Cemetery
Whitewater
Mt Vernon Cemetery
Juda
M - Greenwood
Richland Center
Monticello
M - Greenwood
Janesville
Scotch Hill Cemetery
Kansas
Sydney IA
Scotch Hill Cemetery
Milwaukee
Paper
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe T
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Paper Date
8-Nov-1924
16-Jul-1926
20-Jul-1905
10-Jan-1921
23-Dec-1927
28-Dec-1903
24-May-1918
8-Sep-1913
23-Dec-1912
7-Nov-1924
1-Feb-1926
3-Mar-1927
10-Jan-1929
6-Apr-1916
20-Mar-1919
11-Mar-1904
24-Dec-1903
31-Dec-1912
7-Jul-1912
2-Mar-1925
8-Feb-1922
4-Dec-1929
29-Jan-1908
26-Dec-1912
8-Oct-1917
10-Feb-1917
20-Jan-1911
17-May-1922
16-Sep-1922
31-Dec-1929
24-Feb-1922
6-Sep-1920
30-Mar-1922
25-May-1910
26-Dec-1905
Last Name
Rieder
Rieger
Riem
Riemer
Riemer
Riemer
Riemer
Riesen
Rife
Riggle
Riley
Riley
Riley
Rindlisbacher
Rinehardt
Rinehart
Rinehart
Rinehart
Rinehart
Rinehart
Rinehart
Rinehart
Ringen
Ringhan
Ringhand
Ringhand
Rinkard
Rinkard
Risley
Riter
Riton
Ritschard
Ritter
Ritter
Ritter
First Name
Charles T.
Charles
G. F.
Frank
Fred
Augusta
Lotus V.
Gottfried, Mrs
J.B., Mrs
John
Oscar
Andrew
Elizabeth
Arthur
Anna
Andrew
Arthur
Zelma
Amelia
Fred
William, Mrs
Albert, Mrs
Martha
Mary E.
Herman, Mrs
Herman F.
James, Mrs
James, Mrs
Mary Ann
Bridget
Victor Andre
Alvin
Son
Lena
Ray
Other Name
Wendorf
Ciliman
Divan
Norder
Share
Trickle
Brurud
Davis
Casey
Binder
1929R
1929R
1903R
1908R
1911R
1927R
1928R
1920R
1927R
1904R
1909R
1912R
1928R
1929R
1926R
1908R
1907R
1909R
1911R
1918R
1917R
1921R
1928R
1928R
1909R
1921R
1911R
1911R
1923R
1918R
1922R
1912R
1920R
1921R
1926R
Date Died
17-Feb-1929
17-Jan-1929
25-Jan-1903
20-Dec-1908
8-Aug-1911
9-Oct-1927
7-May-1928
19-Mar-1920
17-Dec-1904
12-Jan-1909
27-Oct-1912
27-Apr-1928
Residence
Freeport IL
California
Monroe WI
Clarno twp WI
Clarno twp WI
Decatur twp WI
Jordan twp WI
Stockton IL
Monroe WI
Monroe WI
Brodhead WI
County home
Rice Lake
Cadiz twp WI
Browntown WI
Carthage MO
Cadiz WI
Monroe area WI
Clarno WI
Monroe WI
Orangeville IL
Brodhead WI
Madison WI
Dutch Hollow WI
Mt Plesant twp WI
Monroe WI
24-Feb-1926
24-Aug-1908
8-Dec-1907
21-Aug-1909
20-Nov-1911
29-Oct-1918
2-Dec-1917
19-Nov-1921
1-Apr-1928
29-Nov-1928
22-Jul-1909
27-Jul-1921
21-Mar-1911
21-Mar-1911
6-Jan-1923 Blanchardville WI
17-Jul-1918 Monroe twp WI
Virginia
13-Jan-1912 Washington twp WI
30-May-1920 LaFayette Co WI
Argyle WI
13-Jul-1926 Houston TX
Cemetery or Burial
Location
Paper
Monroe
Freeport IL
Monroe
Orangeville IL
Monroe J
Monroe J
Staver Cemetery
Monroe J
Staver Cemetery
Monroe
Dawson Cemetery
Monroe
M - Greenwood
Monroe
Stockton IL
Monroe
Monroe J
Monroe J
Mt Vernon - J
Monroe J
M - Greenwood
Monroe
Rice Lake
Monroe
M - Greenwood
Monroe
Monroe J
Hawthorne Cemetery Monroe
Cadiz
Monroe T
Monroe J
Monroe
Hawthorn
Monroe
Orangeville IL
Monroe
M - Greenwood
Monroe
Woodlawn Cemetery
Monroe
Monroe T
M - Greenwood
Monroe
Monroe J
Oneco
Monroe J
Monroe J
M - Calvary
Monroe
New York
Monroe
Washington Cemetery Monroe J
Argyle
Monroe
Argyle
Monroe
Superior
Monroe
Paper Date
18-Feb-1929
17-Jan-1929
28-Jan-1903
22-Dec-1908
8-Aug-1911
9-Oct-1927
7-May-1928
19-Mar-1920
9-Sep-1927
19-Dec-1904
13-Jan-1909
28-Oct-1912
27-Apr-1928
27-May-1929
24-Feb-1926
24-Aug-1908
9-Dec-1907
21-Aug-1909
21-Nov-1911
29-Oct-1918
3-Dec-1917
22-Nov-1921
3-Apr-1928
30-Nov-1928
23-Jul-1909
28-Jul-1921
21-Mar-1911
22-Mar-1911
10-Jan-1923
18-Jul-1918
20-Jun-1922
15-Jan-1912
1-Jun-1920
5-Apr-1921
13-Jul-1926
Last Name
Ritzman
Ritzman
Ritzmann
Roach
Roantree
Roantree
Robb
Robb
Robb
Robb
Robert
Roberts
Roberts
Robertson
Robertson
Robertson
Robertson
Robertson
Robinson
Robinson
Robinson
Robinson
Robinson
Robinson
Robinson
Robinson
Robinson or
Robertson
Roche
Rockefellow
Rockey
Rockey
Rockey
Rockey
First Name
Christiana
Martin
Carl, Rev
Frank
William
Alice
Samuel
Samuel
Hiram
Anna
Anna
Freeman L.
Bessie
F., Mrs
Frederick A.
Charles H.
Charles
Washington
Anjanett
Charley
J. W.
Bernice
Fred
William M.
Charles H.
John
Wallace
Jesse
R.J., Rev
Mary
David A.
David J.
Kathryn
Martha
Other Name
Smith
Blum
Sowers
Tuller
Youngblood
Saxby
Binder
1913R
1916R
1923R
1927R
1908R
1922R
Page2
1915R
1920R
1926R
1929R
1929R
1929R
1901R
1921R
1922R
Date Died
Residence
20-Mar-1913 Monroe WI
South Dakota
14-Mar-1923 Monroe WI
24-Apr-1927 Janesville WI
30-Jun-1908 Buchanan MI
Michigan
Oregon
24-May-1915 Cadiz twp WI
31-Mar-1920 Monroe WI
30-Apr-1926 Monroe WI
23-Nov-1929 Monticello WI
19-Aug-1929 Albany WI
18-Jul-1929 Madison WI
9-Apr-1901 Oakley
17-Jun-1921 Oakley
20-Mar-1922 Monroe WI
1923R
1927R
1907R
1908R
1918R
1918R
1916R
1922R
1926R
1928R
20-Apr-1923
7-Jan-1927
11-Feb-1907
7-Dec-1908
30-Jun-1918
12-Aug-1918
18-Mar-1916
20-Mar-1922
5-Apr-1926
6-Sep-1928
Spring Grove WI
Browntown WI
Monroe area WI
County Jail
Monroe WI
Janesville WI
California
Monroe WI
South Wayne WI
Los Angeles CA
1910R
!922R
1916R
1904R
1905 R
1905R
1915R
8-Feb-1910 Monroe WI
Milwaukee WI
21-Sep-1916 Chicago IL
15-Oct-1904 Rock Grove
10-Nov-1905 Sauk Rapids MN
11-Oct-1905 Cedarville IL
17-Mar-1915 Freeport IL
Cemetery or Burial
Location
Orangeville IL
M - Greenwood
Brodhead
Brodhead
Cadiz
M - Greenwood
M - Greenwood
Highland Cemetery
Hillcrest Albany
Mt Vernon Cemetery
Oakley Union
Union Hill
M - Greenwood
Oakley Union
Wiota Cemetery
M - Greenwood
Old Calvary
M - Calvary
California
South Wayne WI
M - Greenwood
M - Greenwood
Paper
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Paper Date
20-Mar-1913
1-Jun-1916
16-Mar-1923
27-Apr-1927
1-Jul-1908
7-Mar-1922
26-Aug-1907
24-May-1915
1-Apr-1920
30-Apr-1926
25-Nov-1929
19-Aug-1929
19-Jul-1929
17-Jun-1921
20-Mar-1922
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
8-Jan-1927
11-Feb-1907
7-Dec-1908
1-Jul-1918
12-Aug-1918
31-Mar-1916
20-Mar-1922
7-Apr-1926
6-Sep-1928
Monroe T
Monroe
Monroe T
Monroe J
Monroe T
Monroe
Monroe J
8-Feb-1910
26-Jul-1922
22-Sep-1916
19-Oct-1904
14-Nov-1905
12-Oct-1905
18-Mar-1915
Last Name
Rockey
Rockey
Rockey
Rockow
Rockow
Rockow
Rocky
Roder
Roderick
Roderick
Roderick
Roderick
Roderick
Roderick
Roderick
Roderick
Roderick
Roderick
Roderick
Roderick
Roderick
Roderick
Roe
Roe
Roemer
Roese
Roethlisberger
Rogers
Rogers
Rogers
Rogers
Rohr
Rohrer
Rolfe
Rolfe
First Name
William
John, Mrs
John F.
Mabel
August
Estella
William
Fred
Charles
Elizabeth
Henry
Claude
George, Mrs
Mary E.
William G.
David
Myrtle
William J.
George W.
James W.
Henry
Clarence
Pauline
Gilbert E.
D.R.
Lizzie
i/d John
s/o Nathan
Frank E.
Nate
Bernice
Sebastian
Joseph
B. L. Mrs.
William Mrs.
Other Name
Wait
Newman
Mitchell
Kaderly
Ausmus
Garner
Binder
1920R
1921R
1927R
1918R
1920R
1922R
1920C
1918R
1907R
1903R
1905R
1918R
1913R
1916R
1915R
1920R
1920R
1923R
1923R
1925R
1926R
1928R
1922R
1929R
1921R
1929R
1906R
1903R
1922R
1928R
1929R
1918R
1918R
1906R
Page 3
Date Died
Residence
Freeport IL
24-Oct-1921 California
California
17-Jun-1918 Winslow IL
27-Oct-1920 Winslow IL
12-Jul-1920
29-Jul-1907
7-Sep-1903
26-Jul-1905
16-Oct-1918
8-Mar-1913
16-Oct-1916
1-Aug-1915
31-Jan-1920
31-Jan-1920
6-May-1923
17-Sep-1923
25-May-1925
15-Mar-1926
1-Jul-1928
22-Jan-1922
29-Aug-1929
10-Jan-1906
2-Dec-1903
17-Apr-1922
Albany WI
Monroe area WI
Monroe WI
Juda WI
Chicago IL
Brodhead WI
Monroe WI
Monroe WI
Juda WI
Oneco WI
Manitou CO
Brodhead WI
Juda WI
Clarno twp WI
Twin Grove WI
Oregon
New York City NY
Spring Grove WI
LakeCity MN
Clarno WI
Ft Scott KS
Pittsville
Kansas
5-Aug-1929
Monroe WI
6-Sep-1918 Monroe WI
17-Jun-1906 Brodhead WI
3-Sep-1907 Monticello WI
Cemetery or Burial
Location
San Diego CA
San Diego CA
Winslow IL
Richland
McConnell IL
Freeport IL
M - Greenwood
Mt Vernon
Mt Vernon
Chicago IL
M - Greenwood
M - Greenwood
Juda Cemetery
M - Greenwood
Colorado Springs CO
M - Greenwood
Juda Cemetery
M - Greenwood
M - Greenwood
River Falls WI
M - Greenwood
Chicago IL
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Paper Date
13-Jul-1920
28-Oct-1921
7-Nov-1927
20-Jun-1918
30-Oct-1920
13-Jul-1920
30-Jul-1907
8-Sep-1903
27-Jul-1905
17-Oct-1918
10-Mar-1913
16-Oct-1916
2-Aug-1915
31-Jan-1920
31-Jan-1920
7-May-1923
20-Sep-1923
25-May-1925
15-Mar-1926
2-Jul-1928
24-Jan-1922
24-Dec-1929
20-Jun-1921
30-Aug-1929
11-Jan-1906
4-Dec-1903
5-May-1922
2-Jun-1928
7-Aug-1929
7-Feb-1918
6-Sep-1918
21-Jun-1906
5-Sep-1907
Last Name
Rolli
Roloff
Rolph
Rolph
Rolph
Ronspies
Ronspies
Rood
Rood
Rood
Rood
Rood
Rood
Rood
Rood
Rood
Roper
Rorig
Rose-Blakely
Rosenberg
Rosenberg
Rosenblatt
Rosensteil
Rosenthal
Rosenthal
Rosenthal
Rosenthal
Rosenthal
Ross
Ross
Ross
Ross
Ross
Ross
Ross
First Name
Gottlieb
Charles
Mary A.
Fred
William
Charles
Charles, Mrs
Albert
Albert, Mrs
Chris
Henry
Judson L.
Minerva
K. Belle
Harriet
Arthur E
John
Edward
David, Mrs
John
Louise
Mary
Edwin O.
Lucile
Infant girl
Joseph
Arnstena
William
d/o Alex
Elmer
Grant
Duane
Alex
Wilhelmina
Myron W.
Other Name
Trogner
William
William
Wright
Iseminger
Leahy
Corson
Ackerman
Krause
Binder
1927R
1900D
1917R
1926R
1926R
1917R
1917R
1904R
1916R
1916R
1918R
1913R
1916R
1924R
1926R
1928R
1911R
1920R
1910R
1926R
1926R
1929R
1918R
1912R
1921R
1922R
1924R
1928R
1905R
1908R
1912R
1921R
1926R
1928R
1929R
Date Died
Residence
24-Dec-1927 Gratiot WI
estate
10-Mar-1917 New Glarus WI
19-Oct-1926 Monticello WI
8-Mar-1926 Monticello WI
15-Jan-1917 Monroe WI
15-Jan-1917 Monroe WI
3-May-1904 Chicago IL
13-Dec-1916 California
Wiota WI
29-Dec-1918 South Wayne WI
16-Feb-1913
26-Oct-1916 South Wayne WI
28-Jun-1924 Janesville WI
6-Jul-1926 Monroe WI
8-May-1928 Janesville WI
17-Jun-1911 Gratiot area WI
10-Apr-1920 Fayette
23-Sep-1910 Milwaukee WI
Afolkey IL
9-Jul-1926 Afolkey IL
8-Sep-1929 New Hampshire
18-Sep-1918 Freeport IL
26-May-1912 Monroe WI
12-Mar-1921 Monroe WI
Beloit WI
1-Jan-1924 Monroe WI
22-Jun-1928 Monroe WI
25-Sep-1905 Browntown WI
8-Nov-1908 Winchester IN
14-Oct-1912 Belleville WI
Albany WI
11-Sep-1926 Browntown WI
11-Dec-1928 Brooklyn twp WI
13-Mar-1929 Belleville WI
Cemetery or Burial
Location
M - Greenwood
County Court
Monticello
Monticello
Old Monticello
M - Greenwood
Los Angeles CA
East Wiota Cemetery
East Wiota Cemetery
M - Greenwood
East Wiota Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
Calvary Cemetery
Afolkey IL
Afolkey IL
Beloit, WI
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Albany
Cadiz Cemetery
Hillcrest Cemetery
Paper
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Paper Date
24-Dec-1927
3-Feb-1900
16-Mar-1917
19-Oct-1926
8-Mar-1926
15-Jan-1917
15-Jan-1917
4-May-1904
19-Dec-1916
5-Dec-1916
30-Dec-1918
20-Feb-1913
26-Oct-1916
30-Jun-1924
7-Jul-1926
9-May-1928
23-Jun-1911
16-Apr-1920
24-Sep-1910
17-Aug-1926
12-Jul-1926
13-Sep-1929
19-Sep-1918
27-May-1912
15-Mar-1921
24-Jul-1922
2-Jan-1924
22-Jun-1928
26-Sep-1905
9-Nov-1908
14-Oct-1912
20-May-1921
11-Sep-1926
12-Dec-1928
14-Mar-1929
Last Name
First Name
Other Name
Binder Date Died
Residence
Ross
Rossing
Rossiter
Rossman
Rote
Rote
Rote
Rote
Rote
Rote
Rote
Rote
Rote
Rotenbuehler
Roth
Roth
Roth
Roth
Roth
Roth
Rothchild
Rothenbuehler
Rothenbuehler
Rottler
Roub
Roub
Rourke
Rourke
Rouse
Rouse
Rouse
Rowe
Rowe
Rowe
Bessie
Lars A.
John
George
John
William
Anna E.
Elizabeth
Alvin F.
William
James, Mrs
Mary
Nathaniel A.
Charles or Carl
Barbara
Anton, Rev
Fred
Infant child
Donald H.
Katherine
Paul
Rudolph
Elizabeth
George H, Mrs
H.C. Mr
Louis F.
William P, Sgt
Phillip W, Sgt
Charles B.
Mary
H.A., Dr.
Willie
A. Mrs.
William
Baumgartner
1929R
1913R
1904R
1905R
1920R
1921R
1921R
1921R
1921R
1922R
1925R
1926R
1928R
1910R
1906P
1913R
1912R
1922R
1926R
1927R
1907R
1904R
1916R
1928R
1917R
1923R
1918R
1921R
1902R
1924R
1927R
1906R
1915R
1911R
Monroe WI
Argyle WI
Brooklyn area WI
Monroe WI
Monroe area WI
Clarno twp WI
Monroe WI
Orangeville IL
Monroe WI
Clarno twp WI
Orangeville IL
Monroe WI
Orangeville IL
Monroe area WI
Janesville WI
New Glarus WI
Monroe WI
Junction City
Chicago IL
Freeport IL
Brooklyn WI
Junction House area
Monroe WI
Monroe WI
Montana
Jefferson twp WI
France
France
New York
Monroe WI
Browntown WI
Cleveland OH
Brodhead WI
Trenton NE
McDowell
Woodring
Krueger
Blumer
Burns
25-Apr-1929
14-Feb-1913
18-Jan-1904
8-Dec-1905
9-Dec-1920
5-Aug-1921
24-Aug-1921
13-Feb-1921
26-Jul-1921
25-Mar-1925
21-Feb-1926
16-Dec-1928
26-Mar-1910
27-Jan-1906
20-Feb-1913
13-Sep-1912
11-Oct-1926
18-Jun-1927
9-Jul-1907
5-May-1904
15-Sep-1916
3-Jan-1928
17-Jun-1917
16-Nov-1923
28-May-1918
28-May-1918
3-Mar-1902
5-Mar-1924
22-Jan-1927
10-Mar-1906
9-Oct-1915
13-Jan-1911
Cemetery or Burial
Location
Washington twp
Cemetery
Dayton Catholic
Polk
M - Greenwood
M - Greenwood
Bethel Cemetery
Orangeville IL
M - Greenwood
Orangeville IL
M - Greenwood
Orangeville IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Brooklyn
M - Greenwood
M - Greenwood
Elgin IL
New York
M - Calvary
M - Greenwood
Cleveland OH
Dawson Cemetery
Paper
Monroe
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Paper Date
27-Apr-1929
15-Feb-1913
21-Jan-1904
8-Dec-1905
10-Dec-1920
6-Aug-1921
25-Aug-1921
15-Feb-1921
27-Jul-1921
26-Mar-1925
22-Feb-1926
17-Dec-1928
26-Mar-1910
29-Jan-1906
21-Feb-1913
14-Sep-1912
22-Mar-1922
12-Oct-1926
20-Jun-1927
11-Jul-1907
6-May-1904
16-Sep-1916
5-Jan-1928
18-Jun-1917
16-Nov-1923
23-Aug-1918
23-Jul-1921
4-Mar-1902
6-Mar-1924
24-Jan-1927
12-Mar-1906
11-Oct-1915
19-Jan-1911
Last Name
Royce
Rubendall
Ruchardt
Rudi (Rudy)
Rudy
Rueble
Ruef
Ruef
Ruegg
Ruegger
Ruegger
Ruegger
Ruehle
Ruehle
Ruf
Ruf
Rufenacht
Rufenacht
Rufenacht
Rufenacht
Rufenacht
Rufer
Rufi
Rufi
Rugg
Runkle
Runkle
Runkle
Runkle
Rupnow
Rupnow
Rush
Rush
Rush
First Name
Sally
Israel
Charles
Michael
Hester
George R.
d/o Henry
Anna
Jacob
Edward, Capt
John Edward
Mabel
Charles
Charles
Ulrich, Mrs
Carl F.
Ernest
Martha
John W.
Clara
John
Arnold
i/s Otto
Robert
R.H.
Hugh
L. C, Mrs
Luther C.
Cyrus
William
Robert Franklin
Arnold
Henry
John
Other Name
Keys
Michael
Lubsegser
Geisler
Rahorn
Binder
Page 4
1903R
1920R
1921R
1913R
1900S
1911R
1922R
1909R
1916R
1916R
1923R
1924B
1924R
1915R
1929R
1921R
1924R
1928R
1929R
1929R
1918R
1911R
1913R
1920R
1907R
1922R
1928R
1929R
1908R
1923R
1901R
1913R
1920R
Date Died
11-Feb-1901
15-Dec-1903
20-Mar-1920
14-Aug-1921
21-Feb-1913
12-May-1900
4-Sep-1911
11-Mar-1922
18-Feb-1909
12-Apr-1916
13-Mar-1916
9-May-1923
25-Dec-1924
25-Dec-1924
6-Oct-1915
30-Apr-1929
25-Oct-1921
29-Dec-1924
11-Feb-1928
6-May-1929
21-Jun-1929
27-Oct-1918
23-Jun-1911
26-Jun-1913
5-Apr-1920
18-Jan-1907
18-Apr-1922
17-May-1928
21-Jan-1929
5-Feb-1908
28-Nov-1923
7-Jan-1901
22-Jan-1913
21-Jan-1920
Residence
Pittsville
Orangeville IL
County home
New Glarus WI
Monroe WI
Monroe WI
Monroe area WI
Darlington WI
Monroe WI
Monroe WI
Arkansas
Beloit WI
Albany WI
Monroe WI
Rock Grove IL
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Sylvester twp WI
Calamine
Washington twp WI
Monroe area WI
Jefferson twp WI
Brodhead WI
Orangeville IL
Orangeville IL
Orangeville IL
Monroe WI
Monroe WI
Tecumseh OK
Martintown WI
Orangeville IL
Cemetery or Burial
Location
Paper
Monroe J
Afolkey IL
Monroe J
Madison
Monroe
New Glarus
Monroe
M - Greenwood
Monroe T
Monroe J
Monroe J
Darlington
Monroe
New Glarus
Monroe J
M - Greenwood
Monroe
Monroe
Vernon WI
Monroe T
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe J
M - Greenwood
Monroe
Saucerman
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Darlington
Monroe
Washington Cemetery Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Orangeville IL
Monroe
Monroe
Monroe
M - Greenwood
Monroe J
Monroe J
Winslow IL
Monroe T
Monroe
Paper Date
12-Feb-1901
16-Dec-1903
21-Mar-1920
15-Aug-1921
21-Feb-1913
12-May-1900
5-Sep-1911
13-Mar-1922
19-Feb-1909
14-Apr-1916
16-Mar-1916
10-May-1923
26-Dec-1924
26-Dec-1924
6-Oct-1915
1-May-1929
25-Oct-1921
30-Dec-1924
11-Feb-1928
7-May-1929
22-Jun-1929
28-Oct-1918
24-Jun-1911
27-Jun-1913
8-Apr-1920
19-Jan-1907
21-Apr-1922
17-May-1928
23-Jan-1929
6-Feb-1908
30-Nov-1923
29-Jan-1901
22-Jan-1913
26-Jan-1920
Last Name
Rush
Russell
Russell
Russell
Russell
Russell
Rust
Rust
Rust
Rutsch
Rutsch
Ruyle
Ryan
Ryan
Ryan
Ryan
Ryan
Ryan
Ryan
Ryan
Ryan
Ryan
Ryan
Ryan
Ryan
Ryan
Rybolt
Saalsaa
Saalsaa
Saalsaa
Sachs
Sacker
Sacker
Sadler
First Name
Benedict
Nicholas
Calvin
Charles H, Gen
Harry W.
Teresa June
Eva
Ernest E, Dr
Julia
Nelson
Minnie L.
Nellis
Mrs
Edward
Edward, Mrs
Anna
Frank
John
D.C.
Anna
Daniel C.
Mary
M. C.
John
Patrick, Mrs
Edward Lewis
John
Elizabeth
Carey, Mrs
Edward
Ole N.
J. D.
John
Bertha
W. L., Mrs
Other Name
Morris
Laird
Nelson
Rufi
Weirich
Conners
Heinzelman
Binder Date Died
Residence
1904R
1912R
1912R
1918R
1923R
1928R
1907R
1923R
1912R
1917R
1921R
1929R
1906R
1908R
1918R
1915R
1910R
1920K
1920R
1920R
1923R
1924R
1924R
1927R
1912R
1912R
1910R
1906B
1908S
1990D
1910S
1927S
1929S
1922S
Monroe WI
Albany WI
Berlin WI
Beloit WI
Monroe WI
Beloit WI
Monroe WI
Verona ND
Minnesota
Jordan twp WI
Jefferson twp WI
New Glarus WI
Clarno WI
Clarno twp WI
Monroe WI
Blanchardville WI
Argyle WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Adams twp WI
Monroe WI
Blanchardville WI
Monroe WI
County farm
Winslow IL
Wiota WI
Blanchardville WI
estate
Winslow IL
Monroe WI
Monroe WI
Clear Lake
17-Mar-1904
2-Jul-1912
22-Jan-1912
7-May-1918
18-Feb-1923
10-Dec-1928
28-May-1907
1-Jan-1923
4-Nov-1912
25-Aug-1917
11-Aug-1921
5-Jun-1929
27-Aug-1906
21-Apr-1908
14-Nov-1918
8-Feb-1915
14-Jun-1910
18-Aug-1920
14-Feb-1920
10-Jun-1923
5-Feb-1924
15-Feb-1924
14-May-1927
30-Dec-1911
8-Jan-1912
31-Oct-1910
20-Mar-1906
28-Aug-1908
2-Sep-1910
21-Feb-1927
12-Aug-1929
Cemetery or Burial
Location
M - Greenwood
Old Calvary
M - Greenwood
East Lawn Cemetery
Verona ND
Park Rapids MN
M - Greenwood
M - Greenwood
Champaign IL
Old Calvary
Adams - Catholic
M - Calvary
M - Greenwood
M - Calvary
Old Catholic
M - Calvary
Old Calvary
Blanchardville WI
M - Greenwood
Mankato MN
Adams Lutheran
County Court
M - Greenwood
M - Greenwood
Clear Lake Cemetery
Paper
Monroe J
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Paper Date
17-Mar-1904
5-Jul-1912
23-Jan-1912
9-May-1918
19-Feb-1923
11-Dec-1928
29-May-1907
4-Jan-1923
8-Nov-1912
27-Aug-1917
12-Aug-1921
8-Jun-1929
28-Aug-1906
21-Apr-1908
14-Nov-1918
10-Feb-1915
15-Jun-1910
17-Feb-1920
19-Aug-1920
16-Feb-1920
11-Jun-1923
6-Feb-1924
16-Feb-1924
16-May-1927
2-Jan-1912
10-Jan-1912
31-Oct-1910
23-Mar-1906
1-Sep-1908
3-Feb-1900
3-Sep-1910
21-Feb-1927
13-Aug-1929
4-Mar-1922
Last Name
Sadler
Sager
Sallee
Salley
Salley
Salley
Salzwedel
Samson
Samuels
Samuelson
Sanborn
Sanborn
Sanborn
Sanders
Sanders
Sanders
Sanders
Sanders
Sanders
Sanders
Sanders
Sanderson
Sanderson
Sandley
Sandrock
Santus
Sarbacker
Sardeson
Saucerman
Saucerman
Saucerman
Saucerman
Saucerman
Saucerman
Saucerman
First Name
George
Otto
James
Cordelia, Mrs.
John
John C.
Ferdinand, Mrs
Nicholas
Edwin J.
Rasmus
Maria
Vida Agnes
Nina
A. L., Mrs
William, Mrs
Edward
Jacob
Joseph
Josephine
Joseph
L. A.
John
David W.
Bertha
Jessie, Mrs
Anna
Sophia
Charles T.
i/s Willard
Jennie E
John Dr.
Charles
Charles H. Jr.
John W., Dr
Luella
Other Name
Mahlkuch
Coats
Miller
Luchsinger
Sullivan
Bradford
Binder
1927S
1926S
1922S
1906S
1901S
Page19
1917S
1925S
1922S
1925S
1902S
1905S
1921S
1909S
1901S
1917S
1912S
1912S
1912S
1922S
1915S
1915S
1926S
1922S
1916S
1922S
1927S
1905S
1906S
1906S
1907S
1912S
1910S
1917S
1912S
Date Died
15-Dec-1927
5-Dec-1926
12-May-1922
11-Feb-1906
3-Oct-1901
Residence
Albany WI
Clarno twp WI
Kansas
Washington DC
Monroe WI
8-Apr-1917 Jordan twp WI
New York City NY
15-Mar-1925 County farm
16-Dec-1902 Monroe WI
30-May-1905 Peoria IL
Jackson MS
1-Oct-1909 Freeport IL
3-Jul-1901 Hampton, IA
12-Dec-1917 Orangeville IL
22-Jan-1912 Iowa
24-Sep-1912 Omaha NE
4-Sep-1912 Orangeville IL
23-Jul-1915
12-Feb-1915
23-Aug-1926
3-May-1922
1-Dec-1922
14-Dec-1927
5-Dec-1905
8-Apr-1906
13-Apr-1906
5 Oct. 1907
3-Feb-1912
10-Aug-1910
2-Jul-1917
6-Dec-1912
Stateline WI
Louisiana MO
Freeport IL
Wiota WI
Lena IL
New Glarus WI
Argyle WI
Monroe WI
Freeport IL
Minneapolis MN
Minnesota
Winslow IL
Winslow IL
Cemetery or Burial
Location
Hillcrest Cemetery
M - Greenwood
Monroe
M - Greenwood
Lewis Cemetery
Durhamville
Brooklyn
Jackson MS
Staver
Saucerman
Darlington
Orangeville IL
Elmwood Cemetery
Staver Cemetery
Monroe
East Wiota Cemetery
Lena Cemetery
Hillcrest Cemetery
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
Winslow IL
Winslow IL
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Paper Date
00-Dec 1927
6-Dec-1926
12-Feb-1906
7-Oct-1901
10-Oct-1901
9-Apr-1917
1-Jun-1925
8-Apr-1922
20-Mar-1925
17 Dec 190
2-Jun-1905
5-Dec-1921
1-Oct-1909
11-Jul-1901
14-Dec-1917
23-Jan-1912
27-Sep-1912
5-Sep-1912
14-Jul-1922
24-Jul-1915
12-Feb-1915
24-Aug-1926
12-Jun-1922
14-Nov-1916
2-Dec-1922
14-Dec-1927
6-Dec-1905
9-Apr-1906
13-Apr-1906
7-Oct-1907
3-Feb-1912
10-Aug-1910
2-Jul-1917
7-Dec-1912
Last Name
Saucerman
Saucerman
Saucerman
Saucerman
First Name
Martin, Dr
Samuel
Simon
Eliza Belle
Saucerman-Noble Belle
Sauer
Louise
Leona
Saunders
Elizabeth
Saur
Henry
Saur
Henry, Mrs
Sawin
Chester, Mrs
Sawyer
Mabel Mrs
Saxby
Charles M.
Scannell
John
Scase
Fred
Schadel
Lucile
Schadel
Ira
Schadel
Samuel P, Col
Schadewalt
Anna M.
Schadewalt
Wilhelmina
Schadt
i/s Charles
Schadt
Alice
Schaeffer
Boltfison
Schaeffer
William, Mrs
Schafer
Charles A.
Schaff
Thomas
Schaller
Alex
Schaller
Carl
Schanck
Mathilda
Schannon
Ernest
Schar
Anna Barbara
Schar
Ella Miss
Schar
Frederick F.
Scharer
James
Cemetery or Burial
Location
Cadiz
Des Moines IA
M - Greenwood
LaDue Cemetery
Paper
Monroe J
Monroe J
Monroe
Monroe
Paper Date
1-Apr-1915
27-Mar-1911
4-Dec-1916
23-May-1927
1923S 25-Apr-1923 Monroe WI
1908B 18-May-1908 Clinton IA
M - Greenwood
Clinton IA
Monroe J
Monroe J
26-Apr-1923
18-May-1908
1923S
1918S
1918S
1918S
1920T
1923S
1907S
1928S
1905S
1927S
1928S
1918S
1929S
1905S
1925S
1900T
1918S
1929S
1906S
1929S
1929S
1922S
1918S
1905S
1902S
1907S
1908S
M - Calvary
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
2-Jan-1923
31-Oct-1918
31-Oct-1918
9-Jul-1918
12-Feb-1920
31-Dec-1923
10-Oct-1907
18-May-1928
31-Oct-1905
10-Feb-1927
18-Feb-1928
16-Dec-1918
23-Jan-1929
6-Mar-1905
26-Feb-1925
1-Oct-1900
2-Sep-1918
6-Feb-1929
6-Jan-1906
19-Sep-1929
20-Aug-1929
28-Jan-1922
12-Oct-1918
3-Feb-1905
25-Jun-1902
27-Jul-1907
25-Jun-1908
Other Name
Binder
1915S
1911S
1916S
1927S
Bridge
Bauman
Goff
Abe
Benage
Speich
Stanton
Isley
Date Died
31-Mar-1915
26-Mar-1911
1-Dec-1916
23-May-1927
2-Jan-1923
31-Oct-1918
25-Oct-1918
9-Jul-1918
10-Feb-1920
29-Dec-1923
16-May-1928
31-Oct-1905
10-Feb-1927
18-Feb-1928
14-Dec-1918
22-Jan-1929
5-Mar-1905
25-Feb-1925
30-Sep-1900
6-Feb-1929
19-Sep-1929
19-Aug-1929
25-Jan-1922
2-Feb-1905
23-Jun-1902
26-Jul-1907
24-Jun-1908
Residence
Monroe WI
Des Moines IA
Monroe WI
Winslow IL
Monroe area WI
Clinton IA
Clinton IA
Monroe WI
Chicago IL
Freeport IL
Helena MT
Hawthorne Cemetery
Warren
Warren IL
Orangeville IL
Monroe WI
Clarno twp WI
Cadiz twp WI
Jefferson twp WI
Twin Grove WI
Browntown WI
Waukesha WI
Lake Geneva WI
Zion City
Barneveld
Paoli
Nora IL
Idaho
Monroe WI
Storm Lake IA
Monroe WI
Monroe WI
Orangeville IL
M - Greenwood
M - Greenwood
M - Greenwood
Twin Grove
Twin Grove Cemetery
Waukesha
M - Greenwood
Monroe
Barneveld Cemetery
Chelsen Cemetery
Last Name
Scharer
Scharer
Scharr
Scheidegger
Schellenger
Schempp
Schenkel
Schenkel
Schenkel
Schertenlieb
Schertenlieb
Schesser
Schiess
Schiesser
Schiesser
Schild
Schild
Schillen
Schillinger
Schindler
Schindler
Schindler
Schindler
Schindler
Schindler
Schindler
Schindler
Schindler
Schindler
Schindler
Schindler
Schindler
Schindler
Schindler
Schindler
First Name
James, Mrs
Minnie
Minnie
Fred
Buelah
William F.
Walter
Fred
Rudolph
John
John, Mrs
Mary
Bertha
Rudolph
Gabriel
Andrew, Mrs
Esther E.
Henry
William
John Henry
Mary E.
Mary
William
Andrew Jr.
Gabriel, Mrs
Henry B
Jacob
Katherine
Alice
Jacob J.
Gabriel
Barbara
Mary
Henry, Mrs
Rose
Other Name
Blumer
Kaempfer
Hoesly
Burgy
Binder
1901S
Page 4
1911S
1903S
1902S
1929S
1912S
1924S
1924S
1909S
1909S
1924S
1929S
1918S
1922S
1927S
1927S
1902S
1912S
1902S
1906S
1905S
1900S
1911S
1912S
1912S
1910S
1918S
1921S
1923S
1923S
1925S
1925S
1926S
1927S
Date Died
Residence
7-Feb-1901 Monroe WI
Cemetery or Burial
Location
M - Greenwood
30-Jan-1911
5-Feb-1903
28-Jun-1902
30-Jan-1929
26-Nov-1912
25-May-1924
1-May-1924
3-Sep-1909
22-Apr-1909
11-Mar-1924
3-Mar-1929
8-Apr-1918
17-Jan-1922
21-Oct-1927
21-Oct-1927
4-Sep-1902
10-May-1912
20-Sep-1902
14-Dec-1906
14-Dec-1905
1-Dec-1900
25-Dec-1911
4-Oct-1912
24-Jan-1912
6-Oct-1910
11-Feb-1918
3-May-1921
5-Jan-1923
21-Dec-1923
18-Apr-1925
24-Jul-1925
9-Mar-1926
11-Sep-1927
Winslow IL
Monroe WI
Wiota WI
Brodhead WI
Gratiot WI
Gratiot WI
Monroe WI
Monroe WI
Monroe WI
Washington twp WI
Argyle WI
Monroe WI
Switzerland
Cadiz twp WI
Cadiz twp WI
Mineral Point WI
Monroe WI
Monroe WI
Hampton IA
Monroe WI
Grand Rapids MI
Monroe WI
New Glarus WI
California
Monroe WI
Chippewa Falls WI
Milwaukee WI
New Glarus WI
California
California
Waterloo IA
Monroe WI
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Argyle Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
Mineral Point
M - Greenwood
Monroe
Monroe
Michigan
M - Greenwood
New Glarus
Oakland CA
New Glarus
M - Greenwood
M - Greenwood
Milwaukee
Oakland CA
Santa Barbara CA
M - Greenwood
Paper
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe J
Monroe T
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Paper Date
7-Feb-1901
9-Feb-1901
31-Jan-1911
5-Feb-1903
5-Jul-1902
31-Jan-1929
27-Nov-1912
27-May-1924
2-May-1924
4-Sep-1909
22-Apr-1909
11-Mar-1924
4-Mar-1929
9-Apr-1918
23-Feb-1922
22-Oct-1927
22-Oct-1927
5-Sep-1902
11-May-1912
20-Sep-1902
15-Dec-1906
15-Dec-1905
1-Dec-1900
26-Dec-1911
5-Oct-1912
25-Jan-1912
6-Oct-1910
12-Feb-1918
4-May-1921
5-Jan-1923
26-Dec-1923
24-Apr-1925
27-Jul-1925
10-Mar-1926
11-Sep-1927
Last Name
Schindler
Schindler
Schlatter
Schleisner
Schleisner
Schliem
Schlittler
Schlosser
Schmerse
Schmerze
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmid
Schmidt
Schmidt
Schmidt
Schmidt
Schmidt
Schmidt
First Name
Anna
Emma J.
Albert
Mary
August
William, Mrs
Melchor
Anton
Herman
d/o Gustave
John P.
Albert
Britie
Elise
Regina
Sam
Matt
Edith
Arthur L.
Alvin, Mrs
Anna
Frederick C.
Math Z.
John Henry
Adam
Anton
Gilg
d/o A. C.
Margaret
Gotfried
Adam
Ernest, Mrs
Gottlieb
John
Katherine
Other Name
Wohlwend
Bloom
Baltzly
Crotty
Pope
Chesebro
Hauser
Alleman
Binder
1929S
1916S
1922S
1923S
1924S
1922S
Page19
1927S
1925S
1906S
1903S
1911S
1918S
1911S
1911S
1918S
1925S
1925S
1927S
1927S
1927S
1928S
1928S
1929S
1916S
1911S
1912S
1915S
1923S
1907S
1916S
1918S
1910S
1912S
1915S
Date Died
13-Sep-1929
6-Feb-1916
9-Jan-1922
24-Nov-1923
16-Jan-1924
Residence
New Glarus WI
Tennesse
Switzerland
Milwaukee WI
Milwaukee WI
Browntown WI
Barron WI
8-Feb-1925 Monroe WI
4-May-1906 Juda WI
13-Nov-1903 New Glarus WI
11-Nov-1911
17-Nov-1918 Clarno twp WI
11-Nov-1911
11-Nov-1911
France
18-Nov-1925 South Dakota
20-Aug-1925 Milwaukee WI
10-Oct-1927 Jordan twp WI
3-May-1927 Monroe twp WI
29-Nov-1927 New Glarus WI
17-Jan-1928 Monroe WI
15-May-1928 Belleville WI
15-Jan-1929 New Glarus WI
29-Apr-1916 South Dakota
11-Nov-1911
19-Jul-1912 Monroe WI
Monroe WI
27-Mar-1923 Dutch Hollow WI
Pierre SD
10-Apr-1916 Monroe
Clarno twp WI
20-Apr-1910 Portland OR
23-May-1912 Monroe WI
27-Jul-1915 Monroe WI
Cemetery or Burial
Location
New Glarus
Tennesse
Milwaukee
Milwaukee
Monticello
Bl-Calvary
M - Greenwood
New Glarus
Highland
Highland
Highland
France
Canton SD
M - Greenwood
M - Calvary
M - Greenwood
New Glarus
M - Greenwood
New Glarus
New Glarus
Canton
Highland
M - Greenwood
M - Greenwood
M - Greenwood
Monroe
M - Greenwood
M - Calvary
Portland OR
M - Greenwood
Paper
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe T
Monroe
Paper Date
16-Sep-1929
17-Feb-1916
23-Feb-1922
24-Nov-1923
17-Jan-1924
21-Mar-1922
9-Oct-1901
9-Jul-1927
9-Feb-1925
5-May-1906
18-Nov-1903
16-Nov-1911
18-Nov-1918
16-Nov-1911
16-Nov-1911
28-Jun-1918
19-Nov-1925
24-Aug-1925
11-Oct-1927
3-May-1927
30-Nov-1927
18-Jan-1928
17-May-1928
16-Jan-1929
1-May-1916
16-Nov-1911
19-Jul-1912
5-Aug-1915
27-Mar-1923
2-Mar-1907
13-Apr-1916
0-00-1918
20-Apr-1910
24-May-1912
27-Jul-1915
Last Name
Schmidt
Schmidt
Schmidt
Schmoker
Schmoker
Schmoldt
Schmoldt
Schmoldt
Schmoldt
Schmoldt
Schmucky
Schneeberger
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
Schneider
First Name
Magdelina
Edith
Susan
Christ
Christ, Mrs
August, Mrs
d/o Gustav
August
Florence
Raymond
Adolph
Gottfried, Mrs
Casper
Frank
Martin
Mary
Anna
Arthur Albert
s/o Emil
Carl R.
Edward
Elizabeth
Frank
Louis
Sam, Mrs
Edward
Fred, Mrs
Charles
Ralph G.
John F.
Alvin Max
Fred
Ernestina
Ida
Elizabeth
Other Name
Norder
Blatter
Smith
Wenger
Meyers
Hahn
Singler
Grochowsky
Binder
1911S
1921S
1923S
1915S
1916S
1909S
1919S
1924S
1925S
1925S
1922S
1915S
1903S
1900S
1909S
1907S
1913S
1916S
1911S
1916S
1913
1916 S
1918S
1917S
1911S
1921S
1923S
1923S
1923S
1924S
1925S
1925S
1926S
1927S
1929S
Date Died
28-Feb-1911
12-Feb-1921
9-Apr-1923
27-Feb-1915
11-Sep-1916
18-Oct-1909
17-May-1919
19-Jun-1924
20-Aug-1925
18-Aug-1925
Residence
WI
Brodhead WI
Houston TX
Monroe WI
Monroe WI
Sylvester twp WI
Monroe twp WI
Monroe twp WI
Monroe twp WI
Monroe twp WI
New Glarus WI
27-May-1903 Monroe WI
15-Oct-1900 Monroe WI
11-Dec-1909 Jordan twp WI
Stoughton WI
24-Mar-1913 New Glarus WI
11-Jan-1916 Jordan twp WI
19-Jun-1911 Monroe WI
3-Apr-1916 Monroe WI
17-Feb-1913 Monroe WI
22-Aug-1916 Monroe WI
18-Dec-1918 Jordan twp WI
28-Mar-1917 Monroe WI
21-Dec-1911 Monroe WI
18-Feb-1921 Sylvester WI
14-Mar-1923 Clarno twp WI
3-Jan-1923 Monroe WI
14-Sep-1923 Monroe WI
22-Jul-1924 New Glarus WI
4-Jan-1925 Monroe WI
14-Dec-1925
16-Mar-1926 Monroe WI
31-May-1927 Monroe WI
25-Mar-1929 New Glarus WI
Cemetery or Burial
Location
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Franklin - Kelly
Lewis Cemetery
Cadiz
Kelly Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
New Glarus
Paper
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
28-Feb-1911
14-Feb-1921
13-Apr-1923
1-Mar-1915
12-Sep-1916
18-Oct-1909
19-May-1919
20-Jun-1924
21-Aug-1925
21-Aug-1925
18-May-1922
24-Sep-1915
28-May-1903
16-Oct-1900
12-Dec-1909
16-Nov-1907
29-Mar-1913
11-Jan-1916
20-Jun-1911
6-Apr-1916
18-Feb-1913
22-Aug-1916
19-Dec-1918
29-Mar-1917
21-Dec-1911
19-Feb-1921
14-Mar-1923
3-Jan-1923
15-Sep-1923
24-Jul-1924
5-Jan-1925
17-Dec-1925
17-Mar-1926
2-Jun-1927
26-Mar-1929
Last Name
Schneider-Snyder
Schnetzler
Schnitzler
Schober
Schober
Schober
Schober
Schoeffel
Schoeffel
Schoenfield
Schreiber
Schrepfer
Schrien
Schroder
Schroeder
Schroeder
Schroeder
Schroeder
Schroeder
Schroeder
Schroeder
Schroeder
Schubert
Schuett
Schuetz
Schuetz
Schuetz
Schuetz
Schuetze
Schuetze
Schuetze
Schuh
Schular
Schuler
Schuler
First Name
Abraham
Martin
John Sr.
Herman R.
Rudolph
Anna
Louise
Marie
John T.
William
Marie
John
William, Mrs
Augusta
Harry
Walter? Harry?
Carl A.
Freda Marica
Henry
Elsa
Paul
Oscar A.
Sarah
Ella
s/o Jacob
Alice Helen
John
Gottfried
Caroline
Gustav
Gustav, Mrs
Pauline
Sam
Albert Christian
Jacob
Other Name
Koppler
Jenny
Schuetze
Naef
Miller
Binder
1905S
1913S
1929S
1911S
1910S
1923S
1924S
1906S
1920S
1913S
1918S
1918S
1901S
1911S
1905S
1905S
1913S
1910S
1915S
1922S
1927S
1929S
1928S
1926S
1909S
1925S
1925S
1926S
1913S
1912S
1912S
1929S
1908S
1903S
1909S
Date Died
28-Nov-1905
12-Aug-1913
3-Jan-1929
13-Mar-1911
2-Jan-1910
8-Jun-1923
21-May-1906
23-Apr-1920
21-Dec-1913
30-Mar-1918
17-Oct-1918
11-Mar-1901
2-Nov-1911
14-Jul-1905
8-Jul-1913
15-Sep-1910
16-Feb-1915
17-Jul-1922
15-Jun-1927
6-Sep-1929
Residence
Jordan twp WI
Albany WI
Clarno twp WI
Monroe WI
Beloit WI
Beloit WI
Boone IA
Freeport IL
Monroe WI
Monroe WI
Ladysmith
Verona
Juda WI
Monroe WI
Clarno twp WI
Spring Grove WI
Washington twp WI
Spring Grove WI
Madison WI
Blanchardville WI
Freeport IL
Columbus OH
New Glarus WI
Jordan twp WI
Gratiot WI
Monroe WI
Monroe WI
Monroe WI
Martintown WI
Martintown WI
9-Sep-1926
27-Nov-1909
7-May-1925
10-Dec-1925
16-Jan-1926
10-Apr-1913
25-Nov-1912
25-Aug-1912
18-Mar-1929
25-Dec-1908 Monroe WI
29-Apr-1903 Buffalo NY
17-Jul-1909 Monroe WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Freeport IL
Freeport IL
Calvary Cemetery
Mt Vernon
M - Greenwood
Mt Vernon - J
M - Greenwood
Mt Hope
Blanchardville WI
M - Greenwood
Cleveland OH
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Winslow IL
Winslow IL
Monticello
Paper
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Paper Date
28-Nov-1905
15-Aug-1913
3-Jan-1929
13-Mar-1911
3-Jan-1910
9-Jun-1923
7-Aug-1924
21-May-1906
23-Apr-1920
22-Dec-1913
6-Apr-1918
24-Oct-1918
11-Mar-1901
2-Nov-1911
14-Jul-1905
18-Jul-1905
8-Jul-1913
16-Sep-1910
18-Feb-1915
17-Jul-1922
16-Jun-1927
6-Sep-1929
16-Jun-1928
10-Sep-1926
29-Nov-1909
9-May-1925
10-Dec-1925
18-Jan-1926
10-Apr-1913
25-Nov-1912
26-Aug-1912
19-Mar-1929
26-Dec-1908
2-May-1903
20-Jul-1909
Last Name
Schuler
Schuler
Schuler
Schuler
Schuler
Schuler
Schuler
Schuler
Schuler
Schuler
Schuler
Schulthess
Schulthess
Schults
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schultz
Schulz
First Name
John
Elizabeth
Rosena
Samuel Jr.
Henry
Rose
Elizabeth
Otto
William
John
Mary
Robert
Mary
Charles
Michael
August
Elizabeth
Ernie
Fred
Infant
Jacob
Anna
Jack
Louisa
William, Mrs
Leslie
Adolf
Charles
Carl A.L, Mrs
Lemuel
Rudolph
Carl F.
Carl
Fred
Adolph
Other Name
Schindler
Spahr
Moritz
Limberts
Herman
Babler
Neise
(Schultz) ?
Binder
1909S
1918S
1911S
1916S
1920S
1920S
1922S
1923S
1923S
1925S
1925S
1912S
1925S
1928S
1906S
1912S
1917S
1917S
1915S
1918S
1920S
1920S
1920S
1921S
1921S
1922S
1922S
1924S
1924S
1925S
1925S
1926S
1927S
1928S
1921S
Date Died
17-Jul-1909
31-Mar-1918
22-Feb-1911
31-Dec-1915
26-Apr-1920
3-Jun-1920
22-Oct-1923
15-Nov-1923
16-Jan-1925
15-Feb-1912
17-Aug-1925
2-Jun-1928
8-Jan-1906
13-Mar-1912
20-Apr-1917
12-Jun-1917
8-Mar-1915
20-Nov-1918
15-Apr-1920
9-May-1920
17-Jul-1920
21-Jul-1921
17-Jul-1922
3-May-1924
19-Jul-1924
8-Feb-1925
13-Mar-1926
20-Oct-1927
16-Dec-1928
17-Jan-1921
Residence
Monroe WI
Monroe WI
Monticello WI
Colorado
Monroe WI
Monroe WI
Watertown
Janesville WI
Cuba City
Monticello WI
Monticello WI
South Wayne WI
Milwaukee WI
Clarno WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Jordan Center WI
Freeport IL
Monticello WI
Iowa
Monroe WI
Clarno twp WI
Madison WI
Monroe WI
South Wayne WI
Brodhead WI
Rice Lake
Brooklyn WI
Brodhead WI
Brodhead WI
Clarno twp WI
Monroe WI
Cemetery or Burial
Location
Paper
Monroe J
Washington Cemetery Monroe
M - Greenwood
Monroe J
M - Greenwood
Monroe T
M - Greenwood
Monroe
M - Greenwood
Monroe
Monroe
Monroe T
M - Greenwood
Monroe J
Highland Cemetery
Monroe
Highland Cemetery
Monroe
Wiota Cemetery
Monroe T
Evergreen Cemetery
Monroe
Monroe
Richland Cemetery
Monroe J
Dutch Hollow
Monroe T
M - Greenwood
Monroe
Juda
Monroe
Monroe
Jordan Center
Monroe
Brick Cemetery
Monroe
Monticello
Monroe
Warren IL
Monroe
Mt Vernon
Monroe
East Clarno
Monroe
Monroe
Monroe
LaDue Cemetery
Monroe
M - Greenwood
Monroe
Highland Cemetery
Monroe
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Mt Vernon
Monroe
Paper Date
20-Jul-1909
1-Apr-1918
23-Feb-1911
3-Jan-1916
27-Apr-1920
4-Jun-1920
6-Apr-1922
22-Oct-1923
15-Nov-1923
17-Jan-1925
30-Mar-1925
21-Feb-1912
22-Aug-1925
4-Jun-1928
8-Jan-1906
13-Mar-1912
20-Apr-1917
12-Jun-1917
9-Mar-1915
21-Nov-1918
20-Apr-1920
11-May-1920
23-Jul-1920
31-Oct-1921
22-Jul-1921
17-Jul-1922
5-May-1924
21-Jul-1924
10-Feb-1925
13-Jul-1925
15-Mar-1926
20-Oct-1927
17-Dec-1928
18-Jan-1921
Last Name
Schumacher
Schumacher
Schuman
Schupp
schwander
Schwandt
Schwandt
Schwartz
Schwartz
Schwartzlow
Schwartzlow
Schwartzlow
Schwartzlow
Schwartzlow
Schweizer
Schweizer
Schwitz
Schwitz
Scoggin
Scott
Scott
Scott
Scott
Scott
Scott
Scott
Scott
Scoville
Scoville
Scoville
Scueller
Seargent
Searles
Searles
Searles
First Name
Baby
Henry, Mrs
Samuel
Remigius
Sam
William
Louisa
Johanna
W. Fred, Mrs
Mary
Anna F.
Minnie
Charles J.
Grace
Hans
Fred
R. J., Mrs
Magdalena
J. L.
Andrew J.
John
John T.
Oscar
Will
Hattie Leota
James
Harry, Dr
Edith B.
Edward
James F.
Max
George
H.
Robert D.
Jennie
Other Name
Monaghan
Feldt
Gerhan
Draham
Zeittlow
Maske
Edwards
Buri
Johnson
Vanderbilt
Williams
Binder
1912S
1925S
1900S
1925S
1920N
1916S
1921S
1918S
1918S
1920S
1923S
!925S
1926S
1929S
1920S
1927S
1921S
1922S
1912S
1918S
1916S
1918S
1916S
1911S
1920S
1927S
1928S
1904S
1918S
1922S
1916S
1907S
1912 S
1911S
1921S
Date Died
12-Dec-1925
25-Jul-1900
30-Mar-1925
5-Jan-1920
26-Mar-1916
24-Mar-1921
9-Dec-1918
9-Dec-1918
9-Nov-1920
4-Jun-1923
27-May-1925
10-May-1926
28-Oct-1929
3-Oct-1920
19-Oct-1927
1-Jun-1921
8-Feb-1922
23-Aug-1918
30-Dec-1918
27-May-1916
31-Oct-1911
13-Jun-1920
29-Mar-1928
10-Oct-1904
21-Jan-1922
23-Nov-1916
12-May-1907
17-Jul-1912
22-Jan-1911
Residence
Platteville WI
Chicago IL
Portland OR
Monroe WI
Monroe WI
Juda WI
Juda WI
Sylvester twp WI
Sylvester twp WI
Monroe WI
Juda WI
Monroe WI
Monroe WI
Juda WI
Verona
Hollandale
Oneco twp WI
Mt.Pleasant WI
Iowa
Argyle WI
Darlington WI
Richland Center WI
Adams twp WI
Monroe WI
Monroe WI
Argyle WI
Argyle WI
Juda WI
South Dakota
Rockton IL
County farm
Argyle WI
Beloit WI
Sylvester twp WI
Brodhead WI
Cemetery or Burial
Location
M Carmel Cemetery
M - Calvary
M - Greenwood
Juda
Mt Vernon
Juda Cemetery
M - Greenwood
Mt Vernon
M - Greenwood
M - Greenwood
Mt Vernon Cemetery
Hollandale
Basswood
Richland Center
M - Greenwood
M - Greenwood
Old Argyle Cemetery
Woodlawn Cemetery
Juda
M - Greenwood
Madison
Albany
M - Greenwood
Paper
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe
Paper Date
21-May-1912
18-Dec-1925
1-Aug-1900
31-Mar-1925
5-Jan-1920
27-Mar-1916
24-Mar-1921
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
10-Dec-1918
10-Nov-1920
5-Jun-1923
29-May-1925
11-May-1926
28-Oct-1929
9-Oct-1920
20-Oct-1927
2-Jun-1921
17-Feb-1922
24-Jul-1912
24-Aug-1918
23-Nov-1916
31-Dec-1918
29-May-1916
31-Oct-1911
14-Jun-1920
29-Oct-1927
30-Mar-1928
12-Oct-1904
9-Oct-1918
26-Jan-1922
24-Nov-1916
13-May-1907
18-Jul-1912
23-Jan-1911
31-May-1921
Last Name
Searles
Searles
Searles
Sears
Sears
Seffrood
Segrist
Seifert
Seigen
Seiler
Seiler
Seiter
Seiter
Seleck
Selnow
Seltzer
Seltzer
Senn
Setrum
Setvet
Severson
Severson
Severson
Severson
Shadman
Shafer
Shafer
Shafer
Shafer
Shafer
Shafer
Shaff
Shaffer
Shaffer
Shaffer
First Name
Arthur
R.D., Mrs
Charles A.
Harry, Mrs
John Franklin
Maren
Helen
Eva
Rudolph
Livia
George, Dr
Christ
Minnie
Dorothy
August
William
Leopold
Infant dau.
Sever
Christian
Mrs.
Clara Ida
Sever O.
Hazel
Marion Ruth
John G.
John
Arnold
Mary Louise
Anna
William B.
Mary Mrs.
Edward S.
Eva
Elma
Other Name
Sullivan
Thruman
Nichols
Knobel
Smock
Smock
Binder
1922S
1922S
1929S
1903S
Page12
1922S
1906S
1924S
1902S
1901S
1924S
1907S
1927S
1920S
1927S
1906S
1916S
1920S
1916S
1929S
1918S
1922S
1924S
1926S
1918S
1918S
1921S
1921S
1922S
1922S
1928S
1911S
1913S
1918S
1927S
Date Died
9-Jun-1922
21-Feb-1922
24-Mar-1929
Residence
Brodhead WI
Albany WI
Brodhead WI
Aurora IL
1-Jun-1901 Monticello WI
6-Jan-1922 Wiota WI
21-May-1906
14 Mar 1924 Monroe WI
21-Jul-1902 Monroe WI
5-Oct-1901 Alma WI
14-Dec-1924 San Francisco CA
16-Apr-1907 Monroe area WI
14-Sep-1927 Rockford IL
15-May-1920 Clarno area WI
19-Sep-1927 Albany WI
9-Feb-1906 Milwaukee WI
Iowa
31-Aug-1920
Blanchardville WI
11-Mar-1929 Milwaukee WI
Davenport IA
1-Mar-1922 Blanchardville WI
28-Apr-1924 Cadiz twp WI
4-Nov-1926 Argyle WI
24-Aug-1918 Monroe WI
16-Apr-1918 Albany WI
12-Jun-1921 Monroe WI
12-Jun-1921 Monroe WI
10-Mar-1922 Waukesha WI
1-Jan-1922 Lake Geneva WI
6-Feb-1928 Monroe WI
Oklahoma City OK
9-Apr-1913 Albion WI
9-Jan-1918 South Dakota
13-Dec-1927 California
Cemetery or Burial
Location
Albany
M - Greenwood
Monroe
Madison
Jefferson twp WI
Alma WI
Alma WI
South Wayne WI
Willwood Cemetery
Footville
M - Greenwood
York
Woodlawn Argyle
M - Greenwood
Graceland Cemetery
Jordan Cemetery
Woodlawn Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Albion,WI
San Diego
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
MonroeT
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Paper Date
12-Jun-1922
21-Feb-1922
25-Mar-1929
9-Jan-1903
3-Jun-1901
13-Jan-1922
22-May-1906
15-Mar-1924
22-Jul-1902
5-Oct-1901
23-Dec-1924
16-Apr-1907
00-Sep 1927
15-May-1920
19-Sep-1927
10-Feb-1906
30-Sep-1916
1-Sep-1920
13-Nov-1916
12-Mar-1929
7-Sep-1918
18-Mar-1922
29-Apr-1924
6-Nov-1926
26-Aug-1918
17-Apr-1918
13-Jun-1921
13-Jun-1921
18-Mar-1922
4-Jan-1922
8-Feb-1928
17-Jan-1911
21-Apr-1913
16-Jun-1918
13-Dec-1927
Last Name
Shager
Shakey
Shank
Shank
Shank
Shank
Share
Share
Share
Share
Share
Sharp
Shaughnessy
Shaw
Shay
Shay
Shay
Shea
Shea
Shea
Shea
Shea
Shearer
Sheehan
Sheehan
Shelliam
Sheloske
Sherbondy
Sherbondy
Sheridan
Sherman
Sherman
Sherman
Sherman
Sherron
First Name
Martha
Joseph
Mary Elizabeth
Joseph B.
Michael
Ferdinand
Ferdinand
Josephine
James E.
Kathryn
Will, Mrs
John
Roy
Jerry
Jerry
Ella
Michael J.
Harry
James
Irene
Mary
Gottfried
Cornelia
Patrick
Henry
H.V., Mrs
Elsie
J.L. Major
Margaret
John
John, Mrs
Eliza
Mary C.
Mary
Other Name
Holman
Kryder
Ginner
Galway
Jaberg
Burt
Fitzgerald
McVean
Healy
Binder
1926S
1928S
1906S
1906S
1915S
1920S
1915S
1918S
1910S
1925S
1926S
1925S
1904S
1904S
1907S
1910S
1924S
1906S
1910S
1915S
1920S
1922S
1917S
1907S
1908S
1900S
1922S
1916S
1917S
1920S
1903S
1905S
1928S
1929S
1907S
Date Died
16-Nov-1926
21-Mar-1928
29-Mar-1906
28-Mar-1906
4-Jan-1915
Residence
South Wayne WI
Durand IL
Clarno WI
Cadiz twp WI
Monroe WI
30-Oct-1915
12-Jan-1918
25-Apr-1910
5-Sep-1925
29-Mar-1926
10-Apr-1925
27-Jun-1904
Jordan twp WI
Monroe WI
County farm
Monroe WI
Monroe WI
Ohio
Monroe WI
Beloit WI
Monroe WI
Monroe WI
Milwaukee WI
Monroe WI
Michigan City IN
Monroe WI
Hanover
Beloit WI
County Home
Chicago IL
Chicago IL
Platteville WI
Janesville WI
Sylvester WI
Albany WI
Janesville WI
County farm
Minneapolis
Brodhead WI
Brodhead WI
Monroe WI
19-May-1907
17-Oct-1910
30-Apr-1924
28-Jan-1906
4-Jul-1910
29-May-1915
9-Feb-1920
9-Jun-1922
26-Jul-1917
15-May-1907
7-Jan-1908
23-Jul-1900
12-Feb-1922
21-Jan-1916
31-May-1917
1-Aug-1920
4-Feb-1903
20-Jun-1905
13-Jan-1928
23-Mar-1929
8-May-1907
Cemetery or Burial
Location
East Wiota Cemetery
Staver Cemetery
Staver Cemetery
Staver Cemetery
M - Greenwood
M - Calvary
M - Calvary
M - Calvary
M - Calvary
New Philadelphia
M - Calvary
Old Calvary
M - Calvary
M - Calvary
M - Calvary
M - Calvary
Chicago IL
Gap Cemetery
Janesville
Monroe
M - Greenwood
Paper
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Paper Date
17-Nov-1926
22-Mar-1928
29-Mar-1906
6-Apr-1906
5-Jan-1915
12-Mar-1920
30-Oct-1915
14-Jan-1918
25-Apr-1910
6-Sep-1925
29-Mar-1926
10-Apr-1925
28-Jun-1904
1-Oct-1904
20-May-1907
17-Oct-1910
1-May-1924
29-Jan-1906
6-Jul-1910
29-May-1915
10-Feb-1920
12-Jun-1922
26-Jul-1917
17-May-1907
7-Jan-1908
24-Jul-1900
17-Feb-1922
22-Jan-1916
2-Jun-1917
2-Aug-1920
4-Feb-1903
21-Jun-1905
16-Jan-1928
25-Mar-1929
8-May-1907
Last Name
Sherron
Shipman
Shipman
Shippee
Shippen
Shippy
Shives
Shives
Shock
Shook
Shook
Shook
Short
Shotts
Shrake
Shrake
Shrake
Shrake
Shriner
Shull
Sickinger
Sickinger
Sickinger
Siedschlag
Siedschlag
Siefert
Siegenthaler
Siegenthaler
Siegrist
Siggedsaler
Signer
Signer
Silver
Silver
Silver
First Name
Frank
Harry D.
Infant child
Blucher
Alberta
Peter
Elizabeth
f/o E. J.
Jesse
Frank
Harry
Sam Mrs
August
Maud
Abner
Lydia
Emma
Daniel W.
Hannah
Louis W.
Florence
Ella
Louis
August W.
Herman F.
John
Fred
Fred Jr.
L.A., Mrs
c/o Gottlieb
Andrew
Cecelia
Anna C.
Artemas
Azariah
Other Name
Chapline
Bartol
Ault
McManus
Ruegsegger
Binder
1929S
Page16
1907S
1911S
1921S
1922S
1908S
1905S
1902S
1901S
1906S
1920S
1911S
Page 5
1916 S
1917S
1920M
1925S
1907S
1918S
1908S
1917S
1917S
1913 S
1917S
1917S
1916 S
1918S
1922S
1904S
1908S
1910S
1906S
1907S
1906S
Date Died
Residence
28-Apr-1929 Canada
Brodhead WI
8-Sep-1907 Monroe WI
14-May-1911 McConnell IL
Sheridan WY
11-Jan-1922 McConnell
10-Mar-1908
30-Aug-1905 Wooster OH
22-Aug-1901 Austin MN
26-Jul-1906 Monroe WI
Newell IA
19-Sep-1911 Brodhead WI
20-Feb-1901 Brooklyn WI
30-Dec-1916 Wyalusing WI
24-Apr-1917 Bagley
Oregon
12-Aug-1925 Iowa
1-Dec-1907 Monroe WI
5-May-1918 Martintown WI
14-Aug-1908 Monroe WI
19-Mar-1917 Monroe WI
15-Dec-1917 Monroe WI
10-Nov-1913 Sylvester twp WI
30-Mar-1917 Sylvester twp WI
18-Aug-1917 Jefferson WI
19-Nov-1916 Monroe WI
11-Oct-1918 Kansas City KS
20-Jun-1922 Ohio
8-Nov-1904 Schultz
4-May-1908 Elgin IL
17-Nov-1910 Richland
5-Mar-1906 Carbondale KS
17-Mar-1907 Albany WI
9-Jul-1906 Holdrege NE
Cemetery or Burial
Location
M - Calvary
Brodhead
McConnell
M - Calvary
Newell IA
Portland OR
Sioux City IA
M - Greenwood
M - Greenwood
Mt Vernon - J
Juda Cemetery
Jefferson
M - Greenwood
Darlington
Dutch Hollow
Monroe
M - Calvary
Exeter Cemetery
Paper
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Paper Date
29-Apr-1929
17-Sep-1901
9-Sep-1907
15-May-1911
18-Feb-1921
10-Feb-1922
16-Mar-1908
31-Aug-1905
15-Aug-1902
23-Aug-1901
27-Jul-1906
27-Sep-1920
21-Sep-1911
22-Feb-1901
2-Jan-1917
28-Apr-1917
19-Jan-1920
12-Aug-1925
5-Dec-1907
10-May-1918
15-Aug-1908
20-Mar-1917
15-Dec-1917
10-Nov-1913
31-Mar-1917
20-Aug-1917
20-Nov-1916
12-Oct-1918
23-Jun-1922
8-Nov-1904
5-May-1908
18-Nov-1910
14-Mar-1906
18-Mar-1907
19-Jul-1906
Last Name
Silver
Silver
Silver
Silver
Silver
Silver
Simmons
Simmons
Simmons
Simmons
Simmons
Simons
Sinnen
Sisson
Sissons
Skinner
Skinner
Skinner
Skinner
Skogan
Skwierawski
Slack
Slattery
Slinde
First Name
Dorothy
Guy
Willis
Marvin C.
James Willis
Nancy A.
Albert P.
Wesley Dean
Milton C.
Benjamin F.
Charles W.
Lucy
Emily
Harriet
Mandana L.
Charles
Marion
Mary
W.H., Mrs
Katherine
Pauline, Mrs
John
John
Olin
Other Name
Slocum-Umphreys
Slophower
Slowey
Smart
Smiley
Smiley
Smiley
Smiley
Smith
Smith
Emily
Edward
Thomas
Grover C.
William
Charles B.
Martha
Emily
Bert
Charles, Mrs
Noble
McConnell
Kelly
Rogers
Meyer
Marty
Lassell
Binder
1909S
1902S
1922S
1924S
1928S
1928S
1915S
1922S
1925S
1925S
1927S
1907S
1919S
1928S
1916S
1916S
1910S
1917S
1925S
1922S
1922S
1922S
1921S
1929S
Date Died
Residence
21-Jan-1909 Albany WI
24-Oct-1902
Rockford IL
1-Dec-1924 County Home
11-Nov-1928 Albany WI
23-Jan-1928 Albany WI
1-Jul-1915 Buffalo WY
Kansas
3-Sep-1925 South Dakota
7-Aug-1925 Stockton IL
22-Jun-1927 Kansas
1-May-1907 Brodhead WI
30-Dec-1918 Boise ID
14-Jan-1928 Footville WI
30-Jan-1916 Argyle WI
17-Jan-1916 Brodhead WI
1-Jul-1910 Brodhead WI
3-Apr-1917 Brodhead WI
24-Jul-1925 Windsor Ontario
Burlington
22-Nov-1922 Chicago IL
Beloit WI
Belleville WI
Cleveland OH
1915S
1926S
1924S
1916S
1918S
1920S
1921S
1928S
1903S
1908S
31-Oct-1915
4-Feb-1926
10-May-1924
3-Jun-1916
8-Mar-1918
17-Feb-1920
Monroe WI
Colorado
Portage
Freeport IL
Albany WI
Monroe WI
California
25-Feb-1928 Albany WI
9-May-1903 Monroe WI
15-Feb-1908 Sylvester twp WI
Cemetery or Burial
Location
Albany
Berlin WI
Hillcrest Cemetery
Hillcrest Cemetery
Rapid City SD
Stockton IL
Wichita KS
Racine
Albany
Woodlawn
Brodhead
M - Greenwood
M - Greenwood
London Ontario
Belleville
Cleveland OH
Mt Pleasant Cemetery,
IL
Warren IL
Briggsville Cemetery
Freeport IL
Los Angeles CA
Gap Cemetery
Dutch Hollow
Paper
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe T
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
30-Jan-1909
24-Oct-1902
15-Mar-1922
2-Dec-1924
12-Nov-1928
23-Jan-1928
6-Aug-1915
1-Sep-1922
9-Sep-1925
10-Aug-1925
22-Jun-1927
9-May-1907
18-Jan-1919
17-Jan-1928
1-Feb-1916
18-Jan-1916
2-Jul-1910
3-Apr-1917
30-Jul-1925
27-Jul-1922
24-Nov-1922
27-Jun-1922
17-Mar-1921
27-Sep-1929
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
1-Nov-1915
5-Feb-1926
12-May-1924
6-Jun-1916
11-Mar-1918
20-Feb-1920
9-Feb-1921
27-Feb-1928
9-May-1903
17-Feb-1908
Last Name
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
First Name
c/o Emmett
Edward
Hannah
Waverly
Amarida
Anna
Charles, Mrs
Dale, Pvt
E. O. Mr
Fred
Fred J.
James, Mrs.
Jonathan, Mrs.
Joseph
Mike
Miles
Minerva
Minnie
Spencer H.
Thomas
Will
William
Thomas
Owen
Margaret
Ida
William
Oscar F.
William
Ed
Charles, Mrs
James T.
Elizabeth
Joe
Mary
Other Name
Ellis
Milo
Wickersham
Cheney
Conley
Peppers
Flawson
Hamman
Binder
Page16
1909S
1909S
1901S
1911S
1917S
1918S
1918S
1917S
1915S
1918S
1910S
1911S
1913S
1915S
1917S
1918S
1915S
1913S
1918S
1910S
1913S
1920S
1920S
1921S
1921S
1921S
1921S
1922S
1922S
1923S
1923S
1924S
1925S
1925S
Date Died
1-Apr-1909
20-Apr-1909
21-May-1901
21-Sep-1911
9-Aug-1917
22-Feb-1918
12-Oct-1918
15-Jun-1917
15-Jun-1915
2-Feb-1918
10-Aug-1910
23-Oct-1911
6-Nov-1913
30-Jan-1915
30-Sep-1917
15-Dec-1918
1-Mar-1915
2-Sep-1913
13-Mar-1918
12-Nov-1910
12-Oct-1913
15-Jun-1920
15-Jul-1920
9-Feb-1921
28-Dec-1921
21-Apr-1921
26-Oct-1921
8-Aug-1922
Residence
Dayton
Monroe WI
Wilmette IL
Argyle area WI
Cadiz twp WI
Chicago IL
Monroe twp WI
in action
Menomonie WI
Red Oak
Brodhead WI
Argyle WI
Brooklyn WI
McHenry IL
Monroe WI
Cadiz twp WI
Monroe WI
McKinney TX
Texas
Monroe WI
Chicago IL
Red Oak IL
Brodhead WI
Darlington WI
Spooner WI
Winslow IL
Freeport IL
Brodhead WI
North Dakota
Albany WI
Jordan twp WI
Argyle WI
Brodhead WI
5-Sep-1923
23-Oct-1923
12-Jan-1924
30-May-1925
4-Sep-1925 Monroe WI
Cemetery or Burial
Location
Dayton
M - Greenwood
Menomonie
Orangeville IL
Adams - Catholic
M - Calvary
Mt Pleasant
M - Greenwood
M - Calvary
Chicago IL
Orangeville IL
Spooner WI
Oakland Cemetery
Hillcrest Cemetery
M - Greenwood
Argyle
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Paper Date
20-Sep-1901
1-Apr-1909
22-Apr-1909
22-May-1901
21-Sep-1911
10-Aug-1917
22-Feb-1918
29-Nov-1918
21-Jun-1917
18-Jun-1915
2-Feb-1918
11-Aug-1910
27-Oct-1911
7-Nov-1913
1-Feb-1915
1-Oct-1917
16-Dec-1918
2-Mar-1915
8-Sep-1913
13-Mar-1918
15-Nov-1910
00 Oct 1913
18-Jun-1920
23-Jul-1920
11-Feb-1921
29-Dec-1921
22-Apr-1921
27-Oct-1921
24-Aug-1922
10-Jun-1922
6-Sep-1923
25-Oct-1923
14-Jan-1924
2-Jun-1925
4-Sep-1925
Last Name
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith
Smith-FisherGodfrey
Smitnik
Smock
Smock
Smock
Smock
Smock
Smock
Smout
Smout
First Name
Lawrence H
Clara
Richard
Lena
Maude
Bernard
C.W., Mrs
Amos S.
Chester, Mrs
Mildred
Rachel
Cornelius
Nellie
Jenny
Christian C.
Fannie
Israel J.
Jane Dr
Mile Mrs.
Ray
Ray
Catherine
Frank
Herman
Salmon, Mrs
Frank
Alice J.
Charles
Elizabeth, Mrs
Elizabeth
LeRoy
LeRoy, Mrs
George
Sarah
Other Name
Rogers
Hintz
VanWoomer
Brown
Wright
Warren
Clarke
Baker
Bell-Bowell
Ball
Rittenhouse
Binder
1925S
1925S
1926S
1926S
1926S
1926S
1926S
1927S
1927S
1927S
1928S
1928S
1929S
1929S
1929S
1907S
1906S
1907S
1906S
1906G
1906S
1912S
1912S
1912S
1904S
1922S
1902S
1909L
Page12
1901S
1915S
1913S
1906S
1913S
Date Died
30-May-1925
2-Jan-1925
9-Apr-1926
23-Jun-1926
27-Nov-1926
25-Dec-1926
1-Oct-1926
13-Jul-1927
20-Feb-1927
28-May-1927
22-Dec-1928
10-Jul-1929
25-Apr-1929
21-Feb-1929
17-Jan-1907
23-May-1906
26-Dec-1907
1-Apr-1906
17-Apr-1906
17-Apr-1906
17-Jan-1912
10-Mar-1912
27-Dec-1912
Residence
Janesville WI
Martintown WI
Monroe WI
Wayne twp WI
Monroe WI
Monticello WI
Portage WI
Juda WI
Winslow IL
New Glarus WI
Argyle WI
Brooklyn WI
South Dakota
Galesburg IL
Kansas
Monroe WI
Monroe WI
Monroe WI
Cadiz twp WI
Brooklyn WI
Janesville WI
Sylvester twp WI
County farm
North Dakota
21-Mar-1904 Monroe WI
31-Mar-1922 County farm
27-Jul-1902
15-Jun-1901 Monroe WI
Kilbourn WI
Kilbourn WI
3-Dec-1906 Albany WI
17-Feb-1913 Albany WI
Cemetery or Burial
Location
M - Greenwood
Winslow IL
M - Greenwood
Huffman Cemetery
Janesville
Highland Cemetery
Portage
M - Greenwood
Staver Cemetery
Argyle Cemetery
Attica Cemetery
Madison SD
Albany
M - Greenwood
Sheboygan County
M - Greenwood
Oneco Cemetery
Madison
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Paper Date
2-Jun-1925
3-Jan-1925
10-Apr-1926
24-Jun-1926
27-Nov-1926
26-Dec-1926
1-Oct-1926
14-Jul-1927
21-Feb-1927
28-May-1927
24-Dec-1928
9-Feb-1928
18-Jul-1929
26-Apr-1929
23-Feb-1929
18-Jan-1907
23-May-1906
26-Dec-1907
2-Apr-1906
19-Apr-1906
19 Apr 19906
22-Jan-1912
11-Mar-1912
28-Dec-1912
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
21-Mar-1904
3-Apr-1922
28-Jul-1902
13-Dec-1909
17-Jun-1901
15-Jun-1901
10-Dec-1915
25-Nov-1913
6-Dec-1906
19-Feb-1913
Last Name
Snook
Snyder
Snyder
Snyder
Snyder
Snyder
Soddy
Solbraa
Sommerfeldt
Sommerfeldt
Sommerfeldt
Sommerfeldt
Sonderegger
Sonneman
Sonstebo
Soper
Soper
Soper
Sors
Soseman
South
South
South
South
South
South
South
South
Southwell
Southwick
Southwick
Spaeni
Spaeni
Spaeni
Spahr
First Name
Mrs.
Elizabeth
John
W.J., Mrs
Syrus, Mrs
Charles
Mary
Matt E.
Anstena
William
C.F.William
Amelia
Albert Jr.
William, Mrs
Otto
E.B., Mrs
A.E., Mrs
Ed
Henry
J.D., Dr
Guy
John, Dr
Allen K.
Josiah
Charles A.
Elizabeth
Flora
Evan
Sarah A.
Cordelia
Stella
Esther
John Henry
Verena
Anna
Other Name
Schwenk
Masne
Lockwood
Chambers
Crago
Underwood
Dunbar
Heer
Miss
Binder
1922S
1901S
1916S
1922S
1923S
1926S
1926S
1919S
1913S
1917S
1925S
1925S
1926S
1925S
1912S
1905S
1918M
1911S
1910S
1915S
1900S
1917S
1920S
1921S
1921S
1925S
1927S
1925S
1906S
1916S
1925S
1918S
1923S
1925S
1903S
Date Died
22-Jan-1922
9-Sep-1901
16-Sep-1916
9-Apr-1923
28-Aug-1926
24-May-1926
4-Jun-1913
24-Jun-1917
15-Nov-1925
24-Nov-1925
6-Nov-1926
2-Aug-1925
16-Sep-1912
15-Dec-1905
3-Apr-1918
8-Feb-1911
5-Dec-1910
22-Oct-1915
23-Jul-1900
26-Jan-1917
9-May-1920
13-Dec-1921
1-Dec-1921
4-Jul-1925
16-Sep-1927
11-May-1925
13-May-1906
6-Dec-1916
3-Jan-1918
6-Feb-1923
1-May-1925
17-Mar-1903
Residence
Red Oak
Clarno WI
Monroe WI
Indiana
Orangeville IL
Monticello WI
Cadiz twp WI
Monroe WI
Juda WI
Monroe WI
Monroe WI
Monroe WI
Monroe area WI
Sheboygan WI
Ridgeway
Independence KS
Birchwood WI
Rice Lake
Spring Grove twp WI
Monroe WI
Platteville WI
Washington
California
California
California
Monroe WI
Chicago IL
Monroe WI
Darlington WI
Freeport IL
Freeport IL
Monroe WI
Monroe WI
Clarno twp WI
Chicago IL
Cemetery or Burial
Location
Cedarville
East Clarno
M - Greenwood
Orangeville IL
Monticello
Cadiz Cemetery
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Wildwood Cemetery
Monroe
Birchwood WI
Rice Lake
M - Greenwood
M - Greenwood
Canton SD
M - Greenwood
Chicago IL
M - Greenwood
Wenona, IL
Oakland
Freeport IL
M - Greenwood
M - Greenwood
Monroe
Paper
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe J
Paper Date
27-Jan-1922
12-Sep-1901
18-Sep-1916
29-Mar-1922
11-Apr-1923
30-Aug-1926
24-May-1926
5-May-1919
5-Jun-1913
25-Jun-1917
16-Nov-1925
24-Nov-1925
6-Nov-1926
4-Aug-1925
18-Sep-1912
16-Dec-1905
4-Apr-1918
16-Feb-1911
8-Dec-1910
25-Oct-1915
24-Jul-1900
27-Jan-1917
10-May-1920
14-Dec-1921
2-Dec-1921
7-Jul-1925
16-Sep-1927
14-May-1925
14-May-1906
7-Dec-1916
4-Sep-1925
3-Jan-1918
6-Feb-1923
4-May-1925
17-Mar-1903
Last Name
Spangler
Spangler
Spangler
Spangler
First Name
George
Kate V.
Marvin Lloyd
Mary Agnes
Spangler
Sparks
Spaulding
Speck
Speck
Speich
Speich
Speich
Speich
Speich
Speich
Speich
Speich
Spencer
Spencer
Spencer
Sperahik
Speth
Spiecher
Spinhirne
Splinter
Splinter
Spooner
Spore
Sprague
Sprecher
Spreng
Spreng
Spring
Springstead
B.F.
Harry
George T.
Susan
John
Fannie
Afra
Barbara
Henry
Inez Elaine
Louis
Jacob Jr.
Louisa
Harley
George
J.W.
John
Walter
Elsie
Barbara
August W.
Marie
Clara
William, Mrs
Burr
Henry, Mrs
John
Eva
Fred
William B.
Other Name
Zimmerman
Bradley
Kubli
Geiser
Moser
Haeft
Wescott
Honorable
Bauernfeind
Binder
1913S
1915S
1912S
1924S
Date Died
5 Apr 1913
30-Nov-1915
4-Jan-1912
22-Aug-1924
1928S
1926S
1904S
1918S
1924S
1905S
1916S
1915S
1916S
1921S
1923S
1926S
1929S
1906S
1922S
1928S
1912S
1900S
1922S
1928S
1923S
1929S
1923S
1911S
1917S
1929S
1918S
1921S
1915S
1928S
12-Jul-1928
4-Feb-1926
28-Nov-1904
23-Dec-1918
11-Mar-1924
29-Jan-1905
23-Jan-1916
10-Dec-1916
22-Dec-1921
16-Sep-1923
12-Aug-1926
20-Jul-1929
23-Nov-1906
17-Aug-1922
14-Jun-1928
30-Nov-1900
9-Mar-1922
4-Nov-1928
3-Oct-1923
5-Sep-1929
4-Apr-1923
18-Mar-1911
18-Apr-1917
1-Dec-1929
23-Jan-1921
29-Dec-1915
29-Jan-1928
Residence
Monroe WI
Monroe WI
Albany WI
Jefferson twp WI
Jefferson twp WI
Winslow IL
Brodhead WI
Juda WI
Brodhead WI
Clarno WI
Monroe WI
Ladysmith WI
Jordan twp WI
Sylvester WI
Milwaukee WI
Sylvester twp WI
Monroe twp WI
Martintown WI
Janesville WI
Monroe WI
Janesville WI
Monroe WI
Monroe WI
Gratiot WI
Monroe WI
Clarno WI
Evansville
Wiota
Brodhead WI
Brooklyn
Blanchardville WI
Chicago IL
Mt Pleasant twp WI
Brodhead WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe T
Rock Grove Cemetery Monroe
Beam Chapel
Monroe
Cemetery
Monroe
Brodhead
Monroe
Juda Cemetery
Monroe
Juda Cemetery
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe J
Monroe T
M - Greenwood
Monroe T
M - Greenwood
Monroe
M - Greenwood
Monroe J
M - Greenwood
Monroe
M - Greenwood
Monroe
Monroe J
Monroe
Winslow IL
Monroe
Monroe J
Monroe J
M - Greenwood
Monroe
Gratiot
Monroe
M - Greenwood
Monroe J
M - Greenwood
Monroe
M - Greenwood
Monroe T
Monroe J
M - Greenwood
Monroe
Forest Hill - Madison
Monroe
M - Greenwood
Monroe
Naperville IL
Monroe
Monroe T
M - Greenwood
Monroe
Paper Date
5-Apr-1913
1-Dec-1915
9-Jan-1912
22-Aug-1924
13-Jul-1928
4-Feb-1926
1-Dec-1904
24-Dec-1918
17-Mar-1924
30-Jan-1905
24-Jan-1916
18-Oct-1915
11-Dec-1916
22-Dec-1921
18-Sep-1923
14-Aug-1926
22-Jul-1929
24-Nov-1906
18-Aug-1922
14-Jun-1928
19-Nov-1912
30-Nov-1900
13-Mar-1922
7-Dec-1928
4-Oct-1923
6-Sep-1929
5-Apr-1923
24-Mar-1911
18-Apr-1917
4-Dec-1929
14-Dec-1918
24-Jan-1921
31-Dec-1915
30-Jan-1928
Last Name
St. John
St. John
St. John
St. John
Stabenow
Stackpole
Stackpoll
Stadelman
Stadler
Staedtler
Stair
Stair
Stair
Stair
Stair
Staki
Stalcup
Stalcup
Stalcup
Stalcup
Stalder
Staley
Stamm
Standard
Stanley
Stanton
Stanton
Stanz
Staples
Stapleton
Star
Star
Stark
Stark
Stark
First Name
Mary Etta
Roy
E.L
Amos
Frances
William, Mrs
William
Infant girl
Ernest
John Henry
Richard
Catherine
Julia
Nellie
Hiram
Carl
Lizzie
Frank
Frederick
William A.
Ernest
Jonas S.
David
Elizabeth
Major
Solon
Charles
John
Ellen A.
Amelia Emma
David, Mrs
Jessie
Carl
Charles, Mrs
Anna
Other Name
Barnum
Kohn
Bartlett
Kolb
Lyman
Binder
1913S
1927S
1929S
1907S
1920S
1928S
1926S
1929S
1922S
1923S
1904S
1910S
1920S
1922S
1923S
1911S
1906S
1910S
1911S
1918S
1920S
1906S
1919S
1915S
1927S
1922S
1925S
1929S
1921S
1912S
1920S
1925S
1908S
1901S
1912S
Date Died
13-Mar-1913
19-Sep-1927
15-Apr-1929
7-Nov-1907
10-Apr-1920
30-May-1928
19-May-1926
9-Aug-1929
1-Jul-1910
12-Mar-1920
19-Feb-1922
7-Jul-1923
18-Mar-1911
9-Mar-1906
29-Aug-1910
19-Sep-1911
9-Nov-1918
26-Dec-1920
7-May-1906
22-Dec-1915
29-Dec-1927
25-Jan-1922
11-Jan-1925
1-Aug-1929
27-Feb-1921
26-Feb-1912
11-Mar-1908
9-May-1901
4-Oct-1912
Residence
County farm
Decatur twp WI
Monroe WI
Albany WI
McConnell IL
Warren IL
Warren IL
South Wayne WI
Monticello WI
Clarno WI
Brodhead WI
Clarno area WI
Brodhead WI
Clarno twp WI
Browntown WI
Sanborn ND
Monroe WI
Monroe WI
Darlington WI
Exeter WI
McConnell
County farm
Sylvester twp WI
Stockton IL
Sciota Mills
California
Boston MA
Monroe WI
Nebraska
California
Browntown WI
Cadiz WI
County farm
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Forest Hill - Madison
Albany
McConnell IL
Blasing Cemetery
M - Calvary
M - Greenwood
West Clarno
Fennimore
West Clarno
Monroe
Monroe
Polk Cemetery
M - Greenwood
Monroe
Belmont WI
Mt Vernon
Chelsea Cemetery
Sciota Mills
M - Greenwood
Sutton NE
San Francisco CA
Cadiz Cemetery
Staver Cemetery
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe T
MonroeT
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Paper Date
13-Mar-1913
19-Sep-1927
15-Apr-1929
14-Nov-1907
12-Apr-1920
31-May-1928
20-May-1926
10-Aug-1929
1-Apr-1922
21-Aug-1923
2-Jul-1910
13-Mar-1920
20-Feb-1922
9-Jul-1923
18-Mar-1911
1-Mar-1906
30-Aug-1910
21-Sep-1911
9-Nov-1918
28-Dec-1920
11-May-1906
16-Apr-1919
24-Dec-1915
29-Dec-1927
28-Jan-1922
12-Jan-1925
2-Aug-1929
5-Mar-1921
26-Feb-1912
29-Oct-1920
28-Apr-1925
12-Mar-1908
9-May-1901
4-Oct-1912
Last Name
Stark
Stark
Starr
First Name
Minnie
Joe
John Adam
Other Name
Starr
Starr
Start
Staubli
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Emma
David E.
Elizabeth
Marie Rose
Abraham
Annie A.
Dietrich, Mrs
Edward
Ephraim
Fred
i/d Dave
Magdaline
Martha
Abraham
Albert
Anna
Barney
Dorothy E.
Eva
Henry
Hilarius, Mrs
Jacob J.
Laura
Levi
Margaret or
Mary
Peter, Mrs
S. J.
Susan
John A.
Evelyn
Albright
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Miller
Elmer
Knipschild
Howard
Elmer
Swiecky
Binder Date Died
1924S 20-Mar-1924
1926S 5-Dec-1926
1924S 2-Feb-1924
1928S
1929S
1916S
1924S
1905S
1905S
1903S
1907S
1900S
1903S
1906S
1902S
1905S
1917S
1918S
1918S
1916S
1917S
1910S
1918S
1917S
1911S
1913S
1911S
10-Feb-1928
22-Jun-1929
13-Jan-1916
28-Jan-1924
7-Jul-1905
25-Nov-1905
17-Dec-1903
13-Jul-1907
31-Oct-1900
29-Oct-1903
18-Dec-1906
24-Jul-1902
12-Sep-1905
26-Jun-1917
17-Oct-1918
26-Jun-1918
18-May-1916
10-Feb-1917
23-Aug-1910
11-Aug-1918
20-Oct-1917
23-May-1911
1910S
1911S
1918S
1916 S
1920S
1920S
29-Sep-1910
25-Jul-1911
20-Dec-1918
26-Sep-1916
18-May-1920
6-Feb-1920
Residence
County Home
Milwaukee WI
Green County WI
Cemetery or Burial
Location
Staver Cemetery
M - Greenwood
Washburn County WI West Clarno Cemetery
Monroe WI
Sutton NE
Nebraska
Central City NE
Argyle WI
M - Greenwood
Jordan twp WI
M - Greenwood
Monroe WI
Monticello WI
New Glarus
Brodhead area WI
M - Greenwood
Janesville WI
Beloit WI
Beloit
Monroe WI
Monroe WI
Monroe WI
Monroe WI
M - Greenwood
Monroe twp WI
M - Greenwood
Monroe WI
M - Greenwood
Madison WI
M - Greenwood
South Dakota WI
M - Greenwood
Monroe WI
M - Greenwood
Missouri
Monroe WI
M - Greenwood
Monroe WI
M - Greenwood
South Dakota
Dutch Hollow
10-Mar-1911 Cedar Rapids IA
Sylvester twp WI
Monroe WI
Monroe WI
Monroe WI
Pierce County
Monroe WI
Dutch Hollow
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe
Monroe
Monroe
Paper Date
21-Mar-1924
6-Dec-1926
4-Feb-1924
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
J&T
Monroe J
Monroe
Monroe
Monroe
Monroe
13-Feb-1928
24-Jun-1929
24-Jan-1916
31-Jan-1924
7-Jul-1905
27 Nov. 1905
21-Oct-1903
15-Jul-1907
31-Oct-1900
30-Oct-1903
18-Dec-1906
25-Jul-1902
13-Sep-1905
26-Jun-1917
19-Oct-1918
27-Jun-1918
19-May-1916
12-Feb-1917
23-Aug-1910
13-Aug-1918
20-Oct-1917
24-May-1911
13-Mar-1913
11-Mar-1911
29-Sep-1910
26-Jul-1911
23-Dec-1918
26-Sep-1916
21-May-1920
6-Feb-1920
Last Name
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffacher
Stauffer
Stauffer
Stauffer
Staver
Staver
Staver
Staver
Staver
Staver
Staver
Staver
Steadman
Stearns
Stearns
Stearns
Stearns
Stearns
First Name
Florence V.
Rudolph
Louise
Ernest J.
Margaret
Infant girl
John C.
John, Mrs
Kate
John L.
Ella
Barbara
Elsbeth
Donald
Edwin S.
Anna
Alice
David Jr.
Christian
Rose
Robert, Mrs
Henry C.
Letta
Samuel
Thomas
Perry B.
Frank
George, Mrs
Daniel
Mahlon
F. E., Mrs
Fannie
Marcia
Willard Parker
Elizabeth
Other Name
Ebert
Ivey
DeHaven
Elmer
Marty
Infant
Norder
Gleason
Gempeler
Elmer
Bowen
Sutherland
Wettengel
Binder
1921S
1921S
1923S
1924S
1925S
1925S
1925S
1925S
1926S
1926S
1926S
1928S
1928S
1928S
1928S
1929S
1929S
1929S
1907S
1928S
1929S
1907S
1902S
1900S
1920S
1923S
1926S
1926S
1929S
1918S
1905S
1905S
1912S
1915S
1926S
Date Died
10-Nov-1921
22-Feb-1921
12-Aug-1923
24-Mar-1924
4-Sep-1925
14-Apr-1925
27-Jul-1925
11-Nov-1925
3-Mar-1926
17-Jun-1926
15-Aug-1926
23-Jan-1928
22-May-1928
5-May-1928
23-Nov-1928
29-Nov-1929
21-Aug-1929
10-Oct-1929
23-Sep-1907
18-Jan-1928
29-Aug-1929
11-Nov-1907
14-Feb-1902
2-Oct-1920
23-Jun-1923
6-Jan-1926
16-Dec-1929
9-Dec-1918
21-Oct-1905
21-Oct-1905
20-Jun-1912
30-May-1915
Residence
Sylvester twp WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monticello WI
Iowa
Monroe WI
South Dakota
Clarno twp WI
New Glarus WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monticello WI
Monticello WI
Chicago IL
Winslow IL
West Superior WI
Chicago IL
Freeport IL
Winslow IL
Wilmette IL
Warren IL
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Chicago IL
Colorado
Cemetery or Burial
Location
Dutch Hollow
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Calvary
Highland Cemetery
Cedar Rapids IA
M - Greenwood
Harrisburg SD
M - Greenwood
New Glarus
M - Greenwood
M - Greenwood
Dutch Hollow
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Clarno
West Superior
Stockton IL
Winslow IL
Wilmette IL
M - Greenwood
Woodstock VT
Paper
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Paper Date
14-Nov-1921
22-Feb-1921
13-Aug-1923
25-Mar-1924
4-Sep-1925
15-Apr-1925
28-Jul-1925
12-Nov-1925
4-Mar-1926
17-Jun-1926
17-Aug-1926
24-Jan-1928
23-May-1928
7-May-1928
26-Nov-1928
30-Nov-1929
21-Aug-1929
17-Oct-1929
23-Sep-1907
18-Jan-1928
29-Aug-1929
12-Nov-1907
15-Feb-1902
20-Apr-1900
4-Oct-1920
25-Jun-1923
6-Jan-1926
5-Jun-1926
17-Dec-1929
9-Dec-1918
21-Oct-1905
21-Oct-1905
21-Jun-1912
1-Jun-1915
20-Aug-1926
Last Name
Stearns
Steele
Steffen
Steffen
Steiger
Stein
Steindorf
Steindorf
Steiner
Steiner
Steiner
Steiner
Steiner
Steininger
Steininger
Steinman
Steinman
Steinman
Steinman
Steinman
Steinman
Steinman
Steinman
Steinman
Steinman
Steinman
Steinman
Steinman
Steinmann
Stephan
Stephen
Stephens
Stephens
Stephens
Stephens ?
First Name
Germain O.
William, Mrs
Nicholas
Fred
Carl, Dr
Arthur
Wilhelmina
Carl
Agnes
John
Charles (Carl)
Carl Joseph
John
Minnie
Infant
d/o Jacob
i/s George
John
John
Louis
Jenevieve
i/d George C.
Jacob
Jacob, Mrs
Son
s/o Gottfried
Gottfried Jr.
Magdalene
Jane Ann
Albert N.
Fannie L.
Chester, Mrs
Frank
Ralph
Ed, Mrs
Other Name
Noe
Payne
Binder
1929S
1924S
1911S
1920S
1903S
1918S
1917S
1928S
1916S
1912S
1923S
1925S
1926S
1905S
1927S
1905S
1906S
Page 9
1901S
1909S
1915S
1910S
1910S
1917S
1915B
1915S
1921S
1923S
1918S
1928S
1924S
1903S
1927S
1926S
1926S
Date Died
3-Feb-1929
17-Jun-1924
24-Dec-1911
3-Dec-1920
30-Apr-1903
31-Oct-1918
18-Jul-1917
12-Jan-1928
2-Apr-1916
10-Apr-1912
29-Aug-1923
12-Sep-1925
10-Aug-1926
4-Oct-1905
5-Nov-1927
9-Nov-1905
17-Apr-1906
Residence
Monroe WI
Oregon
Darlington WI
Monroe WI
Monroe WI
Clarno twp WI
Monroe WI
Albany WI
Monroe WI
County farm
Monroe WI
New Glarus
Monroe WI
Monroe WI
Beloit WI
Monroe WI
Monticello WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
Hillcrest Cemetery
M - Calvary
M - Greenwood
M - Calvary
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
16-Apr-1901 Monroe WI
26-Jan-1909 Monroe WI
21-Mar-1915 Winslow IL
Monticello WI
4-Apr-1910 Monroe WI
13-Jan-1917 Denver CO
1-Jan-1915 Monroe area WI
1-Jan-1915 Monroe area WI
16-Mar-1921 Jefferson twp WI
18-Sep-1923 Winslow IL
6-Dec-1928 Freeport IL
Janesville WI
27-May-1903 Jordan twp WI
Janesville WI
1-Sep-1926 Monroe WI
6-Oct-1926 Juda WI
Monroe
M - Greenwood
Monroe
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Highland Cemetery
M - Greenwood
Postville
M - Greenwood
M - Calvary
Paper
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Paper Date
4-Feb-1929
18-Jun-1924
28-Dec-1911
3-Dec-1920
1-May-1903
31-Oct-1918
19-Jul-1917
14-Jan-1928
3-Apr-1916
12-Apr-1912
29-Aug-1923
15-Sep-1925
10-Aug-1926
5-Oct-1905
6-Nov-1927
10-Nov-1905
18-Apr-1906
18-Apr-1901
17-Apr-1901
27-Jan-1909
22-Mar-1915
3-Sep-1910
4-Apr-1910
13-Jan-1917
2-Jan-1915
2-Jan-1915
17-Mar-1921
19-Sep-1923
22-Feb-1918
7-Dec-1928
19-Jul-1924
29-May-1903
5-Oct-1927
1-Sep-1926
7-Oct-1926
Last Name
Stephenson
Stephenson
Stephenson
Stephenson
Sterchi
Stetten
Stevens
Stevens
Stevens
Stevens
Stevens
Stevenson
Stevenson
Stevenson
Stevenson
Stevenson
Stevenson
Stevenson
Stewart
Stewart
Stewart
Stewart
Stewart
Stewart
Stiff
Stiff
Stiff
Stiff
Stilk
Stine
Stoedler
Stolcup
Stoldt
Stolen
Stoll
First Name
Robert
James
Charles
Donald R.
John
Ole
Ira
Sylvester
Weighty
Wealthy
E.E., Mrs
John, Mrs
Lottie
Jay
L.N.
Ada M.
Harry V.
Walter
Carl R.
Florence
Mary
George, Mrs
Carrie
Edwin
Baby
Child
Harry
Amelia
Frederick
Edna
Caroline
Albert
Frederick C.
Minnie
Barbara
Other Name
Roub
Beidler
Truiett
Baird
Lunda
Wood
Brunner
Severson
Binder
1909S
1924S
1926S
1929S
1924S
1922S
1905S
1909S
1907S
1911S
1922S
1906S
1906S
1912S
1913S
1920S
1925S
1929S
1922S
1925S
1926S
1927S
1928S
1928S
1913S
1913S
1923S
1923S
1912S
1905S
1918S
1902S
1924S
1928S
1908S
Date Died
24-Sep-1909
25-Oct-1924
24-Aug-1926
21-May-1929
9-Apr-1924
21-Jan-1922
3-May-1909
18-Apr-1907
28-May-1911
14-Mar-1906
21-Dec-1906
29-Nov-1912
24-Oct-1913
12-Jul-1920
9-Aug-1925
10-Apr-1929
Residence
Albany WI
Albany WI
Brodhead WI
Albany WI
Medford
County farm
Freeport IL
Juda WI
County farm
Juda WI
Albany WI
Albany WI
Winnebago City MN
Polo IL
South Dakota
Polo IL
California
California
France
Winslow IL
Juda WI
Winslow IL
Monroe WI
Janesville WI
Albany WI
Albany WI
New Glarus WI
Evansville
County farm
Freeport IL
Wauwatosa WI
Jordan twp WI
Monroe WI
30-Jul-1925
20-Sep-1926
8-Oct-1927
24-Aug-1928
6-Nov-1928
4-Sep-1913
4-Sep-1913
8-Aug-1923
1-May-1923
14-Mar-1912
18-Jan-1905
16-Jun-1918
19-May-1902
23-Dec-1924
25-Jun-1928
27-Sep-1908 Monroe WI
Cemetery or Burial
Location
Gap Cemetery
M - Greenwood
Hillcrest Albany
M - Greenwood
Blanchardville WI
Mt Vernon
Albany
Richland Cemetery
Polo IL
Long Beach CA
Rock Lily Cemetery
Dawson Cemetery
Rock River Cemetery
M - Greenwood
Milwaukee
Kelly Cemetery
M - Greenwood
York twp
Paper
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Paper Date
25-Sep-1909
25-Oct-1924
25-Aug-1926
22-May-1929
12-Apr-1924
23-Jan-1922
26-Jan-1905
3-May-1909
18-Apr-1907
29-May-1911
28-Feb-1922
15-Mar-1906
21-Dec-1906
30-Nov-1912
25-Oct-1913
13-Jul-1920
17-Aug-1925
11-Apr-1929
13-Jul-1922
31-Jul-1925
21-Sep-1926
8-Oct-1927
27-Aug-1928
12-Nov-1928
4-Sep-1913
4-Sep-1913
Monroe T
Monroe T
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
3-May-1923
15-Mar-1912
19-Jan-1905
24-Jun-1918
19-May-1902
26-Dec-1924
27-Jun-1928
28-Sep-1908
Last Name
Stoll
Stoll
Stoll
Stone
Stone
Stone
Stonebraker
Storer
Storms
Story
Stover
Stover
Stover
Strader
Strader
Strasser
Stratman
Strauss
Strawser
Strawser
Strawser
Strawser
Strawser
Streeck
Streeck
Streiff
Streiff
Streiff
Streiff
Streiff
Streiff
Streiff
Streiff
Streiff
Streiff
First Name
Barbara
Golda
Earl
Miss
William
Eleanor W.
Orrin
George C.
Fred, Mrs
Charles H.
Fannie
Leo, Mrs
Henry
Homer
Homer Illiffe
Jacob
George
Gottfried
Fred
Ray
Mary J.
Mary J.
John
Rudolph
Augustine
Allie
Jacob
Libbie
Thomas
Alfred
Fredolin
Dan Mrs.
Nicholas
Joshua
Jacob
Other Name
Hoesly
Moore
Zentzis
Sheldon
Sheldon
Brownfield
Sr.
Binder
1909S
1915S
1926S
1901S
1905S
1926S
1908S
1913S
1922S
1913S
1916S
1923S
1925S
1902S
1909S
1917S
1918S
1915S
1903S
1903S
1916S
1917S
1926S
1923S
1927S
1903S
1900D
1906S
1905S
1916S
1917S
1920S
1923S
1925S
1926S
Date Died
Residence
31-Aug-1909 Monroe WI
Wichita KS
10-Apr-1926 Durand IL
23-Jun-1905 Freeport IL
27-Aug-1926 Brodhead WI
28-Apr-1908 Milwaukee WI
Minneapolis MN
11-Apr-1922 Dodgeville
17-Nov-1913 Belleville
15-Mar-1916 Browntown WI
2-Mar-1923 Cadiz twp WI
Merrill WI
10-Sep-1902 Kilbourn WI
13-Apr-1909 Monroe WI
Sylvester twp WI
24-Nov-1918 Monroe WI
8-Sep-1915 Lamont
19-Sep-1903 Beloit WI
2-Dec-1903 Brodhead WI
31-Dec-1916 Rockford IL
Rockford IL
29-Jun-1926 Denver CO
17-Sep-1923 Cadiz twp WI
25-Dec-1927 Brodhead WI
Kilbourn WI
estate
11-Apr-1906 Monroe WI
Appleton MO
9-Jun-1916 New Glarus WI
6-Dec-1917 New Glarus WI
Beaver Dam
11-May-1923 Monticello WI
31-Jul-1925 Monroe WI
26-Dec-1926 Monticello WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
Madison
Minneapolis
Cadiz
Cadiz Cemetery
Browntown
M - Greenwood
M - Greenwood
M - Greenwood
Beloit
Monroe
M - Greenwood
Denver CO
Albany
M - Greenwood
Monroe
County Court
New Glarus
Beaver Dam
New Glarus
M - Greenwood
New Glarus
Paper
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Monroe T
Monroe T
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Paper Date
31-Aug-1909
5-May-1915
12-Apr-1926
4-Nov-1901
24-Jun-1905
30-Aug-1926
28-Apr-1908
17-Mar-1913
21-Apr-1922
18-Nov-1913
16-Mar-1916
3-Mar-1923
23-Nov-1925
11-Sep-1902
13-Apr-1909
31-Oct-1917
25-Nov-1918
9-Sep-1915
21-Sep-1903
3-Dec-1903
2-Jan-1916
2-Jan-1917
29-Jun-1926
18-Sep-1923
25-Dec-1927
5-Nov-1903
3-Feb-1900
11-Apr-1906
25-Mar-1905
10-Jun-1916
7-Dec-1917
27-Jul-1920
17-May-1923
3-Aug-1925
27-Dec-1926
Last Name
Streiff
Streiff
Streiff
Streit
Streit
Stretch
Strickner
Striker
Striker
Striker
Strohm
Strong
Strong
Strong
Strunt
Stuart
Stubbe
Stubbe
Stubbe
Stubbe
Stubbe
Stubbe
Stubbe
Stuckey
Stucki
Stucky
Studer
Studley
Studley
Studley
Studley
Studley
Stuessy
Stuessy
Stuessy
First Name
Mary
Elsbeth
Amos
John
John
i/c John
Father
Andrew, Mrs
George
Andrew
Lydia
Abbie Jane
Abbie Jane
Della
Charles W.
Esther
August, Mrs
Charles
Fred
William
Fredrick, Mrs
Hannah
Charles J.
David
William
Louise, Mrs
Carl
F. K., Capt
Eliza A.
George
George, Mrs
Orrin
Arthur
Charles, Mrs
i/s of M. J.
Other Name
Freitag
Connely
Jensen
Wolff
German
Crowell
Binder
1928S
1928S
1928S
1915S
1925S
1910S
1901S
1917S
1923S
1925S
1928S
1912S
1912S
1929S
1928S
1918S
1902S
1915S
1913S
1911S
1922S
1926S
1928S
1909S
1917S
1924S
1902S
1905S
1915S
1919S
1912S
1920S
1901T
1905S
1906S
Date Died
10-Jan-1928
20-Jan-1928
24-Jun-1928
15-Mar-1915
18-Mar-1925
15-May-1910
20-Sep-1901
29-Jan-1917
17-Jun-1923
31-Jul-1925
3-Apr-1928
11-Feb-1912
11-Feb-1912
12-Feb-1928
29-Dec-1918
21-Oct-1915
14-Nov-1913
8-Nov-1911
30-Dec-1922
29-Mar-1926
17-May-1928
17-Nov-1909
29-Aug-1917
13-May-1924
17-Oct-1902
29-Oct-1905
28-Jan-1915
8-Jun-1912
26-Oct-1920
22-Feb-1901
14-Feb-1905
9-Apr-1906
Residence
New Glarus WI
Paoli
Custer MT
Mt Vernon
County farm
Clarno twp WI
Monroe WI
Sylvester twp WI
Monroe WI
Orangeville IL
Massachusetts
Massachusetts
San Diego CA
County home
Detroit MN
Monroe WI
Browntown WI
Monroe WI
Monroe WI
Cadiz twp WI
Clarno twp WI
Monroe WI
Monroe WI
New Glarus WI
Monroe WI
Brodhead WI
Monroe WI
Monroe WI
Knapp WI
Knapp WI
Colorado
Eau Claire WI
Brodhead WI
New Glarus twp WI
Cemetery or Burial
Location
New Glarus
New Glarus
M - Greenwood
M - Greenwood
Janesville
M - Greenwood
M - Greenwood
M - Greenwood
Orangeville IL
Beloit WI
Beloit WI
San Diego CA
Gibson City IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
New Glarus
M - Greenwood
M - Greenwood
Algona IA
Monroe
New Glarus
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Paper Date
11-Jan-1928
21-Jan-1928
26-Jun-1928
20-Mar-1915
19-Mar-1925
16-May-1910
23-Sep-1901
29-Jan-1917
18-Jun-1923
1-Aug-1925
3-Apr-1928
13-Feb-1912
13-Feb-1912
27-Nov-1929
15-Feb-1928
30-Dec-1918
21-Jun-1902
21-Oct-1915
15-Nov-1913
9-Nov-1911
30-Dec-1922
29-Mar-1926
18-May-1928
17-Nov-1909
31-Aug-1917
17-May-1924
17-Oct-1902
30-Oct-1905
28-Jan-1915
11-Mar-1919
10-Jun-1912
28-Oct-1920
22-Feb-1901
15-Feb-1905
11-Apr-1906
Last Name
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stuessy
Stull
Stull
Stuntz
Stuntz
Stuntz
Sturdevant
Stussy
Sughrua
Sughrua
Sughrua
Sughrua
Sullivan
Sullivan
Sullivan
Sullivan
Sullivan
Sullivan
Sullivan
Sullivan
First Name
Jacob
Mathias
Mathias Jr.
Son of John
Nathan
Walter
Walter
Fred, Mrs
Anna M.
Walter
Samuel
John F.
Ezra
Dwaine M.
Infant child
Elwin Chester
Margaret
Hilda
Harlow
Blanche
Lydia Ann
William, Mrs
Amelia
Reba
Helen
John P.
John P., Mrs
Catherine
Catherine
Grace
J. F. Mrs.
John
Thomas
Henry
Henry
Other Name
Christopher
Sturdevant
Ruf
Binder
1908S
1909S
Page20
1904S
1911S
1918S
1921S
1921S
1922S
1923S
1924S
1924S
1925S
1926S
1926S
1928S
1908S
1917S
1917S
1927S
1928S
1916S
1928S
1905S
1915S
1929S
1929S
1907S
1908S
1909S
1908S
Page 6
1904S
1917S
1917S
Date Died
14-Dec-1908
6-Dec-1909
3-Dec-1901
6-Nov-1904
10-Oct-1911
3-Nov-1918
7-Dec-1921
23-Jan-1922
4-Nov-1918
28-Nov-1924
18-Feb-1925
26-Jul-1926
31-Dec-1927
22-Aug-1908
5-Sep-1917
14-Apr-1917
2-Apr-1927
27-Oct-1928
20-Apr-1928
5-Feb-1905
13-Apr-1915
29-Jul-1929
22-Aug-1929
7-Sep-1907
5-Aug-1908
8-Feb-1909
4-Oct-1908
11-Feb-1904
4-Nov-1917
4-Nov-1917
Residence
Verona area
New Glarus WI
New Glarus WI
Monroe area WI
Monroe WI
France
France
New Glarus WI
New Glarus WI
Belgium
Iowa
California
Monticello WI
New Glarus WI
Brodhead WI
New Glarus WI
St Paul
County Home
Ladysmith
Cumberland
Monroe WI
Footville
Eau Claire WI
Crystal Lake IL
Crystal Lake IL
Crystal Lake IL
Crystal Lake IL
Monroe WI
Monroe WI
Chicago IL
Cedar Rapids IA
Chicago IL
Clarno twp WI
Beloit WI
Beloit WI
Cemetery or Burial
Location
New Glarus
New Glarus
M - Greenwood
New Glarus
New Glarus
New Glarus
Luverne IA
Beloit
New Glarus
New Glarus
New Glarus
M - Greenwood
Juda
Cumberland
Cumberland WI
M - Greenwood
Eau Claire
M - Calvary
M - Calvary
M - Greenwood
M - Calvary
Old Catholic
Old Catholic
Davenport IA
Old Catholic
M - Calvary
M - Calvary
Paper
Monroe J
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Paper Date
16-Dec-1908
8-Dec-1909
4-Dec-1901
7-Nov-1904
11-Oct-1911
5-Dec-1918
11-May-1921
8-Dec-1921
27-Jan-1922
9-Aug-1923
8-Nov-1924
4-Dec-1924
18-Feb-1925
27-Jul-1926
26-Feb-1926
3-Jan-1928
4-Sep-1908
5-Sep-1917
25-Apr-1917
2-Apr-1927
29-Oct-1928
1-Aug-1916
21-Apr-1928
7-Feb-1905
14-Apr-1915
30-Jul-1929
24-Aug-1929
9-Sep-1907
6-Aug-1908
9-Feb-1909
5-Oct-1908
28-Feb-1901
11-Feb-1904
5-Nov-1917
5-Nov-1917
Last Name
Sullivan
Sullivan
Sullivan
Sullivan
Sullivan
Sullivan
Sullivan
Sullivan
Summerfelt
Summeril
Summeril
Summeril
Summeril
Summeril
Summeril
Summeril
Summeril
Summers
Summon
Suter
Suter
Sutherland
Sutherland
Sutherland
Sutherland
Sutherland
Sutherland
Sutherland
Sutherland
Sutherland
Sutherland
Sutherland
Sutherland
Sutherland
Sutherland
First Name
Kathryn
M.J., Mrs
Margarie
Patrick O.
Patrick, Mrs
John, Mrs
Kathrin
Johanna
Fred
Gertrude
Katherine
Sarah
Thomas L.
Ellen
Frank
Nellie
Earl
Elspeth Mrs.
Mary
John Jacob
Lena
Erma Ellen
G. A.
Justus Avery
Lorin
Ray
Will
Benjamin G.
Burdett
Mary Melissa
Ozora P, Dr
Arick
Thomas B.
Amelia
Frank Juan
Other Name
Dalton
Duffy
Dunlavy
Sullivan
Flynn
Stanley
Brager
Bergemder
Billings
Howlett
Bushnell
"Doat"
Binder
1918S
1918S
1913S
1916S
1921S
1921S
1925S
1928S
1906S
1900C
1900S
1906S
1913S
1923S
1923S
1925S
1926S
1904S
1928S
1924S
1929S
1906S
1903S
1905S
1906S
1905S
1906S
1912S
1917S
1917S
1918S
1921S
1921S
1924S
1928S
Date Died
1-Apr-1918
16-Dec-1918
16-Oct-1913
24-Mar-1916
4-Apr-1921
26-Jul-1921
10-Oct-1925
14-Jun-1928
4-Jan-1906
21-Mar-1900
23-Apr-1900
28-Dec-1906
2-Feb-1913
31-Mar-1923
22-Aug-1923
15-May-1925
19-Jan-1926
14-Jan-1904
4-Nov-1928
16-Feb-1924
13-Jan-1929
4-Feb-1906
13-Aug-1903
21-Dec-1905
3-Feb-1906
3-Apr-1905
13-Jun-1906
7-Jun-1912
15-Dec-1917
3-Dec-1917
27-Jun-1918
11-Nov-1921
6-Nov-1921
10-Oct-1924
29-Apr-1928
Residence
Monroe WI
Orfordville WI
Adams twp WI
Adams twp WI
Adams twp WI
Monroe WI
Monroe WI
Monroe WI
Juda WI
Janesville WI
Monroe WI
Chicago IL
Monroe WI
Monroe WI
Los Angeles CA
Monroe WI
Monroe WI
New Glarus WI
York twp WI
New Glarus WI
Milwaukee WI
Monroe WI
Albany WI
Albany WI
Richland Center WI
Monroe WI
Adams County WI
Kilbourn WI
Rockton IL
Monroe WI
South Wayne WI
Brodhead WI
California
Menomonie WI
Woodford
Cemetery or Burial
Location
M - Calvary
Dixon IL
Paper
Monroe
Monroe
Monroe J
Adams
Monroe T
Adams Cemetery
Monroe
M - Calvary
Monroe
M - Calvary
Monroe
M - Calvary
Monroe
Monroe
Monroe J
Monroe J
Monroe J
M - Greenwood
Monroe T
Monroe J
Los Angeles CA
Monroe J
M - Greenwood
Monroe
M - Greenwood
Monroe
New Glarus
Monroe J
York Church Cemetery Monroe
New Glarus
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe J
Monroe J
Brodhead
Monroe J
Monroe J
M - Greenwood
MonroeJ
Monroe J
Gap Cemetery
Monroe
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Mt Vernon
Monroe
Los Angeles CA
Monroe
Menomonie
Monroe
M - Greenwood
Monroe
Paper Date
3-Apr-1918
17-Dec-1918
16-Oct-1913
24-Mar-1916
5-Apr-1921
27-Jul-1921
12-Oct-1925
14-Jun-1928
4-Feb-1906
23-Mar-1900
23-Apr-1900
30-Dec-1905
3-Feb-1913
31-Mar-1923
23-Aug-1923
19-May-1925
20-Jan-1926
15-Jan-1904
9-Nov-1928
16-Feb-1924
16-Jan-1929
5-Feb-1906
14-Aug-1903
22-Dec-1905
3-Feb-1906
5-Apr-1905
5-Jul-1906
8-Jun-1912
15-Dec-1917
3-Dec-1917
28-Jun-1918
18-Nov-1921
14-Nov-1921
11-Oct-1924
30-Apr-1928
Last Name
Sutherland
Sutherland
Suttle
Swain
Swan
Swan
Swan
Swan
Swan
Swan
Swan
Swan
Swanson
Swanton
Swartz
Swartz
Swartz
Swartz
Swartz
Swartz
Swartz
Swartz
Swartz
Sweeney
Sweeney
Sweeney
Sweeney
Sweeney
Swenk
Swenk
Swiggum
Switzer
Sykes
Sylvester
Sylvester
First Name
Anna
Mary
William
Martin O.
Hattie Leola
i/d Ivan
Samuel
Samuel, Mrs
Lee N., pvt
Mary Jane
Pliny D.
Harry
Alvin
Eva
i/s George
C.C. Rev.
Charles
George A.
John
John
David M.
Wilma
Ellen
Homer
Ira Homer
Samuel
Lucinda
Frank
Frank, Dr.
Henry
Ruth
Catherine
Lucena Ann
E. W.
Eben W., Mrs
Other Name
Wells
Dodge
Newman
Frybarger
Divan
Miss
Mrs.
Churchill
Binder
1929S
1929S
1923S
1928S
1905S
Page 1
1904S
1906S
1918S
1918S
1925S
1926S
1912S
1929S
1906S
1905S
1902S
1916S
1910S
1922S
1923S
1926S
1928S
1901S
Page23
1912S
1920S
1927S
1915S
1913S
1919S
1912S
1926S
1906S
1913S
Date Died
28-Mar-1929
11-Oct-1929
13-May-1923
13-Apr-1928
27-Oct-1905
Residence
Jordan twp WI
Brodhead WI
Monroe WI
Brodhead WI
Clarno WI
Minnesota
29-Feb-1904 Ohio
Port Huron MI
24-Apr-1918 Washington
Waupaca WI
29-Mar-1925 Brodhead WI
18-Jul-1906
17-Apr-1905
8-Mar-1902
25-Jul-1916
22-Aug-1910
24-Jan-1922
Monroe
M - Greenwood
M - Greenwood
Brodhead
Juda Cemetery
M - Greenwood
Gratiot WI
Montana
M - Greenwood
Monroe WI
M - Greenwood
Monroe WI
Clarno twp WI
Darlington WI
Orangeville IL
Darlington WI
14-Oct-1928 Orangeville IL
27-Dec-1901 Cadiz WI
21-Nov-1912
29-Jun-1920
31-Oct-1927
20-Dec-1915
17-May-1913
23-Feb-1919
17-Feb-1912
4-May-1926
21-May-1906
21-Apr-1913
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
East Luther Cemetery
Argyle WI
Argyle WI
Argyle WI
Chicago IL
Monroe WI
Blanchardville WI
Indiana
Monroe WI
Mineral Point WI
Mineral Point WI
W. Clarno
Twin Grove
Avon Cemetery
Darlington
Orangeville IL
Cadiz
Saucerman
Woodlawn Cemetery
M - Greenwood
M - Greenwood
Mineral Point
Paper
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe T
Monroe T
Paper Date
28-Mar-1929
12-Oct-1929
14-May-1923
17-Apr-1928
28-Oct-1905
23-Aug-1907
3-Mar-1904
27-Aug-1906
1-May-1918
23-May-1918
31-Mar-1925
31-Dec-1926
19-Dec-1912
24-Apr-1929
18-Jul-1906
17-Apr-1905
10-Mar-1902
25-Jul-1916
23-Aug-1910
28-Jan-1922
29-Aug-1923
11-Feb-1926
15-Oct-1928
28-Dec-1901
30-Dec-1901
23-Nov-1912
2-Jul-1920
31-Oct-1927
20-Dec-1915
17-May-1913
28-Feb-1919
29-Feb-1912
5-May-1926
22-May-1906
26-Apr-1913
Last Name
Sylvester
Sylvester
Sylvius
Symonds
Synstegard
Taft
Taft
Tanberg
Tanberg
Tank
Tankhoff
Tannert
Taylor
Taylor
Taylor
Taylor
Taylor
Taylor
Taylor
Taylor
Taylor
Taylor
Taylor
Taylor
Taylor
Taylor
Taylor
Teehan
Teehan
Teehan
Teehan
Teehan
Temple
Tenckoff
TenEyck
First Name
Moses
Emily
Joseph
Lillian
Carl K.
William
Ogden
Christian
Miriam H.
Wilhelmine
William
Louise
Clarence
William
Allen, Pvt
Henry
Henry, Mrs
Miranda
Mary
John Henry, Dr
Peter
Alice Philena
Hazel
Eugene R.
Mary Alice
Laura
Bert
John
Patrick
Lorrine
Allen J.
Anna
Bert, Mrs
William, Mrs
A.A.
Other Name
Kinney
Brandt
Dusty
Binger
Stevens
Oviatt
Caldwell
Fralick
Rhyner
Binder
1929S
1929S
1929S
1911S
1922S
1912T
1924T
1911T
1913T
1929T
1905T
Page 2
1902T
1904T
1918T
1912T
1910T
1918T
1920T
1920T
1922T
1922T
1926T
1928T
1928T
1929T
1929T
1916T
1915T
1920T
1925T
1929T
1922T
1924Z
1913T
Date Died
12-Aug-1929
29-Dec-1929
14-Nov-1929
13-Sep-1911
22-Apr-1922
1-Feb-1912
14-May-1924
6-Oct-1911
19-Nov-1913
11-Nov-1929
3-Feb-1905
29-Aug-1907
4-Feb-1902
20-May-1904
3-May-1912
18-Jul-1910
8-May-1918
10-Jul-1920
21-Mar-1920
15-Jan-1922
7-Jan-1922
17-Nov-1926
18-Feb-1928
28-Mar-1928
25-Feb-1929
28-Sep-1929
10-Jun-1915
26-Aug-1920
1-Sep-1925
11-Aug-1929
11-Jan-1922
7-Nov-1924
1-Jul-1913
Residence
Albany WI
Albany WI
Colorado
Los Angeles CA
Spring Valley
Orangeville IL
Monticello WI
Janesville WI
Monroe WI
County home
Milwaukee WI
Stoughton WI
Brodhead WI
County farm
California
County farm
County farm
Browntown WI
Nebraska
Browntown WI
Brodhead WI
Argyle, WI
Brodhead WI
Avon twp WI
Brodhead WI
Madison WI
Brodhead WI
Cadiz twp WI
Monroe WI
Hanover
Monroe WI
Brodhead WI
Brodhead WI
Milwaukee WI
Decatur twp WI
Cemetery or Burial
Location
Gap Cemetery
Gap Cemetery
Wray CO
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe
M - Greenwood
Monroe J
Janesville
Monroe J
M - Greenwood
Monroe
Milwaukee
Monroe J
Monroe T
Monroe J
Winslow IL
Monroe J
Monroe
M - Greenwood
Monroe T
Cadiz
Monroe J
Cadiz Cemetery
Monroe
Lewis Cemetery
Monroe
Cadiz Cemetery
Monroe
Monroe
Woodlawn - Argy
Monroe
M - Greenwood
Monroe
Monroe
Mt.Hope Cemetery
Monroe
Bloomington WI
Monroe
Maple Grove Cemetery Monroe
M - Calvary
Monroe J
M - Calvary
Monroe
M - Calvary
Monroe
M - Calvary
Monroe
M - Greenwood
Monroe
Monroe
Milwaukee
Monroe
Monroe J
Paper Date
13-Aug-1929
30-Dec-1929
15-Nov-1929
25-Sep-1911
11-May-1922
3-Feb-1912
14-May-1924
7-Oct-1911
19-Nov-1913
12-Nov-1929
4-Feb-1905
30-Aug-1907
4-Feb-1902
21-May-1904
6-Nov-1918
4-May-1912
18-Jul-1910
9-May-1918
15-Jul-1920
22-Mar-1920
17-Jan-1922
13-Jan-1922
17-Nov-1926
20-Feb-1928
29-Mar-1928
26-Feb-1929
30-Sep-1929
29-Jun-1916
10-Jun-1915
27-Aug-1920
2-Sep-1925
12-Aug-1929
13-Jan-1922
8-Nov-1924
3-Jul-1913
Last Name
TenEyck
TenEyck
TenEyck
TenEyck
TenEyck
Teuscher
Teuscher
Teuscher
Teuscher
Teuscher
Tew
Thayer
Theiler
Theiler
First Name
Mary
Celia
Hattie
H.B.
Ellen
Christian
Jacob
David
Samuel
Jacob, Mrs
Christian
Katherine
Christian
David
Other Name
Theiler
Christian
1917T 25-Feb-1917 Washington twp WI
Theiler
Theiler
Theiler
Theiler
Theiler
Theiler
Thiel
Thiel
Thomas
Thomas
Thomas
Thomm
Thomm
Thomm
Thomm
Thomm
Thompson
Thompson
Jacob
John H.
Walter
Clifford
Edna I
Sophia
Charles
Bertha
Parry, Rev
Theodore
John H.
Fred
Diethland
Dietland
Matilda
Vincent J.
Carrie
Ed
1910T
1917T
1911T
1922T
1925T
1927T
1929T
1929T
1909T
1905T
1928T
1924T
1926T
1927T
1928T
1928T
1905T
1908T
Mani
Schindler
Keister
Richard
Whitehead
Kafer
Binder
1922T
1922T
1924T
1928T
1929T
1906T
1911T
1920T
1928T
!929T
1923T
1918S
1900D
1904T
Date Died
Residence
6-Sep-1922 Hanover
5-Feb-1922 Brodhead WI
Brodhead WI
25-Sep-1928 Brodhead WI
9-Oct-1929 California
30-Mar-1906 Monroe WI
17-Feb-1911 Calamine
8-Feb-1920 Jefferson twp WI
29-Apr-1928 Monroe WI
6-Sep-1929 Clarno twp WI
4-Apr-1923 County farm
8-Jul-1918 Denver
estate
28-Mar-1904 Monroe area WI
6-May-1910
23-Jan-1917
11-Sep-1911
28-May-1922
26-Mar-1925
27-Feb-1927
26-Aug-1929
2-Jul-1929
30-Jun-1909
4-Jan-1905
3-Nov-1928
17-Jul-1924
31-Dec-1926
31-Dec-1926
25-Mar-1928
28-Apr-1928
Washington twp WI
Monroe WI
Franklin WI
Monroe twp WI
Monroe twp WI
Monroe twp WI
Winslow IL
Winslow IL
Pueblo CO
Chicago IL
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
County farm
7-Dec-1908 Juda WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
LuVerne IA
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
County Court
Washington Church
Cemetery
Washington Church
Cemetery
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe J
M - Greenwood
Monroe
M - Greenwood
Monroe
Washington Cemetery Monroe
Basswood Cemetery
Monroe
Monroe
Monroe J
Monroe J
M - Greenwood
Monroe
M - Calvary
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
M - Calvary
Monroe
M - Greenwood
Monroe
York
Monroe T
Monroe
Paper Date
9-Sep-1922
9-Feb-1922
1-Dec-1924
26-Sep-1928
10-Oct-1929
31-Mar-1906
18-Feb-1911
12-Feb-1920
1-May-1928
6-Sep-1929
5-Apr-1923
3-Feb-1900
28-Mar-1904
26-Feb-1917
7-May-1910
24-Jan-1917
12-Sep-1911
29-May-1922
28-Mar-1925
28-Feb-1927
28-Aug-1929
2-Jul-1929
3-Jul-1909
5-Jan-1905
6-Nov-1928
17-Jul-1924
31-Dec-1926
3-Jan-1927
26-Mar-1928
28-Apr-1928
2-Dec-1905
7-Dec-1908
Last Name
Thompson
Thompson
Thompson
Thompson
Thompson
Thompson
Thompson
Thompson
Thompson
Thompson
Thompson
Thompson
Thompson
Thompson
Thompson
Thompson
Thorne
Thornton
Thoroughgood
Thorp
Thorp
Thorp
Thorp
Thorpe
Thorpe
Thorpe
Thorpe
Thorpe
Thorpe
Thorpe
Thorson
Thorson
Thurman
Thurman
Tibbitts
First Name
Edward
H. T.
Milo
Washington
James
Elling
Elling
Charlotte
John Lewis
Hassell
Mary
Queenie
Betsy
James, Mrs
Mary
Maurice
Jane
John K.
John, Mrs
Frank
Henry
Remember
David
Albert
Mrs.
Mary Jane
Thomas
George W.
Thomas, Mrs
Frank
Thomas, Mrs
Rear
Otis
George
Maria
Other Name
DeRemer
Conley
Johnson
Pond
Binder
1912T
1917T
1918T
1920T
1922T
1922T
1922T
1922T
1923T
1927T
1927T
1928T
1928T
1928T
1929T
1929T
1912T
1923T
1924T
1913T
1915T
1922T
1923T
1919T
1911T
1923T
1924T
1924T
1924T
1929T
1908T
1920T
1922T
1922T
1928T
Date Died
9-Jun-1912
24-Jan-1917
8-Oct-1918
27-Jan-1920
31-May-1922
16-Apr-1922
26-Jun-1922
9-Sep-1922
2-May-1927
18-Feb-1927
12-Dec-1928
22-Apr-1928
1-Jan-1928
12-May-1929
28-Sep-1929
24-Nov-1912
13-Jun-1923
14-Jun-1924
11-Sep-1913
12-Dec-1915
26-Jan-1923
7-Jan-1919
1-Oct-1911
11-Feb-1923
6-Mar-1924
15-Dec-1924
19-Feb-1924
29-Jan-1908
14-Apr-1920
1-Sep-1922
10-Oct-1922
7-Aug-1928
Residence
Marengo IL
Argyle WI
Brodhead WI
Darlington WI
Wiota WI
Wiota WI
Brodhead WI
Eau Claire WI
Winslow IL
Oshkosh WI
Brooklyn twp
Winslow twp IL
Darlington WI
Argyle WI
Brooklyn WI
Rock Grove WI
Albany WI
Janesville WI
Clarno twp WI
Monroe WI
Monroe WI
Spring Grove WI
Hudson SD
Brodhead WI
South Wayne WI
South Dakota
Virginia
Hudson IA
Warren IL
Jordan twp WI
County home
Evansville
Evansville
Albany WI
Cemetery or Burial
Location
Chicago IL
Brodhead
West Wiota Cemetery
Jordan Lutheran
Winslow IL.
Mt Vernon Cemetery
Jug Prairie Cemetery
Rock Lily Cemetery
Darlington
Woodlawn Argyle
Jug Prairie Cemetery
Rock Grove
Mt Vernon
Janesville
M - Greenwood
Twin Grove
M - Greenwood
Williamsburg
Hudson IA
Warren IL
Jordan Church
Madison
Nichols vault
Paper
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
11-Jun-1912
25-Jan-1917
12-Oct-1918
29-Jan-1920
2-Jun-1922
28-Apr-1922
27-Jun-1922
12-Sep-1922
25-Jun-1923
2-May-1927
20-Feb-1927
13-Dec-1928
23-Apr-1928
5-Jan-1928
13-May-1929
1-Oct-1929
25-Nov-1912
25-Jun-1923
16-Jun-1924
11-Sep-1913
13-Dec-1915
27-Jan-1923
7-Jan-1919
3-Oct-1911
12-Feb-1923
7-Mar-1924
15-Dec-1924
28-Feb-1924
19-Nov-1929
29-Jan-1908
15-Apr-1920
2-Sep-1922
11-Oct-1922
9-Aug-1928
Last Name
Tiedemandson
Tierny
Ties
Tiffany
Tiley
Tilley
Tilley
Tilley
Timmons
Timms
Tisserand
Titus
Tobin
Tobin
Tobin
Tochterman
Tochterman
Tochterman
Tochterman
Tochterman
Tolfson
Tollackson
Tollefson
Tollefson
Tollefson
Tollefson
Tollefson
Tollefson
Tollefson
Tolliver
Tompkins
Tornow
Tourson
Town
Towne
First Name
Kari
Ned
Fred J.
Olive M.
Herbert A.
Elizabeth
Christopher
Christopher
Catherine
Charles F.
Augusta
A.S.
David
Thomas
James
Madeline
Magdalena
Christ, Mrs
Sabina
Gottfried S.
Magdalena
Ole, Mrs
Curtis
Elmer
Sophia
Maria
William L.
Kathryn Ann
William
Richard
Arthur
Gustina
Martin
Burt
L. E., Dr
Other Name
Stubbs
Greenwald
Luchsinger
Doehring
Luchsinger
Gutzmer
Binder
1922T
1901T
1928T
1925T
1904T
1905T
1911T
1925T
1920T
1904T
1923T
1922T
1908T
1916T
1928T
1901T
Page20
1919T
1921T
1925T
1900T
1925T
1912T
1918T
1917T
1920T
1921T
1926T
1929T
1907T
1912T
1925T
1911T
1923B
1903T
Date Died
26-Nov-1922
23-Sep-1901
27-Mar-1928
31-Aug-1925
11-Jan-1904
17-Nov-1905
29-Aug-1911
3-Mar-1925
27-Dec-1920
7-Jun-1904
25-Dec-1923
29-Jan-1916
20-Sep-1928
25-Nov-1901
25-Nov-1901
20-Jan-1921
29-May-1925
27-Nov-1900
12-May-1925
20-Dec-1917
22-Feb-1920
7-Apr-1921
12-Dec-1926
24-Oct-1929
11-Sep-1907
Residence
Albany area WI
Brodhead WI
Monticello WI
Rockford IL
Monroe WI
Monroe WI
Beaver Dam
Monroe WI
Freeport IL area
Belleville WI
Pennsylvania
Cadiz twp WI
Argyle WI
Browntown WI
Janesville WI
Janesville WI
Monroe WI
Monroe WI
Monroe WI
Argyle WI
Mt Horeb WI
Washington
New Glarus WI
South Dakota
Monroe WI
New Glarus WI
New Glarus WI
Murdo SD
Washington WI
Martintown WI
3-Sep-1925
29-May-1911
23-Dec-1923 Wauwatosa
6-Jan-1903 Brodhead WI
Cemetery or Burial
Location
York Cemetery
State Line Cemetery
Beloit Cemetery
Albany
M - Calvary
Probate
Adams
Old Calvary
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Mt Horeb
Jordan Church
M - Calvary
New Glarus
New Glarus
Blaisdell Cemetery
Gratiot
Brodhead
Paper
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe T
Monroe J
Paper Date
2-Dec-1922
24-Sep-1901
28-Mar-1928
31-Aug-1925
12-Jan-1904
17-Nov-1905
30-Aug-1911
5-Mar-1925
28-Dec-1920
8-Jun-1904
26-Dec-1923
23-Feb-1922
26-Feb-1908
1-Feb-1916
21-Sep-1928
26-Nov-1901
27-Nov-1901
10-Feb-1919
20-Jan-1921
29-May-1925
27-Nov-1900
15-May-1925
29-Mar-1912
22-May-1918
21-Dec-1917
23-Feb-1920
8-Apr-1921
16-Dec-1926
24-Oct-1929
12-Sep-1907
2-Jan-1912
3-Sep-1925
31-May-1911
24-Dec-1923
8-Jan-1903
Last Name
Townsend
Townsend
Tracy
Tracy
Tracy
Travis
Travis
Treat
Treat
Treat
Treat
Treat
Treat
Tree
Tremaine
First Name
Daniel Webster
Henry W.
Ellenor
William H.
Avery
Maude
William
N. B.
Nellie
Parker
Priscilla
Margaret
Ann
Andress
Emma Jane
Other Name
Trepus
Tresner
Trestor
Trestrail
Trevartian
Trevitt
Trickel
Trickel
Trickel
Trickle
Trickle
Trickle
Trickle
Trickle
Trickle
Trickle
Trickle
Trickle
Trickle
Fred, Mrs
John
Carl, Mrs
James, Mrs
Benjamin
Edwin
Rosa
Clarence, Mrs
Erma
Andrew
Ashford, Mrs
Charlotte
d/o Eugene
Lloyd
Mary
Cloyd Edward
Norma Mae
Edward
Thelma A.
Malia
Bussy
Gilman
Galusha
Gould
Cornwall
Gilman
Zweifel
Klemm
Morton
St.Claire
Binder
1919T
1920T
1905T
1924T
1924T
1920T
1925T
1908T
1915T
1911T
1916T
1921T
1929T
1920T
1906T
Date Died
8-Mar-1919
30-Mar-1920
18-Jul-1905
3-Mar-1924
20-Mar-1924
4-May-1920
15-Jun-1925
5-Jul-1908
27-May-1915
7-Apr-1911
8-Sep-1916
Residence
Stoughton WI
Chicago IL
Jefferson twp WI
Monroe WI
Monroe WI
County home
Janesville WI
Monroe WI
Monroe WI
Monroe WI
Chicago IL
Philippines
Monroe WI
4-Apr-1920 South Wayne WI
14-Aug-1906 County farm
1916T
1917T
1922T
1909T
1920T
1921T
1927T
1927T
1929T
1903T
1901T
1903T
1905T
1903D
1905T
1917T
1915T
1920T
1920T
10 Dec 1916 Freeport IL
Darlington WI
29-Mar-1922 Orangeville IL
Darlington WI
10-Dec-1920 Belmont
9-Oct-1921 Monroe WI
19-Nov-1927 Monroe WI
30-Nov-1927 El Paso
15-Jun-1929 Clarno twp WI
15-Nov-1903 Monroe WI
22-Sep-1901 Monroe WI
9-Jan-1903 Monroe WI
21-Sep-1905 Browntown WI
6-Jul-1903 Monroe area WI
19-Oct-1905 Browntown WI
25-Jan-1917 Monroe WI
21-Jul-1915 Monroe WI
18-Feb-1920 Browntown WI
5-Feb-1920 Jefferson twp WI
Cemetery or Burial
Location
Stoughton
M - Greenwood
Union Cemetery
M - Greenwood
Janesville
Monroe
M - Greenwood
M - Greenwood
Monroe
M - Greenwood
Tree Homestead
Freeport IL
M - Greenwood
M - Greenwood
Chicago IL
M - Greenwood
Franklin - Kelly
Franklin Cemetery
Kelly Cemetery
Kelly Cemetery
M - Greenwood
Franklin Cemetery
Cadiz Cemetery
M - Greenwood
Paper
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Paper Date
8-Mar-1919
31-Mar-1920
29-Jul-1905
4-Mar-1924
20-Mar-1924
5-May-1920
15-Jun-1925
6-Jul-1908
28-May-1915
9-Apr-1911
8-Sep-1916
18-Jan-1921
5-Feb-1929
5-Apr-1920
14-Aug-1906
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
11-Dec-1916
15-Sep-1917
10-Dec-1909
17-Dec-1920
10-Oct-1921
19-Nov-1927
30-Nov-1927
15-Jun-1929
16-Nov-1903
23-Sep-1901
10-Jan-1903
22-Sep-1905
6-Jul-1903
20-Oct-1905
25-Jan-1917
21-Jul-1915
18-Feb-1920
6-Feb-1920
Last Name
Trickle
Trickle
Trickle
Trickle
Trickle
Trogner
Trogner
Trogner
Trosdahl
Trotter
Trow
Trow
Troy
Troy
Truax
Truckenbrod
Truckenbrod
Truex
Trukenbrod
Trukenbrod
Truman
Truman
Truman
Trumpy
Trumpy
Trumpy
Trumpy
Trumpy
Trumpy
Trumpy
Truttman
Truttmann
Tschabold
Tschabold
Tschabold
First Name
Parker
Bernadine R.
Edward
Dora
Ida
George W.
John H.
John, Mrs
Martha
Calista
Theopholis
John A.
James, Mrs
James
Wesley
Jacob
Katherine
Mary
Rose
William Fred
William T.
Charles
Oliver
Elsbeth
Henry Sr.
Thomas
Emma M.
Fred
Elsbeth
Ida
Mary
Melchoir
Alex, Mrs
Dave
James
Other Name
Bloom
Row
Johnson
Sawin
Bast
Lichtenwalner
Schlapfer
Zimmerman
Binder
1923T
1924T
1924T
1927T
1929T
1924T
1926T
1929T
1929T
1916T
1922T
1928T
1903T
1917T
1921T
1909T
1912T
1929T
1910T
1928T
1918T
1920T
1924W
1912T
1915T
1910T
1926T
1926T
1926T
1928T
1922T
1925T
1909T
1908T
1913T
Date Died
9-Feb-1923
10-Jun-1924
6-Mar-1924
8-Jan-1927
26-Mar-1929
23-Oct-1924
2-Apr-1926
3-Feb-1929
19-May-1929
18-Jun-1922
31-Jan-1928
29-Apr-1903
7-Aug-1917
19-Mar-1921
11-Nov-1909
10-Mar-1912
13-Oct-1929
17-Mar-1910
Residence
Monroe WI
Orangeville IL
Orangeville IL
County home
Iowa
Neillsville WI
Beloit WI
Beloit WI
Woodford
Argyle WI
Albany WI
Albany WI
Monroe WI
County Home
Mt Pleasant twp WI
Monroe WI
Monroe WI
Indiana
Monroe WI
Monroe WI
Monroe WI
Monroe WI
New Orleans
Monroe WI
Monroe WI
Monroe WI
California
Monroe WI
24-Dec-1918
27-Feb-1920
18-Jan-1924
31-Jul-1912
14-Aug-1915
9-Jan-1910
4-Jan-1926
8-Nov-1926
00-00-1912
26-Dec-1928 Monroe WI
10-Mar-1922 New Glarus WI
Switzerland
8-Sep-1909 Monroe twp WI
14-Jul-1908
22-Feb-1913 Monroe WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Spirit Lake IA
Neillsville WI
Monticello
Monticello Cemetery
East Wiota Cemetery
Woodlawn
Hillcrest Cemetery
Union Cemetery
M - Calvary
Albany
M - Greenwood
Pierceton IN
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
California
M - Greenwood
M - Greenwood
New Glarus
Monroe
M - Greenwood
Paper
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe T
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe T
Paper Date
9-Feb-1923
12-Jun-1924
7-Mar-1924
8-Jan-1927
27-Mar-1929
28-Oct-1924
3-Apr-1926
5-Feb-1929
20-May-1929
17-Jun-1916
24-Jun-1922
1-Feb-1928
30-Apr-1903
7-Aug-1917
21-Mar-1921
12-Nov-1909
11-Mar-1912
14-Oct-1929
18-Mar-1910
26-Dec-1928
24-Dec-1918
28-Feb-1920
26-Jan-1924
1-Aug-1912
16-Aug-1915
10-Jan-1910
6-Jan-1926
8-Nov-1926
20-Sep-1926
27-Dec-1928
11-Mar-1922
7-Jul-1925
9-Sep-1909
15-Jul-1908
24-Feb-1913
Last Name
Tschabold
Tschabold
Tschabold
Tschabold
Tschabold
Tschabold
Tschudy
Tschudy
Tschudy
Tschudy
Tschudy
Tschudy
Tschudy
Tschudy
Tschudy
Tucker
Tuescher
Tuescher
Tuescher
TulkemeierFulkemeier?
Tullar
Tuller
Tuller
Tuller
Turner
Turner
Turner
Tusler
Twining
Twining
Twining
Tyler
Tyler
Udelowish
First Name
Lenora
William L.
Wilma
David
Lena
Blanche
Emeline
J. B., Mrs
Magdaline
Rose
Fred
Jay J., Mrs
Minnie C.
J.J. Sr.
Albert S.
Sarah
Gottlieb
Rose
Kathryn
Anna
D.S, Judge
Henry
Charles B.
Elizabeth
Ella
Joseph
Giles Harvey
Wilma
Mazie
Robert
N.C, Prof
D. D.
Mary Ann
H.
Other Name
Leiser
Elliott
Riebau
Klassy
Monroe
West
Hart
Barber
Rodebaugh
Binder
1913T
1917T
1916T
1920T
1926T
1928T
1904T
1900U
1904T
1909T
1913 T
1923T
1925T
1929T
1929T
1911T
1915T
1912T
1925T
1906T
1921T
1907T
1918T
1921T
1910T
1920T
1923T
1926T
1905T
1901T
1924T
1917T
1925T
1906U
Date Died
21-Feb-1913
1-Jan-1917
1-Jun-1916
27-Oct-1920
24-Oct-1926
22-Jun-1928
Residence
Monroe WI
Jefferson twp WI
Monroe twp WI
Marvell AR
Monroe twp WI
Monroe WI
New Glarus WI
24-Dec-1900 Avoca
18-Oct-1904 Monroe area WI
23-Aug-1909
26-Jul-1913 County farm
14-Sep-1923 Kansas City KS
28-Sep-1925 Monroe WI
1-Jul-1929 Monroe WI
18-May-1929 Monroe WI
18-Jul-1911 County farm
10-Mar-1915 Monroe WI
22-Nov-1912 Monroe WI
20-Apr-1925 Oconomowoc
29-Aug-1906 Rock City IL
Waukesha WI
23-Aug-1907 Monroe WI
Missouri
4-Mar-1921 Nebraska
12-Apr-1910 Oakland CA
Durand IL
11-Nov-1923 Albany WI
12-Aug-1926 Stoughton WI
20-Nov-1905 Monroe WI
19-Jul-1901 Kilbourn
11-Mar-1924 Los Angeles CA
10-Dec-1917 Martintown WI
22-Apr-1925 Monroe WI
18-Jul-1906 Chicago IL
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
New Glarus
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
South Wayne WI
M - Greenwood
M - Greenwood
New Glarus
M - Greenwood
M - Greenwood
M - Greenwood
Stoughton
M - Greenwood
Los Angeles CA
Winslow IL
Winslow IL
Paper
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Paper Date
21-Feb-1913
2-Jan-1917
2-Jun-1916
4-Nov-1920
25-Oct-1926
23-Jun-1928
4-May-1904
28-Dec-1900
19-Oct-1904
24-Aug-1909
28-Jul-1913
24-Sep-1923
29-Sep-1925
2-Jul-1929
18-May-1929
19-Jul-1911
11-Mar-1915
22-Nov-1912
22-Apr-1925
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
29-Aug-1906
7-Apr-1921
24-Aug-1907
17-Jun-1918
7-Mar-1921
13-Apr-1910
7-Oct-1920
12-Nov-1923
14-Aug-1926
21-Nov-1905
20-Jul-1901
18-Mar-1924
11-Dec-1917
22-Apr-1925
18-Jul-1906
Last Name
Uecker
Ula
Ullum
Ulsrud
Underhill
Underwood
Underwood
Underwood
Underwood
Unger
Unger
Unger
Unker
Upham
Upham
Urben
Urben
Utiger
Utiger
Utiger
Utiger
Utter
Valck
Van Buecken
Van Hise
Van Horn
Van Horn
Van Horn
Van Mater
Van Matre
Van Matre
Van Matre
Van Matre
Van Matre
Van Matre
First Name
Edward
Oscar
Elias
Nels
Nancy A.
Asa C.
J. B.
Edward
Mary
William
Emil
Ernestina
Rudy
Joseph
Charles
Gottfried
John
Barbara
Albert
Ralph
Sophia
E. D.
Charles H.
Peter
Charles R., Dr
Charles
Rachel E.
John W.
Joseph W.
Joseph
Mary
Nettie
James K.
John, Mrs
Morgan, Mrs
Other Name
Kempton
Underwood
Stoldt
Rudolph
Ableman
Morrell
Binder
1926U
1911U
1909U
1922U
1928U
1900U
1905U
1915U
1916U
1921U
1923U
1929U
1915U
1900V
1916U
1904U
1916U
1903U
1911U
1921U
1926U
1916U
1922V
1916V
1918V
1918V
1916V
1925V
1909V
1900W
1908V
1904V
1913V
1913V
1917V
Date Died
Residence
15-Feb-1926 Freeport IL
York twp WI
25-Feb-1909 Cadiz twp WI
Mt Horeb WI
27-Apr-1928 South Wayne WI
00-00-1900? Monroe WI
12-Dec-1905 Avoca
25-Dec-1915 Monroe WI
12-Nov-1916 Monroe WI
5-Feb-1921 Monroe WI
7-Mar-1923 Monroe area WI
27-Sep-1929 Monroe WI
20-Apr-1915 New Glarus WI
13-Dec-1900 Blanchardville WI
23-Aug-1916 Beloit WI
16-Oct-1904 New Glarus WI
11-Dec-1916 Monticello WI
11-Oct-1903 Monroe area WI
11-Oct-1911 Monroe WI
22-Mar-1921 Monroe WI
18-Sep-1926 Freeport IL
5-Feb-1916 Milwaukee WI
27-Apr-1922 Cadiz twp WI
21-Jan-1916 County farm
19-Nov-1918 Madison WI
6-Jan-1918 Monroe WI
8-Dec-1916 Monroe WI
20-May-1925 Monroe WI
2-May-1909 Orangeville IL
16-Nov-1900 Monroe WI
25-Sep-1908 Winslow IL
11-Nov-1904 Freeport IL
8-Nov-1913 Darlington WI
13-Apr-1913 Orangeville IL
24-Apr-1917 Winslow IL
Cemetery or Burial
Location
Lena
Ula Cemetery
Cadiz Cemetery
Wiota Cemetery
M - Greenwood
Avoca
M - Greenwood
M - Greenwood
M - Greenwood
Cassville
M - Greenwood
New Glarus
Warwick - Janesville
Beloit
New Glarus
Monticello
Franklin - Kelly
M - Greenwood
Oakland Cemetery
Milwaukee
Forest Hill
M - Greenwood
Winslow IL
M - Greenwood
Mt Pleasant IL
Paper
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Paper Date
16-Feb-1926
25-Feb-1911
26-Feb-1909
2-Feb-1922
28-Apr-1928
00-00-1900?
13-Dec-1905
27-Dec-1915
13-Nov-1916
7-Feb-1921
9-Mar-1923
28-Sep-1929
21-Apr-1915
14-Dec-1900
26-Aug-1916
19-Oct-1904
12-Dec-1916
12-Oct-1903
11-Oct-1911
22-Mar-1921
20-Sep-1926
7-Feb-1916
27-Apr-1922
21-Jan-1916
22-Nov-1918
7-Jan-1918
9-Dec-1916
21-May-1925
3-May-1909
19-Nov-1900
26-Sep-1908
12-Nov-1904
14-Nov-1913
16-Apr-1913
24-Apr-1917
Last Name
Van Matre
Van Matre
Van Matre
Van Matre
Van Matre
Van Matre
Van Norman
Van Wagenen
Van Wagenen
Van Wagenen
Van Wart
VanAuken
Vance
Vance
Vance
Vance
Vanderbilt
Vanderbilt
Vandervalden
VanDervort
VanHorn
Vannatter
Van Wagenen
Van Wagenen
Vetter
Vickers
Vincent
Vincent
Vinger
Vinger
Vinger
Vinger
Vinger
Vinger
Vivian
First Name
Samantha
Son
William
A.P.
Norma
R.E.
Mrs.
Grace
James H.
Sophia
Sarah
Alfred
Dan, Mrs
Mary E.
Zeke
George W.
Etta Mabel
Savina
Frank
Frank
Minerva
James C.
Emma
Betty Ann
Elizabeth
George H.
Joseph, Mrs
Ima
Ole E. Olson
G. G. Mrs.
Victor
Edward
Lewis, Mrs.
Han H.
Stansmore, Dr
Other Name
Lake
Darling
Deal
Young
Baughman
Bleiler
Simmons
Binder
1918V
1912V
1916V
1928V
1929V
1929V
Page 3
1918V
1910V
1911V
Page 4
1920V
1908V
1916V
1913V
1927V
Page14
1908V
1920V
1921V
1921V
1908V
1921V
1925V
1906V
1927V
1927V
1928V
1907V
1911V
1923V
1927V
1928V
1928V
1906V
Date Died
Residence
3-Jun-1918 Oneco twp
17-Mar-1912 Orangeville IL
Lena IL
27-Nov-1928 Darlington WI
15-Aug-1929 Milwaukee WI
Darlington WI
Middleton
21-Dec-1918 Monroe WI
16-Mar-1910 Madison WI
25-Feb-1911 Monroe WI
3-Oct-1907 County farm
18-Jun-1920 Monroe WI
20-Jun-1908 Monroe WI
30-Dec-1915 Roberts WI
25-Dec-1913 Phoenix AZ
Kansas
10-Feb-1908
28-Jan-1920
4-Dec-1921
24-Sep-1921
20-Oct-1908
26-Apr-1921
4-Nov-1925
13-Feb-1906
Juda WI
Juda WI
Warren IL
Monroe WI
South Wayne WI
Monroe WI
Beloit WI
Blanchardville WI
8-Jun-1927 California
Browntown WI
13-Feb-1907 Argyle WI
6-Apr-1911 Argyle WI
26-Mar-1923 Jordan twp WI
12-Oct-1927 Adams twp WI
19-Aug-1928 Argyle WI
31-Dec-1928 Brodhead WI
4-Jan-1906 Mineral Point WI
Cemetery or Burial
Location
Orangeville IL
Lena Cemetery
Cadiz Cemetery
Brodhead
M - Greenwood
Evansville
M - Greenwood
Roberts WI
Norwich
Mt Vernon
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Monroe
Los Angeles CA
Albany KY
Adams Cemetery
Woodlawn Cemetery
Paper
Paper Date
Monroe
4-Jun-1918
Monroe T
19-Mar-1912
Monroe J
8-Jul-1916
Monroe
28-Nov-1928
Monroe
17-Aug-1929
Monroe
31-Dec-1929
Monroe T
26-Sep-1907
Monroe
21-Dec-1918
Monroe T
18-Mar-1910
Monroe J
27-Feb-1911
Monroe T
3-Oct-1907
Monroe
19-Jun-1920
Monroe
22-Jun-1908
Monroe T
5-Jan-1916
Monroe J
26-Dec-1913
Monroe
27-Dec-1927
Monroe J
7-Aug-1901
Monroe J
11-Feb-1908
Monroe
28-Jan-1920
Monroe
9-Dec-1921
Monroe
24-Sep-1921
Monroe J
24-Oct-1908
Monroe
27-Apr-1921
Monroe
5-Nov-1925
Monroe T
14-Jan-1906
Monroe
3-Sep-1927
Monroe
14-Jun-1927
Monroe
10-Aug-1928
Monroe
16-Feb-1907
Monroe J
7-Apr-1911
Monroe J
26-Mar-1923
Monroe
12-Oct-1927
Monroe T
24-Aug-1928
Monroe
31-Dec-1928
Monroe
6-Jan-1906
Last Name
Vivian
Voegeli
Voegeli
Voegeli
Voegeli
Voegeli
Voegeli
First Name
Donald
s/o Fred
Jacob
Jacob, Mrs
Jacob Sr.
Thomas
Barbara
Voegeli
Voegli
Vogel
Vogel
Vogel
Voght
Voght
Voght
Vogler
Vogt
Vollhardt
Voss
Wackman
Waddington
Waddington
Wade
Wadey
Waefler
Waelti
Waelti
Waelti
Wagner
Wagner
Wagner
Wagner
Wagner
Wagner
Henry
Alice
Henry Sr.
Infant of Emil
Gottfred, Mrs
Frank
Catherine
Infant son
George
George W.
William
Guss, Mrs
Charles
Elmer
Frank
Maud
B.J., Dr.
Magdalena
Anna Barbara
Palma
William
Ira, Mrs
John
E. S.
George W.
Henry F.
Mona
Other Name
Freitag
Kundert
Bohnke
Bartlett
Sahli
Palmer
Hassinger
Binder
1929V
1905V
1910V
1923V
1926V
1926V
1926V
Date Died
20-May-1929
30-Jan-1905
24-Oct-1910
18-Jun-1923
20-Jan-1926
14-Apr-1926
11-Jul-1926
1927V
1905V
1903V
Page17
1927V
1906V
1918V
1918V
1916V
1928V
1911V
1926V
1916W
1921W
1929W
1918W
1929W
1923W
1921W
1921W
1925W
1907W
1903W
1913W
1917W
1912W
1912W
7-Nov-1927
14-Apr-1905
16-Apr-1903
27-Sep-1901
15-Nov-1927
Residence
Albany WI
Monroe area WI
Monroe WI
Monticello WI
Monticello WI
Monroe WI
Monroe WI
Monticello WI
Monticello area WI
Monroe WI
Janesville WI
Spring Grove twp WI
26-Nov-1918 Monroe WI
25-Nov-1918 Monroe WI
Primrose
16-Apr-1928 Cincinnati OH
5-Jul-1911 Brodhead WI
27-Mar-1926 Freeport IL
9-Apr-1916 Brooklyn WI
10-Feb-1921 Phoenix AZ
5-Nov-1929 Argyle WI
12-Dec-1918 Blanchardville WI
11-Jan-1929 Belleville
26-Nov-1923 New Glarus WI
Monroe WI
21-Jul-1921 Monroe WI
12-May-1925 Evansville
25-Oct-1907 Orangeville IL
27-Sep-1903 Monroe WI
9-Mar-1913 Orangeville IL
15-Aug-1917 Iowa
31-Jan-1912 Rock Grove WI
10-Sep-1912 Prairie du Chien WI
Cemetery or Burial
Location
Hillcrest Albany
M - Greenwood
M - Greenwood
Highland Cemetery
M - Greenwood
M - Greenwood
Old Cemetery Monticello
M - Greenwood
Monroe
M - Greenwood
M - Greenwood
Springdale
M - Greenwood
Freeport IL
Argyle
Woodlawn Argyle
Blanchardville WI
Belleville Cemetery
New Glarus
M - Greenwood
M - Greenwood
New Glarus
Hawthorne
Rock Grove
M - Greenwood
Paper
Monroe
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Paper Date
22-May-1929
30-Jan-1905
24-Oct-1910
21-Jun-1923
21-Jan-1926
14-Apr-1926
12-Jul-1926
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe T
8-Nov-1927
15-Apr-1905
17-Apr-1903
30-Sep-1901
15-Nov-1927
13-Jan-1906
29-Nov-1918
29-Nov-1928
5-Aug-1916
16-Apr-1928
7-Jul-1911
27-Mar-1926
11-Apr-1916
14-Feb-1921
6-Nov-1929
14-Dec-1918
12-Jan-1929
26-Nov-1923
21-Mar-1921
22-Jul-1921
13-May-1925
26-Oct-1907
28-Sep-1903
10-Mar-1913
10-Sep-1917
3-Feb-1912
11-Sep-1912
Last Name
Wagner
Wagner
Wagner
Wagner
Wagner
Wagner
Wagner
Wagner
Wagner
Wagner
Wagner
Wagner
Wagner
Wagner
Wagner
Wahl
Wahl
Waite
Wakeman
Wald
Waldeburger
Walder
Walker
Walker
Walker
Walker
Walker
Walker
Wallace
Wallace
Wallace
Wallihan
Wallihan
Walmer
Walser
First Name
S.D.
W. A., Mrs
Walter
William F.
William H.
August, Mrs
Katherine
Eleazar
Regina
Mary
John M.
Mary
Will H.
John L., Dr
John
Thomas
Guy
Homer
Frances E.
Walter M.
Arlene Gertrude
Helen Louise
E. L., Mrs
John
Anna R.
Dora
Elizabeth, Mrs
George, Mrs
Aleck, Mrs
William
J.M.
O.F.
Curney, Mrs
Frank
Infant son
Other Name
Baumberger
Zee
Norton
Everett
Wescott
Binder
1918Y
1913W
1918W
1915W
1910W
1920W
1920W
1921W
1925W
1925W
1926W
1927W
1928W
1929W
1929W
1922W
1922W
1909W
1910W
1926W
1923W
1928W
1906W
1900W
1917W
1916W
1916W
1922W
1906W
1909S
1922W
1912W
1920W
1922W
1926W
Date Died
27-Mar-1918
2-Jan-1913
30-Oct-1918
23-Jun-1915
27-Nov-1910
4-Apr-1920
31-May-1920
12-Apr-1921
5-Feb-1925
16-Jun-1925
17-Aug-1926
21-Feb-1927
11-Oct-1928
11-Jun-1929
10-Mar-1929
26-Oct-1922
11-Jul-1922
9-Mar-1909
21-Jan-1910
26-Nov-1926
5-Feb-1923
11-Jun-1928
9-Feb-1906
7-Jan-1900
28-May-1917
5-Nov-1916
22-May-1916
17-May-1922
13-May-1909
5-Aug-1912
24-Jun-1920
13-Apr-1922
26-Oct-1926
Residence
Kansas
Orangeville IL
Palmyra
Freeport IL
Freeport IL
Dundee IL
Orangeville IL
Orangeville IL
Monroe WI
Jordan twp WI
Monroe WI
Monroe WI
Monroe WI
Chicago IL
Orangeville IL
Blanchardville WI
York twp WI
Brooklyn WI
Oshkosh WI
Monroe twp WI
Clarno twp WI
South Wayne WI
Chicago IL
Monroe WI
Freeport IL
County farm
California
LeMars IA
Pocohontas IA
Warren IL
Ohio
Idaho
Albany WI
Mt.Pleasnt twp WI
Cemetery or Burial
Location
M - Greenwood
Oakland, Freeport IL
Dundee IL
Orangeville IL
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Chicago IL
Orangeville IL
Graceland Cemetery
Graceland Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
Twin Grove
Old Catholic
Chicago IL
Shullsburg
Monticello
Orangeville IL
Dayton WI
M - Greenwood
Paper
Monroe
Monroe T
Monroe
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
28-Mar-1918
3-Jan-1913
31-Oct-1918
24-Jun-1915
29-Nov-1910
10-Apr-1920
2-Jun-1920
15-Apr-1921
5-Feb-1925
16-Jun-1925
18-Aug-1926
21-Feb-1927
12-Oct-1928
11-Jun-1929
11-Mar-1929
27-Oct-1922
22-Jul-1922
10-Mar-1909
24-Jan-1910
27-Nov-1926
5-Feb-1923
12-Jun-1928
10-Feb-1906
8-Jan-1900
9-Jun-1917
14-Nov-1916
23-May-1916
17-May-1922
17-Apr-1906
20-May-1909
17-Jun-1922
19-Sep-1912
6-Jul-1920
13-Apr-1922
26-Oct-1926
Last Name
Walser
Walsh
Walsh
Walter
Walter
Walter
Walter
Walter
Walter
Walter
Walters
Walters
Walters
Walters
Walters
Walters
Walters
Wand
wander
wander
First Name
Maria
Margaret
John
Alma
Henry
Henry
Mildred L.
John
Maria
Albert
s/o Pearl
Susan
Thomas
Joseph
S.C. Mr.
Magdalene
W.J., Mrs
Lela
Eliza
Fred
Ward
Ward
Ward
Ward
Ward
Ward
Ward
Ward
Ward
Warn
Warn
Warne
Warner
Warner
Jacob, Mrs
Margaret
Michael, Mrs
Michael, Mrs
Q. C., Mrs
P.H.
P. H.
Leland John
Patrick
Leo A.
Levina
H.B.
Minnie
Anna Louise
Other Name
Vickers
Flanagan
Johnson
Heitz
Earlywine
Mahan
Boyd
Drury
Springer
Brecklin
Lueck
Binder
1929W
1924F
1924W
1918W
1913W
1926W
1927W
1928W
1929W
1929W
1910W
1918W
1916W
1920W
1929W
1929W
1929W
1929W
1917N
1917N
1900W
1905W
Page11
1901W
1915W
1920W
1921W
1926W
1909W
1912W
1924W
1923W
1906W
1911W
Date Died
4-Sep-1929
2-May-1924
24-Jan-1924
1-Nov-1918
10-Feb-1913
6-Nov-1926
7-May-1927
12-Jun-1928
13-Jul-1929
25-Aug-1929
17-Mar-1910
17-Feb-1918
5-Feb-1916
29-Dec-1920
26-Jan-1929
4-Oct-1929
7-Feb-1929
24-May-1929
16-Apr-1917
8-Sep-1917
Residence
Blanchardville WI
Michigan
Waldwick
Monroe WI
Monroe WI
Juda WI
Monroe WI
Juda WI
Monroe WI
Orangeville IL
Beloit WI
Monroe WI
Monroe WI
Albany WI
Monroe WI
Iowa
Darlington WI
Monroe WI
County Home
16-Mar-1900 Washington Twp
10-Jan-1905 Monroe WI
17-Nov-1915 Cadiz twp WI
5-Jan-1920 Monroe WI
Monroe WI
13-Jun-1926 Monroe area WI
6-May-1909 Monroe WI
18-Jan-1912 Brodhead WI
Brodhead WI
6-Sep-1923 Waukesha
30-Jan-1906 Sciota Mills
7-May-1911 Monroe twp WI
Cemetery or Burial
Location
Blanchardville WI
Rockland MI
Mineral Point
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Oneco Cemetery
M - Greenwood
M - Greenwood
M - Calvary
Hillcrest Albany
M - Greenwood
Mason City IA
Gratiot Cemetery
M - Greenwood
M - Greenwood
Washington Church
Cemetery
Old Catholic
Old Catholic
Old Cadiz
M - Calvary
M - Calvary
G-Brodhead
M - Greenwood
Ft Atkinson
Saucerman
Paper
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
6-Sep-1929
5-May-1924
26-Jan-1924
0-Nov 1918
13-Feb-1913
8-Nov-1926
9-May-1927
14-Jun-1928
13-Jul-1929
26-Aug-1929
18-Mar-1910
19-Feb-1918
5-Feb-1916
30-Dec-1920
28-Jan-1929
5-Oct-1929
8-Feb-1929
27-May-1929
17-Apr-1917
8-Sep-1917
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe T
Monroe J
17-Mar-1900
11-Jan-1905
28-May-1901
29-May-1901
17-Nov-1915
10-Jan-1920
10-Mar-1921
14-Jun-1926
6-May-1909
19-Jan-1912
31-Jan-1924
8-Sep-1923
7-Feb-1906
8-May-1911
Last Name
Warner
Warner
Warner
Warner
Warren
Warren
Warren
Warren
Warren
Warren
Warren
Warren
Wartenweiler
Wartenweiler
Wassman
Watkins
Watkins
Watkins
Watson
Watson
Watson
Watson
Watson
Watt
Watt
Watts
Waulter
Way
Way
Weaffler
Wearth
First Name
Donald
Wealtha
Winifred Wm
Ethel A.
Cora
Martha
Dora
L.H.
J.H., Mrs
Herbert N., Dr
John
Eugene
Fred
John
Peter
Russell
Clara
Robert L.
Thomas
Kate
James
Russell
Joseph
John M.
David
Elizabeth
Fred
Lincoln
Charles A.
Louise
Mrs.
Weatherby
Weatherby
Weathers
George Edward
George, Mrs
Bram
Other Name
Scott
Jones
Stockborn
"Chizel"
Albright
Isely
Binder
1917W
1917W
1926W
1928W
1900W
1906W
1918W
1910W
1922W
1927W
1928W
1909W
1909W
1905W
1927W
1905W
1929W
1929W
1911W
1922W
1925W
1926W
1929W
1912W
1925W
1928W
1908W
1915W
1926W
1922W
1906W
Date Died
15-Mar-1917
27-Jan-1917
5-Jun-1926
24-Jan-1928
23-Feb-1900
7-Jun-1906
23-Jun-1918
6-Nov-1910
6-Mar-1922
28-Dec-1927
24-Apr-1928
31-Oct-1909
21-Feb-1909
9-Nov-1905
14-Jul-1927
25-Jan-1929
19-Jun-1929
28-Sep-1911
9-Jul-1922
31-May-1925
25-Jun-1929
29-May-1912
10-Feb-1925
2-Mar-1928
4-Feb-1908
3-Nov-1915
24-Aug-1926
5-Dec-1922
18-Apr-1906
Residence
Manitowoc WI
Monroe WI
Monroe WI
Monroe WI
Elgin IL
Albany WI
South Wayne WI
Albany WI
Janesville WI
Janesville WI
South Dakota
Albany WI
Monroe WI
Monroe WI
County home
Santa Barbara CA
Dayton
Argyle WI
Browntown WI
St Louis
South Wayne WI
New Diggings
Cooperdale OH
Iowa
Albany WI
Albany WI
Round Grove
Verona
North Dakota
Minnesota
Martintown WI
1923W 22-Sep-1923 Shullsburg WI
1926W 19-Nov-1926 Shullsburg WI
1915W 17-May-1915 County farm
Cemetery or Burial
Location
Manitowoc
Beloit Cemetery
M - Greenwood
M - Greenwood
Albany
Albany Cemetery
Janesville
Oak Hill Cemetery
Eastman Cemetery
Santa Barbara CA
Dayton
Yellowstone
Cadiz
St Louis
Cooperdale OH
Hampton
Hillcrest Cemetery
Hillcrest Cemetery
M - Greenwood
North Dakota
Wheaton MN
Shullsburg
Paper
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe T
Paper Date
16-Mar-1917
29-Jan-1917
7-Jun-1926
25-Jan-1928
28-Feb-1900
7-Jun-1906
24-Jun-1918
7-Nov-1910
7-Mar-1922
28-Dec-1927
25-Apr-1928
31-Oct-1909
22-Feb-1909
9-Nov-1905
14-Jul-1927
8-Dec-1905
29-Jan-1929
20-Jun-1929
29-Sep-1911
12-Jul-1922
1-Jun-1925
13-Feb-1926
1-Jul-1929
1-Jun-1912
13-Feb-1925
3-Mar-1928
4-Feb-1908
4-Nov-1915
1-Sep-1926
6-Dec-1922
18-Apr-1906
Monroe T
Monroe
Monroe J
22-Sep-1923
20-Nov-1926
17-May-1915
Last Name
Weaver
Webb
Webb
First Name
Henry, Mrs
Allen
Martha
Webb
Webb
Webb
Webb
Webb
Webb
Webb
Webb
Webb
Webb
Weber
Weber
Weber
Weber
Weber
Webster
Webster
Webster
Weckerly
Wee
Wegmiller
Wegmiller
Weiderkehr
Weiler
Weir
Weirich
Weirich
Weirich
Weirich
Weirich
Weirich
Rueben
Frank M., Mrs
George
William
Homer
George, Mrs
Homer L.
Olive
Abner
George W.
Kathryn
Louis
Grant
Jefferson H.
August
Robert
Irvin
Cecelius
Edgar Grant
Christina
Albert Wm
Albert
Henry, Mrs
Lizetta
Agnes
Son of John
Thomas
Charles
Elizabeth
Leroy Glenn
William B.
Other Name
Haines
Stanton
Smith
Streiff
Blank
Binder Date Died
1913W 5-Sep-1913
1906W 4-Mar-1906
1902W 16-Jun-1902
1909W
1919W
1911W
1918W
1921W
1926W
1927W
1928W
1928W
1929W
1913W
1918W
1923W
1923W
1929W
1900W
1926W
1928W
1911W
1922W
1921W
1929W
1905W
1926W
1920W
1905W
1906W
1917W
1913W
1915W
1916W
Residence
Watertown WI
Orangeville IL
Exeter twp WI
8-Apr-1909 Wasta SD
6-Feb-1919
4-Feb-1911 Albany WI
25-Oct-1918 Winneconne WI
Wauwatosa WI
21-Jul-1926 Albany WI
14-Oct-1927 Albany WI
19-Jun-1928 Brodhead WI
5-Dec-1928 Albany WI
3-Jun-1929 Albany WI
6-Sep-1913 Monroe WI
9-Jan-1918 Monroe WI
21-Mar-1923 Monroe WI
22-Nov-1923 Monroe WI
22-Dec-1929 Minnesota
30-Oct-1900 Iowa Falls
5-Jan-1926 Darlington WI
24-Apr-1928 South Wayne WI
14-Jan-1911 Hurdsfield ND
22-Jul-1922 Orfordville WI
28-Jan-1921 Monroe WI
17-Oct-1929 Ridgeway
27-May-1905 County farm
8-Nov-1926 Argyle WI
27-Apr-1920 Jonesdale
5-Feb-1905 Monroe WI
Omaha NE
26-Oct-1917 Omaha NE
12-Jan-1913 Monroe WI
10-May-1915 Monroe WI
30-Nov-1916 Monroe WI
Cemetery or Burial
Location
Milwaukee
Elm Spring Cemetery,
Wasta SD
M - Greenwood
Albany
Hillcrest Cemetery
Hillcrest Cemetery
M - Greenwood
Hillcrest Cemetery
Hillcrest Albany
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Paynesville MN
Lamont WI
Hurdsfield Cemetery
M - Greenwood
M - Greenwood
Kelly Cemetery
M - Greenwood
M - Greenwood
Monroe
Monroe
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe T
Monroe
Monroe J
Paper Date
21-Oct-1913
5-Mar-1906
17-Jun-1902
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe T
Monroe T
26-Apr-1909
17-Feb-1919
10-Feb-1911
26-Oct-1918
19-Jan-1921
22-Jul-1926
14-Oct-1927
20-Jun-1928
6-Dec-1928
3-Jun-1929
6-Sep-1913
11-Jan-1918
23-Mar-1923
23-Nov-1923
31-Dec-1929
30-Oct-1900
7-Jan-1926
26-Apr-1928
23-Jan-1911
25-Jul-1922
28-Jan-1921
18-Oct-1929
29-May-1905
9-Nov-1926
7-May-1920
6-Feb-1905
6-Aug-1906
27-Oct-1917
13-Jan-1913
10-May-1915
1-Dec-1916
Last Name
Weirich
Weirich
Weise
Weismiller
Weismiller
Weismiller
Weismiller
Weismiller
Weismiller
Weismiller
Weismiller
Weismiller
Weiss
Weiss
Weiss
Weiss
Weiss
Weiss
Weiss
Weiss
Weissmuller
Weissmiller
Weiss-Wyss ?
Welch
Welch
Welch
Welch
Wellman
Wellman
Wellman
Wellman
Wellman
Wellman
Wells
Wells
First Name
Thomas
William B, Mrs
frank
Jacob
John
Samuel
Fred
Gotlieb
Harmelia
Charles
Edward
Georgia
Anna
Christ, Mrs
Henry, Mrs
Mathias
Carl Jr.
Hilds Ella
i/d Alois
Detrich
Elizabeth
Mami
Anna
Joseph
M. F.
Alice
Oscar
s/o Fred
John
John, Mrs
Ferdinand
Margaret
Albert
Charles
Other Name
Wilson
Thomm
Doyle
Parks
Binder
1920W
1924W
1904W
1900D
1901W
Page15
1916W
1916W
1922W
1922W
1922W
1926W
1907W
Page 2
1903W
1906W
1918W
1915W
1911W
1921W
Date Died
11-Sep-1920
13-Jun-1924
30-Dec-1904
Residence
Omaha NE
Monroe WI
Amboy IL
estate
22-Jul-1901 Monroe WI
26-Aug-1901
21-Nov-1916 Oshkosh WI
Orangeville IL
not death
30-Apr-1922 Oshkosh WI
Oshkosh WI
30-Dec-1925 Oshkosh WI
27-Aug-1907 Monroe WI
27-Aug-1907 Monroe
25-Aug-1903 County farm
23-May-1906 Jefferson twp WI
8-Oct-1918 Monroe twp WI
18-Nov-1915 Jordan twp WI
20-Apr-1911 Monroe WI
28-Jul-1921 Monroe WI
1918W
1906W
1912W
1913W
1921W
1929W
1906W
1906W
1918W
1918W
1920W
1923W
1903W
1906W
15-Jun-1918
13-Apr-1906
1-Dec-1912
26-Sep-1913
26-Oct-1921
9-Aug-1929
23-May-1906
6-Dec-1906
3-Apr-1918
29-Nov-1920
17-Oct-1923
1-Jul-1903
9-Aug-1906
Milwaukee WI
Calamine WI
County farm
Beloit WI
Dayton
Delavan WI
Browntown WI
Ball's Mills
Milan WI
Milan WI
Sylvester twp WI
Fargo ND
Monroe WI
Monroe WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
County Court
M - Greenwood
Oshkosh
Monroe
Oshkosh
Oshkosh
Highland Cemetery
Benkert Cemetery
Benkert Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Lyndon Station
Delavan,WI
Juda Cemetery
Franklin Cemetery
Franklin Cemetery
Juda Cemetery
M - Greenwood
Paper
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Paper Date
14-Sep-1920
13-Jun-1924
31-Dec-1904
3-Feb-1900
22-Jul-1901
28-Aug-1901
23-Nov-1916
28-Oct-1916
18-Sep-1922
2-May-1922
10-Jun-1922
2-Jan-1926
27-Aug-1907
27-Aug-1907
26-Aug-1903
24-May-1906
9-Oct-1918
19-Nov-1915
20-Apr-1911
28-Jul-1921
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
17-Jun-1918
14-Apr-1906
2-Dec-1912
26-Sep-1913
31-Oct-1921
15-Aug-1929
23-May-1906
7-Dec-1906
5-Apr-1918
7-Oct-1918
29-Nov-1920
20-Oct-1923
2-Jul-1903
10-Aug-1906
Last Name
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wells
Wellso
Welsh
Welshouse
Welton
Welton
Welz
Welz
Welz
Welz
Wendler
Wendler
First Name
Cordelia
Lloyd T.
Mary
Olive W.
Peter
Amanda
Clifford
Eleanor V.
Ella E
Fred
Henry E., Mrs
James E.
Josie
Minnie
Susan
Thomas B.
Joshua
Charles
Grant U.
Harriet
W. F.
A.D., Mrs
John S.
William
C.W., Rev
Catherine
John
Infant
Seth
Herman, Mrs
Gus
William
Marcella M.
Frank, Mrs
Albert, Mrs
Other Name
Morton
Chandler
DeHaven
Preston
Barker
Clemens
Sharrard
Miller
Binder
1909M
1906W
1906W
1900W
1904W
1910W
1913W
1913W
1912W
1910W
1919W
1916W
1910W
1916W
1915W
1919W
1921W
1923W
1923W
1925W
1925W
1925W
1925W
1927W
1927W
1923W
1912W
1916W
1912W
1915W
1920W
1924W
1925W
1923W
1927W
Date Died
23-Dec-1909
17-Apr-1906
3-Jun-1906
10-Jul-1900
25-Sep-1904
16-Feb-1910
14-Jan-1913
14-Jan-1913
13-Dec-1912
29-Apr-1910
Residence
Hazelton IA
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Kingman KS
Jordan twp WI
Jordan twp WI
Beloit WI
Monroe WI
Dec 31 1916
15-Dec-1910
21-Jan-1916
28-May-1915
Browntown WI
Grand Junction CO
Monroe WI
Bristow IA
25-Sep-1921
27-May-1923
17-Oct-1923
31-Mar-1925
Monroe WI
Darlington WI
Monroe WI
Monroe WI
California
Minnesota WI
Jordan twp WI
Browntown WI
Milwaukee WI
Darlington WI
Beloit WI
Browntown WI
Browntown WI
Clarno twp WI
Clarno twp WI
Orangeville IL
Orangeville IL
Brodhead WI
Juda WI
27-Feb-1925
25-Oct-1925
13-Mar-1927
23-Oct-1927
13-May-1912
17-Oct-1912
10-Sep-1915
2-Jan-1920
20-Mar-1924
7-Feb-1925
20-Apr-1923
17-Feb-1927
Cemetery or Burial
Location
Hazelton IA
Franklin Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Orangeville IL
M - Greenwood
M - Greenwood
New Hampton IA
M - Greenwood
Oak Hill Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Los Angeles CA
West Union
M - Greenwood
M - Greenwood
Milwaukee
Darlington
Scotch Cemetery
Jordan Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Brodhead
M - Greenwood
Paper
Monroe J
Monroe T
Monroe T
Monroe J
Monroe J
Monroe T
Monroe T
Monroe T
Monroe T
Monroe T
Monroe T
Monroe
Monroe T
Monroe
Monroe T
Monroe T
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe J
Monroe T
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe T
Monroe
Paper Date
31-Dec-1909
23-Apr-1906
4-Jun-1906
10-Jul-1900
26-Sep-1904
17-Feb-1910
14-Jan-1913
14-Jan-1913
14-Dec-1912
29-Apr-1910
21-Feb-1919
2-Jan-1917
16-Dec-1910
22-Jan-1916
5-Jun-1915
27-May-1919
26-Sep-1921
28-May-1923
17-Oct-1923
1-Apr-1925
31-Jan-1925
4-Mar-1925
27-Oct-1925
14-Mar-1927
23-Oct-1927
20-Jun-1923
16-May-1912
3-Jan-1916
17-Oct-1912
11-Sep-1915
2-Jan-1920
21-Mar-1924
11-Feb-1925
23-Apr-1923
17-Feb-1927
Last Name
Wendorf
Wendorf
Wendt
Wendt
Wenger
Wenger
Wenger
Wenger
Wenger
Wenger
Wenger
Wenger
Wenger
Wenger
Wenger
Wenger
Wenger
Wenger
Werder-Werzer
Werndli
Werndli
Werren
Werren
Wescott
Wescott
Wescott
Wescott
Wescott
Wescott
Wescott
Wescott
Wescott
Wescott
Wescott
Wesfel
First Name
A.F., Mrs
Wallace
Albertina
Ewald
Anna
Christ
Edward C.
John, Mrs
Anna Elizabeth
c/o W. M.
Katharine
Jacob, Mrs
Helen Edna
Christian
Anna
Robert
John Jacob
Theodore
John
Barbara
John P.
Dave, Mrs
John
John
Sarah
Walter S.
Thankful B.
Winifred
Abbie Helen
Abbie
Lotta
Ezra C.
Mary
LaVerne
William G.
Other Name
Techner
Muster
Bruni
Kundert
Hefty
Rogers
Cleveland
Weirich
Collins
Bangs
Blakely
Binder
1919W
1918W
1921W
1926W
1908W
1903W
1906W
1906W
1917W
1911W
1917W
1920W
1921W
1921W
1921W
!922W
1924W
1928W
1923W
1924W
1928W
1922W
1928W
1904W
1905W
1908W
1916 W
1915W
1920C
1920W
1923W
1926W
1928W
1929W
1929W
Date Died
Residence
17-Nov-1918
6-Jul-1921
29-Jul-1926
4-Mar-1908
11-Apr-1903
4-Mar-1906
2-Mar-1906
18-Dec-1917
9-Jan-1911
5-Oct-1917
11-Jun-1920
15-Sep-1921
27-May-1921
13-Apr-1921
26-May-1922
7-Mar-1924
25-Jan-1928
30-Apr-1923
29-Mar-1924
20-Sep-1928
23-Aug-1922
17-Nov-1928
10-Jan-1904
8-Jun-1905
31-Mar-1908
18-Apr-1916
30-Dec-1914
28-Aug-1920
28-Aug-1920
15-Aug-1923
31-Dec-1925
25-Mar-1928
15-Sep-1929
Great Lakes
Juda WI
Juda WI
Monroe area WI
Monroe WI
Monroe WI
Lima OH
Monroe WI
Spring Grove WI
Monroe WI
Salem OR
Jefferson twp WI
Monroe WI
Monroe WI
Salem OR
Oregon
Wisconsin Rapids
Chicago IL
New Glarus WI
New Glarus WI
Monroe WI
Dill
Monroe WI
Wescott NE
Nebraska
Chicago IL
Chicago IL
Chicago IL
Chicago IL
Chicago IL
Washington DC
Argyle WI
California
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Mt Vernon
Mt Vernon
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Salem OR
Wisconsin Rapids
New Glarus
New Glarus
M - Greenwood
South Wayne WI
M - Greenwood
Comstock
M - Greenwood
M - Greenwood
M - Greenwood
Argyle Cemetery
SanDiego CA
Paper
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Paper Date
1-Mar-1919
18-Nov-1918
7-Jul-1921
30-Jul-1926
5-Mar-1908
13-Apr-1903
5-Mar-1906
3-May-1906
19-Dec-1917
10-Jan-1911
6-Oct-1917
21-Jun-1920
15-Sep-1921
28-May-1921
18-Apr-1921
2-Jun-1922
14-Mar-1924
27-Jan-1928
1-May-1923
31-Mar-1924
21-Sep-1928
26-Aug-1922
17-Nov-1928
12-Jan-1904
8-Jun-1905
9-Apr-1908
19-Apr-1916
4-Jan-1915
20-Sep-1920
30-Aug-1920
15-Aug-1923
8-Jan-1926
28-Mar-1928
18-Sep-1929
18-Sep-1929
Last Name
Wessel
Wessel
Wessel
West
West
West
West
West
West
West
West
West
West
West
Westbury
Westgard
Wettengel
Wettstein
Wetzler
Weyerman
Whalen
Whalen
Whalen
Whalen
Wheeler
Wheeler
Whipple
Whipple
Whipple
Whitcomb
Whitcomb
White
White
White
White
First Name
Daniel
Sophronia
Henry
George
Annie
Eliza J.
Emma
Ezra
Fred
Matthew, Mrs
Rachael
Samuel
George, Mrs
Anna
George H.
Andrew
Augustus
Gustavus
J. S. Mrs.
Ulrich, Mrs
Robert T.
Bridget
Agnes
William
Herman, Mrs
Mr.
John
Marinette
Eder
Rufus C.
R.C., Mrs
Ared
s/o Mack
Eva L.
Jane A.
Other Name
Taylor
Rittenhouse
Hodges
Nuss
Joyce
Hazen
Fitch
Tyler
Binder
1903W
1928W
1929W
1903W
1915W
1917W
1915W
1912W
1916W
1915W
1918W
1917W
1922W
1926W
1907W
1920W
1929W
1925W
1910W
1925W
1922W
1927W
1927W
1929W
1922W
1922W
1912W
1913W
1928W
1926W
1928W
1904W
1903W
1900W
1900W
Date Died
12-Dec-1903
22-May-1928
21-May-1929
13-Feb-1903
25-Oct-1915
19-Oct-1917
8-Nov-1915
17-Mar-1912
12-Jun-1916
30-Nov-1918
11-Nov-1917
13-Feb-1922
19-Mar-1926
14-Jul-1907
26-May-1920
15-Dec-1929
17-Jan-1925
11-Sep-1910
6-May-1925
19-Jan-1922
12-Feb-1927
17-Feb-1927
24-Jan-1929
3-May-1922
19-Dec-1912
8-Jan-1913
8-Nov-1928
19-Apr-1926
28-Nov-1928
24-Oct-1904
19-Aug-1903
18-Feb-1900
11-Feb-1900
Residence
Sylvester twp WI
Albany WI
San Diego CA
Brodhead WI
Monroe WI
Brodhead WI
Milwaukee WI
Winslow IL
County farm
Haugen WI
Clarno twp WI
Juda WI
Darlington WI
Monroe WI
Monroe WI
New York
Monroe WI
Beloit WI
Barneveld
South Wayne WI
Monroe WI
Monroe WI
Argyle WI
Albany WI
Albany WI
Montana
Monroe WI
Evansville
Los Angeles CA
Monroe WI
Monroe WI
Monroe WI
Albany WI
Monroe WI
Cemetery or Burial
Location
Gap
Gap Cemetery
Mt Vernon
M - Greenwood
Mt Vernon
Milwaukee
M - Greenwood
Juda
M - Greenwood
Juda Cemetery
M - Greenwood
Milwaukee
M - Greenwood
Rochester NY
M - Greenwood
Beloit
Barneveld
M - Calvary
M - Calvary
C - Yellowstone
Attica
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Paper
Monroe J
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe T
Monroe T
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Paper Date
22-Dec-1903
23-May-1928
22-May-1929
14-Feb-1903
27-Oct-1915
23-Oct-1917
10-Nov-1915
19-Mar-1912
12-Jun-1916
28-Apr-1915
2-Dec-1918
12-Nov-1917
18-Feb-1922
20-Mar-1926
17-Jul-1907
26-May-1920
17-Dec-1929
20-Jan-1925
12-Sep-1910
7-May-1925
21-Jan-1922
12-Feb-1927
17-Feb-1927
24-Jan-1929
5-May-1922
10-Jun-1922
27-Dec-1912
9-Jan-1913
10-Nov-1928
20-Apr-1926
30-Nov-1928
25-Oct-1904
20-Aug-1903
19-Feb-1900
12-Feb-1900
Last Name
White
White
White
White
White
White
White
White
White
White
White
White
White
White
White
White
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
Whitehead
First Name
Sarah
Susanna
Bert
David
Eugene A.
Frederick
John C.
Rosanna
Havilla
Helen
Mary E.
Mac T.
John
H. K.
Mary
Ellen
Bearnice
Clara Ellen
Sarah
Elmo
Glenn
Henry
i/c Lee
Levi A.
George E.
Rhoda C.
Olive
Alvin R.
Bertha
Turner, Mrs
Turner
Mary Helen
Melinda
Parker M
Earl
Other Name
Milliken
Conklin
Schrack
Monroe
Hymer
Marshall
Fitts
Frame
Minor
Teehan
Truman
Citra
Bast
Binder
1902W
1908W
1910W
1913W
1917W
1913W
1916W
1912W
1925W
1925W
1927W
1927W
1907W
1916W
1929W
1929W
1907W
1905W
1909W
1910W
1916W
1915W
1915W
1918W
1920W
1923W
1925W
1925W
1926W
1926W
1928W
1928W
1929W
1929W
1929W
Date Died
13-Nov-1902
22-Sep-1908
6-Feb-1910
2-Dec-1913
9-Nov-1917
18-Mar-1916
19-Jan-1925
26-Jul-1925
1-Mar-1927
19-Sep-1927
6-Aug-1907
2-Apr-1916
20-Jun-1929
22-Sep-1929
8-Sep-1907
7-Jul-1905
26-Nov-1909
4-Sep-1910
4-Jun-1916
23-Apr-1915
27-Mar-1915
29-Sep-1918
21-May-1920
12-Nov-1923
13-Apr-1925
30-Mar-1925
15-Feb-1926
26-Apr-1926
20-Jan-1928
7-Nov-1928
26-May-1929
23-Apr-1929
26-Jan-1929
Residence
County farm
Valpariso IN
Monroe WI
Albion WI
Monroe WI
Cadiz twp WI
Browntown WI
South Dakota
Orangeville IL
Nebraska
Milwaukee WI
Milwaukee WI
Monroe WI
Texas
Shelby MI
Twin Grove WI
Cadiz twp WI
Cadiz twp WI
Cadiz twp WI
Cadiz twp WI
Cadiz twp WI
Cadiz twp WI
Cadiz twp WI
Cadiz twp WI
Clarno twp WI
Twin Grove WI
Twin Grove WI
Cadiz twp WI
Monroe WI
County home
Spring Valley
Cadiz twp WI
Nebraska
Cemetery or Burial
Location
Mt Vernon
Ottawa IL
M - Greenwood
Jordan Cemetery
M - Greenwood
Avon Cemetery
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Shelby MI
Twin Grove
Bethel
Bethel Cemetery
Cadiz
Cadiz Cemetery
Bethel
Hawthorne Cemetery
Hawthorne Cemetery
Bethel
Juda Cemetery
Juda Cemetery
M - Calvary
Hawthorne Cemetery
Hawthorne Cemetery
M - Greenwood
Bethel Cemetery
Juda Cemetery
Bethel Cemetery
Paper
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe T
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
14-Nov-1902
28-Sep-1908
7-Feb-1910
3-Dec-1913
12-Nov-1917
30-Jan-1913
18-Mar-1916
23-Aug-1912
23-Jan-1925
27-Jul-1925
1-Mar-1927
19-Sep-1927
6-Aug-1907
7-Apr-1916
22-Jun-1929
25-Sep-1929
9-Sep-1907
7-Jul-1905
27-Nov-1909
6-Sep-1910
5-Jun-1916
24-Apr-1915
29-Mar-1915
30-Sep-1918
22-May-1920
13-Nov-1923
14-Apr-1925
30-Mar-1925
16-Feb-1926
26-Apr-1926
21-Jan-1928
9-Nov-1928
27-May-1929
24-Apr-1929
29-Jan-1929
Last Name
Whitman
Whitman
Whitman
Whittaker
Wichelt
Wichert
Wichser
Wichser
Wick
Wickersham
Wickersham
Wickersham
Wickersham
Wickersham
Wickhem
Wickler
Wicks
Wickwire
Wideman
Widmer
Widmer
Wiederkehr
Wier
Wilber
Wilbur
Wilcox
Wilcox
Wild
Wild
Wild
Wild
Wild
Wilder
Wilder
Wiley
First Name
Abraham
Catherine
Pat
Huldah
Jesse
John D.
Emil, Pvt
Daniel, Mrs
August
Charles F.
Charles, Mrs
Theresa I.
Taylor E.
Gideon
James G.
Eva Miss
Mary
Henry
Corrilla
John
Arnold Richard
Jacob
Minnie
Irene Maria
William J
Francis E.
Francis E.
Annie Miss
Martha Marie
Infant son
Samuel, Mrs
Katheline
Charles H.
Perry C.
Will
Other Name
Jones
Klassy
LeMars
Frankerberger
Mulhern
Binder
1902W
1901W
1905W
1927W
1929W
1912W
1918W
1924W
1909W
1907W
Page14
1923W
1924W
1927W
1912W
1915W
1912W
1906W
1927W
1921W
1923W
1904W
1918W
Page20
1912 W
1915F
1915W
1905W
1918W
1926W
1928W
1928W
1906W
1909W
1924W
Date Died
9-Jan-1902
7-Oct-1901
11-Sep-1905
14-Nov-1927
16-Jun-1929
22-Aug-1912
30-Aug-1918
6-Jul-1924
19-Apr-1909
17-Jun-1907
13-Jul-1901
16-Mar-1923
22-Aug-1927
23-Jan-1912
24-Feb-1912
12-Dec-1927
16-May-1921
10-May-1923
13-Dec-1904
10-Aug-1918
1-Dec-1901
9-Jan-1912
10-Nov-1915
10-Nov-1915
7-Aug-1905
23-Dec-1918
28-Nov-1928
21-Dec-1928
11-Mar-1906
27-Aug-1909
11-Mar-1924
Residence
Monroe WI
Monroe WI
Dodgeville
Oklahoma
Beloit WI
Sterling IL
France
Monticello WI
Brodhead WI
Juda WI
Platteville WI
Monroe WI
Butte MT
Monroe WI
Beloit WI
Lena IL
Monroe WI
Martinez CA
Jefferson twp WI
Monticello WI
Sylvester twp WI
Chicago IL
Chicago IL
Monroe WI
Monroe WI
New Glarus WI
Jefferson twp WI
New Glarus WI
Winslow IL
Mt Pleasant
Evansville
Evansville
Sioux City IA
Cemetery or Burial
Location
Staver
Staver Cemetery
M - Greenwood
Beloit WI
Juda Cemetery
Mt Vernon
M - Greenwood
M - Greenwood
Warren IL
Brick Church
M - Greenwood
Washington twp
Kelly Cemetery
M - Calvary
M - Calvary
Calvary - Monroe
Lodi WI
Lodi WI
M - Greenwood
M - Greenwood
M - Greenwood
Sioux City IA
Paper
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe T
Monroe T
Monroe T
Monroe
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe T
Monroe T
Monroe
Paper Date
9-Jan-1902
8-Oct-1901
12-Sep-1905
15-Nov-1927
17-Jun-1929
27-Aug-1912
21-Oct-1918
12-Jul-1924
20-Apr-1909
18-Jun-1907
15-Jul-1901
17-Mar-1923
14-Jan-1924
22-Aug-1927
23-Jan-1912
21-Jul-1915
24-Feb-1912
30-Apr-1906
12-Dec-1927
19-May-1921
11-May-1923
14-Dec-1904
12-Aug-1918
2-Dec-1901
10-Jan-1912
11-Nov-1915
11-Nov-1915
11-Aug-1905
24-Dec-1918
7-Oct-1926
30-Nov-1928
22-Dec-1928
13-Mar-1906
28-Aug-1909
14-Mar-1924
Last Name
Wilke
Wilkinson
Wilkinson
Willey
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williams
Williman
Willis
Willis
Willoughby
Willoughby
Wilsey
Wilson
Wilson
First Name
C.P., Rev
Daniel
William
Harriet
Helen M.
Isaac
Isaac
Robert
Robert
Clara
George
H. W., Mrs
Hugh E.
Jacob, Mrs
John
John
Mary Anna
Reed
William
Sylvia
H.P
E. Jasper
H. P., Mrs
John H., Mrs
John H.
Olive Maria
Mary E.
John H.
Dr.
Walter
Willis, Mrs
Ruth
Stanley Jr.
Ethel
George P.
Other Name
Russell
Noggle
Reynolds
Morton
Matthews
Corey
Blackford
Binder
1905W
1922W
1928W
1903W
1907W
Page18
1901W
1908B
1908W
1913W
1911W
1918W
1911W
1911W
1910W
1910W
1910P
1916W
1920W
1920W
1922W
1923W
1923W
1927W
1928W
1928W
1929W
1924W
1923W
1927W
1915W
1925W
1928W
1905W
1909W
Date Died
13-Aug-1905
24-Apr-1922
10-Apr-1928
17-Dec-1903
26-Oct-1907
30-Sep-1901
4-Oct-1908
4-Oct-1908
18-Oct-1913
30-Sep-1918
9-Apr-1911
18-Sep-1910
14-Nov-1910
27-May-1916
21-Jul-1920
27-Aug-1920
11-Apr-1922
1-Feb-1923
13-Nov-1923
7-Feb-1927
20-Sep-1928
16-Sep-1928
1-Jan-1929
1-Sep-1924
16-Feb-1923
30-Oct-1927
1-Mar-1915
14-Jan-1928
12-Jun-1905
14-Nov-1909
Residence
Madison WI
Darlington WI
Brodhead WI
Milwaukee WI
Juda WI
Cadiz WI
Darlington WI
Darlington WI
Monroe WI
Gary IN
Argyle WI
Waukesha WI
Antigo WI
Madison WI
Monroe area WI
Watertown SD
Brodhead WI
Nebraska
Monroe WI
Oregon
New Mexico
LaGrande OR
Monroe WI
Monroe WI
Los Angeles CA
Monroe WI
Rockford IL
Winslow IL
Brodhead WI
Belleville WI
California
Brodhead WI
Rock Grove WI
Canada
Cemetery or Burial
Location
Paper
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
M - Greenwood
Monroe T
Monroe J
Monroe
Genesee
Monroe J
Monroe J
Belleville
Monroe T
M - Greenwood
Monroe T
Oak Hill, Janesville
Monroe T
Oakley
Monroe T
Rock Grove Cemetery Monroe
M - Greenwood
Monroe
Monroe
Cadiz Cemetery
Monroe J
LaGrande OR
Monroe J
Twin Grove Cemetery Monroe
Twin Grove
Monroe
Glendale CA
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Monroe J
M - Greenwood
Monroe
Monroe J
Long Beach
Monroe
Monroe
Rock Grove
Monroe T
Monroe J
Paper Date
15-Aug-1905
29-Apr-1922
11-Apr-1928
18-Dec-1903
26-Oct-1907
2-Oct-1901
1-Oct-1901
5-Oct-1908
5-Oct-1908
20-Oct-1913
14-Mar-1911
3-Oct-1918
9-Apr-1911
14-Mar-1911
19-Sep-1910
14-Nov-1910
8-Apr-1910
29-May-1916
22-Jul-1920
27-Aug-1920
18-Apr-1922
2-Feb-1923
23-Nov-1923
8-Feb-1927
21-Sep-1928
24-Sep-1928
2-Jan-1929
2-Sep-1924
17-Feb-1923
30-Oct-1927
3-Mar-1915
15-Jun-1925
16-Jan-1928
14-Jun-1905
19-Nov-1909
Last Name
Wilson
Wilson
Wilson
Wilson
Wilson
Wilson
Wilt
Wilt
Wilt
Winden
Winehold
Winslow
Winslow
Winslow
Winslow
Winslow
Winslow
Winslow
Winslow
Winter
Winter
Winter
Winzenreid
Winzenreid
Wirsing
Wise
Wise
First Name
Jessie
Martha E.
Martha
Robert A.
Elmer
Frank M.
Caroline
Adam
Christian
Andrew, Mrs
Mary
Ray
William G.
Ira A.
Son
Martha
Emery
Charles H.
Emery
Samuel
F. B.
Abbey
Samuel
Mattie
M.G.
Sarah
John M.
Other Name
Roantree
Fowler
Wisenberg
Withers
Witmer
Witt
Witt
Witt
Wittenmeyer
Minnie
T. B. Mr
H.C. "Clate"
Fred Mrs.
Minnie
Helmer
William August
John
Buchanan
Makepeace
Calef
Binder
1907W
1906F
1906W
1915W
1923W
1928W
1925W
1929W
1900D
1915W
1913W
1908W
1909W
1912W
1912W
1925W
1926W
1926W
1927W
1904W
1910W
1929W
1907W
1910W
1920W
1922W
1922W
Date Died
29-Nov-1907
25-Apr-1906
25-Apr-1906
6-Mar-1915
21-Nov-1923
26-Oct-1928
5-Mar-1925
22-Apr-1929
24-Jan-1922
Residence
Buchanan MI
Monroe WI
Monroe WI
Manitowoc WI
Monticello WI
Browntown WI
Missouri
Missouri
estate
Dixon IL
Ohio
Monroe WI
Friend NE
Colorado
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Orangeville IL
Monroe WI
Waupaca
Monroe WI
Round Grove
South Dakota
Ridott IL
Freeport IL
1905W
1915W
1909W
1911W
1923W
1923W
1909W
31-Jul-1905
17-May-1915
4-Mar-1909
25-Nov-1911
11-Nov-1923
20-Nov-1923
2-Feb-1909
Monroe WI
Monroe WI
Los Angeles CA
Sylvester twp WI
Brodhead WI
Sylvester twp WI
Red Oak
16-Mar-1913
1-Jun-1908
21-Mar-1909
11-May-1912
13-Dec-1912
14-Oct-1925
31-Dec-1926
26-Sep-1926
31-Dec-1926
4-Sep-1904
9-Jun-1910
11-Mar-1929
6-Sep-1907
25-Dec-1910
27-Mar-1920
Cemetery or Burial
Location
M - Greenwood
Monroe
Belvidere IL
Pleasant Hill MO
Pleasant Hill MO
County Court
Ohio
Denver CO
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Orangeville IL
Albany
M - Greenwood
M - Greenwood
Orangeville IL
Wisenberg Cemetery,
Washington twp
Belleville
Dutch Hollow
Grove Cemetery
Gap Cemetery
Paper
Monroe
Monroe J
Monroe T
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe J
Monroe J
Monroe T
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Paper Date
29-Nov-1907
30-Apr-1906
25-Apr-1906
15-Mar-1915
23-Nov-1923
29-Oct-1928
6-Mar-1925
22-Apr-1929
3-Feb-1900
13-Jul-1915
17-Mar-1913
2-Jun-1908
29-Mar-1909
18-May-1912
13-Dec-1912
15-Oct-1925
31-Dec-1926
27-Sep-1926
3-Jan-1927
7-Sep-1904
10-Jun-1910
12-Mar-1929
7-Sep-1907
27-Dec-1910
28-Mar-1920
21-Nov-1922
27-Jan-1922
Monroe J
Monroe T
Monroe J
Monroe J
Monroe T
Monroe J
Monroe J
31-Jul-1905
18-May-1915
11-Mar-1909
25-Nov-1911
13-Nov-1923
21-Nov-1923
2-Feb-1909
Last Name
Wittenwyler
Witter
Witter
Wittmer
Wittwer
Wittwer
Wittwer
Wittwer
Wittwer
Wittwer
Wittwer
Wittwer
Wittwer
Wittwer
Wittwer
Wittwer
Wittwer
Wittwer
Wittwer
First Name
Jacob
Laura Ann
William M.
David, Mrs
Albert
Christian
Jacob, Mrs
Maud
Albert (Arnold)
Ellen
Gottlieb, Mrs
Jacob
s/o Jacob
Jacob
Mary
Gottlieb
Mathilda
Herman
Sam
Other Name
Wobick
Woelfle
Wohlford
Wohlford
Wohlford
Wohlford
Wohlford
Wohlwend
Wohlwend
Wolcott
Wolcott
Wolden
Wolf
Wolf
Wolf
Minnie
Fred
Infant of George
Aaron
Benjamin
George
Jared
Peter
Barbara
Fred
Louisa
Hans
Fred, Mrs
Laura
Hulda
Holms
Payne
Barney
Legler
Dick
Isely
Heitz
Weirich
Drake
Earlywine
Binder
1922W
1921W
1924W
1910W
1908W
Page15
1903W
1908W
1916W
1918W
1917W
1913W
1915W
1920W
1924W
1925W
1925W
1926W
1929W
Date Died
Residence
30-Nov-1922 Monticello WI
Nebraska
12-Mar-1924 Los Angeles CA
13-Aug-1910 Los Angeles CA
13-May-1908 Monticello WI
22-Sep-1903
22-Jan-1908
3-Sep-1916
21-Oct-1918
22-Jun-1917
24-Apr-1913
31-Dec-1915
31-Jul-1920
15-Jun-1924
8-Aug-1925
27-May-1925
1-Mar-1926
18-Mar-1929
Montrose WI
Monticello WI
Wiota WI
Monticello WI
Monticello WI
Monticello WI
New Glarus WI
Washington Twp WI
Madison WI
Monticello WI
Brodhead WI
Belleville WI
Monticello WI
1929W
1928W
1909W
1919W
1912W
1920W
1923W
1915W
1926W
1900W
1926W
1922W
1901W
1901W
1918W
28-Mar-1929
00-00-1928
24-Oct-1909
21-Feb-1919
19-Oct-1912
Monroe WI
Dakota IL
Orangeville IL
Orangeville IL
Freeport IL
9-Aug-1923 Freeport IL
Monroe WI
9-Nov-1926 San Pedro CA
Chicago IL
9-Jun-1926 Chicago IL
7-May-1922 Brodhead WI
31-Jan-1901 South Wayne WI
13-Mar-1901 Freeport IL
19-Oct-1918 Winslow IL
Cemetery or Burial
Location
Monticello
Los Angeles CA
Los Angeles CA
Monticello
Monticello
New Glarus
Monticello
Wiota
New Glarus
New Glarus
New Glarus
New Glarus
Monticello
New Glarus
M - Greenwood
Monticello Cemetery
Dutch Hollow Cemetery
M - Greenwood
Orangeville IL
Orangeville IL
Orangeville IL
Orangeville IL
M - Greenwood
M - Greenwood
Chicago IL
M - Greenwood
Hawthorne
Brodhead
Stavers Cemetery
Paper
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
1-Dec-1922
9-Feb-1921
12-Mar-1924
22-Aug-1910
13-May-1908
12-Sep-1901
23-Sep-1903
23-Jan-1908
6-Sep-1916
22-Oct-1918
22-Jun-1917
24-Apr-1913
31-Dec-1915
5-Aug-1920
16-Jun-1924
10-Aug-1925
28-May-1925
2-Mar-1926
19-Mar-1929
Monroe
Monroe
Monroe
Monroe T
Monroe T
Monroe
Monroe T
Monroe J
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe J
Monroe
28-Mar-1929
1-Nov-1928
25-Oct-1909
24-Feb-1919
22-Oct-1912
8-Dec-1920
11-Aug-1923
14-Jan-1915
11-Nov-1926
1-Mar-1900
10-Jun-1926
10-May-1922
1-Feb-1901
15-Mar-1901
21-Oct-1918
Last Name
Wolf
Wolfe
Wolfe
Wolfe
Wolff
Wolford
Wolgast
First Name
David, Mrs
Christina
Anna
Gottfried
John, Mrs
George
Emma A.
Wolter
Fred, Mrs
Wolter
Ernestina
Wolters-Walter ?
Wonderli
Wood
Wood
Wood
Wood
Wood
Wood
Wood
Woodbury
Woodle
Woodle
Woodle
Woodle
Woodle
Woodle
Woodle
Woodle
Woodling
Woodling
Woodman
Woodman
Woodward
Will
Jacob
William
Byron L.
Grace
Joshua
Will A.
Emily Sophia
Judith
Charlotte
A. H.
A. H.
Hannah
Henry
George
Mahalie
Allen
John A.
E. R.
Oliver
Edwin Ellis
Ned, Mrs
Hershel
Other Name
Bressler
McCoog
Brandt
Wells
Perry
Griffin
Fincher
Binder
1927W
1915W
1927W
1928W
1926W
1920G
1927W
Date Died
17-Mar-1927
3-May-1915
23-Feb-1927
Residence
Cadiz twp WI
Monroe WI
Madison WI
Lake Geneva
10-Feb-1926 Dundee IL
8-Dec-1920
4-Apr-1927 Juda WI
Cemetery or Burial
Location
Stavers Cemetery
Kelly Cemetery.
Grand Rapids WI
Lake Geneva
Orangeville IL
Mt Vernon
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Paper Date
18-Mar-1927
3-May-1915
25-Feb-1927
8-May-1928
11-Feb-1926
11-Dec-1920
5-Apr-1927
1913W 30-Aug-1913 Dutch Hollow WI
Dutch Hollow Cemetery Monroe J
30-Aug-1913
1923W 14-May-1923 Jefferson twp WI
Dutch Hollow Cemetery Monroe J
15-May-1923
1906W
1923W
1904W
1920W
1920W
1921W
1925W
1924W
1926W
1927W
Page22
1901W
1903W
1908W
1924W
1924W
1926W
1929W
1917W
1927W
1912W
1916W
1906W
Dutch Hollow Cemetery Monroe
Madison lab
Monroe J
Monroe J
M - Greenwood
Monroe
M - Greenwood
Monroe
Albany
Monroe
Seattle
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe
Monroe
Monroe J
Richland Cemetery
Monroe J
Richland Cemetery
Monroe J
Monroe J
Juda Cemetery
Monroe
Richland Cemetery
Monroe
Buffalo NY
Monroe
Northboro IA
Monroe
Monroe
M - Greenwood
Monroe
M - Greenwood
Monroe J
Michigan
Monroe J
Monroe T
18-Apr-1906
27-Oct-1923
9-Apr-1904
18-Nov-1920
13-Dec-1920
4-Oct-1921
0-00-1925
28-Feb-1924
11-Jun-1926
5-Mar-1927
20-Dec-1901
18-Dec-1901
21-Jul-1903
22-Jul-1908
3-Nov-1924
27-Oct-1924
3-Mar-1926
30-Apr-1929
28-Dec-1917
27-Aug-1927
31-Aug-1912
25-Oct-1916
27-Jan-1906
17-Apr-1906
26-Oct-1923
9-Apr-1904
17-Nov-1920
12-Dec-1920
3-Oct-1921
Chicago IL
Monticello WI
Monroe area WI
Monroe WI
Oak Park IL
Albany WI
Washington
27-Feb-1924 Monroe WI
11-Jun-1926 Monroe WI
4-Mar-1927 California
18-Dec-1901 Monroe WI
20-Jul-1903 Monroe WI
Boston MA
31-Oct-1924 Minneapolis MN
26-Oct-1924 County Home
3-Mar-1926 Pittsburgh PA
29-Apr-1929 Iowa
25-Dec-1917 Brodhead WI
27-Aug-1927 Brodhead WI
29-Aug-1912 Shell Lake
New Mexico
Gas City KS
Last Name
Woodworth
Woodworth
Wooster
Worick
Worley
Wraight
Wright
Wright
Wright
Wright
Wright
Wright
First Name
W. P., Mrs
Wilbur P.
Ross
John
Levi D.
Richard
Colin W.
Colin W.
E. F.
H.G., Mrs
Leo
Lucy
Wright
Wright
Wright
Wright
Wright
Wright
Wright
Wright
Robert, Mrs
W. M.
Watson W.
Samuel
W. W.
Nettie
Edith
Samuel
Wuetrich
Wuetrich
Wuetrich
Wunchel
Wunschel
Wunschel
Wurster
Wyman
Wyman
Wyman
Wyman
Wyman
Wyman
Lena
Elizabeth
Elizabeth
Effie
Margaret
Susan
Marie
Andrew, Mrs
Franklin G.
Franklin G.
George H.
Lester, Mrs
Susan
Other Name
Bates-Bartlett
Sylvester
Gould
Mrs.
Mrs.
Krider
Newcomer
Marty
Rhinehardt
Binder
1911W
1916W
1918W
1927W
1908W
1928W
1909W
1909W
1903W
1906W
1903W
1907W
Date Died
6-Nov-1911
24-Dec-1916
14-Oct-1918
6-Feb-1908
17-Mar-1928
17-Jan-1909
17-Jan-1909
6-Sep-1903
8-Feb-1906
23-Mar-1903
13-Aug-1907
Residence
Monroe WI
Monroe WI
Brodhead WI
Waupaca WI
Juda WI
Brodhead WI
Monroe WI
Monroe WI
Monticello WI
Calamine, WI
Janesville WI
Monroe WI
Clarksville, Indian
Territory
Allegheny PA
Winslow IL
Iowa
1902W
1906W
3-Apr-1906
1917W 18-Mar-1917
1922W 18-Jul-1922
1922W
1923W 31-Jul-1923 Madison WI
1925W
1929W 25-Jul-1929 Milwaukee WI
1904W
1915W
1915B
1906W
1909W
1920W
1915W
1906W
1921W
1922W
1923W
1924W
1926W
12-May-1904
15-Aug-1915
14-Aug-1915
25-Nov-1906
6-Jul-1909
3-Nov-1920
27-Dec-1915
6-Nov-1906
18-Dec-1921
Monroe twp WI
Clarno twp WI
Clarno twp WI
Wilmot SD
Monroe WI
Twin Grove WI
Monroe area WI
Monroe WI
Monroe WI
Monroe WI
27-Aug-1923 Monroe WI
7-Sep-1924 Freeport IL
2-Jan-1926 Monroe WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
Brodhead
Staver Cemetery
Juda Cemetery
M - Greenwood
Monroe
Allegheny
M - Greenwood
Erie PA
Mineral Point
Wisenburg Cemetery,
Washington twp
M - Greenwood
M - Greenwood
Rock Grove
Twin Grove
M - Greenwood
Argyle
M - Calvary
M - Calvary
Paper
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Paper Date
6-Nov-1911
26-Dec-1916
15-Oct-1918
13-Apr-1927
7-Feb-1908
19-Mar-1928
18-Jan-1909
20-Jan-1909
7-Sep-1903
9-Feb-1906
25-Mar-1903
13-Aug-1907
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe
Monroe
17-Nov-1902
3-Apr-1906
20-Mar-1917
5-Aug-1922
8-Jul-1922
1-Aug-1923
16-Feb-1925
26-Jul-1929
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe J
Monroe
Monroe
Monroe J
Monroe
Monroe
13-May-1904
16-Aug-1915
16-Aug-1915
26-Nov-1906
7-Jul-1909
3-Nov-1920
27-Dec-1915
6-Nov-1906
19-Dec-1921
27-Aug-1923
8-Sep-1924
2-Jan-1926
Last Name
Wyss
Wyss
Wyss
Wyss
Wyss
Wyss
Wyss
Wyss
Wyss
Wyss
Wyss
Wyss
Wyss
Wyss-Weiss
Wyttenbach
Yard
Yarger
Yarger
Yarger
Yaun
First Name
Conrad
Henry
Madeline
Anna,
Christopher
Lena
Pearl
Infant daughter
Dietrich
John Sr.
Robert
Euphemia
Anna
Henry, Mrs
Roy
Lucy
John
Ray
H.L., Rev
William A.
Other Name
Yaun
Yaun
Yaussi
Yazel
Yeazel
Yeazel-Hall
Yocum
Yordi
Yordi
York
York
Yost
Yost
Yost
John, Mrs
Henry
Fernanda
i/d William
John
Sarah
Frank
Andrew
Arthur
Nathaniel
Phebe Ann
i/d Albert
Peter Sr.
Peter
Spaeni
Shertenlieb
Burki
Wohlwend
Hoesly
Greub
Norton
Ingold
Bartell
Bartlett
Binder
1907W
Page10
1905W
1910W
1916W
1916W
1913W
1920W
1922W
1923W
1923W
1925W
1926W
1915W
1921E
1913Y
1917Y
1915Y
1921Y
1918Y
Date Died
3-Aug-1907
1-May-1901
23-Mar-1905
25-Nov-1910
22-Nov-1916
4-Apr-1916
26-Sep-1913
Residence
Monroe area WI
Calamine
Monroe WI
Monroe WI
Monroe WI
Washington Twp WI
Decatur twp WI
California
18-Jul-1923
16-Dec-1923
5-Jun-1925
10-Jan-1926
19-Aug-1915
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Janesville WI
Montana
Waukegan IL
Messina IA
Orangeville IL
Chicago IL
Washington twp WI
1920Y
1928Y
1916Y
Page 4
1911Y
1903Y
1927Y
Page 2
1908Y
1912Y
1924Y
1906Y
1904Y
1920Y
20-Apr-1920
28-Feb-1928
14-Oct-1916
8-Feb-1901
30-Jul-1911
12-Oct-1903
17-Apr-1927
15-Jan-1901
26-Dec-1908
14-Jul-1912
9-Jun-1924
3-Jan-1906
27-Sep-1904
26-Feb-1920
22-Sep-1913
23-Jun-1915
13-Jan-1921
23-Aug-1918
Washington twp WI
Adams twp WI
Darlington WI
Monroe WI
Sylvester twp WI
Shullsburg
Monroe WI
New Glarus WI
Oregon WI
Monroe WI
Monroe WI
Monroe WI
Monroe WI
Cemetery or Burial
Location
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Dawson Cemetery
M - Greenwood
Monticello
M - Greenwood
M - Greenwood
M - Greenwood
Washington Church
Cemetery
M - Greenwood
Darlington
Kelly Cemetery
Kelly - Franklin
M - Greenwood
Oregon Wi
M - Greenwood
M - Greenwood
Paper
Paper Date
Monroe J
5-Aug-1907
Monroe J
2-May-1901
Monroe J
23-Mar-1905
Monroe
25-Nov-1910
Monroe J
23-Nov-1916
Monroe T
6-Apr-1916
Monroe T
30-Sep-1913
Monroe
15-Mar-1920
Monroe
20-Jun-1922
Monroe T
18-Jul-1923
Monroe J
17-Dec-1923
Monroe
5-Jun-1925
Monroe
11-Jan-1926
Monroe
20-Aug-1915
Monroe
7-Oct-1921
Monroe T
30-Sep-1913
Monroe
11-Jun-1917
Monroe
24-Jun-1915
Monroe
24-Jan-1921
Monroe
24-Aug-1918
Monroe
Monroe
Monroe T
Monroe J
Monroe J
Monroe J
Monroe
Monroe J
Monroe J
Monroe T
Monroe
Monroe T
Monroe J
Monroe
21-Apr-1920
28-Feb-1928
16-Oct-1916
8-Feb-1901
1-Aug-1911
12-Oct-1903
22-Apr-1927
15-Jan-1901
28-Dec-1908
15-Jul-1912
10-Jun-1924
3-Jan-1906
28-Sep-1904
27-Feb-1920
Last Name
Yost-Roth
First Name
Frederica
Young
Young
Young
Young
Young
Young
Young
Young
Youngblood
Youngblood
Youngblood
Youngblood
Youngblood
Youssi
Yttre
Yuska
Yuska
Zabel
Zabel
Zacke
Zahler
Zahner
Zeckel
Zedec
Zeittlow
Zeller
Zentner
Zentner
Zentner
Zentner
Zentner
Zentner
Zentner
Jacob R.
Louis, Mrs
Samuel
Daniel S.
John A.
Effie
Milton Henry
Sarah J.
John
John Jr.
Fred
Sophia
Ruthella Maria
Emanuel
Claus
Junitius
William
Christ, Mrs
Christian
Fred
Edwin W.
Emma
Emanuel
Adam
Wilhelmina
Jacob
Isaiah
Anna
Henry, Mrs
Joseph
Rudolph
Matthias
Hilarius
Other Name
Schmidt
Martin
Hahn
Schroeder
Hintz
Binder Date Died
Residence
1911Y 22-Mar-1911 Monroe WI
Page16
1907S
1908Y
1918Y
1912Y
1922Y
1922Y
1924W
1909Y
1904Y
1918Y
1920Y
1920Y
1923Y
1906Y
1912Y
1912Y
1916Z
1917Z
1920Z
1925Z
1928Z
1924Z
1929D
1927Z
1929Z
1901Z
1919Z
1915Z
1918Z
1913Z
1920Z
1922Z
18-Sep-1901 Stephenson County IL
1-Aug-1907 Europe
Topeka KS
24-Sep-1918 Monroe WI
5-Feb-1912 Brodhead WI
Beloit WI
16-Feb-1922 Albany WI
12-Jan-1924 Dubuque IA
4-Apr-1909 Monroe WI
Monroe WI
29-Nov-1918 Beloit WI
28-Feb-1920 Monroe WI
22-Feb-1920 Monroe WI
26-Mar-1923 Monroe twp WI
10-Sep-1906 Stoughton WI
9-Jan-1912 Shullsburg WI
9-Jan-1912 Shullsburg WI
27-Dec-1916 Monroe WI
8-Feb-1917 Monroe WI
Iowa
31-Mar-1925 Mt Vernon WI
18-Nov-1928 Lena IL
15-Sep-1924 County Home
New Diggings
3-Jun-1927 Juda WI
5-Jun-1929 Beloit WI
22-Sep-1901 Wood County WI
28-Oct-1918
2-Jun-1913
19-Jun-1920
15-Oct-1922
Webster City IA
Monroe WI
County farm
Monroe WI
Monticello WI
Cemetery or Burial
Location
M - Greenwood
Juda Cemetery
M - Greenwood
M - Greenwood
Baraboo
M - Greenwood
M - Greenwood
M - Calvary
M - Greenwood
M - Greenwood
Washington twp
M - Greenwood
M - Greenwood
Mt Vernon IA
Mt Vernon
M - Calvary
Burlington WI
Delavan WI
Oakwood Cemetery
Albany
M - Greenwood
M - Greenwood
M - Greenwood
Monticello
Paper
Monroe J
Paper Date
22-Mar-1911
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe J
Monroe
Monroe
24-Sep-1901
2-Aug-1907
15-Feb-1908
24-Sep-1918
6-Feb-1912
30-Mar-1922
27-Feb-1922
17-Mar-1924
5-Apr-1909
28-Apr-1904
30-Nov-1918
28-Feb-1920
23-Feb-1920
26-Mar-1923
13-Sep-1906
11-Jan-1912
11-Jan-1912
27-Dec-1916
8-Feb-1917
16-Oct-1920
1-Apr-1925
21-Nov-1928
15-Sep-1924
25-Jul-1929
3-Jun-1927
7-Jun-1929
30-Sep-1901
1-Apr-1919
13-Jul-1915
28-Oct-1918
3-Jun-1913
21-Jun-1920
18-Oct-1922
Last Name
Zentner
Zettle
First Name
Euphemia
Anna
Zettle
Zietlow
Zilmer
Zilmer
Zilmer
Zilmer
Zilmer
Zilmer
Ziltener
Zimmer
Zimmer
Zimmer
Zimmerli
Zimmerli
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Myron Frederick
Samuel P.
Dorathea
William, Mrs
Glen, Sgt
Glenn, Sgt
Glenn
William
Joseph
Conrad
Conrad
Conrad
Marie Eliza
Otto
Bertha
Christ, Mrs.
Cosmo
Frederica
George
Lisetta
i/s Walter R.
Jacob
John Peter
John Peter
Josephine
Ralph
Rosina, Mrs
Victor
Frana
Ella
Fred
Victor
Other Name
Stauffacher
Zimmerli
Wagner
Pierce
Rhyner
Binder Date Died
Residence
1926Z 22-Sep-1926 Monticello WI
1916Z 1-Sep-1916 Winslow IL
1911Z
1921Z
Page 8
1901Z
1918Z
1919Z
1921Z
1921Z
1928Z
Page18
Page17
1901Z
1920Z
1928Z
1909Z
1906Z
1908Z
1903Z
1906W
1906Z
1915Z
1916Z
1915Z
1916Z
1911Z
1917Z
1917Z
1918Z
1920Z
1920Z
1920Z
1921Z
22-May-1911
31-Aug-1921
8-Apr-1901
8-Apr-1901
1-Aug-1918
Memorial
2-Aug-1918
9-Aug-1921
5-Feb-1928
Cadiz twp WI
Elkhorn WI
Monroe WI
Monroe WI
France
France
00-00-1901
12-May-1920
4-Jul-1928
12-Sep-1909
Monroe WI
Monticello WI
Brodhead WI
Anaheim CA
9-Sep-1908
2-Jul-1903
22-Mar-1906
13-May-1906
3-Sep-1915
29-May-1916
30-Dec-1915
Oakley WI
Jordan twp WI
Avoca
Monroe WI
Oakley WI
Monroe WI
Monticello WI
Monticello WI
Beaver Dam
Monroe WI
Monroe WI
in action
New Glarus WI
Monticello WI
Marshfield WI
France
Monroe WI
Spring Grove WI
Cemetery or Burial
Location
Staver Cemetery
Staver Cemetery
Mt Vernon
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
27-Mar-1917
3-Feb-1917
31-Jul-1918
14-Apr-1920
2-Sep-1920
28-Jun-1920
Monticello
M - Greenwood
Anaheim CA
Oakley Union
Oakley Union
M - Greenwood
M - Greenwood
M - Greenwood
Monticello
M - Greenwood
M - Greenwood
New Glarus
Monticello
Montrose Cemetery
Oakley
Paper
Monroe
Monroe T
Paper Date
23-Sep-1926
2-Sep-1916
Monroe J
Monroe
Monroe J
Monroe J
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe J
Monroe J
Monroe T
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
23-May-1911
31-Aug-1921
9-Apr-1901
8-Apr-1901
10-Aug-1918
26-May-1919
8-Aug-1921
9-Aug-1921
8-Feb-1928
1-Oct-1901
30-Sep-1901
00-00-1901
14-May-1920
5-Jul-1928
17-Sep-1909
29-Aug-1906
10-Sep-1908
2-Jul-1903
23-Mar-1906
14-May-1906
4-Sep-1915
31-May-1916
31-Dec-1915
3-Jan-1916
2-Mar-1911
28-Mar-1917
5-Feb-1917
17-Apr-1920
3-Sep-1920
9-Jul-1920
4-Aug-1921
Last Name
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zimmerman
Zinser
Zophia
Zualke
Zuercher
Zuercher
Zuercher
Zuhlke
Zuhlke
Zuhlke
Zuhlke
Zumbach
ZumBrunnen
ZumBrunnen
ZumBrunnen
Zumbrunnen
ZumBrunnen
ZumBrunnen
ZumBrunnen
ZumBrunnen
ZumBrunnen
ZumBrunnen
Zumkehr
Zurflech
Zurfluh
Zurfluh
Zweifel
Zweifel
Zweifel
First Name
Fred, Mrs
Fred W.
August, Mrs
Fred
John F.
Riley
William H.
Jacob
Sebina, Mrs
Christ
Ernest , Mrs
Susan
Rosemary
Fred, Mrs
Fred
Esther E.
Mathias J.
Ulrich
Nellie
Gottlieb
Gottlieb
Jacob
Martin
Fannie
Gottlieb
Gottlieb
Susanna
Hilda
Peter, Mrs
Melchoir
Hans
Kathryn
Anna
c/o Adam
Fred
Other Name
Jost
Schneider
Pagel
Durst
Marty
Frautschy
Miller
Aeschlimann
Prien
Hefty
Binder
1922Z
1927Z
1927Z
1927Z
1928Z
1928Z
1929Z
1926Z
1909Z
1909Z
1918Z
1925Z
1929Z
1907Z
1912Z
1926Z
1929Z
1921Z
1905Z
1908B
1908B
Page 5
1903Z
1917Z
1915B
1913Z
1923Z
1929Z
1911Z
1916Z
1923Z
1929Z
1906W
1902Z
1906Z
Date Died
25-Sep-1927
18-Mar-1927
20-Mar-1927
12-Jun-1928
1-Jun-1928
15-Nov-1929
12-Jan-1926
25-Feb-1909
14-Jan-1909
26-Apr-1918
30-Jul-1925
21-May-1929
4-Jan-1907
11-Apr-1912
12-Jul-1926
9-Aug-1929
17-Aug-1921
8-Jun-1905
11-Jan-1908
11-Jan-1908
Residence
Black Earth WI
Janesville WI
Albany WI
Darlington WI
Monroe WI
Brodhead WI
Brodhead WI
Monroe WI
Monroe WI
Dutch Hollow WI
Monroe WI
Brodhead WI
Monroe WI
Mt Pleasant twp WI
Mt Pleasant twp WI
Brodhead WI
Monroe WI
Monroe WI
Monroe WI
Washington twp WI
Washington twp WI
17-Apr-1903 Monroe WI
Los Angeles CA
11-Aug-1915 Darlington WI
18-Dec-1913 Monroe WI
22-Jul-1923 Monroe WI
31-Jan-1929 Monroe WI
8-Feb-1911 Gratiot area WI
8-May-1916 Jordan twp WI
14-Nov-1923 Darlington WI
23-Mar-1929 Texas
5-Jul-1906 Monroe WI
14-Jul-1902 Oakley WI
Freeport IL
Cemetery or Burial
Location
Mt Horeb
M - Greenwood
Hillcrest Cemetery
Darlington
Union Cemetery
Mt Hope Cemetery
Oakley Union
M - Greenwood
M - Greenwood
M - Greenwood
Dutch Hollow
Dutch Hollow
M - Greenwood
M - Greenwood
M - Greenwood
M - Greenwood
Milwaukee
Milwaukee
M - Greenwood
M - Greenwood
M - Greenwood
Monroe
M - Greenwood
Paper
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe J
Monroe J
Monroe J
Monroe
Monroe T
Monroe J
Monroe J
Monroe
Monroe J
Monroe T
Monroe T
Monroe
Monroe J
Monroe J
Monroe J
Paper Date
18-Jun-1922
25-Sep-1927
18-Mar-1927
23-Mar-1927
14-Jun-1928
1-Jun-1928
16-Nov-1929
13-Jan-1926
26-Feb-1909
14-Jan-1909
27-Apr-1918
30-Jul-1925
22-May-1929
4-Jan-1907
12-Apr-1912
13-Jul-1926
9-Aug-1929
18-Aug-1921
8-Jun-1905
13-Jan-1908
13-Jan-1908
26-Feb-1901
18-Apr-1903
22-Jun-1917
12-Aug-1915
18-Dec-1913
23-Jul-1923
31-Jan-1929
9-Feb-1911
9-May-1916
14-Nov-1923
23-Mar-1929
5-Jul-1906
15-Jul-1902
25-May-1906
Last Name
Zweifel
Zweifel
Zweifel
Zweifel
Zweifel
Zweifel
Zweifel
Zweifel
Zweifel
Zweifel
Zweifel
Zweifel
Zweifel
Zweifel
Zwickey
Zwickey
Zwygart
First Name
Henry
Regula, Mrs
Christ
Edward
George
Joe
Verena, Mrs
Thomas
Bernhard
Barbara
Regula
Jacob, Mrs
Emil
Fred
Fred
Henry
Bonnie L.
Emma Jane
Lillie Ann
Other Name
Oswald
"Benjamin"
Kundert
Hodges
Reed
wanderer
Binder
1908Z
1906Z
1916 Z
1918Z
1913Z
1917Z
1913Z
1922Z
1922Z
1922Z
1922Z
1922Z
1927Z
1929Z
1915Z
1915Z
1926Z
1900N
1918H
1925K
Date Died
14-Jan-1908
30-Oct-1906
5-Nov-1916
27-Oct-1918
13-Feb-1913
16-Jan-1913
24-Jul-1922
7-Jun-1922
29-Jun-1922
13-Mar-1922
24-Sep-1927
8-Nov-1929
20-Jan-1915
18-May-1915
7-Jun-1926
2-May-1900
10-Dec-1918
11-Mar-1925
Residence
Monroe area WI
Monroe WI
Monroe WI
Monticello WI
Monroe WI
New Glarus WI
Monroe WI
Pennsylvania
New Glarus WI
New Glarus WI
New York
Mineral Point WI
Beloit WI
Milwaukee WI
Osage IA
Paoli
Monroe WI
Monroe WI
Orangeville IL
Monroe WI
Cemetery or Burial
Location
New Glarus
M - Greenwood
M - Greenwood
Paper
Monroe J
Monroe J
Monroe T
Monroe
Monroe T
Monroe
Monroe T
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe
Monroe J
Monroe T
Monroe
Monroe J
M - Greenwood
Monroe
M - Greenwood
Monticello
M - Greenwood
New Glarus
New Glarus
Mineral Point
M - Greenwood
Milwaukee
Paper Date
15-Jan-1908
30-Oct-1906
6-Nov-1916
28-Oct-1918
13-Feb-1913
00-00-1917
16-Jan-1913
25-Jul-1922
9-Jun-1922
30-Jun-1922
25-Mar-1922
7-Mar-1922
24-Sep-1927
9-Nov-1929
21-Jan-1915
19-May-1915
8-Jun-1926
2-May-1900
12-Mar-1925

Documentos relacionados

Current Standings - Wisconsin State Bowling Association

Current Standings - Wisconsin State Bowling Association Cudahy, WI South Milwaukee, WI East Troy, WI Sherwood, WI

Leia mais