Newville Cemetery (Worthington Twp.)

Richland County, Ohio USGenWeb Site

Newville Cemetery P

Alternate Names:  -----

Township:  Worthington Twp.


Latitude:  40.64138

Longitude:  -82.38805

Elevation:  ----

(these coordinates are accurate to within 29 feet)


LocationOn the west side of State Rte. 95, near Co. Rd. 320 (Possum Run Rd.)  In back of U-shape road in small settlement of Newville

NewvilleMap.jpg (217067 bytes)

(click on map to view actual file)


P

Records from this cemetery have been submitted by Jess, and other researchers as indicated below. 


NewvilleSign.jpg (173770 bytes)

(click on image to view actual photo)


Records submitted by Jess, from his reading of the cemetery on 15 July 2004.

Bishop, Martin  d. 02 April 1861.  [submitted by Letha 9/07]

Bishop, Thomas s/o W&E d. 14 Feb 1861 17-10-4

Bishop, Thomas d. 8 Mar 1864 73-6-11  [corrected to read 1864 instead of 1861 - Letha 9/07]

Britshard, _____ d/o _____ & _____ A d. 3 Mar 1862 2-11-5

Brown, Angeline d/o Caleb & Elizabeth d. 24 Feb 1858 18-0-6

Brown, Caleb d. 14 Aug 1854 39-7-14 h/o Elizabeth Johnston (buried in Kingsville   

            Cemetery, Johnston County, MO)

Buzzard, Daniel h/o Nancy Drake & Mary Robison d. 16 Aug 1865 75-0-23

Capler, Mary Ann d/o W&S d. 16 Aug 1842 10-0-5

Capler, Sarah A d/o W&S d. 14 Aug 1848 4-0-14

Capler, Wesley s/o W&S d. 4 Sept 1846 (rest of stone illegible)

Capler, William s/o W&S d.3 Jul 1841 3-0-13

Carpenter, Hiram S d. 31 Aug 1832 17yrs

Carpenter, Matthew L d. 4 Jan 1836 0-5-14

Carpenter, Sally w/o David d. 18 Mar 1839 39-11-16

Carpenter, Sarah (Blodge) w/o William 1769-1850

Carpenter, Samuel N d. 19 Sept 1852

Carpenter, William B 1769-1852

Cun____, Sarah w/o J d. 13 Ju_ 1843

Davis, Joseph D d. 4 Jan1862 18-3-20

Gregg, Vivian S d. 27 Dec 1851 23-11-25

Heck, Erasmus B 4 Jul 1847-11 Sept 1890

Heck, Eve 11 Jun 1812-31 Oct 1894 92-4-20

Heck, John 22 Feb 1810-31 Jan 1883 72-11-8

Herring, David S 1802-1872

Herring, Frederick s/o David & Elizabeth d. 31 Jan 1832 10-3-21

Herring, Frederick d. 14 Apr 1832 65yrs

Herring, Katherine d. 22 Dec 1856

Hughes, Irwin 1858-1927

Hughes, John d. 24 Feb 1865 57-5-19

Hughes, Rachel 15 Mar 1818-26 Mar 1894

Hughes, William d. 24 Feb 1865 (rest of stone illegible)

H____, Margaret d. 12 Sept 1833 26yrs

Illegible

Illegible

Illegible

Illegible

Illegible

Illegible

Illegible/Broken

Klein, Christina 1831-1904

Klein, Nicholas 1829-1904

Lime, Martin 1834-1906

Lime, Susan 1897-1920

Missing stone (only footer remains)

Morey, Rhonda w/o Stephen d. 9 Jul 1841 69yrs

Musgravf?, Thomas d. 17 Oct 1845 37-7-0

Parcs, Susanna w/o Benjamin d. 16 Jun 18__

Parcs, _____ M s/o Jesse E & Catherine d. 11 Apr ____

Phillips, Carl d. 25 Mar 1846 25-7-4

Price, John d. 1 Sept 1835 32-4-16

Purdy, Janett d. 29 Jan 1846

Switzer, Alonzo S s/o W&S d. 22 Feb 1867 27-8-__

Taylor, Ida F 1867-1900

Taylor, John R 1865-1948

Taylor’s Infant Daughters (no names or dates)

Wolfe, Adam  PA militia US Army Rev. War 15 Dec 1760-21 Apr 1845

_____, Sarah M d/o (rest of stone illegible)

CB

JDD    

JEH

TM

Records submitted by other researchers

Name Born Died Misc. Submitter
-- - - - -
Davis, Artemus T. 2/25/1847 8/25/1848 1Y, 6M, 10D;  s/o Jacob & Delila Larry
Davis, Joseph D. - 1/1862 Civil War;  s/o Jacob & Delila Larry
Davis, Sarah M. - 10/27/1850 d/o Jacob & Delila Larry
Wolfe, Adam 1760 1845 Rev War Richard & Faye


<< Back to the Cemeteries List

<< Back to the Richland Co., Ohio USGenWeb Site Index