Oakwood Cemetery (GR 20)
Plainfield Township
Cemetery visited and headstones transcribed by the
Daughters of the American Revolution (D.A.R.) on or about November, 1925

Andrews; family monument, small stones marked: Mother, Roy, Low.

Barker, Charles L.; b.July 17, 1830 d.1899

Barker, Elmer E.; b.Jan.19,1861 d.June 7,1898

Barker, Ezra; d.Oct.31,1886; a.-62y

Barker, Jane; w. of Chas. L.; b.Sept.26,1849 d.June 18,1880

Barker, Nancy; w. of Chas. L.; b.Sept.1,1831 d.July 13,1872

Barrett, Anna May; b.1873 d.1923

Braford, Leman W.; s. of Abner and Martha; d.Mar.16,1863; a.-5y 5m 3d

Braford, Spencer D.; s. of Abner and Martha; d.June 23,1864; a.-11y 10m
11d

Brooks, Andrew; b.1871 d.1919

Brooks, James; b.1844 d.1921

Carpenter, Dennis H.; s. of Timothy and Melinda; d.Nov.19,1842; a.3y
4m 12d

Carpenter, Melinda; w. of Timothy; d.Aug.11,1888; a.-83y 6d

Carpenter, Timothy; d.Feb.17,1870; a.-73y 5m 8d

Carpenter, Wm. M.; s. of Timothy and Melinda; d.July 11,1847; a.3m 9d

Chilson, Ezra F.; d.Sept.8,1869; a.-49y 1m 11d

Chilson, Spencer; d.Aug.20,1862; a.-76y 6m 18d

Clark, Abigail; a.-4y; n.d.

Clark, Catherine Powley; b.Oct.27,1799 d.Mar.10,1897

Clark, Isabelle; d. of L.P. and E.; d.Feb.12,1856; a.3m 5d

Clark, James; b.Jan.31,1799 d.June 24,1867

Clark, James; d.Jan.14,1868; a.-71y 3m 29d

Clark, Lewis P.; a.67y 9m; n.d.

Clark, Mathilde A.;  see Cobb

Clark, Susan A.; w. of James; d.Jan.21,1867; a.-70y 11m 16d

Cobb, Fanny Hanford; w. of Edwin; d.Apr.16,1863; a.-53y 10m 16d

Cobb, Mathilde A. Clark; w. of Minor H.; b.1836 d.1908

Cobb, Minor; b.1831 d.1914

Colby, Adeline; b.1845 d.1922

Colby, Truman W.; b.1844 d.19--

Cook, Blanche Ella; d. of Josiah M. and Phebe A.; d.Apr.6,1860; a.-1y
7m

Cowan, Alex T.; d.Nov.29,1877; a.-38y 1m 10d

Cowan, Andrew J.; d.Apr.5,1918; o.d.; Mich. Pvt. 28th Inf., 1st Div.;
Am. Legion

Cowan, Heziah D.; w. of Thomas M.; d.Mar.1,1876; a.-62y 2m 12d

Cowan, Isabelle S.; d.Jan.17,1869; in her 69th y.

Cowan Lodica T.; b.1849 d.1906

Cowan, Mrs. M.; d.Oct.7,1881; a.-72y

Cranston, Alice A.; o.d. 1850

Cranston, Alsteade; b.1834 d.1880

Cranston, Betsey E. Eldred; w. of Thos.; b.1807 d.1879

Cranston, Emeline; b.1833 d.1844

Cranston, Fannie; b.1831 d.1882

Cranston, Fay; d. of C.H. and Lora N.; a.-3y 10m; o.d.

Cranston, Fern; d. of C.H. and Lora N.; a.-7y; o.d.

Cranston, Gardner; b.1838 d.1920; Sergt. Co. F, 6th Mich. Cav.

Cranston, Martha J.; b.1845 d.1846

Cranston, Rhoda A.; b.1836 d.1837

Cranston, S. Chastain; o.d. 1847

Cranston, Thomas; b.1801 d.1889

Cranston, Thomas; o.d.1843

Cranston, William H.; b.1841 d.1863; Co. B, 21st Mich. Inf.

Crossman, Nancy L.; b.1834 d.1919

Darling, Freddy; s. of John and Mary C.; b.1871 d.1878

Darling, John; b.1827 d.1908

Darling, Mary C.; w. of John; b.1826 d.1873

Dyball, Esther M.; b.Jan.19, 1821 d.Jan.1,1879

Eldred, Betsey E.;  see Cranston

Gray, Daphen; d.May 4,1887; a.-66y 8m 17d

Gray, Dency M.; w. of Ogden; d.May 18,1894; a.-62y 5m 24d

Gray, Homer; d.Mar.30,1876; a.35y 6m 15d

Gray, Nancy; w. of Daphen; d.May 8,1894; a.62y 5m 25d

Gray, Ogam; d.May 4,1887; a.-66y 8m

Gray, Ogden; d.May 4,1887; a.-66y 8m 7d

Hanford, Fanny; see Cobb

Houghtaling, Emma; d. of Ransom and Susan; d.Sept.10,1869; a.-6y 2m 5d

Houghtaling, Fayett; d.Nov.4,1869; a.30y 4m 5d

Hyser, Jeannette; b.1832 d.1922

Hyser, William; b.1826 d.1909

Johnson, Sarah A.; w. of Corydon G.; d.Jan.13,1871; a.-19y 4m 7d

Johnson, Sarah R.; d. of Mary and Aretas; d.Jan.11,1863; a.-6y 10m 2d

McLain, Mary L.; d. of George and Catherine H.; d.Aug.8,1863; a.3y 1m
4d

Miller, Ivis W.; d.Apr.25,1899; a.-64y 10m 28d

Miller, Lois V.; d.Apr.25,1899; a.-64y 10m 28d
(these two Millers have the same death date and age information.)

Mizner, Flag; s. of John; d.Nov.29,1863; a.31y

Mizner, James; s. of Abner and Jane; d.Oct.29,1852; a.-19y 2m

Mizner, John; s. of Abner and Jane; n.d.

Mizner, Louisa; w. of John; d.Dec.11,1854; in her 73rd year.

Mudge, Jesse H.; s. of J.J. and J.L.; d.Jan.27,1867; a.-4y 11m 22d

Muller, Sarah; w. of Harry; d.Nov.22,1888; o.d.

Omans,; inft. s. of L. and Nancy; d.Oct.31,1867; a.-5d

Omans, Anson; s. of Levi and Nancy; d.Sept.12,1864; a.-3y 5m 7d

Omans, Elon F.; s. of Elon G. and Fanny J.; d.Dec.12,1863; a.3y

Omans, Erwin S.; s. of L. and N.M.; d.May 14,1868; a.-19y 23d

Omans, Fanny; b.1836 d.1897

Omans, Fanny J.; b.1836 d.1897
(both these Fanny Omans have the same b/d information)

Omans, Nancy M.; w. of Levi; d.Sept.5,1883; a.-50y 7m 21d

Omans, Polly (Mother); w. of G.; d.Oct.27,1875; a.-77y 2m 22d

Omans, Russell E.; s. of L. and N.; d.Dec.24,1858; a.-11m 9d

Peck, James; d.Aug.1,1868; a.-64y 11m

Pelton, Lucy Almira; d. of Chauncey and Maria C.; d.Nov.25,1855; a.-1y
1m 21d

Powley, Catherine; see Clark

Reed, Ursula; see Twadill

Reeves, Mary B. S.; w. of Lafayette; d.Nov.4,1870; a.-36y 10m 3d

Russell, Feliar; d.Oct.9,1871; a.-42y 4m 11d

Russell, Wealthia; d.July 3,1876; a.-43y 8m 15d

Schermerhorn, Catherine M.; w. of M.R.; o.d. July 2,1849

Schermerhorn, Martin R.; b.Mar.6,1842 d.Nov.7,1907

Seymour, Jane L.; b.1827 d.1910

Shepard, Bertie; n.d.

Solomon, Eddie; n.d.

Solomon, Joseph S. (Father); b.1820 d.1911

Solomon, Marium A. (Mother); b.1829 d.1922

Spaulding,  (Mother); b.1838 d.1908; this grave by side of Jerry
Spaulding

Spaulding, Ada M.; w. of Henry; b.Aug.11,1858 d.Jan.12,1899

Spaulding, Charles; s. of Jerry; b.Mar.6,1864 d.Feb.8,1881

Spaulding, Henry; b.1857 d.1906

Spaulding, Jerry (Father); b.Mar.1,1834 d.Nov.1,1897

Spaulding, Jerry; s. of Jerry; b.Mar.8,1874 d.Mar.30,1875

Stout, A. D. W.; d.Jan.28,1885; a.-85y

Stout, Phebe; w. of A.D.W.; d.Aug.14,1880; a.-73y

Tomilson, Isaac (Father); d.Mar.29,1882; a.-73y 9m

Tomilson, Mary C.; w. of Isaac; d.Nov.19,1881; a.-73y 3m

Tomilson, Willard; s. of Stephen and Annie; d.Nov.19,1872; a.3y 8m 16d

Twadill, Elmer A.; s. of John and Ursula; d.June 3,1863; a.-6w

Twadill, Elton L.; s. of John and Ursula; d.June 20,1865; a.-10w 3d

Twadill, John; d.July 8,1873; a.-41y 8m 18d

Twadill, Ursula Reed; w. of John; d.May 16,1879; a.-40y 4m 26d

Vandellen, Egberdina; b.1853 d.1922

Wakeman, Lottie E.; b.1842 d.1913

Wakeman, Stephen A.; b.1838 d.19--

Weller, Sarah E.; w. of Sidney; d.Mar.22,1883; a.29y 4m 4d

Wells, Laura; b.1810 d.1887

Wells, Robert; b.1805 d.1883

Wells, Robert Deloss; b.1837 d.1915

Whitney, Jane; w. of Zerah; d.June 25,1843; a.-54y 6m 3d

Wondergem, Elsie; b.1897 d.1923

 



Document Source: Gravestone Records of Kent County 1925-1932
Location of Original: Grand Rapids Public Library
Transcriber: Ronnie Aungst
 
Created: 21 September 1999