Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name...

62
Berrien County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet Twp. 8/11/1870 Adams, Belle Bainbridge Twp. 12/17/1877 Adams, Charles Yund St. Joseph City 11/19/1872 Adams, Cora Niles Twp. 9/10/1879 Adams, Dewight E. Weesaw Twp. 9/22/1879 Adams, George E. Niles Twp. 1/20/1877 Adams, John Bertrand Twp. 2/14/1872 Aikin, Emma G. Oronoko Twp. 3/9/1871 Akright, Nellie S. Sodus Twp. 10/21/1872 Alden, Fannie L. Benton Twp. 2/21/1873 Alden, James Benton Twp. 4/2/1879 Alexander, Julia M. Buchanan Twp. 9/28/1873 Alexander, Sally Weesaw Twp. 1872 Alexander, Thomas Niles City, 1st & 4th Wards 8/30/1878 Algwire, Mary Jane Royalton Twp. 9/9/1871 Allen, Bion L. Bertrand Twp. 3/2/1873 Allen, Clarisa Lake Twp. 7/1871 Allen, Harriet L. Watervliet Twp. 6/14/1873 Allen, Hellen S. Watervliet Twp. 12/22/1872 Allen, Irvin Benton Twp. 7/23/1873 Allen, Mary Weesaw Twp. 2/27/1875 Allen, Sidney Buchanan Twp. 1/2/1875 Allen, William Weesaw Twp. 12/24/1875 Alligar, Charles H. Buchanan Twp. 8/30/1875 Allison, Mary Emma Buchanan Twp. 2/18/1877 Almandinger, Lora St. Joseph Twp. 3/10/1877 Almindinger, Josephine Benton Twp. 4/41874 Ancen, Frank J. Buchanan Twp. 6/30/1873 Anderson, Albert S. Oronoko Twp. 6/25/1879 Anderson, Andrew M. Chikaming Twp. 12/29/1874 Anderson, Andrew Chikaming Twp. 1/29/1875 Anderson, Anna J. St. Joseph Twp. 9/14/1874 Anderson, Birdie Niles City, 1st & 4th Wards 2/5/1878 Anderson, Birdie Niles City, 1st & 4th Wards 2/5/1879 Anderson, Charles St. Joseph City 8/6/1873 Anderson, Gent St. Joseph City 9/2/1873 Anderson, Joseph A. Oronoko Twp. 10/26/1873 Andrew, James Chikaming Twp. 9/23/1875 Andrews, Caroline Chikaming Twp. 2/16/1874 Andrews, George Albert Oronoko Twp. 7/18/1870 Andrews, Ida Buchanan Twp. 5/9/1877 Andrews, John Weesaw Twp. 1/24/1878 Andrews, Polena Buchanan Twp. 3/10/1876 Annable, Willie Three Oaks Twp. 9/1/1877 Anslow, Lucinda H. Bertrand Twp. 11/16/1870 Antes, John Bainbridge Twp. 10/27/1873 Antisdale, William Pipestone Twp. 12/26/1872 Arbor, James M. Berrien Twp. 9/16/1872 Archer, Frank St. Joseph Twp. 9/30/1871 Archer, Sarah Pipestone Twp. 9/23/1870

Transcript of Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name...

Page 1: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Berrien County, Michigan

Death Records, 1870-1879

Name Place of Death Date of Death

Abbott, Gurr Lake Twp. 3/1/1875

Accumpaugh, Mary Watervliet Twp. 8/11/1870

Adams, Belle Bainbridge Twp. 12/17/1877

Adams, Charles Yund St. Joseph City 11/19/1872

Adams, Cora Niles Twp. 9/10/1879

Adams, Dewight E. Weesaw Twp. 9/22/1879

Adams, George E. Niles Twp. 1/20/1877

Adams, John Bertrand Twp. 2/14/1872

Aikin, Emma G. Oronoko Twp. 3/9/1871

Akright, Nellie S. Sodus Twp. 10/21/1872

Alden, Fannie L. Benton Twp. 2/21/1873

Alden, James Benton Twp. 4/2/1879

Alexander, Julia M. Buchanan Twp. 9/28/1873

Alexander, Sally Weesaw Twp. 1872

Alexander, Thomas Niles City, 1st & 4th Wards 8/30/1878

Algwire, Mary Jane Royalton Twp. 9/9/1871

Allen, Bion L. Bertrand Twp. 3/2/1873

Allen, Clarisa Lake Twp. 7/1871

Allen, Harriet L. Watervliet Twp. 6/14/1873

Allen, Hellen S. Watervliet Twp. 12/22/1872

Allen, Irvin Benton Twp. 7/23/1873

Allen, Mary Weesaw Twp. 2/27/1875

Allen, Sidney Buchanan Twp. 1/2/1875

Allen, William Weesaw Twp. 12/24/1875

Alligar, Charles H. Buchanan Twp. 8/30/1875

Allison, Mary Emma Buchanan Twp. 2/18/1877

Almandinger, Lora St. Joseph Twp. 3/10/1877

Almindinger, Josephine Benton Twp. 4/41874

Ancen, Frank J. Buchanan Twp. 6/30/1873

Anderson, Albert S. Oronoko Twp. 6/25/1879

Anderson, Andrew M. Chikaming Twp. 12/29/1874

Anderson, Andrew Chikaming Twp. 1/29/1875

Anderson, Anna J. St. Joseph Twp. 9/14/1874

Anderson, Birdie Niles City, 1st & 4th Wards 2/5/1878

Anderson, Birdie Niles City, 1st & 4th Wards 2/5/1879

Anderson, Charles St. Joseph City 8/6/1873

Anderson, Gent St. Joseph City 9/2/1873

Anderson, Joseph A. Oronoko Twp. 10/26/1873

Andrew, James Chikaming Twp. 9/23/1875

Andrews, Caroline Chikaming Twp. 2/16/1874

Andrews, George Albert Oronoko Twp. 7/18/1870

Andrews, Ida Buchanan Twp. 5/9/1877

Andrews, John Weesaw Twp. 1/24/1878

Andrews, Polena Buchanan Twp. 3/10/1876

Annable, Willie Three Oaks Twp. 9/1/1877

Anslow, Lucinda H. Bertrand Twp. 11/16/1870

Antes, John Bainbridge Twp. 10/27/1873

Antisdale, William Pipestone Twp. 12/26/1872

Arbor, James M. Berrien Twp. 9/16/1872

Archer, Frank St. Joseph Twp. 9/30/1871

Archer, Sarah Pipestone Twp. 9/23/1870

Page 2: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Arent, Otto Watervliet Twp. 7/17/1876

Armstrong, Mary C. Berrien Twp. 5/26/1874

Armstrong, Nancy St. Joseph Twp. 2/28/1879

Arndt, Daniel Bainbridge Twp. 3/11/1874

Arndt, Elisabeth Bainbridge Twp. 11/12/1871

Arndt, Henry Bainbridge Twp. 8/3/1878

Arndt, Kathrine Bainbridge Twp. 3/11/1873

Arney, Susan Buchanan Twp. 2/7/1877

Arney, Wm. Bainbridge Twp. 8/2/1870

Artis, Georgia Anna Galien Twp. 10/17/1875

Artist, Anna Galien Twp. 9/24/1870

Artist, Christine Galien Twp. 2/6/1873

Artz, Lucinda Oronoko Twp. 10/21/1870

Artz, Margarett Lake Twp. 4/18/1879

Asbau, Phineas Weesaw Twp. 6/19/1870

Ashoff, Marilla E. Royalton Twp. 1/4/1873

Asmus, Charles New Buffalo Twp. 5/17/1875

Assmuss, Caroline New Buffalo Twp. 8/31/1873

Assmuss, Christian New Buffalo Twp. 8/28/1873

Atlenheim, August St. Joseph Twp. 4/3/1879

Austin, Narcissa Hagar Twp. 9/3/1874

Averel, Unnamed Berrien Twp. 7/5/1879

Avery, Gilbert B. Three Oaks Twp. 10/10/1874

Avery, Jessie Three Oaks Twp. 7/8/1876

Babcock, Charles Weesaw Twp. 1/22/1871

Babcock, Effie Sodus Twp. 2/10/1878

Babcock, Nemiah Benton Twp. 4/28/1872

Babcock, Theodore Niles Twp. 12/13/1876

Babcock, Unnamed Niles Twp. 3/13/1874

Babcock, Wanzer Pipestone Twp. 11/14/1871

Babcock, William Berrien Twp. 12/27/1878

Bachart, Clara E. Chikaming Twp. 3/5/1875

Bachman, Lizzie M. Watervliet Twp. 2/5/1874

Bachtol, Jacob Oronoko Twp. 10/17/1872

Bacon, John L. Niles City, 2nd & 3rd Wards 12/17/1873

Bacon, John Niles City, 2nd & 3rd Wards 12/16/1873

Badger, Alida Bell Bertrand Twp. 9/14/1871

Badger, Linda O. St. Joseph Twp. 9/27/1870

Baer, Abraham Sodus Twp. 2/14/1872

Baer, Chas. Niles City, 1st & 4th Wards 3/8/1870

Baer, Daisy F. Niles City, 1st & 4th Wards 12/25/1879

Baird, Lewis St. Joseph City 1/11/1873

Bakeman, Ernest Pipestone Twp. 9/22/1878

Bakeman, Wilhelminia Pipestone Twp. 11/21/1876

Baker, Angus Niles City, 1st & 4th Wards 6/10/1870

Baker, Carlin New Buffalo Twp. 10/23/1875

Baker, Catharine Oronoko Twp. 9/15/1878

Baker, Daniel Lake Twp. 12/16/1875

Baker, Hilman Chikaming Twp. 9/17/1878

Baker, Lewis V. Bertrand Twp. 11/10/1872

Baker, Unnamed Chikaming Twp. 2/26/1872

Baker, Willie Niles City, 1st & 4th Wards 8/4/1870

Baldwin, Arther J. Lake Twp. 5/26/1873

Baldwin, Edward Galien Twp. 2/20/1873

Baldwin, Emma L. Lake Twp. 12/29/1874

Baldwin, George E. Lake Twp. 3/16/1872

Page 3: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Baldwin, Nellie E. Lake Twp. 12/20/1878

Baldwin, William H. Buchanan Twp. 9/22/1878

Baldwin, William P. Lake Twp. 3/15/1872

Baley, Daniel Lake Twp. 4/27/1877

Baley, Lucinda Lake Twp. 4/28/1877

Ballard, States Bertrand Twp. 3/11/1876

Ballard, Unnamed Bertrand Twp. 9/10/1871

Ballengee, Winnie Chikaming Twp. 9/19/1879

Bammer, Charles A. New Buffalo Twp. 10/14/1872

Barber, John Niles City, 1st & 4th Wards 11/1878

Barber, William G. Oronoko Twp. 5/10/1876

Barber, Willie E. Oronoko Twp. 4/20/1873

Bard, Cineth Royalton Twp. 12/27/1871

Bargeron, Mary Chikaming Twp. 7/2/1871

Barker, John D. Oronoko Twp. 5/5/1879

Barker, R.P. Niles Twp. 1873

Barmen, Adna Buchanan Twp. 2/13/1875

Barnard, Dorothy Bainbridge Twp. 1/19/1874

Barnard, Samuel Bainbridge Twp. 12/21/1875

Barnard, Susan Oronoko Twp. 11/1/1877

Barnard, Unnamed Oronoko Twp. 1875

Barnard, Unnamed Sodus Twp. 10/5/1875

Barnes, Anna Bell Buchanan Twp. 4/21/1874

Barnes, John E. Sr. Buchanan Twp. 9/28/1870

Barnes, Josephine St. Joseph Twp. 8/15/1871

Barnes, Mary Galien Twp. 6/13/1878

Barnes, Silby S. St. Joseph Twp. 12/9/1878

Barnes, Wilber St. Joseph Twp. 9/9/1873

Barnes, William B. St. Joseph Twp. 11/11/1873

Barnes, William B. St. Joseph Twp. 11/9/1872

Barnhart, Chrishana Chikaming Twp. 9/5/1879

Barnhart, Louisa Niles Twp. 10/17/1877

Barnhart, Sarah E. Berrien Twp. 4/22/1878

Barnheart, Howard F.K. Weesaw Twp. 9/11/1873

Barnhouse, Wm. H. Buchanan Twp. 9/25/1876

Baromer, Selma C. Berrien Twp. 10/10/1879

Baron, James F. Royalton Twp. 8/4/1874

Barrett, Hannah F. St. Joseph Twp. 7/30/1871

Barrett, Margaret Niles City, 2nd & 3rd Wards 11/30/1875

Barron, Clement L. Jr. Niles City, 2nd & 3rd Wards 8/12/1877

Barrows, Delmont Benton Twp. 10/23/1877

Barry, Adelia Benton Twp. 2/15/1877

Bartholomew, Egbert Benton Twp. 2/16/1875

Bartholomew, Graves Lake Twp. 9/13/1873

Bartholomew, Will M.T. Lake Twp. 5/29/1875

Bartlett, Parmelia St. Joseph Twp. 9/23/1879

Barton, Henry Niles City, 1st & 4th Wards 3/23/1870

Barton, Unnamed Chikaming Twp. 8/26/1874

Basford, Lewis S. St. Joseph City 1/28/1873

Bassford, Cornelius Benton Twp.

Baston, Cathrine Three Oaks Twp. 6/30/1870

Batchelor, Asa Niles Twp. 3/20/1873

Batchelor, David C. Niles Twp. 10/29/1873

Bates, Mary B. Three Oaks Twp. 11/4/1878

Bates, Sevaner Buchanan Twp. 12/3/1879

Bath, Mary Niles City, 1st & 4th Wards 7/5/1877

Page 4: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Batson, Carrie A. Niles Twp. 7/10/1872

Batson, Romaine Niles Twp. 6/27/1874

Battelmeier, Anton New Buffalo Twp. 8/6/1877

Battelmeyer, Ada New Buffalo Twp. 9/10/1872

Batten, Willie Galien Twp. 9/28/1876

Battles, Lora Niles City , 1st & 4th Wards 5/15/1876

Batton, Unnamed Galien Twp. 2/12/1875

Bauskee, Wm. Benton Twp. 4/9/1873

Baxter, David Niles Twp. 11/28/1879

Bays, Nancy Berrien Twp. 5/4/1876

Beals, Louisa Watervliet Twp. 11/27/1879

Bean, Lucy Watervliet Twp. 5/15/1870

Bear, Anna Niles City , 1st & 4th Wards

Bear, Frank St. Joseph Twp. 4/29/1875

Beard, Agnes St. Joseph Twp. 3/10/1872

Beardsley, Rebecca Bertrand Twp. 10/19/1870

Beatie, Mary P. Niles Twp. 2/1/1879

Beaver, Francis M. Niles City, 2nd & 3rd Wards 3/29/1879

Beaver, Mrs. T.G. Niles City, 1st & 4th Wards 3/29/1879

Beck, Anna E. Buchanan Twp. 12/27/1878

Beck, Caroline Watervliet Twp. 11/6/1876

Beck, Gregory Galien Twp. 12/16/1876

Becker, Anna Berrien Twp. 12/24/1876

Becker, Charles G. Watervliet Twp. 12/28/1872

Becker, Charles G. Watervliet Twp. 12/29/1873

Becker, Clyde S. Berrien Twp. 12/1/1878

Becker, George Watervliet Twp. 4/2/1874

Becker, Jonas Berrien Twp. 6/14/1875

Becker, Wilhelm New Buffalo Twp. 12/6/1873

Becker, William W. Watervliet Twp. 7/23/1877

Beckwith, Arthur Buchanan Twp. 2/11/1878

Beckwith, Edgar R. Buchanan Twp. 4/5/1875

Beckwith, Edgar Buchanan Twp. 11/18/1875

Bedinger, Adam H. Oronoko Twp. 11/23/1879

Bedortha, Burrett Lake Twp. 9/17/1876

Bee, _____ Watervliet Twp. 2/1/1878

Bee, Cora E. Watervliet Twp. 2/15/1879

Bee, Cora Watervliet Twp. 2/15/1878

Bee, Unnamed Watervliet Twp. 7/9/1875

Beeson, Job Niles Twp. 4/18/1870

Beeson, William B. Niles City, 1st & 4th Wards 12/24/1872

Beistle, Phebe A. Buchanan Twp. 12/29/1879

Bell, Delana St. Joseph Twp. 2/8/1878

Bell, Nathaniel Sodus Twp. 2/17/1876

Bell, Unnamed Buchanan Twp. 11/2/1870

Bemis, Lincoln Royalton Twp. 12/23/1879

Bender, John Royalton Twp. 7/30/1877

Benedict, Myrtle Niles City, 2nd & 3rd Wards 7/14/1874

Benjamin, Dorothea Bertrand Twp. 11/18/1879

Bennefeldt, Fred Lincoln Twp. 4/24/1876

Bennefeldt, Mary Lincoln Twp. 10/17/1876

Bennett, Samuel A. Galien Twp. 10/20/1871

Benning, Daniel St. Joseph Twp. 8/17/1878

Benson, Eveline Chikaming Twp. 5/17/1874

Benson, John K. Lake Twp. 9/25/1874

Benton, Luella M. Weesaw Twp. 12/12/1878

Page 5: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Berg, Lewis Bainbridge Twp. 2/3/1874

Berrandes, Theo P.G. Niles City, 1st & 4th Wards 9/2/1870

Berry, Elmon Sodus Twp. 11/2/1872

Berthel, Catharine Oronoko Twp. 11/4/1874

Berzley, Milo Galien Twp. 9/20/1872

Beyrer, Emma E. Bertrand Twp. 1/26/1877

Bick, Anna New Buffalo Twp. 1/22/1871

Bick, Martin New Buffalo Twp. 2/10/1871

Bicknell, Elisabeth New Buffalo Twp. 12/16/1873

Bihlmire, Andrew Oronoko Twp. 5/13/1871

Bill, Eliza Berrien Twp. 11/13/1871

Binns, Joseph Buchanan Twp. 5/5/1877

Birdsell, Etta B. Niles Twp. 3/25/1879

Bishop, Asee Bainbridge Twp. 6/25/1872

Bishop, Rosaltha A. Bainbridge Twp. 1/13/1873

Bishop, Roselpha Bainbridge Twp. 1872

Bishop, Unnamed Pipestone Twp. 5/18/1878

Bizzy, Peter Weesaw Twp. 10/1/1873

Black, Johnson Benton Twp. 6/23/1873

Blackwell, Samuel Berrien Twp. 7/15/1874

Blake, Amelia M. St. Joseph Twp. 2/6/1873

Blake, Arthur Bertrand Twp. 12/27/1876

Blake, Charles Buchanan Twp. 10/21/1873

Blake, Elizabeth Buchanan Twp. 5/26/1874

Blake, John Niles Twp. 10/25/1876

Blake, Milton Buchanan Twp. 11/14/1870

Blake, Rhoda St. Joseph Twp. 3/5/1872

Blake, Unnamed Watervliet Twp. 4/4/1878

Blake, William Watervliet Twp. 2/10/1870

Blanchard, Anna B. Pipestone Twp. 5/27/1879

Blanchard, Harmon W. Pipestone Twp. 9/2/1879

Blanchard, Laura Pipestone Twp. 4/12/1878

Bliss, George Royalton Twp. 3/3/1877

Bliss, George Royalton Twp. 3/3/1878

Blodget, Clark Buchanan Twp. 12/2/1870

Blodget, Emiline Buchanan Twp. 4/30/1874

Boane, Frederick W. Pipestone Twp. 9/10/1878

Bogs, Adeline Niles Twp. 12/29/1876

Bohrrankamp, Mlbert Galien Twp. 10/25/1873

Boil, Godfrey Buchanan Twp. 2/22/1873

Bolls, George Weesaw Twp. 8/25/1872

Bolls, John Three Oaks Twp. 8/20/1873

Bommerschein, Mary E. Three Oaks Twp. 8/8/1877

Bond, George Niles City, 2nd & 3rd Wards 6/27/1872

Bonfoey, Norah H. Watervliet Twp. 6/3/1877

Boon, Daiel Berrien Twp. 9/4/1871

Boon, Frank M. Oronoko Twp. 12/19/1873

Boon, Frank Mason Oronoko Twp. 11/21/1872

Borchert, Lina New Buffalo Twp. 10/21/1870

Borchert, Maria New Buffalo Twp. 10/7/1870

Borden, Belmont Weesaw Twp. 8/31/1871

Bort, Clarenz D. Royalton Twp. 4/18/1873

Bort, William Niles City, 1st & 4th Wards 5/16/1876

Bostick, Jennie Weesaw Twp. 9/12/1873

Bostwick, Willard Niles City, 2nd & 3rd Wards 1/4/1876

Boswell, Frank Royalton Twp. 3/12/1873

Page 6: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Boughton, Anna J. St. Joseph City 6/7/1871

Boughton, Anna St. Joseph Twp. 8/20/1870

Boughton, John C. St. Joseph Twp. 11/24/1879

Boughton, Julia Pipestone Twp. 4/9/1874

Boulton, John Buchanan Twp. 4/16/1875

Bowen, Lew Ellen St. Joseph Twp. 10/31/1871

Bowerman, Ada May Berrien Twp. 11/22/1873

Bowerman, Eddie Berrien Twp. 12/11/1873

Bowerman, Mertie Berrien Twp. 4/16/1875

Bowerman, Nancy Ann Berrien Twp. 3/2/1879

Bowers, Hugh Niles City, 1st & 4th Wards 8/19/1872

Boyce, Alice M. Oronoko Twp. 6/5/1879

Boyce, Arthur Oronoko Twp. 8/21/1879

Boyce, Della Weesaw Twp. 6/26/1875

Boyce, Eva E. Weesaw Twp. 4/20/1879

Boyce, Howard B. Weesaw Twp. 8/27/1873

Boyce, John Weesaw Twp. 3/30/1872

Boyce, L.T. Weesaw Twp. 10/26/1877

Boyd, Thomas St. Joseph Twp. 8/29/1879

Boyer, Edward Royalton Twp. 10/8/1870

Boyl, Jane Galien Twp. 8/23/1873

Boyl, Margaret Oronoko Twp. 9/13/1876

Boyle, Elizabeth Oronoko Twp. 9/15/1870

Boyle, Willie Buchanan Twp. 12/10/1876

Boyne, Mary St. Joseph City 7/10/1873

Bracken, Henry C. Niles City, 1st & 4th Wards 8/26/1872

Brackway, Harry St. Joseph Twp. 10/1/1870

Brada, Unnamed Benton Twp. 10/3/1879

Bradley, Ester Buchanan Twp. 5/14/1873

Bradley, George H. Chikaming Twp. 3/3/1874

Bradley, Jerry Galien Twp. 2/15/1872

Bradly, Jacob Chickaming Twp. 11/5/1870

Bradshaw, Isaac Lake Twp. 9/11/1870

Bradt, Catie Watervliet Twp. 8/12/1872

Bradt, John Bainbridge Twp. 10/14/1872

Bradt, Lusian Bainbridge Twp. 1/14/1873

Bragg, Allice J. Benton Twp. 11/10/1879

Brainard, Rice M. Watervliet Twp. 5/11/1878

Brandenburg, Frank Niles City, 2nd & 3rd Wards 11/27/1879

Brant, Caroline Lake Twp. 11/17/1872

Brant, Delbert Sodus Twp. 3/23/1876

Brant, Eliza Bainbridge Twp. 8/15/1870

Brant, Harry Sodus Twp. 7/22/1871

Brant, Harry Sodus Twp. 8/1870

Brant, Jerome Bainbridge Twp. 1/8/1877

Brant, Maud Pipestone Twp. 8/25/1872

Brant, Norman Sodus Twp. 4/5/1879

Brant, Phebe Ann Pipestone Twp. 11/19/1879

Brant, Porter Hagar Twp. 5/28/1874

Brant, Vincent Berrien Twp., Poor House 3/30/1871

Bratt, Bertha J. Chikaming Twp. 12/31/1877

Bratt, Bertha Chikaming Twp. 1/1/1878

Bratton, Abner Watervliet Twp. 2/15/1876

Bratton, Betsey Watervliet Twp. 2/7/1876

Bratton, Maryette Watervliet Twp. 3/6/1878

Bratton, Maryette Watervliet Twp. 3/6/1879

Page 7: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Brayman, Harry E. Oronoko Twp. 8/8/1879

Brayman, Maude G. Oronoko Twp. 11/22/1879

Braymore, Maude Oronoko Twp. 11/22/1879

Breck, Andrew J. New Buffalo Twp. 2/8/1872

Brehaut, Smiph Sodus Twp. 6/9/1875

Bressler, Martha Bertrand Twp. 5/12/1877

Bressler, Unnamed Bertrand Twp. 6/27/1878

Breuner, Martin S. Berrien Twp. 9/15/1870

Brewer, A. F. St. Joseph Twp. 5/29/1874

Brewer, Frank A. St. Joseph Twp. 5/28/1874

Brewer, John Royalton Twp. 2/9/1876

Bridener, Unnamed St. Joseph City 2/20/1873

Bridgeford, Amanda E. Bainbridge Twp. 8/28/1878

Bridgeford, George Bainbridge Twp. 3/30/1877

Bridges, Georgia S. Watervliet Twp. 12/22/1878

Bridgman, Rolland Lake Twp. 5/6/1874

Bridinger, Peter Bainbridge Twp. 6/28/1874

Bridner, Peter St. Joseph Twp. 6/29/1874

Briggs, Mary C. Weesaw Twp. 2/25/1875

Briney, Adam J. Royalton Twp. 1/8/1875

Briney, Unnamed Royalton Twp. 6/20/1875

Broadrick, Bridget Bainbridge Twp. 12/1/1874

Broceus, Walter E. Buchanan Twp. 6/27/1874

Broderick, Catharine Bainbridge Twp. 4/8/1877

Brogan, Andrew Niles City, 2nd & 3rd Wards 4/22/1877

Brong, Charles Lake Twp. 4/30/1877

Bronkey, Emma Oronoko Twp. 3/7/1871

Bronson, Eunice Bertrand Twp. 10/13/1873

Bronson, George St. Joseph Twp. 9/15/1873

Bronson, Melissa A. Bertrand Twp. 5/20/1877

Bronson, Palmer Oronoko Twp. 1/31/1876

Brooks, Hariet A. Sodus Twp. 3/7/1877

Brooks, John Sodus Twp. 5/17/1875

Broun, Mana Lincoln Twp. 11/1/1878

Brower, Catherine Chikaming Twp. 4/26/1878

Brown, Eathan A. Berrien Twp. 4/28/1875

Brown, Edward James New Buffalo Twp. 8/26/1870

Brown, Elitha Berrien Twp. 4/5/1874

Brown, George Buchanan Twp. 4/20/1876

Brown, George Buchanan Twp. 4/20/1876

Brown, Grace L. St. Joseph Twp. 8/14/1874

Brown, Hiram M. Buchanan Twp. 1/14/1872

Brown, Jane M. Lake Twp. 9/3/1874

Brown, Jane New Buffalo Twp. 4/22/1878

Brown, John Niles City, 1st & 4th Wards 3/22/1878

Brown, Lucy Benton Twp. 8/10/1879

Brown, Mills H. Niles City, 2nd & 3rd Wards 2/5/1874

Brown, Nathaniel Weesaw Twp. 12/15/1873

Brown, Rhoda E. Lake Twp. 9/6/1872

Brown, Robert New Buffalo Twp. 8/30/1870

Brown, Sarah A. Lake Twp. 2/17/1878

Brown, William Buchanan Twp. 10/20/1873

Brown, William Watervliet Twp. 12/10/1876

Brown, Zilpha Benton Twp. 11/4/1874

Brownell, Charles B. Berrien Twp. 1/13/1874

Brownell, Frank Niles City, 2nd & 3rd Wards

Page 8: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Bruce, Edward Buchanan Twp. 8/14/1873

Bruce, Laura Buchanan Twp. 10/9/1877

Brunkee, Henriette L. Royalton Twp. 8/18/1876

Brunson, Stern Benton Twp. 4/26/1878

Brush, Henry Prescott Lincoln Twp. 3/15/1876

Bryant, Susan F. Buchanan Twp. 8/27/1874

Bryant, Unnamed Galien Twp. 12/2/1873

Buchanan, Samuel Watervliet Twp. 9/29/1870

Buck, George Galien Twp. 6/6/1870

Buckley, Maria Berrien Twp. 5/16/1873

Buckman, William Sodus Twp. 9/19/1872

Buckwheat, Albert Benton Twp. 1/6/1872

Buckwheat, Charles Benton Twp. 8/29/1872

Bufford, Charles Royalton Twp. 2/24/1875

Buhlinger, Jerusha Bainbridge Twp. 2/29/1870

Buhlinger, Simon Bainbridge Twp. 1/7/1873

Bundy, Nathaniel Hagar Twp. 7/1/1872

Bunker, Henry P. Buchanan Twp. 1/25/1873

Bunker, Louisa Buchanan Twp. 8/18/1874

Bunker, Martha Lake Twp. 4/10/1874

Burbank, Clarissa B. Pipestone Twp. 11/2/1876

Burch, Albert M. Niles City, 2nd & 3rd Wards 9/24/1876

Burch, Nellie Niles City, 2nd & 3rd Wards 3/9/1879

Burchard, Minnie A. Niles City, 2nd & 3rd Wards 7/5/1877

Burford, Ethel Royalton Twp. 9/20/1878

Burford, Nelvin Royalton Twp. 9/20/1872

Burg, Rebecca Bainbridge Twp. 9/2/1876

Burget, Hattie Royalton Twp. 1/20/1876

Burk, Margett C. Berrien Twp. 4/23/1872

Burke, Anna Watervliet Twp. 4/26/1877

Burke, Arvin S. Watervliet Twp. 5/17/1877

Burket, David Royalton Twp. 2/26/1875

Burkett, Andrew Royalton Twp. 3/14/1873

Burkhalt, Henry St. Joseph Twp. 4/11/1874

Burkhart, Englebert Three Oaks Twp. 7/10/1873

Burnett, Charles C. Chikaming Twp. 1/26/1873

Burnett, Della May Watervliet Twp. 3/25/1873

Burnett, Luther Chickaming Twp. 9/1/1870

Burns, _____ Three Oaks Twp. 7/25/1870

Burns, Unnamed Galien Twp. 12/20/1872

Burrdidge, Mary E. Benton Twp. 9/17/1870

Burridge, Alden S. Benton Twp. 3/15/1870

Burridge, Melvin E. Benton Twp. 9/22/1873

Burridge, Unnamed Benton Twp. 12/10/1871

Burris, Francis New Buffalo Twp. 8/22/1872

Burroughs, Marvin Benton Twp. 8/14/1870

Burrus, Clarra Buchanan Twp. 12/11/1877

Burrus, Dolly Bertrand Twp. 1/13/1875

Burrus, James A. Bertrand Twp. 12/1/1879

Burrus, John C. St. Joseph Twp. 10/23/1871

Burrus, Julia Buchanan Twp. 12/9/1877

Burrus, Olive Buchanan Twp. 10/1/1870

Burrus, Willie Buchanan Twp. 8/30/1876

Burt, Martin C. Niles City, 1st & 4th Wards 5/30/1878

Burton, Hart Leonidus Pipestone Twp. 11/29/1879

Burton, Mary Pipestone Twp. 3/24/1878

Page 9: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Busby, Emma St. Joseph City 7/15/1872

Butchbah, Emma Bainbridge Twp. 2/26/1877

Butcher, John G. Chikaming Twp. 10/24/1872

Butler, Clarissa Galien Twp. 10/12/1874

Butler, Edwin C. St. Joseph Twp. 9/11/1874

Butler, Harriet O. Chikaming Twp. 3/15/1874

Butterfield, Charles Galien Twp. 4/29/1871

Butts, Floyd C. Niles Twp. 5/16/1879

Butzbuth, Charles Royalton Twp. 7/23/1873

Byers, David Bainbridge Twp. 3/23/1874

Byers, Mary Bainbridge Twp. 5/10/1874

Bywater, Samuel H. Galien Twp. 1/24/1873

Cady, Wilson Moore Bertrand Twp. 5/10/1872

Cahil, Catharine Hagar Twp. 4/12/1873

Caines, Wm. E. Galien Twp. 9/19/1872

Calkins, John M. Niles City, 1st & 4th Wards 7/10/1872

Callaghan, Margaret Niles City, 1st & 4th Wards 6/14/1870

Callaghan, Mrs. Stephen Niles City, 2nd & 3rd Wards 11/11/1877

Callaghan, Stephen Niles City, 2nd & 3rd Wards 2/18/1877

Calvin, Arther M. Sodus Twp. 3/24/1879

Calvin, Jennie Niles Twp. 2/9/1876

Calvin, Rebecca Berrien Twp. 2/13/1870

Camfield, Elisha Hagar Twp. 1/3/1879

Camfield, Leavitt Benton Twp. 8/9/1873

Camp, Miner D. Buchanan Twp. 4/7/1871

Camp, Rebecca Weesaw Twp. 11/9/1874

Campbell, Ann Bainbridge Twp. 8/11/1875

Campbell, Elizabeth Niles City, 2nd & 3rd Wards 12/18/1875

Campbell, Morel D. Galien Twp. 9/14/1873

Campbell, Orson Benton Twp. 6/4/1877

Canfield, John St. Joseph Twp. 1/11/1879

Canfield, Levi Niles City, 1st & 4th Wards 8/19/1872

Carey, Willie Berrien Twp. 5/29/1873

Carl, Geo. A. Galien Twp. 1/31/1873

Carmody, Alfred A. Three Oaks Twp. 9/3/1878

Carner, Ida Chikaming Twp. 8/22/1879

Carpenter, Albert Chikaming Twp. 5/9/1879

Carpenter, Anna Chikaming Twp. 11/3/1878

Carpenter, Anna Chikaming Twp. 9/18/1878

Carpenter, Cyrus Chikaming Twp. 2/27/1877

Carpenter, Cyrus Chikaming Twp. 2/9/1877

Carpenter, Fred Chikaming Twp. 2/10/1877

Carpenter, Harriet Sodus Twp. 12/19/1875

Carpenter, Jane Sodus Twp. 1/31/1875

Carpenter, Lewis Benton Twp. 10/20/1879

Carpenter, Lydia Berrien Twp. 5/10/1873

Carpenter, Morris Chikaming Twp. 3/8/1879

Carrey, David Pipestone Twp. 3/30/1876

Carroll, Unnamed Weesaw Twp. 12/20/1871

Carry, Thomas G. Chikaming Twp. 2/14/1873

Cary, Mary Weesaw Twp. 9/13/1872

Casey, William Benton Twp. 9/1/1871

Cashman, William Niles City, 2nd & 3rd Wards 3/28/1877

Cassell, Frank A. Hagar Twp. 7/29/1879

Cassell, Fritz W. Hagar Twp. 8/6/1879

Cassell, Willie Hagar Twp. 12/8/1871

Page 10: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Casselman, Della Lake Twp. 9/10/1873

Cassiday, John St. Joseph Twp. 4/1/1878

Cauffman, Elizabeth Bertrand Twp. 12/1876

Ceasar, Lula Niles City, 2nd & 3rd Wards 10/9/1875

Chace, Eddie Galien Twp. 1/17/1873

Chadwick, Sarah Sodus Twp. 9/29/1872

Chamberlain, Moses Abbot Three Oaks Twp. 10/21/1878

Chamberlain, Olive E. St. Joseph City 12/25/1872

Chamberlain, Roscoe L. Pipestone Twp. 5/26/1878

Chamberlin, Cashus Buchanan Twp. 8/7/1873

Chambers, Ann Niles City, 2nd & 3rd Wards 4/14/1877

Chancy, Edward F. Lake Twp. 12/11/1879

Chandler, Andrew J. Sodus Twp. 6/4/1871

Chandler, Geo. B. St. Joseph Twp. 10/28/1878

Chapman, Charles C. St. Joseph Twp. 1875

Chapman, Martha J. St. Joseph Twp. 7/12/1878

Chapman, Sarah E. St. Joseph Twp. 8/1/1874

Chapman, Sarah J. Benton Twp. 1/3/1875

Charlwood, Elenor Buchanan Twp. 3/29/1877

Cherry, Mary Chikaming Twp. 6/28/1877

Chervis, William Niles City, 2nd & 3rd Wards 9/22/1871

Chevore, Lilly B. Galien Twp. 11/3/1878

Chevore, Lydia E. Galien Twp. 11/20/1878

Chevrie, Henry M. Galien Twp. 2/25/1873

Chine, Sophia M. Niles Twp. 9/20/1875

Chipman, Joseph N. Niles City, 2nd & 3rd Wards 11/20/1870

Chipman, Julia A. Niles City, 2nd & 3rd Wards 2/1/1875

Chrest, William L. St. Joseph Twp. 1/9/1871

Christian, George Lake Twp. 12/11/1875

Christner, Catherine Niles City, 1st & 4th Wards 11/27/1879

Christner, Rose F. Niles City, 1st & 4th Wards 9/27/1879

Church, Cyntha St. Joseph Twp. 7/13/1870

Churchill, Mertie Galien Twp. 8/26/1878

Churchill, Olive M. Sodus Twp. 12/10/1873

Citman, Jennie P. Niles City, 2nd & 3rd Wards 5/6/1871

Claffy, Charles Niles Twp. 12/8/1875

Claffy, Edward Niles Twp. 6/27/1874

Claire, William A. Bertrand Twp. 10/5/1877

Clamfoot, Unnamed St. Joseph Twp. 10/21/1871

Clamfort, Elizabeth St. Joseph Twp. 9/15/1878

Clamfort, Joseph St. Joseph Twp. 4/29/1875

Clare, Elizabeth Bertrand Twp. 8/8/1872

Clark, Amos H. Buchanan Twp. 5/4/1872

Clark, Avis M. Royalton Twp. 11/10/1870

Clark, Edward Davis Lincoln Twp. 1872

Clark, Essie St. Joseph Twp. 8/12/1871

Clark, Helen H. Buchanan Twp. 9/1/1876

Clark, L. Ellen New Buffalo Twp. 4/10/1870

Clark, Martha Buchanan Twp. 2/17/1873

Clark, Maud M. Pipestone Twp. 8/18/1878

Clark, Mrs. Niles City, 1st & 4th Wards 1876

Clark, Pardon Watervliet Twp. 7/26/1871

Clark, Sarah Hester Niles City, 2nd & 3rd Wards 5/11/1876

Clark, Willard H. Niles City, 2nd & 3rd Wards 12/24/1876

Clauson, John H. Pipestone Twp. 1/4/1875

Claypool, George Henry Berrien Twp. 12/25/1873

Page 11: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Claypool, Millie Berrien Twp. 9/17/1876

Cleland, Carrie S. Niles City, 1st & 4th Wards 11/1871

Cleland, Martin Niles City, 2nd & 3rd Wards 8/17/1872

Clubb, George Three Oaks Twp. 9/21/1879

Clymer, Helen M. Berrien Twp. 9/26/1875

Coan, Mabel M. Niles City, 2nd & 3rd Wards 1/10/1875

Cobb, Celeista Niles Twp. 8/31/1872

Cochran, Julia Niles City, 2nd & 3rd Wards 5/4/1873

Codd, Joseph Chikaming Twp. 9/4/1876

Coffinger, Anna S. Niles City, 1st & 4th Wards 9/29/1873

Coffinger, Erastus Niles City, 1st & 4th Wards 1/3/1879

Coffinger, Maggie Niles City, 1st & 4th Wards 12/4/1873

Cole, Anna Royalton Twp. 4/19/1873

Cole, Ida Belle Hagar Twp. 9/2/1872

Cole, M. E. Watervliet Twp. 2/9/1872

Cole, Mary Elizabeth Watervliet Twp. 11/3/1871

Coleman, William Niles City , 1st & 4th Wards 8/27/1876

Collier, Georg. E. Royalton Twp. 9/29/1870

Collins, Elisha W. St. Joseph City 2/3/1872

Collins, Hattie Bertrand Twp. 1/8/1879

Collins, Marietta Three Oaks Twp. 1/22/1873

Collins, William L. Pipestone Twp. 8/14/1878

Collis, Liddia Benton Twp. 5/20/1875

Colpetser, Charles Buchanan Twp. 9/10/1873

Commings, Sarah St. Joseph Twp. 10/10/1874

Compton, Harry C. Niles City, 1st & 4th Wards 7/27/1873

Conant, Euretta C. Weesaw Twp. 6/9/1878

Conelly, Mary Royalton Twp. 9/1872

Conger, Homer Ring Benton Twp. 12/1/1874

Conkrite, Daniel Pipestone Twp. 11/21/1874

Conkrite, Sarah St. Joseph Twp. 10/21/1874

Conlan, Thomas St. Joseph Twp. 9/2/1871

Conley, Margaret O. Royalton Twp. 10/7/1879

Connelly, Catharine Galien Twp. 9/1/1875

Conover, James Bertrand Twp. 5/26/1870

Conradt, Ricka Buchanan Twp. 6/19/1878

Constantino, Elisabeth New Buffalo Twp. 8/11/1873

Constine, Frank Chikaming Twp. 4/8/1878

Cook, Minnie E. Hagar Twp. 10/1/1870

Cooper, Mary Niles Twp. 4/15/1878

Cooper, Thomas Watervliet Twp. 11/16/1875

Copeland, Unnamed Three Oaks Twp. 8/15/1875

Corderville, Jacob Royalton Twp. 9/10/1870

Corderville, Unnamed Royalton Twp. 3/16/1870

Cork, Albert H. St. Joseph Twp. 4/16/1875

Corwin, Isabella Lincoln Twp. 1872

Corwin, Lewis Lincoln Twp. 1872

Costello, Sarah A. Niles City, 2nd & 3rd Wards 11/4/1877

Costello, Unnamed Niles City, 1st & 4th Wards 11/14/1876

Cotton, Hannah Buchanan Twp. 3/4/1872

Couch, Mary F. Niles City, 2nd & 3rd Wards 6/27/1878

Couperness, Annie Three Oaks Twp. 3/12/1876

Couperness, Christian Three Oaks Twp. 8/28/1877

Couperness, Mena Three Oaks Twp. 8/1877

Courtney, Jeremiah Three Oaks Twp. 8/18/1875

Courtright, James Albert Buchanan Twp. 4/6/1877

Page 12: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Courtway, Emily Benton Twp. 11/4/1873

Courvelt, Jacob F. Buchanan Twp. 3/24/1872

Coveny, Hellen Buchanan Twp. 5/25/1873

Coveny, John Wm. Buchanan Twp. 7/27/1876

Cowell, Nellie Galien Twp. 8/1/1878

Cowles, Alisabeth A. Sodus Twp. 9/22/1871

Cowls, Petter Niles Twp. 11/26/1872

Cox, Deloss A. Buchanan Twp. 10/11/1876

Coyle, Martin Oronoko Twp. 9/2/1870

Crall, Catharine Benton Twp. 2/22/1873

Crall, George B. Benton Twp. 7/12/1873

Crandall, Harlow Sodus Twp. 6/1/1872

Crandall, Jacob R. Niles City, 2nd & 3rd Wards 11/8/1879

Crandall, Phebe Niles City, 1st & 4th Wards 6/9/1872

Cranmer, Olive Galien Twp. 9/2/1873

Cranning, Willie St. Joseph City 3/15/1873

Crass, Ernest L. Niles City , 1st & 4th Wards 8/18/1876

Crass, Ernest Leroy Niles City, 2nd & 3rd Wards 10/18/1876

Crawford, Anna Benton Twp. 10/24/1873

Crawford, Thos. L. Chikaming Twp. 4/23/1879

Crawley, Jerry Niles Twp. 1/23/1874

Crays, Ira Galien Twp. 11/8/1873

Crays, Mary A. Galien Twp. 1/31/1873

Crazes, Hugh Galien Twp. 3/28/1871

Critchfield, Ettie B. Lincoln Twp. 12/31/1875

Critchfield, Geo. Edgar Lincoln Twp. 4/12/1878

Critchman, Susan Royalton Twp. 4/7/1872

Critenden, Maria St. Joseph Twp. 3/12/1874

Cross, Edward Chikaming Twp. 8/23/1872

Cross, John D. New Buffalo Twp. 11/27/1875

Crowley, Margaret Niles City, 1st & 4th Wards 5/26/1879

Crowner, Sarah A. Benton Twp. 1/14/1872

Crumm, Ella A. Oronoko Twp. 2/20/1876

Cullan, Joseph Buchanan Twp. 6/29/1872

Cullen, Casey J. Buchanan Twp. 1/27/1872

Cullendine, _____ Pipestone Twp. 6/17/1877

Culp, Lillian Three Oaks Twp. 11/13/1873

Culver, Eva Hagar Twp. 7/24/1876

Curran, John Weesaw Twp. 4/12/1875

Curran, Robert Bertrand Twp. 9/11/1874

Curren, Catherine E. Bertrand Twp. 12/19/1876

Curren, John Bertrand Twp. 4/11/1876

Currier, Sibbel M. Bertrand Twp. 8/17/1879

Curtis, Chas. H. Galien Twp. 8/13/1874

Curtis, Elisabeth M. Galien Twp. 4/5/1879

Curtis, Ettie Berrien Twp. 8/19/1871

Curtis, Festival Niles City, 1st & 4th Wards 11/10/1874

Curtis, Henriett Matilda Berrien Twp. 4/8/1871

Curtis, Orsamus Berrien Twp. 9/6/1873

Curtis, Susan Berrien Twp. 2/16/1876

Curtis, Tryphene Hagar Twp. 12/20/1871

Cushman, George Niles Twp. 12/31/1870

Cuthbert, Elizabeth Galien Twp. 10/13/1874

Cutting, Charles A. Niles City, 2nd & 3rd Wards 4/9/1872

Cutting, Nellie H. Niles City, 2nd & 3rd Wards 9/14/1878

Cuttler, Lara Watervliet Twp. 8/1/1871

Page 13: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Daily, Ony Hagar Twp. 7/11/870

Daker, Allice M. Lake Twp. 9/6/1872

Daker, Allice Lake Twp. 7/6/1876

Daker, Allie Lake Twp. 9/6/1873

Daker, John Lake Twp. 11/26/1875

Daker, John Lake Twp. 11/9/1876

Daker, William Lake Twp. 6/13/1873

Dales, Elizabeth Benton Twp. 10/9/1873

Dalka, Fred St. Joseph Twp. 4/29/1875

Dalka, Henry St. Joseph City 12/9/1872

Dalriple, Margret Niles Twp. 5/2/1875

Dalrymple, Earl Buchanan Twp. 8/10/1874

Dalrymple, Elisabeth Bertrand Twp. 1/18/1875

Dalrymple, George V. Bertrand Twp. 9/1/1875

Dalrymple, Raymond Oronoko Twp. 8/20/1877

Daly, John Niles Twp. 1/12/1874

Daniels, David A. Sodus Twp. 2/26/1872

Daniels, John H. Weesaw Twp. 11/10/1875

Darrow, Rebecca R. Galien Twp. 1/18/1873

Daubathine, Arther St. Joseph Twp. 8/1/1877

Davis, Benjamin Berrien Twp. 3/20/1879

Davis, Daisey St. Joseph Twp. 6/11/1873

Davis, George W. Oronoko Twp. 9/25/1872

Davis, Gertrude Oronoko Twp. 9/13/1872

Davis, Levi St. Joseph City 7/18/1872

Davis, Roswell Watervliet Twp. 5/5/1875

Davis, Willie Sodus Twp. 9/25/1876

Davis, Wm. B. Niles City, 2nd & 3rd Wards 4/29/1879

Davison, Catharine Oronoko Twp. 5/9/1875

Davison, Phebe Elizabeth Niles City, 2nd & 3rd Wards 12/29/1876

De Puy, Maud St. Joseph Twp. 9/14/1874

Deadrich, Mary Three Oaks Twp. 6/12/1872

Dearborn, Geo. E. Niles City, 2nd & 3rd Wards 9/5/1875

Dearmond, Florance Buchanan Twp. 10/15/1873

DeBoar, Bessie Chikaming Twp. 3/24/1878

Decker, Henry O. Bertrand Twp. 7/9/1878

Decker, Henry Bertrand Twp. 4/11/1878

Decker, Isaac Lincoln Twp. 11/9/1875

Decker, Warren Lake Twp. 9/25/1879

DeCondres, Harry Niles Twp. 11/7/1879

Deerdorf, Geor. W. Benton Twp. 10/16/1879

Defields, Alex. H. J. Watervliet Twp. 3/11/1874

Defrain, Joseph Niles City, 1st & 4th Wards 6/18/1873

Degraff, Charles Benton Twp. 8/29/1874

Dehm, John A. Niles City, 1st & 4th Wards 2/3/1872

Delambert, Mary Ann Niles Twp. 8/25/1871

Delano, Mrs. Harvey Niles City, 2nd & 3rd Wards 4/29/1877

DeLaporte, Albert Bertrand Twp. 10/13/1870

Dell, Charles H. Watervliet Twp. 12/15/1875

Dell, William A. Watervliet Twp. 10/7/1870

Dellinger, Frances Galien Twp. 1/19/1875

Dellinger, Frank Galien Twp. 1/21/1875

Delong, Miles E. Pipestone Twp. 3/5/1874

Demott, Lizza C. Niles Twp. 10/11/1875

Dempsey, Samuel Buchanan Twp. 3/20/1877

Dennand, Josiah Berrien Twp., Poor House 10/4/1871

Page 14: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Dennis, Sopia Bainbridge Twp. 7/3/1873

Denniston, Francis M. Niles City, 1st & 4th Wards 3/22/1872

Denno, Ellen A. Buchanan Twp. 5/9/1877

Desbro, Armena Chikaming Twp. 4/14/1873

Desbro, May Bell Chikaming Twp. 3/18/1873

Dester, Harry Oronoko Twp. 5/14/1879

Dester, Unnamed Oronoko Twp. 9/7/1875

DeTample, Louisa Bainbridge Twp. 3/15/1878

Deuell, Mary Etta New Buffalo Twp. 9/8/1875

Devine, John Niles City, 1st & 4th Wards 11/29/1879

Devinney, Unnamed New Buffalo Twp. 10/15/1876

Dewater, Ana Bell Niles Twp. 10/11/1872

Dewater, Cora Ella Niles Twp. 10/10/1872

Dewater, Ezra E. Niles Twp. 10/23/1872

Dewey, Ella A. Sodus Twp. 2/5/1879

Dewey, Jennie A. Sodus Twp. 12/19/1878

DeWitt, Harry A. St. Joseph City 6/10/1872

Dewitt, John Pipestone Twp. 2/3/1877

Dewy, Fred Chikaming Twp. 9/13/1874

Dickey, Adelbert Weesaw Twp. 12/27/1879

Dickey, Clara Weesaw Twp. 2/20/1875

Dickey, Franklin Oronoko Twp. 11/18/1872

Dickey, Matie Weesaw Twp. 12/24/1879

Dickey, William Weesaw Twp. 10/20/1876

Dickey, Willie Weesaw Twp. 1/26/1876

Dicklin, Lizzie St. Joseph Twp. 1/2/1873

Dickson, Mary Berrien Twp. 10/20/1872

Dickson, Mary Niles City, 2nd & 3rd Wards 9/4/1877

Didra, Evy Niles Twp. 3/8/1878

Dignan, Mary Anna Lake Twp. 2/22/1873

Dignan, Mary J. Lake Twp. 11/17/1878

Dignan, Thomas Niles Twp. 12/26/1872

Dignon, Catherine Niles Twp. 4/19/1874

Dilano, M. H. Niles City , 1st & 4th Wards 10/7/1876

Dill, Ida Watervliet Twp. 8/17/1878

Dillman, Laura Berrien Twp. 10/28/1875

Dily, Margaret Benton Twp. 4/1/1872

Dinan, Michael Niles City, 1st & 4th Wards 7/29/1871

Dingman, Alwilde New Buffalo Twp. 5/1/1875

Dispennitt, George Royalton Twp. 9/1/1876

Dix, Sarah A. Bainbridge Twp. 10/19/1870

Doane, Myrtle Pipestone Twp. 8/31/1873

Dodd, Sophronie Buchanan Twp. 1/31/1875

Dodge, Edwin A. Niles City, 1st & 4th Wards 12/6/1871

Dodge, Edwin A. Niles City, 2nd & 3rd Wards 12/15/1871

Dodge, Isaac Bainbridge Twp. 11/12/1878

Dollinger, Gregory J. Galien Twp. 3/5/1874

Dolloff, Sophronia Niles Twp. 11/18/1875

Dolph, Clara Galien Twp. 4/19/1874

Donaldson, Mary St. Joseph City 1/2/1873

Donley, Jerry Buchanan Twp. 11/7/1873

Donnelly, Mary New Buffalo Twp. 9/8/1873

Donnely, Charles Joseph New Buffalo Twp. 9/15/1872

Donoho, Edward Galien Twp. 3/31/1873

Doud, Herman Pipestone Twp. 10/11/872

Dougan, William T. Niles City, 1st & 4th Wards 5/8/1872

Page 15: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Dougherty, Julia A. Oronoko Twp. 7/9/1870

Dougherty, Susan M. Oronoko Twp. 9/27/1872

Douglas, Rose Niles City, 2nd & 3rd Wards 10/21/1878

Dowling, Addie A. Galien Twp. 8/21/1875

Dowling, Samantha R. Galien Twp. 4/4/1874

Doyle, Bryen Weesaw Twp. 8/11/1873

Drach, Margaret Bainbridge Twp. 8/1/1877

Dragoo, Infant Buchanan Twp. 3/15/1878

Drake, E.W. St. Joseph Twp. 4/24/1874

Drake, James Hagar Twp. 7/3/1877

Drake, James Watervliet Twp. 7/2/1877

Drake, Sarah J. St. Joseph Twp. 11/27/1875

Dresser, Harriet Hagar Twp. 3/19/1873

Dresser, Josaphene A. Hagar Twp. 8/27/1876

Dressler, Hattie Bertrand Twp. 3/17/1879

Dressler, John C. Bertrand Twp. 4/29/1875

Drew, Unnamed Niles City, 2nd & 3rd Wards 12/25/1879

Dual, Alozo Niles City, 1st & 4th Wards 9/24/1871

Ducey, Michael Niles City, 2nd & 3rd Wards 1/11/1879

Ducey, Michael Niles City, 2nd & 3rd Wards 12/10/1878

Dudley, Eunice Oronoko Twp. 5/18/1875

Dukesheare, William Bainbridge Twp. 10/23/1879

Dukesherer, Albert Bainbridge Twp. 8/10/1872

Dukesherer, Dorothea Bainbridge Twp. 10/10/1870

Dumbeton, Georgie Buchanan Twp. 6/30/1872

Dumbetta, Amanda M. Buchanan Twp. 6/8/1872

Duncan, Robt. B. St. Joseph Twp. 7/14/1870

Dunham, Job Watervliet Twp. 10/12/1874

Dunham, Minard N. Lincoln Twp. 6/18/1873

Dunham, Moses Hagar Twp. 9/118/1874

Dunham, Rhoda A. Hagar Twp. 2/16/1874

Dunkerly, Ellen M. Hagar Twp. 11/26/1872

Dunkerly, Kate Hagar Twp. 11/12/1872

Duoall, Wm. W. Watervliet Twp. 5/25/1878

Durand, Willie D. Buchanan Twp. 6/29/1872

Dustin, D. Bliss Benton Twp. 10/18/1875

Duvall, Lucy Watervliet Twp. 4/28/1877

Duvall, Minerva Hagar Twp. 6/19/1870

Dye, Sarah A. Bertrand Twp. 9/6/1872

Earl, Byron W. Niles City, 1st & 4th Wards 2/28/1872

Earl, Collin Sodus Twp. 11/2/1872

Earl, Elizabeth St. Joseph Twp. 9/12/1871

Earl, Lizzie Niles City, 2nd & 3rd Wards 4/21/1877

Earl, Salina Sodus Twp. 10/6/1870

Earl, Samuel Sodus Twp. 11/19/1870

Earls, Josephine Sodus Twp. 9/1/1872

Earnie, John Niles Twp. 12/10/1878

Eastman, Dexter Buchanan Twp. 2/18/1875

Easton, Anna E. Berrien Twp. 5/17/1877

Easton, Roscoe J. Berrien Twp. 9/8/1877

Ebeling, Hulda New Buffalo Twp. 8/10/1872

Ebert, Henry New Buffalo Twp. 5/8/1878

Ebert, John New Buffalo Twp. 7/20/1878

Edinborough, Ethel Hagar Twp. 3/28/1878

Edinborough, William Hagar Twp. 2/17/1874

Edingborough, William Hagar Twp. 2/17/1873

Page 16: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Edinger, Anna New Buffalo Twp. 3/13/1878

Edinger, Carolina New Buffalo Twp. 5/31/1878

Edinger, Charles New Buffalo Twp. 3/16/1872

Edith, Mary Three Oaks Twp. 5/23/1870

Edson, Sarah Oronoko Twp. 5/10/1876

Edwards, Anna Niles City, 2nd & 3rd Wards 12/20/1878

Edwards, John T. St. Joseph City 2/7/1872

Edwards, Philip K. Niles City, 1st & 4th Wards 6/26/1870

Egbert, Cyrus C. Bertrand Twp. 9/13/1874

Egbert, Jacob Bertrand Twp. 1/17/1871

Eggleston, Pliney W. Galien Twp. 11/4/1870

Eichhorn, Christopher Galien Twp. 9/20/1873

Eidson, Lucy E. Pipestone Twp. 5/31/1874

Eisenbeil, Anna Niles City , 1st & 4th Wards 11/14/1876

Eisenhart, Yulee Royalton Twp. 2/13/1877

Eissele, Frank S. F. Galien Twp. 11/11/1873

Elgas, Lauria Bainbridge Twp. 12/8/1874

Elias, Anna Weesaw Twp. 2/19/1878

Elias, Elizebeth Weesaw Twp. 7/7/1876

Elliott, James L. Oronoko Twp. 12/20/1874

Elliott, James Leeder Oronoko Twp. 12/20/1873

Ellis, Laureiett Bainbridge Twp. 11/21/1874

Elston, Mary Margaret Hagar Twp. 9/25/1872

Ely, Clarra Pipestone Twp. 4/5/1873

Emboden, Mandy Pipestone Twp. 6/25/1874

Emerson, Nancy Ann Hagar Twp. 3/23/1879

Emerson, Wilber M. Watervliet Twp. 5/2/1875

Emery, Adelbert Galien Twp. 12/8/1875

Emmons, Mary A. Galien Twp. 4/30/1873

Empy, William Lake Twp. 4/4/1874

Enos, Corodon D. St. Joseph Twp. 12/2/1871

Enos, Elizabeth C. Pipestone Twp. 10/14/1878

Ensign, Wm. Galien Twp. 11/1/1879

Enter, John F. E. Weesaw Twp. 4/15/1874

Epley, Hellen M. Oronoko Twp. 3/27/1878

Erdmine, Fred Chikaming Twp. 11/14/1878

Erdmine, Hellen Chikaming Twp. 10/29/1878

Ernsberger, Unnamed Bertrand Twp. 8/4/1870

Ernsberger, Unnamed Bertrand Twp. 8/4/1870

Ernstburger, Frank D. St. Joseph Twp. 8/29/1878

Ervin, Jeremiah T. Chikaming Twp. 11/17/1871

Evans, Bernice M. Royalton Twp. 8/15/1876

Evans, E. H. Royalton Twp. 8/18/1876

Evans, Henry Pipestone Twp. 8/16/1871

Evens, Frank L. Buchanan Twp. 10/1/1873

Evens, Melissa Royalton Twp. 10/16/1875

Evick, Mrs. Wm. Niles City, 1st & 4th Wards 8/24/1879

Evick, Wm. Niles City, 1st & 4th Wards 9/29/1879

Ewan, Thornton New Buffalo Twp. 6/28/1871

Fagan, Charles St. Joseph City 8/2/1872

Fagan, Charles St. Joseph Twp. 8/5/1871

Fagan, James St. Joseph Twp. 4/20/1875

Fairfield, Alva Galien Twp. 10/16/1872

Fairfield, Bashiah Galien Twp. 1/2/1873

Fanan, Catharine Bertrand Twp. 12/14/1873

Fanan, James H. Bertrand Twp. 8/31/1873

Page 17: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Fancher, Irena M. Buchanan Twp. 7/18/1879

Farley, David T. Lincoln Twp. 5/13/1875

Farley, Frank St. Joseph Twp. 8/3/1877

Farley, Jane St. Joseph Twp. 3/28/1872

Farling, Mariah C. Sodus Twp. 2/10/1876

Farmer, Richard Pipestone Twp. 10/30/1878

Farnsworth, Cynthia Chikaming Twp. 5/4/1875

Farrar, John Cerdir Bertrand Twp. 9/30/1870

Farrell, James Oronoko Twp. 8/21/1878

Farrow, Mary Pipestone Twp. 8/4/1878

Farrow, Wilson Pipestone Twp. 1/23/1878

Fassett, Frank St. Joseph Twp. 2/3/1872

Feather, Gordon Leeds Oronoko Twp. 10/2/1877

Feather, Kate C. Oronoko Twp. 5/4/1877

Feather, Mary Almeta Oronoko Twp. 9/14/1873

Feather, Susanna Oronoko Twp. 9/19/1873

Fellows, Henry Niles City, 1st & 4th Wards 10/15/1879

Fenton, James Niles Twp. 5/28/1874

Fenton, Margarett Niles City, 2nd & 3rd Wards 8/6/1872

Ferrey, Nancy E. Pipestone Twp. 10/22/1879

Ferry, Phebe Weesaw Twp. 1870

Ferry, Robert Sr. Pipestone Twp. 4/2/1876

Ferry, Willie Weesaw Twp. 2/26/1878

Fetter, Etta St. Joseph City 12/26/1873

Feuling, Katharine New Buffalo Twp. 7/12/1873

Field, Edward Lake Twp. 2/22/1873

Fiesdner, Mary E. Buchanan Twp. 11/7/1870

Fifield, O. H. Berrien Twp. 11/16/1872

Fifield, Osgood H. Oronoko Twp. 11/16/1872

Fikes, William J. Lincoln Twp. 12/6/1870

File, Peter Berrien Twp. 3/5/1878

Filkins, Edith Lake Twp. 9/8/1873

Fillehr, Amelia St. Joseph City 12/14/1872

Finch, Guy Hagar Twp. 10/25/1878

Finch, John Three Oaks Twp. 10/10/1870

Finch, Zinni Royalton Twp. 5/19/1876

Findel, John Weesaw Twp. 8/17/1879

Finley, Bessie Niles City, 2nd & 3rd Wards 10/11/1879

First, Angelina Pipestone Twp. 5/2/1877

First, John H. Pipestone Twp. 1/20/1879

First, Marcena Royalton Twp. 10/24/1878

Fish, Martha M. G. Niles City, 2nd & 3rd Wards 10/14/1873

Fisher, Artimus H. St. Joseph Twp. 12/20/1879

Fisher, Berthena Chikaming Twp. 4/29/1874

Fisher, Edna J. Sodus Twp. 1/9/1875

Fisher, Franky Bertrand Twp. 6/8/1874

Fisher, Homer Chikaming Twp. 5/8/1877

Fisher, Lizzie Bertrand Twp. 6/1878

Fisher, Mary A. Oronoko Twp. 6/21/1878

Fishir, George A. Niles City, 1st & 4th Wards 12/25/1871

Fisk, David Buchanan Twp. 1/29/1878

Fitcher, Thomas Royalton Twp. 7/18/1876

Fitgerald, Mary Niles City, 1st & 4th Wards 1873

Fitzgerald, Jerome B. Niles City, 2nd & 3rd Wards 6/5/1878

Fitzgerald, Jno. Niles City, 2nd & 3rd Wards 1875

Fitzner, Ludolph Lincoln Twp. 10/20/1873

Page 18: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Flack, Isabella St. Joseph Twp. 10/4/1875

Flasher, Joseph Pipestone Twp. 3/17/1874

Fleming, Rachel Benton Twp. 7/27/1873

Flewalling, Sarah Berrien Twp. 6/27/1875

Flishouer, Frederick E. Niles City, 1st & 4th Wards 9/10/1870

Flood, John Benton Twp. 12/31/1879

Flood, Julia Benton Twp. 11/2/1876

Flood, Mary Hagar Twp. 12/15/1874

Flood, Mary Hagar Twp. 12/16/1873

Flood, William Hagar Twp. 8/27/1872

Flowers, Mary Weesaw Twp. 6/1/1879

Flynn, Mary Niles City, 1st & 4th Wards 7/5/1877

Flynn, Nellie O. Niles City, 1st & 4th Wards 12/25/1872

Fogle, Hannah Barbary Royalton Twp. 7/1/1872

Fonda, George T. St. Joseph Twp. 7/1/1877

Foot, Amos C. Niles City, 2nd & 3rd Wards 9/3/1877

Forbes, John St. Joseph Twp. 2/2/1876

Forbes, Margrett St. Joseph Twp. 6/21/1879

Ford, Clarance Lake Twp. 9/18/1879

Foreman, Affie St. Joseph City 8/2/1872

Forney, Rosanna Niles City, 1st & 4th Wards 10/17/1872

Forrest, Willie M. Niles City, 2nd & 3rd Wards 1/5/1879

Fortenbach, Barbara Three Oaks Twp. 12/5/1879

Fosket, Nancy O. Pipestone Twp. 9/28/1874

Foster, Fannie Berrien Twp. 10/12/1870

Foster, Josie Berrien Twp. 3/30/1872

Foster, Mrs. John Niles City, 2nd & 3rd Wards 7/5/1877

Fowler, Clara E. Niles City, 1st & 4th Wards 10/2/1876

Fowler, Elizabeth Hester Niles City, 2nd & 3rd Wards 5/19/1874

Fowler, Erastus J. Niles Twp. 12/7/1874

Fox, Clyde Buchanan Twp. 2/24/1875

Frame, Effie Buchanan Twp. 11/11/1871

Frame, Jesse Bertrand Twp. 6/18/1879

Frame, Myrtle M. Bertrand Twp. 8/12/1874

Frame, Susanna Bertrand Twp. 4/25/1874

Franklin, Delina M. Bertrand Twp. 1/28/1874

Franklin, Della Buchanan Twp. 9/5/1876

Freckmauer, Charles New Buffalo Twp. 10/22/1872

Freeland, Unnamed Buchanan Twp. 5/28/1876

Freund, Anna Babara Royalton Twp. 3/10/1871

Friend, Unnamed St. Joseph Twp. 5/1/1878

Frisbie, Janett Berrien Twp. 12/10/1873

Fryman, Lizzie M. Oronoko Twp. 11/7/1879

Fuller, Isabella St. Joseph Twp. 3/10/1875

Fuller, Jasper St. Joseph City 1/22/1871

Fuller, Mattie Buchanan Twp. 3/22/1879

Fuller, Melvina Locke Niles City, 1st & 4th Wards 7/22/1871

Fuller, Sarah St. Joseph City 12/7/1871

Fuller, Unnamed St. Joseph Twp. 4/1/1871

Gablick, Mary A. Niles City, 1st & 4th Wards 5/6/1872

Gagne, Martin Niles City, 1st & 4th Wards 6/24/1870

Gallanger, Benj. Weesaw Twp. 4/6/1877

Gallas, Anna Maria New Buffalo Twp. 8/25/1873

Gallas, Frank Wilhelm E. New Buffalo Twp. 2/18/1873

Gallas, Wilhelm New Buffalo Twp. 2/5/1872

Gallinger, Edney J. Niles City, 2nd & 3rd Wards 11/3/1878

Page 19: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Gallinger, Jacob B. St. Joseph Twp. 4/13/1878

Gallivan, Michael Weesaw Twp. 6/27/1870

Gallup, Elmer C. Niles City, 2nd & 3rd Wards 11/11/1879

Gano, Delia P. Pipestone Twp. 6/3/1875

Gano, George Sodus Twp. 10/29/1879

Gano, George Sodus Twp. 4/13/1878

Gano, Ida R. Niles Twp. 3/2/1876

Gano, John Sodus Twp. 4/11/1874

Gano, Josiah Pipestone Twp. 4/15/1875

Gano, Mary Sodus Twp. 11/18/1879

Gard, Jos. J. St. Joseph City 8/19/1873

Gard, Joseph Oronoko Twp. 5/31/1879

Gard, Joseph St. Joseph Twp. 3/6/1874

Gard, Laura St. Joseph Twp. 11/7/1878

Gardner, Andrew Pipestone Twp. 11/20/1874

Gardner, Charles M. Pipestone Twp. 12/6/1875

Gardner, Delos C. Pipestone Twp. 9/8/1876

Gardner, Ike Weesaw Twp. 7/24/1872

Gardner, S. Orson Niles City, 2nd & 3rd Wards 9/26/1874

Garlanger, Amanda Lincoln Twp. 2/12/1876

Garlinger, Edna J. Niles City, 2nd & 3rd Wards 11/2/1877

Garnett, Ruberti St. Joseph Twp. 8/4/1874

Garr, Mariah Oronoko Twp. 9/2/1876

Garrett, Mary Benton Twp. 3/8/1875

Garrett, Unnamed Niles City, 2nd & 3rd Wards 11/22/1878

Garrison, Unnamed Bainbridge Twp. 12/15/1870

Gary, Unnamed Watervliet Twp. 1/1878

Gast, Emil Lincoln Twp. 1/2/1873

Gast, Hattie Lincoln Twp. 1/10/1873

Gast, Ida Lincoln Twp. 5/30/1879

Gast, Mary Lincoln Twp. 1/2/1873

Gast, Minnie Lincoln Twp. 1/10/1873

Gates, Charlie Weesaw Twp. 1/31/1875

Gates, Daniel A. Weesaw Twp. 9/12/1875

Gates, Lucy B. Buchanan Twp. 2/16/1874

Gates, Osker Weesaw Twp. 3/6/1876

Gault, Annetha Niles City, 1st & 4th Wards 10/1/1879

Gault, John C. Niles City, 1st & 4th Wards 9/19/1879

Gaylord, Arminus T. St. Joseph Twp. 7/27/1871

Geisler, Unnamed Lincoln Twp. 6/10/1879

Geisler, Unnamed Lincoln Twp. 6/10/1879

Genett, Anna St. Joseph City 3/29/1872

Genett, Unnamed St. Joseph City 11/20/1872

Genett, Willie St. Joseph Twp. 5/4/1873

George, Anson Chikaming Twp. 2/19/1875

Gephart, Catharine Oronoko Twp. 11/5/1872

Gerblick, Carl Niles City, 1st & 4th Wards 4/14/1871

Germinder, Francis Galien Twp. 10/8/1873

Gertz, Jennie Three Oaks Twp. 8/26/1872

Gerue, Edward Sodus Twp. 10/12/1877

Gibbs, Unnamed Watervliet Twp. 4/16/1874

Gibney, Elizabeth S. Hagar Twp. 6/26/1872

Gibson, Emila H. Chikaming Twp. 2/12/1873

Gifford, Byram Weesaw Twp. 5/13/1875

Gifford, Harriet Emoret Weesaw Twp. 9/13/1872

Gifford, Martha A. Weesaw Twp. 10/16/1875

Page 20: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Gilbert, _____ Sodus Twp. 3/18/1872

Gilbert, Adam St. Joseph City 8/11/1872

Gilbert, Anthony St. Joseph Twp. 3/18/1879

Gilbert, Elizabeth St. Joseph Twp. 10/31/1873

Gilbert, Joseph St. Joseph Twp. 1/14/1875

Gilbert, Mary A. St. Joseph Twp. 1/14/1875

Gilbert, Mary A. St. Joseph Twp. 2/16/1871

Gillett, Charles Bertrand Twp. 4/30/1872

Gillett, Martha Watervliet Twp. 2/21/1876

Gillette, Unnamed Bertrand Twp. 9/15/1878

Gills, Edward T. St. Joseph Twp. 10/1/1877

Gilson, Ravrie Watervliet Twp. 9/1/1870

Gipson, Levi Three Oaks Twp. 2/5/1873

Gipson, Mary Three Oaks Twp. 1/30/1873

Gitchel, David Niles Twp. 12/11/1878

Glass, Nancy J. Pipestone Twp. 6/2/1870

Glavin, Ella Chikaming Twp. 1/20/1879

Glavin, Hannora Chikaming Twp. 6/25/1877

Glavin, Morris F. New Buffalo Twp. 2/9/1878

Glavin, Morris Chikaming Twp. 10/10/1875

Gleason, Unnamed Sodus Twp. 4/16/1876

Glenn, James Niles City, 2nd & 3rd Wards 1/2/1876

Glenn, Mary L. Niles City, 1st & 4th Wards 4/24/1872

Glenn, Thomas T. Niles City, 2nd & 3rd Wards 6/8/1874

Glenn, Willie G. Niles City, 1st & 4th Wards 7/26/1872

Glidden, Ambrose Watervliet Twp. 8/8/1878

Glidden, Martha B. Chikaming Twp. 8/6/1874

Glossinger, Alvin New Buffalo Twp. 11/19/1875

Glover, Amisa Buchanan Twp. 10/27/1874

Glover, Harrison Buchanan Twp. 4/8/1876

Godfrey, Julia Lake Twp. 1/29/1876

Godfrey, Luetta Buchanan Twp. 12/27/1874

Godfrey, Minnie Lake Twp. 11/20/1874

Goff, James E. Watervliet Twp. 3/17/1876

Goff, John W. Watervliet Twp. 2/20/1877

Gogle, George Bertrand Twp. 10/20/1875

Goines, Emma St. Joseph Twp. 7/19/1873

Goit, Eda Three Oaks Twp. 1/25/1873

Goldman, Dick C. Watervliet Twp. 12/10/1878

Gonder, Minnie Chikaming Twp. 2/27/1875

Good, David M. Weesaw Twp. 12/25/1870

Goodfellow, Harry St. Joseph Twp. 9/5/1879

Goodrich, Emily Weesaw Twp. 4/18/1871

Goodridge, Laura Galien Twp. 5/3/1873

Goodsell, Samuel Sodus Twp. 6/9/1874

Goodwin, Richard E. Chikaming Twp. 9/15/1871

Goodwin, Robert M. Chikaming Twp. 1/19/1875

Goodwin, Sarah R. Niles City, 1st & 4th Wards 2/20/1879

Gordon, Almaretta Buchanan Twp. 3/20/1877

Gordon, Robert St. Joseph Twp. 10/21/1872

Gorham, Ethan Niles City, 1st & 4th Wards 8/28/1872

Gorham, Ethan Oronoko Twp. 8/26/1872

Gorham, Hyson Oronoko Twp. 7/10/1872

Gorham, Lottie Oronoko Twp. 5/1/1872

Gosenflo, Unnamed Three Oaks Twp. 6/29/1875

Gosling, Elisabeth Watervliet Twp. 5/8/1878

Page 21: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Gosling, George M. Watervliet Twp. 5/13/1878

Gosling, Unnamed New Buffalo Twp. 9/12/1876

Gotto, Elisabith New Buffalo Twp. 4/27/1878

Gould, Eunice E. Niles City, 1st & 4th Wards 3/21/1870

Gould, Hellen F. Niles City, 1st & 4th Wards 3/29/1870

Gould, Henry C. Niles City, 1st & 4th Wards 12/21/1872

Gould, Maria Hagar Twp. 6/30/1874

Gowdy, Elan New Buffalo Twp. 12/27/1870

Gowdy, Lilly New Buffalo Twp. 9/16/1873

Graham, Elizabeth Niles City, 1st & 4th Wards 1/5/1879

Graham, Freddie Oronoko Twp. 7/19/1878

Graham, George A. Pipestone Twp. 5/6/1873

Graham, James Oronoko Twp. 6/5/1877

Graham, John Nelson Buchanan Twp. 6/21/1877

Graham, Lewis E. Buchanan Twp. 11/7/1873

Graham, Luttie Niles Twp. 9/18/1872

Graham, Maranda Pipestone Twp. 4/13/1873

Graham, Melinda Bertrand Twp. 9/20/1872

Graham, Porter Niles Twp. 10/19/1871

Graham, William Buchanan Twp. 1/1/1874

Grand, Isabell Niles City, 1st & 4th Wards 9/6/1876

Granger, Berdet Niles Twp. 7/26/1876

Granzow, Emma New Buffalo Twp. 8/4/1878

Graves, Sarah Niles City, 2nd & 3rd Wards 10/28/1878

Gray, Bertie Hagar Twp. 6/15/1874

Gray, Edward Oronoko Twp. 8/16/1874

Gray, Lyda A. Watervliet Twp. 12/22/1871

Gray, Rolf J. St. Joseph Twp. 3/17/1875

Green, Amos M. Pipestone Twp. 5/2/1873

Green, Clarance E. Galien Twp. 9/11/1874

Green, Ephraim Oronoko Twp. 9/24/1877

Green, Geo. Luther Galien Twp. 2/22/1871

Green, George A. Galien Twp. 4/5/1879

Green, Ida V. Galien Twp. 9/30/1878

Green, Laura A. Pipestone Twp. 4/22/1870

Green, Lucinda L. New Buffalo Twp. 7/2/1876

Green, Milly H. Pipestone Twp. 8/18/1874

Green, Philander Berrien Twp., Poor House 9/18/1871

Green, Stephen A. Galien Twp. 8/13/1873

Green, Unnamed Chikaming Twp. 8/5/1872

Green, Unnamed Oronoko Twp. 8/16/1875

Green, Viola Pipestone Twp. 11/14/1874

Greene, Nellie May St. Joseph Twp. 5/9/1878

Greene, Viola J. Sodus Twp. 10/14/1874

Greenwalt, Julian Niles Twp. 8/20/1877

Gregg, Maud E. Lake Twp. 9/19/1877

Gridley, Ida May Three Oaks Twp. 5/16/1872

Gridley, Lewis H. Three Oaks Twp. 3/18/1875

Grifendorf, Charles Lincoln Twp. 4/13/1878

Griffe, Joseph Bainbridge Twp. 5/3/1875

Griffin, Catherine Pipestone Twp. 4/2/1874

Griffin, Eugene Three Oaks Twp. 2/16/1873

Griffin, Mabel Niles City, 2nd & 3rd Wards 8/18/1873

Griffin, Saml. H. Niles City, 2nd & 3rd Wards 4/6/1873

Griffith, James Bertrand Twp. 3/1876

Griffith, Mary Lincoln Twp. 11/1872

Page 22: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Griffith, William H. Niles Twp. 11/29/1875

Grim, Wm. E. St. Joseph Twp. 2/3/1874

Groenke, Fred St. Joseph Twp. 4/29/1875

Grooms, J[ulia] Galien Twp. 12/12/1879

Grooms, Joseph Galien Twp. 1/12/1875

Gross, Ansell R. Sodus Twp. 12/28/1872

Gross, Danl. W. Benton Twp. 9/17/1870

Groves, Ann Audrass Lincoln Twp. 5/3/1875

Grubb, Rebecca Berrien Twp. 8/4/1870

Guerni, Henry Royalton Twp. 1/23/1876

Guernock, Unnamed Lincoln Twp. 10/20/1873

Guernsey, Vivian H. St. Joseph Twp. 11/4/1878

Gulliver, Unnamed Chikaming Twp. 10/15/1871

Gunderman, Elizabeth Niles Twp. 5/16/1878

Gustin, Lilly Bell Benton Twp. 9/26/1874

Gustin, Sarah Benton Twp. 11/29/1871

Guy, Timothy Hagar Twp. 6/29/1877

Guyer, John M. Niles Twp. 8/26/1879

Guysler, Catherine Royalton Twp. 9/26/1876

Guysler, John Royalton Twp. 4/16/1879

Guysler, Unnamed Royalton Twp. 11/16/1878

Guysler, William Royalton Twp. 9/2/1876

Haase, Frederick St. Joseph City 8/4/1872

Haase, Unnamed St. Joseph City 9/20/1872

Habel, Oscar St. Joseph Twp. 9/3/1879

Hackstedt, Mary Pipestone Twp. 7/15/1872

Hackstedt, William Pipestone Twp. 10/9/1872

Hackstett, Melinda C. Pipestone Twp. 6/31/1870

Hagadorn, Diana Sodus Twp. 1/17/1873

Hager, John B. St. Joseph Twp. 9/13/1871

Hagerty, Margret Weesaw Twp. 8/11/1872

Haggerty, Rowan Buchanan Twp. 10/17/1879

Haggerty, Thomas Berrien Twp. 12/1/1873

Haid, Gregory Bainbridge Twp. 10/5/1873

Haid, John Bainbridge Twp. 10/9/1873

Hailey, James Watervliet Twp. 9/9/1878

Hailey, Katie Watervliet Twp. 9/9/1878

Hale, Lydia E. Niles City, 2nd & 3rd Wards 5/12/1879

Hale, Perley Niles City, 2nd & 3rd Wards 7/16/1878

Hale, William St. Joseph Twp. 11/20/1874

Hall, Caroline Bertrand Twp. 1875

Hall, Clara Oronoko Twp. 7/20/1875

Hall, Eliza Maria Oronoko Twp. 6/19/1873

Hall, Ellis Watervliet Twp. 10/8/1873

Hall, Emmit Dellie Weesaw Twp. 1/19/1874

Hall, Freddie Weesaw Twp. 9/1/1875

Hall, George Bertrand Twp. 1/3/1879

Hall, Mary A. Weesaw Twp. 1/5/1874

Hall, May Bertrand Twp. 7/10/1870

Halleck, Livingstone Niles Twp. 10/20/1870

Halleck, Lottie Niles Twp. 7/31/1870

Halstead, Hester Niles City, 2nd & 3rd Wards 1/30/1875

Ham, Samuel Oronoko Twp. 8/19/1876

Haman, Saml. A. St. Joseph City 10/25/1873

Hamilton, Alanson Bertrand Twp. 3/22/1874

Hamilton, Edward L. Niles Twp. 3/11/1876

Page 23: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Hamilton, Laura H. Benton Twp. 2/10/1875

Hamilton, Lulu D. Bertrand Twp. 7/15/1879

Hamilton, Mary S. Bertrand Twp. 11/11/1874

Hamilton, Milton Bertrand Twp. 7/22/1876

Hamilton, Olive E. Buchanan Twp. 10/7/1875

Hamilton, Quinten W. Watervliet Twp. 5/30/1876

Hampton, James Galien Twp. 4/13/1875

Hanan, Lena St. Joseph City 9/16/1873

Hanan, Unnamed St. Joseph Twp. 12/29/1872

Hand, John J. Niles City, 2nd & 3rd Wards 5/17/1874

Hand, Julia Lake Twp. 12/17/1874

Hand, Marcus Lake Twp. 9/24/1872

Hand, Mary Berrien Twp. 7/5/1872

Hand, Nelson L. Lake Twp. 9/5/1871

Hane, Samuel St. Joseph Twp. 10/20/1872

Hanes, Julia E. Benton Twp. 10/2/1870

Hankins, Catherine Royalton Twp. 11/16/1878

Hankins, James A. Royalton Twp. 12/12/1872

Hanks, Matilda Pipestone Twp. 9/18/1875

Hanks, Unnamed Pipestone Twp. 11/18/1877

Hanley, Unnamed Niles Twp. 8/20/1879

Hanly, Martha M. Niles Twp. 3/7/1873

Hanover, Caroline Weesaw Twp. 8/28/1874

Hanover, John Weesaw Twp. 3/9/1875

Hanson, Charles Royalton Twp. 3/14/1877

Hanson, John St. Joseph Twp. 9/1871

Hanstable, Lucy A. Niles City, 2nd & 3rd Wards 10/9/1873

Hapler, Frank P. St. Joseph City 7/25/1872

Hardy, William Bertrand Twp. 5/11/1878

Harger, Charlotte Niles Twp. 9/12/1877

Hariss, Ellen Oronoko Twp. 11/24/1877

Harlin, John St. Joseph Twp. 10/6/1878

Harman, Elmer Lake Twp. 12/28/1873

Harmon, Besten St. Joseph Twp. 3/14/1874

Harmon, Elizabeth Bertrand Twp. 10/31/1872

Harmon, Elmer E. Galien Twp. 1/1/1874

Harmon, Lovina Oronoko Twp. 4/12/1870

Harner, Cordelia Benton Twp. 2/7/1878

Harner, Kittie May Oronoko Twp. 9/23/1874

Harner, Lucina Lake Twp. 11/14/1876

Haroley, Lucretia Lake Twp. 10/19/1872

Harper, Elizabeth K. Buchanan Twp. 10/25/1875

Harper, Unnamed Buchanan Twp. 2/2/1874

Harrington, Abner S. Buchanan Twp. 9/25/1872

Harrington, Daz Pipestone Twp. 11/1879

Harrington, Nathan E. Berrien Twp. 3/14/1871

Harris, Albert B. Hagar Twp. 9/23/1871

Harris, Bertie Bertrand Twp. 2/1872

Harris, Eli Watervliet Twp. 1/14/1875

Harris, Elkanah Watervliet Twp. 12/25/1875

Harris, Geo. W. Niles City, 2nd & 3rd Wards 9/2/1877

Harris, George O. Sodus Twp. 1/15/1878

Harris, Harvey Bertrand Twp. 4/1872

Harris, James H. Lincoln Twp. 10/17/1870

Harris, Jenny S. Hagar Twp. 8/12/1873

Harrison, Jane Ann Niles City, 1st & 4th Wards 5/26/1875

Page 24: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Harrison, Lucretia Buchanan Twp. 10/14/1878

Harriss, Levitas Three Oaks Twp. 3/14/1874

Hart, Elmer E. Niles City, 2nd & 3rd Wards 7/7/1870

Hart, Eugene Alroy Lincoln Twp. 9/14/1875

Hart, John W. Watervliet Twp. 4/9/1874

Hart, Maria Niles City, 1st & 4th Wards 8/7/1876

Hartline, Jessey Buchanan Twp. 11/18/1873

Hartline, Mary Weesaw Twp. 6/10/1879

Hartman, Unnamed Oronoko Twp. 3/20/1878

Hartmann, Carl New Buffalo Twp. 3/21/1876

Hartsell, David Pipestone Twp. 2/24/1874

Haskins, Cynthia A. Pipestone Twp. 4/10/1874

Haskins, Cyrus St. Joseph Twp. 7/2/1871

Haskins, Ellen Sodus Twp. 8/7/1874

Haskins, Emeline Pipestone Twp. 2/25/1871

Haskins, Eva M. Sodus Twp. 10/14/1871

Haskins, Harry Harvey Niles City, 2nd & 3rd Wards 9/5/1877

Haskins, Harry Royalton Twp. 10/5/1877

Haskins, Lorette Galien Twp. 10/5/1879

Haskins, Lucy A. Pipestone Twp. 9/6/1871

Haskins, Marilla Pipestone Twp. 1/30/1871

Haskins, Robert Royalton Twp. 5/25/1872

Haslett, Eva Bertrand Twp. 10/1/1871

Hass, Gustave Niles City, 1st & 4th Wards 7/13/1870

Hastings, _____ Oronoko Twp. 1/26/1874

Hastings, James Niles City , 1st & 4th Wards 3/14/1876

Hastings, Margaret Niles City , 1st & 4th Wards 9/14/1876

Hatfield, Elizabeth Weesaw Twp. 4/20/1873

Hatfield, Nathan Bertrand Twp. 3/5/1875

Hathaway, Frank T. Buchanan Twp. 10/18/1875

Hathway, Lucina Lake Twp. 7/3/1872

Hattenbach, Anna C. Niles City, 1st & 4th Wards 8/27/1870

Haus, Christian F. New Buffalo Twp. 11/14/1877

Hauser, Rosa A. St. Joseph Twp. 12/13/1878

Havener, Joseph Oronoko Twp. 3/11/1879

Hawkins, Maria Weesaw Twp. 11/18/1873

Hawkins, Winnie Chikaming Twp. 9/19/1879

Hawks, Bearhan Watervliet Twp. 6/16/1878

Hawley, Harvey W. Lake Twp. 3/15/1871

Hawthorn, Mary J. St. Joseph City 3/10/1872

Hayden, Alexander St. Joseph Twp. 7/24/1877

Hayne, Edward Niles City, 1st & 4th Wards 9/11/1870

Haynes, Jonathan Watervliet Twp. 5/2/1873

Hays, Lilly Frances Hagar Twp. 12/20/1872

Heath, John Sodus Twp. 4/22/1879

Heath, Julia W. St. Joseph City 9/17/1872

Heckerthorn, Mary Galien Twp. 9/23/1874

Heckethorn, Margaret E. Galien Twp. 5/31/1873

Heim, Alden Oronoko Twp. 5/10/1879

Heim, Barton Oronoko Twp. 5/11/1879

Heim, Clyde Oronoko Twp. 5/23/1879

Heim, Eddie Oronoko Twp. 5/13/1879

Heim, Walter Oronoko Twp. 5/11/1879

Heim, Wilson Oronoko Twp. 5/7/1879

Helfen, Rosa New Buffalo Twp. 8/15/1870

Helmick, Franklin Oronoko Twp. 8/10/1876

Page 25: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Helmick, Miles Sodus Twp. 2/24/1870

Hemming, Charles St. Joseph Twp. 1/14/1872

Hemming, Louise New Buffalo Twp. 4/24/1873

Hemmingway, Howard Sodus Twp. 5/11/1878

Hendrix, Eugene C. Lake Twp. 3/18/1872

Hendrix, Martha Lake Twp. 9/21/1879

Henning, Unnamed St. Joseph Twp. 10/20/1871

Heppeler, Paul P. St. Joseph Twp. 8/15/1876

Herd, Jane Chikaming Twp. 4/7/1875

Herman, George Bertrand Twp. 12/24/1879

Herrington, Levi L. Pipestone Twp. 12/30/1878

Hess, Catherine Three Oaks Twp. 9/11/1876

Hess, Earnestenea W. Niles City, 1st & 4th Wards 9/8/1870

Hess, Margaret E. Bertrand Twp. 12/27/1872

Hess, Mary A. Bertrand Twp. 10/3/1872

Hess, Mary Ann Benton Twp. 3/24/1874

Hess, Richard Galien Twp. 4/8/1874

Hess, William Buchanan Twp. 9/23/1873

Hetlar, Gotlob Lincoln Twp. 6/11/1872

Hetlar, Susannah Lincoln Twp. 4/20/1873

Heusi, Lena Three Oaks Twp. 8/1/1874

Heyn, William C. Lincoln Twp. 11/20/1875

Hickman, Charles M. Galien Twp. 10/6/1872

Hickman, Mary Jane Lake Twp. 8/6/1879

Hickok, Mahlon Royalton Twp. 12/8/1878

Hicks, Maude Three Oaks Twp. 9/1/1879

Hicks, Rachel S. Niles City, 2nd & 3rd Wards 4/21/1879

Hicks, Wm. E. Chikaming Twp. 1/15/1873

Higbee, Eliza A. Benton Twp. 2/19/1877

Higby, Siles D. Niles Twp. 9/26/1873

Hiland, Henry Lake Twp. 4/1/1873

Hilderbrand, William Niles Twp. 7/12/1877

Hiler, Caroline Bainbridge Twp. 4/1/1871

Hill, Charles L. Niles City , 1st & 4th Wards 8/1/1876

Hill, Edward Bainbridge Twp. 6/1/1874

Hill, Edward Weesaw Twp. 1/18/1873

Hill, James New Buffalo Twp. 9/8/1871

Hill, Martha A. Niles City, 1st & 4th Wards 11/13/1873

Hilton, Albert N. Niles City, 2nd & 3rd Wards 10/30/1871

Hime, William Oronoko Twp. 8/5/1876

Himes, Charles H. Buchanan Twp. 7/9/1873

Hinchman, Elon Chikaming Twp. 9/8/1879

Hinchman, Loren Chikaming Twp. 8/10/1875

Hinchman, Unnamed Chikaming Twp. 2/10/1875

Hinish, James Oronoko Twp. 2/26/1871

Hinman, Abigail Lake Twp. 5/28/1873

Hinman, David D. Galien Twp. 2/25/1873

Hipp, Eugene M. Benton Twp. 11/21/1875

Hire, Louisa Royalton Twp. 5/15/1876

Hisington, Emma E. Niles City, 2nd & 3rd Wards 8/24/1878

Hitchcock, Herbert Erastus Bertrand Twp. 9/13/1872

Hitchcock, Mabel Bertrand Twp. 8/3/1872

Hitchings, Rosetta Sodus Twp. 9/14/1875

Hizer, Frank St. Joseph City 1/12/1873

Hoadley, James Pipestone Twp. 10/10/1874

Hoadley, Mary Pipestone Twp. 10/1/1874

Page 26: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Hoag, Abram Niles Twp. 11/1/1876

Hoaglund, Unnamed Niles City , 1st & 4th Wards 11/17/1876

Hobert, Almena Buchanan Twp. 5/2/1877

Hobf, Elizabeth Buchanan Twp. 2/18/1873

Hodge, William Pipestone Twp. 4/1873

Hodges, John Niles Twp. 9/18/1874

Hodson, John Niles Twp. 3/10/1870

Hofer, William Bainbridge Twp. 10/20/1871

Hoff, Sarah Buchanan Twp. 8/8/1878

Hoffman, Minnie A. Bertrand Twp. 3/21/1873

Hogue, Hannah L. Sodus Twp. 8/4/1878

Hogue, Lucinda Pipestone Twp. 10/10/1875

Hogue, Sarah Pipestone Twp. 10/19/1878

Holk, Henry Pipestone Twp. 12/15/1871

Hollaywood, Ellen Royalton Twp. 5/20/1876

Hollett, Amos Chikaming Twp. 8/16/1875

Hollett, Anna Chikaming Twp. 2/6/1873

Hollis, Matilda Oronoko Twp. 1/21/1871

Holmes, Harriet Weesaw Twp. 9/8/1872

Holmes, Mary Weesaw Twp. 3/14/1872

Holmes, Unnamed Bertrand Twp. 9/8/1879

Holtom, Nellie Three Oaks Twp. 7/18/1877

Homarding, Jacob New Buffalo Twp. 3/10/1878

Homerding, Peter New Buffalo Twp. 11/26/1871

Homerding, Rose New Buffalo Twp. 2/27/1875

Hone, Joseph L. St. Joseph Twp. 6/15/1878

Hone, Merrit C. St. Joseph Twp. 6/18/1878

Hoos, Mary A. St. Joseph Twp. 6/23/1878

Hoover, John Royalton Twp. 9/11/1872

Hoover, O.R. Royalton Twp. 1/5/1872

Horan, Mrs. Thomas Niles City, 2nd & 3rd Wards 7/27/1877

Horn, Unnamed New Buffalo Twp. 12/1/1873

Horn, Unnamed New Buffalo Twp. 5/24/1875

Horner, Margaret Niles Twp. 12/15/1872

Horsey, Smith Benton Twp. 11/7/1876

Hosbein, Krescencia Watervliet Twp. 4/14/1879

Hosbein, Mrs. Watervliet Twp. 5/15/1878

Houghton, Jasper Three Oaks Twp. 8/6/1873

Hougland, Carrie M. Niles City, 1st & 4th Wards 6/16/1870

Housenger, Unnamed Three Oaks Twp. 8/16/1873

Houser, Tharessa Three Oaks Twp. 1/14/1872

Housewert, John Bertrand Twp. 4/14/1878

Houswert, Unnamed Bertrand Twp. 10/26/1877

Houswerth, Mary Ann Bertrand Twp. 11/25/1875

Hovee, Emily A. Niles City, 2nd & 3rd Wards 12/3/1871

Howard, Edith Benton Twp. 12/23/1871

Howard, John D. Buchanan Twp. 12/6/1871

Howard, Louisa Buchanan Twp. 12/12/1871

Howard, Mary Benton Twp. 12/4/1877

Howater, Emma Weesaw Twp. 8/15/1871

Howe, Joseph W. Oronoko Twp. 9/24/1875

Howell, Allis Chickaming Twp. 4/22/1870

Hoyt, Charles Pipestone Twp. 7/8/1871

Hoyt, Enoch C. St. Joseph Twp. 2/26/1874

Hoyt, Lizzie A. St. Joseph Twp. 10/31/1871

Hreatz, Unnamed Weesaw Twp. 3/21/1878

Page 27: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Hubbard, David K. Oronoko Twp. 11/23/1875

Hubbell, Anson C. Buchanan Twp. 11/12/1875

Huddleston, Unnamed Niles City, 1st & 4th Wards 3/7/1874

Hudson, Benjamin Niles City, 2nd & 3rd Wards 5/15/1877

Hudson, Bertie Niles City, 2nd & 3rd Wards 5/9/1877

Hudson, Reuben Watervliet Twp. 3/25/1874

Huffman, Jenny Bertrand Twp. 8/15/1876

Huffman, Unnamed St. Joseph City 3/2/1873

Huffmon, Sady May Bertrand Twp. 8/12/1876

Huffstetter, Lola Benton Twp. 8/26/1870

Hughes, Joseph Wm. Niles City, 1st & 4th Wards 7/29/1874

Hughes, Robert Niles City, 1st & 4th Wards 10/29/1872

Hughs, Anna Bainbridge Twp. 9/27/1870

Hulbert, David F. Bertrand Twp. 3/9/1875

Hulbert, Lewis Bertrand Twp. 3/25/1875

Hulbert, Mary Bertrand Twp. 2/23/1875

Hulin, Clara H. Niles City, 2nd & 3rd Wards 12/2/1872

Hulin, Saml. P. Niles City, 2nd & 3rd Wards 3/6/1874

Hulin, Sarah H. Niles City, 2nd & 3rd Wards 12/7/1873

Hull, Charles Benton Twp. 9/17/1870

Hull, Jennie St. Joseph Twp. 8/14/1872

Hull, William Pipestone Twp. 4/17/1875

Hulse, Henry Galien Twp. 5/23/1871

Hunt, Kittie Luella Niles City, 2nd & 3rd Wards 10/2/1876

Hunt, Mary Niles City, 2nd & 3rd Wards 9/6/1871

Hunt, Sarah Jane Berrien Twp. 10/3/1870

Hunter, Betsey Royalton Twp. 11/15/1875

Hunter, George New Buffalo Twp. 8/11/1871

Hunter, Robard Royalton Twp. 12/29/1874

Hurd, Dan T. Benton Twp. 9/25/1870

Hurley, Eli M. Bertrand Twp. 11/12/1871

Huston, Priscila Niles Twp. 4/11/1872

Huston, Sylva A. Galien Twp. 8/2/1872

Hutchinson, Polly Niles City, 1st & 4th Wards 4/23/1871

Hutchison, Ida Galien Twp. 9/26/1878

Imboden, Orren W. Oronoko Twp. 10/10/1878

Imnan, Florence Three Oaks Twp. 9/15/1874

Ingals, Gertie Niles City, 2nd & 3rd Wards 2/18/1876

Ingersoll, Gibson New Buffalo Twp. 2/16/1870

Ingersoll, Matilda C. Niles Twp. 8/28/1874

Ingleright, John J. Buchanan Twp. 2/27/1878

Ingleright, John W. Oronoko Twp. 12/26/1870

Ingleright, Mary Ann Buchanan Twp. 12/3/1876

Ingleright, William Buchanan Twp. 6/1/1879

Ingles, Benjamin Chikaming Twp. 11/9/1873

Ingles, Benjamin Chikaming Twp. 11/9/1874

Ingraham, Ella C. Watervliet Twp. 9/6/1873

Ingraham, Polly Bainbridge Twp. 8/4/1872

Ingram, James St. Joseph Twp. 8/29/1879

Inman, Frederic Three Oaks Twp. 8/10/1873

Inman, Lina S. Pipestone Twp. 8/12/1879

Innman, Albert H. Pipestone Twp. 2/9/1870

Innman, Ida Pipestone Twp. 3/10/1871

Innman, Levi Pipestone Twp. 3/16/1871

Ireland, Cary H. Oronoko Twp. 10/19/1877

Ireton, Mary B. Niles City, 2nd & 3rd Wards 6/15/1874

Page 28: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Irvin, Grace Niles Twp. 9/25/1877

Irwin, Henry Niles Twp. 9/5/1874

Irwin, Isabella Niles Twp. 8/29/1874

Ives, Timothy H. Niles City, 2nd & 3rd Wards 1/4/1871

Ivory, Willis N. Benton Twp. 4/16/1875

Jacks, Claud Niles City, 1st & 4th Wards 8/29/1876

Jacks, Claude Niles City, 2nd & 3rd Wards 8/28/1875

Jackson, Bertha Galien Twp. 10/10/1873

Jackson, Nancy Buchanan Twp. 1/16/1874

Jackson, Samuel Benton Twp. 4/24/1875

Jackson, Sarah J. Galien Twp. 3/11/1873

Jackson, William Galien Twp. 10/2/1873

Jacobs, Artie Oronoko Twp. 3/9/1871

Jacobson, Carl A. St. Joseph Twp. 12/19/1879

Jacobson, Emma Royalton Twp. 9/10/1874

Jacobson, Hanna Royalton Twp. 6/15/1874

Jacobson, Henrich Royalton Twp. 8/24/1878

Jacobson, Jacob Royalton Twp. 9/5/1876

Jacobson, Mary Jane Royalton Twp. 10/17/1872

Jacoby, Hannah St. Joseph Twp. 9/1879

James, Gardner K. Galien Twp. 9/19/1871

James, Minerva A. Galien Twp. 1/9/1873

Japp, Anna Niles City, 1st & 4th Wards 2/5/1873

Jappe, Fred Niles City, 1st & 4th Wards 5/29/1879

Jappee, John Niles City , 1st & 4th Wards 6/14/1876

Jarvis, Zed Niles Twp. 12/6/1876

Jefferis, Joab N. Lincoln Twp. 3/23/1874

Jemmison, James Bainbridge Twp. 10/20/1874

Jennings, Ida May Three Oaks Twp. 2/17/1873

Jennings, John W. Oronoko Twp. 3/23/1876

Jennings, Therissa A. Buchanan Twp. 4/10/1878

Jennings, Uzell St. Joseph Twp. 9/2/1871

Jerome, Elizabeth P. Niles City, 2nd & 3rd Wards 10/12/1875

Jerue, Braton Galien Twp. 12/15/1874

Jerue, Unnamed Sodus Twp. 4/9/1878

Jewel, James E. Sodus Twp. 9/26/1871

Jewell, Benjamin O. Galien Twp. 7/25/1870

Jewell, Philo Delzen Oronoko Twp. 4/21/1872

Jewell, Wm. E. Galien Twp. 5/8/1874

Jewett, Chas. Jr. Niles City, 1st & 4th Wards 8/2/1870

Joal, Elisabeth New Buffalo Twp. 5/24/1875

John, Alvin New Buffalo Twp. 1/23/1878

Johns, Emma Lake Twp. 12/23/1877

Johns, Lewis Lake Twp. 10/25/1875

Johns, Melissa Lake Twp. 9/15/1872

Johns, Simon Lake Twp. 9/28/1870

Johnson, Anna Berrien Twp. 6/19/1876

Johnson, Arthur L. Berrien Twp. 5/19/1875

Johnson, Benj. G. St. Joseph Twp. 5/25/1870

Johnson, Blanche Berrien Twp. 7/4/1871

Johnson, Charles S. St. Joseph Twp. 10/7/1875

Johnson, Daniel C. Niles City, 2nd & 3rd Wards 10/18/1877

Johnson, E.C. Niles Twp. 12/30/1873

Johnson, Emma L. St. Joseph Twp. 8/6/1875

Johnson, Etin Lake Twp. 11/7/1870

Johnson, Ezekiel Oronoko Twp. 7/7/1874

Page 29: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Johnson, Francis M. Niles City, 2nd & 3rd Wards 8/18/1874

Johnson, Frederic St. Joseph Twp. 7/12/1871

Johnson, Henry E. Watervliet Twp. 9/9/1875

Johnson, James Buchanan Twp. 4/15/1876

Johnson, Jemima Lincoln Twp. 12/26/1871

Johnson, Jeremiah Pipestone Twp. 12/14/1875

Johnson, Richard J. Bainbridge Twp. 4/19/1874

Johnson, Salla A. Watervliet Twp. 4/21/1872

Johnson, Sopiah St. Joseph Twp. 10/1/1877

Johnson, Stephen R. Niles City, 1st & 4th Wards 3/26/1872

Johnson, Unnamed Oronoko Twp. 3/4/1871

Johnson, Unnamed Oronoko Twp. 6/7/1878

Johnson, Unnamed Watervliet Twp. 10/13/1870

Jones, Clara Alice Oronoko Twp. 9/26/1878

Jones, Fredric S. Niles City, 2nd & 3rd Wards 1/29/1872

Jones, Robert St. Joseph Twp. 12/21/1875

Juday, John Buchanan Twp. 11/15/1873

Juday, Poly Buchanan Twp. 5/4/1872

Judson, Ella Oronoko Twp. 9/16/1875

Judson, George Oronoko Twp. 3/20/1875

Jung, Anna New Buffalo Twp. 5/4/1878

Jung, John New Buffalo Twp. 5/9/1878

Kamm, Armm L.H. New Buffalo Twp. 8/17/1872

Kamm, Arthur New Buffalo Twp. 3/20/1878

Kane, Ellen Niles City, 1st & 4th Wards 4/10/1870

Kauper, Mary Galien Twp. 11/5/1879

Kay, Robert W. Niles Twp. 9/13/1878

Keiser, John Weesaw Twp. 12/7/1879

Keller, _____ Lincoln Twp. 1/12/1879

Keller, Georg Royalton Twp. 10/9/1874

Keller, Sarah Francis Bertrand Twp. 6/10/1871

Keller, Sarah Francis Bertrand Twp. 8/1/1870

Kelley, Clinton Elmer Watervliet Twp. 12/19/1872

Kelley, James H. Chikaming Twp. 1/22/1879

Kelling, Anna W. New Buffalo Twp. 8/28/1870

Kelling, Willhelmine New Buffalo Twp. 2/23/1875

Kelling, William New Buffalo Twp. 4/4/1871

Kellogg, Helen J. Watervliet Twp. 10/24/1876

Kellogg, Lucy Niles City, 2nd & 3rd Wards 7/25/1877

Kelly, Joseph Niles City, 1st & 4th Wards 6/10/1872

Kelsay, Mary Sodus Twp. 12/15/1879

Kenady, Edward Benton Twp. 6/15/1876

Kendall, Henry Pipestone Twp. 12/25/1877

Kendall, Joseph D. Pipestone Twp. 3/7/1874

Kenedy, Catharine Benton Twp. 9/30/1870

Kenedy, John E. Benton Twp. 7/17/1872

Kenyon, Hiram Watervliet Twp. 1/20/1874

Kenyon, Orlando A. Galien Twp. 8/6/1875

Keonigshof, Ida Bertrand Twp. 10/20/1879

Kerkendall, Edith Buchanan Twp. 12/26/1873

Kern, Charles J. Bertrand Twp. 6/25/1876

Kern, John A. Bertrand Twp. 10/16/1873

Kerr, _____ Bertrand Twp. 1/18/1875

Kerrell, Louis Niles Twp. 6/6/1873

Kershner, George Niles Twp. 6/31/1872

Kesler, Carrie Weesaw Twp. 7/14/1870

Page 30: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Kessler, Elizabeth L. Berrien Twp. 6/17/1870

Ketcham, Egbert P. St. Joseph Twp. 3/3/1878

Kibbler, Catharine Bainbridge Twp. 3/23/1874

Kill, Gennetta Oronoko Twp. 5/20/1874

Kilpatrick, Mary A. St. Joseph City 4/8/1872

Kimmel, Almira R. Oronoko Twp. 5/18/1879

Kimmel, George Niles City, 1st & 4th Wards

King, Caroline Niles City, 2nd & 3rd Wards 10/19/1873

King, Cynthia Sodus Twp. 3/25/1870

King, Ellen Royalton Twp. 11/5/1872

King, Elmer L. Benton Twp. 7/12/1873

King, Job Sodus Twp. 4/29/1877

King, John Kalvin Watervliet Twp. 2/11/1872

King, John W. Lake Twp. 11/20/1878

King, Lucy Niles City, 1st & 4th Wards 10/1878

King, Phebe M. Sodus Twp. 4/22/1873

King, Robt. B. St. Joseph Twp. 6/16/1870

King, Unnamed Pipestone Twp. 12/6/1872

King, Unnamed Sodus Twp. 3/6/1870

King, Wm. W. Sodus Twp. 11/16/1874

Kingery, Wm. D. Buchanan Twp. 8/18/1875

Kingsley, Almyra Niles City, 2nd & 3rd Wards 7/23/1872

Kingsley, Cynthia St. Joseph Twp. 5/2/1873

Kingsley, Edmond H. Pipestone Twp. 4/14/1871

Kingsley, Edmund H. Niles City, 1st & 4th Wards 4/16/1871

Kingsley, Edward St. Joseph Twp. 8/21/1872

Kingsley, Henry A. St. Joseph City 6/18/1872

Kingsley, Jay S. Niles City, 1st & 4th Wards 7/31/1871

Kingsley, Jay S. Pipestone Twp. 7/29/1871

Kingsley, Jesse St. Joseph City 5/1/1872

Kingsly, Harrison B. Bertrand Twp. 3/7/1876

Kinney, Catharine Oronoko Twp. 10/29/1878

Kinney, Susan H. Niles City, 1st & 4th Wards 11/30/1871

Kinyon, Alice Watervliet Twp. 5/25/1872

Kinyon, Elizabeth M. Watervliet Twp. 1/29/1875

Kirk, Elizabeth J. Pipestone Twp. 7/10/1871

Kirk, Emma E. Pipestone Twp. 4/18/1872

Kirkendoll, Phineas Lake Twp. 9/29/1872

Kiser, Arthur M. Niles City, 1st & 4th Wards 4/23/1879

Kisme, Gilbert Galien Twp. 11/5/1872

Kissinger, Jacob St. Joseph Twp. 3/20/1871

Kistica, William Lincoln Twp. 4/24/1879

Kistirca, Annie Lincoln Twp. 9/7/1876

Kitring, Anna Bainbridge Twp. 3/17/1874

Kitsinger, Benjamin St. Joseph Twp. 8/1/1877

Klasner, Frederic Galien Twp. 10/5/1873

Klasner, Henry Galien Twp. 8/15/1873

Klasner, Winnie A.H. Galien Twp. 7/31/1872

Klein, Bertha M. Niles City, 1st & 4th Wards 6/27/1870

Kline, Caroline Niles Twp. 9/20/1873

Kline, Charles Niles City , 1st & 4th Wards 8/27/1876

Kline, Henry Niles Twp. 7/20/1872

Kloat, Lucie Niles City, 2nd & 3rd Wards 8/11/1878

Knapp, Clara M. Berrien Twp. 9/14/1872

Knapp, Maria Watervliet Twp. 4/7/1875

Knapp, Nathan Watervliet Twp. 9/12/1877

Page 31: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Knapp, Phebe Watervliet Twp. 4/12/1874

Knapp, Selna Bainbridge Twp. 8/12/1872

Kniebes, Christian Bainbridge Twp. 10/3/1870

Knight, Prudence Three Oaks Twp. 9/15/1879

Knoll, Sylvester Three Oaks Twp. 5/23/1875

Knott, Adam Niles City , 1st & 4th Wards 4/14/1876

Knott, John A. Niles City, 1st & 4th Wards 9/2/1870

Kobert, Charles Watervliet Twp. 6/16/1876

Koch, Elisabeth Sodus Twp. 4/9/1874

Koeck, Henry Sodus Twp. 9/28/1878

Koesber, Frederick Otto St. Joseph Twp. 8/28/1876

Koker, Steven Bainbridge Twp. 7/18/1879

Koob, Phillip L. Watervliet Twp. 2/14/1879

Kool, Unnamed St. Joseph City 9/9/1873

Koth, Godley Three Oaks Twp. 7/27/1876

Kouner, Mary Hagar Twp. 3/30/1873

Kramer, William Three Oaks Twp. 12/20/1874

Krammer, Schyler Niles Twp. 12/9/1877

Krandell, Kidder Royalton Twp. 2/14/1875

Krause, Justus Bainbridge Twp. 3/5/1875

Kreiger, Elizabeth Bainbridge Twp. 7/12/1878

Kreiger, Franklin E. Bainbridge Twp. 9/29/1871

Krieger, Albert Bainbridge Twp. 10/19/1870

Krieger, Caroline Bainbridge Twp. 8/5/1870

Krieger, Lean Bainbridge Twp. 2/10/1870

Krieger, Rosina Bainbridge Twp. 11/19/1870

Krieger, Viola Bainbridge Twp. 12/10/1877

Kritzer, John Oronoko Twp. 8/14/1872

Kruger, Charles L. New Buffalo Twp. 11/13/1877

Kruger, Fritz New Buffalo Twp. 9/16/1871

Kubberneuss, Augusta Three Oaks Twp. 2/6/1873

Kubberneuss, Louisa Three Oaks Twp. 2/27/1873

Kubberneuss, Magdalena Three Oaks Twp. 2/20/1873

Kull, Fredrick Buchanan Twp. 4/1877

Kulow, John Bainbridge Twp. 7/19/1870

Kunzman, Mary Watervliet Twp. 2/20/1876

Kuse, John St. Joseph Twp. 10/14/1875

Lacey, David Niles City , 1st & 4th Wards 2/12/1876

Lacey, Henry Pipestone Twp. 9/3/1872

Lacey, Minerva J. Pipestone Twp. 8/15/1872

Lacke, Mary Three Oaks Twp. 11/6/1873

Lacomb, David Chickaming Twp. 9/20/1870

Laff, Robert Weesaw Twp. 2/19/1872

Lake, Anna L. Pipestone Twp. 3/26/1871

Lake, Anna New Buffalo Twp. 6/15/1871

Lake, Melona New Buffalo Twp. 6/15/1873

Lake, Stephen Pipestone Twp. 6/25/1877

Lamb, Frank Watervliet Twp. 10/20/1878

Lamb, J.C. Watervliet Twp. 10/27/1878

Lamb, Sarah Weesaw Twp. 3/17/1874

Lambert, Ira Niles City, 1st & 4th Wards 1/13/1870

Lambert, Margaret Bertrand Twp. 12/19/1872

Lamotte, Mahettable Watervliet Twp. 10/10/1870

Lamport, Ansel M. Benton Twp. 11/16/1874

Lamunion, Ida Royalton Twp. 2/28/1878

Lamunion, Willie Lincoln Twp. 12/15/1873

Page 32: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Lancaster, Sarah Niles City, 2nd & 3rd Wards 4/10/1872

Landis, Sarah E. Galien Twp. 9/1/1875

Landon, Matilda Niles City, 2nd & 3rd Wards 9/17/1875

Landsberger, Nelson Royalton Twp. 8/7/1873

Lane, Asher Lincoln Twp. 10/14/1873

Lane, Charles Niles City, 1st & 4th Wards 10/22/1874

Lang, Jennie Buchanan Twp. 1/6/1877

Langley, Delia A. St. Joseph Twp. 12/19/1875

Langley, H.K. St. Joseph Twp. 12/4/1874

Langley, Samuel B. St. Joseph Twp. 6/4/1870

Lanman, Lettie Niles Twp. 12/13/1871

Lansing, Arthur S. Niles City, 2nd & 3rd Wards 11/14/1873

Lanway, Unnamed Watervliet Twp. 9/12/1870

Lapham, Stephen E. Pipestone Twp. 2/12/1872

Lardner, Edmond Niles City, 2nd & 3rd Wards 12/3/1879

Lardner, Julia Niles City, 2nd & 3rd Wards 4/1/1875

Lardner, William Niles City, 2nd & 3rd Wards 8/14/1870

Large, Unnamed Pipestone Twp. 5/10/1874

Larkin, James Niles City, 1st & 4th Wards 9/3/1871

Lauder, David Buchanan Twp. 10/18/1875

Lavell, John Niles City, 2nd & 3rd Wards 3/24/1875

Lavoo, Phoebe Buchanan Twp. 11/27/1874

Lawler, John D. Lincoln Twp. 8/16/1872

Lawrence, Eliza J. Watervliet Twp. 5/20/1877

Lawrence, Ida Bell Benton Twp. 2/16/1876

Leary, Cornelius Pipestone Twp. 11/1/1878

Lee, Annie Galien Twp. 2/8/1879

Lee, Charles J. Benton Twp. 2/17/1872

Lee, Julia E. Galien Twp. 2/13/1879

Lee, Louis Benton Twp. 5/6/1873

Lee, Mrs. Niles City, 2nd & 3rd Wards 6/8/1877

Lee, Sarah A. Chikaming Twp. 1/23/1873

Leeds, Susan T. Oronoko Twp. 5/11/1879

Legore, Jane Buchanan Twp. 8/20/1877

Lehy, Mary Weesaw Twp. 10/25/1875

Lemen, Aaron Benton Twp. 4/14/1873

Leonard, Barnard Niles City, 1st & 4th Wards 9/11/1870

Leroy, James H. Chikaming Twp. 3/13/1877

Lesois, Orin W. Bainbridge Twp. 10/22/1873

Lewis, George H. St. Joseph Twp. 5/7/1872

Lewis, Hannah Three Oaks Twp. 11/11/1874

Lewis, Harriette Oronoko Twp. 9/15/1870

Lewis, Isaac St. Joseph Twp. 10/8/1874

Lewis, Jesse Pipestone Twp. 7/10/1875

Lewis, Sarah Bainbridge Twp. 9/4/1870

Lexow, Henry New Buffalo Twp. 6/30/1876

Lindell, Otto St. Joseph Twp. 2/15/1878

Lindley, Mary J. Buchanan Twp. 10/15/1870

Lingo, Daniel D. Niles Twp. 6/23/1875

Lingo, Frederick Niles Twp. 9/11/1874

Lingo, Freeman Niles Twp. 9/4/1874

Lingo, Margaret Ann Niles Twp. 9/17/1874

Lingo, Margaret Mehala Berrien Twp. 12/9/1871

Lingrell, Lawrence Berrien Twp. 9/6/1875

Linsemeyr, Caroline Bertrand Twp. 8/10/1870

Lions, Ada Bertrand Twp. 7/17/1876

Page 33: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Livingston, Ella M. St. Joseph Twp. 11/2/1874

Lock, Benjamin Chikaming Twp. 1/9/1873

Lockey, John Lake Twp. 9/9/1879

Lockey, Minnie Lake Twp. 10/23/1874

Loftis, Frances A. St. Joseph Twp. 9/4/1871

Loftus, Dennis P. St. Joseph Twp. 6/12/1879

Loftus, John T. St. Joseph Twp. 8/5/1876

Logan, Julia L. Weesaw Twp. 2/27/1876

Long, Clinton Niles Twp. 5/17/1872

Long, Henry Three Oaks Twp. 5/1/1871

Long, Hervey E. Galien Twp. 1/5/1873

Long, Joseph Sr. Oronoko Twp. 6/28/1874

Long, Joseph St. Joseph Twp. 8/1871

Long, Joseph Weesaw Twp. 12/23/1875

Long, Mary Oronoko Twp. 11/26/1876

Loomis, Joel Niles City, 2nd & 3rd Wards 9/15/1877

Loraff, Albert A. St. Joseph Twp. 5/1/1874

Loraff, Martha St. Joseph Twp. 7/1/1874

Lord, Eunice Oronoko Twp. 7/6/1874

Lord, Grace Oronoko Twp. 10/4/1876

Lord, Julia Lake Twp. 5/2/1879

Lord, Walter C. Weesaw Twp. 8/21/1871

Loshbaugh, Charles Niles City, 1st & 4th Wards 11/25/1879

Lounde, Franklin St. Joseph Twp. 12/25/1878

Lounde, Wm. H. St. Joseph Twp. 7/16/1878

Lowrey, Eddie Niles City, 2nd & 3rd Wards 12/23/1876

Lu Flesh, Mary Niles City, 2nd & 3rd Wards 12/18/1870

Lubke, Frank Ludwig New Buffalo Twp. 8/19/1873

Lucas, Helen L. Niles City, 2nd & 3rd Wards 12/23/1878

Lucas, Mary Niles City, 2nd & 3rd Wards 5/19/1877

Luke, Ida Niles City, 2nd & 3rd Wards 5/14/1876

Lumbard, Francis Watervliet Twp. 3/17/1872

Lumke, Frank New Buffalo Twp. 9/23/1872

Lushbaugh, Catherine Bertrand Twp. 11/1876

Lushbaugh, George M. Galien Twp. 12/18/1871

Lushbaugh, John Niles City, 1st & 4th Wards 3/24/1872

Lusso, Charles Three Oaks Twp. 5/11/1877

Lustikon, Harry Three Oaks Twp. 3/14/1874

Lybrook, Martha Berrien Twp. 11/6/1874

Lybrook, Nancy Berrien Twp. 4/11/1870

Lybrook, Serepta Berrien Twp. 8/26/1870

Lynch, Analiza Pipestone Twp. 10/7/1870

Lynch, Fletcher St. Joseph Twp. 8/16/1871

Lynch, Jane Pipestone Twp. 10/29/1871

Lynch, Lillie Sodus Twp. 6/21/1878

Lynch, Thomas H. St. Joseph Twp. 9/3/1879

Lynch, Thomas Pipestone Twp. 6/25/1873

Lyon, Catharine Oronoko Twp. 8/21/1876

Lyon, Patrick Oronoko Twp. 4/5/1871

Lyons, Catherine Oronoko Twp. 8/24/1877

Lyons, Charles Niles Twp. 9/12/1872

Lyons, Edy Niles City, 2nd & 3rd Wards 10/12/1876

Lyons, Frank Niles Twp. 6/8/1879

Lysaght, Fanny St. Joseph Twp. 3/3/1870

Lysaght, Richard St. Joseph Twp. 9/22/1872

Lyset, Unnamed Chikaming Twp. 9/25/1875

Page 34: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Maak, Fritz New Buffalo Twp. 10/27/1872

Madic, Sara Ellen Benton Twp. 7/1/1874

Madison, Villie Royalton Twp. 10/30/1879

Magill, Eliza A. Berrien Twp. 12/2/1873

Magill, Josephine Berrien Twp. 1/21/1873

Mahonna, Eva Niles City, 1st & 4th Wards 8/8/1872

Main, John Charles Bertrand Twp. 9/18/1872

Maisner, Elizabeth St. Joseph Twp. 11/12/1878

Maitland, John St. Joseph Twp. 7/22/1878

Malone, John G. St. Joseph Twp. 10/13/1873

Malony, Thos. Niles City, 1st & 4th Wards 6/14/1872

Man, Harvey E. Weesaw Twp. 5/27/1872

Man, Mary E. Weesaw Twp. 8/21/1872

Mangold, Jacob New Buffalo Twp. 10/17/1875

Manlet, Frank Watervliet Twp. 8/28/1877

Mann, Asbery Wright Weesaw Twp. 8/30/1874

Manning, Maria St. Joseph Twp. 10/13/1874

Mansfeld, Anna New Buffalo Twp. 9/17/1872

Mansfeld, Charles New Buffalo Twp. 12/14/1877

Mansfield, Sarah Chikaming Twp. 8/18/1876

Mantke, Clara Three Oaks Twp. 12/6/1879

Marble, Catherine A. Bertrand Twp. 10/22/1872

Mark, George D. Bertrand Twp. 6/25/1878

Marquett, John Buchanan Twp. 3/2/1874

Marrs, Hugh Berrien Twp. 8/19/1878

Marrs, Jane Lake Twp. 10/27/1873

Marrs, John Oronoko Twp. 4/15/1874

Marrs, Julia Isabel Berrien Twp. 2/17/1871

Marrs, Mary E. Oronoko Twp. 3/20/1879

Marrs, Unnamed Lake Twp. 3/12/1871

Marrs, Unnamed Lake Twp. 7/15/1872

Marrs, Unnamed Sodus Twp. 5/25/1875

Marrs, William Berrien Twp. 4/17/1875

Marsh, Della Rebecca Bertrand Twp. 9/7/1872

Marsh, Emma Maria Bertrand Twp. 9/11/1872

Marsh, Jacob Berrien Twp. 1/12/1877

Marshall, Catharine Bainbridge Twp. 4/15/1872

Marshall, Mary Bainbridge Twp. 8/25/1875

Marshall, Willie Buchanan Twp. 9/7/1876

Marston, Clara Badley Oronoko Twp. 4/10/1878

Marston, Frances Oronoko Twp. 2/8/1879

Martin, Ada Hagar Twp. 7/10/1874

Martin, Bertha Oronoko Twp. 9/27/1871

Martin, Eli Oronoko Twp. 8/22/1877

Martin, Eugene Bertrand Twp. 9/14/1870

Martin, Eve Niles City, 1st & 4th Wards 9/4/1870

Martin, Francis H. Niles Twp. 7/18/1870

Martin, Frank St. Joseph Twp. 8/31/1879

Martin, Isaac New Buffalo Twp. 10/28/1870

Martin, Jacob Three Oaks Twp. 8/11/1878

Martin, James E. Bertrand Twp. 3/20/1875

Martin, John P. Benton Twp. 7/9/1872

Martin, Josephine Bertrand Twp. 10/15/1871

Martin, Josephine Galien Twp. 10/5/1872

Martin, Josiah A. Three Oaks Twp. 11/21/1878

Martin, Julius Three Oaks Twp. 6/10/1871

Page 35: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Martin, Lucy S. Three Oaks Twp. 11/10/1879

Martin, Mary Oronoko Twp. 3/27/1870

Martin, Nancy Royalton Twp.

Martin, Nancy Royalton Twp. 1/8/1878

Martin, Samuel Hagar Twp. 7/13/1878

Martin, Susana Niles Twp. 7/20/1879

Martin, W.H. Benton Twp. 7/1878

Martin, William M. Benton Twp. 9/27/1872

Martin, William Lincoln Twp. 9/20/1876

Martin, Wm. Three Oaks Twp. 9/21/1873

Martindale, Charles Lake Twp. 5/17/1874

Martindale, Frances Lake Twp. 4/16/1875

Martindale, Grace Lake Twp. 12/2/1879

Martindale, Oscar Lake Twp. 11/26/1879

Martson, Frankie C. Niles City, 1st & 4th Wards 3/9/1879

Marvin, Grace Royalton Twp. 8/25/1875

Mason, Ann Sodus Twp. 1/25/1872

Mason, Anna M. New Buffalo Twp. 11/10/1870

Mason, Bell A. Buchanan Twp. 6/30/1876

Mason, Bellfield Sodus Twp. 6/31/1871

Mason, Chs. Murray Oronoko Twp. 10/3/1873

Mason, Edith Niles City, 2nd & 3rd Wards 1/4/1876

Mason, John Niles City, 2nd & 3rd Wards 2/19/1876

Mason, John Pipestone Twp. 8/27/1876

Mason, Mina Niles City, 2nd & 3rd Wards 2/7/1876

Mason, Oscar Niles City, 2nd & 3rd Wards 2/14/1876

Mason, Oscer Niles Twp. 1/41/877

Mason, Unnamed Sodus Twp. 2/26/1876

Mathews, Charles Mirvin Augustus Berrien Twp. 8/7/1871

Matthews, Jeremiah Niles City, 1st & 4th Wards 5/13/1878

Mattiford, Charles Niles City, 2nd & 3rd Wards 4/3/1872

Mattison, James Lake Twp. 12/27/1874

Mattock, Unnamed Lake Twp. 9/20/1871

Mattson, Alton A. New Buffalo Twp. 9/9/1871

Maudlin, Josephine N. Lake Twp. 2/25/1876

Maunders, William Niles City, 2nd & 3rd Wards 1/10/1876

Mayer, Fredie St. Joseph Twp. 5/5/1874

Mayfare, Jacob Niles City, 1st & 4th Wards 11/15/1872

Maynard, Izora Pipestone Twp. 12/7/1870

Maynard, Syvia L. St. Joseph Twp. 8/28/1879

McAlister, John Chikaming Twp. 5/9/1874

McAlister, Unnamed Oronoko Twp. 10/28/1877

McCan, Catherine Chikaming Twp. 9/10/1877

McCarten, Ester Three Oaks Twp. 11/21/1877

McCarten, Eva New Buffalo Twp. 7/30/1873

McCarten, John Three Oaks Twp. 11/29/1877

McCarten, Matilda Three Oaks Twp. 8/23/1876

McCarton, Anthony Chikaming Twp. 5/31/1879

McCarton, Francis W. Chikaming Twp. 1/12/1873

McCarton, Libbie Chikaming Twp. 8/11/1876

McCarty, Thomas Niles City, 1st & 4th Wards 9/5/1879

McClary, Alexander Niles Twp. 8/24/1879

McCluskey, Chauncey Pipestone Twp. 10/13/1874

McColum, Selena Bell Buchanan Twp. 6/18/1876

McCormic, Catharine Benton Twp. 8/6/1870

McCormick, Margaret Benton Twp. 12/3/1873

Page 36: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

McCoy, Amanda Berrien Twp. 12/13/1875

McCoy, Clida D. Berrien Twp. 11/20/1876

McCoy, Russell Buchanan Twp. 12/22/1873

McCoy, Unnamed Berrien Twp. 12/3/1876

McCrone, Ann Benton Twp. 8/28/1873

McCrone, Thomas Benton Twp. 8/25/1878

McCumber, Ann E. Three Oaks Twp. 10/23/1872

McCumber, Anna E. Three Oaks Twp. 10/24/1873

McCune, Amanda Berrien Twp. 2/22/1879

McDaniel, Benjamin Berrien Twp. 4/4/1879

McDaniel, Jennie Lodema Lincoln Twp. 8/20/1871

McDaniels, Effa Niles City, 1st & 4th Wards 3/7/1879

McDaniels, Fred Niles City, 2nd & 3rd Wards 7/23/1878

McDonald, Frances Luella Niles City, 2nd & 3rd Wards 11/28/1876

McDonald, John Weesaw Twp. 3/17/1879

McDonell, John Weesaw Twp. 10/31/1873

McDougle, Unnamed Sodus Twp. 9/29/1870

McDougle, Unnamed Sodus Twp. 9/29/1870

McDuffie, Chas. J. Galien Twp. 11/3/1872

McGee, Deidaman Three Oaks Twp. 12/24/1878

McGee, Ebenezer Three Oaks Twp. 5/30/1879

McGinnis, Lavina Benton Twp. 4/6/1874

McGoldrick, Adeline Sodus Twp. 10/5/1872

McGrth, Thomas St. Joseph Twp. 9/1/1874

McGuire, Beckie Niles City, 1st & 4th Wards 10/25/1877

McHase, Choslett S. Buchanan Twp. 5/24/1871

McIlvaine, Ebenezer Niles Twp. 10/27/1874

McIntyre, Betsey M. Benton Twp. 10/6/1871

McKean, Scott Sodus Twp. 1/30/1876

McKie, Agness Three Oaks Twp. 8/18/1875

McKie, Fredie J. Three Oaks Twp. 1/12/1875

McKie, Joseph Chikaming Twp. 8/15/1877

McKie, Thomas Three Oaks Twp. 10/11/1874

McKie, Unnamed Three Oaks Twp. 8/18/1875

McKnight, Abby Niles Twp. 11/17/1872

McLoughlin, George New Buffalo Twp. 12/10/1871

McMahan, John Berrien Twp., Poor House 3/2/1871

McMurdy, E. Niles City, 2nd & 3rd Wards 4/23/1876

McNair, Mrs. Niles City, 2nd & 3rd Wards 1874

McNally, Ann Bertrand Twp. 1/14/1879

McOmber, Anna E. Galien Twp. 10/23/1872

McOmber, Belle Niles City, 2nd & 3rd Wards 10/1/1875

McOmber, Edward Galien Twp. 1/5/1875

McOmber, Emma Bertrand Twp. 11/17/1875

McOmber, Evaline M. Galien Twp. 4/25/1871

McOmber, Mary Galien Twp. 2/25/1875

McOmber, Unnamed Galien Twp. 2/20/1875

McOmber, Unnamed Oronoko Twp. 1/25/1874

Meacham, Julia Niles City, 1st & 4th Wards 1873

Mead, Hiram F. Lake Twp. 12/6/1879

Mead, Mary E. Lake Twp. 4/15/1874

Mead, Varney P. Lake Twp. 11/7/1872

Meaham, Thomas Oronoko Twp. 2/24/1875

Medinger, Christine Lincoln Twp. 5/17/1879

Meech, Homer A. Bainbridge Twp. 3/19/1875

Meech, Steben Bainbridge Twp. 3/15/1874

Page 37: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Melshimer, Elizabeth St. Joseph Twp. 9/14/1872

Melshimer, John B. St. Joseph Twp. 8/16/1872

Melshimer, Nicholas St. Joseph Twp. 5/24/1874

Melshimer, Wm. St. Joseph Twp. 8/9/1870

Melsimer, Elisabeth St. Joseph Twp. 8/12/1876

Merchant, Eugene A. St. Joseph Twp. 9/22/1878

Merrill, Eliza J. Pipestone Twp. 6/28/1878

Merrill, Jesse B. Buchanan Twp. 8/25/1874

Merrill, William Hagar Twp. 8/24/1878

Merritt, Elmer Niles City, 2nd & 3rd Wards 3/13/1873

Merritt, Julia A. Niles City, 2nd & 3rd Wards 12/14/1870

Merwin, Epaphras Royalton Twp. 10/11/1872

Messinger, Mary Bertrand Twp. 7/13/1874

Metcalf, Geo. Niles City, 2nd & 3rd Wards 2/3/1878

Metcalf, George Niles City, 2nd & 3rd Wards 2/3/1879

Mettz, John Buchanan Twp. 12/22/1877

Metzger, Lewis Edward Bertrand Twp. 8/18/1870

Metzger, Tracy Niles Twp. 8/17/1876

Meyer, Jacob Lake Twp. 5/3/1875

Meyer, John Three Oaks Twp. 9/29/1873

Meyer, Lizzie Three Oaks Twp. 9/15/1873

Meyer, Mary Lake Twp. 10/23/1874

Meyrs, Charles Lake Twp. 8/22/1876

Miars, Grace Oronoko Twp. 9/27/1876

Michael, Cory A. Pipestone Twp. 9/8/1871

Michael, Unnamed Pipestone Twp. 6/18/1876

Michum, Ella May Watervliet Twp. 11/9/1871

Middaugh, Hiram B. Benton Twp. 8/8/1876

Mier, Willie St. Joseph Twp. 5/5/1873

Miles, Eddie G. Buchanan Twp. 5/21/1876

Miles, Frankie Galien Twp. 10/2/1878

Millard, Homer J. Niles City, 1st & 4th Wards 3/31/1879

Millard, Unnamed New Buffalo Twp. 3/9/1870

Miller, _____ Royalton Twp. 8/8/1876

Miller, Arthur Weesaw Twp. 9/30/1872

Miller, August Three Oaks Twp. 10/21/1875

Miller, Edna Buchanan Twp. 4/16/1878

Miller, Edwin Buchanan Twp. 4/6/1878

Miller, Eliza A. Buchanan Twp. 6/15/1879

Miller, Elva Niles Twp. 11/28/1879

Miller, Emma Lake Twp. 9/4/1875

Miller, Florence Three Oaks Twp. 2/17/1873

Miller, Fred Berrien Twp. 8/4/1872

Miller, Fredericka Three Oaks Twp. 10/21/1875

Miller, Genevieve Niles City, 2nd & 3rd Wards 8/25/1879

Miller, George T. Oronoko Twp. 7/17/1871

Miller, George Niles City, 1st & 4th Wards 8/4/1876

Miller, Henry Three Oaks Twp. 11/5/1875

Miller, James H. Watervliet Twp. 10/6/1876

Miller, John George Niles City, 2nd & 3rd Wards 8/4/1876

Miller, Joseph Three Oaks Twp. 10/1876

Miller, Mary A. St. Joseph Twp. 8/16/1873

Miller, Mary E. Watervliet Twp. 10/9/1878

Miller, Mary Niles City, 1st & 4th Wards 6/28/1872

Miller, Mary St. Joseph City 10/10/1872

Miller, Nancy Bertrand Twp. 2/7/1878

Page 38: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Miller, Orville F. Bertrand Twp. 9/19/1873

Miller, Robert St. Joseph Twp. 10/4/1875

Miller, Roseanna Bertrand Twp. 7/30/1876

Miller, Ruth C. Lincoln Twp. 10/11/1876

Miller, Susannah Bainbridge Twp. 4/8/1878

Miller, Unnamed Lake Twp. 11/8/1876

Miller, Unnamed St. Joseph Twp. 8/23/1875

Mills, James Chickaming Twp. 8/18/1870

Mills, Minnie Chikaming Twp. 9/15/1872

Mills, Sarah Weesaw Twp. 12/3/1878

Miltebarger, William Royalton Twp. 8/20/1872

Milteburger, Amos Royalton Twp. 8/20/1871

Minkin, Mary E. Bertrand Twp. 3/31/1876

Mitchell, Delia Benton Twp. 9/25/1879

Mitchell, John Buchanan Twp. 5/18/1873

Mitchell, Joseph Niles City, 2nd & 3rd Wards 12/23/1877

Moffett, Julia A. Lincoln Twp. 7/31/1876

Mollhagan, Christine St. Joseph Twp. 4/25/1878

Monroe, George Berrien Twp. 3/22/1876

Monson, Leora Buchanan Twp. 8/12/1877

Moody, Solomon Hagar Twp. 9/5/1874

Moon, Amanda Jane Niles City, 1st & 4th Wards 7/18/1877

Moon, Bertie Buchanan Twp. 8/1877

Moor, Susan Niles Twp. 10/20/1877

Moore, Burrows Berrien Twp. 6/25/1872

Moore, Catharine Bainbridge Twp. 5/11/1877

Moore, Edith Pipestone Twp. 10/20/1878

Moore, Flora Benton Twp. 8/12/1879

Moore, Floyd Sodus Twp. 9/18/1876

Moore, James O. Benton Twp. 8/7/1876

Moore, Mattie Berrien Twp. 9/18/1875

Moore, Miranda Pipestone Twp. 9/2/1871

Moore, Phily Benton Twp. 4/6/1874

Moore, Ruth Sodus Twp. 10/6/1873

Moore, Samantha Lake Twp. 4/11/1874

Moore, Willard Niles City, 2nd & 3rd Wards 3/23/1879

Moore, Wm. A. Galien Twp. 3/28/1873

Moran, Louise Galien Twp. 5/28/1872

Moran, Margaret Niles Twp. 3/2/1879

More, Harvey Niles Twp. 9/10/1870

More, Jennie J. Niles Twp. 12/3/877

Morehouse, Carlton New Buffalo Twp. 1/7/1878

Morehouse, William Lake Twp. 12/8/1878

Morgan, _____ Three Oaks Twp. 1/25/1874

Morgan, Alice E. Benton Twp. 10/1/1872

Morgan, Eliza A. Niles City, 2nd & 3rd Wards 4/18/1876

Morgan, Francis A. Benton Twp. 9/20/1872

Morgan, Henry C. Niles City, 2nd & 3rd Wards 8/17/1873

Morgan, Marion Three Oaks Twp. 2/15/1875

Morgan, Ralph Chikaming Twp. 12/31/1878

Morley, Allie Lake Twp. 11/31/1872

Morley, Alta M. Weesaw Twp. 12/3/1878

Morley, Alta M. Weesaw Twp. 12/31/1875

Morley, Chloe L. Weesaw Twp. 1/5/1878

Morley, Ellen R. Weesaw Twp. 12/19/1873

Morley, Jane Weesaw Twp. 8/18/1870

Page 39: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Morley, Joannah M. Weesaw Twp. 5/15/76

Morley, Julia Weesaw Twp. 6/26/1874

Morley, Larance Berrien Twp. 3/11/1876

Morley, Orpha Weesaw Twp. 11/24/1873

Morley, Violetta R. Weesaw Twp. 11/20/1873

Morley, Walter E. Lake Twp. 8/27/1874

Morley, William Edward Weesaw Twp. 6/13/1873

Morran, Helen Niles Twp. 5/1877

Morris, Garret Niles Twp. 10/11/1871

Morris, June B. Niles City, 2nd & 3rd Wards 12/23/1872

Morrison, George R. Lincoln Twp. 6/24/1875

Morse, Chancy Arther Watervliet Twp. 11/12/1872

Morse, Franklin St. Joseph Twp. 9/1/1873

Morton, Charles Heath Benton Twp. 6/23/1879

Morton, Henry Salmon Benton Twp. 8/14/1879

Moser, Caroline Bainbridge Twp. 12/1/1871

Mosher, Sarah A. Watervliet Twp. 4/9/1874

Mosier, Ella H. Oronoko Twp. 8/28/1879

Mosier, Elton H. Oronoko Twp. 10/21/1879

Mosier, Unnamed Hagar Twp. 11/23/1874

Moss, Geo. H. Galien Twp. 7/1879

Moss, Jonathan P. Niles Twp. 3/23/1874

Moulton, Charles T. St. Joseph Twp. 11/15/1872

Mount, Nisbet Oronoko Twp. 11/11/1873

Muligan, James Niles Twp. 7/20/1878

Muller, Anna New Buffalo Twp. 5/2/1872

Muller, Anna New Buffalo Twp. 7/25/1872

Munson, Ella A. Buchanan Twp. 12/1/1878

Munson, Infant Buchanan Twp. 9/27/1878

Munson, L. Buchanan Twp. 5/5/1873

Munson, Lenora Buchanan Twp. 8/15/1875

Murbarger, Magdelen Oronoko Twp. 2/3/1879

Murdoch, Addie E. Oronoko Twp. 9/3/1876

Murphy, Anna Bell Berrien Twp. 5/10/1871

Murphy, Annett L. Berrien Twp. 5/26/1877

Murphy, Catharine St. Joseph City 3/16/1872

Murphy, Dennis Benton Twp. 3/8/1873

Murphy, James St. Joseph City 3/17/1872

Murphy, John St. Joseph City 3/11/1872

Murphy, Letitia Niles Twp. 9/15/1870

Murphy, Unnamed New Buffalo Twp. 8/25/1872

Murray, Alfred Lake Twp. 9/20/1874

Murray, Fred Lake Twp. 2/11/1874

Murray, Michael Berrien Twp. 9/13/1877

Mutchler, _____ Buchanan Twp. 1877

Mutchler, Bertha Buchanan Twp. 11/1/1873

Muth, Anna Watervliet Twp. 8/31/1873

Muth, John Watervliet Twp. 1/30/1877

Muzzy, Franklin Niles City, 2nd & 3rd Wards 3/14/1879

Myers, Isaac Berrien Twp. 4/29/1879

Myers, Julia G. Lincoln Twp. 3/16/1874

Myers, Sarah Bertrand Twp. 9/14/1878

Myers, Unnamed Galien Twp. 12/19/1875

Myres, Alex H. Galien Twp. 7/31/1872

Myres, Floretta Lake Twp. 8/5/1876

Myres, James Lake Twp. 8/26/1874

Page 40: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Napier, Elizabeth St. Joseph Twp. 10/5/1871

Nash, Estella Niles City, 2nd & 3rd Wards 2/28/1870

Nash, William C. St. Joseph Twp. 7/24/1879

Neal, Frank H. Bertrand Twp. 1/3/1873

Neal, Unnamed Bertrand Twp. 9/8/1873

Nedo, Joel Chikaming Twp. 8/15/1875

Neib, Philip Niles Twp. 11/3/1872

Neikard, Benjamin Niles City, 2nd & 3rd Wards 10/2/1879

Neiman, Minnie Niles City, 1st & 4th Wards 5/27/1878

Nelson, James G. Chikaming Twp. 11/11/1877

Nelson, Martha C. Three Oaks Twp. 4/25/1872

Nelson, Mary Chikaming Twp. 8/6/1874

Newland, Frank Benton Twp. 9/1/1875

Newton, A.D. Watervliet Twp. 1/22/1874

Newton, D.S. Watervliet Twp. 5/8/1874

Newton, Minerva M. Watervliet Twp. 9/1/1875

Nickerson, Harriet E. Benton Twp. 3/3/1872

Nickols, Jane Sodus Twp. 8/26/1873

Nickols, Lura Sodus Twp. 11/28/1874

Nickols, Unnamed Sodus Twp. 8/22/1873

Nieb, Frank Niles Twp. 5/15/1875

Niedlinger, Frank Lake Twp. 9/9/1873

Nies, John W. Chikaming Twp. 9/24/1875

Nies, Unnamed Bertrand Twp. 7/12/1870

Niles, Jerrue H. Niles City, 2nd & 3rd Wards 1/8/1873

Niles, Mary Irene Niles City, 2nd & 3rd Wards 1/8/1873

Nill, Unnamed Benton Twp. 6/27/1879

Nims, Mari Polly Berrien Twp. 10/8/1871

Nixon, Nancy Lake Twp. 10/6/1872

Noble, Unnamed St. Joseph Twp. 11/20/1872

Noe, Charles Benton Twp. 3/11/1879

Noe, Isaac C. Sodus Twp. 7/26/1871

Noolen, Henry D. New Buffalo Twp. 3/8/1877

Nordwang, Milquer Lake Twp. 4/15/1875

Norman, Albert C. Galien Twp. 6/3/1877

Normandon, Eugene Niles City, 1st & 4th Wards 6/14/1879

Normandon, Louisa Niles City, 1st & 4th Wards 8/29/1879

Norris, Andrew Weesaw Twp. 8/17/1877

Norris, Eva Sophia Weesaw Twp. 6/27/1873

Norris, Even Brock Weesaw Twp. 11/1/1873

Norris, James Niles City, 2nd & 3rd Wards 3/31/1874

Norris, Martha A. Buchanan Twp. 4/29/1870

Norris, Mary C. Niles City, 2nd & 3rd Wards 1/25/1876

Norris, Thomas C. Weesaw Twp. 9/6/1879

Norriss, Bennie H. Niles City, 2nd & 3rd Wards 8/19/1876

Northrop, Mary Weesaw Twp. 4/30/1874

Norton, Freegrace Weesaw Twp. 4/25/1873

Nott, Ashel P. Berrien Twp. 2/25/1872

Nott, Charlotte L. Berrien Twp. 12/11/1870

Notter, Carolina Three Oaks Twp. 8/29/1874

Nutting, Benjamin Berrien Twp., Poor House 9/4/1871

Nye, Betsey Niles Twp. 4/20/1876

Nye, Catharine A. Berrien Twp. 11/9/1871

Nye, Liberty Berrien Twp. 11/2/1871

Nye, Linford M. Niles Twp. 8/7/1872

Nye, Wm. Niles Twp. 4/15/1876

Page 41: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

O’Barton, Harvey Chikaming Twp. 11/25/1877

O’Baston, Mary Chikaming Twp. 3/16/1873

O’Brien, Edith Berrien Twp. 1/31/1873

O’Brien, Unnamed Berrien Twp. 8/24/1870

O’Calaghan, Mary Niles City, 1st & 4th Wards 1/4/1873

O’Conel, Peter Benton Twp. 9/8/1873

O’Connell, Peter Benton Twp. 7/7/1872

O’Flynn, Thomas Niles City, 1st & 4th Wards 8/20/1872

O’Larry, Robt. St. Joseph City 10/27/1873

Ogan, Catharine St. Joseph Twp. 8/30/1876

Olander, Amy Benton Twp. 10/15/1874

Olds, Leicester St. Joseph Twp. 1/19/1875

Olsen, George C. St. Joseph Twp. 2/6/1874

Olsen, Mary R. St. Joseph Twp. 1/20/1874

Olson, John New Buffalo Twp. 3/5/1878

Olson, Louis Chikaming Twp. 6/10/1874

Olson, Mary New Buffalo Twp. 5/5/1878

O’Neih, Lizzie Weesaw Twp. 8/27/1876

Orendoreff, George Pipestone Twp. 10/27/1879

Ormsbee, Charles W. St. Joseph Twp. 11/12/1872

Orris, Ruhema Weesaw Twp. 10/14/1873

Orton, John Niles Twp. 1/24/1872

Osborn, Daniel T. Benton Twp. 1/20/1872

Osborn, Jane Lincoln Twp. 2/8/1875

Osborne, Buena V. Niles City, 2nd & 3rd Wards 10/25/1876

Osgood, Frances Watervliet Twp. 11/30/1878

Osgood, Linda E. Watervliet Twp. 8/15/1875

Osgood, Moses Watervliet Twp. 5/13/1876

Oswald, Mary Watervliet Twp. 4/26/1876

Ott, Charles St. Joseph Twp. 3/20/1871

Otto, Luarey Buchanan Twp. 6/28/1877

Otto, Sylvester Buchanan Twp. 1/7/1876

Otwell, Emma Three Oaks Twp. 8/23/1872

Page, William F. Bertrand Twp. 11/16/1879

Paget, Phebe St. Joseph Twp. 8/5/1871

Paine, Rodney C. Niles City, 2nd & 3rd Wards 3/16/1875

Palmer, Bell Niles City, 2nd & 3rd Wards 2/13/1877

Palmer, Mary Niles City, 2nd & 3rd Wards 5/5/1879

Parce, Lafayette Oronoko Twp. 12/2/1875

Pardee, George S. Oronoko Twp. 1/15/1872

Pardee, Harreit E.L. Oronoko Twp. 8/20/1870

Parish, Unnamed Bertrand Twp. 6/27/1879

Park, James M. Niles City, 1st & 4th Wards 10/2/1878

Parker, Rheumian Watervliet Twp. 4/1875

Parker, Unnamed Niles Twp. 12/27/1873

Parketon, Sidney R. Oronoko Twp. 6/4/1875

Parks, Clara A. St. Joseph Twp. 10/16/1874

Parks, John W. Berrien Twp. 5/8/1877

Parkton, Ethel Buchanan Twp. 11/14/1874

Parling, Eugene Watervliet Twp. 11/18/1871

Parmenter, Edwin Niles City, 1st & 4th Wards 3/28/1872

Parrey, John W. Three Oaks Twp. 4/17/1878

Parshal, _____ Pipestone Twp. 12/22/1877

Parshal, Alice Pipestone Twp. 12/22/1877

Parshall, Elva St. Joseph Twp. 5/2/1873

Parshall, Henry Pipestone Twp. 8/5/1871

Page 42: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Parshall, Warren G. Pipestone Twp. 12/31/1871

Partridge, Laura V. Galien Twp. 1/21/1873

Pascaskie, John Lincoln Twp. 9/17/1878

Pascoskie, John St. Joseph Twp. 6/14/1875

Pateman, Kate Niles City, 1st & 4th Wards 8/8/1873

Patrick, Tobiatha Niles Twp. 11/5/1879

Patrick, William S. Niles City , 1st & 4th Wards 1/4/1876

Patterson, Freddie Berrien Twp. 5/30/1874

Patterson, Matila Weesaw Twp. 9/8/1871

Patterson, Susan C. Berrien Twp. 10/11/1875

Patterson, Unnamed Hagar Twp. 12/27/1870

Paxon, _____ Chikaming Twp. 9/25/1876

Paxon, Alice Chikaming Twp. 11/23/1874

Paxson, Unnamed Chikaming Twp.

Paxton, John M. Buchanan Twp. 8/29/1872

Paxton, Melvina C. Buchanan Twp. 11/4/1871

Paxton, Olive L. Buchanan Twp. 6/1/1872

Payne, Fanny Weesaw Twp. 6/5/1873

Payne, Freda Weesaw Twp. 3/13/1879

Payne, Jane Weesaw Twp. 3/20/1879

Pearl, Edmund B. Benton Twp. 9/27/1873

Pearl, George H. Hagar Twp. 11/8/1873

Pearl, Julia A. St. Joseph City 2/18/1872

Pearl, Marion Benton Twp. 8/21/1877

Pearl, Minie B. Benton Twp. 5/19/1873

Pease, Lora Bainbridge Twp. 9/10/1878

Peaslee, Albert Benton Twp. 11/5/1871

Peaslee, Charles W. Benton Twp. 11/12/1871

Peaslee, Eunice H. Benton Twp. 11/11/1871

Peaslee, Irene Benton Twp. 11/12/1871

Peaslee, Jessie E. Benton Twp. 11/11/1871

Peaslee, Mary H. Benton Twp. 11/12/1871

Peaslee, Nancy A. Benton Twp. 11/10/1871

Peaslee, Sarah M. Benton Twp. 11/7/1871

Peasley, Hattie M. Benton Twp. 2/9/1873

Peckham, Richard Chikaming Twp. 9/12/1874

Peebles, Albert Ross Niles City, 2nd & 3rd Wards 11/11/1876

Peer, Brazilla K. Bertrand Twp. 12/13/1877

Peg, Elisha Pipestone Twp. 2/25/1871

Penland, Cathrina Royalton Twp. 3/17/1873

Penland, Lucinda Royalton Twp. 6/23/1873

Penland, Orin J. Royalton Twp. 6/1/1873

Pennell, Ruth Mable Oronoko Twp. 9/10/1876

Penwell, Anna M. Weesaw Twp. 9/27/1870

Penwell, Clarance E. Weesaw Twp. 1/11/1876

Penwell, Oliver C. Weesaw Twp. 3/22/1874

Penwell, Sarah Weesaw Twp. 1/25/1876

Penwell, Wartz Buchanan Twp. 10/11/1872

Penwell, William Weesaw Twp. 5/27/1873

Penyard, Daniel Sodus Twp. 7/28/1879

Penyard, Elizabeth Sodus Twp. 12/4/1876

Peo, Augusta New Buffalo Twp. 8/29/1874

Peo, Unnamed New Buffalo Twp. 11/15/1872

Peo, Unnamed New Buffalo Twp. 8/16/1871

Pepper, Mary Niles City, 1st & 4th Wards 11/10/1873

Pepper, Unnamed Niles City, 1st & 4th Wards 10/20/1872

Page 43: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Perdue, William Pipestone Twp. 4/10/1870

Perham, Claud Chikaming Twp. 2/15/1873

Perham, Estella Chikaming Twp. 12/11/1878

Perham, Merrit New Buffalo Twp. 11/13/1871

Perham, Wm. Chikaming Twp. 6/21/1879

Perkins, Dewit W. St. Joseph Twp. 5/2/1871

Perkins, Edward A. St. Joseph Twp. 7/29/1878

Perkins, Ira Niles City, 1st & 4th Wards 11/2/1872

Perkins, Julia Benton Twp. 8/9/1871

Perkins, Wm. Niles City, 2nd & 3rd Wards 9/20/1875

Perring, Phebe E. Weesaw Twp. 2/11/1871

Person, Lucy Buchanan Twp. 10/15/1873

Peters, Henry Chikaming Twp. 12/21/1873

Peters, Jether B. Benton Twp. 2/27/1872

Peters, John B. Benton Twp. 3/2/1872

Peters, Lydia E. Benton Twp. 3/23/1872

Peterson, Mina Royalton Twp. 6/8/1874

Pew, Millie N. St. Joseph City 5/15/1872

Pflughaupt, Ludwig New Buffalo Twp. 7/12/1872

Phelps, Olive C. Chikaming Twp. 2/15/1873

Philipps, James Preston Galien Twp. 8/9/1871

Phillips, _____ New Buffalo Twp. 1874

Phillips, Cyntha Royalton Twp. 2/3/1876

Phillips, Edgar Lincoln Twp. 11/21/1870

Phillips, Elisabetha New Buffalo Twp. 5/12/1871

Phillips, John Lincoln Twp. 12/20/1870

Phillips, Sheldon P. Royalton Twp. 9/1/1878

Phillips, Unnamed Royalton Twp. 10/10/1878

Pierce, John A. Weesaw Twp. 11/28/1879

Pierce, Jossie E. Weesaw Twp. 12/3/1879

Pierce, Lewis Benton Twp. 12/16/1876

Pierce, Lizzie Weesaw Twp. 11/29/1873

Pierce, Lydia Weesaw Twp. 9/8/1874

Pierce, Maggie Weesaw Twp. 9/28/1876

Pierce, May S. Weesaw Twp. 1/2/1873

Pierce, Nettie Benton Twp. 7/15/1877

Pierce, William S. Weesaw Twp. 2/19/1873

Pierson, Frankey Hagar Twp. 8/15/1876

Pierson, Leroy Hagar Twp. 8/16/1876

Pierson, Oliver Hagar Twp. 4/1/1876

Pike, Calvin Royalton Twp. 8/6/1877

Pike, George G. Niles City, 2nd & 3rd Wards 8/11/1870

Pike, Helen E. Watervliet Twp. 7/31/1876

Pike, Horace R. Hagar Twp. 1/26/1879

Pike, Lizzie E. Benton Twp. 10/22/1879

Pike, Mary A. Benton Twp. 4/13/1871

Pinnell, Ross Chikaming Twp. 3/12/1878

Pitcher, Hattie Watervliet Twp. 2/1877

Platt, David Oronoko Twp. 9/4/1870

Platt, Earnest M. Three Oaks Twp. 4/20/1877

Platt, George B. Oronoko Twp. 2/28/1873

Platt, James M. Oronoko Twp. 11/12/1878

Platt, Susan F. Niles Twp. 1/20/1870

Platts, Lil A. Niles Twp. 4/29/1876

Platts, Nellson Three Oaks Twp. 10/4/1874

Plee, Victor Lincoln Twp. 11/29/1875

Page 44: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Pleitmen, Georgie Niles City, 2nd & 3rd Wards 12/3/1870

Pletcher, Sophia Lake Twp. 9/6/1872

Plum, Horace S. St. Joseph Twp. 7/21/1872

Plumb, Marcus St. Joseph Twp. 8/10/1871

Plumb, Minnie C. St. Joseph Twp. 5/24/1871

Plummer, Herbert A. Benton Twp. 4/23/1872

Pocket, Matildy W. Watervliet Twp. 8/26/1872

Pockett, Edgar Watervliet Twp. 9/26/1873

Polaski, _____ Three Oaks Twp. 11/10/1874

Polaski, Janas Hicks Three Oaks Twp. 8/15/1875

Polaski, Lizzie Three Oaks Twp. 8/16/1877

Polhalkin, Unnamed Berrien Twp. 3/2/1875

Polmanteer, Carrie Josephine Watervliet Twp. 9/1873

Polmanteer, Loran M. Watervliet Twp. 10/1/1873

Pontious, Reuben Oronoko Twp. 9/24/1873

Pontious, Susannah Oronoko Twp. 12/15/1875

Porter, Alles Royalton Twp. 3/29/1873

Porter, Elizabeth St. Joseph Twp. 9/30/1871

Porter, Georg H. Royalton Twp. 6/7/1873

Porter, Marie Royalton Twp. 9/8/1870

Porter, Willie J. Royalton Twp. 8/29/1876

Poston, James Buchanan Twp. 2/11/1877

Potter, Charles B. Niles City, 2nd & 3rd Wards 1/14/1878

Potter, Charles E. Watervliet Twp. 8/1877

Potter, Charles J. Niles City, 2nd & 3rd Wards 12/23/1878

Potter, Clara Pipestone Twp. 8/16/1875

Potter, Unnamed Bertrand Twp. 6/22/1870

Potter, Unnamed Bertrand Twp. 6/22/1870

Potter, William H. Niles City, 2nd & 3rd Wards 10/3/1876

Potter, Wm. Niles Twp. 10/1/1876

Powell, John St. Joseph Twp. 2/8/1873

Power, Edmund Niles City, 1st & 4th Wards 2/19/1870

Powers, George H. Niles City, 1st & 4th Wards 1/3/1872

Powers, John Berrien Twp. 8/8/1879

Pratt, S. M. Niles City, 2nd & 3rd Wards 1/20/1874

Prebble, George Niles Twp. 4/25/1873

Preston, Amasa Pipestone Twp. 4/2/1873

Prettyman, Bertie Niles City, 2nd & 3rd Wards 6/10/1873

Price, A.P. Niles Twp. 1/30/1872

Price, Martella Berrien Twp. 8/25/1875

Price, Ruby Sodus Twp. 9/19/1870

Priest, Dolly Chikaming Twp. 9/8/1877

Prober, Christian Three Oaks Twp. 11/22/1872

Pukownik, Joseph Niles Twp. 1/3/1877

Pullen, Loyd A. Oronoko Twp. 1/23/1876

Pullman, Walter S. Niles City, 2nd & 3rd Wards 7/2/1871

Purdy, Solomon Bertrand Twp. 12/20/1871

Puterbaugh, Jacob C. Pipestone Twp. 11/10/1871

Puterbaugh, Sarah E. Pipestone Twp. 9/15/1871

Putman, Loretta Pipestone Twp. 1/15/1875

Quackenbush, Nathan E. Pipestone Twp. 12/13/1871

Quantsell, Elisabeth New Buffalo Twp. 12/10/1875

Qugley, Charles Berrien Twp. 5/21/1876

Quillinn, Edward St. Joseph Twp. 9/13/1879

Rachor, Elisabeth New Buffalo Twp. 3/26/1870

Rachor, Frank New Buffalo Twp. 3/27/1870

Page 45: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Ramft, Mary J. Galien Twp. 11/14/1874

Rand, Enora St. Joseph Twp. 8/3/1877

Randall, Abel Niles City, 2nd & 3rd Wards 12/6/1874

Randall, Belle Sodus Twp. 8/24/1874

Randall, Birtha A. Watervliet Twp. 9/15/1872

Randall, Melissa D. Niles City, 2nd & 3rd Wards 6/17/1877

Randall, Miry F. Benton Twp. 2/5/1875

Ranger, Amous B. Galien Twp. 5/20/1871

Rasbuch, George Niles City, 1st & 4th Wards 10/7/1873

Raschkie, Harry St. Joseph City 1/14/1873

Rasener, Otto New Buffalo Twp. 8/17/1873

Rauch, Rosa Bertrand Twp. 7/11/1877

Ray, Arza Niles City, 1st & 4th Wards 8/13/1871

Ray, Arza Niles City, 2nd & 3rd Wards 8/31/1871

Ray, Franklin Three Oaks Twp. 3/30/1873

Raymond, Joseph Pipestone Twp. 6/18/1874

Raymond, Joseph Weesaw Twp. 3/15/1874

Raymond, William S. Weesaw Twp. 4/9/1874

Raymond, William Pipestone Twp. 4/10/1874

Rea, Harriet A. Buchanan Twp. 7/31/1870

Rea, Leafie A. Buchanan Twp. 3/18/1873

Rea, Robert W. Buchanan Twp. 7/29/1872

Rea, Unnamed Buchanan Twp. 7/23/1870

Read, Benjamin Watervliet Twp. 8/17/1872

Read, Willard Watervliet Twp. 10/1/1872

Ream, Anna R. Galien Twp. 8/15/1871

Ream, Charles Niles City, 1st & 4th Wards 6/26/1879

Ream, Henry Niles City, 1st & 4th Wards 9/20/1873

Reamer, Cora D. Buchanan Twp. 2/19/1878

Reams, David H. Lake Twp. 1/16/1879

Reams, Margaret Pipestone Twp. 11/12/1876

Reams, William A. Three Oaks Twp. 1/2/1875

Rector, _____ Sodus Twp. 2/28/1872

Rector, Alice Sodus Twp. 4/27/1879

Rector, Ida Niles City, 1st & 4th Wards 8/2/1872

Rector, Martha E. Sodus Twp. 5/1/1871

Rector, Unnamed Sodus Twp. 8/29/1876

Rector, Unnamed Sodus Twp. 9/10/1874

Rector, William H. Sodus Twp. 12/6/1878

Redding, A.G. Galien Twp. 4/8/1879

Redding, Alta Galien Twp. 7/11/1879

Redding, Cora Bell Bertrand Twp. 6/17/1872

Redding, Frank M. Niles City, 1st & 4th Wards 1/10/1879

Redding, Mathilda C. Galien Twp. 4/3/1879

Redding, Norris A. Bertrand Twp. 4/9/1872

Reder, Peter St. Joseph Twp. 6/20/1874

Redman, John Three Oaks Twp. 4/8/1874

Reed, Anna Niles City, 2nd & 3rd Wards 8/1/1873

Reed, Elreli Jane Niles City, 2nd & 3rd Wards 10/23/1874

Reed, Hattie Niles City, 2nd & 3rd Wards 12/14/1873

Reed, Simeon St. Joseph City 9/19/1872

Reeder, Charles St. Joseph Twp. 10/4/1871

Reese, Halle A. Pipestone Twp. 9/5/1876

Reese, Martin Pipestone Twp. 4/26/1879

Reim, George Aug. Niles City, 1st & 4th Wards 5/11/1870

Reinhart, George M. Niles City, 1st & 4th Wards 12/20/1879

Page 46: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Renbarger, Henry Galien Twp. 9/20/1876

Renz, Katie Niles City, 1st & 4th Wards 7/13/1878

Retzer, Michael Lincoln Twp. 6/2/1870

Reubarger, Jessey Hauk New Buffalo Twp. 9/20/1872

Reynolds, Ella R. New Buffalo Twp. 8/28/1872

Reynolds, Emily F. St. Joseph Twp. 12/30/1879

Reynolds, Fannie A. St. Joseph City 2/25/1872

Reynolds, Josiah S. St. Joseph City 3/24/1873

Reynolds, Mary E. St. Joseph City 4/11/1872

Reynolds, Norris Galien Twp. 5/9/1872

Reynolds, Unnamed Galien Twp. 9/17/1872

Reynolds, Vonia St. Joseph Twp. 9/1/1870

Rheim, Fred Emile Niles City, 1st & 4th Wards 4/19/1872

Rhimer, Charles St. Joseph City 9/29/1872

Rhimes, Harry P. St. Joseph Twp. 4/7/1871

Rhodes, Daniel Galien Twp. 3/2/1873

Rian, John Benton Twp. 5/21/1878

Rice, Dasy Niles Twp. 5/5/1877

Rice, Emily Lake Twp. 6/19/1873

Rice, Susan M. Niles City, 2nd & 3rd Wards 2/8/1874

Richards, Lewis Lake Twp. 3/4/1876

Richards, William E. Lake Twp. 11/3/1874

Richardson, Ida May Lincoln Twp. 6/10/1874

Richardson, Sidney Watervliet Twp. 7/1878

Richardson, Thomas O. Lincoln Twp. 5/23/1874

Richardson, W. Niles City, 2nd & 3rd Wards 2/2/1876

Richer, Charles New Buffalo Twp. 5/10/1875

Richie, _____ Oronoko Twp. 4/1/1870

Riddle, Amanda Lake Twp. 6/7/1874

Ridenaur, Caroline Pipestone Twp. 2/9/1872

Ridenour, Charles E. Pipestone Twp. 12/7/1879

Rider, Joseph L. Watervliet Twp. 3/15/1875

Riggin, David Berrien Twp. 8/25/1873

Riggin, Freddie D. Berrien Twp. 9/12/1874

Riggins, Virgil Berrien Twp. 4/16/1872

Ripley, Henry Lincoln Twp. 2/10/1875

Riske, Henry St. Joseph City 12/17/1872

Ritche, John St. Joseph Twp. 10/21/1874

Ritchie, Unnamed Oronoko Twp. 8/20/1876

Roach, Eddie Oronoko Twp. 8/6/1872

Roach, Rolow J. Buchanan Twp. 4/4/1876

Roberts, Ida May St. Joseph Twp. 12/24/1871

Roberts, Joy St. Joseph Twp. 6/7/1870

Roberts, Mary Weesaw Twp. 10/5/1874

Roberts, Willie P. Weesaw Twp. 5/5/1874

Robinson, Alice M. Oronoko Twp. 10/16/1870

Robinson, Clarence N. Watervliet Twp. 2/27/1875

Robinson, Jerden H. Watervliet Twp. 2/27/1875

Robinson, Mary Berrien Twp. 1/3/1875

Robinson, Unnamed Benton Twp. 6/20/1877

Robinson, Walter Lake Twp. 7/17/1876

Robinson, William F. St. Joseph Twp. 12/20/1871

Rockey, Elwin L. Royalton Twp. 8/11/1879

Rockey, Leah May Royalton Twp. 8/20/1879

Rodefer, Eliza C. Niles City, 1st & 4th Wards 1/24/1870

Roder, Lena Chikaming Twp. 8/16/1877

Page 47: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Roe, Charles Buchanan Twp. 1/6/1877

Roe, Claste L. Royalton Twp. 7/12/1873

Roe, Frankie Buchanan Twp. 5/10/1876

Roe, Unnamed Buchanan Twp. 1/9/1874

Roe, Unnamed Buchanan Twp. 10/30/1874

Roe, Unnamed Lake Twp. 7/1/1873

Roeder, Albert St. Joseph City 8/19/1872

Roeder, Charles St. Joseph City 10/7/1871

Roeder, Frank St. Joseph Twp. 1/29/1873

Rogers, Sidney Sodus Twp. 5/17/1876

Rohder, Louis New Buffalo Twp. 9/13/1872

Rolls, Catherine Bertrand Twp. 9/15/1874

Romann, Julia New Buffalo Twp. 9/26/1872

Romans, Samuel Chikaming Twp. 9/17/1877

Rood, Leonard J. New Buffalo Twp. 10/30/1872

Rose, Amelia Benton Twp. 10/19/1870

Rose, Johnathan Benton Twp. 11/15/1877

Rose, Mary J. Benton Twp. 3/22/1879

Rose, Orlando H. Weesaw Twp. 3/14/1874

Rose, William J. Benton Twp. 3/27/1871

Rose, William J. Buchanan Twp. 3/27/1871

Rosener, Florina New Buffalo Twp. 12/13/1872

Rosevelt, Johanna C. St. Joseph City 10/5/1873

Rosewarne, Eliza A. Niles City, 2nd & 3rd Wards 4/28/1876

Ross, Anna Lou B. Buchanan Twp. 11/14/1870

Ross, Benjamin Royalton Twp. 5/28/1872

Ross, James St. Joseph Twp. 11/13/1874

Ross, M. St. Joseph Twp. 10/15/1874

Ross, Mary A. Buchanan Twp. 5/29/1870

Ross, Neden M. Galien Twp. 6/30/1879

Rossback, Michael Galien Twp. 1/18/1874

Rossell, Bertie Three Oaks Twp. 10/7/1878

Rossell, George Three Oaks Twp. 10/6/1878

Rothemul, Susie B. Bertrand Twp. 9/28/1873

Rouch, Samuel Buchanan Twp. 9/19/1873

Rough, Alva E. Bertrand Twp. 5/12/1874

Rough, Effie M. Bertrand Twp. 8/1876

Rough, Fiamia Bertrand Twp. 11/18/1874

Rough, Nancy Bertrand Twp. 3/18/1879

Rounds, Eliza Ann Niles City, 1st & 4th Wards 8/2/1875

Rounds, Sarah J. Niles City, 1st & 4th Wards 4/7/1874

Rouse, David M. Weesaw Twp. 12/21/1874

Rouse, Frank Weesaw Twp. 9/2/1873

Row, Roby S. Pipestone Twp. 7/27/1871

Rowe, August St. Joseph Twp. 8/24/1871

Rowe, Laura Lake Twp. 10/6/1873

Rowley, Silas Niles City, 2nd & 3rd Wards 8/9/1875

Ruggles, Frank N. Hagar Twp. 9/16/1879

Ruhnow, Louie Lincoln Twp. 10/16/1875

Rundall, Eliza Niles City, 1st & 4th Wards 8/14/1871

Rush, Mahala Sodus Twp. 1/11/1873

Russel, Mathew Lake Twp. 6/30/1875

Russell, Edward C. St. Joseph Twp. 7/28/1871

Russell, Sartta Benton Twp. 12/14/1879

Rust, John Niles City, 1st & 4th Wards 5/17/1878

Rutlege, Emma Chikaming Twp. 2/10/1872

Page 48: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Rutlege, George Chikaming Twp. 9/9/1872

Rutlege, John B. Chikaming Twp. 11/22/1874

Rutlege, Rachael Chikaming Twp. 6/17/1874

Ryan, Jerome B. Niles City, 2nd & 3rd Wards 8/24/1873

Rynearson, Peter B. Buchanan Twp. 6/26/1875

Rynearson, Unnamed Buchanan Twp. 10/10/1872

Sale, Henry Bainbridge Twp. 2/27/1872

Sale, Levi Bainbridge Twp. 9/17/1873

Salee, Cora B. Niles Twp. 9/15/1878

Salee, Stephen Niles Twp. 10/14/1875

Salee, Susana Niles Twp. 9/16/1875

Salee, Unnamed Niles Twp. 5/19/1877

Salipp, Charles Benton Twp. 12/1/1874

Sampson, Theodora Niles City, 2nd & 3rd Wards 4/8/1872

Sampson, Unnamed Niles City, 2nd & 3rd Wards 2/7/1873

Sanders, Unnamed Bertrand Twp. 5/22/1872

Sanders, Unnamed Royalton Twp. 9/28/1879

Sanford, Mary J. Buchanan Twp. 10/22/1870

Sanford, Ruth W. Niles City, 2nd & 3rd Wards 3/27/1878

Sarr, George A. Lake Twp. 7/15/1872

Sassaman, Eli Lake Twp. 5/5/1879

Sassaman, Wm. H. Lake Twp. 8/15/1873

Sattler, Jacob Oronoko Twp. 7/31/1879

Saulsbury, Frank Bertrand Twp. 10/18/1873

Saulsbury, Frank Bertrand Twp. 10/18/1874

Savage, Herbert Niles City, 2nd & 3rd Wards 8/31/1879

Sawin, John Three Oaks Twp. 2/15/1873

Sawmolson, Peter St. Joseph Twp. 11/21/1875

Sawyer, Willie Buchanan Twp. 5/17/1875

Scanlin, Ellen Chikaming Twp. 12/10/1876

Scanlin, Mary Chikaming Twp. 3/22/1873

Schaffer, Anna Katherine New Buffalo Twp. 10/7/1876

Schanka, Unnamed Lincoln Twp. 4/30/1878

Scherback, Charles H. Bertrand Twp. 9/13/1876

Scherei, Phillipine Bainbridge Twp. 10/19/1871

Scherer, Lyman P. Lincoln Twp. 12/7/1876

Schick, Christopher Benton Twp. 2/21/1875

Schinwall, Mary Benton Twp. 9/14/1875

Schneck, Hannah Niles Twp. 8/22/1874

Schneck, John Niles Twp. 9/1/1874

Schofield, Sophronia Benton Twp. 7/2/1879

Schram, Orpha Bertrand Twp. 2/8/1874

Schriemud, Josephine Niles City, 2nd & 3rd Wards 8/1875

Schriner, Maud Watervliet Twp. 10/13/1872

Schroeder, Margarett Lake Twp. 7/12/1877

Schultz, Anna New Buffalo Twp. 10/30/1878

Schultz, Katharine New Buffalo Twp. 4/7/1873

Schwenk, John W. New Buffalo Twp. 9/18/1873

Scoffield, James Royalton Twp. 12/20/1872

Scofield, Carry Royalton Twp. 3/14/1873

Scoles, Francis Chikaming Twp. 6/3/1874

Scott, Elizabeth Bertrand Twp. 3/27/1872

Scott, Elza Royalton Twp. 9/19/1872

Scott, Ernest Bertrand Twp. 9/24/1873

Scott, Francis M. Bertrand Twp. 3/22/1876

Scott, Lottie E. Royalton Twp. 6/8/1876

Page 49: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Scott, Nellie A. Galien Twp. 7/1/1871

Scotten, Unnamed Niles Twp. 1/3/1873

Scotton, Katie Niles Twp. 7/25/1879

Search, Charles W. Chikaming Twp. 10/27/1873

Searing, David S. Three Oaks Twp. 8/15/1871

Seaver, Sofia Niles City, 1st & 4th Wards 11/6/1876

Sebell, Amelia Royalton Twp. 9/16/1876

Sedgwick, Stephen Bainbridge Twp. 4/12/1873

Seel, Phillip J. Bainbridge Twp. 9/26/1879

Seely, Thomas F. Niles Twp. 5/15/1878

Segar, Harry Benton Twp. 11/22/1870

Seiber, Charles Bainbridge Twp. 12/1871

Seibert, George W. Niles City, 1st & 4th Wards 8/16/1870

Seidles, George Berrien Twp. 5/31/1870

Seigmund, Mathia New Buffalo Twp. 9/17/1876

Seims, Hans Niles City, 1st & 4th Wards 4/20/1878

Sein, George Pierce Weesaw Twp. 2/11/1872

Selipp, Charlotte Benton Twp. 2/18/1878

Selter, Henry H. Bainbridge Twp. 9/28/1874

Sence, Annie Three Oaks Twp. 9/24/1879

Seron, Frank L. Bainbridge Twp. 3/17/1878

Service, Isaac H. Galien Twp. 10/18/1879

Sevirs, Susan Weesaw Twp. 1/1/1876

Seward, Uhana C. Lake Twp. 2/9/1871

Shafer, Catharine Niles City, 2nd & 3rd Wards 10/29/1873

Shafer, Claud Alpheus Berrien Twp. 11/19/1878

Shafer, George Niles City, 1st & 4th Wards 1/1878

Shafer, Jenette Galien Twp. 10/13/1872

Shafer, Lorenzo Merl Berrien Twp. 2/16/1878

Shafer, Lorenzo Merle Berrien Twp. 2/18/1877

Shafer, Roy Berrien Twp. 11/2/1879

Shakespear, Hiram G. Watervliet Twp. 5/12/1877

Shanley, Thomes New Buffalo Twp. 5/8/1875

Shaprath, George Niles City, 1st & 4th Wards 4/12/1872

Sharp, Abigail Niles Twp. 12/8/1874

Sharp, Charles Niles Twp. 6/12/1872

Sharp, David Berrien Twp. 3/12/1876

Sharp, John Niles Twp. 4/22/1873

Sharp, Julius Niles Twp. 2/6/1871

Sharrai, Rebecca Sodus Twp. 3/10/1873

Shaw, Otis St. Joseph Twp. 1/18/1875

Shear, Mary E. Royalton Twp. 10/26/1876

Shearer, Anna Royalton Twp. 10/21/1870

Shearer, Charles Galien Twp. 9/11/1870

Shearer, Elizabeth Royalton Twp. 10/1872

Shearer, Geo. Galien Twp. 6/14/1873

Shearer, James St. Joseph Twp. 3/19/1877

Shearer, John Royalton Twp. 8/25/1877

Shearer, Mary Bainbridge Twp. 11/20/1874

Shearer, Theodore Royalton Twp. 9/30/1872

Shedd, _____ Three Oaks Twp. 3/19/1874

Shedd, Sallie Three Oaks Twp. 9/22/1877

Sheehan, Kittie Niles City, 2nd & 3rd Wards 12/24/1876

Sheehan, Walter D. Niles City, 2nd & 3rd Wards 8/7/1878

Sheeley, Noah Lake Twp. 8/10/1870

Sheerer, Chas. Niles City, 1st & 4th Wards 9/19/1870

Page 50: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Sheffield, Henry Lake Twp. 12/11/1879

Sheffield, Unnamed Lake Twp. 8/1/1871

Sheldon, Lucy Bertrand Twp. 9/19/1874

Shell, Daniel Sodus Twp. 1/4/1879

Shell, Dorothy E. Sodus Twp. 11/4/1878

Shemaley, Elizabeth Oronoko Twp. 2/3/1879

Shemely, Samuel Oronoko Twp. 6/3/1877

Shepard, Edward Chikaming Twp. 1/18/1873

Shepard, Eva L. St. Joseph Twp. 7/21/1874

Sheridan, Abner Three Oaks Twp. 8/27/1870

Sherman, Alonzo S. St. Joseph Twp. 4/17/1878

Sherrill, Amandath Chikaming Twp. 1/30/1873

Sherrill, Lee Chikaming Twp. 3/1876

Sherwood, Janthia Weesaw Twp. 1/21/1871

Sherwood, Kittie Weesaw Twp. 11/29/1873

Sherwood, Melissa Buchanan Twp. 12/15/1870

Sherwood, Milton Weesaw Twp. 3/7/1871

Sherwood, Toney Weesaw Twp. 11/1/1873

Shetterley, Benjamin Bertrand Twp. 6/8/1874

Shetterley, Clark Buchanan Twp. 10/11/1878

Shetterly, Catherine Bertrand Twp. 7/22/1879

Shetterly, Milbert A. Buchanan Twp. 3/21/1874

Shierer, George St. Joseph City 3/2/1873

Shiers, George St. Joseph City 1/6/1872

Shiflet, Rachel Pipestone Twp. 8/9/1877

Shinn, Hannah Lincoln Twp. 6/7/1874

Shinn, Henry I. Lincoln Twp. 6/11/1874

Shinn, Joshua Buchanan Twp. 1/1/1873

Shinn, William R. Lincoln Twp. 6/14/1874

Shippy, May Bainbridge Twp. 3/1/1877

Shirer, George St. Joseph Twp. 2/23/1874

Shneck, Caroline Niles Twp. 9/14/1879

Shockley, Clement Niles City, 2nd & 3rd Wards 4/2/1879

Shockley, Phoebe Niles City, 2nd & 3rd Wards 7/16/1879

Shoemaker, Lorenzo D. Pipestone Twp. 8/8/1870

Shoemaker, Louisa Pipestone Twp. 2/8/1873

Shomaker, Lewella Pipestone Twp. 6/20/1871

Shoman, Elizabeth St. Joseph City 8/13/1873

Shong, John Berrien Twp. 6/26/1872

Shook, Helen Weesaw Twp. 9/29/1878

Shook, William G. Weesaw Twp. 7/30/1876

Shoup, Samuel Watervliet Twp. 10/7/1877

Shruder, Unnamed Three Oaks Twp. 1/5/1871

Shuler, Albert Lake Twp. 7/18/1874

Shull, William Royalton Twp. 8/30/1870

Shuman, Elizabeth Pipestone Twp. 8/13/1873

Sides, John A. Pipestone Twp. 11/15/1878

Siebert, William Niles City, 1st & 4th Wards 8/31/1876

Siegmond, Katharine New Buffalo Twp. 8/29/1878

Siegmund, Frank New Buffalo Twp. 8/27/1870

Silvers, Almeda Benton Twp. 12/19/1875

Silvers, Sarah Benton Twp. 2/24/1875

Simmons, Lucy Bertrand Twp. 7/21/1872

Simonds, Unnamed St. Joseph Twp. 5/24/1875

Simonds, Unnamed St. Joseph Twp. 5/24/1875

Simpson, Brice Galien Twp. 2/20/1879

Page 51: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Simpson, Roscoe A. Berrien Twp. 3/18/1878

Simpson, Samuel Berrien Twp. 10/3/1871

Simpson, Unnamed Oronoko Twp. 7/29/1873

Singer, Eddie St. Joseph Twp. 1874

Singer, Fred St. Joseph Twp. 8/23/1874

Singer, May St. Joseph Twp. 6/27/1871

Sinn, Sopha Royalton Twp. 3/30/1879

Sipple, Johanna Niles City, 1st & 4th Wards 9/29/1870

Sitgo, Louis Bainbridge Twp. 2/27/1878

Skinner, James Chikaming Twp. 12/15/1872

Skinner, Mary E. Chikaming Twp. 4/2/1874

Skinner, Tula Bainbridge Twp. 12/22/1878

Slater, Jane Lake Twp. 7/4/1870

Slater, Jesse Oronoko Twp. 10/11/1878

Slater, Jessie E. Oronoko Twp. 1/11/1879

Slattery, Annie Niles City, 1st & 4th Wards 11/8/1879

Slattery, Katie Niles City, 1st & 4th Wards 11/9/1879

Slattry, Caroline A. St. Joseph Twp. 9/5/1871

Slattry, John C. St. Joseph Twp. 9/12/1871

Slayton, James P. Oronoko Twp. 10/16/1871

Slonaker, John St. Joseph Twp. 10/16/1878

Smart, Jacob Niles City, 1st & 4th Wards 11/25/1879

Smart, Sarah H. Niles City, 1st & 4th Wards 2/8/1876

Smead, Emory Buchanan Twp. 3/23/1876

Smeed, Ruth Bertrand Twp. 12/6/1872

Smith, Abagail Galien Twp. 11/9/1872

Smith, Alace St. Joseph City 6/26/1872

Smith, Albert H. Oronoko Twp. 9/15/1872

Smith, Andrew Buchanan Twp. 9/12/1876

Smith, Anna Buchanan Twp. 6/29/1878

Smith, Anna Chikaming Twp. 3/15/1873

Smith, Annie E. Three Oaks Twp. 11/7/1872

Smith, Augusta E. New Buffalo Twp. 4/28/1878

Smith, Bertie Watervliet Twp. 3/17/1873

Smith, Caroline E. Galien Twp. 9/12/1873

Smith, Carrie J. Weesaw Twp. 7/7/1877

Smith, Charles Niles Twp. 7/10/1876

Smith, Conelia Elizabeth Weesaw Twp. 7/7/1877

Smith, Edward W. Three Oaks Twp. 3/5/1873

Smith, Ema Weesaw Twp. 9/4/1879

Smith, Fanny Bainbridge Twp. 10/1/1870

Smith, Farrand Buchanan Twp. 3/20/1875

Smith, Frank Niles City, 1st & 4th Wards 7/7/1872

Smith, Gary Weesaw Twp. 10/8/1879

Smith, George W. Bertrand Twp. 9/3/1875

Smith, Henry John Bainbridge Twp. 12/23/1873

Smith, Henry Royalton Twp. 2/29/1876

Smith, Isaac Watervliet Twp. 2/16/1875

Smith, J.B. St. Joseph City 1873

Smith, Jane St. Joseph Twp. 3/3/1870

Smith, John A. Three Oaks Twp. 1/7/1873

Smith, John St. Joseph Twp. 3/3/1870

Smith, Luella N. St. Joseph Twp. 9/1874

Smith, Luther Niles Twp. 3/19/1871

Smith, Mary B. Chikaming Twp. 7/29/1879

Smith, Mary E. St. Joseph Twp. 4/13/1875

Page 52: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Smith, Mary F. Chikaming Twp. 1/29/1873

Smith, Minnie Laura Three Oaks Twp. 2/25/1873

Smith, Nancy C. Hagar Twp. 11/28/1877

Smith, Philo Buchanan Twp. 10/26/1874

Smith, Richard W. Galien Twp. 7/9/1873

Smith, Richard W. Galien Twp. 7/9/1874

Smith, Sarah B. Benton Twp. 10/27/1872

Smith, Sarah May Niles City, 1st & 4th Wards 3/12/1877

Smith, Unnamed Buchanan Twp. 8/15/1874

Smith, Wesley Weesaw Twp. 10/14/1871

Smithberger, Peter Bainbridge Twp. 8/17/1879

Smithman, Ella M. St. Joseph Twp. 12/8/1877

Snow, Frank St. Joseph Twp. 9/30/1872

Snuff, George E. Niles Twp. 7/24/1877

Snuff, Grandvill Niles Twp. 5/4/1877

Snyder, Charles C. St. Joseph Twp. 6/1871

Snyder, Dora Niles Twp. 9/15/1874

Snyder, Garrett Niles City, 2nd & 3rd Wards 10/22/1873

Snyder, Louisa A. Bainbridge Twp. 3/20/1878

Snyder, Richard Benton Twp. 12/22/1872

Soleb, Geo. Phillip Bainbridge Twp. 9/17/1873

Sommers, Foster F. Oronoko Twp. 11/18/1878

Sommers, Lucinda Oronoko Twp. 4/1/1879

Sommers, Vincin Niles Twp. 5/5/1879

Sorrell, Melinda Pipestone Twp. 1/1/1879

Soule, Rowland Watervliet Twp. 3/3/1879

Southworth, Seth St. Joseph Twp. 5/2/1874

Spading, Maria New Buffalo Twp. 12/15/1873

Sparks, Ines Buchanan Twp. 10/24/1877

Sparks, Spencer Niles Twp. 3/12/1872

Sparling, Eli Watervliet Twp. 10/8/1870

Spaulding, Bertha Chikaming Twp. 9/5/1874

Spaulding, Edie Niles City, 2nd & 3rd Wards 7/8/1872

Spaulding, Frankie O. Chikaming Twp. 9/3/1874

Spaulding, Loetta Buchanan Twp. 12/1/1878

Spear, Alonzo Lincoln Twp. 11/28/1874

Spear, Charles E. Lincoln Twp. 10/28/1873

Spear, Mariah Lincoln Twp. 6/6/1874

Spear, Minnie May Lincoln Twp. 5/4/1874

Spefford, Frank New Buffalo Twp. 5/1/1877

Spencer, _____ Niles City , 1st & 4th Wards 10/1876

Spencer, Caroline Niles City, 2nd & 3rd Wards 5/20/1876

Spencer, Lemuel Buchanan Twp. 9/20/1870

Spencer, Nancy E. Bertrand Twp. 10/29/1878

Spencer, Thomas L. Galien Twp. 2/28/1871

Spencer, Unnamed Bertrand Twp. 10/29/1878

Spicer, Daniel Galien Twp. 8/22/1872

Spinetta, Arther Buchanan Twp. 10/30/1873

Spink, Harriet St. Joseph Twp. 2/19/1878

Spink, Onia B. St. Joseph Twp. 12/4/1875

Spink, Ora E. St. Joseph Twp. 12/19/1875

Spink, Walter E. St. Joseph Twp. 5/24/1874

Spinner, Wm. Niles Twp. 5/1874

Sprague, Susan Niles Twp. 5/25/1871

Springsteen, Christiana St. Joseph Twp. 11/25/1872

Spry, Juliette Royalton Twp. 3/2/1876

Page 53: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Spurlock, Leander Chikaming Twp. 2/2/1873

Srakangust, Daniel Pipestone Twp. 5/18/1870

St. John, Unnamed Watervliet Twp. 9/29/1870

Stafford, Jam Niles City, 2nd & 3rd Wards 8/16/1873

Stafford, T. Niles City, 2nd & 3rd Wards 2/13/1876

Stafford, Thomas Niles City, 2nd & 3rd Wards 2/12/1875

Stahl, Theodore Castle Oronoko Twp. 8/28/1873

Stainer, Mary Ann Bainbridge Twp. 5/5/1874

Stanard, Amanda Lake Twp. 2/4/1879

Stanard, Daniel Lake Twp. 10/12/1872

Stanard, Ella Lake Twp. 3/19/1879

Stanard, Susan Lake Twp. 7/29/1873

Standish, Isaac B. Watervliet Twp. 10/6/1875

Stanley, Lora Royalton Twp. 8/8/1873

Stanly, Rebeca A. Benton Twp. 9/26/1871

Stapleton, Candia Pipestone Twp. 12/22/1879

Star, John Lake Twp. 9/7/1874

Stark, Mary E. Lake Twp. 7/29/1872

Starkwether, Emma Niles Twp. 7/19/1877

Starr, _____ Three Oaks Twp. 6/20/1874

Starr, Arlie Niles Twp. 9/20/1873

Starr, Charles Lake Twp. 2/11/1875

Starr, Egbert P. Lake Twp. 7/14/1872

Starr, Lana Lake Twp. 9/12/1873

Starr, Margaret Lake Twp. 2/18/1875

Statmiller, Caroline Three Oaks Twp. 1/14/1873

Statmuller, Anne Three Oaks Twp. 4/14/1872

Stauffer, Arthur M. Benton Twp. 12/25/1879

Stauffer, Frank W. Benton Twp. 12/15/1879

Stauffer, Jenny M. Benton Twp. 12/10/1879

Stearns, Bertha E. Oronoko Twp. 1/15/1878

Stebbins, Herbert Niles City, 2nd & 3rd Wards 9/14/1874

Steel, Clara V.A. Galien Twp. 5/11/1873

Steinback, Eliza P. Oronoko Twp. 4/7/1874

Steinbaur, Hannah Berrien Twp. 8/27/1879

Stephens, Elizabeth Bertrand Twp. 12/2/1874

Stephenson, Charles Chikaming Twp. 9/23/1875

Stephins, Emma Lake Twp. 12/23/1871

Sterling, Hannah M. Niles City, 2nd & 3rd Wards 2/24/1879

Stetson, Ann Weesaw Twp. 10/27/1872

Stetson, Cyrenus Weesaw Twp. 1/5/1873

Stevens, Angelina Sodus Twp. 12/24/1870

Stevens, Fitz H. St. Joseph Twp. 9/7/1870

Stevens, Ida Three Oaks Twp. 2/23/1873

Stevens, Mary E. Sodus Twp. 11/2/1871

Stevens, Thomas L. Niles City , 1st & 4th Wards 8/5/1876

Stevenson, Robert Benton Twp. 2/14/1878

Stewart, Carrie L. Niles City, 1st & 4th Wards 8/17/1872

Stewart, Charles H. Watervliet Twp. 3/23/1875

Stewart, Charles Chikaming Twp. 8/15/1879

Stewart, Edward W. Benton Twp. 9/9/1879

Stewart, Elizabeth St. Joseph Twp. 4/27/1875

Stewart, Eva M. Pipestone Twp. 3/28/1877

Stewart, John W. Benton Twp. 1/24/1872

Stewart, Lovina St. Joseph Twp. 10/28/1870

Stewart, Lucinda M. St. Joseph Twp. 10/14/1871

Page 54: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Stewart, Unnamed Benton Twp. 9/14/1877

Stewart, Wm. Chikaming Twp. 9/9/1875

Stickney, Emmer A. Watervliet Twp. 1/1/1875

Stickney, Nancy Jane Watervliet Twp. 8/7/1873

Stiles, Lotta St. Joseph Twp. 10/15/1870

Stineback, James Oronoko Twp. 3/4/1870

Stinson, Abner P. St. Joseph City 2/28/1872

Stobert, Stephen Buchanan Twp. 12/20/1874

Stone, Cora M. Niles City, 2nd & 3rd Wards 9/23/1876

Stone, Frank Lincoln Twp. 12/21/1876

Stone, Wm. F. Galien Twp. 7/23/1874

Stoner, Arthur E. Weesaw Twp. 7/30/1873

Storick, Olive E. Oronoko Twp. 8/3/1872

Strain, James St. Joseph Twp. 4/7/1878

Strain, Unnamed St. Joseph Twp. 12/19/1877

Strain, Unnamed St. Joseph Twp. 12/19/1877

Strass, Catharine Niles City, 1st & 4th Wards 10/24/1871

Stratton, Mary A. Chikaming Twp. 10/15/1875

Stratton, Thomas Weesaw Twp. 10/27/1879

Strauss, Johanna Niles City, 1st & 4th Wards 5/2/1872

Strayer, Willie Weesaw Twp. 3/8/1875

Strehle, Adelia Three Oaks Twp. 4/24/1871

Strickland, John H. Weesaw Twp. 4/11/1871

Stringer, Agnes Niles Twp. 10/13/1876

Strnad, Ann New Buffalo Twp. 5/5/1872

Strnad, Frank New Buffalo Twp. 12/3/1873

Strong, Barbara C. Berrien Twp. 8/2/1874

Strong, Harvey Watervliet Twp. 9/28/1875

Strong, Laura K. Watervliet Twp. 9/28/1875

Strong, Martha Lake Twp. 12/11/1879

Strong, Sarah Weesaw Twp. 1/10/1874

Stroup, Lillie J. Bertrand Twp. 12/27/1876

Stryker, Florence D. Bertrand Twp. 9/8/1879

Stumfhaus, Christine Royalton Twp. 10/3/1876

Stump, Magdalena Sodus Twp. 2/20/1876

Stump, Nickolas Sodus Twp. 6/24/1871

Sturtevant, Abigail St. Joseph Twp. 9/3/1873

Sufts, Unnamed Lake Twp. 4/4/1873

Suits, Charles Watervliet Twp. 6/19/1879

Sulferage, Sarah C. Oronoko Twp. 11/13/1875

Summerell, Sanford Bainbridge Twp. 8/18/1870

Sunday, Jacob Lake Twp. 1/13/1872

Sunday, Lewis Niles City, 2nd & 3rd Wards 4/17/1872

Sutherland, Ebenezer B. Bainbridge Twp. 10/29/1879

Sutherland, Frank Bainbridge Twp. 9/12/1876

Sutherland, Jerusha A. Bainbridge Twp. 9/10/1878

Sutherland, Maria Bainbridge Twp. 4/15/1875

Sutherland, Rachel Bainbridge Twp. 8/14/1872

Sutton, James H. Benton Twp. 9/16/1871

Swain, Aaron Watervliet Twp. 3/19/1874

Swain, Charles Buchanan Twp. 7/30/1874

Swaine, Carrie Benton Twp. 11/15/1874

Swane, John H. Royalton Twp. 9/6/1875

Swartz, Charles J. Bertrand Twp. 3/1/1879

Swartz, David Bertrand Twp. 8/14/1870

Swartz, Elizabeth Niles City, 1st & 4th Wards 2/16/1873

Page 55: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Swartz, Unnamed Bertrand Twp. 5/27/1871

Swartz, Unnamed Bertrand Twp. 5/27/1871

Sweet, Alexander M. St. Joseph Twp. 8/7/1871

Sweet, Charles B. Benton Twp. 4/14/1876

Swift, James Niles Twp. 3/26/1875

Swift, Lottie Niles Twp. 3/27/1875

Swisher, Alice Lillian Benton Twp. 3/8/1875

Swobe, Godfrey Bertrand Twp. 6/22/1873

Sylvester, Darius Buchanan Twp. 1/18/1875

Tabor, Canston Buchanan Twp. 4/16/1870

Tagart, Unnamed Lake Twp. 12/23/1877

Taggart, Wm. R. Niles City, 2nd & 3rd Wards 2/7/1877

Talbot, John G. Niles City , 1st & 4th Wards 9/4/1876

Tall, Theo S. Niles City, 2nd & 3rd Wards 9/18/1873

Tanner, Leland E. St. Joseph Twp. 6/5/1871

Tanswell, James Bertrand Twp. 9/12/1870

Tapping, Cobb New Buffalo Twp. 1874

Tappnig, Mary H. New Buffalo Twp. 7/20/1870

Tatman, _____ Pipestone Twp. 2/22/1873

Tatman, Cory E. Pipestone Twp. 4/29/1871

Tatman, Maud Pipestone Twp. 9/20/1875

Tayer, Frank Niles City, 2nd & 3rd Wards 11/3/1876

Tayler, James R. Berrien Twp. 5/17/1874

Taylor, _____ Three Oaks Twp. 10/3/1874

Taylor, Almira May Niles City, 1st & 4th Wards 4/3/1874

Taylor, Ella Benton Twp. 12/2/1876

Taylor, James Benton Twp. 9/23/1876

Taylor, James Pipestone Twp. 4/26/1875

Taylor, Jessie E. Chikaming Twp. 2/12/1877

Taylor, Lovina Niles City, 2nd & 3rd Wards 8/18/1871

Taylor, Orrilla Oronoko Twp. 3/24/1873

Taylor, Sarah E. Sodus Twp. 4/21/1877

Taylor, Unnamed Benton Twp. 1/4/1872

Taylor, Winnie St. Joseph Twp. 9/5/1878

Teach, Emily Buchanan Twp. 4/15/1877

Teach, Julius Buchanan Twp. 5/7/1873

Teach, Sarah M. Buchanan Twp. 6/7/1877

Teets, John A. Chikaming Twp. 12/19/1879

Teller, Catharine St. Joseph Twp. 10/18/1877

Tenant, Emma C. Berrien Twp. 12/12/1872

Terry, Kinyon J. Lake Twp. 10/30/1878

Terry, Unnamed St. Joseph Twp. 10/24/1875

Terry, Unnamed Weesaw Twp. 8/27/1876

Thayer, E.W. St. Joseph Twp. 4/17/1874

Thayer, Edward Niles Twp. 2/19/1870

Thayer, Eva Niles Twp. 5/15/1872

Thayer, Hattie St. Joseph Twp. 9/9/1871

Thayr, Zilpha Benton Twp. 8/31/1874

Thomas, Carmelia Buchanan Twp. 8/2/1873

Thomas, Schuyler Sodus Twp. 7/26/1874

Thompson, Harry Galien Twp. 12/15/1877

Thompson, Mark Niles Twp. 6/11/1874

Thurket, William Berrien Twp. 12/24/1878

Thurston, Harriet B. New Buffalo Twp. 12/21/1871

Tibbs, Alonzo Pipestone Twp. 12/24/1876

Tibbs, Mariar Pipestone Twp. 10/16/1872

Page 56: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Tibbs, William Adelbert Pipestone Twp. 10/16/1879

Tice, Mabel Sodus Twp. 7/30/1870

Tice, Sarah Bainbridge Twp. 11/15/1875

Tichenor, George E. Niles Twp. 4/12/1874

Tidwell, Henry R. Oronoko Twp. 5/12/1871

Tierney, Kitty Niles City, 1st & 4th Wards 12/15/1878

Tift, Minnie A. Chikaming Twp. 2/7/1873

Tinkham, Charles Watervliet Twp. 8/12/1877

Tinkham, Willie H. Watervliet Twp. 1/15/1879

Titus, Ephraim Watervliet Twp. 1/22/1875

Tomlinson, Lucinda Buchanan Twp. 4/20/1876

Tomlinson, Millie Buchanan Twp. 8/6/1876

Toney, Mary Ann Berrien Twp. 2/11/1875

Tormy, Thomas Niles City, 1st & 4th Wards 11/10/1873

Totton, Daniel Buchanan Twp. 1/8/1877

Toush, Catherine Royalton Twp. 8/4/1876

Toush, Peter Royalton Twp. 11/11/1879

Towehiger, John Weesaw Twp. 1875

Townsend, Kate Berrien Twp. 5/3/1875

Townsend, Samuel C. Oronoko Twp. 11/3/1873

Tracy, Ema Three Oaks Twp. 5/27/1875

Treadwell, Byon A.J. Oronoko Twp. 8/20/1878

Treat, Clarry Buchanan Twp. 9/8/1873

Treat, David B. Buchanan Twp. 4/2/1873

Tremmel, Jacob Bertrand Twp. 12/27/1879

Trinkel, Stephen Chikaming Twp. 11/27/1871

Troutfetter, John Galien Twp. 11/3/1873

Truman, Eva C. Watervliet Twp. 3/27/1876

Tryon, Ambrose Royalton Twp. 9/5/1874

Tryon, Ambrose Royalton Twp. 9/5/1874

Tryon, Nellie Niles City, 2nd & 3rd Wards 11/30/1874

Tucker, Mary Watervliet Twp. 9/11/1878

Tucker, Minnie St. Joseph Twp. 10/24/1871

Tucker, Osborn St. Joseph City 1873

Tudor, John Oronoko Twp. 9/29/1877

Turner, Franklin Watervliet Twp. 2/16/1877

Tuthill, Phoebe New Buffalo Twp. 5/2/1871

Tuttle, Florence Niles City, 2nd & 3rd Wards 11/12/1878

Tuttle, Joseph St. Joseph Twp. 10/1871

Tyler, Eliza Bainbridge Twp. 2/10/1877

Tyler, Wm. Niles City, 1st & 4th Wards 11/15/1879

Unruh, Candace M. Galien Twp. 9/2/1872

Unruh, Charles Galien Twp. 5/23/1876

Unruh, Ester Galien Twp. 12/13/1877

Unruh, Wm. E. Galien Twp. 5/27/1873

Valentine, Laura Niles Twp. 8/24/1870

Valentine, William Galien Twp. 5/11/1875

Van Brunt, Emily St. Joseph Twp. 7/2/1879

Van Brunt, Robert St. Joseph Twp. 7/26/1879

Van Etten, Jessie Bainbridge Twp. 11/10/1877

Van Etten, Nettie Bainbridge Twp. 7/22/1877

Van Fliet, Winnie New Buffalo Twp. 6/20/1872

Van Nordstand, Bernice Chikaming Twp. 9/25/1873

Van Patten, William Lincoln Twp. 10/31/1873

Van Valkenberg, William Three Oaks Twp. 10/10/1870

Van Vranken, Emly Bainbridge Twp. 5/29/1873

Page 57: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Van Vranken, Garrett Bainbridge Twp. 8/19/1877

Van Vranken, William H. Hagar Twp. 8/31/1877

Vande, Carrie F. Chikaming Twp. 7/27/1873

Vandenberg, Charles Niles Twp. 8/17/1871

Vanderberg, Harriet Amelia Watervliet Twp. 10/23/1872

Vanderburg, Charles A. Watervliet Twp. 3/4/1870

Vanderburg, Martin Watervliet Twp. 11/15/1871

Vanderburg, Mary A. Benton Twp. 8/21/1870

Vanderhoff, Abial Buchanan Twp. 12/10/1874

Vanduesen, Oren W. Three Oaks Twp. 1/3/1877

Vandusen, Stanley Lincoln Twp. 9/8/1876

Vanfleet, Peter Bertrand Twp. 8/1876

Vanhorn, Millie Chikaming Twp. 11/30/1877

Vanloan, William Benton Twp. 12/25/1879

Vantilburg, Alva B. Galien Twp. 12/10/1874

Vantilburgh, Lorinda J. Galien Twp. 1/27/1875

Vantillbrugh, Cora M. Galien Twp. 2/23/1873

Vanvlear, John Berrien Twp. 2/26/1876

Vanvoorish, Rosie M. Benton Twp. 10/21/1872

VanWickle, Mary A. St. Joseph Twp. 1/20/1875

Vanzandt, Catherine A. Bertrand Twp. 11/17/1872

Versaw, _____ Sodus Twp. 12/4/1879

Versaw, Priscilla Sodus Twp. 10/14/1874

Versaw, Tifant Sodus Twp. 1/9/1877

Vetter, Wilhelm Bertrand Twp. 8/15/1874

Vetterly, Edward Three Oaks Twp. 3/23/1875

Vikerman, Lewis Chikaming Twp. 10/9/1872

Vincent, Charles Watervliet Twp. 6/22/1870

Vincent, John Watervliet Twp. 1/18/1875

Vincent, Reed Niles City, 2nd & 3rd Wards 12/11/1877

Vinton, Unnamed Oronoko Twp. 7/14/1876

Vosburg, Clyde Three Oaks Twp. 8/28/1877

Vought, Justus T. Niles City, 2nd & 3rd Wards 9/2/1874

Vranse, Charles Chikaming Twp. 7/22/1879

Wagner, Carl Three Oaks Twp. 10/28/1873

Walace, Caroline Niles Twp. 12/20/1876

Walden, Evelyn Watervliet Twp. 11/19/1876

Walden, Samuel D. Watervliet Twp. 4/23/1879

Waldron, Sarah E. Galien Twp. 6/22/1873

Walker, Charles E. Hagar Twp. 4/20/1872

Wallace, Mary H. Niles City, 2nd & 3rd Wards 2/1/1879

Wallingford, Maria L. Watervliet Twp. 6/27/1876

Walter, Anna Niles City, 1st & 4th Wards 11/15/1874

Walter, Dritha M. Niles City, 1st & 4th Wards 9/11/1870

Walter, Louisa Niles City, 1st & 4th Wards 10/15/1872

Walter, Maria C. Niles City, 1st & 4th Wards 7/21/1870

Walters, Caroline Bertrand Twp. 3/27/1875

Waltz, Barbara Ann Berrien Twp. 4/15/1875

Waltz, Byron Z. Berrien Twp. 7/29/1879

Waltz, Michael Berrien Twp. 7/30/1879

Walworth, Unnamed Lincoln Twp. 4/14/1878

Ward, Mary St. Joseph Twp. 7/30/1874

Ward, Nellie St. Joseph Twp. 4/26/1875

Wares, Mary S. Niles City, 2nd & 3rd Wards 2/25/1878

Warner, Edwin V. Niles City, 1st & 4th Wards 2/3/1870

Warner, Edwin V. Niles City, 1st & 4th Wards 2/3/1871

Page 58: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Warner, Etha M. Chikaming Twp. 8/13/1876

Warner, Flora Niles City, 2nd & 3rd Wards 1/21/1873

Warner, Orson S. Three Oaks Twp. 1/16/1874

Warren, Adaline Buchanan Twp. 2/7/1871

Warren, Fredrick P. Three Oaks Twp. 4/9/1875

Warren, Horace F. Chickaming Twp. 9/29/1870

Warren, Jennie Buchanan Twp. 9/11/1876

Warren, Lulu Buchanan Twp. 4/1/1875

Warren, Nellie G. Chikaming Twp. 2/14/1873

Warren, Sarah E. Three Oaks Twp. 1/3/1879

Wash, George E. Niles City, 2nd & 3rd Wards 8/31/1874

Washborn, Rebeckey Weesaw Twp. 11/11/1872

Washborn, Viola Weesaw Twp. 8/26/1872

Washburn, Allice E. Three Oaks Twp. 8/23/1874

Washburn, Bennett Weesaw Twp. 5/27/1874

Washburn, David Lake Twp. 2/2/1876

Washburn, Delia S. Lake Twp. 3/2/1877

Washburn, Eli Weesaw Twp. 2/27/1874

Washburn, Elizabeth Lake Twp. 11/7/1870

Washburn, Ethel Weesaw Twp. 2/20/1877

Washburn, John Weesaw Twp. 9/29/1878

Washburn, Lana Niles City, 1st & 4th Wards 3/7/1874

Washburn, Mabel Weesaw Twp. 4/6/1877

Waters, John Lake Twp. 2/21/1873

Waters, Rebecca Lake Twp. 3/2/1873

Watson, Elizabeth Oronoko Twp. 5/27/1876

Watters, John Chikaming Twp. 2/21/1873

Watters, Rebecca Chikaming Twp. 3/3/1873

Weade, Martha Royalton Twp. 11/11/1870

Weatherwax, Franklin W. Oronoko Twp. 12/14/1879

Weaver, Austa R. Buchanan Twp. 12/21/1878

Weaver, Jacob Berrien Twp. 1/2/1878

Weaver, Mary J. Oronoko Twp. 7/3/1879

Weaver, Philander M. Buchanan Twp. 10/8/1874

Weaver, Unnamed Buchanan Twp. 1877

Webb, Anos Niles Twp. 7/20/1877

Webber, Edith E. Niles City, 2nd & 3rd Wards 12/3/1879

Webber, Effie Niles City, 2nd & 3rd Wards 12/9/1874

Webber, Frederic Niles City, 2nd & 3rd Wards 11/10/1871

Webber, Joseph Three Oaks Twp. 6/21/1873

Webber, Nicholas Niles City, 1st & 4th Wards 5/16/1870

Webber, Unnamed Niles City, 2nd & 3rd Wards 11/30/1873

Weber, Caroline Bainbridge Twp. 8/26/1870

Weber, Fredrick Bainbridge Twp. 6/27/1872

Weber, Jacob Bainbridge Twp. 1/10/1878

Webster, Arthur Niles Twp. 9/7/1876

Webster, Caroline Elizabeth Lincoln Twp. 12/1/1870

Webster, Otis G. Buchanan Twp. 6/25/1874

Webster, Otis M. Buchanan Twp. 7/25/1875

Webster, Robert L. Pipestone Twp. 8/25/1872

Webster, William Berrien Twp. 7/1/1879

Wedel, Chas. Niles City, 1st & 4th Wards 6/21/1872

Wedel, Mary Berrien Twp. 4/27/1875

Weed, Dora Royalton Twp. 3/10/1877

Weed, Hannah Niles City, 2nd & 3rd Wards 11/27/1877

Weed, Herschel H. Niles City, 2nd & 3rd Wards 8/21/1874

Page 59: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Weed, Mary Esther New Buffalo Twp. 11/8/1871

Weed, William H. New Buffalo Twp. 4/2/1872

Weed, Wilma R. Berrien Twp. 6/3/1872

Weed, Zora Royalton Twp. 3/13/1877

Weedle, Unnamed Galien Twp. 1/10/1873

Weesaw, Big Watervliet Twp. 1/1/1875

Wehrly, Matilda Three Oaks Twp. 11/20/1874

Weight, Sarah Jane Watervliet Twp. 5/14/1872

Weimer, Edward John New Buffalo Twp. 2/28/1870

Weiser, Minnie B. Bertrand Twp. 1/1/1879

Welch, Charles Berrien Twp. 1/7/1877

Welch, Joseph E. St. Joseph City 9/18/1872

Welcher, Marian F. Benton Twp. 9/6/1878

Weldron, Nancy Galien Twp. 8/26/1877

Wellington, Persilla Oronoko Twp. 6/18/1876

Wells, Adam St. Joseph Twp. 8/17/1870

Wells, Henry G. St. Joseph Twp. 3/4/1875

Wells, Peter St. Joseph Twp. 10/10/1870

Wells, Sarah A. Lincoln Twp. 12/24/1870

Wells, Washington P. Pipestone Twp. 8/31/1876

Wells, Zitella Lorena Bertrand Twp. 3/9/1871

Wellwood, Robert Three Oaks Twp. 6/2/1875

Welton, Ella A. St. Joseph Twp. 9/16/1871

Welzer, Edwin H. Three Oaks Twp. 9/9/1876

Wentland, Henrietta Bertrand Twp. 9/8/1875

Werne, Elizabeth New Buffalo Twp. 9/26/1874

Wescott, William B. Bainbridge Twp. 9/15/1877

Wesichel, Godfrey St. Joseph Twp. 5/21/1874

West, Erick St. Joseph Twp. 10/1877

West, Frank H. Bainbridge Twp. 3/11/1874

West, John P. Bainbridge Twp. 9/5/1874

West, Pratt W. Bainbridge Twp. 3/13/1874

Westfall, Albert St. Joseph Twp. 8/3/1875

Westfall, Ida St. Joseph City 1/6/1873

Westfall, Unnamed Lake Twp. 12/23/1877

Wetherbee, Emma Niles City, 2nd & 3rd Wards 4/15/1876

Wetherbee, William Niles City, 2nd & 3rd Wards 4/25/1876

Wetherwax, Fred St. Joseph Twp. 8/17/1874

Wetmore, John Watervliet Twp. 5/17/1874

Whailey, James Hagar Twp. 12/23/1871

Whalen, Elizabth Buchanan Twp. 8/26/1873

Whalen, Howard Watervliet Twp. 8/30/1877

Whalen, William Niles Twp. 1/4/1877

Whaley, Lewis Hagar Twp. 7/17/1873

Wheeler, Carrie Bertrand Twp. 10/17/1874

Wheeler, Frank Niles City, 2nd & 3rd Wards 11/25/1877

Wheeler, Ira C. Niles City, 2nd & 3rd Wards 9/15/1877

Wheeler, Thomas Bainbridge Twp. 2/19/1874

Wheeler, Unnamed Niles City, 1st & 4th Wards 7/28/1879

Wheeler, Warren Oronoko Twp. 3/4/1872

Whetstone, Everhart Niles City , 1st & 4th Wards 12/10/1876

Whipple, Eliza Lake Twp. 9/11/1870

Whipple, Erta Lake Twp. 2/22/1879

Whipple, Henry W. Lake Twp. 2/8/1873

Whipple, Unnamed Lake Twp. 12/11/1876

White, Cora May Watervliet Twp. 9/1/1875

Page 60: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

White, Corydon P. Galien Twp. 6/12/1877

White, Henry St. Joseph Twp. 10/20/1874

White, Mary D. Niles City, 2nd & 3rd Wards 8/20/1872

White, Mary Bertrand Twp. 2/3/1876

Whiting, Jessie E. St. Joseph Twp. 8/3/1875

Whitman, Johnnie S. Watervliet Twp. 9/29/1875

Whitney, Persis R. Niles City, 2nd & 3rd Wards 6/19/1878

Whitney, William D. Lincoln Twp. 6/26/1878

Whorton, Frank Weesaw Twp. 6/7/1874

Wickham, Thos. G. Niles City, 2nd & 3rd Wards 7/30/1873

Wicks, Ira Buchanan Twp. 8/30/1873

Wicoff, Princess S. Oronoko Twp. 2/27/1874

Widner, Betsy Niles City, 1st & 4th Wards 1873

Wigent, David Watervliet Twp. 7/12/1878

Wigent, Gracie Watervliet Twp. 5/8/1874

Wilcox, Ada E. Benton Twp. 7/22/1874

Wilcox, Eliza Benton Twp. 7/20/1874

Wilder, Albert Watervliet Twp. 9/18/1876

Wilkinson, Benjamin D. St. Joseph Twp. 9/18/1875

Wilkinson, Eliza S. Oronoko Twp. 4/21/1871

Wilkinson, John St. Joseph Twp. 5/13/1874

Wilkinson, Joseph L Niles City, 1st & 4th Wards 6/17/1870

Willard, John Buchanan Twp. 11/1877

Willard, Polly Bertrand Twp. 7/15/1871

Williams, Charles S. Lincoln Twp. 3/27/1871

Williams, Charles St. Joseph City 7/26/1873

Williams, Don Hagar Twp. 4/8/1872

Williams, Frank Niles City, 1st & 4th Wards 12/28/1872

Williams, H. Niles City , 1st & 4th Wards 1/11/1876

Williams, Herman L. Watervliet Twp. 12/17/1876

Williams, James Porter Berrien Twp. 10/5/1871

Williams, Jennie Royalton Twp. 4/19/1878

Williams, Josephine H. Buchanan Twp. 12/8/1872

Williams, Louisa Niles City, 1st & 4th Wards 9/1871

Williams, Lucinda A. Niles City, 1st & 4th Wards 9/18/1870

Williams, Matilda F. Oronoko Twp. 8/6/1877

Williams, Phoebe Hagar Twp. 11/20/1870

Williams, Unnamed Niles Twp. 2/1877

Williams, William C. Niles City, 1st & 4th Wards 8/24/1870

Willis, Rhoetta Berrien Twp. 3/3/1878

Willson, Robert St. Joseph Twp. 12/30/1871

Wilson, _____ Niles City, 1st & 4th Wards 10/4/1872

Wilson, Amanda M. Chikaming Twp. 10/14/1879

Wilson, Christenia Bertrand Twp. 12/20/1875

Wilson, Christine M. Benton Twp. 7/5/1877

Wilson, Daniel St. Joseph Twp. 10/25/1878

Wilson, Elizabeth J. St. Joseph Twp. 11/15/1875

Wilson, Girtrude Chikaming Twp. 10/9/1879

Wilson, Henriette Bertrand Twp. 10/6/1878

Wilson, James H. Chikaming Twp. 10/3/1879

Wilson, Jessie St. Joseph Twp. 5/10/1875

Wilson, John B. Watervliet Twp. 9/28/1872

Wilson, Simeon C. St. Joseph Twp. 2/24/1874

Wilson, Timothy Niles City , 1st & 4th Wards 7/23/1876

Wilson, Unnamed Buchanan Twp. 7/6/1876

Wimer, Loring Hughs Watervliet Twp. 7/26/1872

Page 61: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Winburn, Nellie Niles Twp. 8/28/1879

Winburn, Rachel Niles Twp. 5/31/1879

Winch, Ira E. Watervliet Twp. 6/29/1877

Wind, Martha A. Niles City, 2nd & 3rd Wards 12/21/1872

Windsor, Amos Benton Twp. 11/27/1873

Winfiel, Delbert Oronoko Twp. 8/20/1870

Winfield, W. H. Oronoko Twp. 4/29/1871

Winters, Eliza Chikaming Twp. 6/8/1873

Wire, Cory Oronoko Twp. 8/27/1871

Wiseman, Rosalia E. Galien Twp. 1/20/1873

Witt, Charles St. Joseph Twp. 10/29/1875

Witt, Maryettie Weesaw Twp. 11/8/1873

Witt, Roselle Weesaw Twp. 11/5/1873

Wittenburg, John New Buffalo Twp. 1874

Wolf, Dolley Galien Twp. 9/25/1870

Wolf, John Galien Twp. 8/12/1872

Wolf, Mary Niles City, 1st & 4th Wards 7/9/1879

Wolf, Reca Galien Twp. 9/12/1872

Wolf, Thomas R. Lake Twp. 11/11/1874

Wolf, Unnamed Niles City, 1st & 4th Wards 7/9/1879

Wolfert, Joseph St. Joseph Twp. 9/15/1876

Wolkins, Sophia Weesaw Twp. 9/22/1873

Wolverton, Ann S. Galien Twp. 3/24/1873

Wood, Elsie J. Niles City, 1st & 4th Wards 3/26/1870

Wood, George Oronoko Twp. 6/15/1872

Wood, Joanna Oronoko Twp. 4/20/1874

Wood, Julia Watervliet Twp. 9/1878

Wood, Margarett A. Berrien Twp. 4/15/1877

Wood, Sally St. Joseph Twp. 8/19/1870

Wood, Stephan Oronoko Twp. 10/2/1872

Wood, W. J. Niles City, 2nd & 3rd Wards 7/3/1878

Woodard, Unnamed Watervliet Twp. 7/7/1873

Woodfall, Glenny Niles City , 1st & 4th Wards 9/16/1876

Woodford, George H. Niles City, 1st & 4th Wards 12/13/1879

Woodford, Phoebe A. Niles Twp. 5/11/1874

Woodford, Sarah Niles City, 2nd & 3rd Wards 8/14/1878

Woodford, Susa A. Niles City, 1st & 4th Wards 12/15/1879

Woodin, Minnie Benton Twp. 12/6/1876

Wooding, Emily Three Oaks Twp. 5/5/1871

Woodly, Mary A. Benton Twp. 5/28/1872

Woodruff, Benjamin St. Joseph Twp. 6/11/1874

Woodruff, Edward St. Joseph Twp. 8/16/1877

Woodruff, Harrison Benton Twp. 3/12/1877

Woodruff, Sarah St. Joseph Twp. 6/14/1874

Woods, Carrie L. Benton Twp. 3/2/1878

Woods, Elizabeth R. Benton Twp. 3/6/1878

Woolever, Marshal Niles City, 2nd & 3rd Wards 3/16/1878

Wooley, Retia Weesaw Twp. 10/13/1876

Wooley, Ann Galien Twp. 8/29/1873

Wooley, Rebecca J. Galien Twp. 11/6/1873

Wooley, Rebecca J. Weesaw Twp. 11/4/1874

Wooley, Wm. H. Galien Twp. 9/16/1873

Works, Eliza Pipestone Twp. 11/14/1870

Worth, Peter Pipestone Twp. 5/25/1870

Wrand, Mary A. Lake Twp. 3/12/1870

Wray, Fanny Buchanan Twp. 8/27/1876

Page 62: Berrien County, Michigan Death Records, 1870-1879 County, Michigan Death Records, 1870-1879 Name Place of Death Date of Death Abbott, Gurr Lake Twp. 3/1/1875 Accumpaugh, Mary Watervliet

Wray, Misanda Buchanan Twp. 10/30/1872

Wray, Peachey Buchanan Twp. 8/11/1879

Wright, Ayem Berrien Twp. 12/30/1873

Wright, Charles E. Lake Twp. 12/20/1875

Wright, Clarrisa Pipestone Twp. 3/23/1874

Wright, Dennis A. Watervliet Twp. 6/13/1879

Wright, Dora Galien Twp. 11/7/1878

Wright, Edward B. Niles Twp. 1/21/1872

Wright, Eugene Lake Twp. 7/22/1872

Wright, Ezra D. Lake Twp. 12/17/1874

Wright, Ida Galien Twp. 3/1/1878

Wright, John Lake Twp. 9/16/1875

Wright, Julia A. Watervliet Twp. 11/28/1879

Wright, Mary A. Lake Twp. 10/16/1870

Wright, Mary E. Niles Twp. 1/20/1872

Wright, Nathan Niles Twp. 1/23/1872

Wright, Perry Niles City, 2nd & 3rd Wards 10/28/1876

Wright, Unnamed Benton Twp. 12/10/1877

Wright, Unnamed Benton Twp. 12/17/1877

Wright, William Niles City, 1st & 4th Wards 7/6/1876

Wright, Zera F. Berrien Twp. 4/20/1875

Wyath, Dephene Lake Twp. 8/20/1870

Wynn, Frorence Niles Twp. 6/27/1879

Yarrington, Edwin Benton Twp. 7/27/1879

Yarton, John Niles City, 1st & 4th Wards 8/3/1876

Yaw, Joseph A. Galien Twp. 2/12/1875

Yaw, Lolla Galien Twp. 7/3/1878

Yaw, Unnamed Galien Twp. 5/5/1872

Yaw, Walter Pipestone Twp. 9/5/1872

Yaw, Weltha Galien Twp. 1/29/1873

Yeager, Geo. Three Oaks Twp. 9/8/1876

Yore, Mary A. Benton Twp. 8/2/1871

Yore, Nellie Benton Twp. 6/6/1876

York, Eveline May Bertrand Twp. 4/19/1871

Young, Arther W. Chikaming Twp. 9/10/1876

Young, Earnest Niles Twp. 10/14/1877

Young, Hannah Niles Twp. 1/9/1870

Young, Samuel Watervliet Twp. 8/1873

Youngs, Isaac Bainbridge Twp. 9/30/1874

Zerbe, Mary C. Bertrand Twp. 3/16/1874

Ziegler, Nicolaus New Buffalo Twp. 8/24/1870

Zimmerman, Marcella Niles City, 1st & 4th Wards 11/24/1874

Zimmermer, Barbary Niles Twp. 5/24/1872

Zwink, Eleazer St. Joseph Twp. 2/5/1875

Copyright Berrien County Historical Assn., 1997.