Home Page Menu


Last Modified on:

Matthew D. Friend © 2012

Miles Cemetery


Mills Cemetery
Courtsey of Find-a-Grave.com

Miles Cemetery is located northwest of Hartford City, above the unincorporated town of Renner. From Hartford City
travel west on Water St. (also, SR 26) to County Road 200 W turn right, travel north to County Road 200 N turn left,
and then travel west to County Road 300 W; cemetery is located on northwest corner of the two county roads.
[View Map Provided by Google Map for GNIS]

B

NAMEBIRTHDEATH

Peter Benedict

1804

9 Dec 1854

Sally (Casterline) Benedict

1817

30 Oct 1849

Rachel Benedict

10 Sep 1774

20 Jul 1839

Wallis Benedict

3 Sep 1855

Jennie (Miles) Berry

1881

1926

NAMEBIRTHDEATH

Mollie Ann (Diskey) Bird

7 Sep 1886

4 Apr 1904

Nicholas Theodore Bird

1 Feb 1904

3 Nov 1906

Infant Bush

7 Mar 1871

Mary E. Bush

2 Feb 1818

7 Aug 1842

C

NAMEBIRTHDEATH

Ira Casterline

29 Aug 1805

15 Nov 1898

John S. Casterline

11 Jan 1833

28 Sep 1842

NAMEBIRTHDEATH

Loammy Casterline

19 Dec 1834

22 Feb 1852

Malinda (Saxon) Casterline

13 May 1807

17 Dec 1863

D

NAMEBIRTHDEATH

Wilbur C. Dean, Jr.

20 Dec 1942

Gary Phillip Dean

28 Sep 1941

30 Sep 1941

Cornelius Diskey

1851

1892

NAMEBIRTHDEATH

Ida May Diskey

25 Jul 1882

21 Aug 1897

Martha Jane (Miller) Diskey

25 Jan 1861

8 Apr 1921

F

NAMEBIRTHDEATH

Lewis N. Feazel

22 Jan 1834

23 Nov 1904

Louise Feazel

28 Sep 1834

14 Jun 1915

Minnie A. Feazel

1880

1958

Ralph Weller Feazel

22 Sep 1907

19 Dec 1907

Sanford H. Feazel

1871

1949

NAMEBIRTHDEATH

Elizabeth Foy

23 Nov 1856

Esther Foy

1847

1897

Fant Foy

Jun 1911

Jacob Foy

13 Mar 1854

G

NAMEBIRTHDEATH

Nathan Garrett

1844

1904

Orville Garrett

19 Feb 1898

Phebe Garrett

1848

1900

NAMEBIRTHDEATH

Rosetta Garrett

8 Nov 1874

Charles E. Gray

27 Aug 1924

H

NAMEBIRTHDEATH

Alfred E. Harden

12 Mar 1881

25 Mar 1881

Mary E. Hedge

8 Oct 1849

NAMEBIRTHDEATH

Orpha Hedge

10 Feb 1880

Evaline Mary Hendricks

14 Nov 1909

17 Sep 1911

L

NAMEBIRTHDEATH

Nancy Catherine Leake

4 Jul 1853

10 May 1928

Charley R. Leffler

27 Sep 1889

18 Oct 1889

Daniel Leffler

1 Sep 1821

11 Mar 1885

Elizabeth (Townsend) Leffler

May 1827

26 Nov 1912

Benjamin Long

16 Aug 1883

John M. Long

15 Nov 1884

NAMEBIRTHDEATH

Silvester V. (Powell) Long

10 Jan 1882

Ella Lyon

31 Jul 1878

6 Oct 1906

Wilber P. Lyon

27 Jan 1877

20 Oct 1910

M

NAMEBIRTHDEATH

George W. McKinney

22 Feb 1895

Joseph McKinney

2 Jun 1882

William McKinney

15 Mar 1867

Alfred Miles

7 Apr 1819

29 Sep 1914

C. Miles

9 Sep 1862

Dallas Miles

12 Apr 1895

Elmira (Townsend) Miles

2 Nov 1852

29 Mar 1940

George Miles

9 Sep 1862

Hammond Miles

15 Jun 1826

1 Jun 1910

Infant Miles

1 Jan 1849

James Miles

7 Jan 1874

22 Nov 1943

Jefferson Miles

Joseph Miles

8 Dec 1874

Junius Miles

17 Jul 1849

14 Jun 1936

NAMEBIRTHDEATH

Keturah (Casterline) Miles

2 Apr 1797

3 Nov 1842

Lorenzo Miles

1850

1921

Lorenzo D. "Loren" Miles

18 Aug 1830

18 Nov 1842

Lowell Miles

1850

1925

Lucinda (Gillespie) Miles

13 Aug 1820

22 May 1906

Sarah Miles

15 Mar 1827

27 Nov 1900

Susan (Lake) Miles

25 Mar 1881

3 Jan 1937

Thomas Miles

22 Mar 1762

27 Apr 1850

William H. Miles

25 Jul 1795

6 Jun 1861

Amanda (Townsend) Miller

13 Oct 1830

14 Feb 1907

John Miller

1832

22 Jul 1896

Mary A. Miller

22 Aug 1874

John Allen Miller

Oct 1852

9 Feb 1929

N

NAMEBIRTHDEATH

Minerva Neel

3 Nov 1884

22 Mar 1889

Lydia Neel

21 Apr 1898

NAMEBIRTHDEATH

Susan Neel

12 Dec 1884

P

NAMEBIRTHDEATH

Joseph H. Palmer

2 Jun 1892

Rebecca Palmer

14 Apr 1892

NAMEBIRTHDEATH

D. F. Pearson

28 Aug 1895

Susie R. Pearson

R

NAMEBIRTHDEATH

Charles L. Rider

1882

1928

S

NAMEBIRTHDEATH

Reb Shreve

1810

1890

Cecil Speidel

Jul 1893

NAMEBIRTHDEATH

Hazel (Garrett) Stroup

1896

1914

T

NAMEBIRTHDEATH

Alonzo D. Tarr

24 Dec 1858

26 Jan 1906

Annise Tar

13 Jan 1888

5 Aug 1893

Edith Tarr

31 Jan 1886

27 Nov 1898

Harry Tarr

15 Apr 1881

5 Jan 1891

Laura L. Tarr

3 Aug 1862

7 Aug 1896

Absalom Townsend

9 Sep 1849

Nov 1920

Alvah Townsend

13 Aug 1826

5 Feb 1907

Andre J. Townsend

9 Feb 1854

1929

Calvin Townsend

28 Oct 1844

22 Jul 1902

Charles Townsend

20 Mar 1805

27 Mar 1881

Clara Townsend

1864

27 Apr 1920

Dollie Townsend

1880

1927

Edith Townsend

15 Jul 1901

Edna Townsend

1878

1912

Elijah Townsend

10 Jan 1850

1 Oct 1921

Elizabeth (Hedge) Townsend

17 Jul 1829

9 Apr 1893

NAMEBIRTHDEATH

Elmore Townsend

23 Oct 1880

31 Jan 1907

Elzara (Shields) Townsend

25 Oct 1825

13 Jul 1912

Fred Townsend

1881

1926

George W. Townsend

22 Sep 1857

25 Dec 1922

Gim Townsend

1860

1941

Grace Townsend

1899

1919

Harriet Townsend

11 Nov 1810

1889

James Townsend

9 May 1822

23 Sep 1908

Jay Livingston Townsend

7 May 1854

7 Apr 1880

Kermit C. Townsend

7 Aug 1916

6 Se[ 1918

Mary (Leffler) Townsend

Feb 1827

6 Sep 1873

Maud Townsend

1887

1936

Meda Townsend

1893

1903

Rachel Ann (Farmer) Townsend

10 Mar 1855

18 Mar 1898

Rebecca (Miles) Townsend

24 Oct 1856

3 Dec 1928

Rue E. Townsend

18 Jan 1847

27 May 1920

W

NAMEBIRTHDEATH

Mary E. Wells

1867

1920

Cecil F. Williams

1912

1932

Claude O. Williams

1886

1975

NAMEBIRTHDEATH

Junior Williams

1931

1932

Marjorie Ann Wise

11 Jun 1947

 

Blackford County INGenWeb Project © 1996 - | All Rights Reserved

 

Copyright © 1996 - Blackford County a part of the INGenWeb | Copyright & Statement Information | All Rights Reserved
Original Designed by Jeff Kemp | Created & Designed for Blackford County, Indiana by Matthew D. Friend