Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mabbitt Harold David obituary Jan 27 1956 P8 Mabrey Elvin divorce filed Mabrey, Irene Oct 13 1951 P4 Mabrey Elvin obituary Oct 05 1964 P4 Mabrey Irene F. obituary Jan 11 1999 Mabrey Varner marriage license West, Grace Jul 20 1951 P3 MacAbee Nell marriage notice Kimball, Harry L. Nov 09 1949 P3 C3 MacArthur Arthur suit for divorce MacArthur, Gertrude Feb 10 1947 P2 C8 MacArthur Arthur divorce granted MacArthur, Gertrude E. May 21 1947 P4 C5 MacArthur Arthur obituary May 17 1963 P4 MacClellune Charles marriage notice Martin, Suzanne Jul 02 1949 P3 C7 MacDonald Gerald marriage notice Thompson, Joanne Jul 19 1949 P5 C7 MacDonald Harry Wood marriage notice Slusser, Doris Reed Aug 07 1945 P3 C2 MacDonald John Drayton obituary Sep 01 1949 P5 C1 MacDoniel Earl obituary Dec 11 1941 P14 C2 MacDougall Fannie L. (Lemon) obituary Jul 11 1969 P4 Mace Bernith (Hickson) obituary Sep 14 1957 P4 C4 Mace Bettie Jane marriage license Ray, James B. Feb 16 1959 P4 C6 Mace Bonnetha Fay marriage license Perry, Grover Parker Jun 14 1947 P6 C6 Mace Bonnetha Fay marriage notice Perry, Grover Parker Jun 19 1947 P3 C2 Mace Carl Otis obituary Nov 01 1969 P4 Mace Cecil C. obituary Feb 10 1982 P12 Mace Cleotis P."Shorty" obituary Mar 17 1997 Mace Deanna marriage license Stowers, Herschel Gordon Dec 23 1957 P4 C5 Mace Deanna marriage notice Stowers, Herschel Gordon Dec 24 1957 P3 C3 Mace Dixie Ann marriage license Long, Don Wayne Feb 22 1956 P6 Mace Etta Maude obituary Jun 06 1960 P4 Mace Flora (Roush) obituary Mar 28 1952 P1 Mace Gail Padgett obituary Jan 05 1988 Mace Jeannetta Lee marriage notice Mundy, Harold Russell Sep 29 1945 P3 C2 Mace Jeffery W. obituary Sep 14 1966 1 & 4 Mace Jeffery W. obituary Sep 15 1966 P4 Mace Jesse O. obituary Oct 18 1958 P1 C5

Page 1 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mace John W. obituary Jun 10 1958 P4 C5 Mace Lois M. (Wagoner) obituary Jun 07 1940 P6 C3 Mace Lonnie A. obituary Jul 12 1991 Mace Lucinda Ann (Burress) obituary Feb 14 1979 P8 Mace O. B. obituary Mar 15 1943 P1 C6 Mace Orlando "Dodd" obituary May 31 1957 P1 C4 Mace Roy B. obituary Mar 17 1950 1 & 4 Mace Russell D. obituary Jun 06 1989 Mace Ruth Margaret (Staton) obituary Sep 05 1962 P4 Mace Viola Gertrude (Stahl) obituary Jan 30 1959 P1 C9 Mace William F. obituary Aug 19 1946 P4 C8 Macgregor Everett W. obituary Oct 11 1968 P4 Machin Barbara Culp obituary Sep 24 1991 Mack Elaine Lee marriage license Yarnall, Kenneth C. Jun 10 1954 P4 Mack Roy obituary Feb 10 1960 Mack Russell V. obituary Mar 29 1960 Mack Ruth Mary obituary Nov 12 1991 Mackey Joshua A. obituary Mar 31 1988 MacKinnon James II obituary Apr 27 1989 Mackintosh Alice Louise obituary Oct 11 1993 Mackintosh James H. obituary May 08 1980 P8 Mackintosh James H. obituary May 09 1980 P8 Mackintosh Jean M. obituary Jul 22 1941 P1 C2 Mackowiak Thelma obituary Nov 25 1989 Macleod Katherine (Richer) obituary Aug 05 1947 P6 C4 MacMillan Dorothy marriage notice Fulwider, John Jan 03 1945 P3 C1 Macqueen Maurice obituary May 06 1960 Macy Albert obituary Mar 15 1957 P5 C3 Macy Bernie F. obituary May 31 1958 P1 C3 Macy Bertha J. obituary Sep 26 1964 P1 Macy Bertha J. obituary Sep 28 1964 P4 Macy C. C. obituary Oct 03 1963 P9

Page 2 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Macy Daniel Bruce - infant s/o Earl & Fay obituary Sep 22 1953 P1 Macy EM Glyndon marriage notice McBane, Betty Louise Dec 22 1951 P5 Macy Glyndon obituary May 02 1966 P4 Macy Glyndon obituary Jun 23 1981 P8 Macy Infant s/o Charles and Faye obituary Jan 20 1953 P1 Macy Isabel Barger obituary May 05 1978 P12 Macy Julius L. obituary Jul 14 1952 P1 Macy Kent Lawrence obituary Mar 12 1997 Macy Lester B. obituary Sep 20 1965 P4 Macy Richard M. marriage license Stephens, Jean Dec 06 1948 P4 C2 Macy Roberta marriage notice McCance, Guy Feb 14 1942 P6 C4 Macy Thomas E. marriage notice Shell, Karol Lynne Apr 15 1952 P3 Madden Della E. (Gregory) obituary Nov 09 1959 P1 C4 Madden Dorothy (Myers) Clements obituary Oct 23 1980 P12 Madden John J. marriage notice Fogle, Chell Irene Aug 11 1958 P5 C1 Maddock Charles William marriage notice Ingoldsby, Greta Kay Aug 10 1959 P5 C1 Maddox Anna Mae obituary Nov 10 1997 Maddox Bettie Larue obituary Aug 28 1964 P4 Maddox Cecil marriage license Rentschler, Velera Mar 25 1950 P3 Maddox Cecil obituary Apr 21 1971 P14 Maddox Cecil obituary Jul 18 1977 P12 Maddox Cecil V. obituary Jul 13 1973 P14 Maddox Eddie J. suit for divorce Maddox, Mabel Feb 09 1944 P6 C4 Maddox Eddie J. divorce granted Maddox, Mabel Apr 17 1944 P6 C6 Maddox Eddie J. obituary Oct 10 1961 P4 Maddox Evelyn marriage notice Purdue, Roscoe May 18 1944 P2 C2 Maddox Frank M. obituary Mar 13 1950 P1 Maddox Garth Anthony obituary Nov 01 1989 Maddox Grant W. obituary Feb 21 1970 P4 Maddox Hazel marriage license Benge, Mar 29 1943 P6 C1 Maddox James obituary Feb 14 1964 P4 Maddox Joe divorce filed Maddox, Marilyn Dec 07 1953 P5

Page 3 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Maddox Mildred Marie marriage notice Ahif, Lloyd Robert Jan 25 1943 P3 C4 Maddox Rena (Shelley) obituary Dec 08 1944 P2 C1 Maddox Wilkie T., Jr. obituary Apr 19 1999 Maddux Evaline obituary Jul 20 1965 P4 Madge Henry obituary Sep 23 1941 P6 C5 Madicoate Mary Ann obituary Dec 29 1987 P12 Madinger Charles E., Jr. marriage notice Amick, Winifred Jul 28 1942 P2 C3 Madison Alice K. (Munday) obituary Jan 30 1985 Madison Alice K. (Munday) obituary Jan 31 1985 Madison Austin R. obituary Nov 05 1963 P4 Madison Charles marriage license Straughn, Betty Lee Nov 15 1948 P4 C8 Madison Clyde C. obituary Jun 06 1983 P12 Madison Delbert B. obituary Oct 15 1984 P1 Madison Eileen Hankins obituary Dec 02 1991 Madison Glen obituary Mar 26 1943 P2 C3 Madison Glenn Ansel obituary Mar 27 1943 P3 C5 Madison Josie B. obituary Nov 04 1966 P4 Madison Josie B. obituary Nov 05 1966 P4 Madison Jospeh J. marriage notice Hankins, Eileen Dec 29 1944 P2 C5 Madore Dorothy Marie marriage license Wethington, Protus Jul 03 1945 P3 C4 Madosh Oscar obituary Dec 29 1971 P10 Maehling Walter H. obituary Jul 08 1960 Magenhardt Dennis, Dr. marriage notice Kendall, Mary Virginia May 27 1941 P2 C2 Magers Bernard obituary Sep 21 1942 P1 C4; P4 C7 Magers Bernard obituary Sep 25 1942 P3 C4 Magers Bon obituary Feb 22 1941 P2 C8 Magers Iva (Page) obituary Jan 18 1958 P1 C4; P4 C5 Magers Julia Matilda obituary Jan 27 1942 P6 C6 Maggart Charles M. obituary Feb 10 1948 P8 C4 Magliore Diane K. obituary Aug 05 1994 Magnussen Meinert, Jr. marriage notice Avery, Martha Ann Mar 25 1940 P2 C1 Magoon Clifford marriage notice Shaw, Emma Marie Jun 04 1947 P3 C1

Page 4 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Magoon Leslie Allen "Micky" obituary May 28 1954 P1 Maguire Fannie (Graham) obituary Sep 17 1945 P5 C5 Maguire Lawrence marriage notice Bloom, Dorothy Oct 21 1950 P3 Maguire Lawrence obituary Feb 11 1978 P10 Maguire Lucile Pritchard obituary Mar 11 1976 P14 Maguire Nina marriage notice Stewart, Ernest Jun 02 1941 P3 C3 Mahan Eula M. marriage license Katra, Donald Lee Feb 26 1955 P3 Mahan Frances obituary Aug 17 1943 P6 C4 Mahan Hoover G. obituary May 20 1952 P1 Mahan Hoover G. obituary May 22 1952 P4 Mahan Sally (McCune) obituary Apr 19 1950 P1 Mahan Thomas B. obituary Nov 03 1964 P6 Mahan Vernardie Anne (Peterson) obituary Jun 04 1971 P10 Maher Della May obituary Dec 28 1998 Maher Della May obituary Dec 29 1998 Maher James H. obituary Mar 03 1990 Mahin Dwight H. marriage license Sedwick, Mattiellen Jun 01 1940 P1 C2 Mahin Dwight H. marriage notice Sedwick, Mattiellen Jun 05 1940 P3 C5 Mahin Rodney D. - s/o Dwight & Mattiellen obituary Sep 12 1956 P4 Mahoy Frederick T. obituary May 27 1980 P8 Mahoy Freeda Mae (Cox) obituary Jun 22 1962 P4 Mahoy Robert F obituary Oct 19 1995 Mahoy Robert J. obituary Jul 20 1966 P1 Mahoy Robert J. "Joe" obituary Jul 21 1966 P1 Mahoy Willard F. obituary Mar 02 1968 P4 Maiden Betty Avis marriage notice Walters, Morris Eugene Feb 02 1946 P3 C2 Maiden Betty Avis marriage notice Walters, Morris Eugene Feb 11 1946 P2 C1 Maiden infant d/o John & Mary Jane (Crouch) obituary Oct 01 1941 P3 C8 Maiden James W. obituary Nov 13 1940 P2 C2 Maiden John William obituary Oct 15 1997 Maiden Lois marriage notice Hiller, Selmer Sep 22 1948 P3 C3 Maiden Lorenzo marriage notice Ferguson, Theo Mar 03 1944 P3 C4

Page 5 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Maiden Lorenzo obituary Dec 12 1949 P1 C7 Maiden Lorenzo Thomas - killed in action obituary Aug 10 1944 P1 C2 Maiden Mahala A. obituary Jan 11 1960 P1 Maiden Sharon "Susie" (Evans) obituary Oct 18 1976 P10 Maiden Sharon "Susie" (Evans) obituary Oct 19 1976 P8 Maier Rosemary marriage notice Ottinger, Herman B. Dec 30 1950 P3 Main Grace Louise marriage notice Anderson, Robert L. Feb 01 1944 P3 C1 Maines Arvin L. obituary Jun 11 1962 P1 Maines Barbara marriage license Johnson, James Jan 31 1951 P4 Maines Cecil obituary Jan 08 1985 Maines Cecil Lamar marriage notice Galvin, Patricia Ann Jun 29 1959 P3 C3 Maines Clyde obituary Jun 17 1944 P3 C4 Maines Orpha Lucille marriage notice Brown, Stanley D. Nov 27 1952 P6 Maines Ralph V. obituary Aug 15 1966 P4 Maines William J. obituary Apr 17 1978 P12 Maiolatesi David Christopher obituary Aug 31 1992 Maish David Fudge obituary Sep 02 1941 P5 C3 Maish Donna Kay marriage license Burdine, Clyde H. Dec 29 1954 P4 Maish Dorothy E. (Smith) obituary Sep 12 1983 P12 Maish Estella V. (Powell) obituary Jun 18 1947 P2 C6 Maish John W. obituary Sep 01 1956 P1 Maish Mary E. obituary Aug 14 1942 P2 C6 Maish Mary E. obituary Aug 18 1942 P3 C4 Maish Ralph L. obituary Jul 27 1992 Maitlen Donna marriage notice Powell, John S. Jun 16 1944 P3 C6 Major Harry E. obituary Jan 10 1987 Malan Catherine S. (Harvey) obituary Jun 19 1948 P1 C4; P4 C7 Malan Clement T. obituary Jun 28 1961 1 & 4 Malchow Glenda F. obituary Jun 27 1991 Malcolm James R. obituary Feb 11 1967 P1 Males Joel F. marriage license Jones, Louise H. Jun 30 1943 P6 C1 Maley Howard obituary Dec 06 1947 P1 C1

Page 6 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Maley James P., Jr. marriage license Craig, Ruth Apr 25 1955 P4 Malicoat Elmer F. marriage license Lovins, Alberta Jun 19 1946 P8 C2 Malicoat Elmer Franklin obituary May 21 1998 Malicoate Sampson obituary Oct 27 1978 P12 Mallary Richard C. marriage license Gibbs, Eula Ileen Sep 07 1954 P4 Mallary Richard Calvin marriage notice Gibbs, Eula Ileen Sep 12 1954 P3 Mallery Della Cragun obituary Dec 19 1978 P8 Mallett Charles divorce filed Mallett, Naomi Feb 28 1950 P4 Mallott Savannah (Mallott) obituary Dec 12 1956 P1 Malm Frances D. obituary Mar 31 1994 Malnar Alice obituary Nov 24 1972 P1 Malone Edith marriage license Arnold, Joe Apr 09 1949 P4 C5 Malone James obituary Jul 08 1961 P1 Malone Joshua B. obituary Apr 17 1963 P4 Maloney Harry P. obituary Jul 05 1957 P1 C6 Maloney Stephen J. obituary Mar 07 1959 P4 C5 Malott Flora M. obituary Dec 27 1952 P4 Malott Forest marriage license Gregory, Stella Oct 11 1948 P5 C8 Malott Forest obituary Oct 27 1975 P12 Malott George, Jr. marriage license Goodlet, Ann Mar 30 1942 P2 C7 Malott Kendell Dare obituary Feb 20 1987 Malpas Charles E. obituary Jul 25 1950 P4 Malpas Jessie Mae (Bailey) obituary Mar 04 1946 P6 C6 Malpas Rolla M. obituary Jun 22 1963 P1 Malpas Rolla M. obituary Jun 24 1963 P1 Malsbury Lydia Catherine obituary Oct 21 1941 P2 C1 Malsom Jeremiah "Jerry" obituary May 27 1943 P7 C1 Malson Lena (Wing) obituary Nov 12 1945 P5 C6 Malter George Hugo obituary Mar 21 1979 P1 Malter George Hugo obituary Mar 23 1979 P12 Mammerer J. Calvin obituary Apr 27 1948 P6 C2 Mammoser Ruth marriage notice Jaco, Oscar, Jr. Jan 17 1940 P6 C1

Page 7 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Manaugh Anna Belle marriage notice Gaines, Francis Eugene Jul 14 1945 P3 C5 Manco Joyce L. (Costello) obituary Jun 24 1985 Manco Joyce L. (Costello) obituary Jun 25 1985 Mandrell David E. obituary Jul 29 1975 P12 Mangil Gisela marriage license Snodgrass, Gerald P. Oct 22 1959 P10 C8 Mangis Mary Kay obituary Sep 09 1983 P10 Mangus Doris Opal marriage notice Toney, John Leroy Nov 09 1949 P5 C2 Mangus Ellen marriage notice Warren, Ernest Leon Jul 25 1951 P3 Mangus George M. obituary Oct 18 1950 P4 Mangus George M. obituary Oct 19 1950 P1 Mangus Hester (Berry) obituary Apr 22 1952 1 & 4 Mangus Ione I. (Haye) obituary Jun 19 1967 P4 Mangus Margaret Ione marriage notice Wyatt, Richard Jun 04 1958 P3 C1 Mangus Oren L. "Pug" obituary Mar 22 1961 P6 Mangus Rose Marie marriage license Woodard, DeVon Aug 24 1953 P3 Mangus Rose Marie marriage notice Woodard, DeVon Aug 25 1953 P3 Mangus Ruth G. (Sloan) obituary Jan 28 1982 P12 Mangus William D. marriage license Gregory, Jessie M. Jun 07 1954 P4 Mangus William Henry obituary May 24 1944 P1 C5; P6 C3 Mangus William Henry obituary May 25 1944 P2 C3 Mangus William Ivan obituary Mar 03 1978 P12 Manhart Austin obituary Sep 25 1985 Manhart Doyle B. obituary Jun 11 1996 Manhart Mildred L. obituary Oct 22 1990 Manier William E. marriage notice Reddick, Phyllis Apr 19 1944 P2 C4 Manion Charles C. "Tip" obituary Jul 31 1962 P4 Manion Goldie (Wainscott) obituary Nov 05 1979 P8 Manion Jean marriage license Curts, George E. Jun 06 1957 P4 C2 Manion Jean Eleanor marriage notice Curts, George Ebby Jun 08 1957 P3 C4 Manis Harrison obituary Jun 10 1958 P4 C5 Manker Morris Giltner marriage notice Maxey, Inez Sep 07 1942 P3 C1 Manker Orville Paul, Rev. obituary May 27 1968 P4

Page 8 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mankin Leonard A. obituary Mar 09 1953 P1 Mankin Mrs. Ivan obituary Apr 03 1950 P1 Mankin Thelma L. (Werts) obituary Mar 20 1971 P8 Manley George P. obituary Jan 19 1998 P14 Manley Nannie E. obituary Sep 27 1941 P2 C7 Manley Patricia Ann marriage notice Gulling, David Perrin Nov 03 1954 P6 Manmiller Harold suit for divorce Manmiller, Doris Aug 30 1949 P8 C6 Mann Albert L. obituary Apr 14 1999 Mann Carl obituary Nov 12 1942 P9 C1 Mann Clarence E. obituary Aug 15 1990 Mann Dora obituary Sep 20 1956 P1 Mann Eleanor Marie marriage notice Burger, Robert W. Jun 07 1941 P3 C4 Mann J. R. obituary Jul 07 1944 P8 C4 Mann John R. obituary Feb 17 1948 P6 C2 Mann John Wesley obituary Jun 22 1982 P12 Mann John Wesley II obituary Oct 19 1970 P8 Mann Laynon E. marriage notice Wyrick, Blanche B. Dec 19 1942 P3 C5 Mann Mayberry Ashby obituary Jul 13 1942 P2 C1 Mann Minnie (Hayworth) obituary Sep 28 1942 P2 C3 Mann Oliver H. obituary Sep 08 1964 P6 Mann Oral L. obituary Mar 19 1984 P12 Mann Orpha Mary (McCay) obituary Feb 25 1985 Mann Oscar O. obituary Oct 23 1947 P2 C5 Mann Richard E. marriage notice Irwin, Barbara Jean Jun 29 1954 P6 Locals Mann Rosella Alice (Engledow) obituary Dec 23 1953 P1 Mann Sandra Sue marriage notice Wright, Thomas May 01 1956 P6 Locals Mann Verner John "DJ" obituary Aug 09 1982 P10 Manning Harry V. marriage license Uehlein, Imelda Marie Jul 13 1942 P6 C6 Mannix Reva L. obituary Sep 10 1994 Manor Wilma Lorraine marriage license Coomer, William, Jr. Feb 02 1946 P6 C6 Mansfield Gregory Alan obituary Nov 08 1991 Mansfield Maude Walker obituary Mar 16 1954 P1

Page 9 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Manson Lewis F. obituary Jan 18 1941 P2 C8 Mantooth Betty Jane marriage notice Toney, James Franklin Sep 06 1957 P3 C1 Mantooth C. A. obituary May 26 1941 P2 C8 Mantooth Carl Mitchell obituary Aug 06 1971 P10 Mantooth Della Ann obituary Dec 21 1963 P4 Mantooth Flora Ellen (Newman) obituary Jul 29 1959 P1 C9 Mantooth Gary Mark obituary Jan 15 1988 Mantooth Kimberly obituary Sep 23 1974 P1 Mantooth Leroy obituary Apr 03 1979 P16 Mantooth Max C. obituary Apr 07 1988 Mantooth Roe H. obituary Oct 13 1988 Mantooth Sadie C. (Wyant) obituary Oct 09 1979 P16 Mantooth Sadie C. (Wyant) obituary Oct 10 1979 P8 Manuel Gerald Edwin marriage notice Craig, Rebecca Jan 17 1952 P3 Mapes Maude obituary Jan 12 1959 P6 C1 Maple Arthur Loyal, Sr. obituary Feb 28 1978 P14 Maple Arthur Loyal, Sr. obituary Mar 01 1978 P8 Maple Bliss obituary Aug 28 1979 P12 Maple Bliss obituary Aug 29 1979 P8 Maple Capt. Bernice marriage notice Schaid, Edgar Jan 02 1952 P3 Maple Ethel D. obituary Jan 24 1972 P10 Maple Faedetta marriage license McRoberts, Herbert L. Mar 04 1952 P6 Maple Faedetta marriage notice McRoberts, Herbert Leon Mar 10 1952 P3 Maple Glenn W. obituary Jan 15 1992 Maple Millard A. obituary Mar 25 1947 P6 C3 Maple Nannie M. (Eaton) obituary Jun 07 1948 P1 C1; P4 C4 Maple Nannie M. (Eaton) obituary Jun 08 1948 P8 C5 Maple Peg marriage notice Norris, Max Nov 07 1944 P2 C5 Marasee Rona marriage notice Jenkinson, Edward Apr 11 1954 P4 Locals Marburger Harold Edward "Abe" obituary Jan 16 1989 Marcilliat William E. marriage license Colvin, Rosemary Jan 05 1948 P4 C5 Marciniak Phyllis marriage license Demma, Joseph Sep 05 1956 P4

Page 10 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Marcum Celia obituary Oct 22 1952 P1 Marcum Deborah Lea obituary May 25 1982 P5 Marcum James H. marriage license Jones, Iona Mae Oct 10 1952 P4 Marey Elvin divorce filed Marey, Irene Mar 09 1954 P4 Marges Metodius obituary Nov 05 1960 P1 Marion John E. obituary Jun 04 1991 Marker Conrad obituary Jan 25 1972 P12 Marker Doris Agan obituary Feb 26 1987 Marker Ernest K. obituary Mar 30 1945 P2 C3 Marker Lawrence E. obituary Mar 27 1989 Marker Mrs. Conrad obituary Mar 25 1942 P2 C3 Marker Pearl (Roseboom) obituary Aug 23 1952 P1 Marker Versal marriage notice Hicks, Leon Apr 04 1941 P3 C4 Markert Wayne marriage notice Minor, Cheryn Sep 04 1956 P3 Markham Winona marriage license Bennett, Carl May 11 1954 P4 Markins Doris marriage license Montgomery, William Jan 22 1951 P3 Markland Clayton B. divorce filed Markland, Bernadine Oct 20 1954 P6 Markland Clayton B. divorce granted Markland, Bernardine Feb 12 1955 P4 Markland Clyde obituary Jul 03 1953 P1 Markland Elza L. obituary Jun 11 1960 P1 Markland Glenn A. obituary Aug 15 1956 P1 Markland Glenn A. obituary Aug 16 1956 1 & 4 Markland Gwen (Albright) obituary Sep 07 1976 P14 Markland Hazel B. obituary Jan 26 1989 Markland Irene Smith obituary Dec 31 1994 Markland Marilyn marriage license Foster, Lee Oct 11 1949 P4 C7 Markland Martha marriage notice Graves, Hoover, Jr. Oct 11 1945 P3 C7 Markland Mary M. (Wade) obituary Apr 26 1972 P8 Markland Meldra Edna obituary Feb 23 1988 Markland Merl obituary Oct 15 1969 P4 Markland Sandra Carol marriage notice Bertram, Russell Dale Jun 22 1943 P2 C1 Markland Theodore L. obituary Aug 28 1953 P1

Page 11 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Markland Theodore L. obituary Aug 29 1953 P1 Markland Thurman obituary Apr 27 1961 Markle Herschell Glen obituary Feb 13 1947 P8 C4 Markle Mrs. S. E. obituary Aug 07 1942 P6 C2 Markle William E. obituary Aug 29 1961 P4 Marklin Allie William obituary Apr 08 1997 Marks Carolyn L. obituary Mar 09 1995 Marks Claude obituary Oct 08 1953 P1 Marks Edythe (Robbins) obituary Sep 16 1968 P4 Marks Leone Edwards obituary Sep 18 1999 Marks Merrill J. obituary Feb 13 1965 P4 Marks Pauline marriage notice Ducker, Paul, Rev. Aug 01 1940 P2 C3 Marks Robert Adrian marriage notice Roll, Elta Frances Mar 28 1941 P3 C4 Marks William marriage notice Morgan, Rosemary Jul 24 1957 P6 C3 Markwart Edith Margaret marriage notice Layton, Donald Harmon Jun 28 1946 P3 C5 Marland Jennie obituary Aug 05 1952 P1 Marland Lyle D. obituary Oct 26 1965 P6 Marlett Carroll R obituary Aug 11 1992 Marlett Marie P. obituary Feb 12 1988 Marlett Ora J. obituary Dec 17 1973 P10 C1 Marley Nellie (Smith) obituary Oct 21 1976 P8 Marling Thomas marriage notice Gann (?) Gam, Beatrice Dec 12 1956 P6 Marling Thomas M. marriage license Gann (?) Gam, Beatrice Nov 24 1956 P4 Marlow Adelia (Hooper) obituary Jul 21 1949 P1 C5 Marlow Charles E. obituary Feb 25 1983 P12 Marlow Charles L. obituary Dec 20 1940 P8 C3 Marlow Mary E. (Evans) obituary Mar 19 1958 P1 C5 Marlow Mary E. (Wolfe) obituary Apr 21 1980 P14 Marlowe Virginia marriage license Teter, Richard Aug 12 1955 P8 Marple Elmer M. obituary Apr 24 1987 Marquess Imogene marriage license Skiles, David Jun 17 1946 P5 C3 Marquette Mattie obituary Dec 22 1955 P4

Page 12 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Marquis Florence V. (Green) obituary Nov 14 1974 P8 Marquis Frank M. obituary Aug 28 1950 1 & 4 Marriott Frances obituary Nov 30 1961 Marschke Albert A. obituary Feb 16 1991 Marschke Freda M. obituary Jul 07 1987 Marschke Marjorie obituary Jul 12 1989 Marse Marie H. Armstrong obituary Jan 20 1989 Marsh Albert obituary Jan 23 1973 P14 Marsh Alva J. obituary Feb 28 1983 P10 Marsh Anna (Weber) obituary Sep 26 1951 1 & 4 Marsh Bradley obituary Jan 20 1970 P1 Marsh Carol Dianne obituary Jun 12 1999 Marsh Charles marriage license Baker, Phyllis Oct 28 1953 P3 Marsh Charles marriage notice Baker, Phyllis Nov 02 1953 P5 Marsh Christopher obituary Mar 01 1991 Marsh Earl L. obituary Mar 05 1991 Marsh Edgar suit for divorce Marsh, Garnett Aug 12 1949 P3 C7 Marsh Elza obituary Nov 26 1945 P2 C5 Marsh Francis Marie marriage license Shepard, Robert E. Sep 30 1958 P4 C3 Marsh Irene marriage notice Denney, Leon Albert May 21 1943 P3 C4 Marsh J. B. obituary Feb 10 1955 8 Locals Marsh James marriage notice Reisert, Ellia Apr 25 1941 P8 C3 Marsh Jessie Mae marriage license Marsh, Karl Aug 05 1952 P4 Marsh Jessie Mae (Patterson) obituary Oct 23 1982 P10 Marsh Karl divorce filed Marsh, Jessie Mae Sep 11 1951 P5 Marsh Karl marriage license Marsh, Jessie Mae Aug 05 1952 P4 Marsh Karl E. obituary Jan 02 1962 P4 Marsh Lieut. Charles marriage notice Cummings, Renee Sep 15 1951 P3 Marsh May obituary Sep 05 1953 P1 Marsh Minnie E. (Baugh) obituary Dec 09 1968 P4 Marsh Mrs. Mata obituary Aug 10 1964 P4 Marsh Rosetta (Wilson) obituary Feb 22 1966 P6

Page 13 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Marsh Roy Chester obituary Nov 13 1964 P4 Marsh Russell E obituary Sep 21 1996 Marsh Russell E. marriage license Ditzenberger, Ruthann Sep 24 1951 P8 Marsh Russell E. marriage notice Ditzenberger, Ruthann Sep 26 1951 P3 Marsh Russell F. obituary May 03 1979 P16 Marsh Sara M. obituary Nov 25 1988 Marsh Wanda Sue obituary May 20 1996 Marsh Zola (Boler) obituary Jul 29 1969 P4 Marshall Alvin E. obituary Dec 23 1941 P1 C5 Marshall Armond divorce filed Marshall, Clara May 15 1953 P6 Marshall Carolyn Ann obituary Apr 06 1992 Marshall Charles A. obituary Oct 30 1963 P4 Marshall Clara Isabell obituary Oct 08 1962 P6 Marshall Clara Joan marriage notice White, David E. Aug 03 1959 P6 C1 Marshall Donald obituary Oct 19 1948 P4 C5 Marshall Dorothy L. (Anderson) obituary Apr 07 1983 P8 Marshall Dorothy L. (Anderson) obituary Apr 08 1983 P10 Marshall Ernest C. obituary Jun 01 1963 P4 Marshall Ernest Stanley divorce filed Marshall, Agnes Aline Jun 15 1955 P4 Marshall Fairrie F. obituary May 08 1987 Marshall Fern Delores marriage license Gummel, Harry Kenneth Dec 30 1947 P2 C6 Marshall Franklin N. obituary Apr 18 1997 Marshall Gertrude (Neal) obituary Jan 21 1971 P10 Marshall Laura E. obituary Jun 11 1958 P1 C4 Marshall Leslie R. obituary Sep 08 1969 P4 Marshall Mrs. Jean obituary Apr 29 1952 P1 Marshall Odessa obituary Nov 04 1966 P4 Marshall Peachie marriage license Walter, Paul A. Dec 20 1949 P2 C4 Marshall Ray N. obituary Jul 23 1998 Marshall Richard J. obituary Dec 12 1992 Marshall Robert Walden obituary Oct 12 1991 Marshall Stanley divorce filed Marshall, Agnes Apr 02 1953 P3

Page 14 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Marshall Stanley obituary Sep 19 1972 P8 Marshall Thomas C. obituary Sep 17 1975 P1 Marshall Thomas C. obituary Sep 18 1975 P8 Marshall William obituary Nov 10 1976 P10 Marshall William R. marriage license Galvin, Mary Ellen Oct 19 1940 P5 C6 Marshall William R. marriage notice Galvin, Mary Ellen Oct 21 1940 P3 C5 Martella Mary Jane "Mollie" - infant d/o Art obituary Oct 31 1953 P1 Martenet Josephine W. obituary Aug 25 1997 Martenet Ronald D. obituary Sep 01 1998 Martin Aaron obituary Jun 05 1972 P10 Martin Alberta Lucile marriage notice Howard, Addison Frank Nov 04 1940 P3 C5 Martin Alberta Lucile marriage license Howard, Addison Frank Nov 04 1940 P6 C2 Martin Anna (Kelley) obituary Aug 18 1955 P1 Martin Anna (Kelley) obituary Aug 19 1955 P1 Martin Anna Franc (Gilmore) obituary Sep 14 1959 P1 C1; P4 C4 Martin Anna Marie marriage notice Davis, John B. May 12 1942 P3 C2 Martin Anna Z. obituary Jul 18 1949 P1 C5 Martin Arlene Louise marriage license Dale, Paul Feb 29 1940 P3 C5 Martin Arthur obituary Apr 05 1996 Martin Arthur B. obituary Oct 10 1946 P8 C3 Martin Arthur B. obituary Oct 11 1946 P8 C6 Martin Barbara Frances marriage notice Horton, Robert Harry Nov 27 1942 P3 C1 Martin Beatrice Maxine marriage notice Teeguarden, Richard Jul 03 1945 P3 C3 Martin Bertha marriage license Hicks, Santo Oct 24 1946 P2 C8 Martin Bertha (Smith) obituary Dec 07 1956 P1 Martin Bertha R. marriage notice Nevitt, Malcom Jan 28 1947 P3 C1 Martin Betty marriage notice Stencel, Norbert J. Jul 05 1946 P3 C3 Martin Betty Jane obituary Nov 06 1998 Martin Betty Jo marriage notice Campbell, Howard Gene Mar 27 1958 P3 C7 Martin Brenda Kay - infant d/o Carol & Dorothy obituary Oct 07 1957 P4 C7 Martin C. Wendell suit for divorce Martin, Mary Thomas Sep 15 1945 P5 C6 Martin C. Wendell divorce granted Martin, Mary Thomas Feb 01 1946 P5 C4

Page 15 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Martin Cecil obituary Feb 23 1952 P1 Martin Charles C. obituary Nov 18 1943 P8 C6 Martin Charles Elmer obituary Jan 09 1988 Martin Charles F. obituary Jan 15 1940 P1 C4; P4 C2 Martin Charles Franklin marriage license Mullen, Patricia Jean Apr 16 1948 P4 C6 Martin Charles M. obituary Sep 02 1942 P1 C6 Martin Charles M. obituary Aug 30 1984 P14 Martin Charles R. obituary Oct 22 1941 P2 C4 Martin Charles T. obituary Jan 13 1943 P6 C4 Martin Charles Wendell marriage notice Meeker, Elizabeth Bowman May 12 1947 P3 C1 Martin Charlotte Geneve obituary Jan 02 1941 P1 C5; P4 C5 Martin Charlotte Geneve obituary Jan 03 1941 P2 C6 Martin Charlotte T. (Myer) obituary Apr 06 1946 P6 C4 Martin Clara E. obituary Mar 06 1996 Martin Clifford obituary Dec 22 1969 P4 Martin Clovis marriage license Whiteman, Mae Nov 19 1956 P5 Martin Cora Jane (Chelf) obituary Oct 19 1998 Martin Cora Vesper obituary Mar 12 1991 Martin Cora W. (Hinshaw) obituary Dec 11 1975 P8 Martin Dale K. marriage notice Chin, Edith Jeanne Feb 03 1944 P3 C2 Martin Darice marriage notice Peabody, Ronald Nov 28 1952 P3 Martin Darlene marriage license Ross, John Jul 12 1958 P4 C6 Martin Darwin obituary Jan 17 1989 Martin Donald Keith marriage license Dill, Shirley Ann Jul 27 1955 P4 Martin Doris A. (Pake) obituary Oct 06 1981 P14 Martin Dorothy Faye obituary Aug 15 1990 Martin Dorothy Jane obituary Nov 16 1998 Martin Dorothy Jean obituary Dec 29 1994 Martin Dorothy Louise (Richwine) obituary Mar 26 1983 P10 Martin Earl suit for divorce Martin, Mary Alice Jan 12 1949 P8 C2 Martin Earl divorce granted Martin, Mary Alice Mar 15 1949 P8 C8 Martin Earl H. obituary Nov 28 1972 P16

Page 16 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Martin Earl H. obituary Nov 29 1972 P14 Martin Earl H. obituary Nov 30 1972 P8 Martin Earl H. divorce filed Martin, Dorothy Apr 03 1951 P5 Martin Edmund Jesse obituary Nov 19 1956 P1 Martin Edward P. obituary Mar 17 1989 Martin Eleanor marriage license Mills, Wayne C. Oct 05 1940 P4 C4 Martin Elizabeth Ann marriage notice Foster, Kenneth Earl Feb 05 1953 P5 Martin Ernest Herbert obituary Nov 10 1955 P1 Martin Ernest W. obituary Feb 11 1999 Martin Estelle (Clark) obituary Sep 19 1942 P1 C3; P6 C6 Martin Ethan Alvin obituary Dec 27 1966 P4 Martin Eula Rose obituary Jun 14 1993 Martin Evelyn Mae obituary Oct 22 1993 Martin Fern (Jackson) obituary Aug 10 1972 P8 Martin Flora A. (Tinder) obituary May 19 1956 P1 Martin Floyd E. obituary Sep 21 1957 P1 C9; P4 C6 Martin Floyd E. obituary Sep 28 1957 P1 C8 Martin Frank K. obituary Oct 19 1994 Martin Frank K. obituary Oct 20 1994 Martin Frank L. obituary Dec 17 1956 P1 Martin George divorce filed Martin, Vera Oct 31 1950 P4 Martin Goldie Marie obituary Jun 18 1997 Martin Grace obituary Feb 27 1980 P8 Martin H. Francis obituary Feb 17 1940 P4 C6 Martin Harold obituary Mar 16 1943 P3 C6 Martin Harold marriage license Brantley, Helen May 01 1950 P4 Martin Harold obituary May 06 1975 P14 Martin Harold E. obituary Dec 11 1974 P8 Martin Harold Keith marriage notice Hatcher, Josephine Jul 28 1948 P3 C5 Martin Harry J. obituary Apr 16 1947 P1 C6; P4 C5 Martin Helen E. (Fuller) obituary Feb 20 1952 P1 Martin Helen Elizabeth obituary Sep 26 1991

Page 17 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Martin Helen Irene marriage notice Johnson, John C. Sep 07 1946 P3 C1 Martin Helen L. obituary May 03 1989 Martin Helen M. (Lantz) obituary Mar 12 1953 P1 Martin Helen M. (Lantz) obituary Mar 13 1953 P1 Martin Homer obituary Mar 06 1991 Martin Howard obituary Jul 02 1980 P14 Martin Howard T. obituary Jan 15 1952 P1 Martin Howard T. obituary Jan 16 1952 P1 Martin Hubert Alvin obituary Oct 10 1997 Martin Ida obituary May 08 1974 P1 Martin Ida E. obituary Oct 27 1965 P1 Martin Ida E. obituary Oct 28 1965 P4 Martin Idona (Boyland) obituary May 02 1959 P1 C3 Martin infant d/o Rupert & Lucille obituary Mar 06 1942 P6 C7 Martin Iva Etta (Richardson) obituary Jun 13 1955 P1 Martin Iva Marie obituary May 20 1975 P12 Martin Iva Marie obituary May 21 1975 P10 Martin J. Charles obituary Apr 08 1963 P1 Martin J. Charles obituary Apr 09 1963 P4 Martin Jack Ernest obituary Oct 03 1963 P9 Martin Jacque Sue marriage notice Spidel, Don M. Aug 24 1957 P3 C5 Martin James obituary Jun 25 1959 P1 C3; P4 C3 Martin James A. obituary Sep 15 1967 P4 Martin James E. obituary Apr 12 1948 P1 C4; P4 C4 Martin James K. obituary Apr 16 1979 P12 Martin James M. obituary Dec 12 1978 P16 Martin James M. obituary Dec 13 1978 P12 Martin James Marlin divorce filed Martin, Betty Jo Oct 20 1956 P4 Martin James Marlin divorce filed Martin, Betty Jo Jan 03 1957 P4 C5 Martin James Marlin divorce granted Martin, Betty Jo Apr 06 1957 P4 C4 Martin James Matthew marriage notice Mercer, Elizabeth Oct 17 1944 P3 C2 Martin James Robert obituary Apr 13 1973 P8

Page 18 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Martin Jess obituary Nov 30 1956 6 Locals Martin Jesse Elmroe "Jack" obituary May 24 1954 P1 Martin Jessie Fern (Kincaid) obituary Dec 19 1987 Martin John marriage license Boyer, Verla May 04 1956 P5 Martin John Albert obituary Mar 30 1951 P1 Martin John Albert obituary Mar 31 1951 P1 Martin John Allen obituary Sep 29 1967 P4 Martin John Fred obituary Dec 17 1993 Martin Joseph H. obituary May 05 1995 Martin Joseph Shane obituary May 27 1978 P1 Martin Katharine marriage notice Creek, William E. Jul 05 1949 P3 C3 Martin Kayla Janel obituary Mar 11 1993 Martin Kent C. obituary Mar 10 1962 P4 Martin Kerry G. obituary Jul 05 1975 P1 Martin Kitty Wilson (Page 1 date printed as Nov 30 1955) obituary Dec 01 1955 P1 Martin Laurel E. "Chic" obituary Sep 10 1996 P12 Martin Lawrence obituary Apr 02 1969 P4 Martin Leah (Hutchinson) obituary Apr 18 1985 Martin Lean Esther (Partner) obituary Jan 31 1970 P4 Martin Lee Otha obituary Sep 11 1989 Martin Lelah E. obituary Jan 31 1976 P8 Martin Leona marriage notice Roberts, Raymond Oct 22 1948 P3 C3 Martin Lester J. obituary Jul 27 1972 P14 Martin Lester J. obituary Jul 28 1972 P1 Martin Lizie E. obituary May 29 1954 P4 Martin Lizzie (Howard) obituary Jun 17 1946 P6 C5 Martin Lora B. obituary Aug 23 1999 Martin Louise obituary Dec 11 1991 Martin Lucinda Lynn "Cindy" (Smith) obituary Apr 04 1985 Martin Mabel obituary Nov 29 1954 P1 Martin Madge marriage notice Boyd, Harold W. Oct 28 1944 P6 C4 Martin Margaret F. obituary Sep 08 1980 P14

Page 19 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Martin Marguerite S. (McKinsey) obituary Jun 26 1970 P4 Martin Marian Crouse marriage notice Larson, Henry A. Sep 05 1946 P3 C4 Martin Marie Adeline obituary May 18 1991 Martin Marlene marriage license Vinez, Donald Joe Jun 04 1956 P3 Martin Martha Mildred marriage notice Fink, Francis J. Mar 17 1941 P4 C4 Martin Mary marriage notice Hankins, William Aug 22 1940 P3 C2 Martin Mary marriage notice Smock, Arthur Jun 05 1942 P5 C3 Martin Mary Ann marriage notice Caldwell, Billy Dean Dec 03 1952 P3 Martin Mary F. marriage license Meadows, Jimmy Wayne Sep 13 1958 P4 C3 Martin Mebourne Keith marriage license Burgess, Letha Rosemary Sep 21 1940 P2 C7 Martin Mebourne Keith marriage notice Burgess, Letha Rosemary Sep 24 1940 P3 C4 Martin Michael Flenn obituary Sep 13 1997 Martin Mildred J. (Hardesty) obituary Oct 31 1968 P4 Martin Minnie Elizabeth (Artman) obituary Feb 16 1968 P4 Martin Mrs. Charles C. (Leckrone) obituary May 31 1950 P4 Martin Mrs. Fred obituary Dec 17 1953 8 Locals Martin Nancy Ann (Miller) obituary Jul 28 1958 P4 C7 Martin Nellie E. (Baber) obituary Mar 04 1949 P1 C4 Martin Nita Fern marriage license Mundell, Max Marlin Sep 13 1947 P5 C4 Martin Nita Fern marriage notice Mundell, Max Marlin Sep 16 1947 P4 C4 Martin Nora obituary Nov 30 1973 P14 Martin Nora H. (Heady) obituary Sep 11 1958 P1 C2 Martin Opal marriage license Dowell, Delbert Jul 28 1952 P3 Martin Oswell M. obituary Aug 10 1945 P4 C4 Martin Paul obituary Dec 07 1949 P1 C3 Martin Paul F. obituary Jun 17 1968 P4 Martin Peggy marriage license Dillman, Norman Lee Feb 19 1940 P4 C3 Martin Pfc. Howard L. marriage notice Hockett, Helen M. Dec 27 1950 P3 Martin Philip Grant marriage notice Kincaid, Rebecca Ann Aug 03 1959 P3 C5 Martin Phillip Lee "Fred" obituary Sep 17 1964 P6 Martin Phoebe (Derixou) obituary May 20 1942 P3 C3 Martin Phoebe Janet Note: Pge 1 Paper date s/b Apr 18 1958 obituary Apr 17 1958 P1 C3

Page 20 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Martin Phyllis Mae marriage license Spaulding, Lowell Edward Jun 29 1954 P4 Martin Phyllis Mae marriage notice Spaulding, Lowell Edward Jul 08 1954 P5 Martin R. Charles obituary Feb 23 1987 Martin Ralph J. marriage notice Jones, Ida Oct 22 1956 P3 Martin Ralph Morris obituary Nov 30 1992 Martin Ray C. obituary May 29 1990 Martin Rebecca L. obituary Oct 09 1976 P1 Martin Rebecca L. obituary Oct 11 1976 P1 Martin Rebecca Stre obituary Feb 18 1976 P14 Martin Renee Lynn obituary Feb 18 1976 P14 Martin Richard A. marriage notice Williams, Leatha Eloise Jan 04 1954 P5 Martin Richard Dale obituary Jul 30 1996 P14 C1 Martin Robert obituary Sep 18 1961 P4 Martin Robert obituary Sep 19 1961 P4 Martin Robert E. obituary Dec 23 1986 Martin Robert Jr. obituary Mar 21 1984 P8 Martin Robert Lynn marriage notice Walters, June Jan 07 1944 P3 C2 Martin Robert Lynn, Jr. marriage notice Hanes, Vera Apr 12 1948 P3 C3 Martin Roberta obituary Jan 03 1994 Martin Rosemary Louise marriage notice Evans, James Jun 30 1947 P3 C1 Martin Ross W. obituary Mar 11 1993 Martin Roy obituary Aug 10 1964 P4 Martin Roy B. obituary Sep 05 1972 P8 Martin Roy L. obituary Jul 13 1983 P14 Martin Russell L. obituary Mar 03 1980 P12 Martin Russell Wayne obituary Jun 18 1962 P4 Martin Ruth Eileen Farris (Dodson) obituary Aug 14 1978 P14 Martin Sadie Ethel (White) obituary Aug 12 1944 P4 C3 Martin Stella marriage notice Smock, Marlin Nov 02 1949 P3 C1 Martin Suzanne marriage notice MacClellune, Charles Jul 02 1949 P3 C7 Martin Thamar marriage license Henry, Fern Dec 30 1950 P4 Martin Thomas C. marriage license Hapner, Audrey Oct 27 1948 P6 C7

Page 21 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Martin Thomas Irvin obituary Apr 23 1951 P1 Martin Vern obituary Jan 07 1977 P1 Martin Virginia marriage notice Schwarz, Richard J. Jun 04 1946 P4 C2 Martin W. Madison "Mat" obituary Jul 29 1969 P4 Martin Wahnetta obituary Jan 31 1981 P8 Martin Wally obituary Feb 21 1977 P12 Martin Walter C. obituary Aug 10 1945 P4 C4 Martin Walter L. divorce filed Martin, Joan A. Jan 23 1954 P3 Martin Walter L. divorce filed Martin, Joan A. Feb 16 1954 P3 Martin Will obituary Jul 31 1940 P6 C5 Martin Will J. obituary Aug 25 1949 P1 C6 Martin William David "Bill" obituary Jun 16 1978 P14 Martin William F. obituary Dec 03 1963 P4 Martin William Herschel marriage license Davidson, Anna Lee Oct 20 1941 P6 C4 Martin William Herschel marriage notice Davidson, Anna Lee Oct 23 1941 P9 C2 Martin William Lee obituary Nov 22 1968 P4 Martin William M. obituary Dec 30 1968 P4 Martin William Palmer obituary May 03 1986 Martin William R. marriage license McCallister, Wilma Jan 28 1952 P3 Martin William R. obituary Jul 02 1971 P10 Martin Wilma C. obituary Sep 11 1989 Martin Yvenne marriage notice Shook, Billy M. Oct 08 1945 P3 C4 Martin Zelma (Covey) obituary Nov 19 1981 P12 Martin Zora B. obituary Feb 14 1989 Martindale Mary S. (Thompson) obituary Oct 16 1980 P14 Martinez Cody James obituary Jan 09 1986 Martinez Joseph obituary Nov 11 1999 Martinez Lupe obituary Jun 14 1975 P10 Martinez Ma Guadalupe (Tavera) obituary Sep 10 1959 P1 C9 Martinez Santiago Jacob obituary Sep 11 1970 P4 Martinez Yolanda marriage license Hawkins, John D. Oct 26 1957 P4 C3 Martinson Loretta marriage license Watson, Richard Lee May 03 1955 P8

Page 22 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Marts Bessie M. (Osborne) obituary Mar 25 1968 P4 Marts Claude Ray "Pete" obituary Sep 09 1963 P4 Marts Ida Idona (Clouser) obituary Jan 24 1948 P4 C6 Marts Sandra - d/o of William obituary Nov 20 1953 P1 Marts William marriage license Stephens, Ruth Ann Oct 15 1946 P8 C3 Marts William A., "Bud" obituary Apr 04 1988 Martz E. R. obituary Nov 30 1971 P10 Martz Mrs. Ray obituary Jan 09 1954 P1 Martz Ollie B. obituary Nov 14 1947 P2 C5 Martz Ollie B. obituary Nov 15 1947 P4 C7 Marvel Betty Rose marriage license Harmon, Pleasant Dale May 15 1947 P6 C5 Marvel Charles L. "Sam" obituary May 30 1981 P10 Marvel Flora marriage license Moss, Peter Feb 02 1953 P3 Marvel Genevieve (Maloney) obituary Oct 22 1979 P14 Marvel Hassell obituary Feb 13 1963 P4 Marvel Martha obituary Nov 29 1955 P5 Marvel Olive marriage license Johnson, Ernest Feb 14 1950 P8 Marvin Anna B. (Spahr) obituary Apr 03 1945 P4 C4 Marvin Gerald E. "Jerry" obituary Oct 04 1952 P1 Marvin Strawd marriage notice Gleb, Arthelma Jun 27 1942 P3 C2 Marvin William Eugene marriage notice Johns, Catherine Jun 26 1956 P3 Marvin William Eugene obituary Dec 26 1996 Mascle Corrine (Evans) obituary Sep 17 1983 P10 Masengill Stella marriage license Crooks, Lowell E. Aug 12 1946 P3 C3 Maser Mike obituary Jul 26 1973 P1 Mash Willard P. obituary Jul 12 1989 Mashall Elizabeth obituary Feb 29 1988 Masidonio Andres Corpus suit for divorce Masidonio, Helen Elizabeth Nov 01 1941 P4 C5 Masidonio, Helen Elizabeth Masidonio Andres Corpus suit for divorce (Williams) Feb 02 1942 P3 C1 Mason Ada marriage notice Golladay, Marvin Leon Feb 25 1953 P3 Mason Albert obituary Mar 13 1990 P12

Page 23 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mason Crittenden marriage license Warner, Glendora Feb 08 1949 P4 C6 Mason Crittendon marriage notice Warren, Glendora, Mrs. Feb 16 1949 P5 C4 Mason Crittendon obituary Jul 08 1977 P14 Mason Daniel Edward marriage license Mason, Veronica L. Feb 16 1956 P4 Mason Edna Lucile (Heckman) obituary Nov 11 1943 P5 C3 Mason Fernando obituary Mar 12 1987 Mason Frank obituary Apr 07 1949 P1 C4 Mason Glendora (Newman) obituary Apr 02 1975 P10 Mason James Eugene, Rev. obituary Mar 17 1953 P1 Mason Joan S obituary Nov 21 1995 Mason Leon B. marriage notice Simmons, Gwendolyn Delores Jan 22 1959 P9 C7 Mason Monika Maria (Schonf) obituary Jul 19 1977 P1 Mason Monika Maria (Schonf) obituary Jul 21 1977 P1 Mason Naomi G. marriage notice Pulliam, Eugene C. Aug 04 1941 P3 C3 Mason Patrica obituary Oct 17 1985 Mason Pauline A. marriage license Adair, Elmer C. Nov 28 1945 P2 C2 Mason Penny Delores obituary Mar 11 1963 P4 Mason Preston Gabriel obituary Jul 31 1998 Mason Robert marriage license Haggard, Edna Apr 09 1949 P4 C5 Mason Robert B. marriage license Hale, Thelma Dec 14 1953 P5 Mason Robert Burl obituary Jan 12 1982 P12 Mason Sharon marriage notice McClure, Howard Sep 29 1952 P3 Mason Sharon marriage license McClure, Howard Sep 29 1952 P6 Mason Veronica L. marriage license Mason, Daniel Edward Feb 16 1956 P4 Massie Wayne Eugene obituary Mar 13 1997 Massing Audrey M. obituary Aug 16 1974 P14 Massing Donald E. obituary Jan 07 1980 P14 Massing Katy marriage notice Smith, Wayne Aug 19 1953 P3 Masten Kimberly Anne (Uhl) obituary Nov 28 1983 P1 Masten William Robert obituary May 15 1991 Masters Alva T. obituary Nov 18 1957 P1 C7; P4 C3 Masters Arthur B. "Abie" obituary Apr 30 1964 P8

Page 24 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Masters Daisy E. obituary Sep 05 1969 P4 Masters Donald, Jr. marriage notice Ives, Mary Aug 19 1944 P2 C1 Masters Dorothy marriage notice Talmage, Delmer M. Jul 18 1944 P3 C3 Masters Ezra H. obituary Aug 15 1947 P6 C7 Masters Frank obituary Feb 10 1953 P4 Masters Helen Margaret marriage license Law, Wilson A. Jul 22 1940 P4 C7 Masters Helen Margaret marriage notice Law, Wilson A. Jul 25 1940 P5 C1 Masters Leo L. obituary Sep 01 1992 Masters Lewis Watson obituary Jun 03 1947 P1 C7; P4 C4 Masters Lewis Watson obituary Jun 04 1947 P5 C8 Masters Luella M., Dr. obituary Oct 07 1942 P1 C2; P3 C6 Masters Luella M., Dr. obituary Oct 08 1942 P1 C2 Masters Olga (Herfstead) - aka Mrs. Donald obituary Mar 06 1944 P2 C5 Masters Olga (Herfstead) - aka Mrs. Donald obituary Mar 09 1944 P2 C2 Masters Ralph K. obituary Jun 23 1967 P4 Masters Richard obituary Feb 09 1971 P12 Masterson Mary Irene (Hamilton) obituary Apr 11 1947 P2 C3 Maston Charles H. obituary Apr 13 1961 Maszinski Juanita I. obituary Dec 26 1998 Mater Addie M. obituary Apr 17 1963 P4 Mater Mrs. O.D. obituary Apr 16 1963 P1 Mater Oscar D. obituary Mar 29 1950 1 & 4 Materson Robert marriage license Irwin, Evelyn Irene Jul 21 1956 P5 Materson Robert marriage notice Irwin, Evelyn Irene Jul 23 1956 P3 Matheny Leonard marriage notice Guymon, Mildred May 01 1942 P3 C3 Matheny Mrs. Claude obituary Nov 01 1949 P6 C2 Mather Julia Pearl obituary Dec 01 1986 Mathers Myrtle Neal obituary Jul 28 1945 P2 C3 Mathews Bennie L. obituary Sep 23 1998 Mathews Catherine marriage notice Calvert, Floyd J. Apr 10 1940 P3 C4 Mathews Cecil V. obituary Jan 13 1954 P1 Mathews Julia F. (Epperson) obituary Mar 12 1985

Page 25 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mathews Mary Ann obituary Sep 24 1998 Mathews Ronald G. obituary Jun 12 1999 Mathews Samuel T. obituary Jul 31 1961 P4 Mathis Goldie Crouch obituary May 15 1956 P4 Mathis Mayme, Mrs. marriage notice Miller, Alvah Mar 14 1947 P3 C4 Matricia Salvador S. suit for divorce Matricia, Marjorie Ann Aug 17 1942 P2 C8 Matthew Charlotte Korteling obituary May 07 1990 P12 Matthew John marriage notice Korteling, Charlotte Jun 30 1952 P3 Matthews Ardis C. Tribbett obituary May 01 1989 Matthews Carl V. marriage notice Tribbett, Ardis, Mrs. Jan 05 1953 P3 Matthews Carl V. obituary Apr 03 1972 P10 Matthews Clara obituary May 17 1943 P6 C7 Matthews Cora (Bigler) obituary Jan 20 1949 P1 C7; P4 C5 Matthews Della Hildebrand obituary Mar 29 1985 Matthews Dorothy Louise marriage notice Smiley, William Dillon May 08 1953 P3 Matthews Dorothy M. obituary Mar 25 1991 Matthews Edna Fern (Kern) obituary Jan 10 1952 P1 Matthews Frank obituary Jan 23 1941 P1 C3; P4 C5 Matthews Franklin Jewell obituary Dec 17 1971 P12 Matthews Hal D. obituary Jul 19 1979 P14 Matthews James A. obituary Nov 07 1987 Matthews Janet Sue obituary Aug 18 1999 Matthews Lyle obituary May 01 1962 P4 Matthews Margaret obituary Mar 01 1957 P1 C2 Matthews Martha Alice "Mattie" obituary May 10 1940 P1 C3; P4 C8 Matthews Mary (Davis) obituary Mar 22 1954 P1 Matthews Nellie B. obituary May 25 1946 P2 C5 Matthews Oscar obituary Feb 20 1950 P3 Matthews Perry marriage notice Cormack, Daisy Aug 01 1940 P3 C4 Matthews Rosemary obituary Sep 16 1996 Matthews Vetha obituary Apr 19 1963 P1 Matthews William B. obituary Sep 13 1996

Page 26 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Matthews William H. marriage notice Rose, Harriett Fern Oct 01 1941 P2 C1 Matthews Wilma marriage notice Steelsmith, Robert L. Dec 22 1945 P3 C3 Matthias Edgar obituary Sep 10 1969 P4 Matthias Edna Lucille obituary Mar 15 1997 Mattingly James R. obituary Feb 01 1986 Mattix Ann obituary Nov 24 1953 P1 Mattix Hugh McCurdy obituary Apr 05 1966 P6 Mattix Mary Adele marriage notice Neal, Richard L. Jul 16 1945 P3 C1 Mattix Nathan W. obituary Oct 23 1941 P2 C1 Mauch Naralie Elizabeth obituary Oct 09 1992 Maudlin Charles E. obituary Mar 25 1981 P8 Maudlin Charles E. obituary Mar 26 1981 P14 Maudlin Linnie Floral obituary May 21 1956 P1 Maudlin Linnie Floral obituary May 22 1956 P1 Maudlin Louise B. (Riley) obituary Aug 15 1980 P12 Maudlin Wendell marriage license Swope, Alberta Jun 16 1953 P8 Maudlin Wendell E. marriage notice Swope, Alberta Jeanne Jun 22 1953 P3 Maudlin Wendell E. obituary Jun 04 1988 Mauk Mariana marriage notice Myers, Max A. Jul 11 1956 P3 Maulden James Leonard obituary Jul 18 1997 Maurice Joseph N. obituary Jan 17 1991 Maurice Mildred J. Glass obituary Jan 17 1991 Maus Ralph Dale obituary Aug 31 1995 Mauzy Emily marriage notice Vogel, Mitchell J. Jun 16 1951 P4 Mavity Mary Louise (Byers) obituary Nov 06 1985 P14 Mavity Wesley obituary Dec 04 1950 P4 Maxey Henry L. marriage notice Phelps, Edna May 14 1946 P3 C3 Maxey Inez marriage notice Manker, Morris Giltner Sep 07 1942 P3 C1 Maxson Anne marriage license Brownfield, Henry Jun 05 1950 P4 Maxson Clarence L. obituary Nov 21 1979 P20 Maxson Clarence L. obituary Nov 23 1979 P14 Maxson Eliza Elizabeth (Higgins) obituary Aug 26 1972 P8

Page 27 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Maxson Eliza Elizabeth (Higgins) obituary Aug 28 1972 P10 Maxson Jack L. marriage notice Swinford, Inell Aug 11 1951 P3 Maxson Jennie Kincaid (Hale) obituary Aug 01 1979 P8 Maxson Jennie Kincaid (Hale) obituary Aug 02 1979 P8 Maxstadt Donald Francis marriage notice Higbee, Katherine Aug 28 1950 P3 Maxwell Alvin Eugene obituary Jul 03 1987 Maxwell Austin C. obituary Apr 10 1941 P6 C3 Maxwell Carl Fredrick obituary Apr 26 1965 P4 Maxwell Charles B. obituary May 21 1984 P1 Maxwell Don marriage notice Lowery, Carolyn May 30 1953 P3 Maxwell Dora marriage license Isenhower, Charles Dec 27 1949 P6 C8 Maxwell Effie (Evans) obituary Apr 29 1972 P10 Maxwell Elva R. Hodgin obituary Apr 13 1972 P8 Maxwell Floyd obituary May 14 1981 P8 Maxwell Floyd Eugene marriage license Neese, Mary Maxine Feb 10 1945 P4 C4 Maxwell Fred obituary Apr 24 1965 P1 Maxwell Freida (Weddle) obituary Dec 14 1957 P1 C2 Maxwell Harry M. marriage license Dickson, Wilma B. Dec 16 1946 P4 C6 Maxwell Harry M. marriage notice Dickson, Wilma B. Dec 17 1946 P6 C2 Maxwell Harry M. obituary Nov 28 1986 P18 Maxwell Jacob obituary May 07 1943 P2 C3 Maxwell Jacob obituary May 08 1943 P6 C5 Maxwell Kenneth Dale marriage notice Williams, Jodell Aug 10 1959 P5 C5 Maxwell Mable L. marriage license Jarrett, Ernest R. Nov 27 1951 P4 Maxwell Margaret V. obituary Jun 19 1990 Maxwell Minnie S. obituary Jul 24 1964 P4 Maxwell Pamela Louise obituary Oct 28 1964 P4 Maxwell Paul marriage notice Johnson, Minda Feb 26 1958 P3 C1 Maxwell Ralph Lester "Windy" obituary Nov 18 1993 Maxwell Raymond marriage notice Todd, Lois Mar 06 1941 P3 C3 Maxwell Samuel R. obituary Nov 19 1947 P1 C3 Maxwell Sarah (Sizemore) obituary Sep 09 1959 P1 C6

Page 28 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Maxwell Valeria E. "Doc" obituary Dec 03 1996 Maxwell Warren Howard obituary Nov 08 1949 P1 C7 Maxwell Wayne A. obituary Mar 14 1998 Maxwell William Edward obituary Mar 26 1945 P2 C4 Maxwell William Everett obituary Dec 04 1997 May David marriage notice Johnson, Susan Jun 21 1956 P6 May Jake, Jr. obituary Feb 23 1968 P4 May Sandra Gayle marriage notice Tappy, Everett George Nov 29 1956 P3 May Walter obituary Aug 16 1944 P6 C1 May Walter Vernon obituary Aug 10 1944 P4 C3 Mayberry R. Frank obituary Sep 01 1982 P12 Maybrey Charles obituary Aug 02 1940 P2 C1 Mayden Eugene obituary Mar 18 1941 P2 C2 Mayer Jennie M. (Reber) obituary Nov 30 1953 P1 Mayer Lawrence O. obituary Jul 18 1973 P8 Mayer Mary Eva (Stansbury) obituary Nov 06 1944 P5 C1 Mayer Mary L. obituary Jun 11 1994 Mayer Roy J. obituary Mar 14 1947 P1 C6 Mayers Betty June obituary Feb 25 1997 Mayes Charles Shannon obituary Nov 18 1965 P5 Mayes Elizabeth L. obituary Dec 09 1985 Mayes Gertie Alice (Cunningham) obituary Jul 04 1950 P1 Mayes Marie marriage notice Scott, Keith Mar 06 1943 P2 C1 Mayes Otto C. obituary Mar 15 1962 P1 Mayes Raymond obituary Nov 13 1959 P6 C3 Mayfield Anna (Beeman) obituary Feb 20 1951 P1 Mayfield Blanche (Bridges) Slinkar obituary Nov 04 1993 P16 Mayfield Dorothy Jean marriage notice Rogers, Leo Robert Jan 24 1945 P3 C3 Mayfield Emma Vitura (Mendenhall) obituary May 07 1953 P1 Mayfield Gladys E. (Smick) obituary Jun 30 1952 P1 Mayfield Jacob C. obituary Feb 06 1945 P5 C5 Mayfield James Rufus obituary Jun 30 1997

Page 29 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mayfield Mary M. obituary Jan 18 1990 Mayfield Roy E. obituary Apr 08 1971 P12 Mayhew Alberta obituary Feb 28 1989 Mayhew Edith Iona marriage license Wolfe, Wilbur David Feb 05 1943 P6 C3 Mayhew Rose Marie marriage license Isenhower, David Frederick Aug 01 1945 P1 C5 Mayhew Rose Marie marriage notice Isenhower, David Frederick Aug 11 1945 P2 C1 Maynard Austin Everett obituary Apr 09 1998 Maynard Brian Olson obituary Dec 04 1991 Maynard Butler A. marriage license Wadsworth, Virginia Sue Jul 29 1959 P4 C6 Maynard Clifford H. divorce granted Maynard, Violet Pauline Jun 27 1945 P5 C5 Maynard John Wayne obituary Jun 26 1968 P4 Maynard Mary (Pollard) obituary Aug 08 1969 P4 Maynard Melissa Lee obituary Sep 29 1967 P4 Maynard Mollie Florence Bunch obituary Sep 26 1991 Maynard Robert L. obituary Aug 28 1985 Maynard Royal "Dick" obituary Jan 05 1988 Maynard Royal D. suit for divorce Maynard, Inas Nov 13 1941 P7 C1 Maynard Royal D. marriage notice Waggoner, Oralee Jul 28 1945 P3 C3 Maynard Royal D. marriage license Waggoner, Orelee Aug 01 1945 P1 C5 Maynard Wilma Oralee obituary Nov 18 1997 Mayo Edward obituary Apr 22 1966 P4 Mays Frank marriage license , Lillian Feb 01 1941 P2 C5 Maze Beulah Hall obituary May 07 1999 Maze Clifford obituary Apr 05 1963 P1 Maze Floella (Turner) obituary Jun 19 1944 P6 C5 Maze Gayle L. obituary Dec 30 1986 Maze Harold F. obituary Mar 16 1981 P14 Maze Hermin L obituary Feb 24 1997 Maze Ilena marriage notice Ferguson, Lester Jan 06 1951 P3 Maze John W. "Jay" obituary Jul 29 1974 P12 Maze Martha obituary Jul 07 1988 Maze Robert T. marriage notice Shields, Bettie Jane Jun 08 1942 P3 C2

Page 30 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Maze Stella (Amos) obituary Dec 26 1969 P4 Maze Stephen E. obituary Jul 03 1951 P1 Mazur Julia obituary Dec 13 1950 P4 Mazurowski Celia obituary Aug 12 1992 McAdams Gladys "Hap" obituary Jan 12 1994 McAdams Patricia L. Washburn obituary Nov 27 1999 McAdams Robert Carl marriage notice Washburn, Patricia Louise Dec 30 1947 P3 C1 McAfee James R. marriage license Jarvis ?, Barbara Jean Aug 23 1954 P4 McAfee James R. marriage notice Jervis ?, Barbara Jean Sep 18 1954 P3 McAfee Marguerite E. obituary May 30 1989 McAfee Martha Jeanne (Scott) obituary Mar 21 1967 P4 McAfee Thurman W. obituary Oct 08 1986 McAfoos Emily (McDuffy) obituary Sep 26 1984 P14 McAleer Elizabeth obituary May 02 1959 P1 C9 McAllen Dora I obituary Jul 13 1995 McAllen Oscar obituary Aug 23 1968 P4 McAllen Oscar obituary Aug 26 1968 P4 McAllister Halbert marriage license Buckley, Jean Jun 28 1955 P4 McAllister Harry, Jr. marriage notice Kiley, Mary Evelyn Sep 15 1947 P3 C3 McAllister Mary C obituary Aug 15 1997 McAllister Norma marriage license Copenhaver, William Sep 14 1950 P6 McAlpin Bertha (Tearman) obituary May 20 1957 P6 C4 McAlpin Robert B., Dr. obituary Mar 24 1956 P1 McAnelly Frances marriage notice Heath, Charles R. May 06 1954 P5 McAninch Betty Ann marriage license Allen, David Otto Jun 17 1957 P4 C4 McAninsh David marriage notice Cast, Betty L. Jun 14 1945 P3 C2 McAnulty Kimberly Kaye obituary Mar 26 1994 McAnulty Louise obituary Jun 26 1987 McAnulty Miriam D. obituary Apr 21 1987 McAnulty Sadie E. (Hayes) obituary Jan 16 1984 P14 McAree Mrs. Neal obituary Feb 17 1944 P6 C3 McArthur Gertrude (Merrick) obituary Jan 11 1985

Page 31 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McAtee Kelly Jo obituary Dec 12 1991 McAvin Sabina obituary Mar 23 1950 P1 McAvoy Esta obituary Jul 28 1953 P1 McAvoy Martha obituary Dec 02 1998 McAvoy Raymond L. obituary Jul 27 1953 P1 McBane Anna Kendall obituary Jun 28 1963 P4 McBane Bess obituary Feb 15 1964 P4 McBane Betty Louise marriage notice Macy, EM Glyndon Dec 22 1951 P5 McBane Herbert M. obituary Jan 22 1968 P4 McBane James Walter obituary Mar 25 1968 P4 McBane John K. marriage notice Coale, Margaret Jun 25 1940 P2 C1 McBane Mary Jane marriage notice Vos, Richard E. Jan 03 1942 P2 C5 McBane Mary Louise (Leitnaker) obituary Jul 09 1968 P4 McBane Robert J., Pfc. marriage notice Whisler, Evelyn June Apr 15 1942 P3 C3 McBrayer Barbara June marriage notice Proffitt, Henry Miller Sep 23 1950 P6 McBride Carol J. Redman DeVault obituary Nov 04 1992 McBride Gloria D. obituary Jan 04 1975 P8 McBride Gloria D. obituary Jan 06 1975 P12 McBride Gloria D. obituary Jan 07 1975 P1 McBride Leo A. obituary Aug 12 1957 P4 C5 McBride Oscar J. obituary May 31 1967 P4 McBride Robert marriage license Brenton, Mary K. Oct 30 1953 P3 McBride Robert Gene marriage notice Brenton, Mary Kay Oct 31 1953 P3 McBride Thomas P. marriage license Brammell, Betty Ann Jan 29 1955 P4 McCabe Clellie H. obituary May 10 1977 P14 McCabe Constance E. marriage notice Church, Franklin E. Jan 20 1944 P3 C3 McCabe Esther E. (Copenhaver) obituary Jun 29 1982 P14 McCabe Flossie obituary Jul 08 1957 P1 C5 McCabe G. L. obituary May 01 1979 P1 McCabe G. L. obituary May 02 1979 P8 McCabe Harry obituary May 28 1947 P2 C6 McCabe Henry James obituary Dec 10 1941 P1 C4

Page 32 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McCabe Henry James obituary Dec 12 1941 P4 C4 McCabe Jimmie Gene obituary Nov 29 1997 McCabe Myrtle Mae (Williams) obituary Jan 24 1942 P1 C3; P3 C7 McCabe Nellie (Flaningam) obituary Sep 22 1944 P4 C6 McCabe Patsy marriage license Scott, Ira, Jr. May 18 1953 P4 McCabe Patsy Ann marriage notice Scott, Ira, Jr. May 26 1953 P5 McCabe Roy obituary Dec 18 1942 P4 C5 McCabe Roy obituary Dec 19 1942 P6 C4 McCabe Warren, Pfc. marriage notice Dickerson, Esther E. Oct 26 1942 P3 C3 McCafferty Betty Jo marriage notice Faulkinbury, James C Oct 06 1943 P3 C3 McCafferty Cyntha May (Plew) obituary Dec 31 1958 P1 C3 McCafferty Gladys M. (Isenbarger) obituary Mar 23 1981 P14 McCafferty Joanne marriage license Faulkenberry, James C. Sep 27 1943 P6 C4 McCafferty Nova G. obituary Mar 22 1986 McCafferty Robert Warren obituary Mar 12 1945 P2 C4 McCafferty Warren obituary Mar 12 1971 P10 McCafferty Warren obituary Mar 13 1971 P8 McCaffrey Anne C. (Dennin) obituary Jun 15 1979 P14 McCage Warren M. obituary Mar 14 1977 P10 McCain Charles obituary Apr 03 1967 P4 McCain Joseph L. suit for divorce McCain, Ada N. (Denton) Oct 21 1946 P6 C2 McCain Mrs. Jessie obituary Feb 18 1957 P5 C7 McCain Virginia (Owens) obituary Jan 21 1958 P4 C4 McCaine Floyd marriage license Davidson, Blanche Oct 29 1959 P10 C7 McCalister Sammy obituary Jan 08 1969 P1 McCalister Sammy obituary Jan 09 1969 P4 McCall Alice Josephine obituary Jun 28 1965 P4 McCall Badger obituary Feb 15 1943 P4 C4 McCall Doris Aline obituary Apr 03 1999 McCall Doris Josephine marriage license McNew, Lawrence E. Jul 06 1955 P5 McCall Hubert obituary Jul 19 1973 P12 McCall Hubert R. suit for divorce McCall, Doris A. Sep 10 1948 P7 C8

Page 33 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McCall Philip J. obituary May 15 1997 McCallister David divorce filed McCallister, Ella May 10 1956 P4 McCallister David divorce granted McCallister, Ella Jul 28 1956 P6 McCallister Ella B. (Whitis) obituary Sep 05 1962 P4 McCallister LeRoy H. obituary Feb 26 1985 McCallister Wilma marriage license Martin, William R. Jan 28 1952 P3 McCallum Norman C. obituary Jul 12 1965 P4 McCalment Donald David marriage license Hasty, Nancy Elaine Apr 01 1955 P4 McCalment Rachel Rene Rose obituary Jul 13 1998 McCamis Darrel E. marriage license Staton, Lulu Belle Feb 24 1947 P4 C6 McCamis Douglas obituary Sep 05 1972 P8 McCamis Eldridge obituary Jun 22 1965 P4 McCamis Eldridge D. obituary Dec 07 1972 P1 McCamis Lula Belle Staton obituary Dec 31 1990 McCamis Marion J. marriage notice Moore, Nancy Ann Feb 26 1945 P3 C2 McCammon H. Ellis obituary Aug 09 1993 McCammon Pauline marriage notice Fall, Richard May 27 1947 P2 C4 McCance Arno Roberta (Macy) obituary May 23 1968 P4 McCance Bert obituary Mar 10 1952 P4 McCance Blanche Davidson obituary Jun 12 1991 McCance Charles Edward obituary Jun 11 1963 P4 McCance Erva M. (Cassidy) obituary May 03 1985 McCance Floyd divorce filed McCance, Mary Oct 17 1953 P4 McCance Guy marriage notice Macy, Roberta Feb 14 1942 P6 C4 McCance Viola (Camp) obituary Oct 22 1945 P6 C3 McCann Alfretta (Witt) obituary Jul 24 1944 P1 C5; P6 C5 McCann Alonzo "Lon" obituary Feb 21 1969 P4 McCann Anna (Small) obituary Apr 12 1957 P1 C9 McCann Bertha (Howard) obituary Jan 17 1977 P10 McCann Bessie (Akers) obituary Apr 24 1957 P1 C4 McCann Billy marriage license Howard, Anna M. Jul 21 1952 P2 McCann Elizabeth "Beth" (LaTourrette) obituary Oct 31 1977 P12

Page 34 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McCann Harry obituary Apr 25 1944 P1 C3; P6 C5 McCann James obituary Jun 12 1957 P1 C2 McCann June Hansell obituary Jul 16 1992 McCann Mary M. (Shea) obituary Dec 12 1966 P4 McCann Mary M. (Shea) obituary Dec 13 1966 P1 McCann Myrtle M. (Updike) obituary Oct 26 1956 P1 McCann Ona (Marquess) obituary May 07 1954 P1 McCann Ona (Marquess) obituary May 08 1954 1 & 4 McCann Orin marriage license Kouns, Bertha Dec 23 1957 P4 C5 McCann Orin J. obituary Apr 02 1981 P14 McCann Wallace M. obituary Oct 13 1947 P1 C3 McCard Hubart obituary Sep 22 1981 P8 McCarren Jeanie marriage notice Ransdell, William M. Jun 03 1953 P3 McCarren Jeanne marriage notice Ransdell, William M. May 29 1953 P3 McCarthy Albert obituary Oct 26 1959 P12 C6 McCarthy Charles obituary Dec 22 1958 P1 C8 McCarthy Daniel D., Rev. obituary Jun 01 1954 P4 McCarthy David obituary Mar 09 1953 P1 McCarthy Frances G. obituary Sep 15 1999 McCarthy John Paul obituary Sep 20 1965 P4 McCarthy Mrs. Loretto H. obituary May 28 1964 P2 McCarthy Robert D. obituary Jan 14 1998 McCarthy Ruth Ann obituary Jul 11 1947 P2 C7 McCarthy William "Bill" obituary Nov 14 1955 P1 McCarthy William "Bill" obituary Nov 15 1955 P1 McCarty Beryl marriage notice Herrick, Cecil A. Jan 06 1943 P3 C3 McCarty Bradley obituary Nov 13 1951 P4 McCarty Donald E. marriage license Poer, Phyllis Nov 27 1951 P4 McCarty Edwin P. divorce dismissed McCarty, Annabelle May 10 1957 P4 C6 McCarty Edwin Patrick, Jr. divorce filed McCarty, Annable (Spiegel) May 01 1957 P4 C5 McCarty Estella obituary Nov 11 1953 P1 McCarty Eva P. (Long) obituary Dec 04 1967 P4

Page 35 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McCarty George M. obituary Jul 08 1957 P4 C1 McCarty Ida May obituary Feb 03 1943 P6 C5 McCarty Ida May obituary Feb 04 1943 P2 C4 McCarty James Ara obituary Nov 19 1958 P1 C7 McCarty John H. obituary May 11 1959 P4 C8 McCarty Leah (Kinkaid) obituary Apr 28 1966 P4 McCarty Lowell R. obituary Jun 09 1994 McCarty Margaret Agnes obituary Apr 24 1974 P12 McCarty Margaret Agnes obituary Apr 25 1974 P8 McCarty Mrs. Ocie H. (Hickman) obituary Dec 17 1969 P4 McCarty R. D. obituary Sep 15 1969 P4 McCarty William H. obituary Jun 02 1999 McCarty William Harold marriage notice Coons, Carolyn Lou Nov 12 1957 P3 C5 McCaslin William H. obituary Mar 23 1981 P14 McCauley Carl P. obituary Jun 16 1987 McCauley William H. obituary Aug 18 1958 P1 C3 McCavit Keith D. marriage notice Pearcy, Ruth Ann Jun 25 1955 P3 McCay Everitt L. obituary Jun 18 1999 McCay Ora Guy obituary Dec 19 1979 P8 McCay Tressa obituary Sep 06 1986 McClain Ada obituary Mar 29 1951 P1 McClain Adrian obituary Jul 01 1958 P4 C5 McClain Anna L. obituary Mar 25 1944 P3 C4 McClain Bill obituary Jul 05 1950 P4 McClain Carl Jerome obituary Oct 15 1998 McClain Donald marriage notice Davis, Lilly Jane Oct 30 1940 P3 C3 McClain Earl obituary Apr 12 1977 P14 McClain Emma (Jackson) obituary Jul 03 1944 P6 C3 McClain Helen (Kincaid) obituary Nov 06 1984 P14 McClain Ivory obituary Nov 16 1953 P1 McClain Jerry L. obituary Jan 12 1994 McClain John marriage license Thompson, Ernestine Feb 04 1949 P6 C7

Page 36 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McClain John T. obituary Aug 22 1955 P1 McClain Manson Adrian marriage license Peabody, Helen Jeanette Nov 27 1942 P6 C3 McClain Manson Adrian marriage notice Peabody, Helen Jeanette Dec 01 1942 P3 C4 McClain Marthe E. marriage notice Shonkwiler, Raymond P. Dec 22 1947 P3 C2 McClain Maude (Klingler) obituary Jun 17 1971 P10 McClain Mildred E. (Krebs) obituary Jul 08 1991 McClain Nomen, Rev. obituary Sep 24 1940 P4 C3 McClain Robert Harold obituary Jun 29 1945 P4 C5 McClain Violetha (Cox) obituary Apr 16 1945 P4 McClaine Adrian N. obituary Oct 12 1994 McClaine Carl divorce granted McClaine, Stella Catherine Mar 19 1941 P6 C4 McClaine Carl marriage license Ridenour, Etta Jun 30 1941 P4 C5 McClaine Carl marriage notice Ridenour, Etta Jul 03 1941 P2 C4 McClaine Carl E. obituary Aug 11 1981 P16 McClaine Carolyn Sue marriage license Russell, James R. Aug 11 1958 P4 C3 McClaine Carolyn Sue marriage notice Russell, James R. Aug 27 1958 P3 C4 McClaine Charles D. marriage license Price, Norma F. Sep 14 1959 P12 C6 McClaine Charles E. obituary Feb 28 1946 P12 C1 McClaine Charles E. obituary Nov 12 1956 P1 McClaine Charles Merritt obituary Apr 09 1955 P1 McClaine Charles Mordacci obituary Nov 11 1949 P1 C2 McClaine Charolotte marriage license Neese, William E. Sep 13 1951 P6 McClaine Christopher Scott obituary Aug 06 1987 McClaine Cora (Newman) obituary May 19 1971 P12 McClaine Daisy Ella (Hendryx) obituary Jun 01 1957 P1 C6 McClaine Eddie D. obituary Dec 30 1963 P4 McClaine Emily Mae marriage notice Pryor, Earl Sep 17 1940 P3 C4 McClaine Erma Gladys (Hypes) obituary Jun 24 1953 P1 McClaine Erma Gladys (Hypes) obituary Jun 25 1953 P1 McClaine Etta G. obituary Jun 01 1999 McClaine Ezra B. obituary Dec 21 1987 P16 McClaine Frances marriage license Barrett, Harold J. Mar 02 1954 P3

Page 37 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McClaine Frances Marie marriage license Barrett, Harold J. May 04 1954 P4 McClaine Gertrude obituary Aug 08 1961 McClaine Gregory Scott obituary Jul 01 1994 McClaine Harry D. obituary Jun 27 1996 McClaine Henry obituary Mar 02 1946 P4 C6 McClaine Hettie obituary Sep 08 1972 P10 McClaine Hettie R. (Whiteley) obituary Sep 09 1972 P8 McClaine James David obituary Feb 28 1950 P1 McClaine Jane marriage license Wolfington, Robert D. Jul 21 1941 P4 C7 McClaine Jane marriage notice Wolfington, Robert D. Jul 22 1941 P3 C2 McClaine Martha Evelyn marriage notice Osborne, Robert Dean Aug 01 1955 P6 McClaine Mary Catherine marriage notice Mount, Paul W. Jul 30 1945 P3 C3 McClaine Mary Catherine marriage license Mount, Paul Winford Aug 01 1945 P1 C5 McClaine Milton A. obituary Oct 08 1990 McClaine Minnie Myrlte (Shaw) obituary Sep 19 1955 P1 McClaine N. Jean obituary Jan 23 1989 McClaine Oscar E. obituary Feb 03 1970 P4 McClaine Rella (Epperson) obituary Mar 29 1960 P4 McClaine Samuel Andrew obituary Jul 12 1977 P12 McClaine Samuel Lorris obituary Mar 30 1992 McClaine Stella obituary Mar 01 1961 McClaine Tressie B. (Butler) obituary Oct 18 1958 P4 C2 McClaine Verlin Merritt marriage license Snyder, Bessie Jane Nov 03 1947 P6 C6 McClaine Wayne obituary Sep 13 1969 P4 McClamroch Effie B. obituary May 16 1942 P6 C6 McClamroch James N. obituary May 19 1976 P8 McClary Charles W. marriage notice LaFollette, Julia Ann Dec 01 1958 P3 C7 McClay Ona Jane obituary Feb 19 1998 McClean James A. obituary Nov 20 1941 P1 C6; P4 C2 McClean Mary Margaret (Evans) - aka Mrs. J. A. McClean obituary Nov 18 1941 P1 C7; P4 C2 McCleary Robert P. "Pat" obituary Nov 26 1999 McClellan Alexander obituary Dec 06 1943 P2 C8

Page 38 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McClellan Benjamin L. obituary Mar 27 1997 P14 McClellan Donis marriage notice Butts, Cecil Jun 29 1940 P6 C1 McClellan Ernest E. obituary Jun 09 1961 P8 McClellan Gertrude obituary Jun 09 1950 P1 McClellan Grethel L. (Robey) obituary Jan 22 1972 P10 McClellan Harold obituary May 26 1949 P1 C3; P4 C3 McClellan Jacob N. obituary Jul 28 1997 McClellan JoAnn obituary Nov 08 1999 McClellan Ray obituary Jan 27 1953 P1 McClelland Frank obituary Oct 07 1957 P6 C1 McClintock C. E. obituary Jun 05 1950 P1 McClintock Georgianna (Rawling) obituary Oct 05 1951 P4 McCloskey John Virgil obituary Sep 20 1996 McCloskey Norman Ray obituary Jul 02 1994 McCloud Audrey M. obituary Feb 22 1988 McCloud Beth Nadine marriage notice Bergdolt, Vollmar E. Jul 30 1945 P3 C2 McCloud Betty marriage notice Gagnon, Warren O. Apr 21 1951 P3 McCloud Frank E. obituary Dec 03 1964 P2 McCloud Harry M. obituary Aug 18 1984 P8 McCloud Howard Franklin obituary Jun 07 1978 P8 McCloud James Milford, Jr. obituary Nov 13 1965 P4 McCloud Joseph obituary Apr 10 1956 P4 McCloud Vassie Udora Seay (Sorter) obituary Feb 23 1961 P1 McCloud Vassie Udora Seay (Sorter) obituary Feb 27 1961 P4 McCloud Violena (Ingram) obituary Feb 09 1955 P1 McCloud Vivian Frances obituary May 26 1992 McCloud Zurrah obituary Dec 09 1963 P4 McCloude Virgil obituary Nov 22 1950 P1 McClung Anna (Price) obituary Feb 23 1942 P6 C1 McClung Charles H., Rev. obituary Jul 08 1950 P4 McClung Harvey M., Ens - killed in action obituary Dec 16 1941 P6 C4 McClung Thomas H. marriage notice Brant, Peggy Dec 20 1946 P5 C1

Page 39 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McClung William M. marriage license Larson, Irene E. Aug 05 1954 P3 McClure Albert G. "Boob" obituary Mar 13 1945 P2 C4 McClure Anna marriage license Jamison, David Jun 29 1950 P6 McClure Carole Ione marriage notice Ritchie, Edwin S. Aug 18 1947 P3 C3 McClure Donald O. marriage license Gillenwater, Darlene Jan 17 1956 P4 McClure Dorothy Beulah marriage license Scott, Robert Edward May 10 1943 P6 C3 McClure Evelyn paper date shown as Feb 13 obituary Feb 14 1984 P5 McClure Hazel Elizabeth obituary May 14 1997 McClure Howard marriage notice Mason, Sharon Sep 29 1952 P3 McClure Howard marriage license Mason, Sharon Sep 29 1952 P6 McClure Ida obituary Nov 22 1943 P2 C2 McClure Lizzie marriage notice Jamison, David Jul 04 1950 P3 McClure Martha G obituary Apr 27 1985 McClure Michael obituary Oct 01 1979 P12 McClure Robert M. marriage notice Bratton, Beverly Joan May 08 1948 P3 C3 McCluskey L. Areva obituary Dec 04 1989 McCluskey Roger Frank obituary Aug 31 1993 McCollam Shirley marriage license Thistlethwaite, Meveral Dec 22 1950 P6 McColley Ada (Tucker) obituary Jan 25 1941 P5 C2 McColley Bertha Jane (Scering) obituary Jul 14 1966 P4 McColley Charles Fremont obituary Dec 30 1944 P4 C8 McColley Edgar D. obituary Dec 04 1957 P1 C9 McColley Edgar D. obituary Dec 05 1957 P1 C3; P4 C8 McColley Edgar W. obituary Jun 01 1984 P12 McCollom Evelena (Preston) obituary Dec 26 1980 P14 McCollum Hazel Emma obituary Jul 07 1988 McCollum Homer R. "Mac" obituary Mar 19 1983 P10 McCollum Margaret obituary Jun 11 1992 McCombs Edward L. obituary Dec 11 1998 McConahay Gleeda Graham obituary Dec 31 1997 McConahay Thomas Patrick obituary Mar 23 1993 McConaughy Bertha obituary Oct 13 1965 P4

Page 40 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McConaughy Frank obituary Jul 10 1963 P4 McConaughy Iona (Mead) obituary Sep 19 1947 P4 C7 McConaughy Iona (Mead) obituary Sep 20 1947 P4 C6 McConaughy John Robert obituary Sep 12 1940 P6 C3 McConaughy Mary Jane obituary Feb 05 1944 P3 C3 McConaughy Mary Jane (Lasley) obituary Feb 07 1944 P6 C3 McCondy John Wilson obituary Jan 05 1940 P6 C2 McConkey Kenneth P. obituary May 13 1975 P8 McConnaha Alyn marriage notice Ullman, Margaret Jun 08 1959 P3 C5 McConnaha Betty marriage notice Powell, Doxey, Pvt. Jun 05 1942 P3 C2 McConnaha Gladys (McKinzie) obituary Mar 17 1984 P8 McConnaha James marriage notice Burnett, Patsy Jun 20 1949 P3 C2 McConnaha O. E. obituary Nov 28 1961 McConnaha Patricia marriage license Bell, Renick Glenmore Jun 12 1943 P6 C6 McConnaha Patricia marriage notice Bell, Renick Glenmore Jun 15 1943 P3 C3 McConnaha W. Earl obituary Jul 30 1973 P12 McConnaha Willis Earl marriage license Campbell, Donna Jean Sep 20 1941 P4 C7 McConnaha Willis Earl marriage notice Campbell, Donna Jean Sep 22 1941 P3 C2 McConnell Charles M. obituary Apr 27 1945 P8 C4 McConnell Frances marriage notice Walker, Philip Aug 19 1947 P3 C2 McConnell George C. obituary Mar 19 1962 P4 McConnell James R. obituary Jan 23 1996 McConnell Lottie Maud (Morton) obituary Oct 07 1970 P4 McConnell Lottie Maud (Morton) obituary Oct 08 1970 P4 McConnell Mrs. Jasper obituary Jul 14 1942 P4 C5 McConnell Mrs. John obituary Feb 10 1959 P6 C4 McConnell Robert Allen obituary Jul 10 1943 P1 C3; P3 C7 McConnell Robert Allen obituary Jul 12 1943 P6 C6 McCord Albert G. marriage license White, Annie L. Feb 01 1954 P3 McCord Albert G. divorce filed McCord, Annie L. Aug 05 1954 P3 McCord Esther E. obituary Jul 26 1990 P20 McCord Grey D. obituary Dec 12 1978 P16

Page 41 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McCord Hazel G. (Whittinger) obituary May 03 1982 P12 McCord John W. obituary Nov 17 1948 P1 C7 McCord John W. obituary Nov 18 1948 P4 C2 McCord Mary Ruth obituary Sep 12 1951 P1 McCord Michael Ray - infant s/o Raymond & Joan obituary Aug 06 1955 P1 McCord Phyllis Ann marriage notice Crane, William Allen Feb 19 1944 P3 C3 McCord Russell obituary Jan 08 1979 P10 McCord Vinnie F. Smith obituary Sep 28 1988 McCorkhill Mrs. William E. (LeMasters) obituary Dec 26 1944 P3 C3 McCorkhill Mrs. William E. (LeMasters) obituary Dec 27 1944 P4 C5 McCorkhill William E. obituary Jul 05 1975 P10 McCorkhill William E. obituary Jul 07 1975 P12 McCorkle Earl B obituary Nov 22 1965 P4 McCorkle Harold P. obituary Jun 04 1979 P14 McCorkle Susan Mae (Matthews) obituary Apr 19 1972 P14 McCorkle Thomas obituary Oct 06 1975 P14 McCormack Buren H. obituary Apr 11 1972 P14 McCormack Henrietta E. obituary May 03 1990 McCormack Infant s/o Keith & Betsey obituary Dec 18 1979 P8 McCormack Paul Francis obituary Feb 19 1990 McCormack Ralph E., Rev. marriage notice Allen, Madaline Jun 18 1942 P5 C2 McCormack Teddy L. obituary Jul 10 1954 P1 McCormack Viola Madaline obituary Nov 12 1999 McCormick Albert Franklin obituary Jan 28 1998 P16 McCormick Charles W. marriage notice Harshman, Retha L. Dec 27 1951 P5 McCormick Chester obituary Sep 24 1970 P1 McCormick Chester H. obituary Sep 25 1970 P4 McCormick Clarence obituary Mar 20 1956 P4 McCormick Clarence obituary Mar 21 1956 P1 McCormick Clarence M. marriage notice Dodson, Nina Whiffing, Mrs. Aug 19 1947 P3 C2 McCormick Delbert obituary May 29 1951 P4 McCormick Doris Mae obituary Oct 22 1996

Page 42 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McCormick Frank obituary Jul 28 1966 P1 McCormick Frank obituary Jul 29 1966 P4 McCormick John Allen marriage notice Winter, Waltraud Mar 22 1954 P5 McCormick Juanita C. obituary Oct 26 1987 McCormick Keith C. marriage notice Stevens, Lorraine E., Mrs. Jul 06 1949 P3 C3 McCormick Keith C. obituary Aug 27 1981 1 & 12 McCormick Kise B. obituary Dec 24 1942 P4 C4 McCormick Lorraine E. "Rainie" Stevens (Wolfington) obituary Jun 01 1976 P1 McCormick Louella obituary Feb 13 1950 P1 McCormick Louella obituary Feb 14 1950 P1 McCormick Marion A. obituary Dec 19 1966 P4 McCormick Maurine E obituary Sep 12 1996 McCormick Norman marriage license Lewis, Patricia Oct 04 1954 P4 McCormick Paul marriage license Uhler, Doris Nov 27 1950 P2 McCormick Paul L. marriage notice Uhler, Doris Louise Dec 01 1950 P3 McCormick Paul Lee obituary Jan 26 1995 McCormick Ralph C. obituary Jan 22 1962 P4 McCormick Rosella obituary Apr 27 1998 McCormick Shirley May marriage license Tyler, Bennie T. Nov 24 1951 P4 McCormick Stella obituary Jun 02 1947 P6 C7 McCormick Z. M. obituary Oct 13 1941 P1 C2; P4 C8 McCoskey Beatrice marriage notice Gray, James Dec 08 1950 P3 McCoskey Charles Franklin obituary Dec 14 1993 McCoskey Earl F. obituary Jan 13 1987 P14 McCoskey Edith S. (Smith) obituary Jul 23 1979 P14 McCoskey Eldon marriage notice Powell, Mary Alice Dec 28 1959 P3 C3 McCoskey Fred F. obituary Dec 28 1965 P4 McCoskey Kenneth E. marriage license Gant, Mabel Lucile Jul 20 1942 P4 C6 McCoskey Martha Louise (Harlos) obituary Jul 05 1957 P4 C5 McCoskey Mattie Loretta marriage license Baker, Cecil L. Sep 08 1942 P6 C3 McCoun Margaret - aka Mrs. Wallace McCoun obituary Jul 31 1944 P5 C3 McCoun Wallace obituary Feb 09 1948 P4 C6

Page 43 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McCoung Edna obituary Dec 02 1989 McCoury Anna (Roth) obituary May 06 1974 P8 McCoury David obituary Sep 06 1996 McCoury T. Y. Adam obituary Mar 28 1986 McCoury Thomas obituary Dec 04 1961 P1 McCowan Delphia (Hand) obituary Feb 02 1968 P4 McCowan Mrs. Robert obituary Feb 02 1968 P4 McCowan Robert obituary Oct 10 1957 P8 C3 McCowen Pat (Ratliff) obituary May 16 1984 P16 McCown Adrian Paul obituary Jul 28 1983 P14 McCown Elmer marriage license Gray, Edith Jun 06 1949 P6 C7 McCoy Amber (Rogers) obituary Nov 20 1951 P4 Mccoy Arthur obituary Jan 20 1948 P1 C4 McCoy Betty marriage notice Warren, James Wilbur Mar 11 1941 P2 C1 McCoy Chloe (Foltz) obituary Dec 31 1959 P1 C6 McCoy Christopher Columbus obituary Jul 02 1974 P14 McCoy Claire E. obituary Dec 26 1987 McCoy Clarence obituary Feb 23 1972 P14 McCoy Dessie M. obituary Mar 04 1972 P8 McCoy Dessie M. (Stephenson) obituary Mar 06 1972 P10 McCoy Donald E. obituary Sep 09 1949 P1 C7 McCoy Edward Mount obituary Jan 11 1952 P1 McCoy Effie Marie (Hatfield) obituary Aug 20 1974 P12 McCoy Electia Thompson (Knight) obituary Sep 10 1954 P1 McCoy Electia Thompson (Knight) obituary Sep 11 1954 P1 McCoy Ernie Ray obituary May 13 1964 P4 McCoy Fairie Jane (Pope) obituary Apr 02 1966 P4 McCoy Fred W. obituary Nov 23 1940 P4 C6 McCoy Ginevra E. obituary May 19 1980 P8 McCoy Ida A. (Hall) obituary Dec 09 1969 P6 McCoy Irene Estelle obituary Nov 17 1987 McCoy Ivy M. marriage notice Cook, William J. Mar 21 1944 P4 C6

Page 44 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McCoy James Arthur obituary May 07 1977 P8 McCoy James Arthur obituary May 09 1977 P12 McCoy Jane marriage notice Moore, Robert Jaques Aug 20 1940 P3 C2 McCoy John Reed obituary Jul 13 1989 McCoy Kenneth marriage notice Richardson, Naomi Jan 29 1940 P3 C3 McCoy Kenneth R. obituary Apr 14 1978 P8 McCoy Lena Marie (Davis) obituary Jan 22 1975 P8 McCoy Lester L. obituary Apr 20 1945 P1 C5; P4 C5 McCoy Lester L. obituary Apr 28 1945 P2 C7 McCoy Lester L. obituary May 30 1945 P1 C2; P4 C4 McCoy Lester L. obituary Oct 30 1948 P1 C4 McCoy Lester L. obituary Nov 02 1948 P1 C2 McCoy Lloyd H obituary Jul 16 1997 McCoy Marcus H. obituary Jul 07 1975 P12 McCoy Marilyn marriage license Jones, Henry F. Mar 09 1950 P6 McCoy Marilyn marriage notice Jones, Henry F. Mar 14 1950 P3 McCoy Maxine marriage license Snow, Donald Eugene Jun 01 1940 P1 C2 McCoy Maxine marriage notice Snow, Donald Eugene Jun 03 1940 P3 C2 McCoy Michael Ross obituary Mar 27 1996 McCoy Mr. & Mrs. Marcus D. obituary Dec 28 1944 P1 C6 McCoy Naomi obituary May 21 1999 McCoy Norman L. obituary Jun 06 1996 McCoy Norman Lee marriage license Otterman, Norma Mae Oct 03 1947 P2 C8 McCoy Norman Lee marriage notice Otterman, Norma Mae Oct 07 1947 P3 C2 McCoy Okie May (Crawford) obituary Jul 31 1975 P8 McCoy Opal R. (Smith) obituary Jan 02 1973 P14 McCoy Oscar E. marriage notice Barnes, Lena M. Apr 15 1949 P3 C1 McCoy Oscar E. divorce granted McCoy, Lena Dec 27 1958 P4 C5 McCoy Oscar E. obituary Aug 28 1975 P14 McCoy Otis Elton obituary Aug 06 1958 P1 C4 McCoy Robert W. marriage license Kimble, Janet Sue Sep 08 1952 P3 McCoy Ross S. obituary Jan 02 1990

Page 45 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McCoy Roy Ernest obituary Sep 22 1954 P1 McCoy Ruby Gertrude (Vincent) obituary Aug 29 1951 P1 McCoy Russell Dale obituary Apr 17 1995 McCoy Russell Raymond obituary Apr 26 1973 P14 McCoy Sarah Jane (Hypes) obituary May 10 1946 P4 C8 McCoy Wayne R. obituary Mar 16 1971 P10 McCoy William A. obituary Mar 28 1944 P2 C3 McCoy William H. obituary Dec 10 1977 P10 McCoy William H. obituary Dec 12 1977 P12 McCoy William Ollie obituary Apr 13 1959 P1 C4 McCracken Emogene Grooms obituary Aug 22 1990 McCray Effie (Neese) obituary Mar 19 1980 P8 McCray Forrest R. "Frosty" obituary Sep 06 1990 McCray Imogene marriage notice Cain, Earl Keith Jun 07 1949 P3 C2 McCray Lora N. (Quick) obituary Jan 30 1952 P1 McCray May marriage notice Bass, Leason Aug 23 1944 P3 C3 McCray Mrs. Bert (Clay) obituary Apr 18 1949 P1 C3 McCreery Donald Robert obituary May 03 1962 P4 McCrocklin Charles G. obituary Jun 01 1982 P5 McCrocklin Dwight L. obituary Dec 02 1948 P1 C7 McCrocklin Dwight M. - killed in action obituary Mar 21 1944 P5 C6 McCrocklin Grace S. obituary Jun 26 1972 P5 McCullen W. T. marriage license Johnson, Beulah B. May 29 1943 P6 C6 McCulley Ralph Charles divorce filed McCulley, Joyce Lee Sep 28 1954 P4 McCulllough Gerald obituary Dec 29 1975 P8 McCullough Amanda - infant d/o John obituary Oct 25 1984 P14 McCullough Ara A. obituary May 28 1959 P4 C2 McCullough Carroll G. marriage license Benge, Mary Alice Jan 19 1959 P4 C6 McCullough Dale H. marriage license Evans, Loretta Apr 03 1956 P3 McCullough Darrell V. obituary Mar 08 1958 P3 C7 McCullough Edna Jane obituary Aug 11 1986 McCullough Everett L. obituary Mar 06 1990

Page 46 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McCullough Lester D. marriage license Gettrist, Edith Dec 13 1951 P6 McCullough Mary Louise marriage license Jones, Russell E. May 09 1955 P6 McCullough Max marriage notice Huston, Florabel May 19 1941 P3 C3 McCullough Neil marriage license Evans, Marcia Dec 26 1952 P3 McCullough Roy D. obituary Apr 20 1978 P8 McCullough Sue marriage notice Schutz, Gideon Oct 07 1943 P5 C3 McCullough Vivian marriage license Russell, Jack Jun 08 1955 P4 McCullough Walter F. obituary May 20 1988 McCurdy Alcie (Smith) obituary Oct 27 1950 P1 McCurdy Alcie (Smith) obituary Oct 28 1950 P1 McCurdy Asa obituary Sep 03 1968 P4 McCurdy Asa obituary Sep 04 1968 P4 McCurdy Betricia marriage license Ward, Jerry Jun 17 1957 P4 C4 McCurdy Pauline marriage notice Ellison, Howard Jan 10 1944 P3 C3 McCurdy Phyllis marriage license Black, Carlos Nov 15 1950 P2 McCurdy Ralph divorce filed McCurdy, Betty Jul 05 1950 P4 McCurdy Ralph E. obituary Jul 03 1993 McCurdy Ressie A. (Davis) obituary Apr 17 1950 P1 McCurdy William obituary Oct 24 1950 P1 McCurdy William Ben marriage license Moore, Ada Mae Jun 27 1941 P4 C7 McCurdy William 'Ben' obituary Jan 24 1998 McCutchan Carolyn Sharp obituary Jul 23 1941 P6 C6 McCutchan Robert Guy, Dr. obituary May 15 1958 P1 C7 McCutchan Robert J. obituary Nov 24 1965 P1 McCutcheon Tracie marriage license Crews, Clarence May 02 1947 P8 C1 McDaniel Alonzo S. obituary Apr 26 1957 P1 C4 McDaniel Andrew Frank obituary Nov 29 1962 P4 McDaniel Arthur L. obituary Jan 07 1980 P14 McDaniel Bessie (Jones) obituary Dec 07 1940 P1 C8 McDaniel Bessie (Jones) obituary Dec 09 1940 P2 C2 McDaniel Buren obituary Sep 08 1969 P1 McDaniel Buren obituary Sep 09 1969 P6

Page 47 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McDaniel Carol Ann obituary Sep 08 1992 McDaniel Carolyn Lee marriage notice Smith, Phillip Allen Jun 21 1958 P3 C7 McDaniel Carrie (Witt) obituary Jan 04 1972 P10 McDaniel Charles marriage notice Greene, Carol Ann Aug 17 1953 P3 McDaniel Charles marriage notice Greene, Carol Ann Aug 21 1953 P3 McDaniel Clara B. (Brinegar) obituary Aug 31 1942 P1 C3; P3 C7 McDaniel Clara Ellen (Randel) obituary Mar 07 1949 P1 C3; P4 C6 McDaniel Clona Ester (Buis) obituary Nov 11 1947 P4 C8 McDaniel Clona Ester (Buis) obituary Nov 12 1947 P3 C8 McDaniel Cora obituary Apr 13 1949 P4 C3 McDaniel Donna marriage license Swank, Billy D. Nov 20 1952 P8 McDaniel Donna Mae marriage notice Swank, Billy Don Nov 22 1952 P3 McDaniel Dorothy Adeline obituary Apr 28 1997 McDaniel Edytha(e) marriage license Camplin, Gene E. Sep 22 1941 P2 C5 McDaniel Edytha(e) marriage notice Camplin, Gene E. Oct 01 1941 P2 C1 McDaniel Ernest Virrel obituary Jun 06 1998 McDaniel Esther marriage license Pratt, Donald Nov 16 1950 P2 McDaniel Georgia A. (Leap) obituary May 17 1962 P4 McDaniel Gerald obituary Jul 28 1965 P4 McDaniel Gwen Ellen marriage notice Schulemire, James Phillip Aug 12 1957 P5 C1 McDaniel Harriet (Cochran) obituary Jun 26 1951 P1 McDaniel Henry Franklin obituary Oct 28 1946 P1 C8; P4 C5 McDaniel Irl Walter obituary May 19 1976 P8 McDaniel Irl Walter obituary May 20 1976 P14 McDaniel Jack Keith obituary Aug 27 1997 McDaniel Jack Keith, Jr. obituary Jul 10 1978 P10 McDaniel James Marion marriage notice Pulliam, Helen Suzanne May 22 1945 P3 C2 McDaniel Jesse D. obituary Dec 11 1995 McDaniel Joe A. marriage notice Burris, Donelda Apr 07 1953 P7 McDaniel Joe Alfred divorce filed McDaniel, Donelda Margo Nov 27 1954 P4 McDaniel Joe Alfred divorce filed McDaniel, Donelda Margo Apr 07 1955 P6 McDaniel John M. marriage notice Moncrief, Martha, Mrs. Nov 23 1959 P3 C3

Page 48 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McDaniel Kristine Lynn obituary Mar 27 1964 P4 McDaniel Lissa M. (Sorell) obituary Oct 11 1961 P4 McDaniel Mable A. (Good) obituary Mar 24 1955 P1 McDaniel Marian marriage license Norton, Orien Keith Jul 07 1947 P6 C3 McDaniel Marilyn Louise marriage notice Copeland, Richard Dean Jun 01 1955 P4 McDaniel Mark W. marriage license Salisbury, Doris I. Sep 10 1954 P4 McDaniel Mary K. (Bean) obituary Jan 14 1980 P14 McDaniel Matthew Ray obituary Apr 18 1962 P4 McDaniel Minnie obituary Sep 29 1956 P1 McDaniel Mr. marriage notice Wall, Elizabeth Nov 15 1940 P6 C3 McDaniel Mrs. Sam obituary Mar 07 1940 P2 C2 McDaniel Naomi obituary Dec 01 1964 P6 McDaniel Nellie Inez (Squires) obituary Dec 10 1973 P12 McDaniel Norman R. obituary May 12 1945 P2 C1 McDaniel Ora Lonzo, Rev. obituary Dec 09 1952 P1 McDaniel Orpha obituary Jun 23 1975 P14 McDaniel Othie Lee obituary Jan 03 1970 P4 McDaniel Patricia Ann marriage license Wilson, Richard M. Jan 05 1953 P6 McDaniel Patricia Ann marriage notice Wilson, Richard M. Jan 10 1953 P3 McDaniel Phoebe obituary May 09 1978 P16 McDaniel Phyllis Jean marriage license Cooper, Fred Nov 29 1948 P3 C6 McDaniel Phyllis Jean marriage notice Cooper, Fred Jacob Dec 04 1948 P3 C4 McDaniel Ralph O. suit for divorce McDaniel, Naomi Oct 11 1940 P7 C5 McDaniel Ralph Orphis obituary May 24 1950 1 & 4 McDaniel Raymond Wayne marriage notice Padgett, Dortha Mae Jan 22 1947 P3 C1 McDaniel Rebecca Sue - infant d/o Raymond & Dorotha obituary Apr 14 1948 P4 C5 McDaniel Richard LeRoy obituary Jan 19 1959 P1 C6 McDaniel Ruby Leola obituary Aug 26 1963 P4 McDaniel Russell marriage license Walker, Reba Feb 06 1950 P2 McDaniel S. N. Charles marriage notice Murphy, Joan Oct 11 1951 P3 McDaniel Samuel T. obituary Dec 18 1941 P3 C7 McDaniel Sarah R. (Caldwell) obituary Aug 08 1949 P1 C4

Page 49 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McDaniel Toby marriage notice Biggerstaff, Sharon Aug 26 1957 P3 C5 McDaniel Toby marriage notice Biggerstaff, Sharon Aug 27 1957 P3 C1 McDaniel Walter M. obituary Nov 15 1963 P4 McDaniel Wyatt E. divorce chg of venue McDaniel, Callie Feb 01 1943 P6 C8 McDaniel Wyatt E. divorce granted McDaniel, Callie Apr 26 1943 P2 C2 McDaniel Zoe Louise marriage notice Watts, James Keith Jul 17 1947 P3 C3 McDaniel Shirley Mae marriage license Breedlove, Ernest L. Jun 13 1955 P4 McDaniel Shirley Mae marriage notice Breedlove, Ernest L. Jun 22 1955 P3 McDaniels Eva obituary Aug 28 1941 P5 C3 McDiarmid Warren L. obituary Dec 07 1942 P6 C3 McDole Charles E. obituary Nov 28 1975 P14 McDole Neva R. (Welcher) obituary Dec 30 1989 P14 McDole Patricia Louise marriage notice Day, Jack Leon Jul 04 1949 P3 C2 McDole Richard marriage license Salsman, Maxine Jun 13 1949 P6 C6 McDonald Charles R. obituary Aug 06 1995 McDonald Charles W. obituary Jun 14 1995 McDonald Clifford obituary Dec 05 1950 P1 McDonald Clifford obituary Dec 06 1950 P1 McDonald Dean obituary May 22 1967 P4 McDonald Dennis, Jr. marriage license Reed, Ann Marie Aug 16 1955 P4 McDonald Devon marriage notice Vannice, Pearl Jul 01 1940 P6 C1 McDonald Devon R. obituary May 12 1999 McDonald Dewey B. obituary Dec 19 1957 P1 C3 McDonald E. A. "Jack" obituary Mar 26 1952 P1 McDonald Earl obituary Sep 21 1966 P4 McDonald Edgar obituary Sep 04 1979 P10 McDonald Ella (Goodwine) obituary Apr 02 1947 P2 C7 McDonald Emmett A. obituary Jan 24 1989 McDonald Esther obituary May 18 1954 P1 McDonald Esther obituary May 20 1954 P1 McDonald Etta (Luse) obituary Dec 27 1971 P12 McDonald Eva Colleen obituary Feb 11 1988

Page 50 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McDonald Fern G. obituary Oct 20 1987 McDonald Floyd Luce obituary Jan 13 1997 McDonald Gordon Shaver marriage notice Boyd, Mary Lou Jun 14 1947 P4 C7 McDonald Hazel obituary Nov 15 1971 P10 McDonald Jane marriage notice Darnell, Terry D. Mar 18 1954 P5 McDonald Jemima (Taylor) obituary May 17 1940 P2 C1 McDonald John L. obituary Apr 10 1989 McDonald Joseph E. obituary Sep 25 1943 P5 C2 McDonald Josephine obituary Jun 04 1963 P6 McDonald Leora M. (Mundell) obituary Sep 19 1980 P14 McDonald Lida F. (Sandlin) obituary Feb 06 1962 P4 McDonald Lloyd obituary May 08 1972 P12 McDonald Lola Mae obituary Aug 04 1993 McDonald Margaret marriage license Rhinehart, Robert Jan 05 1957 P4 C4 McDonald Mrs. E. L. - aka Alma (Selvey) obituary Dec 24 1943 P9 C2 McDonald Mrs. E. L. "Alma" obituary Dec 23 1943 P2 C7 McDonald Ol R. obituary Dec 17 1945 P2 C6 McDonald Olive Lucile obituary Dec 28 1991 McDonald Otis Carl obituary Jul 28 1964 P6 McDonald Peggy marriage license Hollingsworth, Emil Jun 22 1953 P4 McDonald Peggy marriage notice Hollingsworth, Emil Gene Jun 29 1953 P3 McDonald Phyllis Jean marriage notice Dehner, Albert C. Jul 01 1948 P3 C3 McDonald Raymond C. obituary Aug 04 1973 P8 McDonald Roscoe C. obituary Dec 24 1951 P1 McDonald Samuel E. "Joe" obituary Oct 25 1946 P4 C6 McDonald Thelma obituary Aug 02 1996 McDonald Theodoria (Garner) obituary Jan 17 1944 P2 C4 McDonald Vernon M. obituary Jun 07 1944 P4 C6 McDonald Wence obituary May 24 1980 P8 McDonald William David obituary Jul 04 1949 P1 C2 McDonald William G. marriage license Green, Annette H. Aug 07 1944 P6 C1 McDowell Carrie obituary Feb 18 1955 6 Locals

Page 51 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McDowell Dinkins marriage notice Cunningham, Jane Jun 06 1941 P3 C3 McDowell Mary marriage license Mosier, William H. Dec 26 1947 P4 C4 McDowell Nancy Sue marriage license Johnson, William M. Nov 16 1959 P4 C8 McDowell Oakel O. marriage license Pickering, Bruce C. Aug 28 1944 P2 C4 McDowell Oakel O. marriage notice Pickering, Bruce C. Aug 29 1944 P2 C6 McDuffie Alonzo L. obituary Apr 11 1949 P1 C1 McDuffie Alonzo L. obituary Apr 12 1949 P4 C3 McDuffie Ellis T. obituary May 21 1957 P1 C3 McDuffie Sara Elizabeth (Todd) obituary Jan 19 1942 P2 C7 McDuffy Bill obituary Jul 30 1979 P10 McDuffy J. R., Rev. obituary Jan 05 1952 P1 McElroy Curtis obituary Aug 06 1994 McElroy Curtis obituary Aug 08 1994 McElroy Everett annulment granted McElroy, Helen E. (Rogers) Jul 10 1946 P8 C6 McElvain Donald William obituary Oct 25 1994 McElvan Donald E. obituary Oct 22 1992 McElwee Gladys D. obituary Feb 17 1989 McElwee Harry obituary Mar 19 1971 P12 McElwee Lola Ann marriage license Gamble, James L. Jul 12 1956 P3 McElwee Lola Ann marriage notice Gamble, James L. Jul 24 1956 P3 McElwee Maude (Norman) obituary Mar 15 1949 P6 C2 McElwee Robert Glen obituary Mar 04 1987 McEnitre Robert marriage license Whetsel, Marilynn Apr 21 1942 P3 C6 McEvoy Ila Jean (Beck) obituary Aug 28 1999 McEvoy Thomas M. obituary Jun 27 1979 P8 McEvoy Thomas M. obituary Jun 28 1979 P8 McFadden James M. obituary Jan 19 1987 McFadden Jennie H. marriage notice Orear, Meredith E. Jul 22 1946 P3 C2 McFarland Anthony obituary Sep 07 1960 P1 McFarland Billly marriage license James, Genevieve Dec 07 1953 P5 McFarland Carl L. marriage notice Elder, Mary Elizabeth Mar 10 1945 P3 C3 McFarland Carlyle marriage notice Brown, Thelma Jean Oct 08 1940 P4 C8

Page 52 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McFarland Charles C. marriage notice Ramsey, Martha Oct 20 1943 P3 C5 McFarland Charles C. obituary Jan 13 1994 McFarland Flora Mae obituary Nov 18 1954 P1 McFarland Flora Mae obituary Nov 19 1954 P1 McFarland Genny obituary Feb 12 1996 McFarland James marriage license Smith, Mae Jul 24 1942 P6 C4 McFarland James Frank obituary Jun 15 1956 P1 McFarland John marriage notice Meiss, Freda (McCoy), Mrs. Jul 17 1940 P3 C3 McFarland Margaret Adaline obituary Apr 29 1941 P8 C5 McFarland Ralph marriage license Smith, Barbara Aug 22 1958 P4 C1 McFarland Ralph E. marriage notice Gosney, Betty Jean Nov 26 1952 P3 McFarland Rev. Paul W. obituary Apr 17 1985 Aug 02 1947 *Pg dated 07-02- McFarland Richard L. marriage notice Stephenson, Betty 1947* P3 C1 McFarland Taylor Junior marriage license Gant, Helen Louise Oct 09 1943 P6 C6 McFarland Tony A. obituary Sep 07 1960 McFarland William Russell marriage notice Cross, Margaret Mar 24 1942 P4 C5 McFarlin Ava obituary Sep 10 1998 McFerran Florence (Dickerson) obituary Nov 08 1971 P10 McFerren Minnie obituary Feb 03 1960 McFrye Robert D. marriage notice Nolte, Glenda Jun 11 1953 P3 McGarey John William obituary Oct 22 1968 P4 McGaughey Aaron C. obituary Oct 15 1948 P8 C3 McGaughey Charles N. obituary Apr 10 1956 P1 McGaughey Ethel obituary Apr 27 1957 P4 C3 McGaughey Lillian (Laughner) obituary Feb 11 1974 P10 McGaughey Lyle E. marriage notice Soule, Bonnilee Mar 12 1946 P3 C2 McGauhey A. G. obituary Jun 11 1943 P2 C4 McGee Julia Josephine obituary May 08 1997 McGee Pvt. John G. marriage notice Gray, Patricia Ann Jun 19 1954 P4 Locals McGhee Betty (DeLong) obituary May 03 1972 P14

Page 53 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McGhee Betty (DeLong) obituary May 04 1972 P14 McGhee Percy M. obituary Nov 26 1969 P4 McGhehey Lawrence Edward obituary Feb 18 1949 P1 C4 McGhehey Mary Elizabeth marriage notice Brock, Charles R. Nov 01 1947 P3 C4 McGhehey Mary Elizabeth marriage license Brock, Charles R. Nov 03 1947 P6 C6 McGhehey Mary Elizabeth marriage notice Barton, Donald Lynn Sep 30 1949 P3 C4 McGill William A. obituary Aug 12 1949 P4 C4 McGinley Delia Mary (King) obituary Apr 25 1958 P1 C7 McGinley Edward obituary Feb 16 1944 P4 C6 McGinley Edward P. obituary Oct 06 1969 P4 McGinley Elizabeth obituary Jun 25 1952 P1 McGinley Frank obituary Dec 02 1947 P4 C6 McGinley Grace (Lovell) obituary May 06 1957 P1 C6 McGinley James obituary Jun 01 1999 McGinley John James marriage license Dutch, Jeanne Elizabeth Oct 26 1946 P1 C7 McGinley John James marriage notice Dutch, Jeanne Elizabeth Oct 28 1946 P3 C4 McGinley Paul Martin obituary Jan 03 1976 P1 McGinn June Ellene marriage notice Ottinger, Dennis Dec 04 1940 P2 C6 McGinnis Grace (Newsom) obituary Oct 05 1953 P1 McGoldrick James W. marriage license Walden, Helen May Mar 25 1959 P8 C5 McGovern W. H. obituary Mar 01 1947 P1 C8 McGovney Lottie obituary Jan 24 1949 P4 C6 McGowan Ruth marriage notice Goldsborough, James Apr 04 1942 P3 C1 McGrady Fred obituary Jun 01 1954 P4 McGrady Geneive Eileen marriage notice Routh, Howard F. Apr 20 1940 P3 C1 McGrath Peter L. obituary Jan 23 1961 McGrath Robert David obituary Jul 04 1949 P1 C3; P4 C5 McGreevy Thomas marriage license Reeder, Lora Sep 07 1955 P6 McGregor Fred marriage notice McMakin, Leah Rose Feb 20 1941 P2 C3 McGregor Samuel Justin obituary Mar 01 1994 McGregor Velma R. obituary Aug 30 1993 McGriff Howard Earl obituary Oct 18 1948 P1 C5

Page 54 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McGriff Howard Earl obituary Oct 19 1948 P4 C1 McGrigg Esther J. (Henderson) obituary Nov 16 1966 P4 McGrigg Kenneth obituary Oct 07 1980 P14 McGrigg Shirley Ann marriage license White, Teddy V. Oct 27 1952 P3 McGrigg Shirley Ann marriage notice White, Ted Oct 31 1952 P3 McGuinness Edward Donald obituary Jan 23 1992 McGuire Bertha marriage license Neese, Jesse Paul Jun 20 1956 P4 McGuire Ethel M. (Hill) obituary Apr 04 1979 P14 McGuire John E. obituary Nov 12 1968 P1 McGuire Joseph marriage notice Miller, Shirley Jean Jun 13 1955 P6 Locals McGuire Ote Harman "Mac" obituary May 10 1966 P6 McGuire Ote Harman "Mac" obituary May 11 1966 P4 McGuire Thomas obituary Apr 26 1969 P4 McGuire Virgil marriage license Jaggers, Shirley Sep 04 1945 P3 C6 McGuire Virgil suit for divorce McGuire, Shirley Jaggers May 16 1946 P5 C5 McGuire Virgil divorce granted McGuire, Shirley Jaggers Sep 19 1946 P6 C5 McGuire Virgil L. suit for divorce McGuire, Vealie Feb 26 1945 P6 C4 McGuire W. D. obituary Mar 27 1945 P1 C5 McHale Mabel E. obituary Apr 09 1968 P4 McHargue Arnold obituary Sep 18 1987 McHargue Dolly marriage notice Lawson, Capt. Amos, Jr. Feb 25 1953 P3 McHargue Elva obituary Apr 19 1984 P8 McHargue Ethel Elizabeth marriage license Williams, William Henry May 31 1956 P3 McHargue Ethel Elizabeth marriage notice Williams, William Henry Jun 07 1956 P3 McHargue Herbert obituary Sep 23 1981 P12 McHargue Juanita marriage license Allen, Delbert Jul 21 1952 P2 Mcharry Rachel Elizabeth marriage notice Newlin, George William Apr 29 1941 P3 C3 McHugh Clyde obituary Jan 30 1959 P6 C4 McIlvain Silas William obituary Nov 06 1942 P6 C4 McIlvaine Columbus B. obituary Dec 22 1953 P1 McIlwain Anna Fern (Atlas) obituary Aug 13 1966 P4 McIlwain Ed obituary Jan 15 1959 P4 C4

Page 55 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McIlwain William Atles obituary Feb 19 1945 P6 C4 McInerney George A. marriage notice Orwig, Donna Mae Dec 23 1958 P3 C1 McInnis Geraldine E. marriage license Reynolds, Robert L. Aug 25 1949 P10 C4 McIntire Albert E. obituary Feb 05 1955 P1 McIntire Alice obituary Jan 06 1969 P4 McIntire Artie Eugene suit for divorce McIntire, Annice Louise Apr 09 1946 P6 C4 McIntire Artie Eugene suit for divorce McIntire, Annice Louise May 16 1946 P5 C6 McIntire Artie Eugene divorce granted McIntire, Annice Jul 10 1946 P8 C5 McIntire Artie Eugene "Jim" obituary Jun 02 1997 P14 McIntire Bruce marriage notice Winters, Ruth Jun 22 1949 P3 C6 McIntire Charlene marriage notice Roberts, A/3C Earl W. Jul 01 1953 P3 McIntire Clyde J. obituary Dec 08 1941 P6 C6 McIntire Dan obituary Feb 05 1959 P1 C6 McIntire Delzie B. obituary Mar 21 1994 McIntire Dessie P. marriage license Birge, Erastus Apr 08 1952 P3 McIntire Dessie P. marriage notice Birge, Erastus Apr 18 1952 P3 McIntire Diann Mary obituary Jun 12 1950 P4 McIntire Emma Jean marriage license Guilliams, Paul Junior Dec 18 1940 P4 C7 McIntire Emma Jean marriage notice Guilliams, Paul Junior Dec 23 1940 P3 C4 McIntire Frank V. obituary Feb 02 1973 P10 McIntire Frankie E. marriage notice Rutherford, Judy A. Jun 14 1958 P3 C9 McIntire General Poke obituary Oct 20 1949 P1 C3 McIntire General Poke obituary Oct 21 1949 P1 C8 McIntire Gerrald obituary Apr 03 1976 P10 McIntire Halcie marriage notice Egbert, Byron Eugene Mar 27 1945 P3 C2 McIntire Hassell divorce filed McIntire, Delzie Jan 13 1948 P6 C6 McIntire John S. obituary Mar 30 1942 P1 C5; P3 C4 McIntire Lemar Zell obituary Oct 09 1961 P4 McIntire Lester V. obituary Oct 30 1982 P10 McIntire Minnie (Livingston) obituary Jun 08 1959 P1 C6 McIntire Miriam marriage notice LaPorte, Donald E. Nov 17 1952 P3 McIntire Phillip C. obituary Mar 22 1996

Page 56 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McIntire Robert "Bob" obituary Mar 22 1955 P1 McIntire Roy H. marriage notice Coleman, Choloe Ellen Jan 18 1943 P3 C2 McIntire Roy H. obituary Mar 10 1943 P1 C2; P4 C3 McIntire Roy H. obituary Mar 11 1943 P1 C4 McIntire Terisa Kay (Watkins) obituary Feb 02 1985 McIntire Walter Omer obituary Aug 03 1950 P1 McIntire William obituary Apr 13 1957 P1 C7 McIntire William Howard obituary Dec 13 1952 P1 McIntosh Betty marriage notice Newman, Pvt. Robert E. May 29 1958 P3 C4 McIntosh George Michael divorce filed McIntosh, Betty Jean Feb 28 1957 P6 C4 McIntosh George Michael divorce granted McIntosh, Betty Jean Sep 20 1957 P6 C4 McIntrye Pauline obituary Mar 25 1991 P10 McIntyre Agnes obituary Sep 23 1964 P4 McIntyre Albert E. suit for divorce McIntyre, Opal F. Jan 25 1943 P3 C2 McIntyre Albert Earl marriage notice Lockridge, Opal Faye Feb 24 1942 P3 C3 McIntyre Albert L. marriage notice Sample, Jane Dec 24 1957 P3 C4 McIntyre Alfred J. marriage license Payne, Phyllis Hope Sep 24 1945 P1 C4 McIntyre Alfred J. marriage notice Payne, Phyllis Hope Sep 27 1945 P3 C3 McIntyre Alfred Jacob obituary Feb 26 1979 P12 McIntyre Alyce Joan marriage notice Weitzel, Matthew Jan 02 1948 P3 C4 McIntyre B. Merle obituary Oct 13 1984 P10 McIntyre Bert J. marriage license Harkins, Judy Ann Jul 17 1956 P4 McIntyre Betty marriage notice Newman, Robert Eugene Oct 14 1958 P6 C1 McIntyre Brush obituary Apr 27 1957 P1 C7 McIntyre Bryon J. suit for divorce McIntyre, Emogene Jan 19 1946 P6 C7 McIntyre Byron obituary Oct 03 1970 P4 McIntyre Byron obituary Oct 06 1970 P4 McIntyre Byron J. marriage notice Carr, Emogene Mar 31 1941 P3 C3 McIntyre Byron J. divorce granted McIntyre, Emogene Apr 09 1946 P6 C2 McIntyre Byron J. marriage license Pipes, Stella Jean Dec 16 1946 P4 C6 McIntyre Byron J. marriage notice Pipes, Stella Jean Dec 19 1946 P3 C1 McIntyre Catherine E. (Red) obituary Nov 20 1981 P12

Page 57 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McIntyre Cecilia C. obituary Aug 12 1970 P4 McIntyre Daniel marriage license Harmon, Marlene Joyce May 08 1954 P4 McIntyre Daniel marriage notice Harmon, Marlene Joyce May 13 1954 P5 McIntyre David obituary Jul 06 1978 P8 McIntyre Donald obituary Dec 26 1967 P1 McIntyre Dorothy marriage license Anderson, Charles Apr 26 1943 P6 C2 McIntyre Earl marriage license Hazel, McIntyre Oct 30 1951 P4 McIntyre Elizabeth (Lipps) obituary Mar 14 1941 P5 C5 McIntyre Elmer A. obituary Nov 24 1941 P2 C3 McIntyre Emma V. (Shinkle) obituary Feb 24 1943 P2 C2 McIntyre Emojean marriage notice Davis, Charles H. May 22 1950 P4 McIntyre Grace Lee (Maddox) obituary Mar 17 1983 P14 McIntyre Jacob H. "Jake" obituary Dec 20 1960 P1 McIntyre Jacob H. "Jake" obituary Dec 21 1960 McIntyre James marriage license Faught, Maxine Aug 13 1941 P3 C3 McIntyre James C. marriage notice Brown, Winifred L. Nov 09 1942 P3 C3 McIntyre James C. marriage license Brown, Winifred L. Nov 09 1942 P6 C2 McIntyre James C. marriage notice Anderson, June Jun 07 1954 P3 McIntyre James C. marriage license Anderson, June Jun 07 1954 P4 McIntyre James Combs "Jim" obituary May 02 1983 P10 McIntyre James Combs "Jim" obituary May 03 1983 P12 McIntyre James Henry obituary Jun 18 1996 McIntyre John O. obituary Oct 06 1993 McIntyre Joseph obituary Sep 26 1945 P4 C7 McIntyre Joseph obituary Sep 27 1945 P1 C6 McIntyre Juanita Kay marriage license Mitchell, Walter W. Aug 25 1951 P3 McIntyre Lawrence suit for divorce McIntyre, Esther Aug 19 1944 P2 C8 McIntyre Lawrence divorce granted McIntyre, Esther Aug 17 1945 P4 C4 McIntyre Lawrence marriage notice Hubble, Ruth Jun 11 1947 P8 C5 McIntyre Lawrence C. "Buddy" obituary Oct 24 1984 P14 McIntyre Lee obituary Jul 22 1949 P1 C4 McIntyre Linda Lou marriage license Louks, Melvin Arthur Oct 05 1957 P4 C4

Page 58 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McIntyre Lyle Matthew obituary Apr 21 1951 P1 McIntyre Margaret Rosa (Kremer) obituary Dec 26 1945 P4 C3 McIntyre Margaret Rosa (Kremer) obituary Dec 27 1945 P8 C6 McIntyre Marilyn marriage notice Stockton, Robert K. Jun 22 1949 P3 C2 McIntyre Marvin C. obituary May 01 1995 McIntyre Marvin C. obituary May 02 1995 McIntyre Mary Ann obituary Mar 30 1993 McIntyre Mary Fern marriage license Sheets, Lewis Merritt Nov 07 1956 P7 McIntyre Mary Frances (Cunningham) obituary Mar 07 1949 P1 C7 McIntyre Mary S., Mrs. marriage notice Dampier, James E. Apr 09 1945 P3 C4 McIntyre Nora J. (Cambridge) obituary Nov 26 1945 P2 C7 McIntyre Omer obituary Jan 24 1959 P1 C4 McIntyre Omer E. - killed in action obituary Feb 12 1944 P4 C3 McIntyre Omer Eugene - missing in action obituary Aug 12 1943 P1 C4 McIntyre Pearl obituary Feb 06 1952 P1 McIntyre Pearl obituary Feb 08 1952 P1 McIntyre Phillip C. marriage notice Thompson, Dorothy Apr 22 1943 P3 C2 McIntyre Robert marriage notice Mills, Juanita Sep 15 1944 P3 C3 McIntyre Robert suit for divorce McIntyre, Winita Aug 12 1949 P3 C7 McIntyre Robert - died in military service obituary Apr 19 1941 P6 C6 McIntyre Robert A. marriage notice Stephens, Dorothy LaRue Jul 10 1954 P3 McIntyre Robert L. suit for divorce McIntyre, Juanita Nov 13 1947 P4 C5 McIntyre Robert L. marriage notice Hawkins, Sara Lou Jan 16 1956 P3 McIntyre Robert W. obituary Nov 30 1983 P14 McIntyre Rush J. "Billy" obituary Oct 30 1975 P8 McIntyre Ruth, Mrs. marriage notice Allen, Earl J. Jun 22 1954 P3 McIntyre Stella Gene (James) obituary Nov 06 1969 P4 McIntyre Tressie (Doyle) obituary Dec 02 1965 P6 McIntyre Walter marriage license Hubble, Ruby Pauline Sep 12 1941 P1 C2 McIntyre Walter marriage notice Hubble, Ruby Pauline Sep 13 1941 P3 C5 McIntyre Walter suit for divorce McIntyre, Ruby Nov 24 1948 P5 C8 McIntyre Walter divorce granted McIntyre, Ruby Nov 29 1948 P2 C7

Page 59 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McIntyre Walter marriage license Hood, Ida Jul 09 1959 P4 C6 McIntyre Walter Leo suit for divorce McIntyre, Ruby Pauline Jun 05 1948 P4 C7 McIntyre Walter O. marriage license Rose, Beverly Ann Oct 10 1955 P6 McIntyre Walter O. marriage notice Rose, Beverly Ann Oct 17 1955 P3 McIntyre Walter Omer obituary Jun 16 1995 McIntyre Willard Laurence obituary Jun 22 1942 P2 C6 McIntyre William marriage license Thompson, Naomi Jul 19 1948 P2 C8 McIntyre William E. marriage notice Quillman, Kathrin Sep 24 1940 P4 C6 McIntyre Winona "Nonie" Hoover obituary Apr 07 1958 P1 C6 McIntyre Winona "Nonie" Hoover obituary Apr 09 1958 P1 C4 McIver Kay L. obituary Jan 07 1997 McKain Fern marriage license Milliner, Allen S. Jun 30 1941 P4 C5 McKamey Stephen D. obituary Jun 09 1959 P1 C9 McKane Stephen Lowell marriage license Carpenter, Sharon Ruthann Nov 05 1957 P4 C2 McKane Stephen Lowell marriage notice Carpenter, Sharon Ruthann Nov 16 1957 P3 C5 McKay Allen James obituary Feb 19 1979 P12 McKay Frances (Bassett) obituary Mar 19 1945 P2 C4 McKay Hugh C. obituary Aug 05 1943 P1 C5 McKay Jeanetta G. obituary Jul 08 1992 McKay John F. obituary Feb 19 1987 McKay William marriage notice Willis, Anna Lou Jun 10 1959 P3 C5 McKean Helen R. (Berry) obituary Sep 13 1977 P12 McKee Frank C. obituary Apr 18 1961 McKee Gwen obituary Apr 05 1949 P8 C1 McKee Harold G. marriage notice Mitchell, Mildred Jun 10 1948 P10 C2 McKee Helen Bonnetha (Colcord) obituary Aug 26 1977 P12 McKee John marriage notice Helton, Betty Oct 11 1949 P8 C2 McKeen Charles obituary Oct 08 1974 P12 McKeen Charles Lewis marriage license Harlos, Martha Elizabeth Aug 05 1943 P8 C3 McKeen Thomas H. marriage notice Lewis, Mary K. Aug 14 1943 P2 C2 McKelvey Jack A. obituary Dec 22 1995 McKenna J. E., Sgt marriage notice Hull, Virginia Jun 11 1942 P5 C1

Page 60 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McKensie Sharon marriage notice Lowery, Max Nov 05 1956 P3 McKenzie Albert obituary Sep 27 1968 P4 McKenzie Alberta marriage notice Wiley, Louis Sep 29 1943 P3 C3 McKenzie Alberta marriage license Wiley, Louis Sep 29 1943 P6 C2 McKenzie Bertha (Boyer) obituary Mar 12 1957 P1 C8 McKenzie Beverly Pauline marriage notice Bird, Edwin Eugene May 27 1959 P3 C2 McKenzie Clarence E. obituary Feb 15 1971 P10 McKenzie Dwaine obituary Apr 21 1952 P4 McKenzie Edgar W. obituary Jan 10 1955 P1 McKenzie Ella C. obituary Jul 27 1943 P3 C5 McKenzie Evangie M. (Mendenhall) obituary Jan 08 1979 P10 McKenzie Forrest obituary May 31 1961 P1 McKenzie Frances Elizabeth obituary Jul 05 1995 McKenzie Glenn H. obituary Jun 16 1967 P4 McKenzie Glenn Harold marriage notice Randell, Marguerite Edna Jun 18 1951 P4 McKenzie John Calvin marriage license Dickerson, Martha Jane Jan 21 1947 P4 C3 McKenzie Juanita Louise obituary Feb 25 1999 McKenzie Lova Marie (Fesmire) obituary Mar 25 1970 P4 McKenzie Mary Frances marriage license Garlieb, Arthur, Jr. Aug 21 1952 P5 McKenzie Mary Frances marriage notice Garlieb, Arthur William, Jr. Sep 01 1952 P3 McKenzie Ralph T. obituary Jun 04 1996 McKenzie Rebecca Lynn obituary Mar 12 1952 P1 McKenzie Robert Eugene marriage license Hershberger, Mary Jane Apr 22 1947 P4 C3 McKenzie Robert Eugene marriage notice Hershberger, Mary Jane May 06 1947 P3 C1 McKenzie Ruby (Swackhamer) obituary Sep 25 1974 P10 McKenzie Wilbur obituary Jun 03 1953 P1 McKeown Louis obituary Apr 08 1946 P2 C2 McKern Aura (Smith) obituary Feb 05 1951 1 & 4 McKern Ernest obituary Aug 03 1962 P4 McKern Permelia Frances (Roberts) obituary Nov 17 1952 P1 McKern Roxie J. (Harris) obituary Mar 01 1967 P4 McKern Viola B. (Fendley) obituary Apr 07 1947 P1 C3

Page 61 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McKern W. O. obituary Mar 05 1946 P4 C5 McKern W. O. obituary Mar 06 1946 P6 C6 McKey Ben F. obituary Mar 27 1940 P1 C8; P4 C8 McKey Ben F. obituary Mar 28 1940 P1 C5; P4 C4 McKey Claude Dyson obituary Dec 14 1962 P4 McKey Irvine Dyson marriage notice Hevia, Virginia Jun 05 1952 P3 McKey Mrs. Ben obituary Nov 06 1958 P6 C2 McKey Thomas obituary Dec 24 1945 P15 C5 McKibben mary marriage license Guthrie, James Jan 08 1951 P4 McKim Eileen Alta marriage license Brush, Richard Clayson Mar 23 1942 P5 C2 McKiney Truman A. marriage license Smith, Virginia Rose Jun 07 1955 P4 McKinley Emerson marriage license Jones, Margaret L. Jul 18 1949 P4 C5 McKinley James obituary Jul 14 1943 P2 C1 McKinley James - missing in action obituary May 26 1943 P2 C5 McKinley Levi divorce granted McKinley, Ida M. Jan 22 1945 P2 C4 McKinley Levi divorce filed McKinley, Claire Mar 23 1950 P6 McKinley Levi L. suit for divorce McKinley, Stella M. Jun 14 1944 P5 C3 McKinley Levi L. divorce granted McKinley, Stella M. Oct 10 1944 P5 C4 McKinley Levi L. marriage license Breeden, Ida M. Oct 26 1944 P8 C5 McKinley Levi L. suit for divorce McKinley, Ida M. Nov 14 1944 P4 C8 McKinley Levi L. divorce granted McKinley, Clora E. Mar 24 1948 P2 C5 McKinley Levi L. obituary Jul 04 1951 P1 McKinley Levi L. obituary Jul 05 1951 P1 McKinley Lowell P. obituary May 24 1951 P1 McKinley Mrs. Fred obituary Dec 14 1946 P6 C5 McKinley Robert H. obituary Oct 27 1949 P1 C4 McKinley Thyrza Bell obituary Feb 02 1964 P4 McKinley Virginia Marie marriage notice Barth, James Oliver Jul 05 1945 P3 C2 McKinnell Harvey J., Rev. obituary Jul 16 1942 P1 C4 McKinnen Dave W. - infant s/o James & Eleanor obituary Jul 22 1953 P6 McKinney Alma Margaret (Hodge) obituary May 02 1956 P1 McKinney Bonnie marriage notice Ramborger, L. K. Sep 05 1946 P3 C4

Page 62 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McKinney Carol Ann - d/o Wayne obituary Sep 02 1949 P1 C2 McKinney Cearle Kenneth marriage notice Hancock, Gloria May Oct 29 1952 P4 McKinney Claudia E. (McAfee) obituary Mar 07 1985 McKinney Daniel Hayes obituary Feb 23 1967 P4 McKinney Earl J. obituary Sep 29 1962 P4 McKinney Ellen Elizabeth (Mikesell) obituary Mar 07 1942 P4 C7 McKinney Ernest P. obituary Nov 17 1965 P4 McKinney Ethel obituary Mar 03 1952 P4 McKinney Evelyn marriage license Hibbard, James E. Apr 18 1949 P4 C5 McKinney Flonnie Mae marriage license Burdine, Vernon Lester Jul 31 1956 P4 McKinney Frances marriage license Andrews, Glenn Jul 03 1952 P3 McKinney George obituary Dec 26 1942 P3 C5 McKinney Harold V. marriage notice Beard, Vera Aug 01 1941 P3 C2 McKinney Hattie B. obituary Nov 24 1997 McKinney James obituary Feb 19 1954 P1 McKinney Jess obituary Jan 23 1946 P7 C6 McKinney John G. marriage license George, Jesse May Sep 04 1945 P3 C6 McKinney John G. marriage notice George, Jesse May Sep 10 1945 P3 C4 McKinney John R. obituary Jan 27 1973 P8 McKinney Katherine B. obituary Jan 10 1990 McKinney Kennith Wayne obituary Apr 03 1995 McKinney Linda Sue marriage license Green, Raymond E. Aug 25 1959 P4 C2 McKinney Margaret (Hoffman) obituary Jan 07 1971 P10 McKinney Mary (Strange) obituary Jan 07 1971 P10 McKinney Maurice divorce granted McKinney, Margaret Jun 04 1945 P2 C5 McKinney Maurice obituary Nov 22 1971 P12 McKinney Mildren marriage notice Hedge, Edwin Davis Feb 21 1942 P2 C6 McKinney Mrs. James obituary Apr 23 1941 P4 C4 McKinney Nancy Lou marriage license Artman, Arnol A. Jun 07 1955 P4 McKinney Nancy Lou marriage notice Artman, Arnol A. Jun 15 1955 P3 McKinney Narcissus (Plew) obituary Dec 28 1943 P6 C5 McKinney Patricia obituary Oct 01 1980 P8

Page 63 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McKinney Patricia Ann marriage notice Bigler, Charles Vernon Jun 22 1945 P2 C4 McKinney Patricia Ann marriage license , James Donald Oct 23 1954 P4 McKinney Patricia Ann marriage notice Hendrix, James Donald Oct 28 1954 P3 McKinney Patricia Chumlea obituary Aug 09 1993 McKinney Ray V. obituary Feb 05 1976 P12 McKinney Robert Sherman obituary Sep 27 1994 P12 McKinney Rosa (Wainscott) obituary Sep 15 1947 P4 C3 McKinney Roscoe obituary Mar 04 1955 P1 McKinney Ruby marriage license Bailey, Clarence E. Dec 24 1957 P4 C6 McKinney Russell obituary Mar 06 1972 P10 McKinney Russell Eugene suit for divorce McKinney, Edith Lorraine Sep 17 1948 P8 C2 McKinney Sarah Hazel obituary Jul 03 1986 McKinney Sharon Kay obituary Jul 19 1995 McKinney Vern obituary Jan 19 1953 P1 McKinney Vern obituary Jan 20 1953 P1 McKinney William E. marriage notice Chumlea, Patricia Nov 14 1946 P3 C2 McKinney William E. divorce filed McKinney, Patricia Oct 10 1955 P6 McKinney William E. divorce granted McKinney, Patricia Dec 15 1955 P12 McKinney William E. obituary Apr 10 1997 McKinnis Dale D. divorce filed McKinnis, Virginia R. Jul 05 1956 P9 McKinnis Dale D. divorce granted McKinnis, Virginia R. Sep 12 1956 P7 McKinnis Pearl Lorene obituary Aug 19 1986 McKinnis Sheryl Ann obituary Dec 04 1990 McKinsey Arthur obituary Jan 03 1966 P4 McKinsey Barbara marriage notice Porter, Robert Aug 12 1953 P3 McKinsey Bertha L. obituary May 14 1953 P1 McKinsey Charles R. "Bob" obituary Mar 10 1986 McKinsey Chester G. obituary Oct 22 1942 P2 C6 McKinsey Clyde T. obituary Jul 17 1962 P4 McKinsey Crayton C. obituary Jun 04 1960 P1 McKinsey Elizabeth "Lizzie" Mundell obituary Jun 07 1976 P10 McKinsey Esther (Kinkaid) obituary Feb 14 1941 P2 C3

Page 64 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McKinsey Ethel Frances marriage notice Dunham, Cleo J. Aug 07 1948 P3 C3 McKinsey George S. obituary May 24 1945 P4 C3 McKinsey George S. obituary May 25 1945 P4 C4 McKinsey Grace L. (Lang) obituary Aug 28 1982 P10 McKinsey Helen obituary Mar 19 1945 P2 C1 McKinsey J. W. marriage license Felmy, Marie Catherine Apr 18 1944 P6 C2 McKinsey J. W. marriage notice Felmy, Marie Catherine Apr 26 1944 P3 C3 McKinsey Jane M. obituary Mar 19 1957 P4 C5 McKinsey Janet marriage notice Beanblossom, Brant Sep 08 1959 P4 C2 McKinsey Janette K. Arends obituary Mar 18 1986 McKinsey John S. obituary Feb 25 1949 P1 C2; P4 C6 McKinsey Julia Mae marriage notice Ryan, Pfc. Forest R. Nov 09 1951 P3 McKinsey M. Chase obituary Dec 12 1962 P4 McKinsey Mabel Margaret (Sheets) obituary Oct 13 1984 P10 McKinsey Mary Ann marriage license Wright, Harold, Jr. Sep 04 1945 P3 C6 McKinsey Patricia Rose obituary Sep 17 1980 P1 McKinsey Vern obituary Feb 15 1983 P14 McKinsey William P. obituary Sep 10 1956 P1 McKinzie Bert obituary Feb 01 1975 P8 McKinzie Isaac J. "Ike" obituary Jul 22 1997 McKinzie James Edward marriage license Warren, Lavaughn Oct 15 1946 P8 C3 McKinzie James F. obituary Jul 31 1993 McKinzie Joseph S. obituary Nov 14 1988 McKinzie Kenneth Wayne marriage license LeGalley, Joyce Anne Jul 12 1957 P6 C6 McKinzie Kenneth Wayne marriage notice LeGalley, Joyce Anne Jul 15 1957 P3 C1 McKinzie Lee W. obituary Jan 24 1961 P4 McKinzie Marion obituary Jan 08 1943 P2 C4 McKinzie O. V. "Mack" obituary Jan 28 1977 P12 McKinzie Oscar H. obituary Oct 18 1956 P1 McKinzie Otis B. divorce granted McKinzie, Mary E. Apr 08 1949 P8 C4 McKinzie Richard D. obituary Mar 23 1993 McKinzie Ruth obituary Jun 24 1991

Page 65 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McKinzie Sandra A. marriage notice Gant, Ronald Aug 12 1959 P3 C2 McKinzie Sharon Sue marriage license Lowery, Roland Max Oct 29 1956 P4 McKinzie Stella obituary Jan 31 1998 McKinzie Una Harlan obituary Mar 14 1988 McKinzie Verne Collins marriage license Graham, Emma Jean Aug 25 1941 P3 C4 McKnight Nellie marriage license Ludlow, Harry Feb 22 1956 P6 McKnight Robert, Sr. obituary Sep 19 1978 P8 McKnight W. Q. obituary Sep 01 1960 McLain Jerry L marriage notice Shapley, Judy Arlen May 15 1958 P5 C5 McLain Jodi Lee obituary Mar 14 1969 P4 McLain Lawrence B. obituary Jan 28 1950 P1 McLaughlin Agnes (Conlon) obituary Jun 20 1959 P1 C6 McLaughlin Claude obituary Nov 04 1975 P14 McLaughlin Doil David marriage notice Voyles, Joyce Jean Aug 29 1957 P3 C6 McLaughlin Doil David marriage license Voyles, Joyce Jean Aug 29 1957 P4 C2 McLaughlin Earl obituary May 09 1946 P10 C5 McLaughlin Ermine B. obituary Jul 19 1986 McLaughlin Eva Mae marriage notice Campbell, Clyde Jul 03 1943 P3 C1 McLaughlin George Robert, Jr. obituary Jun 04 1957 P1 C9 McLaughlin Goldie (Burris) obituary Sep 21 1953 P1 McLaughlin Guy obituary Jan 02 1970 P4 McLaughlin J. Harold obituary May 29 1987 McLaughlin Lawrence E. "Mac" obituary Feb 22 1992 McLaughlin Marvin Dwain marriage notice Leonard, Barbara Aug 27 1952 P3 McLaughlin Mary obituary Jun 19 1969 P4 McLaughlin Mary obituary Jun 20 1969 P4 McLaughlin Mary Ann marriage notice Shockley, James Byron Jan 16 1946 P3 C4 McLaughlin Mary Jane obituary Feb 14 1952 P1 McLaughlin Mary Jane obituary Feb 15 1952 P1 McLaughlin Mayme obituary Mar 19 1956 8 Locals McLaughlin Nellie Margaretta obituary Sep 27 1952 P1 McLaughlin Olive Irene (Payton) obituary Oct 18 1975 P8

Page 66 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McLaughlin Robert L. marriage license Read, Mary Helen Dec 26 1945 P3 C2 McLaughlin Robert L. marriage notice Read, Mary Helen Dec 26 1945 P3 C3 McLaughlin Robert L. obituary Aug 15 1960 P1 McLaughlin Robert L. obituary Oct 31 1962 P4 McLaughlin Vesta (Stewart) obituary Sep 02 1981 P12 McLaughlin William C obituary Jul 03 1995 McLean Claude obituary Feb 28 1983 P1 McLean Ernest W. obituary Mar 22 1952 P1 McLean Ernest W. obituary Mar 24 1952 P1 McLean Helen Ann marriage notice Foxworthy, Richard Sep 29 1954 P8 Locals McLean Jennie Mae (Broshar) obituary Dec 02 1952 P1 McLean Mildred Martin obituary Oct 14 1996 McLean William S. obituary May 31 1957 P8 C3 McLemore Everett V. obituary Jul 09 1987 McLennan Eloise Fosdick obituary Apr 27 1990 McLennan Wilfred G. obituary Mar 02 1992 McLeod R. Scott obituary Nov 08 1961 McLin Francis Blair "Frank" obituary Nov 10 1966 P1 McLin Francis Blair "Frank" obituary Nov 11 1966 P4 McLin Frank B. divorce filed McLin, Mary Lavada Dec 26 1950 P6 McLin Frank B. divorce filed McLin, Mary Levada Jan 14 1955 P4 McLin Frank B. divorce filed McLin, Mary Levada Apr 07 1955 P6 McMahan Forest marriage license Butler, Katie Jul 13 1948 P4 C2 McMahan Wayne B. obituary Oct 02 1992 McMahon Edith obituary Dec 09 1946 P6 C6 McMahon James F. obituary Dec 27 1948 P1 C6 McMahon James F. marriage license Long, Garnett Sep 18 1950 P6 McMaine Cyrene obituary Dec 30 1943 P6 C3 McMains C. O. "Charlie' obituary Sep 13 1957 P1 C7 McMains Charlene marriage license West, Lloyd Eugene May 27 1946 P8 C3 McMains Fern (Meyer) obituary Nov 04 1969 P4 McMains Harry obituary Jun 13 1952 P1

Page 67 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McMains June (Maish) obituary Aug 01 1970 P4 McMains Levina Jame (Wilcox) obituary Oct 19 1940 P5 C3 McMains Norman obituary Jan 22 1954 P4 McMains Wolford E. obituary Aug 04 1953 P1 McMains Wren M. obituary Jan 12 1959 P1 C6 McMakin Benjamin Franklin obituary Oct 09 1944 P1 C3; P4 C1 McMakin Catherine E. (Thomas) obituary Oct 31 1975 P14 McMakin Ess (Martin) obituary Oct 10 1972 P12 McMakin Ida Belle (Gorman) obituary Jan 24 1966 P4 McMakin Leah Rose marriage notice McGregor, Fred Feb 20 1941 P2 C3 McMakin Watts obituary Feb 11 1956 P1 McManama Chance A. obituary Jul 16 1958 P4 C6 McManama Dora marriage license Armantrout, Harold J. Mar 26 1951 P3 McManama Iona J. (Loveless) obituary Sep 11 1950 P1 McManama John obituary Sep 09 1949 P1 C1 McManis Alfred obituary Feb 10 1950 P4 McMann Arietta marriage license Hamilton, Gene Oct 03 1955 P6 McManners Beverly marriage notice Kern, Lowell A. Jan 31 1948 P3 C1 McMannis Daisy Belle (Smith) obituary Jun 07 1950 P1 McMannis Mildred, Mrs. marriage notice Benson, Tommie Apr 15 1948 P3 C3 McMannis Selwyn A. "Dude" obituary Jun 04 1962 P4 McMath Avay (Fall) obituary Jul 30 1941 P6 C7 McMath Frances marriage license Miller, Henry H. Nov 27 1942 P6 C3 McMath Frances marriage notice Miller, Henry H. Dec 01 1942 P3 C5 McMath Glenn obituary Dec 19 1947 P4 C4 McMath James A. obituary Aug 19 1958 P4 C8 McMath John F. obituary Jul 24 1979 P16 McMath Margaret Jean marriage notice Christy, Jean Mar 10 1942 P6 C3 McMeans Raymond obituary Jul 08 1954 P3 McMichael Daniel Howard obituary Sep 04 1990 McMichael David H. obituary Apr 16 1956 P1 McMichael George divorce filed McMichael, Joella May 31 1956 P8

Page 68 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McMichael George divorce granted McMichael, Joella Aug 06 1956 P7 McMichael George marriage license Peters, Patsy Ann Aug 14 1956 P4 McMichael George divorce granted McMichael, Joella Aug 24 1956 P4 McMichael George Howard obituary Sep 03 1977 P1 McMichael Joella Mae marriage license Reed, Lawrence Allen Jan 03 1957 P4 C8 McMichael Karlina (Sanders) obituary Jun 15 1981 P12 McMichael Richard David obituary Nov 16 1971 P1 McMichael Tempa (Larison) obituary Sep 02 1977 P14 McMichael Tempa (Larison) obituary Sep 03 1977 P1 McMillan Carl obituary Nov 12 1977 P12 McMillan Ruby obituary Jun 29 1959 P1 C8 McMillan William obituary May 04 1945 P2 C6 McMillen Betty Marie marriage notice Wing, Lawrence Earl Jun 07 1949 P3 C1 McMillen Beverly Pearl marriage notice Jones, David Wesley Jun 15 1948 P3 C2 McMillen Edna, Mrs. marriage notice Timmons, Charles Mar 30 1953 P3 McMillen Nora obituary Jan 22 1948 P8 C6 McMillen Roy D. obituary Feb 29 1952 P1 McMillen Roy D. obituary Mar 01 1952 P1 McMillian Charles William obituary Jan 12 1968 P4 McMillin Kenneth A. marriage notice Furman, Georgana Nov 08 1945 P3 C2 McMindes Garold marriage notice Swift, Nina Aug 04 1941 P3 C4 McMindes Garold marriage license Swift, Nina Aug 04 1941 P4 C7 McMindes Lee Marvin obituary Jan 13 1976 P1 McMindes Lee Marvin obituary Jan 14 1976 P12 McMindes Linda L. obituary Jan 13 1976 P1 McMindes Linda L. obituary Jan 14 1976 P12 McMindes Thelma Louise (Smith) obituary Jan 13 1976 P1 McMindes Thelma Louise (Smith) obituary Jan 14 1976 P12 McMordie Leslie Elizabeth marriage notice Stansell, Rev. James C. Feb 03 1956 P6 Locals McMullen Ethel Fern (Griffin) obituary Apr 18 1966 P4 McMullen Virginia marriage license Hinshaw, John May 21 1956 P4 McMullin Everett C. obituary Jun 19 1970 P4

Page 69 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McMurray Floyd I obituary Jan 30 1997 McMurray Glen obituary Jun 12 1957 P1 C3 McMurray James C. obituary Feb 03 1959 P6 C5 McMurray Juanita Jeanne marriage license Schenck, Eddie Oscar Jun 21 1948 P8 C5 McMurray Margarett Templeton obituary Dec 30 1950 P6 McMurray Robert M. - missing in action obituary Jul 31 1941 P1 C1 McMurtrie Uz obituary May 21 1960 McMurtry David obituary Feb 28 1974 P14 McMurtry William F. obituary Mar 30 1943 P6 C6 McNabb Richard Dean obituary Dec 18 1995 McNair Agnes Ruth Clouser obituary Dec 01 1986 McNair Robert marriage notice Rice, Jane Neal, Mrs. Jul 05 1941 P3 C3 McNairy Jo Ann marriage notice Strahlendorf, J. Robert Nov 28 1947 P3 C1 McNally Harold marriage notice Ford, Betty Jo Jul 04 1951 P3 McNally Harold divorce filed McNally, Betty Jo Jan 13 1954 P3 McNally Mildred obituary Oct 27 1962 P4 McNaly Mary Louise marriage notice Newman, Charles Robert Dec 26 1941 P2 C4 McNaughton Fred, Dr. obituary Nov 30 1942 P1 C4; P6 C1 McNeal Alma obituary Mar 20 1940 P8 C3 McNeal Alma obituary Sep 13 1965 P1 McNeal Nora obituary Mar 05 1951 P1 McNeely Pearl I. (Felton) obituary Dec 24 1994 McNeely Sarah marriage notice Youkey, Louis R. Dec 15 1945 P2 C1 McNees Florence obituary Dec 27 1994 McNelly Helen Louise marriage notice Peper, William L. Jul 18 1951 P3 McNelly Russell obituary Jul 16 1979 P8 McNelly Russell B., Jr. marriage license Wethington, Lola H. Jun 10 1946 P3 C2 McNelly Russell B., Jr. marriage notice Wethington, Lola H. Jun 12 1946 P3 C3 McNett Mary obituary Jan 06 1956 5 Locals McNew Amanda M. (Helms) obituary Feb 13 1941 P6 C3 McNew Gary Andrew - infant s/o Vernon & Lela obituary Aug 31 1953 P1 McNew Icy Marie obituary Aug 12 1995

Page 70 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McNew Ida Ellen obituary Nov 07 1949 P1 C6; P4 C5 McNew Ira C. obituary Jun 28 1960 P1 McNew Ira C. obituary Jun 29 1960 P1 McNew Ira C. obituary Jun 30 1960 P4 McNew Lawrence E. marriage license McCall, Doris Josephine Jul 06 1955 P5 McNew Richard L. obituary Mar 10 1982 P12 McNew Richard L. obituary Mar 11 1982 P14 McNew Vernon L. marriage license Philbeck, Lela Mae Dec 01 1947 P3 C5 McNew Willard E. obituary Apr 20 1995 McNew William E. marriage license Wethington, Icy Marie Jul 12 1955 P5 McNew Wilma A. obituary Apr 09 1993 McNicholas John marriage license Foote, Martha Nov 05 1951 P4 McNorton Cora marriage license Lane, George Oct 11 1949 P4 C7 McNulty Charles obituary May 07 1949 P4 C3 McNulty Donna Maxine obituary Apr 12 1941 P1 C2 McNulty Donna Maxine obituary Apr 16 1941 P2 C3 McNulty George W. obituary Feb 07 1970 P4 McNutt Douglas marriage license Cochran, Barbara Aug 16 1947 P3 C4 McNutt Franklin D. obituary Nov 28 1984 P14 McNutt John H. obituary Apr 12 1960 P4 McNutt Robert Harrison obituary Feb 23 1995 McPeak Ernest Francis obituary Aug 28 1989 McPeak Ernest Wayne obituary Nov 20 1964 P4 McPeak Frank E. obituary Feb 22 1991 McPeak Gloria (Callander) obituary Jan 14 1985 McPeak Isaac obituary Dec 31 1946 P2 C7 McPeak James E. obituary Jul 06 1977 P12 McPeak James Mike obituary Sep 20 1993 McPeak Margaret K obituary May 28 1996 McPeak Nelle marriage license Timmons, Claude Nov 16 1950 P2 McPeak Sgt. Donald marriage notice Gannon, Gloria, Mrs. Dec 03 1957 P3 C5 McPeake Donald L. obituary Apr 02 1973 P12

Page 71 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McPeake Edith obituary Feb 16 1990 McPeake Hubert marriage notice Connor, Aletha Mary Jul 02 1940 P3 C3 McPeake Hubert M. obituary Jan 28 1944 P1 C2; P8 C4 McPeake Robert Earl obituary Jun 26 1973 P1 McPeek William T. marriage license Page, Wilma Ruth Jul 26 1947 P4 C4 McPerson Betty marriage license Thompson, Cyril Dec 17 1951 P5 McPherran Callista Ginter obituary Aug 09 1965 P4 McPherson Betty obituary Mar 28 1996 McPherson Betty M. obituary Dec 19 1995 McPherson Michael E. marriage license Jackson, Sandra G. Jan 05 1957 P4 C4 McPherson Neil H. marriage license Britton, Esther L. Oct 17 1956 P4 McPherson Odrie Macon obituary Mar 24 1998 McPherson Robert Douglas obituary Mar 17 1989 McPherson Thomas Elliott obituary Jul 13 1964 P4 McPhetridge Matilda (Johnson) obituary Oct 30 1959 P1 C6 McPhetridge Matilda, Mrs. marriage notice Payne, Charles Nov 16 1943 P2 C3 McQuaid James F. marriage notice Jean, Caldwell Jan 06 1943 P3 C3 McQueen Anna Roska obituary Jun 05 1995 P16 McQueen Delbert W. obituary Oct 16 1990 McQueen F. E. obituary Apr 30 1947 P8 C2 McQueen Harley A. "Jake" obituary Jul 29 1975 P12 McQueen Jeanette obituary Nov 01 1993 McQueen Josephine obituary Mar 21 1955 P1 McQueen Josephine obituary Mar 22 1955 P1 McQueen Leonard obituary Sep 15 1972 P12 McQueen Lester obituary Feb 10 1953 P4 McQueen Ruth marriage license Eacret, Gene Aug 31 1948 P3 C3 McQueen William E. "Blackie" obituary Oct 15 1987 McQuern Betty marriage license Neal, George W. Jul 05 1945 P6 C5 McQuern Betty marriage license Neal, George W. Aug 01 1945 P1 C5 McQuern Robert D. obituary Oct 27 1975 P12 McQuern Robert Dale marriage notice Stephenson, Helen Gene Jul 02 1941 P3 C4

Page 72 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McQuinn Charles marriage notice Mitchell, Joy Ann May 15 1950 P3 McQuinn John Owen obituary Jul 12 1991 Mcquire Lawrence suit for divorce Mcquire, Evelyn M. Dec 10 1946 P2 C6 McQuown Pet Dora obituary Mar 27 1967 P1 McQuown Pet Dora obituary Mar 28 1967 P4 McReynolds Morris L. obituary Apr 03 1995 McRoberts Carolyn Sue marriage notice Smith, Leo Sep 12 1949 P3 C2 McRoberts Edith (Moore) obituary Jan 03 1981 P10 McRoberts George O. obituary Jun 06 1960 P1 McRoberts Harvey C. obituary Aug 03 1971 P12 McRoberts Herbert L. marriage license Maple, Faedetta Mar 04 1952 P6 McRoberts Herbert Leon marriage notice Maple, Faedetta Mar 10 1952 P3 McRoberts Herman C. obituary Feb 25 1987 McRoberts Lois Jean marriage notice Sharpe, Robert Leon Jul 16 1951 P3 McRoberts Martha (Sedwick) obituary Aug 09 1947 P1 C7; P4 C6 McRoberts Mrs. Cecil Ham obituary Mar 08 1974 P14 McRoberts Mrs. Cecil Ham obituary Mar 09 1974 P10 McRoberts Pauline obituary Jul 10 1997 P12 McRoberts Wanda Louise marriage license Shirling, Wayne Alton Jun 03 1946 P4 C4 McRoberts Wanda Louise marriage notice Shirling, Wayne Alton Jun 04 1946 P3 C4 McRoberts William Otis obituary Sep 20 1978 P8 McRoberts Zuma obituary Dec 05 1958 P1 C6 McShane Dan obituary Jan 11 1949 P1 C1 McShane Mary Eva obituary Jan 11 1949 P1 C1 McVey Elise Patricia obituary Jul 10 1997 P12 McVey Eva C. (Cassity) obituary Aug 03 1946 P2 C8 McVey Franklin F. obituary Oct 21 1941 P1 C3; P4 C6 McVey Franklin F. obituary Oct 22 1941 P2 C7 McVey Franklin J. obituary May 05 1970 P4 McVey Georganna "Nancy" (Neal) obituary Jan 08 1983 P10 McVey George C. obituary Jan 04 1944 P6 C5 McVey Helen (Kimble) obituary Jun 09 1975 P12

Page 73 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # McVey James Franklin marriage license Burgess, Helen Aug 19 1940 P6 C4 McVey James Franklin marriage notice Burgess, Helen Louise Aug 27 1940 P3 C3 McVey Mary Louisa obituary Oct 22 1942 P2 C3 McVey Ray E. marriage license Duncan, Betty Jo Dec 07 1946 P3 C5 McVey Ray E. marriage notice Duncan, Betty Jo Dec 17 1946 P6 C5 McVey Vern R obituary Sep 23 1995 McVicker Floyd ? Lloyd obituary Jun 29 1942 P5 C2 McVicker William L. marriage notice Stewart, Marian Jun 02 1941 P3 C3 McWhinney Mrs. W. M. obituary Feb 12 1942 P7 C3 McWilliams Patricia Barbara marriage notice Berry, David Lee Feb 05 1952 P3 Mead Gwendolyn Fern marriage license Hargis, George D. Apr 12 1955 P4 Mead Mentford Arthur marriage notice LaFollette, Ellen Jane Jun 26 1945 P2 C4 Mead Mrs. Walter H. (Holmes) obituary Oct 05 1956 P4 Meade Harry I. obituary May 07 1965 P4 Meade Harry R. suit for divorce Meade, Treacy R. Jan 11 1945 P4 C5 Meade Nellie Grant obituary Dec 18 1958 P1 C5 Meade Richard obituary Jan 31 1977 P8 Meade Treacy (Routh) obituary Feb 26 1968 P4 Meador Bobby marriage notice Boffo, Martisha Rose Nov 25 1957 P5 C1 Meador Jay D. marriage notice Tolin, Joan Jul 26 1950 P6 Meador Nelladean marriage license Boyd, Robert M. Oct 19 1946 P6 C7 Meadows Clara Jane obituary Jun 03 1998 Meadows Dennis obituary Oct 08 1958 P1 C3 Meadows Dennis obituary Oct 09 1958 P1 C3 Meadows Elizabeth Catherine (Wright) obituary Mar 01 1948 P4 C5 Meadows Eva May (Wesley) obituary Sep 10 1958 P1 C3 Meadows Eva May (Wesley) obituary Sep 11 1958 P4 C8 Meadows Fannie Kathryn obituary Nov 29 1963 P4 Meadows Harold L. "Doc" obituary Feb 10 1959 P4 C3 Meadows James B. obituary Mar 03 1943 P3 C1 Meadows Jimmy Wayne marriage license Martin, Mary F. Sep 13 1958 P4 C3 Meadows John E. obituary Jun 17 1980 P14

Page 74 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Meadows Maurice Dean obituary Jun 24 1999 Meadows Olivia marriage license Wilson, William Oct 10 1950 P8 Meadows Roy obituary Sep 23 1963 P4 Meahl John P. marriage license Whiteside, Martha Sep 04 1946 P2 C1 Means Eva marriage license Kays, Keith Dec 29 1950 P3 Means Ida (Spencer) obituary Mar 04 1943 P1 C5 Means Katherine (Wilson) obituary Jan 03 1956 P1 Means Leslie A. obituary Jul 06 1970 P4 Means Paul B. obituary Jul 05 1955 P1 Means William obituary Mar 18 1943 P1 C3; P6 C4 Means William obituary Mar 19 1943 P2 C6 Meares Hubert F. obituary Dec 07 1992 Mears Leah Ray marriage notice Shelburne, Robert Merrill Jun 29 1955 P8 Locals Mears Shirley Ann marriage license Walker, James Dec 28 1956 P4 Meazel Mrs. Verneta obituary Nov 11 1950 P1 Meazel Otho E. marriage license Ayer, Verneta May 24 1949 P7 C8 Mechling Elva Elnora obituary Jul 08 1968 P4 Medenwald Norma marriage license Haddock, James Aug 25 1956 P4 Medlam Mary obituary Nov 07 1963 P6 Medo James C. obituary Mar 20 1971 P1 Medskar William Virgil marriage license Dale, Mary Elizabeth Oct 30 1944 P2 C4 Medsker Atley L. obituary Aug 13 1973 P8 Medsker George W. obituary Jun 13 1942 P2 C5 Medsker George William divorce filed Medsker, Sandra Lee Mar 13 1956 P8 Medsker George William obituary Sep 27 1983 P14 Medsker Juanita Belle marriage license Baker, Harry Frederick May 06 1946 P3 C5 Medsker Juanita Belle marriage notice Baker, Harry Frederick May 07 1946 P3 C3 Medsker LaVerne R. marriage license Stone, Hazel L. Aug 26 1958 P4 C5 Medsker Medsker divorce granted Medsker, Geroge W. Aug 26 1958 P4 C3 Medsker Minnie V. McIntyre obituary Jan 08 1987 Medsker Ruth W. marriage notice Neal, Robert Eugene Aug 30 1943 P3 C2 Medsker Sandra Sue marriage license French, Lester D. Oct 06 1958 P4 C5

Page 75 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Medsker Virgil W. suit for divorce Medsker, Wilma Apr 04 1942 P4 C1 Medsker Virgil W. divorce granted Medsker, Wilma Jul 10 1942 P2 C4 Medsker William Virgil obituary Apr 27 1994 Meece Bonnie L. obituary Jun 16 1994 Meece Shelba marriage notice Osborne, John Dec 02 1957 P3 C5 Meehan Michael obituary Sep 09 1941 P1 C4; P4 C2 Meek Albert Francis obituary Apr 21 1944 P1 C4; P7 C6 Meek Allegra Musette obituary Sep 04 1993 Meek Arthur Steven obituary Aug 06 1984 P14 Meek Byron J. obituary Apr 03 1972 P10 Meek Della marriage license Coleman, Thomas Feb 04 1953 P3 Meek Ella obituary Jan 29 1993 Meek Herbert Donald obituary Jan 11 1973 P14 Meek Ivan marriage notice Hawkins, Eilene Nov 17 1945 P3 C2 Meek Jewell O. obituary Oct 24 1990 Meek Mae obituary Apr 06 1960 P1 Meek Mary (Hoy) obituary Apr 09 1970 P1 Meek Mary (Hoy) obituary Apr 10 1970 P4 Meek Ralph L. obituary Apr 14 1994 Meek Roberta Iona marriage license Johnson, Howard Lee Jun 20 1956 P4 Meek Sandra Kay - infant d/o Ivan H. obituary Nov 18 1946 P4 C1 Meek(s)? William marriage notice Abbitt, Eleanor Jean Jan 04 1958 P3 C4 Meek(s)? William E. marriage license Abbitt, Eleanor Dec 23 1957 P4 C5 Meek(s)? William E. obituary Mar 19 1981 P12 Meeker Elizabeth Bowman marriage notice Martin, Charles Wendell May 12 1947 P3 C1 Meeks Albert suit for divorce Meeks, May Apr 15 1944 P4 C4 Meeks Eleanor Jean obituary Oct 15 1993 Meeks James Riley obituary Aug 02 1946 P2 C7 Meeks Maurice Lavonne - infant s/o Ralph & Ella (Riley) obituary Oct 28 1941 P3 C3 Meeks Olive (Woody) obituary Mar 30 1943 P6 C7 Meeks Olive (Woody) obituary Mar 31 1943 P3 C7 Meeks Rebecca Fay - infant d/o Garland & Ruby obituary Nov 23 1942 P4 C5

Page 76 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Meenach Charles Owen marriage license Jackson, Wilma Jean Aug 02 1943 P6 C2 Meenach Charles Owen marriage notice Jackson, Wilma Jean Aug 03 1943 P3 C2 Meenach Emmajean marriage notice Horlacher, Lloyd Oct 31 1949 P3 C2 Meenach Erma marriage notice Gladden, Ralph Apr 03 1950 P3 Meenach Erma marriage license Gladden, Ralph Apr 03 1950 P3 Meenach Eve Ann obituary Mar 13 1959 P1 C4 Meenach Forest A. obituary Mar 01 1958 P1 C3 Meenach Ina obituary Jul 11 1984 P14 Meenach Jeanette (Quick) obituary Oct 05 1944 P3 C2 Meenach Mildred J. marriage notice Jackson, Lester M. May 31 1947 P3 C1 Meenach Nellie Ethel (Mayfield) obituary Aug 21 1950 1 & 4 Meenach Olive (Kincaid) obituary Sep 02 1975 P8 Meenach Robert Charles obituary Feb 13 1952 P1 Meenach Wendell marriage notice Peabody, Dorothy Jean Apr 06 1946 P3 C4 Meenach Wendell O obituary Jul 11 1996 P12 Meenach Zarah Oral obituary Feb 29 1964 P4 Meese William G., Lieut. marriage notice Monk, Mary Edith Apr 13 1942 P3 C5 Mefford Betty L. obituary Jan 01 1944 P2 C7 Mefford Caroline obituary Jul 19 1945 P3 C2 Mefford Clifford William obituary Aug 05 1964 P4 Mefford Mary obituary Aug 08 1987 Mefford Phyllis Jean (Lowe) obituary Dec 12 1989 Mefford Relda marriage license Barton, Roy E. Nov 18 1948 P5 C3 Mefford Relda marriage notice Barton, Roy E. Nov 27 1948 P3 C3 Mefford Robert R. obituary Feb 21 1995 Mefford Robert Russell marriage notice Lowe, Phyllis Jean Feb 08 1945 P3 C2 Mefford Russell S. obituary Apr 01 1969 P6 Mefford Virginia obituary Sep 25 1986 Meford Stella Jean marriage notice Pipes, Donald E. Oct 22 1943 P3 C3 Megenhardt Donald W. marriage license Finney, Lois Jul 17 1956 P4 Megley J. Harold obituary Sep 24 1942 P6 C5 Megley Janis G. marriage license Edwards, Robert W. Nov 10 1944 P2 C4

Page 77 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Megley Janis G. marriage notice Edwards, Robert W. Nov 10 1944 P3 C4 Megley Norma K. marriage license Clemens, James A. Aug 07 1943 P6 C5 Megley Norma K. marriage notice Clemens, James A. Aug 09 1943 P3 C2 MeHarry Cornelia Welty obituary Jan 02 1945 P6 C3 Meharry Mabel (Morris) obituary Feb 08 1952 P1 Meharry Vinton obituary Apr 21 1952 P1 Mehling Theodore J. obituary Nov 14 1961 Meihsner John "Jack" obituary Apr 06 1964 P4 Meikle Carrie Smith obituary May 28 1943 P2 C1 Meikle G. Stanley obituary Mar 30 1960 Meiss Freda (McCoy), Mrs. marriage notice McFarland, John Jul 17 1940 P3 C3 Meister Richard marriage notice Spurr, Barbara Ann Mar 25 1957 P3 C4 Melchoir Suzanne A. marriage license Ressler, Thomas A., Jr. Feb 12 1947 P7 C8 Melick Martha marriage license Cordle, Clarence Aug 08 1949 P4 C4 Melkus Franklin W. obituary May 09 1960 Melkus Franklin W. obituary May 10 1960 Mella Jeanette obituary Jan 03 1949 P3 C5 Mellema Anna obituary Dec 19 1950 P1 Mellet Madonna marriage notice Theobald, Lincoln Dec 24 1945 P10 C1 Mellett Dorothy R. obituary Jul 26 1996 Mellett Jesse Brooks obituary Jul 01 1997 Mellett Lowell obituary Apr 07 1960 Mellette Elmer obituary Apr 19 1976 P12 Mellette Jonathan K. obituary Mar 15 1993 Mellette Mildred L. obituary Oct 05 1998 Mellette Nancy S. (West) obituary Sep 15 1970 P4 Melling Aden obituary Mar 06 1957 P4 C2 Melling Charles O. obituary May 03 1940 P1 C2; P4 C8 Melling Christena obituary May 03 1940 P1 C2; P4 C8 Melling Lewis obituary May 03 1940 P1 C2; P4 C8 Melling Zella (Strouse) obituary May 03 1940 P1 C2; P4 C8 Melone Marjorie Louise obituary May 27 1997

Page 78 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Melson A. R. obituary Mar 13 1940 P1 C2 Melson Earl suit for divorce Melson, Cynthia Sep 26 1949 P4 C1 Melson Earl marriage license Huntzinger, Opal Feb 15 1952 P3 Melson James O. obituary Aug 30 1962 P3 Melson Lulu marriage notice Fath, Alfred Jun 19 1942 P3 C3 Melson Maude P. (Lasley) obituary Aug 21 1973 P8 Melson Rosa Mae marriage license Burgess, Elbert Keith Jun 01 1940 P1 C2 Melson Rosa Mae marriage notice Burgess, Elbert Keith Jun 03 1940 P3 C2 Melson Roy A. obituary Oct 31 1964 P4 Melton Marianne Doty obituary Mar 18 1987 Melton William O. "Bud" obituary Dec 15 1951 P1 Melvin Clifford L. obituary Oct 08 1988 Melvin Eva May obituary Apr 02 1969 P4 Melvin Mrs. George obituary Nov 15 1947 P1 C8 Melvin Wm. Orville obituary Aug 02 1975 P10 Melz Ralph William obituary Nov 11 1992 Melz Vera Louise obituary Jun 04 1993 Menchhofer Donald L. marriage license Allison, Irene Joyce Nov 04 1955 P8 Mendenhall Allison "Jeff" obituary May 02 1953 P1 Mendenhall Ellen A. marriage license Kelley, Byron J. Oct 24 1958 P4 C7 Mendenhall Ethel Jane (Padgett) obituary Jun 23 1961 P1 Mendenhall Harold M. obituary Mar 04 1999 Mendenhall James A. obituary May 10 1952 P1 Mendenhall Mary L. (Pickett) obituary Aug 27 1977 P10 Mendenhall Roosevelt obituary Oct 16 1957 P4 C5 Mendenhall Roswell Elsworth obituary Jun 05 1950 P1 Mendenhall Roswell Elsworth obituary Jun 06 1950 P1 Mendez Felis obituary Jan 31 1970 P4 Mendez Gregory Felis obituary Apr 27 1987 Mendez Infant obituary May 06 1963 P4 Mendez Monfort "Monty" Logan obituary Sep 03 1983 P12 Meneely Earl A. "Zeke" obituary Sep 23 1960 P1

Page 79 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Meneely Earl Albert marriage license Jackson, Lucile Evelyn Aug 26 1940 P4 C4 Meneely Earl Albert marriage notice Jackson, Lucile Evelyn Sep 02 1940 P3 C4 Meneely Earl M. obituary Mar 30 1953 P6 Mennen Donald R. obituary Feb 23 1990 Menter Edythe marriage license Alsup, Lemuel Apr 25 1950 P8 Menzer Hildreth Delores (Glendenning) obituary Mar 27 1984 P12 Menzer James Paul marriage license Glendenning, Hildreth Nov 15 1948 P4 C8 Menzer James Paul marriage notice Glendenning, Hildreth Nov 17 1948 P3 C2 Meranda Norman E. obituary May 19 1993 Meranda Rachel Ann obituary Dec 03 1991 Mercer Alta Blair obituary Sep 21 1955 P1 Mercer Darol L. marriage license Brunes, Norma L. Jan 17 1956 P4 Mercer Darol L. marriage notice Brunes, Norma L. Jan 24 1956 P3 Mercer Elizabeth marriage notice Martin, James Matthew Oct 17 1944 P3 C2 Mercer John obituary Aug 22 1942 P2 C6 Mercer John Rue obituary Nov 14 1959 P1 C3 Mercer Louise Bell (Wheeler) obituary Apr 17 1961 P1 Mercer Marjorie marriage license Harting, Will B. Nov 17 1947 P5 C5 Mercer Marjorie marriage notice Harting, Will B. Nov 20 1947 P10 C1 Mercer Mary marriage license Beatty, Morris Dec 22 1952 P4 Mercer Mary Irene marriage notice Beatty, Morris H. N. Dec 22 1952 P5 Mercer Matt obituary Dec 26 1953 P1 Mercer Melvin Lee obituary Aug 22 1942 P2 C6 Mercer Minnie (Miller) obituary Aug 25 1955 P1 Mercer William John marriage notice Jackson, Donna Mae Apr 15 1959 P3 C4 Merchant Bessie (Nicely) obituary Jun 18 1943 P2 C3 Merchant Bessie (Nicely) obituary Jun 19 1943 P2 C7 Merchant Betty Jean marriage notice Davidson, Donald G. Dec 05 1947 P3 C7 Merchant Betty Lou marriage notice Jones, Iner Nov 08 1945 P3 C2 Merchant Betty Lou marriage notice Veach, Henry, Jr. Jun 10 1947 P3 C4 Merchant Harry Clay obituary Aug 03 1955 P1 Merchant Harvey F. marriage license Leggitt, Lola Opal Oct 16 1944 P4 C4

Page 80 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Merchant Harvey F. marriage notice Leggitt, Lola Opal Oct 17 1944 P3 C3 Merchant Harvey F. obituary Nov 01 1990 Merchant John D obituary Jul 17 1989 Merchant John D. divorce filed Merchant, Ruth V. Sep 28 1951 P3 Merchant John D. divorce filed Merchant, Mary R. Jan 21 1957 P4 C4 Merchant John David marriage license Camp, Ruth Virginia Jul 22 1946 P2 C7 Merchant John David marriage notice Camp, Ruth Virginia Jul 24 1946 P3 C3 Merchant Mary Rose obituary Jan 02 1999 Merchant Retta Earle obituary May 29 1945 P5 C5 Merchanty John D. suit for divorce Merchanty, Martha Jan 19 1946 P6 C7 Meredith Donald Elwood marriage notice Crick, Tony Lee Aug 25 1956 P3 Meredith Helen Marie marriage license Barrett, Basil Elmer May 26 1948 P6 C6 Meredith Lester divorce filed Meredith, Elva Jul 07 1953 P3 Mergenhardt Mary F. marriage license Willis, Forest W. Jan 23 1956 P3 Merrick Charles G. obituary Feb 05 1944 P1 C5; P3 C4 Merrick Charles G. obituary Feb 07 1944 P3 C6 Merrick E. R. obituary Dec 10 1955 P1 Merrick Edward Carl obituary May 01 1964 P4 Merrick James B. marriage notice Leins, Doris Sep 10 1957 P6 C4 Merrick John Claude obituary Mar 30 1964 P4 Merrick M. Duke obituary Nov 16 1956 P1 Merrick Myrtle Ferguson obituary Aug 15 1941 P2 C4 Merrifield Agnes (Dinkel) obituary May 17 1984 P12 Merrifield Arthur S. obituary Nov 30 1964 P4 Merrifield Charles obituary Oct 30 1940 P8 C6 Merrifield Susan S. obituary May 10 1966 P6 Merrill Adron obituary Sep 01 1941 P4 C3 Merrill Amy Evelyn obituary Sep 03 1999 Merrill Anna Katherine marriage notice Gilbert, Edward William Jun 27 1947 P3 C3 Merrill Artie O. obituary Mar 27 1975 P14 Merrill Barbara marriage license Hale, Robert C. Jan 18 1954 P6 Merrill Barbara Illene marriage notice Hale, Robert C. Jan 20 1954 P5

Page 81 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Merrill Basil "Hummy" obituary Jan 30 1967 P4 Merrill Betty E. marriage notice Bundy, Dale L. Jan 12 1946 P3 C4 Merrill Carmel obituary Jul 30 1984 P12 Merrill Charles "B. Bud" obituary Aug 11 1998 Merrill Charles B. suit for divorce Merrill, Hutoka Madge May 28 1947 P6 C8 Merrill Charles B. suit for divorce Merrill, Hutoka Madge Dec 14 1948 P10 C5 Merrill Charles Raymond obituary Feb 02 1974 P8 Merrill Cuba (Stowers) obituary Sep 16 1980 P8 Merrill Diana Lynn obituary Dec 19 1967 P1 Merrill Doanld Lee obituary Feb 19 1997 Merrill Donald suit for divorce Merrill, Dorothy Nov 02 1948 P5 C7 Merrill Donald Gene marriage notice Long, Dorothy Ruth Nov 27 1942 P3 C1 Merrill Donald Gene marriage license Long, Dorothy Ruth Nov 27 1942 P6 C3 Merrill Donald Gene marriage notice Staton, Dorothy Mar 05 1945 P3 C3 Merrill Dorothy Ruth (Long) obituary May 13 1944 P1 C4; P3 C5 Merrill Earl L. marriage license Hoogeveen, Tina May 12 1958 P4 C4 Merrill Effie R. (Pickard) obituary Oct 19 1957 P1 C9 Merrill Everett obituary Oct 02 1944 P2 C7 Merrill Grover divorce filed Merrill, Effie Apr 06 1956 P3 Merrill Grover divorce granted Merrill, Effie Jul 10 1956 P8 Merrill Ica Florence (Timmons) obituary Jan 17 1950 P1 Merrill Ica Florence (Timmons) obituary Jan 18 1950 P1 Merrill James obituary Mar 27 1951 P4 Merrill John E., Jr. marriage license Schwert, Mildred May 09 1953 P3 Merrill Jonas obituary Feb 15 1956 6 Locals Merrill Kenneth C. obituary Nov 13 1971 P1 Merrill Kenneth C. obituary Nov 15 1971 P10 Merrill Larry Dean obituary Mar 21 1957 P1 C5; P4 C8 Merrill Laura Alice obituary Jul 30 1979 P10 Merrill Lawrence H. obituary Oct 03 1991 Merrill Lloyd M. marriage license Alter, Dorothy Oct 16 1956 P4 Merrill Lucy (McCarty) obituary Mar 26 1977 P10

Page 82 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Merrill Marilyn marriage license Wingate, Billy Aug 28 1953 P5 Merrill Mary obituary Dec 30 1972 P8 Merrill Mary obituary Jan 02 1973 P14 Merrill Mary Darlene - infant d/o Lawrence & Allegra obituary Dec 27 1955 P1 Merrill Meredith marriage notice Louks, Mary Margaret Jan 04 1946 P3 C1 Merrill Ollie obituary Jan 13 1961 Merrill Ollie (Roush) obituary Oct 01 1962 P4 Merrill Otis S. obituary Dec 26 1969 P4 Merrill Ronald M. obituary Dec 02 1968 P1 Merrill Ruth E. obituary May 30 1997 Merrill Thomas A obituary Jul 03 1995 Merrill Vera Marie obituary May 02 1998 Merriman Carl D. obituary Sep 08 1995 Merriman Juanita obituary Jan 08 1998 Merriott Alfred E. "Beanie" obituary Feb 14 1994 Merriott Charles Cleo "Turtle" obituary Feb 28 1966 P4 Merriott Charles Cleo "Turtle" obituary Mar 01 1966 P6 Merriott Clara Margaret marriage notice Hanshew, Virgil Aug 16 1941 P3 C2 Merriott Donald Earl obituary Mar 18 1970 P4 Merriott Frances Lillian (Frost) obituary Nov 30 1961 P4 Merriott Jasper C. obituary Nov 01 1980 P10 Merriott John William obituary Sep 01 1955 P1 Merriott Laura Elizabeth marriage license Roth, Arthur C. Feb 26 1945 P2 C5 Merriott Laura Elizabeth marriage notice Roth, Arthur C. Feb 27 1945 P3 C2 Merriott Marsha Jean marriage notice Jones, Harlin F. Nov 23 1959 P3 C2 Merriott Marthena marriage notice Red, Russell R. Oct 01 1940 P3 C5 Merriott O. M. 'Ding" obituary Jan 13 1992 Merriott Sharon Diana marriage notice Gwin, Merril Dean Apr 10 1958 P7 C9 Merritt Clara H. (Albertson) obituary Aug 18 1980 P12 Merritt Ercell L. obituary Feb 25 1989 Merritt Grace Alma obituary Mar 02 1987 Merritt Helen Louise obituary Feb 17 1999

Page 83 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Merritt Pauline marriage notice Coy, Joseph W. Nov 01 1940 P9 C2 Merritt Rosa A. (Johnson) obituary Sep 15 1942 P4 C5 Merritt Thomas obituary Jun 23 1949 P5 C7 Merritt Walter Raymond obituary Aug 06 1981 P12 Merritt Woodrow obituary Nov 23 1985 Mertens Joseph marriage license Mertens, Margaret Sep 04 1956 P5 Mertens Margaret marriage license Mertens, Joseph Sep 04 1956 P5 Mertz Marjorie obituary Nov 09 1960 Mertz Robert E. obituary Aug 29 1987 Mertz U. Pauline obituary Jan 31 1995 Merz Dorothy K. Riggins obituary Apr 23 1999 Merz Harry L. obituary Jan 15 1983 P8 Messenger Albert M. obituary Jan 10 1957 P1 C2 Messenger Joanne Louise marriage notice Honan, Thomas David May 18 1957 P3 C4 Messenger Nettie C. obituary Aug 27 1998 Messenger Ralph Ewing obituary Sep 16 1997 Messenger Ralph Junior obituary Mar 09 1985 Messenger Ralph Junior obituary Mar 11 1985 Messenger Ralph, Jr. marriage notice Wood, Mildred Mar 01 1950 P3 Messer Frank W., Jr. marriage notice Davis, Laura Lee Jun 27 1958 P4 C8 Messersmith Donna J. marriage license Gifford, Donald H. May 14 1945 P2 C5 Messersmith Donna J. marriage notice Gifford, Donald H. May 15 1945 P3 C4 Messersmith Jo Ann marriage license French, Owen Frank Sep 28 1948 P7 C6 Messersmith John divorce filed Messersmith, Iva Sep 09 1954 P3 Messersmith John divorce filed Messersmith, Iva Dec 21 1954 P4 Messersmith John Wesley marriage notice Wethington, Iva Leona Jul 21 1948 P3 C5 Messick Emma (Ross) obituary Jul 19 1969 P1 Messick Emma (Ross) obituary Jul 21 1969 P4 Messick Harry B. obituary May 01 1967 P6 Messick Harry B., Jr. marriage notice Armstrong, Ann Nov 21 1941 P3 C2 Messick Harry Boone obituary May 21 1943 P1 C3; P4 C5 Messick Harry Boone obituary May 26 1943 P1 C5; P6 C2

Page 84 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Messick Henry Boone obituary Nov 05 1956 P4 Messick Mrs. Harry Boone obituary Jul 19 1969 P1 Messimore Walter Scott obituary May 01 1959 P1 C3 Messimore Walter Scott obituary May 02 1959 P1 C1 Messinger Lillie M. (Riddle) obituary Feb 25 1966 P1 Messinger Lillie M. (Riddle) obituary Feb 26 1966 P4 Messinger Mrs. Eldenamae obituary Sep 10 1965 P4 Messmer Hedwig "Heidi" K. obituary Dec 03 1988 Metcalf Nora M. marriage license Dilling, Frank O. Jul 06 1955 P5 Metheny Hattie E. (Dittamore) obituary Feb 21 1944 P2 C5 Metheny Samuel L. obituary Apr 21 1951 P1 Mettler Robert, Jr. marriage license Cox, Mary K. Nov 18 1940 P2 C7 Metz Carl obituary Jun 04 1982 P5 Metz Laura (Molton) obituary Jan 24 1952 P4 Metz Mrs. Carl obituary Dec 31 1979 P14 Metz Mrs. Henry obituary Feb 04 1941 P2 C2 Metz Paulne Gladys marriage license Hine, William A. Dec 16 1946 P4 C6 Metzger Barbara A. obituary Oct 08 1973 P1 Metzger Blaise obituary Jul 29 1944 P3 C3 Metzger Clara Grace obituary Apr 26 1997 Metzger Claude obituary Apr 23 1958 P1 C9 Metzger David F. obituary May 20 1993 Metzger Dorothea Rose obituary Nov 14 1996 Metzger Ermon N. "Herman" obituary Jun 20 1956 P1 Metzger Esta (Wyrick) obituary Feb 17 1960 P1 Metzger Etta Marie obituary Aug 13 1992 Metzger Fern (Brendel) obituary Dec 09 1971 P8 Metzger Ida Alice (Bramblett) obituary May 27 1948 P1 C6; P4 C4 Metzger Irvena "Beanie" (Sheets) obituary Nov 03 1978 P8 Metzger James B. marriage notice Larrick, Rebecca Louise Jan 02 1959 P3 C3 Metzger James S. obituary Sep 29 1950 P4 Metzger Joseph F., Jr. obituary Apr 02 1945 P1 C6

Page 85 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Metzger Mark Chauncey obituary Feb 06 1996 Metzger Nicholas "Nick" obituary Apr 21 1976 P16 Metzger Nicholas F. , Jr. divorce filed Metzger, Margaret M. May 21 1952 P4 Metzger Nicholas F., Jr. marriage license Hale, Doris Jean May 11 1954 P4 Metzger Oscar Jerome obituary Apr 10 1952 P1 Metzger Phillip M. obituary Aug 28 1980 P14 Metzger Ralh suit for divorce Metzger, Rosalie Nov 21 1941 P6 C4 Metzger Ralph William divorce granted Metzger, Rosalie Jul 10 1942 P2 C4 Metzger Robert obituary Jun 03 1960 Metzger Ronald Lee marriage license Eaton, Jeanette Marie Apr 16 1957 P5 C6 Metzger Rose Lee marriage license Lewallen, Gilbert C. Aug 30 1952 P4 Metzger Roy obituary Aug 08 1969 P1 Metzger Ruth Irene marriage notice Hickman, Richard D. May 30 1946 P3 C2 Metzger William J. obituary Jun 04 1946 P1 C4 Metzler Max marriage notice Barrett, Blanche Alice Oct 26 1942 P3 C2 Meuhlbauer Jacquelyn Anne marriage notice French, Gerald Edgar Dec 30 1957 P3 C5 Meyer Caroline O. obituary May 17 1971 P8 Meyer Doris (Perkins) obituary May 13 1978 P10 Meyer Ida W. (Wren) obituary Jan 13 1955 P1 Meyer Jim - s/o Warren & Doris (Perkins) obituary Jul 29 1942 P1 C4 Meyer Karl obituary Jul 12 1956 P1 Meyer Orville Wren obituary Mar 01 1963 P4 Meyerhoff Robert W. obituary May 11 1989 Meyers Ada Wood obituary Jan 17 1967 P4 Meyers Delores Jeanne marriage license Whitney, Charles Henry, Jr. Jan 18 1955 P4 Meyers Delores Jeanne marriage notice Whitney, Charles Henry, Jr. Jan 31 1955 P3 Meyers James S. obituary Jul 07 1958 P1 C5 Meyers Marie Halfmann obituary May 24 1993 Meyers Ralph R. obituary Jul 20 1985 Meyers Robert marriage notice Owens, Helen Jan 22 1948 P3 C1 Meyers Robert E. obituary Jul 27 1989 Meyers William obituary Dec 13 1966 P6

Page 86 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Meyn Arthru William marriage notice Sockley, Evelyn Louise Jun 25 1957 P3 C1 Miceli Mary (Loschiavo) obituary Aug 13 1945 P2 C4 Miceli Tudie obituary Mar 16 1985 Michael Alonzo M. obituary Sep 29 1948 P1 C4; P4 C8 Michael Annie obituary Oct 07 1957 P1 C5 Michael Dale E. obituary Mar 14 1988 Michael Dale Evan marriage license Harris, Winnie Lois May 31 1955 P4 Michael Deanna Kay marriage license Douglass, Donald Larry Nov 26 1957 P4 C6 Michael Deanna Kay marriage notice Douglass, Donald Larry Nov 29 1957 P5 C1 Michael Doris E. obituary Feb 28 1998 Michael Ernest obituary Jul 05 1952 P1 Michael Eugene marriage license Sherry, Martha S. Jun 29 1945 P3 C4 Michael Evelyn marriage license Michael, Rolland Oct 15 1951 P3 Michael Everett E. suit for divorce Michael, Daisy R. Oct 16 1946 P4 C5 Michael Everette E. suit for divorce Michael, Daisy Ruth Sep 08 1943 P6 C3 Michael H. Wayne obituary Nov 24 1989 P16 Michael Lavee (Bennett) obituary Sep 26 1966 P4 Michael Lucinda May (Large) obituary Jan 12 1948 P6 C3 Michael Margaret Anna (Clear) obituary Dec 17 1974 P6 Michael Mary K. obituary Oct 20 1997 Michael Merle E. obituary Dec 14 1973 P14 Michael Mildred J. obituary Sep 25 1984 P16 Michael Miriam Hutchinson obituary Aug 29 1995 Michael Omar P. obituary Aug 16 1967 P4 Michael Peachy Harrison obituary Jul 20 1945 P2 C4 Michael Rolland marriage license Michael, Evelyn Oct 15 1951 P3 Michael William obituary Jun 05 1944 P3 C4 Michaelini Jene marriage notice Laughner, Betty Jo Jan 14 1947 P3 C4 Michaelis Justin Lee - infant obituary Oct 17 1986 Michaels Della C. obituary Sep 11 1997 Michaels Ilene marriage notice Lanpher, Virgil Oct 24 1945 P2 C3 Michal John A. marriage license Custer, Betty Ross May 02 1947 P8 C2

Page 87 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Michal John A. marriage notice Custer, Betty Ross May 06 1947 P3 C2 Michand Henry obituary Dec 27 1966 P1 Michaud Roger F. obituary May 17 1979 P8 Micheal Brian Scott obituary Oct 02 1965 P4 Michener William marriage notice Walker, Marilyn Arlene Mar 09 1949 P3 C3 Mickel Wilburn Walter obituary Jul 09 1981 P12 Mickelson Alma obituary Dec 19 1973 P12 Middlekauff Lisa A. obituary Jun 14 1980 P1 Middlemas Grayce L. obituary Dec 11 1990 Middleton Alvin obituary Mar 18 1989 Middleton Fred obituary Oct 20 1966 P4 Middleton Golda Elizabeth obituary Aug 21 1991 Middleton Jeremy obituary Jun 24 1988 Middleton Jimmie A. obituary Jan 08 1991 Midkiff Nancy Ann marriage license Roberts, Marvin LeRoy Dec 30 1957 P8 C3 Miers Frank S. suit for divorce Miers, Mary Apr 30 1940 P4 C5 Miers Frank S. obituary Oct 05 1964 P4 Miers james W. marriage notice LeSaulnier, Lois Jun 22 1940 P5 C3 Miers Merle marriage license Bell, Harker H. Dec 13 1941 P3 C6 Miers Paul suit for divorce Miers, Marie Sep 16 1942 P6 C2 Mighell Carolyn marriage notice Vogel, Robret Maier Dec 24 1943 P3 C3 Mikel Francis Edward obituary Dec 22 1959 P1 C8 Mikel Herbert S. obituary Feb 12 1982 P14 Mikels Elizabeth marriage license Wehr, Glenn Jun 09 1952 P4 Mikels Jack W. obituary Dec 10 1991 Mikels Levi obituary Jul 23 1943 P6 C1 Mikels Sadie M. obituary Jun 19 1965 P4 Mikesell Amy Jean obituary Sep 09 1980 P1 Mikesell Charles divorce filed Mikesell, Jean Apr 22 1954 P4 Mikesell Charles Allen obituary May 22 1961 P1 Mikesell Charles W. obituary Jan 25 1975 P8 Mikesell Charles W. obituary Jan 27 1975 P14

Page 88 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mikesell Ernest, Jr. marriage license Williams, Martha Lucille Mar 30 1957 P4 C3 Mikesell Ernest, Jr. marriage notice Williams, Martha Lucille Apr 06 1957 P3 C6 Mikesell Eva M. obituary Jul 22 1957 P1 C5 Mikesell Irvin L. obituary Jun 05 1989 Mikesell Joe obituary Apr 13 1943 P2 C3 Mikesell Martha Jean obituary Aug 11 1964 P1 Mikles Oren marriage notice Lutes, Ruby Sep 17 1947 P3 C3 Milam Althea (Cook) obituary Apr 13 1970 P1 Milam Grace obituary Apr 03 1973 P14 Milam Lester marriage notice Emmert, Virginia Jun 20 1942 P5 C3 Milam Webb obituary Oct 22 1963 P4 Milam Webb Lester obituary Jun 02 1999 Milburn Carl obituary Aug 13 1984 P12 Milburn Ida obituary Mar 25 1989 Milby Mrs. Jess obituary Feb 12 1958 P4 C1 Miles Charles obituary Mar 09 1944 P5 C1 Miles Eva (Hall) obituary Feb 24 1951 1 & 4 Miles Harry, Jr. marriage notice Donaldson, Ina Anna Aug 30 1950 P5 Miles John obituary Jul 24 1942 P2 C5 Miles Jonnie Aileen marriage notice Swope, Moncil D. Jan 23 1951 P3 Miles Katheryn marriage license Echelbarger, Garold H. May 03 1941 P3 C6 Miles Mary Jane "Molly" (Osborne) obituary Mar 21 1959 P1 C7 Miles Nancy Elizabeth (Caldwell) obituary May 11 1940 P5 C8 Milhous Diana Dee (Bower) obituary Jun 02 1966 P4 Miller Aaron obituary Nov 19 1962 P4 Miller Adarene Akers obituary Feb 26 1942 P7 C2 Miller Agnes (McCoy) obituary Nov 13 1968 P4 Miller Agnes M. obituary Aug 29 1966 P4 Miller Albert obituary Jun 18 1960 Miller Albert S. obituary Sep 22 1964 P6 Miller Albert, Rev. obituary Dec 28 1950 P4 Miller Aletha Kathryne obituary May 27 1997

Page 89 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller Alice "Allie" (Edwards) obituary Jan 22 1945 P2 C4 Miller Alva Henry obituary Oct 21 1957 P1 C5 Miller Alvah marriage notice Mathis, Mayme, Mrs. Mar 14 1947 P3 C4 Miller Alvah G. divorce granted Miller, Florence R. Feb 09 1940 P7 C2 Miller Amanda H. (White) obituary Mar 03 1952 P1 Miller Ann marriage notice Cogle, Russell V. Oct 26 1943 P3 C2 Miller Anna Louise marriage notice Parsley, Albert, Jr. Jul 17 1948 P3 C3 Miller Annabelle marriage notice Pearson, Charles J. Jun 16 1959 P6 C1 Miller Arch obituary Oct 19 1959 P1 C4 Miller Arthur Reed obituary Jun 06 1995 Miller Asa obituary Apr 02 1954 P4 Miller Asa D. obituary Mar 29 1993 Miller Barbara J. marriage license Hamilton, Robert D. Nov 10 1958 P4 C6 Miller Barbara Jean marriage notice Kammerer, Cecil J. Nov 29 1947 P3 C3 Miller Barbara Jean marriage license Kammerer, Cecil J. Nov 29 1947 P3 C8 Miller Barbara Roy marriage notice Adney, Richard Watkins Feb 18 1943 P3 C5 Miller Beatrice Ann (Rhodes) obituary Dec 08 1982 P14 Miller Beatrice Ann (Rhodes) obituary Dec 10 1982 P14 Miller Beatrice Ann (Rhodes) obituary Dec 11 1982 P3 Miller Bert obituary Feb 05 1946 P4 C7 Miller Bertha May obituary Jun 10 1963 P4 Miller Bertha Maybelle (VanFosson) obituary Jan 24 1947 P4 C5 Miller Bettie Jayne obituary Apr 03 1999 Miller Betty marriage license Howard, Edgar E. Jul 26 1947 P4 C4 Miller Bill E. obituary Aug 03 1998 Miller Blanche K. obituary Oct 07 1977 P14 Miller Bob marriage notice Lee, Marjorie Dec 13 1949 P4 C5 Miller Bobby marriage license Neese, Dorothy Aug 25 1952 P3 Miller Bonnie Jean - infant d/o of Oren & Geneva obituary Apr 04 1953 P3 Miller Bruce E. marriage notice VanEst, Thelma Sep 04 1948 P3 C1 Miller Carl Eugene marriage notice Armstrong, Anna Louise Jun 19 1943 P3 C1 Miller Carol A. obituary Sep 08 1995

Page 90 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller Carolyn Elizabeth "Carrie" (Lee) obituary Feb 12 1973 P12 Miller Carrie E. (Kersey) obituary Oct 27 1969 P4 Miller Carrie R. (Jordan) obituary Oct 02 1959 P1 C3 Miller Carrie R. (Jordan) obituary Oct 03 1959 P1 C4 Miller Cary D. obituary Oct 10 1969 P1 Miller Cary D. obituary Oct 11 1969 P4 Miller Catherine marriage license Baker, Walter Jul 27 1955 P4 Miller Cecil George obituary Feb 04 1983 P12 Miller Cecil John obituary Jul 20 1970 P4 Miller Charles obituary Dec 12 1951 P4 Miller Charles obituary May 26 1948 P1 C2; P4 C5 Miller Charles Edward marriage license Mills, Anna Louise Apr 04 1942 P4 C3 Miller Charles F. obituary Sep 16 1946 P2 C6 Miller Charles I. obituary Jun 14 1957 P1 C8 Miller Charles R. obituary Jun 10 1955 6 Locals Miller Charles R. obituary Jun 11 1955 P1 Miller Charles S. obituary Aug 29 1960 P1 Miller Chester L. marriage notice Adams, Geneva Ileene Jul 21 1945 P3 C2 Miller Chester Lee obituary Oct 13 1959 P1 C9 Miller Chester Lee obituary Oct 14 1959 P1 C5 Miller Chloie M. Huffman (Berry) obituary Sep 17 1979 P14 Miller Christina L. obituary Nov 30 1996 Miller Clara A. obituary Mar 21 1988 Miller Clare H. (Hoag) obituary Oct 29 1982 P12 Miller Clarence obituary Jan 28 1957 P1 C7 Miller Clarence G. suit for divorce Miller, Ethel H. Nov 18 1940 P2 C7 Miller Clarence G. obituary Dec 28 1974 P8 Miller Clark marriage notice Hicks, Geraldine, Mrs. Sep 11 1954 P3 Miller Clark William obituary Oct 26 1967 P4 Miller Clark William obituary Oct 27 1967 P4 Miller Clifford James marriage notice Lanham, Chloie Marie Aug 05 1959 P3 C3 Miller Clifford James obituary Jul 13 1992

Page 91 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller Cora Agnes (Thornberry) obituary Jun 04 1943 P6 C5 Miller Cora B. (Cook) obituary Jan 19 1966 P4 Miller Curtis obituary Jun 13 1960 P1 Miller Daisy marriage license Beemer, Jack Jul 06 1953 P3 Miller Daniel H. obituary Jun 23 1942 P2 C3 Miller Dell obituary Oct 12 1959 P1 C5 Miller Dell obituary Oct 13 1959 P1 C7 Miller Della Ann (Duchemin) obituary Sep 23 1950 P1 Miller Delores marriage license Kouns, Robert Nov 23 1950 P4 Miller Dianne marriage notice Garrett, William Putt Aug 08 1956 P6 Miller Dora obituary Aug 02 1957 P1 C9 Miller Dorine D. (Sutphin) obituary Feb 16 1985 Miller Doris marriage notice Adams, Keith Apr 08 1940 P3 C2 Miller Doris R. obituary Sep 18 1991 Miller Dorothy marriage license Simkins, Theodore May 21 1951 P3 Miller Dorothy I. obituary May 28 1991 Miller Dorothy Ruth marriage license Huse, William R. Nov 17 1947 P5 C5 Miller Dorothy Ruth marriage notice Huse, William Ralph Nov 21 1947 P3 C1 Miller Earl obituary Oct 24 1964 P4 Miller Elizabeth (Kiser) obituary Feb 11 1957 P4 C5 Miller Elizabeth (McDowell) obituary Nov 21 1984 P12 Miller Ellen H. obituary Aug 04 1965 P4 Miller Elwood Anthony obituary Apr 06 1987 Miller Emma Jane (Crays) obituary Jan 03 1949 P5 C6 Miller Ernest C. obituary Nov 28 1947 P8 C3 Miller Erwin E. obituary Jul 15 1957 P1 C4 Miller Estella Martha marriage license Appelgate, Richard Erwin Apr 09 1943 P6 C2 Miller Ethel H. obituary Mar 10 1988 Miller Eva J. (Turner) obituary Oct 11 1960 P1 Miller Eva M. obituary Mar 20 1967 P4 Miller Evalene obituary Jan 27 1986 Miller Evelyn M. obituary Apr 21 1997

Page 92 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller Everett G. obituary Sep 10 1971 P1 Miller F. Scott obituary Dec 27 1999 Miller F. W. obituary Jul 01 1948 P7 C7 Miller Favella (Miller) obituary Aug 11 1955 P1 Miller Favella (Miller) obituary Aug 12 1955 1 & 4 Miller Favella (Miller) obituary Aug 13 1955 4 Locals correction Miller Firth divorce chg of venue Miller, Elsie Jul 02 1947 P4 C8 Miller Firth divorce granted Miller, Elsie Jul 07 1947 P3 C5 Miller Flora (Campbell) obituary Feb 21 1952 P1 Miller Flora M. marriage notice Heine, Raymond A. Sep 21 1945 P3 C3 Miller Florence (Marshall) obituary Apr 09 1985 Miller Florence J. obituary Aug 01 1962 P4 Miller Florine (Brock) obituary Apr 23 1984 P12 Miller Francis obituary Jan 20 1958 P1 C8 Miller Frank obituary Sep 19 1947 P1 C6; P4 C8 Miller Frank obituary Dec 02 1947 P6 C4 Miller Frank obituary Feb 17 1964 P4 Miller Frank H. obituary Mar 07 1968 P4 Miller Frank Lee obituary Dec 11 1971 P8 Miller Franklin obituary Sep 08 1994 Miller Fred marriage notice Schooler, Mildred Dec 01 1942 P2 C3 Miller Freeda marriage notice Cowan, George Frederick Apr 14 1959 P3 C7 Miller Gene marriage notice Neet, Margaret Marian Sep 09 1948 P9 C1 Miller Geneva Ileene obituary Apr 01 1988 Miller Geneva K. obituary Oct 17 1992 Miller George obituary Aug 03 1950 P6 Miller George A. obituary Nov 27 1972 P8 Miller George E. marriage license James, Wanda Lucille Nov 23 1955 P3 Miller George Kenneth marriage license Huffer, Frances Elizabeth Nov 02 1945 P7 C6 Miller George Kenneth marriage notice Huffer, Frances Elizabeth Nov 03 1945 P3 C1 Miller George Kenneth obituary Jul 27 1959 P1 C6 Miller George T. "Tom" obituary Apr 17 1944 P1 C5; P3 C6

Page 93 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller George T. "Tom" obituary Apr 19 1944 P6 C3 Miller Georgia (Schenck) obituary Jun 29 1983 P14 Miller Gerald divorce granted Miller, Minnie E. Mar 31 1941 P2 C3 Miller Gerald "Jerry" obituary Aug 09 1983 P14 Miller Gerald A. suit for divorce Miller, Vanora O. Jun 28 1944 P2 C1 Miller Gerald A. divorce granted Miller, Vanora O. Nov 18 1944 P5 C5 Miller Gerald A. obituary Jul 04 1947 P2 C5 Miller Gerald L. obituary Feb 07 1985 Miller Glen obituary May 09 1969 P1 Miller Glen obituary May 10 1969 P4 Miller Glen E. obituary Sep 17 1973 P12 Miller Goldie E. obituary Aug 19 1986 Miller Grace obituary Dec 27 1946 P8 C5 Miller Grace obituary Dec 28 1946 P6 C5 Miller Grace L. (Loughrun) obituary Jan 27 1966 P5 Miller H. Earl obituary May 04 1951 P1 Miller H. R. marriage notice Bradley, Mary Elizabeth Nov 11 1947 P3 C5 Miller Harold E. obituary Oct 02 1991 Miller Harold F. obituary Aug 13 1982 P10 Miller Harry obituary Jul 27 1948 P8 C4 Miller Harry B. suit for divorce Miller, Alberta Aug 01 1945 P1 C5 Miller Harry R. obituary Nov 17 1959 P6 C3 Miller Hazel (Rains?) obituary Jan 14 1980 P14 Miller Hazel Fern obituary Jan 04 1990 Miller Hazel P. marriage license Buntin, Clarence Feb 15 1952 P3 Miller Helen marriage license Shipley, Robert M. Dec 26 1947 P4 C1 Miller Helen (Rodgers) obituary Feb 16 1981 P14 Miller Helen (Taylor) obituary Aug 31 1972 P12 Miller Helen (Vandever) obituary Sep 11 1981 P12 Miller Helen Marie marriage license Shipley, Robert M. Dec 23 1947 P2 C3 Miller Henry E obituary Jul 17 1995 P5 Miller Henry H. marriage license McMath, Frances Nov 27 1942 P6 C3

Page 94 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller Henry H. marriage notice McMath, Frances Dec 01 1942 P3 C5 Miller Henry H. obituary Dec 26 1972 P8 Miller Henry M. marriage notice Gottschall, Barbara Sep 03 1945 P4 C1 Miller Henry N. obituary Oct 26 1996 Miller Herbert Henry - s/o Ralph W. obituary Oct 07 1946 P1 C5 Miller Herbert W. obituary Oct 14 1998 Miller Herman L. obituary Dec 16 1975 P8 Miller Hervey J. marriage notice Heath, Julia Ann Dec 14 1957 P3 C5 Miller Hervey J. "Jack" obituary Aug 16 1995 Miller Hervey Jack, Jr. obituary Jun 02 1999 Miller Hester C. (Swails) obituary May 26 1948 P1 C5; P4 C5 Miller Howard J. obituary Oct 28 1964 P4 Miller Howard W. marriage notice Cummings, Dorothy Ruth Oct 31 1945 P2 C4 Miller Howard W. - missing in action obituary Oct 16 1944 P1 C7; P4 C4 Miller Imogene marriage notice Patrick, Roy Feb 17 1941 P3 C5 Miller Irene E. (Ramey) obituary Aug 01 1998 Miller Irene E. (Ramey) obituary Aug 03 1998 Miller Jack marriage notice Neese, Margery Jul 13 1945 P3 C2 Miller Jack marriage license Neese, Margery Elnora Aug 01 1945 P1 C5 Miller Jack marriage notice Hysong, Julia Mae Feb 15 1949 P3 C4 Miller Jack marriage license Heath, Judy Dec 13 1957 P6 C2 Miller Jack obituary Feb 03 1961 Miller Jack obituary Feb 04 1961 P1 Miller James marriage license Ticen, Hazel Dec 28 1942 P6 C3 Miller James marriage license Wallace, Betty Jean Jun 17 1946 P5 C3 Miller James A. marriage license Rush, Imogene M. Sep 04 1956 P5 Miller James F. obituary Mar 01 1982 P10 Miller James Samuel obituary Jun 30 1943 P2 C2 Miller James Wile marriage notice Wallace, Betty Jean Jun 17 1946 P3 C2 Miller James, Rev. obituary May 23 1969 P4 Miller Jay E. marriage license Banks, Anna Ruth Jun 10 1947 P2 C6 Miller Jayne marriage notice Doyle, Robert Nov 18 1958 P3 C3

Page 95 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller Jean Evelyn marriage notice Mullindore, Forest Roger Nov 10 1944 P3 C2 Miller Jeanette (Rood) obituary May 14 1959 P1 C1 Miller Jesse Oscar obituary Feb 19 1973 P14 Miller Joann marriage license Breedlove, William Aug 04 1952 P3 Miller Joe marriage license Wright, Norma Nov 09 1942 P6 C2 Miller John A. obituary May 22 1951 P1 Miller John D. obituary Feb 21 1958 P1 C8 Miller John D. obituary May 17 1969 P4 Miller John H. marriage notice Hauk, Martha May 01 1943 P3 C2 Miller John H. obituary Mar 30 1982 P16 Miller John M. obituary Apr 17 1947 P6 C5 Miller John Morris obituary Feb 18 1981 P8 Miller John R. marriage notice Bressler, Georgia, Mrs. Jul 24 1952 P3 Miller John R. obituary Sep 06 1955 P1 Miller John R. obituary Dec 19 1960 P1 Miller John W. obituary Feb 26 1940 P8 C3 Miller John William marriage notice Davis, Lou VaLane Jan 17 1942 P3 C1 Miller John William obituary Aug 23 1971 P12 Miller Joseph M. obituary May 21 1956 P4 Miller Jubal A. obituary Sep 26 1966 P1 Miller Judith marriage notice Goodwin, Leander K. Aug 02 1956 P3 Miller Julia C. (Swope) obituary Sep 27 1950 P1 Miller Karl marriage notice Thrasher, Alyce Jean May 09 1953 P3 Miller Katherine Louise marriage notice Fessler, Charles Apr 14 1941 P2 C1 Miller Kathryn marriage notice Schoen, George M. Apr 14 1959 P3 C7 Miller Kristi Leah obituary Sep 10 1986 Miller Larry G. obituary Nov 21 1969 P1 Miller Laura B. (King) obituary Sep 02 1942 P1 C3; P4 C1 Miller Laura E. (Everett) obituary Aug 28 1948 P4 C6 Miller Leland Paul obituary Apr 12 1946 P1 C4; P5 C1 Miller Leland Paul obituary Apr 13 1946 P1 C6 Miller Leland Paul obituary Apr 19 1946 P1 C8; P4 C4

Page 96 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller Leona (Owens) obituary Dec 17 1982 P12 Miller Lewis obituary Sep 18 1980 P12 Miller Lewis C. marriage notice Smith, Mary Frances Aug 25 1941 P3 C3 Miller Lewis Curtis obituary Nov 29 1973 P8 Miller Lewis H. suit for divorce Miller, Stella Dec 02 1943 P2 C4 Miller Lewis H. divorce granted Miller, Stella Mar 20 1944 P2 C3 Miller Linda marriage notice Gardener, Joseph Nov 13 1947 P10 C2 Miller Linda Lee marriage license Show, Charles E. Mar 31 1959 P4 C8 Miller Linda Lee marriage notice Snow, Charles E. Apr 07 1959 P3 C3 Miller Lizzie (Belt) obituary Aug 06 1945 P2 C3 Miller Lizzie (Shannon) obituary Aug 27 1954 P4 Miller Lizzie (Shannon) obituary Aug 28 1954 P1 Miller Lloyd obituary Jun 14 1982 P10 Miller Lois marriage license Crawford, Eugene Feb 29 1940 P3 C5 Miller Lois marriage notice Crawford, Eugnene Mar 01 1940 P4 C5 Miller Lottie (Bascom) obituary Mar 01 1968 P4 Miller Lucille (Martin) obituary Jan 24 1955 P1 Miller Lucy Ann (King) obituary Oct 21 1952 P1 Miller Luther L. obituary Jun 13 1961 P4 Miller Lydia Ann (Etchison) obituary Apr 20 1948 P1 C3 Miller Lyle obituary Nov 27 1979 P14 Miller Lysle W. obituary Sep 05 1964 P4 Miller Mabel obituary Dec 03 1993 Miller Mae Boyd obituary Sep 03 1949 P4 C4 Miller Marcia marriage license Winkler, Carl J, Jr. May 11 1951 P3 Miller Marcia Faye marriage notice Winkler, Carl J, Jr. May 12 1951 P3 Miller Maretta marriage license Shelby, Willard H. Jun 20 1947 P2 C8 Miller Maretta marriage notice Shelby, Willard H. Jun 20 1947 P3 C4 Miller Margaret marriage notice Schneider, Harold Jun 18 1948 P4 C5 Miller Margaret L. obituary Apr 18 1967 P1 Miller Margaret L. (Sharp) obituary Apr 19 1967 P4 Miller Marjorie L. obituary Jan 12 1994

Page 97 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller Martha H. obituary Feb 08 1996 Miller Mary obituary Aug 08 1955 P1 Miller Mary obituary Dec 02 1957 P1 C6 Miller Mary Ann marriage notice O'Bryan, James S. Oct 05 1959 P3 C4 Miller Mary Christine obituary Jan 15 1998 Miller Mary E. marriage license Rettinger, Virgil Sep 02 1949 P3 C9 Miller Mary E. Shirley obituary Oct 02 1989 Miller Mary Ethel (Fine) obituary Sep 03 1966 P4 Miller Mary Frances, Mrs. marriage notice Augspurger, Aaron Paul May 30 1947 P3 C2 Miller Mary Francis marriage notice Augspwiger, Aron Paul Apr 30 1947 P6 C5 Miller Mary Helen marriage notice Stephen, Charles F. May 09 1947 P3 C1 Miller Mary J. obituary Oct 13 1999 Miller Mary Jane (Dodson) obituary Oct 16 1953 P1 Miller Mary Katheryn marriage notice Wisener, Ernest W. Mar 04 1950 P3 Miller Mary L. obituary Jan 16 1986 Miller Mary Malicoat obituary Dec 26 1987 Miller Mary Martha obituary Apr 02 1986 Miller Mary V. "Mavir" obituary Jan 31 1972 P14 Miller Matthew G. obituary Dec 28 1996 Miller Maud obituary Mar 09 1974 P10 Miller Maurice C. obituary May 21 1994 Miller May (Miles) obituary Mar 06 1946 P4 C8 Miller May (Miles) obituary Mar 07 1946 P5 C1 Miller Memory "Doc" obituary Sep 12 1955 P1 Miller Mildred Jean marriage notice Taylor, Charles Fall Aug 04 1947 P3 C3 Miller Mrs. Erwin (Reed) obituary Apr 29 1943 P8 C6 Miller Mrs. Otis (Purfeerst) obituary Aug 18 1952 P1 Miller Mrs. Warren obituary Jan 10 1956 8 Locals Miller Muriel F. marriage notice Wilson, Francis L. Mar 19 1956 P3 Miller Myra Elizabeth (Pock) obituary Dec 04 1962 P4 Miller Myron M. obituary May 14 1984 P14 Miller Nancy Ann obituary Feb 01 1960 P1

Page 98 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller Nancy Joan marriage notice Buser, Wayne Allen Jun 16 1956 P3 Miller Nellie A. obituary May 05 1987 Miller Nettie C. obituary Feb 06 1960 Miller Norma Jean marriage notice Mitchell, Donovan Jul 23 1940 P6 C2 Miller Norma Lou marriage notice Stuart, Robert Elsworth Sep 10 1941 P2 C1 Miller Nova E. obituary Jul 02 1994 Miller O. Esther obituary Dec 20 1997 Miller Olive G. (Smith) obituary Sep 24 1984 P14 Miller Ollie obituary Sep 03 1952 P1 Miller Ollie obituary Sep 04 1952 P4 Miller Ollie (Clark) obituary Jan 13 1961 P4 Miller Ollie D. obituary Sep 08 1958 P1 C9 Miller Opal Vanora obituary Dec 04 1992 Miller Ora L. obituary Apr 17 1963 P4 Miller Oren Wilson` obituary Jul 10 1995 Miller Orpha P. obituary Aug 05 1963 P4 Miller Orville obituary Jul 09 1955 P1 Miller Otis O. obituary Dec 06 1940 P1 C4; P4 C3 Miller Otto obituary Oct 01 1957 P6 C3 Miller Paul E. obituary May 24 1976 P12 Miller Paul Herbert marriage notice Harshman, Mildred Jul 26 1954 P3 Miller Paul W. obituary Aug 09 1997 Miller Pauline Beck obituary Apr 07 1986 Miller Pearl, Jr. divorce filed Miller, Myrtle S. Jan 15 1957 P4 C8 Miller Peggy - child of Richard & Louise obituary Mar 04 1946 P6 C3 Miller Philip Ray - infant s/o Oren & Geneva obituary Oct 08 1947 P8 C6 Miller Pvt. Wilbur M. marriage notice Lambert, Maxine May 19 1951 P3 Miller Rachel marriage notice Shera, Thomas Dec 09 1958 P6 C1 Miller Ralph marriage license Hughes, Mary Elizabeth Sep 26 1942 P6 C6 Miller Ralph obituary May 08 1972 P12 Miller Ralph obituary Nov 20 1972 P8 Miller Ralph obituary Nov 21 1972 P8

Page 99 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller Ralph E., Sr. obituary Sep 15 1987 Miller Ralph W., Jr. obituary Nov 01 1993 Miller Ralph, Jr. marriage notice Jones, Ann Sep 14 1953 P5 Miller Ray marriage notice Hennon, Barbara Aug 25 1948 P4 C8 Miller Rebecca Dawn obituary Oct 14 1995 Miller Richard obituary Jul 28 1942 P6 C6 Miller Richard E. marriage notice Mitchell, Joan Nov 23 1954 P3 Miller Richard E. divorce granted Miller, Elizabeth A. Aug 24 1956 P4 Miller Richard E. obituary Feb 20 1989 Miller Richard M. obituary May 02 1990 Miller Richard S. marriage notice Greenlee, Marilyn Louise Jun 10 1950 P3 Miller Richard Stahl obituary Mar 31 1992 Miller Robert marriage notice Demaree, Mary K. Jul 18 1941 P3 C3 Miller Robert marriage notice White, Irene Oct 09 1941 P12 C1 Miller Robert marriage license Ruhl, Mickie Ann Jun 26 1950 P3 Miller Robert Dale obituary Apr 15 1996 Miller Robert E. obituary Sep 09 1948 P6 C4 Miller Robert E. V. obituary May 10 1990 Miller Robert E. V. obituary May 11 1990 Miller Robert Eugene marriage notice Ernest, Ella Louise Jul 07 1947 P3 C1 Miller Robert Eugene obituary Nov 19 1952 P1 Miller Robert F. obituary Oct 16 1986 Miller Robert Floyd, Sr. obituary Apr 14 1998 Miller Robert Fremont marriage license Wills, Jewell Elizabeth Oct 18 1941 P2 C8 Miller Robert Fremont marriage notice Wills, Jewell Elizabeth Oct 20 1941 P3 C4 Miller Robert P. obituary Aug 23 1955 P6 Miller Rose Marie marriage notice Rucker, Robert LeRoy Aug 18 1952 P3 Miller Roy Earl obituary Sep 05 1974 P12 Miller Rue obituary Jan 28 1946 P2 C5 Miller Russell P. obituary Oct 08 1953 P1 Miller Russell R. obituary Feb 12 1988 Miller Ruth (Mangus) obituary Mar 11 1959 P4 C4

Page 100 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller Ruth Audra marriage notice Schwieger, William Herbert Nov 14 1941 P3 C3 Miller Ruth Audra marriage notice Schwieger, William Herbert Dec 29 1941 P3 C5 Miller Ruth B. (Anderson) obituary Mar 03 1959 P1 C3; P4 C4 Miller Samuel obituary Mar 13 1958 P1 C6 Miller Samuel Lester obituary Mar 01 1993 Miller Sarah E. obituary Mar 16 1943 P6 C3 Miller Shirley Jean marriage notice McGuire, Joseph Jun 13 1955 P6 Locals Miller Simon obituary Feb 18 1960 Miller Stella marriage license Sturdevant, Ralph L. Feb 24 1947 P4 C6 Miller Stella (Murray) obituary Aug 30 1971 P10 Miller Stella, Mrs. marriage notice Sturdevant, Ralph L. Feb 25 1947 P4 C4 Miller Thaddeus "Red" obituary Jun 12 1976 P8 Miller Thelma Lenora obituary Oct 27 1997 Miller Theo, Jr. obituary Oct 11 1993 Miller Theron I. obituary Mar 17 1948 P1 C2; P4 C8 Miller Venus obituary Dec 04 1974 P8 Miller Viola (Gray) obituary Nov 30 1949 P1 C7; P4 C5 Miller Virginia marriage notice Kehlenbrink, Paul Sep 02 1942 P4 C4 Miller Wallace B. suit for divorce Miller, Dorothy Mae Apr 06 1950 P4 Miller Walter divorce filed Miller, Bertha Evelyn Nov 19 1954 P4 Miller Walter divorce granted Miller, Bertha Evelyn Feb 19 1955 P4 Miller Walter D. obituary Aug 15 1956 P4 Miller Watson B. obituary Feb 13 1961 Miller Wilbur "Buck" obituary May 10 1956 P4 Miller Wilbur "Buck" obituary May 11 1956 P1 Miller Wilbur M. divorce filed Miller, Maxine May 21 1957 P4 C7 Miller Wilbur M. divorce granted Miller, Maxine Sep 20 1957 P6 C4 Miller Willa Ann (McKinsey) obituary Apr 12 1948 P8 C5 Miller Willard F. marriage notice Quick, Donna Feb 09 1949 P3 C4 Miller William obituary Nov 09 1949 P8 C1 Miller William "Bill" obituary Jun 05 1985 Miller William Anderson obituary Oct 08 1948 P6 C3

Page 101 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Miller William C. obituary May 03 1967 P4 Miller William Dixon obituary Nov 12 1963 P1 Miller William E. obituary Aug 01 1998 Miller William G. obituary Mar 20 1959 P1 C7 Miller William H. obituary Aug 08 1944 P1 C2; P6 C6 Miller William Thomas obituary Dec 15 1975 P14 Miller Zenal "Zeke" (Shy) obituary Feb 25 1974 P12 Miller Zula Ethel obituary Dec 18 1959 P4 C3 Miller Betty Jane marriage license Coons, Morris E. Jan 27 1959 P4 C1 Miller Sandra Sue marriage notice Goodall, Lanny Apr 07 1958 P3 C6 Miller Sandra Sue marriage notice Goodall, Lanny Apr 14 1958 P3 C5 Milligan Jennie (Bramblett) obituary Apr 12 1943 P6 C4 Milligan Marjorie marriage notice Harden, Murray May 26 1941 P3 C4 Millikan Allan Brown marriage notice Powell, Phyllis P. Oct 17 1945 P2 C1 Millikan Annette "Nettie" S. (Hampton) obituary Aug 19 1967 P4 Millikan Annette "Nettie" S. (Hampton) obituary Aug 21 1967 P4 Millikan Bertha (Laughner) obituary Apr 14 1962 P4 Millikan Bruce obituary Jul 17 1986 Millikan Delores Jean obituary Jul 23 1997 Millikan Edna obituary Mar 16 1964 P4 Millikan Eva Fern obituary May 23 1987 Millikan Harriett marriage license Garrett, Wallace Apr 08 1944 P6 C6 Millikan Jacqueline marriage license Davis, John B. Jul 27 1951 P8 Millikan Jacqueline marriage notice Davis, John B. Jul 30 1951 P3 Millikan Jean marriage notice Harris, Paul Feb 21 1946 P8 C2 Millikan John Edgar obituary Jan 23 1948 P1 C6 Millikan Jon G. obituary May 05 1978 P12 Millikan Laura M. (Stuart) obituary Feb 16 1940 P2 C4 Millikan Lena (Hoschweinder) obituary Mar 11 1955 P1 Millikan Marian V. marriage license Arthur, Paul E. Jun 13 1947 P3 C7 Millikan Orval obituary Nov 10 1970 P12 Millikan Ralph Allen obituary Aug 14 1969 P4

Page 102 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Millikan Robert obituary Jun 13 1952 P1 Millikan Rose E. (Young) obituary Jun 10 1949 P1 C2; P4 C2 Millikan Rose E. (Young) obituary Jun 11 1949 P1 C2 Millikan Shubal A. obituary Sep 16 1950 P1 Millikan Susie E. (Truitt) obituary Mar 11 1958 P1 C3 Milliner Allen S. marriage license McKain, Fern Jun 30 1941 P4 C5 Milliner Allen S. marriage license Cates, Mae Jul 26 1948 P6 C7 Mills Alva obituary Jun 10 1942 P6 C3 Mills Anna Louise marriage license Miller, Charles Edward Apr 04 1942 P4 C3 Mills Arthur W. obituary Jan 20 1964 P4 Mills Berta marriage notice Kays, Paul F. Dec 29 1949 P3 C3 Mills Bessie (Murphy) - Mrs. J. Clark Mills obituary Dec 05 1966 P4 Mills Betty Jean marriage license Linton, Richard May 08 1947 P6 C5 Mills Bruce Raymond obituary Feb 23 1970 P4 Mills Charles obituary Nov 23 1956 P1 Mills Charles L. suit for divorce Mills, Orie d. Feb 05 1941 P2 C3 Mills Charles W. "Babe" obituary Apr 14 1952 P1 Mills Delmar Rice marriage notice Saunders, Loleta Oct 01 1956 P3 Mills Dolores marriage notice Graham, James W., Sgt. Dec 12 1942 P3 C2 Mills Donald Keith obituary Aug 20 1971 P12 Mills Earl obituary Feb 09 1974 P8 Mills Emma (Courtney) obituary Dec 08 1941 P4 C7 Mills Fannie obituary Jan 31 1977 P8 Mills Fred obituary Mar 28 1955 8 Locals Mills Grettamae marriage notice Woody, Harold Apr 07 1941 P6 C1 Mills Gusta M. (Powell) obituary Mar 24 1971 P8 Mills Herschel E. obituary Dec 18 1976 P12 Mills J. Clark obituary Jun 30 1950 P1 Mills James Ray obituary May 16 1989 Mills Juanita marriage notice McIntyre, Robert Sep 15 1944 P3 C3 Mills Justine obituary Sep 26 1995 Mills Laura M. (Pickett) obituary Aug 18 1972 P12

Page 103 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mills Lillie E. (West) obituary Mar 17 1947 P4 C6 Mills Loleta Saunders obituary Apr 25 1995 Mills Louis M. marriage notice Laye, Evelyn June Apr 11 1942 P3 C1 Mills Louis M. divorce filed Mills, Evelyn Jun 12 1953 P3 Mills M. R. obituary Mar 02 1949 P6 C3 Mills Mabel obituary Mar 08 1960 Mills Mabel C. (Davis) obituary May 06 1968 P4 Mills Marie M. "Mickey" obituary May 03 1996 Mills Mary D. (Bartlett) obituary Jul 02 1976 P5 Mills Mellie F. (Mason) obituary Dec 18 1944 P2 C4 Mills Morton W. obituary Mar 10 1943 P1 C4 Mills Nellie (Christenberry) obituary Jul 07 1967 P4 Mills Nellie (Foust) obituary Jul 24 1941 P8 C6 Mills Ora P. obituary Nov 08 1976 P12 Mills Orie Dell (Carter) obituary Dec 26 1981 P10 Mills Richard obituary May 13 1963 P4 Mills Robert obituary May 01 1947 P1 C3; P4 C8 Mills Robert K. obituary Jul 31 1985 Mills Robert W. obituary Mar 06 1958 P4 C1 Mills Rudie Herschel obituary May 14 1973 P14 Mills Russell Bryant marriage notice Parlette, Jane Apr 27 1943 P2 C1 Mills Ruth Virginia obituary May 26 1973 P10 Mills Vivian Hodge obituary Jun 22 1992 Mills Voil obituary Jan 06 1964 P4 Mills Wayne C. marriage license Martin, Eleanor Oct 05 1940 P4 C4 Mills William H. obituary Oct 06 1958 P1 C2 Milne Della obituary Jul 10 1974 P8 Milne Edward C. "Scotty" obituary Dec 12 1966 P4 Milne Jane H. marriage notice Garner, Gordon A. Jun 25 1940 P3 C1 Milne John E obituary Jul 17 1997 Milner Joseph Kirkpatrick obituary Nov 14 1968 P4 Milner Mary Effie (Carson) obituary Jan 22 1951 1 & 4

Page 104 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Milner Nellie (Moore) obituary Aug 27 1953 P1 Milner Willard E. obituary Mar 26 1940 P2 C3 Milton John marriage notice Byers, Mary Louise Feb 06 1948 P3 C3 Mincemoyer Elizabeth G. obituary Feb 27 1958 P4 C3 Mincemoyer Elizabeth Virginia marriage notice Billingsley, Robert Allen Apr 28 1941 P3 C3 Mincemoyer Elmer Leroy obituary Oct 28 1953 P1 Mincemoyer John Goodwin obituary Nov 15 1980 P12 Mincemoyer William L. obituary Aug 29 1983 P12 Mincey Evelyn obituary Apr 24 1971 P8 Minear Amy Sue obituary Feb 12 1976 P14 Minear Amy Sue obituary Feb 13 1976 P14 Minear James Allen obituary Oct 07 1987 Miner Bernice M obituary Apr 24 1996 Miner Doris marriage license Davis, James J. Feb 22 1955 P4 Miner Emma (Young) obituary Apr 07 1969 P4 Miner Robert obituary Dec 05 1957 P6 C1 Minerd Violet obituary Apr 19 1968 P4 Minger Edward A. obituary Apr 21 1964 P6 Minger Maude Muller obituary Feb 15 1995 Minger Robert Ernest obituary Aug 19 1955 P1 Mings Vermus marriage license Walker, Meridth Ann Dec 02 1959 P6 C1 Mink Clarence Virgil obituary Nov 17 1990 Minkner Fred W. obituary May 08 1964 P4 Minnich Harvey obituary Oct 23 1947 P12 C2 Minnich Isabelle D. (Downing) obituary Mar 02 1940 P2 C6 Minnick Nettie C. obituary Nov 28 1960 Minnick Nina B. obituary Mar 02 1995 Minningham Clay obituary May 05 1949 P8 C1 Minor Billy Joe, Jr. obituary Sep 05 1992 Minor Charles obituary Mar 12 1953 P4 Minor Cheryn marriage notice Markert, Wayne Sep 04 1956 P3 Minor Elbert Eugene obituary Mar 29 1979 P8

Page 105 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Minor Everett divorce filed Minor, Martha Oct 23 1954 P4 Minor Everett M. marriage license Brock, Martha L. May 14 1945 P2 C5 Minor Everett M. obituary Apr 06 1993 Minor Hiram C. obituary Dec 05 1958 P6 C1 Minor Kenneth H. marriage license Shirley, Florence B. Nov 30 1944 P4 C6 Minor Kenneth H. marriage notice Shirley, Florence B. Dec 02 1944 P3 C1 Minor Mallie obituary Oct 25 1979 P14 Minor Margaret marriage license Gledhill, Elmer Jan 12 1957 P3 C7 Minor Ora obituary Oct 05 1942 P2 C2 Minor Rickey obituary Aug 19 1972 P1 Minser Lydia obituary Mar 14 1946 P6 C5 Minton Mary marriage license Ballard, Roy Jun 26 1952 P2 Miracle John I. obituary Mar 03 1966 P4 Miracle Leone obituary Oct 30 1972 P8 Mitch Roy M. marriage notice Richardson, Betty Aug 21 1944 P3 C4 Mitchell Alva Franklin marriage license Troth, Eleanor Jeanette Feb 05 1946 P6 C3 Mitchell Alva Franklin marriage notice Troth, Eleanor Jeanette Feb 07 1946 P3 C3 Mitchell Amanda obituary Sep 28 1961 P4 Mitchell Anita marriage notice Oliver, Lawrence, Rev. Aug 20 1941 P3 C2 Mitchell Asa Durbin obituary Nov 24 1998 Mitchell Barbara Ann marriage notice Richardson, Thomas W. Jun 25 1957 P3 C5 Mitchell Barbara Ann marriage license Richardson, Thomas W. Jun 28 1957 P3 C6 Mitchell Belle obituary Feb 04 1957 P4 C4 Mitchell Belva L. (McCorkle) obituary Jul 18 1972 P14 Mitchell Belva L. (McCorkle) obituary Jul 19 1972 P8 Mitchell Bertha Louise obituary May 07 1993 Mitchell Bessie obituary Dec 02 1985 Mitchell Buren obituary Jan 12 1955 P1 Mitchell Carl marriage license Kincaid, Edna May 27 1953 P7 Mitchell Carl marriage notice Kincaid, Marie Jun 12 1953 P3 Mitchell Charles divorce filed Mitchell, Eileen Dec 03 1954 P4 Mitchell Charles divorce granted Mitchell, Eileen Feb 12 1955 P4

Page 106 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mitchell Charles L. obituary Dec 26 1951 1 & 4 Mitchell Charles Laverne marriage notice Ragsdale, Eileen Dec 31 1953 P3 Mitchell Charles M. obituary Jun 16 1958 P4 C7 Mitchell Charles R. obituary Apr 17 1992 Mitchell Charles Thomas obituary Dec 05 1987 Mitchell Claude E. obituary Sep 05 1997 Mitchell Darrell marriage notice Baird, Martha Mar 20 1951 P3 Mitchell Debra Ann obituary Jun 28 1961 P1 Mitchell Donovan marriage notice Miller, Norma Jean Jul 23 1940 P6 C2 Mitchell Dora Alice (Hillock) obituary Feb 07 1978 P14 Mitchell Dorothea E. marriage notice Jenkins, Robert E. May 12 1944 P3 C4 Mitchell Durbin obituary Nov 25 1998 Mitchell Earl marriage notice Weaver, Marie L., Mrs. Jul 14 1947 P2 C6 Mitchell Edith Shannon obituary Apr 18 1994 Mitchell Elsie Freida marriage license Wolfe, Lloyd Verlin Nov 23 1943 P8 C2 Mitchell Eunice (Darnell) obituary Nov 20 1954 P1 Mitchell Forest (Mitchell) obituary May 28 1982 P5 Mitchell Freda Pauline obituary Mar 02 1989 Mitchell George William obituary Apr 19 1995 Mitchell Gladys (Little) obituary Mar 13 1985 Mitchell Goldie (Lane) obituary Feb 28 1972 P12 Mitchell Ida Mildred marriage license Sutherlin, Robert Loius Apr 30 1945 P2 C1 Mitchell Jacob obituary Oct 30 1952 P1 Mitchell James H. obituary Mar 23 1957 P4 C8 Mitchell James Rex marriage notice Filkins, Dorothy Jean Feb 01 1949 P3 C1 Mitchell Jane A. obituary Dec 31 1991 Mitchell Janet obituary Jan 06 1994 Mitchell Joan marriage notice Miller, Richard E. Nov 23 1954 P3 Mitchell John marriage license Vogler, Phyllis Ann Mar 13 1951 P3 Mitchell John marriage notice Vogler, Phyllis Ann Mar 19 1951 P3 Mitchell John "Fiddie" obituary Jun 03 1947 P1 C5 Mitchell John "Fiddie" obituary Jun 04 1947 P6 C3

Page 107 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mitchell John E. obituary Jul 19 1993 Mitchell John, Jr. - missing in action obituary Mar 23 1944 P8 C5 Mitchell Josephine obituary Dec 26 1947 P4 C2 Mitchell Josephine obituary Dec 27 1947 P4 C5 Mitchell Josephine L. (McNorton) obituary Nov 15 1946 P1 C1 Mitchell Josephine L. (McNorton) obituary Nov 16 1946 P1 C5; P4 C4 Mitchell Joy Ann marriage notice McQuinn, Charles May 15 1950 P3 Mitchell Juanita (McIntyre) obituary May 10 1972 P14 Mitchell Keith Alan obituary Jan 13 1978 P1 Mitchell Keith T. marriage license Collman, Mildred Sep 24 1945 P1 C4 Mitchell Kevin obituary Nov 10 1970 P12 Mitchell Lawrence M. obituary Dec 24 1940 P8 C3 Mitchell Leanna marriage license Woody, Clark C. Sep 29 1952 P6 Mitchell Leanna marriage notice Woody, Clifford Oct 06 1952 P3 Mitchell Loren B. marriage notice DeWitt, Sue Ann Oct 01 1956 P3 Mitchell Loren B. marriage notice DeWitt, Sue Ann Oct 03 1956 P3 Mitchell Lowell obituary Jun 14 1974 P8 Mitchell Lucy E. obituary Aug 28 1992 Mitchell Lyle Kenneth obituary Nov 25 1969 P6 Mitchell Madge B. marriage license Swisher, Russell H., Jr. Aug 27 1947 P4 C3 Mitchell Madge B. marriage notice Swisher, Russell H., Jr. Sep 10 1947 P3 C1 Mitchell Marlene marriage notice Jackson, Dean Jan 16 1956 P4 Locals Mitchell Martha marriage notice Glime, William H. Sep 20 1940 P4 C5 Mitchell Martha (Baird) obituary Mar 24 1975 P14 Mitchell Martha Louise marriage license Huckstep, Lylle L. May 27 1955 P4 Mitchell Martin obituary Oct 26 1961 P4 Mitchell Marvin obituary Nov 10 1956 3 Locals Mitchell Mary Ann marriage notice Sanford, Robert E. Aug 29 1947 P3 C2 Mitchell Mary Ellen obituary Dec 07 1953 P1 Mitchell Maude obituary Oct 20 1955 6 Locals Mitchell May E. obituary Mar 14 1995 Mitchell Mildred marriage notice McKee, Harold G. Jun 10 1948 P10 C2

Page 108 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mitchell Milton marriage notice Kaser, Patricia Ann Aug 27 1958 P3 C5 Mitchell Monroe obituary Apr 18 1944 P6 C3 Mitchell Morris obituary Apr 12 1979 P12 Mitchell Myron Evans "Shorty" obituary Nov 12 1960 P1 Mitchell Myrtle (Bowen) obituary May 05 1982 P14 Mitchell Nelson marriage notice Anderson, Betty Jean Dec 04 1947 P3 C3 Mitchell Nola Bell (Hedge) obituary Jul 15 1958 P1 C4 Mitchell Nola Bell (Hedge) obituary Jul 22 1958 P5 C7 Mitchell Nora May (Kelly) obituary Dec 27 1966 P4 Mitchell Olive C. obituary Dec 04 1946 P2 C3 Mitchell Owen obituary Dec 15 1961 P1 Mitchell Pauline (Weber) obituary Feb 17 1949 P6 C6 Mitchell Randy Lee obituary Nov 14 1952 P1 Mitchell Ray obituary Sep 14 1968 P1 Mitchell Rex marriage license Robbins, Patricia Ann Sep 08 1958 P3 C6 Mitchell Rex J. obituary Jan 16 1997 Mitchell Robert obituary Sep 08 1951 P1 Mitchell Robert obituary Aug 12 1960 Mitchell Ruby Marie, Mrs. marriage notice Huffman, William May 31 1941 P3 C4 Mitchell Russell G. "Rusty" obituary Apr 24 1982 P10 Mitchell Ruth I. obituary Oct 12 1964 P4 Mitchell Ted obituary May 07 1982 P12 Mitchell Thomas A. obituary Apr 24 1970 P4 Mitchell Thomas A. , Jr. marriage notice Benson, Margaret Oct 05 1945 P3 C2 Mitchell Walter obituary Sep 29 1949 P1 C5 Mitchell Walter obituary Sep 30 1949 P4 C4 Mitchell Walter J. marriage license Gowin, Joyce Marie Oct 10 1957 P6 C4 Mitchell Walter J. marriage notice Gowin, Joyce Marie Oct 14 1957 P3 C1 Mitchell Walter W. marriage license McIntyre, Juanita Kay Aug 25 1951 P3 Mitchell Walter W. obituary Jan 02 1982 P10 Mitchell Wayne Albert obituary Nov 04 1988 Mitcheltree David Thomas obituary Dec 02 1947 P5 C7

Page 109 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mitcheltree Mary Ann obituary Aug 22 1964 P4 Mithoefer Joann marriage license Thompson, Frederick V. Jun 25 1954 P4 Mitman Bessie Florence marriage license Geiger, Harry Lee Aug 13 1942 P8 C3 Mitney Mrs. Phillip (Blackwell) obituary Aug 24 1968 P4 Mitrchell Leonard C. marriage license Montgomery, Lola Mae Nov 02 1943 P6 C3 Mitten Evelyn Hope marriage license Albright, Joseph V. Nov 05 1945 P5 C5 Mochlman Paul marriage notice Stokesberry, Margaret Aug 29 1944 P6 C1 Mock Robert A. marriage license Connor, Anne H. Jul 01 1948 P6 C5 Mockbee Virginia Lee obituary Mar 13 1957 P5 C4 Mockbee Virginia Lee obituary Mar 22 1957 P10 C4 Modlin Durbin J. obituary Oct 24 1990 Modlin Elzie O. obituary Mar 23 1970 P4 Moeller Evelyn obituary Jul 24 1962 P4 Moeller Evelyn obituary Jul 25 1962 P4 Moeller Harold Richard marriage notice Wurster, Anna Marie Aug 03 1955 P3 Moffat Melva marriage license Dowell, Clarence May 11 1951 P3 Moffett Charles marriage notice Poff, Marcia Mar 16 1955 P3 Moffett Joe marriage notice Whisler, Mary, Mrs. Aug 23 1954 P3 Moffett Mrs. Paul obituary Nov 05 1949 P1 C3 Moffit Dwight A., Jr. marriage license Moffitt, Lillian Sophie Sep 29 1946 P3 C7 Moffitt Charles marriage notice Lawler, Jane Feb 16 1954 P8 Locals Moffitt Delbert obituary Sep 12 1967 P6 Moffitt Dessie Josephine obituary Jan 04 1966 P6 Moffitt DeVon obituary Apr 22 1997 Moffitt Elmer William obituary Oct 31 1955 P1 Moffitt Emery obituary Feb 17 1944 P8 C4 Moffitt Everett obituary Apr 24 1947 P6 C3 Moffitt Jane "Jennie" (Stevens) obituary Jul 21 1948 P1 C6 Moffitt Jane "Jennie" (Stevens) obituary Jul 22 1948 P1 C2 Moffitt Lillian Sophie marriage license Moffit, Dwight A., Jr. Sep 29 1946 P3 C7 Moffitt Orville J. obituary May 30 1979 P8 Moffitt Orville J. obituary May 31 1979 P14

Page 110 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moffitt Pama L. obituary Jun 06 1952 P5 Moffitt Raymond obituary Oct 30 1964 P4 Moffitt Robert E. marriage license Caldwell, Joan Aug 04 1947 P5 C8 Mohl Joyce marriage notice Oden, William Jul 25 1956 P3 Mohler Cara Lynn obituary May 23 1988 Mohler Ethel F. obituary May 30 1992 Mohler Frank S. obituary Mar 15 1941 P2 C4 Mohler Harry Allen obituary Sep 26 1991 Mohler Leona, Mrs. marriage notice Wall, Richard A. Dec 26 1959 P3 C1 Mohler Vern L., Pvt. - died in service obituary Dec 11 1942 P6 C1 Mohr Blanche (Jones) obituary Jul 01 1971 P10 Mohr Charles obituary Feb 20 1953 P1 Mohr Marian M. obituary Jun 12 1999 Mohr Mayre Evaleen obituary Sep 14 1955 P1 Mohr Opal L. (Ulmstead) obituary Jul 05 1973 P10 Mohr Richard H. marriage notice Wilson, Vena Pauline Jun 08 1942 P3 C2 Mohr Robert C. obituary Oct 28 1991 Mohr Vena Wilson obituary Feb 22 1993 Mohringer W. Fred obituary Jul 02 1973 P10 Molberg James E. obituary Jul 11 1962 P4 Molbert Lou obituary Oct 08 1983 P8 Molden Sara Lee obituary Dec 07 1998 Molene Mary obituary Apr 25 1947 P2 C4 Moler Charles A. obituary Dec 23 1986 Moler Dorothy Ruth obituary Feb 14 1995 Moler Eva Alice (Stultz) obituary Aug 10 1959 P1 C8 Moler Fannie (Burgess) obituary Sep 20 1976 P10 Moler Fred C. obituary Dec 11 1952 P1 Moler Fred C. obituary Dec 12 1952 P1 Molhalt Infant d/o Leonard obituary Jan 13 1951 P1 Molica Verda Marie (Cunningham) obituary Apr 15 1942 P2 C1 Molohon Aloysius Casimir "A.C." obituary May 10 1985

Page 111 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Molohon Catherine Anita marriage notice Honan, Lawrence A, Jr. Oct 12 1957 P3 C3 Molohon Catherine Anita marriage license Honan, Lawrence A, Jr. Oct 12 1957 P4 C3 Molohon Herman J. obituary Jul 16 1957 P6 C2 Molohon Mabel C. "Molly" (Beavin) obituary Jul 17 1973 P12 Monahan Ida Vance obituary Feb 25 1942 P2 C1 Moncrief Martha, Mrs. marriage notice McDaniel, John M. Nov 23 1959 P3 C3 Money Austin, Jr. marriage license Utterback, Margaret Dec 05 1944 P8 C6 Money Donald marriage license Sheppard, Paquita Jan 02 1955 P4 Money Forrest obituary Sep 15 1950 P1 Money Marjorie marriage notice Kincaid, Robert L. Jul 17 1954 P3 Money Wilbur G. suit for divorce Money, Alice Jul 28 1943 P4 C7 Money Wilbur G. divorce granted Money, Alice Nov 10 1943 P4 C8 Money Wilbur G. marriage notice Roth, Helen Louise Apr 26 1944 P3 C2 Monger Motie T. obituary Jun 18 1940 P2 C5 Monical Evelyn marriage notice Paddack, Vernon C. Jul 20 1940 P3 C3 Monk Mary Edith marriage notice Meese, William G., Lieut. Apr 13 1942 P3 C5 Monnett Susanna obituary Feb 15 1954 P1 Monnett Verlie E. obituary Sep 06 1947 P6 C5 Monnett Wilbur T. obituary Aug 13 1948 P6 C6 Monroe Charles H. obituary Apr 27 1959 P1 C2 Monroe Charles H. obituary Apr 29 1959 P1 C5 Monroe Charles S. obituary Oct 15 1963 P4 Monroe Edith obituary Jan 24 1961 Monroe Edith (Holloway) obituary Jan 23 1961 P1 Monroe George R. obituary Oct 15 1960 Monroe Grace Mae obituary Oct 12 1963 P4 Monroe Inah V. obituary Nov 02 1983 P12 Monroe William A. obituary Jan 26 1972 P14 Monroe William Robert obituary Feb 24 1999 Monson Arch obituary Mar 26 1946 P6 C2 Montague Oran Glen obituary May 21 1946 P3 C4 Montague William Sanford marriage notice DeGroot, Patricia Rose Jul 24 1954 P3

Page 112 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Montgomery Charles obituary Aug 24 1970 P1 Montgomery Charles obituary Feb 05 1945 P6 C5 Montgomery Clara (Furr) obituary Dec 10 1956 P1 Montgomery Claude obituary Dec 17 1965 P4 Montgomery Cora (Hoover) obituary Oct 18 1961 P4 Montgomery David E. obituary Aug 15 1997 Montgomery Dorothy marriage notice Hicks, Edward Mar 09 1955 P3 Montgomery Elizabeth (Reed) obituary Feb 13 1947 P6 C4 Montgomery Ethel A. obituary Aug 19 1964 P4 Montgomery Glenn C. obituary Dec 05 1987 Montgomery Harry Scott obituary Jul 20 1998 Montgomery Hobart T. obituary May 07 1956 P1 Montgomery Hollis obituary Feb 16 1957 P4 C2 Montgomery John Charles obituary Apr 02 1945 P2 C1 Montgomery John Russell obituary Aug 23 1991 Montgomery John, Jr. obituary Jan 12 1989 Montgomery Katherine G. obituary Aug 07 1995 Montgomery Kenneth obituary Feb 03 1967 P4 Montgomery Kenneth A. marriage license Demaree, Marilyn Ann Apr 06 1954 P3 Montgomery Kenneth A. marriage notice Demaree, Marilyn Ann Apr 12 1954 P5 Montgomery Kenneth B. obituary Apr 21 1986 Montgomery Kenneth L. obituary Sep 16 1996 Montgomery Lola Mae marriage license Mitrchell, Leonard C. Nov 02 1943 P6 C3 Montgomery Lydia L. obituary Dec 26 1991 Montgomery Madge (Stevenson) obituary Dec 27 1955 P1 Montgomery Margaret E. obituary Jan 15 1990 Montgomery Marguerite marriage notice Houston, Robert M. Dec 26 1940 P2 C1 Montgomery Marjorie obituary Dec 07 1984 P14 Montgomery Marquerite marriage license Houston, Robert M. Dec 23 1940 P4 C6 Montgomery Mary Elizabeth marriage license Schoenewey, Kenneth H. Sep 29 1944 P2 C5 Montgomery Mary Elizabeth marriage notice Schoenewey, Kenneth H. Oct 02 1944 P2 C2 Montgomery Nellie B. obituary Dec 07 1985

Page 113 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Montgomery Opal (Etchinson) obituary Mar 12 1962 P1 Montgomery Opal (Etchinson) obituary Mar 13 1962 P4 Montgomery Opal C. obituary Nov 22 1993 Montgomery Patsy marriage license Smith, Marvin Jul 20 1951 P3 Montgomery Ralph G. obituary Feb 04 1987 Montgomery Richard L. suit for divorce Montgomery, Estella Apr 24 1940 P6 C6 Montgomery Richard L. divorce granted Montgomery, Estella Jul 03 1940 P4 C2 Montgomery Ruth M. obituary Jan 05 1994 Montgomery Sherry (Norman) obituary Nov 22 1972 P8 Montgomery Vanice obituary Feb 09 1946 P6 C1 Montgomery W. L., Rev. obituary Jan 28 1942 P2 C4 Montgomery Walter C. obituary Oct 25 1972 P14 Montgomery William obituary Nov 02 1950 P1 Montgomery William marriage license Markins, Doris Jan 22 1951 P3 Montjoy Bernice (Brown) obituary May 11 1945 P4 C6 Monzingo Louis marriage license Warren, Nadiene Nov 01 1948 P6 C7 Moody Alan "Bud" marriage notice Fairfield, Janet Mar 20 1956 P8 Moody Cecil S. marriage license Summers, Ada M. Nov 10 1958 P4 C6 Moody Charles A. obituary Aug 01 1975 P12 Moody Eva Fern obituary Oct 09 1989 Moody George Lavon obituary Jan 23 1997 Moody George W. obituary Oct 10 1977 P12 Moody Lucy (Brown) - aka Mr. Frank M. Moody obituary Oct 28 1941 P2 C1 Moody Marie (Coffman) obituary Aug 17 1977 P8 Moody Marie (Coffman) obituary Aug 18 1977 P12 Moody Robert George - infant s/o George obituary Sep 10 1957 P4 C8 Moody Virginia marriage notice Yundt, Robeson E. Sep 16 1942 P3 C5 Moon Betty Jane marriage notice Burton, Loren Jun 23 1945 P2 C1 Moon Earl H. suit for divorce Moon, Effie Oct 08 1955 P4 Moon Hollys E. obituary Jan 18 1978 P12 Moon John R. marriage license Jefferies, Margaret Faye Feb 16 1955 P6 Moore Aaron M. marriage notice Pearl, Lou Ann Feb 02 1946 P3 C2

Page 114 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moore Ada Mae marriage license McCurdy, William Ben Jun 27 1941 P4 C7 Moore Adalai Clyde obituary Jun 16 1980 P14 Moore Adren L. obituary Jan 10 1948 P1 C4 Moore Alan Blaine obituary Jul 11 1991 Moore Alice M. marriage notice Schooley, Harry E. Mar 08 1941 P3 C2 Moore Allen L. marriage license Ladd, Katie May 25 1942 P2 C4 Moore Alma (McQuown) obituary Oct 17 1966 P4 Moore Anna obituary Jul 07 1969 P4 Moore Anna F. (Haworth) obituary Jan 13 1947 P4 C8 Moore Annabelle (Mood) obituary Apr 05 1983 P16 Moore Archie G. obituary Jan 20 1976 P14 Moore Arminta Frances obituary Jan 03 1959 P1 C9 Moore Arthur E. obituary Oct 01 1985 Moore Basil T obituary Mar 25 1997 Moore Bertha (Vice) obituary Jul 19 1971 P10 Moore Bessie J. (Pierce) obituary Mar 04 1966 P4 Moore Betha M. Clay obituary Feb 16 1989 Moore Beverly Ann obituary Jun 08 1978 P8 Moore Byron J. obituary Nov 06 1961 P4 Moore Carl obituary Aug 02 1967 P1 Moore Carter obituary Dec 29 1958 P1 C6 Moore Casper obituary Sep 23 1942 P2 C2 Moore Charles obituary Dec 11 1941 P10 C2 Moore Charles obituary Mar 20 1944 P1 C4; P4 C7 Moore Charles obituary Mar 21 1944 P1 C6 Moore Charles E. obituary Feb 18 1970 P4 Moore Charlotte Opal (Miller) obituary Sep 29 1952 P1 Moore Cindy obituary Mar 27 1999 Moore Clara obituary Jul 18 1953 P1 Moore Clara Ann marriage license Graves, Kenneth Sep 28 1948 P7 C6 Moore Clarence W. obituary Jan 24 1953 P1 Moore Cleo P. obituary Nov 07 1957 P1 C4

Page 115 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moore Cliff obituary Apr 13 1944 P8 C3 Moore Clifford M. obituary Jun 26 1944 P2 C5 Moore Clyde O. obituary Oct 06 1981 P14 Moore Covert Dale marriage license Dillon, Hattie Cleophia Sep 01 1944 P2 C4 Moore Dale marriage license Kelley, Nina Aug 16 1943 P6 C2 Moore Dale obituary Dec 23 1992 Moore Darrell Irwin marriage notice Campbell, Mary Ellen Jul 09 1948 P3 C1 Moore Delbert marriage notice Nease, Reba Joan Nov 12 1941 P3 C1 Moore Donald G. obituary Oct 07 1996 Moore Dorothy Margaret (Coyle) obituary Jan 20 1958 P1 C6 Moore Earl obituary Apr 07 1941 P5 C1 Moore Effie Foreman obituary Oct 16 1952 P1 Moore Eleanor Lee marriage notice Weigle, Jack L. Aug 11 1954 P3 Moore Elizabeth (Nagy) obituary Aug 11 1995 P16 Moore Elizabeth Pickett obituary Nov 24 1980 P1 Moore Elizabeth Pickett obituary Nov 25 1980 1 & 8 Moore Elizabeth Pickett obituary Nov 26 1980 P1 Moore Ella marriage notice Harris, John M. Sep 25 1943 P3 C1 Moore Ella marriage license Harris, John M. Sep 25 1943 P6 C5 Moore Elsie G. obituary Jun 17 1987 Moore Emma obituary Jun 30 1951 P1 Moore Emma C. obituary Oct 30 1999 Moore Erie A. (Robbins) obituary Oct 09 1969 P4 Moore Ervil (Catron) obituary Apr 26 1966 P4 Moore Eugene obituary Jul 18 1953 P1 Moore Evelyn Irene marriage license Clark, William E. Oct 04 1943 P6 C1 Moore Feign marriage license Galey, Cornelia Mar 13 1950 P4 Moore Flora Elcie (Woodward) obituary Aug 02 1951 P1 Moore Flora Helen obituary Aug 11 1970 P1 Moore Flora Helen (Padgett) obituary Aug 12 1970 P4 Moore Frances marriage notice Ulen, Earl Clay, Jr. Jun 12 1942 P3 C3 Moore Francis M. marriage notice Trout, Betty Dec 29 1941 P3 C3

Page 116 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moore Francis M. obituary May 28 1971 P12 Moore Francis M. obituary May 29 1971 P8 Moore Frank D. obituary Feb 25 1956 P1 Moore Frank D. obituary Feb 27 1956 P1 Moore Frank H. obituary Mar 06 1942 P4 C4 Moore Frank H. obituary Mar 07 1942 P2 C6 Moore Frank P. obituary Mar 28 1949 P1 C6 Moore Fred R. obituary Jan 18 1979 P14 Moore Gerald J. obituary May 29 1991 Moore Geraldine marriage notice Parr, Robert L. Jun 21 1948 P8 C2 Moore Gertrude obituary Sep 16 1996 Moore Gladys obituary Mar 10 1961 P4 Moore Gregory Thomas obituary Jun 11 1986 Moore Harry obituary Feb 01 1946 P7 C5 Moore Harry obituary Jul 11 1955 P1 Moore Harry D. obituary Jan 26 1946 P2 C1 Moore Harry S. "Pete" obituary Jul 08 1987 Moore Harry W. obituary Jul 10 1950 P1 Moore Harvey E. obituary Jan 19 1949 P1 C6 Moore Hazel obituary Apr 28 1975 P8 Moore Hazel Lesetta marriage notice Watson, Lester LeRoy Jun 27 1946 P3 C3 Moore Helen marriage notice Huffer, Garth Oct 29 1942 P3 C3 Moore Henra Allen suit for divorce Moore, Janice Thompson May 20 1940 P4 C8 Moore Henra Allen divorce granted Moore, Janice Sep 14 1940 P2 C6 Moore Herbert F. obituary May 27 1949 P6 C7 Moore Herman obituary Mar 27 1954 P1 Moore Herman, Jr. marriage notice Huffman, Mary Carolyn Sep 06 1949 P3 C3 Moore Herschel E. marriage license Moore, June Annabelle Oct 11 1948 P5 C8 Moore Howard marriage license Seeright, Barbara Jane Sep 05 1950 P2 Moore Irven C. obituary Feb 04 1941 P5 C2 Moore Isaiah H. obituary Dec 07 1971 P1 Moore J. Blaine obituary Apr 06 1955 P1

Page 117 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moore J. F. "Frank" obituary Jan 31 1955 P1 Moore J. N. obituary Apr 24 1962 P4 Moore Jack J. obituary Jul 05 1978 P8 Moore James marriage notice Heller, Jean Jun 24 1949 P5 C5 Moore James A. obituary Jan 16 1996 Moore James D. obituary Aug 01 1955 P1 Moore Janet Sue marriage license Bishop, John H. Aug 19 1959 P6 C6 Moore Jaques McCoy - infant s/o Robert J. obituary Aug 08 1946 P2 C2 Moore Jesse obituary Jun 02 1955 3 Locals Moore Jimmie Ray - infant s/o Raymond & Rosa obituary May 22 1941 P5 C5 Moore John obituary Apr 07 1941 P3 C3 Moore John marriage license Henry, Ola Oct 10 1955 P6 Moore John obituary Nov 08 1965 P1 Moore John L. obituary Sep 14 1957 P4 C3 Moore John L. obituary Sep 16 1957 P4 C5 Moore John Lee marriage license Turner, Jill Jul 30 1958 P4 C3 Moore John R. marriage license Anderson, Ella May Aug 06 1951 P3 Moore John T. obituary Sep 17 1946 P1 C5 Moore John T. obituary Aug 16 1950 P1 Moore Joseph G. obituary Mar 18 1959 P4 C6 Moore Joseph H. obituary May 06 1960 P1 Moore Josephine marriage notice Carpenter, Paul Dec 23 1940 P3 C4 Moore Josephine (Brock) obituary May 24 1972 P8 Moore Josie (Burk) obituary Apr 12 1950 P1 Moore June Annabelle marriage license Moore, Herschel E. Oct 11 1948 P5 C8 Moore Kathreen Jean obituary Nov 14 1977 P12 Moore Kenneth F., Sr. obituary Apr 26 1993 Moore L. S. obituary Jun 19 1946 P1 C1; P4 C3 Moore Lalah H. (Immel) obituary May 01 1962 P4 Moore Landis M. obituary Jun 18 1960 P4 Moore Laura marriage license Haggard, John Aug 06 1951 P3 Moore Laurence P. obituary Dec 26 1941 P6 C6

Page 118 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moore Leo Vern marriage notice Baker, Clarabell Jul 26 1950 P3 Moore Leo Vern obituary Feb 07 1979 P8 Moore Leo Vern obituary Feb 10 1979 P8 Moore Leota A. (Dulin) obituary Jun 29 1959 P1 C5 Moore Levi P. obituary Mar 18 1961 Moore Lizzie Muriel obituary Jan 17 1955 P1 Moore Lola Mae obituary Dec 24 1965 P4 Moore Lowell obituary Nov 05 1979 P8 Moore Lucianna marriage license Ellis, Connie L. Oct 17 1956 P4 Moore Lucianna marriage notice Ellis, Connie L. Nov 06 1956 P3 Moore Lula C. (Fleece) obituary Oct 24 1955 P1 Moore Mabel Helen obituary Feb 06 1980 P8 Moore Manard L. divorce filed Moore, Margie Apr 22 1954 P4 Moore Margaret J. (Sparks) obituary Dec 26 1946 P6 C5 Moore Margie L. obituary Mar 11 1976 P14 Moore Marian obituary Jun 27 1970 P1 Moore Marian (Preble) obituary Jun 29 1970 P4 Moore Marion obituary Dec 30 1968 P4 Moore Marjorie marriage license Johnson, Darrell Jul 12 1958 P4 C6 Moore Martha J. obituary Feb 17 1997 Moore Martha Mae marriage license Cunningham, Clair Nelson Sep 20 1946 P4 C5 Moore Martha Mae marriage notice Cunningham, Clair Nelson Sep 23 1946 P3 C4 Moore Martha V. marriage notice Lager, Albert F. Apr 16 1946 P6 C2 Moore Marvin S. obituary Dec 14 1990 Moore Mary Ann (Silkey) obituary Apr 01 1974 P10 Moore Mary Ellen obituary Feb 02 1988 Moore Mary Pearl (Wilson) obituary Sep 18 1971 P8 Moore Mary Pearl (Wilson) obituary Sep 20 1971 P10 Moore Maude (Stearns) obituary Jan 26 1977 P8 Moore Maynard F. marriage license Waite, June M. Oct 09 1941 P3 C5 Moore Maynord Franklin obituary Feb 14 1972 P1 Moore Melvin obituary May 30 1972 P8

Page 119 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moore Meredith marriage notice Wild, Norma Jan 29 1943 P3 C3 Moore Merton W. obituary Sep 28 1943 P6 C6 Moore Merton W. obituary Oct 01 1943 P8 C4 Moore Minnie obituary Mar 07 1950 P4 Moore Minnie L. obituary May 09 1964 P4 Moore Miriam (Miller) obituary Nov 23 1956 P1 Moore Mrs. Noble (Harmon) obituary Jan 09 1945 P4 C5 Moore Murray obituary Sep 25 1954 3 Locals Moore Myrtle marriage license Utterback, George I. Jul 26 1954 P4 Moore Myrtle obituary Sep 23 1965 P6 Moore Nancy Ann marriage notice McCamis, Marion J. Feb 26 1945 P3 C2 Moore Nancy Ellen obituary Feb 21 1961 P1 Moore Nell obituary Jul 06 1965 P4 Moore Nellie (Moore) obituary Jan 24 1949 P1 C2 Moore Nellie (Moore) obituary Jan 25 1949 P1 C7 Moore Nettie (White) obituary Dec 19 1957 P1 C2 Moore Noble C. obituary Nov 13 1963 P4 Moore Nora (Edwards) obituary Mar 23 1981 P14 Moore Nora Ellen obituary Jul 03 1958 P4 C4 Moore Olive (Jaques) obituary Mar 22 1971 P8 Moore Ora Eugene obituary Sep 23 1992 Moore Otha D. obituary Feb 19 1947 P3 C5 Moore Otto S. "Tote" obituary Apr 20 1955 P1 Moore Ova (Scott) Pg 12 Date shown as 10-12 S/B 10-27 obituary Oct 27 1970 P12 Moore Paul M. marriage notice Shirley, Virginia Sep 16 1940 P3 C2 Moore Paul M. marriage license Shirley, Virginia Sep 16 1940 P5 C5 Moore Paul M. marriage notice Padgett, Flora H. Oct 13 1942 P3 C2 Moore Paul S. obituary Mar 29 1985 Moore Paul S. obituary Mar 30 1985 Moore Paul W. marriage notice Swiggett, Martha Jane Jun 15 1953 P3 Moore Paul W. marriage notice Swiggett, Martha Jane Jun 18 1953 P3 Moore Paul W. obituary Nov 02 1982 P12

Page 120 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moore Paul W. obituary May 21 1988 Moore Pearl Davis obituary Apr 09 1963 P4 Moore Pearl E. (Hornbeck) obituary Nov 16 1984 P14 Moore Peggy Ann marriage notice Coahran, Franklin Lee May 14 1959 P3 C1 Moore Perry R. obituary Dec 28 1950 P1 Moore Peter E. obituary Mar 26 1951 P1 Moore Phoebe L. (Parr) obituary Jul 09 1982 P10 Moore Phoebe Lucille marriage notice Scott, Ren Hauser Sep 20 1940 P7 C3 Moore Phoebe Lucille marriage notice Scott, Ren Hauser Sep 26 1940 P3 C4 Moore Pvt. Robert marriage notice Padgett, Imogene Jun 04 1952 P3 Moore Raymond F. "Dutch" obituary Mar 28 1988 Moore Rex R. obituary Mar 21 1957 P1 C7; P4 C1 Moore Richard, Rev. obituary Jun 01 1960 Moore Ristora obituary Apr 14 1997 Moore Robert marriage notice Kittinger, Kathleen Feb 14 1940 P3 C2 Moore Robert E. obituary Oct 21 1991 Moore Robert Jaques marriage notice McCoy, Jane Aug 20 1940 P3 C2 Moore Robert Jay obituary Dec 30 1986 Moore Robert S. marriage notice Nelson, Viola F., Mrs. Aug 13 1941 P3 C2 Moore Robert S. marriage license Nelson, Viola F., Mrs. Aug 13 1941 P3 C3 Moore Robert Simpson obituary Jun 29 1962 P4 Moore Rodman E. "Bert" obituary Feb 19 1949 P1 C7 Moore Rolla marriage notice Hawkins, Nancy E. Jun 09 1943 P2 C1 Moore Rolla obituary May 08 1962 P6 Moore Rosa B. (Brunes) obituary Apr 21 1967 P4 Moore Rosalynn L. obituary May 29 1990 Moore Rosemary obituary Oct 29 1998 Moore Roy W. obituary Aug 28 1982 P10 Moore Russell A. obituary Sep 29 1962 P4 Moore Russell D. obituary Jul 09 1952 P1 Moore Ruth Ann obituary Jul 06 1989 Moore Ruth B. obituary Dec 31 1984 P12

Page 121 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moore Sameul E. suit for divorce Moore, Irene Feb 02 1942 P3 C1 Moore Samuel E. marriage license Stephenson, Irene Jan 02 1940 P4 C7 Moore Samuel E. suit for divorce Moore, Irene A. Oct 16 1941 P2 C1 Moore Sarah obituary Oct 14 1949 P1 C1 Moore Sherman E. obituary Aug 07 1967 P4 Moore Sidney marriage license Pressey, Alice Nov 07 1950 P6 Moore Stanley M. marriage license Brown, Helen F. Jul 02 1959 P3 C5 Moore Stephen obituary Feb 03 1964 P4 Moore Theresa F. (Stogdill) Gullion obituary Aug 23 1947 P1 C8 Moore Thomas H. obituary Oct 18 1958 P1 C7 Moore Van marriage notice Antrobus, Benjamin, Jr. Apr 23 1941 P2 C5 Moore Verne S. obituary Aug 24 1953 P1 Moore Vernita J. marriage license Buchanan, Melvin Sep 24 1951 P8 Moore Vernita Jean marriage notice Buchanan, Pfc. Melvin Sep 26 1951 P3 Moore Vernita Jean marriage license Adair, John M. Apr 19 1954 P4 Moore Virginia marriage notice Cotton, James Aug 27 1951 P3 Moore Walter obituary Jan 25 1945 P4 C6 Moore Wilbur obituary Aug 19 1944 P1 C2; P4 C6 Moore William C. marriage license Wilson, Mary Pearl Apr 15 1946 P8 C4 Moore William D. obituary Feb 27 1997 Moore William E. obituary Mar 04 1953 P4 Moore William H. obituary Feb 13 1957 P1 C6 Moore William H. obituary Feb 14 1957 P4 C8 Moore William K. obituary Jan 29 1960 P4 Moore William Ray obituary Jun 18 1962 P4 Moore William Thomas obituary Jun 12 1967 P4 Moore Winifred R. obituary Jan 22 1998 Moore Winnie Ann (Moore) obituary May 18 1943 P2 C4 Moore Winnie Ann (Moore) obituary May 19 1943 P6 C6 Moore Lillian C. marriage notice Pounds, Roy W. Dec 29 1944 P3 C3 Moore Marjorie Irene marriage license Greeson, Wallace J. Dec 26 1945 P3 C2 Moore Marjorie Irene marriage notice Greeson, Wallace J. Dec 27 1945 P3 C1

Page 122 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moore Marjorie Kathleen marriage license Stitt, Joseph T. May 25 1944 P8 C3 Moorhouse Mary Elizabeth marriage notice Morrow, Frank A. Aug 24 1957 P3 C5 Moorhouse Ruth Mary (Bauer) obituary Apr 02 1957 P1 C3 Moorman Jackie Thomas obituary Jul 08 1988 Moos Harold Eugene obituary Jul 03 1996 Moos Oma Ruth obituary Oct 02 1993 Moos Peter M. obituary May 23 1960 P1 Moos Wilhelm J. obituary Jan 15 1966 P4 Moran Ann obituary May 02 1959 P4 C5 Moran Cleopha "Pat" (Steinbrunner) obituary Feb 06 1979 P8 Moran Cleopha "Pat" (Steinbrunner) obituary Feb 07 1979 P8 Moran Dolly marriage notice Smith, Stephen B. May 31 1950 P3 Moran Ellen obituary Jan 29 1940 P2 C8 Moran Florence obituary Dec 21 1996 Moran Francis E. "Rudy" obituary Sep 04 1979 P1 Moran John A. obituary Mar 02 1953 P1 Moran John C. marriage license Scott, Nancy L. Sep 29 1946 P3 C7 Moran John J. obituary Aug 04 1948 P1 C6 Moran John W. "Bud" obituary May 09 1980 P8 Moran Julia A. obituary Jun 09 1952 P4 Moran Katherine obituary Dec 07 1956 P1 Moran Margaret Mary marriage license Larsh, Charles Russell May 03 1941 P3 C6 Moran Marie F. obituary Mar 25 1969 P4 Moran Marie F. obituary Mar 26 1969 P4 Moran Martin B. obituary Oct 11 1949 P1 C5 Moran Mary obituary Dec 23 1957 P1 C2 Moran Mary A. obituary Jun 24 1955 P1 Moran Natalie (Cook) obituary Mar 06 1958 P1 C5 Moran Patrick obituary Feb 22 1962 P4 Moran Raymond Lee marriage notice Denton, Joyce Marie Feb 17 1953 P3 Moran Roy Mason obituary Jan 04 1975 P8 Moran Sarah Jane obituary Sep 16 1948 P1 C1

Page 123 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moran Shirley M. obituary Jan 25 1989 Moran Therese marriage notice Blackmar, Robert J. Jun 05 1943 P3 C1 Moran Therese "Polly" obituary Jul 26 1977 P12 Moran William M. obituary Jan 15 1949 P1 C7; P4 C2 Morehouse Diane Jean marriage notice Ward, Hazen E. Sep 13 1952 P3 Morehouse Mildred (Vogel) obituary Nov 27 1967 P4 Morehouse Ruth obituary Mar 29 1974 P12 Morehouse Wells obituary Jan 15 1960 Moreland Albert A. obituary Nov 25 1985 Moreland Mona marriage license Walker, Dorsal Jul 19 1952 P4 Moreland wilma G. marriage license Harding, Max B. Jan 16 1946 P6 C4 Morelock Bonnie L. Cragun obituary Nov 21 1994 Morelock Mrs. Robert E. obituary Aug 07 1963 P4 Morelock Robert E., Sr. obituary Apr 11 1989 Morere Helene H. marriage notice Hiller, Milburn Apr 03 1946 P4 C5 Morey Dale marriage notice Curry, Martha Jeanne Dec 28 1953 P3 Morgan Angela Sue obituary Nov 25 1974 P8 Morgan Becky marriage notice Osborne, Ronald Mar 12 1955 P3 Morgan Bernard marriage license Lustig, Mary Dec 15 1941 P6 C7 Morgan Bernard marriage notice Lustig, Mary Dec 17 1941 P3 C5 Morgan Betty marriage notice Shepherd, Bruce Jun 09 1949 P6 C2 Morgan Beulah F. (Powell) obituary Jul 09 1966 P4 Morgan Chaille obituary Sep 12 1946 P1 C4 Morgan Chester L. obituary Dec 22 1975 P8 Morgan Christine obituary Jul 01 1974 P12 Morgan Clarence obituary Apr 11 1946 P6 C6 Morgan Clarence Clifford obituary Sep 29 1956 P1 Morgan Clyde P. obituary Nov 30 1951 P1 Morgan Dorothy obituary Jan 27 1981 P8 Morgan Dorothy Stark obituary Nov 09 1962 P4 Morgan Dorothy Stark obituary Mar 14 1963 P12 Morgan E. Frank obituary May 18 1944 P4 C2

Page 124 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Morgan Earl G. marriage notice Rose, Fay Evelyn Nov 22 1944 P3 C5 Morgan Edwin S., Elder obituary Nov 25 1940 P5 C3 Morgan Ella obituary Aug 09 1943 P6 C4 Morgan Etta D. (Lutz) obituary Mar 30 1943 P6 C6 Morgan Ezra obituary Jun 28 1941 P2 C4 Morgan Faye Evelyn marriage notice Schaefer, Douglas P. Dec 24 1947 P17 C1 Morgan Frieda Jane obituary Sep 29 1999 Morgan Gerald L. obituary Jul 24 1970 P1 Morgan Gerald L. obituary Jul 25 1970 P1 Morgan Hadie D. marriage notice Summers, Mildred L. Aug 15 1950 P3 Morgan Helen - infant d/o Manuel P. & Clara (Lines) obituary Jan 22 1940 P5 C7 Morgan James H. obituary Sep 20 1943 P2 C2 Morgan James Herbert obituary Mar 07 1998 Morgan Jesse M. obituary Nov 08 1943 P2 C6 Morgan Joseph Paul obituary Sep 30 1996 Morgan Margaret G. (Joseph) obituary May 10 1977 P14 Morgan Margaret Leaf obituary Nov 20 1978 P8 Morgan Mattie obituary Feb 02 1972 P12 Morgan Mildred E. obituary Mar 21 1988 Morgan Niles R. obituary May 03 1996 Morgan Norma J. obituary Jan 15 1998 Morgan Randall Wayne obituary Sep 12 1994 Morgan Robert marriage notice Coshaw, Joan Sep 02 1949 P3 C5 Morgan Robert marriage license Underhill, Margaret May 11 1956 P4 Morgan Robert obituary Jun 12 1972 P10 Morgan Robert C. obituary Jan 29 1985 Morgan Robert E. obituary Aug 19 1966 P4 Morgan Rosemary marriage notice Marks, William Jul 24 1957 P6 C3 Morgan Sally obituary Jul 19 1969 P4 Morgan Sarah Betty (Sparks) obituary Dec 27 1943 P6 C3 Morgan Stella obituary Dec 20 1993 Morgan Ver R. obituary Oct 11 1944 P2 C5

Page 125 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Morgan Vern obituary Oct 04 1944 P6 C3 Morgan Vern obituary Oct 06 1944 P3 C6 Morgan Walter F. "Pat" obituary Dec 21 1973 P12 Morgan William Henry obituary Dec 29 1955 P1 Moriarty John Desneval suit for divorce Moriarty, Margaret Morton Apr 10 1946 P4 C7 Moriarty Paula Karen marriage notice Richey, Samuel Walter Oct 08 1957 P3 C1 Morin William Thomas marriage license Branstetter, Arlene Phyllis Apr 26 1943 P6 C3 Morken Alvin L. divorce filed Morken, Martha Jane Sep 09 1952 P6 Morken Alvin L. obituary Mar 03 1967 P4 Morken Darrell marriage notice Neal, ? Aug 10 1957 P3 C5 Morphew Clone marriage license Jones, Hattie Apr 30 1957 P4 C6 Morphew Harold Thomas obituary Dec 27 1991 Morphew Kathryn T. obituary Mar 19 1984 P12 Morphew Nancy (McCloud) obituary Dec 01 1956 P4 Morphew Orville D. obituary Jan 21 1948 P5 C6 Morphew Pearl A. (Sanders) obituary Jan 24 1944 P2 C8 Morr Forrest F. marriage notice Smith, Mary Francis Parish May 22 1943 P3 C5 Morr Forrest F. obituary Apr 19 1945 P1 C4 Morr Mary Frances, Mrs. marriage notice Quinton, Charles Nov 26 1948 P3 C5 Morrell Patricia S. Adams obituary Jan 28 1993 Morrett Ed obituary Jun 16 1999 Morrett Jack L. obituary Jul 21 1973 P1 Morris Amy (Jessup) obituary Jan 14 1975 P14 Morris Carol marriage notice Sloan, Carl Nov 20 1956 P3 Morris Charles marriage license Faucett, Esther Oct 15 1946 P8 C3 Morris Charles Herbert obituary Oct 26 1987 Morris Charles R. "Cotton" obituary May 28 1981 P12 Morris Claude, Rev. obituary Nov 07 1941 P6 C6 Morris Donald marriage notice Williams, Geraldine Jun 14 1948 P4 C1 Morris Donald E. obituary Sep 05 1978 P8 Morris Donald Eugene marriage notice Snow, Anna Mae Feb 12 1942 P3 C3 Morris Donna Jean marriage notice Grubbs, Bradley L. Dec 26 1950 P3

Page 126 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Morris Dorothy Catherine obituary Oct 27 1992 Morris Dorothy F. (Hankins) obituary Dec 28 1978 P12 Morris Duane marriage notice Isenhower, Jesse Mae Mar 10 1955 P3 Morris Edith Elizabeth marriage notice Kendall, James Milton Jul 13 1940 P2 C5 Morris Edythe M. obituary Feb 17 1995 Morris Elizabeth marriage license Funk, Robert J. Mar 20 1954 P3 Morris Elmer obituary Jul 31 1957 P4 C7 Morris Emmert obituary Dec 29 1961 Morris Ernest O. obituary Oct 09 1941 P2 C5 Morris Ernest O. obituary Oct 11 1941 P1 C3 Morris Esther Marie obituary Sep 07 1999 P13 Morris Ethel B. marriage license Winders, Michael V. Apr 09 1946 P2 C4 Morris Ethel, Mrs. marriage notice Winders, Verle Apr 12 1946 P3 C5 Morris Ferris marriage license Woodard, Ruth Jean May 31 1956 P3 Morris Frances obituary Apr 28 1992 Morris Harley obituary Mar 29 1954 P1 Morris Harley obituary Mar 30 1954 P4 Morris Harriet Elizabeth obituary Sep 04 1990 Morris Hattie (Armstrong) obituary Aug 10 1953 P1 Morris Hubert obituary Aug 25 1941 P6 C8 Morris Hubert G. obituary May 16 1992 Morris Isa H. (Hill) obituary Jul 10 1942 P4 C3 Morris Isabell J. (Oldham) obituary Aug 14 1984 P8 Morris James marriage notice Souders, Patricia Oct 06 1954 P6 Locals Morris James Bentley obituary Mar 21 1969 P4 Morris James M. obituary Nov 03 1953 P1 Morris James M., Pvt. marriage notice Etchison, Juanita Jun 24 1942 P3 C2 Morris Jewell L. (Dunn) obituary Mar 10 1975 P12 Morris Julia marriage license Larimer, Raymond Oct 30 1951 P4 Morris Kay Wesley marriage notice Petticord, Sue Carolyn Aug 11 1959 P3 C1 Morris Lee obituary Dec 05 1947 P6 C1 Morris Marjorie L. obituary Apr 30 1990

Page 127 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Morris Martha Anne (Witt) obituary Nov 07 1962 P4 Morris Mary Martha marriage notice Teveldahl, Gordon E. Sep 20 1950 P3 Morris Maurice A. divorce chg of venue Morris, Lena A. Jul 13 1944 P7 C7 Morris Maurice A. divorce granted Morris, Lena A. Nov 18 1944 P5 C5 Morris Max marriage license DeVanay, Betty Jun 26 1950 P3 Morris Mildred V. obituary Sep 29 1997 Morris Minnie Alice obituary Jul 26 1965 P4 Morris Mrs. E. A. obituary Jan 21 1944 P1 C3; P6 C2 Morris Mrs. E. A. obituary Jan 22 1944 P1 C4 Morris Mrs. Gerald obituary Jun 08 1959 P6 C5 Morris Myron obituary Mar 30 1977 P8 Morris N. Kyle obituary Dec 17 1998 Morris Nathan Anderson, Capt. obituary Jul 31 1942 P1 C5; P6 C1 Morris Nathan Anderson, Capt. obituary Aug 01 1942 P2 C5 Morris Nora A. (Dodson) obituary Mar 22 1954 P1 Morris Ora Bruce obituary Oct 04 1943 P6 C1 Morris Oscar obituary Jun 15 1943 P6 C5 Morris Paul A. obituary Nov 12 1973 P1 Morris Richard marriage notice Long, Laura Jean Jan 25 1952 P3 Morris Robert "Bob" obituary Aug 03 1976 P14 Morris Robert "Bob" obituary Aug 04 1976 P8 Morris Robert A. marriage notice Oldham, Isabelle Jane Dec 24 1946 P3 C2 Morris Robert Allen marriage license Gillaspy, Virginia Jun 01 1943 P6 C2 Morris Robert W. marriage license Furman, Roberta Susan Aug 06 1947 P2 C8 Morris Robert W. marriage notice Furman, Roberta Susan Aug 18 1947 P3 C1 Morris Robert W. marriage notice Furman, Roberta Susan Aug 18 1947 P3 C3 Morris Ronnie Bert marriage notice Thomas, Faye Ann Jun 21 1958 P4 C7 Morris Ronnie Bert marriage notice Thomas, Faye Ann Jun 30 1958 P3 C5 Morris Rosella (Cochran) obituary May 29 1945 P5 C5 Morris Ruth obituary Dec 27 1988 Morris Ruth (Keen) obituary May 31 1979 P14 Morris Sandra Luann marriage license Haughton, James E. Apr 25 1955 P4

Page 128 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Morris Sandra Luann marriage notice Haughton, James E. May 02 1955 P3 Morris Sheldon A. obituary Jul 28 1987 Morris Vivian marriage notice Cook, Justus R. Feb 17 1944 P5 C1 Morris Walter J. divorce granted Morris, Frances Apr 12 1940 P4 C6 Morris Wayne Carl obituary Jul 06 1971 P1 Morris Wesley A. obituary Jun 15 1990 Morris Willard P. obituary Dec 30 1952 P1 Morris William Walkup obituary Jan 16 1940 P2 C7 Morris Richard O. marriage notice Long, Laura Jean Dec 29 1952 P3 Morris Willard E. marriage notice Rose, Violet May 18 1948 P6 C4 Morrisey May obituary Jul 02 1954 P8 Morrison Art obituary Apr 17 1969 P4 Morrison Barbara marriage notice Henderson, James Oct 24 1949 P3 C3 Morrison Bessie (Loring) obituary Nov 24 1970 P16 Morrison Carl marriage license Pepple, Eloise Jan 14 1952 P6 Morrison Charles M., Rev. obituary Apr 22 1953 P4 Morrison Charlotte marriage license Johnston, Charles E. Jun 05 1947 P4 C5 Morrison Daniel J. obituary Mar 15 1973 P8 Morrison David A., Dr. obituary Apr 20 1950 1 & 4 Morrison David A., Dr. obituary Apr 21 1950 P1 Morrison Dorman obituary Jan 29 1957 P4 C9 Morrison Dorothy M. obituary Sep 21 1989 Morrison E. R. obituary Nov 18 1963 P4 Morrison Edward marriage license Wilson, Geneva M. May 09 1944 P6 C2 Morrison Ernest R. obituary Jun 10 1987 Morrison Evertt Robert obituary Dec 30 1948 P1 C2 Morrison Florence E. (Jenkins) obituary Aug 07 1970 P4 Morrison Fred L. obituary Mar 24 1970 P4 Morrison Goldie (Clifton) obituary Nov 26 1973 P8 Morrison Guy obituary May 05 1971 P8 Morrison Guy E. obituary Oct 11 1950 P1 Morrison Harris Charles obituary Oct 17 1974 P8

Page 129 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Morrison Herman "Peck" obituary Jan 07 1948 P5 C2 Morrison James E. marriage notice Beck, Mildred Arnold Jul 04 1945 P3 C3 Morrison James E. obituary May 22 1989 Morrison James Edward obituary Mar 02 1955 1 & 4 Morrison James Evan obituary Feb 19 1999 Morrison James W. obituary Feb 05 1979 P10 Morrison James William obituary Apr 09 1940 P5 C4 Morrison Jennie O. (Erskine) obituary Nov 11 1952 P1 Morrison Jerome obituary Sep 19 1960 P1 Morrison Jessie N. (Neptune) obituary Feb 04 1956 P1 Morrison Jimmy Rae obituary Aug 07 1961 P1 Morrison Joseph Stanley obituary Nov 29 1956 P1 Morrison Larry Bishop obituary Jan 26 1952 P4 Morrison Laura (Larsh) obituary Mar 13 1946 P4 C7 Morrison Laura (Larsh) - Mrs. Everette obituary Mar 12 1946 P1 C5 Morrison Lawrence obituary Dec 20 1971 P12 Morrison Lena obituary May 26 1964 P4 Morrison Marian F. marriage license Holliday, Charles A. Jul 01 1955 P4 Morrison Mary obituary Aug 04 1959 P4 C5 Morrison Mary Belle (Larsh) obituary Apr 09 1945 P6 C5 Morrison Mary Ellen (Brock) obituary Aug 16 1982 P12 Morrison Minnie M. obituary Dec 23 1986 Morrison Mr. & Mrs. Roscoe obituary Jan 06 1941 P2 C5 Morrison Norman Stanley marriage notice Brock, Mary Ellen Feb 23 1948 P3 C6 Morrison Norman Stanley obituary Jun 12 1989 Morrison Patricia Anne marriage notice Bartlett, C. Raymond, Jr. Aug 18 1948 P8 C1 Morrison Patsy marriage notice Evans, Herman, Jr. Oct 18 1949 P3 C4 Morrison Paul marriage notice Lee, Janice Feb 03 1959 P3 C5 Morrison Paul H. obituary Aug 26 1988 Morrison Richard marriage license Vermillion, Janet Jul 28 1952 P3 Morrison Richard marriage notice Vermillion, Janet Aug 08 1952 P3 Morrison Robert C. obituary Aug 03 1987

Page 130 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Morrison Robert E. obituary Jan 18 1999 Morrison Roger divorce granted Morrison, Mary Catherine Mar 07 1949 P6 C6 Morrison Roger H. suit for divorce Morrison, Mary Catherine Dec 29 1948 P7 C8 Morrison Russell obituary Jun 29 1972 P14 Morrison Sally (Jones) VanWagenen obituary Jul 13 1944 P5 C3 Morrison Stella marriage license Smith, William A. Dec 21 1955 P4 Morrison Thelma marriage license Henderson, C. Ray Mar 21 1957 P7 C6 Morrison Thelma obituary Feb 14 1972 P12 Morrison Virgil obituary Jul 15 1971 P12 Morrison William Robert "Bob" obituary Sep 14 1967 P4 Morrissey Charles M. marriage license Richardson, Beverly Jean Mar 21 1957 P7 C6 Morrissey Charles Monte marriage notice Richardson, Beverly Jean Apr 05 1957 P3 C5 Morrow Archie L. obituary Jul 05 1969 P4 Morrow Betty marriage license Stout, Howard Nov 18 1946 P3 C6 Morrow Betty Louise marriage notice Stout, Howard Earl Nov 19 1946 P3 C2 Morrow Charles Robert obituary Jan 06 1973 P8 Morrow Doris L obituary Jun 24 1996 Morrow Ebbert Monroe obituary Feb 01 1940 P1 C7; P7 C5 Morrow Frank obituary Mar 09 1971 P10 Morrow Frank A. marriage notice Moorhouse, Mary Elizabeth Aug 24 1957 P3 C5 Morrow Joe Dean marriage notice Coonrod, Sally Jean Jan 10 1951 P3 Morrow Lee Ray marriage license Ullom, Lois Arlene Sep 08 1941 P4 C8 Morrow Marion Leslie marriage license Jewell, Anna Marie Jan 26 1945 P2 C8 Morrow Marion Leslie marriage notice Jewell, Anna Marie Jan 29 1945 P3 C6 Morrow Mary L. obituary Mar 06 1998 Morrow Michael Dustin obituary Nov 29 1990 Morrow Mildred Vivian marriage notice Hanger, Carl F. Feb 20 1946 P3 C3 Morrow Mrs. Archie obituary Apr 17 1959 P8 C1 Morrow Mrs. Icy D. obituary Nov 26 1963 P4 Morrow Ora L. obituary Aug 14 1944 P1 C4; P2 C3 Morrow Raymond obituary Jan 14 1967 P4 Morrow Robert L. marriage notice Wills, Norma Jun 09 1943 P3 C3

Page 131 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Morrow Russell T. obituary Jan 21 1974 P12 Morrow Sylvia (Lewis) obituary Sep 20 1973 P14 Morse Maxine marriage license Carey, Samuel Jul 18 1949 P4 C5 Morse Rosemary marriage notice Peterman, Harold W. Aug 23 1945 P3 C2 Morthew Vestal obituary Oct 23 1941 P1 C2; P4 C6 Mortier Frank A. obituary Jun 01 1989 Morton Addie Maude obituary Jul 10 1959 P1 C9 Morton Addie Maude obituary Jul 11 1959 P1 C2 Morton Alice C. (Hambric) obituary Aug 05 1944 P6 C6 Morton Alva obituary Aug 17 1953 P1 Morton Arnott J. obituary Dec 08 1949 P4 C1 Morton Arnott J. obituary Dec 09 1949 P4 C8 Morton Carrie B. (Wiley) obituary Jun 26 1978 P14 Morton Charles J. marriage notice Baker, Isabel Jun 10 1952 P3 Morton Charles W. obituary Jul 15 1949 P1 C5 Morton Charles W. obituary Jul 16 1949 P1 C1 Morton Clara Bessie (Davidson) obituary Mar 21 1969 P4 Morton Don S. obituary Sep 23 1996 Morton Doris marriage notice Bryan, Irwin L. Sep 08 1956 P4 Morton Dorothy Evelyn obituary Mar 28 1988 Morton Edna marriage notice Frizzell, Harold A. Aug 15 1945 P3 C3 Morton Elizabeth obituary Sep 06 1968 P4 Morton Ethel May (Johnson) obituary Apr 15 1960 P1 Morton Fred T. obituary Jan 11 1966 P6 Morton Harold Andrew - infant s/o John & Grace obituary Jul 11 1953 P1 Morton Harry obituary Jan 27 1944 P1 C8 Morton Hugh V. marriage notice White, Louise Jul 14 1943 P3 C3 Morton Hugh V. obituary Feb 18 1991 Morton Icie E. obituary Feb 08 1975 P8 Morton James Lee marriage notice Davis, Nancy Em Mar 31 1952 P3 Morton Jane Louise obituary Apr 10 1997 Morton John marriage license Gibbs, Grace Mar 29 1952 P4

Page 132 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Morton John, Pfc. marriage notice Gibbs, Grace Apr 03 1952 P5 Morton Julia Esther marriage notice Curts, Emmett Oct 13 1941 P3 C2 Morton Lois E. marriage license Himes, Orville B. Aug 22 1957 P3 C9 Morton Lois E. marriage notice Himes, Orville Bernell Aug 27 1957 P3 C6 Morton Lora, Mrs. marriage notice Hart, Robert B. Mar 31 1949 P5 C2 Morton Louella, Mrs. marriage license Ramsey, Ed Feb 14 1944 P6 C2 Morton Lula P. obituary Mar 25 1965 P5 Morton Marilyn Gay obituary Dec 29 1960 P4 Morton Marjorie Jane marriage license Padgett, Donald Apr 21 1954 P4 Morton Marjorie Jane marriage notice Padgett, Donald I. Apr 27 1954 P3 Morton Mary A. (Maze) obituary Sep 06 1962 P7 Morton Mattie E. (McDonald) obituary Sep 16 1949 P1 C3 Morton Mildred Ruth marriage notice Fausset, Donald A. Mar 13 1946 P3 C4 Morton Moscelyn marriage notice Reddick, Herbert M. Sep 20 1950 P3 Morton Norma Louise - d/o Rush & Lora (Baker) obituary Oct 15 1942 P5 C1 Morton Oria L. obituary Aug 15 1963 P8 Morton Paul L. obituary Nov 04 1985 P1 Morton Roscoe C. obituary Oct 15 1971 P12 Morton Roscoe C. obituary Oct 16 1971 P8 Morton Rosemary marriage license Goodnight, Lyle Nov 20 1950 P4 Morton Rosemary marriage notice Goodnight, Lyle Nov 25 1950 P3 Morton Ruby E. obituary Jul 23 1992 Morton Rush R. obituary May 18 1976 P14 Morton Wayne obituary Aug 07 1971 P8 Morton Wendell P. obituary Apr 07 1995 Morton William A. obituary Mar 18 1948 P1 C4 Morton Zora N. obituary Apr 03 1940 P1 C5; P4 C7 Morton Zora N. obituary Apr 04 1940 P5 C2 Morzingo Malcolm M. marriage notice Higgins, Donna Jean Jul 20 1948 P3 C1 Mosby Adriana Mae obituary Dec 05 1992 Mosebaugh Roxie marriage license Biggerstaff, Alpha Oct 16 1948 P3 C8 Mosebuagh James Howard obituary Feb 03 1941 P1 C7; P3 C4

Page 133 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moser Harry obituary Mar 13 1971 P8 Moser Joseph G. obituary Mar 31 1966 P1 Moser Lofton Harold obituary Apr 02 1949 P1 C8; P4 C4 Moser Lofton Harold obituary Apr 04 1949 P1 C6 Moser Steven M. obituary Jul 14 1983 P1 Moser Violet M. obituary Sep 25 1989 Mosier Clarence Chester marriage license Gifford, Leona Aug 19 1943 P8 C3 Mosier Louie C. obituary Mar 05 1945 P2 C7 Mosier Louie C. obituary Mar 07 1945 P2 C6 Mosier Marcia marriage notice Dulhanty, Paul Jul 23 1954 P3 Mosier Mrs. James obituary Nov 03 1942 P3 C4 Mosier Sarah J. marriage license Bowman, Carl C. Nov 21 1945 P6 C7 Mosier William H. marriage license McDowell, Mary Dec 26 1947 P4 C4 Mosley Shirley Ann marriage notice Isenhour, Truman Lee Jul 26 1956 P3 Moss Amanda J. (Parey) obituary Apr 04 1950 P1 Moss August J. obituary Jul 07 1980 P14 Moss C. Gene obituary Jul 24 1995 Moss Charles suit for divorce Moss, Ruby Helen Mar 17 1942 P5 C4 Moss Charles Virgil obituary Jul 22 1949 P1 C5 Moss Charlotte Louise marriage license Sloan, James O. Oct 16 1958 P9 C8 Moss Charlotte Louise marriage notice Sloan, James O. Oct 18 1958 P3 C1 Moss Connie marriage license Hedge, George Jun 07 1954 P4 Moss Connie marriage notice Hedge, George Jun 08 1954 P3 Moss Evelyn marriage license Campbell, Charles F. Dec 23 1958 P4 C4 Moss Frances Eleanor obituary Sep 08 1999 P14 Moss Gary Turner marriage notice Vanausdall, Priscilla Anne May 12 1958 P4 C4 Moss James Oliver obituary Jan 15 1943 P2 C6 Moss Jennie D. obituary Jun 14 1960 Moss John D. marriage notice Clark, Sonja Marie Dec 21 1959 P3 C5 Moss John William "Billy" obituary Nov 26 1945 P3 C4 Moss Lillian Kathleen marriage notice Yelton, David Jun 26 1950 P3 Moss Mary LaVerne (Kersey) obituary Jul 24 1973 P14

Page 134 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Moss Nellie Fay marriage license Kelly, George R. Dec 16 1942 P6 C2 Moss Paul S. obituary Feb 01 1941 P1 C2; P4 C3 Moss Peter marriage license Marvel, Flora Feb 02 1953 P3 Mossberg Ernest obituary May 07 1991 Mossburg Katherine JoAnn obituary Jan 18 1966 1 & 6 Mossburg Ruth marriage license Forbush, Albert B., Jr. Jan 13 1945 P6 C5 Mossburg Susan Kay obituary Jan 18 1966 1 & 6 Mossburg Virginia Ann obituary May 28 1996 Mossman Georgia (Mott) obituary Jan 20 1958 P1 C7 Mossman Jack marriage notice Ritchie, Jean Evelyn Mar 13 1944 P3 C3 Mossman Jack obituary Jan 08 1981 P1 Mossman Ralph C. obituary Apr 10 1965 P4 Mosteller Catherine Mae obituary May 17 1990 Mosteller James F. obituary Aug 16 1976 P12 Moster Steven Alan obituary Sep 05 1990 Mostettler Ann marriage notice Wood, Frank, Jr. May 10 1950 P3 Mostettler Ann marriage notice Wood, Frank, Jr. May 11 1950 P3 Mote Pauline McDaniel (Long) obituary Dec 12 1974 P8 Mothersill Marjorie marriage notice Nelson, William R. Feb 05 1949 P3 C2 Motley Laura marriage license Perrine, Frank M. Nov 25 1942 P8 C2 Mott Alexis Jay obituary Feb 11 1984 P8 Mott Clara Louise obituary Jul 30 1946 P8 C6 Mott Samuel obituary Jun 02 1943 P1 C3 Moulden Everett T. obituary Oct 31 1979 P8 Moulton Dorothy E. marriage license Wray, Ronald H. Nov 02 1945 P7 C6 Mount Albert P. obituary Jan 16 1953 P1 Mount Albert P. obituary Jan 17 1953 P1 Mount Anna Kathryn obituary Sep 13 1993 Mount Donald E. obituary Sep 25 1945 P1 C2 Mount Guy obituary Dec 11 1965 P4 Mount Hattie May (Hayes) obituary Jun 26 1972 P5 Mount Jean obituary Sep 02 1960

Page 135 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mount John obituary Mar 15 1960 P1 Mount John Carey s/o Robert obituary Aug 28 1942 P2 C5 Mount John Harding, Jr. marriage license Horn, Wyonoa Jean Jun 11 1945 P6 C3 Mount John Harding, Jr. marriage notice Horn, Wyonoa Jean Jun 12 1945 P3 C3 Mount Lola Frances Wethington obituary Nov 06 1990 Mount Lowell obituary Oct 14 1978 P10 Mount Mamie (Anderson) obituary Aug 04 1980 P16 Mount Mary Dorothy obituary Jul 28 1999 Mount Mrs. John obituary Aug 17 1943 P6 C5 Mount Myrtle Elizabeth obituary Sep 26 1964 P4 Mount Paul W. marriage notice McClaine, Mary Catherine Jul 30 1945 P3 C3 Mount Paul W. 'Pete' obituary Feb 05 1990 Mount Paul Winford marriage license McClaine, Mary Catherine Aug 01 1945 P1 C5 Mount Robert marriage notice Faulkinbury, Kathryn Jul 18 1940 P4 C8 Mount Robert E. obituary Dec 24 1990 Mount Ruth obituary Jan 24 1977 P10 Mount William C. Mount obituary Nov 26 1947 P1 C3 Mount Winona Jean (Horn) obituary Sep 02 1960 P1 Mount Zella (Sigmon) obituary Jan 30 1981 P14 Mountjoy Marcella C. marriage license Grimes, Orville L. Jul 05 1940 P4 C3 Mounts Donovan marriage notice Rohn, Julia Jun 30 1949 P3 C2 Mounts Edgar Elwood obituary May 21 1957 P1 C5 Mounts Ida Jane (Tatlock) obituary Oct 16 1950 1 & 4 Mounts William E. obituary May 25 1988 Moxley Wyatt obituary Mar 11 1976 P14 Moxley Wyatt obituary Mar 12 1976 P14 Moyars Ray D. obituary Apr 06 1956 8 Locals Moyer Betty Jean marriage notice Hearn, Bob D. Mar 01 1941 P3 C3 Moyer Muriel Anne marriage notice Briggs, John Philip Mar 26 1943 P3 C2 Moyer Vera Lyndell obituary Aug 01 1951 P1 Moynihan Mary marriage notice Cory, Byron Apr 28 1944 P3 C2 Mozingo Lou Ann marriage notice Anderson, O. H. Jul 02 1948 P3 C1

Page 136 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mozingo Louis F. divorce granted Mozingo, Nadine Jun 13 1959 P4 C7 Mozingo Louis Francis, Jr. obituary Jan 06 1981 P14 Mudica John Joseph marriage license Horger, Betty Louisa May 17 1954 P4 Mudrick William C. obituary Sep 05 1984 P1 Muehl Rose obituary Jan 01 1945 P4 C7 Muehlbauer Cletus obituary Oct 22 1990 Mueller Pauline (Nolte) obituary Jan 27 1948 P6 C2 Mueller Ramona May marriage notice Etter, H. Gene Aug 31 1956 P3 Muhlena Henry Ude obituary Dec 05 1967 P4 Muhler Joseph marriage notice Stewart, Majetta Jean Feb 03 1949 P3 C1 Muhler Joseph C, Dr obituary Dec 26 1996 Mukhtar Aziz obituary Nov 27 1968 P4 Mulberry Clinton Eugene "Gene" obituary Dec 30 1980 P14 Mulberry Irma M. obituary Sep 12 1994 Mulberry Ophelia Jane (Allen) obituary Nov 13 1967 P4 Mulder John H. obituary Mar 14 1967 P4 Mulford William, Rev. obituary Aug 16 1961 Mulhollen Blanche marriage license Layton, Edward Sep 15 1952 P5 Mulinaro Cleyel E. "Cleo" (Fosnite) obituary Sep 02 1975 P8 Mull Vance divorce filed Mull, Ruby May 29 1950 P6 Mullan Margaret marriage license Todd, Sylvester Boyd Aug 06 1940 P3 C3 Mullen Arthur B. obituary Feb 05 1943 P4 C6 Mullen Bessie (Milner) obituary May 09 1972 P8 Mullen Cecil obituary Mar 02 1984 P8 Mullen Frank L. obituary Jun 18 1966 P4 Mullen Luther obituary Jun 07 1940 P6 C2 Mullen Lydia Jane (Edlin) obituary Aug 08 1944 P5 C1 Mullen Margaret (Jaco) obituary Jan 25 1940 P3 C2 Mullen Margaret (Jaco) obituary Jan 26 1940 P8 C3 Mullen Martha obituary Apr 30 1990 Mullen Martin obituary Jan 29 1940 P1 C3 Mullen Patricia Jean marriage license Martin, Charles Franklin Apr 16 1948 P4 C6

Page 137 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mullen Patrick obituary May 24 1975 P8 Mullen Ruth Diane marriage notice Hogshire, Robert Harlan Jun 16 1953 P5 Mullen Walter obituary Nov 28 1953 P1 Mullendore Harold A. obituary Jul 13 1996 Paper missing on microfilm Mullendore Larry G. obituary Dec 07 1967 P1 Mullendore Larry G. obituary Dec 08 1967 P4 Mullendore Loula obituary Jan 25 1965 P1 Mullendore Loula Dell obituary Jan 26 1965 P6 Mullendore Phyllis Jean marriage notice Craig, Raymond Keith Nov 06 1946 P3 C3 Mullenix Alma marriage license Newman, Gurnie C., Jr. Jun 07 1941 P3 C2 Mullenix Alma marriage notice Newman, Gurnie C., Jr. Jun 11 1941 P3 C5 Muller Edith (Kernodle) obituary Oct 14 1955 P1 Muller Lullus obituary Jun 29 1982 P14 Mulligan Mary A. (Wall) obituary Jun 18 1945 P4 C5 Mullikan Marjorie Ann marriage notice Ewings, William Curtis May 29 1954 P4 Mullikin Abigail Rae - d/o Wayne & Carol obituary Jun 25 1983 P1 Mullikin Cleo J. (Ferguson) obituary Feb 14 1980 P12 Mullikin Donald W. marriage notice Baggerley, Letha Gail Dec 29 1947 P3 C1 Mullikin Donald Wayne marriage license Baggerly, Letha Dec 26 1947 P4 C1 Mullikin Donald Wayne obituary May 29 1968 P4 Mullikin Edwin L., Jr. marriage license Kimmel, Alma Jean Aug 23 1954 P4 Mullikin Frank A. obituary Aug 24 1959 P1 C6 Mullikin James L. obituary Nov 23 1992 P16 C3 Mullikin John Harold marriage notice Hart, Sue Nov 12 1946 P3 C3 Mullikin Lee, Jr. marriage notice Kimmell, Alma Jane Sep 23 1954 P3 Mullikin Lee, Jr. marriage notice Kimmell, Alma Jane Sep 27 1954 P3 Mullikin Lillian obituary Oct 15 1957 P1 C8 Mullikin Lillian obituary Oct 16 1957 P1 C7 Mullikin Lucille marriage license Hamstra, Andrew Feb 28 1941 P3 C2 Mullikin Lucille marriage notice Hamstra, Andrew Mar 15 1941 P3 C2 Mullikin Mary Alice (Hollingsworth) obituary Jun 28 1982 P12 Mullikin Verna (Hoffman) obituary Jul 15 1985

Page 138 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mullikin William obituary Jul 03 1941 P1 C4; P4 C8 Mullin Beverly Ann marriage notice Otterman, Paul Robert May 25 1953 P3 Mullin Gail Edward marriage notice Wilson, Arline Aug 24 1957 P3 C2 Mullin William A. obituary Jul 07 1994 Mullindore Forest Roger marriage notice Miller, Jean Evelyn Nov 10 1944 P3 C2 Mullins Roy L. obituary Jun 05 1954 P1 Mullis Alice P. (Moore) obituary Aug 01 1977 P8 Mullis Carl obituary Dec 15 1986 Mullis Carmel E. marriage license Wilkerson, Marjorie Jun 01 1954 P4 Mulloy Howard L. obituary Aug 24 1981 P10 Mulroe Michael John obituary Jun 22 1963 P1 Mumford Hazel A. (Merchant) obituary Nov 24 1969 P4 Mumford Rose Orena Shaw obituary Jun 27 1992 Munce Mary Elizabeth obituary Oct 21 1974 P8 Muncie Carol Jean obituary Apr 05 1988 Muncie Carole Marie obituary Sep 28 1990 Muncie Eva (Baker) obituary Sep 12 1980 P8 Muncie Millie obituary Jul 29 1978 P10 Muncie Robert Wayne obituary Mar 31 1995 Mundell Arthur obituary May 06 1988 Mundell Goldie E. (Douglas) obituary Nov 14 1975 P14 Mundell Guy B. obituary Jan 04 1965 P4 Mundell James M., Sr. obituary May 24 1965 P4 Mundell Joseph Neil marriage notice Booth, Geneva Kaye Oct 01 1957 P6 C5 Mundell Joseph Neil marriage notice Booth, Geneva Kaye Oct 07 1957 P3 C1 Mundell Linda marriage license Reeves, Jack L. May 31 1955 P4 Mundell Linda Lou marriage notice Reeves, Jack L. Jun 06 1955 P3 Mundell Lula (Hays) obituary Feb 12 1969 P4 Mundell Max Marlin marriage license Martin, Nita Fern Sep 13 1947 P5 C4 Mundell Max Marlin marriage notice Martin, Nita Fern Sep 16 1947 P4 C4 Mundell Moses A. obituary Mar 14 1953 P4 Mundell Mrs. Arthur obituary Jan 19 1948 P6 C5

Page 139 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mundell Ollie Victor obituary Mar 07 1940 P10 C1 Mundell Ora A. obituary Jul 15 1965 P11 Mundell Samuel divorce filed Mundell, Wanda M. Sep 29 1956 P3 Mundell Samuel M. divorce granted Mundell, Wanda M. Dec 19 1956 P7 Mundell Sarah Catherine (Crose) obituary Dec 17 1956 P1 Mundell Wanda Maxine obituary Mar 26 1996 Munden Erevelle marriage license Lamaster, Raymond Jan 13 1942 P6 C2 Munden Harold William obituary Dec 14 1994 Munden Jo Ann obituary Sep 28 1990 Mundon Judith marriage notice Byrd, Edwin L., Jr. Dec 24 1954 P3 Mundorf Mary E. obituary Jan 13 1954 P1 Mundy Harold Russell marriage notice Mace, Jeannetta Lee Sep 29 1945 P3 C2 Mundy Martha Jane obituary Jan 30 1995 Munnings Julia A. marriage license Hildebrand, Carl A. Jun 23 1948 P8 C6 Munns Dale Lee marriage license Snipes, Myrtle Apr 30 1957 P4 C6 Munoz Mariano marriage license Villarreal, Maris L. Sep 08 1958 P3 C6 Munoz Micaela marriage license Rivera, Gilbert Sep 19 1957 P10 C9 Munro James R. divorce granted Munro, Frances Dec 01 1955 P6 Munson Beverly C. obituary Apr 03 1954 P1 Munson Earl obituary Aug 15 1953 P3 Murdichian Frances B obituary Apr 16 1996 Murdock Alda obituary Jun 12 1945 P4 C6 Murdock David W. obituary Nov 17 1981 P5 Murdock Nora (Cleaver) obituary Aug 19 1988 Murduck Andrew S. obituary Mar 09 1977 P1 Murphy Anna Mae obituary Sep 09 1992 Murphy B. F. "Frank" obituary Dec 21 1966 P4 Murphy Cora Bell Hosford obituary Sep 14 1963 P4 Murphy E. J. "Bud" obituary Aug 29 1981 P12 Murphy Eileen Fletcher obituary Aug 11 1987 Murphy Elbert M. obituary Dec 03 1955 P4 Murphy Elmer E. obituary Oct 15 1969 P4

Page 140 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Murphy Ethel Toleda obituary Jul 15 1987 Murphy Frieda Fern obituary Mar 20 1990 Murphy George marriage license Perry, Flora Nov 21 1949 P5 C2 Murphy George "Tom" obituary Apr 23 1954 P1 Murphy George "Tom" obituary Apr 24 1954 P1 Murphy Gertrude (Beeman) obituary Sep 06 1966 P4 Murphy Harold James obituary Jun 24 1996 Murphy Harry T. obituary Jun 30 1945 P4 C5 Murphy Helen B. "Peachey" obituary Jan 06 1989 P12 Murphy Herman obituary May 21 1959 P8 C1 Murphy Howard F. obituary Oct 10 1959 P1 C3 Murphy Jane Belle McHone obituary Jul 13 1990 Murphy Joan marriage notice McDaniel, S. N. Charles Oct 11 1951 P3 Murphy John F. "Jack" obituary Jun 27 1974 P12 Murphy Katherine marriage notice Gullion, Edward C. Aug 21 1944 P3 C3 Murphy Louise marriage notice Brown, LaVerne "Artie" Aug 09 1943 P6 C4 Murphy Lt. Wanda L. marriage notice Spieker, Capt. Ira E. Jun 09 1951 P3 Murphy Malica obituary Nov 04 1952 P1 Murphy Malica obituary Nov 06 1952 P4 Murphy Marcia Orme obituary Jun 26 1990 Murphy Martha Jane (Hackett) obituary Sep 19 1966 P4 Murphy Michael C. "Flying Irishman" obituary Apr 14 1981 P16 Murphy Nelda (Vadeboncoeur) obituary May 30 1953 P1 Murphy Nora obituary Dec 31 1954 P1 Murphy Oba G. obituary Dec 31 1956 P1 Murphy Otha obituary May 13 1976 P14 Murphy Othella marriage license Childress, Joseph Mar 19 1951 P4 Murphy Patricia marriage license Myers, Robert J. Aug 19 1954 P4 Murphy Patricia marriage notice Myers, Robert J. Aug 21 1954 P3 Murphy Patrick J. obituary Oct 13 1947 P4 C7 Murphy Paul J., Jr. marriage notice Atkins, Mary Allen Feb 17 1942 P4 C1 Murphy Robert W. obituary May 21 1997

Page 141 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Murphy Rose Anna (Green) obituary Apr 10 1978 P12 Murphy Roy obituary Jul 12 1961 P1 Murphy Thomas Gerald marriage notice Rose, Helen Mar 02 1942 P3 C5 Murphy Vera C. obituary Jul 01 1998 Murphy W. A. obituary Sep 21 1955 P6 Murphy Walter J. obituary Aug 16 1988 Murphy Will obituary Apr 06 1956 8 Locals Murphy William C. obituary Nov 24 1989 P16 Murray Amos obituary Oct 28 1941 P3 C7 Murray Angie marriage license Lewellen, Dema Cecil Oct 15 1943 P6 C2 Murray Anne Melissa (Barker) obituary Nov 15 1980 P12 Murray Bess Farrell obituary Jan 20 1986 Murray Donald G. marriage notice Ping, Margaret Jan 05 1946 P3 C2 Murray Gladys E. obituary Sep 10 1990 Murray Homer C. obituary Feb 01 1947 P3 C6 Murray Homer C. obituary Feb 03 1947 P4 C8 Murray Jack obituary Dec 27 1945 P2 C1 Murray Jennie obituary Dec 17 1943 P6 C4 Murray John Jack obituary Jan 01 1946 P6 C3 Murray Mary Enza Meek (Whiteman) obituary Jun 02 1955 P1 Murray Murle Marie marriage license Lawson, Leland Jul 03 1945 P3 C4 Murray Patrick obituary Aug 17 1989 Murray Roberta marriage license Houston, Donald R. Jan 12 1957 P3 C6 Murrell John obituary Aug 19 1941 P1 C5; P4 C5 Murrell John obituary Sep 19 1941 P1 C5; P4 C5 Murtaugh Anna (Fitzgerald) obituary Dec 08 1941 P6 C4 Murtaugh Mary Margaret marriage notice Spitznagle, Stephen A. Nov 15 1947 P3 C2 Murtaugh Mary Margaret marriage notice Spitznagle, Stephen A. Nov 15 1947 P6 C5 Murtaugh Thomas G obituary Aug 23 1960 P4 Muse Arthur R. obituary Sep 20 1975 P8 Muse Leota (Gonser) obituary Jun 23 1967 P4 Musgrave Charles W. obituary May 13 1999

Page 142 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Musser Phylis obituary Apr 15 1959 P1 C9 Musso Stephen M. divorce filed Musso, Wanda May 17 1954 P4 Musters Harvey divorce filed Musters, Melva A. Oct 15 1956 P4 Mustin Charles obituary Feb 11 1957 P10 C3 Mustin Loleta May obituary Jan 16 1987 Mustin Mildred M. marriage notice Chapman, John H. Oct 05 1958 P3 C3 Mustin Samuel divorce filed Mustin, Lottie Jul 18 1952 P4 Mustin Samuel Lester obituary Aug 15 1957 P1 C8; P4 C4 Mustin Walter obituary Jul 24 1944 P6 C7 Mustin William L. marriage license Clements, Janet Jo Sep 03 1959 P6 C1 Mustin William L. marriage license Clements, Janet Jo Sep 10 1959 P4 C4 Mustin William Lester marriage notice Clements, Janet Jo Sep 05 1959 P3 C8 Muston A. Perry obituary Oct 15 1971 P12 Muston Calvin "Lon" obituary Sep 26 1959 P1 C2 Muston Catherine obituary Jun 02 1990 Muston Charles R. obituary Feb 06 1957 P4 C5 Muston Doris Evelyn obituary Mar 14 1995 Muston Franklin Adrain "Gus" obituary Feb 05 1970 P4 Muston Grace obituary Feb 20 1948 P4 C4 Muston Hazel Fern marriage license Evans, Alonzo E. Oct 29 1956 P4 Muston Martha Elizabeth marriage notice Pleak, Robert D. Dec 11 1946 P3 C2 Muston Pearl obituary Mar 19 1970 P1 Muston Pearl (Young) obituary Mar 20 1970 P4 Muston Pearl N. obituary Jun 21 1955 P1 Muston R. A. 'Mike' obituary Aug 19 1994 Muston Robert A. marriage license Leathers, Doris E. Sep 22 1941 P2 C5 Mutchler Agnes obituary Apr 26 1955 P1 Mutchler Anna (Johnson) obituary Jun 27 1975 P14 Mutchler Garland Jackson "Jack" obituary Nov 05 1955 P1 Mutchler Garland Jackson "Jack" obituary Nov 07 1955 P1 Mutchler Lige obituary Apr 30 1957 P1 C6 Mutchler Mrs. John (Spurgeon) Whicker obituary Feb 21 1941 P2 C4

Page 143 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Mutchler Nell (Chapman) obituary Mar 27 1952 P1 Mutchler Richard B. obituary Dec 14 1945 P8 C3 Mutchler William B. obituary Oct 01 1994 Muth Mildred marriage license Stone, Donald Jul 27 1955 P4 Mutschler Herman obituary Mar 14 1962 P4 Muzio Art marriage license Bobbio, Joanne Jul 23 1956 P3 Myer William H. obituary Mar 14 1952 P4 Myerly John Edmond marriage license LaMastersers, Laura Jan 06 1959 P3 C5 Myers -- marriage notice Nance, Jack L. Nov 15 1956 P8 Myers Ada marriage license Sortwell, George Aug 24 1953 P3 Myers Alma marriage notice Johnson, Paul Jan 12 1953 P3 Myers Alma Joan marriage notice Johnson, Paul Victor Jan 13 1953 P3 Myers Alvin marriage license King, Mary E. Aug 01 1945 P1 C5 Myers Alvin marriage license Stuck, Ila Nov 13 1951 P3 Myers Anna M. (Holmes) obituary Jul 26 1960 P1 Myers Arlene obituary Nov 06 1997 Myers Barbara Joan marriage notice Hyson, Robert Mar 21 1957 P3 C1 Myers Bell (McCloud) obituary Jan 13 1958 P6 C1 Myers Ben obituary Feb 09 1948 P4 C7 Myers Bertha obituary May 09 1958 P6 C2 Myers Bertha obituary Sep 29 1953 P4 Myers Beverly marriage notice Branstetter, Luther Denzel May 07 1956 P3 Myers Bloomer E. obituary Nov 17 1958 P1 C1 Myers Bruce obituary Dec 30 1977 P8 Myers C. C. "Lum" obituary Jan 23 1951 P4 Myers Carlton F. marriage license Blackburn, Dora M. Aug 04 1956 P4 Myers Carrie A. obituary Feb 07 1958 P6 C3 Myers Carrie G. (Gallaher) obituary Jul 02 1956 P1 Myers Carroll marriage notice Good, Martha E. May 15 1945 P3 C4 Myers Carroll suit for divorce Myers, Martha E. Sep 18 1945 P6 C2 Myers Carroll marriage notice Carpenter, Patricia Jun 24 1947 P3 C8 Myers Carroll E. suit for divorce Myers, Pauline Aug 02 1944 P6 C4

Page 144 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Myers Carroll E. marriage notice Kemmerling, Donna L. Dec 08 1959 P3 C5 Myers Carroll E. obituary Feb 04 1993 Myers Charles marriage notice Rose, Doris Jun 05 1942 P3 C3 Myers Charles suit for divorce Myers, Doris Irene Sep 16 1943 P4 C7 Myers Charles suit for divorce Myers, Doris Nov 14 1944 P4 C8 Myers Charles divorce granted Myers, Doris Mar 12 1945 P2 C3 Myers Charles marriage notice Browning, Mabel Feb 07 1947 P8 C4 Myers Charles divorce filed Myers, Mabel Mar 25 1950 P3 Myers Charles "Gus" obituary Mar 13 1950 P1 Myers Charles E. obituary Jan 21 1941 P2 C1 Myers Charles T. obituary Dec 19 1940 P2 C2 Myers Chick obituary May 13 1976 P14 Myers Clarence R. obituary Jul 15 1968 P4 Myers Clarence T. obituary May 02 1985 Myers Clarence T. obituary May 03 1985 Myers Clark E. obituary May 05 1978 P12 Myers Clesta W. marriage notice Smith, Edgar D. May 10 1943 P3 C3 Myers Cloyd obituary Sep 06 1994 Myers Coburn Leroy marriage notice Wethington, Stylleta M. Jan 26 1944 P5 C2 Myers Danid Clark obituary Jun 02 1994 Myers David H. obituary Apr 15 1959 P1 C2 Myers Deanna Kay marriage notice Denny, Buddy Kaye Aug 07 1959 P3 C3 Myers Deardra Ethel obituary Nov 08 1991 Myers Donald G. suit for divorce Myers, Frances A. Mar 14 1945 P5 C5 Myers Donald K. marriage license Hashey, Virginia M. Jul 06 1946 P3 C7 Myers Donald K. suit for divorce Myers, Virginia May 31 1947 P4 C1 Myers Donald K. marriage notice Livingston, Joan Nov 06 1948 P3 C3 Myers Donald Keith obituary Sep 27 1967 P1 Myers Donald Keith obituary Sep 28 1967 P4 Myers Donald Keith obituary May 18 1970 P4 Myers Donna Mae marriage notice Shover, Richard A. Jan 29 1957 P3 C1 Myers Dora O. (Hart) obituary Sep 27 1956 P1

Page 145 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Myers Edna L. (Sluder) obituary May 25 1976 P14 Myers Edythe M. obituary Oct 26 1987 Myers Eli, Rev. obituary Sep 29 1941 P1 C3; P4 C1 Myers Eli, Rev. obituary Sep 30 1941 P8 C8 Myers Elias M. obituary Oct 22 1948 P1 C1; P4 C6 Myers Elizabeth marriage notice Dithmer, Henry L., Jr. Feb 07 1944 P3 C1 Myers Eva obituary Jun 25 1956 6 Locals Myers Fairy E. obituary Feb 22 1986 Myers Forest P. obituary Oct 04 1962 P12 Myers Frances marriage notice Neal, Curtis May 02 1949 P11 C3 Myers Frances (Wilhoite) obituary Jul 17 1982 P8 Myers Frank O. obituary May 10 1950 P4 Myers Frank O. obituary May 11 1950 P1 Myers Fred A. marriage notice Lough, Olive Rinehard Mar 08 1949 P3 C1 Myers Frederick Lee obituary Jan 09 1995 P16 Myers G. C. obituary Mar 13 1948 P4 C8 Myers G. T. marriage notice Shrout, Jewel Sep 15 1947 P4 C2 Myers Garry A. obituary Oct 23 1951 P4 Myers George "Miff" obituary Jan 16 1953 P1 Myers George E. marriage license Harvey, Lockie Sep 22 1955 P4 Myers George L. obituary Jul 28 1971 P12 Myers George W. obituary Dec 26 1944 P2 C5 Myers George W. divorce filed Myers, Dorothy L. Feb 25 1953 P3 Myers Goldie obituary Jul 28 1986 Myers Goldie B. (Birks) obituary Nov 22 1969 P4 Myers Gordon marriage license Hinton, Imogene Feb 16 1955 P6 Myers Gordon Hamy divorce filed Myers, Leta Wanda Jun 22 1954 P4 Myers Gordon Harry divorce granted Myers, Leta Wanda Feb 21 1958 P4 C3 Myers Grant E. obituary Mar 06 1950 P4 Myers Hazel obituary Aug 14 1943 P1 C4 Myers Helen L. obituary Jul 20 1999 Myers Henry Harrison obituary Apr 05 1940 P2 C5

Page 146 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Myers Howard Bridges obituary Mar 28 1968 P4 Myers Ida (Porter) obituary Apr 21 1945 P3 C6 Myers Ida M. (Waugh) obituary May 23 1956 P1 Myers Ida Mae obituary Dec 04 1964 P4 Myers Infant d/o Elmer & Rosemary obituary Dec 27 1965 P1 Myers Infant s/o James & Linda obituary Jun 13 1978 P14 Myers Iva marriage license Bayt, Cyril Jun 29 1953 P4 Myers J. W. obituary Dec 31 1973 P14 Myers James A. marriage notice Johnson, LoNah Jun 30 1949 P5 C2 Myers James C. obituary Apr 19 1991 Myers James Fletcher obituary Feb 09 1942 P2 C2 Myers Jane obituary Jan 29 1990 Myers Janet Louise marriage notice Harless, John William Oct 01 1959 P5 C5 Myers Janice (Baber) obituary May 18 1959 P4 C7 Myers Jeannette - d/o Henry obituary Jun 08 1944 P12 C1 Myers Jeannine marriage notice Drumwright, James L. Aug 04 1951 P3 Myers Jeff W. obituary Jun 22 1984 P12 Myers Jesse - Jessie? (Kimmel) obituary May 03 1955 P1 Myers Jesse - Jessie? (Kimmel) obituary May 10 1955 8 Locals Myers Jesse Milton obituary Sep 29 1942 P2 C3 Myers Joanne obituary Aug 27 1990 Myers Joe W. obituary Aug 12 1964 P1 Myers John C. marriage notice Isenhower, Ella May 11 1943 P5 C5 Myers John L. obituary Jun 09 1945 P4 C4 Myers John L. obituary Aug 04 1947 P4 C8 Myers John T. obituary Jan 29 1959 P1 C3 Myers Jon A. marriage notice Simpson, Judith Anne Feb 04 1959 P3 C2 Myers Jonathan Rufus obituary Jul 25 1942 P6 C5 Myers Joseph obituary Aug 24 1976 P14 Myers Joseph Don - infant s/o Erza F. obituary May 14 1945 P2 C6 Myers Joseph E. obituary Jan 31 1957 P1 C9 Myers June B. obituary Oct 22 1992

Page 147 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Myers Kenneth D. obituary Aug 14 1974 P8 Myers Kenneth E. "Bus" obituary Jun 02 1979 P8 Myers Lambert E. obituary Mar 05 1959 P1 C2 Myers Lawrence obituary May 08 1982 P12 Myers Leannah Fairy obituary Sep 02 1988 Myers Lena R. obituary Oct 09 1951 P4 Myers Leonard A. divorce filed Myers, Lolabelle Jan 28 1955 P6 Myers Leonard A. divorce granted Myers, Lolabelle Jul 07 1955 P4 Myers Leonard A. divorce granted Myers, Lolabelle Jul 12 1955 P5 Myers Leonard A. marriage license Blake, Glenn Catherine, Mrs. Jun 12 1956 P4 Myers Leonard Austin marriage license Tyre, Lola Belle Aug 25 1947 P3 C4 Myers Leonard Austin marriage notice Tyre, Lola Belle Sep 02 1947 P3 C5 Myers Leonard Austin marriage notice Blake, Glenn Catherine, Mrs. Jun 21 1956 P3 Myers LeRoy marriage notice Wilson, Clesta Nov 28 1940 P3 C3 Myers LeRoy divorce granted Myers, Clesta Wilson Jun 16 1942 P2 C5 Myers LeRoy obituary Nov 26 1984 P12 Myers Lewis obituary Apr 14 1981 P16 Myers Lillie V. obituary Feb 06 1971 P8 Myers Linda L. (Jones) obituary Dec 29 1992 Myers Louisa obituary Mar 15 1954 P1 Myers Lourene Mae "Reenie" Marquess obituary Apr 20 1992 Myers Lowell obituary Mar 31 1956 P4 Myers Lowell D. obituary Apr 13 1966 P4 Myers Lowell W. obituary Dec 22 1973 P10 Myers Lyle marriage license Richardson, Rosemary Jun 15 1950 P6 Myers Lyle E. obituary Jan 07 1943 P1 C4; P4 C2 Myers Margaret J. (Nesbit) obituary Dec 24 1945 P2 C1 Myers Marie marriage notice Surber, Neiel Apr 07 1941 P2 C3 Myers Marjorie R. obituary Oct 04 1989 Myers Mary Jane (Lawrence) obituary Dec 04 1944 P2 C1 Myers Max A. marriage notice Mauk, Mariana Jul 11 1956 P3 Myers Melissa L. obituary Oct 22 1991

Page 148 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Myers Meredith Leroy marriage notice Lukens, Charlene Lois May 31 1950 P3 Myers Mildred marriage notice Flanary, Robert H. Sep 22 1941 P3 C3 Myers Mildred Wilma marriage license Flanary, Robert H. Sep 08 1941 P4 C8 Myers Mollie obituary Jan 29 1958 P4 C3 Myers Morris D. obituary Nov 05 1973 P12 Myers Mrs. B. E. obituary Jun 24 1944 P4 C4 Myers Mrs. Charles obituary Apr 05 1967 P4 Myers Mrs. Grant obituary Mar 17 1959 P6 C7 Myers Mrs. John L. obituary May 13 1942 P3 C6 Myers Naomi obituary Jun 29 1994 Myers Nellie C. obituary Jun 10 1963 P4 Myers Nellie Gray Dulin (Kern) obituary Feb 11 1970 P4 Myers Nellie M. (Grimes) obituary Dec 12 1958 P1 C4 Myers Nora K. obituary Mar 20 1997 Myers Otha obituary Jun 18 1973 P12 Myers Othella Jeanne (Small) obituary Mar 04 1970 P4 Myers Paul obituary Apr 18 1950 P1 Myers Paul Hallice marriage license Sanders, Eula Aug 08 1940 P4 C3 Myers Paul W. marriage license Cox, Jessie K. Sep 04 1946 P2 C2 Myers Pauline obituary Sep 09 1988 Myers Pauline (Wright) obituary Jul 25 1983 P12 Myers Pearl M. (Kernoodle) obituary Dec 19 1966 P4 Myers Pfc. F. Maurice marriage notice Baltazer, Arlene Nov 07 1952 P3 Myers Porter L. obituary Sep 06 1997 Myers Randall J. marriage notice Lowry, Luann Apr 05 1949 P3 C2 Myers Richard suit for divorce Myers, Virginia Mar 04 1947 P8 C2 Myers Richard A. marriage license Schmaltz, Patricia C. Aug 29 1957 P4 C2 Myers Richard E. obituary Aug 23 1965 P4 Myers Richard L. divorce granted Myers, Virginia May 27 1947 P4 C2 Myers Robert marriage notice Clements, Hazel Sep 01 1941 P3 C1 Myers Robert G., Sr. obituary Feb 13 1989 Myers Robert H. marriage license Cunningham, Mary Rosalyn Jul 10 1943 P8 C6

Page 149 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Myers Robert H. marriage notice Cunningham, Mary Rosalyn Jul 12 1943 P3 C1 Myers Robert H. obituary Aug 11 1952 P1 Myers Robert H. obituary Aug 14 1952 P1 Myers Robert J. marriage license Murphy, Patricia Aug 19 1954 P4 Myers Robert J. marriage notice Murphy, Patricia Aug 21 1954 P3 Myers Robert J. obituary Dec 13 1993 Myers Robert J. obituary Nov 18 1999 Myers Robert Joseph marriage notice Aisenbrey, Josephine Ellen Sep 11 1956 P3 Myers Rose E. marriage license Trout, Herman R. Apr 16 1946 P2 C6 Myers Rosemary marriage license Allen, Roscoe, Jr. Apr 25 1950 P8 Myers Roy marriage notice Deffenbaugh, Anna Apr 21 1948 P3 C1 Myers Roy "Snooty" obituary Oct 10 1955 P1 Myers Roy E. marriage license Perry, Thelma V. Jul 17 1948 P5 C4 Myers Rufus obituary Aug 18 1945 P6 C8 Myers Rufus obituary Aug 23 1945 P6 C1 Myers Ruth marriage notice Booker, Lawrence Dec 29 1945 P2 C6 Myers Ruth obituary Sep 30 1965 P9 Myers Ruth Amy obituary Sep 06 1983 P16 Myers Samuel H. obituary Jun 14 1940 P1 C3; P4 C8 Myers Samuel L. "Shorty" obituary Nov 04 1944 P1 C7; P4 C6 Myers Samuel L. "Shorty" obituary Nov 06 1944 P6 C3 Myers Sarah A (Kivett) obituary May 02 1944 P6 C4 Myers Sarah L. (Coddington) obituary Mar 04 1974 P10 Myers Sonja Lee marriage notice Higgenbotham, Douglas Nov 26 1954 P6 Locals Myers Stanley obituary Dec 06 1944 P6 C1 Myers Stylleta Mae obituary Jan 28 1998 P16 Myers Verna M. (Page) obituary Apr 14 1981 P16 Myers Vivian E. obituary Aug 21 1996 Myers Walter Russell obituary Apr 10 1982 P10 Myers Warren C. obituary Jan 28 1946 P6 C5 Myers Warren Crane obituary Jan 26 1946 P1 C5; P3 C6 Myers William obituary Apr 25 1960

Page 150 Vital Statistics from The Lebanon Reporter Lebanon, Boone County, Indiana 1940 through 1999 Note: All Maiden Names are in parenthesis. "M" Includes Marriages & Divorces 1940-1959 SURNAME OTHER NAME(S) EVENT SPOUSE PAPER DATE PAGE # Myers William "Ed" obituary Jul 30 1971 P10 Myers William C. obituary Sep 09 1954 P8 Myers William Henry obituary Nov 18 1952 P4 Myers William James obituary Apr 29 1988 Myers William O. obituary Sep 27 1967 P4 Myers William Thornton obituary Aug 01 1998 Myers William W. marriage license Summers, Dorothy Jean Dec 04 1952 P5 Myers Zula obituary Sep 21 1998 Mynheir Sarah A. (Cartwell) obituary Jan 15 1942 P5 C4 Myott Mary marriage license Geisendorff, Maurice Nov 15 1948 P4 C8 Myslinski Jean marriage license Tolson, Gerald Apr 29 1955 P4

Page 151