Number Of Results: 109
Jump to Page
Showing page 1 of 3 pages with records per page [Next] [Last Page]
Title
First Name
Last Name
Middle Name
Suffix


Hart


Birthplace
Late Residence
Birthdate
Date of Death
Detroit
848 Cass Ave.

July 10, 1888
Age Years
Months
Days
Hours
Minutes
0
0
0


Gender
Disease
Undertaker

Still Born
P. Blake
Burial Date
Section Name
Section Block / Lot
Grave Number
July 13, 1888
C
Lot 33
11
Records Comment
James Hart's Child
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix


Hart


Birthplace
Late Residence
Birthdate
Date of Death
Detroit
Grace Hosp.

August 3, 1889
Age Years
Months
Days
Hours
Minutes
0
0
0


Gender
Disease
Undertaker


P. Blake
Burial Date
Section Name
Section Block / Lot
Grave Number
August 8, 1889
C
Lot 21
8
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix


Hart


Birthplace
Late Residence
Birthdate
Date of Death
Detroit
23 Labrosse St.

October 20, 1904
Age Years
Months
Days
Hours
Minutes
0
0
0


Gender
Disease
Undertaker

Still Born
J. G. Longworth
Burial Date
Section Name
Section Block / Lot
Grave Number
October 22, 1904
A
Lot 823

Records Comment
T. M. Hart's child
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Albert
Hart


Birthplace
Late Residence
Birthdate
Date of Death

4354 Western

December 27, 1925
Age Years
Months
Days
Hours
Minutes
32
0
0


Gender
Disease
Undertaker

Labor Pneumonia
J. Schmalzriedt
Burial Date
Section Name
Section Block / Lot
Grave Number
December 30, 1925
E
Block 19
73
Records Comment
Res. 7-28-10
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Albert
Hart


Birthplace
Late Residence
Birthdate
Date of Death

9033 Burnett

May 4, 1928
Age Years
Months
Days
Hours
Minutes
34
5
3


Gender
Disease
Undertaker

Myocarditis Acute
E. H. Bobcean
Burial Date
Section Name
Section Block / Lot
Grave Number
May 7, 1928
Greenlawn
Lot 232

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Albert
Hart


Birthplace
Late Residence
Birthdate
Date of Death

11644 Sussex

December 13, 1949
Age Years
Months
Days
Hours
Minutes
65
0
0


Gender
Disease
Undertaker

Not Given
H. A. Neely
Burial Date
Section Name
Section Block / Lot
Grave Number
December 17, 1949
South Lake
Lot 344

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Alice
Hart


Birthplace
Late Residence
Birthdate
Date of Death

247 Holbrook

April 4, 1930
Age Years
Months
Days
Hours
Minutes
64
5
26


Gender
Disease
Undertaker

Lobar Pneumonia
W. R. Hamilton
Burial Date
Section Name
Section Block / Lot
Grave Number
April 7, 1930
A5
Lot 884

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Alice
Hart
J.

Birthplace
Late Residence
Birthdate
Date of Death

Cremated at Ferncliff New York

Not Given
Age Years
Months
Days
Hours
Minutes
Not Given




Gender
Disease
Undertaker

Not Given
W. R. Hamilton
Burial Date
Section Name
Section Block / Lot
Grave Number
May 15, 1954
G
Lot 276

Records Comment
Cremated Remains of
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Almira
Hart


Birthplace
Late Residence
Birthdate
Date of Death

6510 Mead Avenue

November 1, 1932
Age Years
Months
Days
Hours
Minutes
46
0
0


Gender
Disease
Undertaker

Carcinoma Of Stomach
Harold Burrell
Burial Date
Section Name
Section Block / Lot
Grave Number
November 4, 1932
Two
Block 10
140A
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Anna
Hart


Birthplace
Late Residence
Birthdate
Date of Death

Rec. Hosp.

September 6, 1924
Age Years
Months
Days
Hours
Minutes
34
0
0


Gender
Disease
Undertaker

Syphilis
J. Maney
Burial Date
Section Name
Section Block / Lot
Grave Number
September 13, 1924
Five
Block 23
71
Records Comment
City 2
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Baby
Hart


Birthplace
Late Residence
Birthdate
Date of Death
Mich.
321 Humboldt

March 22, 1904
Age Years
Months
Days
Hours
Minutes
0
0
1/2


Gender
Disease
Undertaker

Malnutrition
J. Schmalzriedt
Burial Date
Section Name
Section Block / Lot
Grave Number
March 23, 1904
Three
Block 5
48
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Barbetta
Hart


Birthplace
Late Residence
Birthdate
Date of Death
Germany
140 Winder St.

February 14, 1901
Age Years
Months
Days
Hours
Minutes
69
0
0


Gender
Disease
Undertaker

Senile decay
Geist Bros.
Burial Date
Section Name
Section Block / Lot
Grave Number
February 15, 1901
NF
Lot 61

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Bertha
Hart
Wilhelmina

Birthplace
Late Residence
Birthdate
Date of Death

5920 Larkins St.

May 12, 1969
Age Years
Months
Days
Hours
Minutes
71
0
0


Gender
Disease
Undertaker

Coronary Thrombosis
H.J. Will F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
May 15, 1969
Westridge
Lot 641

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Blanche
Hart
J.

Birthplace
Late Residence
Birthdate
Date of Death

2046 Monroe Avenue Rochester, New York

April 25, 1949
Age Years
Months
Days
Hours
Minutes
72
4
3


Gender
Disease
Undertaker

Arteriosclerotic Heart Disease
W. R. Hamilton
Burial Date
Section Name
Section Block / Lot
Grave Number
April 27, 1949
NF
Lot 93

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Calista
Hart
G.

Birthplace
Late Residence
Birthdate
Date of Death
Vermont
1660 Jefferson Ave.

September 26, 1907
Age Years
Months
Days
Hours
Minutes
69
0
0


Gender
Disease
Undertaker

Senile Decay
W. R. Hamilton
Burial Date
Section Name
Section Block / Lot
Grave Number
September 28, 1907
F
Lot 144
4
Records Comment

Additional Comments
Records indicate a family monument.


Title
First Name
Last Name
Middle Name
Suffix

Caroline
Hart
S.

Birthplace
Late Residence
Birthdate
Date of Death

7068 Lisbon

August 6, 1947
Age Years
Months
Days
Hours
Minutes
75
11
12


Gender
Disease
Undertaker

Arteriosclerosis
Martenson
Burial Date
Section Name
Section Block / Lot
Grave Number
August 8, 1947
Oakview
Lot 198

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Catharine
Hart


Birthplace
Late Residence
Birthdate
Date of Death
New Orleans, La.
29 Adelaide St.

October 21, 1874
Age Years
Months
Days
Hours
Minutes





Gender
Disease
Undertaker
Female
General Debility
G. W. Latimer
Burial Date
Section Name
Section Block / Lot
Grave Number
October 23, 1874
NF
Lot 93

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Cecelia
Hart


Birthplace
Late Residence
Birthdate
Date of Death

2202 Deacon,Detroit

June 13, 1989
Age Years
Months
Days
Hours
Minutes
67
0
0


Gender
Disease
Undertaker

Respiratory Insufficiency
Stinson F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
June 17, 1989
Hillsdale II
lawn crypt
124
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Charity
Hart


Birthplace
Late Residence
Birthdate
Date of Death
Canada
50 Clairmont

March 19, 1913
Age Years
Months
Days
Hours
Minutes
84
0
0


Gender
Disease
Undertaker

Chronic bronchitis
R. A. Willson
Burial Date
Section Name
Section Block / Lot
Grave Number
March 22, 1913
D
Lot 290

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Charles
Hart


Birthplace
Late Residence
Birthdate
Date of Death

2111 Military

April 15, 1928
Age Years
Months
Days
Hours
Minutes
45
5
29


Gender
Disease
Undertaker

Carcinoma of Rectum
J. W. Maney
Burial Date
Section Name
Section Block / Lot
Grave Number
April 21, 1928
Six
Block I
131
Records Comment
City
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Clara
Hart


Birthplace
Late Residence
Birthdate
Date of Death

11644 Sussex Ave.

November 21, 1942
Age Years
Months
Days
Hours
Minutes
57
5
13


Gender
Disease
Undertaker

Cerebral hemorrhage
H.A. Neely
Burial Date
Section Name
Section Block / Lot
Grave Number
November 24, 1942
South Lake
Lot 344

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Domonick
Hart


Birthplace
Late Residence
Birthdate
Date of Death

215 Alfred Ave.

September 19, 1932
Age Years
Months
Days
Hours
Minutes
76 about




Gender
Disease
Undertaker

Cerebral Hemorrhage
J. W. Maney
Burial Date
Section Name
Section Block / Lot
Grave Number
September 22, 1932
Six
Block 11
86
Records Comment
LAWN GR
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Edward
Hart


Birthplace
Late Residence
Birthdate
Date of Death
Ohio
Harper Hosp.

April 27, 1911
Age Years
Months
Days
Hours
Minutes
3
8
9


Gender
Disease
Undertaker

Scarlet Fever
Clara Moran
Burial Date
Section Name
Section Block / Lot
Grave Number
April 27, 1911
E
Block 20
522
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Edward
Hart
L.

Birthplace
Late Residence
Birthdate
Date of Death

2202 S. Deacon, Detroit

May 17, 1994
Age Years
Months
Days
Hours
Minutes
78
0
0


Gender
Disease
Undertaker

Respiratory Failure
Stinson F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
May 21, 1994
Hillsdale II
Lawncrypt
124
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Elizabeth
Hart
C.

Birthplace
Late Residence
Birthdate
Date of Death
Canada
Grand Rapids

March 24, 1910
Age Years
Months
Days
Hours
Minutes
52
0
0


Gender
Disease
Undertaker

Pul. Consumption
W. A. Snyder
Burial Date
Section Name
Section Block / Lot
Grave Number
March 28, 1910
D
Lot 232

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Elizabeth
Hart


Birthplace
Late Residence
Birthdate
Date of Death

1732 8th St.

July 24, 1928
Age Years
Months
Days
Hours
Minutes
28
0
0


Gender
Disease
Undertaker

Pulmonary Tuberculosis
J. W. Maney
Burial Date
Section Name
Section Block / Lot
Grave Number
July 27, 1928
Six
Block 11
17
Records Comment
Lawn Grave
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Elroy
Hart
S.

Birthplace
Late Residence
Birthdate
Date of Death

24945 Fairmont Avenue Dearborn, Michigan

January 1, 1951
Age Years
Months
Days
Hours
Minutes
56
0
0


Gender
Disease
Undertaker

Not Given
Howe-Peterson
Burial Date
Section Name
Section Block / Lot
Grave Number
January 4, 1951
Indian Hill Section
Lot 500

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Elsie
Hart


Birthplace
Late Residence
Birthdate
Date of Death

14041 Farley Ave

June 21, 1958
Age Years
Months
Days
Hours
Minutes
58
0
0


Gender
Disease
Undertaker

D O A
W Querfeld
Burial Date
Section Name
Section Block / Lot
Grave Number
June 24, 1958
Greenlawn
Lot 232

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix
Mrs.
Emma
Hart


Birthplace
Late Residence
Birthdate
Date of Death
Unknown
Highland Park

March 31, 1919
Age Years
Months
Days
Hours
Minutes
79
10
27


Gender
Disease
Undertaker

Convulsions
A. Leo Kent
Burial Date
Section Name
Section Block / Lot
Grave Number
April 2, 1919
D
Lot 235

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Emma
Hart


Birthplace
Late Residence
Birthdate
Date of Death
England
357 W. Warren Ave.

January 15, 1899
Age Years
Months
Days
Hours
Minutes
72
8
19


Gender
Disease
Undertaker

Gastric trouble
Hamilton
Burial Date
Section Name
Section Block / Lot
Grave Number
January 17, 1899
F
Lot 101
5
Records Comment

Additional Comments
Records indicate no headstone.


Title
First Name
Last Name
Middle Name
Suffix

Emma
Hart


Birthplace
Late Residence
Birthdate
Date of Death

4354 Western

December 14, 1924
Age Years
Months
Days
Hours
Minutes
60
0
24


Gender
Disease
Undertaker

Labor Pneumonia
J. Schmalzriedt
Burial Date
Section Name
Section Block / Lot
Grave Number
December 17, 1924
E
Block 19
75
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Emma
Hart


Birthplace
Late Residence
Birthdate
Date of Death

15008 Harrison, Allen Park

October 20, 1982
Age Years
Months
Days
Hours
Minutes
81
0
0


Gender
Disease
Undertaker

Cerebrovascular Accident
Thomson F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
October 25, 1982
Indian Hill
Lot 439

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Ernest
Hart


Birthplace
Late Residence
Birthdate
Date of Death

Not Given

January 28, 1956
Age Years
Months
Days
Hours
Minutes
62
0
0


Gender
Disease
Undertaker

Hemorrhage following crushing inj. to body
H Harbin
Burial Date
Section Name
Section Block / Lot
Grave Number
February 1, 1956
Cremation


Records Comment
4-10-56 Rec by H.W. Harbin per HC Sine
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Esther
Hart
Emma

Birthplace
Late Residence
Birthdate
Date of Death
Mich.
276 17th St.

March 29, 1911
Age Years
Months
Days
Hours
Minutes
0
9
19


Gender
Disease
Undertaker

Bronchial pneumonia
J. Schmalzriedt
Burial Date
Section Name
Section Block / Lot
Grave Number
April 1, 1911
E
Block 20
508
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Eugene
Hart


Birthplace
Late Residence
Birthdate
Date of Death

31654 Rocky Crest,Farm.Hills

February 5, 1983
Age Years
Months
Days
Hours
Minutes
81
0
0


Gender
Disease
Undertaker

Cardio Respiratory Arrest
Harry J. Will F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
February 8, 1983
Westridge
Lot 641

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Evelyn
Hart
May

Birthplace
Late Residence
Birthdate
Date of Death

12805 Capitol Street

September 20, 1968
Age Years
Months
Days
Hours
Minutes
57
0
0


Gender
Disease
Undertaker

Hypercalcemia
Wood F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
September 23, 1968
Evergreen
Lot 433

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Fannie
Hart
Amberg

Birthplace
Late Residence
Birthdate
Date of Death

5013 Brush St.

April 8, 1922
Age Years
Months
Days
Hours
Minutes
71
10
24


Gender
Disease
Undertaker

Acute Dil of Heart
W. R. Hamilton
Burial Date
Section Name
Section Block / Lot
Grave Number
April 10, 1922
NF
Lot 93

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Fern
Hart


Birthplace
Late Residence
Birthdate
Date of Death

4091 Trenton

November 3, 1923
Age Years
Months
Days
Hours
Minutes
18
0
8


Gender
Disease
Undertaker

Ruptured Appendix
G. H. McNeely
Burial Date
Section Name
Section Block / Lot
Grave Number
November 6, 1923
Five
Block 20
280
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Figes
Hart
Alice

Birthplace
Late Residence
Birthdate
Date of Death

24315 Farimont, Drbn

December 9, 1976
Age Years
Months
Days
Hours
Minutes
83
0
0


Gender
Disease
Undertaker

C.V.A.
Howe Peterson F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
December 13, 1976
Indian Hill
Lot 500

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Florence
Hart


Birthplace
Late Residence
Birthdate
Date of Death

Carmel Hall

May 18, 1959
Age Years
Months
Days
Hours
Minutes
83
0
0


Gender
Disease
Undertaker

Arterio heart disease
Wm R Hamilton Co.
Burial Date
Section Name
Section Block / Lot
Grave Number
May 20, 1959
F
Lot 144
6
Records Comment

Additional Comments
Records indicate a headstone and a family monument.


Title
First Name
Last Name
Middle Name
Suffix

Florence
Hart
Elizabeth

Birthplace
Late Residence
Birthdate
Date of Death

Not given

January 5, 1972
Age Years
Months
Days
Hours
Minutes
59
0
0


Gender
Disease
Undertaker

Bilateral Pneumonia
W.D. Kelly F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
January 7, 1972
Cremation


Records Comment
1/11/72 rec'd by W.D. Kelly F.H.
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Frank
Hart
S.

Birthplace
Late Residence
Birthdate
Date of Death
Det.
237 Third St.

April 8, 1883
Age Years
Months
Days
Hours
Minutes
0
5
0


Gender
Disease
Undertaker

Inf. of Brain
Fairbrother
Burial Date
Section Name
Section Block / Lot
Grave Number
April 9, 1883
C
Lot 439
18
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Frank
Hart


Birthplace
Late Residence
Birthdate
Date of Death
Mich.
129 14th Ave.

June 27, 1909
Age Years
Months
Days
Hours
Minutes
54
5
29


Gender
Disease
Undertaker

Brights Dis.
W. L. Potter
Burial Date
Section Name
Section Block / Lot
Grave Number
June 30, 1909
Vault


Records Comment
7/31/09 Rem from Ceme.
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Frank
Hart
B.

Birthplace
Late Residence
Birthdate
Date of Death

112 Grand River

December 11, 1924
Age Years
Months
Days
Hours
Minutes
75
8
28


Gender
Disease
Undertaker

Gas Asphyxcation
T. P. Sullivan Son
Burial Date
Section Name
Section Block / Lot
Grave Number
December 13, 1924
Incineration


Records Comment
12/15/24 Del to T. P. Sullivan
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Frederick
Hart
P.

Birthplace
Late Residence
Birthdate
Date of Death
Detroit
1660 Jefferson Ave.

August 22, 1903
Age Years
Months
Days
Hours
Minutes
28
0
25


Gender
Disease
Undertaker

Pneumonia
W. R. Hamilton
Burial Date
Section Name
Section Block / Lot
Grave Number
August 24, 1903
F
Lot 144
3
Records Comment

Additional Comments
Records indicate a headstone and a family monument.


Title
First Name
Last Name
Middle Name
Suffix

Frederick
Hart
H.

Birthplace
Late Residence
Birthdate
Date of Death

5570 Hillsboro Ave.

September 3, 1939
Age Years
Months
Days
Hours
Minutes
26
0
2


Gender
Disease
Undertaker

Cerebral embolism
H.A. Neely
Burial Date
Section Name
Section Block / Lot
Grave Number
September 6, 1939
South Lake
Lot 344

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

George
Hart
E.

Birthplace
Late Residence
Birthdate
Date of Death
Mich.
497 Ferdinand

September 27, 1917
Age Years
Months
Days
Hours
Minutes
47
11
2


Gender
Disease
Undertaker

Unemia Poisoning
J. Schmalriedt
Burial Date
Section Name
Section Block / Lot
Grave Number
September 29, 1917
Oakview
Lot 198

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

George
Hart
Robert

Birthplace
Late Residence
Birthdate
Date of Death

1732 Cavalry

April 9, 1928
Age Years
Months
Days
Hours
Minutes
4
10
15


Gender
Disease
Undertaker

Acute Septicaemia
Dill Bros.
Burial Date
Section Name
Section Block / Lot
Grave Number
April 11, 1928
Greenlawn
Lot 502

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

George
Hart
E.

Birthplace
Late Residence
Birthdate
Date of Death

20751 Panama Warren Michigan

November 18, 1962
Age Years
Months
Days
Hours
Minutes
72
0
0


Gender
Disease
Undertaker

Cerebral Vas Accidetn
Ford Funeral Home
Burial Date
Section Name
Section Block / Lot
Grave Number
November 21, 1962
N
Lot 478

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

George
Hart


Birthplace
Late Residence
Birthdate
Date of Death

85 (84) Edmund Place

February 7, 1966
Age Years
Months
Days
Hours
Minutes
82
0
0


Gender
Disease
Undertaker

Arterio ht disease
Charles T Cole
Burial Date
Section Name
Section Block / Lot
Grave Number
February 10, 1966
Cremation


Records Comment
2-25-66 Rec C. T. Cole
Additional Comments


Number Of Results: 109
Jump to Page
Showing page 1 of 3 pages with records per page [Next] [Last Page]