Person:Dianah Heller (4)

Dianah Belle Heller
m. Oct 1833
  1. Elizabeth Heller1835 - 1915
  2. Mary A Heller1837 - 1933
  3. Lovina B Heller1839 - 1905
  4. Lucy A Heller1841 - 1906
  5. Jonathan Gingrich Heller1844 - 1928
  6. Susanna Heller1846 - 1849
  7. Sarah Jerusha Heller1849 - 1917
  8. Infant Son Heller1851 - 1851
  9. Melissa Angeline Heller1852 - Aft 1930
  10. William Henry Heller1855 - 1913
  11. Catharine Etta Heller1858 - 1940
  12. Dianah Belle Heller1860 - 1921
  13. Ida Alverta Heller1864 - 1947
m. 20 Dec 1881
  1. Curtis Ellsworth Robinson1883 - 1886
  2. Ada Blanche Robinson1883 - 1972
  3. Cora Estella Robison1886 - 1979
  4. Lester Lavern Robison1889 - 1890
  5. Altona B Robinson1891 - 1984
  6. Emery Dale Robinson1894 - 1955
  7. David Earl Robinson1896 - 1995
  8. Nora Ellen Robison1899 - 1987
  9. William Walter Robinson1902 - 1973
Facts and Events
Name[1] Dianah Belle Heller
Gender Female
Birth[2][3][4] 12 Dec 1860 Liberty, Crawford, Ohio, United States
Marriage 20 Dec 1881 Crawford Co., Ohioto Andrew Jackson Robinson
Other 22 Jun 1900 Liberty twp., Crawford Co., OhioCensus1900
with Andrew Jackson Robinson
Other 20 Apr 1910 Liberty twp., Crawford Co., OhioCensus1910
with Andrew Jackson Robinson
Other 16 Jan 1920 Liberty twp., Crawford Co., OhioCensus1920
with Andrew Jackson Robinson
Death[5][7] 10 Mar 1921 Liberty, Crawford, Ohio, United States
Burial[6][5][8] 12 Mar 1922 Oakwood Cemetery, Bucyrus, Crawford, Ohio, United States
Reference Number 26392
References
  1. Baskin & Battery Historical Publishers. History of Crawford County Ohio, 1881. (Baskin & Battery Historical Publishers, Chicago, IL, 1881).
  2. rchris1 at tampabay.rr.com, Compiler: Robert Christman. Electronic Database, Location: db=":830297", Url: http:/worldconnect.genealogy.rootsweb.com/.
  3. United States. 1870 U.S. Census Population Schedule. (National Archives Microfilm Publications M593 and T132)
    age 10.
  4. United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    age 19.
  5. 5.0 5.1 Ancestry's Ohio Deaths, 1908-1944 and 1958-2000, Url: www.ancestry.com
    certificate: fn 13554.
  6. Compiler: Crawford County chapter of OGS. Cemeteries of Crawford County, OH Volume III. (Crawford County Genealogy Society, Galion, Ohio, June 2000)
    p 151.
  7. 3pm from Locomotor Ataxia [Means Syphilis of the spinal cord. The modern term is tabes dorsalis] Informant on his certificate was her husband
  8. notes in cemetery book say her body was transfered from Spore to Oakwood. Death certificate shows she was buried at Bethel cemetery