********************************************************************** These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organ- izations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter. No claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification. ********************************************************************** ********************************************************************** The records for this work have been submitted by Gloria Lambert. Email Address: All rights reserved. June, 1999. ********************************************************************** ********************************************************************** Index to Death Records Tippecanoe County 1882-1920 Inclusive Letters A-L Dehart Zna F W 30 Oct 7 1891 Wea Twp S-10L 30 Dehart Wm. J. M W 61 Mar 17 1906 Stockwell S-13L 77 Dehart Stephen M W 58 Jun 12 1918 City CH-10L 108 Dehart Richard P. M W 86 Jun 12 1918 City CH-10L 108 Dehart Emeline W. F W 86 Mar 1 1915 City CH-9L 105 Dehart Allen M W 68 Apr 25 1894 -- -- -- S-10L 68