33 memorials
Page 1
Marie Evelyn Marquand Beebe Sponsored
18 Oct 1926 – 4 Mar 1995Prunedale, Monterey County, California, United States of America
Mildred Frances Marquand Beebe Sponsored Flowers have been left.
3 Sep 1918 – 16 Nov 1988Niantic, New London County, Connecticut, United States of America
Laura Manwaring Saunders Burdick Hurlburt Sponsored Flowers have been left. • No grave photo
24 Oct 1909 – 8 Feb 2001East Lyme, New London County, Connecticut, United States of America
Marian Cieslowski Carman Sponsored Flowers have been left.
4 Aug 1945 – 12 Apr 2012Niantic, New London County, Connecticut, United States of America
Kathleen Alberta "Kathy" Marquand Collins Sponsored Flowers have been left.
20 Nov 1942 – 23 Jan 2005Ledyard, New London County, Connecticut, United States of America
Plot info: Section IV
Paul "Cowboy" Collins III Sponsored Flowers have been left.
18 Dec 1941 – 31 Mar 2020Ledyard, New London County, Connecticut, United States of America
Plot info: Section IV
Mary Ellen Maynard Dart Congdon Sponsored Flowers have been left.
Mar 1843 – 18 Sep 1915Niantic, New London County, Connecticut, United States of America
Frankie Irene Congdon Faulkner Sponsored Flowers have been left. • No grave photo
16 Oct 1869 – 9 May 1934Niantic, New London County, Connecticut, United States of America
Samuel B. Faulkner Sponsored Flowers have been left. • No grave photo
??? 1837 – 17 Jun 1909Niantic, New London County, Connecticut, United States of America
William John Faulkner Sponsored Flowers have been left. • No grave photo
27 Jan 1863 – 2 Nov 1925Niantic, New London County, Connecticut, United States of America
Marianne Lillian Marquand Frank Sponsored Flowers have been left.
28 Jan 1934 – 18 May 1997Knox Township, Columbiana County, Ohio, United States of America
Plot info: Garden of the Christus (Sec 6)
Velva Wynona Marquand Gammon Sponsored Flowers have been left.
10 Apr 1941 – 23 Mar 2003Corbett, Caswell County, North Carolina, United States of America
Ida May Saunders Garrett Cassel Sponsored Flowers have been left.
3 May 1904 – 20 Apr 1959Niantic, New London County, Connecticut, United States of America
Lenore Edith Saunders Hilliar Sponsored Flowers have been left.
18 Feb 1916 – 9 Dec 2002East Lyme, New London County, Connecticut, United States of America
Plot info: SP22
Lillian Ayers Saunders Keating Marquand Sponsored Flowers have been left.
17 Sep 1907 – 6 Jun 1945Niantic, New London County, Connecticut, United States of America
Eli Manwaring Sponsored Flowers have been left. • No grave photo
23 May 1861 – 15 Jul 1915Niantic, New London County, Connecticut, United States of America
Annie Alberta Faulkner Marquand Sponsored Flowers have been left.
14 Sep 1890 – 11 Nov 1956Niantic, New London County, Connecticut, United States of America
James Philip Sheridan Marquand Sponsored Flowers have been left. VVeteran
22 Mar 1886 – 8 Apr 1941Niantic, New London County, Connecticut, United States of America
Plot info: Marquand Family Plot
Leo Sheridan Marquand Sponsored Flowers have been left. • No grave photo
5 Apr 1908 – 25 Jan 1979Niantic, New London County, Connecticut, United States of America
Advertisement
Browse
Please select a location with GPS coordinates indicated by a map icon() to continue.
Search Tips
- When searching in a cemetery, use the
?
or*
wildcards in name fields.?
replaces one letter.*
represents zero to many letters. E.g. Sorens?n or Wil* - Search for an exact birth/death year or select a range, before or after.
- Select "More search options" to:
- Search for a memorial or contributor by ID.
- Include the name of a spouse, parent, child or sibling in your search.
- Use partial name search or similar name spellings to catch alternate spellings or broaden your search.
- Narrow your results to famous, Non-Cemetery Burials, memorials with or without grave photos and more.
Get more help from our Help Center.