Helen Wilson Auth
26 Jan 1901 – 4 Dec 1956Syracuse, Onondaga County, New York, USA
Plot info: Sec 58 Lot 1388
Edna Martz Dougherty
31 Aug 1912 – 23 Jun 2008Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 297A
Emma M. Martz
1891 – 23 Feb 1968Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 297
Doris Louise Wilson Stonger
30 Aug 1930 – 20 Aug 1984Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 299
Aline E. Holmes Wilson Flowers have been left.
18 Jul 1924 – 27 Jul 1986Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 291
Barbara C. Obrist Wilson
28 Jan 1931 – 6 Jun 1990Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 158
Edward R. Wilson Veteran
28 Jun 1927 – 2 Jul 1997Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 298
Edward William Wilson
13 Aug 1904 – 10 Jun 1979Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 298
Ellen Finnigan Wilson
4 Aug 1838 – 26 Aug 1914Syracuse, Onondaga County, New York, USA
Plot info: Section L
Erma Barbara Wilson
20 Aug 1926 – 6 Mar 1998Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 298
Gerald R. Wilson Veteran
14 May 1929 – 23 Nov 2000Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 158
Karen Marie Wilson
11 May 1967 – 11 May 1967Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 158
Louise A. Martz Wilson
17 May 1908 – 7 May 1959Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 298
Michael Richard Wilson
13 Apr 1880 – 11 Apr 1942Syracuse, Onondaga County, New York, USA
Plot info: section 58 lot 628
Robert F. Wilson Veteran Flowers have been left.
21 Nov 1931 – 1 Jun 1992Syracuse, Onondaga County, New York, USA
Plot info: section 12 lot 291
Thomas Andrew Wilson Sr.
28 Aug 1836 – 8 Mar 1927Syracuse, Onondaga County, New York, USA
Plot info: Section L