A Virtual Cemetery created by BEtH

BOYD - BATES

11 memorials
Skip past search results

Ethel Lawrence Behre

1 Aug 1895 – 30 Dec 1988

New Canaan, Fairfield County, Connecticut, USA

Plot info: Section: SECTION L : Grave: 6

Gerhard Frederick Behre Flowers have been left.

22 Jan 1892 – 11 Aug 1952

New Canaan, Fairfield County, Connecticut, USA

Plot info: Section L : Lot 64 : Grave: 7

Infant Daughter Behre Flowers have been left.

1921 – 16 Sep 1921

New Canaan, Fairfield County, Connecticut, USA

Plot info: Section F : Lot 17 : Grave: 10 Lawrence Family

Ethel Behre Boyd

28 Mar 1920 – 4 Jul 2006

New Canaan, Fairfield County, Connecticut, USA

Plot info: Section L : Lot 64 : Grave: 10

Marguerite Cora Cobb Chant Flowers have been left.

19 May 1919 – 1 Mar 1992

Chesterfield, Cheshire County, New Hampshire, USA

Plot info: Lot 42 (annex section)

Bernice May Davis Cobb Flowers have been left.

7 Dec 1893 – 17 Dec 1981

Chesterfield, Cheshire County, New Hampshire, USA

Plot info: Lot 40 (annex section)

John Cobb Flowers have been left.

1961 – 1981

Chesterfield, Cheshire County, New Hampshire, USA

Plot info: Lot 40 (annex section)

Katherine Cobb Flowers have been left.

1919 – 1989

Chesterfield, Cheshire County, New Hampshire, USA

Plot info: Lot 40 (annex section)

Merrill Paul Cobb Flowers have been left.

30 May 1929 – 5 Jan 1950

Chesterfield, Cheshire County, New Hampshire, USA

Plot info: Lot 40 (annex section)

Carrie Louisa Lounsbury Davenport

Mar 1857 – 22 Dec 1946

New Canaan, Fairfield County, Connecticut, USA

Plot info: Section B : Lot 23 : Grave: 3

John Lockwood Davenport

Nov 1857 – 25 Jun 1928

New Canaan, Fairfield County, Connecticut, USA

Plot info: Section B : Lot 23 : Grave: 4

Advertisement