Adelaide E. Johnson Bushnell Flowers have been left.
1815 – 18 Jul 1911Brooklyn, Kings County, New York, USA
Plot info: Section 123, Lot 15542.
Capt Ezra BushnellSponsored Flowers have been left.
1779 – 30 Apr 1856Westbrook, Middlesex County, Connecticut, USA
Ezra Lord Bushnell Jr.
10 Jan 1920 – 16 Apr 1988Ezra Lord “Barkey” Bushnell Sr.
29 Feb 1880 – 31 Dec 1951Ezra Lord Bushnell
1810 – 13 Jun 1887Brooklyn, Kings County, New York, USA
Plot info: Section 123, Lot 15542.
Joseph J. Bushnell
1846 – Sep 1881Brooklyn, Kings County, New York, USA
Plot info: Section 123, Lot 15542.
Katherine E Salter Bushnell
1881 – 12 Oct 1947Newton, Middlesex County, Massachusetts, USA
Mildred I Hanson Bushnell
23 Jul 1921 – 19 Oct 1975Phebe Jones Bushnell Flowers have been left.
2 Nov 1788 – 7 May 1879Westbrook, Middlesex County, Connecticut, USA
Sarah “Sadie” Beuler Bushnell
24 Sep 1846 – 22 Aug 1882Brooklyn, Kings County, New York, USA
Plot info: Section 123, Lot 15542.
Sarah Gallagher Hamilton
1830 – 1901Marblehead, Essex County, Massachusetts, USA
Plot info: Lot #E-768 (Eastern Slope)
Elizabeth Brewer Hanson Flowers have been left.
17 Jan 1841 – 1909Bocabec, Charlotte County, New Brunswick, Canada
Joshua Hanson Flowers have been left.
31 Oct 1812 – 1907Bocabec, Charlotte County, New Brunswick, Canada
Joseph C. Johnson
1797 – 11 Apr 1874Brooklyn, Kings County, New York, USA
Plot info: Section 123, Lot 15542
Mary Edwards Johnson
1798 – 5 Feb 1883Brooklyn, Kings County, New York, USA
Plot info: Section 123, Lot 15542
James Salter
22 May 1816 – 12 Oct 1901Brooklyn, Kings County, New York, USA
Plot info: Ivy Path, Lot 156-C
Kate Eleanor Barrett Salter
15 Apr 1850 – 23 Mar 1927Marblehead, Essex County, Massachusetts, USA
Plot info: Lot #E-768 (Eastern Slope)
Mary Webster Salter
19 Apr 1824 – 19 Sep 1903Brooklyn, Kings County, New York, USA
Plot info: Section: Ivy Path, Lot #156-D
Richard Jackson Salter
19 Oct 1847 – 2 May 1927Marblehead, Essex County, Massachusetts, USA
Plot info: Lot #E-768 (Eastern Slope)