Page 1
Nellie Winters Atterson Flowers have been left.
1877 – 1958Hermon, St. Lawrence County, New York, USA
Plot info: New Side (across street)
Rettie E. Downer Blachard
28 Mar 1868 – 25 Nov 1948Russell, St. Lawrence County, New York, USA
Hiram Bushnell
6 Sep 1798 – 21 Dec 1884Williston, Chittenden County, Vermont, USA
Dora Heaton Daniels
1893 – 1992Potsdam, St. Lawrence County, New York, USA
Plot info: Sec C Lot 160
Charles S Douglas
24 Oct 1919 – 2 Dec 2006Ogdensburg, St. Lawrence County, New York, USA
Dorothy H. Heaton Douglas
9 Sep 1921 – 10 Mar 2017Ogdensburg, St. Lawrence County, New York, USA
Adoie Downer Flowers have been left.
14 Feb 1866 – 1 Mar 1866Russell, St. Lawrence County, New York, USA
Benjamin R. Downer
14 Aug 1838 – 1909Russell, St. Lawrence County, New York, USA
Ellen R. Downer
1842 – 1926Norwood, St. Lawrence County, New York, USA
Plot info: E6
George Downer
unknown – 1 Apr 1903Norwood, St. Lawrence County, New York, USA
Plot info: E6
George W. Downer
14 Oct 1863 – 1906Russell, St. Lawrence County, New York, USA
Hannah Hicks Downer
3 Aug 1821 – 26 Mar 1876Russell, St. Lawrence County, New York, USA
James B. Downer
1 Nov 1905 – 2 Sep 1953Russell, St. Lawrence County, New York, USA
Lily Downer Flowers have been left.
1865 – 21 Oct 1866Russell, St. Lawrence County, New York, USA
Mary Downer
Birth and death dates unknown.Russell, St. Lawrence County, New York, USA
Mary Downer Flowers have been left.
1826 – Sep 1874Russell, St. Lawrence County, New York, USA
Merrill W. Downer Flowers have been left.
Sep – 15 JanNorwood, St. Lawrence County, New York, USA
Plot info: A55
Tarshus Downer
27 Aug 1812 – 28 Feb 1905Russell, St. Lawrence County, New York, USA
William H. Downer
17 Aug 1871 – 1951Russell, St. Lawrence County, New York, USA
Alton Eaton
1 Mar 1916 – 26 Mar 1967Hermon, St. Lawrence County, New York, USA