Elizabeth B. Wilkins Aylward
30 Jan 1896 – 10 May 1985Canton, Norfolk County, Massachusetts, USA
Plot info: Section Garden of Meditation, Lot 160 C Grave 2
Guy Lester Aylward
3 Mar 1891 – 19 Nov 1968Canton, Norfolk County, Massachusetts, USA
Plot info: Section Garden of Meditation, Lot 160 C Grave 1
Arthur Wentworth “Chugsy” Dean Flowers have been left.
28 Dec 1910 – 22 Jun 1987Canton, Norfolk County, Massachusetts, USA
Plot info: Section Garden of the Word, Lot 132 D Grave 1
Doris E Jaquith Dean
25 Feb 1916 – 14 Nov 2005Canton, Norfolk County, Massachusetts, USA
Plot info: Section Garden of the Word, Lot 132 D Grave 2
Ruth E. Dean
1890 – 1937Canton, Norfolk County, Massachusetts, USA
Clara C. Fisher
6 Jul 1909 – 26 Oct 1999Canton, Norfolk County, Massachusetts, USA
Plot info: Section Garden of Meditation, Lot 159 D Grave 4
Edward L. Howe Sr. Veteran Flowers have been left.
21 Sep 1936 – 5 Jun 2015Augusta, Kennebec County, Maine, USA
Plot info: SECTION B ROW 28 SITE 11
Susan Lavinia Dean Howe Flowers have been left.
12 Jan 1944 – 25 Mar 2010Augusta, Kennebec County, Maine, USA
Plot info: SECTION B ROW 28 SITE 11
Eric F. Jaquith
1907 – 1982Woodstock, Windsor County, Vermont, USA
Leon A Jaquith
21 Jun 1876 – 27 Nov 1959Hartland, Windsor County, Vermont, USA
Plot info: Sect R, stone 702
Myron L. Jaquith
1912 – 1988South Woodstock, Windsor County, Vermont, USA
Susan F Jaquith
22 Mar 1879 – 21 Mar 1963Hartland, Windsor County, Vermont, USA
Plot info: Sect R, stone 703
Dorothy M. “Dot” Aylward Stubbs
11 Feb 1918 – 20 Jan 2010Canton, Norfolk County, Massachusetts, USA
Erroll Stubbs
10 Apr 1921 – 17 Jun 2007Phoenix, Maricopa County, Arizona, USA
Plot info: SEC. 50, SITE 836