Ethel Lawrence Behre
1 Aug 1895 – 30 Dec 1988New Canaan, Fairfield County, Connecticut, USA
Plot info: Section: SECTION L : Grave: 6
Gerhard Frederick Behre Flowers have been left.
22 Jan 1892 – 11 Aug 1952New Canaan, Fairfield County, Connecticut, USA
Plot info: Section L : Lot 64 : Grave: 7
Infant Daughter Behre Flowers have been left.
1921 – 16 Sep 1921New Canaan, Fairfield County, Connecticut, USA
Plot info: Section F : Lot 17 : Grave: 10 Lawrence Family
Ethel Behre Boyd
28 Mar 1920 – 4 Jul 2006New 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 1992Chesterfield, Cheshire County, New Hampshire, USA
Plot info: Lot 42 (annex section)
Bernice May Davis Cobb Flowers have been left.
7 Dec 1893 – 17 Dec 1981Chesterfield, Cheshire County, New Hampshire, USA
Plot info: Lot 40 (annex section)
John Cobb Flowers have been left.
1961 – 1981Chesterfield, Cheshire County, New Hampshire, USA
Plot info: Lot 40 (annex section)
Katherine Cobb Flowers have been left.
1919 – 1989Chesterfield, Cheshire County, New Hampshire, USA
Plot info: Lot 40 (annex section)
Merrill Paul Cobb Flowers have been left.
30 May 1929 – 5 Jan 1950Chesterfield, Cheshire County, New Hampshire, USA
Plot info: Lot 40 (annex section)
Carrie Louisa Lounsbury Davenport
Mar 1857 – 22 Dec 1946New Canaan, Fairfield County, Connecticut, USA
Plot info: Section B : Lot 23 : Grave: 3
John Lockwood Davenport
Nov 1857 – 25 Jun 1928New Canaan, Fairfield County, Connecticut, USA
Plot info: Section B : Lot 23 : Grave: 4