Page 1
Aaron Breeds
4 Dec 1875 – 21 Jun 1965Homer, Cortland County, New York, USA
Chester Aaron Breeds
4 Aug 1907 – 12 May 1973Cortland, Cortland County, New York, USA
Plot info: Sec. 6A; Lot 75
Edward Breeds Flowers have been left.
15 Sep 1845 – 16 Jan 1903Cranbrook, Tunbridge Wells Borough, Kent, England
Ellen Melina Breeds
10 Sep 1870 – 28 Jan 1889Cranbrook, Tunbridge Wells Borough, Kent, England
Esther Ann Gillett Breeds
28 Feb 1876 – 12 May 1952Homer, Cortland County, New York, USA
Florence Breeds
28 Jul 1915 – 1916Homer, Cortland County, New York, USA
Florence Alma “Alma” Breeds Flowers have been left.
19 Feb 1873 – 3 Jan 1968Cortland, Cortland County, New York, USA
Plot info: Sec. Y, Lot 49
Frank Edward Breeds
9 Apr 1880 – 10 Jan 1972Conquest, Cayuga County, New York, USA
Gladys M Riese Breeds Flowers have been left.
1 Nov 1904 – 18 Jun 1993Homer, Cortland County, New York, USA
Hazel F Griswold Breeds
1890 – 11 Dec 1968Homer, Cortland County, New York, USA
Henry E Breeds Flowers have been left.
11 Oct 1901 – 8 Apr 1985Homer, Cortland County, New York, USA
Henry Goodrich Breeds
23 Feb 1878 – 6 Oct 1965Cortland, Cortland County, New York, USA
Plot info: Sec. Y, Lot 49
James Herbert Breeds
22 Nov 1892 – 19 Mar 1974Homer, Cortland County, New York, USA
Jane E Breeds
22 Feb 1931 – 6 Nov 1932Homer, Cortland County, New York, USA
Jane E Bacon Breeds Flowers have been left.
31 May 1918 – 23 May 2000Cortland, Cortland County, New York, USA
Plot info: Sec. 6A, Lot 74
John Breeds
1886 – 28 Feb 1903Chatham, Medway Unitary Authority, Kent, England
Plot info: H, 368
Loretta M Breeds
25 Nov 1942 – 25 Nov 1942Homer, Cortland County, New York, USA
May E. Breeds
12 Apr 1876 – 27 Jul 1936Cortland, Cortland County, New York, USA
Plot info: Sec. Y, Lot 49
Olive D. Breeds
7 Apr 1914 – 11 Apr 1914Cortland, Cortland County, New York, USA
Plot info: Sec. Y, Lot 49
Walter Breeds
Mar 1906 – Mar 1906Homer, Cortland County, New York, USA