Jessie E West Achenbach
1867 – 27 Dec 1943Queensbury, Warren County, New York, USA
Plot info: #478 Sec. 27 WahTaWah
Emily J. “"Jennie"” Jackson Adamson
1855 – 3 Nov 1929Lake George, Warren County, New York, USA
Amoretta M “Etta” Bullard
1857 – 22 Mar 1953Queensbury, Warren County, New York, USA
Plot info: #283 Sec. 27 WahTaWah
Jeannette R. Roosa Davis Flowers have been left.
Dec 1876 – 18 Sep 1948Tolland, Tolland County, Connecticut, USA
Josephine Marie Demarest
1871 – 13 Jun 1952Queensbury, Warren County, New York, USA
Plot info: #263 Sec. 27 WahTaWah
Helen Virginia Boyd Elliot
12 Jan 1889 – 2 Mar 1973Catskill, Greene County, New York, USA
Helen Elizabeth Finch Foulds
1864 – 27 Nov 1958Glens Falls, Warren County, New York, USA
Plot info: FINCH PLOT 15 LOT 79
Arabella W. Andrews Haviland Flowers have been left.
1852 – 4 Apr 1938Queensbury, Warren County, New York, USA
Mary Loretta O'Grady Kiley
1879 – 30 Apr 1954South Glens Falls, Saratoga County, New York, USA
Plot info: Section P, Lot 23, grave 10
Madora L. Marsh
1880 – 1 Jul 1968Spencer, Worcester County, Massachusetts, USA
Elizabeth Dempster Meginnity
5 Oct 1874 – 16 Apr 1944Queensbury, Warren County, New York, USA
Plot info: #3, 26 & 33 Sec. 19 Unadilla
Phebe Mills
27 Nov 1850 – 11 Apr 1943Glens Falls, Warren County, New York, USA
Plot info: MILLS PLOT 15 LOT 71
Susan Aurinda Paris Robertson Flowers have been left.
31 Mar 1870 – 3 Oct 1948Glens Falls, Warren County, New York, USA
Plot info: ROBERTSON PLOT 7 LOT 12
Elizabeth Church Wilson Flowers have been left.
1883 – 1 Jun 1970South Glens Falls, Saratoga County, New York, USA
Plot info: Section C