Abigail K. Falls
2 Feb 1818 – 12 Mar 1886Rochester, Monroe County, New York, USA
Plot info: Section: I Lot: 91 Area: W 1/2
Anna Elizabeth “Annie” Murphy Falls
Aug 1865 – 28 Feb 1933Vallejo, Solano County, California, USA
Judith Falls Flowers have been left.
1789 – 14 May 1876Rochester, Monroe County, New York, USA
Plot info: Section: I Lot: 91 Area: W 1/2
Mrs Mary Rountree Falls
26 Feb 1820 – 6 Feb 1877Vallejo, Solano County, California, USA
Sr Mary Evangelist “Ivey” Falls Flowers have been left.
7 Nov 1850 – 7 Jun 1919Benicia, Solano County, California, USA
Richard James “R.J.” Falls Jr. Flowers have been left.
Feb 1852 – 9 Mar 1927Vallejo, Solano County, California, USA
William S. Falls
29 May 1813 – 27 Apr 1884Rochester, Monroe County, New York, USA
Plot info: Section: I Lot: 91 Area: W 1/2
Emilie Louise Little
25 Jan 1883 – 30 Dec 1932Benicia, Solano County, California, USA
Francesca “Fannie” Falls Little
4 Jan 1861 – 2 Apr 1935Benicia, Solano County, California, USA
Iva Anne Little
30 Aug 1880 – 4 Dec 1963Benicia, Solano County, California, USA
Samuel Macagar Little
1848 – 1890Benicia, Solano County, California, USA
Mrs Catherine Ann “Kate” Falls Shouse
22 Jul 1844 – 9 Oct 1916Vallejo, Solano County, California, USA
Plot info: 218