Page 1
Lois Marquardt Blaisdell
8 Aug 1928 – 7 Aug 2010Mystic, New London County, Connecticut, USA
Richard Lauckner “Dick” Blaisdell Sr.
20 Jun 1929 – 26 Feb 1991Mystic, New London County, Connecticut, USA
Dorothy Belle Garde Garde Flowers have been left.
21 Jul 1902 – 21 Mar 1990Mystic, New London County, Connecticut, USA
Plot info: Balsam Ave, Lot 1779, E1/2, Gr#1
Edgar Marchant Garde Flowers have been left.
13 Jul 1877 – 11 Dec 1963Mystic, New London County, Connecticut, USA
Plot info: Balsam Ave, Lot E1/2 1779
Lyman M Garde
6 Jan 1921 – 31 May 2006Mystic, New London County, Connecticut, USA
Plot info: Balsam Ave, Lot 1779
Gwendolyn S Donahue Gulley
23 Jun 1924 – 16 Jul 2003Mystic, New London County, Connecticut, USA
Plot info: Section 10, Cypress Ave
William O'Brien Gulley Sr.
21 Nov 1922 – 12 Dec 1993Mystic, New London County, Connecticut, USA
Plot info: Section 10, Cypress Ave
Natalie F “Nat” Marquardt Higbee
3 Mar 1923 – 19 May 2020Mystic, New London County, Connecticut, USA
Plot info: 11-1548
Samuel E. Higbee Flowers have been left.
23 Oct 1923 – 15 Mar 2006Mystic, New London County, Connecticut, USA
Florence W Walbridge Hood
31 Dec 1899 – Jun 1973Mystic, New London County, Connecticut, USA
John L Hood
7 Apr 1895 – 20 Feb 1967Mystic, New London County, Connecticut, USA
John W Hood
11 Apr 1928 – 21 Jun 1995Mystic, New London County, Connecticut, USA
Joseph T “Joe” Imdahl Jr. Flowers have been left.
16 Apr 1931 – 5 Feb 1998Mystic, New London County, Connecticut, USA
Robert L “Bob” Imdahl
15 May 1931 – 25 Oct 1971Mystic, New London County, Connecticut, USA
Plot info: 7-1240
Barbara Mae Rogers Lee Flowers have been left.
28 Jun 1934 – 6 Jan 2004Mystic, New London County, Connecticut, USA
Plot info: Section 10, Cypress Ave, Lot # 2375, left hand grave
Earl James Lee Sr.
10 Jun 1910 – 17 Jan 1984Mystic, New London County, Connecticut, USA
Plot info: Section 14, Dogwood Ave, Lot 1881, east half, NW cor. #2
Oscar John Lee Jr. Flowers have been left.
1931 – 1989Mystic, New London County, Connecticut, USA
Plot info: Section 10, Cypress Ave, Lot # 2375, right hand grave
Sarah Frances Cooper Lee
13 Nov 1909 – 3 Dec 1982Mystic, New London County, Connecticut, USA
Plot info: Section 14, Dogwood Ave, Lot 1881, east half, NE cor. #1
Walter C Lee
27 Jan 1935 – 22 Jul 1985Mystic, New London County, Connecticut, USA
Plot info: Section 14, Dogwood Ave, Lot #1881
Catherine Mary Kretzer Marquardt
Feb 1861 – 1942Mystic, New London County, Connecticut, USA
Plot info: Pink Path, Lot 601