Page 1
Catherine May “Sissy” Gentry Bates Paydon Flowers have been left.
22 Sep 1936 – 8 Feb 2009Pocahontas, Randolph County, Arkansas, USA
Emma Frances Garde Cooper Flowers have been left.
28 Mar 1878 – 22 Sep 1955Ledyard, New London County, Connecticut, USA
Bertha May “Ivy” Garde Dean Flowers have been left.
5 Oct 1879 – 25 Feb 1958Gales Ferry, 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
Edla Caroline Palmberg Garde Veteran Flowers have been left.
26 Nov 1905 – 27 Aug 1986Riverside, Riverside County, California, USA
Plot info: 19, 2198
Ella A Mitchell Garde Flowers have been left.
Mar 1867 – 1927Groton, New London County, Connecticut, USA
Plot info: Section 2, Plot?
Harold Edgar Garde Veteran Flowers have been left.
6 Mar 1908 – 23 Oct 1997Portland, Multnomah County, Oregon, USA
Plot info: AA, 0, 1646
Howard Rice Garde
6 Mar 1908 – 1 Oct 1986Providence, Providence County, Rhode Island, USA
Plot info: Section 25, Lot 4110, south side Ridge Side Ave, 29ft east of Spray Ave
Lucy Ella Rich Garde Flowers have been left.
11 Mar 1869 – 11 Oct 1910Providence, Providence County, Rhode Island, USA
Plot info: Section 25, Lot 4110, south side Ridge Side Ave, 29ft east of Spray Ave
Lucy Jane Marchant Garde Flowers have been left.
25 Dec 1841 – 4 May 1881Yarmouth Port, Barnstable County, Massachusetts, USA
Plot info: Section F, Old Area, Lot 450
Lyman Garde Flowers have been left.
27 Dec 1850 – 19 Nov 1932Groton, New London County, Connecticut, USA
Plot info: Section 2, Plot
Lyman M Garde
6 Jan 1921 – 31 May 2006Mystic, New London County, Connecticut, USA
Plot info: Balsam Ave, Lot 1779
Margaret Lucy Garde Flowers have been left.
11 Oct 1910 – 16 Mar 1911Providence, Providence County, Rhode Island, USA
Plot info: Section 25, Lot 4110, south side Ridge Side Ave, 29ft east of Spray Ave
Mary Emily Matteson Garde Flowers have been left.
6 Dec 1858 – 22 Sep 1885James Randall Gentry Jr. Flowers have been left.
20 Sep 1929 – 7 Feb 1977Fair Oaks, Sacramento County, California, USA
James Randall GentrySponsored Flowers have been left.
28 May 1899 – 3 Jul 1973Groton, New London County, Connecticut, USA
Pearl Eldora “Ma” Garde Gentry Flowers have been left.
23 Oct 1900 – 4 Sep 1974Groton, New London County, Connecticut, USA
Plot info: JAMES R. Gentry
Russell Eugene Gentry Flowers have been left.
1 Feb 1935 – 9 May 2005New London, New London County, Connecticut, USA
Plot info: Columbarium Niche Column B
Georgiana Lee Garde Hagerty Flowers have been left.
6 Jul 1881 – 30 Jan 1957Groton, New London County, Connecticut, USA
Plot info: Section 5, Plot 2