Lena Rivers Colby Clough Flowers have been left.
2 Sep 1879 – 1950Lowell, Middlesex County, Massachusetts, USA
Bernice A Cushing Couture Flowers have been left.
23 Aug 1915 – 31 Jan 1992Loudon, Merrimack County, New Hampshire, USA
Antoinette M. Spenard Joyal Flowers have been left.
7 Jan 1893 – 4 May 1967Laconia, Belknap County, New Hampshire, USA
Sarah Esther “Esther” Davis Joyal Flowers have been left.
31 Aug 1910 – 19 Nov 2007Laconia, Belknap County, New Hampshire, USA
Aaron Littlefield Veteran Flowers have been left.
2 Aug 1759 – 8 Jul 1840Randolph, Norfolk County, Massachusetts, USA
Meribah Thayer Littlefield Flowers have been left.
6 May 1769 – 2 Feb 1848Randolph, Norfolk County, Massachusetts, USA
Sarah Jane Tuttle Littlefield Flowers have been left.
23 Jan 1831 – 19 Jul 1898Bristol, Grafton County, New Hampshire, USA
Plot info: Sec. 2E, Lot 7, Grave 3
Lois Violet Joyal McMurphy Flowers have been left.
5 Nov 1902 – Aug 1978Laconia, Belknap County, New Hampshire, USA
Plot info: UC-1662-2
S2c Edgar Freeman Morancy Veteran Flowers have been left.
1927 – 28 Apr 1944Coton, South Cambridgeshire District, Cambridgeshire, England
Plot info: Section E ~ Row 5 ~ Grave 31
Rhea Claire Joyal Samson Flowers have been left.
14 Feb 1921 – 29 Feb 2012Laconia, Belknap County, New Hampshire, USA
Sarah Bass Thayer Flowers have been left.
29 Mar 1672 – 19 Aug 1751Braintree, Norfolk County, Massachusetts, USA
Plot info: Section A, Stone 11
Jacqueline “Jackie” Joyal Thompson Flowers have been left.
7 Oct 1924 – 31 Dec 2013Laconia, Belknap County, New Hampshire, USA