Page 1
Jane E Austin Flowers have been left.
1853 – 1932Griswold, New London County, Connecticut, USA
John Bayless Flowers have been left.
10 Jul 1617 – 18 Oct 1682Melchiore “Mel” Buscemi
31 Mar 1925 – 9 Dec 2013Oceanport, Monmouth County, New Jersey, USA
Rita S Sauer Buscemi
unknown – 8 Mar 2009Oceanport, Monmouth County, New Jersey, USA
Plot info: Mausoleum
Elizabeth A Dolen Deal
5 Oct 1960 – 11 May 2010Cedar Rapids, Linn County, Iowa, USA
Plot info: Garden of Reflection
George F. Doebele
25 Dec 1817 – 2 Mar 1898Easton, Northampton County, Pennsylvania, USA
John F. Doebele
8 Mar 1856 – 2 Jan 1933Easton, Northampton County, Pennsylvania, USA
Julia Doebele
1857 – 1943Easton, Northampton County, Pennsylvania, USA
Julian Doebele
14 Jan 1823 – 21 Jul 1896Easton, Northampton County, Pennsylvania, USA
Gertrude E Tufts Eckstein
Jun 1873 – Nov 1908Brooklyn, Kings County, New York, USA
Plot info: Lot 17245 Section 17 Grave 600
J. Austin Eckstein
1899 – 1959Kansas City, Jackson County, Missouri, USA
Plot info: Sec 4A
Joseph Eckstein
1873 – 1952Kansas City, Jackson County, Missouri, USA
Plot info: Sec 4A
Joseph Eckstein
1827 – 18 Jul 1890Brooklyn, Kings County, New York, USA
Plot info: Section 17, Lot 17245, Grave #600.
Joseph Austin Eckstein Jr.
14 Mar 1928 – 16 Jul 2013Carlock, McLean County, Illinois, USA
Madelyn Eckstein
1905 – 1983Kansas City, Jackson County, Missouri, USA
Plot info: Sec 4A
Maria Eckstein
1838 – 4 Apr 1899Brooklyn, Kings County, New York, USA
Plot info: Lot 17245 Section 17 Grave 600
Perry P Greenlee
4 Jan 1895 – 23 Jan 1986Tucson, Pima County, Arizona, USA
Plot info: Section 10; W; Row 4
Rose C Zoeller Hartlage
22 Apr 1903 – 17 May 1981Louisville, Jefferson County, Kentucky, USA
August Peter Jungclaus
28 Oct 1841 – 25 Aug 1878Middle Village, Queens County, New York, USA
Plot info: 679 3/A Tiedemann
Elizabeth Kraus
25 Feb 1925 – 12 Jan 2004Calverton, Suffolk County, New York, USA
Plot info: Sectom 72 Site 2464