Maryland
Frederick Co.
Linganore
Methodist Episcopal cemetery
Lindsay, Fanny  b. c 1864, d. Apr 1920
Linganore District
Harn, Annie L.  b. 28 Jan 1865, d. 19 Mar 1941
Harn, John Henry  b. 26 Nov 1839, d. 28 Oct 1916
Shipley, William Denton Wallace  b. 3 Aug 1853, d. 15 Jun 1938
Middletown
Davis, Sally  b. 1765, d. b 1809
Harn, Caleb  b. bt 1765 - 1766, d. 9 Jan 1840
Martin, Robert James  b. 17 Sep 1912
Mount Airy
Harn, Catherine Ruth  b. 8 Nov 1914, d. 15 Apr 1996
Harn, Emory Grant  b. 13 Feb 1864, d. 26 May 1938
Harn, Letha Zelma  b. 1883, d. 24 Jul 1952
Harn, William Benton  b. 1887, d. 10 Feb 1952
Norwood, June Elaine  b. 8 Jun 1943, d. 9 Oct 2019
Pickett, Ernest B.  b. 4 Jul 1895, d. 20 Jan 1972
E.D. 86, sheet 9
Snyder, Laura Leona  b. 15 Jan 1878, d. 5 Mar 1939
Prospect Cemetery
Fogel, Amelia C.  b. 2 Sep 1842, d. 31 Jul 1920
Grove, Martin Luther  b. 20 Jan 1830, d. 20 Oct 1867
Lowman, Dennis Clay  b. 28 Sep 1834, d. 18 Feb 1901
Prospect Methodist Cemetery
Harn, George Washington  b. 15 May 1837
Mount Pleasant
Dorsey, Kenley Warfield  b. 29 Mar 1888, d. 22 Aug 1955
near West Falls
Harn, Elisha Lemuel  b. c 1805, d. 10 Oct 1869
New Market
Tonkin, Jean  b. 24 Jul 1926, d. 26 Dec 2009
New Market Cemetery
Brinkley, George Ross (Dr.) Jr.  b. 18 Mar 1926, d. 11 Sep 1982
Tonkin, Jean  b. 24 Jul 1926, d. 26 Dec 2009
Rocky Ridge
Mount Tabor Church Cemetery
Hoover, Sarah Amanda  b. 30 Mar 1854, d. 13 Apr 1893
Myers, Abraham C.  b. 21 Mar 1843, d. 10 Jul 1920
Unionville
Danner, Benjamin Grant  b. Apr 1872, d. 18 Sep 1938
Danner, Edward Galen  b. 28 Mar 1903, d. 13 Jan 1991
Danner, Mark Benjamin  b. 4 Dec 1912, d. 2 Nov 1992
Dorsey, Milton Abner  b. 27 Mar 1891, d. 23 Feb 1961
Ecker, Roy Elmer  b. 2 Feb 1892, d. 2 Sep 1931
Eury, Samuel
Eury, Sarah Margaret  b. 29 May 1826, d. 6 Jul 1869
Harn, Abner  b. 8 Jan 1827, d. 25 Mar 1901
Harn, Albert S.  b. c 1864, d. 27 Mar 1951
Harn, Ambrose E.  b. c 1863, d. 26 Feb 1899
Harn, Augustus  b. 28 Mar 1828, d. 19 Mar 1902
Harn, Edward Elmer  b. 30 Sep 1874, d. 28 Aug 1900
Harn, Hester C.  b. c 1800, d. 13 Feb 1879
Harn, Joanna Margaret  b. 9 Jan 1837, d. 1 Mar 1915
Harn, Kenley E.  b. 16 Jun 1863, d. 30 Jul 1939
Harn, Samuel E.  b. Sep 1855, d. 24 Dec 1921
Harn, Sarah E.  b. 14 Sep 1867, d. 16 Oct 1867
Linganore Cemetery
Danner, Benjamin Grant  b. Apr 1872, d. 18 Sep 1938
Dorsey, Carrie Claudean  b. 2 Feb 1879, d. 1944
Dorsey, Claggett Warfield  b. 27 May 1854, d. 8 Mar 1931
Ecker, Jacob M.  b. 6 Sep 1852, d. 29 Oct 1920
Ecker, Lena Estill  b. 1882, d. 3 Aug 1954
Ecker, Roy Elmer  b. 2 Feb 1892, d. 2 Sep 1931
Ecker, Sarah Blanche  d. 28 Jan 1966
Eury, Sarah Margaret  b. 29 May 1826, d. 6 Jul 1869
Harn, Abner  b. 8 Jan 1827, d. 25 Mar 1901
Harn, Albert Washington  b. 19 Feb 1842, d. 3 Aug 1862
Harn, Alice M.  b. Mar 1857, d. 1924
Harn, Ambrose E.  b. c 1863, d. 26 Feb 1899
Harn, Annie L.  b. 28 Jan 1865, d. 19 Mar 1941
Harn, Augustus  b. 28 Mar 1828, d. 19 Mar 1902
Harn, Clarence E.  b. Apr 1897, d. 5 Nov 1911
Harn, Cora B.  b. 13 Jul 1866, d. 6 Apr 1938
Harn, Edward Elmer  b. 30 Sep 1874, d. 28 Aug 1900
Harn, Elizabeth Corella  b. 16 Oct 1831, d. 17 Jan 1902
Harn, Evan Thomas  b. 28 Nov 1829, d. 27 Oct 1854
Harn, Hillie M.  b. Oct 1881, d. 1967
Harn, Joanna Margaret  b. 9 Jan 1837, d. 1 Mar 1915
Harn, John Henry  b. 26 Nov 1839, d. 28 Oct 1916
Harn, Laura Olevia  b. 2 Jan 1858, d. 29 Dec 1935
Harn, Letha Zelma  b. 1883, d. 24 Jul 1952
Harn, Luther Edward  b. 7 Dec 1843, d. 28 Jul 1909
Harn, Maria Cordelia  b. 15 Apr 1802, d. 7 Jun 1887
Harn, Mary Belle  b. 29 Oct 1861, d. 24 Aug 1863
Harn, Nettie E.  b. 11 Apr 1861, d. 13 Feb 1931
Harn, Samuel E.  b. Sep 1855, d. 24 Dec 1921
Harn, Singleton Wesley  b. 1 Jun 1802, d. 16 Jul 1879
Harn, William Benton  b. 1887, d. 10 Feb 1952
Harn, William E.  b. 2 Dec 1825, d. 12 Feb 1908
Hood, Jason P.  b. 1851, d. 1925
Long, Josephine Celess  b. 2 Jul 1845, d. 12 Sep 1890
Long, Mary Ann Clemintine  b. 11 Dec 1848, d. 18 Jun 1921
Luzenbeel, Emma H.  b. c 1858, d. 29 Jan 1899
Mannahan, Urith  b. 25 May 1834, d. 14 Nov 1874
Nicodemus, Barbara Anna  b. Aug 1856, d. 5 Mar 1942
Sellman, Ellen Gill  b. 4 Oct 1826, d. 30 Nov 1891
Shipley, Denton Robert  b. c 1822, d. 9 Sep 1896
Shipley, Marie Gill  b. 21 Dec 1893, d. 13 Aug 1981
Shipley, William Denton Wallace  b. 3 Aug 1853, d. 15 Jun 1938
Walkersville
Glade Valley Nursing and Rehabilitation Center
Tonkin, Jean  b. 24 Jul 1926, d. 26 Dec 2009
West Falls
Harn, Caleb Jesse  b. 26 Dec 1836, d. 15 Jan 1862
Harn, Catherine Maria  b. 9 May 1841, d. 1919
Harn, Corilla Elizabeth  b. 1 Aug 1830, d. Aug 1929
Harn, Ellen Dorcas  b. 18 Jan 1829, d. 30 Apr 1930
Harn, Margaritte Jane  b. 18 Apr 1832, d. 11 May 1933
Harn, Sarah Anne  b. 30 May 1825, d. 4 Feb 1901
Harn, Susan Caroline  b. 16 Feb 1827, d. 11 Jun 1902
Williams, Alvin Dighton (Rev.)  b. 13 Oct 1825, d. 31 Dec 1894
Woodsboro
Dorsey, Claggett Warfield  b. 27 May 1854, d. 8 Mar 1931
Dorsey, Estella Gertrude  b. 31 Jan 1883, d. 7 Mar 1939
Dorsey, Hallard Reno  b. 29 Sep 1899, d. Mar 1970
Dorsey, Harry Clifford  b. Oct 1895, d. Apr 1964
Dorsey, Kenley Warfield  b. 29 Mar 1888, d. 22 Aug 1955
Dorsey, Margaret Olevia  b. 6 Apr 1893, d. Dec 1979
Dorsey, Milton Abner  b. 27 Mar 1891, d. 23 Feb 1961
Harn, Laura Olevia  b. 2 Jan 1858, d. 29 Dec 1935
Woodville
Dorsey, Carrie Claudean  b. 2 Feb 1879, d. 1944
Dorsey, Claggett Warfield  b. 27 May 1854, d. 8 Mar 1931
Fogel, Amelia C.  b. 2 Sep 1842, d. 31 Jul 1920
Harn, Arthur Sherman  b. 21 Aug 1865, d. 1 Sep 1881
Harn, Dalton Ernen  b. 11 Dec 1870, d. 20 Dec 1952
Harn, Delma Ruth  b. 19 May 1876, d. 16 Nov 1945
Harn, Elsie Olivia  b. 9 Jul 1873, d. 13 Nov 1945
Harn, Emory Grant  b. 13 Feb 1864, d. 26 May 1938
Harn, George Washington  b. 15 May 1837
Harn, John Henry  b. 26 Nov 1839, d. 28 Oct 1916
Harn, Laura Olevia  b. 2 Jan 1858, d. 29 Dec 1935
Harn, Letha Zelma  b. 1883, d. 24 Jul 1952
Harn, Lillie Delana  b. 30 May 1867, d. 21 Apr 1933
Harn, Verdie Ulallah  b. 11 Dec 1870, d. 19 Jan 1945
Harn, William Benton  b. 1887, d. 10 Feb 1952
Long, Mary Ann Clemintine  b. 11 Dec 1848, d. 18 Jun 1921
Lowman, Dennis Clay  b. 28 Sep 1834, d. 18 Feb 1901
Molesworth, Catherine  b. c 1842, d. 14 Feb 1937
Fulton Co.
Lewistown Twsp.
Harn, Butler  b. 12 Jul 1861, d. 14 Feb 1937
Harn, Lewis  b. 1 Sep 1852, d. 10 Jan 1937
Harn, Lloyd J.  b. c 1852
Harn, Reason Elmer  b. 26 Jan 1855, d. 28 Nov 1945
Harn, William Henry  b. Nov 1857, d. 28 Jul 1926
Garrett Co.
Mountain Lake Park
Harn, Corilla Elizabeth  b. 1 Aug 1830, d. Aug 1929
Oakland
Grove, Georgia  b. 28 Feb 1865, d. 7 Jan 1955
Harford Co.
Bel Air
Stem, Arthur Washington Sr.  b. 5 May 1897, d. 9 May 1970
Havre de Grace
Harn, Edwin Washington  b. 11 Feb 1840, d. 6 Apr 1916
Harn, Elizabeth  d. 29 Jan 1923
Howard Co.
Harn, Edwin Washington  b. 11 Feb 1840, d. 6 Apr 1916
Alberton
Harn, Christine
Harn, Willard Eugene  b. 9 Jun 1868, d. 16 Dec 1945
Clarksville
Simpson, Sarah Ann  b. 8 Oct 1881, d. 16 Sep 1968
Dayton
Hearn, Samuel Fletcher  b. 30 Jan 1869, d. 29 Oct 1945
Eleys Village
Gosnell, Elizabeth Ellen  b. 3 Oct 1815, d. 7 Dec 1905
Harn, Edwin Washington  b. 11 Feb 1840, d. 6 Apr 1916
Harn, Esther  b. Sep 1852
Harn, Luther E.  b. c 1858
Harn, Thomas B.  b. Oct 1845, d. 6 Aug 1906
Harn, Willard Eugene  b. 9 Jun 1868, d. 16 Dec 1945
Uesline, Leoline Edith  b. c 1844, d. 23 Jul 1924
Ellicott City
Harn, Edwin Washington  b. 11 Feb 1840, d. 6 Apr 1916
Uesline, Leoline Edith  b. c 1844, d. 23 Jul 1924
Glenwood
Hearn, Samuel Close  b. 2 Aug 1834, d. 14 Oct 1913
Savage
Hearn, Samuel Close  b. 2 Aug 1834, d. 14 Oct 1913
Hearn, Samuel Fletcher  b. 30 Jan 1869, d. 29 Oct 1945
Montgomery Co.
Grimes, Carrie E.  b. 21 Aug 1906, d. 5 Jul 1990
Harn, Ephriam  b. c 1815, d. c 1859
Spurrier, Ruth  b. 11 Sep 1811, d. 11 Dec 1867
Bethesda
Robinson, Gertrude Maybelle  b. 28 Sep 1914, d. 3 Jul 2011
Damascus
Gue, Ronald Wayne  b. 10 Mar 1943, d. 27 May 2017
Poole, Sallie Amelia  b. 27 Aug 1893, d. 16 Jul 1949
Damascus United Methodist Church Cemetery
Brightwell, Betty A.  b. 31 May 1922, d. 22 Aug 1984
Gue, Harry Colon  b. 30 Jul 1877, d. 20 Nov 1952
Gue, Harry Ralph  b. 12 Dec 1921, d. 8 Apr 1980
Gue, Ronald Wayne  b. 10 Mar 1943, d. 27 May 2017
Lowman, Rosie Grant  b. 12 Mar 1869, d. 4 Mar 1941
Norwood, June Elaine  b. 8 Jun 1943, d. 9 Oct 2019
Poole, George Benton  b. 16 Aug 1865, d. 4 Sep 1951
Poole, Sallie Amelia  b. 27 Aug 1893, d. 16 Jul 1949
Etchison
Norwood, June Elaine  b. 8 Jun 1943, d. 9 Oct 2019
Olney
Montgomery General Hospital
Norrington, Elsie Marine  b. 11 Aug 1893, d. 29 Jan 1983
Rockville
Pace, Irene Frances  b. 7 Feb 1924, d. 29 Nov 1966
Walker, Eugene Victor  b. 2 Nov 1920, d. 16 Nov 2006
Silver Spring
Behm, John Wesley
Graner, Mary Louise  b. 16 Apr 1935, d. 25 Feb 2019
Prince George's Co.
Brentwood
Fort Lincoln Cemetery
Hyatt, VanKirk  b. 21 May 1930, d. 10 Nov 1930
Cheltenham
Maryland Veterans Cemetery
Eyler, Laura Hampson  b. 24 Oct 1921, d. 21 Apr 1992
Rappleye, Robert Dubois  b. 13 Aug 1919, d. 20 Oct 1986
College Park
University of Maryland - College of Agriculture
Eyler, Laura Hampson  b. 24 Oct 1921, d. 21 Apr 1992
District Heights
McCoy, Luther LeRoy  b. 21 Aug 1922, d. 12 Apr 1986
Laurel
Hearn, Harry Cissel  b. 8 Sep 1927, d. 3 Jun 1996
Somerset Co.
(?), Bettie  b. c 1724
(?), Elizabeth  b. c 1692
Cuthbert, Mary  b. c 1649, d. a Oct 1691
Hearn(E), James  b. 12 Nov 1749, d. 18 Oct 1823
Hearne (Or Hearn), Elisha  b. c 1770, d. c 1810
Hearne (Or Hearn), Jemima  b. c 1774
Hearne (Or Hearn), Thomas  b. c 1772, d. c 1826
Hearne (Or Hearn), William  b. c 1776, d. 17 Jan 1852
Hearne, Anne  b. c 1711
Hearne, Benjamin  b. c 1717
Hearne, Elijah  b. c 1710, d. c 1789
Hearne, Elisha  b. c 1757
Hearne, Elizabeth  b. c 1713
Hearne, Ester  b. c 1709
Hearne, George  b. c 1715, d. c 1748
Hearne, Hannah  b. c 1715
Hearne, Isaac  b. c 1711
Hearne, Jemima  b. c 1695
Hearne, John  b. c 1691
Hearne, Jonathan  b. c 1714, d. c 1794
Hearne, Mary  b. c 1706
Hearne, Mary  b. c 1718
Hearne, Mary  b. c 1755, d. c 1762
Hearne, Nehemiah  b. c 1724, d. c Mar 1760
Hearne, Nehemiah  b. c 1743, d. 2 Oct 1815
Hearne, Samuel  b. c 1713
Hearne, Sarah  b. c 1703
Hearne, Sarah  b. c 1719
Hearne, Thomas  b. 31 May 1691, d. 1 Mar 1762
Hearne, Thomas  b. c 1750, d. c 1762
Hearne, William  b. c 1627, d. c Oct 1691
Hearne, William  b. 24 Sep 1688, d. 1 Jan 1756
Hearne, William  b. c 1699
Hearne, William  b. c 1746, d. 21 Sep 1832
Johnston, Fillany  b. c 1750
Newbold, Sarah  d. b 1762
Wilson, Nancy  d. 1800
Delmar
Hearne (Or Hearn), Joshua  b. c 1748, d. c 1798
Princess Anne
Beauchamp, Mary Elizabeth  b. 3 Feb 1922, d. 17 Oct 1995
Hearne, William  b. 24 Sep 1688, d. 1 Jan 1756
Talbot Co.
Easton
Fink, Frances Josephine  b. 24 Feb 1928, d. 13 Jul 2012
Unionville
Nicodemus, Barbara Anna  b. Aug 1856, d. 5 Mar 1942
Unionville
Harn, Fanny L.  b. 15 May 1898, d. 4 Apr 1991
University of Maryland Law School
Harn, Edward Elmer  b. 30 Sep 1874, d. 28 Aug 1900
Washington Co.
Harn, John  b. 16 Oct 1808, d. 11 Sep 1876
Hettenhouser, Henrietta  b. 9 Jul 1820, d. 4 Mar 1904
District 3
Harn, Denton  b. c 1769, d. c Jul 1836
Hagerstown
Duval, Zerua Ann  b. 30 Apr 1810, d. 8 Jan 1895
Guild, Cecil E.  b. c 1907, d. 4 Nov 1988
Guild, Lois  b. 28 Aug 1930, d. 30 Jul 1984
Harn, Allen Duval (Dr.)  b. 31 Jul 1836, d. 1 Oct 1901
Harn, Calvin Davis  b. 30 Dec 1830, d. 30 Jul 1912
Harn, Carroll Prather Duval  b. 7 Jan 1842, d. 17 Oct 1876
Harn, Lethe Ann  b. 23 Sep 1807, d. 14 Mar 1888
Harn, Lethe Ann  b. 19 Feb 1828, d. 23 Jan 1903
Harn, Levi Orendorf  b. 27 Apr 1809, d. 11 May 1884
Harn, Rachel Charlotte  b. 6 Aug 1826, d. 1 Aug 1893
Harn, Samuel Marcelius  b. c 1843
Harn, William Singleton  b. c 1830, d. 10 Oct 1895
Harn, William Tyler Duval  b. 7 May 1838, d. 28 May 1897
Stem, Evelyn Larue  b. c 1909, d. 1 Jan 1981
Rose Hill Cemetery
(?), Jeanette J.  b. 31 Mar 1891, d. 26 Oct 1967
Dorsey, Milton Abner  b. 27 Mar 1891, d. 23 Feb 1961
Keedysville
Harn, Josiah  b. 2 Apr 1847, d. 14 Dec 1912
Wicomico Co.
Delmar
Hearne Family Plot
Cuthbert, Mary  b. c 1649, d. a Oct 1691
Hearne-Freeney Cemetery
Hearne, Nehemiah  b. c 1724, d. c Mar 1760
Hearne, Thomas  b. 31 May 1691, d. 1 Mar 1762
Hearne, William  b. c 1627, d. c Oct 1691
Worcester Co.
Fooks, female  b. c 1740
Hearne, Ebenezer  b. 6 May 1717, d. c Apr 1785
Hearne, Sarah  b. c 1719
Short, Elizabeth
Tindal, Charles  b. b 1745, d. b 27 Sep 1831
Tindall, Ann  b. a 1745
Tindall, Betty  b. b 1745
Tindall, Charles  b. c 1710, d. b 17 Feb 1761
Tindall, Elijah  b. b 1745
Tindall, John  b. b 1745, d. b 9 May 1786
Tindall, Mary  b. b 1745
Tindall, Samuel  b. b 1745
Tindall, Sarah  b. a 1745
Tindall, Vilater  b. c 1740
Mount Olive
Harn, Rachel Rebecca  b. 16 Oct 1834, d. 13 May 1916
Pickett, Ernest B.  b. 4 Jul 1895, d. 20 Jan 1972
Massachusetts
Bigelow, Mary Jane  b. 9 Nov 1913, d. 29 Apr 1997
Cheney, Elizabeth Kingsbury  b. 24 Apr 1806, d. 8 Aug 1891
Crocker, Alvah Jr.  b. c 1937
Crocker, Frederick G.  b. 20 Aug 1911, d. 22 Aug 1942
Crocker, William E. Ladd  b. c 1941
Foster, Billy  b. 24 Sep 1747, d. c 1775
Foster, Eliphalet  b. 27 Jul 1749, d. c 1775
Foster, John  b. 20 Apr 1759, d. c 1775
Foster, Thomas  b. 23 May 1755, d. c 1775
Jones, Fred Bennett  b. 27 May 1912, d. 29 Oct 1983
Jones, Harriet Preston  b. 10 Jul 1908, d. 8 Oct 1991
Jones, Howard Hartson  b. 23 Sep 1914, d. 6 Jul 2010
Korlis, Mary Jane  b. c 1834, d. 21 Mar 1904
Perkins, child 1 through 5
Rice, Daniel  b. 7 Jun 1796, d. 1875
Rice, Daniel Gustavus  b. 27 Dec 1828, d. 4 May 1880
Rice, Theodore Edmond  b. Jan 1860, d. 27 Jun 1953
Stevens, Sarah A.  b. 1857, d. 15 Nov 1914
Barnstable Co.
Ayling, Augustus D.  b. 28 Jul 1840, d. 9 Mar 1918
Cornish, Elizabeth Freeman  b. 19 Mar 1850, d. 11 Aug 1939
Centerville
Ayling, Charles Lincoln  b. 26 Jan 1875, d. 15 Jun 1970
Cornish, Elizabeth Freeman  b. 19 Mar 1850, d. 11 Aug 1939
Beechwood Cemetery
Ayling, Augustus D.  b. 28 Jul 1840, d. 9 Mar 1918
Ayling, Charles Lincoln  b. 26 Jan 1875, d. 15 Jun 1970
Ayling, Edith Cornish  b. 28 Mar 1871, d. 31 Jan 1965
Ayling, Robertson  b. 24 Mar 1907, d. 9 Feb 1930
Cornish, Elizabeth Freeman  b. 19 Mar 1850, d. 11 Aug 1939
Lot 149, Grave 007
Summers, Alice Gabriello  b. 12 Aug 1893, d. 19 Jun 1988
Hyannis Port
Ayling, Robertson  b. 24 Mar 1907, d. 9 Feb 1930
Orleans
Summers, Alice Gabriello  b. 12 Aug 1893, d. 19 Jun 1988
Berkshire Co.
Pittsfield
Goodbeau, Delia  b. 1848, d. 2 Nov 1918
Boston
Massachusetts General Hospital School of Nursing
Cassidy, Jane H.  b. 1 Mar 1901, d. 20 Sep 1988
Briscol Co.
Norton
Katherine Amelia, Katherine Amelia  b. 6 Apr 1830, d. 26 Mar 1906
Bristol Co.
Attleboro
Cushman, Desire  b. 18 Sep 1710, d. 27 Nov 1810
Foster, Billy  b. 24 Sep 1747, d. c 1775
Foster, David  b. 26 Mar 1753, d. 3 Jan 1820
Foster, Ebenezer  b. 20 Aug 1709, d. 18 Jun 1749
Foster, Eliphalet  b. 27 Jul 1749, d. c 1775
Foster, John  b. 15 Oct 1680, d. 24 Dec 1759
Foster, John  b. 20 Apr 1759, d. c 1775
Foster, Oliver  b. 5 May 1761
Foster, Sibler  b. 27 Apr 1763
Foster, Stuart  b. 8 Apr 1757, d. 21 Aug 1839
Foster, Susan  b. 15 Apr 1751, d. 8 Jan 1838
Foster, Thomas  b. 23 May 1755, d. c 1775
Foster, Timothy (Captain)  b. 14 May 1720, d. 3 Apr 1785
Foster, Timothy Jr.  b. c 21 Mar 1744/45, d. 1 Aug 1825
Freeman, Silber  b. 29 Oct 1723, d. 8 Dec 1813
Ware, Margaret  b. 6 Jun 1685, d. 1 Nov 1761
Newell Burying Ground
Foster, Ebenezer  b. 20 Aug 1709, d. 18 Jun 1749
Foster, John  b. 15 Oct 1680, d. 24 Dec 1759
Ware, Margaret  b. 6 Jun 1685, d. 1 Nov 1761
Fall River
Besson, Eulalie  b. 18 Jun 1853, d. 10 Aug 1933
LaPierre, Amelia  b. 2 Dec 1874, d. c 1876
LaPierre, Gilbert  b. 16 Dec 1851, d. 29 Dec 1940
Stone, Gilbert  b. 28 Mar 1873, d. 30 Mar 1873
Taunton
Cobb, Ebenezer  b. c 1834
Ellsworth, Miriam R.  b. c 1837
Essex Co.
Andover
Crocker, John  b. 16 Jan 1900, d. 21 Jul 1984
Beverly
Dodge, Lydia
Dodge, Sarah  b. 16 Jul 1773, d. 1 Jan 1855
Dodge, Thomas  b. 8 Nov 1747, d. 12 Nov 1827
Ipswich
Burnham, Hannah  b. 7 Feb 1717, d. 31 May 1753
Dutch, Hannah  b. 1685, d. 28 Jan 1710
Dutch, Susannah  b. 13 Jul 1675, d. 9 Nov 1734
Eveleth, Elizabeth  d. 27 Sep 1684
Fellows, Elizabeth  b. 22 Oct 1709, d. 1746
Fellows, Jonathan  b. 28 Sep 1682, d. 21 Jan 1753
Kinsman, Hannah  b. 27 Jun 1741, d. 6 Oct 1771
Kinsman, John  b. 21 Nov 1709, d. 7 Mar 1785
Kinsman, Joseph  b. 20 Dec 1673, d. 25 May 1741
Patch, Martha  b. 1763
Perkins, Isaac  b. 1770, d. 1822
Perkins, Jacob  b. bet __ ___ 1645-1646, d. 1719
Perkins, James  d. a 1811
Perkins, James  b. 23 May 1736, d. 18 Oct 1818
Perkins, John (Quartermaster) Jr.  b. bt 1606 - 1614, d. 1686
Perkins, John Sr.  b. bt 1583 - 1590, d. 1654
Perkins, Joseph  b. 1699, d. c Feb 1750/51
Perkins, Joseph  b. 7 Feb 1768, d. 7 Oct 1815
Wainwright, Sarah
Lawrence
Basha, Joseph Elias  b. 24 Mar 1918, d. 21 Jun 2009
Williams, Mary Harn  b. 26 Nov 1855, d. 24 Jan 1941
Salem
Foster, John  b. 15 Oct 1680, d. 24 Dec 1759
Topsfield
Gould, Phebe  b. 1620
Perkins, Thomas  b. 1616, d. 7 May 1686
Wenham
Dodge, Thomas  b. 8 Nov 1747, d. 12 Nov 1827
Franklin Co.
Greenfield
Boyers, Audrey Alwilda  b. 14 Mar 1906, d. 14 Feb 1983
Hampshire Co.
Williamsburg
Reed, Calvin  b. 19 Oct 1773, d. 1835
Williamsburg Congregational Church
Reed, Calvin  b. 19 Oct 1773, d. 1835
Middlesex Co.
Belmont
Jones, Charles Henry Davidson  b. 15 Jun 1913, d. 15 Aug 2008
Jones, Fred Bennett  b. 27 May 1912, d. 29 Oct 1983
Jones, Harriet Preston  b. 10 Jul 1908, d. 8 Oct 1991
Jones, Howard Hartson  b. 23 Sep 1914, d. 6 Jul 2010
Cambridge
Harvard University
Crocker, Alvah  b. 25 Aug 1858, d. 25 Feb 1931
Crocker, Douglas  b. 19 Jun 1888, d. 27 Feb 1968
Harrower, Norman  b. c 1888, d. 9 Jun 1972
Kelly, Shaun  b. c 1887, d. 1969
Shaw, Robert Clarence  b. 8 Mar 1953, d. 8 May 2008
Mount Auburn Cemetery
Crocker, Charlotte Bartow  b. 8 Jul 1892, d. 11 Mar 1981
Concord
Brengle, William Curtis  b. 1923, d. 30 Dec 1999
Crocker, Agnes Carter  b. 25 Mar 1925, d. 12 Sep 2016
Sleepy Hollow Cemetery
Lot: J139, Lot Path: CHESTNUT HOLLOW, Grave: 1
Brengle, William Curtis  b. 1923, d. 30 Dec 1999
Lot: J139, Lot Path: CHESTNUT HOLLOW, Grave: 2
Crocker, Agnes Carter  b. 25 Mar 1925, d. 12 Sep 2016
Groton
Groton Cemetery
Crocker, John  b. 16 Jan 1900, d. 21 Jul 1984
Hallowell, Mary Bowditch  b. 18 Sep 1902, d. 22 Jul 1992
Hopkinton
Saint John the Evangelist Cemetery
Stelmach, Marion Madaline  b. 15 Jul 1907, d. Jun 1993
Lowell
Cassidy, Jane H.  b. 1 Mar 1901, d. 20 Sep 1988
Malden
Forest Dale Cemetery
Ellsworth, Lee Earl  b. 4 Jul 1883, d. 12 Jul 1963
Rogers, Alice H.  b. 23 Feb 1888, d. 24 Jun 1922
Weir, Lillian Jane  b. 4 Aug 1898, d. 16 Dec 1979
Medford
Parsons, Arthur Vernon  b. 28 Jun 1883, d. 23 Jul 1951
Pawtucket
Williams, Cromwell  b. 14 Jul 1851, d. 4 Sep 1852
Williams, Emma Loomis  b. 1 Oct 1853, d. 29 Jun 1919
Sudbury
Dutch, Hannah  b. 1685, d. 28 Jan 1710
Norfolk Co.
Ware, Margaret  b. 6 Jun 1685, d. 1 Nov 1761
Weymouth
Cornish, Elizabeth Freeman  b. 19 Mar 1850, d. 11 Aug 1939
Wrentham
Cushman, Desire  b. 18 Sep 1710, d. 27 Nov 1810
Gerould Cemetery
Cushman, Desire  b. 18 Sep 1710, d. 27 Nov 1810
Plymouth Co.
Middleboro
Cobb, Ebenezer  b. c 1834
Plympton
Cushman, Desire  b. 18 Sep 1710, d. 27 Nov 1810
Suffolk Co.
Boston
Ayling, Augustus D.  b. 28 Jul 1840, d. 9 Mar 1918
Ayling, Robertson  b. 24 Mar 1907, d. 9 Feb 1930
Bigelow, Mary Jane  b. 9 Nov 1913, d. 29 Apr 1997
Cassidy, Jane H.  b. 1 Mar 1901, d. 20 Sep 1988
Costello, Russell Hill  b. 22 Oct 1904, d. 8 Jun 1993
Crocker, Charlotte Bartow  b. 8 Jul 1892, d. 11 Mar 1981
Davis, Merrill Nathaniel Jr.  b. 20 Apr 1914, d. 2003
Hallowell, Mary Bowditch  b. 18 Sep 1902, d. 22 Jul 1992
Kelly, Shaun  b. c 1887, d. 1969
Strang, Glorianna Penelope  b. 13 Jan 1688, d. 6 Dec 1726
Turner, Ann Waddell  b. 1 May 1919, d. 15 Nov 1998
172 Beacon St.
Crocker, Charlotte Bartow  b. 8 Jul 1892, d. 11 Mar 1981
1st Church
Perkins, Lydia  b. 1632, d. c 1672
Charlestown
Stoodley, Joan  d. 1630
Dorchester
Foster, Ebenezer  b. 20 Aug 1709, d. 18 Jun 1749
Roxbury
Foster, John  b. 15 Oct 1680, d. 24 Dec 1759
Ware, Margaret  b. 6 Jun 1685, d. 1 Nov 1761
Worcester Co.
Harrower, Norman  b. c 1888, d. 9 Jun 1972
Barre
Elm Hill House for Feeble Minded
Bartow, Leonard  b. 6 Jun 1869, d. 4 Dec 1914
Fitchburg
Bartow, Samuel B.  b. 1825, d. 13 Aug 1897
Bartow, Samuel Blackwell Jr.  b. 1864, d. 16 Feb 1894
Carter, Isabelle Burwell  b. 27 Jun 1891, d. 13 Dec 1988
Crocker, Agnes Carter  b. 25 Mar 1925, d. 12 Sep 2016
Crocker, Alvah  b. 25 Aug 1858, d. 25 Feb 1931
Crocker, Alvah Jr.  b. 3 Apr 1882, d. 25 Jun 1918
Crocker, Charlotte Bartow  b. 8 Jul 1892, d. 11 Mar 1981
Crocker, Constance B.  b. 17 Jul 1890, d. 12 May 1891
Crocker, Douglas  b. 19 Jun 1888, d. 27 Feb 1968
Crocker, Helen T.  b. 30 May 1886, d. 16 Mar 1975
Crocker, John  b. 16 Jan 1900, d. 21 Jul 1984
Greeley, Harriet  b. 28 Jun 1885, d. 5 Jul 1980
Harrower, Norman  b. c 1888, d. 9 Jun 1972
Kelly, Bartow  b. 17 Oct 1917, d. 3 May 2004
Trowbridge, Sarah  b. 15 Mar 1831, d. 18 Mar 1912