Page 1
Mary Louise Cone Cadwell Flowers have been left.
5 Mar 1845 – 25 May 1931Gary, Deuel County, South Dakota, USA
Plot info: Block E Lot 9
Ada Bertha Cone
22 Jan 1871 – 27 Dec 1874DeRuyter, Madison County, New York, USA
Alice W Dickinson Cone
1880 – 1956DeRuyter, Madison County, New York, USA
Andrew W “Anda” Cone
24 Dec 1875 – 1953DeRuyter, Madison County, New York, USA
Deacon Asa Cone
19 Apr 1778 – 18 Mar 1832Amherst, Hampshire County, Massachusetts, USA
Plot info: Lot 497
Daniel Cone ISponsored Flowers have been left.
1626 – 24 Oct 1706Deacon Daniel Cone Flowers have been left.
21 Jan 1666 – 15 Jun 1725East Haddam, Middlesex County, Connecticut, USA
Daniel Newton Cone Flowers have been left.
10 Dec 1805 – 24 May 1876Rhode Island, Chenango County, New York, USA
Plot info: C N2W3
Diantha Sadd Cone Flowers have been left.
7 Jul 1802 – Aug 1830Rhode Island, Chenango County, New York, USA
Plot info: B S1E3
Emilene Cone
1807 – 28 Apr 1832Amherst, Hampshire County, Massachusetts, USA
Plot info: Lot 497
Emily Content Sadd Cone Flowers have been left.
1 Jul 1809 – 4 Sep 1891Rhode Island, Chenango County, New York, USA
Plot info: C N2W3
Harry Franklin Cone Flowers have been left.
8 Sep 1857 – 4 Dec 1936Sedalia, Pettis County, Missouri, USA
Louisa Cone
1809 – 23 May 1834Amherst, Hampshire County, Massachusetts, USA
Plot info: Lot 497
Lucinda Lay Cone Flowers have been left.
4 May 1777 – 7 Jan 1855Rhode Island, Chenango County, New York, USA
Plot info: C N1W3
Mariamnie Nye Pepper Cone Flowers have been left.
22 Mar 1839 – 7 Oct 1921Canton, St. Lawrence County, New York, USA
Plot info: Section B
Maroe Cone
1837 – 1911DeRuyter, Madison County, New York, USA
Mary Gates Cone Flowers have been left.
16 Mar 1673 – 12 May 1742East Haddam, Middlesex County, Connecticut, USA
Mehitable Spencer Cone Flowers have been left.
1642 – 1691Monroe Cone
1 Apr 1843 – 1930DeRuyter, Madison County, New York, USA
Orello Cone Flowers have been left.
16 Nov 1835 – 23 Jun 1905Canton, St. Lawrence County, New York, USA
Plot info: Section B