Miriam Parks Avann Flowers have been left.
24 Sep 1798 – unknownMenands, Albany County, New York, USA
Thomas H Avann Flowers have been left.
1791 – 4 Jul 1869Menands, Albany County, New York, USA
George Clark
19 Jun 1821 – 19 Nov 1896Clifton Park, Saratoga County, New York, USA
Rhoda Parks Clark
28 Feb 1820 – 28 Feb 1852Montgomery County, New York, USA
Martha Parks Furner
6 Oct 1795 – 10 Jan 1852Ontario County, New York, USA
Plot info: Row 34
Daniel Parks Flowers have been left.
4 Jun 1814 – 29 Jun 1895South Glens Falls, Saratoga County, New York, USA
Harriet Crouch Parks Flowers have been left.
26 Nov 1805 – 15 Jan 1894West Glenville, Schenectady County, New York, USA
Plot info: 1st Addition, Lot# 42
Henry Parks
1 Aug 1811 – 13 Feb 1865Patchogue, Suffolk County, New York, USA
Plot info: Section G Lot 8
James Parks Flowers have been left.
10 Sep 1804 – 30 May 1891West Glenville, Schenectady County, New York, USA
Plot info: 1st Addition, Lot# 42
James Parks
10 Nov 1771 – 21 Apr 1842Ballston Spa, Saratoga County, New York, USA
Jane Ann Trumble Parks
1816 – 1849South Glens Falls, Saratoga County, New York, USA
Joseph Parks Flowers have been left.
18 Jan 1810 – 29 Dec 1865Lambertville, Monroe County, Michigan, USA
Josiah Parks
18 Sep 1808 – 22 Jun 1867Westmoreland, Oneida County, New York, USA
Plot info:
Maria Hicks Parks
26 Nov 1813 – 13 Aug 1897Patchogue, Suffolk County, New York, USA
Plot info: Section G Lot 8
Mary Henbrey Parks
21 Jun 1775 – 4 Nov 1840Ballston Spa, Saratoga County, New York, USA
Mary Emily Hoffman Parks
1822 – 15 Oct 1895Troy, Rensselaer County, New York, USA
Plot info: Section M, Lot 80
Matilda Bowhay Parks
2 Jun 1813 – 10 Nov 1842Ballston Spa, Saratoga County, New York, USA
Nancy Ann Coon Parks
21 Jun 1806 – 13 Dec 1903Lambertville, Monroe County, Michigan, USA
Orpha Ann Kenyon Parks
14 Aug 1827 – 11 Jun 1903South Glens Falls, Saratoga County, New York, USA
Stephen Parks
27 Jan 1817 – 18 Jul 1905Troy, Rensselaer County, New York, USA
Plot info: Section M, Lot 80