Alexandria, NH Crawford Cemetery

ReadAboutContentsHelp

Pages

ANHCC_001
Complete

ANHCC_001

Month Day Year LASTNAME ALLCAPS First Name Age Record Type SpouseLastName SpouseFirstName FathersLastName FathersFirstName MothersLastName MothersFirstname City County State Country Original Text Notes
10 19 1947 ATWOOD Elizabeth 18.7.15 Death Atwood John Atwood Elizabeth
11 16 1870 ATWOOD John 68.2.0 Death ATWOOD Elizabeth
3 18 1883 ATWOOD Elizabeth 77.0.0 Death ATWOOD John
11 29 1849 WELTON Elmira C. 31.0.0 Death WELTON I.H.
10 14 1839 SAWYER Richard K., Dea 61.0.0 Death
5 8 1820 HANAFORD Infant Death Hanaford John, Mr. Hanaford Jame, Mrs.
2 5 1860 LAMORE Charlotte 30.0.0 Death LAMORE John,Jr. Lamore John Moore Abigail L.
11 22 1853 LAMORE Eliza 20.0.0 Death Lamore John Moore Abigail L.
8 11 1853 LAMORE Trythena V. 26.0.0 Death HOUSELY George W. Milton Dea. Moore Abigail L.
2 3 1848 MOORE Augusta L. 20.0.0 Death DONEVAN John Moore M., Deacon
11 22 1858 MOORE Abigail L. 55.0.0 Death MOORE Milton, Dea.
8 30 1858 MOORE Milton 36.0.0 Death
7 26 1863 LAMORE Frank P. 12.6.25 Death LAMORE John Lamore Charlot
4 6 1843 PAGE Betsey 57.0.0 Death PAGE Daniel
12 5 1863 PAGE Daniel 15.0.23 Death PAGE Betsey
3 7 1845 VERRILL Sally 84.0.0 Death VERRILL Joseph
3 23 1854 VERRILL Joseph 83.0.0 Death VERRILL John
10 13 1854 HALL Fanny 28.6.0 Death VERRILL Bainbridge
Last edit 10 months ago by rlagueux@charter.net
ANHCC_002
Page Status Needs Review

ANHCC_002

Month Day Year LASTNAME ALLCAPS First Name Age Record Type SpouseLastName SpouseFirstName FathersLastName FathersFirstName MothersLastName MothersFirstname City County State Country Original Text Notes
2 16 1823 HILL Emeline 5y Death Burial Hill John Polly
HILL Emeline Burial Hill John Polly Acton York Maine United States
9 5 1846 EMERSON William 62y Death Emerson late of Plymouth
EMERSON William Burial Emerson Acton York Maine United States
12 29 1827 BAILEY Nancy 26y9m10d Death Bailey John H.
BAILEY Nancy Burial Bailey John H. Acton York Maine United States
5 17 1841 CORLESS Alexander H. 87y3m Death Corless Samson Hannah
CORLESS Alexander H. Burial Corless Samson Hannah Acton York Maine United States
8 14 1840 CORLESS Caroline E. 27y Death Corless Isaiah B.
CORLESS Caroline E. Burial Corless Isaiah B. Acton York Maine United States
8 23 1828 CORLISS John M., Mr. 92y Death
CORLISS John M., Mr. Burial Acton York Maine United States
6 3 1830 CORLISS Susannah 47y9m Death
CORLISS Susannah Burial Acton York Maine United States
1850 HILL George H. Birth Hill John M. C. Betsey A.
1905 HILL George H. Death Hill John M. C. Betsey A.
HILL George H. Burial Hill John M. C. Betsey A. Acton York Maine United States
6 11 1890 HILL Betsey Ann 76y5m Death Hill John M. C.
HILL Betsey Ann Burial Hill John M. C. Acton York Maine United States
7 2 1884 HILL John M. C. 75y11m Death Hill Betsey Ann
HILL John M. C. Burial Hill Betsey Ann Acton York Maine United States
9 18 1839 HILL John M. Birth Hill John M., Capt. Betsey A.
10 4 1839 HILL John M. 3wk Death Hill John M., Capt. Betsey A.
HILL John M. Burial Hill John M., Capt. Betsey A. Acton York Maine United States
4 24 1846 HILL Charles H. Birth Hill John M., Capt. Betsey A.
8 23 1847 HILL Charles H. 1y4m1d Death Hill John M., Capt. Betsey A.
HILL Charles H. Burial Hill John M., Capt. Betsey A. Acton York Maine United States
10 30 1848 HILL George H. Birth Hill John M., Capt. Betsey A.
10 16 1849 HILL George H. 9m17d Death Hill John M., Capt. Betsey A.
HILL George H. Burial Hill John M., Capt. Betsey A. Acton York Maine United States
2 1 1864 HILL Isaac 86y Death
HILL Isaac Burial Acton York Maine United States
2 22 1849 HILL Judith 71y Death Hill Isaac
HILL Judith Burial Hill Isaac Acton York Maine United States
4 8 1898 JEWETT Lucy J. 85y Death Jewett Aaron
JEWETT Lucy J. Burial Jewett Aaron Acton York Maine United States
12 28 1862 MCCLARY William W. 17y4m Death McClary Jonathan Mahaly
MCCLARY William W. Burial McClary Jonathan Mahaly Acton York Maine United States
5 3 1874 MCCLARY Frank P. 21y5m Death McClary Jonathan Mahaly
MCCLARY Frank P. Burial McClary Jonathan Mahaly Acton York Maine United States
1 13 1842 MCCLARY Jesse K. 8y25d Death McClary Jonathan Mahaly
MCCLARY Jesse K. Burial McClary Jonathan Mahaly Acton York Maine United States
5 2 1859 MCCLARY Mahaly 40y Death McClary Jonathan
MCCLARY Mahaly Burial McClary Jonathan Acton York Maine United States
Last edit 9 months ago by rockawave
ANHCC_003
Page Status Needs Review

ANHCC_003

Month Day Year LASTNAME ALLCAPS First Name Age Record Type SpouseLastName SpouseFirstName FathersLastName FathersFirstName MothersLastName MothersFirstname City County State Country Original Text Notes
10 11 1882 MCCLARY Jonathan 66y5m Death
MCCLARY Jonathan Burial Alexandria Grafton New Hampshire United States
1 28 1872 SIMONDS Mary T. 76y Death Simonds John T.
SIMONDS Mary T. Burial Simonds John T. Alexandria Grafton New Hampshire United States
4 11 1846 SIMONDS Mary Ann 30y4m10d Death
SIMONDS Mary Ann Burial Alexandria Grafton New Hampshire United States
8 4 1847 SIMONDS Benjamin F. 17y Death Simonds John T. Mary T.
SIMONDS Benjamin F. Burial Simonds John T. Mary T. Alexandria Grafton New Hampshire United States
4 16 1835 GALE Dorinda G. 20y10d Death Gale Stephen
GALE Dorinda G Burial Gale Stephen Alexandria Grafton New Hampshire United States
10 20 1888 GALE Luke 76y6m19d Death
GALE Luke Burial Alexandria Grafton New Hampshire United States
2 25 1850 GALE Elias P. 8y3m Death Gale Luke Louisa A.
GALE Elias P. Burial Gale Luke Louisa A. Alexandria Grafton New Hampshire United States
2 3 1850 GALE Orin M. 4y5m Death Gale Luke Louisa A.
GALE Orin M. Burial Gale Luke Louisa A. Alexandria Grafton New Hampshire United States
4 1 1850 GALE (Infant) 6d Death Gale Luke Louisa A.
GALE (Infant) Burial Gale Luke Louisa A. Alexandria Grafton New Hampshire United States
4 13 1855 GALE Margaret 76y6m13d Death Widow
GALE Margaret Burial Alexandria Grafton New Hampshire United States
1 6 1836 GALE Stephen 64t7m28d Death
GALE Stephen Burial Alexandria Grafton New Hampshire United States
2 5 1841 RAY William 8m12d Death Ray Nathanial Mary
RAY William Burial Ray Nathanial Mary Alexandria Grafton New Hampshire United States
12 18 1833 SUMNER Mary Ann 2y3m Death Luke Sumner Sally
SUMNER Mary Ann Burial Luke Sumner Sally Alexandria Grafton New Hampshire United States
BROCK Benj., Benajmin Burial Alexandria Grafton New Hampshire United States Co. I, 6th N. H. Inf.
10 13 1874 PEASLEE Martha 83y Death Peaslee Timothy
PEASLEE Martha Burial Peaslee Timothy Alexandria Grafton New Hampshire United States
8 5 1842 PEASLEE Timothy 50y Death
PEASLEE Timothy Burial Alexandria Grafton New Hampshire United States
6 6 1836 BROCK Joseph 35y2m4d Death Brock Joseph Sally
BROCK Joseph Burial Brock Joseph Sally Alexandria Grafton New Hampshire United States
10 6 1822 SIMONDS Mary, Mrs. 68y Death Simonds William
SIMONDS Mary, Mrs. Burial Simonds William Alexandria Grafton New Hampshire United States
11 29 1830 SIMONDS William, Mr. 75y Death
SIMONDS William, Mr. Burial Alexandria Grafton New Hampshire United States
6 2 1841 SIMONDS Caleb 61y Death
SIMONDS Caleb Burial Alexandria Grafton New Hampshire United States
8 1 1881 SIMONDS Lois N. 95y5m12d Death Simonds Caleb
SIMONDS Lois N. Burial Simonds Caleb Alexandria Grafton New Hampshire United States
Last edit 9 months ago by rockawave
ANHCC_004
Page Status Needs Review

ANHCC_004

Month Day Year LASTNAME ALLCAPS First Name Age Record Type SpouseLastName SpouseFirstName FathersLastName FathersFirstName MothersLastName MothersFirstname City County State Country Original Text Notes
8 25 1848 SIMONS William 45y Death Simons Caleb Lois
SIMONS William Burial Simons Caleb Lois Alexandria Grafton New Hampshire United States
3 19 1889 CORLESS John, Mr. 42y Death
CORLESS John, Mr. Burial Alexandria Grafton New Hampshire United States
2 1 1846 CORLESS Rachel 50y Death Corless David, Capt.
CORLESS Rachel Burial Corless David, Capt. Alexandria Grafton New Hampshire United States
3 13 1755 GILLET Jeremiah, Mr. Birth
1 19 1823 GILLET Jeremiah, Mr. 67y Death
GILLET Jeremiah, Mr. Burial Alexandria Grafton New Hampshire United States
8 25 1873 _____ Freelove Birth
4 28 1833 GILLET Freelove, Mrs. 50y Death
GILLET Freelove, Mrs. Burial Alexandria Grafton New Hampshire United States
3 2 1857 LADD Cyrus 57y Death
LADD Cyrus Burial Alexandria Grafton New Hampshire United States
5 3 1881 LADD Rectyna B. 67y Death
LADD Rectyna B. Burial Alexandria Grafton New Hampshire United States
9 28 1835 SIMONS Savella, Miss 23y Death
SIMONS Savella, Miss Burial Alexandria Grafton New Hampshire United States
1 1 1847 SIMONS Caroline 36y Death Simons Timothy Abigail
SIMONS Caroline Burial Simons Timothy Abigail Alexandria Grafton New Hampshire United States
11 16 1837 BOWERS George 3y6m Death Bowers Isaac Olive Schnectady Schenectady New York United States
BOWERS George Burial Bowers Isaac Olive Alexandria Grafton New Hampshire United States
11 28 1848 WILLIAMS Mary E., Mrs. [Sleeper] 22y9m2d Death Williams Charles Sleeper David Elizabeth
WILLIAMS Mary E., Mrs. [Sleeper] Burial Williams Charles Sleeper David Elizabeth Alexandria Grafton New Hampshire United States
10 22 1846 SLEEPER John B. 28y21d Death Sleeper David Elizabeth
SLEEPER John B. Burial Sleeper David Elizabeth Alexandria Grafton New Hampshire United States
9 25 1848 SLEEPER David, Mr. Death
SLEEPER David, Mr. Burial Alexandria Grafton New Hampshire United States
3 14 1867 SLEEPER Elizabeth 75y11m6d Death Sleeper David
SLEEPER Elizabeth Burial Sleeper David Alexandria Grafton New Hampshire United States
9 21 1852 HILL Rosella S. [Simons] 40y Death Hill Amos, Jr. Simons Jonathan Elizabeth
HILL Rosella S. [Simons] Burial Hill Amos, Jr. Simons Jonathan Elizabeth Alexandria Grafton New Hampshire United States
4 18 1789 GOVE Ebenezer Birth
3 22 1861 GOVE Ebenezer 71y11m4d Death
GOVE Ebenezer Burial Alexandria Grafton New Hampshire United States
8 12 1843 CHASE Nathaniel 73y10m3d Death
CHASE Nathaniel Burial Alexandria Grafton New Hampshire United States
9 1 1852 CHASE Sarah 79y9m15d Death Chase Nathaniel
CHASE Sarah Burial Chase Nathaniel Alexandria Grafton New Hampshire United States
Last edit 9 months ago by rockawave
ANHCC_005
Page Status Needs Review

ANHCC_005

Month Day Year LASTNAME ALLCAPS First Name Age Record Type SpouseLastName SpouseFirstName FathersLastName FathersFirstName MothersLastName MothersFirstname City County State Country Original Text Notes
6 20 1794 CHASE Ebenezer Birth
5 15 1830 CHASE Ebenezer Death Chase Mehitable
CHASE Ebenezer Burial Alexandria Grafton New Hampshire United States
8 21 1791 _____ Mehitable Birth
8 11 1895 CHASE Mehitable Death Chase Ebenezer Brooklyn Kings New York United States
CHASE Mehitable Burial Alexandria Grafton New Hampshire United States
11 25 1847 PLUMER Sarah D. 23y6m Death Plumer George
PLUMER Sarah D. Burial Plumer George Alexandria Grafton New Hampshire United States
8 28 1847 SIMONS Timothy, Mr. 68y Death
SIMONS Timothy, Mr. Burial Alexandria Grafton New Hampshire United States
10 26 1869 SIMONS Abigail Hill 76y7m Death Simons Timothy
SIMONS Abigail Hill Burial Simons Timothy Alexandria Grafton New Hampshire United States
6 12 1852 SIMONS Phineas L., Dr. 29y Death
SIMONS Phineas L., Dr. Burial Alexandria Grafton New Hampshire United States
9 24 1851 SIMONDS Warren M. 8m1d Death Simonds Robert, Jr. Margaret
SIMONDS Warren M. Burial Simonds Robert, Jr. Margaret Alexandria Grafton New Hampshire United States
5 24 1842 SIMONDS Amanda Ellen 5m18d Death Simonds Robert, Jr. Margaret
SIMONDS Amanda Ellen Burial Simonds Robert, Jr. Margaret Alexandria Grafton New Hampshire United States
9 4 1832 BALLOU Caleb 4y9m4d Death Ballou Horace Mary
BALLOU Caleb Burial Ballou Horace Mary Alexandria Grafton New Hampshire United States
3 2 1841 BALLOU Levi B. 1y8m Death Ballou Horace Mary
BALLOU Levi B. Burial Ballou Horace Mary Alexandria Grafton New Hampshire United States
4 22 1854 BALLOU Horace S. 20y Death Ballou Horace, Esq.
BALLOU Horace S. Burial Ballou Horace, Esq. Alexandria Grafton New Hampshire United States
5 11 1861 ROBY Lowell 77h Death Roby Margaret
ROBY Lowell Burial Roby Margaret Alexandria Grafton New Hampshire United States
9 27 1858 ROBY Margaret 34y Death Roby Lowell
ROBY Margaret Burial Roby Lowell Alexandria Grafton New Hampshire United States
10 14 1817 INGALLS Timothy E. 7y9m Death Ingalls Gilman Abigail
INGALLS Timothy E. Burial Ingalls Gilman Abigail Alexandria Grafton New Hampshire United States
ATWOOD [Infant Son] Death Atwood Joseph Sabrina
ATWOOD [Infant Son] Burial Atwood Joseph Sabrina Alexandria Grafton New Hampshire United States
5 5 1835 ATWOOD Joseph F. 17y Death Atwood Joseph Sabrina
ATWOOD Joseph F. Burial Atwood Joseph Sabrina Alexandria Grafton New Hampshire United States
10 10 1869 ATWOOD Sabrina 76y Death Atwood Joseph
ATWOOD Sabrina Burial Atwood Joseph Alexandria Grafton New Hampshire United States
4 25 1867 ATWOOD Joseph 75y Death Atwood Sabrina
ATWOOD Joseph Burial Atwood Sabrina Alexandria Grafton New Hampshire United States
HILL Josiah Death
HILL Josiah Burial Alexandria Grafton New Hampshire United States
HILL Timothy Death Hill Josiah
HILL Timothy Burial Hill Josiah Alexandria Grafton New Hampshire United States
HILL Lavinia Death Hill Josiah
HILL Lavinia Burial Hill Josiah Alexandria Grafton New Hampshire United States
HILL Bradley Death Hill Josiah
HILL Bradley Burial Hill Josiah Alexandria Grafton New Hampshire United States
Last edit 9 months ago by rockawave
Displaying pages 1 - 5 of 14 in total