89 memorials
Page 1
Florence Choate Leach Axson Sponsored Flowers have been left.
23 Jun 1871 – 26 Apr 1905Princeton, Mercer County, New Jersey, United States of America
Ruth Alden Bass Sponsored Flowers have been left.
28 Nov 1637 – 12 Oct 1674Quincy, Norfolk County, Massachusetts, United States of America
Marion Turner Boak Sponsored Flowers have been left.
8 Aug 1880 – 9 Apr 1961Portland, Cumberland County, Maine, United States of America
Plot info: Sec-B Lot-83 Grv-9
Florence Cornelia "Neely" Curtis Brace Sponsored Flowers have been left.
27 Jul 1850 – 6 Jun 1932Ewing, Mercer County, New Jersey, United States of America
Frederic R Brace Sponsored Flowers have been left.
30 Sep 1878 – 4 May 1942Ewing, Mercer County, New Jersey, United States of America
Carolyn Richardson Leach Burwell Sponsored Flowers have been left.
25 Jun 1899 – 14 Mar 1982Milford, New Haven County, Connecticut, United States of America
Anthony J Carbone Sr Sponsored Flowers have been left.
21 Jun 1913 – 16 Aug 1993Southington, Hartford County, Connecticut, United States of America
Antonio "Tony" Carbone Sponsored Flowers have been left.
29 Aug 1886 – 19 Aug 1947New Haven, New Haven County, Connecticut, United States of America
Plot info: H587 #1
Maria Teresa Miraglia Carbone Sponsored Flowers have been left.
12 Sep 1888 – 6 Jan 1950New Haven, New Haven County, Connecticut, United States of America
Plot info: H587 #1
Sarah Bailey Cheney Sponsored Flowers have been left.
17 Aug 1644 – 26 Oct 1714Ipswich, Essex County, Massachusetts, United States of America
Alfred Foster Clark Sponsored Flowers have been left.
2 Apr 1845 – 2 Oct 1892Portland, Cumberland County, Maine, United States of America
Plot info: Sec-Q Lot-124 Grv-1
Anna Christina Gebhard Clark Sponsored Flowers have been left.
??? 1818 – 22 Nov 1895Portland, Cumberland County, Maine, United States of America
Plot info: Sec-V Lot-392 Grv-1
Caroline Frost Clark Sponsored Flowers have been left.
13 Apr 1842 – 5 Sep 1912Portland, Cumberland County, Maine, United States of America
Plot info: Sec-Q Lot-124 Grv-2
Rev Henry Graham Clark Sponsored Flowers have been left.
8 Mar 1875 – 6 Dec 1965Buxton, York County, Maine, United States of America
Robert B Clark Sponsored Flowers have been left. VVeteran
1 Feb 1918 – 9 Sep 1986Bourne, Barnstable County, Massachusetts, United States of America
Plot info: 9, 839
Lucy Franco Colaluce Sponsored Flowers have been left. VVeteran
13 Dec 1918 – 2 Mar 2009Wallingford, New Haven County, Connecticut, United States of America
Deacon Edward Converse Sr Sponsored Flowers have been left.
30 Jan 1590 – 10 Aug 1663Woburn, Middlesex County, Massachusetts, United States of America
Elizabeth Somerby Curtis Sponsored Flowers have been left.
17 Dec 1811 – 13 Aug 1881Portland, Cumberland County, Maine, United States of America
Plot info: Sec-B Lot-84 Grv-9
Rev Reuben Curtis Sponsored Flowers have been left.
6 Aug 1788 – 20 Sep 1835Portland, Cumberland County, Maine, United States of America
Plot info: A-1-3
Reuben Stetson Curtis Sponsored Flowers have been left.
4 May 1810 – 23 Aug 1880Portland, Cumberland County, Maine, United States of America
Plot info: Sec-B Lot-84 Grv-8
Advertisement
Browse
Please select a location with GPS coordinates indicated by a map icon() to continue.
Search Tips
- When searching in a cemetery, use the
?
or*
wildcards in name fields.?
replaces one letter.*
represents zero to many letters. E.g. Sorens?n or Wil* - Search for an exact birth/death year or select a range, before or after.
- Select "More search options" to:
- Search for a memorial or contributor by ID.
- Include the name of a spouse, parent, child or sibling in your search.
- Use partial name search or similar name spellings to catch alternate spellings or broaden your search.
- Narrow your results to famous, Non-Cemetery Burials, memorials with or without grave photos and more.
Get more help from our Help Center.