224 memorials
Page 1
Robin L Belyea
Oct 1, 1957 – Jan 2, 2013South Portland, Cumberland County, Maine, United States of America
Karen Gail Bennett
Aug 21, 1967 – Apr 26, 1973South Portland, Cumberland County, Maine, United States of America
Plot info: Section: ST THOMAS Lot: 700 Grave Number: 1
Josephat E Blouin
Oct 25, 1904 – Mar 26, 1977Augusta, Kennebec County, Maine, United States of America
Lucie Corinne Simard Blouin
Jul 16, 1906 – May 19, 1991Augusta, Kennebec County, Maine, United States of America
Alice Boudreau
Sep 12, 1885 – Jun 9, 1947South Portland, Cumberland County, Maine, United States of America
Plot info: S OC 369b
Delia Bouprey
1870 – Feb 28, 1942South Portland, Cumberland County, Maine, United States of America
Christopher Bowden Flowers have been left.
Jan 2, 1880 – May 14, 1954South Portland, Cumberland County, Maine, United States of America
George J Bowden Sr
Jan 26, 1926 – Dec 11, 1999South Portland, Cumberland County, Maine, United States of America
Helen W Reardon Bowden
1893 – Apr 28, 1974South Portland, Cumberland County, Maine, United States of America
Mary Vanier Brogan
1920 – Aug 10, 2004South Portland, Cumberland County, Maine, United States of America
Plot info: Section: N OC Lot: 56 Grave Number: 7 nr.stn
Arthur A Carson
Apr 6, 1926 – Dec 20, 2002South Portland, Cumberland County, Maine, United States of America
Elvira Catterucia
1908 – Aug 29, 1912South Portland, Cumberland County, Maine, United States of America
Elizabeth Keating Clahane
1861 – Nov 3, 1933South Portland, Cumberland County, Maine, United States of America
Plot info: N OC Lot 266 #4
John Clahane
1858 – Jan 5, 1903South Portland, Cumberland County, Maine, United States of America
Plot info: N OC Lot 266 #3
Grace B Pollard Clarke
unknown – Jan 10, 1919South Portland, Cumberland County, Maine, United States of America
Joan Marie McNair Colford
Feb 9, 1933 – Dec 29, 2021Augusta, Kennebec County, Maine, United States of America
Plot info: SECTION B ROW 43 SITE 12
John Henry "Jock" Colford Flowers have been left.
May 17, 1930 – May 26, 2019Augusta, Kennebec County, Maine, United States of America
Plot info: Section B Row 43 Site 12
Joseph A Colford
Jun 2, 1906 – Aug 13, 1985Augusta, Kennebec County, Maine, United States of America
Joyce Marie Ida Colford Flowers have been left.
Jul 28, 1941 – May 21, 1942Augusta, Kennebec County, Maine, United States of America
Yvette Simard Colford
Jul 12, 1909 – Dec 31, 1952Augusta, Kennebec County, Maine, United States of America
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.