489 memorials
Page 1
Celeste "Alice" Mattie Anderson • No grave photo
2 Aug 1860 – 30 Jan 1940Havre Boucher, Antigonish County, Nova Scotia, Canada
Daniel Anderson • No grave photo
??? 1834 – 9 May 1913Havre Boucher, Antigonish County, Nova Scotia, Canada
Mary Anne Gallant Arsenault
12 Sep 1882 – 28 Oct 1956Indian River, Prince County, Prince Edward Island, Canada
Samuel "Anselme" Arsenault
2 Sep 1868 – 3 Jun 1956Indian River, Prince County, Prince Edward Island, Canada
Andre Arseneau
26 Nov 1860 – 17 May 1921Saint Anthony, Prince County, Prince Edward Island, Canada
Leon Arseneault Flowers have been left.
31 Dec 1829 – 28 Jul 1918Saint Anthony, Prince County, Prince Edward Island, Canada
Marie Blanchard Arseneault Flowers have been left.
24 Nov 1839 – 11 Oct 1915Saint Anthony, Prince County, Prince Edward Island, Canada
Luther Barnes
1 Apr 1810 – 1 Dec 1904Cambridge, Middlesex County, Massachusetts, United States of America
Plot info: Asclepias Path, Lot 1399
Augustus Benoit Bennett
Aug 1831 – 26 Oct 1901West Roxbury, Suffolk County, Massachusetts, United States of America
Plot info: NAZ2,137,??
Jane Marie Angelique Pitts Bennett
17 Mar 1838 – 14 Dec 1900West Roxbury, Suffolk County, Massachusetts, United States of America
Plot info: NAZ2,137,??
Rose Mattie Boudreau
22 Aug 1854 – 25 Jan 1929Tracadie, Antigonish County, Nova Scotia, Canada
Hiram E Brackett Flowers have been left.
??? 1822 – 1 Nov 1912Standish, Cumberland County, Maine, United States of America
Plot info: Lot 7F
Alice Barker Brennan
??? 1793 – 18 Aug 1880Benedicta, Aroostook County, Maine, United States of America
Plot info: Section I, Stone 77
Annie J Cummings Brennan
16 Aug 1868 – 19 Apr 1931Benedicta, Aroostook County, Maine, United States of America
Plot info: Section II, Row 8, Stone 7
Catherine Cummings Brennan
Apr 1866 – ??? 1936Benedicta, Aroostook County, Maine, United States of America
Plot info: Section II. Row 3, Stone 9
Catherine "Katie" Brennan
May 1860 – 7 Jul 1874Benedicta, Aroostook County, Maine, United States of America
Plot info: Section I, Stone 095
Ethel M Brennan
8 Aug 1892 – 13 Sep 1915Benedicta, Aroostook County, Maine, United States of America
Plot info: SectionII, Row 8, Stone 7
Eugene B Brennan
2 Aug 1862 – 24 Nov 1922Benedicta, Aroostook County, Maine, United States of America
Plot info: Section II, Row 8, Stone 7
Hugh Brennan
8 Oct 1864 – 19 Feb 1890Aspen, Pitkin County, Colorado, United States of America
Plot info: Block 40, Lot 3, Graves 12 & 13
Hugh Brennan
8 Oct 1864 – 19 Feb 1890Benedicta, Aroostook County, Maine, United States of America
Plot info: Section I, Stone 093
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.