198 memorials
Page 1
Ann Alpers
4 Feb 1894 – 30 Mar 1960Cleveland, Cuyahoga County, Ohio, United States of America
Plot info: Section H, Lot 26
August Alpers Flowers have been left.
6 Apr 1899 – 19 Feb 1952Cleveland, Cuyahoga County, Ohio, United States of America
Plot info: Section H, Lot 57
Frida Alpers
18 May 1897 – 22 Dec 1993Cleveland, Cuyahoga County, Ohio, United States of America
Plot info: Section H, Lot 57
Josephine Deering Anderson
28 Sep 1861 – 22 Aug 1949Portland, Cumberland County, Maine, United States of America
Plot info: Sec-G Lot-86 Grv-24
Iva Lou Babcock Flowers have been left.
unknown – 27 Feb 1875Munson Township, Geauga County, Ohio, United States of America
Clara Louise Grier Bassingthwaighte
7 Mar 1862 – 7 Mar 1883Munson Township, Geauga County, Ohio, United States of America
Plot info: Sec.1 Lot 7 Gr.4
Ella Maude Beech
14 Aug 1905 – ??? 1990Munson Township, Geauga County, Ohio, United States of America
Ella Scott Harnden Beech
26 Feb 1865 – 26 Aug 1921Munson Township, Geauga County, Ohio, United States of America
George Washington Beech Flowers have been left.
1 Jan 1860 – 4 Mar 1926Munson Township, Geauga County, Ohio, United States of America
Plot info: Sec II Lot 60 Gr 2
Mrs Elizabeth A Watson Bradbury Flowers have been left.
18 Apr 1861 – 19 Mar 1923Denmark, Oxford County, Maine, United States of America
Plot info: 36
Augusta May Bradford
May 1837 – 14 May 1837Portland, Cumberland County, Maine, United States of America
Plot info: Section Q, Lot 664
Caroline M. "Carrie" Barker Bradford
27 May 1833 – 31 Oct 1907Portland, Cumberland County, Maine, United States of America
Plot info: Sec-I Lot-243 Grv-2
Dorcas A. Bradford
??? 1825 – 3 Sep 1846Portland, Cumberland County, Maine, United States of America
Plot info: Section Q, Lot 664
Elizabeth Corbett Bradford
27 Sep 1783 – 12 Nov 1857Portland, Cumberland County, Maine, United States of America
Plot info: Section Q, Lot 664
Elizabeth J.C. Bradford
unknown – 30 Apr 1831Portland, Cumberland County, Maine, United States of America
Plot info: Section Q, Lot 664
Frederick L. Bradford
11 Jan 1857 – 16 Mar 1858Portland, Cumberland County, Maine, United States of America
Plot info: Section T, Lot 243
Jane C. Knight Bradford
4 May 1815 – 3 Oct 1843Portland, Cumberland County, Maine, United States of America
Plot info: Section Q, Lot 664
John Bradford Flowers have been left.
10 Jun 1810 – 24 Jan 1896Portland, Cumberland County, Maine, United States of America
Plot info: Sec-Q Lot-664 Grv-4
John E. Bradford
11 Feb 1870 – 2 Jun 1872Portland, Cumberland County, Maine, United States of America
Plot info: Section T, Lot 243
John E. Bradford
24 Aug 1835 – 8 Mar 1903Portland, Cumberland County, Maine, United States of America
Plot info: Sec-T Lot-243 Grv-1
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.