47 memorials
Page 1
Julia "Julie" Perrin Auger Sponsored Flowers have been left.
15 Nov 1846 – 7 Mar 1936South Portland, Cumberland County, Maine, United States of America
Plot info: Section L OC, Grave #2
Sr Mary Louis "Alice" Auger Sponsored
9 Oct 1919 – 31 Oct 2015South Portland, Cumberland County, Maine, United States of America
Plot info: SISTERS E 1 Grave 122
Earl Clifford Beck Sponsored Flowers have been left.
29 Apr 1933 – 4 Nov 2021Reno, Washoe County, Nevada, United States of America
Plot info: Angel Wall
Ida May Bradbury Flowers have been left.
22 Jan 1861 – 4 Sep 1874Lubec, Washington County, Maine, United States of America
Lydia Cushing Allan Bradbury Flowers have been left.
9 Aug 1797 – 16 Mar 1880Lubec, Washington County, Maine, United States of America
Mary Perkins Bradbury Sponsored Flowers have been left.
??? 1614 – 20 Dec 1700Salisbury, Essex County, Massachusetts, United States of America
Mary Elizabeth Bradbury Flowers have been left.
??? 1824 – 23 Apr 1894Lubec, Washington County, Maine, United States of America
Samuel H Bradbury Flowers have been left.
Sep 1815 – 22 Feb 1900Lubec, Washington County, Maine, United States of America
Doris Winifred Eaton Sponsored Flowers have been left.
9 Oct 1906 – 2 Dec 1913South Portland, Cumberland County, Maine, United States of America
Plot info: B-11
Edwin Leslie "Captain" Eaton Sponsored Flowers have been left.
Nov 1867 – 22 Mar 1947South Portland, Cumberland County, Maine, United States of America
Plot info: Eaton
Eliza Ann Ramsdell Eaton Flowers have been left.
3 Jan 1809 – 10 Mar 1883Lubec, Washington County, Maine, United States of America
Mrs Eva Crandall Eaton Flowers have been left.
??? 1906 – ??? 1997South Portland, Cumberland County, Maine, United States of America
Plot info: Eaton
George Willis Eaton Sponsored Flowers have been left. VVeteran
8 Nov 1846 – 18 Nov 1877Lubec, Washington County, Maine, United States of America
James Moody Eaton Flowers have been left.
??? 1806 – 15 Mar 1883Lubec, Washington County, Maine, United States of America
Jennie Louise Johnson Eaton Sponsored
14 May 1873 – 13 Jun 1926South Portland, Cumberland County, Maine, United States of America
Plot info: Eaton
Morris Wayne Eaton Flowers have been left.
9 Jun 1902 – Oct 1967South Portland, Cumberland County, Maine, United States of America
Plot info: Eaton
Nancy Eaton Flowers have been left.
27 Jul 1930 – 27 Jul 1930South Portland, Cumberland County, Maine, United States of America
Plot info: B-111-4
Richard Donald "Dick" Eaton Sponsored Flowers have been left.
13 Aug 1932 – 4 Apr 2016Lubec, Washington County, Maine, United States of America
Charles Edward "Chuck" Ellsworth Sponsored Flowers have been left.
15 Feb 1927 – 31 Mar 2020Johnson City, Broome County, New York, United States of America
Eunice Blanche Swank Ellsworth Sponsored Flowers have been left.
10 Oct 1934 – 30 Oct 1998San Jose, Santa Clara County, California, United States of America
Plot info: Veterans Garden of Honor
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.