237 memorials
Page 1
Margery Anna "Marge" Dickinson Acevedo • No grave photo
16 Aug 1940 – 9 Nov 1992Alton Maurer Ake Flowers have been left.
21 Nov 1878 – 7 Jan 1964Sylvania, Lucas County, Ohio, United States of America
Plot info: Section 7, Lot 72, grave 4
Mary Sedate "Date" Fischel Ake
19 Jan 1885 – 23 Dec 1948Sylvania, Lucas County, Ohio, United States of America
Plot info: Section 7, Lot 72, grave 5
Cathy Ann Inks Amann
28 Jun 1955 – 26 Oct 2013Lockbourne, Franklin County, Ohio, United States of America
Plot info: St. Matthews section, lot 530, grave #1
Edward George Atkinson
10 May 1931 – 23 Oct 2004Sparta, Kent County, Michigan, United States of America
Plot info: Section 478, Lot 1
Dale Leroy Balsizer Flowers have been left.
7 Oct 1922 – 7 Apr 2017Gibsonburg, Sandusky County, Ohio, United States of America
Joan R. Ritchey Balsizer
31 Mar 1945 – 18 May 1988Ashland, Ashland County, Ohio, United States of America
Harold George Batch
1 Dec 1916 – 19 Jan 2001Toledo, Lucas County, Ohio, United States of America
Plot info: Garden of Love, lot 273D #1
Ruth Inks Batch
28 Dec 1918 – 20 Apr 1989Toledo, Lucas County, Ohio, United States of America
Plot info: Garden of Love, Lot 273D #2
Janet G. Ake Becker
1 Jul 1913 – 23 Jul 1983Sylvania, Lucas County, Ohio, United States of America
Plot info: Section 7, Lot 72, grave 6
Chloe Marshell Blanchard
7 Jan 1767 – 25 Aug 1811Palenville, Greene County, New York, United States of America
Eric Dean "Ric" Blanchard Flowers have been left.
25 Jul 1955 – 16 Jan 1999Crystal, Montcalm County, Michigan, United States of America
Melvin D. "Mike" Blanchard Flowers have been left.
25 Sep 1913 – 1 Jan 1995Delta Township, Eaton County, Michigan, United States of America
Plot info: Chapel Mausoleum - outside - north wall
Patricia Lucille Hammond Blanchard Filchock
16 Dec 1918 – 6 Nov 2006Sarasota, Sarasota County, Florida, United States of America
Plot info: Mausoleum, Columbarium 1, level 8, niche B
Nazair Edward "Nazie" Bouchard
8 Jul 1897 – 24 Dec 1966Millinocket, Penobscot County, Maine, United States of America
Plot info: Sec H, Blk 4, grave 09
Ruth M. Clark Bouchard
21 Jun 1909 – 7 Jun 1992Millinocket, Penobscot County, Maine, United States of America
Plot info: Sec H, Blk 4, grave 10
Geraldine Edith Pelletier Bragdon
28 Nov 1916 – 29 Oct 2004Millinocket, Penobscot County, Maine, United States of America
Plot info: Sec N, Blk 10, Grave 27
Harry Bragdon Jr
31 May 1897 – 3 Apr 1965Millinocket, Penobscot County, Maine, United States of America
Plot info: Sec PF, Blk 4, grave 20
Harry Francis Bragdon Sr Flowers have been left.
2 Sep 1866 – 9 Jun 1957Millinocket, Penobscot County, Maine, United States of America
Plot info: Sec PF, Blk 4, grave 22
Hazel June Clark Bragdon
9 Jun 1899 – 9 Apr 1990Millinocket, Penobscot County, Maine, United States of America
Plot info: Sec PF, Blk 4, grave 19
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.