17 memorials
James A. Boyce Flowers have been left.
27 Jan 1887 – 19 Feb 1960Ellsworth, Hancock County, Maine, United States of America
Margaret C. Drummey Boyce Flowers have been left.
19 Jun 1890 – 15 Jun 1981Ellsworth, Hancock County, Maine, United States of America
Ethel May Jackson Bryant Flowers have been left. • No grave photo
May 1890 – ??? 1929South Portland, Cumberland County, Maine, United States of America
Plot info: Section R Lot 38
Wallace Cook Bryant Flowers have been left.
31 Mar 1887 – 4 Oct 1934South Portland, Cumberland County, Maine, United States of America
Plot info: Section R Lot 38
Carrie Jackson Dyer Flowers have been left. • No grave photo
22 Oct 1883 – 15 Feb 1922South Portland, Cumberland County, Maine, United States of America
Plot info: Section R Lot 38
Ellen E Hawkins Flaherty Flowers have been left.
Aug 1866 – 24 Apr 1940South Portland, Cumberland County, Maine, United States of America
Mary Elizabeth "Bessie" O'Leary French Flowers have been left. • No grave photo
??? 1876 – ??? 1937Baltimore, Baltimore City, Maryland, United States of America
Plot info: Maple 399 Northside
Sophia Gresley Jackson Flowers have been left. • No grave photo
Jun 1865 – ??? 1945South Portland, Cumberland County, Maine, United States of America
Plot info: Section R Lot 38
Mary McCabe Kearns Flowers have been left.
– 23 Aug 1886Ellsworth, Hancock County, Maine, United States of America
Catherine Marnane O'Leary Flowers have been left.
??? 1880 – 15 Feb 1970South Portland, Cumberland County, Maine, United States of America
Plot info: HOLY RDMR 334 grave 3
Elizabeth Bridget "Betty" Berry O'Leary Flowers have been left.
13 Nov 1919 – 22 Feb 2004South Portland, Cumberland County, Maine, United States of America
Plot info: ST VAL Lot: 144 Grave Number: 2
Jerome O'Leary Flowers have been left.
17 Feb 1837 – 9 Mar 1894Frederick, Frederick County, Maryland, United States of America
Jerome T. O'Leary Sr Flowers have been left.
8 Jun 1918 – Jul 1991South Portland, Cumberland County, Maine, United States of America
Plot info: ST VAL 144 grave 3
Margaret Mary "Peggy" Boyce O'Leary Flowers have been left.
25 Aug 1926 – 2 Jan 1999South Portland, Cumberland County, Maine, United States of America
Plot info: ST CECELIA 1X grave 2
Robert Joseph O'Leary Sr Flowers have been left.
19 Jun 1874 – 18 Jan 1964South Portland, Cumberland County, Maine, United States of America
Plot info: HOLY RDMR 334 grave 4
Florence E Jackson Oug Flowers have been left. • No grave photo
24 Dec 1898 – 27 Dec 1920South Portland, Cumberland County, Maine, United States of America
Plot info: Section R Lot 38
Catherine M O'Leary Wentworth Flowers have been left. • No grave photo
5 Dec 1913 – 18 Oct 1991South Portland, Cumberland 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.