A Virtual Cemetery created by J Cullen

Family

20 memorials
Skip past search results

Anne Carter Hayden Cullen

27 Mar 1922 – 28 Apr 2016

Eliot, York County, Maine, USA

Plot info: section F, lot 132

Helen Forest Remick Cullen

21 May 1858 – 1918

Eliot, York County, Maine, USA

Plot info: Willow Ave, section A, lot 23

Herbert Elmer “Bert” Cullen

12 Dec 1882 – 12 Nov 1942

Eliot, York County, Maine, USA

Plot info: Willow Ave, section A, lot 23

No grave photo

Marion I Wheeler Cullen

9 Nov 1886 – 28 Aug 1950

Eliot, York County, Maine, USA

Wallace Melvin Cullen Veteran

3 Nov 1910 – 22 Dec 1960

Eliot, York County, Maine, USA

Plot info: Willow Ave, section A, lot 23

Wilbur Herbert Cullen Veteran

5 Dec 1919 – 1 Nov 1965

Eliot, York County, Maine, USA

Plot info: Willow Ave, section A, lot 23

Jess C Hayden

15 Sep 1893 – 13 Feb 1969

Uxbridge, Worcester County, Massachusetts, USA

Plot info: Section 2 Row 32 Lot 226

Private Theodore Hayden

10 Aug 1865 – 16 Mar 1927

Washington, District of Columbia, District of Columbia, USA

Plot info: Site L 8933

Arthur F Hoyt Veteran

8 Oct 1924 – 15 Nov 1996

Eliot, York County, Maine, USA

Plot info: Tenth Avenue, Section R, Lot 992

Eugene Stanwood Hoyt

3 Aug 1859 – 21 Dec 1938

Eliot, York County, Maine, USA

Plot info: Eighth Ave, section Q, lot 929

Eugene Willard Hoyt Flowers have been left.

22 Oct 1898 – 9 Jun 1950

Eliot, York County, Maine, USA

Plot info: Tenth Avenue, Section R, Lot 992

Frances Ann Seavey Hoyt

27 Jul 1924 – 16 Nov 2015

Eliot, York County, Maine, USA

Plot info: Tenth Avenue, Section R, Lot 992

Hannah Lydia Hayes Hoyt

21 Jan 1872 – 23 Mar 1929

Eliot, York County, Maine, USA

Plot info: Eighth Ave, section Q, lot 929

Inez Etta Abbott Hoyt

17 Dec 1899 – 4 Mar 1984

Eliot, York County, Maine, USA

Plot info: Tenth Avenue, Section R, Lot 992

John Stanwood Hoyt Veteran

29 Jun 1897 – 23 Jun 1966

Eliot, York County, Maine, USA

Plot info: Eighth Ave, section Q, lot 928

Joseph W Hoyt Sr. Veteran

20 Nov 1920 – 22 Jul 2012

Eliot, York County, Maine, USA

Plot info: Tenth Avenue, Section R, Lot 992

Mabel Elizabeth “Betty Anne” Norton Hoyt Flowers have been left.

28 Aug 1918 – 16 Jan 2010

Eliot, York County, Maine, USA

Plot info: Tenth Avenue, Section R, Lot 992

Lloyd Erving Seavey

6 Oct 1895 – 20 Jun 1972

Portsmouth, Rockingham County, New Hampshire, USA

Marion Elizabeth Brown Seavey

24 Aug 1895 – 2 Jul 1982

Portsmouth, Rockingham County, New Hampshire, USA

Elizabeth Edson “Betty” Hayden Somerfield

22 Jan 1927 – 24 Nov 2013

Eliot, York County, Maine, USA

Plot info: section F, lot 131

Advertisement