123 memorials
Page 1
Adelaide Augusta Gooding Ayer Flowers have been left.
Nov 22, 1839 – Jul 20, 1884Portland, Cumberland County, Maine, United States of America
Plot info: Sec-O Lot-198 Grv-2
Wyer Pike Ayer Flowers have been left.
Aug 1, 1839 – Nov 23, 1914Portland, Cumberland County, Maine, United States of America
Plot info: Sec-O Lot-198 Grv-1
Elizabeth Goodridge Barbour Flowers have been left.
1744 – Mar 6, 1826Portland, Cumberland County, Maine, United States of America
Plot info: D:88
Joseph Bean Barbour Flowers have been left.
1737 – Sep 5, 1795Portland, Cumberland County, Maine, United States of America
Plot info: Sec D, 89
Dr Elihu Baxter Flowers have been left.
Apr 10, 1781 – Jan 3, 1863Portland, Cumberland County, Maine, United States of America
Plot info: Sec-T Lot-8 Grv-16
Enos Albert Blanchard Flowers have been left.
Apr 22, 1835 – Sep 20, 1918Yarmouth, Cumberland County, Maine, United States of America
Mary Elizabeth Gooding Blanchard
Aug 10, 1836 – Mar 1, 1909Yarmouth, Cumberland County, Maine, United States of America
Lousia Annette Gooding Bowman • No grave photo
Mar 22, 1840 – Oct 22, 1896Portland, Cumberland County, Maine, United States of America
Plot info: N:376
Mellissa Gooding Brewer • No grave photo
Jun 2, 1847 – Oct 13, 1919Falmouth, Cumberland County, Maine, United States of America
Thomas W Chase Brewer • No grave photo
Nov 18, 1841 – Mar 26, 1914South Freeport, Cumberland County, Maine, United States of America
George Bruce
1808 – 1885Yarmouth, Cumberland County, Maine, United States of America
Sarah Gooding Bruce
1814 – 1888Yarmouth, Cumberland County, Maine, United States of America
Elizabeth Weeks Bryant Flowers have been left.
1755 – Jul 10, 1829Portland, Cumberland County, Maine, United States of America
Plot info: D:140
Henry Bryant
1793 – Sep 20, 1797Portland, Cumberland County, Maine, United States of America
Plot info: D:149 Stone broken
James Bryant
1780 – Jun 20, 1798Portland, Cumberland County, Maine, United States of America
Plot info: D:148
Jonathan Bryant
1741 – Nov 18, 1825Portland, Cumberland County, Maine, United States of America
Plot info: D:140
Elizabeth Childs Flowers have been left.
Jun 6, 1692 – 1753Portland, Cumberland County, Maine, United States of America
Plot info: GSL - GRAVE SITE LOST
Clara E. Owen Clark
Nov 27, 1845 – Dec 20, 1936Portsmouth, Rockingham County, New Hampshire, United States of America
Plot info: Harmony Grove 318 A
Joseph Gooding Clark • No grave photo
Jan 10, 1827 – Aug 2, 1905Portland, Cumberland County, Maine, United States of America
Plot info: Sec-V Lot-365 Grv-2
Osgood A. Clark
1837 – Dec 23, 1903Portsmouth, Rockingham County, New Hampshire, United States of America
Plot info: Harmony Grove 318 A
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.