160 memorials
Page 1
Ann Alpers
Feb 4, 1894 – Mar 30, 1960Cleveland, Cuyahoga County, Ohio, United States of America
Plot info: Section H, Lot 26
August Alpers Flowers have been left.
Apr 6, 1899 – Feb 19, 1952Cleveland, Cuyahoga County, Ohio, United States of America
Plot info: Section H, Lot 57
Frida Alpers
May 18, 1897 – Dec 22, 1993Cleveland, Cuyahoga County, Ohio, United States of America
Plot info: Section H, Lot 57
Josephine Deering Anderson
Sep 28, 1861 – Aug 22, 1949Portland, Cumberland County, Maine, United States of America
Plot info: Sec-G Lot-86 Grv-24
Iva Lou Babcock Flowers have been left.
unknown – Feb 27, 1875Munson Township, Geauga County, Ohio, United States of America
Clara Louise Grier Bassingthwaighte
Mar 7, 1862 – Mar 7, 1883Munson Township, Geauga County, Ohio, United States of America
Plot info: Sec.1 Lot 7 Gr.4
Ella Maude Beech
Aug 14, 1905 – 1990Munson Township, Geauga County, Ohio, United States of America
Ella Scott Harnden Beech
Feb 26, 1865 – Aug 26, 1921Munson Township, Geauga County, Ohio, United States of America
George Washington Beech Flowers have been left.
Jan 1, 1860 – Mar 4, 1926Munson Township, Geauga County, Ohio, United States of America
Plot info: Sec II Lot 60 Gr 2
Augusta May Bradford
May 1837 – May 14, 1837Portland, Cumberland County, Maine, United States of America
Plot info: Section Q, Lot 664
Caroline M. "Carrie" Barker Bradford
May 27, 1833 – Oct 31, 1907Portland, Cumberland County, Maine, United States of America
Plot info: Sec-I Lot-243 Grv-2
Dorcas A. Bradford
1825 – Sep 3, 1846Portland, Cumberland County, Maine, United States of America
Plot info: Section Q, Lot 664
Elizabeth Corbett Bradford
Sep 27, 1783 – Nov 12, 1857Portland, Cumberland County, Maine, United States of America
Plot info: Section Q, Lot 664
Elizabeth J.C. Bradford
unknown – Apr 30, 1831Portland, Cumberland County, Maine, United States of America
Plot info: Section Q, Lot 664
Frederick L. Bradford
Jan 11, 1857 – Mar 16, 1858Portland, Cumberland County, Maine, United States of America
Plot info: Section T, Lot 243
Jane C. Knight Bradford
May 4, 1815 – Oct 3, 1843Portland, Cumberland County, Maine, United States of America
Plot info: Section Q, Lot 664
John Bradford Flowers have been left.
Jun 10, 1810 – Jan 24, 1896Portland, Cumberland County, Maine, United States of America
Plot info: Sec-Q Lot-664 Grv-4
John E. Bradford
Feb 11, 1870 – Jun 2, 1872Portland, Cumberland County, Maine, United States of America
Plot info: Section T, Lot 243
John E. Bradford
Aug 24, 1835 – Mar 8, 1903Portland, Cumberland County, Maine, United States of America
Plot info: Sec-T Lot-243 Grv-1
Llewellyn Buck Bradford
May 24, 1872 – Jun 6, 1902Portland, Cumberland County, Maine, United States of America
Plot info: Sec-T Lot-243 Grv-12
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.