24 memorials
Page 1
David Richard William Arscott Sponsored Flowers have been left. • No grave photo
25 Feb 1872 – 2 Feb 1953Mellenville, Columbia County, New York, United States of America
Mae Jean Rich Arscott Sponsored Flowers have been left. VVeteran
8 Apr 1915 – 8 Sep 1963East Farmingdale, Suffolk County, New York, United States of America
Plot info: SECTION H SITE 3939
Robert Ansell Arscott Sponsored Flowers have been left. VVeteran
7 Oct 1909 – 28 Aug 1965East Farmingdale, Suffolk County, New York, United States of America
Plot info: SECTION H SITE 3939
Ruby Constance Hart Arscott Sponsored Flowers have been left.
15 Dec 1884 – 19 Dec 1971Holly Hill, Volusia County, Florida, United States of America
Plot info: So. Mausoleum
Anna Whelehan Bradley Sponsored Flowers have been left.
Oct 1854 – 11 Mar 1903Middle Village, Queens County, New York, United States of America
Plot info: Section: 13 | Row: B | Plot: --- | Grave: 95
Laurence Bradley Sr Sponsored Flowers have been left.
20 Dec 1846 – 29 Dec 1916Middle Village, Queens County, New York, United States of America
Plot info: Section: 13 | Row: B | Plot: --- | Grave: 95
Euphemia "Effie" Corinaldi Hart Sponsored Flowers have been left.
25 Dec 1860 – 14 Aug 1946Montego Bay, Saint James, Jamaica
Samuel Hart Sponsored Flowers have been left.
9 Mar 1844 – 13 Feb 1919Montego Bay, Saint James, Jamaica
Hannah Pierson June Sponsored Flowers have been left.
1 Apr 1755 – 7 Jan 1833Pavilion, Genesee County, New York, United States of America
John McWhorter Sponsored Flowers have been left. VVeteran
??? 1739 – ??? 1813Warsaw, Wyoming County, New York, United States of America
Nancy Mae Arscott Moss Sponsored Flowers have been left.
3 Jul 1941 – 13 Jul 2004Westlake Village, Los Angeles County, California, United States of America
Anna B. Hendee Rich Sponsored Flowers have been left.
28 May 1784 – 11 Apr 1870Belfast, Allegany County, New York, United States of America
Plot info: Section C Lot 01
Bridget "Mae" Bradley Rich Sponsored Flowers have been left.
17 Feb 1874 – 7 Apr 1949Brooklyn, Kings County, New York, United States of America
Plot info: Cypress Hills Cemetery 833 Jamaica Ave Section Grave 376, Block 53, Locust Grove, Section 15 Owner: Mae Rich
Cordelia Reed Tanner Rich Sponsored Flowers have been left.
2 Jan 1831 – 30 Nov 1902Belfast, Allegany County, New York, United States of America
Plot info: Section C Lot 02
Esau Rich Sponsored Flowers have been left.
2 Mar 1781 – 15 Apr 1831Belfast, Allegany County, New York, United States of America
Plot info: Section C Lot 01
Hiram Rich Sponsored Flowers have been left.
28 Feb 1822 – 15 Feb 1897Belfast, Allegany County, New York, United States of America
Plot info: Section C Lot 02
William "Little Billie" Rich Sponsored Flowers have been left.
8 Apr 1915 – 27 Aug 1917Middle Village, Queens County, New York, United States of America
Plot info: Section: 13 | Row: B | Plot: --- | Grave: 95
William Mills "Will" Rich Sponsored Flowers have been left.
13 Mar 1866 – 3 Jan 1937Brooklyn, Kings County, New York, United States of America
Plot info: Cypress Hills Cemetery 833 Jamaica Ave Section Grave 376, Block 53, Locust Grove, Section 15 Owner: Mae Rich
Cyrus Tanner Sponsored Flowers have been left.
11 Dec 1797 – 15 May 1868Warsaw, Wyoming County, New York, 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.