27 memorials
Page 1
Lucille Oncal Barbay Flowers have been left.
21 Apr 1896 – 11 Nov 1970Baton Rouge, East Baton Rouge Parish, Louisiana, United States of America
Plot info: 106 Sec. E
PFC Wilfred B. Brammall • No grave photo
14 Dec 1895 – 23 Mar 1957Cumberland, Providence County, Rhode Island, United States of America
Noemie Oncal Delage Flowers have been left.
22 Mar 1893 – 13 Mar 1983Baton Rouge, East Baton Rouge Parish, Louisiana, United States of America
Plot info: 106 - E
James Edward Ferguson
25 Jul 1893 – 2 Feb 1958Jackson County, Mississippi, United States of America
Marguerite Edwina "Maggie" Seymour Ferguson
4 Jan 1895 – 20 Jul 1942Jackson County, Mississippi, United States of America
Pvt Leonard Thomas Gaffke Flowers have been left.
5 Jan 1915 – 17 Feb 1944Detroit, Wayne County, Michigan, United States of America
Plot info: Section SA, Row 1, Grave 142
PFC James Frank Grundish
12 Mar 1926 – 6 Aug 1968Hollywood Hills, Los Angeles County, California, United States of America
Plot info: Eternal Love, Map E19, Lot 3626, Space 3
PFC Robert Ernest Hallowell Flowers have been left. VVeteran
11 May 1929 – 25 Apr 1951China, Kennebec County, Maine, United States of America
Doris M. Ferguson Kasovich
3 Mar 1913 – 22 Feb 1999Jackson County, Mississippi, United States of America
Gabriel Kasovich
10 May 1909 – 1 Mar 1975Jackson County, Mississippi, United States of America
Curtis James Lemoine
16 Sep 1928 – 6 Jul 1930Baton Rouge, East Baton Rouge Parish, Louisiana, United States of America
Plot info: 106 Sec. E
Edgar J. Lemoine
19 Dec 1902 – 12 Dec 1974Baton Rouge, East Baton Rouge Parish, Louisiana, United States of America
Plot info: 106 Sec. E
Louise Oncal Lemoine Flowers have been left.
1 Sep 1903 – 3 Jun 1993Baton Rouge, East Baton Rouge Parish, Louisiana, United States of America
Plot info: 106 Sec. E
SGT Charles W O'Laughlin
21 Nov 1913 – 22 Dec 1944San Jose, Santa Clara County, California, United States of America
Plot info: Veterans, Section 2, Lot 93, Space 5
Henry Simon Oncal Flowers have been left.
18 Feb 1891 – 10 Apr 1972Baton Rouge, East Baton Rouge Parish, Louisiana, United States of America
Plot info: Section 4, Lot 144
Honore L. Oncal Flowers have been left.
3 Jan 1860 – 2 May 1946Baton Rouge, East Baton Rouge Parish, Louisiana, United States of America
Plot info: 106 Sec. E
Mary Louise Oncal Flowers have been left.
20 Dec 1862 – 3 Sep 1922Baton Rouge, East Baton Rouge Parish, Louisiana, United States of America
Plot info: 106 Sec. E
Sophie Keziah Burcham Oncal Flowers have been left.
22 Oct 1894 – 17 Oct 1967Baton Rouge, East Baton Rouge Parish, Louisiana, United States of America
Plot info: Section 4, Lot 144
Edward Nicholas Scheiberling
2 Dec 1888 – 10 Sep 1967Glenmont, Albany 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.