131 memorials
Page 1
Mary Jane Rafferty Armour Sponsored Flowers have been left.
19 Apr 1842 – 9 Aug 1874Cambridge, Middlesex County, Massachusetts, United States of America
Plot info: Lot 406 Meadow Avenue and Amaranth Path
Cyrus P. Bradley Sponsored
??? 1819 – 6 Jul 1838Concord, Merrimack County, New Hampshire, United States of America
Plot info: Lot 240, Grave 3
Isaac Chase Bradley Sponsored
27 May 1791 – 12 Mar 1839Concord, Merrimack County, New Hampshire, United States of America
Plot info: Lot 240, Grave 1
Rachel Colley Bradley Sponsored
??? 1791 – 7 Apr 1856Concord, Merrimack County, New Hampshire, United States of America
Plot info: Lot 240, Grave 2
Sabra M. Bradley Sponsored
??? 1815 – 1 Jul 1837Concord, Merrimack County, New Hampshire, United States of America
Plot info: Lot 240, Grave 4
Elizabeth Lewis Haskell Caldwell Sponsored
14 Apr 1813 – 28 Dec 1885Cambridge, Middlesex County, Massachusetts, United States of America
Plot info: Lot 406 Meadow Avenue and Amaranth Path
George W. Caldwell I Sponsored
20 Jan 1813 – 27 Mar 1886Cambridge, Middlesex County, Massachusetts, United States of America
Plot info: Lot 406 Meadow Avenue and Amaranth Path
Abigail Dearborn Calley Sponsored
??? 1756 – 3 Jan 1821Northwood, Rockingham County, New Hampshire, United States of America
Infant Calley Sponsored Flowers have been left. • No grave photo
??? 1786 – ??? 1786Northwood, Rockingham County, New Hampshire, United States of America
Jonathan Calley Jr Sponsored
9 Sep 1764 – 28 Apr 1810Northwood, Rockingham County, New Hampshire, United States of America
Jonathan Calley Sr Sponsored • No grave photo
30 May 1726 – ??? 1793Mary Ryder Carr Sponsored • No grave photo
??? 1841 –Michael Carr Sponsored • No grave photo
??? 1836 – ??? 1913Anna Frances "Annie" Rafferty Colley Sponsored Flowers have been left.
15 Mar 1858 – 25 Jul 1903Bronx, Bronx County, New York, United States of America
Plot info: Birch Hill Plot, Section 77, Lot 11060
Charles Herbert Colley Sponsored
10 Jun 1849 – 24 Apr 1899Portsmouth, Rockingham County, New Hampshire, United States of America
Plot info: Section O, Lot 606
Clarence Arthur Colley Sponsored Flowers have been left.
10 Jun 1890 – 23 Jul 1919Bronx, Bronx County, New York, United States of America
Plot info: Birch Hill Plot, Section 77, Lot 11060
Cynthia Jane Fullerton Colley Sponsored Flowers have been left.
13 Oct 1822 – 13 Aug 1875Portsmouth, Rockingham County, New Hampshire, United States of America
Plot info: Section O, Lot 606
Emma J. Colley Sponsored
8 Jun 1857 – 21 Sep 1858Portsmouth, Rockingham County, New Hampshire, United States of America
Plot info: Section O, Lot 606
Frank Augustus Colley Sponsored Flowers have been left.
16 Dec 1852 – 10 Feb 1907Bronx, Bronx County, New York, United States of America
Plot info: Birch Hill Plot, Section 77, Lot 11060
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.