26 memorials
Page 1
Harry Bohman Flowers have been left.
Aug 9, 1890 – Feb 6, 1958Cincinnati, Hamilton County, Ohio, United States of America
Plot info: Section 36, Lot 35, Grave 1
Mary Fischer Bohman Flowers have been left.
May 8, 1898 – Nov 20, 1943Cincinnati, Hamilton County, Ohio, United States of America
Plot info: Section 36, Lot 350, Grave 2
Lucinda H. Conner Conner Flowers have been left.
Jul 10, 1835 – Jan 15, 1919Castine, Hancock County, Maine, United States of America
Plot info: 171
Everett Gavel Goode
Jul 27, 1925 – Sep 24, 1969Rye, Rockingham County, New Hampshire, United States of America
Plot info: Parsonage Division-Lot 698
Helena R Buskee Goode
Sep 27, 1929 – Apr 6, 2010Bushnell, Sumter County, Florida, United States of America
Plot info: SECTION 2B ROW 7D SITE 9
Jack Everett Goode Flowers have been left. VVeteran
Apr 1, 1948 – Feb 15, 1979Augusta, Kennebec County, Maine, United States of America
Plot info: SECTION I ROW 5 SITE 25
Marie Cecelia Bohman Hensley Flowers have been left.
Sep 15, 1919 – Jan 26, 2006Fort Mitchell, Kenton County, Kentucky, United States of America
Plot info: Section 26 Large grave 1207
Robert Sterry Huggins Flowers have been left.
Jan 4, 1947 – Jan 7, 1947Bingham, Somerset County, Maine, United States of America
Richard Daniel "Dick" Locke
Nov 6, 1928 – unknownAugusta, Kennebec County, Maine, United States of America
Arthur Hiram Milner
Jul 13, 1898 – Sep 19, 1973Jonesport, Washington County, Maine, United States of America
Victoria Alexanderia Milner • No grave photo
Sep 19, 1913 – Nov 2, 1915Jonesport, Washington County, Maine, United States of America
Madge Violet Milner Morgrage
Nov 2, 1901 – Apr 12, 1983Castine, Hancock County, Maine, United States of America
Plot info: Lot 398
Richard Joseph Morgrage Sr Flowers have been left.
Sep 27, 1896 – May 29, 1956Castine, Hancock County, Maine, United States of America
Plot info: NONE GIVEN
Benjamin Howard Osgood Jr Flowers have been left. VVeteran
Feb 16, 1928 – Dec 6, 1999Augusta, Kennebec County, Maine, United States of America
Plot info: SECTION K ROW 46 SITE 11
Benjamin Howard Osgood Sr
Sep 9, 1889 – Jul 1, 1944Bangor, Penobscot County, Maine, United States of America
Plot info: Lot 1432PG
Ruby Myrtle McLaughlin Osgood
May 23, 1893 – Jun 14, 1976Bangor, Penobscot County, Maine, United States of America
Plot info: Lot 1432PG
Helene Margaret Howard Quinn • No grave photo
Apr 12, 1944 – Sep 1, 2021Eagle Island, Hancock County, Maine, United States of America
Robert L Quinn • No grave photo
Jul 13, 1938 – unknownEagle Island, Hancock County, Maine, United States of America
Bradford Richard Sprague
Jan 29, 1954 – Jan 19, 2003Castine, Hancock County, Maine, United States of America
Plot info: Lot 393
Donald Roy Sprague
Nov 9, 1925 – Jul 14, 2008Castine, Hancock County, Maine, United States of America
Plot info: Lot 398
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.