2,684 memorials
Page 1
Loretta Aurora Smith Aballo Flowers have been left.
14 Sep 1926 – 28 Aug 2012Bourne, Barnstable County, Massachusetts, United States of America
Plot info: Section 36 - Site 263
Betsy Abbott Flowers have been left.
??? 1826 – ??? 1833Springvale, York County, Maine, United States of America
Plot info: Wall Ave Lot 259-260
Clinton W Abbott
23 Sep 1930 – 27 Feb 2009North Shapleigh, York County, Maine, United States of America
Cooper Warren "Coop" Abbott
27 Aug 1965 – 8 Jan 2007North Shapleigh, York County, Maine, United States of America
Edward M "Eddie" Abbott
15 Mar 1873 – 7 Apr 1934Springvale, York County, Maine, United States of America
Plot info: Lots 259/260
Esther A. Brock Abbott
??? 1915 – 14 Oct 1996Waterboro, York County, Maine, United States of America
Plot info: Highland Ave - Rt
George C "Buddy" Abbott Jr Flowers have been left. • No grave photo
20 Jul 1969 – 2 Jun 2017Waterboro, York County, Maine, United States of America
George C. "Bud" Abbott Sr Flowers have been left.
4 Dec 1938 – 29 Jun 2005Waterboro, York County, Maine, United States of America
Plot info: Maple Ave Circle - Lf
Henry S. Abbott
??? 1837 – ??? 1838Springvale, York County, Maine, United States of America
Plot info: Wall Ave Lot 259-260
Inez Antoinette Abbott
??? 1860 – ??? 1860Springvale, York County, Maine, United States of America
Plot info: Wall Ave Lot 259-260
Judith Nancy "Judy" Kerswick Abbott Flowers have been left.
26 Mar 1939 – 16 Jul 2016Shapleigh, York County, Maine, United States of America
Moses Abbott
??? 1842 – ??? 1842Springvale, York County, Maine, United States of America
Plot info: Wall Ave Lot 259-260
Elinor Gilman Bayley Abendroth Flowers have been left.
22 May 1905 – 30 Nov 1993Wells, York County, Maine, United States of America
Brian S Adams Flowers have been left.
21 Sep 1946 – 15 Nov 2015Springvale, York County, Maine, United States of America
Plot info: Sec I Row 12 Site 10
Eva N. Ellis Adams Flowers have been left. • No grave photo
31 Aug 1931 – 5 Mar 2013Portland, Cumberland County, Maine, United States of America
Plot info: Section: H Lot Number: 263 Grave Number: A-2F
Lillian Florida Roels Adjutant
10 Oct 1918 – 4 Feb 2013West Kennebunk, York County, Maine, United States of America
Richard L Adjutant
Jul 1912 – Mar 1994West Kennebunk, York County, Maine, United States of America
William George "Billy" Afthim Flowers have been left. VVeteran
31 Dec 1933 – 26 Jan 2015Springvale, York County, Maine, United States of America
Plot info: Sec J Row 18 Site 15
Mary Louise "Lou" Conley Agan
24 Jan 1925 – 6 Aug 2017Cape Elizabeth, Cumberland County, Maine, United States of America
Jane Belinda Nesbitt Aiken Flowers have been left.
28 Oct 1948 – 4 Feb 2013Rochester, Strafford County, New Hampshire, 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.