2,684 memorials
Page 1
Loretta Aurora Smith Aballo Flowers have been left.
Sep 14, 1926 – Aug 28, 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
Sep 23, 1930 – Feb 27, 2009North Shapleigh, York County, Maine, United States of America
Cooper Warren "Coop" Abbott
Aug 27, 1965 – Jan 8, 2007North Shapleigh, York County, Maine, United States of America
Edward M "Eddie" Abbott
Mar 15, 1873 – Apr 7, 1934Springvale, York County, Maine, United States of America
Plot info: Lots 259/260
Esther A. Brock Abbott
1915 – Oct 14, 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
Jul 20, 1969 – Jun 2, 2017Waterboro, York County, Maine, United States of America
George C. "Bud" Abbott Sr Flowers have been left.
Dec 4, 1938 – Jun 29, 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.
Mar 26, 1939 – Jul 16, 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.
May 22, 1905 – Nov 30, 1993Wells, York County, Maine, United States of America
Brian S Adams Flowers have been left.
Sep 21, 1946 – Nov 15, 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
Aug 31, 1931 – Mar 5, 2013Portland, Cumberland County, Maine, United States of America
Plot info: Section: H Lot Number: 263 Grave Number: A-2F
Lillian Florida Roels Adjutant
Oct 10, 1918 – Feb 4, 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
Dec 31, 1933 – Jan 26, 2015Springvale, York County, Maine, United States of America
Plot info: Sec J Row 18 Site 15
Mary Louise "Lou" Conley Agan
Jan 24, 1925 – Aug 6, 2017Cape Elizabeth, Cumberland County, Maine, United States of America
Jane Belinda Nesbitt Aiken Flowers have been left.
Oct 28, 1948 – Feb 4, 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.