71 memorials
Page 1
Nettie Appleton
unknown – Jun 4, 1877Menands, Albany County, New York, United States of America
Plot info: Lot 7, Section 57 (House of Shelter)
Mary Austin
Birth and death dates unknown.Menands, Albany County, New York, United States of America
Plot info: Lot 7, Section 57
Edna Davis Baker
1882 – Nov 23, 1882Menands, Albany County, New York, United States of America
Plot info: Lot 7, Section 57 (House of Shelter)
Anna M Baltimore
1824 – Jul 20, 1884Menands, Albany County, New York, United States of America
Ellen Baltimore
1786 – Apr 22, 1842Menands, Albany County, New York, United States of America
Plot info: Lot 5, Section 99
Grace Bebenetz • No grave photo
Nov 1885 – Feb 11, 1886Menands, Albany County, New York, United States of America
Plot info: House of Shelter Plot, Sec 104, Sec 104, Lot 78
John Paul Bolding
Nov 7, 1879 – Dec 12, 1879Menands, Albany County, New York, United States of America
Plot info: Lot 7, Section 57 (House of Shelter)
Lizzie Brice Flowers have been left.
1854 – Nov 4, 1881Menands, Albany County, New York, United States of America
Plot info: Lot 7, Section 57 (House of Shelter)
Louis Cavert
1882 – Aug 12, 1882Menands, Albany County, New York, United States of America
Plot info: Lot 7, Section 57 (House of Shelter)
Nancy Rain Chambers Flowers have been left.
Oct 4, 1828 – Nov 23, 1881Menands, Albany County, New York, United States of America
Plot info: Lot 1, Section 72
William Chambers Flowers have been left.
1813 – 1866Menands, Albany County, New York, United States of America
Plot info: Lot 1, Section 72
Harriet Ann Alfarata Chapman Flowers have been left.
Oct 22, 1832 – Apr 28, 1917Menands, Albany County, New York, United States of America
Plot info: Lot 448, Section 104
John R Chapman Flowers have been left.
Oct 2, 1824 – Feb 18, 1899Menands, Albany County, New York, United States of America
Plot info: Lot 448, Section 104
Samuel Clyde
– Nov 24, 1852Menands, Albany County, New York, United States of America
Plot info: Section 92
John M Cooge
1804 – Aug 22, 1826Menands, Albany County, New York, United States of America
Plot info: Church Grounds
Willie Critz
Nov 1874 – Jun 30, 1875Menands, Albany County, New York, United States of America
Plot info: Lot 7, Section 57 (House of Shelter)
Emma Welch Duncan Flowers have been left.
Feb 21, 1848 – Apr 23, 1874Menands, Albany County, New York, United States of America
Plot info: Section 95, Lot 460
Sarah E. Elmendorf
– Nov 16, 1877Menands, Albany County, New York, United States of America
Plot info: Lot 7, Section 57 (House of Shelter)
Jeremiah Field
1730 – Oct 16, 1762Menands, Albany County, New York, United States of America
Plot info: Lot 1, Section 49
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.