Claudia J. DiMatteo Charlebois
22 Apr 1948 – 17 Apr 1994South Portland, Cumberland County, Maine, USA
Plot info: ST ROCCO 2
Michael Warner Charlebois Flowers have been left.
1943 – 27 Sep 2008South Portland, Cumberland County, Maine, USA
Rocco N. DiMatteo Veteran
23 Sep 1922 – 10 Mar 1983South Portland, Cumberland County, Maine, USA
Plot info: Section: C_NC Lot: 287 Grave Number: 1
Susan Wallace Richardson Flowers have been left.
Aug 1819 – 24 Mar 1896New Harbor, Lincoln County, Maine, USA
Plot info: 76y7m
Alberta Wallace Rowe Flowers have been left.
16 Jun 1874 – 1929China, Kennebec County, Maine, USA
Rose Emma Wallace Thombs Flowers have been left.
28 Dec 1914 – 18 Apr 1992Portland, Cumberland County, Maine, USA
Alonzo Wallace
24 Apr 1877 – 16 Jul 1959New Harbor, Lincoln County, Maine, USA
Josiah “Wallis” WallaceSponsored Flowers have been left.
19 Feb 1794 – 2 Oct 1879New Harbor, Lincoln County, Maine, USA
Plot info: Cenotaph
Laura Etta Wallace
8 Mar 1886 – 4 Aug 1888New Harbor, Lincoln County, Maine, USA
Plot info: 2y5m
Mrs Lindia Mae Proctor Wallace Flowers have been left.
2 Apr 1892 – 5 Jun 1989Portland, Cumberland County, Maine, USA
Plot info: A128
Walter B Wallace
15 Sep 1896 – 6 Jun 1971New Harbor, Lincoln County, Maine, USA
Plot info: 74y
William Alden Wallace Flowers have been left.
2 Mar 1884 – 24 Aug 1962Portland, Cumberland County, Maine, USA
Plot info: A128