705 memorials
Page 1
Eliza Grace Abdey Flowers have been left. • No grave photo
Aug 23, 1849 – Dec 5, 1924Detroit, Wayne County, Michigan, United States of America
Plot info: Sec A Range 23 Gr 69
Thomas Alexander Flowers have been left.
Jan 1788 – Nov 1, 1865Johnstown Center, Rock County, Wisconsin, United States of America
Mary Carlin Allen • No grave photo
Aug 15, 1831 – Nov 29, 1900Windsor Locks, Hartford County, Connecticut, United States of America
Elizabeth "Betty" Walton Appleby • No grave photo
1788 – Dec 4, 1852Somerton, South Somerset District, Somerset, England
Abbie X Arnold • No grave photo
Feb 2, 1869 – May 30, 1932Pawtucket, Providence County, Rhode Island, United States of America
Plot info: Section VII ?
Edward Arnold
Jan 1836 – Aug 16, 1904Pawtucket, Providence County, Rhode Island, United States of America
Johanna Stanton Arnold
May 11, 1830 – Jul 5, 1912Pawtucket, Providence County, Rhode Island, United States of America
Mary Keefe Arnold • No grave photo
1807 –Pawtucket, Providence County, Rhode Island, United States of America
Mary E Arnold Flowers have been left.
Nov 24, 1865 – Dec 17, 1898Pawtucket, Providence County, Rhode Island, United States of America
Thomas Arnold
1792 – Dec 23, 1853Pawtucket, Providence County, Rhode Island, United States of America
Plot info: Behind the church along Grace St, section " XV".
Thomas E Arnold
Jan 21, 1871 – Sep 4, 1889Pawtucket, Providence County, Rhode Island, United States of America
Plot info: Section VII
Daniel Ashe • No grave photo
Nov 12, 1885 – Apr 14, 1936Waterbury, New Haven County, Connecticut, United States of America
Plot info: Section 12 East 1/2 Lot 82 Grave 1
John Joseph Ashe • No grave photo
Nov 22, 1927 – Aug 11, 2000Waterbury, New Haven County, Connecticut, United States of America
Plot info: Section 12 East 1/2 Lot 82 Cremains Grave !A
Julia Brennan Ashe • No grave photo
Feb 3, 1881 – May 27, 1955Waterbury, New Haven County, Connecticut, United States of America
Plot info: Section 12 Lot 82 Grave 2
Mary McGuire Ashe • No grave photo
Jul 29, 1920 – Nov 9, 1985Waterbury, New Haven County, Connecticut, United States of America
Plot info: Section 12 East 1/2 Lot 82 Grave 4
Michael Joseph Ashe • No grave photo
Oct 23, 1918 – Nov 27, 1993Waterbury, New Haven County, Connecticut, United States of America
Plot info: Section 12 East 1/2 Lot 82 Grave 3
Thomas Francis Ashe • No grave photo
Feb 6, 1921 – Aug 5, 2017Waterbury, New Haven County, Connecticut, United States of America
Plot info: Section C Plot 67 1/2 Grave 6
Agnes Austin • No grave photo
Jan 1909 – Jan 1909Brooklyn, Kings County, New York, United States of America
Plot info: Section 3 Lot 278 w1/2 "left rear corner"
Alexander Austin • No grave photo
Nov 24, 1875 – Sep 28, 1933Brooklyn, Kings County, New York, United States of America
Plot info: Section 3 Lot 278 w1/2 "rear left corner"
Arrietta Louise McAuslan Austin • No grave photo
Feb 1877 – Aug 31, 1931Brooklyn, Kings County, New York, United States of America
Plot info: Section 3 Lot 278 W1/2 Grave 141/2
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.