63 memorials
Page 1
Walter Edwin Barrett Flowers have been left. • No grave photo
23 Oct 1942 – 4 Dec 2016Eliot, York County, Maine, United States of America
Plot info: Willow Ave, Section E, Lot 453
Lieut Raymond Louis Bilodeau VVeteran
2 Feb 1923 – 12 Apr 2014Eliot, York County, Maine, United States of America
Plot info: Willow Ave, Section E, Lot 461
John Anthony Burridge
1 Jan 1913 – Jun 1979Eliot, York County, Maine, United States of America
Plot info: Tenth Ave, Section S, Lot 1052
Franklin A. Cole Sr
9 Feb 1907 – 26 Jan 1976Eliot, York County, Maine, United States of America
Plot info: Eighth Ave, Section Q, Lot 1008
Chief Pearl Sumner Cole Flowers have been left.
10 Nov 1879 – 10 Jun 1958Eliot, York County, Maine, United States of America
Plot info: Eighth Ave, Section Q, Lot 931
Anne Carter Hayden Cullen
27 Mar 1922 – 28 Apr 2016Eliot, York County, Maine, United States of America
Plot info: section F, lot 132
Beatrice Quincy Blanchard Cullen • No grave photo
27 Sep 1910 – 5 Oct 1971Eliot, York County, Maine, United States of America
Plot info: Ninth Ave, section R, lot 960
Helen Forest Remick Cullen
21 May 1858 – ??? 1918Eliot, York County, Maine, United States of America
Plot info: Willow Ave, section A, lot 23
Herbert Elmer "Bert" Cullen
12 Dec 1882 – 12 Nov 1942Eliot, York County, Maine, United States of America
Plot info: Willow Ave, section A, lot 23
Marion I Wheeler Cullen • No grave photo
9 Nov 1886 – 28 Aug 1950Eliot, York County, Maine, United States of America
Wallace Melvin Cullen VVeteran
3 Nov 1910 – 22 Dec 1960Eliot, York County, Maine, United States of America
Plot info: Willow Ave, section A, lot 23
Wilbur Herbert Cullen VVeteran
5 Dec 1919 – 1 Nov 1965Eliot, York County, Maine, United States of America
Plot info: Willow Ave, section A, lot 23
Lieut Irving E Cummings
30 Oct 1916 – 25 Dec 2002New Gloucester, Cumberland County, Maine, United States of America
George "Wilbur" Durard Flowers have been left.
1 Feb 1911 – 16 Aug 2002Greenland, Rockingham County, New Hampshire, United States of America
Eliot Norman Fernald Sr VVeteran
25 Feb 1897 – 3 Feb 1985Eliot, York County, Maine, United States of America
Plot info: Eleventh Ave, section T, lot 1099
Lawrence L Fernald Flowers have been left.
20 May 1912 – 1 Jun 1979Eliot, York County, Maine, United States of America
Plot info: Eighth Ave, section P, lot 923
Bruce Edward Goodwin
12 Apr 1955 – 7 Sep 2020Eliot, York County, Maine, United States of America
Plot info: Willow Ave, section E, lot 455
Edward H. "Bud" Goodwin Jr • No grave photo
7 Feb 1927 – 20 May 2016Eliot, York County, Maine, United States of America
Plot info: Willow Ave, section E, lot 455
Kevin E Goodwin • No grave photo
31 Dec 1951 – 2 Aug 2019Eliot, York County, Maine, United States of America
Plot info: Oak Ave, section C, lot 571
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.