Page 1
George Barnes Veteran Flowers have been left.
19 Oct 1919 – 18 Jul 1978East Farmingdale, Suffolk County, New York, USA
Plot info: 3D, 1625-H
Sophie Teresa Flagg Brayton Flowers have been left.
30 Oct 1892 – 13 Dec 1974Henniker, Merrimack County, New Hampshire, USA
Daniel Kent Broy Flowers have been left.
5 Nov 1946 – 23 Jul 1965Portland, Cumberland County, Maine, USA
Plot info: Section G Lot 183 Grave A 3
Herbert Paul Broy Veteran
29 Apr 1908 – 14 May 1970Portland, Cumberland County, Maine, USA
Plot info: Section G, Lot 183, Grave A 1
Herbert Paul “Herbie” Broy III
13 Apr 1964 – 28 Feb 2021South Portland, Cumberland County, Maine, USA
Plot info: All Souls Crm Burial Ground pos 11
Lisa Marie Dunlop Broy Flowers have been left.
23 Nov 1970 – 5 Apr 2008South Portland, Cumberland County, Maine, USA
Plot info: B-
James Boardman Davis Flowers have been left.
12 Jul 1857 – 8 Dec 1933Skowhegan, Somerset County, Maine, USA
Una B Davis Edwards Flowers have been left.
2 May 1884 – 9 Dec 1950Rockport, Knox County, Maine, USA
Floyd C. Flagg Flowers have been left.
11 Apr 1908 – 9 Jul 1986Portland, Cumberland County, Maine, USA
Plot info: Section B, Plot 40
Frances Emma Dennison Flagg Flowers have been left.
Mar 1865 – 5 Feb 1934Perry, Washington County, Maine, USA
Junie Morrell Carson Flagg
16 Aug 1892 – 21 Dec 1974Robbinston, Washington County, Maine, USA
Pauline A. “Polly” Flagg Flowers have been left.
22 Apr 1913 – 24 Sep 2004Portland, Cumberland County, Maine, USA
Plot info: Section B, Plot 40
Richard Alan “Dicky” Flagg Veteran Flowers have been left.
20 Feb 1950 – 27 Mar 2009Roy Henderson Flagg Flowers have been left.
29 Apr 1887 – 23 Jun 1974Robbinston, Washington County, Maine, USA
William Price Flagg Flowers have been left.
Jul 1856 – 27 Dec 1938Perry, Washington County, Maine, USA
Calvin Flood Flowers have been left.
2 Jan 1795 – 20 Nov 1855Buxton, York County, Maine, USA
Edmond Flood Flowers have been left.
1765 – 20 Jun 1842Buxton, York County, Maine, USA