Kansas
Brown Co.
Morrill
Morrill Cemetery
Warfel, Jesse Hampton  b. Jun 1837, d. 15 Nov 1918
Butler Co.
Augusta
Shattuck, Angelina M.  b. 24 Apr 1887, d. 1 Jun 1963
El Dorado
Cousland, Eveline Leone  b. 14 Aug 1909, d. 12 Jan 1997
Cousland, Everett Randolph  b. 3 Dec 1906, d. 6 Nov 1972
Cousland, Leon Lyman  b. 1 Nov 1887, d. 12 Aug 1963
Cousland, Leon Roger  b. 1 May 1919, d. 16 May 1985
Cousland, Louise  b. c 1915, d. 30 Oct 1993
Cousland, Magdeline  b. 18 May 1916, d. 28 May 1982
Cousland, Mary Kathleen  b. c 1914, d. 19 May 1955
Mills, Dorothy Aurelia  b. 29 Dec 1902, d. 29 Oct 1981
Purdy, Helen Marie  b. 22 May 1923, d. 29 Jul 2009
Purdy, Ivan Willet  b. 22 Apr 1894, d. 20 Mar 1971
Tharp, Edith Louise  b. Nov 1890, d. 28 Dec 1956
Allen Memorial Hospital
Cousland, Leon Lyman  b. 1 Nov 1887, d. 12 Aug 1963
Heffelbower Burge, Zelma Bell  b. 22 May 1889, d. 2 Mar 1969
Belle Vista Cemetery
Cousland, Mary Kathleen  b. c 1914, d. 19 May 1955
Sunset Lawns Cemetery
Cousland, Eveline Leone  b. 14 Aug 1909, d. 12 Jan 1997
Cousland, Leon Lyman  b. 1 Nov 1887, d. 12 Aug 1963
Heffelbower Burge, Zelma Bell  b. 22 May 1889, d. 2 Mar 1969
Parker, Serena M.  b. Nov 1879
Walnut Valley Memorial Park
Garden A, Lot 147, Space 3
Purdy, Ivan Willet  b. 22 Apr 1894, d. 20 Mar 1971
Garden A, Lot 147, Space 4
Mills, Dorothy Aurelia  b. 29 Dec 1902, d. 29 Oct 1981
El Dorado Twsp.
(?), Nellie  b. Oct 1864
Cousland, Ada Grace  b. 17 May 1890
Cousland, Henry Joseph  b. 22 Jan 1893
Cousland, Leon Lyman  b. 1 Nov 1887, d. 12 Aug 1963
Cherokee Co.
Baxter Springs
Purdy, Carroll Eugene  b. 21 Apr 1921, d. 8 Aug 1989
Reed, Priscilla Lincoln  b. 12 Feb 1924, d. c Jan 1984
Cloud Co.
Concordia
Carter, John Archie  b. 25 Apr 1885, d. 13 Jul 1944
Cousland, Leon Lyman  b. 1 Nov 1887, d. 12 Aug 1963
Harn, Sadye Alice  b. 2 Apr 1881, d. 25 Apr 1968
Pleasant Hill Cemetery
Carter, John Archie  b. 25 Apr 1885, d. 13 Jul 1944
Harn, Mary Ellen  b. 9 May 1879, d. 1954
Harn, Sadye Alice  b. 2 Apr 1881, d. 25 Apr 1968
West, John T.  b. c Feb 1873, d. 1956
West, Wanda G.  b. 10 Jul 1900, d. 27 Sep 1981
Miltonvale
Cousland, Ada Grace  b. 17 May 1890
Cowley Co.
Winfield
Maddox, Eva J.  b. 25 Jul 1926, d. 9 Nov 2016
Nichols, Arthur S.
Nichols, Steven J.  b. 11 Nov 1959, d. 20 Jan 2016
Elk Co.
Howard
Eveland, Katherine Belle  b. 19 Oct 1872, d. 24 Jul 1966
Longton
Elk Valley High School
Nichols, Melissa Jean  b. 4 Sep 1979, d. 1 Oct 2022
Graham Co.
Cousland, Louise  b. c 1915, d. 30 Oct 1993
Roscoe
Harn, Sadye Alice  b. 2 Apr 1881, d. 25 Apr 1968
Greenwood Co.
Ziegler, Clarence Alvin  b. 18 Apr 1887, d. 21 Nov 1957
Eureka
Nichols, Melissa Jean  b. 4 Sep 1979, d. 1 Oct 2022
Harvey Co.
Newton
Juaire, Jean Joseph  b. 7 Jan 1922, d. 22 Jun 1995
Johnson Co.
Olathe
Nottingham Health and Rehabilitation Center
McClelland, Rosemary Lynn  b. 4 Jan 1929, d. 4 May 2021
Kansas City
Burke, Urbia  b. 22 Oct 1922, d. 26 Jan 2013
Labette Co.
Parsons
Harrod, George Edward  b. 15 May 1886, d. 11 Aug 1967
Leavenworth Co.
Leavenworth
Fellows, Adin  b. 7 Mar 1844, d. 29 Oct 1914
Nestaval, Lisa Jo  b. 5 Jul 1965, d. 2 Nov 2015
Linn Co.
Eveland, Harriet  b. 29 Oct 1859, d. 19 Jul 1956
Cadmus
Lyon Co.
Emporia
Speece, Katherine Ann  b. 29 Jul 1887, d. 26 May 1946
Emporia State University
Nichols, Melissa Jean  b. 4 Sep 1979, d. 1 Oct 2022
Marion Co.
Doyle Twsp.
Cousland, Eveline Leone  b. 14 Aug 1909, d. 12 Jan 1997
Cousland, Leon Lyman  b. 1 Nov 1887, d. 12 Aug 1963
Tharp, Edith Louise  b. Nov 1890, d. 28 Dec 1956
Marion
Harn, Eden Davis  b. 2 Nov 1865, d. 29 Jul 1931
Worley, Rebecca F.  b. c 1876
Marshall Co.
West, Wanda G.  b. 10 Jul 1900, d. 27 Sep 1981
Noble Twsp.
Harn, Mary Ellen  b. 9 May 1879, d. 1954
West, John T.  b. c Feb 1873, d. 1956
McPherson Co.
Canton
Sellers, Ellzira Elizabeth  b. 13 Dec 1889, d. 18 Jan 1981
McPherson
Maddox, Eva J.  b. 25 Jul 1926, d. 9 Nov 2016
Maddox, John Dwight  b. 2 Feb 1884, d. 17 Mar 1963
Sellers, Ellzira Elizabeth  b. 13 Dec 1889, d. 18 Jan 1981
Miami Co.
Paola
Voorhies, George Washington  b. 24 Sep 1830, d. 1 Jan 1907
Mitchell Co.
West, Wanda G.  b. 10 Jul 1900, d. 27 Sep 1981
Asherville
Carter, John Archie  b. 25 Apr 1885, d. 13 Jul 1944
Harn, Sadye Alice  b. 2 Apr 1881, d. 25 Apr 1968
Beloit
Caster, Mabel Gertrude  b. 11 Feb 1876, d. 23 May 1958
Daugherty, Blanche M.  b. 26 Oct 1889, d. 14 May 1917
Dayton, Phoebe Laura  b. 9 Nov 1861, d. c 1941
Harn, Italia Vanzola  b. 1 Mar 1863, d. 21 Dec 1899
Harn, Thornton Fleming II  b. 17 Jan 1857, d. 4 Feb 1933
Kellogg, Cyrus Madison  b. 30 Sep 1849, d. 10 Oct 1914
Scottsville
Cumpston, Martha Anne  b. 2 Sep 1829, d. 19 Dec 1899
Dayton, Phoebe Laura  b. 9 Nov 1861, d. c 1941
Harn, Eden Earl  b. 25 Dec 1889, d. 9 Mar 1939
Harn, Mary Ellen  b. 9 May 1879, d. 1954
Harn, Thornton Fleming  b. 26 Sep 1826, d. 22 Aug 1878
Harn, Thornton Fleming II  b. 17 Jan 1857, d. 4 Feb 1933
Pence, Delphas J.  b. 18 Dec 1879, d. 25 May 1953
Pence, May Emma  b. 21 Aug 1901, d. 9 Aug 1947
Scottsville Cemetery
Harn, Thornton Fleming II  b. 17 Jan 1857, d. 4 Feb 1933
Simpson
Harn, Arlet Eustace  b. 17 Jun 1889, d. 13 Sep 1966
Montgomedry Co.
Elk City
Oak Hill Cemetery
Nichols, Melissa Jean  b. 4 Sep 1979, d. 1 Oct 2022
Montgomery Co.
Coffeyville
Blome, Frances Ruth  b. 2 Sep 1927, d. 24 Jan 2021
Hagood, Nellie Mae  b. 13 Apr 1900, d. 17 Mar 1971
Harn, George Wesley  b. 10 May 1850, d. 14 Mar 1925
Long, Benjamin Harrison  b. 27 Oct 1888, d. 29 Mar 1964
Long, Myron William  b. 25 Nov 1922, d. 28 May 2005
Long, Wayne Craig  b. 13 Dec 1924, d. 24 May 2006
Mills, Dorothy Aurelia  b. 29 Dec 1902, d. 29 Oct 1981
Purdy, Donna Rosetta  b. 11 Jul 1891, d. 23 Jan 1968
Purdy, Ivan Willet  b. 22 Apr 1894, d. 20 Mar 1971
Purdy, Lee Sellon  b. 2 Feb 1897, d. 21 Oct 1963
Purdy, Ralph  b. 17 Jul 1912, d. 22 Jul 1922
Coffeyville Regional Medical Center
Long, Wayne Craig  b. 13 Dec 1924, d. 24 May 2006
Emmanuel Southern Baptist Church
Holt, Vera Lou
Long, Wayne Craig  b. 13 Dec 1924, d. 24 May 2006
Fairview Cemetery
Blome, Frances Ruth  b. 2 Sep 1927, d. 24 Jan 2021
Hagood, Nellie Mae  b. 13 Apr 1900, d. 17 Mar 1971
Long, Myron William  b. 25 Nov 1922, d. 28 May 2005
Field Kindley Memorial High School
Long, Wayne Craig  b. 13 Dec 1924, d. 24 May 2006
Restlawn Memorial Park Cemetery
Long, Wayne Craig  b. 13 Dec 1924, d. 24 May 2006
Nemaha Co.
Johnson
Johnson Cemetery
Voorhies, George Washington  b. 24 Sep 1830, d. 1 Jan 1907
Norton Co.
Matthews, Buford A.  b. 5 Aug 1889, d. 25 Mar 1961
Norcatur Cemetery
Harn, Flora Belle  b. 2 Jun 1883, d. 5 Feb 1932
Heller, Elijah Edgar  b. 21 Jun 1877, d. 2 Mar 1949
Heller, infant  d. 26 Dec 1901
Norton
Heller, Josephine Maude  b. 7 Nov 1906, d. 12 Dec 1982
Mathes, John William Jr.  b. 31 Dec 1926, d. 11 May 2014
McClelland, Herbert Charles  b. 16 Feb 1907, d. 15 Feb 1983
Norton Cemetery
Heller, Josephine Maude  b. 7 Nov 1906, d. 12 Dec 1982
Mathes, John William Jr.  b. 31 Dec 1926, d. 11 May 2014
McClelland, Herbert Charles  b. 16 Feb 1907, d. 15 Feb 1983
McClelland, Rosemary Lynn  b. 4 Jan 1929, d. 4 May 2021
Norton Community High School
McClelland, Rosemary Lynn  b. 4 Jan 1929, d. 4 May 2021
Okanogan Co.
Brewster
Schumacher, Winifred Grace  b. 1889, d. 1982
Osborne Co.
Downs
Harn, Eden Davis  b. 2 Nov 1865, d. 29 Jul 1931
Ottawa Co.
Delphos
Delphos Cemetery
Merry, Wallace Lee  b. 14 Sep 1928, d. 20 Sep 1972
Pawnee Co.
Renfro, Thelma Iola  b. 8 Jan 1915, d. 6 May 1972
Republic Co.
Cousland, Leon Lyman  b. 1 Nov 1887, d. 12 Aug 1963
Riley Co.
Manhattan
Johnson, Gary Steven
Nygaard, Marie Temple  b. 30 Mar 1944, d. 9 May 2000
Rooks Co.
Stockton
Harn, Harry Rexford  b. 19 Feb 1895, d. 15 Jan 1987
Harn, Hiram Maywood  b. 4 May 1860, d. 27 Apr 1940
Stockton Cemetery
Harn, Hiram Maywood  b. 4 May 1860, d. 27 Apr 1940
Harn, Viola  b. 8 Jun 1887, d. 3 Feb 1934
Smith, Addie May  b. 4 Aug 1866, d. 15 Dec 1919
Stockton Twsp.
Harn, Evelyn Louisa  b. c 1904, d. a 1960
Harn, Fred  b. c May 1885
Harn, Harry Rexford  b. 19 Feb 1895, d. 15 Jan 1987
Harn, Hiram Maywood  b. 4 May 1860, d. 27 Apr 1940
Harn, Viola  b. 8 Jun 1887, d. 3 Feb 1934
Jacoby, Thelma M.  b. 25 Dec 1900, d. 3 Dec 1987
Smith, Addie May  b. 4 Aug 1866, d. 15 Dec 1919
Saline Co.
Salina
Cousland, Eveline Leone  b. 14 Aug 1909, d. 12 Jan 1997
Sedgwick Co.
Harn, William Henry  b. Nov 1857, d. 28 Jul 1926
Wichita
Montgomery, Lula  b. 1884, d. 1964
1228 N. Terrace
Gucker, Charles Gerald  b. 7 Oct 1919, d. 28 Jun 1962
Suomela, Rita Katherine  b. 3 Mar 1925, d. 9 Nov 2004
Seward Co.
Liberal
Cousland, Leon Roger  b. 1 May 1919, d. 16 May 1985
Mills, Dorothy Aurelia  b. 29 Dec 1902, d. 29 Oct 1981
Purdy, Helen Marie  b. 22 May 1923, d. 29 Jul 2009
816 S. Pennsylvania
Cousland, Leon Roger  b. 1 May 1919, d. 16 May 1985
Purdy, Helen Marie  b. 22 May 1923, d. 29 Jul 2009
Restlawn Cemetery
Cousland, Leon Roger  b. 1 May 1919, d. 16 May 1985
Purdy, Helen Marie  b. 22 May 1923, d. 29 Jul 2009
Shawnee Co.
Topeka
Daugherty, Blanche M.  b. 26 Oct 1889, d. 14 May 1917
Mount Hope Cemetery
Daugherty, Blanche M.  b. 26 Oct 1889, d. 14 May 1917
Sumner Co.
South Haven
South Haven High School
Nichols, Steven J.  b. 11 Nov 1959, d. 20 Jan 2016
Wyandotte Co.
Kansas City
Cousland, Leon Lyman  b. 1 Nov 1887, d. 12 Aug 1963
McCulley, Wanda Jeanne  b. 8 Jan 1923, d. 28 Apr 2022
Tharp, Edith Louise  b. Nov 1890, d. 28 Dec 1956
Kentucky
Abbott, Eugene Mural  b. 31 Jan 1877, d. 1904
Clary, Nancy Ann  b. 9 Jun 1792, d. 24 Nov 1858
Craig, Jane Carson  b. 22 May 1809, d. 10 Oct 1871
Craig, William  b. 8 Dec 1763, d. 25 Mar 1835
Davis, Charles  b. abt 1780-1783, d. c 1824
Davis, Dorcas  b. 28 Apr 1809, d. 7 Jan 1871
Davis, Eden H.  b. 19 Jun 1810, d. 30 May 1878
Davis, Garrard Sr.  b. abt 1745-1750, d. b 1804
Davis, Harriet O.  b. 3 Jul 1807, d. 26 Sep 1854
Davis, John M.  b. 6 Apr 1817, d. 18 Jan 1892
Davis, Prudence  b. 1795, d. b 1860
Davis, Reece  b. c 1822, d. 1907
Davis, Rezin  b. 1788, d. 1844
Elder, Elijah  b. 20 Jul 1811, d. 14 Sep 1886
Foxworthy, Emily Frances  b. 14 Jul 1834, d. 16 Apr 1914
Foxworthy, Samuel  b. 4 Oct 1788, d. 9 Jun 1875
Hardin, Amanda  b. 1821, d. 8 Dec 1880
Harn, Elijah  b. 4 Dec 1826, d. 27 Jul 1891
Harn, John D.  b. 1795, d. 18 Jul 1859
Harn, John M.  b. 1840, d. 1901
Harn, Lawson  b. 1821, d. 1875
Hearne, Lavinia  b. c 1834
Hearne, Sarah  b. c 1836, d. c 1848
Higgins, John  b. 1829, d. b 1870
Lightfoot, Margaret Jane  b. 8 Dec 1830, d. 29 Jun 1915
Lilly, John Pleasant  b. 17 Apr 1821, d. 22 Nov 1897
Newbold, Sarah  d. b 1762
Newell, Robert C.  b. 13 Jan 1820, d. 21 Mar 1905
Redman, Daniel  b. 1806, d. 9 Mar 1861
Redman, John Jeremiah  b. c 1840, d. 8 Jan 1920
Redman, Louis M.  b. c 1858, d. 24 Jul 1906
Redman, Nancy Susan  b. c 1846, d. 29 Jun 1911
Redman, Samuel  b. 5 Jul 1837, d. 2 Jun 1915
Sumption, Mary  b. 1 Jun 1790, d. 1 Mar 1856
Tolle, Emily Jane  b. 8 Apr 1817, d. 9 Jan 1912
Tolle, Mathias  b. 11 Jun 1784, d. 29 Mar 1860
Tolle, William Fletcher  b. 12 Sep 1829
Viers, Clarissa
Williams, Mary H.  b. 27 Mar 1796, d. 15 Apr 1865
Yancey, Ann  b. c 1800, d. c 1876
Bourbon Co.
Cannon, Kesiah  b. 16 Jun 1770, d. 20 Aug 1843
Hearne, Cannon  b. 30 Sep 1798, d. 11 May 1839
Paris
Hollingsworth, Josephrus  b. 10 Nov 1841, d. 2 Sep 1863
Breathitt Co.
Mt. Carmel
Norman, Susannah  b. 1802, d. 20 Oct 1871
Campbell Co.
Newport
Walker, Eugene Victor  b. 2 Nov 1920, d. 16 Nov 2006
Wolford, Ruby  b. 30 Oct 1921, d. 2 Aug 1983
Christian Co.
Gilmour, Jane Elizabeth  b. 4 Jul 1819, d. 5 Aug 1892
Fayette Co.
James, Anna B.  b. 30 Jul 1921, d. 29 Dec 2003
Nichols, Daniel Talbott  b. 25 Mar 1849, d. 24 Dec 1927
Lexington
Hearne, Burton  b. 17 Nov 1793, d. 12 Jan 1871
Hearne, Clement  b. 29 Nov 1763, d. 7 Jul 1851
Hearne, Joseph  b. 24 Jun 1803, d. 14 Feb 1864
Hearne, Sally  b. 13 Apr 1790, d. 17 Aug 1864
Warron, Joseph  d. 11 Oct 1878
The Lexington Cemetery
Hearne, Clement  b. 29 Nov 1763, d. 7 Jul 1851
Fleming Co.
Davis, Dorcas  b. 28 Apr 1809, d. 7 Jan 1871
Flora, Ida Mae  b. 24 Feb 1878, d. 20 Apr 1957
Foxworthy, Emily Frances  b. 14 Jul 1834, d. 16 Apr 1914
Foxworthy, Samuel  b. 4 Oct 1788, d. 9 Jun 1875
Harn, Elijah  b. 4 Dec 1826, d. 27 Jul 1891
Harn, Harry D.  b. 6 Jan 1920, d. 6 Jul 1979
Harn, William L.  b. Oct 1867, d. 8 Dec 1948
James, Anna B.  b. 30 Jul 1921, d. 29 Dec 2003
Lightfoot, Margaret Jane  b. 8 Dec 1830, d. 29 Jun 1915
Mount Carmel
Mount Carmel Cemetery
Foxworthy, Emily Frances  b. 14 Jul 1834, d. 16 Apr 1914
Ft. Knox
Sells, Sonya Ellis  b. 5 Dec 1933, d. 6 Dec 2011
Withers, Peter Craig Sr.  b. 22 Sep 1930, d. 21 Sep 2012
Graves Co.
Mayfield
Czako, Mayme Barbara  d. 28 Nov 2013
Greenup Co.
South Portsmouth
Redman, Dyer  b. 27 Aug 1868, d. 28 May 1943
Harrison Co.
Geoghegan, Frank Lane  b. 15 Jan 1936, d. 2 Aug 2016
Geoghegan, Russell Thomas  b. 7 Mar 1911, d. 11 Oct 2007
Harn, Henrietta  b. 1787, d. 1851
Hayes, Eva Fay  b. 8 Feb 1912, d. 1 Jun 1998
Hayes, Harry Thomas  b. 27 Mar 1882, d. 7 Aug 1951
Nichols, Daniel Talbott  b. 25 Mar 1849, d. 24 Dec 1927
Tolle, Denton G.  b. 22 Oct 1824, d. 14 May 1876
Tolle, Johnathan  b. 1779, d. 1850
Tolle, Sarah Ellen  b. 22 Sep 1853, d. 8 Jan 1922
Bourbon
Nichols, Lovena Righter  b. 26 May 1885, d. 16 Apr 1948
Tolle, Denton G.  b. 22 Oct 1824, d. 14 May 1876
Cynthiana
Geoghegan, Russell Thomas  b. 7 Mar 1911, d. 11 Oct 2007
Hayes, Eva Fay  b. 8 Feb 1912, d. 1 Jun 1998
Nichols, Lovena Righter  b. 26 May 1885, d. 16 Apr 1948
Tolle, Sarah Ellen  b. 22 Sep 1853, d. 8 Jan 1922
Oddville Cemetery
Harn, Henrietta  b. 1787, d. 1851
Jefferson Co.
Louisville
Darnell, James Ellsworth  b. c 1890
Harn, John Thomas  b. 30 Nov 1840, d. 9 Jun 1901
Harn, Sara Frances  b. 5 Jun 1868, d. 17 Jan 1955
Richardson, Mary Frances  b. 15 Feb 1842, d. 20 Dec 1928
Jessamine Co.
Wilmott, Priscilla  b. c 1826
Nicholasville
Hearne, Eliza  b. c 1827
Hearne, John C.  b. 20 Feb 1825, d. 13 Apr 1877
Hearne, Minos  b. 21 Dec 1795, d. 17 Apr 1837
Hearne, Scytha Davis  b. c 1831
Lewis Co.
Harn, Elijah  b. c 1760, d. c 1819
Harn, Rachel  b. abt 1790-1795, d. b 1847
Tolle, Emily Jane  b. 8 Apr 1817, d. 9 Jan 1912
Tolle, Mary
Tolle, Stephen  b. c 1785
District 2
Redman, Daniel  b. 1806, d. 9 Mar 1861
Redman, John Jeremiah  b. c 1840, d. 8 Jan 1920
Redman, Nancy Susan  b. c 1846, d. 29 Jun 1911
Redman, Samuel  b. 5 Jul 1837, d. 2 Jun 1915
Mason Co.
Harn, Amelia  b. abt 1787-1794, d. c 1812
Harn, Henrietta  b. 1787, d. 1851
Tolle, Johnathan  b. 1779, d. 1850
Tolle, Stephen  b. c 1785
Mount Gilead
Mount Gilead Cemetery
Davis, Dorcas  b. 28 Apr 1809, d. 7 Jan 1871
Foxworthy, Samuel  b. 4 Oct 1788, d. 9 Jun 1875
Owsley Co.
Vincent
Gabbard, Eva Pauline  b. 12 Dec 1918, d. 13 Apr 2005
Perry Co.
Jeff
Counts, Nancy Ann  b. 1858, d. 1887
Scott Co.
Hearne, John C.  b. 20 Feb 1825, d. 13 Apr 1877
Wilmott, Priscilla  b. c 1826
Georgetown
Hearne, Burton  b. 17 Nov 1793, d. 12 Jan 1871
Shelby Co.
Harrisonville
Hearne, Cannon  b. 30 Sep 1798, d. 11 May 1839
Hearne, daughter  b. c 1805, d. c 1807
Hearne, Joseph  b. 24 Jun 1803, d. 14 Feb 1864
Hearne, Mariah  b. 6 Feb 1801, d. 15 Jun 1839
Korea
Crampton, Robert Lloyd  b. 8 Feb 1919, d. 28 Jul 1950
Lithuania
Dragon, Anthony Gregory  b. 8 Aug 1908, d. 22 Feb 1966
Kordyiak, Frances  b. 1877, d. 1962
location of ashes unknown
Ackerson, Glen W.  b. 10 Jan 1916, d. 5 Nov 1996
Adler, Dianne Lee  b. 18 May 1931, d. 12 Dec 1998
Crook, Wade William  b. 8 Oct 1925, d. 18 Dec 1998
McCarty, Luella Florence  b. 15 May 1947, d. 22 Aug 1991
Louisiana
Dupont, Juliet Mary  b. 7 Jul 1925, d. 3 Mar 2004
Varos, Edward Ralph Jr.  b. 25 Mar 1950, d. 20 Feb 1982
Jefferson Parish
Avondale
Restlawn Park Cemetery and Mausoleum
Varos, Florentine  b. 23 Feb 1949, d. 8 Mar 2011
Orleans Parish
New Orleans
Varos, David  b. 30 Dec 1951, d. 20 Mar 1993
St. Bernard Parish
Chalmette
Varos, Edward Ralph Jr.  b. 25 Mar 1950, d. 20 Feb 1982
Saint Bernard Memorial Gardens
Dupont, Juliet Mary  b. 7 Jul 1925, d. 3 Mar 2004
Saint Bernard
Varos, David  b. 30 Dec 1951, d. 20 Mar 1993
Tangipahoa Parish
Hammond
Varos, Florentine  b. 23 Feb 1949, d. 8 Mar 2011
Maine
(?), William Robbins  b. Jan 1849
Bangs, Sarah  b. 1830, d. 14 Oct 1889
Brackett, James S.  b. 23 Jun 1841, d. Nov 1884
Butler, George  b. c 1844, d. 17 Apr 1864
Callahan, Janice
Costello, Catherine
Costello, David William
Costello, James Russell Sr.  b. 14 Jun 1934, d. 9 Jul 2015
Costello, Jane Mary  b. 29 Jul 1938, d. 25 Jan 2019
Costello, Maureen Ann
Demauro, Carie Ann
Dudley, Micajah  b. 1751, d. Mar 1798
Ellsworth, Amanda Smith  b. 6 Sep 1843, d. 12 Oct 1882
Ellsworth, Etta Julia  b. 5 Feb 1863, d. 3 Mar 1892
Ellsworth, Hartson  b. 2 May 1803, d. 23 Jun 1868
Ellsworth, Mary E.  b. c 1839
Ellsworth, Sarah Anne  b. 4 Apr 1830, d. 6 Jan 1911
Foster, Susan  b. 15 Apr 1751, d. 8 Jan 1838
Harn, Florence Lenora  b. 19 Oct 1893, d. 4 Dec 1982
Judkins, Hannah Emily  b. 11 Jun 1830, d. 5 Apr 1881
Judkins, Joel (Captain)  b. 28 May 1794, d. 26 Apr 1873
Judkins, Joel Jr.  b. 4 Jan 1832, d. 20 Apr 1855
Judkins, Julia  b. 8 Apr 1825, d. 1881
Judkins, Osgood Carl  b. 20 May 1828, d. 25 Jun 1854
Korlis, Mary Jane  b. c 1834, d. 21 Mar 1904
Maddocks, Richard M. Sr.  b. 1760, d. 19 Jan 1839
Perkins, Charles E.  b. b 1862, d. 1931
Perkins, Charles Ellsworth  b. 30 Jul 1832, d. 22 Jan 1908
Perkins, Flora Ellen  b. c 1856, d. 10 Feb 1931
Perkins, James  d. a 1811
Perkins, Jonathan Raymond  b. 28 Apr 1831, d. 6 Nov 1907
Perkins, Llewellyn Dennison  b. c 1853, d. 12 Oct 1940
Perkins, Sarah V.  b. 10 May 1847, d. 24 Sep 1925
Perkins, Timothy Foster  b. 30 Dec 1804, d. 11 Jun 1887
Russell, Flora Ella  b. 25 Aug 1852, d. 5 Aug 1943
Russell, Obediah Warren  b. 4 Nov 1825, d. 8 Dec 1921
Sherrill, William Henderson  b. 21 Feb 1840, d. 5 Mar 1931
Snook, Edward
Towle, Daniel Higgins  b. 12 Apr 1841, d. 24 Nov 1918
Wedge, David Lincoln
Wellehan, Daniel J. Jr.
Whittier, Miriam  b. 16 Jan 1763, d. 7 Aug 1841
Androscoggin Co.
Leeds
Dudley, Micajah Jr.  b. 26 Oct 1786, d. 24 Mar 1837
Foster, Stephen  b. 28 Feb 1766, d. 2 Apr 1842
Wing, Experience  b. 15 Sep 1789
Lewiston
Bracket, Sarah May  b. 7 Oct 1874, d. 15 Apr 1957
Cassidy, Jane H.  b. 1 Mar 1901, d. 20 Sep 1988
Costello, Alice Ann  b. 1 Oct 1931, d. 21 Nov 2008
Costello, James Russell Sr.  b. 14 Jun 1934, d. 9 Jul 2015
Costello, Jane Mary  b. 29 Jul 1938, d. 25 Jan 2019
Costello, Louis Bartlett  b. 14 Sep 1876, d. 6 May 1959
Costello, Louise  b. 27 May 1902, d. 9 Dec 1990
Costello, Russell Hill  b. 22 Oct 1904, d. 8 Jun 1993
Bates College
Bracket, Sarah May  b. 7 Oct 1874, d. 15 Apr 1957
Costello, Jane Mary  b. 29 Jul 1938, d. 25 Jan 2019
Costello, Louis Bartlett  b. 14 Sep 1876, d. 6 May 1959
Lewiston High School
Costello, James Russell Sr.  b. 14 Jun 1934, d. 9 Jul 2015
Costello, Jane Mary  b. 29 Jul 1938, d. 25 Jan 2019
Mount Hope Cemetery
Costello, James Russell Sr.  b. 14 Jun 1934, d. 9 Jul 2015
Riverside Cemetery
Bracket, Sarah May  b. 7 Oct 1874, d. 15 Apr 1957
Cassidy, Jane H.  b. 1 Mar 1901, d. 20 Sep 1988
Costello, Alice Ann  b. 1 Oct 1931, d. 21 Nov 2008
Costello, Louis Bartlett  b. 14 Sep 1876, d. 6 May 1959
Costello, Russell Hill  b. 22 Oct 1904, d. 8 Jun 1993
Cumberland Co.
Brunswick
Luce, Alvah C. Jr.  b. 17 Nov 1946, d. 2020
St. Paul's Episcopal Church
Luce, Alvah C. Jr.  b. 17 Nov 1946, d. 2020
Prell, Penelope
Portland
Brackett, James S.  b. 23 Jun 1841, d. Nov 1884
Costello, Jane Mary  b. 29 Jul 1938, d. 25 Jan 2019
Evergreen Cemetery
Costello, Jane Mary  b. 29 Jul 1938, d. 25 Jan 2019
Scarborough
Costello, James Russell Sr.  b. 14 Jun 1934, d. 9 Jul 2015
Franklin Co.
Boston, Rhoda A.  b. 17 Feb 1841, d. 21 Nov 1923
Bradbury, Margaret L.  b. 7 Apr 1843, d. 19 Nov 1911
Ellsworth, Heman Bradbury  b. Mar 1863, d. 29 Aug 1864
Ellsworth, Jeremiah  b. 28 Feb 1767, d. 6 May 1855
Ellsworth, Jeremiah Heman  b. 1832, d. 7 Oct 1864
Ellsworth, Violet P.  b. 10 Oct 1841, d. 15 Jul 1934
Maddocks, Richard M. Sr.  b. 1760, d. 19 Jan 1839
Perkins, Hartson Ellsworth  b. 12 Apr 1835, d. 22 Jul 1897
Perkins, Jonathan Raymond  b. 28 Apr 1831, d. 6 Nov 1907
Russell, Frank Everell  b. 23 Feb 1856, d. 2 Dec 1869
Whittier, Miriam  b. 16 Jan 1763, d. 7 Aug 1841
Avon
Boston, Joseph Jr.  b. c 1811
Boston, Rhoda A.  b. 17 Feb 1841, d. 21 Nov 1923
Ellsworth, Amanda Smith  b. 6 Sep 1843, d. 12 Oct 1882
Ellsworth, Frederick Augustus  b. 6 Sep 1855, d. 1938
Ellsworth, Jeremiah Heman  b. 1832, d. 7 Oct 1864
Ellsworth, Mary E.  b. c 1839
Ellsworth, Miriam Octavia  b. 31 Oct 1864, d. 7 Feb 1958
Ellsworth, Miriam R.  b. c 1837
Ellsworth, Richard Maddox  b. 24 Oct 1828, d. 17 Jan 1902
Ellsworth, Thirza Cottle  b. 14 Aug 1809, d. 31 Oct 1881
Ellsworth, Thomas  b. 19 Nov 1799, d. 26 Nov 1863
Ellsworth, Violet P.  b. 10 Oct 1841, d. 15 Jul 1934
Ladd, Rhoda  b. 2 Apr 1792, d. 29 May 1844
Libbey, Julia Ann  b. 16 Jan 1830, d. 2 Nov 1904
Maddocks, Miriam  b. 28 May 1801, d. 7 Nov 1874
Perkins, Sarah V.  b. 10 May 1847, d. 24 Sep 1925
Perkins, Timothy Ellsworth  b. 7 Dec 1833, d. 8 Oct 1924
Perkins, Timothy Foster  b. 30 Dec 1804, d. 11 Jun 1887
Perkins, _da A.  b. 1841
Sprague, Amelia  b. 18 Feb 1815
Sprague, Jesse  b. 2 Mar 1818, d. 15 Jul 1868
Sprague, Joshua  b. 27 Feb 1812, d. 30 Dec 1885
Sprague, Rachel  b. 19 May 1820, d. b 7 Apr 1837
Sprague, Samuel Captain  b. 2 Feb 1789
Berlin
Judkins, Hannah Emily  b. 11 Jun 1830, d. 5 Apr 1881
Judkins, Joel Jr.  b. 4 Jan 1832, d. 20 Apr 1855
Judkins, Julia  b. 8 Apr 1825, d. 1881
Judkins, Osgood Carl  b. 20 May 1828, d. 25 Jun 1854