216 memorials
Page 1
Julieann Acampora Flowers have been left.
20 Nov 1967 – 6 Aug 2000Woodbridge, New Haven County, Connecticut, United States of America
Adelaide A. Aceto Flowers have been left.
3 Jan 1930 – 14 Jul 1977Las Vegas, Clark County, Nevada, United States of America
Plot info: Garden of Resurrection
Albert Alphonse Aceto Sponsored Flowers have been left. VVeteran
6 Mar 1902 – 16 Dec 1981Cleveland, Cuyahoga County, Ohio, United States of America
Alberto Aceto Flowers have been left. • No grave photo
30 Sep 1910 – 3 Jan 1911West Warwick, Kent County, Rhode Island, United States of America
Almidoro J Aceto Flowers have been left.
24 May 1921 – 9 Nov 2005Cambridge, Middlesex County, Massachusetts, United States of America
Angelina Aceto Flowers have been left.
??? 1913 – ??? 1921Branford, New Haven County, Connecticut, United States of America
Angelina Savo Aceto Flowers have been left.
17 Mar 1926 – 31 Jul 2007North Haven, New Haven County, Connecticut, United States of America
Plot info: Sec 13, Row A, Lot 135, Grave 4
Gen Angelo Louis Aceto Flowers have been left.
20 May 1916 – 15 Jul 1992Calverton, Suffolk County, New York, United States of America
Plot info: Section 15, Site 1165
Anna Milano Aceto Flowers have been left.
8 Apr 1932 – 28 Jan 2008North Haven, New Haven County, Connecticut, United States of America
Plot info: Sec 14, Row A, Lot 103, Grave 6
Annunziata Aceto Flowers have been left.
??? 1876 – 9 Jun 1965Utica, Oneida County, New York, United States of America
Anthony Aceto Flowers have been left.
8 Jun 1934 – 22 Aug 2003Springfield, Delaware County, Pennsylvania, United States of America
Anthony Aceto Flowers have been left.
13 Sep 1922 – 13 Sep 1986Lynn, Essex County, Massachusetts, United States of America
Plot info: Wren Section,Grave-292
Anthony Dominick Aceto Flowers have been left. VVeteran
20 Nov 1914 – 21 Oct 1960East Farmingdale, Suffolk County, New York, United States of America
Plot info: Section 2B Site 1461
Anthony Joseph Aceto Flowers have been left.
8 Jan 1919 – 12 Sep 2004South Portland, Cumberland County, Maine, United States of America
Plot info: Section: HOLY RDMR Lot: 634 Grave Number: 3
Anthony T "Tony" Aceto Flowers have been left.
13 Sep 1917 – 16 Oct 1977Yorkville, Oneida County, New York, United States of America
Plot info: Resurrection Chapel Mausoleum
Anunziata Aceto Flowers have been left.
??? 1914 – ??? 1914Branford, New Haven County, Connecticut, United States of America
Barbara "Babs" Mele Aceto Flowers have been left.
14 Jan 1937 – 21 Jun 1994East Haven, New Haven County, Connecticut, United States of America
Barbara Ann Waishwill Aceto Flowers have been left.
15 Mar 1909 – 17 Dec 1996South Portland, Cumberland County, Maine, United States of America
Plot info: HOLY RDMR 634 Grave 2
Beatricia Senerchia Aceto Flowers have been left.
??? 1869 – 1 Jan 1926West Warwick, Kent County, Rhode Island, United States of America
Plot info: Section B
Carleen N. Usher Aceto Flowers have been left.
19 Oct 1927 – 5 Dec 2003South Portland, Cumberland County, Maine, United States of America
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.