Page 1
Sr Mary Vincentia Amoroso Flowers have been left.
1925 – 10 Jun 1996South Portland, Cumberland County, Maine, USA
Plot info: SISTERS E 1 grave 47
Margaret “Sr Mary Scholastica” Anglin Flowers have been left.
2 Dec 1848 – 26 Jan 1917South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS Q Lot: 1 Grave Number: 17
Sr Mary Loretta Arseneau
30 Oct 1908 – 29 Jan 1974South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS HR Lot: 1 Grave Number: 49
Sr Mary Louis “Alice” AugerSponsored
9 Oct 1919 – 31 Oct 2015South Portland, Cumberland County, Maine, USA
Plot info: SISTERS E 1 Grave 122
Sr Mary Anthony Baker Flowers have been left.
5 Jan 1905 – 19 Dec 1943South Portland, Cumberland County, Maine, USA
Plot info: Section Sisters Q, Lot 1, Grave 164
Sr Claudia M. Barbre
19 Nov 1927 – 2 Jul 2019South Portland, Cumberland County, Maine, USA
Plot info: SISTERS E 1 pos 132 *crm*2'T
Sr Anne Marie Bard
13 May 1914 – 30 Dec 1987South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS E Lot: 1 Grave Number: 3
Sr Mary Casimir Barden
1874 – 31 May 1934South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS Q Lot: 1 Grave Number: 88
Sr Mary Alphonsa Barnes
1872 – 10 Nov 1921South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS Q Lot: 1 pos 37
Sr Mary Blandina Barnes
1878 – 21 Jul 1923South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS Q Lot: 1 pos 45
Sr Mary Thaddene Barnes Flowers have been left.
11 Dec 1935 – 24 Oct 2019South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS E/#/1
Sr Mary Mark Barrett
13 Aug 1910 – 2 Jul 1994South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS E Lot: 1 Grave Number: 37
Sr Mary Grace Barton
1925 – 18 Nov 2009South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS E Lot: 1 Grave Number: 104
Sr M Rosalie Beaudoin Flowers have been left.
1885 – 5 Sep 1958South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS Q Lot: 1 Grave Number: 172
Doris “Sr Mary Amabilis” Beaulieu Flowers have been left.
21 Feb 1911 – 12 Apr 2003South Portland, Cumberland County, Maine, USA
Plot info: Section SISTERS E Lot 1 Grave Number 78
Sr M. Margaret Begley
19 Mar 1893 – 5 Sep 1971South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS HR Lot: 1 Grave Number: 30
Sr Mary Nolasco Boyd
1868 – 10 Feb 1956South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS Q Lot: 1 Grave Number: 148
Sr Mary Thomasina Boyle Flowers have been left.
1848 – 13 Jan 1929South Portland, Cumberland County, Maine, USA
Sr Marie Beulah Bradbury Flowers have been left.
10 Feb 1910 – 16 Jun 1969South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS HR Lot: 1 Grave Number: 19
Sr Mary Rene Bradley
1897 – 4 Feb 1943South Portland, Cumberland County, Maine, USA
Plot info: Section: SISTERS Q Lot: 1 Grave Number: 159