Skip to main content

gravesites located in  Bedford Center Cemetery  2

Detailed information about a grave site can be found by clicking "details" next to the name. If you are looking for a specific family name it may be more efficient to go to the Search Page.  

records 526 to 600 of 810

Name
Section
Number
Year of Death
Rouse, Alice Ellen
2 /150
1900
Details
Rouse, David G.
2 /150
1900
Details
Campbell, Susan D.
2 /151
Details
Campbell, Ellery D.
2 /151
1910
Details
Campbell, Clarence E.
2 /151
1916
Details
Woodbury, Laura R.
2 /152
1942
Details
Woodbury, Richard B.
2 /152
1901
Details
Woodbury,Morris
2 /152
1887
Details
Eaton, Jenny
2 /152
1955
Details
Barnard, Pauline B.
2 /153
1949
Details
Barnard, Hugh Riddle
2 /153
1912
Details
Barnard, Charles D.
2 /153
1944
Details
Barnard, M. Mabelle
2 /153
1959
Details
Parker, Mary E.
2 /159
1915
Details
Parker, Lauren
2 /159
1854
Details
Parker, Mary K
2 /159
1860
Details
Parker, Charles L.
2 /159
1864
Details
Mitchell, Mary A.
2 /160
1908
Details
Mitchell, John Young
2 /160
1870
Details
Fosher, Harry N.
2 /164
1919
Details
Fosher, Irwin J
2 /164
1909
Details
Fosher, Eva M.
2 /164
Details
Hardy, Lillian F.
2 /166
1909
Details
Hardy, Byron K.
2 /166
1909
Details
Hardy, Judith A
2 /166
1924
Details
Roby,Mandana
2 /167
1924
Details
Bursiel, Mahitabel M
2 /168
1919
Details
Duncklee, Orpah
2 /169
1899
Details
Hodgman, Grace
2 /170
1967
Details
Acorn, Joseph Alonzo
2 /170
1971
Details
Acorn, Florence J.
2 /170
2000
Details
Hodgman, Ethel
2 /171
1940
Details
Hodgman, Olive F
2 /171
1908
Details
Hodgman, Edna W.
2 /171
1915
Details
Patten, Ellen M.
2 /172
1906
Details
Patten, George W.
2 /172
1887
Details
Patten, Carrie E.
2 /172
1883
Details
Patten, Anne M.
2 /172
1890
Details
Patten, Emma L.
2 /172
1889
Details
French, Mary F.
2 /173
1937
Details
French
2 /173
1878
Details
Whitford, Sarah A.
2 /174
1918
Details
Whitford, Clara E
2 /174
1923
Details
Whitford, George W
2 /174
1951
Details
French, Edward P.
2 /175
1920
Details
French, Angeline M.
2 /175
1936
Details
French Serviah
2 /175
1877
Details
French, Mary Jane
2 /175
1878
Details
French, Hattie Bell
2 /175
1878
Details
French, Josie Payson
2 /175
1878
Details
French, Frank Riddle
2 /175
1878
Details
Stevens, Julia A.
2 /177
1894
Details
Stevens, Harriet A.
2 /177
1852
Details
Campbell, Seth P.
2 /182
1916
Details
Campbell, Annie E.
2 /182
1916
Details
Blood, Emily H.
2 /183
1948
Details
Blood, Forrest C.
2 /183
1955
Details
Blood, Percy, E.
2 /183
1958
Details
Gault, Abbie A.
2 /188
1929
Details
Gault, Clara M
2 /188
1888
Details
Gault, Louis
2 /188
1943
Details
Gault, Abbie C.
2 /188
1955
Details
McAllister, Annie F.
2 /189
1908
Details
McAllister, Grace A
2 /189
1886
Details
Swett, Annie
2 /193
1907
Details
Swett, Sally
2 /194
1876
Details
Buzzell, Henry G.
2 /194
1870
Details
Goodhue, William E.
2 /195
1925
Details
Merrill, Mae
2 /195
1925
Details
McLain, Florence H.
2 /197
1925
Details
McLain, Dorothy, F
2 /197
1972
Details
McLain, Katharine Janet
2 /197
1978
Details
Moser, Barbara T.
2 /199
1940
Details
Moser, Anna M.
2 /199
1937
Details
Rouse, Annie
2 /202
1970
Details