Section 12, Massachusetts National Cemetery, Barnstable County, Massachusetts, United States
Graves in Section 12
Add a grave (you must log in)
Filter Graves Displayed
Add a filter to limit the graves displayed.
Displaying Graves 1,244 - 1,268 of 1,268 (not filtered)
Surname | Given Names | Born | Died | Buried | |
---|---|---|---|---|---|
Williams | George D | 22 Oct 1899 | 14 May 1991 | Section 12 | |
Williams | Maureen J | 15 Mar 1934 | 20 Sep 2009 | Section 12 | |
Wilson | John A | 31 Oct 1922 | 15 Nov 1991 | Section 12 | |
Wiseman | Augustine V | 11 Oct 1907 | 22 Jul 1991 | Section 12 | |
Wiseman | Eleanor M | 7 May 1922 | 30 Jun 2010 | Section 12 | |
Wollam | Josephine J | 4 Nov 1913 | 23 Apr 2002 | Section 12 | |
Wollam | Lee I | 22 Oct 1896 | 31 May 1991 | Section 12 | |
Wood | Mary M | 15 Jun 1931 | 16 May 1998 | Section 12 | |
Wood | Richard H | 2 Jun 1926 | 6 Oct 1991 | Section 12 | |
Woodard | Mattie L | 3 Aug 1910 | 11 Jun 1997 | Section 12 | |
Woodard | Robert C | 20 Dec 1916 | 5 Jul 1991 | Section 12 | |
Woodward | Donald W | 20 Feb 1912 | 24 Oct 1993 | Section 12 | |
Woodward | Hazel C | 19 Jul 1915 | 7 Jul 2009 | Section 12 | |
Wright | Dorothy L | 16 Jul 1923 | 22 Jun 1991 | Section 12 | |
Wright | Frederick H G | 9 Dec 1922 | 23 Mar 1999 | Section 12 | |
York | Albert S | 8 Jan 1928 | 8 Jan 1992 | Section 12 | |
York | Carol L | 9 Dec 1933 | 3 Jan 2003 | Section 12 | |
Zapasnik | Fred F | 23 Dec 1914 | 24 Jul 1991 | Section 12 | |
Zapasnik | Helen I | 6 Jul 1916 | 18 Aug 1998 | Section 12 | |
Zeller | Herbert | 3 Jun 1926 | 24 Mar 1991 | Section 12 | |
Zeller | Miriam | 30 Mar 1920 | 17 Nov 1993 | Section 12 | |
Zentz | Bernard L | 19 May 1920 | 5 Aug 1991 | Section 12 | |
Zick | Claire V | 7 Jun 1914 | 23 May 1994 | Section 12 | |
Zick | John E | 23 Feb 1913 | 13 Sep 1991 | Section 12 | |
Ziemer | Marguerite M | 14 Jul 1910 | 24 Dec 1991 | Section 12 |