Registry of Burials

SEARCH REGISTRY

The Registry of Burials below was begun in the 1990s by cemetery staff and covers interments made through December 2021. While it contains 14,472 name entries, the data is incomplete and the registry does not presume to include all the burials in the cemetery prior to 2021.

Other ways to find information about, and locations of, the residents of Grove Street Cemetery are listed on the Resources for Discovery page of our website.

Displaying 9121 - 9150 of 14571
Name Date of Birth Date of Death Date of Burial Location
Miles, Eunice Saturday, February 19, 1831 42 Spruce
Miles, Hannah North Wall
Miles, Harriet C. Wednesday, April 17, 1907 53 Cypress
Miles, Harry Roberts Saturday, December 1, 1951 141 Ivy Path
Miles, Helen Clark Monday, October 3, 1921 141 Ivy Path
Miles, Henrietta Saturday, March 15, 1794 60 Cypress
Miles, Henry B. Friday, August 20, 1841 17 Central Ave.
Miles, James North Wall
Miles, Jane Monday, November 5, 1849 17 Central Ave.
Miles, John Sunday, March 6, 1803 60 Cypress
Miles, John Sunday, August 20, 1809 60 Cypress
Miles, John Tuesday, November 11, 1817 17 Central Ave.
Miles, John North Wall
Miles, Lt. Richard Saturday, March 21, 1671 Monday, July 5, 1756 North Wall
Miles, Marcus 17 Central Ave.
Miles, Martha Monday, July 31, 1876 Tuesday, August 1, 1876 43 Linden Ave.
Miles, Mary Sunday, August 18, 1793 60 Cypress
Miles, Mary A. Saturday, September 29, 1894 53 Cypress
Miles, Mary Ann Burr Tuesday, January 21, 1845 53 Cypress
Miles, Mehitable Thursday, November 2, 1815 17 Central Ave.
Miles, Roswell North Wall
Miles, Sally Thursday, September 10, 1807 60 Cypress
Miles, Samuel Saturday, May 7, 1825 42 Spruce
Miles, Samuel Wednesday, June 28, 1848 53 Cypress
Miles, Samuel North Wall
Miles, Sarah North Wall
Millard, George Sunday, January 26, 1868 87 Laurel Ave.
Miller, Alfred Thursday, May 4, 1837 31 Spruce
Miller, Alice Friday, January 14, 1916 79 Locust Ave.
Miller, Ann M. Wednesday, May 23, 1832 81 Locust Ave.