Page 1
Carl W. “Ande” Anderson Veteran Flowers have been left.
27 Aug 1922 – 10 Aug 2019Agawam, Hampden County, Massachusetts, USA
Plot info: Section 0 Row R Site 259
James W. Anthony Flowers have been left.
22 Dec 1938 – 18 Feb 2016Somers, Tolland County, Connecticut, USA
David R. Arnold Flowers have been left.
11 Jun 1939 – 4 Aug 2017Somers, Tolland County, Connecticut, USA
Nancy L. Morse Bailey Flowers have been left.
4 Feb 1941 – 20 Feb 2020Tilton, Belknap County, New Hampshire, USA
Philip McKernon Barnhart Flowers have been left.
7 Jul 1925 – 7 Feb 2015Kenneth O. Bascom Flowers have been left.
26 Nov 1928 – 23 Sep 1987Somers, Tolland County, Connecticut, USA
Plot info: Sec. 1, Lot 65, Grv 1
William J “Bill” Benoit Flowers have been left.
26 Sep 1936 – 19 May 2020Somers, Tolland County, Connecticut, USA
Wilfred L. Bordeaux Veteran Flowers have been left.
25 Sep 1892 – 7 Jan 1983Somers, Tolland County, Connecticut, USA
John Henry Borini Flowers have been left.
2 Nov 1921 – 15 May 2019Centerville, Barnstable County, Massachusetts, USA
Gurdon Kibbe Bradley Veteran Flowers have been left.
9 Feb 1892 – 22 Dec 1981Somers, Tolland County, Connecticut, USA
Roger Warren Bradley Flowers have been left.
24 Aug 1923 – 8 Mar 2015Somers, Tolland County, Connecticut, USA
Plot info: Lot 27, S 1/2, Grv 7
Francis Joseph “Frank” Broderick Flowers have been left.
4 Jul 1918 – 7 Feb 2011Waterbury, New Haven County, Connecticut, USA
PVT Roy Alonzo Buck Veteran Flowers have been left.
5 Apr 1895 – 16 Oct 1918Somers, Tolland County, Connecticut, USA
Plot info: Row 9, Lot 68, Grv 2 (N-SS)
Raymond H. “Ray” Burgess Flowers have been left.
23 Nov 1911 – 9 May 1988Somers, Tolland County, Connecticut, USA
Plot info: Sec. 1, Lot 90, Grv 1
Joseph Butkus Flowers have been left.
1 Sep 1920 – 2 Sep 1979Enfield, Hartford County, Connecticut, USA
David A. Butler Flowers have been left.
27 Aug 1930 – 2 Jan 2013Somers, Tolland County, Connecticut, USA
Raymond L. “Ray” Buxton Flowers have been left.
25 Oct 1921 – 13 Feb 2013Springfield, Hampden County, Massachusetts, USA
Lewis Loring Carter Sr. Flowers have been left.
13 Dec 1893 – 8 Mar 1942Somers, Tolland County, Connecticut, USA
Plot info: Row 1, Lot 1, Grv 1 (W-N)
Bradford Pomeroy “Brad” Case VeteranSponsored Flowers have been left.
30 Jan 1938 – 4 Dec 2022Agawam, Hampden County, Massachusetts, USA
Plot info: Section. 0A. Row. R. Site. 363
Charles E. Cheney Flowers have been left.
2 May 1898 – 17 May 1962Somers, Tolland County, Connecticut, USA
Plot info: Row 12, Lot 53, Grv 8 (W-N)