Alice Sofia Field Bradley Flowers have been left.
7 Jan 1894 – 11 Jan 1984Somers, Tolland County, Connecticut, USA
Francis Joseph “Frank” Broderick Flowers have been left.
4 Jul 1918 – 7 Feb 2011Waterbury, New Haven County, Connecticut, USA
Eva Catherine “Cathy” Gagnon Butkus Flowers have been left.
15 Sep 1924 – 9 Apr 2020Enfield, Hartford County, Connecticut, USA
Clara L LaBrecque Butler Flowers have been left.
1893 – 31 May 1955Enfield, Hartford County, Connecticut, USA
Dorothy “Dory” Zimmerman Bynack Flowers have been left.
26 Feb 1935 – 23 Sep 2020New Marlborough, Berkshire County, Massachusetts, USA
Lena Geneva “Genny” Railey Farnham Flowers have been left.
11 Jul 1933 – 29 Jun 2021Ellington, Tolland County, Connecticut, USA
Beverly T. “Bev” Trott Guimond Flowers have been left.
16 Jul 1937 – 23 Mar 2023Somers, Tolland County, Connecticut, USA
Plot info: Sec. 1, Lot 804, Grv 2
Leah M. Fleurie LaBrecque Flowers have been left.
23 Apr 1887 – 15 Apr 1982Enfield, Hartford County, Connecticut, USA
Eva M. Provencher Landers Flowers have been left.
1901 – 24 May 1973Rockville, Tolland County, Connecticut, USA
Irene E. Girouard Percoski Flowers have been left.
17 Feb 1922 – 30 Dec 2014Somers, Tolland County, Connecticut, USA
Plot info: Row 11, Lot 51, Grv 3 (W-N)
Rebecca Bray Smith Flowers have been left.
1 Mar 1948 – 3 Aug 2021Somers, Tolland County, Connecticut, USA
Mary Margaret Patenaude Sonski Flowers have been left.
29 Sep 1924 – 18 Apr 2018Enfield, Hartford County, Connecticut, USA
Margaret Ann “Midge” Kumpa Strekas Flowers have been left.
1913 – 18 Oct 1987Somers, Tolland County, Connecticut, USA
Plot info: Row 10, Lot 46, Grv 9 (W-N)
Alice LeDuc Taylor Flowers have been left.
24 Jul 1903 – 18 Jan 1996Somers, Tolland County, Connecticut, USA