Louise Rebecca “Bertha” Patchell Gilmour
3 Dec 1859 – 31 Dec 1952Presque Isle, Aroostook County, Maine, USA
Plot info: Section - 8; Lot - 869; Plot - 2
Thomas Ward Gilmour Flowers have been left.
5 Mar 1860 – 20 Aug 1949Presque Isle, Aroostook County, Maine, USA
Plot info: Section - 8; Lot - 869; Plot - 1
Marie Marguerite Delina “Emma” Perreault Leblond
30 Aug 1848 – 1 Mar 1884Saint-Elzéar, Chaudiere-Appalaches Region, Quebec, Canada
Phileas Louis LeBlond
1848 – 27 Jan 1927Somersworth, Strafford County, New Hampshire, USA
Marie Alphonsine Lagasse Lefebvre Flowers have been left.
28 Feb 1870 – 3 Dec 1946Dover, Strafford County, New Hampshire, USA
Wilfred Pierre “Bean” Lefebvre Flowers have been left.
4 Nov 1868 – 17 Jul 1950Dover, Strafford County, New Hampshire, USA
David Marquis Flowers have been left.
Jun 1845 – 9 Jan 1914Somersworth, Strafford County, New Hampshire, USA
Plot info: St. Marie Lane
Melina Chaput Marquis
27 Feb 1853 – 17 Mar 1925Somersworth, Strafford County, New Hampshire, USA
Emma Payne Price
Sep 1857 – 29 Jan 1892Arthurette, Victoria County, New Brunswick, Canada
Lorenzo Dow Price
1856 – 11 Apr 1936Presque Isle, Aroostook County, Maine, USA
Catherine Mary McNulty Tarmey Flowers have been left.
19 May 1869 – 17 Nov 1960Dover, Strafford County, New Hampshire, USA
James Patrick Tarmey Flowers have been left.
6 Feb 1870 – 3 Apr 1913Dover, Strafford County, New Hampshire, USA