*Anthony C. “Tony” Archiere Sr.
12 Feb 1942 – 23 Sep 2007Danbury, Fairfield County, Connecticut, USA
Plot info: Section 15
Cary Joseph Archiere
4 Nov 1944 – 14 Apr 2010Danbury, Fairfield County, Connecticut, USA
Plot info: Section 16
Paul Vincent Baker
25 Aug 1920 – 13 Sep 2014Richard “Dick” Beckenbach Flowers have been left.
26 Mar 1933 – 11 Apr 2015Danbury, Fairfield County, Connecticut, USA
William A. “Billy” Boo Sr.
12 Feb 1933 – 2 Dec 2014Beverly R. “Bev” Mathews Bouley
27 Jul 1938 – 5 Feb 2015Thomaston, Litchfield County, Connecticut, USA
S1 Dorothy I. Leach Drumm
25 Oct 1924 – 13 Jul 2013Danbury, Fairfield County, Connecticut, USA
Plot info: Section 3, Lot 13, GR #6
Kathleen “Kathy” Brady LaJoie Flowers have been left.
16 Oct 1939 – 15 Oct 2011Norwalk, Fairfield County, Connecticut, USA
Ronald “Ronnie” Lajoie Flowers have been left.
3 Apr 1959 – 2 Oct 1976Norwalk, Fairfield County, Connecticut, USA
Gerard Joseph “Gerry” Nadeau Sr.
16 Dec 1944 – 19 Mar 2007Albert “Digger” O'Dell Flowers have been left.
5 Sep 1926 – 21 Aug 1965Danbury, Fairfield County, Connecticut, USA
Plot info: Section 23, Lot 160
Louis A. “Lou” Pane Jr. Flowers have been left.
9 Apr 1930 – 5 Jan 2016Danbury, Fairfield County, Connecticut, USA
Everett A. “Evie” Pierce Sr.
14 Oct 1928 – 12 Jun 2015James John “Jimmy / Pops” Smith
20 Dec 1938 – 12 Jun 2011Charles “Chick” Stockwell Jr. Flowers have been left.
16 Feb 1928 – 29 Jul 2013Woodbury, Litchfield County, Connecticut, USA