Alice B. Roy Bedard
23 Feb 1916 – 12 Aug 1998Naugatuck, New Haven County, Connecticut, USA
Plot info: Section I — that's an uppercase letter i
Arline M. Baribault Bedard Flowers have been left.
5 Oct 1920 – 2 Jan 2008Watertown, Litchfield County, Connecticut, USA
Plot info: Section 7, Lot O-6
Avila J. “Pancho” Bedard
8 Jan 1914 – 13 Aug 1966Naugatuck, New Haven County, Connecticut, USA
Plot info: Section I — that's an uppercase letter i
Maj Dennis Bedard Flowers have been left.
29 Dec 1941 – 4 Dec 2012Arlington, Arlington County, Virginia, USA
Plot info: Section 70 Site 2326
Donald W. Bedard Jr. Flowers have been left.
9 Apr 1968 – 21 Jan 1996Watertown, Litchfield County, Connecticut, USA
Plot info: Section 7, Lot P-7, Grave #1
Donat J. 'Don' Bedard Flowers have been left.
11 Dec 1912 – 16 Aug 1986Watertown, Litchfield County, Connecticut, USA
Plot info: Section 7
Rosa M. Bédard Flowers have been left.
20 Apr 1918 – 16 Nov 2012Saint-Hyacinthe, Monteregie Region, Quebec, Canada
Wilfred Bedard
13 Dec 1904 – 8 Oct 1965Moriah, Essex County, New York, USA
Georgianna Adelphine Robert Bertrand Flowers have been left.
1 Apr 1864 – 17 Mar 1933Stafford Springs, Tolland County, Connecticut, USA
Napoléon Bertrand Flowers have been left.
24 Mar 1858 – 10 Feb 1936Stafford Springs, Tolland County, Connecticut, USA
Mary Kramer Booth
18 Sep 1822 – 30 Apr 1908Mahanoy City, Schuylkill County, Pennsylvania, USA
Michelle C. Godsil Flowers have been left.
31 Jul 1969 – 16 Apr 1996Waterbury, New Haven County, Connecticut, USA
Plot info: Section 43
Cheryl A. Morton
15 Nov 1966 – 7 Apr 2017Portsmouth, Rockingham County, New Hampshire, USA
Jacqueline A. Bedard Morton Flowers have been left.
22 Sep 1940 – 14 Jan 2012Portsmouth, Rockingham County, New Hampshire, USA
Michael J. Morton
28 Apr 1939 – 19 Nov 2016Portsmouth, Rockingham County, New Hampshire, USA
Claire T. Sottosanti
6 Feb 1926 – 13 Nov 2014Daytona Beach, Volusia County, Florida, USA