Sandra “Sandy” Simard Dutil
30 Jun 1948 – 4 Jul 2001Lewiston, Androscoggin County, Maine, USA
Amedee Joseph Simard Flowers have been left.
19 Sep 1878 – 4 Sep 1922Lewiston, Androscoggin County, Maine, USA
Charles Simard Flowers have been left.
12 Nov 1848 – 31 Aug 1938Lewiston, Androscoggin County, Maine, USA
Edma Fournier Simard Flowers have been left.
28 Aug 1878 – 12 Jun 1960Lewiston, Androscoggin County, Maine, USA
Plot info: 37695 VAULT
Frances “Fran” White Simard
12 Aug 1927 – 3 Jan 1995Lewiston, Androscoggin County, Maine, USA
Georgianna Michaud Simard Flowers have been left.
15 Dec 1850 – 9 May 1940Lewiston, Androscoggin County, Maine, USA
Henry T Simard Flowers have been left.
1904 – 24 Jan 1997Lewiston, Androscoggin County, Maine, USA
Jeanne Simard Flowers have been left.
9 Oct 1907 – 29 Jul 1917Lewiston, Androscoggin County, Maine, USA
PVT Joseph Albert F Simard Flowers have been left.
15 Dec 1930 – 31 Jul 1950Lewiston, Androscoggin County, Maine, USA
Plot info: 1-732-1 LEMCO
Lillian Desjardins Simard Flowers have been left.
26 Jun 1905 – 9 Apr 1983Lewiston, Androscoggin County, Maine, USA
Paul J. Simard Flowers have been left.
18 Apr 1926 – 7 Jul 1958Lewiston, Androscoggin County, Maine, USA
Roger Joseph Simard
17 Aug 1924 – 8 Mar 2009Lewiston, Androscoggin County, Maine, USA
Roger Michael Simard
1 Feb 1947 – 2 Mar 1947Lewiston, Androscoggin County, Maine, USA
Lucille J Simard Turner Flowers have been left.
1935 – 23 Mar 2003Lewiston, Androscoggin County, Maine, USA