A Virtual Cemetery created by Sue Warner

Boilards

21 memorials
of 2
Skip past search results

Page 1

Anna Philomene Boilard Beaulieu Flowers have been left.

21 Sep 1898 – 24 Jan 1925

Lewiston, Androscoggin County, Maine, USA

Plot info: Section III

Adelard L. “John” Boilard

15 May 1934 – 24 Jul 2020

Lewiston, Androscoggin County, Maine, USA

Amedee A. Boilard

7 Oct 1900 – 23 Oct 1946

Lewiston, Androscoggin County, Maine, USA

Plot info: Single Graves Section (SGA), Lot 7, Grave Number 53

Clara Girardin Boilard Flowers have been left.

28 Oct 1894 – 24 Dec 1951

Lewiston, Androscoggin County, Maine, USA

Plot info: Section III, Lot 214

Gerald Arthur Boilard Sr. Flowers have been left.

1 Jul 1953 – 15 Jan 2003

Lewiston, Androscoggin County, Maine, USA

Plot info: Section JB, Lot 243-G, Grave 4

Joseph Sigefroi Boilard Flowers have been left.

1865 – 5 Jan 1926

Lewiston, Androscoggin County, Maine, USA

Plot info: Section III

Josephat William Boilard Flowers have been left.

7 Feb 1892 – 13 Jul 1956

Lewiston, Androscoggin County, Maine, USA

Plot info: Immaculate Conception, Lot 292-B

Josephine Marie Gamache Boilard Flowers have been left.

20 Mar 1871 – 17 Oct 1950

Lewiston, Androscoggin County, Maine, USA

Plot info: Section: 1 Lot: 1059 Grave Number: 1

Laura Poirier Boilard Flowers have been left.

5 Nov 1896 – 18 Jan 1982

Lewiston, Androscoggin County, Maine, USA

Plot info: Section I, Lot 1058

Lucien Joseph Boilard Flowers have been left.

30 Apr 1911 – 21 Apr 1977

Lewiston, Androscoggin County, Maine, USA

Plot info: Ste. Anne, Lot 70-E

Napoleon Boilard Flowers have been left.

22 Sep 1897 – 13 Sep 1952

Lewiston, Androscoggin County, Maine, USA

Plot info: Section I, Lot 1058

Roland Boilard Flowers have been left.

7 Sep 1912 – 24 Nov 1982

Lewiston, Androscoggin County, Maine, USA

Plot info: Section I, Lot 1059

Wilfred J. Boilard

29 Sep 1903 – 15 Mar 1978

Lewiston, Androscoggin County, Maine, USA

Plot info: Section IV, Lot 233

Adrienne Marie Boilard Chabot Flowers have been left.

24 Jun 1902 – 31 Jul 1935

Lewiston, Androscoggin County, Maine, USA

Plot info: SGAA, Lot 10, Grave 9

Mary Boilard Charest Flowers have been left.

21 Aug 1893 – 29 Aug 1969

Lewiston, Androscoggin County, Maine, USA

Plot info: Sacred Heart, plot 88

Irma Marie Boilard Dupuis Flowers have been left.

7 Jan 1905 – 12 May 1933

Lewiston, Androscoggin County, Maine, USA

Plot info: SGAA, Lot 7, Grave 152

Emile Letourneau Flowers have been left.

31 May 1903 – 10 Jan 1983

Lewiston, Androscoggin County, Maine, USA

Plot info: Section I, Lot 1060

Jeanne Boilard Letourneau Flowers have been left.

1 Jul 1908 – 25 Jan 1996

Lewiston, Androscoggin County, Maine, USA

Plot info: Section I, Lot 1060

Carmen Boilard Pouliot Flowers have been left.

3 Nov 1906 – 11 Feb 1973

Lewiston, Androscoggin County, Maine, USA

Plot info: St. Joseph, plot 112

George Pouliot Flowers have been left.

6 Sep 1908 – 14 Feb 1961

Lewiston, Androscoggin County, Maine, USA

Plot info: St. Joseph

Advertisement