Ma famille acadienne | My Acadian Family

Sources, page 38

  • [S9251] New Brunswick, Official Notice of Marriage, Joseph A LÉGER & Marie R CORMIER, 29 déc 1941; digital images (F20025-26761), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 22 juin 2012.)
  • [S9252] Nathan P. Roberts - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 20 juil 2010.
  • [S9253] Lawrence F. Mitchell - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 23 juil 2010.

    voir aussi: Lawrence F. Mitchell - obituary, Sentinel & Enterprise, Fitchburg, MA, July 24, 2010.

  • [S9254] Michael Charles Legere - obituary, Chronicle Herald, Halifax, Municipalité régionale d'Halifax, Nouvelle Ecosse, Canada, 30 déc 2010.

    voir aussi: Michael Legere - obituary, Amherst Daily News, Amherst, NS, December 30, 2010.

  • [S9255] Donna M. LeBlanc - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 18 août 2010.
  • [S9256] Virginia M. Campbell - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 19 août 2010.
  • [S9257] Keaton Ronald Leger - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 21 août 2012.
  • [S9258] United States Census, 1900, index and images, The Church of Jesus Christ of Latter-Day Saints (familysearch.org... : consulted 23 juin 2012), Hyde Keger (ED 1613 Fitchburg city Ward 2, Worcester, Massachusetts, United States).
  • [S9259] United States Census, 1900, index and images, The Church of Jesus Christ of Latter-Day Saints (familysearch.org... : consulted 23 juin 2012), Cachelin Leger (ED 1613 Fitchburg city Ward 2, Worcester, Massachusetts, United States).
  • [S9260] United States Census, 1920, index and images, The Church of Jesus Christ of Latter-Day Saints (familysearch.org... : consulted 23 juin 1920), Christine Leger (Ward 2, Fitchburg, Worcester, Massachusetts, United States).
  • [S9261] Joseph Arthur Gallant, Provincial Archives of New Brunswick , Microfilm: F14023, Registration number: 9-1-44-440, (22 nov 893), Index to Provincial Registrations of Births.
  • [S9262] Robert W. Gallant - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 26 sept 2010.
  • [S9263] Gerald N. Roy - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 5 sept 2010.

    voir aussi: Gerald N. Roy - obituary, Sentinel & Enterprise, Fitchburg, MA, September 7, 2010.

  • [S9264] Roger J. Richard - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 11 sept 2010.
  • [S9265] Lester Knowles Harvie - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 17 sept 2010.
  • [S9266] Elizabeth "Betty" Leger - obituary, Times & Transcript, Moncton, Westmorland, Nouveau Brunswick, Canada, 29 jan 2011.
  • [S9267] Mary D. "Auntie Mae" DiBenedetto - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 5 nov 2010.

    voir aussi: Mary D. "Autie Mae" DiBenedetto - obituary, Sentinel & Enterprise, Fitchburg, MA, November 6, 2010.

  • [S9268] Michael W. Lines - obituary, Chronicle Herald, Halifax, Municipalité régionale d'Halifax, Nouvelle Ecosse, Canada, 30 nov 2010.
  • [S9269] "obituary," Boucher Funeral Home (boucherfh.frontrunnerp... : accessed 27 juin 2012), Warner L. Davis, 30 oct 2010.
  • [S9270] Leona M. Cormier - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 1 nov 2010.
  • [S9271] Doris E. Flagg - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 4 nov 2010.
  • [S9272] "obituary," Boucher Funeral Home (www.boucherfuneral.com... : accessed 28 juin 2012), Joanne A. "Jo" (Richard) Laliberte, 4 nov 2010.
  • [S9273] Ethel Helen (Doucette) Leger - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 27 jan 2011.
  • [S9274] "United States Social Security Death Index", index, The Church of Jesus Christ of Latter-Day Saints (familysearch.org... : consulted 29 juin 2012), Leo J. Leger (1994).
  • [S9275] "Massachusetts Death Index, 1970-2003", index, The Church of Jesus Christ of Latter-Day Saints (familysearch.org... : consulted 29 juin 2012), Leo J. Leger (1994).
  • [S9276] Jacquelien Neville - obituary, Telegraph Journal, Saint John, Saint John, Nouveau Brunswick, Canada, 27 jan 2011.
  • [S9277] Suzanne Teretiaiti Maifano Dewar - obituary, Chronicle Herald, Halifax, Municipalité régionale d'Halifax, Nouvelle Ecosse, Canada, 8 nov 2010.
  • [S9278] Clarence Alan Lort Phillips - obituary, Chronicle Herald, Halifax, Municipalité régionale d'Halifax, Nouvelle Ecosse, Canada, 10 nov 2010.
  • [S9279] "obituary," Boucher Funeral Home (www.boucherfuneral.com/book-of-memories/607165/Richard-Doris/obituary.php?Printable=true : accessed 30 juin 2012), Doris M. Richard, 19 nov 2010.
  • [S9280] Bernard Jackson "Bernie" Weaver - obituary, Chronicle Herald, Halifax, Municipalité régionale d'Halifax, Nouvelle Ecosse, Canada, 30 déc 2010.
  • [S9281] Alfreda M. Legere - obituary, Daily Gleaner, Fredericton, York, Nouveau Brunswick, Canada, 22 jan 2011.
  • [S9282] Aurele Gaudet - obituary, Times & Transcript, Moncton, Westmorland, Nouveau Brunswick, Canada, 27 jan 2011.
  • [S9283] Deryk Thane Legere - obituary, Vancouver Sun, Vancouver, Metro Vancouver, Colombie Britannique, Canada, 3 jan 2009.

    voir aussi: Deryk Thane Legere - obituary, Vancouver Sun, Vancouver, BC, January 4, 2009.

  • [S9284] Marie Dion - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 16 jan 2009.
  • [S9285] Martha E. Ethier - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 19 jan 2009.
  • [S9286] Fillis C. Brettschneider - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 6 fév 2009.
  • [S9287] Anita King - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 7 avr 2009.
  • [S9288] "obituary," Boucher Funeral Home (boucherfh.frontrunnerp... : accessed 6 juil 2012), Jeannette B. "Jen" (Dery) Lajoie, 7 avr 2009.
  • [S9289] Elizabeth C. Chabot - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 17 avr 2009.
  • [S9290] "obituary," Boucher Funeral Home (www.boucherfuneral.com... : accessed 9 juil 2012), Emilien "Emile" J. Richard - obituary, 30 avr 2009.
  • [S9291] James DiPrima - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 6 mai 2009.
  • [S9292] Rita M. Bryant - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 26 mai 2009.
  • [S9293] Florence M. (Leger) LeBlanc - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 27 mai 2009.
  • [S9294] Lea T. Crowley - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 18 juin 2009.
  • [S9295] "obituary," Boucher Funeral Home (www.boucherfuneral.com... : accessed 11 juil 2012), Brenda A. Bourque, 20 juin 2009.
  • [S9296] Richard Courtemanche - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 23 juin 2009.
  • [S9297] Susan Legere - obituary, Springhill Record, Springhill, Cumberland, Nouvelle Ecosse, Canada, 17 juil 2009.
  • [S9298] Raymond C. Damien - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 17 sept 2009.

    voir aussi: Raymond C. Damien - obituary, Sentinel & Enterprise, Fitchburg, MA, September 17, 2009.

  • [S9299] Celia Courtemanche - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 1 nov 2009.
  • [S9300] Evelyn LeBlanc - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 17 nov 2009.
  • [S9301] Dorothy V. (Gosler) Kearns - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 9 déc 2009.
  • [S9302] Pauline A. Eaton - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 14 déc 2009.
  • [S9303] "obituary," Salon Frenette (www.frenettefuneralhom... : accessed 13 juil 2012), Alfred "Fred" Leger, 24 juin 2012.
  • [S9304] Death Miss I. Melanson, Moncton Daily Times, Moncton, Westmorland, Nouveau Brunswick, Canada, 28 juil 1969, pg 5.
  • [S9305] "United States Social Security Death Index", index, The Church of Jesus Christ of Latter-Day Saints ( : consulted 13 juil 2012), Fidele J Legere (1988).
  • [S9306] "Connecticut Death Index", index, The Church of Jesus Christ of Latter-Day Saints ( : consulted 13 juil 2012), Fidele J Legere (1988).
  • [S9307] "Connecticut Death Index", index, The Church of Jesus Christ of Latter-Day Saints (familysearch.org... : consulted 15 juil 2012), Seraf Legere (1976).
  • [S9308] "United States Social Security Death Index", index, FamilySearch (familysearch.org... : consulted 15 juil 2012), Seraf Legere (1976).
  • [S9309] James Jeffrey - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 11 jan 2008.
  • [S9310] Arthur Gadoury - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 16 jan 2008.
  • [S9311] "obituary," Boucher Funeral Home (www.boucherfuneral.com/book-of-memories/174059/Melanson-Aline/obituary.php?Printable=true : accessed 16 juil 2012), Marie Melanson, 6 mars 2008.
  • [S9312] Joseph DiPrima - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 11 avr 2008.

    voir aussi: Joseph DiPrima - obituary, Sentinel & Enterprise, Fitchburg, MA, April 12, 2008.

  • [S9313] "United States Social Security Death Index", index, FamilySearch (familysearch.org... : consulted 16 juil 2012), Mary H Legere (1996).
  • [S9314] "Connecticut Death Index", index, FamilySearch (familysearch.org... : consulted 16 juil 2012), Mary H Legere (1996).
  • [S9315] Fidele Legere household, Sixteenth Census of the United States 1940, Hartford, population schedule, Thompsonville, Hartford, Connecticut, United States, Enumeration District 2-68, sheet 61A, dwelling 13, family 98.
  • [S9316] "Connecticut Marriage Index," index, FamilySearch (familysearch.org... : consulted 16 juil 2012), Alfred J Lewis (1966).
  • [S9317] Marie Jeanne "Jean" Day - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 23 mai 2008.

    voir aussi: Marie Jeanne "Jean" Day - obituary, Sentinel & Enterprise, Fitchburg, MA, May 24, 2008; Marie Jeanne "Jean" Day - obituary, Sentinel & Enterprise, Fitchburg, MA, May 25, 2008.

  • [S9318] Loretta G. Fluet - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 28 mai 2008.
  • [S9319] Theresa M. Bouvier - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 15 juin 2008.

    voir aussi: Theresa M. Bouvier - obituary, Sentinel & Enterprise, Fitchburg, MA, June 16, 2008.

  • [S9320] "obituary," Boucher Funeral Home (www.boucherfuneral.com/book-of-memories/200484/LaRoche-Sr-William/obituary.php?Printable=true : accessed 17 juil 2012), William "Bill" R. LaRoche - obituary, 1 juil 2008.
  • [S9321] J. Leo Bourque - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 16 août 2008.
  • [S9322] "obituary," Boucher Funeral Home (www.boucherfuneral.com... : accessed 19 juil 2012), Marie S. "Marraine" Leger, 9 sept 2008.
  • [S9323] Francis J. Cormier - obituary, Sentinel Enterprise, Fitchburg, Worcester, Massachusetts, United States, 13 oct 2008.

    voir aussi: Francis J. Cormier - obituary, Sentinel & Enterprise, Fitchburg, MA, October 14, 2008.

  • [S9324] Almina M. "Mina" Girard - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 20 oct 2008.

    voir aussi: Almina M. "Mina" (Boucher) Girard - obituary, Boucher Funeral Home, Gardner, MA, October 15, 2008.

  • [S9325] Alma M. Eringi - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 18 déc 2008.

    voir aussi: Alma M. Eringi - obituary, Sentinel & Enterprise, Fitchburg, MA, December 19, 2008; Alma M. Eringi - obituary, Sentinel & Enterprise, Fitchburg, MA, December 20, 2008.

  • [S9326] Doris V. Perrault - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 3 nov 2008.
  • [S9327] Simone A. Fluet - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 1 nov 2008.
  • [S9328] Omer Robichaud - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 12 juin 2012, pg 26.

    voir aussi: Omer Robichaud - obituary, Times & Transcript, Moncton, NB, June 12, 2012.

  • [S9329] Florence Goguen - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 18 juin 2012, pg 25.

    voir aussi: Florence Goguen - obituary, Times & Transcript, Moncton, NB, June 18, 2012.

  • [S9330] Rita Boudreau - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 22 jan 2007.

    voir aussi: Rita Boudreau - obituary, Sentinel & Enterprise, Fitchburg, MA, January 23, 2007.

  • [S9331] "United States Social Security Death Index", index, FamilySearch (familysearch.org... : consulted 24 juil 2012), Norman A Leger (1999).
  • [S9332] "Massachusetts Death Index", index, FamilySearch (familysearch.org... : consulted 24 juil 2012), Norman A Leger (1999).
  • [S9333] "United States Social Security Death Index", index, FamilySearch (familysearch.org... : consulted 24 juil 2012), Lorraine P Odonnell (1999).
  • [S9334] "United States Social Security Death Index", index, FamilySearch (familysearch.org... : consulted 25 juil 2012), Fred Leger (1973).
  • [S9335] "obituary," Boucher Funeral Home (www.boucherfuneral.com... : accessed 26 juil 2012), Lucy M. Leger, 23 jan 2007.
  • [S9336] Noel J. Collette - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 24 fév 2007.
  • [S9337] "United States Social Security Death Index", index, FamilySearch (familysearch.org... : consulted 25 juil 2012), Noel J Collette (2007).
  • [S9338] "obituary," Boucher Funeral Home (www.boucherfuneral.com... : accessed 26 juil 2012), Evangeline Friberg, 28 fév 2007.
  • [S9339] United States Census 1910, index and images, FamilySearch (familysearch.org... : consulted 28 juil 2012), Jaddus Leger (Gardner, Worcester, Massachusetts, United States).
  • [S9340] "Massachusetts Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 28 juil 2012), Marie Leger (1897).
  • [S9341] "Massachusetts Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 28 juil 2012), Leger, Marie Helene (1901).
  • [S9342] "Massachusetts Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 28 juil 2012), Marie Eméliene Leger (1907).
  • [S9343] "Massachusetts Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 28 juil 2012), Marie Albina Loretta Leger (1911).
  • [S9344] "United States Social Security Death Index", index, FamilySearch (familysearch.org... : consulted 28 juil 2012), Loretta A Caissey (2002).
  • [S9345] Jaddus V Leger household, Sixteenth Census of the United Stats: 1940, Worcester, population schedule, Gardner, Worcester, Massachusetts, United States, Enumeration District 14-118, sheet 8B, dwelling 221 Regan St, family 151.
  • [S9346] Raymond Caissey household, Sixteenth Census of the United Stats: 1940, Worcester, population schedule, Gardner, Worcester, Massachusetts, United States, Enumeration District 14-118, sheet 8B, dwelling 221 Regan St, family 152.
  • [S9347] "United States Social Security Death Index", index, FamilySearch (familysearch.org... : consulted 30 juil 2012), Raymond J Caissey (2000).
  • [S9348] "New Hampshire Marriage Records 1637 - 1947," index and images, FamilySearch (familysearch.org... : consulted 31 juil 2012), Legere, John D;Wakefield, Hannah A. (1899).
  • [S9349] Recensement du Nouveau Brunswick - 1851, Ménage de Frances Legere, Microfilm: C-996, NB, 83 - Botsford, Westmorland, tableau I, page 71&72, ligne 27-33 & 1-3, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Frances (58a), Margaret (53a), Amy (22a), Osis (20a), Dommalid (19a), Levant (17a), Margaret (16a), Barbara (14a), Philomon (12a), Justien (9a.)
  • [S9350] Recensement du Canada - 1871, Ménage de Fabien Leger, Microfilm: C-10393, NB, e2 (Shediac), 186 (Westmorland), page 24&25, ligne 17-20&1-2, famille 76, Bibliothèques et Archives Canada.
  • [S9351] Recensement du Canada - 1881, Ménage de Fabien Legere, Microfilm: C-13184, NB, D2 (Botsford), 33 (Westmorland), page 4&5, ligne 23-25 & 1-3, famille 20, Bibliothèques et Archives Canada.
  • [S9352] Recensement du Canada - 1891, Ménage de Fabien Legere, NB, A3 (Botsford), 24 (Westmorland), page 4, ligne 15-22, famille 16, Bibliothèques et Archives Canada.
  • [S9353] Recensement du Canada - 1901, ménage de Legere, Fabien, Microfilm T-6445, NB, Leger Brook, Westmorland, Nouveau Brunswick, Canada, A1 (Botsford), 24 (Westmorland), page 13, ligne 27-39, demeure 93, famille 103, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Fabien Legere (Chef 74a), Marguerite Legere (Epouse 71a), Simon Legere (Fils 39a), Anne Legere (Epouse 44a), Frederique Legere (Fils 17a), Desire Legere (Fils 11a), Theotime Legere (Fils 9a), Phelonise Legere (Fils 6a), Bella Legere (Fille 3a), Julien Legere (Fils 29a), Olive Legere (Epouse 30a), Ubette Legere (Fille 10/12a), Francoise Forest (Sœur 76a.)
  • [S9354] Recensement du Canada - 1911, ménage de Leger, Simon F., Microfilm: T-20354, NB, 1 (Botsford), 35 (Westmorland), page 20, ligne 16-24, demeure, famille 177, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Simon F Leger (Head 50a), Nanette Leger (Wife 54a), Frederick Leger (Son 27a), Désiré Leger (Son 21a), Théotime Leger (Son 19a), Philonise Leger (Daughter 16a), Bella Leger (Daughter 13a), Fabien Leger (Father 84a), Marguerite Leger (Mother 81a.)
  • [S9355] Recensement du Nouveau Brunswick - 1851, Ménage de Busyan Babineau, Microfilm: C-996, NB, Botsford, Westmorland, page 56, ligne 29-32, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Busyan Babineau (27a), Nannet (24a), Damiean (6a), Toinnet (3a.)
  • [S9356] e-mail "Courriel - Rodrigue Léger - August 4, 2012", Rodrigue Léger (Bertrand, Gloucester, Nouveau Brunswick, Canada) (email address) to Gilles Pinet, 4 août 2012 .
  • [S9357] Recensement du Canada - 1871, Ménage de Amos Leger, Microfilm: C-10393, NB, D4 (Botsford), 186 (Westmorland), page 17, ligne 12-19, famille 52, Bibliothèques et Archives Canada.
  • [S9358] Recensement du Canada - 1881, Ménage de Aime Leger, Microfilm: C-13184, NB, D2 (Botsford), 33 (Westmorland), page 9-10, ligne 25 & 1-8, famille 43, Bibliothèques et Archives Canada.
  • [S9359] Recensement du Canada - 1891, Ménage de Aime Legere, NB, A3 (Botsford), 24 (Westmorland), page 7, ligne 18-25, famille 28, Bibliothèques et Archives Canada.
  • [S9360] Recensement du Canada - 1901, ménage de Aimée Legere, Microfilm T-6445, NB, Leger Brook, Westmorland, Nouveau Brunswick, Canada, A1, 24, page 10 & 11, ligne 50 & 1-8, demeure 77, famille 84, Bibliothèques et Archives Canada.
  • [S9361] Recensement du Canada - 1911, ménage de Leger, Willie A, Microfilm: T-20354, NB, 1 (Botsford), 35 (Westmorland), page 17, ligne 36-44, demeure, famille 158, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Willie A. Leger (Head 30a), Amanda Leger (Wife 27a), Geniva Leger (Daughter 4a), Aime F. Leger (Father 83a), Marcelline Leger (Mother 66a), Basilice Leger (Sister 28a), Amedie Leger (Brother 26a), Eda Leger (Sister 23a), Francois Leger (Brother 19a.)
  • [S9362] Recensement du Canada - 1871, Ménage de Joseph Leger, Microfilm: C-10392, NB, d3 (Botsford), 186 (Westmorland), page 28, ligne 7-14, famille 90, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Joseph (40a), Domitile (40a), Marie (14a), Marceline (12a), Cyrille (9a), Eucarisse (7a), Catherine (5a), Benoit (3a.)
  • [S9363] Recensement du Canada - 1881, Ménage de Joseph Legere, Microfilm: C-13184, NB, D2 (Botsford), 33 (Westmorland), page 32-33, ligne 23-25 & 1-6, famille 145, Bibliothèques et Archives Canada.
  • [S9364] Recensement du Canada - 1891, Ménage de Joseph Legere, NS, 5A (River Hebert), 30 (Cumberland), page 22, ligne 14-18, famille 102, Bibliothèques et Archives Canada.
  • [S9365] Recensement du Canada - 1901, ménage de Placide Ledger, Microfilm T-6445, NB, H1 (Westmorland Parish), 24 (Westmorland), page 9, ligne 38-42, demeure 95, famille 95, Bibliothèques et Archives Canada.
  • [S9366] Recensement du Canada - 1881, Ménage de Pasificque Fagan, Microfilm: C-13184, NB, D2 (Botsford), 33 (Westmorland), page 9, ligne 12-18, famille 30, Bibliothèques et Archives Canada.
  • [S9367] Recensement du Canada - 1871, Ménage de Pasifick Fagan, Microfilm: C-10393, NB, D4 (Botsford), 186 (Westmorland), page 22, ligne 3-6, famille 66, Bibliothèques et Archives Canada.
  • [S9368] Recensement du Canada - 1891, Ménage de Pacifique Fagan, NB, A3 (Botsford), 24 (Westmorland), page 7, ligne 9-12, famille 26, Bibliothèques et Archives Canada.
  • [S9369] Recensement du Canada - 1901, ménage de Pasific Fagan, Microfilm T-6445, NB, Leger Brook, Westmorland, Nouveau Brunswick, Canada, A1 (Botsford), 24 (Westmorland), page 11, ligne 26-35, demeure 81, famille 89, Bibliothèques et Archives Canada.
  • [S9370] New Brunswick, Official Notice of Marriage, Abel FAGAN & Julienne COMEAU, 23 avr 1906; digital images (F15922-1739), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 8 août 2012.)
  • [S9371] Recensement du Canada - 1911, ménage de Fagan, Pacifique W., Microfilm: T-20354, NB, 1 (Botsford), 35 (Westmorland), page 18, ligne 17-25, demeure, famille 161, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Pacific W. Fagan (Head 75a), Megadelaine Fagan (Wife 77a), Dina Fagan (Niece 18a), Alphège Fagan (Nephew 14a), Eva Fagan (Niece 12a), Ovila Fagan (Nephew 10a), Caroline Fagan (Niece 8a), Osithe Leger (Boarder 77a), Angèle Leger (Sister in Law 74a.)
  • [S9372] United States Census, 1910, index and images, FamilySearch (familysearch.org... : consulted 8 août 2012), Stephen Leger (Somers, Tolland, Connecticut, United States).
  • [S9373] United States Census, 1920, index and images, FamilySearch (familysearch.org... : consulted 8 août 2012), Stephen Ledger (Tolland, Tolland, Connecticut, United States).
  • [S9374] United States Census, 1900, index and images, FamilySearch (familysearch.org... : consulted 8 août 2012), Steven Ledger (Somers, Tolland, Connecticut, United States).
  • [S9375] "Connecticut Death Index 1949-2001", index, FamilySearch (familysearch.org... : consulted (Somers township, Tolland, Connecticut, United States)), Steph Leger (1952).
  • [S9376] United States Census, 1930, index and images, FamilySearch (familysearch.org... : consulted 9 août 2012), Stephen Leger (Somers, Tolland, Connecticut, United States).
  • [S9377] United States Census 1940, index and images, FamilySearch (familysearch.org... : consulted 9 août 2012), Stephen Leger (Connecticut, Tolland, Somers Town, District 7-14). Stephen Leger (Head 70a), Denise Leger (Daughter 43a), Bernard Underwood (Son in law 28a), Doris Underwood (Daughter 28a.)
  • [S9378] Recensement du Canada - 1881, Ménage de Andrew Legere, Microfilm: C-13184, NB, E3 (Shediac), 33 (Westmorland), page 11, ligne 10-20, famille 41, Bibliothèques et Archives Canada.
  • [S9379] Recensement du Canada - 1891, Ménage de André P Leger, NB, G1 (Shediac), 24 (Westmorland), page 9, ligne 5-9, famille 33, Bibliothèques et Archives Canada.
  • [S9380] Fleurion Legere household, Twelfth Census of the United Stats, Worcester, population schedule, Gardner, Worcester, Massachusetts, United States, Enumeration District 1628, sheet 1 & 2, dwelling 9, family 16.
  • [S9381] New Brunswick, Official Notice of Marriage, Florian Léger & Delina Jaillet, 20 mai 1895; digital images (F15577-2066), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 9 août 2012.)
  • [S9382] Recensement du Canada - 1911, ménage de Florien Leger, Microfilm: T-20351, NB, 18 (Saint Paul), 28 (Kent), page 23, ligne 34-43, demeure, famille 151, Bibliothèques et Archives Canada.
  • [S9383] New Brunswick, Official Notice of Marriage, Alyre Leger & Henriette LeBlanc, 6 sept 1930; digital images (F19755-5211), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 9 août 2012.)
  • [S9384] A. LeBlanc - obituary, Moncton Times, Moncton, Westmorland, Nouveau Brunswick, Canada, 30 avr 1981, pg 15.
  • [S9385] Alice M. Fredette - obituary, Telegram & Gazette, Worcester, Worcester, Massachusetts, United States, 10 mai 2011.
  • [S9386] "Massachusetts Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 10 août 2012), Joseph Alleye Leger (1899).
  • [S9387] United States Census 1930, index and images, FamilySearch (familysearch.org... : consulted 10 août 2012), Florian A Ledger (West Brookfield, Worcester, Massachusetts, United States).
  • [S9388] Alyre Ledger household, Sixteenth Census of the United States: 1940, Worcester, population schedule, West Brookfield, Worcester, Massachusetts, United States, Enumeration District 14-315, sheet 3A, dwelling 60, Alyre Ledger (Head 40a), Harriet (Wife 37a), Grace (Daughter 11a), Alice (Daughter 8a), Raymond (Son 7a), Clarence (Son 6a.)
  • [S9389] Florion Ledger household, Sixteenth Census of the United States: 1940, Worcester, population schedule, West Brookfield, Worcester, Massachusetts, United States, Enumeration District 14-315, sheet 3A, dwelling 60.
  • [S9390] United States Census, 1920, index and images, FamilySearch (familysearch.org... : consulted 10 août 2012), Fred A Leger (West Brookfield, Worcester, Massachusetts, United States).
  • [S9391] Rita M. Bliss - obituary, Telegram & Gazette, Worcester, Worcester, Massachusetts, United States, 17 nov 2001, pg A4.
  • [S9392] Evelyn Leger [10481], Provincial Archives of New Brunswick , Microfilm: 4318, Registration number: F19027, (8 oct 1912), Index to Provincial Registrations of Births.
  • [S9393] "US Social Security Death Index", index, FamilySearch (familysearch.org... : consulted 11 août 2010), Evelyn M Paquette (2000).
  • [S9394] "MA Death Index", index, FamilySearch (familysearch.org... : consulted 11 août 2010), Evelyn M Paquette (2000).
  • [S9395] "US SSDI", index, FamilySearch (familysearch.org... : consulted 11 août 2012), Thelma M Couture (2003).
  • [S9396] "MA Death Index 1970-2003", index, FamilySearch (familysearch.org... : consulted 11 août 2012), Thelma Couture (2003).
  • [S9397] "US SSDI", index, FamilySearch (familysearch.org... : consulted 11 août 2012), Doris M Ball (2003).
  • [S9398] "obituary," Joyce Funeral Home (joycefuneralhome.tribu... : accessed 12 août 2012), Albert J. Goguen, 4 oct 2008.
  • [S9399] "obituary," Joyce Funeral Home (joycefuneralhome.tribu... : accessed 12 août 2012), Hectorine L. Goguen, 16 jan 2010.
  • [S9400] Robert J. Leger - obituary, Boston Globe, Boston, Suffolk, Massachusetts, United States, 14 mars 1999.
  • [S9401] "obituary," Joyce Funeral Home (joycefuneralhome.tribu... : accessed 12 août 2012), Marguerite E. Leger, 31 oct 2005.
  • [S9402] Anne Marie Sharpe - obituary, Patriot Ledger, Quincy, Norfolk, Massachusetts, United States, 26 sept 2010.
  • [S9403] "Massachusetts Marriages 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 13 août 2012), Thomas Leger & Amanda Emma Ladnry (1914).
  • [S9404] "Massachusetts, Marriages, 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 13 août 2012), Thomas Leger & AManda Emma Landry (1914).
  • [S9405] Recensement du Canada - 1891, Ménage de Pierre Legere, NB, 24 (Westmorland), B2 (Dorchester), page 13, ligne 19-21, famille 51, Bibliothèques et Archives Canada.
  • [S9406] Recensement du Canada - 1901, ménage de Anselme, Microfilm T-6445, NB, B6 (Dorchester), 24 (Westmorland), page 1, ligne 24-30, demeure 3, famille 4&5, Bibliothèques et Archives Canada.
  • [S9407] Recensement du Canada - 1901, ménage de Dominique LeBlanc, Microfilm T-6445, NB, B8 (Dorchester), 24 (Westmorland), page 7, ligne 18-23, demeure 48, famille 56, Bibliothèques et Archives Canada.
  • [S9408] Recensement du Canada - 1911, ménage de Joseph LeBlanc, Microfilm: T-20354, NB, 6 (Dorchester), 35 (Westmorland), page 9, ligne 27-32, demeure, famille 71, Bibliothèques et Archives Canada.
  • [S9409] US Census 1920, index and images, FamilySearch (familysearch.org... : consulted 14 août 2012), Thomas P Leger (Springfield, Hampden, Massachusetts, United States).
  • [S9410] US Census 1930, index and images, FamilySearch (familysearch.org... : consulted 14 août 2012), Anthony P Leger (Springfield, Hampden, Massachusetts, United States).
  • [S9411] US Census 1930, index and images, FamilySearch (familysearch.org... : consulted 14 août 2012), Thomas P Leger (Springfield, Hampden, Massachusetts, United States).
  • [S9412] US Census 1930, index and images, FamilySearch (familysearch.org... : consulted 14 août 2012), Albert A LeBlanc (Springfield, Hampden, Massachusetts, United States). Albert A LeBlanc (Head 32a), Marie L LeBlanc (Wife H. 32a), Dorris R LeBlanc (Daughter 5a), Margaret E LeBlanc (Daughter 4a), Janet L LeBlanc (Daughter 2a), Norman E LeBlanc (Son 6/12a.)
  • [S9413] "Connecticut Marriage Index 1950-2001," index, FamilySearch (familysearch.org... : consulted 14 août 2012), Raymond G Leger & Lorene M Fries (1992).
  • [S9414] "Connecticut Divorce Index 1968-1997," index, FamilySearch (familysearch.org... : consulted 14 août 2012), Raymond G Leger & Betty (1990).
  • [S9415] "CT Marriage Index 1959-2001," index, FamilySearch (familysearch.org... : consulted 14 août 2012), Robert J Leger & Clarice M Bisaillon (1962).
  • [S9416] US Census 1930, index and images, FamilySearch (familysearch.org... : consulted 15 août 2012), Alfred G Leger (Gardner, Worcester, Massachusetts, United States). Alfred G Leger (Head 39a), Ilda Leger (Wife 33a), Roger Leger (Son 6a.)
  • [S9417] "US SSDI", index, FamilySearch (familysearch.org... : consulted 15 août 2012), Roger A Leger (1995).
  • [S9418] "MA Death Index", index, FamilySearch (familysearch.org... : consulted 15 août 2012), Roger A Leger (1995).
  • [S9419] Bertha C. Krzykowski - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 5 sept 2000.
  • [S9420] "US SSDI", index, FamilySearch (familysearch.org... : consulted 16 août 2012), Phyllis Leger (1973).
  • [S9421] "MA Death Index", index, FamilySearch (familysearch.org... : consulted 16 août 2012), Phyllis Leger (1973).
  • [S9422] Joseph Leger household, Sixteenth Census of the United States 1940, population schedule, Fitchburg, Worcester, Massachusetts, United States, Enumeration District 14-74, sheet 4B, dwelling 60 Clarenden Street, family 63.
  • [S9423] US Census 1930, index and images, FamilySearch (familysearch.org... : consulted 16 août 2012), Joseph A Leger (Manchester, Hillsborough, New Hampshire, United States).
  • [S9424] "MA Death Index", index, FamilySearch (familysearch.org... : consulted 16 août 2012), Alban J Legere (1993).
  • [S9425] "NH Marriage Record," index and images, FamilySearch (familysearch.org... : consulted 17 août 2012), Leger, Joseph;Duguay, Phyllis (1928).
  • [S9426] "," database and images, Nova Scotia Archives (archives.novascotia.ca... : consulted 1 avr 2023), Placide Legere & Josette Thibedeau (1873).
  • [S9427] Recensement du Canada - 1871, Ménage de Damien Tibodo, Microfilm: C-10393, NB, E2 (Shediac), 186 (Westmorland), page 7&8, ligne 17-20;1-6, famille 25, Bibliothèques et Archives Canada.
  • [S9428] Recensement du Canada - 1881, Ménage de Damien Tebedo, Microfilm: C-13184, NB, E1 (Shediac), 33 (Westmorland), page 27, ligne 5-16, famille 111, Bibliothèques et Archives Canada.
  • [S9429] Recensement du Canada - 1891, Ménage de Damien Thibodaux, NB, H4 (Shediac), 24 (Westmorland), page 11, ligne 7-19, famille 47, Bibliothèques et Archives Canada.
  • [S9430] Recensement du Canada - 1901, ménage de Damien Thibodeau, Microfilm T-6445, NB, Robichaud Office (part of Cape Bald and Dupuys Corner), G5 (Shediac), 24 (Westmorland), page 4, ligne 6-18, demeure 21, famille 29&30, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Damien Thibodeau (Chef 74a), Antoinette Thibodeau (Epouse 66a), André Thibodeau (Fils 44a), Marie Thibodeau (Epouse 38a), Napoléon Thibodeau (Fils 17a), Délina Thibodeau (Fille 16a), Léa Thibodeau (Fille 14a), Félicien Thibodeau (Fils 13a), Arthur Thibodeau (Fils 7a), Solomon Thibodeau (Fils 5a), Alban Thibodeau (Fils 3a), Alphée Thibodeau (Fils 1a), Lida Thibodeau (Fille 1/12a.)
  • [S9431] Recensement du Canada - 1911, ménage de Damien Thibodeau, Microfilm: T-20354, NB, 36 (Shediac), 35 (Westmorland), page 13, ligne 29-42, demeure, famille 102, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Damien Thibodeau (Chef 83a), Antoinette Thibodeau (Epouse 76a), André Thibodeau (Fils 53a), Marie Thibodeau (Bru 50a), Napoleon Thibodeau (petit fils 27a), Celina Thibodeau (petite fille 26a), Léa Thibodeau (petite fille 25a), Félicien Thibodeau (petit fils 23a), Arthur Thibodeau (petit fils 17a), Solomon Thibodeau (petit fils 15a), Alban Thibodeau (petit fils 13a), Alphée Thibodeau (petit fils 12a), Alida Thibodeau (petite fille 10a), Elizabeth Thibodeau (petite fille 7a.)
  • [S9432] New Brunswick, Official Notice of Marriage, Toussaint Léger & Marguerite Thibodeau, 28 nov 1893; digital images (F14888-2023), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 20 août 2012.)
  • [S9433] Recensement du Canada - 1871, Ménage de François Léger, Microfilm: C-10391, NB, F1 (Sainte Marie), 185 (Kent), page 1, ligne 7-10, famille 3, Bibliothèques et Archives Canada.
  • [S9434] Recensement du Canada - 1881, Ménage de Francois Leger, Microfilm: C-13185, NB, G1 (Sainte Marie), 34 (Kent), page 30-31, ligne 25 & 1-4, famille 127, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Jean Arsenault (73a), Polone Arsenault (57a), Pacifique Arsenault (31a), Dometile Arsenault (20a), Celina Arsenault (17a), Francois Leger (44a), Justine Leger (37a), Dometile Leger (18a), Hypolite Leger (4a), Jean Baptiste Leger (1a.)
  • [S9435] Recensement du Canada - 1891, Ménage de Francois Leger, NB, F1 (Saint Paul), 15 (Kent), page 5, ligne 5-10, famille 9, Bibliothèques et Archives Canada.
  • [S9436] Lazare Lantern household, Twelfth Census of the United States, MIddlesex, population schedule, Shirley, Middlesex, Massachusetts, United States, Enumeration District 919, sheet 4, dwelling 60, family 72.
  • [S9437] "Marriages Registered in the Town of Ayer," index and images, FamilySearch (familysearch.org... : consulted 22 août 2012), Philip Legere & Alice Beaulieu (1904). "Marriages Registered in the Town of Shirley,” index and images, FamilySearch (familysearch.org... accessed 2012-08-22), Philip Legere & Alice Beaulieu (1904).
  • [S9438] "Marriages Registered in the Town of Ayer," index and images, FamilySearch (familysearch.org... : consulted 22 août 2012), Leger, Augustin;Chiasson, Agatha (1904). "Marriages Registered in the Town of Shirley,” index and images, FamilySearch (familysearch.org... accessed 2012-08-22), Augustin Leger & Agatha Chiasson (1904).
  • [S9439] "Marriages Registered in the Town of Ayer," index and images, FamilySearch (familysearch.org... : consulted 22 août 2012), Joseph Gallien & Geneviève Boucher (1904). "Marriages Registered in the Town of Shirley,” index and images, FamilySearch (familysearch.org... accessed 2012-08-22), Joseph Gallien & Geneviève Boucher (1904).
  • [S9440] United States Census 1910, index and images, FamilySearch (familysearch.org... : consulted 24 août 2012), Philip Leger (Shirley, Middlesex, Massachusetts, United States).
  • [S9441] United States Census 1920, index and images, FamilySearch (familysearch.org... : consulted 24 août 2012), Philip Leger (Fitchburg City 6, Worcester, Massachusetts).
  • [S9442] United States Census 1930, index and images, FamilySearch (familysearch.org... : consulted 25 août 2012), Philip Leger (Fitchburg, Worcester, Massachusetts, United States).
  • [S9443] Legere, Philippe household, Sixteenth Census of the United States: 1940, population schedule, Fitchburg, Worcester, Massachusetts, United States, Enumeration District 14-67, sheet 15A, dwelling 84, family 254.
  • [S9444] "Massachusetts Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 26 août 2012), Arthur Leger (1906).
  • [S9445] "Massachusetts Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 26 août 2012), Leo Leger (1906).
  • [S9446] "Massachusetts Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 26 août 2012), Joseph Philip Emil Leger (1905).
  • [S9447] "Massachusetts Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 26 août 2012), Wilfred Leger (1905).
  • [S9448] "Massachusetts Marriages 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 26 août 2012), Alphonse Leger & Lena Gionet (1905).
  • [S9449] "US SSDI", index, FamilySearch (familysearch.org... : consulted 26 août 2012), Leo Legere (1968).
  • [S9450] "US SSDI", index, FamilySearch (familysearch.org... : consulted 26 août 2012), Edward Legere (1970).
  • [S9451] "MA Death Index", index, FamilySearch (familysearch.org... : consulted 26 août 2012), Edward Legere (1970).
  • [S9452] United States Census - 1940, database with images, FamilySearch (www.familysearch.org... : consulted 26 nov 2021), Edward J Legere (Leominster Ward 5, Leominster, Worcester, Massachusetts). Edward J Legere 32a, Estelle Legere 29a, Francois E. Legere 4a, Edward J. Jr. Legere 3a, Marie T. Legere 1a.
  • [S9453] "MA Births," index and images, Lawrence Roux [14] (familysearch.org... : consulted 26 août 2012), Marie Louise Leger (1909).
  • [S9454] "MA Births," index and images, FamilySearch (familysearch.org... : consulted 26 août 2012), Marie E. L. Leger (1909).
  • [S9455] "US SSDI", index, FamilySearch (familysearch.org... : consulted 26 août 2012), Adrienne Langlois (1975).
  • [S9456] "MA Death Index", index, FamilySearch (familysearch.org... : consulted 26 août 2012), Adrienne M Langlois (1975).
  • [S9458] Recensement du Nouveau Brunswick - 1851, Ménage de Joseph Legere, Microfilm: C-997, NB, 88 (Shediac), Westmorland, page 12, ligne 16-25, Bibliothèques et Archives Canada. Joseph (40a), Julian (40a), John (22a), Susan (18a), Demos (17a), Mark (15a), Anselme (13a), Basile (10a), Felistian (4a), Margeret (1/3a.)
  • [S9459] Recensement du Canada - 1871, Ménage de Joseph Leger, Microfilm: C-10393, NB, e1 (Shediac), 186 (Westmorland), page 18, ligne 12-16, famille 59, Bibliothèques et Archives Canada.
  • [S9460] Recensement du Canada - 1881, Ménage de Amos Legere, Microfilm: C-13171, NS, C1 (Yarmouth), 14 (Yarmouth), page 120, ligne 15-25, famille 555, Bibliothèques et Archives Canada.
  • [S9461] "NS Births and Baptisms," index, FamilySearch (familysearch.org... : consulted 28 août 2012), Maximinum Leger (1869).
  • [S9462] "NS Births and Baptisms," index, FamilySearch (familysearch.org... : consulted 28 août 2012), Joseph Felix Leger (1859).
  • [S9463] "NS Births and Baptisms," index, FamilySearch (familysearch.org... : consulted 28 août 2012), Athanase Robert Leger (1861).
  • [S9464] "NS Marriages," index, FamilySearch (familysearch.org... : consulted 28 août 2012), Amos Lashier & Elizabeth Burrage (1859).
  • [S9465] "NS Births and Baptisms," index, FamilySearch (familysearch.org... : consulted 28 août 2012), Henri Legere (1867).
  • [S9466] "MA Deaths and Burials", index, FamilySearch (familysearch.org... : consulted 28 août 2012), Amos Legere (1893).
  • [S9467] "Massachusetts Deaths", index and images, FamilySearch (familysearch.org... : consulted 28 août 2012), Amos Legere (1893).
  • [S9468] Recensement du Canada - 1871, Ménage de John Leger, Microfilm: C-10393, NB, D4 (Botsford), 186 (Westmorland), page 25, ligne 3-5, famille 77, Bibliothèques et Archives Canada.
  • [S9469] Recensement du Canada - 1881, Ménage de John Legere, Microfilm: C-13184, NB, D2 (Botsford), 33 (Westmorland), page 60, ligne 4-10, famille 220, Bibliothèques et Archives Canada.
  • [S9470] Recensement du Canada - 1891, Ménage de John Legere, NB, H1 (Westmorland), 24 (Westmorland), page 5, ligne 12-20, famille 23, Bibliothèques et Archives Canada.
  • [S9471] Recensement du Canada - 1901, ménage de John Legere, Microfilm T-6445, NB, A5 (Botsford), 24 (Westmorland), page 16, ligne 37-43, demeure 144, famille 147, Bibliothèques et Archives Canada.
  • [S9472] Recensement du Canada - 1911, ménage de Jean Léger, Microfilm: T-20355, NB, 57 (Shediac), 35 (Westmorland), page 8, ligne 37-39, demeure, famille 71, Bibliothèques et Archives Canada.
  • [S9473] Recensement du Canada - 1871, Ménage de David Leger, Microfilm: C-10393, NB, D4 (Botsford), 186 (Westmorland), page 23, ligne 13-15, famille 71, Bibliothèques et Archives Canada.
  • [S9474] Recensement du Canada - 1881, Ménage de David Leger, Microfilm: C-10393, NB, G1 (Sainte Marie), 34 (Kent), page 17 & 18, ligne 23-25 & 1-3, famille 67, Bibliothèques et Archives Canada.
  • [S9475] David Léger, Certificat d'enregistrement de décès - David Léger. 64284. (5 jan 1933). F18967.
  • [S9476] Recensement du Canada - 1891, Ménage de David Leger, NB, F1 (Saint Paul), 15 (Kent), page 21, ligne 11-19, famille 84, Bibliothèques et Archives Canada.
  • [S9477] Recensement du Canada - 1901, ménage de David Legère, Microfilm T-6441, NB, H (Saint Paul), 17 (Kent), page 11, ligne 14-22, demeure 81, famille 85, Bibliothèques et Archives Canada.
  • [S9478] Recensement du Canada - 1911, ménage de David Leger, Microfilm: T-20351, NB, 18 (Saint Paul), 28 (Kent), page 24, ligne 1-6, demeure, famille 153, Bibliothèques et Archives Canada.
  • [S9479] Justine Vienneau Léger, Certificat d'enregistrement de décès. 64280. (15 juin 1934). F18967.
  • [S9480] Recensement du Canada - 1871, Ménage de Jean Foret, Microfilm: C-10392, NB, D3 (Botsford), 186 (Westmorland), page 3, ligne 1-9, famille 8, Bibliothèques et Archives Canada.
  • [S9481] New Brunswick, Official Notice of Marriage, Domiique Richard & Léonie Arsenault, 19 avr 1915; digital images (F15964-3207), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 1 sept 2012.)
  • [S9482] "Illinois, Cook County Marriages, 1871-1920," index and images, FamilySearch (familysearch.org... : consulted 2 sept 2010), Rodolf F. Leger & Madge M. Richley (1915).
  • [S9483] "US SSDI", index, FamilySearch (familysearch.org... : consulted 2 sept 2012), Rudolph Leger (1965).
  • [S9484] "US SSDI", index, FamilySearch (familysearch.org... : consulted 2 sept 2012), Anna Legers (1989).
  • [S9485] "MA Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 2 sept 2012), Joseph A. Chace (1899).
  • [S9486] "MA Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 2 sept 2012), Joseph Oswald Chase (1915).
  • [S9487] "MA Deaths 1841-1915", index and images, FamilySearch (familysearch.org... : consulted 2 sept 2012), Oswald Chase (1915).
  • [S9488] "MA Deaths 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 2 sept 2012), Oscar Chace (1902).
  • [S9489] "MA Deaths 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 2 sept 2012), Edouard Chase (1904).
  • [S9490] "MA Deaths 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 2 sept 2012), Eva Chase (1900).
  • [S9491] "MA Marriages 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 2 sept 2012), John Chase & Denise Legere (1898).
  • [S9492] Paul, "Nos racines canadiennes,” Family Sheet, Rootsweb.com (worldconnect.rootsweb.... accessed 3 sept 2002), Élie Pellerin & Rosalie Léger.
  • [S9493] United States Census 1930, index and images, FamilySearch (familysearch.org... : consulted 2 sept 2012), John Chase (Hartford, Hartford, Connecticut, United States).
  • [S9494] United States Census 1920, index and images, FamilySearch (familysearch.org... : consulted 2 sept 2012), John Chase (Part of Precinct 1 New Bedford City 1, Bristol, Massachusetts).
  • [S9495] John Chase household, United States Census 1900, population schedule, New Bedford, Bristol, Massachusetts, United States, Enumeration District ED 173, sheet 42A, dwelling 235, family 597.
  • [S9496] "MA Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 3 sept 2012), Edward Chase (1907).
  • [S9497] "MA Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 3 sept 2012), Clifford Chase (1913).
  • [S9498] "CT Death Index 1949-2001", index, FamilySearch (familysearch.org... : consulted 3 sept 2012), John Chase (1957).
  • [S9499] "Massachusetts Marriages 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 3 sept 2012), Leger, Henry;Devaux, Mary (1892).