My Acadian Family | Ma famille acadienne

Sources, page 40

  • [S9751] Emeline M. Fontaine - obituary, Sentinel & Enterprise, Fitchburg, MA, 5 Apr 2005.
  • [S9752] Albert J. Lavoie - obituary, Sun Journal, Lewiston, ME, 7 Jan 2004.
  • [S9753] Cecile Gadoury - obituary, Sentinel & Enterprise, Fitchburg, MA, 30 Mar 2004.

    voir aussi: Cecile Gadoury - obituary, Sentinel & Enterprise, Fitchburg, MA, March 31, 2004.

  • [S9754] Emil J. Bourque - obituary, Sentinel & Enterprise, Fitchburg, MA, 24 May 2004.
  • [S9755] Jeanne Collette - obituary, Sentinel & Enterprise, Fitchburg, MA, 1 Jun 2004.

    voir aussi: Jeanne Collette - obituary, Sentinel & Enterprise, Fitchburg, MA, June 2, 2004.

  • [S9756] Henry J. Bourque - obituary, Sentinel & Enterprise, Fitchburg, MA, 12 Jun 2004.
  • [S9757] Cecile (Leger) Goguen - obituary, Sentinel & Enterprise, Fitchburg, MA, 18 Jun 2004.
  • [S9758] Catherine Ann (Connors) Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, 19 Jun 2004.
  • [S9759] Stephen R Leger, "Leger/Goguen/Jenness/Lafleur 's of Fitchburg, MA," Family Sheet, Ancestry.com (familytreemaker.geneal... : consulted 11 Nov 2012), fiche de Joseph Napoleon Leger.
  • [S9760] Joseph E. "Nap" Leger - obituary, Springfield Union-News, Springfield, Hampden, Massachusetts, United States, 19 May 2001.

    voir aussi: Joseph E. "Nap" Leger - obituary, Springfield Union-News, SPringfield, MA, May 20, 2001.

  • [S9761] Theresa D. Rines Dickson - obituary, Sentinel & Enterprise, Fitchburg, MA, 15 Jul 2004.
  • [S9762] Estelle B. (Belliveau) Crawford - obituary, Sentinel & Enterprise, Fitchburg, MA, 7 Aug 2004.
  • [S9763] Evangeline Mary Girouard Connor, Sentinel & Enterprise, Fitchburg, MA, 15 Aug 2004.
  • [S9764] Rita Collette - obituary, Sentinel & Enterprise, Fitchburg, MA, 30 Aug 2004.

    voir aussi: RIta Collette - obituary, Sentinel & Enterprise, Fitchburg, MA, August 31, 2004.

  • [S9765] Philip A. LaGrassa - obituary, Sentinel & Enterprise, Fitchburg, MA, 10 Sep 2004.
  • [S9766] Henry Daigle - obituary, Sentinel & Enterprise, Fitchburg, MA, 3 Oct 2004.
  • [S9767] Cecile Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, 19 Oct 2004.
  • [S9768] Alfred H. Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, 4 Nov 2004.

    voir aussi: Alfred H. Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, November 5, 2004.

  • [S9771] "US SSDI", index, FamilySearch (familysearch.org... : consulted 18 Nov 2012), John Legere (Apr 1974).
  • [S9772] Bob Clements, "John Legere & Marie Amanda Bouffard - Descendant Register,” Family Sheet, Rootsweb (worldconnect.rootsweb.... accessed 18 Nov 2012), John Legere & Marie Amanda Bouffard.
  • [S9773] "Marriage Record of John Legere & Mary Bouffard," index, Maine Genealogy (www.mainegenealogy.net... : consulted 18 Nov 2012), John Legere and Mary Bouffard (1915).
  • [S9774] US Census 1930, index and images, FamilySearch (familysearch.org... : consulted 18 Nov 2012), John Legere (Audubon, Camden, New Jersey, United States).
  • [S9775] John Legere household, Sixteenth Census of the United States 1940, Camden, NJ, population schedule, Haddon Heights Borough, Enumeration District 4-85, sheet Sheet 12B, dwelling 309.
  • [S9776] Delphine Rose Emmel - obituary, Courier Post, Camden, NJ, 23 Jan 2003.
  • [S9777] "US SSDI", index, FamilySearch (familysearch.org... : consulted 18 Nov 2012), M Aloysius Legere (2003).
  • [S9778] "US SSDI", index, FamilySearch (familysearch.org... : consulted 18 Nov 2012), Julian Legere (1990).
  • [S9779] "US SSDI", index, FamilySearch (familysearch.org... : consulted 18 Nov 2012), Theresa Abbott (1983).
  • [S9780] Evangeline DeCarolis - obituary, Sentinel & Enterprise, Fitchburg, MA, 9 Apr 2003.

    voir aussi: Evangeline DeCarolis - obituary, Sentinel & Enterprise, Fitchburg, MA, APril 10, 2003.

  • [S9781] Sister Mary Aloysius Legere - funeral, Courier Post, Camden, NJ, 24 Apr 2003.
  • [S9782] Kevin Kouns - obituary, Sentinel & Enterprise, Fitchburg, MA, 22 May 2003.
  • [S9783] "US SSDI", index, FamilySearch (familysearch.org... : consulted 25 Nov 2012), Aldef A Legere (2002).
  • [S9784] Paul L Legere household, Sixteenth Census of the United States 1940, Middlesex, MA, population schedule, Somerville, Middlesex, Massachusetts, United States, Enumeration District 21-98, sheet Sheet 3A, dwelling 61.
  • [S9785] United States Census, 1930, index and images, FamilySearch (familysearch.org... : consulted 25 Nov 2012), Paul P Leger (Somerville, Middlesex, Massachusetts, United States).
  • [S9786] United States Census, 1920, index and images, FamilySearch (familysearch.org... : consulted 25 Nov 2012), Paul P Leger (Ward 2, Waltham, Middlesex, Massachusetts, United States).
  • [S9787] "Massachusetts, Marriages, 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 25 Nov 2012), Napoleon Leger and Mary L Theriault (1915).
  • [S9788] Recensement du Canada - 1891, Household of Julien Leger, NB, D1 (Moncton), 24 (Westmorland), page 29, line 9-14, dwelling 121, Bibliothèques et Archives Canada.
  • [S9789] Fifth Census of Canada, 1911, household of Julien Leger, Microfilm: T-20351, NB, 18 (Saint Paul), 28 (Kent), page 23, line 27-33, dwelling, household 150, Bibliothèques et Archives Canada.
  • [S9790] "BC Death Registrations", index and images, FamilySearch (familysearch.org... : consulted 26 Nov 2012), Arthur Leger (1975).
  • [S9791] "Leger (family)," biography, MemoryBC (memorybc.ca... : consulted 26 Nov 2012), fiche de Arthur Leger.
  • [S9792] New Brunswick, Official Notice of Marriage, George Leger & Melina Bassett, 30 Jul 1895; digital images (B11387-1895-09-167641), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (search-collections.roy... 27 Nov 2012.)
  • [S9793] "Genealogy Basic Search," Index, Royal BC Museum (search-collections.roy... : consulted 27 Nov 2012), Marie Aurore Leger ((????)).
  • [S9794] Marie Blanche Yvone Emeralda Leger, Provincial Archives of New Brunswick , Registration number: 1896-09-909137, (14 Jan 1963), Index to Provincial Registrations of Births.
  • [S9795] Peter Legere, death certificate. 1946-09-010685. (15 Sep 1946).
  • [S9796] John Frederick Leger, death certificate. 1952-09-001528. (24 Jan 1952). B13210.
  • [S9797] Barbara Jeanne Leger, death certificate. 1952-09-003358. (27 Feb 1953). B13215.
  • [S9798] Mary Frances Evangeline Leger, death certificate. 1986-09-013481. (28 Aug 1983). B13632.
  • [S9799] Jean Fred Joseph Leger, death certificate. 1983-09-007370. (5 May 1983). B13630.
  • [S9800] Joseph Clovis Legere, death certificate. 1981-09-016809. (22 Oct 1981). B13615.
  • [S9801] Gertrude Feodora Leger, death certificate. 1981-09-001566. (2 Jan 1981). B13609.
  • [S9802] jeanne Croteau - obituary, Sentinel & Enterprise, Fitchburg, MA, 5 Jan 2002.
  • [S9803] New Brunswick, Official Notice of Marriage, Joseph Ronald Donald Cormier & Marie Lucie Dorice Leger, 21 Aug 1956; digital images (F23406-3403), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 19 Jul 2011.)
  • [S9804] George J. Legere Jr - obituary, Sun Journal, Lewiston, ME, 4 Feb 2002.
  • [S9805] Daphne Ewanika - obituary, Winnipeg Free Press, Winnipeg, Manitoba, Canada, 7 Feb 2002.
  • [S9806] Edwin R. Leger - obituary, Sun Journal, Lewiston, ME, 4 Aug 2007.
  • [S9807] "Maine, Marriage Index, 1892-1966, 1977-1996," index, FamilySearch (familysearch.org... : consulted 1 Dec 2012), Frederick E Leger and Lauretta Dumont (1934).
  • [S9808] Romeo J. Lanois - obituary, Sun Journal, Lewiston, ME, 12 Mar 2002.
  • [S9809] Violet N. Legere - obituary, Sun Journal, Lewiston, ME, 27 Mar 2002, pg A4.
  • [S9810] Normand Audet - obituary, Sun Journal, Lewiston, ME, 11 May 2002, pg A4.
  • [S9811] Venise M. Leger - obituary, Sun Journal, Lewiston, ME, 10 Aug 2002.
  • [S9812] Patricia A. Racine - obituary, Sun Journal, Lewiston, ME, 20 Jul 2002.
  • [S9813] Matilda Leger - obituary, Crosman Funeral Home, Lisbon Falls, ME, 7 Dec 2002.

    voir aussi: Matilda "George" Leger - Funeral, Sun Journal, Lewiston, ME, December 9, 2002, pg A4; Matilda Georgette Leger - Funeral, Sun Journal, December 11, 2002, pg A4.

  • [S9814] Elise Dutil household, Sixteenth Census of the United States: 1940, Kennebec, ME, population schedule, Augusta, Kennebec, Maine, United States, Enumeration District 6-11, sheet 21A, dwelling 338, family 338, Elise Dutil (Head 45a), Laurent Dutil (Son 24a), Mathilda Dutil (Daughter 23a), Lina Dutil (Daughter 18a), Therèse Dutil (Daughter 16a), Yvette Dutil (Daughter 15a), Francis Dutil (Grand son 2a), Madeleine Dutil (Grand daughter 9/12a.)
  • [S9815] "US SSDI", index, FamilySearch (familysearch.org... : consulted 7 Dec 2002), Matilda D Leger (2002).
  • [S9816] George A. Leger - obituary, Sun Journal, Lewiston, ME, 7 Jul 1990, pg 2.
  • [S9817] "Record of a marriage," index and images, FamilySearch (familysearch.org... : consulted 5 Dec 2012), Fred Light & Alice St German (1902).
  • [S9818] Recensement du Canada - 1891, Household of Charles Légère, Microfilm: T-6299, NB, 14 (Gloiucester), C1 (Caraquet), page 33, line 1-9, dwelling 114, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Charles Légère ( 62a), Caroline Légère (E 60a), Félix Légère (Fils 29a), Anriete Légère (Fille 27a), Valorie Légère (Fille 18a), Marie Anne Légère (FIlle 13a), Caroline Légère (Fille 15a), Médéric Légère (Fils 19a), Martin Légère (Fils 21a.)
  • [S9819] Recensement du Canada, 1871, Household of Charles Légère, Microfilm: C-10388, NB, F2 (Caraquet), 183 (Gloucester), page 52&53, line 10-20&1, dwelling 137, Bibliothèques et Archives Canada.
  • [S9820] Recensement du Canada, 1881, Household of Charles Légère, Microfilm: C-13186, NB, F1 (Caraquet), 36 (Gloucester), page 36&37, line 19-25&1-6, dwelling 123, Bibliothèques et Archives Canada.
  • [S9821] United States Census, 1910, index and images, FamilySearch (familysearch.org... : consulted 6 Dec 2012), Fred A Lacy (Ward 1, Bath, Sagadahoc, Maine, United States).
  • [S9822] "US SSDI", index, FamilySearch (familysearch.org... : consulted 9 Dec 2012), George A Leger (1990).
  • [S9823] "Maine, Marriage Index, 1892-1966, 1977-1996," index, FamilySearch (familysearch.org... : consulted 9 Dec 2012), George Leger & Mathilda Dutil (1946).
  • [S9824] "Maine, Vital Riecords, 1670-1907," index and images, FamilySearch (familysearch.org... : consulted 9 Dec 2012), Fred E Light (1903).
  • [S9825] "Maine, Vital Records, 1670-1907," index and images, FamilySearch (familysearch.org... : consulted 9 Dec 2012), Mary Anna Lights (1905).
  • [S9826] "Maine, Vital Records, 1670-1907," index and images, FamilySearch (familysearch.org... : consulted 9 Dec 2012), Liddie Lights (1906).
  • [S9827] "VT, Vital Records, 1760-1954," index and images, FamilySearch (familysearch.org... : consulted 9 Dec 2012), Francis Eugene Dutil (1937).
  • [S9828] "US SSDI", index, FamilySearch (familysearch.org... : consulted 9 Dec 2012), Francis E Dutil (1991).
  • [S9829] "Maine, Marriage Index, 1892-1966, 1977-1996", index, FamilySearch (familysearch.org... : consulted 9 Dec 2012), John J Piela & Madeline J Dutil (1959).
  • [S9830] United States Census, 1920, index and images, FamilySearch (familysearch.org... : consulted 9 Dec 2012), Joseph Aube (Androscoggin, Maine, United States).
  • [S9831] United States Census, 1930, index and images, FamilySearch (familysearch.org... : consulted 9 Dec 2012), Alice Leger (Lewiston, Androscoggin, Maine).
  • [S9832] Brian Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, 5 Nov 2002.

    voir aussi: Brian Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, November 6, 2002.

  • [S9833] Louise Mary Boudreau - obituary, Sentinel & Enterprise, Fitchburg, MA, 9 Nov 2002.
  • [S9834] "US SSDI", index, FamilySearch (familysearch.org... : consulted 11 Dec 2002), Emma A Prada (2003).
  • [S9835] "US SSDI", index, FamilySearch (familysearch.org... : consulted 10 Dec 2012), Aline L Biggs (1996).
  • [S9836] Elise M. Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, 24 Nov 2002.
  • [S9838] Eugenie Dauphinais - obituary, Sentinel & Enterprise, Fitchburg, MA, 2 Jun 2003.
  • [S9839] Marguerite M. Forest - obituary, Sentinel & Enterprise, Fitchburg, MA, 27 Jun 2003.
  • [S9841] Helen Zancewicz - obituary, Sentinel & Enterprise, Fitchburg, MA, 11 Jul 2003.
  • [S9842] Joan E. Girouard - obituary, Sentinel & Enterprise, Fitchburg, MA, 11 Jul 2003.
  • [S9843] Victor C. Girouard - obituary, Sentinel & Enterprise, Fitchburg, MA, 20 Jul 2003.
  • [S9844] Ludovic Carignan - obituary, Sentinel & Enterprise, Fitchburg, MA, 11 Aug 2003.
  • [S9845] Albert J. Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, 23 Aug 2003.

    voir aussi: Albert J. Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, August 24, 2004; Albert J. Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, August 25, 2004; Albert J. Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, August 26, 2003.

  • [S9846] James C. Meserve - obituary, Sun Journal, Lewiston, ME, 26 Aug 2003, pg A4.
  • [S9847] "obituary," Boucher Funeral Home (www.boucherfuneral.com... : accessed 14 Dec 2012), Fidele J. Legere, 11 Oct 2003.
  • [S9848] Anna Léger-Bourque - nécrologie, Journal de Montréal, Montréal, Île de Montréal, Québec, Canada, (13 octobre 2003), pg 102.
  • [S9849] New Brunswick, Official Notice of Marriage, Joseph Raymond Gagnon & Marie Vautour, 1 Aug 1913; digital images (F15952-1901), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 Dec 2012.)
  • [S9850] Joseph Zacharie Victor Gagnon, Provincial Archives of New Brunswick , Microfilm: F24560, Registration number: 03223, (6 Aug 1914), Index to Provincial Registrations of Births.
  • [S9851] Joseph Austain Gagnon, Provincial Archives of New Brunswick , Microfilm: F24973, Registration number: 803410, (1 May 1982), Index to Provincial Registrations of Births.
  • [S9852] New Brunswick, Official Notice of Marriage, Joseph Benoit Doucet & Marie Thérèse Gagnon, 15 Jul 1946; digital images (F20041-2721), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 Dec 2012.)
  • [S9853] New Brunswick, Official Notice of Marriage, Joseph Raymond Gagnon & Mary Genevieve Leger, 5 Mar 1920; digital images (F19676-2796), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 Dec 2012.)
  • [S9854] Joseph Gagnon, death certificate. 05587. (31 Dec 1962). F20884.
  • [S9855] New Brunswick, Official Notice of Marriage, Joseph Alphonse Gagnon & Marie Anita Pitre, 11 Jul 1962; digital images (F24961-2780), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 Dec 2012.)
  • [S9856] New Brunswick, Official Notice of Marriage, Ernest Gagnon & Marie Lina Richard, 11 Jun 1946; digital images (F20040-2265), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2023.)
  • [S9857] Léger, Walter (pierre tombale), cemetery Saint Ignatius Cemetery, Sanford, York, Maine, United States, photographed by JUdy Kilgour26 Jun 2007, (Walter J. Legere & Edith M.).
  • [S9858] "Maine, Death Index, 1960-1996", index, FamilySearch (familysearch.org... : consulted 16 Dec 2012), Walter J Legere (1961).
  • [S9859] Shirley (Legere) Alie - obituary, Tasker Funeral Home, Dover, NH, 14 Aug 2006.
  • [S9860] Arnold Legere household, Sixteenth Census of the United States, Sullivan, population schedule, Clermont, Sullivan, New Hampshire, United States, Enumeration District 10-11, sheet Sheet 12B, dwelling 282.
  • [S9861] United States Census, 1930, index and images, FamilySearch (familysearch.org... : consulted 16 Dec 2012), J Arnold Legere (Somersworth, Strafford, New Hampshire, United States).
  • [S9862] United States Census, 1920, index and images, FamilySearch (familysearch.org... : consulted 16 Dec 2012), Docithy Legere (York, Maine, United States).
  • [S9863] Fifth Census of Canada, 1911, household of Dosithe Leagere, Microfilm: T-20358, NS, 37 (Springhill), 42 (Cumberland), page 26, line 24-28, dwelling, household 239, Bibliothèques et Archives Canada. Dosithe Leagere (Head 39a), Celenie (Wife 24a), Arnold (Son 14a), Edmond (Son 12a), Walter (7a.)
  • [S9864] United States Census, 1930, index and images, FamilySearch (familysearch.org... : consulted 18 Dec 2012), Edward Doucette (Boston (Districts 580-690), Suffolk, Massachusetts).
  • [S9865] Rhode Island, State Census 1935, index and images, FamilySearch (familysearch.org... : consulted 19 Dec 2012), Walter Legere (Pawtucket, Providence, Rhode Island, United States).
  • [S9866] Rhode Island, State Census 1935, index and images, FamilySearch (familysearch.org... : consulted 19 Dec 2012), Edith Legere (Pawtucket, Providence, Rhode Island, United States).
  • [S9867] Rhode Island, State Census 1935, index and images, FamilySearch (familysearch.org... : consulted 19 Dec 2012), Edward Legere (Pawtucket, Providence, Rhode Island, United States).
  • [S9868] Rhode Island, State Census 1935, index and images, FamilySearch (familysearch.org... : consulted 19 Dec 2012), Albenia Legere (Pawtucket, Providence, Rhode Island, United States).
  • [S9869] Rhode Island, State Census 1935, index and images, FamilySearch (familysearch.org... : consulted 19 Dec 2012), Walter Legere Jr (Pawtucket, Providence, Rhode Island, United States).
  • [S9870] Walter Legere household, Sixteenth Census of the United States, Worcester, MA, population schedule, Clinton, Worcester, Massachusetts, United States, Enumeration District 14-44, sheet 1A, dwelling 34.
  • [S9871] Paul F. DiBenedetto Jr. - obituary, Sentinel & Enterprise, Fitchburg, MA, 26 Oct 2003.

    voir aussi: Paul F DiBenedetto - obituary, Sentinel & Enterprise, Fitchburg, MA, October 27, 2003.

  • [S9872] Mary T. Casacca - obituary, Sentinel & Enterprise, Fitchburg, MA, 27 Oct 2003.
  • [S9873] Edna LaFountain - obituary, Sentinel & Enterprise, Fitchburg, MA, 28 Oct 2003.
  • [S9874] Lloyd F. Dudley - obituary, Sentinel & Enterprise, Fitchburg, MA, 6 Nov 2003.
  • [S9875] Margaret Catherine "Cathy" Smith - obituary, Chronicle Herald, Halifax, NS, 11 Nov 2003.
  • [S9876] Dana C. Germaine - obituary, Sentinel & Enterprise, Fitchburg, MA, 26 Nov 2003.

    voir aussi: Dana C. Germaine - obituary, Sentinel & Enterprise, Fitchburg, MA, November 27, 2003.

  • [S9877] "US SSDI", index, FamilySearch (familysearch.org... : consulted 23 Dec 2012), Ronald Brideau (1986).
  • [S9878] "US SSDI", index, FamilySearch (familysearch.org... : consulted 23 Dec 2012), D J Germaine (1991).
  • [S9879] Marguerite E. Bourgeois - obituary, Sentinel & Enterprise, Fitchburg, MA, 9 Dec 2003.

    voir aussi: Marguerite E. Bourgeois - obituary, Sentinel & Enterprise, Fitchburg, MA, December 10, 2003.

  • [S9880] Marie King - obituary, Sentinel & Enterprise, Fitchburg, MA, 9 Dec 2003.
  • [S9881] Jeannine Belskis - obituary, Sun Journal, Lewiston, ME, 23 Mar 2006.
  • [S9882] Jeannine Belskis - obituary, Sun Journal, Lewiston, ME, 23 Apr 2006.
  • [S9883] "US SSDI", index, FamilySearch (familysearch.org... : consulted 24 Dec 2012), Arthur L Cayer (1996).
  • [S9884] "MA, Marriages, 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 24 Dec 2012), Paul Ledger and Nellie Kilcoyne (1908).
  • [S9885] "MA Deaths 1841-1915", index and images, FamilySearch (familysearch.org... : consulted 24 Dec 2012), Ella A. Leger (1914).
  • [S9886] "MA Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 24 Dec 2012), Mary Margaret Norah Ledger (1910).
  • [S9887] "MA Births, 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 24 Dec 2012), Mary Irene Leger (1913).
  • [S9888] Irene L. Leger - obituary, Fitchburg Pride, Fitchburg, MA, 31 Oct 2008.
  • [S9889] Pierrot Haché - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 10 Nov 2012, pg 56.

    voir aussi: Pierrot Haché - nécrologie, Acadie Nouvelle, Caraquet, NB, 13 novembre 2012, pg 29.

  • [S9890] Edgar T. Legere - obituary, Courier Post, Camden, NJ, 4 Jun 2009.

    voir aussi: Edgar T. Legere - obituary, Courier Post, Camden, NJ, June 5, 2009.

  • [S9891] Philomene Lanteigne - obituary, Fitchburg Sentinel, Fitchburg, MA, 24 May 1937.
  • [S9892] Ethel Leger - obituary, Times & Transcript, Moncton, Westmorland, Nouveau Brunswick, Canada, 26 Dec 2012.

    voir aussi: Ethel Leger - obituary, Times & Transcript, Moncton, NB, 2012-12-22.

  • [S9893] Jacqueline A. Philip - obituary, Sentinel & Enterprise, Fitchburg, MA, 1 Jan 2000.
  • [S9894] Domenic P. Fusco - obituary, Sentinel & Enterprise, Fitchburg, MA, 3 Jan 2000.
  • [S9895] Leo J. Goguen - obituary, Sentinel & Enterprise, Fitchburg, MA, 11 Jan 2000.

    voir aussi: Leo J. Goguen - memorial, Sentinel & Enterprise, Fitchburg, MA, January 13, 2000.

  • [S9896] Louis N. LeBlanc - obituary, Sentinel & Enterprise, Fitchburg, MA, 19 Jan 2000.
  • [S9897] "US SSDI", index, FamilySearch (familysearch.org... : consulted 28 Dec 2012), Paul D. LeBlanc (1999).
  • [S9898] "MA Death Index", index, FamilySearch (familysearch.org... : consulted 28 Dec 2012), Paul D. LeBlanc (1999).
  • [S9899] Pierre L. Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, 26 Jan 2000.
  • [S9900] Rita M. LeBlanc - obituary, Sentinel & Enterprise, Fitchburg, MA, 26 Jan 2000.
  • [S9901] Loretta L. Bellmore - obituary, Sun Journal, Lewiston, ME, 1 Feb 2000.
  • [S9902] Francis J. Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, 7 Feb 2000.
  • [S9903] J. A. Legere - obituary, Moncton Daily Times, Moncton, Westmorland, Nouveau Brunswick, Canada, 27 Feb 1969, pg 2.
  • [S9904] Joseph A. R. LeBlanc - obituary, Sentinel & Enterprise, Fitchburg, MA, 10 Feb 2000.
  • [S9905] Eva LeBlanc - obituary, Sentinel & Enterprise, Fitchburg, MA, 18 Feb 2000.
  • [S9906] Philias Leger household, Sixteenth Census of the United States, MIddlesex, MA, population schedule, Waltham, Middlesex, Massachusetts, United States, Enumeration District 9-569, sheet Sheet 9A, dwelling 145.
  • [S9907] US Census, 1930, index and images, FamilySearch (familysearch.org... : consulted 30 Dec 2012), Philias T Leger (Waltham, Middlesex, Massachusetts, United States).
  • [S9908] US Census, 1920, index and images, FamilySearch, Theddy P Leger (familysearch.org...).
  • [S9909] "US SSDI", index, FamilySearch (familysearch.org... : consulted 30 Dec 2012), Henry J Leger (2001).
  • [S9910] "MA Death Index", index, FamilySearch (familysearch.org... : consulted 30 Dec 2012), Henry J Leger (2001).
  • [S9911] "United States, World War II Army Enlistment Records, 1938-1946", index, FamilySearch (familysearch.org... : consulted 30 Dec 2012), Henry J Leger (1942.)
  • [S9912] "US SSDI", index, FamilySearch (familysearch.org... : consulted 31 Dec 2012), Edgar Leger (1985).
  • [S9913] "US SSDI", index, FamilySearch (familysearch.org... : consulted 1 Jan 2013), Tilmon J Legere (1990).
  • [S9914] US Census 1940, database with images, FamilySearch (familysearch.org... : consulted 1 Jan 2013), Ledger, Tilman (West Brookfield, Worcester, Massachusetts, United States). Tilman Ledger (Head 31a), Doris (Wife 27a), Tilman Jr (Son 2a), Betty Ann (Daughter 2/12.)
  • [S9915] "US SSDI", index, FamilySearch (familysearch.org... : consulted 1 Jan 2013), Eugene Ledger (1979).
  • [S9916] "US SSDI", index, FamilySearch (familysearch.org... : consulted 1 Jan 2013), Elise M Legere (1989).
  • [S9917] "RI, Marriages, 1724-1916," index, FamilySearch (familysearch.org... : consulted 2 Jan 2013), Francois Pierre Belliveau & Emeline P Leger (1892).
  • [S9918] "obituary," MacDonald, Rockwell & MacDonald (www.macdonaldrockwell.... : accessed 30 Dec 2012), Mary L. Leger, 22 Feb 2000.
  • [S9919] Mary L. Leger - obituary, Boston Globe, Boston, MA, 23 Feb 2000.

    voir aussi: Mary L. Leger - obituary, Boston Globe, Boston, MA, February 24, 2000.

  • [S9920] Elzear LeBlanc - obituary, Times & Transcript, Moncton, Westmorland, Nouveau Brunswick, Canada, 6 Nov 1996, pg 23.
  • [S9921] Recensement du Canada, 1871, Household of Martin LeBlanc, Microfilm: C-10393, NB, E1 (Shediac), 186 (Westmorland), page 43, line 5-12, dwelling 126, Bibliothèques et Archives Canada.
  • [S9922] Recensement du Canada, 1881, Household of Martan LeBlanc, Microfilm: C-13184, NB, E1 (Shediac), 33 (Westmorland), page 4&5, line 19-25;1-4, dwelling 15, Bibliothèques et Archives Canada.
  • [S9923] Recensement du Canada - 1891, Household of Martin LeBlanc, NB, G4 (Shediac), 24 (Westmorland), page 26&27, line 17-25;1-3, dwelling 131, Bibliothèques et Archives Canada.
  • [S9924] Fourth Census of Canada, 1901, household of Martin LeBlanc, Microfilm: T-6445, NB, Cap Pelé, G5 (Shediac), 24 (Westmorland), page 13, line 2-8, dwelling 79, household 109&110, Bibliothèques et Archives Canada.
  • [S9925] Fifth Census of Canada, 1911, household of Philip M. LeBlanc, Microfilm: T-20354, NB, 36 (Shediac), 35 (Westmorland), page 4, line 1-9, dwelling, household 28, Bibliothèques et Archives Canada.
  • [S9926] Recensement du Canada, 1871, Household of John Richard, Microfilm: C-10393, NB, D4 (Botsford), 186 (Westmorland), page 32, line 11-17, dwelling 99, Bibliothèques et Archives Canada.
  • [S9927] Recensement du Canada, 1881, Household of John Richard, Microfilm: C-13184, NB, D2 (Botsford), 33 (Westmorland), page 30, line 5-13, dwelling 104, Bibliothèques et Archives Canada.
  • [S9928] Recensement du Canada - 1891, Household of Simeon Cormier, Microfilm: T-6305, NB, A3 (Botsford), 24 (Westmorland), page 19, line 16-22, dwelling 73, Bibliothèques et Archives Canada (www.bac-lac.gc.ca...). Simeon Cormier ( 41a), Francoise Cormier (W 44a), Olive Cormier (D 15a), Toinette Cormier (D 8a), Honore Cormier (S 7a), Francise Cormier (D 5a), Anne Marie Legere (D 17a.)
  • [S9929] Fourth Census of Canada, 1901, household of Seams D Cormier, Microfilm: T-6445, NB, A2 (Botsford), 24 (Westmorland), page 11, line 9-14, dwelling 87, household 87, Bibliothèques et Archives Canada.
  • [S9930] Fifth Census of Canada, 1911, household of Simon Cormear, Microfilm: T-20354, NB, 2 (Botsford), 35 (Westmorland), page 9, line 24-29, dwelling, household 25, Bibliothèques et Archives Canada.
  • [S9931] Recensement du Canada, 1871, Household of Marie Leger, Microfilm: C-10392, NB, D3 (Botsford), 186 (Westmorland), page 10, line 1-5, dwelling 29, Bibliothèques et Archives Canada.
  • [S9932] New Brunswick, Official Notice of Marriage, Jean Théophile Melanson & Sylvie Richard, 29 Dec 1936; digital images (F20006-6675), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 13 Jan 2013.)
  • [S9933] Fourth Census of Canada, 1901, household of Dosithe LeBlanc, Microfilm: T-6445, NB, LeBlanc Office, G7 (Shediac Parish), 24 (Westmorland), page 5, line 46-50, dwelling 38, household 38, Bibliothèques et Archives Canada.
  • [S9934] Fifth Census of Canada, 1911, household of Docité LeBlanc, Microfilm: T-20354, NB, 38 (Shediac), 35 (Westmorland), page 13, line 42-43, dwelling, household 102, Bibliothèques et Archives Canada.
  • [S9935] "obituary," Elhatton Funeral Home Ltd (www.elhatton.com... : accessed 20 Jan 2013), Mary Helena (Adeline) Leger, 10 Jan 2013.
  • [S9936] Janet L. Legere - obituary, Boston Globe, Boston, MA, 5 Mar 2000.

    voir aussi: Janet L. Legere - obituary, Boston Globe, Boston, MA, March 6, 2000.

  • [S9937] Ulysse D. Gallant - obituary, Sentinel & Enterprise, Fitchburg, MA, 7 Mar 2000.
  • [S9938] Exilda M. Cote - obituary, Sentinel & Enterprise, Fitchburg, MA, 10 Mar 2000.
  • [S9939] Wilfred J. Breton - obituary, Sun Journal, Lewiston, ME, 16 Mar 2000.
  • [S9940] Delphine Gagnon - obituary, Sentinel & Enterprise, Fitchburg, MA, 18 Mar 2000.
  • [S9942] Frajeanna Gionet - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 16 Jan 2013, pg 32.
  • [S9943] "obituary," Frenette Funeral Home (www.frenettefuneralhom... : accessed 26 Jan 2013), Anne-Marie Léger, 14 Jan 2013.
  • [S9944] Leda Belliveau - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 14 Jan 2013, pg 29.

    voir aussi: Leda Belliveau - obituary, Times & Transcript, Moncton, NB, January 14, 2013.

  • [S9945] Yvonne Richard - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 12 Jan 2013, pg 49.

    voir aussi: Yvonne Richard - obituary, Times & Transcript, Moncton, NB, January 12, 2013.

  • [S9946] Édouard Léger - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 11 Jan 2013, pg 32.
  • [S9947] "obituary," Frenette Funeral Home (www.frenettefuneralhom... : accessed 26 Jan 2013), Angella Marie Leger, 8 Jan 2013.
  • [S9948] Rita Bourgeois - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 5 Jan 2013, pg 47.

    voir aussi: Rita Bourgeois - obituary, Times & Transcript, Moncton, NB, January 5, 2013.

  • [S9949] Alfred Gionet - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 29 Dec 2012, pg 48.
  • [S9950] Lindor LeBlanc - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 28 Dec 2012, pg 31.

    voir aussi: Lindor LeBlanc - obituary, Times & Transcript, Moncton, NB, December 28, 2012.

  • [S9951] Dorice LeBlanc - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 24 Dec 2012, pg 42.

    voir aussi: Dorice LeBlanc - obituary, Times & Transcript, Moncton, NB, December 24, 2012.

  • [S9952] Dorilla Surette - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 21 Dec 2012, pg 40.

    voir aussi: Dorilla Surette - obituary, Times & Transcript, Moncton, NB, December 21, 2012.

  • [S9953] "obituary," Salon Frenette (www.salonfrenette.com... : accessed 27 Jan 2013), Alice Bourque, 19 Dec 2012.
  • [S9954] "obituary," Frenette Funeral Home (www.salonfrenette.com... : accessed 27 Jan 2013), Roland Leger, 14 Dec 2012.
  • [S9955] "obituary," Maillet Funeral Home (www.mailletfuneralhome... : accessed 27 Jan 2013), Murielle Léger, 2012.
  • [S9956] "obituary," Maillet Funeral Home (www.mailletfuneralhome... : accessed 27 Jan 2013), Jeanne Léger, 7 Dec 2012.
  • [S9957] Lorenzo «Bobbie» Paulin - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 10 Dec 2012, pg 29.
  • [S9958] Lawrence John Luce - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 8 Dec 2012, pg 57.
  • [S9959] Julien Haché - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 5 Dec 2012, pg 32.
  • [S9960] Claude Léger - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 19 Nov 2012, 29.

    voir aussi: Claude Léger - obituary, Times & Transcript, Moncton, NB, 2012-11-19.

  • [S9961] François A. LeClair - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 30 Jan 2013.
  • [S9962] Mourn Passing P.M. LeBlanc, Moncton Daily Times, Moncton, Westmorland, Nouveau Brunswick, Canada, 3 Jan 1948, pg 2.
  • [S9963] Norman J. Leger - obituary, Sentinel & Enterprise, Fitchburg, MA, 9 Apr 2000.
  • [S9964] "obituary," Passage La Coopérative Funéraire (www.funerairepassagefu... : accessed 30 Jan 2013), Bernice Leger, 17 Nov 2012.
  • [S9965] Aldéo Légère - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 28 Jan 2013, pg 30.
  • [S9966] Beverly Arsenault - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 25 Jan 2013, pg 31.

    voir aussi: Beverly Arsenault - obituary, Times & Transcript, Monctn, NB, January 25, 2013.

  • [S9967] Doris M. Gauvin - obituary, Sentinel & Enterprise, Fitchburg, MA, 11 Apr 2000.
  • [S9968] New Brunswick, Official Notice of Marriage, Joseph Eugene Gauvin & Marie Dorice Geneva Goguen, 7 Jul 1944; digital images (F20034-37746), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 1 Feb 2013.)
  • [S9969] Harold E. Normandin - obituary, Sentinel & Enterprise, Fitchburg, MA, 15 Apr 2000.
  • [S9970] Gerard Legere - obituary, Sun Journal, Lewiston, ME, 11 Sep 2001.
  • [S9971] Trevor Gerald Haynes - obituary, Sun Journal, Lewiston, ME, 15 Apr 2000.
  • [S9972] Sarah B. Rheaume - obituary, Sentinel & Enterprise, Fitchburg, MA, 24 Apr 2000.
  • [S9973] New Brunswick, Official Notice of Marriage, Albert Hasselman & Evangéline Léger, 24 Nov 1954; digital images (F22871-4755), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 2 Mar 2012.)
  • [S9974] New Brunswick, Official Notice of Marriage, Ulysse Légère & Félixine Bourque, 6 Aug 1954; digital images (F22870-3706), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 2 Mar 2012.)
  • [S9975] New Brunswick, Official Notice of Marriage, Joseph Guy Euclide Léger & Marie Thérèse Flora Surette, 8 Jul 1954; digital images (F22869-2745), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 2 Mar 2012.)
  • [S9976] New Brunswick, Official Notice of Marriage, J. Jean Réginald Léger & Marian Jean Elizabeth Dempsey, 19 Jul 1954; digital images (F22869-2988), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 2 Mar 2012.)
  • [S9977] New Brunswick, Official Notice of Marriage, Joseph Alvida Doiron & Marie Jeannette Légère, 10 Sep 1953; digital images (F22227-3534), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9978] New Brunswick, Official Notice of Marriage, Joseph Eddy Donelle & Amanda Madeleine Leger, 7 Sep 1953; digital images (F22227-3588), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9979] New Brunswick, Official Notice of Marriage, AImé Léger & Jeannine Clavet, 7 Sep 1953; digital images (F22227-3795), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9980] New Brunswick, Official Notice of Marriage, Joseph Edmond Léger & Marie Jeanne Dorice Bourque, 19 Sep 1953; digital images (F22227-3834), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9981] New Brunswick, Official Notice of Marriage, Thomas Joseph Robert Hogarth & Marie Jeannette Léger, 23 Sep 1953; digital images (F22227-3959), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9982] New Brunswick, Official Notice of Marriage, James Raymond McDonald & Gilberte Anne-Marie Léger, 23 Sep 1953; digital images (F22227-3961), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9983] New Brunswick, Official Notice of Marriage, Victor Donald Richard & Roberta Inez Leger, 22 Sep 1953; digital images (F22227-3963), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9984] New Brunswick, Official Notice of Marriage, Joseph Gérard Léger & Evangéline Gaudet, 29 Sep 1953; digital images (F22227-4061), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9985] New Brunswick, Official Notice of Marriage, Yvon Léger & Marguerite Sonier, 5 Oct 1953; digital images (F22227-4113), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9986] New Brunswick, Official Notice of Marriage, J. Arcade Léger & Doris LeBlanc, 9 Oct 1953; digital images (F22227-4189), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9987] New Brunswick, Official Notice of Marriage, Yvon Léger & Lyola Richard, 20 Oct 1953; digital images (F22227-4226), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9988] New Brunswick, Official Notice of Marriage, Alderic Léger & Béatrice Gaudet, 15 Oct 1953; digital images (F22227-4358), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9989] New Brunswick, Official Notice of Marriage, George Roy & Béatrice Gaudet, 13 Apr 1941; digital images (F20019-23051), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 Feb 2013.)
  • [S9990] New Brunswick, Official Notice of Marriage, Camil Joseph Legere & Amy Edith Aldenburg, 19 Mar 1919; digital images (F16144-2803), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 Feb 2013.)
  • [S9991] Edith Amy Oldenburgh, Provincial Archives of New Brunswick , Microfilm: 1903-801776, Registration number: F18906, (2 Dec 1928), Index to Provincial Registrations of Births.
  • [S9992] New Brunswick, Official Notice of Marriage, Camille Joseph Legere & Gladys Catherine Rich, 27 Oct 1953; digital images (F22227-4416), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9993] New Brunswick, Official Notice of Marriage, Fred Leger & Alexina Hébert, 28 Oct 1953; digital images (F22227-4496), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9994] New Brunswick, Official Notice of Marriage, Arcade Gaudet & Alexina Hébert, 16 Sep 1907; digital images (F15926-1860), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 16 Feb 2013.)
  • [S9995] New Brunswick, Official Notice of Marriage, Raymond Léger & Eveline Drisdelle, 12 Nov 1953; digital images (F22227-4673), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9996] New Brunswick, Official Notice of Marriage, Joseph Hyacinthe Roussel & Marie Georgina Légère, 30 Nov 1953; digital images (F22227-4799), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9997] New Brunswick, Official Notice of Marriage, Leo Joseph Leger & Margaret Elizabeth Campbell, 18 Jun 1953; digital images (F22226-2286), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S9998] New Brunswick, Official Notice of Marriage, Joseph Leo Frederick Leger & Teresa Elizabeth Quinn, 12 May 1927; digital images (F19692-3175), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 16 Feb 2013.)
  • [S9999] New Brunswick, Official Notice of Marriage, Joseph Omer Aurèle Léger & Marie Rosella Melanson, 1 Jul 1953; digital images (F22226-2360), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)
  • [S10000] New Brunswick, Official Notice of Marriage, Joseph Paul Léger & Marie Sara Yvonne Brun, 1 Jul 1953; digital images (F22226-2467), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 Feb 2013.)