Ma famille acadienne | My Acadian Family

Sources, page 40

  • [S9751] Emeline M. Fontaine - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 5 avr 2005.
  • [S9752] Albert J. Lavoie - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 7 jan 2004.
  • [S9753] Cecile Gadoury - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 30 mars 2004.

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

  • [S9754] Emil J. Bourque - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 24 mai 2004.
  • [S9755] Jeanne Collette - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 1 juin 2004.

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

  • [S9756] Henry J. Bourque - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 12 juin 2004.
  • [S9757] Cecile (Leger) Goguen - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 18 juin 2004.
  • [S9758] Catherine Ann (Connors) Leger - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 19 juin 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 mai 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, Worcester, Massachusetts, United States, 15 juil 2004.
  • [S9762] Estelle B. (Belliveau) Crawford - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 7 août 2004.
  • [S9763] Evangeline Mary Girouard Connor, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 15 août 2004.
  • [S9764] Rita Collette - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 30 août 2004.

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

  • [S9765] Philip A. LaGrassa - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 10 sept 2004.
  • [S9766] Henry Daigle - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 3 oct 2004.
  • [S9767] Cecile Leger - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 19 oct 2004.
  • [S9768] Alfred H. Leger - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 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 (avr 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, New Jersey, United States, population schedule, Haddon Heights Borough, Enumeration District 4-85, sheet Sheet 12B, dwelling 309.
  • [S9776] Delphine Rose Emmel - obituary, Courier Post, Camden, Camden, New Jersey, United States, 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, Worcester, Massachusetts, United States, 9 avr 2003.

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

  • [S9781] Sister Mary Aloysius Legere - funeral, Courier Post, Camden, Camden, New Jersey, United States, 24 avr 2003.
  • [S9782] Kevin Kouns - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 22 mai 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, 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, Ménage de Julien Leger, NB, D1 (Moncton), 24 (Westmorland), page 29, ligne 9-14, famille 121, Bibliothèques et Archives Canada.
  • [S9789] Recensement du Canada - 1911, ménage de Julien Leger, Microfilm: T-20351, NB, 18 (Saint Paul), 28 (Kent), page 23, ligne 27-33, demeure, famille 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 juil 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, Registration of death. 1946-09-010685. (15 sept 1946).
  • [S9796] John Frederick Leger, Registration of death. 1952-09-001528. (24 jan 1952). B13210.
  • [S9797] Barbara Jeanne Leger, Registration of death. 1952-09-003358. (27 fév 1953). B13215.
  • [S9798] Mary Frances Evangeline Leger, Registration of death. 1986-09-013481. (28 août 1983). B13632.
  • [S9799] Jean Fred Joseph Leger, Registration of death. 1983-09-007370. (5 mai 1983). B13630.
  • [S9800] Joseph Clovis Legere, Registration of death. 1981-09-016809. (22 oct 1981). B13615.
  • [S9801] Gertrude Feodora Leger, Registration of death. 1981-09-001566. (2 jan 1981). B13609.
  • [S9802] jeanne Croteau - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 5 jan 2002.
  • [S9803] New Brunswick, Official Notice of Marriage, Joseph Ronald Donald Cormier & Marie Lucie Dorice Leger, 21 août 1956; digital images (F23406-3403), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 19 juil 2011.)
  • [S9804] George J. Legere Jr - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 4 fév 2002.
  • [S9805] Daphne Ewanika - obituary, Winnipeg Free Press, Winnipeg, Manitoba, Canada, 7 fév 2002.
  • [S9806] Edwin R. Leger - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 4 août 2007.
  • [S9807] "Maine, Marriage Index, 1892-1966, 1977-1996," index, FamilySearch (familysearch.org... : consulted 1 déc 2012), Frederick E Leger and Lauretta Dumont (1934).
  • [S9808] Romeo J. Lanois - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 12 mars 2002.
  • [S9809] Violet N. Legere - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 27 mars 2002, pg A4.
  • [S9810] Normand Audet - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 11 mai 2002, pg A4.
  • [S9811] Venise M. Leger - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 10 août 2002.
  • [S9812] Patricia A. Racine - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 20 juil 2002.
  • [S9813] Matilda Leger - obituary, Crosman Funeral Home, Lisbon Falls, Androscoggin, Maine, United States, 7 déc 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, Maine, United States, 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 déc 2002), Matilda D Leger (2002).
  • [S9816] George A. Leger - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 7 juil 1990, pg 2.
  • [S9817] "Record of a marriage," index and images, FamilySearch (familysearch.org... : consulted 5 déc 2012), Fred Light & Alice St German (1902).
  • [S9818] Recensement du Canada - 1891, Ménage de Charles Légère, Microfilm: T-6299, NB, 14 (Gloiucester), C1 (Caraquet), page 33, ligne 1-9, famille 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, Ménage de Charles Légère, Microfilm: C-10388, NB, F2 (Caraquet), 183 (Gloucester), page 52&53, ligne 10-20&1, famille 137, Bibliothèques et Archives Canada.
  • [S9820] Recensement du Canada - 1881, Ménage de Charles Légère, Microfilm: C-13186, NB, F1 (Caraquet), 36 (Gloucester), page 36&37, ligne 19-25&1-6, famille 123, Bibliothèques et Archives Canada.
  • [S9821] United States Census, 1910, index and images, FamilySearch (familysearch.org... : consulted 6 déc 2012), Fred A Lacy (Ward 1, Bath, Sagadahoc, Maine, United States).
  • [S9822] "US SSDI", index, FamilySearch (familysearch.org... : consulted 9 déc 2012), George A Leger (1990).
  • [S9823] "Maine, Marriage Index, 1892-1966, 1977-1996," index, FamilySearch (familysearch.org... : consulted 9 déc 2012), George Leger & Mathilda Dutil (1946).
  • [S9824] "Maine, Vital Riecords, 1670-1907," index and images, FamilySearch (familysearch.org... : consulted 9 déc 2012), Fred E Light (1903).
  • [S9825] "Maine, Vital Records, 1670-1907," index and images, FamilySearch (familysearch.org... : consulted 9 déc 2012), Mary Anna Lights (1905).
  • [S9826] "Maine, Vital Records, 1670-1907," index and images, FamilySearch (familysearch.org... : consulted 9 déc 2012), Liddie Lights (1906).
  • [S9827] "VT, Vital Records, 1760-1954," index and images, FamilySearch (familysearch.org... : consulted 9 déc 2012), Francis Eugene Dutil (1937).
  • [S9828] "US SSDI", index, FamilySearch (familysearch.org... : consulted 9 déc 2012), Francis E Dutil (1991).
  • [S9829] "Maine, Marriage Index, 1892-1966, 1977-1996", index, FamilySearch (familysearch.org... : consulted 9 déc 2012), John J Piela & Madeline J Dutil (1959).
  • [S9830] United States Census, 1920, index and images, FamilySearch (familysearch.org... : consulted 9 déc 2012), Joseph Aube (Androscoggin, Maine, United States).
  • [S9831] United States Census, 1930, index and images, FamilySearch (familysearch.org... : consulted 9 déc 2012), Alice Leger (Lewiston, Androscoggin, Maine, United States).
  • [S9832] Brian Leger - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 5 nov 2002.

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

  • [S9833] Louise Mary Boudreau - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 9 nov 2002.
  • [S9834] "US SSDI", index, FamilySearch (familysearch.org... : consulted 11 déc 2002), Emma A Prada (2003).
  • [S9835] "US SSDI", index, FamilySearch (familysearch.org... : consulted 10 déc 2012), Aline L Biggs (1996).
  • [S9836] Elise M. Leger - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 24 nov 2002.
  • [S9837] Elizabeth I. Burrill - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 23 déc 2002.
  • [S9838] Eugenie Dauphinais - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 2 juin 2003.
  • [S9839] Marguerite M. Forest - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 27 juin 2003.
  • [S9841] Helen Zancewicz - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 11 juil 2003.
  • [S9842] Joan E. Girouard - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 11 juil 2003.
  • [S9843] Victor C. Girouard - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 20 juil 2003.
  • [S9844] Ludovic Carignan - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 11 août 2003.
  • [S9845] Albert J. Leger - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 23 août 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, Androscoggin, Maine, United States, 26 août 2003, pg A4.
  • [S9847] "obituary," Boucher Funeral Home (www.boucherfuneral.com... : accessed 14 déc 2012), Fidele J. Legere, 11 oct 2003.
  • [S9848] Anna Léger-Bourque - nécrologie, Journal de Montréal, Montréal, Île de Montréal, Québec, Canada, 13 oct 2003, pg 102.
  • [S9849] New Brunswick, Official Notice of Marriage, Joseph Raymond Gagnon & Marie Vautour, 1 août 1913; digital images (F15952-1901), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 déc 2012.)
  • [S9850] Joseph Zacharie Victor Gagnon, Provincial Archives of New Brunswick , Microfilm: F24560, Registration number: 03223, (6 août 1914), Index to Provincial Registrations of Births.
  • [S9851] Joseph Austain Gagnon, Provincial Archives of New Brunswick , Microfilm: F24973, Registration number: 803410, (1 mai 1982), Index to Provincial Registrations of Births.
  • [S9852] New Brunswick, Official Notice of Marriage, Joseph Benoit Doucet & Marie Thérèse Gagnon, 15 juil 1946; digital images (F20041-2721), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 déc 2012.)
  • [S9853] New Brunswick, Official Notice of Marriage, Joseph Raymond Gagnon & Mary Genevieve Leger, 5 mars 1920; digital images (F19676-2796), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 déc 2012.)
  • [S9854] Joseph Gagnon, Province of New Brunswick - Registration of Death. 05587. (31 déc 1962). F20884.
  • [S9855] New Brunswick, Official Notice of Marriage, Joseph Alphonse Gagnon & Marie Anita Pitre, 11 juil 1962; digital images (F24961-2780), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 déc 2012.)
  • [S9856] New Brunswick, Official Notice of Marriage, Ernest Gagnon & Marie Lina Richard, 11 juin 1946; digital images (F20040-2265), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 2023.)
  • [S9857] Léger, Walter (pierre tombale), Saint Ignatius Cemetery, Sanford, York, Maine, United States, photographed by JUdy Kilgour26 juin 2007, (Walter J. Legere & Edith M.).
  • [S9858] "Maine, Death Index, 1960-1996", index, FamilySearch (familysearch.org... : consulted 16 déc 2012), Walter J Legere (1961).
  • [S9859] Shirley (Legere) Alie - obituary, Tasker Funeral Home, Dover, Strafford, New Hampshire, United States, 14 août 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 déc 2012), J Arnold Legere (Somersworth, Strafford, New Hampshire, United States).
  • [S9862] United States Census, 1920, index and images, FamilySearch (familysearch.org... : consulted 16 déc 2012), Docithy Legere (York, Maine, United States).
  • [S9863] Recensement du Canada - 1911, ménage de Dosithe Leagere, Microfilm: T-20358, NS, 37 (Springhill), 42 (Cumberland), page 26, ligne 24-28, demeure, famille 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 déc 2012), Edward Doucette (Districts 580-690, Boston, Suffolk, Massachusetts).
  • [S9865] Rhode Island, State Census 1935, index and images, FamilySearch (familysearch.org... : consulted 19 déc 2012), Walter Legere (Pawtucket, Providence, Rhode Island, United States).
  • [S9866] Rhode Island, State Census 1935, index and images, FamilySearch (familysearch.org... : consulted 19 déc 2012), Edith Legere (Pawtucket, Providence, Rhode Island, United States).
  • [S9867] Rhode Island, State Census 1935, index and images, FamilySearch (familysearch.org... : consulted 19 déc 2012), Edward Legere (Pawtucket, Providence, Rhode Island, United States).
  • [S9868] Rhode Island, State Census 1935, index and images, FamilySearch (familysearch.org... : consulted 19 déc 2012), Albenia Legere (Pawtucket, Providence, Rhode Island, United States).
  • [S9869] Rhode Island, State Census 1935, index and images, FamilySearch (familysearch.org... : consulted 19 déc 2012), Walter Legere Jr (Pawtucket, Providence, Rhode Island, United States).
  • [S9870] Walter Legere household, Sixteenth Census of the United States, Worcester, population schedule, Clinton, Worcester, Massachusetts, United States, Enumeration District 14-44, sheet 1A, dwelling 34.
  • [S9871] Paul F. DiBenedetto Jr. - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 26 oct 2003.

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

  • [S9872] Mary T. Casacca - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 27 oct 2003.
  • [S9873] Edna LaFountain - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 28 oct 2003.
  • [S9874] Lloyd F. Dudley - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 6 nov 2003.
  • [S9875] Margaret Catherine "Cathy" Smith - obituary, Chronicle Herald, Halifax, Municipalité régionale d'Halifax, Nouvelle Ecosse, Canada, 11 nov 2003.
  • [S9876] Dana C. Germaine - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 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 déc 2012), Ronald Brideau (1986).
  • [S9878] "US SSDI", index, FamilySearch (familysearch.org... : consulted 23 déc 2012), D J Germaine (1991).
  • [S9879] Marguerite E. Bourgeois - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 9 déc 2003.

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

  • [S9880] Marie King - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 9 déc 2003.
  • [S9881] Jeannine Belskis - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 23 mars 2006.
  • [S9882] Jeannine Belskis - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 23 avr 2006.
  • [S9883] "US SSDI", index, FamilySearch (familysearch.org... : consulted 24 déc 2012), Arthur L Cayer (1996).
  • [S9884] "MA, Marriages, 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 24 déc 2012), Paul Ledger and Nellie Kilcoyne (1908).
  • [S9885] "MA Deaths 1841-1915", index and images, FamilySearch (familysearch.org... : consulted 24 déc 2012), Ella A. Leger (1914).
  • [S9886] "MA Births 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 24 déc 2012), Mary Margaret Norah Ledger (1910).
  • [S9887] "MA Births, 1841-1915," index and images, FamilySearch (familysearch.org... : consulted 24 déc 2012), Mary Irene Leger (1913).
  • [S9888] Irene L. Leger - obituary, Fitchburg Pride, Fitchburg, Worcester, Massachusetts, United States, 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, Camden, New Jersey, United States, 4 juin 2009.

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

  • [S9891] Philomene Lanteigne - obituary, Fitchburg Sentinel, Fitchburg, Worcester, Massachusetts, United States, 24 mai 1937.
  • [S9892] Ethel Leger - obituary, Times & Transcript, Moncton, Westmorland, Nouveau Brunswick, Canada, 26 déc 2012.

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

  • [S9893] Jacqueline A. Philip - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 1 jan 2000.
  • [S9894] Domenic P. Fusco - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 3 jan 2000.
  • [S9895] Leo J. Goguen - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 11 jan 2000.

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

  • [S9896] Louis N. LeBlanc - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 19 jan 2000.
  • [S9897] "US SSDI", index, FamilySearch (familysearch.org... : consulted 28 déc 2012), Paul D. LeBlanc (1999).
  • [S9898] "MA Death Index", index, FamilySearch (familysearch.org... : consulted 28 déc 2012), Paul D. LeBlanc (1999).
  • [S9899] Pierre L. Leger - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 26 jan 2000.
  • [S9900] Rita M. LeBlanc - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 26 jan 2000.
  • [S9901] Loretta L. Bellmore - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 1 fév 2000.
  • [S9902] Francis J. Leger - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 7 fév 2000.
  • [S9903] J. A. Legere - obituary, Moncton Daily Times, Moncton, Westmorland, Nouveau Brunswick, Canada, 27 fév 1969, pg 2.
  • [S9904] Joseph A. R. LeBlanc - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 10 fév 2000.
  • [S9905] Eva LeBlanc - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 18 fév 2000.
  • [S9906] Philias Leger household, Sixteenth Census of the United States, MIddlesex, 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 déc 2012), Philias T Leger (Waltham, Middlesex, Massachusetts, United States).
  • [S9908] US Census, 1920, index and images, FamilySearch (familysearch.org... : consulted 30 déc 2012), Theddy P Leger (Waltham, Middlesex, Massachusetts, United States).
  • [S9909] "US SSDI", index, FamilySearch (familysearch.org... : consulted 30 déc 2012), Henry J Leger (2001).
  • [S9910] "MA Death Index", index, FamilySearch (familysearch.org... : consulted 30 déc 2012), Henry J Leger (2001).
  • [S9911] "United States, World War II Army Enlistment Records, 1938-1946", index, FamilySearch (familysearch.org... : consulted 30 déc 2012), Henry J Leger (1942.)
  • [S9912] "US SSDI", index, FamilySearch (familysearch.org... : consulted 31 déc 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 déc 2012), Mary L. Leger, 22 fév 2000.
  • [S9919] Mary L. Leger - obituary, Boston Globe, Boston, Suffolk, Massachusetts, United States, 23 fév 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, Ménage de Martin LeBlanc, Microfilm: C-10393, NB, E1 (Shediac), 186 (Westmorland), page 43, ligne 5-12, famille 126, Bibliothèques et Archives Canada.
  • [S9922] Recensement du Canada - 1881, Ménage de Martan LeBlanc, Microfilm: C-13184, NB, E1 (Shediac), 33 (Westmorland), page 4&5, ligne 19-25;1-4, famille 15, Bibliothèques et Archives Canada.
  • [S9923] Recensement du Canada - 1891, Ménage de Martin LeBlanc, NB, G4 (Shediac), 24 (Westmorland), page 26&27, ligne 17-25;1-3, famille 131, Bibliothèques et Archives Canada.
  • [S9924] Recensement du Canada - 1901, ménage de Martin LeBlanc, Microfilm T-6445, NB, G5 (Shediac), 24 (Westmorland), page 13, ligne 2-8, demeure 79, famille 109&110, Bibliothèques et Archives Canada.
  • [S9925] Recensement du Canada - 1911, ménage de Philip M. LeBlanc, Microfilm: T-20354, NB, 36 (Shediac), 35 (Westmorland), page 4, ligne 1-9, demeure, famille 28, Bibliothèques et Archives Canada.
  • [S9926] Recensement du Canada - 1871, Ménage de John Richard, Microfilm: C-10393, NB, D4 (Botsford), 186 (Westmorland), page 32, ligne 11-17, famille 99, Bibliothèques et Archives Canada.
  • [S9927] Recensement du Canada - 1881, Ménage de John Richard, Microfilm: C-13184, NB, D2 (Botsford), 33 (Westmorland), page 30, ligne 5-13, famille 104, Bibliothèques et Archives Canada.
  • [S9928] Recensement du Canada - 1891, Ménage de Simeon Cormier, Microfilm: T-6305, NB, A3 (Botsford), 24 (Westmorland), page 19, ligne 16-22, famille 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] Recensement du Canada - 1901, ménage de Seams D Cormier, Microfilm T-6445, NB, A2 (Botsford), 24 (Westmorland), page 11, ligne 9-14, demeure 87, famille 87, Bibliothèques et Archives Canada.
  • [S9930] Recensement du Canada - 1911, ménage de Simon Cormear, Microfilm: T-20354, NB, 2 (Botsford), 35 (Westmorland), page 9, ligne 24-29, demeure, famille 25, Bibliothèques et Archives Canada.
  • [S9931] Recensement du Canada - 1871, Ménage de Marie Leger, Microfilm: C-10392, NB, D3 (Botsford), 186 (Westmorland), page 10, ligne 1-5, famille 29, Bibliothèques et Archives Canada.
  • [S9932] New Brunswick, Official Notice of Marriage, Jean Théophile Melanson & Sylvie Richard, 29 déc 1936; digital images (F20006-6675), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 13 jan 2013.)
  • [S9933] Recensement du Canada - 1901, ménage de Dosithe LeBlanc, Microfilm T-6445, NB, G7 (Shediac Parish), 24 (Westmorland), page 5, ligne 46-50, demeure 38, famille 38, Bibliothèques et Archives Canada.
  • [S9934] Recensement du Canada - 1911, ménage de Docité LeBlanc, Microfilm: T-20354, NB, 38 (Shediac), 35 (Westmorland), page 13, ligne 42-43, demeure, famille 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, Suffolk, Massachusetts, United States, 5 mars 2000.

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

  • [S9937] Ulysse D. Gallant - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 7 mars 2000.
  • [S9938] Exilda M. Cote - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 10 mars 2000.
  • [S9939] Wilfred J. Breton - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 16 mars 2000.
  • [S9940] Delphine Gagnon - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 18 mars 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 déc 2012, pg 48.
  • [S9950] Lindor LeBlanc - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 28 déc 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 déc 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 déc 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 déc 2012.
  • [S9954] "obituary," Frenette Funeral Home (www.salonfrenette.com... : accessed 27 jan 2013), Roland Leger, 14 déc 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 déc 2012.
  • [S9957] Lorenzo «Bobbie» Paulin - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 10 déc 2012, pg 29.
  • [S9958] Lawrence John Luce - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 8 déc 2012, pg 57.
  • [S9959] Julien Haché - nécrologie, Acadie Nouvelle, Caraquet, Gloucester, Nouveau Brunswick, Canada, 5 déc 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, Worcester, Massachusetts, United States, 9 avr 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, Worcester, Massachusetts, United States, 11 avr 2000.
  • [S9968] New Brunswick, Official Notice of Marriage, Joseph Eugene Gauvin & Marie Dorice Geneva Goguen, 7 juil 1944; digital images (F20034-37746), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 1 fév 2013.)
  • [S9969] Harold E. Normandin - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 15 avr 2000.
  • [S9970] Gerard Legere - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 11 sept 2001.
  • [S9971] Trevor Gerald Haynes - obituary, Sun Journal, Lewiston, Androscoggin, Maine, United States, 15 avr 2000.
  • [S9972] Sarah B. Rheaume - obituary, Sentinel & Enterprise, Fitchburg, Worcester, Massachusetts, United States, 24 avr 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 mars 2012.)
  • [S9974] New Brunswick, Official Notice of Marriage, Ulysse Légère & Félixine Bourque, 6 août 1954; digital images (F22870-3706), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 2 mars 2012.)
  • [S9975] New Brunswick, Official Notice of Marriage, Joseph Guy Euclide Léger & Marie Thérèse Flora Surette, 8 juil 1954; digital images (F22869-2745), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 2 mars 2012.)
  • [S9976] New Brunswick, Official Notice of Marriage, J. Jean Réginald Léger & Marian Jean Elizabeth Dempsey, 19 juil 1954; digital images (F22869-2988), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 2 mars 2012.)
  • [S9977] New Brunswick, Official Notice of Marriage, Joseph Alvida Doiron & Marie Jeannette Légère, 10 sept 1953; digital images (F22227-3534), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 2013.)
  • [S9978] New Brunswick, Official Notice of Marriage, Joseph Eddy Donelle & Amanda Madeleine Leger, 7 sept 1953; digital images (F22227-3588), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 2013.)
  • [S9979] New Brunswick, Official Notice of Marriage, AImé Léger & Jeannine Clavet, 7 sept 1953; digital images (F22227-3795), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 2013.)
  • [S9980] New Brunswick, Official Notice of Marriage, Joseph Edmond Léger & Marie Jeanne Dorice Bourque, 19 sept 1953; digital images (F22227-3834), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 2013.)
  • [S9981] New Brunswick, Official Notice of Marriage, Thomas Joseph Robert Hogarth & Marie Jeannette Léger, 23 sept 1953; digital images (F22227-3959), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 2013.)
  • [S9982] New Brunswick, Official Notice of Marriage, James Raymond McDonald & Gilberte Anne-Marie Léger, 23 sept 1953; digital images (F22227-3961), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 2013.)
  • [S9983] New Brunswick, Official Notice of Marriage, Victor Donald Richard & Roberta Inez Leger, 22 sept 1953; digital images (F22227-3963), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 2013.)
  • [S9984] New Brunswick, Official Notice of Marriage, Joseph Gérard Léger & Evangéline Gaudet, 29 sept 1953; digital images (F22227-4061), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 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 fév 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 fév 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 fév 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 fév 2013.)
  • [S9989] New Brunswick, Official Notice of Marriage, George Roy & Béatrice Gaudet, 13 avr 1941; digital images (F20019-23051), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 fév 2013.)
  • [S9990] New Brunswick, Official Notice of Marriage, Camil Joseph Legere & Amy Edith Aldenburg, 19 mars 1919; digital images (F16144-2803), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 15 fév 2013.)
  • [S9991] Edith Amy Oldenburgh, Provincial Archives of New Brunswick , Microfilm: 1903-801776, Registration number: F18906, (2 déc 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 fév 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 fév 2013.)
  • [S9994] New Brunswick, Official Notice of Marriage, Arcade Gaudet & Alexina Hébert, 16 sept 1907; digital images (F15926-1860), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 16 fév 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 fév 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 fév 2013.)
  • [S9997] New Brunswick, Official Notice of Marriage, Leo Joseph Leger & Margaret Elizabeth Campbell, 18 juin 1953; digital images (F22226-2286), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 2013.)
  • [S9998] New Brunswick, Official Notice of Marriage, Joseph Leo Frederick Leger & Teresa Elizabeth Quinn, 12 mai 1927; digital images (F19692-3175), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 16 fév 2013.)
  • [S9999] New Brunswick, Official Notice of Marriage, Joseph Omer Aurèle Léger & Marie Rosella Melanson, 1 juil 1953; digital images (F22226-2360), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 2013.)
  • [S10000] New Brunswick, Official Notice of Marriage, Joseph Paul Léger & Marie Sara Yvonne Brun, 1 juil 1953; digital images (F22226-2467), Provincial Archives of New Brunswick, Vital Statistics from Government Records (RS 141), (archives.gnb.ca... 10 fév 2013.)