Genealogy Website for:
 Levesque, Lozier, Mascola, Messina

Print Bookmark

Deaths


Matches 1,701 to 1,750 of 6,668     » See Gallery    » Slide Show

    «Prev «1 ... 31 32 33 34 35 36 37 38 39 ... 134» Next»

 #   Thumb   Description   Info   Linked to 
1701
1952 Apr 8 article 'City Resident is a Suicide' Dennis J. Trudell from Rutland Daily Herald (VT)
1952 Apr 8 article 'City Resident is a Suicide' Dennis J. Trudell from Rutland Daily Herald (VT)
 
1702
1952 Aug 15 article for Phydime Pelletier truck accident from Bangor Daily News, ME
1952 Aug 15 article for Phydime Pelletier truck accident from Bangor Daily News, ME
 
1703
1952 Feb 11 Record of a Death for Joseph Lozier from Eagle Lake, ME
1952 Feb 11 Record of a Death for Joseph Lozier from Eagle Lake, ME
 
1704
1952 Feb 12 obituary for Joseph R. Lozier from Bangor Daily News, ME
1952 Feb 12 obituary for Joseph R. Lozier from Bangor Daily News, ME
 
1705
1952 Feb 3 ME death listing for Edith (Pelletier) Saucier
1952 Feb 3 ME death listing for Edith (Pelletier) Saucier
 
1706
1952 Feb 5 obituary for Edith (Pelletier) Saucier from the Lewiston Daily Sun, ME
1952 Feb 5 obituary for Edith (Pelletier) Saucier from the Lewiston Daily Sun, ME
 
1707
1952 Jan 10 Certificate of Death for Emily H. (Ball) Severn from Middletown, PA
1952 Jan 10 Certificate of Death for Emily H. (Ball) Severn from Middletown, PA
 
1708
1952 Jan 22 obituary for Arthur Lauzier from the Biddeford Journal, ME
1952 Jan 22 obituary for Arthur Lauzier from the Biddeford Journal, ME
 
1709
1952 Jan 24 funeral notice for Arthur Lauzier from the Biddeford Journal Tribune, ME
1952 Jan 24 funeral notice for Arthur Lauzier from the Biddeford Journal Tribune, ME
 
1710
1952 Jun 24 Record of Death for Willard Raymond of Dover-Foxcroft, ME
1952 Jun 24 Record of Death for Willard Raymond of Dover-Foxcroft, ME
 
1711
1952 Jun 25 obituary for Willard C. Raymond from the Bangor Daily News, ME
1952 Jun 25 obituary for Willard C. Raymond from the Bangor Daily News, ME
 
1712
1952 Mar 18 memorial card for Omer Chagnon of Sheridan, ME
1952 Mar 18 memorial card for Omer Chagnon of Sheridan, ME
 
1713
1952 Mar 24 funeral notice for Omer Chagnon from Bangor Daily News
1952 Mar 24 funeral notice for Omer Chagnon from Bangor Daily News
 
1714
1952 Mar 27 Certificate of death for Firmin Lavoie in Missoula, MT
1952 Mar 27 Certificate of death for Firmin Lavoie in Missoula, MT
 
1715
1952 Mar 29 obituary for Firmin Lavoie from the Spokesman Review, MT
1952 Mar 29 obituary for Firmin Lavoie from the Spokesman Review, MT
 
1716
1952 Oct 24 Record of a Death for Honore Lozier in Wallagrass, ME
1952 Oct 24 Record of a Death for Honore Lozier in Wallagrass, ME
 
1717
1952 Oct 6 obituary for Midas Marin Bangor Daily News
1952 Oct 6 obituary for Midas Marin Bangor Daily News
 
1718
1952 Sep 1 Record of a Death for Annette (Favreau) Saucier in Portsmouth, NH
1952 Sep 1 Record of a Death for Annette (Favreau) Saucier in Portsmouth, NH
 
1719
1952 Sep 28 Record of a Death for Hormidas Marin in Fort Kent, ME
1952 Sep 28 Record of a Death for Hormidas Marin in Fort Kent, ME
 
1720
1953 Apr 20 obituary for Philomine (Carrier) Lausier from the Bangor Daily News, ME
1953 Apr 20 obituary for Philomine (Carrier) Lausier from the Bangor Daily News, ME
 
1721
1953 Aug 10 obituary for Robert Lozier Jr. from the Bangor Daily News, ME
1953 Aug 10 obituary for Robert Lozier Jr. from the Bangor Daily News, ME
 
1722
1953 Aug 10 Record of a Death for Robert Lozier Jr from Fort Kent, ME
1953 Aug 10 Record of a Death for Robert Lozier Jr from Fort Kent, ME
 
1723
1953 Jul 10 Record of a Death for Honore Dumond in Fort Kent, ME
1953 Jul 10 Record of a Death for Honore Dumond in Fort Kent, ME
 
1724
1953 Jul 13 obituary for Honore Dumond from the Bangor Daily News, ME
1953 Jul 13 obituary for Honore Dumond from the Bangor Daily News, ME
 
1725
1953 Jun 17 Record of a Death for Paul Lozier from Fort Kent, ME
1953 Jun 17 Record of a Death for Paul Lozier from Fort Kent, ME
 
1726
1953 Jun 20 funeral notice for Paul Lozier from Bangor Daily News, ME
1953 Jun 20 funeral notice for Paul Lozier from Bangor Daily News, ME
 
1727
1953 Jun 20 obituary for Paul Lozier from Bangor Daily News, ME
1953 Jun 20 obituary for Paul Lozier from Bangor Daily News, ME
 
1728
1953 Jun 28 burial permit for Lewis J. Szilagyi
1953 Jun 28 burial permit for Lewis J. Szilagyi
 
1729
1953 Jun 29 Record of a Death for Olive Pelletier Daigle from Fort Kent, ME
1953 Jun 29 Record of a Death for Olive Pelletier Daigle from Fort Kent, ME
 
1730
1953 Jun 30 obituary for Lewis J. Szilagyi from Courier News Bridgewater, NJ
1953 Jun 30 obituary for Lewis J. Szilagyi from Courier News Bridgewater, NJ
 
1731
1953 May 16 Record of a Death for Norman Pelletier in Rumford, ME
1953 May 16 Record of a Death for Norman Pelletier in Rumford, ME
 
1732
1953 May 16 Record of a Death for Roger Pelletier in Rumford, ME
1953 May 16 Record of a Death for Roger Pelletier in Rumford, ME
 
1733
1953 May 2 Record of a Death for Leopold J. Lajeunesse in Biddeford, ME
1953 May 2 Record of a Death for Leopold J. Lajeunesse in Biddeford, ME
 
1734
1953 May 5 funeral notice for Leopold Lajeunesse in Biddeford, ME
1953 May 5 funeral notice for Leopold Lajeunesse in Biddeford, ME
 
1735
1953 Nov 1 Record of a Death for Dennis Lausier from Caribou, ME
1953 Nov 1 Record of a Death for Dennis Lausier from Caribou, ME
 
1736
1953 Nov 5 ME marriage index for Elbridge Daigle & Noela Charette in Fort Kent, ME
1953 Nov 5 ME marriage index for Elbridge Daigle & Noela Charette in Fort Kent, ME
 
1737
1954 Apr 10 ME death listing for Madeline (Coulombe) Pelletier
1954 Apr 10 ME death listing for Madeline (Coulombe) Pelletier
 
1738
1954 Apr 10 Record of a Death for Madeline Coulombe Pelletier in Eagle Lake, ME
1954 Apr 10 Record of a Death for Madeline Coulombe Pelletier in Eagle Lake, ME
 
1739
1954 Aug5 ME death listing for David B. Gormley
1954 Aug5 ME death listing for David B. Gormley
 
1740
1954 Dec 29 CT death index for Modeste Levesque Lozier in Bristol, CT
1954 Dec 29 CT death index for Modeste Levesque Lozier in Bristol, CT
 
1741
1954 Dec 29 Modeste Levesque Lozier Certificate of Death from Bristol, CT
1954 Dec 29 Modeste Levesque Lozier Certificate of Death from Bristol, CT
 
1742
1954 Dec 29 obituary for Modeste (Maude) Levesque Lozier from Bristol Press, CT
1954 Dec 29 obituary for Modeste (Maude) Levesque Lozier from Bristol Press, CT
 
1743
1954 Feb 25 funeral notice for Alfonso Naclerio from the New Haven Register, CT
1954 Feb 25 funeral notice for Alfonso Naclerio from the New Haven Register, CT
 
1744
1954 Jan 12 obituary for Zoe Paradis Levesque from Bangor Daily News, ME
1954 Jan 12 obituary for Zoe Paradis Levesque from Bangor Daily News, ME
 
1745
1954 Jan 15 Certificate of Death for Adelaide (Avitabile) Mascole from New Haven, CT
1954 Jan 15 Certificate of Death for Adelaide (Avitabile) Mascole from New Haven, CT
 
1746
1954 Jan 15 probate record from New Haven Probate Court for Adelaide Mascola
1954 Jan 15 probate record from New Haven Probate Court for Adelaide Mascola
 
1747
1954 Jan 16 obituary for Adelaide Avitabile Mascola from New Haven Register, CT
1954 Jan 16 obituary for Adelaide Avitabile Mascola from New Haven Register, CT
 
1748
1954 Jan 9 Record of a Death for Zoe (Paradis) Levesque from Fort Kent, ME
1954 Jan 9 Record of a Death for Zoe (Paradis) Levesque from Fort Kent, ME
 
1749
1954 Jul 27 obituary for Henry L. Loubier from Lewiston Journal
1954 Jul 27 obituary for Henry L. Loubier from Lewiston Journal
 
1750
1954 Jun 11 Record of a Death for Gloria Marie Corrow from Portland, ME
1954 Jun 11 Record of a Death for Gloria Marie Corrow from Portland, ME
 

    «Prev «1 ... 31 32 33 34 35 36 37 38 39 ... 134» Next»