Genealogy Website for:
 Levesque, Lozier, Mascola, Messina

Print Bookmark

Deaths


Matches 1,901 to 1,950 of 6,607     » See Gallery    » Slide Show

    «Prev «1 ... 35 36 37 38 39 40 41 42 43 ... 133» Next»

 #   Thumb   Description   Info   Linked to 
1901
1961 Mar 25 Certificate of Death for Philias Caron from Waterville, ME
1961 Mar 25 Certificate of Death for Philias Caron from Waterville, ME
 
1902
1961 Mar 27 obituary for Domenick Messina from New Haven Register CT
1961 Mar 27 obituary for Domenick Messina from New Haven Register CT
 
1903
1961 Mar 27 obituary for Philias Caron of Waterville, ME
1961 Mar 27 obituary for Philias Caron of Waterville, ME
 
1904
1961 Mar 29 funeral notice for Philias Caron of Waterville, ME
1961 Mar 29 funeral notice for Philias Caron of Waterville, ME
 
1905
1961 Mar 8 Certificate of Death for Viola (Theriault) Fluet in Nashua, NH
1961 Mar 8 Certificate of Death for Viola (Theriault) Fluet in Nashua, NH
 
1906
1961 Mar 9 funeral notice for Viola Theriault Fluet from the Nashua Telegram, NH
1961 Mar 9 funeral notice for Viola Theriault Fluet from the Nashua Telegram, NH
 
1907
1961 Mar 9 obituary for Viola Theriault Fluet from the Nashua Telegram, NH
1961 Mar 9 obituary for Viola Theriault Fluet from the Nashua Telegram, NH
 
1908
1961 mass card for Antonio Messina Hingham, MA
1961 mass card for Antonio Messina Hingham, MA
 
1909
1961 May 11 obituary for Joseph Pelletier in the Bangor Daily News, ME
1961 May 11 obituary for Joseph Pelletier in the Bangor Daily News, ME
 
1910
1961 May 2 Certificate of Death for Joseph Pelletier in Grafton, NH
1961 May 2 Certificate of Death for Joseph Pelletier in Grafton, NH
 
1911
1961 May 22 ME death index for Paul Bouchard in Waterville, ME
1961 May 22 ME death index for Paul Bouchard in Waterville, ME
 
1912
1961 May 23 obituary for Paul Bouchard Waterville Morning Sentinel
1961 May 23 obituary for Paul Bouchard Waterville Morning Sentinel
 
1913
1961 May 27 Certificate of Death for Everett F. Jacques in Chase Stream Twp, ME
1961 May 27 Certificate of Death for Everett F. Jacques in Chase Stream Twp, ME
 
1914
1961 May 27 ME death index for Everett F. Jacques
1961 May 27 ME death index for Everett F. Jacques
 
1915
1961 May 29 obituary for Everett F. Jacques from the Portland Press Herald, ME
1961 May 29 obituary for Everett F. Jacques from the Portland Press Herald, ME
 
1916
1961 Oct 21 ME death index for Onesime Pelletier in Waterville, ME
1961 Oct 21 ME death index for Onesime Pelletier in Waterville, ME
 
1917
1961 Oct 23 obituary for Oniseme Pelletier Waterville Morning Sentinel
1961 Oct 23 obituary for Oniseme Pelletier Waterville Morning Sentinel
 
1918
1961 Oct 26 obituary for Laura Gagnon Raymond from Dover-Foxcroft, ME
1961 Oct 26 obituary for Laura Gagnon Raymond from Dover-Foxcroft, ME
 
1919
1961 Sep 15 death certificate for Alexis Levesque in St. Basile, NB
1961 Sep 15 death certificate for Alexis Levesque in St. Basile, NB
 
1920
1961 Sep 16 obituary for Alexis Levesque from the Bangor Daily News, ME
1961 Sep 16 obituary for Alexis Levesque from the Bangor Daily News, ME
 
1921
1962 Apr 2 obituary for Alfred E. Ouellette from the Woonsocket Call, RI
1962 Apr 2 obituary for Alfred E. Ouellette from the Woonsocket Call, RI
 
1922
1962 Aug 19 CT death index for Phoebe (Lausier) Clark in Killingly, CT
1962 Aug 19 CT death index for Phoebe (Lausier) Clark in Killingly, CT
 
1923
1962 Dec 24 Record of a Death for Harry S. Carll in Shapleigh, ME
1962 Dec 24 Record of a Death for Harry S. Carll in Shapleigh, ME
 
1924
1962 Dec 5 obituary for Hugh Anderson in the Bangor Daily News pg. 19
1962 Dec 5 obituary for Hugh Anderson in the Bangor Daily News pg. 19
 
1925
1962 Feb 14 obituary for Thomas Campbell from Bangor Daily News, ME
1962 Feb 14 obituary for Thomas Campbell from Bangor Daily News, ME
 
1926
1962 Jan 14 obituary for Patrick Lee Beal in the Tampa Bay Times, FL
1962 Jan 14 obituary for Patrick Lee Beal in the Tampa Bay Times, FL
 
1927
1962 Jan 4 Certificate of Death for Martial Edward Fluet in Manchester, NH
1962 Jan 4 Certificate of Death for Martial Edward Fluet in Manchester, NH
 
1928
1962 Jan 6 funeral notice for Martial Fluet from the Nashua Telegraph, NH
1962 Jan 6 funeral notice for Martial Fluet from the Nashua Telegraph, NH
 
1929
1962 Jan 6 obituary for Martial Fluet from the Nashua Telegraph, NH
1962 Jan 6 obituary for Martial Fluet from the Nashua Telegraph, NH
 
1930
1962 Jan FL death index for Patrick Lee Beal in Pinellas county, FL
1962 Jan FL death index for Patrick Lee Beal in Pinellas county, FL
 
1931
1962 Mar 1 obituary for Peter V. Sacco from Daily Register, Red Bank, NJ
1962 Mar 1 obituary for Peter V. Sacco from Daily Register, Red Bank, NJ
 
1932
1962 Mar 4 CT death index for Flor.. (Shabe) Lavoie in Bristol, CT
1962 Mar 4 CT death index for Flor.. (Shabe) Lavoie in Bristol, CT
 
1933
1962 Mar 4 CT death index for Florine Chabre Lavoie in Bristol, CT
1962 Mar 4 CT death index for Florine Chabre Lavoie in Bristol, CT
 
1934
1962 Mar 5 obituary for Florine Shabre Lavoie from the Hartford Courant, CT
1962 Mar 5 obituary for Florine Shabre Lavoie from the Hartford Courant, CT
 
1935
1962 May 15 Certificate of Death for Orville Dillon in Beckley, Raleigh, WV
1962 May 15 Certificate of Death for Orville Dillon in Beckley, Raleigh, WV
 
1936
1962 May 17 obituary for Orville Dillon from the Beckley Post-Herald, WV pg. 10
1962 May 17 obituary for Orville Dillon from the Beckley Post-Herald, WV pg. 10
 
1937
1962 Nov 6 Certificate of Death for Victoire Pelletier Cote in Edmunston, Madawaska, New Brunswick
1962 Nov 6 Certificate of Death for Victoire Pelletier Cote in Edmunston, Madawaska, New Brunswick
 
1938
1962 Oct 2 Registraton of Death for Georges Martin from Edmundston, Madawaska, N.B.
1962 Oct 2 Registraton of Death for Georges Martin from Edmundston, Madawaska, N.B.
 
1939
1962 Oct 25 CT death index for Joseph M. Pelletier in Bristol, CT
1962 Oct 25 CT death index for Joseph M. Pelletier in Bristol, CT
 
1940
1962 Oct 26 Obituary for Joseph M. Pelletier Bristol Press
1962 Oct 26 Obituary for Joseph M. Pelletier Bristol Press
 
1941
1962 Sep 24 WV death index for Mollie A. (Elkins) Evans in Charleston, Kanawha, WV
1962 Sep 24 WV death index for Mollie A. (Elkins) Evans in Charleston, Kanawha, WV
 
1942
1963 Dec 3 ME death listing for Sophia Lavoie Bernard in Ft. Fairfield, ME
1963 Dec 3 ME death listing for Sophia Lavoie Bernard in Ft. Fairfield, ME
 
1943
1963 Dec 4 obituary for Sophia Lavoie Bernard from the Bangor Daily News, ME
1963 Dec 4 obituary for Sophia Lavoie Bernard from the Bangor Daily News, ME
 
1944
1963 Feb 12 Certificate of Death for Lewis W. Wolfe in Hanover, MD
1963 Feb 12 Certificate of Death for Lewis W. Wolfe in Hanover, MD
 
1945
1963 Feb 13 obituary for Lewis W. Wolfe in Baltimore Sun, MD
1963 Feb 13 obituary for Lewis W. Wolfe in Baltimore Sun, MD
 
1946
1963 Feb 5 Certificate of Death for Robert A. Blow in Nashua, NH
1963 Feb 5 Certificate of Death for Robert A. Blow in Nashua, NH
 
1947
1963 Jan 29 obituary for Phoebe Thibeault Lavoie from the Bangor Daily News, ME pg. 12
1963 Jan 29 obituary for Phoebe Thibeault Lavoie from the Bangor Daily News, ME pg. 12
 
1948
1963 Jul 8 Maxime J. Lozier obituary from Bristol Press pg. 4
1963 Jul 8 Maxime J. Lozier obituary from Bristol Press pg. 4
 
1949
1963 Jun 24 Philomene (Lozier) Babin Death Certificate from Saint-Basile, New Brunswick, Canada
1963 Jun 24 Philomene (Lozier) Babin Death Certificate from Saint-Basile, New Brunswick, Canada
 
1950
1963 Jun 24 Philomene Lozier Babin memorial card Fort Kent, ME
1963 Jun 24 Philomene Lozier Babin memorial card Fort Kent, ME
 

    «Prev «1 ... 35 36 37 38 39 40 41 42 43 ... 133» Next»