Lachance and Bussell Family Genealogy

(Central Maine Medical Center), Lewiston, (Androscoggin), ME



 

Notes:

Notes (Log in)  Notes (Log in)


Death

Matches 101 to 150 of 378

«Prev 1 2 3 4 5 6 7 ... Next»

   Last Name, Given Name(s)    Death    Person ID 
101 PICARD, Lorraine Yvette  17 Feb 2010(Central Maine Medical Center), Lewiston, (Androscoggin), ME I70886
102 PÉPIN, Marie-Rose  17 Dec 2003(Central Maine Medical Center), Lewiston, (Androscoggin), ME I54491
103 PÉPIN, John Henri Roland Jr.  30 Jun 1980(Central Maine Medical Center), Lewiston, (Androscoggin), ME I106627
104 PÉPIN, Florence A.  1 Dec 2013(Central Maine Medical Center), Lewiston, (Androscoggin), ME I118318
105 PELLETIER, Yvonne  26 Mar 1982(Central Maine Medical Center), Lewiston, (Androscoggin), ME I57381
106 PELLETIER, Maurice G.  24 Apr 1983(Central Maine Medical Center), Lewiston, (Androscoggin), ME I89168
107 PELLETIER, Marie-Thérèse  8 Sep 2016(Central Maine Medical Center), Lewiston, (Androscoggin), ME I153568
108 PELLETIER, Marie-Pauline Annette  21 May 2015(Central Maine Medical Center), Lewiston, (Androscoggin), ME I138051
109 PELLETIER, Joseph Gerard A. "Jerry"  11 Feb 2004(Central Maine Medical Center), Lewiston, (Androscoggin), ME I112351
110 PELLETIER, Fernand  4 Feb 1987(Central Maine Medical Center), Lewiston, (Androscoggin), ME I142169
111 PELLETIER, Annette Gracia Marie  1 Nov 2001(Central Maine Medical Center), Lewiston, (Androscoggin), ME I143529
112 PELLETIER, Albert Marcel  12 Oct 1993(Central Maine Medical Center), Lewiston, (Androscoggin), ME I136097
113 PELLERIN, Ovilda "Pelly"  9 Jun 1982(Central Maine Medical Center), Lewiston, (Androscoggin), ME I118593
114 PARADIS, Muriel L.  2 Jan 2016(Central Maine Medical Center), Lewiston, (Androscoggin), ME I146368
115 PARADIS, Joan Patricia  19 Oct 1998(Central Maine Medical Center), Lewiston, (Androscoggin), ME I114006
116 OUELLETTE, Wilfred J.  18 Jul 1994(Central Maine Medical Center), Lewiston, (Androscoggin), ME I101387
117 OUELLETTE, Claude Marcel  14 Jan 2014(Central Maine Medical Center), Lewiston, (Androscoggin), ME I119933
118 NICHOLS, Clarence A.  13 Aug 1979(Central Maine Medical Center), Lewiston, (Androscoggin), ME I128798
119 NELSON, Richard R.  21 Aug 2014(Central Maine Medical Center), Lewiston, (Androscoggin), ME I134222
120 NADEAU, Paul S.  20 Jan 2015(Central Maine Medical Center), Lewiston, (Androscoggin), ME I133050
121 NADEAU, Lorraine  9 Aug 1991(Central Maine Medical Center), Lewiston, (Androscoggin), ME I160751
122 NADEAU, Daniel R.  7 Aug 2013(Central Maine Medical Center), Lewiston, (Androscoggin), ME I17767
123 NADEAU, Albert  28 Nov 1977(Central Maine Medical Center), Lewiston, (Androscoggin), ME I121262
124 MYNAHAN, Michael J.  5 Oct 2015(Central Maine Medical Center), Lewiston, (Androscoggin), ME I136026
125 MURRAY, Irene B.  12 Sep 2019(Central Maine Medical Center), Lewiston, (Androscoggin), ME I69816
126 MURRAY, Gloria Jeanne  26 Jul 2014(Central Maine Medical Center), Lewiston, (Androscoggin), ME I126840
127 MORIN, Marguerite "Peggy"  13 Jan 1999(Central Maine Medical Center), Lewiston, (Androscoggin), ME I151612
128 MORIN, Joseph Lucien O.  23 Mar 1984(Central Maine Medical Center), Lewiston, (Androscoggin), ME I127757
129 MORIN, Hubert  3 Apr 1985(Central Maine Medical Center), Lewiston, (Androscoggin), ME I118360
130 MORIN, Gerard R.  4 May 2004(Central Maine Medical Center), Lewiston, (Androscoggin), ME I38999
131 MORIN, Georgette T.  19 Oct 1998(Central Maine Medical Center), Lewiston, (Androscoggin), ME I78240
132 MORIN, Blanche  27 May 1993(Central Maine Medical Center), Lewiston, (Androscoggin), ME I56592
133 MOREAU, Reynald "Rey" A. Moreau  6 Jul 2016(Central Maine Medical Center), Lewiston, (Androscoggin), ME I152039
134 MOORES, Shirley Iris  27 May 2006(Central Maine Medical Center), Lewiston, (Androscoggin), ME I109864
135 MONTMINY, Armand Joseph  25 Jan 2008(Central Maine Medical Center), Lewiston, (Androscoggin), ME I136259
136 MONGEAU, Marie-Anne  24 Mar 1986(Central Maine Medical Center), Lewiston, (Androscoggin), ME I95296
137 MILLETT, Roland A.  24 May 2001(Central Maine Medical Center), Lewiston, (Androscoggin), ME I120764
138 MICHAUD, Louis Edouard Edgar  8 Jul 1983(Central Maine Medical Center), Lewiston, (Androscoggin), ME I140585
139 MERCIER, Paul Henri  22 Jan 2016(Central Maine Medical Center), Lewiston, (Androscoggin), ME I147982
140 MCNAMARA, Evelyn  22 Mar 1985(Central Maine Medical Center), Lewiston, (Androscoggin), ME I118361
141 MCKEONE, Willie  10 May 1985(Central Maine Medical Center), Lewiston, (Androscoggin), ME I121268
142 MCGRAW, Lucien A.  19 Apr 2007(Central Maine Medical Center), Lewiston, (Androscoggin), ME I56593
143 MAZEROLLE, Mary Jane  10 May 2012(Central Maine Medical Center), Lewiston, (Androscoggin), ME I156645
144 MAY, Vera B.  15 Jul 1998(Central Maine Medical Center), Lewiston, (Androscoggin), ME I109653
145 MATHIEU, Laurier R.  19 Jun 2008(Central Maine Medical Center), Lewiston, (Androscoggin), ME I72265
146 MASSEY, Nadine Leona  3 Feb 2015(Central Maine Medical Center), Lewiston, (Androscoggin), ME I133684
147 MARTIN, Lorraine A.  2 Nov 2011(Central Maine Medical Center), Lewiston, (Androscoggin), ME I103222
148 MARTEL, Marcel G. "Butch" Martel  27 Jul 2012(Central Maine Medical Center), Lewiston, (Androscoggin), ME I100248
149 MARTEL, Anita J.  4 Sep 1982(Central Maine Medical Center), Lewiston, (Androscoggin), ME I46641
150 MARQUIS, Victor Rosario  11 Sep 1992(Central Maine Medical Center), Lewiston, (Androscoggin), ME I116891

«Prev 1 2 3 4 5 6 7 ... Next»