Lachance and Bussell Family Genealogy

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



 

Notes:

Notes (Log in)  Notes (Log in)


Death

Matches 151 to 200 of 378

«Prev 1 2 3 4 5 6 7 8 Next»

   Last Name, Given Name(s)    Death    Person ID 
151 MARQUIS, Ovilda J.  23 Nov 1998(Central Maine Medical Center), Lewiston, (Androscoggin), ME I93072
152 MARCOUX, Shirley R.  28 Sep 2015(Central Maine Medical Center), Lewiston, (Androscoggin), ME I143127
153 MARCOUX, Daniel A.  30 Jun 2006(Central Maine Medical Center), Lewiston, (Androscoggin), ME I60450
154 MARCOTTE, Beatrice Yvonne  5 Apr 2004(Central Maine Medical Center), Lewiston, (Androscoggin), ME I137277
155 MANLEY, Edwin E.  4 Feb 2017(Central Maine Medical Center), Lewiston, (Androscoggin), ME I51005
156 MANGAN, Thomas Michael  27 Jun 2016(Central Maine Medical Center), Lewiston, (Androscoggin), ME I151766
157 MAHEUX, Constance Giselle  12 Dec 2015(Central Maine Medical Center), Lewiston, (Androscoggin), ME I146043
158 MADORE, Rilda  6 Mar 1997(Central Maine Medical Center), Lewiston, (Androscoggin), ME I137331
159 LONGTIN, Thadée  7 Feb 2004(Central Maine Medical Center), Lewiston, (Androscoggin), ME I108011
160 LONGLEY, George B.  20 Feb 2011(Central Maine Medical Center), Lewiston, (Androscoggin), ME I89875
161 LOCKE, Ronald O.  23 Jun 2016(Central Maine Medical Center), Lewiston, (Androscoggin), ME I133911
162 LÉVESQUE, Roland Henri  21 Feb 2014(Central Maine Medical Center), Lewiston, (Androscoggin), ME I121624
163 LEVASSEUR, Eugene Edward  14 Feb 1985(Central Maine Medical Center), Lewiston, (Androscoggin), ME I129409
164 LEVASSEUR, Albert J.  8 May 1983(Central Maine Medical Center), Lewiston, (Androscoggin), ME I54761
165 LETOURNEAU, Rollande P.  5 Mar 2001(Central Maine Medical Center), Lewiston, (Androscoggin), ME I54535
166 LETOURNEAU, Eva  21 Jul 1982(Central Maine Medical Center), Lewiston, (Androscoggin), ME I64144
167 LESSARD, Roger A.  1 May 2013(Central Maine Medical Center), Lewiston, (Androscoggin), ME I111067
168 LESSARD, Marcel Isidore  22 Apr 1993(Central Maine Medical Center), Lewiston, (Androscoggin), ME I111071
169 LESSARD, Laurence "Larry" Simon Jr.  15 Jan 2012(Central Maine Medical Center), Lewiston, (Androscoggin), ME I93253
170 LESSARD, Carmen C.  27 Mar 2016(Central Maine Medical Center), Lewiston, (Androscoggin), ME I40520
171 LEMIEUX, Ida May  18 Apr 2012(Central Maine Medical Center), Lewiston, (Androscoggin), ME I28228
172 LÉGÈRE, Normand  31 Jan 2018(Central Maine Medical Center), Lewiston, (Androscoggin), ME I108305
173 LECOMPTE, Cécile Victoria  29 May 1999(Central Maine Medical Center), Lewiston, (Androscoggin), ME I132080
174 LECLERC, Marie A. Rose  21 Mar 1977(Central Maine Medical Center), Lewiston, (Androscoggin), ME I123593
175 LECLERC, Eva Valéda  10 Jan 1978(Central Maine Medical Center), Lewiston, (Androscoggin), ME I81896
176 LEBLANC, Gerard J.  11 Apr 2014(Central Maine Medical Center), Lewiston, (Androscoggin), ME I123815
177 LEBLANC, Evelyn M.  29 Jul 2004(Central Maine Medical Center), Lewiston, (Androscoggin), ME I30100
178 LAVALLÉE, Jeannine Patricia  1 Oct 2008(Central Maine Medical Center), Lewiston, (Androscoggin), ME I124902
179 LATULIPPE, Arthur J.  6 May 1977(Central Maine Medical Center), Lewiston, (Androscoggin), ME I135538
180 LARUE, Joseph Vincent Omer  24 Aug 1978(Central Maine Medical Center), Lewiston, (Androscoggin), ME I121651
181 LARRIVÉE, Marie-Thérèse Augusta L.  6 Feb 2006(Central Maine Medical Center), Lewiston, (Androscoggin), ME I59376
182 LARRIVÉE, Delzina Ruth  28 Dec 1982(Central Maine Medical Center), Lewiston, (Androscoggin), ME I94146
183 LAROCHELLE, Juliette R.  14 Jan 2017(Central Maine Medical Center), Lewiston, (Androscoggin), ME I155756
184 LAROCHE, Walter P.  13 Nov 1983(Central Maine Medical Center), Lewiston, (Androscoggin), ME I166722
185 LAROCHE, Linda  13 Sep 2017(Central Maine Medical Center), Lewiston, (Androscoggin), ME I159374
186 LAROCHE, Joseph Omer  1 Jun 1965(Central Maine Medical Center), Lewiston, (Androscoggin), ME I121542
187 LAROCHE, Germaine  4 Mar 1981(Central Maine Medical Center), Lewiston, (Androscoggin), ME I92217
188 LAPRISE, Steven Marc  26 Nov 2015(Central Maine Medical Center), Lewiston, (Androscoggin), ME I145866
189 LAPRISE, Joseph Philippe M.  31 Mar 1983(Central Maine Medical Center), Lewiston, (Androscoggin), ME I131684
190 LAPOINTE, Lynn L.  28 Apr 2014(Central Maine Medical Center), Lewiston, (Androscoggin), ME I124550
191 LAPOINTE, Armand G.  29 Aug 2004(Central Maine Medical Center), Lewiston, (Androscoggin), ME I47169
192 LAPLANTE, Jeannette M.  31 May 1995(Central Maine Medical Center), Lewiston, (Androscoggin), ME I56090
193 LAPLANTE, Aline S.  7 Sep 2010(Central Maine Medical Center), Lewiston, (Androscoggin), ME I161307
194 LANGE, Heidi  19 Sep 2019(Central Maine Medical Center), Lewiston, (Androscoggin), ME I154434
195 LANG, Arthur Edward Jr.  21 Jul 1993(Central Maine Medical Center), Lewiston, (Androscoggin), ME I107896
196 LANDRY, Joseph Romeo Herve  24 Jan 1997(Central Maine Medical Center), Lewiston, (Androscoggin), ME I90047
197 LAMPRON, Bertrand Antoine  3 Dec 2017(Central Maine Medical Center), Lewiston, (Androscoggin), ME I139980
198 LALIBERTÉ, Romeo Paul  8 Jan 1985(Central Maine Medical Center), Lewiston, (Androscoggin), ME I40369
199 LALIBERTÉ, Alice  12 May 2001(Central Maine Medical Center), Lewiston, (Androscoggin), ME I56533
200 LAJOIE, Romeo P.  23 Feb 2003(Central Maine Medical Center), Lewiston, (Androscoggin), ME I108811

«Prev 1 2 3 4 5 6 7 8 Next»