Hemond - Soucy Genealogy

A very long and personal journey through my ancestry.

Share Print Bookmark
EMOND, Joseph Normand

EMOND, Joseph Normand

Male 1931 - 2001  (70 years)

Generations:      Standard    |    Vertical    |    Compact    |    Box    |    Text    |    Ahnentafel    |    Fan Chart    |    Media    |    PDF

 1. EMOND, Joseph Normand 
 B: 19 Apr 1931 
 P:  Eagle Lake, Aroostook County, Maine, USA 
 D: 21 Jul 2001 
 P:  Fredericksburg, Stafford County, Virginia, USA 
 2. EMOND, Lucien 
 B: 8 Jun 1908 
 P:  Fort Kent, Aroostook County, Maine, USA 
 M: 31 May 1930 
 P:  Maine, USA 
 D: DECEASED 
 P:  Bristol, Hartford County, Connecticut, USA 
 4. EMOND, Arthur 
 B: 1861 
 P:  Fort Kent, Aroostook County, Maine, USA 
 M: 23 Apr 1903 
 P:  Fort Kent, Aroostook, Maine, United States 
 D: 5 Jun 1917 
 P:  Waterville, Kennebec County, Maine, USA 
 8. EMOND, Ferdinand  =>
 B: 8 Feb 1845 
 P:  Notre-Dame-de-Liesse-de-la-Riviere-Ouelle, Kamouraska, Quebec, Canada 
 M:  
 P:   
 D:  
 P:   
 9. CHARETTE, Philomene 
 B: 1830 
 P:  Fort Kent, Aroostook County, Maine, USA 
 D: 1903 
 P:  Fort Kent, Aroostook County, Maine, USA 
 5. THERIAULT, Vitaline 
 B: 12 Sep 1875 
 P:  Fort Kent, Aroostook County, Maine, USA 
 D: 1952 
 P:  Presque Isle, Aroostook County, Maine, USA 
 10. THERIAULT, Lambert Hubert James 
 B: 29 Apr 1834 
 P:  Canada 
 M: 25 Nov 1861 
 P:  Saint Lucie, Aroostook County, Maine, USA 
 D: 28 Jul 1892 
 P:  Fort Kent, Aroostook County, Maine, USA 
 11. NADEAU, Olive 
 B: 1845 
 P:  Fort Kent, Aroostook County, Maine, USA 
 D: 28 Apr 1915 
 P:  Fort Kent, Aroostook County, Maine, USA 
 3. LABBE, Marie Florina 
 B: 31 Oct 1913 
 P:  Fort Kent, Aroostook County, Maine, USA 
 D: 30 Oct 2009 
 P:  Bristol, Hartford County, Connecticut, USA 
 6. LABBE, Joseph 
 B: 5 May 1881 
 P:  Eagle Lake, Aroostook County, Maine, USA 
 M: 24 Jun 1907 
 P:  Maine, USA 
 D: 17 Apr 1968 
 P:  Eagle Lake, Aroostook County, Maine, USA 
 12.  
   
   
   
   
   
   
 13.  
   
   
   
   
 7. CHARETTE, Elodie 
 B: Apr 1890 
 P:  Maine 
 D: DECEASED 
 P:   
 14.  
   
   
   
   
   
   
 15.  
   
   
   
   

This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.2, written by Darrin Lythgoe © 2001-2024.

Maintained by Ebeneezer B. Schlestertrapp III.

Spammers have small dicks.