Hemond - Soucy Genealogy

A very long and personal journey through my ancestry.

Share Print Bookmark

Fort Kent, Aroostook County, Maine, USA



 


Birth

Matches 1 to 50 of 59

1 2 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 BARD, Herbie  14 Apr 1919Fort Kent, Aroostook County, Maine, USA I17467
2 BELANGER, J.M.   I15695
3 BOSSE, Lucie Marie  25 May 1857Fort Kent, Aroostook County, Maine, USA I23848
4 BOUCHARD, Joseph  31 Mar 1870Fort Kent, Aroostook County, Maine, USA I46334
5 BOUCHER, Valere  7 Jul 1932Fort Kent, Aroostook County, Maine, USA I30193
6 BOUTOT, Mary  1873Fort Kent, Aroostook County, Maine, USA I45879
7 CHARETTE, Philomene  1830Fort Kent, Aroostook County, Maine, USA I70460
8 CHARETTE, Victoire  17 Feb 1905Fort Kent, Aroostook County, Maine, USA I34852
9 DESPRES, Nancy Modeste  30 Nov 1856Fort Kent, Aroostook County, Maine, USA I13652
10 DUBOIS, P.R.   I15692
11 DUBOIS, S.P.   I15694
12 DUBOIS, T.D.   I15693
13 EMOND, Agnes E.  17 Jun 1894Fort Kent, Aroostook County, Maine, USA I70457
14 EMOND, Aime  1 May 1893Fort Kent, Aroostook County, Maine, USA I77115
15 EMOND, Albert  2 Jun 1897Fort Kent, Aroostook County, Maine, USA I45877
16 EMOND, Annie  Abt Apr 1892Fort Kent, Aroostook County, Maine, USA I77119
17 EMOND, Arthur  1861Fort Kent, Aroostook County, Maine, USA I45878
18 EMOND, Arthur  10 May 1891Fort Kent, Aroostook County, Maine, USA I55128
19 EMOND, B.   I29379
20 EMOND, Cesare  24 Dec 1899Fort Kent, Aroostook County, Maine, USA I70459
21 EMOND, Denise  13 Aug 1897Fort Kent, Aroostook County, Maine, USA I77169
22 EMOND, Egline  20 Oct 1895Fort Kent, Aroostook County, Maine, USA I77126
23 EMOND, Fred  May 1889Fort Kent, Aroostook County, Maine, USA I77253
24 EMOND, Joseph  25 Apr 1899Fort Kent, Aroostook County, Maine, USA I77186
25 EMOND, Joseph Adelard  28 Mar 1905Fort Kent, Aroostook County, Maine, USA I58781
26 EMOND, Lucien  8 Jun 1908Fort Kent, Aroostook County, Maine, USA I67675
27 EMOND, Philomene  24 May 1884Fort Kent, Aroostook County, Maine, USA I77189
28 EMOND, William  2 Apr 1883Fort Kent, Aroostook County, Maine, USA I77252
29 EMOND, Zeline  20 Oct 1895Fort Kent, Aroostook County, Maine, USA I77125
30 LABBE, Marie Florina  31 Oct 1913Fort Kent, Aroostook County, Maine, USA I67676
31 LAMARRE, Theodule  Abt 1901Fort Kent, Aroostook County, Maine, USA I53548
32 MADORE, Joseph  1902Fort Kent, Aroostook County, Maine, USA I53214
33 MICHAUD, Emily  2 May 1901Fort Kent, Aroostook County, Maine, USA I23830
34 NADEAU, Olive  1845Fort Kent, Aroostook County, Maine, USA I70473
35 PELLETIER, Febrenie Sophronie  12 May 1887Fort Kent, Aroostook County, Maine, USA I74712
36 PELLETIER, Germaine  1 Dec 1927Fort Kent, Aroostook County, Maine, USA I52856
37 PELLETIER, Levite  Abt 1888Fort Kent, Aroostook County, Maine, USA I55439
38 ROY, Louis  15 Nov 1904Fort Kent, Aroostook County, Maine, USA I46328
39 SOUCY, Albert  24 May 1929Fort Kent, Aroostook County, Maine, USA I34902
40 SOUCY, Alex  1889Fort Kent, Aroostook County, Maine, USA I34667
41 SOUCY, Baptiste  27 Jun 1893Fort Kent, Aroostook County, Maine, USA I34851
42 SOUCY, Cesarie  1890Fort Kent, Aroostook County, Maine, USA I34666
43 SOUCY, D.N.   I41163
44 SOUCY, Donette May  2 Aug 1912Fort Kent, Aroostook County, Maine, USA I80947
45 SOUCY, Elise  1891Fort Kent, Aroostook County, Maine, USA I30210
46 SOUCY, Elizabeth  9 May 1871Fort Kent, Aroostook County, Maine, USA I41467
47 SOUCY, F.   I55801
48 SOUCY, Loretta Antoinette  27 May 1903Fort Kent, Aroostook County, Maine, USA I44876
49 SOUCY, Marie  Abt 1874Fort Kent, Aroostook County, Maine, USA I34430
50 SOUCY, Medee  1867Fort Kent, Aroostook County, Maine, USA I34413

1 2 Next»



Death

Matches 1 to 50 of 54

1 2 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 BERUBE, Marie Josephine  3 Jul 1938Fort Kent, Aroostook County, Maine, USA I23850
2 BOSSE, Lucie Marie  9 Nov 1929Fort Kent, Aroostook County, Maine, USA I23848
3 BOUCHER, Valere  15 Oct 1994Fort Kent, Aroostook County, Maine, USA I30193
4 BOUTOT, Mary  4 Aug 1901Fort Kent, Aroostook County, Maine, USA I45879
5 CHARETTE, Philomene  1903Fort Kent, Aroostook County, Maine, USA I70460
6 CHARETTE, Victoire  7 Apr 1987Fort Kent, Aroostook County, Maine, USA I34852
7 DAIGLE, HonorĂ©  26 Aug 1903Fort Kent, Aroostook County, Maine, USA I46281
8 DUBOIS, Paul  28 Mar 1894Fort Kent, Aroostook County, Maine, USA I23852
9 EMOND, Cesare  21 Aug 1900Fort Kent, Aroostook County, Maine, USA I70459
10 EMOND, Egline  19 Aug 1897Fort Kent, Aroostook County, Maine, USA I77126
11 EMOND, Judith  15 Oct 1948Fort Kent, Aroostook County, Maine, USA I15274
12 EMOND, Zeline  21 Aug 1897Fort Kent, Aroostook County, Maine, USA I77125
13 EMOND, Zoide "Zoe"  29 Dec 1886Fort Kent, Aroostook County, Maine, USA I23832
14 GENDREAU, Marie Corinne  12 May 1957Fort Kent, Aroostook County, Maine, USA I74361
15 JALBERT, Frank  29 Mar 1967Fort Kent, Aroostook County, Maine, USA I46266
16 MICHAUD, Marie Egyptienne  22 Apr 1912Fort Kent, Aroostook County, Maine, USA I23837
17 MICHAUD, Raphael  27 Sep 1919Fort Kent, Aroostook County, Maine, USA I47900
18 NADEAU, Ernest Leo  13 Jan 1978Fort Kent, Aroostook County, Maine, USA I45829
19 NADEAU, Olive  28 Apr 1915Fort Kent, Aroostook County, Maine, USA I70473
20 NADEAU, Suzanne  Bef 7 May 1871Fort Kent, Aroostook County, Maine, USA I47901
21 OUELLETTE, Elise  27 May 1976Fort Kent, Aroostook County, Maine, USA I69929
22 PELLETIER, Febrenie Sophronie  8 Dec 1979Fort Kent, Aroostook County, Maine, USA I74712
23 PELLETIER, Germaine  13 Sep 2018Fort Kent, Aroostook County, Maine, USA I52856
24 PICARD, Gilbert  20 Jan 1919Fort Kent, Aroostook County, Maine, USA I23921
25 ROY, Caroline  15 Nov 1922Fort Kent, Aroostook County, Maine, USA I23842
26 ROY, Cyrille  26 Jan 1882Fort Kent, Aroostook County, Maine, USA I23838
27 ROY, Joseph  2 Jan 1908Fort Kent, Aroostook County, Maine, USA I23844
28 ROY, Joseph Octave  15 Jun 1933Fort Kent, Aroostook County, Maine, USA I23849
29 ROY, Moyse Louis  19 Nov 1922Fort Kent, Aroostook County, Maine, USA I23845
30 ROY, Pierrot  6 May 1910Fort Kent, Aroostook County, Maine, USA I23847
31 ROY DITE DESJARDINS, Beatrice  14 Apr 1920Fort Kent, Aroostook County, Maine, USA I47903
32 ROY-DESJARDINS, Francois Cyrille  18 Jan 1896Fort Kent, Aroostook County, Maine, USA I23833
33 SMITH, Kendall Ora  24 Jan 2018Fort Kent, Aroostook County, Maine, USA I67663
34 SOUCY, Audelia  24 Sep 1973Fort Kent, Aroostook County, Maine, USA I61972
35 SOUCY, Baptiste  13 Mar 1983Fort Kent, Aroostook County, Maine, USA I34851
36 SOUCY, Clara M.  27 May 1977Fort Kent, Aroostook County, Maine, USA I46265
37 SOUCY, Dolly  5 Feb 1910Fort Kent, Aroostook County, Maine, USA I44877
38 SOUCY, Julie  4 Dec 1925Fort Kent, Aroostook County, Maine, USA I23924
39 SOUCY, Loretta Antoinette  2 Jul 1921Fort Kent, Aroostook County, Maine, USA I44876
40 SOUCY, Louis Edmond  4 Aug 1928Fort Kent, Aroostook County, Maine, USA I34276
41 SOUCY, Mamie  18 May 1973Fort Kent, Aroostook County, Maine, USA I13649
42 SOUCY, Olymphe  8 Mar 1900Fort Kent, Aroostook County, Maine, USA I46279
43 SOUCY, Renold Joel  16 Jan 2009Fort Kent, Aroostook County, Maine, USA I20321
44 SOUCY, Roy  25 Jan 1994Fort Kent, Aroostook County, Maine, USA I20318
45 SOUCY, Verna  22 May 1991Fort Kent, Aroostook County, Maine, USA I46326
46 TAGGETT, Ronald  3 Dec 2012Fort Kent, Aroostook County, Maine, USA I53821
47 THERIAULT, Charles Octave  Mar 1870Fort Kent, Aroostook County, Maine, USA I23841
48 THERIAULT, Delina Josephine  27 Feb 1885Fort Kent, Aroostook County, Maine, USA I23846
49 THERIAULT, Joseph  16 Aug 1922Fort Kent, Aroostook County, Maine, USA I23843
50 THERIAULT, Lambert Hubert James  28 Jul 1892Fort Kent, Aroostook County, Maine, USA I70472

1 2 Next»



Burial

Matches 1 to 5 of 5

   Last Name, Given Name(s)    Burial    Person ID 
1 BOSSE, Lucie Marie  11 Nov 1929Fort Kent, Aroostook County, Maine, USA I23848
2 EMOND, Cesare  Aug 1900Fort Kent, Aroostook County, Maine, USA I70459
3 NADEAU, Olive  1915Fort Kent, Aroostook County, Maine, USA I70473
4 ROY, Pierrot  9 May 1910Fort Kent, Aroostook County, Maine, USA I23847
5 THERIAULT, Lambert Hubert James  1892Fort Kent, Aroostook County, Maine, USA I70472

Buried At

Matches 1 to 14 of 14

   Last Name, Given Name(s)    Buried At    Person ID 
1 BOUCHER, Valere  1994Fort Kent, Aroostook County, Maine, USA I30193
2 BOUTOT, Mary  Fort Kent, Aroostook County, Maine, USA I45879
3 CHARETTE, Victoire  1987Fort Kent, Aroostook County, Maine, USA I34852
4 EMOND, Cesare  Fort Kent, Aroostook County, Maine, USA I70459
5 HEBERT, Melina  2003Fort Kent, Aroostook County, Maine, USA I74710
6 NADEAU, Olive  Fort Kent, Aroostook County, Maine, USA I70473
7 PELLETIER, Germaine  2018Fort Kent, Aroostook County, Maine, USA I52856
8 SOUCIE, Renaldo Joseph  1982Fort Kent, Aroostook County, Maine, USA I46295
9 SOUCY, Baptiste  1983Fort Kent, Aroostook County, Maine, USA I34851
10 SOUCY, Doris  2015Fort Kent, Aroostook County, Maine, USA I20317
11 SOUCY, Renold Joel  2009Fort Kent, Aroostook County, Maine, USA I20321
12 SOUCY, Roy  1994Fort Kent, Aroostook County, Maine, USA I20318
13 THERIAULT, Lambert Hubert James  Fort Kent, Aroostook County, Maine, USA I70472
14 THERIAULT, Mina  1995Fort Kent, Aroostook County, Maine, USA I74771

Cause of Death

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Cause of Death    Person ID 
1 EMOND, Zeline  1897Fort Kent, Aroostook County, Maine, USA I77125

Census

Matches 1 to 5 of 5

   Last Name, Given Name(s)    Census    Person ID 
1 LABBE, Maude "Amanda"  1940Fort Kent, Aroostook County, Maine, USA I46301
2 SOUCY, Edward Donnell  1940Fort Kent, Aroostook County, Maine, USA I46267
3 SOUCY, F.   I72627
4 SOUCY, J.   I72628
5 SOUCY, R.   I72629

Occupation

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Occupation    Person ID 
1 SOUCY, Edward Donnell  1940Fort Kent, Aroostook County, Maine, USA I46267

Residence

Matches 1 to 16 of 16

   Last Name, Given Name(s)    Residence    Person ID 
1 BOUTOT, Mary  1900Fort Kent, Aroostook County, Maine, USA I45879
2 EMOND, Albert  1900Fort Kent, Aroostook County, Maine, USA I45877
3 EMOND, Arthur  1900Fort Kent, Aroostook County, Maine, USA I55128
4 EMOND, Arthur  1900Fort Kent, Aroostook County, Maine, USA I45878
5 EMOND, Arthur  23 Apr 1903Fort Kent, Aroostook County, Maine, USA I45878
6 EMOND, Arthur  1935Fort Kent, Aroostook County, Maine, USA I55128
7 EMOND, Cesare  1900Fort Kent, Aroostook County, Maine, USA I70459
8 MICHAUD, G.   I57415
9 OUELLETTE, George E.  1930Fort Kent, Aroostook County, Maine, USA I30069
10 OUELLETTE, George E.  20 Apr 1931Fort Kent, Aroostook County, Maine, USA I30069
11 OUELLETTE, George E.  1940Fort Kent, Aroostook County, Maine, USA I30069
12 PELLETIER, Dorimene  1930Fort Kent, Aroostook County, Maine, USA I34348
13 SOUCY, Denis  1930Fort Kent, Aroostook County, Maine, USA I34347
14 SOUCY, G.   I57416
15 SOUCY, Olymphe  1880Fort Kent, Aroostook County, Maine, USA I46279
16 THERIAULT, Vitaline  23 Apr 1903Fort Kent, Aroostook County, Maine, USA I70461

Marriage

Matches 1 to 23 of 23

   Family    Marriage    Family ID 
1 BOUCHARD / SOUCY   F20748
2 DUBOIS / BELANGER   F8355
3 EMMONS / CHARETTE   F27780
4 EMOND / DUMONT  17 May 1881Fort Kent, Aroostook County, Maine, USA F32390
5 MICHAUD / EMOND   F12014
6 MICHAUD / ROY  23 Nov 1898Fort Kent, Aroostook County, Maine, USA F21410
7 ROY / BOSSE  1 May 1876Fort Kent, Aroostook County, Maine, USA F12023
8 ROY / THERIAULT  7 May 1871Fort Kent, Aroostook County, Maine, USA F21412
9 SOUCY / ALBERT   F16260
10 SOUCY / CHARETTE  31 Jul 1923Fort Kent, Aroostook County, Maine, USA F10360
11 SOUCY / DAIGLE  14 Aug 1881Fort Kent, Aroostook County, Maine, USA F6841
12 SOUCY / MADORE  2 Sep 1882Fort Kent, Aroostook County, Maine, USA F16454
13 SOUCY / MADORE   F10056
14 SOUCY / MARQUIS  6 Apr 1874Fort Kent, Aroostook County, Maine, USA F16450
15 SOUCY / MICHAUD  15 Aug 1886Fort Kent, Aroostook County, Maine, USA F14774
16 SOUCY / MICHAUD   F14712
17 SOUCY / MICHAUD   F16435
18 SOUCY / OUELLETTE  2 Aug 1926Fort Kent, Aroostook County, Maine, USA F13398
19 SOUCY / PARADIS   F16366
20 SOUCY / PELLETIER  12 Aug 1878Fort Kent, Aroostook County, Maine, USA F9910
21 SOUCY / PELLETIER  26 Nov 1894Fort Kent, Aroostook County, Maine, USA F16363
22 SOUCY / ROGERS   F16334
23 SOUCY / ST ONGE   F16325