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 SOUCY, F.   I55801
2 CHARETTE, Philomene  1830Fort Kent, Aroostook County, Maine, USA I70460
3 NADEAU, Olive  1845Fort Kent, Aroostook County, Maine, USA I70473
4 DESPRES, Nancy Modeste  30 Nov 1856Fort Kent, Aroostook County, Maine, USA I13652
5 BOSSE, Lucie Marie  25 May 1857Fort Kent, Aroostook County, Maine, USA I23848
6 SOUCY, Theophile  1860Fort Kent, Aroostook County, Maine, USA I15531
7 EMOND, Arthur  1861Fort Kent, Aroostook County, Maine, USA I45878
8 SOUCY, Medee  1867Fort Kent, Aroostook County, Maine, USA I34413
9 BOUCHARD, Joseph  31 Mar 1870Fort Kent, Aroostook County, Maine, USA I46334
10 SOUCY, Elizabeth  9 May 1871Fort Kent, Aroostook County, Maine, USA I41467
11 BOUTOT, Mary  1873Fort Kent, Aroostook County, Maine, USA I45879
12 SOUCY, Marie  Abt 1874Fort Kent, Aroostook County, Maine, USA I34430
13 THERIAULT, Vitaline  12 Sep 1875Fort Kent, Aroostook County, Maine, USA I70461
14 SOUCY, Methaide  14 Jan 1879Fort Kent, Aroostook County, Maine, USA I55475
15 EMOND, William  2 Apr 1883Fort Kent, Aroostook County, Maine, USA I77252
16 EMOND, Philomene  24 May 1884Fort Kent, Aroostook County, Maine, USA I77189
17 PELLETIER, Febrenie Sophronie  12 May 1887Fort Kent, Aroostook County, Maine, USA I74712
18 PELLETIER, Levite  Abt 1888Fort Kent, Aroostook County, Maine, USA I55439
19 SOUCY, Alex  1889Fort Kent, Aroostook County, Maine, USA I34667
20 EMOND, Fred  May 1889Fort Kent, Aroostook County, Maine, USA I77253
21 SOUCY, Cesarie  1890Fort Kent, Aroostook County, Maine, USA I34666
22 SOUCY, Elise  1891Fort Kent, Aroostook County, Maine, USA I30210
23 EMOND, Arthur  10 May 1891Fort Kent, Aroostook County, Maine, USA I55128
24 EMOND, Annie  Abt Apr 1892Fort Kent, Aroostook County, Maine, USA I77119
25 EMOND, Aime  1 May 1893Fort Kent, Aroostook County, Maine, USA I77115
26 SOUCY, Baptiste  27 Jun 1893Fort Kent, Aroostook County, Maine, USA I34851
27 EMOND, Agnes E.  17 Jun 1894Fort Kent, Aroostook County, Maine, USA I70457
28 EMOND, Egline  20 Oct 1895Fort Kent, Aroostook County, Maine, USA I77126
29 EMOND, Zeline  20 Oct 1895Fort Kent, Aroostook County, Maine, USA I77125
30 EMOND, Albert  2 Jun 1897Fort Kent, Aroostook County, Maine, USA I45877
31 EMOND, Denise  13 Aug 1897Fort Kent, Aroostook County, Maine, USA I77169
32 SOUCY, Thomas  Abt 1898Fort Kent, Aroostook County, Maine, USA I34138
33 EMOND, Joseph  25 Apr 1899Fort Kent, Aroostook County, Maine, USA I77186
34 EMOND, Cesare  24 Dec 1899Fort Kent, Aroostook County, Maine, USA I70459
35 LAMARRE, Theodule  Abt 1901Fort Kent, Aroostook County, Maine, USA I53548
36 MICHAUD, Emily  2 May 1901Fort Kent, Aroostook County, Maine, USA I23830
37 MADORE, Joseph  1902Fort Kent, Aroostook County, Maine, USA I53214
38 SOUCY, Loretta Antoinette  27 May 1903Fort Kent, Aroostook County, Maine, USA I44876
39 SOUCY, Wilfred  27 May 1903Fort Kent, Aroostook County, Maine, USA I34899
40 ROY, Louis  15 Nov 1904Fort Kent, Aroostook County, Maine, USA I46328
41 THERIAULT, Mina  4 Dec 1904Fort Kent, Aroostook County, Maine, USA I74771
42 CHARETTE, Victoire  17 Feb 1905Fort Kent, Aroostook County, Maine, USA I34852
43 EMOND, Joseph Adelard  28 Mar 1905Fort Kent, Aroostook County, Maine, USA I58781
44 EMOND, Lucien  8 Jun 1908Fort Kent, Aroostook County, Maine, USA I67675
45 SOUCY, Raymond Joseph  Abt 1909Fort Kent, Aroostook County, Maine, USA I55800
46 SOUCY, Donette May  2 Aug 1912Fort Kent, Aroostook County, Maine, USA I80947
47 LABBE, Marie Florina  31 Oct 1913Fort Kent, Aroostook County, Maine, USA I67676
48 BARD, Herbie  14 Apr 1919Fort Kent, Aroostook County, Maine, USA I17467
49 SOUCY, Roy  28 Jun 1926Fort Kent, Aroostook County, Maine, USA I20318
50 PELLETIER, Germaine  1 Dec 1927Fort Kent, Aroostook County, Maine, USA I52856

1 2 Next»



Death

Matches 1 to 50 of 54

1 2 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 THERIAULT, Charles Octave  Mar 1870Fort Kent, Aroostook County, Maine, USA I23841
2 NADEAU, Suzanne  Bef 7 May 1871Fort Kent, Aroostook County, Maine, USA I47901
3 ROY, Cyrille  26 Jan 1882Fort Kent, Aroostook County, Maine, USA I23838
4 THERIAULT, Delina Josephine  27 Feb 1885Fort Kent, Aroostook County, Maine, USA I23846
5 EMOND, Zoide "Zoe"  29 Dec 1886Fort Kent, Aroostook County, Maine, USA I23832
6 THERIAULT, Lambert Hubert James  28 Jul 1892Fort Kent, Aroostook County, Maine, USA I70472
7 DUBOIS, Paul  28 Mar 1894Fort Kent, Aroostook County, Maine, USA I23852
8 ROY-DESJARDINS, Francois Cyrille  18 Jan 1896Fort Kent, Aroostook County, Maine, USA I23833
9 EMOND, Egline  19 Aug 1897Fort Kent, Aroostook County, Maine, USA I77126
10 EMOND, Zeline  21 Aug 1897Fort Kent, Aroostook County, Maine, USA I77125
11 VOISINE, Philomene  Feb 1899Fort Kent, Aroostook County, Maine, USA I23851
12 SOUCY, Olymphe  8 Mar 1900Fort Kent, Aroostook County, Maine, USA I46279
13 EMOND, Cesare  21 Aug 1900Fort Kent, Aroostook County, Maine, USA I70459
14 BOUTOT, Mary  4 Aug 1901Fort Kent, Aroostook County, Maine, USA I45879
15 THERIAULT, Philomene  19 Nov 1901Fort Kent, Aroostook County, Maine, USA I23839
16 CHARETTE, Philomene  1903Fort Kent, Aroostook County, Maine, USA I70460
17 DAIGLE, HonorĂ©  26 Aug 1903Fort Kent, Aroostook County, Maine, USA I46281
18 ROY, Joseph  2 Jan 1908Fort Kent, Aroostook County, Maine, USA I23844
19 SOUCY, Dolly  5 Feb 1910Fort Kent, Aroostook County, Maine, USA I44877
20 ROY, Pierrot  6 May 1910Fort Kent, Aroostook County, Maine, USA I23847
21 MICHAUD, Marie Egyptienne  22 Apr 1912Fort Kent, Aroostook County, Maine, USA I23837
22 NADEAU, Olive  28 Apr 1915Fort Kent, Aroostook County, Maine, USA I70473
23 PICARD, Gilbert  20 Jan 1919Fort Kent, Aroostook County, Maine, USA I23921
24 MICHAUD, Raphael  27 Sep 1919Fort Kent, Aroostook County, Maine, USA I47900
25 ROY DITE DESJARDINS, Beatrice  14 Apr 1920Fort Kent, Aroostook County, Maine, USA I47903
26 SOUCY, Loretta Antoinette  2 Jul 1921Fort Kent, Aroostook County, Maine, USA I44876
27 THERIAULT, Joseph  16 Aug 1922Fort Kent, Aroostook County, Maine, USA I23843
28 ROY, Caroline  15 Nov 1922Fort Kent, Aroostook County, Maine, USA I23842
29 ROY, Moyse Louis  19 Nov 1922Fort Kent, Aroostook County, Maine, USA I23845
30 SOUCY, Julie  4 Dec 1925Fort Kent, Aroostook County, Maine, USA I23924
31 VOISINE, Elzear Exior  11 Jun 1926Fort Kent, Aroostook County, Maine, USA I23836
32 SOUCY, Louis Edmond  4 Aug 1928Fort Kent, Aroostook County, Maine, USA I34276
33 BOSSE, Lucie Marie  9 Nov 1929Fort Kent, Aroostook County, Maine, USA I23848
34 ROY, Joseph Octave  15 Jun 1933Fort Kent, Aroostook County, Maine, USA I23849
35 BERUBE, Marie Josephine  3 Jul 1938Fort Kent, Aroostook County, Maine, USA I23850
36 EMOND, Judith  15 Oct 1948Fort Kent, Aroostook County, Maine, USA I15274
37 GENDREAU, Marie Corinne  12 May 1957Fort Kent, Aroostook County, Maine, USA I74361
38 JALBERT, Frank  29 Mar 1967Fort Kent, Aroostook County, Maine, USA I46266
39 SOUCY, Mamie  18 May 1973Fort Kent, Aroostook County, Maine, USA I13649
40 SOUCY, Audelia  24 Sep 1973Fort Kent, Aroostook County, Maine, USA I61972
41 OUELLETTE, Elise  27 May 1976Fort Kent, Aroostook County, Maine, USA I69929
42 SOUCY, Clara M.  27 May 1977Fort Kent, Aroostook County, Maine, USA I46265
43 NADEAU, Ernest Leo  13 Jan 1978Fort Kent, Aroostook County, Maine, USA I45829
44 PELLETIER, Febrenie Sophronie  8 Dec 1979Fort Kent, Aroostook County, Maine, USA I74712
45 SOUCY, Baptiste  13 Mar 1983Fort Kent, Aroostook County, Maine, USA I34851
46 THIBODEAU, Ronaldo  1 Apr 1986Fort Kent, Aroostook County, Maine, USA I67649
47 CHARETTE, Victoire  7 Apr 1987Fort Kent, Aroostook County, Maine, USA I34852
48 SOUCY, Verna  22 May 1991Fort Kent, Aroostook County, Maine, USA I46326
49 SOUCY, Roy  25 Jan 1994Fort Kent, Aroostook County, Maine, USA I20318
50 BOUCHER, Valere  15 Oct 1994Fort Kent, Aroostook County, Maine, USA I30193

1 2 Next»



Burial

Matches 1 to 5 of 5

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

Buried At

Matches 1 to 14 of 14

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

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

Marriage

Matches 1 to 23 of 23

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