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, D.N.   I41163
2 BELANGER, J.M.   I15695
3 DUBOIS, S.P.   I15694
4 DUBOIS, T.D.   I15693
5 DUBOIS, P.R.   I15692
6 EMOND, B.   I29379
7 SOUCY, Renold Joel  16 May 1935Fort Kent, Aroostook County, Maine, USA I20321
8 BOUCHER, Valere  7 Jul 1932Fort Kent, Aroostook County, Maine, USA I30193
9 SOUCY, Albert  24 May 1929Fort Kent, Aroostook County, Maine, USA I34902
10 PELLETIER, Germaine  1 Dec 1927Fort Kent, Aroostook County, Maine, USA I52856
11 SOUCY, Roy  28 Jun 1926Fort Kent, Aroostook County, Maine, USA I20318
12 BARD, Herbie  14 Apr 1919Fort Kent, Aroostook County, Maine, USA I17467
13 LABBE, Marie Florina  31 Oct 1913Fort Kent, Aroostook County, Maine, USA I67676
14 SOUCY, Donette May  2 Aug 1912Fort Kent, Aroostook County, Maine, USA I80947
15 SOUCY, Raymond Joseph  Abt 1909Fort Kent, Aroostook County, Maine, USA I55800
16 EMOND, Lucien  8 Jun 1908Fort Kent, Aroostook County, Maine, USA I67675
17 EMOND, Joseph Adelard  28 Mar 1905Fort Kent, Aroostook County, Maine, USA I58781
18 CHARETTE, Victoire  17 Feb 1905Fort Kent, Aroostook County, Maine, USA I34852
19 THERIAULT, Mina  4 Dec 1904Fort Kent, Aroostook County, Maine, USA I74771
20 ROY, Louis  15 Nov 1904Fort Kent, Aroostook County, Maine, USA I46328
21 SOUCY, Wilfred  27 May 1903Fort Kent, Aroostook County, Maine, USA I34899
22 SOUCY, Loretta Antoinette  27 May 1903Fort Kent, Aroostook County, Maine, USA I44876
23 MADORE, Joseph  1902Fort Kent, Aroostook County, Maine, USA I53214
24 MICHAUD, Emily  2 May 1901Fort Kent, Aroostook County, Maine, USA I23830
25 LAMARRE, Theodule  Abt 1901Fort Kent, Aroostook County, Maine, USA I53548
26 EMOND, Cesare  24 Dec 1899Fort Kent, Aroostook County, Maine, USA I70459
27 EMOND, Joseph  25 Apr 1899Fort Kent, Aroostook County, Maine, USA I77186
28 SOUCY, Thomas  Abt 1898Fort Kent, Aroostook County, Maine, USA I34138
29 EMOND, Denise  13 Aug 1897Fort Kent, Aroostook County, Maine, USA I77169
30 EMOND, Albert  2 Jun 1897Fort Kent, Aroostook County, Maine, USA I45877
31 EMOND, Zeline  20 Oct 1895Fort Kent, Aroostook County, Maine, USA I77125
32 EMOND, Egline  20 Oct 1895Fort Kent, Aroostook County, Maine, USA I77126
33 EMOND, Agnes E.  17 Jun 1894Fort Kent, Aroostook County, Maine, USA I70457
34 SOUCY, Baptiste  27 Jun 1893Fort Kent, Aroostook County, Maine, USA I34851
35 EMOND, Aime  1 May 1893Fort Kent, Aroostook County, Maine, USA I77115
36 EMOND, Annie  Abt Apr 1892Fort Kent, Aroostook County, Maine, USA I77119
37 EMOND, Arthur  10 May 1891Fort Kent, Aroostook County, Maine, USA I55128
38 SOUCY, Elise  1891Fort Kent, Aroostook County, Maine, USA I30210
39 SOUCY, Cesarie  1890Fort Kent, Aroostook County, Maine, USA I34666
40 EMOND, Fred  May 1889Fort Kent, Aroostook County, Maine, USA I77253
41 SOUCY, Alex  1889Fort Kent, Aroostook County, Maine, USA I34667
42 PELLETIER, Levite  Abt 1888Fort Kent, Aroostook County, Maine, USA I55439
43 PELLETIER, Febrenie Sophronie  12 May 1887Fort Kent, Aroostook County, Maine, USA I74712
44 EMOND, Philomene  24 May 1884Fort Kent, Aroostook County, Maine, USA I77189
45 EMOND, William  2 Apr 1883Fort Kent, Aroostook County, Maine, USA I77252
46 SOUCY, Methaide  14 Jan 1879Fort Kent, Aroostook County, Maine, USA I55475
47 THERIAULT, Vitaline  12 Sep 1875Fort Kent, Aroostook County, Maine, USA I70461
48 SOUCY, Marie  Abt 1874Fort Kent, Aroostook County, Maine, USA I34430
49 BOUTOT, Mary  1873Fort Kent, Aroostook County, Maine, USA I45879
50 SOUCY, Elizabeth  9 May 1871Fort Kent, Aroostook County, Maine, USA I41467

1 2 Next»



Death

Matches 1 to 50 of 54

1 2 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 PELLETIER, Germaine  13 Sep 2018Fort Kent, Aroostook County, Maine, USA I52856
2 SMITH, Kendall Ora  24 Jan 2018Fort Kent, Aroostook County, Maine, USA I67663
3 TAGGETT, Ronald  3 Dec 2012Fort Kent, Aroostook County, Maine, USA I53821
4 SOUCY, Renold Joel  16 Jan 2009Fort Kent, Aroostook County, Maine, USA I20321
5 BOUCHER, Valere  15 Oct 1994Fort Kent, Aroostook County, Maine, USA I30193
6 SOUCY, Roy  25 Jan 1994Fort Kent, Aroostook County, Maine, USA I20318
7 SOUCY, Verna  22 May 1991Fort Kent, Aroostook County, Maine, USA I46326
8 CHARETTE, Victoire  7 Apr 1987Fort Kent, Aroostook County, Maine, USA I34852
9 THIBODEAU, Ronaldo  1 Apr 1986Fort Kent, Aroostook County, Maine, USA I67649
10 SOUCY, Baptiste  13 Mar 1983Fort Kent, Aroostook County, Maine, USA I34851
11 PELLETIER, Febrenie Sophronie  8 Dec 1979Fort Kent, Aroostook County, Maine, USA I74712
12 NADEAU, Ernest Leo  13 Jan 1978Fort Kent, Aroostook County, Maine, USA I45829
13 SOUCY, Clara M.  27 May 1977Fort Kent, Aroostook County, Maine, USA I46265
14 OUELLETTE, Elise  27 May 1976Fort Kent, Aroostook County, Maine, USA I69929
15 SOUCY, Audelia  24 Sep 1973Fort Kent, Aroostook County, Maine, USA I61972
16 SOUCY, Mamie  18 May 1973Fort Kent, Aroostook County, Maine, USA I13649
17 JALBERT, Frank  29 Mar 1967Fort Kent, Aroostook County, Maine, USA I46266
18 GENDREAU, Marie Corinne  12 May 1957Fort Kent, Aroostook County, Maine, USA I74361
19 EMOND, Judith  15 Oct 1948Fort Kent, Aroostook County, Maine, USA I15274
20 BERUBE, Marie Josephine  3 Jul 1938Fort Kent, Aroostook County, Maine, USA I23850
21 ROY, Joseph Octave  15 Jun 1933Fort Kent, Aroostook County, Maine, USA I23849
22 BOSSE, Lucie Marie  9 Nov 1929Fort Kent, Aroostook County, Maine, USA I23848
23 SOUCY, Louis Edmond  4 Aug 1928Fort Kent, Aroostook County, Maine, USA I34276
24 VOISINE, Elzear Exior  11 Jun 1926Fort Kent, Aroostook County, Maine, USA I23836
25 SOUCY, Julie  4 Dec 1925Fort Kent, Aroostook County, Maine, USA I23924
26 ROY, Moyse Louis  19 Nov 1922Fort Kent, Aroostook County, Maine, USA I23845
27 ROY, Caroline  15 Nov 1922Fort Kent, Aroostook County, Maine, USA I23842
28 THERIAULT, Joseph  16 Aug 1922Fort Kent, Aroostook County, Maine, USA I23843
29 SOUCY, Loretta Antoinette  2 Jul 1921Fort Kent, Aroostook County, Maine, USA I44876
30 ROY DITE DESJARDINS, Beatrice  14 Apr 1920Fort Kent, Aroostook County, Maine, USA I47903
31 MICHAUD, Raphael  27 Sep 1919Fort Kent, Aroostook County, Maine, USA I47900
32 PICARD, Gilbert  20 Jan 1919Fort Kent, Aroostook County, Maine, USA I23921
33 NADEAU, Olive  28 Apr 1915Fort Kent, Aroostook County, Maine, USA I70473
34 MICHAUD, Marie Egyptienne  22 Apr 1912Fort Kent, Aroostook County, Maine, USA I23837
35 ROY, Pierrot  6 May 1910Fort Kent, Aroostook County, Maine, USA I23847
36 SOUCY, Dolly  5 Feb 1910Fort Kent, Aroostook County, Maine, USA I44877
37 ROY, Joseph  2 Jan 1908Fort Kent, Aroostook County, Maine, USA I23844
38 DAIGLE, HonorĂ©  26 Aug 1903Fort Kent, Aroostook County, Maine, USA I46281
39 CHARETTE, Philomene  1903Fort Kent, Aroostook County, Maine, USA I70460
40 THERIAULT, Philomene  19 Nov 1901Fort Kent, Aroostook County, Maine, USA I23839
41 BOUTOT, Mary  4 Aug 1901Fort Kent, Aroostook County, Maine, USA I45879
42 EMOND, Cesare  21 Aug 1900Fort Kent, Aroostook County, Maine, USA I70459
43 SOUCY, Olymphe  8 Mar 1900Fort Kent, Aroostook County, Maine, USA I46279
44 VOISINE, Philomene  Feb 1899Fort Kent, Aroostook County, Maine, USA I23851
45 EMOND, Zeline  21 Aug 1897Fort Kent, Aroostook County, Maine, USA I77125
46 EMOND, Egline  19 Aug 1897Fort Kent, Aroostook County, Maine, USA I77126
47 ROY-DESJARDINS, Francois Cyrille  18 Jan 1896Fort Kent, Aroostook County, Maine, USA I23833
48 DUBOIS, Paul  28 Mar 1894Fort Kent, Aroostook County, Maine, USA I23852
49 THERIAULT, Lambert Hubert James  28 Jul 1892Fort Kent, Aroostook County, Maine, USA I70472
50 EMOND, Zoide "Zoe"  29 Dec 1886Fort Kent, Aroostook County, Maine, USA I23832

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 NADEAU, Olive  1915Fort Kent, Aroostook County, Maine, USA I70473
3 ROY, Pierrot  9 May 1910Fort Kent, Aroostook County, Maine, USA I23847
4 EMOND, Cesare  Aug 1900Fort Kent, Aroostook County, Maine, USA I70459
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 PELLETIER, Germaine  2018Fort Kent, Aroostook County, Maine, USA I52856
2 SOUCY, Doris  2015Fort Kent, Aroostook County, Maine, USA I20317
3 SOUCY, Renold Joel  2009Fort Kent, Aroostook County, Maine, USA I20321
4 HEBERT, Melina  2003Fort Kent, Aroostook County, Maine, USA I74710
5 THERIAULT, Mina  1995Fort Kent, Aroostook County, Maine, USA I74771
6 SOUCY, Roy  1994Fort Kent, Aroostook County, Maine, USA I20318
7 BOUCHER, Valere  1994Fort Kent, Aroostook County, Maine, USA I30193
8 CHARETTE, Victoire  1987Fort Kent, Aroostook County, Maine, USA I34852
9 SOUCY, Baptiste  1983Fort Kent, Aroostook County, Maine, USA I34851
10 SOUCIE, Renaldo Joseph  1982Fort Kent, Aroostook County, Maine, USA I46295
11 THERIAULT, Lambert Hubert James  Fort Kent, Aroostook County, Maine, USA I70472
12 NADEAU, Olive  Fort Kent, Aroostook County, Maine, USA I70473
13 EMOND, Cesare  Fort Kent, Aroostook County, Maine, USA I70459
14 BOUTOT, Mary  Fort Kent, Aroostook County, Maine, USA I45879

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 SOUCY, R.   I72629
2 SOUCY, J.   I72628
3 SOUCY, F.   I72627
4 SOUCY, Edward Donnell  1940Fort Kent, Aroostook County, Maine, USA I46267
5 LABBE, Maude "Amanda"  1940Fort Kent, Aroostook County, Maine, USA I46301

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

Marriage

Matches 1 to 23 of 23

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