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 THERIAULT, Vitaline  12 Sep 1875Fort Kent, Aroostook County, Maine, USA I70461
2 THERIAULT, Mina  4 Dec 1904Fort Kent, Aroostook County, Maine, USA I74771
3 SOUCY, Wilfred  27 May 1903Fort Kent, Aroostook County, Maine, USA I34899
4 SOUCY, Thomas  Abt 1898Fort Kent, Aroostook County, Maine, USA I34138
5 SOUCY, Theophile  1860Fort Kent, Aroostook County, Maine, USA I15531
6 SOUCY, Roy  28 Jun 1926Fort Kent, Aroostook County, Maine, USA I20318
7 SOUCY, Renold Joel  16 May 1935Fort Kent, Aroostook County, Maine, USA I20321
8 SOUCY, Raymond Joseph  Abt 1909Fort Kent, Aroostook County, Maine, USA I55800
9 SOUCY, Methaide  14 Jan 1879Fort Kent, Aroostook County, Maine, USA I55475
10 SOUCY, Medee  1867Fort Kent, Aroostook County, Maine, USA I34413
11 SOUCY, Marie  Abt 1874Fort Kent, Aroostook County, Maine, USA I34430
12 SOUCY, Loretta Antoinette  27 May 1903Fort Kent, Aroostook County, Maine, USA I44876
13 SOUCY, F.   I55801
14 SOUCY, Elizabeth  9 May 1871Fort Kent, Aroostook County, Maine, USA I41467
15 SOUCY, Elise  1891Fort Kent, Aroostook County, Maine, USA I30210
16 SOUCY, Donette May  2 Aug 1912Fort Kent, Aroostook County, Maine, USA I80947
17 SOUCY, D.N.   I41163
18 SOUCY, Cesarie  1890Fort Kent, Aroostook County, Maine, USA I34666
19 SOUCY, Baptiste  27 Jun 1893Fort Kent, Aroostook County, Maine, USA I34851
20 SOUCY, Alex  1889Fort Kent, Aroostook County, Maine, USA I34667
21 SOUCY, Albert  24 May 1929Fort Kent, Aroostook County, Maine, USA I34902
22 ROY, Louis  15 Nov 1904Fort Kent, Aroostook County, Maine, USA I46328
23 PELLETIER, Levite  Abt 1888Fort Kent, Aroostook County, Maine, USA I55439
24 PELLETIER, Germaine  1 Dec 1927Fort Kent, Aroostook County, Maine, USA I52856
25 PELLETIER, Febrenie Sophronie  12 May 1887Fort Kent, Aroostook County, Maine, USA I74712
26 NADEAU, Olive  1845Fort Kent, Aroostook County, Maine, USA I70473
27 MICHAUD, Emily  2 May 1901Fort Kent, Aroostook County, Maine, USA I23830
28 MADORE, Joseph  1902Fort Kent, Aroostook County, Maine, USA I53214
29 LAMARRE, Theodule  Abt 1901Fort Kent, Aroostook County, Maine, USA I53548
30 LABBE, Marie Florina  31 Oct 1913Fort Kent, Aroostook County, Maine, USA I67676
31 EMOND, Zeline  20 Oct 1895Fort Kent, Aroostook County, Maine, USA I77125
32 EMOND, William  2 Apr 1883Fort Kent, Aroostook County, Maine, USA I77252
33 EMOND, Philomene  24 May 1884Fort Kent, Aroostook County, Maine, USA I77189
34 EMOND, Lucien  8 Jun 1908Fort Kent, Aroostook County, Maine, USA I67675
35 EMOND, Joseph Adelard  28 Mar 1905Fort Kent, Aroostook County, Maine, USA I58781
36 EMOND, Joseph  25 Apr 1899Fort Kent, Aroostook County, Maine, USA I77186
37 EMOND, Fred  May 1889Fort Kent, Aroostook County, Maine, USA I77253
38 EMOND, Egline  20 Oct 1895Fort Kent, Aroostook County, Maine, USA I77126
39 EMOND, Denise  13 Aug 1897Fort Kent, Aroostook County, Maine, USA I77169
40 EMOND, Cesare  24 Dec 1899Fort Kent, Aroostook County, Maine, USA I70459
41 EMOND, B.   I29379
42 EMOND, Arthur  10 May 1891Fort Kent, Aroostook County, Maine, USA I55128
43 EMOND, Arthur  1861Fort Kent, Aroostook County, Maine, USA I45878
44 EMOND, Annie  Abt Apr 1892Fort Kent, Aroostook County, Maine, USA I77119
45 EMOND, Albert  2 Jun 1897Fort Kent, Aroostook County, Maine, USA I45877
46 EMOND, Aime  1 May 1893Fort Kent, Aroostook County, Maine, USA I77115
47 EMOND, Agnes E.  17 Jun 1894Fort Kent, Aroostook County, Maine, USA I70457
48 DUBOIS, T.D.   I15693
49 DUBOIS, S.P.   I15694
50 DUBOIS, P.R.   I15692

1 2 Next»



Death

Matches 1 to 50 of 54

1 2 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 VOISINE, Philomene  Feb 1899Fort Kent, Aroostook County, Maine, USA I23851
2 VOISINE, Elzear Exior  11 Jun 1926Fort Kent, Aroostook County, Maine, USA I23836
3 THIBODEAU, Ronaldo  1 Apr 1986Fort Kent, Aroostook County, Maine, USA I67649
4 THERIAULT, Philomene  19 Nov 1901Fort Kent, Aroostook County, Maine, USA I23839
5 THERIAULT, Lambert Hubert James  28 Jul 1892Fort Kent, Aroostook County, Maine, USA I70472
6 THERIAULT, Joseph  16 Aug 1922Fort Kent, Aroostook County, Maine, USA I23843
7 THERIAULT, Delina Josephine  27 Feb 1885Fort Kent, Aroostook County, Maine, USA I23846
8 THERIAULT, Charles Octave  Mar 1870Fort Kent, Aroostook County, Maine, USA I23841
9 TAGGETT, Ronald  3 Dec 2012Fort Kent, Aroostook County, Maine, USA I53821
10 SOUCY, Verna  22 May 1991Fort Kent, Aroostook County, Maine, USA I46326
11 SOUCY, Roy  25 Jan 1994Fort Kent, Aroostook County, Maine, USA I20318
12 SOUCY, Renold Joel  16 Jan 2009Fort Kent, Aroostook County, Maine, USA I20321
13 SOUCY, Olymphe  8 Mar 1900Fort Kent, Aroostook County, Maine, USA I46279
14 SOUCY, Mamie  18 May 1973Fort Kent, Aroostook County, Maine, USA I13649
15 SOUCY, Louis Edmond  4 Aug 1928Fort Kent, Aroostook County, Maine, USA I34276
16 SOUCY, Loretta Antoinette  2 Jul 1921Fort Kent, Aroostook County, Maine, USA I44876
17 SOUCY, Julie  4 Dec 1925Fort Kent, Aroostook County, Maine, USA I23924
18 SOUCY, Dolly  5 Feb 1910Fort Kent, Aroostook County, Maine, USA I44877
19 SOUCY, Clara M.  27 May 1977Fort Kent, Aroostook County, Maine, USA I46265
20 SOUCY, Baptiste  13 Mar 1983Fort Kent, Aroostook County, Maine, USA I34851
21 SOUCY, Audelia  24 Sep 1973Fort Kent, Aroostook County, Maine, USA I61972
22 SMITH, Kendall Ora  24 Jan 2018Fort Kent, Aroostook County, Maine, USA I67663
23 ROY-DESJARDINS, Francois Cyrille  18 Jan 1896Fort Kent, Aroostook County, Maine, USA I23833
24 ROY DITE DESJARDINS, Beatrice  14 Apr 1920Fort Kent, Aroostook County, Maine, USA I47903
25 ROY, Pierrot  6 May 1910Fort Kent, Aroostook County, Maine, USA I23847
26 ROY, Moyse Louis  19 Nov 1922Fort Kent, Aroostook County, Maine, USA I23845
27 ROY, Joseph Octave  15 Jun 1933Fort Kent, Aroostook County, Maine, USA I23849
28 ROY, Joseph  2 Jan 1908Fort Kent, Aroostook County, Maine, USA I23844
29 ROY, Cyrille  26 Jan 1882Fort Kent, Aroostook County, Maine, USA I23838
30 ROY, Caroline  15 Nov 1922Fort Kent, Aroostook County, Maine, USA I23842
31 PICARD, Gilbert  20 Jan 1919Fort Kent, Aroostook County, Maine, USA I23921
32 PELLETIER, Germaine  13 Sep 2018Fort Kent, Aroostook County, Maine, USA I52856
33 PELLETIER, Febrenie Sophronie  8 Dec 1979Fort Kent, Aroostook County, Maine, USA I74712
34 OUELLETTE, Elise  27 May 1976Fort Kent, Aroostook County, Maine, USA I69929
35 NADEAU, Suzanne  Bef 7 May 1871Fort Kent, Aroostook County, Maine, USA I47901
36 NADEAU, Olive  28 Apr 1915Fort Kent, Aroostook County, Maine, USA I70473
37 NADEAU, Ernest Leo  13 Jan 1978Fort Kent, Aroostook County, Maine, USA I45829
38 MICHAUD, Raphael  27 Sep 1919Fort Kent, Aroostook County, Maine, USA I47900
39 MICHAUD, Marie Egyptienne  22 Apr 1912Fort Kent, Aroostook County, Maine, USA I23837
40 JALBERT, Frank  29 Mar 1967Fort Kent, Aroostook County, Maine, USA I46266
41 GENDREAU, Marie Corinne  12 May 1957Fort Kent, Aroostook County, Maine, USA I74361
42 EMOND, Zoide "Zoe"  29 Dec 1886Fort Kent, Aroostook County, Maine, USA I23832
43 EMOND, Zeline  21 Aug 1897Fort Kent, Aroostook County, Maine, USA I77125
44 EMOND, Judith  15 Oct 1948Fort Kent, Aroostook County, Maine, USA I15274
45 EMOND, Egline  19 Aug 1897Fort Kent, Aroostook County, Maine, USA I77126
46 EMOND, Cesare  21 Aug 1900Fort Kent, Aroostook County, Maine, USA I70459
47 DUBOIS, Paul  28 Mar 1894Fort Kent, Aroostook County, Maine, USA I23852
48 DAIGLE, HonorĂ©  26 Aug 1903Fort Kent, Aroostook County, Maine, USA I46281
49 CHARETTE, Victoire  7 Apr 1987Fort Kent, Aroostook County, Maine, USA I34852
50 CHARETTE, Philomene  1903Fort Kent, Aroostook County, Maine, USA I70460

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

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

Marriage

Matches 1 to 23 of 23

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