Hemond - Soucy Genealogy

A very long and personal journey through my ancestry.

Share Print Bookmark

Lewiston, Androscoggin County, Maine, USA



 


Birth

Matches 1 to 50 of 80

1 2 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 TURCOTTE, M.   I17295
2 TURCOTTE, J.   I17296
3 ST-ONGE, Grace  20 Oct 1908Lewiston, Androscoggin County, Maine, USA I25910
4 SOUCY, Yvonne  1893Lewiston, Androscoggin County, Maine, USA I50982
5 SOUCY, Roland  Abt 1923Lewiston, Androscoggin County, Maine, USA I73201
6 SOUCY, Marie Antoinette  28 Dec 1907Lewiston, Androscoggin County, Maine, USA I80688
7 SOUCY, Louise  5 May 1944Lewiston, Androscoggin County, Maine, USA I35868
8 SOUCY, Lillian E.  4 Feb 1925Lewiston, Androscoggin County, Maine, USA I31018
9 SOUCY, Julien  18 Oct 1945Lewiston, Androscoggin County, Maine, USA I35869
10 SOUCY, Joseph P.  13 Mar 1892Lewiston, Androscoggin County, Maine, USA I30784
11 SOUCY, Joseph Albert L.  30 Jul 1896Lewiston, Androscoggin County, Maine, USA I74260
12 SOUCY, Joline I.  3 Jun 1942Lewiston, Androscoggin County, Maine, USA I30982
13 SOUCY, Irene Emeline  12 Feb 1921Lewiston, Androscoggin County, Maine, USA I79346
14 SOUCY, Henry Leo  20 Jan 1921Lewiston, Androscoggin County, Maine, USA I51249
15 SOUCY, Gerard Normans  13 Jan 1931Lewiston, Androscoggin County, Maine, USA I72965
16 SOUCY, Emelde  Abt 1918Lewiston, Androscoggin County, Maine, USA I35779
17 SOUCY, Alberta  16 Feb 1896Lewiston, Androscoggin County, Maine, USA I74255
18 SOUCY, Albert  5 Aug 1913Lewiston, Androscoggin County, Maine, USA I80691
19 SOUCIS, Georges Alfred  12 May 1896Lewiston, Androscoggin County, Maine, USA I46173
20 SOUCIE, Raymond F.  Abt 1939Lewiston, Androscoggin County, Maine, USA I77637
21 SOUCI, Philippe  6 Apr 1871Lewiston, Androscoggin County, Maine, USA I45579
22 SOUCI, Achille Joseph  25 Feb 1894Lewiston, Androscoggin County, Maine, USA I58758
23 ROY, Lucie  1876Lewiston, Androscoggin County, Maine, USA I41872
24 PLANTE, Roseanne  29 Feb 1896Lewiston, Androscoggin County, Maine, USA I18529
25 MICHAUD, Horace  18 Feb 1878Lewiston, Androscoggin County, Maine, USA I43402
26 MACDONALD, Edward Henry  10 May 1916Lewiston, Androscoggin County, Maine, USA I47916
27 LEVESQUE, Marguerite  25 Sep 1868Lewiston, Androscoggin County, Maine, USA I45583
28 LAROCHELLE, Simone  9 Dec 1912Lewiston, Androscoggin County, Maine, USA I72529
29 KOLREG, William J.  23 Oct 1929Lewiston, Androscoggin County, Maine, USA I71117
30 KING, Roland Edward  13 Jan 1905Lewiston, Androscoggin County, Maine, USA I35700
31 HEMOND, Therese  29 Mar 1925Lewiston, Androscoggin County, Maine, USA I18536
32 HEMOND, R.   I40494
33 HEMOND, R.   I18542
34 HEMOND, Roland  9 May 1948Lewiston, Androscoggin County, Maine, USA I18544
35 HEMOND, Roland  31 Jan 1921Lewiston, Androscoggin County, Maine, USA I18533
36 HEMOND, Robert  27 Sep 1951Lewiston, Androscoggin County, Maine, USA I18546
37 HEMOND, Rita  4 Apr 1955Lewiston, Androscoggin County, Maine, USA I18547
38 HEMOND, Rita  29 Apr 1922Lewiston, Androscoggin County, Maine, USA I18534
39 HEMOND, R.   I18545
40 HEMOND, R.   I40488
41 HEMOND, P.   I40472
42 HEMOND, P.   I40471
43 HEMOND, Micheal L.  10 Sep 1962Lewiston, Androscoggin County, Maine, USA I40474
44 HEMOND, L.   I18540
45 HEMOND, J.   I14512
46 HEMOND, J.   I18541
47 HEMOND, Jean Paul  1 Dec 1919Lewiston, Androscoggin County, Maine, USA I18532
48 HEMOND, J.   I40475
49 HEMOND, Irene  12 Sep 1923Lewiston, Androscoggin County, Maine, USA I18535
50 HEMOND, George  21 Jul 1928Lewiston, Androscoggin County, Maine, USA I18537

1 2 Next»



Christening

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Christening    Person ID 
1 SOUCI, Philippe  9 Apr 1871Lewiston, Androscoggin County, Maine, USA I45579

Death

Matches 1 to 50 of 61

1 2 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 VIOLETTE, Athee Hattie Henriette  1 Oct 1958Lewiston, Androscoggin County, Maine, USA I24854
2 ST-HILAIRE, Leda  1 Sep 1895Lewiston, Androscoggin County, Maine, USA I50045
3 SOUCY, Zelire  15 Jun 1941Lewiston, Androscoggin County, Maine, USA I45617
4 SOUCY, Yvonne  30 Jul 1893Lewiston, Androscoggin County, Maine, USA I50982
5 SOUCY, Vital  23 Aug 1930Lewiston, Androscoggin County, Maine, USA I48137
6 SOUCY, Marie Victoria  29 Sep 1895Lewiston, Androscoggin County, Maine, USA I74228
7 SOUCY, Marie Antoinette  5 Aug 1908Lewiston, Androscoggin County, Maine, USA I80688
8 SOUCY, Leopold  6 Jan 2019Lewiston, Androscoggin County, Maine, USA I38721
9 SOUCY, Leon A  8 Sep 1952Lewiston, Androscoggin County, Maine, USA I70607
10 SOUCY, Leo Paul  2 Jul 1970Lewiston, Androscoggin County, Maine, USA I47910
11 SOUCY, Joline I.  29 Dec 1987Lewiston, Androscoggin County, Maine, USA I30982
12 SOUCY, Jean Baptiste  16 Dec 1914Lewiston, Androscoggin County, Maine, USA I80678
13 SOUCY, Henry Leo  18 May 1951Lewiston, Androscoggin County, Maine, USA I51249
14 SOUCY, Gerard Normans  12 May 1997Lewiston, Androscoggin County, Maine, USA I72965
15 SOUCY, Gerard  20 Sep 2008Lewiston, Androscoggin County, Maine, USA I53362
16 SOUCY, Emile  20 Mar 1954Lewiston, Androscoggin County, Maine, USA I72528
17 SOUCY, Catherine  6 Nov 1925Lewiston, Androscoggin County, Maine, USA I80677
18 SOUCY, Almida  19 Dec 1895Lewiston, Androscoggin County, Maine, USA I30050
19 SOUCY, Alexander  3 Aug 2000Lewiston, Androscoggin County, Maine, USA I38712
20 SOUCY, Agnes  14 Feb 1955Lewiston, Androscoggin County, Maine, USA I31129
21 ROY, Loretta Lucille  25 Jan 2007Lewiston, Androscoggin County, Maine, USA I51247
22 ROUX, Alcide  21 Jul 1940Lewiston, Androscoggin County, Maine, USA I45570
23 NADEAU, Lena  29 Sep 1921Lewiston, Androscoggin County, Maine, USA I39681
24 MICHAUD, Joseph Andre  23 décembre 1919Lewiston, Androscoggin County, Maine, USA I23908
25 MASSEY, George J.  15 Aug 2013Lewiston, Androscoggin County, Maine, USA I55746
26 MARTIN, Louise  18 Oct 1918Lewiston, Androscoggin County, Maine, USA I47875
27 MARTIN, Alice  9 Apr 1937Lewiston, Androscoggin County, Maine, USA I77367
28 MADORE, George  3 Feb 1971Lewiston, Androscoggin County, Maine, USA I44864
29 LAVOIE, Alma  4 Oct 1968Lewiston, Androscoggin County, Maine, USA I68508
30 JODOIN, Marie  6 Jan 1900Lewiston, Androscoggin County, Maine, USA I25160
31 JACQUES, Ovide  1 Nov 1958Lewiston, Androscoggin County, Maine, USA I25470
32 HEMOND, Roland  28 Oct 1957Lewiston, Androscoggin County, Maine, USA I18544
33 HEMOND, Micheal L.  11 Jul 2019Lewiston, Androscoggin County, Maine, USA I40474
34 HEMOND, George  28 Oct 1959Lewiston, Androscoggin County, Maine, USA I72523
35 HEMOND, Alphonse  14 Oct 1964Lewiston, Androscoggin County, Maine, USA I18528
36 GAUTHIER, Louis  16 Sep 1910Lewiston, Androscoggin County, Maine, USA I45616
37 FRECHETTE, Xavier  7 May 1945Lewiston, Androscoggin County, Maine, USA I52562
38 EMOND, Romeo  18 Sep 1979Lewiston, Androscoggin County, Maine, USA I25769
39 EMOND, Robert  28 Feb 2011Lewiston, Androscoggin County, Maine, USA I25112
40 EMOND, Lionel Ernest Joseph  16 Jun 1909Lewiston, Androscoggin County, Maine, USA I73258
41 EMOND, Joseph  26 Jun 1895Lewiston, Androscoggin County, Maine, USA I77159
42 EMOND, Jeanette  5 Feb 1921Lewiston, Androscoggin County, Maine, USA I77364
43 EMOND, Irene  21 Nov 2020Lewiston, Androscoggin County, Maine, USA I77863
44 EMOND, Hilaire  20 Jan 1966Lewiston, Androscoggin County, Maine, USA I70601
45 EMOND, George Xavier  9 Apr 1906Lewiston, Androscoggin County, Maine, USA I73259
46 EMOND, Florestine  18 Feb 1955Lewiston, Androscoggin County, Maine, USA I18527
47 EMOND, Eva  27 Jan 1894Lewiston, Androscoggin County, Maine, USA I36490
48 EMOND, Edouard Amedee  31 May 1958Lewiston, Androscoggin County, Maine, USA I77366
49 EMOND, Cedelice  13 Oct 1949Lewiston, Androscoggin County, Maine, USA I52561
50 EMOND, Bertrand  14 Jul 2007Lewiston, Androscoggin County, Maine, USA I60027

1 2 Next»



Burial

Matches 1 to 5 of 5

   Last Name, Given Name(s)    Burial    Person ID 
1 SOUCY, Gerard  23 Sep 2008Lewiston, Androscoggin County, Maine, USA I53362
2 SOUCY, Emile  Lewiston, Androscoggin County, Maine, USA I72528
3 HEMOND, Alphonse  15 Oct 1964Lewiston, Androscoggin County, Maine, USA I18528
4 FRECHETTE, Xavier  Lewiston, Androscoggin County, Maine, USA I52562
5 EMOND, Athala Eugenie  Lewiston, Androscoggin County, Maine, USA I70605

Buried At

Matches 1 to 13 of 13

   Last Name, Given Name(s)    Buried At    Person ID 
1 SOUCY, Leo Paul  2 Jul 1970Lewiston, Androscoggin County, Maine, USA I47910
2 SOUCY, Henry Leo  1951Lewiston, Androscoggin County, Maine, USA I51249
3 SOUCY, Gerard Normans  1997Lewiston, Androscoggin County, Maine, USA I72965
4 SOUCY, Emile  1954Lewiston, Androscoggin County, Maine, USA I72528
5 ROY, Loretta Lucille  2007Lewiston, Androscoggin County, Maine, USA I51247
6 LAROCHELLE, Simone  2009Lewiston, Androscoggin County, Maine, USA I72529
7 HEMOND, George  1959Lewiston, Androscoggin County, Maine, USA I72523
8 FRECHETTE, Xavier  1945Lewiston, Androscoggin County, Maine, USA I52562
9 EMOND, Cedelice  1949Lewiston, Androscoggin County, Maine, USA I52561
10 EMOND, Bertrand  2007Lewiston, Androscoggin County, Maine, USA I60027
11 COTE, Jeanne  2014Lewiston, Androscoggin County, Maine, USA I60028
12 CHOINIERE, Bertha  1966Lewiston, Androscoggin County, Maine, USA I47911
13 CHASSE, Henedine  1914Lewiston, Androscoggin County, Maine, USA I39105

Cause of Death

Matches 1 to 6 of 6

   Last Name, Given Name(s)    Cause of Death    Person ID 
1 ST-HILAIRE, Leda  1895Lewiston, Androscoggin County, Maine, USA I50045
2 EMOND, Joseph  1895Lewiston, Androscoggin County, Maine, USA I77159
3 EMOND, Jeanette  1921Lewiston, Androscoggin County, Maine, USA I77364
4 EMOND, Eva  1894Lewiston, Androscoggin County, Maine, USA I36490
5 EMOND, Antoinette  1901Lewiston, Androscoggin County, Maine, USA I77363
6 EMOND, Annie  1897Lewiston, Androscoggin County, Maine, USA I77174

Cemetery

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Cemetery    Person ID 
1 PLANTE, Roseanne  Lewiston, Androscoggin County, Maine, USA I18529
2 HEMOND, Jean Paul  Lewiston, Androscoggin County, Maine, USA I18532
3 HEMOND, Alphonse  Lewiston, Androscoggin County, Maine, USA I18528

Census

Matches 1 to 50 of 60

1 2 Next»

   Last Name, Given Name(s)    Census    Person ID 
1 SOUCY, Roland  1940Lewiston, Androscoggin County, Maine, USA I73201
2 SOUCY, R.   I73206
3 SOUCY, R.   I72736
4 SOUCY, R.   I73207
5 SOUCY, R.   I72722
6 SOUCY, Lilliane  1940Lewiston, Androscoggin County, Maine, USA I73204
7 SOUCY, Leo Paul  1940Lewiston, Androscoggin County, Maine, USA I47910
8 SOUCY, J.   I72735
9 SOUCY, Irene Henriette  1940Lewiston, Androscoggin County, Maine, USA I30934
10 SOUCY, Henry Leo  1940Lewiston, Androscoggin County, Maine, USA I51249
11 SOUCY, Gerard Normans  1940Lewiston, Androscoggin County, Maine, USA I72965
12 SOUCY, Fred T.  1940Lewiston, Androscoggin County, Maine, USA I38750
13 SOUCY, F.   I72734
14 SOUCY, Frank  1940Lewiston, Androscoggin County, Maine, USA I72720
15 SOUCY, Emile  1940Lewiston, Androscoggin County, Maine, USA I72528
16 SOUCY, Arthur  1940Lewiston, Androscoggin County, Maine, USA I72618
17 SOUCY, A.   I73205
18 SOUCY  1940Lewiston, Androscoggin County, Maine, USA I73203
19 OUELLETTE, George  1910Lewiston, Androscoggin County, Maine, USA I72521
20 OUELLETTE, Florida  1940Lewiston, Androscoggin County, Maine, USA I72520
21 OUELLETTE, Florida  1930Lewiston, Androscoggin County, Maine, USA I72520
22 OUELLETTE, Florida  1920Lewiston, Androscoggin County, Maine, USA I72520
23 OUELLETTE, Florida  1910Lewiston, Androscoggin County, Maine, USA I72520
24 OUELLETTE, Florida  1900Lewiston, Androscoggin County, Maine, USA I72520
25 LAROCHELLE, Simone  1940Lewiston, Androscoggin County, Maine, USA I72529
26 HEMOND, Maurice Fernand  1940Lewiston, Androscoggin County, Maine, USA I68545
27 HEMOND, Joseph Aldolphe Aureus  1940Lewiston, Androscoggin County, Maine, USA I2131
28 HEMOND, George  1940Lewiston, Androscoggin County, Maine, USA I72523
29 HEMOND, George  1930Lewiston, Androscoggin County, Maine, USA I72523
30 HEMOND, George  1930Lewiston, Androscoggin County, Maine, USA I72523
31 HEMOND, George  1920Lewiston, Androscoggin County, Maine, USA I72523
32 HEMOND, Gabrielle  1940Lewiston, Androscoggin County, Maine, USA I45756
33 HEMOND, Edouard  1940Lewiston, Androscoggin County, Maine, USA I72512
34 GAGNON, Caroline  1930Lewiston, Androscoggin County, Maine, USA I72522
35 GAGNON, Caroline  1910Lewiston, Androscoggin County, Maine, USA I72522
36 GAGNON, Caroline  1900Lewiston, Androscoggin County, Maine, USA I72522
37 FRECHETTE, Xavier  1940Lewiston, Androscoggin County, Maine, USA I52562
38 FRECHETTE, Xavier  1930Lewiston, Androscoggin County, Maine, USA I52562
39 FRECHETTE, Xavier  1920Lewiston, Androscoggin County, Maine, USA I52562
40 FRECHETTE, Emma  1940Lewiston, Androscoggin County, Maine, USA I72524
41 FRECHETTE, Emma  1930Lewiston, Androscoggin County, Maine, USA I72524
42 FRECHETTE, Emma  1930Lewiston, Androscoggin County, Maine, USA I72524
43 FRECHETTE, Emma  1920Lewiston, Androscoggin County, Maine, USA I72524
44 EMOND, George Meridee  1940Lewiston, Androscoggin County, Maine, USA I72519
45 EMOND, George Meridee  1930Lewiston, Androscoggin County, Maine, USA I72519
46 EMOND, George Meridee  1920Lewiston, Androscoggin County, Maine, USA I72519
47 EMOND, George Meridee  1910Lewiston, Androscoggin County, Maine, USA I72519
48 EMOND, Euclide  1940Lewiston, Androscoggin County, Maine, USA I25745
49 EMOND, Cedelice  1940Lewiston, Androscoggin County, Maine, USA I52561
50 EMOND, Cedelice  1930Lewiston, Androscoggin County, Maine, USA I52561

1 2 Next»



Occupation

Matches 1 to 22 of 22

   Last Name, Given Name(s)    Occupation    Person ID 
1 SOUCY, Noel Joseph  1892Lewiston, Androscoggin County, Maine, USA I38748
2 SOUCY, Leo Paul  1940Lewiston, Androscoggin County, Maine, USA I47910
3 SOUCY, Emile  1940Lewiston, Androscoggin County, Maine, USA I72528
4 SOUCY, Arthur  1940Lewiston, Androscoggin County, Maine, USA I72618
5 OUELLETTE, Florida  1910Lewiston, Androscoggin County, Maine, USA I72520
6 OUELLETTE, Florida  1905Lewiston, Androscoggin County, Maine, USA I72520
7 LAROCHELLE, Simone  1940Lewiston, Androscoggin County, Maine, USA I72529
8 HEMOND, Maurice Fernand  1940Lewiston, Androscoggin County, Maine, USA I68545
9 HEMOND, Joseph Aldolphe Aureus  1940Lewiston, Androscoggin County, Maine, USA I2131
10 HEMOND, George  1940Lewiston, Androscoggin County, Maine, USA I72523
11 HEMOND, George  1930Lewiston, Androscoggin County, Maine, USA I72523
12 HEMOND, Gabrielle  1940Lewiston, Androscoggin County, Maine, USA I45756
13 HEMOND, Edouard  1940Lewiston, Androscoggin County, Maine, USA I72512
14 FRECHETTE, Xavier  1930Lewiston, Androscoggin County, Maine, USA I52562
15 FRECHETTE, Emma  1904Lewiston, Androscoggin County, Maine, USA I72524
16 EMOND, George Meridee  1940Lewiston, Androscoggin County, Maine, USA I72519
17 EMOND, George Meridee  1930Lewiston, Androscoggin County, Maine, USA I72519
18 EMOND, George Meridee  1910Lewiston, Androscoggin County, Maine, USA I72519
19 EMOND, George Meridee  1905Lewiston, Androscoggin County, Maine, USA I72519
20 DESHAYES, Emilda  1940Lewiston, Androscoggin County, Maine, USA I2138
21 CHOINIERE, George  1900Lewiston, Androscoggin County, Maine, USA I72967
22 Ruth  1940Lewiston, Androscoggin County, Maine, USA I72626

Residence

Matches 1 to 33 of 33

   Last Name, Given Name(s)    Residence    Person ID 
1 SOUCY, Vital  1910Lewiston, Androscoggin County, Maine, USA I48137
2 SOUCY, Leon A  4 Jun 1923Lewiston, Androscoggin County, Maine, USA I70607
3 SOUCY, Clara  1910Lewiston, Androscoggin County, Maine, USA I30138
4 SOUCY, C.M.   I30134
5 SOUCY, B.   I30094
6 SOUCY, Annie  1939Lewiston, Androscoggin County, Maine, USA I30080
7 SOUCY, Annette M.  1946Lewiston, Androscoggin County, Maine, USA I30074
8 SOUCY, Annette  1936Lewiston, Androscoggin County, Maine, USA I30070
9 SOUCY, Anna  1920Lewiston, Androscoggin County, Maine, USA I30064
10 RHEAULT, Alphonsine  1935Lewiston, Androscoggin County, Maine, USA I25790
11 RHEAULT, Alphonsine  1930Lewiston, Androscoggin County, Maine, USA I25790
12 MORRILL, Clarence C.  1939Lewiston, Androscoggin County, Maine, USA I30081
13 MARTIN, Louise  1910Lewiston, Androscoggin County, Maine, USA I47875
14 LAVOIE, Joseph  1905Lewiston, Androscoggin County, Maine, USA I2141
15 LARICHELIERE, Henry  1920Lewiston, Androscoggin County, Maine, USA I30113
16 HEMOND, Therese  1935Lewiston, Androscoggin County, Maine, USA I18536
17 HEMOND, Therese  1930Lewiston, Androscoggin County, Maine, USA I18536
18 HEMOND, Maurice Fernand  1979Lewiston, Androscoggin County, Maine, USA I68545
19 HEMOND, Irene  1935Lewiston, Androscoggin County, Maine, USA I18535
20 HEMOND, Irene  1930Lewiston, Androscoggin County, Maine, USA I18535
21 HEMOND, E.   I50047
22 HEMOND, Alphonse  1935Lewiston, Androscoggin County, Maine, USA I18528
23 HEMOND, Alphonse  1930Lewiston, Androscoggin County, Maine, USA I18528
24 EMOND, Jeannette  1935Lewiston, Androscoggin County, Maine, USA I25996
25 EMOND, Jeannette  1930Lewiston, Androscoggin County, Maine, USA I25996
26 EMOND, David  1935Lewiston, Androscoggin County, Maine, USA I18526
27 EMOND, David  1930Lewiston, Androscoggin County, Maine, USA I18526
28 EMOND, Cecile  1930Lewiston, Androscoggin County, Maine, USA I25771
29 DURAND, Lea  1930Lewiston, Androscoggin County, Maine, USA I25777
30 DUPUIS, Aurele  1936Lewiston, Androscoggin County, Maine, USA I30071
31 DUMONT, Aurore  1880Lewiston, Androscoggin County, Maine, USA I29655
32 DUFOUR, Cyprien  1920Lewiston, Androscoggin County, Maine, USA I30065
33 BLAIS, A.E.   I30135

Marriage

Matches 1 to 47 of 47

   Family    Marriage    Family ID 
1 VARNEY / EMOND   F12555
2 SOUCY / ROY  2 Sep 1946Lewiston, Androscoggin County, Maine, USA F22855
3 SOUCY / ROY  13 Jan 1896Lewiston, Androscoggin County, Maine, USA F19115
4 SOUCY / RODRIQUE  10 Nov 1919Lewiston, Androscoggin County, Maine, USA F33230
5 SOUCY / POULIOT   F13532
6 SOUCY / MAILLET  20 Sep 1886Lewiston, Androscoggin County, Maine, USA F20458
7 SOUCY / LAROCHELLE  21 Jun 1937Lewiston, Androscoggin County, Maine, USA F30866
8 SOUCY / GAUTHIER   F20471
9 SOUCY / DE GRACE  16 Dec 1923Lewiston, Androscoggin County, Maine, USA F13053
10 SOUCY / BERTHIAUME  8 Oct 1923Lewiston, Androscoggin County, Maine, USA F18031
11 SOUCY / BELANGER  21 Jul 1892Lewiston, Androscoggin County, Maine, USA F18030
12 SOUCI / RANCOURT  26 Oct 1884Lewiston, Androscoggin County, Maine, USA F20457
13 SOUCI / LEVESQUE  3 Jul 1893Lewiston, Androscoggin County, Maine, USA F20475
14 ROUX / SOUCY  7 Jan 1890Lewiston, Androscoggin County, Maine, USA F20469
15 POIRIER / SOUCY  5 Feb 1895Lewiston, Androscoggin County, Maine, USA F14631
16 PAQUIN / EMOND  3 Jun 1889Lewiston, Androscoggin County, Maine, USA F23412
17 OUELLETTE / SOUCI   F20492
18 OUELLET / SOUCY  19 Nov 1890Lewiston, Androscoggin County, Maine, USA F22156
19 MOREL / SOUCY  15 Jul 1889Lewiston, Androscoggin County, Maine, USA F20466
20 MICHAUD / SOUCY   F20464
21 MARQUIS / EMOND  4 Jun 1917Lewiston, Androscoggin County, Maine, USA F32448
22 MARCOUX / EMOND  2 May 1881Lewiston, Androscoggin County, Maine, USA F23410
23 MACDONALD / SOUCY  2 Aug 1915Lewiston, Androscoggin County, Maine, USA F21415
24 LEVESQUE / SOUCY  16 Jan 1888Lewiston, Androscoggin County, Maine, USA F20468
25 LEFEBVRE / LAZURE  15 Feb 1897Lewiston, Androscoggin County, Maine, USA F13683
26 KONICKI / EMOND   F18728
27 HEMOND / PLANTE  7 Jan 1918Lewiston, Androscoggin County, Maine, USA F9526
28 HEMOND / FOURNIER  Apr 1947Lewiston, Androscoggin County, Maine, USA F7756
29 GOSSELIN / SOUCI   F20485
30 GONTIER / SOUSIE   F22124
31 GAUTHIER / SOUCY   F20460
32 GAUTHIER / SOUCY  12 Jul 1879Lewiston, Androscoggin County, Maine, USA F20490
33 FRECHETTE / EMOND  4 Nov 1895Lewiston, Androscoggin County, Maine, USA F23408
34 EMOND / ST-ONGE  6 Jul 1931Lewiston, Androscoggin County, Maine, USA F12554
35 EMOND / ST-HILAIRE  7 Jan 1895Lewiston, Androscoggin County, Maine, USA F22340
36 EMOND / SAMPSON  9 Sep 1895Lewiston, Androscoggin County, Maine, USA F32398
37 EMOND / PICARD  24 Sep 1894Lewiston, Androscoggin County, Maine, USA F23415
38 EMOND / PELLETIER  15 May 1932Lewiston, Androscoggin County, Maine, USA F16995
39 EMOND / OUELLETTE  4 Sep 1905Lewiston, Androscoggin County, Maine, USA F30862
40 EMOND / MESSIER   F12553
41 EMOND / GAGNON  7 Jan 1881Lewiston, Androscoggin County, Maine, USA F23413
42 EMOND / CANTIN  22 Sep 1890Lewiston, Androscoggin County, Maine, USA F23409
43 EMOND / BEGIN  5 Aug 1929Lewiston, Androscoggin County, Maine, USA F12769
44 DUGAS / EMOND  31 Aug 1891Lewiston, Androscoggin County, Maine, USA F23411
45 CHOUINARD / EMOND   F26064
46 BOUCHER / BERUBE  4 Apr 1910Lewiston, Androscoggin County, Maine, USA F33530
47 BOLDUC / EMOND  14 Oct 1889Lewiston, Androscoggin County, Maine, USA F23414