|
2. EMOND, Richard |
|
B: |
4 Mar 1930 |
P: |
Millinocket, Penobscot County, Maine, USA |
M: |
24 Nov 1951 |
P: |
Maine, USA |
D: |
23 Apr 2006 |
P: |
New Brockton, Coffee County, Alabama, USA |
|
4. EMOND, Joseph Adelard |
|
B: |
28 Mar 1905 |
P: |
Fort Kent, Aroostook County, Maine, USA |
M: |
31 Aug 1928 |
P: |
Maine, USA |
D: |
Abt 1971 |
P: |
Brockton, Plymouyh County, Massachusetts, USA |
|
8. EMOND, Joseph |
=> |
|
B: |
1858 |
P: |
Fort Kent, Aroostook, Maine, United States |
M: |
17 May 1881 |
P: |
Fort Kent, Aroostook County, Maine, USA |
D: |
Abt 1941 |
P: |
Millinocket, Penobscot County, Maine, USA |
|
9. DUMONT, Sophie |
|
B: |
1862 |
P: |
Fort Kent, Aroostook, Maine, United States |
D: |
|
P: |
|
|
5. DOWNS, Bernice |
|
B: |
15 Dec 1911 |
P: |
Old Town, Penobscot County, Maine, USA |
D: |
4 Oct 1979 |
P: |
Quincy, Norfolk County, Massachusetts, USA |
|
10. DOWNS, Ralph W. |
|
B: |
1883 |
P: |
Forest City Township, Washington, Maine, United States |
M: |
10 Jun 1907 |
P: |
Millinocket, Penobscot, Maine, United States |
D: |
1947 |
P: |
Millinocket, Penobscot, Maine, United States |
|
|
3. GALLANT, Christina |
|
B: |
13 Dec 1932 |
P: |
Millinocket, Penobscot County, Maine, USA |
D: |
17 Jul 2011 |
P: |
Bonifay, Holmes County, Florida, USA |
|
6. GALLANT, Jeremiah |
|
B: |
7 May 1904 |
P: |
Millinocket, Penobscot County, Maine, USA |
M: |
|
P: |
|
D: |
11 May 1983 |
P: |
Millinocket, Penobscot County, Maine, USA |
|
12. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
13. |
|
|
|
|
|
|
|
|
|
|
7. JANDREAU, Mabel |
|
B: |
Abt 1909 |
P: |
|
D: |
1 Jul 1984 |
P: |
Millinocket, Penobscot, Maine, United States |
|
14. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
15. |
|
|
|
|
|
|
|
|
|
|