|
SOURCES
1. Répertoire des mariages, Comté
de L'Islet, 1679-1991 (publication no.75). Québec: Société
de généalogie de Québec, 1994. pt.1, p.117.
2. Répertoire des mariages, Comté
de Kamouraska, 1685-1990. Québec: Société
de généalogie de Québec (publication no.74),
1993. vol.2, p.122.
3. Ibid. vol.1, p.120.
4. Ibid. vol.1, p.126.
5. Recherche et compilation par le Père
Henri Langlois. Répertoire des Mariages du Diocèse
d'Edmonston Nouveau Brunswick et du Comté d'Aroostook,
Maine. March 1971.
6. Répertoire des mariages, Comté
de Kamouraska, 1685-1990. Québec: Société
de généalogie de Québec (publication no.74),
1993. vol.2, p.122.
7. Ibid. vol.2, p.115.
8. Ibid. vol.2, p.115.
9. Ibid. vol.1, p.119.
10. US Census,
1860, Maine, Aroostook County. p.528.
11. US
Census, 1850, Maine, Aroostook County (Microfilm #412 Roll 248).
(data as of 1 Jun 1850). (Madawaska Plantation), p.153b.
12. US Census,
1860, Maine, Aroostook County. (Township 18, Range 5), p.528.
13. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.43.
14. R.J. Lawton and J.H. Burgess, eds.. Franco-Americans
of the State of Maine, USA and Their Achievements: Historical,
Descriptive and Biographical. (Lewiston, Maine: H.F. Roy, 1915).
p.135.
15. Parish Records, St. Luce Church, Frenchville,
ME. 6 Feb 1844.
16. US
Census, 1850, Maine, Aroostook County (Microfilm #412 Roll 248).
(data as of 1 Jun 1850). (Madawaska Plantation), p.153b.
17. US Census,
1860, Maine, Aroostook County. (Township 18, Range 5), p.528.
18. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.43.
19. R.J. Lawton and J.H. Burgess, eds.. Franco-Americans
of the State of Maine, USA and Their Achievements: Historical,
Descriptive and Biographical. (Lewiston, Maine: H.F. Roy, 1915).
p.135.
20. US Census,
1860, Maine, Aroostook County. (Township 18, Range 5), p.528.
21. US Census, 1850, Maine, Aroostook County
(Microfilm #412 Roll 248). (data as of 1 Jun 1850). (Madawaska
Plantation), p.308.
22. US Census,
1860, Maine, Aroostook County. (Township 18, Range 5), p. 528.
23. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.43.
24. US Census,
1860, Maine, Aroostook County. p.528.
25. Ibid. (Township 18, Range 5), p.528.
26. Répertoire des mariages, Comté
de Kamouraska, 1685-1990. Québec: Société
de généalogie de Québec (publication no.74),
1993. vol.2, p.283.
27. Ibid. vol.1, p.281.
28. Ibid. vol.2, p.263.
29. Ibid. vol.2, p.263.
30. Léon Guimond. Mariages de Frenchville,
Maine (Sainte-Luce) 1843-1970. (Sillery, Quebec: B. Pontbriand,
1987). p.51.
31. Répertoire des mariages, Comté
de Kamouraska, 1685-1990. Québec: Société
de généalogie de Québec (publication no.74),
1993. vol.1, p.283.
32. Ibid. vol.2, p.263.
33. Ibid. vol.2, p.125.
34. Ibid. vol.1, p.118.
35. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.21.
36. Ibid. (Frenchville, ED#200), p.21.
37. Ibid. (Frenchville, ED#200), p.21.
38. Ibid. (Frenchville, ED#200), p.21.
39. Parish Records, St. Luce Church, Frenchville,
ME.
40. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.21.
41. Ibid. (Frenchville, ED#200), p.21.
42. Répertoire des mariages, Comté
de Kamouraska, 1685-1990. Québec: Société
de généalogie de Québec (publication no.74),
1993. vol.2, p.34.
43. Ibid. vol.1, p.35.
44. Ibid. vol.2, p.36.
45. Ibid. vol.2, p.35.
46. Ibid. vol.2, p.124.
47. Ibid. vol.2, p.120.
48. Ibid. vol.2, p.116.
49. Ibid. vol.2, p.116.
50. Ibid. vol.1, p.126.
51. Ibid. vol.2, p.115.
52. Parish Records, St. Luce Church, Frenchville,
ME. B102, 1844.
53. US Census,
1860, Maine, Aroostook County. (Township 18, Range 5), p.528.
54. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.12.
55. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 9B.
56. Recherche et compilation par le Père
Henri Langlois. Répertoire des Mariages du Diocèse
d'Edmonston Nouveau Brunswick et du Comté d'Aroostook,
Maine. March 1971. vol.3, p.63.
57. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 9B.
58. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.12.
59. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 9B.
60. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.12.
61. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 9B.
62. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.12.
63. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 9B.
64. Ibid. (Frenchville), ED#21, sheet 9B.
65. US Census, 1850, Maine, Aroostook County
(Microfilm #412 Roll 248). (data as of 1 Jun 1850). (Madawaska
Plantation), p.308.
66. US Census,
1860, Maine, Aroostook County. (Township 18, Range 5), p.528.
67. Barbara Gagnon Peterson. "Descendants
of Louis Philippe Gagnon". January 9, 2000.
68. US Census, 1850: Vermont. Lamoille County,
Johnson, p.826 (family #1505, line 40).
69. US Census, 1860, Maine, Aroostook County.
70. US Census, 1850, Maine, Aroostook County
(Microfilm #412 Roll 248). (data as of 1 Jun 1850). (Madawaska
Plantation), p.308.
71. US Census, 1860, Maine, Aroostook County.
(Township 18, Range 5), p.528.
72. Robert Chenard of Waterville & Léon
Guimond of Frenchville, Maine. Corrections & Additions to
Dictionnaire Généalogique de Madawaska (DGM). 18
November 1994; revised & updated 20 August 1999, on web at
http://members.mint.net/frenchcx/correct2.htm.
73. Parish Records, St. Luce Church, Frenchville,
ME. B127, 1852.
74. US Census, 1860, Maine, Aroostook County.
(Township 18, Range 5), p.528.
75. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.13.
76. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet no.6.
77. Ibid. (Frenchville), ED#21, sheet 6.
78. Ibid. (Frenchville), ED#21, sheet 6.
79. Ibid. (Frenchville), ED#21, sheet 6.
80. Ibid. (Frenchville), ED#21, sheet 6.
81. Ibid. (Frenchville), ED#21, sheet 6.
82. Ibid. (Frenchville), ED#21, sheet 6.
83. Ibid. (Frenchville), ED#21, sheet 6.
84. Ibid. (Frenchville), ED#21, sheet 6.
85. Gérard Lebel. Nos Ancêtres,
vol. 1. Ste-Anne-de-Beaupré, 1981. B158, 1854.
86. US Census, 1860, Maine, Aroostook County.
(Township 18, Range 5), p.528.
87. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.43.
88. Ibid. (Frenchville, ED#200), p.43.
89. US Census, 1860, Maine, Aroostook County.
p.528.
90. Funeral Mass card (states he died at the
age of 73 years and 15 days, on 22 Feb 1930).
91. US Census, 1860, Maine, Aroostook County.
(Township 18, Range 5), p.528.
92. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.43.
93. US Census, 1900, Maine, Aroostook County.
(Frenchville, ED#21), sheet 8A.
94. 1920 US Census, Maine, Aroostook County.
(Frenchville Town), ED#25, sheet 10A.
95. Parish Records, St. Luce Church, Frenchville,
ME. 1930.
96. US Census, 1900, Maine, Aroostook County.
(Frenchville, ED#21), sheet 8A.
97. Ibid. (Frenchville, ED#21), sheet 8A.
98. Ibid. (Frenchville, ED#21), sheet 8A.
99. Ibid. (Frenchville, ED#21), sheet 8A.
100. Jean-Guy Poitras. Répertoire des
mariages au Nord-Ouest du Nouveau Brunswick, Canada, pour les
comtés de Madawaska, Restigouche (partiellement) et Victoria,
1792-2001. Edmundston, NB, 2002. vol.1, p.772.
101. US Census, 1900, Maine, Aroostook County.
(Frenchville, ED#21), sheet 8A.
102. Ibid. (Frenchville, ED#21), sheet 8A.
103. Ibid. (Frenchville, ED#21), sheet 8A.
104. Social Security Death Index Database.
On World Wide Web site: http://ssdi.genealogy.rootsweb.com/cgi-bin/ssdi.cgi.
105. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 8A.
106. Ibid. (Frenchville), ED#21, sheet 8A.
107. Ibid. (Frenchville), ED#21, sheet 8A.
108. R.J. Lawton and J.H. Burgess, eds.. Franco-Americans
of the State of Maine, USA and Their Achievements: Historical,
Descriptive and Biographical. (Lewiston, Maine: H.F. Roy, 1915).
p.135.
109. Recherche et compilation par le Père
Henri Langlois. Répertoire des Mariages du Diocèse
d'Edmonston Nouveau Brunswick et du Comté d'Aroostook,
Maine. March 1971. vol.3, p.58.
110. R.J. Lawton and J.H. Burgess, eds.. Franco-Americans
of the State of Maine, USA and Their Achievements: Historical,
Descriptive and Biographical. (Lewiston, Maine: H.F. Roy, 1915).
p.135.
111. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.43.
112. Ibid. (Frenchville, ED#200), p.43.
113. Répertoire des mariages, Comté
de Kamouraska, 1685-1990. Québec: Société
de généalogie de Québec (publication no.74),
1993. vol.1, p.268.
114. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.49.
115. Ibid. p.49.
116. Ibid. p.49.
117. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.21.
118. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.49.
119. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.21.
120. Ibid. (Frenchville, ED#200), p.38.
121. Ibid. (Frenchville, ED#200), p.38.
122. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.49.
123. Ralph Clare St.John. GEDCOM file imported
on 28 Jan 2000.
124. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.21.
125. Ibid. (Frenchville, ED#200), p.21.
126. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.49.
127. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.21.
128. Ibid. (Frenchville, ED#200), p.21.
129. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.49.
130. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.12.
131. Ibid. (Frenchville, ED#200), p.12.
132. GEDCOM file imported on 17 Jun 2002, Ken
Roy.
133. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 9B.
134. Ibid. (Frenchville), ED#21, sheet 9B.
135. Ibid. (Frenchville), ED#21, sheet 9B.
136. Ibid. (Frenchville), ED#21, sheet 9B.
137. Ibid. (Frenchville), ED#21, sheet 9B.
138. Ibid. (Frenchville), ED#21, sheet 9B.
139. Ibid. (Frenchville), ED#21, sheet 9B.
140. US Census, 1880, Maine, Aroostook County.
(Frenchville, ED#200), p.12.
141. Recherche et compilation par le Père
Henri Langlois. Répertoire des Mariages du Diocèse
d'Edmonston Nouveau Brunswick et du Comté d'Aroostook,
Maine. March 1971. vol.3, p.65.
142. Ibid. vol.3, p.76.
143. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 9B.
144. Ibid. (Frenchville), ED#21, p.9B.
145. Répertoire des mariages, Comté
de Kamouraska, 1685-1990. Québec: Société
de généalogie de Québec (publication no.74),
1993. vol.1, p.170.
146. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 6.
147. Recherche et compilation par le Père
Henri Langlois. Répertoire des Mariages du Diocèse
d'Edmonston Nouveau Brunswick et du Comté d'Aroostook,
Maine. March 1971. vol.3, p.67.
148. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 6.
149. Recherche et compilation par le Père
Henri Langlois. Répertoire des Mariages du Diocèse
d'Edmonston Nouveau Brunswick et du Comté d'Aroostook,
Maine. March 1971. vol.3, p.50.
150. US Census, 1900, Maine, Aroostook County.
(Frenchville, ED#21), sheet 8A.
151. Index to Maine Marriages, 1892-1996, online
on searchable World Wide Web site: http://thor.dafs.state.me.us/pls/archives/archdev.marriage_archive.search_form
(as of Feb 2003). Maine State Archives.
152. US Census, 1900, Maine, Aroostook County.
(Frenchville, ED#21), sheet 8A.
153. Ibid. (Frenchville, ED#21), sheet 8A.
154. Ibid. (Frenchville, ED#21), sheet 8A.
155. Ibid. (Frenchville, ED#21), sheet 8A.
156. Index to Maine deaths, 1960-1996, on searchable
web site: http://thor.ddp.state.me.us/archives/plsql/archdev.death_archive.search_form.
Maine State Archives.
157. Social Security Death Index Database.
On World Wide Web site: http://ssdi.genealogy.rootsweb.com/cgi-bin/ssdi.cgi.
(listed as Eugenie Whitten).
158. US Census, 1900, Maine, Aroostook County.
(Frenchville, ED#21), sheet 8A.
159. 1920 US Census, Maine, Aroostook County.
(Frenchville Town), ED#25, sheet 15B.
160. Ibid. (Frenchville Town), ED#25, sheet
15B.
161. Ibid. (Frenchville Town), ED#25, sheet
15B.
162. Ibid. (Frenchville Town), ED#25, sheet
15B.
163. Parish Records, St. Luce Church, Frenchville,
ME. 1922.
164. 1920 US Census, Maine, Aroostook County.
(Frenchville Town), ED#25, sheet 15B.
165. US Census, 1900, Maine, Aroostook County.
(Frenchville, ED#21), sheet 8A.
166. Ibid. (Frenchville), ED#21, sheet 8A.
167. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.82.
168. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 8A.
169. Ibid. (Frenchville), ED#21, sheet 8A.
170. 1920 US Census, Maine, Aroostook County.
(Frenchville Town), ED#25, sheet 10A.
171. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.82.
172. 1920 US Census, Maine, Aroostook County.
(Frenchville Town), ED#25, sheet 10A.
173. Ibid. (Frenchville Town), ED#25, sheet
10A.
174. Ibid. (Frenchville Town), ED#25, sheet
10A.
175. Parish Records, St. Luce Church, Frenchville,
ME. 1927.
176. 1920 US Census, Maine, Aroostook County.
(Frenchville Town), ED#25, sheet 10A.
177. Ibid. (Frenchville Town), ED#25, sheet
10A.
178. Ibid. (Frenchville Town), ED#25, sheet
10A.
179. Ibid. (Frenchville Town), ED#25, sheet
10A.
180. R.J. Lawton and J.H. Burgess, eds.. Franco-Americans
of the State of Maine, USA and Their Achievements: Historical,
Descriptive and Biographical. (Lewiston, Maine: H.F. Roy, 1915).
p.127.
181. Ibid. p.127.
182. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.82.
183. Ibid. p.82.
184. Ibid. p.82.
185. Ibid. p.82.
186. Ibid. p.82.
187. Ibid. p.82.
188. Ibid. p.82.
189. Ibid. p.82.
190. Ibid. p.82.
191. Ibid. p.82.
192. Ibid. p.82.
193. Ibid. p.82.
194. Ibid. p.82.
195. US Census, 1900, Maine, Aroostook County.
(Frenchville), ED#21, sheet 8A.
196. Ibid. (Frenchville), ED#21, sheet 8A.
197. 1920 US Census, Maine, Aroostook County.
(Frenchville Town), ED#25, sheet 10A.
198. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.82.
199. Ibid. p.82.
200. Ibid. p.82.
201. Ibid. p.82.
202. Ibid. p.82.
203. Ibid. p.82.
204. Ibid. p.82.
205. US Census, 1900, Maine, Aroostook County.
(Frenchville, ED#21), sheet 8A.
206. Ibid. (Frenchville), ED#21, sheet 8A.
207. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.82.
208. 1920 US Census, Maine, Aroostook County.
(Frenchville Town), ED#25, sheet 15B.
209. US Census, 1900, Maine, Aroostook County.
(Frenchville, ED#21), sheet 8A.
210. 1920 US Census, Maine, Aroostook County.
(Frenchville Town), ED#25, sheet 15B.
211. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.82.
212. Ibid. p.82.
213. Ralph St.John. Genealogy of the St.Johns.
214. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.82.
215. Ibid. p.82.
216. Ibid. p.82.
217. Ibid. p.82.
218. Ibid. p.82.
219. Ibid. p.82.
220. Ibid. p.82.
221. Recherche et compilation par le Père
Henri Langlois. Répertoire des Mariages du Diocèse
d'Edmonston Nouveau Brunswick et du Comté d'Aroostook,
Maine. March 1971. vol.3, p.55.
222. Ibid. vol.3, p.64.
223. World Wide Web site: http://www.geocities.com/heartland/plains/1282/.
224. 1920 US Census, Maine, Aroostook County.
(Frenchville Town), ED#25, sheet 15B.
225. Parish Records, St. Luce Church, Frenchville,
ME. 1937 (in registry of marriage to Cecile Gagnon).
226. 1920 US Census, Maine, Aroostook County.
(Frenchville Town), ED#25, sheet 15B.
227. Social Security Death Index Database.
On World Wide Web site: http://ssdi.genealogy.rootsweb.com/cgi-bin/ssdi.cgi.
(lr.04784).
228. Parish Records, St. Luce Church, Frenchville,
ME. 1943 (registry of marriage to Leo Gagnon).
229. Léon Guimond. Mariages de Frenchville,
Maine (Sainte-Luce) 1843-1970. (Sillery, Quebec: B. Pontbriand,
1987). p.36.
230. Mass card, Ste-Luce Church, Frenchville,
Maine.
231. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.130.
232. Parish Records, St. Luce Church, Frenchville,
ME. 1927.
233. Ibid. 1950 (from registry of marriage
to Rene Gagnon).
234. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.130.
235. Ibid. p.130.
236. Ibid. p.130.
237. Ibid. p.130.
238. Ibid. p.130.
239. Ibid. p.130.
240. Ibid. p.130.
241. Ibid. p.130.
242. Ibid. p.130.
243. Ibid. p.130.
244. Ibid. p.130.
245. Ibid. p.130.
246. Ibid. p.130.
247. Léon Guimond. Mariages de Frenchville,
Maine (Sainte-Luce) 1843-1970. (Sillery, Quebec: B. Pontbriand,
1987). p.37.
248. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.130.
249. Ibid. p.130.
250. Ibid. p.130.
251. Ibid. p.130.
252. Ibid. p.130.
253. Ibid. p.130.
254. Ibid. p.130.
255. Ibid. p.130.
256. Ibid. p.130.
257. Léon Guimond. Mariages de Frenchville,
Maine (Sainte-Luce) 1843-1970. (Sillery, Quebec: B. Pontbriand,
1987). p.16.
260. Jacques Tardif, Henri-Pierre Tardif, Jean-François
Tardif. Les Tardif d'Amérique du Nord: dictionnaire généalogique/The
Tardifs of North America, 1618-1993. 1993. p.184.
261. Ibid. p.184.
262. Ibid. p.184.
263. Ibid. p.184
|