Emma Adeline COUSINEAU
1901 - 1968 (66 ans)-
Nom Emma Adeline COUSINEAU [1, 2, 3, 4, 5, 6, 7] Baptême 1901 Windsor Mills, Québec [5] Naissance 19 juin 1901 Windsor Mills, Quebec, Canada [1, 2, 3, 4, 6, 7, 8, 9] Sexe F Résidence 1911 Sherbrooke, Quebec [9] protestante Arrival 9 mai 1917 Newport, Vermont, USA [4, 7] Résidence Washington, Vermont [6] Résidence 1930 Granby, Essex, Vermont, USA [7] Marital Status: Married; Relation to Head: Wife Résidence 1935 Vershire, Orange, Vermont [1] Résidence 1940 Vershire, Orange, Vermont, USA [1] Marital Status: Married; Relation to Head: Wife _AMTID 25792395434:1030:1062343 _UID E7BC85B5D9604B1BBEB9781A9AFCD1C5B12C Décès 11 mai 1968 Barre, Washington, Vermont, USA [6, 8] ID personne I14803 Protestants Dernière modif. 26 oct 2020
Père Thomas Edward COUSINEAU, n. 17 août 1866, Breadalbane, Ontario, Canada , d. 22 jan 1948, Enfield, Hartford, Connecticut, USA (Âgé de 81 ans) Mère Christie Anna MASSIER, n. 1 jan 1871, Breadalbane, Ontario, Canada , d. 24 fév 1943, Vermont, USA (Âgé de 72 ans) Mariage 13 oct 1890 Breadalbane, Glengarry County, Ontario, Canada ID Famille F5694 Feuille familiale | Tableau familial
Famille 1 Harry Oril LUND, n. 13 août 1893, Victory, Essex, Vermont, USA , d. 22 fév 1945, Orange, Vermont, USA (Âgé de 51 ans) Mariage 5 avr 1917 Newport, Orleans, Vermont, USA Dernière modif. 31 oct 2020 ID Famille F5666 Feuille familiale | Tableau familial
Famille 2 Curtis Raymond JOHNSON, n. 6 juin 1881, Shapleigh, Maine, USA , d. 24 oct 1970, Newport, Orleans, Vermont, USA (Âgé de 89 ans) Mariage 5 juin 1946 Lyme, New Hampshire, USA [2, 3] Dernière modif. 31 oct 2020 ID Famille F5667 Feuille familiale | Tableau familial
-
Photos 1945 headstone Post Mills Vt - Harry O Lund
Post Mills Cemetery; Inscription: HARRY O LUND 1895 - 1945 his wife EMMA A COUSINEAU 1901 - 1986; Photo credit: Barb Destromp - with permission
-
Sources - [S74] 1940 United States Federal Census, Year: 1940; Census Place: Vershire, Orange, Vermont; Roll: m-t0627-04233; Page: 2A; Enumeration District: 9-23.
M-T0627-04233-00903.jpg - [S128] New Hampshire, Marriage and Divorce Records, 1659-1947, New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire.
41267_312142-02711.jpg - [S138] New Hampshire, Marriage Records Index, 1637-1947.
- [S41] U.S., Border Crossings from Canada to U.S., 1895-1960, The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Alien Arrivals at Newport, Vermont, ca. 1906-June 1924; Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: 85; Series Number: A3402; Roll Number: 005.
a3402_5-7786.jpg - [S14] Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp.
d13p_31950676.jpg - [S20] Vermont, Death Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-02132; Roll Number: S-31428; Archive Number: PR-1468-1469.
31394_207275-01405.jpg - [S13] 1930 United States Federal Census, Year: 1930; Census Place: Granby, Essex, Vermont; Page: 1A; Enumeration District: 0011; FHL microfilm: 2342160.
4547824_00502.jpg - [S54] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File.
- [S24] 1911 Census of Canada, Year: 1911; Census Place: 8 - Quartier sud, Sherbrooke, Quebec; Page: 14; Family No: 119.
e084_e002087723.jpg
- [S74] 1940 United States Federal Census, Year: 1940; Census Place: Vershire, Orange, Vermont; Roll: m-t0627-04233; Page: 2A; Enumeration District: 9-23.