Matches 1 to 21 of 21
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 May 1840 | Van Buren, Aroostook, ME ![]() | I292682626306 |
2 |
![]() |
3 May 1851 | Saint Leonard Parent, Madawaska Co., New Brunswick Canada ![]() | I292274444259 |
3 |
![]() |
3 May 1856 | Van Buren, Aroostook, Maine, United States of America ![]() | I290247036557 |
4 |
![]() |
3 May 1862 | Paincourtville, LA ![]() | I292081620126 |
5 |
![]() |
3 May 1872 | Saint Leonard Parent, Madawaska Co., New Brunswick Canada ![]() | I292653820065 |
6 |
![]() |
3 May 1874 | Wallagrass Plantation, Little Falls, Cumberland, Maine, USA ![]() | I292174642741 |
7 |
![]() |
3 May 1891 | Daigle, Aroostook County, Maine, USA ![]() | I292039896701 |
8 |
![]() |
3 May 1893 | Wisconsin ![]() | I292003624828 |
9 |
![]() |
3 May 1895 | Potsdam, St Lawrence, New York, USA ![]() | I292060442106 |
10 |
![]() |
3 May 1898 | Auburn, Androscoggin, Maine, USA ![]() | I292197257590 |
11 |
![]() |
3 May 1898 | Prince Edward Island, Canada ![]() | I292084271841 |
12 |
![]() |
3 May 1898 | Frenchville, Aroostook, Maine, USA ![]() | I292042665100 |
13 |
![]() |
3 May 1900 | Marblehead, Essex, Massachusetts, USA ![]() | I292655078253 |
14 |
![]() |
3 May 1910 | North Freedom, Sauk, Wisconsin, USA ![]() | I292003221254 |
15 |
![]() |
3 May 1915 | St. David, Aroostook, Maine, USA ![]() | I292036290574 |
16 |
![]() |
3 May 1921 | St Agatha, Aroostook, Maine, USA ![]() | I292262054327 |
17 |
![]() |
3 May 1922 | Fall River, Bristol, Massachusetts, USA ![]() | I292653991998 |
18 |
![]() |
3 May 1922 | Palmer, Fayette County, Pennsylvania, USA ![]() | I292652737390 |
19 |
![]() |
3 May 1926 | Belvidere, Boone, Illinois, USA ![]() | I292041129529 |
20 |
![]() |
3 May 1937 | Van Buren, Aroostook, Maine ![]() | I292046597439 |
21 |
![]() |
3 May 1944 | Central Falls, Providence, Rhode Island, USA ![]() | I292007918795 |
Matches 1 to 33 of 33
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 May 1805 | Québec, Quèbec, Canada ![]() | I290182877573 |
2 |
![]() |
3 May 1818 | Kamouraska, Québec, Canada ![]() | I292045502255 |
3 |
![]() |
3 May 1848 | Frenchville, Aroostook, Maine, USA ![]() | I292243720351 |
4 |
![]() |
03 May 1854 | New Orleans, Orleans, Louisiana, United States ![]() | I292117607969 |
5 |
![]() |
3 May 1887 | Thibodaux, Lafourche, Louisiana, USA ![]() | I292388315881 |
6 |
![]() |
3 May 1906 | Grand Falls, Victoria County, New Brunswick, Canada ![]() | I292226056256 |
7 |
![]() |
3 May 1909 | Frenchville, Aroostook, Maine, USA ![]() | I292139481585 |
8 |
![]() |
3 May 1914 | Saginaw, Saginaw, Michigan, USA ![]() | I290182349343 |
9 |
![]() |
3 May 1916 | Daigle, Maine, USA ![]() | I292074125544 |
10 |
![]() |
3 May 1918 | St Francis, Aroostook, Maine, USA ![]() | I292050214105 |
11 |
![]() |
3 May 1919 | Saint-Jean-Baptiste, L'Île Verte, Témiscouata, Québec, Canada ![]() | I292234620246 |
12 |
![]() |
3 May 1930 | I290246701417 | |
13 |
![]() |
3 May 1937 | I292002390130 | |
14 |
![]() |
3 May 1944 | Hennepin County, Minnesota, USA ![]() | I292044756701 |
15 |
![]() |
3 May 1944 | St Catharines, Lincoln, Ontario, Canada ![]() | I292124571285 |
16 |
![]() |
3 May 1947 | North Grovsnerdale, Windham County, Connecticut, USA ![]() | I290184069776 |
17 |
![]() |
3 May 1963 | Lewiston, Androscoggin, Maine, USA ![]() | I292123623203 |
18 |
![]() |
3 May 1966 | Fort Kent, Aroostook, Maine, USA ![]() | I292187390986 |
19 |
![]() |
3 May 1968 | East Coulee, Alberta, Canada ![]() | I292233546060 |
20 |
![]() |
3 May 1969 | Doss, Gillespie, Texas, USA ![]() | I292646743730 |
21 |
![]() |
3 May 1972 | Victorville, San Bernardino, California, USA ![]() | I292148552731 |
22 |
![]() |
3 May 1975 | Fall River, Bristol, Massachusetts, USA ![]() | I292135208132 |
23 |
![]() |
3 May 1979 | Waterville, Kennebec, Maine, USA ![]() | I292410640854 |
24 |
![]() |
3 May 1987 | Fort Kent, Aroostook, Maine, United States ![]() | I292151954348 |
25 |
![]() |
3 May 1991 | Farmington Hills, Oakland, Michigan, USA ![]() | I292314119586 |
26 |
![]() |
3 May 1993 | Woodbridge, Prince William, Virginia, United States of America ![]() | I292003208067 |
27 |
![]() |
3 May 1996 | Niagara Falls, Ontario, Canada ![]() | I290185835201 |
28 |
![]() |
3 May 2008 | Oshkosh, Wisconsin, United States of America ![]() | I292290272022 |
29 |
![]() |
3 May 2008 | Norway, Oxford, Maine, USA ![]() | I292197394036 |
30 |
![]() |
3 May 2008 | Manchester, Hillsborough, New Hampshire, USA ![]() | I292190901050 |
31 |
![]() |
3 May 2014 | I292305330717 | |
32 |
![]() |
3 May 2019 | Sauk City, Sauk, Wisconsin, USA ![]() | I292257631195 |
33 |
![]() |
3 May 2019 | Bangor, Penobscot, Maine, USA ![]() | I292113722104 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 May 2002 | Phoenix, Maricopa, Arizona, USA ![]() | I292004935265 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
3 May 1853 | Frenchville, Maine, USA ![]() | I292195545408 I292160854711 |
2 |
![]() ![]() |
3 May 1904 | Nashua, New Hampshire, USA ![]() | I292103006845 I292103006847 |
3 |
![]() ![]() |
3 May 1941 | Lewiston, Androscoggin, Maine, USA ![]() | I292052021937 I292052021209 |
4 |
![]() ![]() |
3 May 1947 | Dexter, Penobscot, Maine, USA ![]() | I292037165116 I292037165225 |
5 |
![]() ![]() |
3 May 1952 | Hartford, Connecticut, USA ![]() | I292657117046 I292657152486 |
6 |
![]() ![]() |
3 May 1952 | Spokane, Lincoln, Washington, USA ![]() | I292004950720 I292004950192 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Arrival | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 May 1950 | Madawaska, Maine, USA ![]() | I292042711335 |