Modeste Paradis

Modeste Paradis[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14]

Female 1893 - 1994  (100 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Modeste Paradis  [2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14
    Birth 26 Mar 1893  Wallagrass, Aroostook, Maine, USA Find all individuals with events at this location  [4, 5, 6, 8, 9, 11, 12, 13
    Gender Female 
    Residence Wallagrass, Aroostook, Maine, USA Find all individuals with events at this location  [10
    Residence 1900  Fort Kent, Aroostook, Maine, USA Find all individuals with events at this location  [11
    • Marital Status: Single; Relation to Head: Daughter
    Residence 1910  Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location  [12
    • Marital Status: Married; Relation to Head of House: Daughter-in-law
    Residence 1920  Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location  [8
    • Relation to Head: Wife; Residence Marital Status: Married
    Residence 1930  Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location  [9
    • Marital Status: Married; Relation to Head: Wife
    Residence 1935  Eagle Lake, Aroostook, Maine Find all individuals with events at this location  [5
    Residence 1940  Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location  [5
    • Marital Status: Married; Relation to Head: Wife
    Death 30 Jan 1994  Somersworth, Strafford, New Hampshire, USA Find all individuals with events at this location  [6, 13
    Burial Wallagrass, Aroostook, Maine, USA Find all individuals with events at this location  [13
    Person ID I292046597137  Alwin2025
    Last Modified 23 Apr 2025 

    Father Joseph Paradis,   b. 12 Aug 1862, Fort Kent, Aroostook, Maine, USA Find all individuals with events at this locationd. 23 Jun 1922, Wallagrass, Aroostook, Maine, USA Find all individuals with events at this location (Age 59 years) 
    Mother Adèle Charette,   b. 12 Feb 1873, Winn, Penobscot, Maine, USA Find all individuals with events at this locationd. 13 Feb 1962, Fort Kent, Aroostook, Maine, USA Find all individuals with events at this location (Age 89 years) 
    Marriage 12 Aug 1889  Fort Kent, Aroostook, Maine, USA Find all individuals with events at this location  [15
    Family ID F10952  Group Sheet  |  Family Chart

    Family John V Saucier,   b. 9 Feb 1887, Wallagrass, Aroostook, Maine, USA Find all individuals with events at this locationd. 9 Sep 1968, Fort Fairfield, Aroostook, Maine, USA Find all individuals with events at this location (Age 81 years) 
    Marriage 19 Jul 1909  Wallagrass, Aroostook, Maine, USA Find all individuals with events at this location  [4, 10
    Children 
     1. Edna Saucier,   b. 1 May 1910, Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this locationd. 4 Jun 2010, Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location (Age 100 years)
     2. Rosa Saucier,   b. 1 Apr 1924, Corinna, Penobscot, Maine, USA Find all individuals with events at this locationd. 11 Nov 1988, Saint Agatha, Aroostook, Maine, USA Find all individuals with events at this location (Age 64 years)
     3. Eva J Saucier,   b. 11 Oct 1925, Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this locationd. 30 Aug 1999, Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location (Age 73 years)
    Family ID F10754  Group Sheet  |  Family Chart
    Last Modified 23 Apr 2025 

  • Sources 
    1. [S965666108] Ancestry Family Tree.

    2. [S968444766] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 50.

    3. [S968444766] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 49.

    4. [S968423476] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 49.

    5. [S965665967] Year: 1940; Census Place: Eagle Lake, Aroostook, Maine; Roll: m-t0627-01471; Page: 8A; Enumeration District: 2-26.

    6. [S965666152] Number: 006-12-0432; Issue State: Maine; Issue Date: Before 1951.

    7. [S968828946] New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire.

    8. [S965666198] Year: 1920; Census Place: Eagle Lake, Aroostook, Maine; Roll: T625_638; Page: 17B; Enumeration District: 17.

    9. [S965666717] Year: 1930; Census Place: Eagle Lake, Aroostook, Maine; Page: 15B; Enumeration District: 0022; FHL microfilm: 2340563.

    10. [S968444324] .

    11. [S965667050] Year: 1900; Census Place: Fort Kent, Aroostook, Maine; Page: 16; Enumeration District: 0020; FHL microfilm: 1240589.

    12. [S965667059] Year: 1910; Census Place: Eagle Lake, Aroostook, Maine; Roll: T624_537; Page: 3A; Enumeration District: 0020; FHL microfilm: 1374550.

    13. [S968391938] .

    14. [S977675974] .

    15. [S965667050] Year: 1900; Census Place: Fort Kent, Aroostook, Maine; Page: 16; Enumeration District: 0020.



Most common surnames