John V Saucier

John V Saucier[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17]

Male 1887 - 1968  (81 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name John V Saucier  [2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17
    Birth 9 Feb 1887  Wallagrass, Aroostook, Maine, USA Find all individuals with events at this location  [4, 5, 6, 8, 9, 10, 12, 13, 14
    Gender Male 
    Residence Aroostook, Maine, USA Find all individuals with events at this location  [10
    • Military Marital Status: Married
    Residence Eagle Lake, ME Find all individuals with events at this location  [11
    Residence 1900  Township 17, Aroostook, Maine, USA Find all individuals with events at this location  [12
    • Marital Status: Single; Relation to Head: Son
    Residence 1910  Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location  [13
    • Marital Status: Married; Relation to Head of House: Son
    Residence 1920  Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location  [8
    • Relation to Head: Head; 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: Head
    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: Head
    Death 9 Sep 1968  Fort Fairfield, Aroostook, Maine, USA Find all individuals with events at this location  [6, 14
    Burial Wallagrass, Aroostook, Maine, USA Find all individuals with events at this location  [14
    Person ID I292046597228  Alwin2025
    Last Modified 23 Apr 2025 

    Father Vital Saucier,   b. May 1849, Frenchville, Aroostook, Maine Find all individuals with events at this locationd. Aft 1940, Maine Find all individuals with events at this location (Age 91 years) 
    Mother Julie Beaulieu,   b. Apr 1851, St. John Plantation, Aroostook, Maine, USA Find all individuals with events at this locationd. 29 Mar 1913, Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location (Age 61 years) 
    Marriage 1875  [12
    Family ID F10277  Group Sheet  |  Family Chart

    Family Modeste Paradis,   b. 26 Mar 1893, Wallagrass, Aroostook, Maine, USA Find all individuals with events at this locationd. 30 Jan 1994, Somersworth, Strafford, New Hampshire, USA Find all individuals with events at this location (Age 100 years) 
    Marriage 19 Jul 1909  Wallagrass, Aroostook, Maine, USA Find all individuals with events at this location  [4, 11
    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: 006-10-5451; 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. [S965670307] Registration State: Maine; Registration County: Aroostook; Roll: 1653904; Draft Board: 2.

    11. [S968444324] .

    12. [S965667050] Year: 1900; Census Place: Township 17, Aroostook, Maine; Page: 22; Enumeration District: 0016; FHL microfilm: 1240588.

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

    14. [S968391938] .

    15. [S977675974] .

    16. [S989924380] The Bangor Daily News; Publication Date: 7 Jun 2010; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665177876/?article=79067073-f569-4dc1-9be9-36d6ca9a5f22&focus=0.030029979,0.06663766,0.19041085,0.5446814&xid=3355.

    17. [S989924380] The Bangor Daily News; Publication Date: 7 Jun 2010; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665177876/?article=b688fe6b-85c3-4ae2-8f0a-f7af402623ea&focus=0.04954318,0.052712973,0.1916453,0.938638&xid=3355.



Most common surnames