Philomène Alma Gagnon

Philomène Alma Gagnon[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14]

Female 1890 - 1981  (91 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Philomène Alma Gagnon  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14
    Birth 28 Jul 1890  L'Isle-Verte, Riviere-du-Loup, Québec, Canada Find all individuals with events at this location  [1, 2, 3, 5, 7, 9, 11, 12, 13
    Baptism 28 Jul 1890  L'Isle-Verte, Québec, Canada Find all individuals with events at this location  [2
    Gender Female 
    Residence 1891  Île Verte, Témiscouata, Quebec, Canada Find all individuals with events at this location  [3
    • Marital Status: Single; Relation to Head: Fille
    Residence 1901  L'Isle-Verte, Témiscouata, Québec, Canada Find all individuals with events at this location  [13
    • Marital Status: Single; Relation to Head: Fille
    Arrival 1906  [11, 12
    Arrival 30 Apr 1915  Island Pond, Vermont, USA Find all individuals with events at this location  [1
    Residence L'Isle Verte, Quebec, Canada Find all individuals with events at this location  [1
    Residence 1920  South Berwick, York, Maine, USA Find all individuals with events at this location  [11
    • Marital Status: Married; Relation to Head: Wife
    Residence 1924  Holyoke, Massachusetts, USA Find all individuals with events at this location  [6
    Residence 1930  Rollinsford, Strafford, New Hampshire, USA Find all individuals with events at this location  [12
    • Marital Status: Married; Relation to Head: Wife
    Residence 1935  Rollinsford, Strafford, New Hampshire Find all individuals with events at this location  [5
    Residence 1940  Rollinsford, Strafford, New Hampshire, USA Find all individuals with events at this location  [5
    • Marital Status: Widowed; Relation to Head: Head
    Residence Before 1951  New Hampshire Find all individuals with events at this location  [9
    Death Aug 1981  [9
    Person ID I292191222503  Alwin2025
    Last Modified 23 Apr 2025 

    Father Ignace Gagnon,   b. 6 Jan 1849, Rivière-du-Loup, , Quebec, Canada Find all individuals with events at this locationd. 10 Nov 1934, Rivière-du-Loup, Québec, Canada Find all individuals with events at this location (Age 85 years) 
    Mother Démérise Bérubé,   b. 5 Jan 1849, Quebec Find all individuals with events at this locationd. 11 fév 1924, Rivière-du-Loup, Québec, Canada Find all individuals with events at this location (Age 74 years) 
    Marriage 4 Jun 1872  Trois-Pistoles, Les Basques, Québec, Canada Find all individuals with events at this location 
    Family ID F4130  Group Sheet  |  Family Chart

    Family Joseph O Perreault,   b. 7 Oct 1893, Windsor Mills, Canada Find all individuals with events at this locationd. 1935 (Age 41 years) 
    Marriage 27 Jan 1913  Lawrence, Essex, Massachusetts, USA Find all individuals with events at this location  [7
    Children 
     1. Annette A Perreault,   b. 26 Mar 1928, Rollinsford, New Hampshire Find all individuals with events at this locationbur. Gainesville, Hall, Georgia, USA Find all individuals with events at this location
    Family ID F4817  Group Sheet  |  Family Chart
    Last Modified 23 Apr 2025 

  • Sources 
    1. [S965889557] The National Archives at Washington, D.C.; Washington, D.C.; Alphabetical Index to Canadian Border Entries Through Small Ports in Vermont, 1895-1924; Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Numbe.

    2. [S966834856] Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp.

    3. [S965672864] Year: 1891; Census Place: Île Verte, Témiscouata, Quebec, Canada; Roll: T-6422; Family No: 78.

    4. [S968444766] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 43.

    5. [S965665967] Year: 1940; Census Place: Rollinsford, Strafford, New Hampshire; Roll: m-t0627-02298; Page: 9A; Enumeration District: 9-40.

    6. [S965674444] .

    7. [S968392464] New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 618.

    8. [S968613628] National Archives at Boston; Waltham, Massachusetts; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21; NAI Number: 594499; NAI Title: Naturalization Records, Maine, 1790-1945.

    9. [S965666152] Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File.

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

    11. [S965666198] Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 22B; Enumeration District: 136.

    12. [S965666717] Year: 1930; Census Place: Rollinsford, Strafford, New Hampshire; Page: 8B; Enumeration District: 0031; FHL microfilm: 2341041.

    13. [S965826823] Year: 1901; Census Place: Ile Verte, Temiscouata, Quebec; Page: 1; Family No: 6.

    14. [S977675974] .



Most common surnames