Joseph O Perreault

Joseph O Perreault[1, 2, 3, 4, 5, 6, 7, 8]

Male 1893 - 1935  (41 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Joseph O Perreault  [1, 2, 3, 4, 5, 6, 7, 8
    Arrival 14 Apr 1889  Island Pond, Vermont Find all individuals with events at this location  [4
    NaturalizationDeclaration 14 Apr 1889  Portland, Maine, USA Find all individuals with events at this location  [4
    Birth 7 Oct 1893  Windsor Mills, Canada Find all individuals with events at this location  [3, 4, 6, 7
    Gender Male 
    Arrival 1894  [7
    Arrival 1900  [6
    Residence 1920  South Berwick, York, Maine, USA Find all individuals with events at this location  [6
    • Marital Status: Married; Relation to Head: Head
    Residence 1924  Holyoke, Massachusetts, USA Find all individuals with events at this location  [2
    Residence 1930  Rollinsford, Strafford, New Hampshire, USA Find all individuals with events at this location  [7
    • Marital Status: Married; Relation to Head: Head
    Death 1935 
    Person ID I292191222623  Alwin2025
    Last Modified 23 Apr 2025 

    Family Philomène Alma Gagnon,   b. 28 Jul 1890, L'Isle-Verte, Riviere-du-Loup, Québec, Canada Find all individuals with events at this locationd. Aug 1981 (Age 91 years) 
    Marriage 27 Jan 1913  Lawrence, Essex, Massachusetts, USA Find all individuals with events at this location  [3
    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. [S968444766] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 43.

    2. [S965674444] .

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

    4. [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.

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

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

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

    8. [S977675974] .



Most common surnames