Genevieve Jalbert

Genevieve Jalbert

Female 1909 - 2008  (99 years)

Generations:      Standard    |    Vertical    |    Compact    |    Box    |    Text    |    Ahnentafel    |    Fan Chart    |    Media    |   Map    |    PDF

 1. Genevieve Jalbert 
 B: 14 Aug 1909 
 P:  Fort Kent, Aroostook County, Maine, USA 
 D: 9 Nov 2008 
 P:  Crosswinds Residential Care Facility, Fort Kent, Aroostook County, Maine, USA 
 2. Frank Jalbert 
 B: 21 May 1884 
 P:  Township 15 Range 11, Aroostook County, Maine, USA 
 M: 22 Jun 1908 
 P:  St Mary's Catholic Church, Eagle Lake, Aroostook County, Maine, USA 
 D: 29 Mar 1967 
 P:  Fort Kent, Aroostook County, Maine, USA 
 4. Joseph Jalbert 
 B: 14 Dec 1847 
 P:  Frenchville, Aroostook County, Maine, USA 
 M: 26 Jun 1871 
 P:  St François, Madawaska, New Brunswick, Canada 
 D: 15 Jun 1895 
 P:  Fort Kent, Aroostook County, Maine, USA 
 8. Edouard Jalbert  =>
 B: 3 Feb 1809 
 P:  St Jean, Port Joli, Québec, Canada 
 M: 4 Nov 1830 
 P:  St-Basile, Madawaska, New Brunswick, Canada 
 D: 28 Jun 1881 
 P:  Fort Kent, Aroostook County, Maine, USA 
 9. Lucie Vaillancourt  =>
 B: 9 Nov 1811 
 P:  St Jean, Port Joli, Québec, Canada 
 D: Aft 1885 
 P:   
 5. Ellen Russell 
 B: 18 Jun 1853 
 P:  Grand Falls, Victoria, New Brunswick, Canada 
 D: 3 May 1892 
 P:  Allagash, Aroostook County, Maine, USA 
 10. Samuel Russell 
 B: 1806 
 P:  Kennebec County, Maine, USA 
 M: 13 Nov 1834 
 P:  Nelson, Northumberland, New Brunswick, Canada 
 D: 22 Feb 1892 
 P:  St Francis, Aroostook County, Maine, USA 
 11. Ellen Baldwin 
 B:  
 P:   
 D: Between 1853 and 1860 
 P:   
 3. Clara M Soucy 
 B: 10 Jun 1887 
 P:  Township 14 Range 6, Aroostook County, Maine, USA 
 D: 27 May 1977 
 P:  Fort Kent, Aroostook County, Maine, USA 
 6. Théophile Soucy 
 B: 23 Apr 1853 
 P:  Le Bic, Rimouski, Québec, Canada 
 M: 15 Aug 1886 
 P:  Wallagrass, Aroostook County, Maine, USA 
 D: 6 Apr 1931 
 P:  Winterville, Aroostook County, Maine, USA 
 12. Cleophas Soucy  =>
 B: May 1823 
 P:  Le Bic, Rimouski, Québec, Canada 
 M: 21 Jan 1852 
 P:  Ste Cecile, Le Bic, Rimouski, Québec, Canada 
 D: 24 May 1904 
 P:  Winterville, Aroostook County, Maine, USA 
 13. Catherine Arseneault  =>
 B: 5 Sep 1831 
 P:  Le Bic, Rimouski, Québec, Canada 
 D: 29 May 1893 
 P:  Fall River, Bristol, Massachusetts, USA 
 7. Euphemie Michaud 
 B: 1868 
 P:   
 D: 20 May 1896 
 P:  Township 14 Range 6, Aroostook County, Maine, USA 
 14. Damase Michaud  =>
 B:  
 P:   
 M: 15 Jun 1860 
 P:  Ste Luce, Frenchville, Aroostook County, Maine, USA 
 D:  
 P:   
 15. Clarisse Madore  =>