Individual Page


Family
Marriage: Children:
  1. Joseph (Stillborn) Guillemette: Birth: 16 June 1908 in Biddeford. Death: 16 June 1908

  2. Joseph Alphonse Leonard (Leon) Guillemette: Birth: 23 OCT 1914 in Biddeford, York Co., Maine, USA. Death: 21 Mar 1992 in Portland, Cumberland Co., Maine, USA

  3. Hermine Herminie Reina Guillemette: Birth: 13 Jan 1916 in Biddeford, York Co., Maine, USA. Death: 2 MAR 1991 in Biddeford, York Co., Maine, USA

  4. Rosa Laurianne Guillemette: Birth: 3 FEB 1918 in Biddeford, York Co., Maine, USA. Death: 13 MAY 2016 in Melbourne, Brevard Co., Florida, USA

  5. Ernest Alcide GUILLEMETTE: Birth: 12 SEP 1919 in Biddeford, York Co., Maine, USA. Death: 15 AUG 1996 in Biddeford, York Co., Maine, USA

  6. Stillborn Guillemette: Birth: 25 APR 1921 in Biddeford, York Co., Maine, USA. Death: 25 APR 1921 in Biddeford, York Co., Maine, USA


Sources
1. Title:   Findagrave
Page:   Marie Herminie Jacques Guillemette 1 Jun 1921
2. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Biddeford Ward 4, York, Maine; Roll: T624_547; Page: 5A; Enumeration District: 0232; FHL microfilm: 1374560
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
3. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   Maine, Death Records, 1617-1922
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 24
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   1891 Census of Canada
Page:   Year: 1891; Census Place: Ste Hélène, Bagot, Quebec; Roll: T-6385; Family No: 259
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Biddeford Ward 4, York, Maine; Roll: T625_651; Page: 10A; Enumeration District: 97; Image: 206
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   Maine, Birth Records, 1621-1922
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll #: 57
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Easthampton, Hampshire, Massachusetts; Roll: 654; Page: 7A; Enumeration District: 0620; FHL microfilm: 1240654
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   database
11. Title:   "cemetery search," database
Author:   Roman Catholic Diocese of Portland, Maine
12. Title:   Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.



RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.