Individual Page


Family
Marriage: Children:
  1. Marie Sara Emelienne Faucher: Birth: 16 NOV 1906 in Lewiston, Androscoggin, Maine, USA. Death: 12 Nov 1908 in Lewiston, Androscoggin, Maine, USA

  2. Person Not Viewable

  3. Simonne Faucher: Birth: abt 1909 in Maine. Death: 22 April 1938

  4. Lucienne Agnes Faucher: Birth: 20 Apr 1910 in Lewiston, Androscoggin, Maine, USA. Death: 23 May 1988 in Portland, Maine

  5. Henrietta Pauline Faucher: Birth: 25 Jan 1912 in Lewiston, Androscoggin, Maine, USA. Death: 13 Aug 1998 in Lewiston, Androscoggin, Maine, USA


Sources
1. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Lewiston Ward 6, Androscoggin, Maine; Roll: T625_637; Page: 2A; Enumeration District: 31
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
2. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Lewiston, Androscoggin, Maine; Page: 9A; Enumeration District: 0030; FHL microfilm: 2340562
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
3. Title:   Maine, Birth Records, 1715-1922
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 19
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   Maine, Birth Records, 1715-1922
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 18
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   Maine, Marriage Records, 1713-1922
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 18
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Lewiston Ward 6, Androscoggin, Maine; Roll: T624_536; Page: 1A; Enumeration District: 0029; FHL microfilm: 1374549
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   1901 Census of Canada
Page:   Year: 1901; Census Place: Kamouraska (Village), Kamouraska, Quebec; Page: 10; Family No: 112
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   Maine, Marriage Index, 1670-1921
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   Maine, Marriage Index, 1892-1996
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
12. Title:   U.S., World War I Draft Registration Cards, 1917-1918
Page:   Registration State: Maine; Registration County: Androscoggin; Roll: 1653898; Draft Board: 1
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
13. Title:   1891 Census of Canada
Page:   Year: 1891; Census Place: Kamouraska Village, Kamouraska, Quebec; Roll: T-6398; Family No: 20
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
14. Title:   Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968
Page:   Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp.
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
15. Title:   Maine, Death Records, 1761-1922
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 19
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
16. Title:   U.S. City Directories, 1822-1995
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.