|
Facts and Events
Name[1] |
Pamela Poulin |
Alt Name |
Marie Pamela Poulin |
Alt Name[2] |
Pamela M Thebarge |
Alt Name[3] |
Pamela Theberge |
Alt Name[4] |
Pamela Theberge |
Alt Name[4] |
Pamela Theberge |
Alt Name[5] |
Pamela M Theberge |
Gender |
Female |
Alt Birth[6] |
1896 |
|
Alt Birth[1] |
1896 |
Canada |
Birth[3][4] |
1899 |
Canada |
Immigration[1] |
Apr 1916 |
Montréal, Île-de-Montréal, Québec, Canada |
Immigration[3][4] |
1917 |
|
Marriage |
4 Jun 1917 |
St. Louis church, Auburn, Maineto Alphonse Joseph Theberge |
Residence[3][4] |
1920 |
Lewiston Ward 5, Androscoggin, Maine |
Residence[2] |
1930 |
Auburn, Androscoggin, Maine |
Residence? |
1940 |
Zoar Ave., Auburn, Maine |
Residence[1] |
|
Canada |
Death[6][5] |
8 Nov 1984 |
Auburn, Maine |
References
- ↑ 1.0 1.1 1.2 1.3 Ancestry.com. Border Crossings: From Canada to U.S., 1895-1956. (Provo, UT, USA: The Generations Network, Inc., 2007).
Online publication - Ancestry.com. Border Crossings: From Canada to U.S., 1895-1956 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007.Original data - - Maine. Alphabetical Manifest Cards of Alien Arrivals at Calais, Maine, ca. 1906-1952. Micropublication M2042. RG 85. 5 rolls. National Archives, Washington, D.C.
- Maine. Alphabetical Manifest Cards of Alien Arrivals at Van Buren, Maine, ca. 1906-1952. Micropublication M2065. RG 85. 1 roll. National Archives, Washington, D.C.
- Maine. Alphabetical Manifest Cards of Alien Arrivals at Vanceboro, Maine, ca. 1906-December 24, 1952. Micropublication M2071. RG 85. 13 rolls. National Archives, Washington, D.C.
- Maine. Alphabetical Manifest Cards of Alien and Citizen Arrivals at Fort Fairfield, Maine, ca. 1909-April 1953. Micropublication M2064. RG 85. 1 roll. National Archives, Washington, D.C.
- Maine. Manifests of Alien Arrivals at Eastport, Fort Kent, Lubec, and Madawaska, Maine, ca. 1906-December 1952. Micropublication A3401. RG 85. 2 rolls. National Archives, Washington, D.C.
- Minnesota. Manifests of Alien Arrivals at International Falls, Baudette, Duluth, Mineral Center, Pigeon River, Pine Creek, Roseau, and Warroad, Minnesota, January 1907-December 1952. Micropublication A3400. RG 85. 2 rolls. National Archives, Washington, D.C.
- New York. Manifests of Alien Arrivals at Buffalo, Niagara Falls, and Rochester, New York, 1902-1954. Micropublication M1480. 165 rolls. National Archives, Washington, D.C.
- New York. Soundex Card Manifests of Alien and Citizen Arrivals at Hogansburg, Malone, Morristown, Nyando, Ogdensburg, Rooseveltown and Waddington, New York, July 1929-April 1956. Micropublication M1482. 3 rolls. National Archives, Washington, D.C.
- Vermont. Manifests of Alien Arrivals at Newport, Vermont, ca. 1906-June 1924. Micropublication A3402. RG 85. 8 rolls. National Archives, Washington, D.C.
- Vermont. Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954. Micropublication M1464. RG 85. 639 rolls. National Archives, Washington, D.C.
- Vermont. Manifest of Passengers Arriving in the St. Albans, Vermont, District through Canadian Pacific Ports, 1929-1949. Micropublication M1465. RG 85. 25 rolls. National Archives, Washington, D.C.
- Montana. Manifests of Alien and Citizen Arrivals at Babb, Montana, June 1928-October 1956. Micropublication A3386. 3 rolls. National Archives, Washington, D.C..
- ↑ 2.0 2.1 Ancestry.com. 1930 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2002).
Online publication - Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930.T626, 2,667 rolls. Auburn, Androscoggin, Maine, ED 8, roll 827, page , image 275.0.
- ↑ 3.0 3.1 3.2 3.3 Ancestry.com. 1920 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2005).
Online publication - Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: <a href="http://www.archives.gov/publications/microfilm-catalogs/census/1920/part-07.html">NARA</a>. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States of America, Bureau of the Census. Fourteenth Census of the United States, 1920. Washington, D.C.: National Archives and Records Administration, 1920.T625, 2,076 rolls. Lewiston Ward 5, Androscoggin, Maine, ED , roll , page , image 795.
- ↑ 4.0 4.1 4.2 4.3 4.4 Ancestry.com. 1920 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2005).
Online publication - Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: <a href="http://www.archives.gov/publications/microfilm-catalogs/census/1920/part-07.html">NARA</a>. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States of America, Bureau of the Census. Fourteenth Census of the United States, 1920. Washington, D.C.: National Archives and Records Administration, 1920.T625, 2,076 rolls. Lewiston Ward 5, Androscoggin, Maine, ED , roll , page , image 795.
- ↑ 5.0 5.1 Ancestry.com. Maine Death Index, 1960-1997. (Provo, UT, USA: The Generations Network, Inc., 2002).
Online publication - Ancestry.com. Maine Death Index, 1960-1997 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2002.Original data - State of Maine. Maine Death Index, 1960-97. Augusta, ME, USA: State of Maine Department of Human Services.
- ↑ 6.0 6.1 Ancestry.com. Maine Death Index, 1960-1997. (Provo, UT, USA: The Generations Network, Inc., 2002).
Online publication - Ancestry.com. Maine Death Index, 1960-1997 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2002.Original data - State of Maine. Maine Death Index, 1960-97. Augusta, ME, USA: State of Maine Department of Human Services.
|
|