John Sylvester Babin

John Sylvester Babin[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20]

Male 1886 - 1950  (63 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name John Sylvester Babin  [2, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 15, 16, 17, 18
    Birth 9 Mar 1886  Bonaventure, Quebec, Canada Find all individuals with events at this location  [5, 7, 8, 9, 10, 12, 13, 15
    Baptism 10 Mar 1886  Bonaventure, Québec, Canada Find all individuals with events at this location  [2
    Gender Male 
    Arrival 1889  [12
    Residence 1891  St Francis, Victoria, New Brunswick, Canada Find all individuals with events at this location  [3
    Arrival 1894  [8, 9
    Residence 1900  Fort Kent, Aroostook, Maine, USA Find all individuals with events at this location  [12
    • Marital Status: Single; Relation to Head: Son
    Residence 1910  Fort Kent, Aroostook, Maine, USA Find all individuals with events at this location  [13
    • Marital Status: Married; Relation to Head of House: Head
    Residence 1920  Fort Kent, Aroostook, Maine, USA Find all individuals with events at this location  [8
    • Relation to Head: Head; Residence Marital Status: Married
    Residence 1930  Fort Kent, Aroostook, Maine, USA Find all individuals with events at this location  [9
    • Marital Status: Married; Relation to Head: Head
    Residence 1935  Fort Kent, Aroostook, Maine Find all individuals with events at this location  [7
    Residence 1940  Fort Kent, Aroostook, Maine, USA Find all individuals with events at this location  [7
    • Marital Status: Married; Relation to Head: Head
    Death 26 Feb 1950  Bonaventure, Bonaventure, Quebec, Canada Find all individuals with events at this location 
    Burial Fort Kent, Aroostook County, Maine, United States of America Find all individuals with events at this location  [14
    Person ID I290182303579  Alwin2025
    Last Modified 23 Apr 2025 

    Father Sylvestre Babin,   b. 15 mai 1847, Bonaventure, Quebec, Canada Find all individuals with events at this locationd. 3 August 1897 (Age 50 years) 
    Mother Marie Angélique Poirier,   b. 22 fév 1858, Bonaventure, Quebec, Canada Find all individuals with events at this location 
    Marriage 8 fév 1881  New Carlisle, Quebec, Canada Find all individuals with events at this location 
    Family ID F12259  Group Sheet  |  Family Chart

    Family Flavie Paradis,   b. Oct 1880, Forth Kent, Aroostook, Maine, USA Find all individuals with events at this locationd. 21 Mar 1953, Fort Kent, Aroostook, Maine, USA Find all individuals with events at this location (Age 72 years) 
    Marriage 28 avr 1907  Fort Kent, Aroostook, Maine, USA Find all individuals with events at this location  [5, 11, 16, 17, 18
    Children 
     1. Corinne Mary Babin,   b. 25 Apr 1909, Fort Kent, Aroostook, Maine, United States Find all individuals with events at this locationd. 12 Mar 2002, Dover Foxcroft, Piscataquis, Maine, USA Find all individuals with events at this location (Age 92 years)
    Family ID F2497  Group Sheet  |  Family Chart
    Last Modified 23 Apr 2025 

  • Sources 
    1. [S965666108] Ancestry Family Tree.

    2. [S1015215333] Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, Comp.

    3. [S965672864] Year: 1891; Census Place: St Francis, Victoria, New Brunswick, Canada; Roll: T-6305; Family No: 217.

    4. [S968444766] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 2.

    5. [S968423476] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 2.

    6. [S968423880] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 2.

    7. [S965665967] Year: 1940; Census Place: Fort Kent, Aroostook, Maine; Roll: m-t0627-01471; Page: 8B; Enumeration District: 2-35.

    8. [S965666198] Year: 1920; Census Place: Fort Kent, Aroostook, Maine; Roll: T625_638; Page: 2B; Enumeration District: 24.

    9. [S965666717] Year: 1930; Census Place: Fort Kent, Aroostook, Maine; Roll: 828; Page: 22A; Enumeration District: 0027; FHL microfilm: 2340563.

    10. [S965670307] Registration State: Maine; Registration County: Aroostook; Roll: 1653903; Draft Board: 2.

    11. [S968444324] .

    12. [S965667050] Year: 1900; Census Place: Fort Kent, Aroostook, Maine; Page: 16; Enumeration District: 0020.

    13. [S965667059] Year: 1910; Census Place: Fort Kent, Aroostook, Maine; Roll: T624_537; Page: 29A; Enumeration District: 0026; FHL microfilm: 1374550.

    14. [S1004021841] .

    15. [S965665994] .

    16. [S968444316] .

    17. [S968427055] .

    18. [S968408384] Provincial Archives of New Brunswick; New Brunswick, Canada.

    19. [S989924380] The Bangor Daily News; Publication Date: 28 Feb 1950; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/663749338/?article=808cab48-d72a-4db7-b6bf-5ac0fd3a5f70&focus=0.16548389,0.1580673,0.2807765,0.28276217&xid=3355.

    20. [S989924380] .



Most common surnames