Télésphore Guéret dit Dumont

Télésphore Guéret dit Dumont[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18]

Male 1869 - 1959  (90 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Télésphore Guéret dit Dumont  [2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18
    Birth 4 fév 1869  St-Éloi, Les Basques, Québec, Canada Find all individuals with events at this location  [3, 4, 6, 9, 10, 11, 13, 14
    Baptism 5 fév 1869  St-Éloi, Québec, Canada Find all individuals with events at this location  [2
    Gender Male 
    Residence 1871  St Éloi, Témiscouata, Quebec, Canada Find all individuals with events at this location  [4
    Residence 1891  St Clément, Témiscouata, Quebec, Canada Find all individuals with events at this location  [3
    • Marital Status: Single; Relation to Head of House: Fils
    Residence 1900  Township 17, Aroostook, Maine, USA Find all individuals with events at this location  [13
    • Marital Status: Married; Relation to Head: Head
    Residence 1910  Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location  [14
    • Marital Status: Married; Relation to Head of House: Head
    Residence 1920  Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location  [9, 10
    • Relation to Head: Head; Residence Marital Status: Married
    Death 2 mai 1959  Edmundston, Madawaska, New Brunswick, Canada Find all individuals with events at this location 
    Death 2 May 1959  Edmundston, Madawaska, New Brunswick, Canada Find all individuals with events at this location 
    Person ID I292074195011  Alwin2025
    Last Modified 23 Apr 2025 

    Father Pierre Guéret dit Dumont,   b. 24 Nov 1835, Trois-Pistoles, Les Basques, Québec, Canada Find all individuals with events at this locationd. 26 Jun 1916, St-Clément, Les Basques, Québec, Canada Find all individuals with events at this location (Age 80 years) 
    Mother Hortense Octavie Boucher,   b. 11 mai 1840, Témiscouata, Québec, Canada Find all individuals with events at this locationd. 5 May 1924, Lowell, Middlesex, Massachusetts, USA Find all individuals with events at this location (Age 84 years) 
    Marriage 16 fév 1863  St-Éloi, Les Basques, Québec, Canada Find all individuals with events at this location  [2
    Family ID F9643  Group Sheet  |  Family Chart

    Family Catherine Martin,   b. 3 Jul 1876, Wallagrass, Aroostook, Maine, USA, Find all individuals with events at this locationd. 26 Mar 1933, Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location (Age 56 years) 
    Marriage 1 Mar 1892  Wallagrass, Aroostook, Maine, USA Find all individuals with events at this location  [6, 12, 13, 16, 17
    Children 
     1. Leona Dumont,   b. Nov 1892, Eagle Lake, Aroostook, Maine Find all individuals with events at this locationd. 14 Jan 1978, Wethersfield, Connecticut, USA Find all individuals with events at this location (Age 85 years)
     2. Laura Mary Dumond,   b. 10 Jun 1897, Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this locationd. 31 Dec 1977, Milo, Piscataquis, Maine, USA Find all individuals with events at this location (Age 80 years)
     3. Josephine Yvonne Guéret dit Dumont,   b. 19 Dec 1900, Wallagrass, Aroostook, Maine, USA Find all individuals with events at this locationd. Jan 1979, Old Town, Penobscot, Maine, USA Find all individuals with events at this location (Age 78 years)
    Family ID F10037  Group Sheet  |  Family Chart
    Last Modified 23 Apr 2025 

  • Sources 
    1. [S965666108] Ancestry Family Tree.

    2. [S966834856] Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp.

    3. [S965672864] Year: 1891; Census Place: St Clément, Témiscouata, Quebec; Roll: T-6423; Family No: 74.

    4. [S965673006] Year: 1871; Census Place: St Éloi, Témiscouata, Quebec; Roll: C-10365; Page: 50; Family No: 152.

    5. [S968444766] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 17.

    6. [S968423476] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 17.

    7. [S968423880] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 17.

    8. [S968828946] New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire.

    9. [S965666198] Year: 1920; Census Place: Township 15, Aroostook, Maine; Roll: T625_638; Page: 18A; Enumeration District: 1.

    10. [S965666198] Year: 1920; Census Place: Eagle Lake, Aroostook, Maine; Roll: T625_638; Page: 7A; Enumeration District: 17.

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

    12. [S968444324] .

    13. [S965667050] Year: 1900; Census Place: Township 17, Aroostook, Maine; Page: 25; Enumeration District: 0016; FHL microfilm: 1240588.

    14. [S965667059] Year: 1910; Census Place: Eagle Lake, Aroostook, Maine; Roll: T624_537; Page: 10A; Enumeration District: 0020; FHL microfilm: 1374550.

    15. [S977675974] .

    16. [S968444316] .

    17. [S968427055] .

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



Most common surnames