Sources for Descendants of Edouard Jalbert & Luce Vaillancourt


1. US Census, 1860, Maine, Aroostook County. p.484.
2. US Census, 1870, Maine, Aroostook County. p.359.
3. US Census, 1880, Maine, Aroostook County. p.1.
4. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family.
5. Ibid. (citing information obtained from the Genealogical Research Society of Quebec).
6. Ibid. (citing baptismal record).
7. US Census, 1860, Maine, Aroostook County. p.484.
8. US Census, 1870, Maine, Aroostook County. p.359.
9. US Census, 1880, Maine, Aroostook County. p.1.
10. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
11. Ibid. (citing burial record).
12. Ibid. (citing baptismal record).
13. Ibid. (citing burial record).
14. Ibid. (citing baptismal record).
15. Ibid. (citing burial record).
16. Ibid. (citing baptismal record).
17. Ibid. (citing baptismal record).
18. Ibid. (citing marriage record).
19. Ibid. (citing marriage record).
20. Ibid. (citing baptismal record).
21. US Census, 1860, Maine, Aroostook County. p.484.
22. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
23. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing burial record).
24. Ibid. (citing burial record).
25. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.178.
26. US Census, 1880, Maine, Aroostook County. p.13.
27. Ibid. (Township 15, Range 11), p. 13.
28. Parish register of the parish of Ste.Luce, Frenchville, Maine.
29. US Census, 1860, Maine, Aroostook County. p.484.
30. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
31. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing burial record).
32. Parish register of the parish of St.François de Madawaska, New Brunswick.
33. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing marriage record).
34. Maynard L. Jalbert. "A Fragmented History of the Samuel Russell Family". (manuscript). (citing birth records at Perth-Andover, NB, public library).
35. Ibid.
36. US Census, 1860, Maine, Aroostook County. (Township 17, Range 8), p.485.
37. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
38. Maynard L. Jalbert. "A Fragmented History of the Samuel Russell Family". (manuscript). (citing gravestone, and taped reminiscences of Willard Jalbert).
39. US Census, 1880, Maine, Aroostook County. p.13.
40. Ibid. (Township 15, Range 11), p.13.
41. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
42. US Census, 1860, Maine, Aroostook County. p.484.
43. US Census, 1880, Maine, Aroostook County. (St. John Plantation), p. 2.
44. US Census, 1900, Maine, Aroostook County. (St. John Plantation), p.6.
45. US Census, 1910, Maine, Aroostook County. (St. John Plantation, T.17, R.8), ED#1, sheet 2A.
46. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing burial record).
47. US Census, 1880, Maine, Aroostook County. p.2.
48. US Census, 1900, Maine, Aroostook County. p.6.
49. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.176.
50. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing marriage record).
51. US Census, 1900, Maine, Aroostook County. (St. John Plantation), p.6.
52. US Census, 1880, Maine, Aroostook County. (St. John Plantation), p.2.
53. US Census, 1900, Maine, Aroostook County. (St. John Plantation), p.6.
54. Ibid. (St. John Plantation), p.6.
55. US Census, 1880, Maine, Aroostook County. p.2.
56. Ibid. (St. John Plantation), p.2.
57. Ibid. p.2.
58. Ibid. (St. John Plantation), p.2.
59. Ibid. p.2.
60. Ibid. (St. John Plantation), p.2.
61. Ibid. p.2.
62. Ibid. (St. John Plantation), p.2.
63. Ibid. p.2.
64. Ibid. (St. John Plantation), p.2.
65. US Census, 1900, Maine, Aroostook County. p.6.
66. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
67. US Census, 1860, Maine, Aroostook County. p.484.
68. US Census, 1870, Maine, Aroostook County. p.359.
69. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing burial record).
70. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.176.
71. US Census, 1900, Maine, Aroostook County. (St. John Plantation), p.3.
72. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
73. US Census, 1900, Maine, Aroostook County. (St. John Plantation), p.3.
74. US Census, 1910, Maine, Aroostook County. (St. John Plantation, T.17, R.8), ED#1, sheet 2A.
75. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.178.
76. US Census, 1900, Maine, Aroostook County. (St. John Plantation), p.3.
77. Ibid. (St. John Plantation), p.3.
78. US Census, 1910, Maine, Aroostook County. (St. John Plantation,T.17, R.8), ED#1, sheet 2A.
79. US Census, 1880, Maine, Aroostook County. p.13.
80. Ibid. (Township 15, Range 11), p.13.
81. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.115.
82. US Census, 1880, Maine, Aroostook County. p.13.
83. US Census, 1900, Maine, Aroostook County. (Township 15, Range 11), ED#1, sheet 16A.
84. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
85. US Census, 1900, Maine, Aroostook County. (Township 15, Range 11), ED#1, sheet 16A.
86. US Census, 1880, Maine, Aroostook County. p.13.
87. Ibid. (Township 15, Range 11), p.13.
88. US Census, 1900, Maine, Aroostook County. (Township 15, Range 11), ED#1, sheet 16A.
89. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
90. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
91. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
92. Maynard Jalbert. Genealogical research. (Information on Jalbert line from Nellie Jalbert through Joseph Jalbert and Marguerite Aubertine.).
93. US Census, 1900, Maine, Aroostook County. (Township 16, Range 12), p.496.
94. 1920 US Census, Maine, Aroostook County. (Fort Kent Town), ED#24, sheet 1B.
95. Social Security Death Index Database. On World Wide Web site: http://www.ancestry.com/ssdi/main.htm.
96. US Census, 1900, Maine, Aroostook County. Twnshp.16, R.12, p.496.
97. US Census, 1880, Maine, Aroostook County. (Township 17, Range 11).
98. US Census, 1900, Maine, Aroostook County. (Township 16, Range 12), p.496.
99. Christy Anne St.John Fraenza.
100. US Census, 1900, Maine, Aroostook County. (Twnshp.16, R.12), p.496.
101. Ibid. (Twnshp.16, R. 12), p.496.
102. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
103. US Census, 1900, Maine, Aroostook County. (Township 15, Range 11), ED#1, sheet 16A.
104. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
105. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
106. Social Security Death Index Database. On World Wide Web site: http://www.ancestry.com/ssdi/main.htm. (listed as Frank Jalbert).
107. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.179.
108. Social Security Death Index Database. On World Wide Web site: http://www.ancestry.com/ssdi/main.htm. (listed as Clara Jalbert).
109. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
110. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
111. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.177.
112. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
113. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
114. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.176.
115. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
116. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
117. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.175.
118. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
119. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
120. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.176.
121. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
122. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
123. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.174.
124. US Census, 1880, Maine, Aroostook County. (St. John Plantation), p.2.
125. US Census, 1900, Maine, Aroostook County. (St. John Plantation), p.6.
126. Ibid. p.6.
127. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.177.
128. Ibid. vol.3, p.177.
129. 1920 US Census, Maine, Aroostook County. (Fort Kent Town), ED#24, sheet 1B.
130. Maine State Archives. Index to Maine Marriages, 1892-1966. On World Wide Web site: <http://thor.dafs.state.me.us/pls/archives/archdev.marriage_archive.search_form>.
131. 1920 US Census, Maine, Aroostook County. (Fort Kent Town), ED#24, sheet 1B.
132. Ibid. (Fort Kent Town), ED#24, sheet 1B.
133. Ibid. (Fort Fairfield Town), Sheet 1A.
134. Ibid. (Fort Fairfield Town), p. 1.
135. Death notice in Fort Fairfield Review, April 14, 1971.
136. Church records, cited by Dennis Prue.
137. Léon Guimond, Mariages de Frenchville, Maine (Sainte-Luce) 1843-1970 (Sillery, Québec: B. Pontbriand, 1987).
138. "Joint Report of the Commissioners to locate grants and determine the extent of possessory claims under the late Treaty with Great Britain, Dec. 25, 1844," p.29.

Home Return to Jalbert Table of Contents

Last revised 27 May 2003