St Louis Cemetery, Fort Kent, Aroostook, Maine, U.S.A.


Tree:  

Click on the pin in the map for additional information. Click on the link within the balloon or on the pin before the Latitude and Longitude below to get directions.

Latitude: 47.262863905704684, Longitude: -68.59176635742188 | Click to get directions to St Louis Cemetery

Notes:
The St Louis Cemetery is on U.S. Route 1 just west of the Northern Maine Medical Center. Thanks to Simone Levesque who shared her research, you can search the database of people who were buried between 1978 and 2008.


Gravestones

 Thumb Description Status Location Name (Died/Buried)
Albert Boucher and Malvina Desjardins headstone
Albert Boucher and Malvina Desjardins headstone
 
Located  1. Latitude: 47.2586502, Longitude: -68.589491  Albert Boucher (d. 13 Jul 1985)
Melvina Desjardins (d. 19 Apr 1988)
 
Denis Desjardins and Marguerite Corbin headstone
Denis Desjardins and Marguerite Corbin headstone
 
Located  2. Latitude: 47.2586502, Longitude: -68.589491  Marguerite Corbin (d. 17 Sep 1967)
Denis Desjardins (d. 12 Nov 1962)
 
Eric 'Buddy' White headstone
Eric "Buddy" White headstone
 
Located  3. Latitude: 54.311612, Longitude: -110.605221  Eric White (d. 20 Jul 2003)
 
Eric 'Buddy' White Korean War service plaque
Eric "Buddy" White Korean War service plaque
Buddy was an AT3 in the U.S. Navy during the Korean War  
Located  4. Latitude: 54.311612, Longitude: -110.605221  Eric White (d. 20 Jul 2003)
 
Eric White, Sr monument
Eric White, Sr monument
 
Located  5. Latitude: 54.311612, Longitude: -110.605221  Eric White (d. 1 Jun 1932)
 
Jeff Saucier monument
Jeff Saucier monument
 
Located  6. Latitude: 47.2586502, Longitude: -68.589491  Donald Jeff Saucier (d. 7 Nov 1980)
 
Jeff Saucier Vietnam Service plaque
Jeff Saucier Vietnam Service plaque
Jeff was a SGT with the 199th Light Infantry in Vietnam  
Located  7. Latitude: 47.2586502, Longitude: -68.589491  Donald Jeff Saucier (d. 7 Nov 1980)
 
Joseph Desjardins and Demerise Gagne headstone
Joseph Desjardins and Demerise Gagne headstone
 
Located  8. Latitude: 47.2586502, Longitude: -68.589491  Joseph Desjardins (d. 1931)
Démerise Gagné (d. 1930)
 
Rene Lozier monument
Rene Lozier monument
 
Located  9. Latitude: 47.2586502, Longitude: -68.589491  Jeanne Desjardins (d. 29 Oct 2008)
René Lozier (d. 3 Nov 1987)
 

All Burials - St Louis Cemetery, Fort Kent, Aroostook County, Maine, USA

 #   Last Name, Given Name(s)  Born Birth Place Died Death Place  Buried   Person ID   Tree ID   Tree 
1. Audibert, Zeline   17 Sep 1855    7 Oct 1938  Fort Kent, Aroostook County, Maine, USA   I10601  T0001  Antoine_Roy 
2. Beland, Alfred   23 May 1885  Fort Kent, Aroostook County, Maine, USA  20 Sep 1977  Fort Kent, Aroostook County, Maine, USA  23 Sep 1977 I23434  T0001  Antoine_Roy 
3. Bernier, Clinton L   10 Jul 1949  Fort Kent, Aroostook County, Maine, USA  25 Jan 2005  Fort Kent, Aroostook County, Maine, USA   I20523  T0001  Antoine_Roy 
4. Blanchette, Marie Anastasie   16 Aug 1798  St-Roch-des-Aulnaies, L'Islet, Québec, Canada  14 Apr 1875  Fort Kent, Aroostook County, Maine, USA  14 Apr 1875 I1582  T0001  Antoine_Roy 
5. Bouchard, Charles   24 Nov 1799  Rivière-Ouelle, Kamouraska, Québec, Canada  18 Jul 1885  Fort Kent, Aroostook County, Maine, USA  20 Jul 1885 I1581  T0001  Antoine_Roy 
6. Bouchard, Maxime   13 Dec 1903  Fort Kent, Aroostook County, Maine, USA  21 Nov 1942  Fort Kent, Aroostook County, Maine, USA  24 Nov 1942 I1270  T0001  Antoine_Roy 
7. Bouchard, Rosaire   30 Jan 1925  Frenchville, Aroostook County, Maine, USA  18 Mar 1995  Fort Kent, Aroostook County, Maine, USA   I11319  T0001  Antoine_Roy 
8. Cannan, Arthur   4 Aug 1913  Fort Kent, Aroostook County, Maine, USA  28 Oct 2000  Eagle Lake, Aroostook County, Maine, USA  31 Oct 2000 I2329  T0001  Antoine_Roy 
9. Caron, Firmin   12 Nov 1844  Frenchville, Aroostook County, Maine, USA  26 Sep 1917  Eagle Lake, Aroostook County, Maine, USA   I3864  T0001  Antoine_Roy 
10. Corbin, Marguerite   Jul 1886  Fort Kent, Aroostook County, Maine, USA  17 Sep 1967  Nursing Home, St-Basile, Madawaska, New Brunswick, Canada   I54  T0001  Antoine_Roy 
11. Corbin, Willie   Mar 1889  Fort Kent, Aroostook County, Maine, USA  10 Apr 1907  Fort Kent, Aroostook County, Maine, USA   I19137  T0001  Antoine_Roy 
12. Corriveau, Isabelle   31 Jul 1918  St Francis, Aroostook County, Maine, USA  22 Apr 2004  University of Connecticut Hospital, Farmington, Hartford County, Connecticut, USA  27 Apr 2004 I6726  T0001  Antoine_Roy 
13. Cyr, Romeo D   23 Jul 1900  Lewiston, Androscoggin County, Maine, USA  4 Jan 1992  Fort Kent, Aroostook County, Maine, USA   I23487  T0001  Antoine_Roy 
14. Daigle, Alice   7 Dec 1895    27 Sep 1998  Fort Kent, Aroostook County, Maine, USA   I23072  T0001  Antoine_Roy 
15. Daigle, Guy David   12 Jun 1914  Frenchville, Aroostook County, Maine, USA  3 Aug 2008  St Joseph Nursing Home, Frenchville, Aroostook County, Maine, USA  11 Aug 2008 I333  T0001  Antoine_Roy 
16. Private   2 Nov 1925  Daigle, Aroostook County, Maine, USA  18 Nov 2014  Fort Kent, Aroostook County, Maine, USA   I282  T0001  Antoine_Roy 
17. Dechaine, Willanna   29 Jul 1906  Upper Frenchville, Aroostook County, Maine, USA  25 Aug 1995  Upper Frenchville, Aroostook County, Maine, USA  28 Aug 1995 I1287  T0001  Antoine_Roy 
18. Dennis, Paul   11 Mar 1909  Veger Township, Témiscouata, Québec, Canada  1 Oct 1969  Fort Kent Mills, Aroostook County, Maine, USA   I21622  T0001  Antoine_Roy 
19. Deschaine, Flavie   29 Aug 1911  Daigle, Aroostook County, Maine, USA  1 Sep 2003  Fort Kent, Aroostook County, Maine, USA   I8775  T0001  Antoine_Roy 
20. Desjardins, Bertha   7 Sep 1917    25 Nov 1997  Fort Kent, Aroostook County, Maine, USA  14 May 1998 I22718  T0001  Antoine_Roy 
21. Desjardins, Denis   24 Oct 1885  Fort Kent, Aroostook County, Maine, USA  12 Nov 1962  Fort Kent, Aroostook County, Maine, USA   I53  T0001  Antoine_Roy 
22. Desjardins, Dora   9 Mar 1907  Fort Kent, Aroostook County, Maine, USA  11 Apr 1997  Lincoln, Penobscot County, Maine, USA   I674  T0001  Antoine_Roy 
23. Desjardins, Henry   29 Mar 1870  New Canada, Aroostook County, Maine, USA  1958     I24114  T0001  Antoine_Roy 
24. Desjardins, Jeanne   16 May 1912  Fort Kent, Aroostook County, Maine, USA  29 Oct 2008  Forest Hill Manor Nursing Home, Fort Kent, Aroostook County, Maine, USA  1 Nov 2008 I670  T0001  Antoine_Roy 
25. Desjardins, Leone   16 Jan 1914  Fort Kent, Aroostook County, Maine, USA  8 Dec 2005  Frenchville, Aroostook County, Maine, USA   I9315  T0001  Antoine_Roy 
26. Dubé, Donald   8 Oct 1910    28 Jan 1988  Fort Kent, Aroostook County, Maine, USA   I6054  T0001  Antoine_Roy 
27. Dubois, Steven   18 Feb 1891  Fort Kent, Aroostook County, Maine, USA  19 Apr 1981  Fort Kent, Aroostook County, Maine, USA   I25291  T0001  Antoine_Roy 
28. Dufour, Yvonne   11 Nov 1906  St Jacques, Madawaska, New Brunswick, Canada  6 Jan 2001  Northern Maine Medical Center, Fort Kent, Aroostook County, Maine, USA  15 May 2001 I11334  T0001  Antoine_Roy 
29. Private   1 Jul 1947  Pittsfield, Berkshire County, Massachusetts, USA  14 Aug 2015  Adler Center for Caring, Aldie, Loudon County, Virginia, USA  17 Oct 2015 I1339  T0001  Antoine_Roy 
30. Gagnon, Conrad   27 May 1922  Fort Kent, Aroostook County, Maine, USA  20 Oct 2003  Fort Kent, Aroostook County, Maine, USA   I22715  T0001  Antoine_Roy 
31. Gagnon, Edmund   8 Sep 1921  Wallagrass, Aroostook County, Maine, USA  24 May 1977  Fort Kent, Aroostook County, Maine, USA  27 May 1977 I25459  T0001  Antoine_Roy 
32. Gorneault, Onezime   23 Dec 1902  St Agatha, Aroostook County, Maine, USA  1 Aug 1995  Fort Kent, Aroostook County, Maine, USA  4 Aug 1995 I11335  T0001  Antoine_Roy 
33. Jalbert, Frank   21 May 1884  Township 15 Range 11, Aroostook County, Maine, USA  29 Mar 1967  Fort Kent, Aroostook County, Maine, USA   I79  T0001  Antoine_Roy 
34. Labbe, Vitaline   ABT 1904    27 Mar 1997  Caribou Hospital, Aroostook County, Maine, USA  14 May 1997 I24434  T0001  Antoine_Roy 
35. Labrie, Bernice   18 Jun 1926  Frenchville, Aroostook County, Maine, USA  6 Feb 2010  Borderview Health Care Facility, Van Buren, Aroostook County, Maine, USA   I19684  T0001  Antoine_Roy 
36. Private   12 Jun 1947  Fort Kent, Aroostook County, Maine, USA  27 May 2021  Fort Kent, Aroostook County, Maine, USA  3 Jun 2021 I9352  T0001  Antoine_Roy 
37. Landry, Charlie   22 May 1903  St François, Madawaska, New Brunswick, Canada  6 Apr 1964  Fort Kent, Aroostook County, Maine, USA   I833  T0001  Antoine_Roy 
38. Lauzier, Georges   31 Jul 1832  Cacouna, Rivière-du-Loup, Québec, Canada  2 Sep 1913  Fort Kent, Aroostook County, Maine, USA  5 Sep 1913 I5584  T0001  Antoine_Roy 
39. Levesque, Edgar   10 May 1917  Fort Kent, Aroostook County, Maine, USA  22 Mar 2006  Boerne, , Texas, USA  13 May 2006 I6112  T0001  Antoine_Roy 
40. Levesque, Patrick Charles   13 Jun 1894  Frenchville, Aroostook County, Maine, USA  3 Feb 1974  Fort Kent, Aroostook County, Maine, USA   I25268  T0001  Antoine_Roy 
41. Lozier, Jean Ann   15 Jun 1949  Eagle Lake, Aroostook County, Maine, USA  10 Oct 2008  Fort Kent, Aroostook County, Maine, USA   I6822  T0001  Antoine_Roy 
42. Lozier, Lionel L.   24 Jan 1918  Fort Kent, Aroostook County, Maine, USA  2 Nov 1942  Union, Union County, South Carolina, USA   I23757  T0001  Antoine_Roy 
43. Lozier, Louis   2 Jul 1926  Fort Kent, Aroostook County, Maine, USA  5 Feb 2005  Fort Kent, Aroostook County, Maine, USA  18 May 2005 I19150  T0001  Antoine_Roy 
44. Lozier, Mary Anne   21 Nov 1911    31 Mar 1982  Fort Kent, Aroostook County, Maine, USA   I19154  T0001  Antoine_Roy 
45. Marquis, Edith   1 Jan 1896  St Hilaire, Madawaska, New Brunswick, Canada  9 Mar 1991  Frenchville, Aroostook County, Maine, USA   I461  T0001  Antoine_Roy 
46. Marquis, Edna   29 Jun 1904    17 May 1987  Fort Kent, Aroostook County, Maine, USA   I25269  T0001  Antoine_Roy 
47. Martin, Antonio   24 Dec 1902  Fort Kent, Aroostook County, Maine, USA  2 Sep 1973  Fort Kent, Aroostook County, Maine, USA  5 Sep 1973 I19957  T0001  Antoine_Roy 
48. Michaud, Elisabeth Anne   1 Mar 1856  Frenchville, Aroostook County, Maine, USA  9 Apr 1915  Fort Kent, Aroostook County, Maine, USA  12 Apr 1915 I20690  T0001  Antoine_Roy 
49. Michaud, Elise   ABT 1894  Baker Lake, Madawaska, New Brunswick, Canada      1997 I24094  T0001  Antoine_Roy 
50. Michaud, Theresa   11 Aug 1915  Eagle Lake, Aroostook County, Maine, USA  19 Dec 1998  Northern Maine Medical Center, Fort Kent, Aroostook County, Maine, USA  11 May 1999 I2297  T0001  Antoine_Roy 
51. Nadeau, Bertha   24 Jan 1918  Frenchville, Aroostook County, Maine, USA  11 Oct 1999  Fort Kent, Aroostook County, Maine, USA  14 Oct 1999 I7049  T0001  Antoine_Roy 
52. Nadeau, Guy   8 Jun 1914  Fort Kent, Aroostook County, Maine, USA  28 Apr 1984  Fort Kent, Aroostook County, Maine, USA   I23122  T0001  Antoine_Roy 
53. Nadeau, Henry W   2 Feb 1856  Fort Kent, Aroostook County, Maine, USA  7 Nov 1929  Fort Kent, Aroostook County, Maine, USA   I10598  T0001  Antoine_Roy 
54. Nadeau, John   6 Jul 1934  Fort Kent Mills, Aroostook County, Maine, USA  20 Mar 1994  Fort Kent, Aroostook County, Maine, USA   I23252  T0001  Antoine_Roy 
55. Nadeau, Joseph Henry   6 Jun 1890  Fort Kent, Aroostook County, Maine, USA  1 Feb 1963  Fort Kent, Aroostook County, Maine, USA   I10608  T0001  Antoine_Roy 
56. Nadeau, Ludger   18 Mar 1920  Fort Kent, Aroostook County, Maine, USA  20 Jun 1998  Fort Kent, Aroostook County, Maine, USA   I23121  T0001  Antoine_Roy 
57. Nadeau, Mattie Edna   Nov 1883  Fort Kent, Aroostook County, Maine, USA  3 Jun 1916  Fort Kent, Aroostook County, Maine, USA  5 Jun 1916 I10605  T0001  Antoine_Roy 
58. Nadeau, Odon   2 Oct 1912  Fort Kent, Aroostook County, Maine, USA  10 Mar 2004  Fort Kent, Aroostook County, Maine, USA   I23119  T0001  Antoine_Roy 
59. Nadeau, Valmond   7 Dec 1925  Fort Kent, Aroostook County, Maine, USA  25 Aug 2003  Fort Kent, Aroostook County, Maine, USA   I23120  T0001  Antoine_Roy 
60. Ouellette, Joseph   12 Apr 1887  Frenchville, Aroostook County, Maine, USA  20 Jan 1969  Fort Kent, Aroostook County, Maine, USA   I2151  T0001  Antoine_Roy 
61. Ouellette, Marthe   2 Apr 1917  Fort Kent, Aroostook County, Maine, USA  8 Aug 1958  Gardiner, Kennebec County, Maine, USA   I2144  T0001  Antoine_Roy 
62. Paradis, Patricia   17 Mar 1928  Fort Kent, Aroostook County, Maine, USA  7 Apr 2007  Lewiston, Androscoggin County, Maine, USA  2007 I25279  T0001  Antoine_Roy 
63. Pelletier, Modeste   21 Sep 1849  Frenchville, Aroostook County, Maine, USA  30 Jun 1916  Fort Kent, Aroostook County, Maine, USA  3 Jul 1916 I5585  T0001  Antoine_Roy 
64. Rioux, Emile   8 Jun 1894  Daigle, Aroostook County, Maine, USA  27 Jan 1998  Frenchville, Aroostook County, Maine, USA   I460  T0001  Antoine_Roy 
65. Private   14 Jun 1933  Fort Kent, Aroostook County, Maine, USA  18 Sep 2014  Pleasant Meadows Estate, Dover-Foxcroft, Piscataquis County, Maine, USA   I19148  T0001  Antoine_Roy 
66. Robichaud, Liguori   12 Jun 1896  Fort Kent, Aroostook County, Maine, USA  30 Aug 1981  Fort Kent, Aroostook County, Maine, USA   I24093  T0001  Antoine_Roy 
67. Private   30 Apr 1926  Fort Kent, Aroostook County, Maine, USA  10 Dec 2014  Portland, Cumberland County, Maine, USA   I25278  T0001  Antoine_Roy 
68. Roy, Archie   29 Mar 1924  Fort Kent, Aroostook County, Maine, USA  16 Nov 2002  Fort Kent, Aroostook County, Maine, USA  13 May 2003 I6788  T0001  Antoine_Roy 
69. Roy, Bernice   22 May 1924  Fort Kent, Aroostook County, Maine, USA  21 Dec 2007  Fort Kent, Aroostook County, Maine, USA  9 May 2008 I2356  T0001  Antoine_Roy 
70. Roy, Edmund   29 Dec 1905  Fort Kent, Aroostook County, Maine, USA  12 Jan 1988  Fort Kent, Aroostook County, Maine, USA   I2946  T0001  Antoine_Roy 
71. Roy, Hercules R   3 Jul 1928  Frenchville, Aroostook County, Maine, USA  27 Jun 2012  Fort Kent, Aroostook County, Maine, USA   I582  T0001  Antoine_Roy 
72. Roy, Philemon   26 Jul 1914  Fort Kent, Aroostook County, Maine, USA  17 Feb 1993  Fort Kent, Aroostook County, Maine, USA  20 Feb 1993 I6725  T0001  Antoine_Roy 
73. Roy, Roger   28 Oct 1948  Fort Kent, Aroostook County, Maine, USA  19 May 2006  Bristol, Hartford County, Connecticut, USA  24 May 2006 I6732  T0001  Antoine_Roy 
74. Roy dit Voisine, Arsene       30 May 1908  Fort Kent, Aroostook County, Maine, USA  1 Jun 1908 I25339  T0001  Antoine_Roy 
75. Roy Voisine, Emily   26 Jan 1912  Fort Kent, Aroostook County, Maine, USA  9 May 2004  Fort Kent, Aroostook County, Maine, USA   I7593  T0001  Antoine_Roy 
76. Sanfaçon, Annie   26 May 1879  Lille, Aroostook County, Maine, USA  4 Apr 1969  Fort Kent, Aroostook County, Maine, USA   I25691  T0001  Antoine_Roy 
77. Sweeney, Alice   1876  Fort Kent, Aroostook County, Maine, USA  1947     I24115  T0001  Antoine_Roy 
78. Thibodeau, Frances   20 Mar 1917  St Francis, Aroostook County, Maine, USA  24 Jun 2004  Forest Hill Manor Nursing Home, Fort Kent, Aroostook County, Maine, USA   I23099  T0001  Antoine_Roy 
79. Private   22 Apr 1930  Riviere-Verte, Madawaska, New Brunswick, Canada  11 Aug 2013  Fort Kent, Aroostook County, Maine, USA  27 Aug 2013 I25314  T0001  Antoine_Roy 
80. Vaillancourt, Antoine   8 Jul 1902  Frenchville, Aroostook County, Maine, USA  20 Aug 1936  Fort Kent, Aroostook County, Maine, USA   I8419  T0001  Antoine_Roy 
81. Voisine, Evelyn   9 Jan 1920  Fort Kent, Aroostook County, Maine, USA  13 May 2009  Houlton, Aroostook County, Maine, USA   I21620  T0001  Antoine_Roy 
82. Voisine, Lawrence   25 Oct 1932    19 Aug 1999  Fort Kent, Aroostook County, Maine, USA  24 Aug 1999 I11532  T0001  Antoine_Roy 
83. Voisine, Leon   14 Aug 1924  Fort Kent, Aroostook County, Maine, USA  13 Nov 2002  Fort Kent, Aroostook County, Maine, USA   I7626  T0001  Antoine_Roy 
84. Private   13 Sep 1927  Stockholm, Aroostook County, Maine, USA  27 Mar 2019  Fort Kent, Aroostook County, Maine, USA  2 Apr 2019 I7628  T0001  Antoine_Roy 
85. Private   8 Jul 1925  Fort Kent, Aroostook County, Maine, USA  8 Aug 2019  Forest Hill Manor, Fort Kent, Aroostook County, Maine, USA  23 Aug 2019 I7627  T0001  Antoine_Roy 
86. Voisine, Maurice   26 Jun 1933  Fort Kent, Aroostook County, Maine, USA  27 Sep 2008  Farmington Rehabilitation Center, Farmington, Hartford County, Connecticut, USA   I21963  T0001  Antoine_Roy 
87. Private   12 Aug 1958    3 Aug 2023  Hospital, Hartford, Hartford County, Connecticut, usa  24 Aug 2023 I136  T0001  Antoine_Roy 
88. White, John   1864  Fort Kent, Aroostook County, Maine, USA  1935  Fort Kent, Aroostook County, Maine, USA   I11207  T0001  Antoine_Roy