Cerinas Laferriere
1840 - 1919 (79 years)1. Cerinas Laferriere Nov 1840 Fort Kent, ME; 24 Nov 1919Fort Kent, ME. Notes:
Langlois marriage records
Cerinas Joseph Conrad Pantaleon Paradis 1 Jun 1858St. Luce, Frenchville, ME. Joseph (son of Jean-Baptiste Paradis and Marie Lucie Durette) 20 Aug 1835 Kamouraska, QC; 23 Oct 1906Fort Kent, ME. [Group Sheet] [Family Chart]
Children:
- 2. Cerinas Paradis 24 Apr 1859 Frenchville, ME.
- 3. Joseph Paradis, Jr 12 Aug 1862 Fort Kent, ME; 23 Jun 1922Wallagrass, ME.
- 4. Sylvin Paradis 1864.
- 5. Philomene Paradis 8 Sep 1866 Fort Kent, ME.
- 6. Alexander Paradis 1868 Fort Kent, ME; 15 Mar 1935Wallagrass, ME; Wallagrass, ME.
- 7. Marie Paradis 1869 Fort Kent, ME; 3 Nov 1946Fort Kent, ME.
- 8. Henri Paradis 20 Aug 1870 Fort Kent, ME.
- 9. Sophia Paradis 10 Nov 1872 Fort Kent, ME.
- 10. Jean-Baptiste Paradis 1873.
- 11. Emile Paradis 13 Jan 1874 Fort Kent, ME.
- 12. Edmund Paradis 25 Apr 1876 Fort Kent, ME; 15 Mar 1968Eagle Lake, ME.
- 13. Zoe Paradis 28 Feb 1878 Fort Kent, ME; 9 Jan 1954Fort Kent, ME.
- 14. Flavie Paradis 27 Jul 1881 Fort Kent, ME.
- 15. Florent Paradis Jun 1882 Fort Kent, ME.
Generation: 2
2. Cerinas Paradis (1.Cerinas1) 24 Apr 1859 Frenchville, ME. Notes:
believed to have died young because she dosen't appear in the 1870 census
3. Joseph Paradis, Jr (1.Cerinas1) 12 Aug 1862 Fort Kent, ME; 23 Jun 1922Wallagrass, ME. Joseph Adele Charette 12 Aug 1889Fort Kent, ME. [Group Sheet] [Family Chart]
4. Sylvin Paradis (1.Cerinas1) 1864. Notes:
possibly died young because he doesn't show up in the 1880 census
5. Philomene Paradis (1.Cerinas1) 8 Sep 1866 Fort Kent, ME. Philomene Onesime Lezime Bouchard 2 Jul 1888Fort Kent, ME. [Group Sheet] [Family Chart]
6. Alexander Paradis (1.Cerinas1) 1868 Fort Kent, ME; 15 Mar 1935Wallagrass, ME; Wallagrass, ME. Notes:
Langlois marriage records.
Alexander Elizabeth Pinette 17 Jul 1899St. Louis de Fort Kent, ME. Elizabeth (daughter of Docithe Augustin Pinette, Sr and Flavie Roy dit Vosine) 14 Feb 1882 Eagle Lake, Aroostook, ME; 1 Apr 1953Bristol, Hartford, CT; 6 Apr 1953St. Joseph's Cemetery, Wallagras, ME. [Group Sheet] [Family Chart]
Children:
- 16. Elizabeth (Lizzie) Paradis 11 Jun 1901 Fort Kent, Aroostook, ME; 13 Dec 1982Bristol, CT.
- 17. Mary Isabelle Paradis 6 Apr 1905 Eagle Lake, Aroostook, ME; 5 Dec 1956Wallagrass, Aroostook, ME.
- 18. Joseph A Paradis 18 Aug 1907 Eagle Lake, ME; 17 Oct 1970Houlton, ME.
- 19. Marie Cecile Paradis 1 Dec 1908 Eagle Lake, Aroostook, ME; 22 Feb 1987Waterbury, CT.
- 20. Celina Paradis 11 Sep 1910 Eagle Lake, Aroostook, ME; 11 Aug 2001Wethsfield, CT.
- 21. Corrine Paradis 28 Oct 1911 Eagle Lake, Aroostook, ME; 7 Jul 1913Eagle Lake, Aroostook, ME.
- 22. Anonyme Paradis 1912/1913 Eagle Lake, Aroostook, ME.
- 23. Gerald Paradis 22 Jul 1914 Eagle Lake, Aroostook, ME; 1972Laconia, NH.
- 24. Leon Paradis 22 Jul 1915 Eagle Lake, ME; 20 Nov 1918Wallagrass, ME.
- 25. Delina Corrine Paradis 5 Jul 1920 Eagle Lake, Aroostook, ME; 10 May 1994Bristol, CT.
- 26. Anita Marie Marguerite Paradis 12 Aug 1921 Eagle Lake, Aroostook, ME; 4 Jan 1999Hartrford, CT.
- 27. Alberta (Bertha) Veronica Paradis 16 Aug 1923 Eagle Lake, Aroostook, ME; 31 Mar 1988Houlton, Aroostook, ME.
- 28. Leonard Paradis 9 Jan 1925 Eagle Lake, ME; 19 Jan 1925Eagle Lake, ME.
- 29. Alphonse Romeo Fernando Paradis 15 Aug 1927 Eagle Lake, Aroostook, ME; 2 Feb 1985Norridgewock, ME.
- 30. Juliette Paradis 4 Nov 1928 Eagle Lake, ME; 12 Oct 1929Wallagrass, ME.
7. Marie Paradis (1.Cerinas1) 1869 Fort Kent, ME; 3 Nov 1946Fort Kent, ME. Marie Maxime Martin 28 Oct 1859Fort Kent, ME. [Group Sheet] [Family Chart]
8. Henri Paradis (1.Cerinas1) 20 Aug 1870 Fort Kent, ME. Henri Marie Emma Sturgeon 13 Aug 1894Fort Kent, ME. [Group Sheet] [Family Chart]
9. Sophia Paradis (1.Cerinas1) 10 Nov 1872 Fort Kent, ME. Sophia Fabien Voisine 4 Jul 1898Fort Kent, ME. [Group Sheet] [Family Chart]
10. Jean-Baptiste Paradis (1.Cerinas1) 1873. Notes:
possibly died before 1900 because no further records could be found
11. Emile Paradis (1.Cerinas1) 13 Jan 1874 Fort Kent, ME. Emile Catherine Cormier 29 May 1902Fort Kent, ME. [Group Sheet] [Family Chart]
12. Edmund Paradis (1.Cerinas1) 25 Apr 1876 Fort Kent, ME; 15 Mar 1968Eagle Lake, ME. Edmund Methaide Mattie Michaud 11 Apr 1904Fort Kent, ME. [Group Sheet] [Family Chart]
13. Zoe Paradis (1.Cerinas1) 28 Feb 1878 Fort Kent, ME; 9 Jan 1954Fort Kent, ME. Zoe Vital Levesque 17 Jun 1906Fort Kent, , ME. [Group Sheet] [Family Chart]
14. Flavie Paradis (1.Cerinas1) 27 Jul 1881 Fort Kent, ME. 15. Florent Paradis (1.Cerinas1) Jun 1882 Fort Kent, ME. Notes:
died sometime after 1900 because no further records
Generation: 3
16. Elizabeth (Lizzie) Paradis (6.Alexander2, 1.Cerinas1) 11 Jun 1901 Fort Kent, Aroostook, ME; 13 Dec 1982Bristol, CT. Elizabeth William F. Gray 24 Aug 1922Wallagrass, Aroostook, ME. [Group Sheet] [Family Chart]
Elizabeth Lindore (Landor) Saucier 1 Jul 1942Fort Kent, Aroostook, ME. Lindore 12 Jul 1902 Wallagrass, ME; Apr 1970Bristol, CT. [Group Sheet] [Family Chart]
17. Mary Isabelle Paradis (6.Alexander2, 1.Cerinas1) 6 Apr 1905 Eagle Lake, Aroostook, ME; 5 Dec 1956Wallagrass, Aroostook, ME. Mary Joseph Aurele Martin 28 Jul 1931Wallagrass, Aroostook, ME. [Group Sheet] [Family Chart]
Mary Herman Shaw 26 Apr 1938Ashland, ME. [Group Sheet] [Family Chart]
18. Joseph A Paradis (6.Alexander2, 1.Cerinas1) 18 Aug 1907 Eagle Lake, ME; 17 Oct 1970Houlton, ME. Notes:
DOB & DOD: 1940 US Census Fort Kent Enumeration Dist 2-37.
Worked as a laborer on government road building projects.Joseph Diana (Jane) Duval 3 Jul 1939Fort Kent, ME. Diana (daughter of Telesphore Duval and Valeda Dorila Levasseur) 23 Mar 1920 , St. Antonia, QC; 13 Dec 1999, Houlton, ME. [Group Sheet] [Family Chart]
Children:
- 31. Eugene Valierjoseph Paradis 16 Jul 1941 Fort Kent, ME; 15 Feb 2000Houlton, ME.
- 32. Elizabeth Ann Paradis
19. Marie Cecile Paradis (6.Alexander2, 1.Cerinas1) 1 Dec 1908 Eagle Lake, Aroostook, ME; 22 Feb 1987Waterbury, CT. Marie Albion Keeler Smith 2 Apr 1931. Albion 23 Mar 1901 Dexter, ME; 29 Aug 1981Dexter, ME. [Group Sheet] [Family Chart]
Marie George Roy (King) Dit Voisine 5 Feb 1934Eagle Lake, Aroostook, ME. George 16 Feb 1887 Eagle Lake, ME; 5 Dec 1945 Eagle Lake, ME. [Group Sheet] [Family Chart]
Marie Ralph E. Higgins 2 Apr 1947Presque Isle, Aroostook, ME. [Group Sheet] [Family Chart]
20. Celina Paradis (6.Alexander2, 1.Cerinas1) 11 Sep 1910 Eagle Lake, Aroostook, ME; 11 Aug 2001Wethsfield, CT. Celina Ludger Martin 8 Aug 1934Wallagrass, Aroostook, ME. Ludger 27 May 1911 Eagle Lake, ME; 5 Aug 1992Hartford, CT. [Group Sheet] [Family Chart]
21. Corrine Paradis (6.Alexander2, 1.Cerinas1) 28 Oct 1911 Eagle Lake, Aroostook, ME; 7 Jul 1913Eagle Lake, Aroostook, ME. Notes:
GIVEN NAMES: Also shown as Corinne
BIRTH: Also shown as Born Eagle Lake, Maine.
DEATH: Also shown as Died Eagle Lake, Maine.22. Anonyme Paradis (6.Alexander2, 1.Cerinas1) 1912/1913 Eagle Lake, Aroostook, ME. 23. Gerald Paradis (6.Alexander2, 1.Cerinas1) 22 Jul 1914 Eagle Lake, Aroostook, ME; 1972Laconia, NH. Gerald Juliette M. Pouliette 9 Mar 1939ME. [Group Sheet] [Family Chart]
Family/Spouse: Lottie Louise Hunt. [Group Sheet] [Family Chart]
24. Leon Paradis (6.Alexander2, 1.Cerinas1) 22 Jul 1915 Eagle Lake, ME; 20 Nov 1918Wallagrass, ME. Notes:
BIRTH: Also shown as Born Eagle Lake, Aroostook, Maine.
DEATH: Also shown as Died Eagle Lake, Aroostook, Maine.25. Delina Corrine Paradis (6.Alexander2, 1.Cerinas1) 5 Jul 1920 Eagle Lake, Aroostook, ME; 10 May 1994Bristol, CT. Delina Valier Charette 5 Oct 1941Fort Kent, Aroostook, ME. [Group Sheet] [Family Chart]
26. Anita Marie Marguerite Paradis (6.Alexander2, 1.Cerinas1) 12 Aug 1921 Eagle Lake, Aroostook, ME; 4 Jan 1999Hartrford, CT. Anita Robert Henry (Pete) Myers May 1947. [Group Sheet] [Family Chart]
Anita James L. Pete 15 Aug 1964Hartrford, CT. James 22 Mar 1911 Lincoln, ME; 17 Mar 1986Rome, ME. [Group Sheet] [Family Chart]
27. Alberta (Bertha) Veronica Paradis (6.Alexander2, 1.Cerinas1) 16 Aug 1923 Eagle Lake, Aroostook, ME; 31 Mar 1988Houlton, Aroostook, ME. Alberta Charles William Boyce 21 Sep 1943Hartford, CT. Charles 16 Oct 1918 Ashland, ME; 12 Sep 1955Ashland, ME. [Group Sheet] [Family Chart]
Children:
- 33. Charles Thomas Boyce
- 34. Joyce J. Boyce 4 Aug 1945 Ashland, ME; 9 Sep 2015Bangor, ME.
- 35. Gary W. Boyce 22 Aug 1946 Ashland, ME; 3 Feb 2016Houlton, ME.
- 36. Judy Jean Boyce
- 37. Joan G. Boyce 25 Nov 1948 Houlton, ME; 10 Feb 1949Houlton, ME.
- 38. Jerry Royce Boyce 14 Jan 1950 Houlton, ME; 8 Mar 1987Houlton, ME.
Family/Spouse: Walter James Tomah. Walter 24 Sep 1922 Kingsclear Indian Reserve, NB, Canada; 10 Nov 1996Houlton, ME. [Group Sheet] [Family Chart]
28. Leonard Paradis (6.Alexander2, 1.Cerinas1) 9 Jan 1925 Eagle Lake, ME; 19 Jan 1925Eagle Lake, ME. Notes:
BIRTH: Also shown as Born Eagle Lake, Aroostook, Maine.
DEATH: Also shown as Died Eagle Lake, Aroostook, Maine.29. Alphonse Romeo Fernando Paradis (6.Alexander2, 1.Cerinas1) 15 Aug 1927 Eagle Lake, Aroostook, ME; 2 Feb 1985Norridgewock, ME. Alphonse Pearl Ruth Dunn [Group Sheet] [Family Chart]
30. Juliette Paradis (6.Alexander2, 1.Cerinas1) 4 Nov 1928 Eagle Lake, ME; 12 Oct 1929Wallagrass, ME. Notes:
BIRTH: Also shown as Born Eagle Lake, Aroostook, Maine.
DEATH: Also shown as Died Wallagrass, Aroostook, Maine.
Generation: 4
31. Eugene Valierjoseph Paradis (18.Joseph3, 6.Alexander2, 1.Cerinas1) 16 Jul 1941 Fort Kent, ME; 15 Feb 2000Houlton, ME. Eugene Ethel Johnson 20 Apr 1963Bristol, CT. Ethel 21 Nov 1944 Waterbury, CT; 16 Oct 1991Middletown, CT. [Group Sheet] [Family Chart]
32. Elizabeth Ann Paradis (18.Joseph3, 6.Alexander2, 1.Cerinas1) Elizabeth Peter Raymond Violette [Group Sheet] [Family Chart]
Children:
33. Charles Thomas Boyce (27.Alberta3, 6.Alexander2, 1.Cerinas1) 34. Joyce J. Boyce (27.Alberta3, 6.Alexander2, 1.Cerinas1) 4 Aug 1945 Ashland, ME; 9 Sep 2015Bangor, ME. Notes:
Joyce J.(Boyce) Tomah, 70, passed away Sept. 9, 2015 at a Bangor hospital. She was born Aug. 4, 1945 in Ashland, the daughter of Charles W. and Alberta V. (Paradis) Boyce.
Joyce was a member of the Saint Mary of the Visitation Church. She worked for many years as a Certified Nurse's Aide for Community Living Association and Visiting Nurses of Aroostook. She enjoyed taking care of others and took great pride in her work.
Joyce is survived by her son Joe D. Tomah; two daughters Michelle D. (Tomah) Barrows and her husband Dale, Sarah M. Tomah and her significant other Aaron Greenlaw; four grandchildren, Jaime Lee Barrows, Erin Lynn Barrows, Clayton Gage LeFay and Morgan Mae Barrows, one great grandchild Rogan Layne Bustard; two brothers Charles T. Boyce and Gary W. Boyce; a sister Judy J. Boyce; many nieces and nephews. Joyce also leaves behind good friends: Colleen London, Leitha Karnes, Rose Levesque, Brandy Brooks, Pat Tomah and Victoria Yarema. She was predeceased by her parents, her husband Dean R. Tomah, a brother Jerry R. Boyce and a sister Joan Boyce.Family/Spouse: Dean Tomah. Dean 30 Aug 1944 Houlton, ME; 16 Aug 1997Houlton, ME. [Group Sheet] [Family Chart]
35. Gary W. Boyce (27.Alberta3, 6.Alexander2, 1.Cerinas1) 22 Aug 1946 Ashland, ME; 3 Feb 2016Houlton, ME. Notes:
DOB: 1950 census
36. Judy Jean Boyce (27.Alberta3, 6.Alexander2, 1.Cerinas1) Judy Robert Flenke [Group Sheet] [Family Chart]
37. Joan G. Boyce (27.Alberta3, 6.Alexander2, 1.Cerinas1) 25 Nov 1948 Houlton, ME; 10 Feb 1949Houlton, ME. Notes:
DOB, DOD: Find a Grave
38. Jerry Royce Boyce (27.Alberta3, 6.Alexander2, 1.Cerinas1) 14 Jan 1950 Houlton, ME; 8 Mar 1987Houlton, ME. Jerry Danya Marie Tomah [Group Sheet] [Family Chart]