Category: Maine, 1918 Flu Pandemic

Categories: Maine, Disasters | United States, 1918 Flu Pandemic

This is a mid-level category. Profiles should be added to the narrowest category possible, but may be placed here when further information is not known. See How to Categorize.
See: United States, 1918 flu pandemic, News clippings for news clippings clippings.

The 1918 flu pandemic, also known as Spanish flu or Spanish influenza, though it had no special connection to Spain, (January 1918 – December 1920) was an unusually deadly influenza pandemic, the first of the two pandemics involving H1N1 influenza virus. It infected 500 million people across the world, including remote Pacific islands and the Arctic, and killed 50 to 100 million of them—three to five percent of the world's population —making it one of the deadliest natural disasters in human history. - Wikipedia


Person Profiles (29)

B

23 Jan 1895 Brunswick, Cumberland County, Maine, USA - 07 Feb 1920
22 Mar 1857 St-Pascal, Kamouraska, Bas-Canada - 07 Nov 1918
16 Nov 1883 Fort Kent, Aroostook, Maine, United States - 16 Nov 1918
18 Aug 1849 Chemin du Lac (Témiscouata), Bas Canada - 31 Dec 1918
05 May 1884 Fort Kent, Aroostook, Maine, United States - 10 Nov 1918

C

abt 01 Dec 1879 Searsport, Waldo, Maine, United States - 19 Apr 1918 photo
04 Sep 1856 Paroisse Saint Basile, Vallée du Haut Saint Jean - 26 Oct 1918

D

19 Mar 1913 New Canada, Aroostook, Maine, United States - 20 Dec 1918
22 Dec 1902 Fort Kent, Aroostook, Maine, United States - 22 Dec 1918
07 Sep 1886 Lettomanoppello, Abruzzi e Molise, Italy - 13 Nov 1918
19 Mar 1915 Riley, Jay, Franklin, Maine, United States - 29 Nov 1918

D cont.

25 Jan 1914 Jay, Franklin, Maine, United States - 10 Nov 1918

F

1898 Tobique River Valley, Victoria County, New Brunswick, Canada - 09 Nov 1918

H

02 May 1893 Perth, Victoria, New Brunswick, Canada - 05 Nov 1918
09 Apr 1904 Canton, Oxford, Maine, United States - 02 Oct 1918
23 Nov 1899 Canton, Oxford, Maine, United States - 04 Oct 1918

L

30 Nov 1902 North Jay, Jay, Franklin, Maine, United States - 06 Nov 1918
19 Mar 1837 Saint André, Bas Canada - 10 Nov 1918
07 Feb 1830 Saint André, Bas Canada - 02 Feb 1918
1860 Aroostook, Maine, USA - 16 Nov 1918

M

22 Oct 1853 Rivière-Verte, Madawaska, Nouveau-Brunswick, Canada - 16 Nov 1918 photo

M cont.

04 Jun 1904 Fort Kent, Aroostook, Maine, United States - 22 Oct 1918
25 Feb 1842 Ste Luce parish, Upper St. John River Valley - 30 Oct 1918

O

17 Jun 1843 Paroisse Sainte Luce, Vallée du Haut Saint-Jean - 10 Nov 1918

P

30 Oct 1887 Saint John Plantation, Aroostook, Maine, United States - 24 Dec 1918
23 Jul 1874 Frenchville, Aroostook, Maine, United States - 16 May 1918

R

abt 1880 Ste Luce parish, Upper St. John River Valley, Maine - 27 Oct 1918

S

26 Mar 1889 Stillwater, Penobscot County, Maine, United States - 22 Oct 1918
14 Jun 1895 North Anson, Somerset, Maine, United States of America - 27 Oct 1918




This page was last modified 09:25, 20 January 2020. This page has been accessed 124 times.