Anita Marie Billings1,2,3

F, b. 31 July 1889, d. 29 July 1953
Relationship
7th great-granddaughter of Roger Billings
     Anita Marie Billings was born on 31 July 1889 at Québec, Canada.1,4,5 She was the daughter of Edward J Billings and Aurore M Rémillard.5,4,1 Anita Marie Billings was listed as the daughter of Edward J Billings in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.6 Anita Marie Billings was Roman Catholic with Edward J Billings and Aurore M Rémillard on 15 April 1891 at St Alexandre, Iberville County, Québec, Canada.6 Anita Marie Billings was named the godmother at Francois Billings's baptism on 15 June 1899 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.7 Anita Marie Billings immigrated with Edward J Billings and Aurore M Billings to USA on 22 March 1900.8,9,10 Anita Marie Billings was listed as the daughter of Edward J Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.9 Anita Marie Billings was listed as the daughter of Edward J Billings in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.10 Anita Marie Billings was a spooler in a woolen mill at Killingly, Windham County, Connecticut, USA, on 30 April 1910.11 She married James Joseph Corcoran between July 1912 and December 1912.1,12,13 Anita Marie Billings was naturalized before 1 January 1920.12 She was listed as the wife of James Joseph Corcoran in the 1920 US Federal Census for Main St, Dayville, Windham County, Connecticut, USA.14 Anita Marie Billings and James Joseph Corcoran lived at Main St, Dayville, Windham County, Connecticut, USA, in 1923.15 Anita Marie Corcoran was listed as the wife of James Joseph Corcoran in the 1930 US Federal Census for 59 Furnace St, Danielson, Windham County, Connecticut, USA.16 Anita Marie Billings and James Joseph Corcoran lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.17 Anita Marie Corcoran was listed as the wife of James Joseph Corcoran in the 1940 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.17 Anita Marie Corcoran and James Joseph Corcoran lived at Dayville, Windham County, Connecticut, USA, on 27 April 1942.18 Anita Marie Billings and James Joseph Corcoran lived at 42 Chapman, Putnam, Windham County, Connecticut, USA, in 1947.19 Anita Marie Billings and James Joseph Corcoran lived at 42 Chapman, Putnam, Windham County, Connecticut, USA, in 1949.20 Anita Marie Billings died on 29 July 1953 at Putnam, Windham County, Connecticut, USA, at age 6321,1 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.22

Children of Anita Marie Billings and James Joseph Corcoran

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 046162205; viewed 6 Aug 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045038259; viewed 15 Aug 2018.
  3. [S1314] Ancestry Trees, www.ancestry.com, Corinne Smith Family Tree by Corinne Smith; viewed 17 Aug 2018.
  4. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-FH9 : accessed 6 August 2018), Victoria Billings in household of Edward Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7B, family 145, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  5. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; Page: 19, Line 5; viewed 14 Jul 2018.
  6. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; Page: 19, Line 2-5; viewed 14 Jul 2018.
  7. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G422 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 719 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut, Federal Naturalization Records, 1790-1996 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. Declaration Number: 800; viewed 8 Aug 2018.
  9. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-F4B : accessed 6 August 2018), Edward Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7B, family 145, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  10. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y69 : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  11. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y6Q : accessed 7 August 2018), Anita Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  12. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S7Q : accessed 16 August 2018), Anita M Corcoran in household of James Corcoran, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3B, line 94, family 67, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  13. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2CM : accessed 17 August 2018), Anita M Careran in household of James J Careran, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 15A, line 13, family 361, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  14. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S73 : accessed 16 August 2018), James Corcoran, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3B, line 93, family 67, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  15. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1923; viewed 16 Aug 2018.
  16. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2H1 : accessed 17 August 2018), James J Careran, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 15A, line 12, family 361, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  17. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-TLN : accessed 17 August 2018), James J Corcoran, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 9B, line 76, family 188, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  18. [S1939] "World War II Draft Card", The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962. Name: James Joseph Corcoran; viewed 16 Aug 2018.
  19. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1947; viewed 25 Aug 2018.
  20. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1949; viewed 25 Aug 2018.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #:     11726; viewed 16 Aug 2018.
  22. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 16 August 2018), memorial page for Anita M Corcoran (1890–1953), Find A Grave Memorial no. 172035155, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by JC (contributor 48553576).
  23. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S77 : accessed 17 August 2018), Anita C Corcoran in household of James Corcoran, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3B, line 95, family 67, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  24. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2C9 : accessed 17 August 2018), Anita C Careran in household of James J Careran, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 15A, line 14, family 361, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  25. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S7W : accessed 17 August 2018), Dorothy C Corcoran in household of James Corcoran, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3B, line 96, family 67, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  26. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2CS : accessed 17 August 2018), Dorothy C Careran in household of James J Careran, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 15A, line 15, family 361, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  27. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S74 : accessed 17 August 2018), Jerome J Corcoran in household of James Corcoran, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3B, line 97, family 67, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  28. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2C3 : accessed 17 August 2018), Joane [Jerome] J Careran in household of James J Careran, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 15A, line 16, family 361, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  29. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S7H : accessed 17 August 2018), John L Corcoran in household of James Corcoran, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3B, line 98, family 67, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  30. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2CQ : accessed 17 August 2018), John L Careran in household of James J Careran, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 15A, line 17, family 361, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  31. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-TLK : accessed 17 August 2018), John Corcoran in household of James J Corcoran, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 9B, line 79, family 188, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  32. [S911] Misc Web Sites, , Gilman & Valade Funeral Homes and Crematory: Evelyn (Corcoran) Quigley, MARCH 23, 2010 (https://www.gilmanandvalade.com/evelyn-corcoran-quigley/; viewed 17 Aug 2018).
  33. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2C7 : accessed 17 August 2018), Evelin M Careran in household of James J Careran, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 15A, line 18, family 361, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  34. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-TL2 : accessed 17 August 2018), Evelyn Corcoran in household of James J Corcoran, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 9B, line 80, family 188, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  35. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2CW : accessed 17 August 2018), Raymond Careran in household of James J Careran, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 15A, line 19, family 361, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  36. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-TLL : accessed 17 August 2018), Raymond Corcoran in household of James J Corcoran, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 10A, line 1, family 188, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  37. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-TLG : accessed 17 August 2018), Jacquelin Corcoran in household of James J Corcoran, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 10A, line 2, family 188, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.

Joseph Orphistus Adjuteur Billings1,2,3

M, b. 20 October 1891, d. 10 January 1971
Relationship
7th great-grandson of Roger Billings
     Joseph Orphistus Adjuteur Billings was commonly known as Joe.4 He was born on 20 October 1891 at St Alexandre, Iberville County, Québec, Canada.2,5,3 He was baptized on 21 October 1891 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.2 He was the son of Edward J Billings and Aurore M Rémillard.2,6,7 Joseph Orphistus Adjuteur Billings immigrated with Edward J Billings and Aurore M Billings to USA on 22 March 1900.8,9,10 Joseph Orphistus Adjuteur Billings was listed as the son of Edward J Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.9 Joseph Orphistus Adjuteur Billings was listed as the son of Edward J Billings in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.10 Joseph Orphistus Adjuteur Billings was a spinner in a woolen mill at Killingly, Windham County, Connecticut, USA, on 30 April 1910.11 He was a woolen weaver for Assawaga Co at Dayville, Windham County, Connecticut, USA, on 5 June 1917.5 He lived at Dayville, Windham County, Connecticut, USA, on 5 June 1917.5 He served in the military, PVT 11 Co 152 Depot Brig/ World War 1.12 He was listed as the son of Edward J Billings in the 1920 US Federal Census for 14 Otis St, Killingly, Windham County, Connecticut, USA.13 Joseph Orphistus Adjuteur Billings was a weaver in a woolen mill at Killingly, Windham County, Connecticut, USA, on 9 January 1920.4 He married Delphine Dagenais between October 1921 and July 1922.3,14,15 Joseph Orphistus Adjuteur Billings and Delphine Billings lived at Attawaugan Rd, Dayville, Windham County, Connecticut, USA, in 1923.16 Joseph Orphistus Adjuteur Billings and Delphine Dagenais had no children by 22 March 1923.3 Joseph Orphistus Adjuteur Billings was listed as the Head of the Household in the 1930 US Federal Census for Dayville-Attawaugan Rd, Dayville, Windham County, Connecticut, USA. The household included Delphine Billings and Gloria Rose Billings.17
Joseph Orphistus Adjuteur Billings was a weaver in a woolen mill at Dayville, Windham County, Connecticut, USA, on 26 April 1930.18 He and Delphine Billings lived at Soap St, Dayville, Windham County, Connecticut, USA, on 1 April 1935.15 Joseph Orphistus Adjuteur Billings was listed as the Head of the Household in the 1940 US Federal Census for Soap St, Dayville, Windham County, Connecticut, USA. The household included Delphine Billings and Gloria Rose Billings.15
Joseph Orphistus Adjuteur Billings was a carpenter at Dayville, Windham County, Connecticut, USA, on 19 April 1940.15 He was employed by William Litch at Elmville, Windham County, Connecticut, USA, on 27 April 1942.1 He and Delphine Billings lived at Attawaugan Rd, Dayville, Windham County, Connecticut, USA, on 27 April 1942.1 Joseph Orphistus Adjuteur Billings was a member of the Town of Killingly Board of Tax Assessors at 27 Main, Killingly, Windham County, Connecticut, USA, in 1954.19 He and Delphine Billings lived at Dayville, Windham County, Connecticut, USA, in 1954.19 Joseph Orphistus Adjuteur Billings was left a widower by the death of Delphine Dagenais on 31 May 1969.20,21 Joseph Orphistus Adjuteur Billings died on 10 January 1971 at Putnam, Windham County, Connecticut, USA, at age 7920,22 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.23

Child of Joseph Orphistus Adjuteur Billings and Delphine Dagenais

Citations

  1. [S1939] "World War II Draft Card", The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962. Name: Joseph Adjuteur Billings; viewed 27 Aug 2018.
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-GHS1 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 525 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut, Federal Naturalization Records, 1790-1996 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. Name: Joseph Adjuter Billings; viewed 27 Aug 2018.
  4. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJ2 : accessed 7 August 2018), Joe Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 43, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  5. [S1914] "World War I Draft Card", Registration State: Connecticut; Registration County: Windham; Roll: 1570495; Draft Board: 16; Name: Joseph A Billings; viewed 27 Aug 2018.
  6. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-FHS : accessed 6 August 2018), Joseph Billings in household of Edward Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7B, family 145, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. School Age Certificate Stub Volumes, 1903–1912. Connecticut State Department of Education, Record Group 10. Connecticut State Library, Hartford, Connecticut. Name: Joseph Billings; viewed 27 Aug 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut, Federal Naturalization Records, 1790-1996 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. Declaration Number: 800; viewed 8 Aug 2018.
  9. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-F4B : accessed 6 August 2018), Edward Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7B, family 145, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  10. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y69 : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  11. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y67 : accessed 7 August 2018), Joseph Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 August 2018), memorial page for Delphine B Dagenais Billings (10 Jul 1894–31 May 1969), Find A Grave Memorial no. 37962437, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  13. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJJ : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 40, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  14. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-PPV : accessed 27 August 2018), Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 19A, line 41, family 115, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  15. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-22C : accessed 27 August 2018), Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 6B, line 72, family 126, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  16. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1923 p43; viewed 27 Aug 2018.
  17. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-PPV : accessed 27 August 2018), Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 19A, line 41, family 115, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  18. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-PPV : accessed 27 August 2018), Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 19A, line 41, family 115, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  19. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1954, p185; viewed 27 Aug 2018.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 01674; viewed 27 Aug 2018.
  21. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 041-18-9734; Issue State: Connecticut; Issue Date: Before 1951; viewed 27 Aug 2018: 10 Jul 1894.
  22. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 040051795; viewed 27 Aug 2018.
  23. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 August 2018), memorial page for Joseph A Billings (20 Oct 1891–10 Jan 1971), Find A Grave Memorial no. 37962444, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  24. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 049183881, Name: Gloria Rose Billings; viewed 27 Aug 2018.
  25. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-PP2 : accessed 27 August 2018), Gloria Billings in household of Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 19A, line 43, family 115, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  26. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-228 : accessed 27 August 2018), Gloria Billings in household of Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 6B, line 74, family 126, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.

Marie A Billings1

F, b. 5 November 1895, d. 14 June 1973
Relationship
7th great-granddaughter of Roger Billings
     Marie A Billings was born on 5 November 1895 at St Alexandre, Iberville County, Québec, Canada.2,3,4 She was baptized on 6 November 1895 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.2 She was the daughter of Edward J Billings and Aurore M Rémillard.2,1,3 Marie A Billings immigrated with Edward J Billings and Aurore M Billings to USA on 22 March 1900.5,6,7 Marie A Billings was listed as the daughter of Edward J Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.6 Marie A Billings was listed as the daughter of Edward J Billings in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.7 Marie A Billings was listed as the daughter of Edward J Billings in the 1920 US Federal Census for 14 Otis St, Killingly, Windham County, Connecticut, USA.8 Marie A Billings was a spooler in a woolen mill at Killingly, Windham County, Connecticut, USA, on 9 January 1920.4 She lived with Edward J Billings and Aurore M Billings in 1923 at Otis St, Dayville, Windham County, Connecticut, USA.9 Marie A Billings married Irwin Alberto Miller between November 1926 and November 1927.10,11,12 Marie A Miller and Irwin Alberto Miller lived at Maple St, Dayville, Windham County, Connecticut, USA, in 1928.13 Marie A Miller was listed as the wife of Irwin Alberto Miller in the 1930 US Federal Census for Main St, Dayville, Windham County, Connecticut, USA.14 Marie A Billings was a draw-in-hand in a woolen mill at Killingly, Windham County, Connecticut, USA, on 1 April 1930.15 She and Irwin Alberto Miller lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.12 Marie A Miller was listed as the wife of Irwin Alberto Miller in the 1940 US Federal Census for Dayville, Windham County, Connecticut, USA.12 Marie A Billings and Irwin Alberto Miller lived at Main St, Killingly, Windham County, Connecticut, USA, on 27 April 1942.16 Marie A Billings died on 14 June 1973 at Killingly, Windham County, Connecticut, USA, at age 7717,10 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.10

Citations

  1. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-FH3 : accessed 6 August 2018), Marie A Billings in household of Edward Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7B, family 145, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G4GT : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 617 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 8 Aug 2018.
  3. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y6W : accessed 7 August 2018), Mary A Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  4. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJK : accessed 7 August 2018), Mary Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 42, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut, Federal Naturalization Records, 1790-1996 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. Declaration Number: 800; viewed 8 Aug 2018.
  6. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-F4B : accessed 6 August 2018), Edward Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7B, family 145, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  7. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y69 : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  8. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJJ : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 40, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1923 p43; viewed 1 Sep 2018.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 29 August 2018), memorial page for Marie B Billings Miller (9 Nov 1895–14 Jun 1973), Find A Grave Memorial no. 38562993, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  11. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-53L : accessed 29 August 2018), Maria B Miller in household of Irwin A Miller, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 15A, line 48, family 10, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PKV : accessed 30 August 2018), Irwin Miller, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 4B, line 64, family 72, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  13. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1928, p116; viewed 30 Aug 2018.
  14. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-532 : accessed 29 August 2018), Irwin A Miller, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 15A, line 47, family 10, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  15. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-53L : accessed 29 August 2018), Maria B Miller in household of Irwin A Miller, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 15A, line 48, family 10, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 16396; viewed 29 Aug 2018@#$%.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 12061; viewed 29 Aug 2018.

John Baptiste Antoine Billings1,2,3

M, b. 3 July 1897, d. 18 January 1981
Relationship
7th great-grandson of Roger Billings
     John Baptiste Antoine Billings was born on 3 July 1897 at St Alexandre, Iberville County, Québec, Canada.1,4,2 He was baptized on 4 July 1897 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.1 He was the son of Edward J Billings and Aurore M Rémillard.1,2,5,6,7 John Baptiste Antoine Billings immigrated with Edward J Billings and Aurore M Billings to USA on 22 March 1900.8,9,10 John Baptiste Antoine Billings was listed as the son of Edward J Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.9 John Baptiste Antoine Billings was listed as the son of Edward J Billings in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.10 John Baptiste Antoine Billings lived at Killingly, Windham County, Connecticut, USA, on 28 August 1911.5 He was a mule spinner at Killingly, Windham County, Connecticut, USA, on 20 February 1917.3 He was a woolen spinner at Dayville, Windham County, Connecticut, USA, on 16 June 1917.11 He was listed as the son of Edward J Billings in the 1920 US Federal Census for 14 Otis St, Killingly, Windham County, Connecticut, USA.12 John Baptiste Antoine Billings was a house carpenter at Killingly, Windham County, Connecticut, USA, on 9 January 1920.7 John B lived with Edward J Billings and Aurore M Billings in 1923 at Otis St, Dayville, Windham County, Connecticut, USA.13 John Baptiste Antoine Billings was a carpenter at Dayville, Windham County, Connecticut, USA, in 1923.13 John B lived with Edward J Billings and Aurore M Billings in 1927 at Otis St, Dayville, Windham County, Connecticut, USA.14 John Baptiste Antoine Billings was a weaver in 1927.14 He married Kathleen M McCauley between July 1928 and July 1929.15,16,17 John Baptiste Antoine Billings was a weaver at Putnam, Windham County, Connecticut, USA, in 1929.18 He and Kathleen M Billings lived at 126 South Main St, Putnam, Windham County, Connecticut, USA, in 1929.18 John Baptiste Antoine Billings was listed as the Head of the Household in the 1930 US Federal Census for 126 South Main St, Putnam, Windham County, Connecticut, USA. The household included Kathleen M Billings.19
John Anthony Billings was a weaver in a woolen mill at Putnam, Windham County, Connecticut, USA, on 9 April 1930.19 He and Kathleen M Billings lived at Putnam, Windham County, Connecticut, USA, on 1 April 1935.16 John Baptiste Antoine Billings was listed as the Head of the Household in the 1940 US Federal Census for 28 Water St, Putnam, Windham County, Connecticut, USA. The household included Kathleen M Billings.16
John Anthony Billings was employed by Putnam Woolen Corp on 16 February 1942.4 He served in the military from 11 September 1942 to 31 March 1945, US Navy.20 He was employed by P W Corp at Putnam, Windham County, Connecticut, USA, from 1949 to 1951.21 He and Kathleen M Billings lived at 28 Water St, Putnam, Windham County, Connecticut, USA, from 1949 to 1951.21 John Anthony Billings was left a widower by the death of Kathleen M McCauley on 1 November 1967.17,22 John Anthony Billings died on 18 January 1981 at Webster, Worcester County, Massachusetts, USA, at age 83.23,24,20

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G45M : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 660 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  2. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-FHQ : accessed 31 August 2018), John B Billings in household of Edward Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7B, family 145, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Military Census of 1917. Hartford, Connecticut: Connecticut State Library. Name: John Baptiste Anthony Billings; viewed 30 Aug 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 34; Name: John Billings; image on Fold3, index on Ancestry.com; viewed 30 Aug 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. School Age Certificate Stub Volumes, 1903–1912. Connecticut State Department of Education, Record Group 10. Connecticut State Library, Hartford, Connecticut. Name: John Billings; viewed 30 Aug 2018.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y64 : accessed 7 August 2018), John B Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJL : accessed 7 August 2018), Johni Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 44, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut, Federal Naturalization Records, 1790-1996 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. Declaration Number: 800; viewed 8 Aug 2018.
  9. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-F4B : accessed 6 August 2018), Edward Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7B, family 145, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  10. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y69 : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  11. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21016593; Number: 918; viewed 31 Aug 2018.
  12. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJJ : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 40, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  13. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1923 p43; viewed 1 Sep 2018.
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1927 p58; viewed 1 Sep 2018.
  15. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-7M5 : accessed 31 August 2018), John A Billings, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 16, sheet 5A, line 33, family 122, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020: ages at marriage.
  16. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-LJD : accessed 31 August 2018), John A Billings, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 7B, line 53, family 138, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  17. [S4049] Billion Graves, online https://billiongraves.com, Kathleen M Billings, 1902 - 1967 (https://billiongraves.com/grave/person/10115202; viewed 31 Aug 2018).
  18. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1929, p26; viewed 30 Aug 2018.
  19. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-7M5 : accessed 31 August 2018), John A Billings, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 16, sheet 5A, line 33, family 122, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  20. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 040051931; viewed 31 Aug 2018.
  21. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1949 p32/1951 p32; viewed 31 Aug 2018.
  22. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 040-05-1863; Issue State: Connecticut; Issue Date: Before 1951; viewed 31 Aug 2018.
  23. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 016593; viewed 30 Aug 2018.
  24. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 040-05-1931; Issue State: Connecticut; Issue Date: Before 1951; viewed 30 Aug 2018.

Francois Billings1

M, b. 14 June 1899, d. 23 September 1940
Relationship
7th great-grandson of Roger Billings
     Francois Billings was born on 14 June 1899 at St Alexandre, Iberville County, Québec, Canada.2,3,4 He was baptized on 15 June 1899 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.2 He was the son of Edward J Billings and Aurore M Rémillard.2,1,4,5 Francois Billings immigrated with Edward J Billings and Aurore M Billings to USA on 22 March 1900.6,7,8 Francois Billings was listed as the son of Edward J Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.7 Frank R Billings was listed as the son of Edward J Billings in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.8 Frank R Billings was a woolen weaver at the Assawaga Compnay at Killingly, Windham County, Connecticut, USA, on 14 September 1918.4 He was listed as the son of Edward J Billings in the 1920 US Federal Census for 14 Otis St, Killingly, Windham County, Connecticut, USA.9 Frank R Billings was a weaver in a woolen mill at Killingly, Windham County, Connecticut, USA, on 9 January 1920.10 He petitioned to become a citizen on 2 April 1921 at Superior Court, Windham County, Connecticut, USA.3 He was a weaver at Dayville, Windham County, Connecticut, USA, on 2 April 1921.3 He married Hortense R (?) between June 1922 and May 1923.11,12,13 Frank R Billings was a weaver at Putnam, Windham County, Connecticut, USA, in 1928.14 He and Hortense R Billings lived at 45 Woodstock Ave, Putnam, Windham County, Connecticut, USA, in 1928.14 Francois Billings was listed as the Head of the Household in the 1930 US Federal Census for Prospect St, Moosup Village, Windham County, Connecticut, USA. The household included Hortense R Billings and Francis E Billings.15
Frank R Billings was a cook at a lunch cart at Plainfield, Windham County, Connecticut, USA, on 10 April 1930.15 He and Hortense R Billings lived at Moosup Village, Windham County, Connecticut, USA, on 1 April 1935.13 Frank R Billings was the proprietor of the Colonial Cafe at Putnam, Windham County, Connecticut, USA, in 1936.16 He and Hortense R Billings lived at 14 Farrows, Putnam, Windham County, Connecticut, USA, in 1936.16 Frank R Billings was a counterman iat John J Conlon at Worcester, Worcester County, Massachusetts, USA, in 1939.17 He and Hortense R Billings lived at 604 Main, Worcester, Worcester County, Massachusetts, USA, in 1939.17 Frank R Billings was listed as the husband of Hortense R Billings in the 1940 US Federal Census for Worcester, Worcester County, Massachusetts, USA.13 Frank R Billings was a counterman in a restaurant at Worcester, Worcester County, Massachusetts, USA, on 9 April 1940.18 He died on 23 September 1940 at age 41.19

Children of Francois Billings and Hortense R (?)

Citations

  1. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-FH7 : accessed 6 August 2018), Francois Billings in household of Edward Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7B, family 145, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G422 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 719 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21. Name: Frank Billings; viewed 31 Aug 2018.
  4. [S1914] "World War I Draft Card", Registration State: Connecticut; Registration County: Windham; Roll: 1570495; Draft Board: 16. Name: Frank Francis Billings; viewed 31 Aug 2018.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y6H : accessed 7 August 2018), Frank Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut, Federal Naturalization Records, 1790-1996 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. Declaration Number: 800; viewed 8 Aug 2018.
  7. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-F4B : accessed 6 August 2018), Edward Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7B, family 145, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  8. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y69 : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  9. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJJ : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 40, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  10. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJG : accessed 7 August 2018), Frank Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 45, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 03059; viewed 31 Aug 2018.
  12. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-5F6 : accessed 1 September 2018), Frank R Billings, Plainfield, Windham, Connecticut, United States; citing enumeration district (ED) ED 12, sheet 11B, line 89, family 272, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages when married.
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4KR-NTP : accessed 1 September 2018), Hortense Billings, Ward 9, Worcester, Worcester City, Worcester, Massachusetts, United States; citing enumeration district (ED) 23-203A, sheet 82A, line 26, family , Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1719.
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1928 p65; viewed 31 Aug 2018.
  15. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-5F6 : accessed 1 September 2018), Frank R Billings, Plainfield, Windham, Connecticut, United States; citing enumeration district (ED) ED 12, sheet 11B, line 89, family 272, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  16. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1936 p13; viewed 31 Aug 2018.
  17. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Worcester, Massachusetts, City Directory, 1939 p495; viewed 31 Aug 2018.
  18. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4KR-NT5 : accessed 1 September 2018), Frank Billings in household of Hortense Billings, Ward 9, Worcester, Worcester City, Worcester, Massachusetts, United States; citing enumeration district (ED) 23-203A, sheet 82A, line 27, family , Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1719.
  19. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Worcester, Massachusetts, City Directory, 1941 p162; viewed 31 Aug 2018.
  20. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-5FF : accessed 1 September 2018), Francis E Billings in household of Frank R Billings, Plainfield, Windham, Connecticut, United States; citing enumeration district (ED) ED 12, sheet 11B, line 91, family 272, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  21. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4KR-NTR : accessed 1 September 2018), Donald Billings in household of Hortense Billings, Ward 9, Worcester, Worcester City, Worcester, Massachusetts, United States; citing enumeration district (ED) 23-203A, sheet 82A, line 28, family , Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1719.
  22. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4KR-NTT : accessed 1 September 2018), Robert Billings in household of Hortense Billings, Ward 9, Worcester, Worcester City, Worcester, Massachusetts, United States; citing enumeration district (ED) 23-203A, sheet 82A, line 29, family , Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1719.

Mathilde Lajeunesse1

F, b. circa April 1842, d. 17 November 1917
     Mathilde Lajeunesse was born circa April 1842 at Canada East (now Québec), Canada.1 She married Théophile Robert on 19 October 1858 at St-Jean-Baptiste, Rouville County, Canada East (now Québec), Canada.1 Mathilde Lajeunesse died on 17 November 1917 at Worcester, Worcester County, Massachusetts, USA.1

Children of Mathilde Lajeunesse and Théophile Robert

Citations

  1. [S879] RootsWeb's WorldConnect, online http://worldconnect.genealogy.rootsweb.com/, My Ancestors, the Descendants of Louis Robert dit Lafontaine, and other Robert Families, Updated: 2016-12-04, Owner: David Patrick Robert (https://worldconnect.rootsweb.com/cgi-bin/igm.cgi; viewed 1 Dec 2018).
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G99Q-Q9M1-G : 16 July 2014), Saint-Jean-Baptiste > Saint-Jean-Baptiste-de-Rouville > Baptêmes, mariages, sépultures 1840-1876 > image 494 of 697; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 19 Dec 2018.
  3. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 381, Page 418, No 18, https://www.americanancestors.org/DB191/rd/8865/418/…; viewed 29 Nov 2018.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L99Q-Q99Q-6 : 16 July 2014), Saint-Jean-Baptiste > Saint-Jean-Baptiste-de-Rouville > Baptêmes, mariages, sépultures 1840-1876 > image 511 of 697; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 30 Nov 2018.
  5. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 381, Page 376, No 23; https://www.americanancestors.org/DB191/rd/8865/376/…

Theresa Angel Billings1,2,3

F, b. 5 November 1903, d. 30 September 1973
Relationship
7th great-granddaughter of Roger Billings
     Theresa Angel Billings was born on 5 November 1903 at Dayville, Windham County, Connecticut, USA.3,4,5 She was the daughter of Edward J Billings and Aurore M Rémillard.5,1 Theresa Angel Billings was listed as the daughter of Edward J Billings in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.6 Theresa Angel Billings was listed as the daughter of Edward J Billings in the 1920 US Federal Census for 14 Otis St, Killingly, Windham County, Connecticut, USA.7 Theresa Angel Billings was a twister in a woolen mill at Killingly, Windham County, Connecticut, USA, on 9 January 1920.1 She lived with Edward J Billings and Aurore M Billings in 1923 at Otis St, Dayville, Windham County, Connecticut, USA.8 Theresa Angel Billings was a clerk at Dayville, Windham County, Connecticut, USA, in 1923.8 She lived with Edward J Billings and Aurore M Billings in 1927 at Otis St, Dayville, Windham County, Connecticut, USA.9 Theresa Angel Billings was a weaver in 1927.9 She married Arsene Albert Marchesseault on 3 October 1927 at Dayville, Windham County, Connecticut, USA.3,10,11 Rita Billings was listed as the wife of Arsene Albert Marchesseault in the 1930 US Federal Census for Main St, Dayville, Windham County, Connecticut, USA.12 Theresa Angel Marchesseault was listed as the wife of Arsene Albert Marchesseault in the 1940 US Federal Census for Killingly, Windham County, Connecticut, USA.2 Theresa Angel Billings and Arsene Albert Marchesseault lived at Dayville, Windham County, Connecticut, USA, on 27 April 1942.10 Theresa Angel Billings was left a widow by the death of Arsene Albert Marchesseault on 11 May 1956.13,14,15 Theresa Angel Billings died on 30 September 1973 at Hartford, Hartford County, Connecticut, USA, at age 6916,4 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.4

Children of Theresa Angel Billings and Arsene Albert Marchesseault

Citations

  1. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJP : accessed 7 August 2018), Theresa Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 46, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  2. [S1940] 1940 US Census, Year: 1940; Census Place: Killingly, Windham, Connecticut; Roll: m-t0627-00528; Page: 1A; Enumeration District: 8-15; Line 30-36; viewed on Ancestry.co, 1 Sep 2018.
  3. [S911] Misc Web Sites, , Geneanet: MARCHESSEAU & COUTURE: GÉNÉALOGIE / GENEALOGY (https://gw.geneanet.org/lmarchesseault; viewed 2 Sep 2018).
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 01 September 2018), memorial page for Theresa Billings Marchessault (5 Nov 1903–30 Sep 1973), Find A Grave Memorial no. 38562899, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y6C : accessed 7 August 2018), Desanges Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y69 : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJJ : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 40, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1923 p43; viewed 1 Sep 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1927 p58; viewed 1 Sep 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962. Name: Arsene Albert Marchesseault; viewed 1 Sep 2018.
  11. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-35F : accessed 2 September 2018), Samuel Marcheseault, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 16B, line 72, family 45, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages when married.
  12. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-35F : accessed 2 September 2018), Samuel Marcheseault, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 16B, line 72, family 45, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 08181; viewed 1 Sep 2018.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045104607; viewed 1 Sep 2018.
  15. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 01 September 2018), memorial page for Arsene A Marchessault (17 Jan 1890–11 May 1956), Find A Grave Memorial no. 38562900, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 18481; viewed 1 Sep 2018.
  17. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-35J : accessed 2 September 2018), Bernice R Marcheseault in household of Samuel Marcheseault, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 16B, line 74, family 45, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  18. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-35K : accessed 2 September 2018), Lucien Marcheseault in household of Samuel Marcheseault, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 16B, line 76, family 45, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 043225238; viewed 3 Sep 2018.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 043260490; viewed 4 Sep 2018.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 048269589; viewed 1 Sep 2018.

Arthur Joseph Billings1,2,3

M, b. 23 October 1905, d. 23 November 1974
Relationship
7th great-grandson of Roger Billings
     Arthur Joseph Billings was born on 23 October 1905 at Webster, Worcester County, Massachusetts, USA.4,1,2 He was the son of Edward J Billings and Aurore M Rémillard.4,2,3 Arthur Joseph Billings was listed as the son of Edward J Billings in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.5 Arthur Joseph Billings was listed as the son of Edward J Billings in the 1920 US Federal Census for 14 Otis St, Killingly, Windham County, Connecticut, USA.6 Arthur Joseph Billings lived with Edward J Billings and Aurore M Billings in 1927 at Otis St, Dayville, Windham County, Connecticut, USA.7 Arthur Joseph Billings was a helper in 1927.7 He was listed as the son of Edward J Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.8 Arthur Joseph Billings was a laborer in a woolen mill at Dayville, Windham County, Connecticut, USA, on 28 April 1930.9 He married Anita Muriel Cournoyer before 1933.10,11,1 Arthur Joseph Billings and Anita Muriel Cournoyer lived at 10 Chapel St, Putnam, Windham County, Connecticut, USA, in 1933.10 Arthur Joseph Billings and Anita Muriel Cournoyer lived at 10 Chapel St, Putnam, Windham County, Connecticut, USA, on 1 April 1935.11 Arthur Joseph Billings was listed as the son-in-law of Parmelia Cournoyer in the 1940 US Federal Census for 10 Chapel St, Putnam, Windham County, Connecticut, USA.11 Arthur Joseph Billings was a helper in a foundry at Putnam, Windham County, Connecticut, USA, on 26 April 1940.11 He and Anita Muriel Cournoyer lived at Putnam, Windham County, Connecticut, USA, on 16 October 1940.1 Arthur Joseph Billings was employed by the New York, New Haven and Hartford Railroad (NYNH&HRR) in 1951.12 He and Anita Muriel Cournoyer lived at 46 Bridge, Putnam, Windham County, Connecticut, USA, in 1951.12 Arthur Joseph Billings was left a widower by the death of Anita Muriel Cournoyer on 19 April 1954.13,14 Arthur Joseph Billings married second Florence M Bachand on 9 July 1960 at St Joseph's Church, Dayville, Windham County, Connecticut, USA.15,16,17 Arthur Joseph Billings died on 23 November 1974 at Killingly, Windham County, Connecticut, USA, at age 6917,18 and was buried at St Mary Cemetery, Putnam, Windham County, Connecticut, USA.18

Children of Arthur Joseph Billings and Anita Muriel Cournoyer

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 34; Name: Arthur Joseph Billings, image on Fold3, index on Ancestry.com; viewed 8 Sep 2018.
  2. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y6Z : accessed 7 August 2018), Arthur Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJ5 : accessed 7 August 2018), Arthur Billings in household of Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 47, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  4. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) (https://www.americanancestors.org/DB191/i/8976/453/…; viewed 7 Aug 2018).
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y69 : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-YJJ : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 17A, line 40, family 297, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1927 p58; viewed 1 Sep 2018.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-Q47 : accessed 7 August 2018), Edward J Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20A, line 48, family 146, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-Q44 : accessed 7 August 2018), Arthur A Billings in household of Edward J Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20A, line 50, family 146, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1933, p23; viewed 8 Sep 2018.
  11. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-G3T : 15 March 2018), Arthur Billings in household of Parmelia Cournoyer, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 16B, line 49, family 344, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1951, p32; viewed 8 Sep 2018.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 06617; viewed 8 Sep 2018.
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 08 September 2018), memorial page for Anita M Cournoyer Billings (1913–1954), Find A Grave Memorial no. 167458372, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 9 Jul 1960; viewed 8 Sep 2018.
  16. [S911] Misc Web Sites, , Legacy.com: Florence M. Stone, Published in Norwich Bulletin on Nov. 16, 2007 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 8 Sep 2018.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 22458; viewed 8 Sep 2018.
  18. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 08 September 2018), memorial page for Arthur J Billings (23 Oct 1905–23 Nov 1974), Find A Grave Memorial no. 82883634, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  19. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-G3B : 15 March 2018), Mary J Billings in household of Parmelia Cournoyer, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 16B, line 51, family 344, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  20. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-G31 : 15 March 2018), Edward Billings in household of Parmelia Cournoyer, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 16B, line 52, family 344, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041301822; viewed 9 Sep 2018.
  22. [S911] Misc Web Sites, , Legacy.com: Lucille D. (Billings) Solomon, Published in Norwich Bulletin on Aug. 29, 2008 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 8 Sep 2018.
  23. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 18392; viewed 10 Sep 2018.

Georges Napoleon Billings1,2,3

M, b. 24 June 1862, d. 22 September 1883
Relationship
6th great-grandson of Roger Billings
     Georges Napoleon Billings was born on 24 June 1862 at St George de Henryville, Iberville County, Canada East (now Québec), Canada.1,4,5 He was baptized on 25 June 1862 at St George de Henryville Church, St George de Henryville, Iberville County, Canada East (now Québec), Canada.1 He was the son of John Billings and Marie Patenaude.1,2,3 Georges Napoleon Billings was listed in the household of John Billings in the 1871 Canadian Census for St Sébastien, Iberville County, Québec, Canada.6 Georges Napoleon Billings was Catholique with John Billings and Virginie Hebert on 8 April 1871 at St Sébastien, Iberville County, Québec, Canada.6 Georges Napoleon Billings was listed in the household of John Billings in the 1881 Canadian Census for St Sébastien, Iberville County, Québec, Canada.3 Georges Napoleon Billings was Catholique with John Billings and Virginie Hebert on 4 April 1881 at St Sébastien, Iberville County, Québec, Canada.5 Georges Napoleon Billings and Edward J Billings were farmers [cultivateurs] at St Sébastien, Iberville County, Canada East (now Québec), Canada, on 4 April 1881.3 Georges Napoleon Billings died on 22 September 1883 at age 217 and was buried on 25 September 1883 at St Sébastien Cemetery, St Sébastien, Iberville County, Québec, Canada.7

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L99Q-7RZM : 16 July 2014), Henryville > Saint-Georges-de-Henryville > Baptêmes, mariages, sépultures 1853-1876 > image 353 of 658; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 15 Jul 2018.
  2. [S1871] 1871 Cdn Census, Quebec, District: Iberville (#124), Sub-district: St-Sébastien, Division: 2, Page: 33, Microfilm reel: C-10070, Reference: RG31, Line 7 (film; viewed at Library and Archives Canada, 10 Nov 2008).
  3. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007.
  4. [S1871] 1871 Cdn Census, Quebec, District: Iberville (#124), Sub-district: St-Sébastien, Division: 2, Page: 33, Microfilm reel: C-10070, Reference: RG31, Line 7 (film; viewed at Library and Archives Canada, 10 Nov 2008): age and province.
  5. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007: age and province.
  6. [S1871] 1871 Cdn Census, Quebec, District: Iberville (#124), Sub-district: St-Sébastien, Division: 2, Page: 33, Microfilm reel: C-10070, Reference: RG31, Line 2-8 (film; viewed at Library and Archives Canada, 10 Nov 2008).
  7. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L999-G8V3 : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Baptêmes, mariages, sépultures 1877-1899 > image 176 of 566; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 20 Oct 2018.

Virginie Hebert1,2,3

F, b. 24 October 1848, d. 1935
     Virginie Hebert was born on 24 October 1848 at Canada East (now Québec), Canada, daughter of Charles Hebert and Reine Marcour.4,5,6 She was baptized on 24 October 1848 at St-Athanase-De-Bleury, Iberville, Iberville County, Canada East (now Québec), Canada.4 She married John Billings, son of John Billings and Emerance Langlois, on 12 April 1869 at St Alexandre, Iberville County, Québec, Canada.1,7,8 Virginie Hebert was listed in the household of John Billings in the 1871 Canadian Census for St Sébastien, Iberville County, Québec, Canada.9 Virginie Hebert and John Billings were Catholique on 8 April 1871.9 Virginie Hebert and John Billings were farmers at St Sébastien, Iberville County, Québec, Canada, on 8 April 1871.7 Virginie Hebert was listed in the household of John Billings in the 1881 Canadian Census for St Sébastien, Iberville County, Québec, Canada.10 Virginie Hebert and John Billings were Catholique on 4 April 1881.11 Virginie Billings witnessed the baptism of Wilfred Victor Billings on 28 April 1885 at St Alexandre, Iberville County, Québec, Canada.12 Virginie Billings was listed as the wife of John Billings in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.13 Virginie Hebert and John Billings were Roman Catholic on 15 April 1891.13 Virginie Hebert and John Billings immigrated to USA in 1893.14,15,16 Virginie Billings was listed as the wife of John Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.14 Virginie Hebert had 13 children, 7 still living by 26 June 1900.17 She was left a widow by the death of John Billings on 18 February 1902.18,19,20 Virginie Billings was listed as the Head of the Household in the 1910 US Federal Census for Granite St, Webster, Worcester County, Massachusetts, USA. The household included Adhemar Billings and Pierre Adélard Billings.21
Virginie Hebert lived at 51 Elm St, Webster, Worcester County, Massachusetts, USA, in 1912.20 She was listed as the mother of Marie Louisella Massey in the 1920 US Federal Census for 51 Elm St, Webster, Worcester County, Massachusetts, USA.22 Virginie Billings was listed as the Head of the Household in the 1930 US Federal Census for 51 Elm St, Webster, Worcester County, Massachusetts, USA. The household included Marie Louisella Massey, Pierre Adélard Billings, Ulysse Hector Massey and Oliver Aldermarde Massey.23
Virginie Hebert died in 1935 at Massachusetts, USA.24

Children of Virginie Hebert and John Billings

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Type: Mariage (Marriage), Marriage Date: 1869, Marriage Place: St-Alexandre, Québec (Quebec), Place of Worship or Institution: Iberville; viewed 14 Jul 2018.
  2. [S1871] 1871 Cdn Census, Quebec, District: Iberville (#124), Sub-district: St-Sébastien, Division: 2, Page: 33, Microfilm reel: C-10070, Reference: RG31, Line 3 (film; viewed at Library and Archives Canada, 10 Nov 2008): listed as Virginie Billings.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts; viewed 14 Jul 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Type: Baptism, Baptism Church: St-Athanase-De-Bleury; Iberville; viewed 15 Sep 2022.
  5. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 42 (digital image on Ancestry.com, accessed 12 Nov 2007): month, year, age and Canada (Fr).
  6. [S1871] 1871 Cdn Census, Quebec, District: Iberville (#124), Sub-district: St-Sébastien, Division: 2, Page: 33, Microfilm reel: C-10070, Reference: RG31, Line 3 (film; viewed at Library and Archives Canada, 10 Nov 2008): age and province.
  7. [S1871] 1871 Cdn Census, Quebec, District: Iberville (#124), Sub-district: St-Sébastien, Division: 2, Page: 33, Microfilm reel: C-10070, Reference: RG31, Line 2-3 (film; viewed at Library and Archives Canada, 10 Nov 2008).
  8. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 41-42 (digital image on Ancestry.com, accessed 12 Nov 2007): married 32 years.
  9. [S1871] 1871 Cdn Census, Quebec, District: Iberville (#124), Sub-district: St-Sébastien, Division: 2, Page: 33, Microfilm reel: C-10070, Reference: RG31, Line 2-8 (film; viewed at Library and Archives Canada, 10 Nov 2008).
  10. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007.
  11. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007: age and province.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1885, Event: Naissance, Religion: Catholique, Place of Worship or Institution: St-Alexandre (Iberville), B 36 (digital image on Ancestry.com, accessed 23 Apr 2008).
  13. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; Page: 18, Line 16-Page 19, Line 1; viewed 14 Jul 2018.
  14. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 41-48 (digital image on Ancestry.com, accessed 12 Nov 2007).
  15. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPD : accessed 21 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 15, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  16. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-3LS : accessed 5 November 2018), Aahemar Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 19B, line 72, family 447, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  17. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 42 (digital image on Ancestry.com, accessed 12 Nov 2007).
  18. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 6 Nov 2007 (Billings 129).
  19. [S1910] 1910 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T624, Roll 630, Enumeration District 1836, Page 10A, Line 9 (digital image on Ancestry.com, accessed 12 Nov 2007).
  20. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Webster, Massachusetts, City Directory, 1912; viewed 14 Jul 2018.
  21. [S1910] 1910 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T624, Roll 630, Enumeration District 1836, Page 10A, Line 9-11 (digital image on Ancestry.com, accessed 12 Nov 2007).
  22. [S1920] 1920 US Census, Massachusetts, Worcester County, Webster Township, Webster Town, National Archives microfilm T625, Roll 749, Enumeration District 174, Page 7B, Line 52-57 (digital image on Ancestry.com, accessed 13 Nov 2007).
  23. [S1930] 1930 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T626, Roll 966, Enumeration District 292, Page 4A, Line 35-39 (digital image on Ancestry.com, accessed 13 Nov 2007).
  24. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 8 Nov 2007 (Billings 130): Descendants of Enoch Billings, 7 Nov 2007, Page 1.
  25. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10190/492/…; viewed 11 Sep 2018.
  26. [S1871] 1871 Cdn Census, Quebec, District: Iberville (#124), Sub-district: St-Sébastien, Division: 2, Page: 33, Microfilm reel: C-10070, Reference: RG31, Line 8 (film; viewed at Library and Archives Canada, 10 Nov 2008).
  27. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G8JY : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Baptêmes, mariages, sépultures 1877-1899 > image 124 of 566; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 22 Dec 2018.
  28. [S4037] Massachusetts Vital Records, 1916-1920, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1916-1920. From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2018.) Original index: Massachusetts State Vital Records, 1841-1920. FamilySearch, 2011.) https://www.americanancestors.org/DB2738/rd/52572/395/…, Volume Name Deaths 1918 Watertown to Webster, vol 125 pg. 1-498; 27 May-31 Dec, Page 395; viewed 16 Sep 2018: Worcester MA.
  29. [S4037] Massachusetts Vital Records, 1916-1920, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1916-1920. From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2018.) Original index: Massachusetts State Vital Records, 1841-1920. FamilySearch, 2011.) https://www.americanancestors.org/DB2738/rd/52572/395/…, Volume Name Deaths 1918 Watertown to Webster, vol 125 pg. 1-498; 27 May-31 Dec, Page 395; viewed 16 Sep 2018.
  30. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G99Q-HJ48 : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Index 1864-1876 Baptêmes, mariages, sépultures 1864-1876 > image 326 of 340; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 19 Sep 2018.
  31. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9930/382/…, Marriage, Volume 502, Page 382; viewed 19 Sep 2018.
  32. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-GWMG : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 64 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 5 Oct 2018.
  33. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 8 Nov 2007 (Billings 130): Descendants of Enoch Billings, 7 Nov 2007, Page 1.
  34. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1879, Event: Naissance, Religion: Catholique, Place of Worship or Institution: St-Sébastien (Iberville), B 54 (digital image on Ancestry.com, accessed 23 Apr 2008).
  35. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L999-GH4Y : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 182 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 21 Oct 2018.
  36. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 43 (digital image on Ancestry.com, accessed 12 Nov 2007).
  37. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L999-GH8S : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 245 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  38. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L999-GH96 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 311 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  39. [S1191] FamilySearch, online http://www.familysearch.org/, "Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N48Z-LK7: 25 September 2017), Peter E Massey and Mary L Billings, 16 Apr 1906; citing Webster, Massachusetts, United States, State Archives, Boston; FHL microfilm 2,315,298; viewed 13 Nov 2017.
  40. [S1910] 1910 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T624, Roll 630, Enumeration District 1836, Page 10A, Line 11 (digital image on Ancestry.com, accessed 12 Nov 2007).
  41. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 45 (digital image on Ancestry.com, accessed 12 Nov 2007): listed as Adelord Billings.
  42. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 46 (digital image on Ancestry.com, accessed 12 Nov 2007).
  43. [S1930] 1930 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T626, Roll 966, Enumeration District 292, Page 4A, Line 39 (digital image on Ancestry.com, accessed 13 Nov 2007).
  44. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 47 (digital image on Ancestry.com, accessed 12 Nov 2007).
  45. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-GHST : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 537 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.

John Billings1,2

M, b. February 1869, d. 14 June 1900
Relationship
6th great-grandson of Roger Billings
     John Billings was born in February 1869 at St Sébastien, Iberville County, Québec, Canada.3,4,2 He was the son of John Billings and Virginie Hebert.2,1,5,6 John Billings was listed in the household of John Billings in the 1871 Canadian Census for St Sébastien, Iberville County, Québec, Canada.7 John Billings was Catholique with John Billings and Virginie Hebert on 8 April 1871 at St Sébastien, Iberville County, Québec, Canada.7 John Billings was listed in the household of John Billings in the 1881 Canadian Census for St Sébastien, Iberville County, Québec, Canada.5 John Billings was Catholique with John Billings and Virginie Hebert on 4 April 1881 at St Sébastien, Iberville County, Québec, Canada.8 John Billings probably witnessed the burial of Joseph Honoré Ligouri Billings on 4 June 1889 at St Alexandre d'Iberville Cemetery, St Alexandre, Iberville County, Québec, Canada.9 John Billings married Philomene Patenaude on 4 November 1890 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.10,11,2 John Billings was listed as the son of John Billings in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.2 John Billings was Roman Catholic with John Billings and Virginie Hebert on 15 April 1891 at St Alexandre, Iberville County, Québec, Canada.2 John Billings and John Billings were farmers at St Alexandre, Iberville County, Québec, Canada, on 15 April 1891.2 John Billings was a mill operative on 21 December 1893.12 He became the godfather at Antoinette Billings's baptism on 20 September 1894 at Sacre Cour de Jesus, Stanstead, Québec, Canada.13 John Billings and Philomene Billings immigrated to USA in 1895.14 John Billings was a mill operative at Webster, Worcester County, Massachusetts, USA, on 26 August 1897.15 He was listed as the Head of the Household in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA. The household included Philomene Billings, Victor John Billings, Albert Billings and Marie Anna A Billings.3
John Billings was a baker on 1 June 1900.14 He died on 14 June 1900 at Webster, Worcester County, Massachusetts, USA, at age 31.6

Children of John Billings and Philomene Patenaude

Citations

  1. [S1871] 1871 Cdn Census, Quebec, District: Iberville (#124), Sub-district: St-Sébastien, Division: 2, Page: 33, Microfilm reel: C-10070, Reference: RG31, Line 8 (film; viewed at Library and Archives Canada, 10 Nov 2008).
  2. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; Page: 18, Line 16-Page 19, Line 1; viewed 14 Jul 2018.
  3. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W75 : accessed 12 September 2018), John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  4. [S1871] 1871 Cdn Census, Quebec, District: Iberville (#124), Sub-district: St-Sébastien, Division: 2, Page: 33, Microfilm reel: C-10070, Reference: RG31, Line 8 (film; viewed at Library and Archives Canada, 10 Nov 2008): age and province.
  5. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007.
  6. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10190/492/…; viewed 11 Sep 2018.
  7. [S1871] 1871 Cdn Census, Quebec, District: Iberville (#124), Sub-district: St-Sébastien, Division: 2, Page: 33, Microfilm reel: C-10070, Reference: RG31, Line 2-8 (film; viewed at Library and Archives Canada, 10 Nov 2008).
  8. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007: age and province.
  9. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G999-GCSL : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 438 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  10. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G4T6 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 486 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  11. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W75 : accessed 12 September 2018), John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695: married 9 years.
  12. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 432, Page 555, No 265, https://www.americanancestors.org/DB191/rd/10522/555/…,; viewed 30 Nov 2018.
  13. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-899W-N526 : 16 July 2014), Stanstead-Plain > Sacré-Coeur-de-Jésus > Baptêmes, mariages, sépultures 1880-1899 > image 284 of 374; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 28 Jul 2018.
  14. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W75 : accessed 12 September 2018), John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  15. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9774/620/…, Birth, Volume 468, Page 620; viewed 15 Sep 2018: listed as M. Anna A.
  16. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G4B8 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 543 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  17. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W7T : accessed 12 September 2018), Victor Billings in household of John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  18. [S4038] Massachusetts Vital Records, 1911-1915, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriage, Volume 627, Page 552. https://www.americanancestors.org/DB192/rd/11367/552/…; viewed 11 Sep 2018.
  19. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-899W-N588 : 16 July 2014), Stanstead-Plain > Sacré-Coeur-de-Jésus > Baptêmes, mariages, sépultures 1880-1899 > image 304 of 374; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 28 Jul 2018.
  20. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W7Y : accessed 12 September 2018), Albert Billings in household of John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  21. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W7B : accessed 12 September 2018), Marie A Billings in household of John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  22. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/8964/354/…, Death, Volume 1910/105 (death), Page 354,; viewed 15 Sep 2018.
  23. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.)
    https://www.americanancestors.org/DB191/rd/9253/427/…, Birth, Volume 486, Page 427; viewed 14 Sep 2018.
  24. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.)
    https://www.americanancestors.org/DB191/rd/10190/492/…, Death, Volume 506, Page 492; viewed 14 Sep 2018.

Philomene Patenaude1,2,3

F, b. 3 September 1870, d. 6 July 1951
     Philomene Patenaude was born on 3 September 1870 at St Alexandre, Iberville County, Québec, Canada, daughter of Joseph Emery Patenaude and Euphemie Berube.4,5,1 She was baptized on 5 September 1870 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.4 She was listed as the daughter of Joseph Patanaude in the 1871 Canadian Census for St Alexandre, Iberville County, Québec, Canada.2 Philomene Patenaude was listed as the daughter of Emerie Patanaude in the 1881 Canadian Census for St Alexandre, Iberville County, Québec, Canada.3 Philomene Patenaude married first John Billings, son of John Billings and Virginie Hebert, on 4 November 1890 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.1,6,7 Philomene Billings was listed as the daughter-in-law of John Billings in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.7 Philomene Billings was Roman Catholic with John Billings and Virginie Hebert on 15 April 1891 at St Alexandre, Iberville County, Québec, Canada.7 Philomene Patenaude became the godmother at Antoinette Billings's baptism on 20 September 1894 at Sacre Cour de Jesus, Stanstead, Québec, Canada.8 Philomene Billings and John Billings immigrated to USA in 1895.9 Philomene Billings was listed as the wife of John Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.10 Philomene Patenaude was left a widow by the death of John Billings on 14 June 1900.11 Philomene Patenaude had five children, three still living by 18 June 1900.12 She was a dress maker on 6 September 1909.13 She married second Edgar Dubois on 6 September 1909 at Webster, Worcester County, Massachusetts, USA.13,14,15 Philomene Wood was listed as the wife of Edgar Dubois in the 1910 US Federal Census for 21 Prospect St, Webster, Worcester County, Massachusetts, USA.16 Philomene Patenaude was the informant for the death of Marie Anna A Billings on 12 December 1910 at 21 Prospect St, Webster, Worcester County, Massachusetts, USA.17 Philomene Patenaude and Edgar Dubois lived at 38 Lake St, Webster, Worcester County, Massachusetts, USA, on 5 June 1917.18 Philomene Wood was listed as the wife of Edgar Dubois in the 1920 US Federal Census for 38 Lake St, Webster, Worcester County, Massachusetts, USA.19 Philomene Dubois and Edgar Dubois lived at 6 Stoughton Ave, Webster, Worcester County, Massachusetts, USA, in 1929.20 Philomene Dubois was listed as the wife of Edgar Dubois in the 1930 US Federal Census for 6 Stoughton Ave, Webster, Worcester County, Massachusetts, USA.21 Philomene Dubois and Edgar Dubois lived at 40 Lincoln, Webster, Worcester County, Massachusetts, USA, in 1935.22 Philomene Dubois was listed as the wife of Edgar Dubois in the 1940 US Federal Census for 39 Granite Ave, Webster, Worcester County, Massachusetts, USA.23 Philomene Dubois and Edgar Dubois lived at 39 Granite Ave, Webster, Worcester County, Massachusetts, USA, on 27 April 1942.24 Philomene Patenaude lived at Massachusetts, USA, on 6 July 1951.25 She was left a widow by the death of Edgar Dubois before 6 July 1951.26 Philomene Patenaude died on 6 July 1951 at Killingly, Windham County, Connecticut, USA, at age 80.25

Children of Philomene Patenaude and John Billings

Children of Philomene Patenaude and Edgar Dubois

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G4T6 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 486 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  2. [S1871] 1871 Cdn Census, Year: 1871; Census Place: St Alexandre, Iberville, Quebec; Roll: C-10070; Page: 77; Family No: 295; viewed on Ancestry.com 12 Sep 2018.
  3. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Year: 1881; Census Place: St Alexandre, Iberville, Quebec; Roll: C_13203; Page: 63; Family No: 322; viewed on Ancestry.com 12 Sep 2018.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L99Q-7CLZ : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1851-1876 > image 584 of 812; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 12 Sep 2018.
  5. [S1871] 1871 Cdn Census, Year: 1871; Census Place: St Alexandre, Iberville, Quebec; Roll: C-10070; Page: 77; Family No: 295; viewed on Ancestry.com 12 Sep 2018: 7/12, Septembre.
  6. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W75 : accessed 12 September 2018), John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695: married 9 years.
  7. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; Page: 18, Line 16-Page 19, Line 1; viewed 14 Jul 2018.
  8. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-899W-N526 : 16 July 2014), Stanstead-Plain > Sacré-Coeur-de-Jésus > Baptêmes, mariages, sépultures 1880-1899 > image 284 of 374; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 28 Jul 2018.
  9. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W75 : accessed 12 September 2018), John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  10. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W75 : accessed 12 September 2018), John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  11. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10190/492/…; viewed 11 Sep 2018.
  12. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W7R : accessed 12 September 2018), Philomene Billings in household of John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  13. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Marriage, Volume 588, Page 448; https://www.americanancestors.org/DB191/rd/10654/448/…; viewed 12 Sep 2018.
  14. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-LZQ : accessed 12 September 2018), Filomine Wood in household of Edgar Wood, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 9B, family 183, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  15. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-QYH : accessed 13 September 2018), Edgar Dubois, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 8A, line 20, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701: age when married.
  16. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-LZ3 : accessed 12 September 2018), Edgar Wood, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 9B, family 183, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  17. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/8964/354/…, Death, Volume 1910/105 (death), Page 354,; viewed 15 Sep 2018.
  18. [S1914] "World War I Draft Card", Registration State: Massachusetts; Registration County: Worcester; Roll: 1684523; Draft Board: 10. Name: Edgar Dubois; viewed 12 Sep 2018.
  19. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-Q7Y : accessed 16 September 2018), Edgar Wood, Westford, Middlesex, Massachusetts, United States; citing ED 522, sheet 11A, line 46, family 233, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  20. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Webster, Massachusetts, City Directory, 1929, p24/55; viewed 15 Sep 2018.
  21. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-QYH : accessed 13 September 2018), Edgar Dubois, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 8A, line 20, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  22. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Webster, Massachusetts, City Directory, 1935, p37; viewed 15 Sep 2018.
  23. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-M28 : 14 March 2018), Edgar Dubois, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 2B, line 41, family 33, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1655.
  24. [S1939] "World War II Draft Card", The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M2090; Name: David Edgar Dubois; viewed 14 Sep 2018.
  25. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 10617; viewed 12 Sep 2018.
  26. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 10617; viewed 12 Sep 2018: Philomene was listed as widowed in her 1951 death record.
  27. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G4B8 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 543 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  28. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W7T : accessed 12 September 2018), Victor Billings in household of John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  29. [S4038] Massachusetts Vital Records, 1911-1915, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriage, Volume 627, Page 552. https://www.americanancestors.org/DB192/rd/11367/552/…; viewed 11 Sep 2018.
  30. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 432, Page 555, No 265, https://www.americanancestors.org/DB191/rd/10522/555/…,; viewed 30 Nov 2018.
  31. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-899W-N588 : 16 July 2014), Stanstead-Plain > Sacré-Coeur-de-Jésus > Baptêmes, mariages, sépultures 1880-1899 > image 304 of 374; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 28 Jul 2018.
  32. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W7Y : accessed 12 September 2018), Albert Billings in household of John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  33. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-LZW : accessed 13 September 2018), Alvin Billings in household of Edgar Wood, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 9B, family 183, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  34. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9774/620/…, Birth, Volume 468, Page 620; viewed 15 Sep 2018: listed as M. Anna A.
  35. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W7B : accessed 12 September 2018), Marie A Billings in household of John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  36. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.)
    https://www.americanancestors.org/DB191/rd/9253/427/…, Birth, Volume 486, Page 427; viewed 14 Sep 2018.
  37. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.)
    https://www.americanancestors.org/DB191/rd/10190/492/…, Death, Volume 506, Page 492; viewed 14 Sep 2018.
  38. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, "Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXVW-J1B : 11 March 2018), Henri Dubois, 10 Jan 1911, Webster, Massachusetts; citing reference ID #p. 445, Massachusetts Archives, Boston; FHL microfilm 2,409,267.
  39. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-QWM : accessed 16 September 2018), Henry Wood in household of Edgar Wood, Westford, Middlesex, Massachusetts, United States; citing ED 522, sheet 11A, line 49, family 233, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  40. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-QYZ : accessed 13 September 2018), Henry Dubois in household of Edgar Dubois, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 8A, line 22, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  41. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, "Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXK3-TQC : 11 March 2018), Marie J. Dubois, 15 Feb 1914, Webster, Massachusetts; citing reference ID #p 528, Massachusetts Archives, Boston; FHL microfilm 2,409,801.
  42. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-QW9 : accessed 16 September 2018), Jennifer [Jeannette] Wood in household of Edgar Wood, Westford, Middlesex, Massachusetts, United States; citing ED 522, sheet 11A, line 50, family 233, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  43. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-QY8 : accessed 13 September 2018), Jeanette Dubois in household of Edgar Dubois, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 8A, line 23, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.

Marie Louise Billings1,2

F, b. between November 1872 and April 1873, d. 28 November 1881
Relationship
6th great-granddaughter of Roger Billings
     Marie Louise Billings was born between November 1872 and April 1873 at USA.2,1 She was the daughter of John Billings and Virginie Hebert.1,2 Marie Louise Billings was listed in the household of John Billings in the 1881 Canadian Census for St Sébastien, Iberville County, Québec, Canada.2 Marie Louise Billings was Catholique with John Billings and Virginie Hebert on 4 April 1881 at St Sébastien, Iberville County, Québec, Canada.3 Marie Louise Billings died on 28 November 1881 at St Sébastien, Iberville County, Québec, Canada,1,4 and was buried on 29 November 1881 at St Sébastien, Iberville County, Québec, Canada.1

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G8JY : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Baptêmes, mariages, sépultures 1877-1899 > image 124 of 566; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 22 Dec 2018.
  2. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007.
  3. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007: age and province.
  4. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 42 (digital image on Ancestry.com, accessed 12 Nov 2007).

Oliver Billings1,2,3

M, b. 20 January 1874, d. 12 April 1918
Relationship
6th great-grandson of Roger Billings
     Oliver Billings was baptized as Joseph Oliver Billings.4 He was born on 20 January 1874 at Webster, Worcester County, Massachusetts, USA.4,5,6 He was the son of John Billings and Virginie Hebert.5,1,7 Oliver Billings was listed in the household of John Billings in the 1881 Canadian Census for St Sébastien, Iberville County, Québec, Canada.3 Oliver Billings was Catholique with John Billings and Virginie Hebert on 4 April 1881 at St Sébastien, Iberville County, Québec, Canada.8 Oliver Billings witnessed the marriage of John Billings and Philomene Patenaude on 4 November 1890 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.9,10,7 Oliver Billings was listed as the son of John Billings in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.7 Oliver Billings was Roman Catholic with John Billings and Virginie Hebert on 15 April 1891 at St Alexandre, Iberville County, Québec, Canada.7 Oliver Billings was named the godfather at Joseph Orphistus Adjuteur Billings's baptism on 21 October 1891 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.11 Oliver Billings and Ida E Forand were mill operatives on 4 September 1899.2 Oliver Billings married Ida E Forand on 4 September 1899 at Webster, Worcester County, Massachusetts, USA.2,6,12 Oliver Billings was listed as the Head of the Household in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA. The household included Ida E Billings.6
Oliver Billings was a weaver in a woolen mill on 26 June 1900.6 He was the informant for the death of Arzelia Billings on 21 August 1906 at Prospect St, Webster, Worcester County, Massachusetts, USA.13,14 Oliver Billings was the informant for the death of Joseph O Billings on 1 April 1908 at Prospect St, Webster, Worcester County, Massachusetts, USA.15 Oliver Billings was listed as the Head of the Household in the 1910 US Federal Census for 30 Prospect St, Webster, Worcester County, Massachusetts, USA. The household included Ida E Billings, Sarah Billings and Edith Billings.16
Oliver Billings was a loom fixer in a woolen mill on 6 May 1910.16 He was a mill hand at Webster, Worcester County, Massachusetts, USA, on 20 April 1914.17 He was the informant for the death of (?) Billings on 20 April 1914 at 63 Lake St, Webster, Worcester County, Massachusetts, USA.18 Oliver Billings was a loom fixer in Slater Woolen Mill on 12 April 1918.1 He and Ida E Forand lived at 51 Elm St, Webster, Worcester County, Massachusetts, USA, on 12 April 1918.1 Oliver Billings died on 12 April 1918 at 51 Elm St, Webster, Worcester County, Massachusetts, USA, at age 441,19,20 and was buried on 15 April 1918 at Sacred Heart Cemetery, Webster, Worcester County, Massachusetts, USA.1

Children of Oliver Billings and Ida E Forand

Citations

  1. [S4037] Massachusetts Vital Records, 1916-1920, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1916-1920. From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2018.) Original index: Massachusetts State Vital Records, 1841-1920. FamilySearch, 2011.) https://www.americanancestors.org/DB2738/rd/52572/395/…, Volume Name Deaths 1918 Watertown to Webster, vol 125 pg. 1-498; 27 May-31 Dec, Page 395; viewed 16 Sep 2018.
  2. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10070/390/…, Marriage, Volume 490, Page 390; viewed 16 Sep 2018.
  3. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007.
  4. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9477/395/…, Birth, Volume 261, Page 395; viewed 16 Sep 2018.
  5. [S4037] Massachusetts Vital Records, 1916-1920, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1916-1920. From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2018.) Original index: Massachusetts State Vital Records, 1841-1920. FamilySearch, 2011.) https://www.americanancestors.org/DB2738/rd/52572/395/…, Volume Name Deaths 1918 Watertown to Webster, vol 125 pg. 1-498; 27 May-31 Dec, Page 395; viewed 16 Sep 2018: Worcester MA.
  6. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-LLM : accessed 16 September 2018), Oliver Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 24B, family 458, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  7. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; Page: 18, Line 16-Page 19, Line 1; viewed 14 Jul 2018.
  8. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007: age and province.
  9. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G4T6 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 486 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  10. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W75 : accessed 12 September 2018), John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695: married 9 years.
  11. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-GHS1 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 525 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  12. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-C3K : accessed 16 September 2018), Oliver Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 7B, family 143, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643: married ten years.
  13. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9071/441/…, Birth, Volume 560, Page 441; viewed 16 Sep 2018.
  14. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/i/9759/440/… , Death, Volume 1906/90 Death, Page 440; viewed 16 Sep 2018: born dead.
  15. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.)https://www.americanancestors.org/DB191/rd/8970/412/…, Death, Volume 1908/98 (death), Page 412; viewed 16 Sep 2018.
  16. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-C3K : accessed 16 September 2018), Oliver Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 7B, family 143, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  17. [S1191] FamilySearch, online http://www.familysearch.org/, "Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:S3HY-DBPS-ZKN : 1 March 2016), 004401722 > image 427 of 1047; Massachusetts Archives, Boston; viewed 16 Sep 2018.
  18. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) https://www.americanancestors.org/DB192/i/12942/120/…, Death, Volume 1914/102 Death, Page 120; viewed 16 Sep 2018: born dead.
  19. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H7Z : accessed 16 September 2018), Ida Billings in household of Louis Forand, Webster, Worcester, Massachusetts, United States; citing ED 175, sheet 22B, line 99, family 438, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749: widowed.
  20. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-NZF : accessed 16 September 2018), Ida Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 292, sheet 5B, line 92, family 118, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  21. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10184/400/…, Birth, Volume 522, Page 400; viewed 16 Sep 2018.
  22. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-C3L : accessed 16 September 2018), Sarah Billings in household of Oliver Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 7B, family 143, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  23. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10326/431/…, Birth, Volume 544, Page 431; viewed 16 Sep 2018.
  24. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-C3G : accessed 16 September 2018), Edith Billings in household of Oliver Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 7B, family 143, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  25. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVRP-2T9V : accessed 16 September 2018), Miss Ida L Billings, Massachusetts, United States, 28 Aug 1990; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Worcester Telegram & Gazette, born-digital text.
  26. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10708/451/…, Birth, Volume 576, Page 451; viewed 16 Sep 2018.
  27. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9237/459/…, Birth, Volume 592, Page 459; viewed 16 Sep 2018.
  28. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1916-1920. From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2018.) Original index: Massachusetts State Vital Records, 1841-1920. FamilySearch, 2011.) https://www.americanancestors.org/DB2738/rd/53050/533/…, Birth, Volume Births 1916 Nantucket to Worcester, vol 636 pg. 1-667, Page 533; viewed 16 Sep 2018.
  29. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKWL-HKGB : accessed 16 September 2018), Mrs Rita B Billings Lapierre, Massachusetts, United States, 09 Nov 2008; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Worcester Telegram & Gazette, born-digital text.

Rosanna Billings1,2,3

F, b. 7 July 1876, d. 22 October 1909
Relationship
6th great-granddaughter of Roger Billings
     Rosanna Billings was baptized as Marie Rosanna Olivia Billings.4 She was born on 7 July 1876 at St Sébastien, Iberville County, Québec, Canada.4,5,3 She was baptized on 8 July 1876 at St Sébastien, Iberville, Iberville County, Québec, Canada.4 She was the daughter of John Billings and Virginie Hebert.4,2,3,6 Rosanna Billings was listed in the household of John Billings in the 1881 Canadian Census for St Sébastien, Iberville County, Québec, Canada.7 Rosanna Billings was Catholique with John Billings and Virginie Hebert on 4 April 1881 at St Sébastien, Iberville County, Québec, Canada.1 Rosanna Billings immigrated to USA in 1886.5 She witnessed the marriage of John Billings and Philomene Patenaude on 4 November 1890 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.8,9,2 Rosanna Billings was listed as the daughter of John Billings in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.2 Rosanna Billings was Roman Catholic with John Billings and Virginie Hebert on 15 April 1891 at St Alexandre, Iberville County, Québec, Canada.2 Rosanna Billings was named the godmother at Joseph Orphistus Adjuteur Billings's baptism on 21 October 1891 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.10 Rosanna Billings was named the godmother at Joseph Arthur Michel Billings's baptism on 18 March 1892 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.11 Rosanna Billings was a dressmaker at Webster, Worcester County, Massachusetts, USA, before 7 May 1900.3 She married Louis Gevry on 7 May 1900 at Webster, Worcester County, Massachusetts, USA.12,13,6 Rosanna Gevry was listed as the wife of Louis Gevry in the 1900 US Federal Census for 10 Main St, Webster, Worcester County, Massachusetts, USA.13 Rosanna Billings was a housekeeper at Dudley, Worcester County, Massachusetts, USA, on 22 October 1909.6 She died on 22 October 1909 at Dudley, Worcester County, Massachusetts, USA, at age 3314,15 and was buried on 25 October 1909 at Webster, Worcester County, Massachusetts, USA.14

Children of Rosanna Billings and Louis Gevry

Citations

  1. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007: age and province.
  2. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; Page: 18, Line 16-Page 19, Line 1; viewed 14 Jul 2018.
  3. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9930/382/…, Marriage, Volume 502, Page 382; viewed 19 Sep 2018.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G99Q-HJ48 : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Index 1864-1876 Baptêmes, mariages, sépultures 1864-1876 > image 326 of 340; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 19 Sep 2018.
  5. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-Z9S : accessed 20 September 2018), Rosanna Geory in household of Louis Geory, Webster town (southwest part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1698, sheet 1A, family 1, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts; viewed 14 Jul 2018.
  7. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007.
  8. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G4T6 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 486 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  9. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W75 : accessed 12 September 2018), John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695: married 9 years.
  10. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-GHS1 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 525 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  11. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-GHST : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 537 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  12. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9930/382/…, Marriage, Volume 502, Page 382; viewed 19 Sep 2018.
  13. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-Z99 : accessed 20 September 2018), Louis Geory, Webster town (southwest part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1698, sheet 1A, family 1, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  14. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9765/191/…, Death, Volume 1909/33 (death), Page 191; viewed 19 Sep 2018.
  15. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M225-7H1 : accessed 20 September 2018), Louis Gevry, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1837, sheet 35A, family 618, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643: widowed.
  16. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/i/10170/395/…, Birth, Volume 510, Page 395; viewed 19 Sep 2018.
  17. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/i/10170/395/…, Birth, Volume 534, Page 407; viewed 19 Sep 2018.
  18. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/i/10326/431/…, Birth, Volume 544, Page 431; viewed 19 Sep 2018.
  19. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M225-7CS : accessed 20 September 2018), Avila Gevry in household of Louis Gevry, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1837, sheet 35A, family 618, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  20. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/i/8976/451/…, Birth, Volume 552, Page 451; viewed 19 Sep 2018.
  21. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/i/9071/444/…, Birth, Volume 560, Page 444; viewed 19 Sep 2018.

Arzelia V Billings1,2,3

F, b. 3 February 1878, d. 1945
Relationship
6th great-granddaughter of Roger Billings
     Arzelia V Billings was born on 3 February 1878 at St Sébastien, Iberville County, Québec, Canada.4,5,6 She was baptized on 4 February 1878 at St-Alexandre Church, Iberville County, Québec, Canada.4 She was the daughter of John Billings and Virginie Hebert.4,1,7,8 Arzelia V Billings was listed in the household of John Billings in the 1881 Canadian Census for St Sébastien, Iberville County, Québec, Canada.7 Arzelia V Billings was Catholique with John Billings and Virginie Hebert on 4 April 1881 at St Sébastien, Iberville County, Québec, Canada.5 Arzelia V Billings was listed as the daughter of John Billings in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.1 Arzelia V Billings was Roman Catholic with John Billings and Virginie Hebert on 15 April 1891 at St Alexandre, Iberville County, Québec, Canada.1 Arzelia V Billings immigrated to USA in 1893.9,10 She and Michael J Fortier were weavers at Webster, Worcester County, Massachusetts, USA, on 26 June 1899.11 Arzelia V Billings married Mitchell Fortier on 26 June 1899 at Webster, Worcester County, Massachusetts, USA.11,12,10 Arzelia V Fortier was listed as the wife of Michael J Fortier in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.13 Arzelia V Billings had five children, four still living by 30 April 1910.9 She and Mitchell Fortier lived at Killingly, Windham County, Connecticut, USA, in 1917.14 Arzelia V Billings was naturalized before 1 January 1920.2 She was listed as the wife of Michael J Fortier in the 1920 US Federal Census for North Side Trunk Road Near The Catholic Church, Dayville, Windham County, Connecticut, USA.15 Arzelia V Fortier was listed as the wife of Michael J Fortier in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.16 Arzelia V Billings was a weaver in a woolen mill on 28 April 1930.10 She and Michael J Fortier lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.17 Arzelia V Fortier was listed as the wife of Michael J Fortier in the 1940 US Federal Census for 168 Sunset Ave, Dayville, Windham County, Connecticut, USA.17 Arzelia V Billings was a sewer for the government on 20 April 1940.18 She died in 19456 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.3

Children of Arzelia V Billings and Michael J Fortier

Citations

  1. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; Page: 18, Line 16-Page 19, Line 1; viewed 14 Jul 2018.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T4B : accessed 6 October 2018), Arzelia Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 78, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 05 October 2018), memorial page for Azelia Victoria Billings Fortier (3 Feb 1878–26 May 1945), Find A Grave Memorial no. 38406123, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-GWMG : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 64 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 5 Oct 2018.
  5. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007: age and province.
  6. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 8 Nov 2007 (Billings 130): Descendants of Enoch Billings, 7 Nov 2007, Page 1.
  7. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007.
  8. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 8 Nov 2007 (Billings 130): Descendants of Enoch Billings, 7 Nov 2007, Page 1.
  9. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7M3 : accessed 6 October 2018), Arzelia Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  10. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3N : accessed 7 October 2018), Arzelia Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 39, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  11. [S1191] FamilySearch, online http://www.familysearch.org/, "Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N4CB-L1C : 24 May 2018), Mitchiel Fortier and Azela Bellengs, 26 Jun 1899; citing Webster, Webster, Worcester, Massachusetts, United States, State Archives, Boston; FHL microfilm 1,843,716; viewed 6 Oct 2018.
  12. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y69 : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156: married ten years.
  13. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MS : accessed 6 October 2018), Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Military Census of 1917. Hartford, Connecticut: Connecticut State Library. Name: Mitchell Fortier; viewed 6 Oct 2018.
  15. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T4Y : accessed 6 October 2018), Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 77, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  16. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3F : accessed 7 October 2018), Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 38, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  17. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PGH : 15 March 2018), Michael J Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8B, line 77, family 167, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  18. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PGC : 15 March 2018), Arzelia V Fortier in household of Michael J Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8B, line 78, family 167, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 5 Oct 2018.
  19. [S1920] 1920 US Census, "Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N4M7-L24 : 11 March 2018), Agopete Fortier, 21 Oct 1906; citing Webster,,Massachusetts, 481, State Archives, Boston; FHL microfilm 2,258,479; viewed 6 Oct 2018.
  20. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MQ : accessed 6 October 2018), Armand Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  21. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T41 : accessed 6 October 2018), Armand L Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 79, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  22. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3J : accessed 7 October 2018), Armand Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 40, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  23. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7M7 : accessed 6 October 2018), Rudolph Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  24. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-THM : accessed 6 October 2018), Rudolph M Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 80, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  25. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MW : accessed 6 October 2018), Anathol Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  26. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TH9 : accessed 6 October 2018), Anathol L Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 81, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  27. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7M4 : accessed 6 October 2018), Donat Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  28. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-THS : accessed 6 October 2018), Lawrence R Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 82, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  29. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3K : accessed 7 October 2018), Lawrence Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 42, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  30. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 047225879; viewed 19 Oct 2018.
  31. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TH3 : accessed 6 October 2018), Gabrielle L Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 83, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  32. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F32 : accessed 7 October 2018), Gabriel Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 43, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  33. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 049013880; viewed 20 Oct 2018.
  34. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3L : accessed 7 October 2018), Rhea Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 44, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  35. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PGZ : 15 March 2018), Rhea E Fortier in household of Michael J Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8B, line 79, family 167, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 5 Oct 2018.

Michael J Fortier1,2

M, b. 1870, d. 1945
     Michael J Fortier was born in 1870 at North Grosvenordale, Windham County, Connecticut, USA, son of Simon Fortier and Marie Goin.3,4,5 He was listed as the son of Simon Fortier in the 1880 US Federal Census for Thompson, Windham County, Connecticut, USA.4 Michael J Fortier and Arzelia V Billings were weavers at Webster, Worcester County, Massachusetts, USA, on 26 June 1899.3 Mitchell Fortier married Arzelia V Billings, daughter of John Billings and Virginie Hebert, on 26 June 1899 at Webster, Worcester County, Massachusetts, USA.3,6,7 Michael J Fortier was the informant for the death of Agopete Fortier on 21 October 1906 at Webster, Worcester County, Massachusetts, USA.8 Michael J Fortier was listed as the Head of the Household in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA. The household included Arzelia V Fortier, Armand Louis Fortier, Rodolphe Michael Fortier, Anathol L Fortier and Donat Fortier.9
Michael J Fortier was a spinner in a woolen mill on 30 April 1910.9 He and Arzelia V Fortier lived at Killingly, Windham County, Connecticut, USA, in 1917.10 Michael J Fortier was listed as the Head of the Household in the 1920 US Federal Census for North Side Trunk Road Near The Catholic Church, Dayville, Windham County, Connecticut, USA. The household included Arzelia V Fortier, Armand Louis Fortier, Rodolphe Michael Fortier, Anathol L Fortier, Lawrence Joseph Fortier and Gabrielle L Fortier.1
Michael J Fortier was a spinner in a woolen mill on 6 January 1920.1 He was listed as the Head of the Household in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA. The household included Arzelia V Fortier, Armand Louis Fortier, Margaret I Mullen, Lawrence Joseph Fortier, Gabrielle L Fortier and Rhea Eldora Fortier.11
Michael J Fortier was a spinner in a woolen mill on 28 April 1930.11 He and Arzelia V Billings lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.12 Michael J Fortier was listed as the Head of the Household in the 1940 US Federal Census for 168 Sunset Ave, Dayville, Windham County, Connecticut, USA. The household included Arzelia V Fortier and Rhea Eldora Fortier.12
Michael J Fortier died in 19455 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.5

Children of Michael J Fortier and Arzelia V Billings

Citations

  1. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T4Y : accessed 6 October 2018), Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 77, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  2. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PGH : 15 March 2018), Michael J Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8B, line 77, family 167, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 5 Oct 2018.
  3. [S1191] FamilySearch, online http://www.familysearch.org/, "Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N4CB-L1C : 24 May 2018), Mitchiel Fortier and Azela Bellengs, 26 Jun 1899; citing Webster, Webster, Worcester, Massachusetts, United States, State Archives, Boston; FHL microfilm 1,843,716; viewed 6 Oct 2018.
  4. [S1880] 1880 US Census, "United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFZQ-PY3 : 29 July 2017), Mitchel Fortier in household of Simon Fortier, Thompson, Windham, Connecticut, United States; citing enumeration district ED 136, sheet 540C, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0110; FHL microfilm 1,254,110; viewed 7 Oct 2018.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 05 October 2018), memorial page for Michael Fortier (1870–1945), Find A Grave Memorial no. 172175738, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by JC (contributor 48553576).
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y69 : accessed 7 August 2018), Edward Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 237, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156: married ten years.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3N : accessed 7 October 2018), Arzelia Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 39, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  8. [S1920] 1920 US Census, "Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N4M7-L24 : 11 March 2018), Agopete Fortier, 21 Oct 1906; citing Webster,,Massachusetts, 481, State Archives, Boston; FHL microfilm 2,258,479; viewed 6 Oct 2018.
  9. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MS : accessed 6 October 2018), Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Military Census of 1917. Hartford, Connecticut: Connecticut State Library. Name: Mitchell Fortier; viewed 6 Oct 2018.
  11. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3F : accessed 7 October 2018), Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 38, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PGH : 15 March 2018), Michael J Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8B, line 77, family 167, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  13. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MQ : accessed 6 October 2018), Armand Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  14. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T41 : accessed 6 October 2018), Armand L Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 79, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  15. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3J : accessed 7 October 2018), Armand Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 40, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  16. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7M7 : accessed 6 October 2018), Rudolph Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  17. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-THM : accessed 6 October 2018), Rudolph M Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 80, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  18. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MW : accessed 6 October 2018), Anathol Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  19. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TH9 : accessed 6 October 2018), Anathol L Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 81, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  20. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7M4 : accessed 6 October 2018), Donat Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  21. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-THS : accessed 6 October 2018), Lawrence R Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 82, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  22. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3K : accessed 7 October 2018), Lawrence Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 42, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  23. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TH3 : accessed 6 October 2018), Gabrielle L Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 83, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  24. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F32 : accessed 7 October 2018), Gabriel Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 43, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  25. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 047225879; viewed 19 Oct 2018.
  26. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3L : accessed 7 October 2018), Rhea Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 44, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  27. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PGZ : 15 March 2018), Rhea E Fortier in household of Michael J Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8B, line 79, family 167, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 5 Oct 2018.
  28. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 049013880; viewed 20 Oct 2018.

William Wilfrid Billings1

M, b. 13 November 1879, d. before 6 April 1891
Relationship
6th great-grandson of Roger Billings
     William Wilfrid Billings was born on 13 November 1879 at St Sébastien, Iberville County, Québec, Canada.1,2 He was the son of John Billings and Virginie Hebert.1,3 William Wilfrid Billings was baptized on 15 November 1879 at St Sébastien, Iberville County, Québec, Canada.1,4 He was listed in the household of John Billings in the 1881 Canadian Census for St Sébastien, Iberville County, Québec, Canada.3 William Wilfrid Billings was Catholique with John Billings and Virginie Hebert on 4 April 1881 at St Sébastien, Iberville County, Québec, Canada.2 William Wilfrid Billings died before 6 April 1891.5,6

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1879, Event: Naissance, Religion: Catholique, Place of Worship or Institution: St-Sébastien (Iberville), B 54 (digital image on Ancestry.com, accessed 23 Apr 2008).
  2. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007: age and province.
  3. [S3881] 1881 Canadian Census Transcription, Quebec, Iberville County, Ste-Sebastien, FHL Film 1375840, NA Film Number C-13204, District 64, Sub-district E, Page Number 55, Household Number 245; viewed 8 Nov 2007.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L999-G8B6 : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Baptêmes, mariages, sépultures 1877-1899 > image 77 of 566; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 16 Sep 2018.
  5. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; Page: 18, Line 16-Page 19, Line 1; viewed 14 Jul 2018.
  6. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 42 (digital image on Ancestry.com, accessed 12 Nov 2007).

Joseph Cyril Billings1,2,3

M, b. 8 August 1881, d. 8 February 1951
Relationship
6th great-grandson of Roger Billings
     Joseph Cyril Billings was born on 8 August 1881 at St Sébastien, Iberville County, Québec, Canada.4,5,3 He was baptized on 9 August 1881 at St Sébastien, Iberville, Iberville County, Québec, Canada.4 He was the son of John Billings and Virginie Hebert.4,3,6 Joseph Cyril Billings was listed as the son of John Billings in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.3 Joseph Cyril Billings was Roman Catholic with John Billings and Virginie Hebert on 15 April 1891 at St Alexandre, Iberville County, Québec, Canada.3 Joseph Cyril Billings immigrated with John Billings and Virginie Hebert to USA in 1893.7,8,9 Joseph Cyril Billings was listed as the son of John Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.7 Joseph Cyril Billings was a spinner in a woolen mill at Webster, Worcester County, Massachusetts, USA, on 26 June 1900.6 He was naturalized in 1902.8 He married Elonie B Chenail between August 1904 and April 1905.10,11,8 Joseph Cyril Billings was a barber at Sutton, Worcester County, Massachusetts, USA, on 6 September 1907.12 He was listed as the Head of the Household in the 1910 US Federal Census for 91 Sylvan St, Central Falls, Providence County, Rhode Island, USA. The household included Elonie B Billings, Joseph Arthur Billings and Eugene Frank Billings.13
Joseph Cyril Billings was a barber in a barber shop on 22 April 1910.10 He was a barber at 51 Main St, Goodyear, Windham County, Connecticut, USA, on 12 September 1918.14 He and Elonie B Billings lived at 51 Main St, Goodyear, Windham County, Connecticut, USA, on 12 September 1918.14 Joseph Cyril Billings was listed as the Head of the Household in the 1920 US Federal Census for 51 Main St, Killingly, Windham County, Connecticut, USA. The household included Elonie B Billings, Joseph Arthur Billings, Eugene Frank Billings, Jeanette Rosanna Billings, Rita Theresa Billings and George Sylvio Billings.8
Joseph Cyril Billings was a barber in a barber shop on 7 January 1920.8 He was listed as the Head of the Household in the 1930 US Federal Census for 51 Main St, Goodyear, Windham County, Connecticut, USA. The household included Elonie B Billings, Eugene Frank Billings, Jeanette Rosanna Billings, Rita Theresa Billings, George Sylvio Billings and Theodore Henry Billings.15
Joseph Cyril Billings was a barber in a barber shop on 23 April 1930.15 He was listed as the Head of the Household in the 1940 US Federal Census for Danielson, Windham County, Connecticut, USA. The household included Elonie B Billings, Rita Theresa Billings, George Sylvio Billings and Theodore Henry Billings.16
Joseph Cyril Billings was a barber in a barber shop on 1 April 1940.16 Joseph Cyril Billings was listed as the next of kin of Eugene Frank Billings on 16 October 1940.17 Joseph Cyril Billings was a barber on 27 April 1942.5 He and Elonie B Billings lived at 51 Main St, Goodyear, Windham County, Connecticut, USA, on 27 April 1942.2 Joseph Cyril Billings died on 8 February 1951 at Killingly, Windham County, Connecticut, USA, at age 6918 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.19

Children of Joseph Cyril Billings and Elonie B Chenail

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L999-GH4Y : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 182 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 21 Oct 2018: listed as Cyrille Joseph.
  2. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962. Name: Joseph Cyril Billings; viewed 20 Oct 2018.
  3. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; Page: 18, Line 16-Page 19, Line 1; viewed 14 Jul 2018.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L999-GH4Y : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 182 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 21 Oct 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962. Name: Joseph Cyril Billings; viewed 20 Oct 2018: 7 Aug 1881.
  6. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 43 (digital image on Ancestry.com, accessed 12 Nov 2007).
  7. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 41-48 (digital image on Ancestry.com, accessed 12 Nov 2007).
  8. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPD : accessed 21 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 15, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-3LS : accessed 5 November 2018), Aahemar Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 19B, line 72, family 447, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  10. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMH : accessed 21 October 2018), Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451: married five years.
  11. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MN : accessed 22 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 44, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  12. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 568, Page 422, No 64, https://www.americanancestors.org/DB191/rd/9713/422/…; viewed 28 Oct 2018.
  13. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMH : accessed 21 October 2018), Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  14. [S1313] Ancestry.com, online www.Ancestry.com, United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. Name: Joseph Cerril Billings; viewed 20 Oct 2018.
  15. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MN : accessed 22 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 44, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  16. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BG4 : 15 March 2018), Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 62A, line 15, family 422, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 21 Oct 2018.
  17. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 34. Name: Eugene Frank Billings; Original Image on Fold3; indexed on Ancestry.com; viewed 28 Oct 2018.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 02249; viewed 20 Oct 2018.
  19. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 21 October 2018), memorial page for Joseph Cyril Billings (7 Aug 1881–8 Feb 1951), Find A Grave Memorial no. 37962446, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  20. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMC : accessed 21 October 2018), Elaine Billings in household of Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  21. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMZ : accessed 21 October 2018), Joseph Billings in household of Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  22. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPX : accessed 21 October 2018), Joseph Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 17, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  23. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TM8 : accessed 21 October 2018), Eugen Billings in household of Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  24. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPF : accessed 21 October 2018), Eugene Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 18, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  25. [S1191] FamilySearch, online http://www.familysearch.org/, "Rhode Island Births and Christenings, 1600-1914," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F83Z-8Y3 : 10 February 2018), Marie Louise Billings, 29 Mar 1909; citing Rhode Island, reference; FHL microfilm 2,321,361; viewed 28 Oct 2018.
  26. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPN : accessed 21 October 2018), Jenette Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 19, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  27. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MK : accessed 22 October 2018), Jeanette R Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 47, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  28. [S911] Misc Web Sites, , Legacy.com: Jeanette R. (Billings) Tetreault, published in The Hartford Courant on Oct. 26, 2004 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 21 Oct 2018).
  29. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 22535; viewed 28 Oct 2018.
  30. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 043184600; viewed 21 Oct 2018.
  31. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPJ : accessed 21 October 2018), Rita Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 20, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  32. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9M2 : accessed 22 October 2018), Rita T Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 48, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  33. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPV : accessed 21 October 2018), Sylvia Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 21, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  34. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9ML : accessed 22 October 2018), Sylvia G Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 49, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  35. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 042188166; viewed 31 Oct 2018.
  36. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MG : accessed 22 October 2018), Theodore H Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 50, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  37. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BG8 : 15 March 2018), Theodore Billings in household of Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 62A, line 19, family 422, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 21 Oct 2018.
  38. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045093872; viewed 31 Oct 2018.

Elonie B Chenail1,2,3

F, b. 3 January 1882, d. 25 September 1956
     Elonie B Chenail was born on 3 January 1882 at Québec, Canada.4,3,5 She immigrated to USA in 1884.3 She married Joseph Cyril Billings, son of John Billings and Virginie Hebert, between August 1904 and April 1905.6,7,8 Elonie B Chenail was naturalized in 1905.3 She was listed as the wife of Joseph Cyril Billings in the 1910 US Federal Census for 91 Sylvan St, Central Falls, Providence County, Rhode Island, USA.9 Elonie B Chenail had four children, two still living by 22 April 1910.4 She and Joseph Cyril Billings lived at 51 Main St, Goodyear, Windham County, Connecticut, USA, on 12 September 1918.10 Elonie B Billings was listed as the wife of Joseph Cyril Billings in the 1920 US Federal Census for 51 Main St, Killingly, Windham County, Connecticut, USA.8 Elonie B Billings was listed as the wife of Joseph Cyril Billings in the 1930 US Federal Census for 51 Main St, Goodyear, Windham County, Connecticut, USA.11 Elonie B Billings was listed as the wife of Joseph Cyril Billings in the 1940 US Federal Census for Danielson, Windham County, Connecticut, USA.12 Elonie B Billings and Joseph Cyril Billings lived at 51 Main St, Goodyear, Windham County, Connecticut, USA, on 27 April 1942.13 Elonie B Billings was left a widow by the death of Joseph Cyril Billings on 8 February 1951.14 Elonie B Chenail died on 25 September 1956 at Killingly, Windham County, Connecticut, USA, at age 7415 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.5

Children of Elonie B Chenail and Joseph Cyril Billings

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 043184600; viewed 21 Oct 2018.
  2. [S911] Misc Web Sites, , Legacy.com: Jeanette R. (Billings) Tetreault, published in The Hartford Courant on Oct. 26, 2004 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 21 Oct 2018).
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RP6 : accessed 21 October 2018), Eloine Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 16, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  4. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMC : accessed 21 October 2018), Elaine Billings in household of Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  5. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 23 Dec 2017: Descendants of Enoch Billings #126.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMH : accessed 21 October 2018), Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451: married five years.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MN : accessed 22 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 44, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  8. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPD : accessed 21 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 15, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  9. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMH : accessed 21 October 2018), Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  10. [S1313] Ancestry.com, online www.Ancestry.com, United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. Name: Joseph Cerril Billings; viewed 20 Oct 2018.
  11. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MN : accessed 22 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 44, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BG4 : 15 March 2018), Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 62A, line 15, family 422, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 21 Oct 2018.
  13. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962. Name: Joseph Cyril Billings; viewed 20 Oct 2018.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 02249; viewed 20 Oct 2018.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 14902; viewed 21 Oct 2018.
  16. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMZ : accessed 21 October 2018), Joseph Billings in household of Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  17. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPX : accessed 21 October 2018), Joseph Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 17, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  18. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 568, Page 422, No 64, https://www.americanancestors.org/DB191/rd/9713/422/…; viewed 28 Oct 2018.
  19. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TM8 : accessed 21 October 2018), Eugen Billings in household of Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  20. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPF : accessed 21 October 2018), Eugene Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 18, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  21. [S1191] FamilySearch, online http://www.familysearch.org/, "Rhode Island Births and Christenings, 1600-1914," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F83Z-8Y3 : 10 February 2018), Marie Louise Billings, 29 Mar 1909; citing Rhode Island, reference; FHL microfilm 2,321,361; viewed 28 Oct 2018.
  22. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPN : accessed 21 October 2018), Jenette Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 19, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  23. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MK : accessed 22 October 2018), Jeanette R Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 47, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  24. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPJ : accessed 21 October 2018), Rita Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 20, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  25. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9M2 : accessed 22 October 2018), Rita T Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 48, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  26. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 042188166; viewed 31 Oct 2018.
  27. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPV : accessed 21 October 2018), Sylvia Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 21, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  28. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9ML : accessed 22 October 2018), Sylvia G Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 49, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  29. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045093872; viewed 31 Oct 2018.
  30. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MG : accessed 22 October 2018), Theodore H Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 50, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  31. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BG8 : 15 March 2018), Theodore Billings in household of Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 62A, line 19, family 422, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 21 Oct 2018.

Joseph Louis Billings1

M, b. 1905, d. 1906
Relationship
7th great-grandson of Roger Billings
     Joseph Louis Billings was born in 1905.1 He was the son of Joseph Cyril Billings and Elonie B Chenail.2 Joseph Louis Billings died in 1906.1

Citations

  1. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 8 Nov 2007 (Billings 130): Descendants of Enoch Billings, 7 Nov 2007, Page 1.
  2. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMC : accessed 21 October 2018), Elaine Billings in household of Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.

Joseph Arthur Billings1,2,3

M, b. 26 September 1906, d. 2 December 1984
Relationship
7th great-grandson of Roger Billings
     Joseph Arthur Billings was born on 26 September 1906 at Killingly, Windham County, Connecticut, USA.4,5,1 He was the son of Joseph Cyril Billings and Elonie B Chenail.1,2 Joseph Arthur Billings was listed as the son of Joseph Cyril Billings in the 1910 US Federal Census for 91 Sylvan St, Central Falls, Providence County, Rhode Island, USA.6 Joseph Arthur Billings was listed as the son of Joseph Cyril Billings in the 1920 US Federal Census for 51 Main St, Killingly, Windham County, Connecticut, USA.7 Joseph Arthur Billings married Yvonne Mary Magrey between September 1926 and September 1927.8,9 Joseph Arthur Billings was listed as the Head of the Household in the 1930 US Federal Census for 309 Boys Ave, Goodyear, Windham County, Connecticut, USA. The household included Yvonne Mary Billings and Yvette Cecile Billings.10
Joseph Arthur Billings was a card grinder in a cotton mill on 16 April 1930.10 He and Yvonne Mary Magrey lived at Goodyear, Windham County, Connecticut, USA, on 1 April 1935.9 Joseph Arthur Billings was listed as the Head of the Household in the 1940 US Federal Census for Main St, Goodyear, Windham County, Connecticut, USA. The household included Yvonne Mary Billings, Yvette Cecile Billings, Richard Leo Billings, Robert Adelard Billings, Lucille Louise Billings and Barbara Joan Billings.9
Joseph Arthur Billings was a maintenance man in a paper mill on 24 April 1940.9 He was employed by the Regers Paper Manufacturing Co on 16 October 1940.4 He was left a widower by the death of Yvonne Mary Magrey on 22 May 1971.11,5,12 Joseph Arthur Billings died on 2 December 1984 at Putnam, Windham County, Connecticut, USA, at age 785 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.13

Children of Joseph Arthur Billings and Yvonne Mary Magrey

Citations

  1. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMZ : accessed 21 October 2018), Joseph Billings in household of Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPX : accessed 21 October 2018), Joseph Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 17, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  3. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 8 Nov 2007 (Billings 130): Descendants of Enoch Billings, 7 Nov 2007, Page 2.
  4. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 142. Name: Joseph A Billings; Original Image on Fold3; indexed on Ancestry.com; viewed 22 Oct 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 27335; viewed 22 Oct 2018.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMH : accessed 21 October 2018), Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPD : accessed 21 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 15, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJ2 : accessed 22 October 2018), Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 9A, line 1, family 87, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPQ : 15 March 2018), Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 70, family 405, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 22 Oct 2018.
  10. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJ2 : accessed 22 October 2018), Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 9A, line 1, family 87, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 10495; viewed 22 Oct 2018.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 22 October 2018), memorial page for Yvonne Magrey Billings (2 Sep 1906–22 May 1971), Find A Grave Memorial no. 37962456, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 22 October 2018), memorial page for Joseph A Billings (26 Sep 1906–2 Dec 1984), Find A Grave Memorial no. 37962445, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  14. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJG : accessed 22 October 2018), Yvette C Billings in household of Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 9A, line 3, family 87, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  15. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPW : 15 March 2018), Yvette Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 72, family 405, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 22 Oct 2018.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 22 October 2018), memorial page for Yvette Cecile Billings (18 Oct 1928–11 Jan 1961), Find A Grave Memorial no. 37962455, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  17. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GP4 : 15 March 2018), Richard Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 73, family 405, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 22 Oct 2018.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 049243406; viewed 23 Oct 2018.
  19. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPH : 15 March 2018), Robert Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 74, family 405, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 22 Oct 2018.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041288207; viewed 23 Oct 2018.
  21. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPC : 15 March 2018), Lucille Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 75, family 405, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 22 Oct 2018.
  22. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045260020; viewed 23 Oct 2018.
  23. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Lucille Harrington 1934 - 2007 (https://smithandwalkerfh.com/tribute/details/667/…; viewed 22 Oct 2018).
  24. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPZ : 15 March 2018), Barbara Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 76, family 405, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 22 Oct 2018.
  25. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 048269704; viewed 22 Oct 2018.
  26. [S1313] Ancestry.com, online www.Ancestry.com, Obit of Barbara Joan Billings Ferris; viewed 22 Oct 2018, Norwich Bulletin, Norwich, CT (https://www.ancestry.com/boards/surnames.ferris/512/mb.ashx; viewed 26 Oct 2018).
  27. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-RNL : 15 March 2018), Eleanor Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 77, family 405, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 22 Oct 2018.

Eugene Frank Billings1,2,3

M, b. 6 September 1907, d. 29 December 1960
Relationship
7th great-grandson of Roger Billings
     Eugene Frank Billings was born on 6 September 1907 at Sutton, Worcester County, Massachusetts, USA.4,1,5 He was the son of Joseph Cyril Billings and Elonie B Chenail.4,5,3 Eugene Frank Billings was listed as the son of Joseph Cyril Billings in the 1910 US Federal Census for 91 Sylvan St, Central Falls, Providence County, Rhode Island, USA.6 Eugene Frank Billings was listed as the son of Joseph Cyril Billings in the 1920 US Federal Census for 51 Main St, Killingly, Windham County, Connecticut, USA.7 Eugene Frank Billings was listed as the son of Joseph Cyril Billings in the 1930 US Federal Census for 51 Main St, Goodyear, Windham County, Connecticut, USA.8 Eugene Frank Billings was a card grinder in a cotton mill on 23 April 1930.9 He lived at Goodyear, Hartford County, Connecticut, USA, on 1 April 1935.10 He was listed as a lodger with the household of Lucy Mercer in the 1940 US Federal Census for Boys Ave, Goodyear, Hartford County, Connecticut, USA.10 Eugene Frank Billings was an [illegible] in a paper mill on 18 April 1940.10 Eugene Frank Billings was employed by the Roger's Manufacturing Co on 16 October 1940; he listed his next of kin as Joseph Cyril Billings.1 Eugene Frank Billings died on 29 December 1960 at Killingly, Windham County, Connecticut, USA, at age 5311,2 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.2 He never married.11

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 34. Name: Eugene Frank Billings; Original Image on Fold3; indexed on Ancestry.com; viewed 28 Oct 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 04 August 2018), memorial page for Eugene Frank Billings (6 Sep 1907–29 Dec 1960), Find A Grave Memorial no. 21789505, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPF : accessed 21 October 2018), Eugene Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 18, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  4. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 568, Page 422, No 64, https://www.americanancestors.org/DB191/rd/9713/422/…; viewed 28 Oct 2018.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TM8 : accessed 21 October 2018), Eugen Billings in household of Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP6F-TMH : accessed 21 October 2018), Joseph Billings, Central Falls Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 66, sheet A, family 247, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1438; FHL microfilm 1,375,451.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPD : accessed 21 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 15, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MN : accessed 22 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 44, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MV : accessed 22 October 2018), Eugene F Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 46, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BZC : 15 March 2018), Eugene Billings in household of Lucy Mercer, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 13A, line 22, family 293, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 22140; viewed 28 Oct 2018.

Lucy Hammond1,2

F, b. 26 August 1899, d. 11 February 1980
     Lucy Hammond was born on 26 August 1899 at Connecticut, USA.1,2 She married John Mercer.2 Lucy Mercer was listed as the Head of the Household in the 1940 US Federal Census for Boys Ave, Goodyear, Hartford County, Connecticut, USA. The household included Eugene Frank Billings.3
Lucy Hammond died on 11 February 1980 at Windham, Windham County, Connecticut, USA, at age 80.1

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 04912; viewed 28 Oct 2018.
  2. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BZS : 15 March 2018), Lucy Mercer, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 13A, line 15, family 293, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 28 Oct 2018.
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BZC : 15 March 2018), Eugene Billings in household of Lucy Mercer, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 13A, line 22, family 293, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.

Marie Louise Billings1

F, b. 29 March 1909, d. 1909
Relationship
7th great-granddaughter of Roger Billings
     Marie Louise Billings was born on 29 March 1909 at Rhode Island, USA.1 She died in 1909.2 She was the daughter of Joseph Cyril Billings and Elonie B Chenail.1

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Rhode Island Births and Christenings, 1600-1914," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F83Z-8Y3 : 10 February 2018), Marie Louise Billings, 29 Mar 1909; citing Rhode Island, reference; FHL microfilm 2,321,361; viewed 28 Oct 2018.
  2. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 8 Nov 2007 (Billings 130): Descendants of Enoch Billings, 7 Nov 2007, Page 2.

Jeanette Rosanna Billings1,2,3

F, b. 26 February 1913, d. 24 October 2004
Relationship
7th great-granddaughter of Roger Billings
     Jeanette Rosanna Billings was born on 26 February 1913 at Southbridge, Worcester County, Massachusetts, USA.1,4,5 She was the daughter of Joseph Cyril Billings and Elonie B Chenail.5,2,1,4 Jeanette Rosanna Billings was listed as the daughter of Joseph Cyril Billings in the 1920 US Federal Census for 51 Main St, Killingly, Windham County, Connecticut, USA.6 Jeanette Rosanna Billings was listed as the daughter of Joseph Cyril Billings in the 1930 US Federal Census for 51 Main St, Goodyear, Windham County, Connecticut, USA.7 Jeanette Rosanna Billings was a spinner in a cotton mill on 23 April 1930.2 She married Bonaparte Napoleon Tetreault circa 1934.1,8,9 Jeanette Rosanna Tetreault was listed as the wife of Bonaparte Napoleon Tetreault in the 1940 US Federal Census for 174 Oak, New Britain, Hartford County, Connecticut, USA.9 Jeanette Rosanna Billings was left a widow by the death of Bonaparte Napoleon Tetreault on 3 July 2000.10,1,11 Jeanette Rosanna Billings died on 24 October 2004 at New Britain, Hartford County, Connecticut, USA, at age 914,1 and was buried on 27 October 2004 at St Mary's Cemetery, New Britain, Hartford County, Connecticut, USA.1

Children of Jeanette Rosanna Billings and Bonaparte Napoleon Tetreault

Citations

  1. [S911] Misc Web Sites, , Legacy.com: Jeanette R. (Billings) Tetreault, published in The Hartford Courant on Oct. 26, 2004 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 21 Oct 2018).
  2. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MK : accessed 22 October 2018), Jeanette R Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 47, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  3. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 8 Nov 2007 (Billings 130): Descendants of Enoch Billings, 7 Nov 2007, Page 2.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 22535; viewed 28 Oct 2018.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPN : accessed 21 October 2018), Jenette Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 19, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPD : accessed 21 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 15, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MN : accessed 22 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 44, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  8. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 410. Name: Bonaparte Napoleon Tetreault; Original Image on Fold3; indexed on Ancestry.com; viewed 28 Oct 2018.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71Z-6YZ : 16 March 2018), Boneparte Tetreault, Ward 6, New Britain, New Britain Town, Hartford, Connecticut, United States; citing enumeration district (ED) 2-178, sheet 3B, line 46, family 45, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 506; viewed 28 Oct 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 14972; viewed 29 Oct 2018.
  11. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 29 October 2018), memorial page for Bonaparte Tetreault (unknown–3 Jul 2000), Find A Grave Memorial no. 13262547, citing Saint Mary Cemetery, New Britain, Hartford County, Connecticut, USA; Maintained by Pat (contributor 46805084).
  12. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKLB-FYZG : accessed 16 August 2018), Aline J Tetreault Gagnon, Connecticut, United States, 07 May 2000; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Hartford Courant, The, born-digital text.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041282139; viewed 29 Oct 2018.

Bonaparte Napoleon Tetreault1,2,3

M, b. 17 November 1910, d. 3 July 2000
     Bonaparte Napoleon Tetreault was born on 17 November 1910 at Putnam, Windham County, Connecticut, USA, son of the late Timothy Tetreault and Adele Jolie.2,4,5 He was listed as the son of Timothy Tetreault in the 1920 US Federal Census for Rear 20 Cleveland St, Putnam, Windham County, Connecticut, USA.6 Bonaparte Napoleon Tetreault was listed as the son of Timothe Tetreault in the 1930 US Federal Census for 20½ Cleveland St, Putnam, Windham County, Connecticut, USA.7 Bonaparte Napoleon Tetreault was a packer in a needle factory on 12 April 1930.7 He married Jeanette Rosanna Billings, daughter of Joseph Cyril Billings and Elonie B Chenail, circa 1934.1,2,3 Bonaparte Napoleon Tetreault lived at Putnam, Windham County, Connecticut, USA, on 1 April 1935.3 He was listed as the Head of the Household in the 1940 US Federal Census for 174 Oak, New Britain, Hartford County, Connecticut, USA. The household included Jeanette Rosanna Tetreault and Aline Jeanette Tetreault.3
Bonaparte Napoleon Tetreault was a watchman at a hardware factory on 4 April 1940.3 He was employed by Stanley Tools on 16 October 1940.2 He lived at 174 Oak, New Britain, Hartford County, Connecticut, USA, in 1949.8 He was a machine operator at SETDiv in 1949.8 He died on 3 July 2000 at New Britain, Hartford County, Connecticut, USA, at age 894,1,5 and was buried at St Mary Cemetery, New Britain, Hartford County, Connecticut, USA.5

Children of Bonaparte Napoleon Tetreault and Jeanette Rosanna Billings

Citations

  1. [S911] Misc Web Sites, , Legacy.com: Jeanette R. (Billings) Tetreault, published in The Hartford Courant on Oct. 26, 2004 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 21 Oct 2018).
  2. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 410. Name: Bonaparte Napoleon Tetreault; Original Image on Fold3; indexed on Ancestry.com; viewed 28 Oct 2018.
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71Z-6YZ : 16 March 2018), Boneparte Tetreault, Ward 6, New Britain, New Britain Town, Hartford, Connecticut, United States; citing enumeration district (ED) 2-178, sheet 3B, line 46, family 45, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 506; viewed 28 Oct 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 14972; viewed 29 Oct 2018.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 29 October 2018), memorial page for Bonaparte Tetreault (unknown–3 Jul 2000), Find A Grave Memorial no. 13262547, citing Saint Mary Cemetery, New Britain, Hartford County, Connecticut, USA; Maintained by Pat (contributor 46805084).
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-5D4 : accessed 29 October 2018), Bouaparte N Tetreault in household of Timothy Tetreault, Putnam Ward 3, Windham, Connecticut, United States; citing ED 344, sheet 5A, line 14, family 87, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-FXP : accessed 29 October 2018), Bonaparte Tetreault in household of Timothe Tetreault, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 19, sheet 7B, line 79, family 164, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. New Britain, Connecticut, City Directory, 1949, p851; viewed 28 Oct 2018.
  9. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKLB-FYZG : accessed 16 August 2018), Aline J Tetreault Gagnon, Connecticut, United States, 07 May 2000; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Hartford Courant, The, born-digital text.
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71Z-6YD : 16 March 2018), Aline Tetreault in household of Boneparte Retreault, Ward 6, New Britain, New Britain Town, Hartford, Connecticut, United States; citing enumeration district (ED) 2-178, sheet 3B, line 48, family 45, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 506; viewed 28 Oct 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041282139; viewed 29 Oct 2018.

George Sylvio Billings1,2

M, b. 7 January 1919, d. 28 October 2002
Relationship
7th great-grandson of Roger Billings
     George Sylvio Billings was born on 7 January 1919 at Goodyear, Hartford County, Connecticut, USA.3,4,5 He was the son of Joseph Cyril Billings and Elonie B Chenail.5,6,3 George Sylvio Billings was listed in error as the daughter of Joseph Cyril Billings in the 1920 US Federal Census for 51 Main St, Killingly, Windham County, Connecticut, USA.7 George Sylvio Billings was listed in error as the daughter of Joseph Cyril Billings in the 1930 US Federal Census for 51 Main St, Goodyear, Windham County, Connecticut, USA.8 George Sylvio Billings was listed as the son of Joseph Cyril Billings in the 1940 US Federal Census for Danielson, Windham County, Connecticut, USA.9 George Sylvio Billings was a roller tender in a paper mill on 1 April 1940.10 He was employed by the Rogers Paper Mfg Company on 16 October 1940.4 He began military service on 14 April 1941 at Hartford, Hartford County, Connecticut, USA,11 and served in the US Army from 14 April 1941 to 20 August 1945, rising to the rank of M/Sgt.12,3 He married Arlene Marie Gallichant.13 George Sylvio Billings was a supervisor at Goodyear in 1954.14 He died on 28 October 2002 at Killingly, Windham County, Connecticut, USA, at age 8315,12,3 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.12,16

Child of George Sylvio Billings and Arlene Marie Gallichant

  • Jacqueline Ann Billings13

Citations

  1. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPV : accessed 21 October 2018), Sylvia Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 21, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199: listed as daughter Sylvia.
  2. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 8 Nov 2007 (Billings 130): Descendants of Enoch Billings, 7 Nov 2007, Page 2.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 042188166; viewed 31 Oct 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 34. Name: Sylvio G Billings; Original Image on Fold3; indexed on Ancestry.com; viewed 31 Oct 2018.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPV : accessed 21 October 2018), Sylvia Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 21, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9ML : accessed 22 October 2018), Sylvia G Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 49, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPD : accessed 21 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 15, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MN : accessed 22 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 44, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BG4 : 15 March 2018), Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 62A, line 15, family 422, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 21 Oct 2018.
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BGZ : 15 March 2018), Sylvio Billings in household of Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 62A, line 18, family 422, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 21 Oct 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; ARC: 1263923. World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park. College Park, Maryland, USA Name: Sylvio G Billings; viewed 31 Oct 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, National Cemetery Administration. Nationwide Gravesite Locator. Name: Sylvio G Billings; viewed 31 Oct 2018.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia. File No 88-041850; viewed 31 Oct 2018.
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1954, p185; viewed 31 Oct 2018.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 22530; viewed 31 Oct 2018.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 31 October 2018), memorial page for Sylvio G Billings (1919–28 Oct 2002), Find A Grave Memorial no. 21789763, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Theodore Henry Billings1,2,3

M, b. 1 January 1921, d. 16 March 2000
Relationship
7th great-grandson of Roger Billings
     Theodore Henry Billings was born on 1 January 1921 at Goodyear, Hartford County, Connecticut, USA.1,2,3 He was the son of Joseph Cyril Billings and Elonie B Chenail.3,4,1 Theodore Henry Billings was listed as the son of Joseph Cyril Billings in the 1930 US Federal Census for 51 Main St, Goodyear, Windham County, Connecticut, USA.5 Theodore Henry Billings was listed as the son of Joseph Cyril Billings in the 1940 US Federal Census for Danielson, Windham County, Connecticut, USA.6 Theodore Henry Billings was a jobber in a paper mill on 1 April 1940.4 He was employed by the Rogers Paper Mfg Co on 16 February 1942.2 He mustered on the USS Chenango on 31 August 1943.7 He served as a ABMPH1 in the US Navy during the Second World War.8 He married Jean Helene Hebert before January 1947.9,10,11 Theodore Henry Billings was left a widower by the death of Jean Helene Hebert on 13 July 1995.10,12,9 Theodore Henry Billings died on 16 March 2000 at Killingly, Windham County, Connecticut, USA, at age 7911,1 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.8,13

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045093872; viewed 31 Oct 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 34. Name: Theodore Henry Billings; Original Image on Fold3; indexed on Ancestry.com; viewed 31 Oct 2018.
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MG : accessed 22 October 2018), Theodore H Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 50, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BG8 : 15 March 2018), Theodore Billings in household of Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 62A, line 19, family 422, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 21 Oct 2018.
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MN : accessed 22 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 44, family 174, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BG4 : 15 March 2018), Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 62A, line 15, family 422, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 21 Oct 2018.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Muster Rolls of U.S. Navy Ships, Stations, and Other Naval Activities, 01/01/1939-01/01/1949; A-1 Entry 135, 10230 rolls, ARC ID: 594996. Records of the Bureau of Naval Personnel, Record Group Number 24. National Archives at College Park, College Park, MD; viewed 31 Oct 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, National Cemetery Administration. Nationwide Gravesite Locator. Name: Theodore H Billings; viewed 31 Oct 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 043184809; viewed 31 Oct 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 16131; viewed 31 Oct 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 06088; viewed 31 Oct 2018.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 31 October 2018), memorial page for Jean Hebert Billings (12 Mar 1923–13 Jul 1995), Find A Grave Memorial no. 21789519, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 31 October 2018), memorial page for Theodore H Billings (1 Jan 1921–16 Mar 2000), Find A Grave Memorial no. 21789788, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Joseph Honoré Ligouri Billings1,2

M, b. 14 April 1883, d. 2 June 1889
Relationship
6th great-grandson of Roger Billings
     Joseph Honoré Ligouri Billings was born on 14 April 1883 at St Sébastien, Iberville County, Québec, Canada.1 He was baptized on 14 April 1883 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.1 He was the son of John Billings and Virginie Hebert.1 Joseph Honoré Ligouri Billings died on 2 June 1889 at age 63,4 and was buried on 4 June 1889 at St Alexandre d'Iberville Cemetery, St Alexandre, Iberville County, Québec, Canada.3

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L999-GH8S : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 245 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G999-GCSL : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 438 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 21 Oct 2018.
  3. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G999-GCSL : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 438 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  4. [S1900] 1900 US Census, Massachusetts, Worcester County, Webster Town, National Archives microfilm T623, Roll 695, Enumeration District 1700, Page 26A, Line 42 (digital image on Ancestry.com, accessed 12 Nov 2007).
 
Copyright Ottawa Branch OGS: You are welcome to copy the facts on these pages.
But the narratives are our creative work and are copyright. You may copy them for
your personal use, but please do not republish them in any form, including copying
them to your tree on Ancestry or elsewhere, unless you have written permission.