Emily Safford1

F, b. 25 July 1841, d. 23 February 1914
     Emily Safford was born on 25 July 1841.1 She married Daniel D Dutcher, son of Luther Loomis Dutcher and Almira Brainerd.1 Emily Safford died on 23 February 1914 at age 721 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.1

Children of Emily Safford and Daniel D Dutcher

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Edward Dutcher (1839–1851), Find A Grave Memorial no. 32992885, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Norman Herbert Dutcher (7 Jul 1870–27 Nov 1898), Find A Grave Memorial no. 23822795, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Persis Dutcher Anderson (24 Apr 1873–16 May 1949), Find A Grave Memorial no. 16361299, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).

Mary Emily Dutcher1

F, b. 13 April 1837, d. 17 April 1857
Relationship
5th great-granddaughter of Roger Billings
     Mary Emily Dutcher was born on 13 April 1837 at St Albans, Franklin County, Vermont, USA.1,2 She was the daughter of Luther Loomis Dutcher and Almira Brainerd.1 Mary Emily Dutcher died on 17 April 1857 at St Albans, Franklin County, Vermont, USA, at age 201,2 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Mary Emily Dutcher (1837–1857), Find A Grave Memorial no. 32992898, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  2. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 23 Dec 2017: Descendants of Enoch Billings #46.

Edward Dutcher1

M, b. 15 June 1839, d. 5 March 1851
Relationship
5th great-grandson of Roger Billings
     Edward Dutcher was born on 15 June 1839 at St Albans, Franklin County, Vermont, USA.1,2 He was the son of Luther Loomis Dutcher and Almira Brainerd.1 Edward Dutcher died on 5 March 1851 at St Albans, Franklin County, Vermont, USA, at age 112,1 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Edward Dutcher (1839–1851), Find A Grave Memorial no. 32992885, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  2. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 23 Dec 2017: Descendants of Enoch Billings #47.

Ann Eliza Dutcher1

F, b. 17 May 1841, d. September 1841
Relationship
5th great-granddaughter of Roger Billings
     Ann Eliza Dutcher was born on 17 May 1841 at St Albans, Franklin County, Vermont, USA.1,2 She was the daughter of Luther Loomis Dutcher and Almira Brainerd.1 Ann Eliza Dutcher died in September 1841 at St Albans, Franklin County, Vermont, USA,1,2 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Ann Eliza Dutcher (1841–1841), Find A Grave Memorial no. 32992919, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  2. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 23 Dec 2017: Descendants of Enoch Billings #48.

Norman Herbert Dutcher1

M, b. 7 July 1870, d. 27 November 1898
Relationship
6th great-grandson of Roger Billings
     Norman Herbert Dutcher was born on 7 July 1870.1 He was the son of Daniel D Dutcher and Emily Safford.1 Norman Herbert Dutcher died on 27 November 1898 at age 281 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Norman Herbert Dutcher (7 Jul 1870–27 Nov 1898), Find A Grave Memorial no. 23822795, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).

Persis Dutcher1

F, b. 24 April 1873, d. 16 May 1949
Relationship
6th great-granddaughter of Roger Billings
     Persis Dutcher was born on 24 April 1873.1 She was the daughter of Daniel D Dutcher and Emily Safford.1 Persis Dutcher married George Pomeroy Anderson.2 Persis Dutcher died on 16 May 1949 at age 761 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.1

Child of Persis Dutcher and George Pomeroy Anderson

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Persis Dutcher Anderson (24 Apr 1873–16 May 1949), Find A Grave Memorial no. 16361299, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for George Pomeroy Anderson (19 Feb 1873–10 Aug 1960), Find A Grave Memorial no. 16361294, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Persis Greely Anderson (27 Nov 1901–1 Nov 1932), Find A Grave Memorial no. 23968552, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).

George Pomeroy Anderson1

M, b. 19 February 1873, d. 10 August 1960
     George Pomeroy Anderson was born on 19 February 1873.1 He married Persis Dutcher, daughter of Daniel D Dutcher and Emily Safford.1 George Pomeroy Anderson died on 10 August 1960 at age 871 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.2

Child of George Pomeroy Anderson and Persis Dutcher

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for George Pomeroy Anderson (19 Feb 1873–10 Aug 1960), Find A Grave Memorial no. 16361294, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Edward Dutcher (1839–1851), Find A Grave Memorial no. 32992885, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Persis Greely Anderson (27 Nov 1901–1 Nov 1932), Find A Grave Memorial no. 23968552, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).

Persis Greely Anderson1

F, b. 27 November 1901, d. 1 November 1932
Relationship
7th great-granddaughter of Roger Billings
     Persis Greely Anderson was born on 27 November 1901.1 She was the daughter of George Pomeroy Anderson and Persis Dutcher.1 Persis Greely Anderson died on 1 November 1932 at age 301 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.2

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Persis Greely Anderson (27 Nov 1901–1 Nov 1932), Find A Grave Memorial no. 23968552, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Persis Dutcher Anderson (24 Apr 1873–16 May 1949), Find A Grave Memorial no. 16361299, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).

Frances Almira Dutcher1

F, b. 2 September 1853, d. 1938
Relationship
6th great-granddaughter of Roger Billings
     Frances Almira Dutcher was born on 2 September 1853.1 She was the daughter of Frederick Dutcher and Minerva Huntington.1 Frances Almira Dutcher married Albert Dana Tenney.1 Frances Almira Dutcher died in 19381 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.1

Child of Frances Almira Dutcher and Albert Dana Tenney

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Frances Almira Dutcher Tenney (2 Sep 1853–1938), Find A Grave Memorial no. 144055757, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Frances Harriet Tenney Barber (30 Dec 1893–1967), Find A Grave Memorial no. 74413984, citing Abbott's Corner Cemetery #1, Abbott's Corner, Monteregie Region, Quebec, Canada; Maintained by mdemag (contributor 46996276).

Albert Dana Tenney1

M, b. 1844, d. 27 January 1902
     Albert Dana Tenney was born in 1844.1 He married Frances Almira Dutcher, daughter of Frederick Dutcher and Minerva Huntington.2 Albert Dana Tenney died on 27 January 19021 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.1

Child of Albert Dana Tenney and Frances Almira Dutcher

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Albert Dana Tenney (1844–27 Jan 1902), Find A Grave Memorial no. 144055697, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Frances Almira Dutcher Tenney (2 Sep 1853–1938), Find A Grave Memorial no. 144055757, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Frances Harriet Tenney Barber (30 Dec 1893–1967), Find A Grave Memorial no. 74413984, citing Abbott's Corner Cemetery #1, Abbott's Corner, Monteregie Region, Quebec, Canada; Maintained by mdemag (contributor 46996276).

Frances Harriet Tenney1

F, b. 30 December 1893, d. 1967
Relationship
7th great-granddaughter of Roger Billings
     Frances Harriet Tenney was born on 30 December 1893.1 She was the daughter of Albert Dana Tenney and Frances Almira Dutcher.1 Frances Harriet Tenney married Charles Hanson Barber.1 Frances Harriet Tenney died in 19671 and was buried at Abbott's Corner Cemetery #1, Abbott's Corner, Monteregie Region, Québec, Canada.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Frances Harriet Tenney Barber (30 Dec 1893–1967), Find A Grave Memorial no. 74413984, citing Abbott's Corner Cemetery #1, Abbott's Corner, Monteregie Region, Quebec, Canada; Maintained by mdemag (contributor 46996276).

Charles Hanson Barber1

M, b. 17 November 1891, d. 19 June 1981
     Charles Hanson Barber was born on 17 November 1891 at Holland, Orleans County, Vermont, USA.1 He married Frances Harriet Tenney, daughter of Albert Dana Tenney and Frances Almira Dutcher.2 Charles Hanson Barber died on 19 June 1981 at Sainte-Anne-de-Bellevue, Montreal Region, Québec, Canada, at age 891 and was buried at Abbott's Corner Cemetery #1, Abbott's Corner, Monteregie Region, Québec, Canada.3

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Charles Hanson Barber (17 Nov 1891–19 Jun 1981), Find A Grave Memorial no. 74413961, citing Abbott's Corner Cemetery #1, Abbott's Corner, Monteregie Region, Quebec, Canada; Maintained by mdemag (contributor 46996276).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Frances Harriet Tenney Barber (30 Dec 1893–1967), Find A Grave Memorial no. 74413984, citing Abbott's Corner Cemetery #1, Abbott's Corner, Monteregie Region, Quebec, Canada; Maintained by mdemag (contributor 46996276).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 May 2018), memorial page for Albert Dana Tenney (1844–27 Jan 1902), Find A Grave Memorial no. 144055697, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).

Elizabeth Sullivan1

F, b. 12 January 1889, d. 19 August 1974
     Elizabeth Sullivan was born on 12 January 1889 at Oxford, Lafayette County, Mississippi, USA, daughter of William Van Amberg Sullivan and Belle Murray.1 She married Boyce H Canon in 1905.1 Elizabeth Sullivan married Edward Hamilton Dutcher Sr, son of Edward Huntington Dutcher and Helen E Hamilton.2 Elizabeth Sullivan died on 19 August 1974 at Miami, Miami-Dade County, Florida, USA, at age 851 and was buried at Cold Spring Cemetery, Cold Spring, Putnam County, New York, USA.3

Children of Elizabeth Sullivan and Edward Hamilton Dutcher Sr

  • Lt Edward Hamilton Dutcher Jr1
  • Helen Murray Dutcher4

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 May 2018), memorial page for Elizabeth “Bessie” Sullivan Dutcher (12 Jan 1889–19 Aug 1974), Find A Grave Memorial no. 59188236, citing Cold Spring Cemetery, Cold Spring, Putnam County, New York, USA; Maintained by Trish Harris (contributor 47339585).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 May 2018), memorial page for Edward Hamilton Dutcher, Sr (12 Dec 1889–3 Jul 1952), Find A Grave Memorial no. 59188758, citing Cold Spring Cemetery, Cold Spring, Putnam County, New York, USA; Maintained by Trish Harris (contributor 47339585).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 May 2018), memorial page for Elizabeth Sullivan Canon Dutcher (12 Jan 1889–19 Aug 1974), Find A Grave Memorial no. 29142250, citing Cold Spring Cemetery, Cold Spring, Putnam County, New York, USA; Maintained by Trish Harris - see Profile - New # (contributor 47040232).
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 May 2018), memorial page for Helen Murray Dutcher Swinburne (11 Aug 1917–19 Jan 1959), Find A Grave Memorial no. 59189486, citing Cold Spring Cemetery, Cold Spring, Putnam County, New York, USA; Maintained by Trish Harris (contributor 47339585).

Boyce H Canon1

M, b. 18 January 1882, d. 19 October 1944
     Boyce H Canon was born on 18 January 1882 at Mississippi, USA.1 He married Elizabeth Sullivan in 1905.2 Boyce H Canon died on 19 October 1944 at Los Angeles County, California, USA, at age 621 and was buried at Grand View Memorial Park and Crematory, Glendale, Los Angeles County, California, USA.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, Find A database and images (https://www.findagrave.com : accessed 28 May 2018), memorial page for Boyce H. Canon (18 Jan 1882–19 Oct 1944), Find A Grave Memorial no. 47483992, citing Grand View Memorial Park and Crematory, Glendale, Los Angeles County, California, USA; Maintained by Trish Harris (contributor 47339585).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 May 2018), memorial page for Elizabeth “Bessie” Sullivan Dutcher (12 Jan 1889–19 Aug 1974), Find A Grave Memorial no. 59188236, citing Cold Spring Cemetery, Cold Spring, Putnam County, New York, USA; Maintained by Trish Harris (contributor 47339585).

Mary Dutcher1

F, b. 1865, d. 1960
Relationship
6th great-granddaughter of Roger Billings
     Mary Dutcher was born in 1865.1 She was the daughter of Frederick Dutcher and Minerva Huntington.1 Mary Dutcher married Norman Atwood.1 Mary Dutcher died in 19601 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 May 2018), memorial page for Mary Dutcher Atwood (1865–1960), Find A Grave Memorial no. 75457987, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).

Norman Atwood1

M, b. 1865, d. 1948
     Norman Atwood was born in 1865.1 He married Mary Dutcher, daughter of Frederick Dutcher and Minerva Huntington.2 Norman Atwood died in 19481 and was buried at Greenwood Cemetery, St Albans, Franklin County, Vermont, USA.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 May 2018), memorial page for Norman Atwood (1865–1948), Find A Grave Memorial no. 75457975, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 May 2018), memorial page for Mary Dutcher Atwood (1865–1960), Find A Grave Memorial no. 75457987, citing Greenwood Cemetery, Saint Albans, Franklin County, Vermont, USA; Maintained by Barb Destromp (contributor 46785064).

(?) Billings1

F, b. 21 September 1828, d. 21 September 1828
Relationship
5th great-granddaughter of Roger Billings
     (?) Billings was born on 21 September 1828 at St Athanase, Iberville County, Lower Canada (now Québec), Canada.1 She was baptized on 21 September 1828 at St Athanase, Iberville County, Lower Canada (now Québec), Canada.1 She died on 21 September 1828 at St Athanase, Iberville County, Lower Canada (now Québec), Canada,1 and was buried on 21 September 1828 at St Athanase, Iberville County, Lower Canada (now Québec), Canada.2 She was the daughter of John Billings and Emerance Langlois.1

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: Enterrement (Burial), Death Date: 1828, Burial Date: 1828, Burial Place: Iberville, Québec (Quebec), Place of Worship or Institution: St-Athanase-de-Bleury; viewed 26 May 2018.
  2. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 23 Dec 2017: Descendants of Enoch Billings #49.

Joseph Ferland1,2,3

M, b. 2 April 1851, d. 29 March 1915
     Joseph Ferland was born on 2 April 1851 at Québec, Canada, son of Leon Ferland and Marie Richard.1,4,3 He was born on 2 April 1854 at Québec, Canada.5,6,7 He was listed in the household of Léon Ferland in the 1861 Canadian Census for St George de Henryville, Iberville County, Canada East (now Québec), Canada.2 Joseph Ferland was listed in the household of Léon Ferland in the 1871 Canadian Census for St Sébastien, Iberville County, Québec, Canada.4 Joseph Ferland was a farmer at St Sébastien, Iberville County, Québec, Canada, on 16 October 1876.3 He married Julie Billings, daughter of John Billings and Marie Patenaude, on 16 October 1876 at St Sébastien, Iberville County, Québec, Canada.3,8,9 Joseph Ferland was listed as the Head of the Household in the 1881 Canadian Census for St Sébastien, Iberville County, Québec, Canada. The household included Julie Ferland, Marie Julie Rosalie Ferland and Ulysse Ferland.10
Joseph Ferland was a farmer at St Sébastien, Iberville County, Québec, Canada, on 13 April 1881.11 He and Julie Billings were Catholic on 13 April 1881.10 Joseph Ferland witnessed the burial of Marie Julie Rosalie Ferland on 13 April 1882 at St Sébastien Cemetery, St Sébastien, Iberville County, Québec, Canada.12 Joseph Ferland was listed as the Head of the Household in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada. The household included Julie Ferland, Maria Ferland, Homer O Ferland, Alfred Auguste Phillippe Ferland and Godfrey Ferland.13
Joseph Ferland was a farmer at St Alexandre, Iberville County, Québec, Canada, on 6 April 1891.14 He and Julie Billings were Roman Catholic on 6 April 1891.13 Joseph Ferland was listed as the Head of the Household in the 1901 Canadian Census for St Alexandre, Iberville County, Québec, Canada. The household included Julie Ferland, Maria Ferland, Homer O Ferland, Alfred Auguste Phillippe Ferland, Godfrey Ferland and Fe? Ferland.15
Joseph Ferland was a farmer at St Alexandre, Iberville County, Québec, Canada, on 31 March 1901.5 He and Julie Billings were Roman Catholic on 31 March 1901.15 Joseph Ferland and Julie Billings immigrated to USA in 1901.16 Joseph Ferland was listed as the Head of the Household in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA. The household included Julie Ferland, Alfred Auguste Phillippe Ferland and Godfrey Ferland.6
Joseph Ferland died on 29 March 1915 at Connecticut, USA, at age 637,1,17 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.1

Children of Joseph Ferland and Julie Billings

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 15 July 2018), memorial page for Joseph Ferland (2 Apr 1851–29 Mar 1915), Find A Grave Memorial no. 172078915, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by JC (contributor 48553576).
  2. [S1861] 1861 Cdn Census, Canada East (Quebec), District Name: Iberville, Sub-District Name: St. Georges-de-Henryville, Page: 17 (stamped 323), Line: 33, LAC digitized page of Census of 1861 (Canada East, Canada West, Prince Edward Island, New Brunswick and Nova Scotia) for Image No.: 4108704_00220; viewed 15 Jul 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-G99Q-HVFD : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Index 1864-1876 Baptêmes, mariages, sépultures 1864-1876 > image 333 of 340; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 15 Jul 2018.
  4. [S1871] 1871 Cdn Census, Year: 1871; Census Place: St Sébastien, Iberville, Quebec; Roll: C-10070; Page: 9; Family No: 29; viewed on Ancestry.com 15 Jul 2018.
  5. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 7, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018: 2 Apr 1854.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y89 : accessed 18 July 2018), Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  7. [S1191] FamilySearch, online http://www.familysearch.org/, "Connecticut Deaths and Burials, 1772-1934," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F7ZY-H3F : 9 February 2018), Joseph Ferland, 29 Mar 1915; citing , reference; FHL microfilm 3,123; viewed 15 Jul 2018.
  8. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 10-11, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018@#$%.
  9. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y89 : accessed 18 July 2018), Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156: married 34 years.
  10. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, District Name: Iberville, Sub-District Name: St. Sébastien, Page: 23, Lines: 9-12, LAC digitized page of Census of Canada, 1881 for Image No.: e008149213; viewed 15 Jul 2018.
  11. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, District Name: Iberville, Sub-District Name: St. Sébastien, Page: 23, Lines: 9-10, LAC digitized page of Census of Canada, 1881 for Image No.: e008149213; viewed 15 Jul 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp. Event Type: Enterrement (Burial), Death Date: 1882, Burial Date: 1882, Burial Place: St-Sébastien, Québec (Quebec), Place of Worship or Institution: Iberville; viewed 15 Jul 2018.
  13. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 10-15, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  14. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 10, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  15. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 7-13, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  16. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y89 : accessed 18 July 2018), Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, 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:MCJS-FJH : accessed 16 July 2018), Julia Fesland in household of Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 39, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199: Julie was listed as a widow.
  18. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y8S : accessed 18 July 2018), Julia Fallon in household of Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156: only four of Julie's nine children are still living-Marie, Omer, Phillip & Godfrey.
  19. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G71B : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 83 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 15 Jul 2018.
  20. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, District Name: Iberville, Sub-District Name: St. Sébastien, Page: 23, Lines: 11, LAC digitized page of Census of Canada, 1881 for Image No.: e008149213; viewed 15 Jul 2018.
  21. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, District Name: Iberville, Sub-District Name: St. Sébastien, Page: 23, Lines: 12, LAC digitized page of Census of Canada, 1881 for Image No.: e008149213; viewed 15 Jul 2018.
  22. [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-GH9J : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 274 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 16 Jul 2018.
  23. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 12, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  24. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 9, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  25. [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-GZ57 : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Baptêmes, mariages, sépultures 1877-1899 > image 266 of 566; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 18 Jul 2018.
  26. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 13, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  27. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 10, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  28. [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-GV1C : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Baptêmes, mariages, sépultures 1877-1899 > image 320 of 566; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 20 Jul 2018.
  29. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 14, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  30. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 11, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  31. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 12, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  32. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 15, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  33. [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.) Volume Name: Marriages 1916 Nantucket to Worcester, vol 639 pg. 1-705, Page 401; viewed 22 Jul 2018.
  34. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 13, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.

Rose Anna Robert1,2,3

F, b. 21 June 1865, d. 3 December 1953
     Rose Anna Robert was baptized as Marie Rose Anna Robert.4 She was born on 21 June 1865 at Saint-Jean-Baptiste, Rouville County, Canada East (now Québec), Canada.4,1,5 She was baptized on 22 June 1865 at Saint-Jean-Baptiste-de-Rouville Church, Saint-Jean-Baptiste, Rouville County, Canada East (now Québec), Canada.4 She was the daughter of Théophile Robert and Mathilde Lajeunesse.4,5 Rose Anna Robert was listed in the household of Théophile Robert in the 1871 Canadian Census for St Jean Baptiste, Rouville County, Québec, Canada.6 Rose Anna Robert immigrated to USA in 1880 or 1881.7,8,9 She and William Billings were naturalized in 1884 at USA.10,11,12 Rose Anna Robert married William Billings, son of Abraham Billings and Margaret Langlois, on 20 November 1887 at Northbororough, Worcester County, Massachusetts, USA.13,14,12 Rose Anna Billings was listed as the wife of William Billings in the 1900 US Federal Census for 4 Hale St, Worcester, Worcester County, Massachusetts, USA.11 Rose Anna Robert had five children, four still living by 12 June 1900.1 She was listed as the wife of William Billings in the 1910 US Federal Census for 65 Suffolk St, Worcester, Worcester County, Massachusetts, USA.12 Rose Anna Robert had six children, five still living children.2 She and Claudio Lorenzo Billings lived at 24 Wall St, Worcester, Worcester County, Massachusetts, USA, on 12 September 1918.15 Rose Anna Billings was listed as the wife of William Billings in the 1920 US Federal Census for Wall St, Worcester, Worcester County, Massachusetts, USA.10 Rose Anna Billings was listed as the wife of William Billings in the 1930 US Federal Census for 115 South Quinsigamond Ave, Shrewsbury, Worcester County, Massachusetts, USA.16 Rose Anna Billings and William Billings lived at 115 South Quinsigamond Ave, Shrewsbury, Worcester County, Massachusetts, USA, on 1 April 1935.17 Rose Anna Billings was listed as the wife of William Billings in the 1940 US Federal Census for 115 South Quinsigamond Ave, Shrewsbury, Worcester County, Massachusetts, USA.17 Rose Anna Robert was left a widow by the death of William Billings on 7 January 1942.18,19 Rose Anna Robert died on 3 December 1953 at Shrewsbury, Worcester County, Massachusetts, USA, at age 8820 and was buried on 5 December 1953 at Notre Dame Cemetery, Worcester, Worcester County, Massachusetts, USA.20

Children of Rose Anna Robert and William Billings

Citations

  1. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9B8-692 : accessed 30 November 2018), Rosnira Billings in household of William Billings, Precinct 4 Worcester city Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) 1734, sheet 19B, family 337, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,696.
  2. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22T-4T1 : accessed 30 November 2018), Rosanna Billings in household of William Billings, Worcester Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1869, sheet 56A, family 1009, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 631; FHL microfilm 1,374,644.
  3. [S1871] 1871 Cdn Census, Quebec, District Name: Rouville, Sub-District Name: St. Jean-Baptiste, LACdigitized page of Census of Canada, 1871 for Image No.: 4395447_00093, Page 29, Line 18; viewed 19 Dec 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/…
  6. [S1871] 1871 Cdn Census, Quebec, District Name: Rouville, Sub-District Name: St. Jean-Baptiste, LACdigitized page of Census of Canada, 1871 for Image No.: 4395447_00093, Page 29, Line 13-20; viewed 19 Dec 2018.
  7. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9B8-692 : accessed 30 November 2018), Rosnira Billings in household of William Billings, Precinct 4 Worcester city Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) 1734, sheet 19B, family 337, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,696: 1881.
  8. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFS3-XY3 : accessed 1 December 2018), Rosanna Billings in household of William Billings, Worcester Ward 4, Worcester, Massachusetts, United States; citing ED 247, sheet 6B, line 52, family 109, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 752; FHL microfilm 1,820,752: 1880.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTW-ZLQ : accessed 1 December 2018), Rosanna R Billings in household of William Billings, Shrewsbury, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 261, sheet 6A, line 44, family 579, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 965; FHL microfilm 2,340,700: 1880.
  10. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFS3-XYS : accessed 1 December 2018), William Billings, Worcester Ward 4, Worcester, Massachusetts, United States; citing ED 247, sheet 6B, line 51, family 109, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 752; FHL microfilm 1,820,752.
  11. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9B8-69K : accessed 30 November 2018), William Billings, Precinct 4 Worcester city Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) 1734, sheet 19B, family 337, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,696.
  12. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22T-4TB : accessed 30 November 2018), William Billings, Worcester Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1869, sheet 56A, family 1009, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 631; FHL microfilm 1,374,644.
  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.) Volume 381, Page 376, No 23; https://www.americanancestors.org/DB191/rd/8865/376/….
  14. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9B8-69K : accessed 30 November 2018), William Billings, Precinct 4 Worcester city Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) 1734, sheet 19B, family 337, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,696. married 13 years.
  15. [S1914] "World War I Draft Card", Registration State: Massachusetts; Registration County: Worcester; Roll: 1674503; Draft Board: 3. Name: Lorenzo Claudio Billings; viewed 4 Dec 2018.
  16. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTW-ZL3 : accessed 30 November 2018), William Billings, Shrewsbury, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 261, sheet 6A, line 43, family 579, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 965; FHL microfilm 2,340,700.
  17. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4JH-VK4 : 14 March 2018), William Billings, Shrewsbury Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-240, sheet 2A, line 11, family 27, 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 1653.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Volume Number: 77, Page Number: 101, Index Volume Number: 100, Reference Number: F63.M363 v.100; viewed 1 Dec 2018.
  19. [S1370] Jason Farrell, "J Farrell e-mail," e-mail to Mike More, 23 Dec 2017: Descendants of Enoch Billings #136.
  20. [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).
  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.) Volume 423, Page 594, No 330 https://www.americanancestors.org/DB191/rd/9412/594/…,; viewed 30 Nov 2018.
  22. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9B8-69L : accessed 30 November 2018), Arthur Billings in household of William Billings, Precinct 4 Worcester city Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) 1734, sheet 19B, family 337, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,696.
  23. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22T-4YM : accessed 30 November 2018), Arthur Billings in household of William Billings, Worcester Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1869, sheet 56A, family 1009, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 631; FHL microfilm 1,374,644.
  24. [S1313] Ancestry.com, online www.Ancestry.com, List of Mothers and Widows of American Soldiers, Sailors, and Marines Entitled to Make a Pilgrimage to War Cemeteries in Europe. Washington, D.C.: Government Printing Office, 1930. Records Relating to Pilgrimages of Gold Star Mothers and Widows, 1930–1933. NAI 6161915. Records of the Office of the Quartermaster General, 1774–1985, Record Group 92. The National Archives at Washington, D.C. Name: Henry W Billings; viewed 1 Dec 2018).
  25. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9B8-69G : accessed 30 November 2018), Henry Billings in household of William Billings, Precinct 4 Worcester city Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) 1734, sheet 19B, family 337, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,696.
  26. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22T-4Y9 : accessed 30 November 2018), Henry Billings in household of William Billings, Worcester Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1869, sheet 56A, family 1009, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 631; FHL microfilm 1,374,644.
  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.) Volume 441, Page 619, No 1559, https://www.americanancestors.org/DB191/rd/9779/619/…; viewed 30 Nov 2018.
  28. [S1900] 1900 US Census, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Vol 468, Page 678, No 1680, https://www.americanancestors.org/DB191/i/9774/678/0; viewed 1 Dec 2018).
  29. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9B8-69P : accessed 30 November 2018), Romeo Billings in household of William Billings, Precinct 4 Worcester city Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) 1734, sheet 19B, family 337, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,696.
  30. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22T-4YS : accessed 30 November 2018), Romeo Billings in household of William Billings, Worcester Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1869, sheet 56A, family 1009, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 631; FHL microfilm 1,374,644.
  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.) Vol 486, Page 471, No 1209, https://www.americanancestors.org/DB191/i/9253/471/…; viewed 30 Nov 2018.
  32. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9B8-695 : accessed 30 November 2018), Claudia Billings in household of William Billings, Precinct 4 Worcester city Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) 1734, sheet 19B, family 337, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,696.
  33. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22T-4Y3 : accessed 30 November 2018), Claudio Billings in household of William Billings, Worcester Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1869, sheet 56A, family 1009, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 631; FHL microfilm 1,374,644.
  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.) Volume 534, Page 433, No 289, https://www.americanancestors.org/DB191/rd/10853/433/…; viewed 30 Nov 2018.
  35. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22T-4YQ : accessed 30 November 2018), Albert Billings in household of William Billings, Worcester Ward 3, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1869, sheet 56A, family 1009, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 631; FHL microfilm 1,374,644.
  36. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFS3-XY4 : accessed 1 December 2018), Albert Billings in household of William Billings, Worcester Ward 4, Worcester, Massachusetts, United States; citing ED 247, sheet 6B, line 56, family 109, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 752; FHL microfilm 1,820,752.

Louis Gevry1,2,3

M, b. 10 July 1877, d. 1955
     Louis Gevry was born on 10 July 1877 at Québec, Canada, son of Simon Gevry and Rosalie Dupont.2,4,1 He was listed as the son of Simon Gevry in the 1881 Canadian Census for St Dominique, Bagot, Québec, Canada.5 Louis Gevry was Catholique on 4 April 1881.5 He immigrated to USA in 1885.6,7 He was a merchant at Webster, Worcester County, Massachusetts, USA, before 7 May 1900.1 He married Rosanna Billings, daughter of John Billings and Virginie Hebert, on 7 May 1900 at Webster, Worcester County, Massachusetts, USA.8,9,3 Louis Gevry was listed as the Head of the Household in the 1900 US Federal Census for 10 Main St, Webster, Worcester County, Massachusetts, USA. The household included Rosanna Gevry.9
Louis Gevry was a grocery salesman on 1 June 1900.9 He was a grocer at Webster, Worcester County, Massachusetts, USA, from 5 September 1901 to 23 December 1913.10,11 He was left a widower by the death of Rosanna Billings on 22 October 1909.12,13 Louis Gevry was listed as the Head of the Household in the 1910 US Federal Census for 2 Union St, Webster, Worcester County, Massachusetts, USA. The household included Laurent Gevry, Victoria R Gevry, Rev Ovila N Gevry, Louise Ann M Gevry and Dorilla Gevry and his parents Simon and Rosalie.14
Louis Gevry was a retail merchant of groceries on 2 June 1910.6 He was a grocer at Webster, Worcester County, Massachusetts, USA, on 28 February 1911.15 He married second Annie Chlapowski on 28 February 1911 at Webster, Worcester County, Massachusetts, USA.15,2,7 Louis Gevry was a merchant at 41 Main St, Webster, Worcester County, Massachusetts, USA, on 12 September 1918.2 He and Annie Gevry lived at Union St, Webster, Worcester County, Massachusetts, USA, on 12 September 1918.2 Louis Gevry was listed as the Head of the Household in the 1920 US Federal Census for 10 Union St, Webster, Worcester County, Massachusetts, USA. The household included Annie Gevry, Lawrence Gevry, Victoria R Gevry, Rev Ovila N Gevry, Louise Ann M Gevry, Dorilla Gevry, Cecile A Gevry, Edward Victor Gevry, Paul Francis Gevry and Theresa Dorothy Gevry.7
Louis Gevry was a retail merchant of groceries on 2 January 1920.7 He was a grocer at 41 Main St, Webster, Worcester County, Massachusetts, USA, in 1922.16 He and Annie Gevry lived at 10 Union St, Webster, Worcester County, Massachusetts, USA, in 1922.16 Louis Gevry and Annie Chlapowski lived at 6 Prospect St, Webster, Worcester County, Massachusetts, USA, in 1929.17 Louis Gevry was listed as the Head of the Household in the 1930 US Federal Census for 6 Prospect St, Webster, Worcester County, Massachusetts, USA. The household included Annie Gevry, Rev Ovila N Gevry, Louise Ann M Gevry, Dorilla Gevry, Cecile A Gevry, Edward Victor Gevry, Paul Francis Gevry and Theresa Dorothy Gevry.18
Louis Gevry was a shipping clerk for a wholesale grocery co on 9 April 1930.18 He and Annie Gevry lived at 6 Prospect St, Webster, Worcester County, Massachusetts, USA, in 1935.19,20 Louis Gevry and Annie Gevry lived at 6 Prospect St, Webster, Worcester County, Massachusetts, USA, on 1 April 1935.21 Louis Gevry was listed as the Head of the Household in the 1940 US Federal Census for 6 Prospect St, Webster, Worcester County, Massachusetts, USA. The household included Annie Gevry, Edward Victor Gevry and Paul Francis Gevry.21
Louis Gevry was a wholesale salesman for a fruit and produce company on 16 April 1940.21 He and Annie Gevry lived at 6 Prospect St, Webster, Worcester County, Massachusetts, USA, on 27 April 1942.4 Louis Gevry and Annie Gevry lived at 6 Prospect St, Webster, Worcester County, Massachusetts, USA, in 1953.22 Louis Gevry died in 1955 at Worcester County, Massachusetts, USA.23

Children of Louis Gevry and Rosanna Billings

Children of Louis Gevry and Annie Chlapowski

Citations

  1. [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.
  2. [S1914] "World War I Draft Card", Registration State: Massachusetts; Registration County: Worcester; Roll: 1684523; Draft Board: 10. Name: Louis Gevry; viewed 20 Sep 2018.
  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. [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: Louis Gevry; viewed 20 Sep 2018.
  5. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, District Number: 58, District: Bagot, Sub-District Number: B, Subdistrict:     St Dominique; Roll: C_13200; Page: 33; Family No: 162; viewed 20 Sep 2018.
  6. [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.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H4J : accessed 20 September 2018), Louis Gerry, Webster, Worcester, Massachusetts, United States; citing ED 177, sheet 1A, line 15, family 3, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  8. [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.
  9. [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.
  10. [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/ https://www.americanancestors.org/DB191/i/9071/444/…, Birth, Volume 560, Page 444; viewed 19 Sep 2018.
  11. [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/11078/461/…, Birth, Volume 616, Page 461; viewed 20 Sep 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/9765/191/…, Death, Volume 1909/33 (death), Page 191; viewed 19 Sep 2018.
  13. [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.
  14. [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.
  15. [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/11268/457/…, Marriage, Volume 604, Page 457; viewed 19 Sep 2018.
  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. Webster, Massachusetts, City Directory, 1922; viewed 20 Sep 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. Webster, Massachusetts, City Directory, 1929, p70; viewed 24 Sep 2018.
  18. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-TJZ : accessed 20 September 2018), Louis Geory, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 15B, line 51, family 340, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  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. Webster, Massachusetts, City Directory, 1935; viewed 22 Sep 2018.
  20. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-SHS : 14 March 2018), Theresa Menoch in household of Richard Menoch, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-299, sheet 3B, line 72, family 62, 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.
  21. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-9NK : 14 March 2018), Louis Gevry, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 8A, line 40, family 165, 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; viewed 21 Sep 2018.
  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, 1953, p54; viewed 30 Sep 2018.
  23. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Index Volume Number: 114, Reference Number: F63.M363 v.114; viewed 20 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/i/10170/395/…, Birth, Volume 510, Page 395; viewed 19 Sep 2018.
  25. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M225-7CM : accessed 20 September 2018), Laurent 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.
  26. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H4K : accessed 20 September 2018), Lawrence Gerry in household of Louis Gerry, Webster, Worcester, Massachusetts, United States; citing ED 177, sheet 1A, line 17, family 3, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  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/i/10170/395/…, Birth, Volume 534, Page 407; viewed 19 Sep 2018.
  28. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M225-7C9 : accessed 20 September 2018), Victoria 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.
  29. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H42 : accessed 20 September 2018), Victoria Gerry in household of Louis Gerry, Webster, Worcester, Massachusetts, United States; citing ED 177, sheet 1A, line 18, family 3, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  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.) https://www.americanancestors.org/DB191/i/10326/431/…, Birth, Volume 544, Page 431; viewed 19 Sep 2018.
  31. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H4L : accessed 20 September 2018), Orila [Avila] Gerry in household of Louis Gerry, Webster, Worcester, Massachusetts, United States; citing ED 177, sheet 1A, line 19, family 3, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  32. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-TJD : accessed 21 September 2018), Oirla [Ovila] Geory in household of Louis Geory, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 15B, line 53, family 340, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  33. [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.
  34. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M225-7C3 : accessed 20 September 2018), Louisa A 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.
  35. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H4G : accessed 20 September 2018), Louise A Gerry in household of Louis Gerry, Webster, Worcester, Massachusetts, United States; citing ED 177, sheet 1A, line 20, family 3, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  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/i/9071/444/…, Birth, Volume 560, Page 444; viewed 19 Sep 2018.
  37. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M225-7CQ : accessed 20 September 2018), Dorilla 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.
  38. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H4P : accessed 20 September 2018), Dorilla Gerry in household of Louis Gerry, Webster, Worcester, Massachusetts, United States; citing ED 177, sheet 1A, line 21, family 3, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  39. [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/11029/452/…, Birth, Volume 600, Page 452; viewed 20 Sep 2018.
  40. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 020160008; viewed 29 Sep 2018.
  41. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H45 : accessed 20 September 2018), Celia Gerry in household of Louis Gerry, Webster, Worcester, Massachusetts, United States; citing ED 177, sheet 1A, line 22, family 3, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  42. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H4R : accessed 20 September 2018), Edward Gerry in household of Louis Gerry, Webster, Worcester, Massachusetts, United States; citing ED 177, sheet 1A, line 23, family 3, 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-TJN : accessed 21 September 2018), Edward Geory in household of Louis Geory, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 15B, line 57, family 340, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  44. [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/i/53050/531/…, Birth, Volume Births 1916 Nantucket to Worcester, vol 636 pg. 1-667, Page 531; viewed 20 Sep 2018.
  45. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 025050543; viewed 2 Oct 2018.
  46. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H4T : accessed 20 September 2018), Paul Gerry in household of Louis Gerry, Webster, Worcester, Massachusetts, United States; citing ED 177, sheet 1A, line 24, family 3, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  47. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H4Y : accessed 20 September 2018), Theresa Gerry in household of Louis Gerry, Webster, Worcester, Massachusetts, United States; citing ED 177, sheet 1A, line 25, family 3, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  48. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-TJV : accessed 21 September 2018), Theresa Geory in household of Louis Geory, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 15B, line 59, family 340, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  49. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 024013187; viewed 3 Oct 2018.
  50. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-TJK : accessed 21 September 2018), Bernard Geory in household of Louis Geory, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 15B, line 60, family 340, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  51. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-Q66 : 14 March 2018), Bernard Gevry in household of Louis Gevry, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 8B, line 44, family 165, 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; viewed 21 Sep 2018.
  52. [S911] Misc Web Sites, , Citizen Chronicle: Bernard J. Gevry, 93 - Jul 26, 2018 (www.thecitizenchronicle.com/obituaries/bernard-j-gevry-93/; viewed 22 Sep 2018).

Frederick Louis Racine1,2,3

M, b. 19 December 1882, d. 10 April 1953
     Frederick Louis Racine was born on 19 December 1882 at West Pawlet, Rutland County, Vermont, USA, son of Louis Racine and Célina Ledoux.2,1,4 He married Maria Ferland, daughter of Joseph Ferland and Julie Billings, on 1 May 1905 at Dayville, Windham County, Connecticut, USA.5,6,4 Frederick Louis Racine was listed as the Head of the Household in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA. The household included Maria Racine and Yvone Victoria Racine.7
Frederick Louis Racine was a weaver in a woolen mill at Killingly, Windham County, Connecticut, USA, on 2 May 1910.7 He was a woolen weaver at the Assawaga Company at Killingly, Windham County, Connecticut, USA, in September 1918.1 He and Maria Racine lived at Killingly, Windham County, Connecticut, USA, in September 1918.1 Frederick Louis Racine was listed as the Head of the Household in the 1920 US Federal Census for Plainfield Village, Windham County, Connecticut, USA. The household included Maria Racine, Yvone Victoria Racine, Archille Alphonse Racine, Edmond Lewis Racine, Odena C Racine and Julie Ferland.6
Frederick Louis Racine was a merchant at Plainfield Village, Windham County, Connecticut, USA, on 10 January 1920.6 He and Mary Anne Ferland lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.8 Frederick Louis Racine was listed as the Head of the Household in the 1940 US Federal Census for Route 101, Dayville, Windham County, Connecticut, USA. The household included Maria Racine, Edmond Lewis Racine and Odena C Racine.8
Frederick Louis Racine was a watchman at a paper mill at Dayville, Windham County, Connecticut, USA, on 19 April 1940.8 He and Maria Racine lived at Killingly, Windham County, Connecticut, USA, on 27 April 1942.2 Frederick Louis Racine was left a widower by the death of Maria Ferland on 1 December 1950.9,10 Frederick Louis Racine died on 10 April 1953 at Brooklyn, Windham County, Connecticut, USA, at age 7011,3 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.3

Children of Frederick Louis Racine and Maria Ferland

Citations

  1. [S1914] "World War I Draft Card", Registration State: Connecticut; Registration County: Windham; Roll: 1570496; Draft Board: 16; viewed on Ancestry.com 16 Jul 2018.
  2. [S1939] "World War II Draft Card", U.S., World War II Draft Registration Cards, 1942 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010; viewed on Ancestry.com 16 Jul 2018.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 16 July 2018), memorial page for Frederic Louis Racine (19 Dec 1882–10 Apr 1953), Find A Grave Memorial no. 38626110, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  4. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Twelfth Generation #7489 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-79S : accessed 16 July 2018), Mary Racine in household of Frederich L Racine, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 246, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156: married five years.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-FJS : accessed 16 July 2018), Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 33, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-799 : accessed 16 July 2018), Frederich L Racine, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 246, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-VFM : accessed 16 July 2018), Frederick L Racine, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 6A, line 13, family 108, 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.
  9. [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 #: 17779; viewed 16 Jul 2018: Marital Status: Never Married (Single).
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 16 July 2018), memorial page for Mary Ann Ferland Racine (13 Jul 1884–1 Dec 1950), Find A Grave Memorial no. 38626120, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  11. [S1191] FamilySearch, online http://www.familysearch.org/, "Connecticut Death Index, 1949-2001," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VZPV-W4D : 9 December 2014), Frede L Racine, 10 Apr 1953; from "Connecticut Death Index, 1949-2001," database, Ancestry (http://www.ancestry.com : 2003); citing Brooklyn, Windham, Connecticut, Connecticut Department of Health, Hartfort; viewed 16 Jul 2018.
  12. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-793 : accessed 16 July 2018), Yvonne Racine in household of Frederich L Racine, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 246, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  13. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-FJQ : accessed 16 July 2018), Eron Racine in household of Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 35, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  14. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-FJ7 : accessed 16 July 2018), Archie Racine in household of Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 36, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  15. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-FJW : accessed 16 July 2018), Odena Racine in household of Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 37, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  16. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-VFS : accessed 16 July 2018), Odena Racine in household of Frederick L Racine, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 6A, line 15, family 108, 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. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-FJ4 : accessed 16 July 2018), Edmond Racine in household of Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 38, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  18. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-VF3 : accessed 16 July 2018), Edmond Racine in household of Frederick L Racine, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 6A, line 16, family 108, 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.

Albert Patrick Reeves1,2,3

M, b. 10 February 1906, d. 1947
     Albert Patrick Reeves was born on 10 February 1906 at Attawaugan, Windham County, Connecticut, USA.2,4,3 He was listed as the son of Albert Reeves in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.1 Albert Patrick Reeves was listed as the son of Albert E Reeves in the 1920 US Federal Census for Attawaugan Village, Windham County, Connecticut, USA.2 Albert Patrick Reeves married Yvone Victoria Racine, daughter of Frederick Louis Racine and Maria Ferland, on 21 August 1933 at Killingly, Windham County, Connecticut, USA.5,6 Albert Patrick Reeves and Yvone Victoria Racine lived at Danielson, Windham County, Connecticut, USA, on 1 April 1935.6 Albert Patrick Reeves was listed as the Head of the Household in the 1940 US Federal Census for Route 93, Brooklyn, Windham County, Connecticut, USA. The household included Yvone Victoria Reeves and Albert P Reeves Jr.6
Albert Patrick Reeves was a private chauffeur at Brooklyn, Windham County, Connecticut, USA, on 2 April 1940.6 He lived at Brooklyn, Windham County, Connecticut, USA, on 16 October 1940.4 He was employed by Powdnell and Alexander on 16 October 1940.4 He died in 19473 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.3

Children of Albert Patrick Reeves and Yvone Victoria Racine

Citations

  1. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-RBN : accessed 17 July 2018), Albert Reeves in household of Albert Reeves, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 575, sheet 13B, family 329, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-KV8 : accessed 17 July 2018), Albert P Reeves in household of Albert E Reeves, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 10A, line 11, family 212, 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 16 July 2018), memorial page for Albert Patrick Reeves (1906–3 Apr 1947), Find A Grave Memorial no. 33204024, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  4. [S1939] "World War II Draft Card", U.S. WWII Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. (image on Fold3.com); index; viewed 17 Jul 2018.
  5. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Twelfth Generation #12048 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-3V8 : accessed 17 July 2018), P Albert Reeves, Brooklyn Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-2A, sheet 1A, line 40, family 12, 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.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-3V6 : accessed 17 July 2018), Patricia Reeves in household of P Albert Reeves, Brooklyn Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-2A, sheet 1B, line 42, family 12, 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.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-3VX : accessed 17 July 2018), Albert Reeves in household of P Albert Reeves, Brooklyn Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-2A, sheet 1B, line 43, family 12, 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.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 16 July 2018), memorial page for Albert P Reeves (1939–28 Mar 1975), Find A Grave Memorial no. 33204023, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Stella Isabel Nowak1,2,3

F, b. 14 March 1912, d. 1 January 1988
     Stella Isabel Nowak was born on 14 March 1912 at Connecticut, USA.4,5,3 She was listed as the daughter of Carolina Nowak in the 1920 US Federal Census for 16 Chapman St, Willimantic, Windham County, Connecticut, USA.5 Stella Isabel Nowak was listed as the daughter of Stanley A Novak in the 1930 US Federal Census for Attawaugan, Windham County, Connecticut, USA.2 Stella Isabel Nowak married Archille Alphonse Racine, son of Frederick Louis Racine and Maria Ferland, on 30 May 1933 at St Joseph's Church, Dayville, Windham County, Connecticut, USA.6,7,1 Stella Isabel Nowak and Archille Alphonse Racine lived on 1 April 1935 at Main St, Ballouville, Windham County, Connecticut, USA, the same house as in 1940.8 Stella Isabel Racine was listed as the wife of Archille Alphonse Racine in the 1940 US Federal Census for Main St, Ballouville, Windham County, Connecticut, USA.9 Stella Isabel Nowak was a spooler in a cotton mill at Ballouville, Windham County, Connecticut, USA, on 6 April 1940.7 She and Archille Alphonse Racine lived at Killingly, Windham County, Connecticut, USA, on 16 October 1940.6 Stella Isabel Nowak and Archille Alphonse Racine lived at Ballouville, Windham County, Connecticut, USA, on 23 December 1968.10 Stella Isabel Nowak was left a widow by the death of Archille Alphonse Racine on 23 December 1968.10,11 Stella Isabel Nowak lived at Ballouville, Windham County, Connecticut, USA, on 1 January 1988.4 She died on 1 January 1988 at Killingly, Windham County, Connecticut, USA, at age 753,4 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.12

Child of Stella Isabel Nowak and Archille Alphonse Racine

Citations

  1. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Thirteenth Generation #12049 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).
  2. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-K7D : accessed 17 July 2018), Steller I Novak in household of Stanley A Novak, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 9, sheet 12B, line 78, family 132, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 17 July 2018), memorial page for Stella I Racine (1912–1988), Find A Grave Memorial no. 171919749, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by JC (contributor 48553576).
  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 #: 01091; viewed 17 Jul 2018.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-NRN : accessed 17 July 2018), Stella Nowak in household of Carolina Nowak, Willimantic Ward 3, Windham, Connecticut, United States; citing ED 358, sheet 2B, line 94, family 39, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 198; FHL microfilm 1,820,198.
  6. [S1939] "World War II Draft Card", U.S. WWII Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011: Archille Alphonse Racine (image on Fold3.com); index; viewed 17 Jul 2018.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-KXK : accessed 17 July 2018), Archille Racine, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-13, sheet 4B, line 52, family 87, 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.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-KXK : accessed 17 July 2018), Archille Racine, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-13, sheet 4B, line 52, family 87, 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: same house.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-KXK : accessed 17 July 2018), Archille Racine, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-13, sheet 4B, line 52, family 87, 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.
  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 #: 25880; viewed 17 Jul 2018.
  11. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VSDT-W6J : 20 May 2014), Archille Racine, Dec 1968; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing); viewed 17 Jul 2018.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 17 July 2018), memorial page for Archie A Racine (1911–1968), Find A Grave Memorial no. 171919738, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by JC (contributor 48553576).
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-KXL : accessed 17 July 2018), Robert Racine in household of Archille Racine, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-13, sheet 4B, line 54, family 87, 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 Julie Rosalie Ferland1

F, b. 1 October 1878, d. April 1882
Relationship
7th great-granddaughter of Roger Billings
     Marie Julie Rosalie Ferland was born on 1 October 1878 at St Alexandre, Iberville County, Québec, Canada.1,2 She was baptized on 2 October 1878 at St Alexandre, Iberville County, Québec, Canada.1,2 She was the daughter of Joseph Ferland and Julie Billings.1,2 Marie Julie Rosalie Ferland was listed in the household of Joseph Ferland in the 1881 Canadian Census for St Sébastien, Iberville County, Québec, Canada.3 Marie Julie Rosalie Ferland was Catholic with Joseph Ferland and Julie Billings on 13 April 1881 at St Sébastien, Iberville County, Québec, Canada.3 Marie Julie Rosalie Ferland died in April 1882 at age 34 and was buried on 13 April 1882 at St Sébastien Cemetery, St Sébastien, Iberville County, Québec, Canada.4

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-G71B : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 83 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 15 Jul 2018.
  2. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, District Name: Iberville, Sub-District Name: St. Sébastien, Page: 23, Lines: 11, LAC digitized page of Census of Canada, 1881 for Image No.: e008149213; viewed 15 Jul 2018.
  3. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, District Name: Iberville, Sub-District Name: St. Sébastien, Page: 23, Lines: 9-12, LAC digitized page of Census of Canada, 1881 for Image No.: e008149213; viewed 15 Jul 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp. Event Type: Enterrement (Burial), Death Date: 1882, Burial Date: 1882, Burial Place: St-Sébastien, Québec (Quebec), Place of Worship or Institution: Iberville; viewed 15 Jul 2018.

Ulysse Ferland1,2

M, b. July 1880, d. February 1882
Relationship
7th great-grandson of Roger Billings
     Ulysse Ferland was born in July 1880 at Québec, Canada.2,1 He was the son of Joseph Ferland and Julie Billings.1,2 Ulysse Ferland was listed in the household of Joseph Ferland in the 1881 Canadian Census for St Sébastien, Iberville County, Québec, Canada.3 Ulysse Ferland was Catholic with Joseph Ferland and Julie Billings on 13 April 1881 at St Sébastien, Iberville County, Québec, Canada.3 Ulysse Ferland died in February 1882 at age 11 and was buried on 15 February 1882 at St Sébastien Cemetery, St Sébastien, Iberville County, Québec, Canada.1

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp. Event Type: Enterrement (Burial), Death Date: 1882, Burial Date: 1882, Burial Place: St-Sébastien, Québec (Quebec), Place of Worship or Institution: Iberville; viewed 15 Jul 2018.
  2. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, District Name: Iberville, Sub-District Name: St. Sébastien, Page: 23, Lines: 12, LAC digitized page of Census of Canada, 1881 for Image No.: e008149213; viewed 15 Jul 2018.
  3. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Quebec, District Name: Iberville, Sub-District Name: St. Sébastien, Page: 23, Lines: 9-12, LAC digitized page of Census of Canada, 1881 for Image No.: e008149213; viewed 15 Jul 2018.

Maria Ferland1

F, b. 13 July 1884, d. 1 December 1950
Relationship
7th great-granddaughter of Roger Billings
     Maria Ferland was born on 13 July 1884 at St Alexandre, Iberville County, Québec, Canada.1,2,3 She was baptized on 14 July 1884 at St Alexandre d'Iberville, St Alexandre, Iberville County, Québec, Canada.1 She was the daughter of Joseph Ferland and Julie Billings.1,3,2 Maria Ferland was listed as the daughter of Joseph Ferland in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.4 Maria Ferland was Roman Catholic with Joseph Ferland and Julie Billings on 6 April 1891 at St Alexandre, Iberville County, Québec, Canada.4 Maria Ferland was listed as the daughter of Joseph Ferland in the 1901 Canadian Census for St Alexandre, Iberville County, Québec, Canada.5 Maria Ferland was Roman Catholic with Joseph Ferland and Julie Billings on 31 March 1901 at St Alexandre, Iberville County, Québec, Canada.5 Maria Ferland and Julie Billings immigrated to USA in 1903.6 Maria Ferland was naturalized in 1905.7 She married Frederick Louis Racine on 1 May 1905 at Dayville, Windham County, Connecticut, USA.8,9,10 Maria Racine was listed as the wife of Frederick Louis Racine in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.11 Maria Racine had two children, one still living by 2 May 1910.12 She and Frederick Louis Racine lived at Killingly, Windham County, Connecticut, USA, in September 1918.13 Maria Racine was listed as the wife of Frederick Louis Racine in the 1920 US Federal Census for Plainfield Village, Windham County, Connecticut, USA.9 Mary Anne Ferland and Frederick Louis Racine lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.14 Maria Racine was listed as the wife of Frederick Louis Racine in the 1940 US Federal Census for Route 101, Dayville, Windham County, Connecticut, USA.14 Maria Racine and Frederick Louis Racine lived at Killingly, Windham County, Connecticut, USA, on 27 April 1942.15 Maria Ferland lived at Brooklyn, Windham County, Connecticut, USA, on 1 December 1950.16 She died on 1 December 1950 at Killingly, Windham County, Connecticut, USA, at age 6616,17 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.17

Children of Maria Ferland and Frederick Louis Racine

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-GH9J : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 274 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 16 Jul 2018.
  2. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 9, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  3. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 12, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  4. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 10-15, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  5. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 7-13, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-FJ3 : accessed 16 July 2018), household of Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 34/39, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-FJ3 : accessed 16 July 2018), Mary Racine in household of Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 34, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  8. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-79S : accessed 16 July 2018), Mary Racine in household of Frederich L Racine, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 246, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156: married five years.
  9. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-FJS : accessed 16 July 2018), Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 33, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  10. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Twelfth Generation #7489 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).
  11. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-799 : accessed 16 July 2018), Frederich L Racine, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 246, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  12. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-79S : accessed 16 July 2018), Mary Racine in household of Frederich L Racine, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 246, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  13. [S1914] "World War I Draft Card", Registration State: Connecticut; Registration County: Windham; Roll: 1570496; Draft Board: 16; viewed on Ancestry.com 16 Jul 2018.
  14. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-VFM : accessed 16 July 2018), Frederick L Racine, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 6A, line 13, family 108, 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.
  15. [S1939] "World War II Draft Card", U.S., World War II Draft Registration Cards, 1942 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010; viewed on Ancestry.com 16 Jul 2018.
  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 #: 17779; viewed 16 Jul 2018: Marital Status: Never Married (Single).
  17. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 16 July 2018), memorial page for Mary Ann Ferland Racine (13 Jul 1884–1 Dec 1950), Find A Grave Memorial no. 38626120, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  18. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-793 : accessed 16 July 2018), Yvonne Racine in household of Frederich L Racine, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 246, 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:MCJS-FJQ : accessed 16 July 2018), Eron Racine in household of Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 35, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  20. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-FJ7 : accessed 16 July 2018), Archie Racine in household of Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 36, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  21. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-FJW : accessed 16 July 2018), Odena Racine in household of Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 37, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  22. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-VFS : accessed 16 July 2018), Odena Racine in household of Frederick L Racine, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 6A, line 15, family 108, 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.
  23. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-FJ4 : accessed 16 July 2018), Edmond Racine in household of Fredrick Racine, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 15A, line 38, family 302, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  24. [S1939] "World War II Draft Card", U.S. WWII Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. (image on Fold3); 16 Jul 2018.
  25. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-VF3 : accessed 16 July 2018), Edmond Racine in household of Frederick L Racine, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 6A, line 16, family 108, 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.

Homer O Ferland1

M, b. 6 July 1886, d. 14 January 1941
Relationship
7th great-grandson of Roger Billings
     Homer O Ferland was baptized as Joseph Homire Oscar Ferland.2,3,4 He was born on 6 July 1886 at St Sébastien, Iberville County, Québec, Canada.2,4,5 He was baptized on 7 July 1886 at St Sébastien, Iberville, Iberville County, Québec, Canada.2 He was the son of Joseph Ferland and Julie Billings.2,3,4 Homer O Ferland was listed as the son of Joseph Ferland in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.6 Homer O Ferland was Roman Catholic with Joseph Ferland and Julie Billings on 6 April 1891 at St Alexandre, Iberville County, Québec, Canada.6 Homer O Ferland was listed as the son of Joseph Ferland in the 1901 Canadian Census for St Alexandre, Iberville County, Québec, Canada.7 Homer O Ferland was Roman Catholic with Joseph Ferland and Julie Billings on 31 March 1901 at St Alexandre, Iberville County, Québec, Canada.7 Homer O Ferland immigrated to Dayville, Windham County, Connecticut, USA, on 6 September 1902.8,9 He married Isabelle L Allen between April 1907 and April 1918.10,11,8 Homer O Ferland was listed as the Head of the Household in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA. The household included Isabelle L Ferland and Lora Mary Jane Ferland.9
Homer O Ferland was a weaver in a woolen mill at Killingly, Windham County, Connecticut, USA, on 30 April 1910.9 He lived at Dayville, Windham County, Connecticut, USA, on 5 June 1917.5 He was a wool weaver at Assauwauga at Dayville, Windham County, Connecticut, USA, on 5 June 1917.5 He was listed as the Head of the Household in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA. The household included Isabelle L Ferland, Lora Mary Jane Ferland, Beatrice L Ferland, Theresa Irene Ferland and Dominique Charles Lemoine.11
Homer O Ferland was a weaver in a woolen mill at Killingly, Windham County, Connecticut, USA, on 5 January 1920.11 He was a weaver at Dayville, Windham County, Connecticut, USA, on 24 April 1920.8 He lived at Putnam, Windham County, Connecticut, USA, on 1 April 1935.12 He was listed as a lodger with the household of an unknown person in the 1940 US Federal Census for 9 Lyons St, Putnam, Windham County, Connecticut, USA.12 Homer O Ferland was a weaver in a woolen mill at Putnam, Windham County, Connecticut, USA, on 28 May 1940.12 He died on 14 January 1941 at age 5413,14 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.14

Children of Homer O Ferland and Isabelle L Allen

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 16 July 2018), memorial page for Omer Ferland (Jul 1886–14 Jan 1941), Find A Grave Memorial no. 38406102, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  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-GZ57 : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Baptêmes, mariages, sépultures 1877-1899 > image 266 of 566; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 18 Jul 2018.
  3. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 13, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  4. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 10, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  5. [S1914] "World War I Draft Card", "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KZFK-6ZZ : 13 March 2018), Omer Ausker Farland Farland, 1917-1918; citing Windham County no 16, Connecticut, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,570,495; viewed 18 Jul 2018.
  6. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 10-15, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  7. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 7-13, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  8. [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; Declaration Number: 915; viewed 20 Jul 2018.
  9. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-YDM : accessed 18 July 2018), Omer Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 231, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  10. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-YD9 : accessed 18 July 2018), Isabelle Ferland in household of Omer Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 231, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156: married two years.
  11. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TC8 : accessed 19 July 2018), Omer F Ferland, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 21, family 55, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-N9V : accessed 19 July 2018), Omer Farland in household of James Ray, Ward 2, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-26, sheet 12B, line 72, family 231, 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., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. SSN: 040051933; viewed 18 Jul 2018.
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 16 July 2018), memorial page for Omer Ferland (Jul 1886–14 Jan 1941), Find A Grave Memorial no. 38406102, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8): "1886-1941."
  15. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-YDS : accessed 18 July 2018), Lora Ferland in household of Omer Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10A, family 231, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  16. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TC6 : accessed 19 July 2018), Lora M J Ferland in household of Omer F Ferland, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 23, family 55, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  17. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TCX : accessed 19 July 2018), Beatrice L Ferland in household of Omer F Ferland, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 24, family 55, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2012 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2003. State File #: 29327; viewed 19 Jul 2018.
  19. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TCF : accessed 19 July 2018), Theresa I Ferland in household of Omer F Ferland, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 25, family 55, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook); viewed 19 Jul 2018.

Alfred Auguste Phillippe Ferland1

M, b. 21 July 1888, d. 18 July 1957
Relationship
7th great-grandson of Roger Billings
     Alfred Auguste Phillippe Ferland was commonly known as Philippe2,3 or Philip.4,5,6 He was born on 21 July 1888 at St Alexandre, Iberville County, Québec, Canada.4,7,1 He was baptized on 22 July 1888 at St Sébastien, Iberville, Iberville County, Québec, Canada.1 He was the son of Joseph Ferland and Julie Billings.1,2,3 Alfred Auguste Phillippe Ferland was listed as the son of Joseph Ferland in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.8 Alfred Auguste Phillippe Ferland was Roman Catholic with Joseph Ferland and Julie Billings on 6 April 1891 at St Alexandre, Iberville County, Québec, Canada.8 Alfred Auguste Phillippe Ferland was listed as the son of Joseph Ferland in the 1901 Canadian Census for St Alexandre, Iberville County, Québec, Canada.9 Alfred Auguste Phillippe Ferland was Roman Catholic with Joseph Ferland and Julie Billings on 31 March 1901 at St Alexandre, Iberville County, Québec, Canada.9 Alfred Auguste Phillippe Ferland immigrated to Dayville, Windham County, Connecticut, USA, on 6 September 1903.4 He was listed as the son of Joseph Ferland in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.10 Alfred Auguste Phillippe Ferland was a spooler in a woolen mill at Killingly, Windham County, Connecticut, USA, on 29 April 1910.11 He married Ludivina Page in 1913.12,13,6 Alfred Auguste Phillippe Ferland was listed as the Head of the Household in the 1920 US Federal Census for Danielson to Dayville Rd, Killingly, Windham County, Connecticut, USA. The household included Ludivina Ferland, Viola Bernadette Ferland and S Sgt Maurice Joseph Ferland.6
Alfred Auguste Phillippe Ferland was a fixer jack in a woolen mill at Killingly, Windham County, Connecticut, USA, on 19 January 1920.6 He was a mill operator on 24 April 1920.4 He was naturalized on 21 September 1920 at Windham County, Connecticut, USA.4 He was a milk dealer at Danielson, Windham County, Connecticut, USA, in 1927.14 He and Ludivina Ferland lived at Maple St, Danielson, Windham County, Connecticut, USA, in 1927.14 Alfred Auguste Phillippe Ferland 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 Ludivina Ferland, Viola Bernadette Ferland and S Sgt Maurice Joseph Ferland.15
Alfred Auguste Phillippe Ferland and Godfrey Ferland were dairy farmers at Dayville, Windham County, Connecticut, USA, on 29 April 1930.16 Alfred Auguste Phillippe Ferland and Ludivina Page lived at Maple St, Danielson, Windham County, Connecticut, USA, on 1 April 1935.17 Alfred Auguste Phillippe Ferland was listed as the Head of the Household in the 1940 US Federal Census for Maple St, Danielson, Windham County, Connecticut, USA. The household included Ludivina Ferland and S Sgt Maurice Joseph Ferland and state (foster) children Wallace and Donald Jones.17
Alfred Auguste Phillippe Ferland was dairy farming on 13 April 1940.17 He was a farmer at Killingly, Windham County, Connecticut, USA, on 27 April 1942.7 He and Ludivina Ferland lived at Maple St, Killingly, Windham County, Connecticut, USA, on 27 April 1942.7 Alfred Auguste Phillippe Ferland lived at Killingly, Windham County, Connecticut, USA, on 18 July 1957.13 He died on 18 July 1957 at Putnam, Windham County, Connecticut, USA, at age 685,13 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.5

Children of Alfred Auguste Phillippe Ferland and Ludivina Page

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-GV1C : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Baptêmes, mariages, sépultures 1877-1899 > image 320 of 566; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 20 Jul 2018.
  2. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 14, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  3. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 11, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  4. [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; Declaration Number: 916; viewed 20 Jul 2018.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 20 July 2018), memorial page for Philip Ferland (21 Jul 1888–18 Jul 1957), Find A Grave Memorial no. 38406103, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TYJ : accessed 20 July 2018), Phillip Ferland, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 28B, line 74, family 590, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [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; viewed 20 Jul 2018.
  8. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 10-15, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  9. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 7-13, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  10. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y89 : accessed 18 July 2018), Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, 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-Y83 : accessed 18 July 2018), Philip Fallon in household of Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  12. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-FWJ : accessed 20 July 2018), Philip Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 22A, line 29, family 183, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  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 #: 12539; viewed 20 Jul 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, Page 82; viewed 20 Jul 2018.
  15. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-FWJ : accessed 20 July 2018), Philip Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 22A, line 29, family 183, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  16. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-FWJ : accessed 20 July 2018), Philip Ferland/Godfrey Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 22A, line 29/33, family 183/184, 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-YXR : accessed 21 July 2018), Philip Ferland, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 8B, line 76, family 197, 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. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TYK : accessed 20 July 2018), Viola Ferland in household of Phillip Ferland, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 28B, line 76, family 590, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  19. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-FWV : accessed 21 July 2018), Viola Ferland in household of Philip Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 22A, line 31, family 183, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  20. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TY2 : accessed 20 July 2018), Morris Ferland in household of Phillip Ferland, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 28B, line 77, family 590, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  21. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina County Registers of Deeds. Microfilm. Record Group 048. North Carolina State Archives, Raleigh, NC. Marriage Date: 4 Dec 1942, Marriage Place: Cumberland, North Carolina; viewed 21 Jul 2018.

Godfrey Ferland1,2,3

M, b. 5 September 1890, d. 20 November 1964
Relationship
7th great-grandson of Roger Billings
     Godfrey Ferland was baptized as Laurent Justiniere Godfroid Ferland.4 He was baptized on 5 September 1890 at St Sébastien, Iberville, Iberville County, Canada East (now Québec), Canada.4 He was born on 5 September 1890 at St Alexandre, Iberville County, Québec, Canada.4,5,6 He was the son of Joseph Ferland and Julie Billings.7,6,8 Godfrey Ferland was listed as the son of Joseph Ferland in the 1891 Canadian Census for St Alexandre, Iberville County, Québec, Canada.9 Godfrey Ferland was Roman Catholic with Joseph Ferland and Julie Billings on 6 April 1891 at St Alexandre, Iberville County, Québec, Canada.9 Godfrey Ferland was listed as the son of Joseph Ferland in the 1901 Canadian Census for St Alexandre, Iberville County, Québec, Canada.10 Godfrey Ferland was Roman Catholic with Joseph Ferland and Julie Billings on 31 March 1901 at St Alexandre, Iberville County, Québec, Canada.10 Godfrey Ferland immigrated with Joseph Ferland and Julie Billings to USA in 1901.11 Godfrey Ferland was listed as the son of Joseph Ferland in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.12 Godfrey Ferland was a spooler in a woolen mill at Killingly, Windham County, Connecticut, USA, on 29 April 1910.1 He was a milk operative at Killingly, Windham County, Connecticut, USA, on 2 May 1916.8 He married Marie Ange Lachance on 2 May 1916 at Webster, Worcester County, Massachusetts, USA.8,2,13 Godfrey Ferland was listed as the Head of the Household in the 1920 US Federal Census for Danielson to Dayville Rd, Killingly, Windham County, Connecticut, USA. The household included Marie Ange Ferland.2
Godfrey Ferland was a spinner in a woolen mill at Killingly, Windham County, Connecticut, USA, on 19 January 1920.2 He was naturalized on 21 September 1926 at Connecticut, USA.14 He was a famer at Danielson, Windham County, Connecticut, USA, in 1927.15 He lived at Maple St, Danielson, Windham County, Connecticut, USA, in 1927.15 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 Marie Ange Ferland and Evelyn Ferland.16
Godfrey Ferland and Alfred Auguste Phillippe Ferland were dairy farmers at Dayville, Windham County, Connecticut, USA, on 29 April 1930.17 Godfrey Ferland and Marie Ange Lachance lived on 1 April 1935 in same house as 1940 at Killingly, Windham County, Connecticut, USA.18 Godfrey Ferland was listed as the Head of the Household in the 1940 US Federal Census for Back road To Goodyear, Killingly, Windham County, Connecticut, USA. The household included Marie Ange Ferland and Evelyn Ferland.18
Godfrey Ferland was a dairy farmer at Killingly, Windham County, Connecticut, USA, on 13 April 1940.18 He was employed by Powdrell & Alexander at Attawaugan, Windham County, Connecticut, USA, on 27 April 1942.19 He and Marie Ange Lachance lived at Dayville, Windham County, Connecticut, USA, on 27 April 1942.19 Godfrey Ferland died on 20 November 1964 at Killingly, Windham County, Connecticut, USA, at age 7420,21 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.3

Children of Godfrey Ferland and Marie Ange Lachance

Citations

  1. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y8Q : accessed 18 July 2018), Godfrey Fallon in household of Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TYJ : accessed 20 July 2018), Godfrey Ferland, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 28B, line 78, family 591, 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 23 July 2018), memorial page for Godfrey Ferland (5 Sep 1890–20 Nov 1964), Find A Grave Memorial no. 38406094, 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-L999-GKFP : 16 July 2014), Saint-Sébastien, Iberville > Saint-Sébastien > Baptêmes, mariages, sépultures 1877-1899 > image 373 of 566; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 22 Jul 2018.
  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. Certificate Number: 1378492; viewed 22 Jul 2018.
  6. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 15, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  7. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 12, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  8. [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.) Volume Name: Marriages 1916 Nantucket to Worcester, vol 639 pg. 1-705, Page 401; viewed 22 Jul 2018.
  9. [S1891] 1891 Cdn Census, Quebec, District Name: Iberville, Sub-District Name: St. Alexandre, Page: 18, Line: 10-15, LAC digitized page of Census of Canada, 1891 for Image No.: 30953_148201-00383; viewed 15 Jul 2018.
  10. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 7-13, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  11. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y89 : accessed 18 July 2018), Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  12. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y89 : accessed 18 July 2018), Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  13. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-FW2 : accessed 22 July 2018), Godfrey Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 22A, line 33, family 184, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  14. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington, D.C.; Index to New England Naturalization Petitions, 1791-1906 (M1299); Microfilm Serial: M1299; Microfilm Roll: 13. Court District: Connecticut; viewed 22 Jul 2018.
  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, 1927, Page 82; viewed 20 Jul 2018.
  16. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-FW2 : accessed 22 July 2018), Godfrey Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 22A, line 33, family 184, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  17. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-FWJ : accessed 20 July 2018), Philip Ferland/Godfrey Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 22A, line 29/33, family 183/184, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  18. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-YFM : accessed 22 July 2018), Godfrey Ferland, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 9A, line 1, family 198, 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.
  19. [S1939] "World War II Draft Card", U.S., World War II Draft Registration Cards, 1942 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010; viewed 22 Jul 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 #: 21180; viewed 22 Jul 2018.
  21. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 045-18-3179; Issue State: Connecticut; Issue Date: Before 1951; viewed 22 Jul 2018.
  22. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TYP : accessed 22 July 2018), Lucille Ferland in household of Godfrey Ferland, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 28B, line 80, family 591, 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:XMRM-YNG : accessed 22 July 2018), Lucile Ferland in household of Godfrey Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 22A, line 35, family 184, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  24. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-YNP : accessed 22 July 2018), Evelyn Ferland in household of Godfrey Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 22A, line 36, family 184, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  25. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-YFS : accessed 22 July 2018), Evelyn Ferland in household of Godfrey Ferland, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 9A, line 3, family 198, 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.

Fe? Ferland1

F, b. 28 December 1894, d. before 1910
Relationship
7th great-granddaughter of Roger Billings
     Fe? Ferland was born on 28 December 1894 at Québec, Canada.2 She was the daughter of Joseph Ferland and Julie Billings.2 Fe? Ferland was listed as the daughter of Joseph Ferland in the 1901 Canadian Census for St Alexandre, Iberville County, Québec, Canada.3 Fe? Ferland was Roman Catholic with Joseph Ferland and Julie Billings on 31 March 1901 at St Alexandre, Iberville County, Québec, Canada.3 Fe? Ferland died before 1910.4

Citations

  1. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 13, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018: spot on page.
  2. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 13, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  3. [S1901] 1901 Cdn Census, Quebec, District Name: St. Jean and Iberville, Sub-District Name: St. Alexandre, Page: 1, Line: 7-13, LAC digitized page of Census of Canada, 1901 for Image No.: z000170500; viewed 15 Jul 2018.
  4. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y8S : accessed 18 July 2018), Julia Fallon in household of Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156: only four of Julie's nine children are still living-Marie, Omer, Phillip & Godfrey.
 
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.