Yvone Victoria Racine1,2,3

F, b. 10 October 1907, d. 16 February 1984
Relationship
8th great-granddaughter of Roger Billings
     Yvone Victoria Racine was born on 10 October 1907 at Dayville, Windham County, Connecticut, USA.1,2,4 She was the daughter of Frederick Louis Racine and Maria Ferland.1,2 Yvone Victoria Racine was listed as the daughter of Frederick Louis Racine in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.5 Yvone Victoria Racine was listed as the daughter of Frederick Louis Racine in the 1920 US Federal Census for Plainfield Village, Windham County, Connecticut, USA.6 Yvone Victoria Racine married Albert Patrick Reeves on 21 August 1933 at Killingly, Windham County, Connecticut, USA.4,7 Yvone Victoria Racine and Albert Patrick Reeves lived at Danielson, Windham County, Connecticut, USA, on 1 April 1935.7 Yvone Victoria Reeves was listed as the wife of Albert Patrick Reeves in the 1940 US Federal Census for Route 93, Brooklyn, Windham County, Connecticut, USA.7 Yvone Victoria Racine was left a widow by the death of Albert Patrick Reeves in 1947.8 Yvone Victoria Racine died on 16 February 1984 at Putnam, Windham County, Connecticut, USA, at age 769 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.3

Children of Yvone Victoria Racine and Albert Patrick Reeves

Citations

  1. [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.
  2. [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.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 16 July 2018), memorial page for Yvonne Victoria Reeves (1907–16 Feb 1984), Find A Grave Memorial no. 33204031, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  4. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Twelfth Generation #12048 (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-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.
  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. [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.
  8. [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).
  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 #: 03591; viewed 16 Jul 2018.
  10. [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.
  11. [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.
  12. [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).

Archille Alphonse Racine1,2

M, b. 15 November 1911, d. 23 December 1968
Relationship
8th great-grandson of Roger Billings
     Archille Alphonse Racine was born on 15 November 1911 at Killingly, Windham County, Connecticut, USA.1,3,4 He was the son of Frederick Louis Racine and Maria Ferland.3 Archille Alphonse Racine was listed as the son of Frederick Louis Racine in the 1920 US Federal Census for Plainfield Village, Windham County, Connecticut, USA.5 Archille Alphonse Racine married Stella Isabel Nowak on 30 May 1933 at St Joseph's Church, Dayville, Windham County, Connecticut, USA.1,4,6 Archille Alphonse Racine and Stella Isabel Nowak lived on 1 April 1935 at Main St, Ballouville, Windham County, Connecticut, USA, the same house as in 1940.2 Archille Alphonse Racine was listed as the Head of the Household in the 1940 US Federal Census for Main St, Ballouville, Windham County, Connecticut, USA. The household included Stella Isabel Racine and Robert Archille Racine.7
Archille Alphonse Racine was a second hand in a cotton mill at Ballouville, Windham County, Connecticut, USA, on 6 April 1940.4 He was employed by Powdrell Alexander Inc on 16 October 1940.1 He and Stella Isabel Racine lived at Killingly, Windham County, Connecticut, USA, on 16 October 1940.1 Archille Alphonse Racine and Stella Isabel Nowak lived at Ballouville, Windham County, Connecticut, USA, on 23 December 1968.8 Archille Alphonse Racine died on 23 December 1968 at Putnam, Windham County, Connecticut, USA, at age 578,9 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.10

Child of Archille Alphonse Racine and Stella Isabel Nowak

Citations

  1. [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.
  2. [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.
  3. [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.
  4. [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.
  5. [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.
  6. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Thirteenth Generation #12049 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 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. [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.
  9. [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.
  10. [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).
  11. [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.

Odena C Racine1,2,3

F, b. 30 January 1914, d. 22 February 1975
Relationship
8th great-granddaughter of Roger Billings
     Odena C Racine was born on 30 January 1914 at Connecticut, USA.4,1,2 She was the daughter of Frederick Louis Racine and Maria Ferland.1,2 Odena C Racine was listed as the daughter of Frederick Louis Racine in the 1920 US Federal Census for Plainfield Village, Windham County, Connecticut, USA.5 Odena C Racine lived with Frederick Louis Racine and Mary Anne Ferland on 1 April 1935 at Dayville, Windham County, Connecticut, USA.6 Odena C Racine was listed as the daughter of Frederick Louis Racine in the 1940 US Federal Census for Route 101, Dayville, Windham County, Connecticut, USA.6 Odena C Racine was a folder at a curtain mill at Dayville, Windham County, Connecticut, USA, on 19 April 1940.2 She married Herbert Moses Congdon Jr.3 Odena C Racine was left a widow by the death of Herbert Moses Congdon Jr on 18 March 1944.7,8,9 Odena C Racine was a machine operator in 1948.10 She lived at 8 South Main, Danielson, Windham County, Connecticut, USA, in 1948.10 She was a machine operator in 1954.11 She lived at 2 South Main, Dayville, Windham County, Connecticut, USA, in 1954.11 She lived at Danielson, Windham County, Connecticut, USA, on 22 February 1975.4 She died on 22 February 1975 at Putnam, Windham County, Connecticut, USA, at age 613,4 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.12

Child of Odena C Racine

  • John Gibson13

Citations

  1. [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.
  2. [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.
  3. [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 #: 03912; viewed 21 Jul 2018.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 040-03-9328; Issue State: Connecticut; Issue Date: Before 1951; viewed 21 Jul 2018.
  5. [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.
  6. [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.
  7. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 045-07-5111; Issue State: Connecticut; Issue Date: Before 1951; viewed 21 Jul 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1948, Page 132; viewed 21 Jul 2018: Odena listed as widow.
  9. [S4] Newspapers.com, online https://www.newspapers.com, Naugatuck Daily News (Naugatuck, Connecticut) 27 Mar 1944, Mon, Page 3; viewed 19 Feb 2022.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1948, Page 132; viewed 21 Jul 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1954, Page 204; viewed 21 Jul 2018.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 21 July 2018), memorial page for Odena C Racine Congdon (31 Jan 1914–22 Feb 1975), Find A Grave Memorial no. 38031347, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Message from John Gibson, Jul 21, 2018: She was my mother.

Edmond Lewis Racine1,2,3

M, b. 9 July 1916, d. 21 October 1973
Relationship
8th great-grandson of Roger Billings
     Edmond Lewis Racine was born on 9 July 1916 at Killingly, Windham County, Connecticut, USA.1,4,2 He was the son of Frederick Louis Racine and Maria Ferland.2,5,1 Edmond Lewis Racine was listed as the son of Frederick Louis Racine in the 1920 US Federal Census for Plainfield Village, Windham County, Connecticut, USA.6 Edmond Lewis Racine lived with Frederick Louis Racine and Mary Anne Ferland on 1 April 1935 at Dayville, Windham County, Connecticut, USA.7 Edmond Lewis Racine was listed as the son of Frederick Louis Racine in the 1940 US Federal Census for Route 101, Dayville, Windham County, Connecticut, USA.7 Edmond Lewis Racine was a bleacher[?] in a woolen mill at Dayville, Windham County, Connecticut, USA, on 19 April 1940.5 He married Dorothy May Zeiba on 19 April 1941 at St Joseph's Church, Dayville, Windham County, Connecticut, USA.8,9 Edmond Lewis Racine was a clerk in a general office on 25 March 1944.8 He enlisted on 25 March 1944 at Fort Devens, Worcester County, Massachusetts, USA.8 He served in the US Army from 25 March 1944 to 7 March 1946.4 He and Dorothy May Zeiba were probably divorced before 1947 as Dorothy is living on her own in Putnam CT.10 Edmond Lewis Racine married Lucy Elizabeth Baker in 1948 at Shrewsbury, Worcester County, Massachusetts, USA.11,12,3 Edmond Lewis Racine was a meat cutter at Worcester, Worcester County, Massachusetts, USA, in 1954.3 He and Lucy Elizabeth Baker lived at 8 Warren Rd, Worcester, Worcester County, Massachusetts, USA, from 1954 to 1962.13 Edmond Lewis Racine died on 21 October 1973 at Worcester, Worcester County, Massachusetts, USA, at age 5714,4 and was buried at Hillside Cemetery, Auburn, Worcester County, Massachusetts, USA.15

Child of Edmond Lewis Racine and Dorothy May Zeiba

Citations

  1. [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.
  2. [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.
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Worcester, Massachusetts, City Directory, 1954; viewed 18 Jul 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. SSN: 045078631; viewed 18 Jul 2018.
  5. [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.
  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. [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.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S., World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2005. Edmond L Racine; viewed 18 Jul 2018.
  9. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Thirteenth Generation #12051 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1947; viewed 18 Jul 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Index Volume Number: 151, Reference Number: F63.M36 v.151; Vol. 103, Page 405; viewed 18 Jul 2018.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 18 July 2018), memorial page for Lucy E. Baker Racine (unknown–31 Dec 1994), Find A Grave Memorial no. 65617524, citing Hillside Cemetery, Auburn, Worcester County, Massachusetts, USA; Maintained by Mark Wing (contributor 47348447).
  13. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Worcester, Massachusetts, City Directory, 1954/1962; viewed 18 Jul 2018.
  14. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 046339; viewed 18 Jul 2018.
  15. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 18 July 2018), memorial page for Edmond L. Racine (1916–24 Oct 1973), Find A Grave Memorial no. 130657394, citing Hillside Cemetery, Auburn, Worcester County, Massachusetts, USA; Maintained by Genevieve (contributor 47603390).
  16. [S911] Misc Web Sites, , Press-Telegram Obituaries: Douglas Edmond Racine, Published in the Long Beach Press-Telegram from Apr. 27 to Apr. 28, 2012 (https://www.legacy.com/obituaries/lbpresstelegram/…; viewed 18 Jul 2018).
  17. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Thirteenth Generation #16665 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).

Robert Archille Racine1,2,3

M, b. 23 August 1936, d. 18 December 1995
Relationship
9th great-grandson of Roger Billings
     Robert Archille Racine was born on 23 August 1936 at Connecticut, USA.4,1,3 He was the son of Archille Alphonse Racine and Stella Isabel Nowak.1 Robert Archille Racine was listed as the son of Archille Alphonse Racine in the 1940 US Federal Census for Main St, Ballouville, Windham County, Connecticut, USA.5 Robert Archille Racine served in the Connecticut National Guard from 20 September 1954 to 19 January 1965.6 He married Sandra Jeanne Franklin.2 Robert Archille Racine died on 18 December 1995 at Killingly, Windham County, Connecticut, USA, at age 594,3 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.3

Children of Robert Archille Racine and Sandra Jeanne Franklin

Citations

  1. [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.
  2. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Fourteenth Generation #16664 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 17 July 2018), memorial page for Robert A Racine (23 Aug 1936–18 Dec 1995), Find A Grave Memorial no. 38626125, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  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 #: 27272; viewed 17 Jul 2018.
  5. [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.
  6. [S1313] Ancestry.com, online www.Ancestry.com, United States Military Registers, 1902–1985. Salem, Oregon: Oregon State Library. National Guard Register, Army; viewed 17 Jul 2018.
  7. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Fifteenth Generation #19233 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).
  8. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Fifteenth Generation #19234 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).
  9. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Fifteenth Generation #19235 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).

Gregg Stanley Racine1,2,3

M, b. 14 November 1959, d. 30 September 1994
Relationship
10th great-grandson of Roger Billings
     Gregg Stanley Racine was born on 14 November 1959 at Putnam, Windham County, Connecticut, USA.1,2,3 He was the son of Robert Archille Racine and Sandra Jeanne Franklin.4 Gregg Stanley Racine married Renee Ann Reggione on 25 October 1992 at Killingly, Windham County, Connecticut, USA.5,2 Gregg Stanley Racine died on 30 September 1994 at Killingly, Windham County, Connecticut, USA, at age 342,3,1 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.3

Child of Gregg Stanley Racine and Renee Ann Reggione

  • Beth Brandon Racine6

Citations

  1. [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: 046469300; viewed 17 Jul 2018.
  2. [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 #: 19651; viewed 17 Jul 2018.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 17 July 2018), memorial page for Gregg Stanley Racine (14 Nov 1959–30 Sep 1994), Find A Grave Memorial no. 38626111, 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, Fifteenth Generation #19233 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut, Marriage Index, 1959-2012 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2003; viewed 17 Jul 2018.
  6. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Fifteenth Generation #19578 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).

Dorothy May Zeiba1,2,3

F, b. 24 February 1919, d. 13 April 2002
     Dorothy May Zeiba was born on 24 February 1919 at Morton Hospital, Taunton, Bristol County, Massachusetts, USA, daughter of Stephen Zeiba and Ethel M Fields.1,3,2 She was listed as the daughter of Stephen Zeiba in the 1920 US Federal Census for Broadway St, Taunton, Bristol County, Massachusetts, USA.2 Dorothy May Zeiba married Edmond Lewis Racine, son of Frederick Louis Racine and Maria Ferland, on 19 April 1941 at St Joseph's Church, Dayville, Windham County, Connecticut, USA.4,5 Dorothy May Zeiba and Edmond Lewis Racine were probably divorced before 1947 as Dorothy is living on her own in Putnam CT.6 Dorothy May Zeiba was a Bookkeeper for Morris Fisher & Sons at Putnam, Windham County, Connecticut, USA, in 1947.6 She lived at 55 Battey, Putnam, Windham County, Connecticut, USA, in 1947.6 She lived at Garden Grove, Orange County, California, USA, on 13 April 2002.7 She died on 13 April 2002 at age 83.3

Child of Dorothy May Zeiba and Edmond Lewis Racine

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QLGT-1PZ6 : 13 March 2018), Dorothy May Zeiba, 1919, Registered Number 141; viewed 18 Jul 2018.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MXYQ-DWP : accessed 18 July 2018), Dorothy M Zeiba in household of Stephen Zeiba, Taunton Ward 5, Bristol, Massachusetts, United States; citing ED 191, sheet 4A, line 40, family 72, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 688; FHL microfilm 1,820,688.
  3. [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: 042188080; viewed 18 Jul 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S., World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2005. Edmond L Racine; viewed 18 Jul 2018.
  5. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Thirteenth Generation #12051 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).
  6. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1947; viewed 18 Jul 2018.
  7. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 042-18-8080; Issue State: Connecticut; Issue Date: Before 1951; viewed 18 Jul 2018.
  8. [S911] Misc Web Sites, , Press-Telegram Obituaries: Douglas Edmond Racine, Published in the Long Beach Press-Telegram from Apr. 27 to Apr. 28, 2012 (https://www.legacy.com/obituaries/lbpresstelegram/…; viewed 18 Jul 2018).
  9. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Thirteenth Generation #16665 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).

Douglas Edmond Racine1

M, b. 6 November 1942, d. 29 March 2012
Relationship
9th great-grandson of Roger Billings
     Douglas Edmond Racine was born on 6 November 1942 at Dayville, Windham County, Connecticut, USA.2 He was the son of Edmond Lewis Racine and Dorothy May Zeiba.2,1 "After high school, Doug enlisted into the Navy and served on the USS Yorktown aircraft carrier in the early and mid 1960's. As a very proud catapult operator, his tour took him from Boston, Massachusetts to China.2 " Douglas Edmond Racine married Sandra Carter (?) in 1969.2 Douglas Edmond Racine was left a widower by the death of Sandra Carter (?) on 9 December 1979.3,2 Douglas Edmond Racine married second Colleen Marie Musgrove on 25 August 1990 at Douglas County, Nevada, USA.2,4 Douglas Edmond Racine died on 29 March 2012 at Long Beach, Los Angeles County, California, USA, at age 69.2

Children of Douglas Edmond Racine and Sandra Carter (?)

  • Mike Racine2
  • Brian Racine2
  • Erin Racine2

Citations

  1. [S911] Misc Web Sites, , Descendants of Guillaume Racine, Thirteenth Generation #16665 (http://www.genealogie.org/famille/racine/guillaumeeng/…; viewed 16 Jul 2018).
  2. [S911] Misc Web Sites, , Press-Telegram Obituaries: Douglas Edmond Racine, Published in the Long Beach Press-Telegram from Apr. 27 to Apr. 28, 2012 (https://www.legacy.com/obituaries/lbpresstelegram/…; viewed 18 Jul 2018).
  3. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Social Security #: 566884087; viewed 18 Jul 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Nevada, Marriage Index, 1956-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. Book: 990, Page: 9 0, Instrument number: 130990; viewed 18 Jul 2018.

Albert P Reeves Jr1,2,3

M, b. 10 February 1939, d. 28 March 1975
Relationship
9th great-grandson of Roger Billings
     Albert P Reeves Jr was born on 10 February 1939 at Connecticut, USA.4,5,3 He was the son of Albert Patrick Reeves and Yvone Victoria Racine.2,1 Albert P Reeves Jr was listed as the son of Albert Patrick Reeves in the 1940 US Federal Census for Route 93, Brooklyn, Windham County, Connecticut, USA.6 Albert P Reeves Jr served in the USAF from 7 September 1956 to 4 May 1966.5 He married Mary (?) in October 1962 at Nevada, USA.3,7 Albert P Reeves Jr and Mary (?) were divorced on 24 March 1972 at Windham County, Connecticut, USA.3 Albert P Reeves Jr died on 28 March 1975 at Brooklyn, Windham County, Connecticut, USA, at age 367,5,4 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.1

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 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).
  2. [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.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut, Divorce Index, 1968-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Court Docket Number: 015925, Superior Court County of Decree: Windham; viewed 17 Jul 2018.
  4. [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: 041307030; viewed 17 Jul 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. SSN: 041307030; viewed 17 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. [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 #: 04770; viewed 17 Jul 2018.

Lucy Elizabeth Baker1,2,3

F, b. 20 August 1920, d. 31 December 1994
     Lucy Elizabeth Baker was born on 20 August 1920 at Connecticut, USA.4,5,2 She married Edmond Lewis Racine, son of Frederick Louis Racine and Maria Ferland, in 1948 at Shrewsbury, Worcester County, Massachusetts, USA.6,2,1 Lucy Elizabeth Baker and Edmond Lewis Racine lived at 8 Warren Rd, Worcester, Worcester County, Massachusetts, USA, from 1954 to 1962.7 Lucy Elizabeth Racine was left a widow by the death of Edmond Lewis Racine on 21 October 1973.8,9 Lucy Elizabeth Baker lived at Auburn, Worcester County, Massachusetts, USA, on 31 December 1994.10 She died on 31 December 1994 at Worcester, Worcester County, Massachusetts, USA, at age 744,5,2 and was buried at Hillside Cemetery, Auburn, Worcester County, Massachusetts, USA.2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Worcester, Massachusetts, City Directory, 1954; viewed 18 Jul 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 18 July 2018), memorial page for Lucy E. Baker Racine (unknown–31 Dec 1994), Find A Grave Memorial no. 65617524, citing Hillside Cemetery, Auburn, Worcester County, Massachusetts, USA; Maintained by Mark Wing (contributor 47348447).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Index Volume Number: 151, Reference Number: F63.M36 v.151; Vol. 130, Page 165; viewed 18 Jul 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 060330; viewed 18 Jul 2018.
  5. [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: 021169005; viewed 18 Jul 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Index Volume Number: 151, Reference Number: F63.M36 v.151; Vol. 103, Page 405; viewed 18 Jul 2018.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Worcester, Massachusetts, City Directory, 1954/1962; viewed 18 Jul 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 046339; viewed 18 Jul 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. SSN: 045078631; viewed 18 Jul 2018.
  10. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 021-16-9005; Issue State: Massachusetts; Issue Date: Before 1951; viewed 18 Jul 2018.

Sandra Carter (?)1,2

F, b. 29 March 1943, d. 9 December 1979
     Sandra Carter (?) was born on 29 March 1943 at California, USA.2 She married Douglas Edmond Racine, son of Edmond Lewis Racine and Dorothy May Zeiba, in 1969.1 Sandra Carter (?) died on 9 December 1979 at Los Angeles County, California, USA, at age 36.2,1

Children of Sandra Carter (?) and Douglas Edmond Racine

  • Mike Racine1
  • Brian Racine1
  • Erin Racine1

Citations

  1. [S911] Misc Web Sites, , Press-Telegram Obituaries: Douglas Edmond Racine, Published in the Long Beach Press-Telegram from Apr. 27 to Apr. 28, 2012 (https://www.legacy.com/obituaries/lbpresstelegram/…; viewed 18 Jul 2018).
  2. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Social Security #: 566884087; viewed 18 Jul 2018.

Isabelle L Allen1,2,3

F, b. 7 June 1887
     Isabelle L Allen was born on 7 June 1887 at West Thompson, Windham County, Connecticut, USA, daughter of Joseph Allen and Virginia Madaga.4,2,1,5 She was listed as the daughter of Virginia Allen in the 1900 US Federal Census for Killingly, Windham County, Connecticut, USA.2 Isabelle L Allen married Homer O Ferland, son of Joseph Ferland and Julie Billings, between April 1907 and April 1918.6,7,4 Isabelle L Ferland was listed as the wife of Homer O Ferland in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.8 Isabelle L Ferland had one child, still living by 30 April 1910.3 She was listed as the wife of Homer O Ferland in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.7 Isabelle L Allen married second George Labelle before 1921.9 Isabelle L Labelle was listed as the wife of George Labelle in the 1930 US Federal Census for Crescent St, Huntington, Hampshire County, Massachusetts, USA.9 Isabelle L Allen married third Dominique Charles Lemoine on 12 April 1941 at Bennington, Bennington County, Vermont, USA.1

Children of Isabelle L Allen and Homer O Ferland

Child of Isabelle L Allen and George Labelle

  • Frances R Labelle5

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Vermont State Archives and Records Administration; Montpelier, Vermont. Certificate of Marriage No. 99; viewed 18 Jul 2018.
  2. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M97J-X51 : accessed 19 July 2018), Isabell L Allen in household of Virginia Allen, Killingly township (excl. Danielson borough), Windham, Connecticut, United States; citing enumeration district (ED) 515, sheet 5B, family 115, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,151.
  3. [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.
  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: 915; viewed 20 Jul 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook); viewed 19 Jul 2018.
  6. [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.
  7. [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.
  8. [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.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQG2-LBJ : accessed 19 July 2018), George Labelle, Huntington, Hampshire, Massachusetts, United States; citing enumeration district (ED) ED 22, sheet 8B, line 51, family 206, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 913; FHL microfilm 2,340,648.
  10. [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.
  11. [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.
  12. [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.
  13. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQG2-LBV : accessed 19 July 2018), Beatrice L Ferland in household of George Labelle, Huntington, Hampshire, Massachusetts, United States; citing enumeration district (ED) ED 22, sheet 8B, line 54, family 206, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 913; FHL microfilm 2,340,648.
  14. [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.
  15. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQG2-LBV : accessed 19 July 2018), Theresa I Ferland in household of George Labelle, Huntington, Hampshire, Massachusetts, United States; citing enumeration district (ED) ED 22, sheet 8B, line 55, family 206, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 913; FHL microfilm 2,340,648.
  16. [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.

Lora Mary Jane Ferland1,2,3

F, b. 15 August 1908
Relationship
8th great-granddaughter of Roger Billings
     Lora Mary Jane Ferland was born on 15 August 1908 at Dayville, Windham County, Connecticut, USA.4,2,3 She was the daughter of Homer O Ferland and Isabelle L Allen.2,3 Lora Mary Jane Ferland was listed as the daughter of Homer O Ferland in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.5 Lora Mary Jane Ferland was listed as the daughter of Homer O Ferland in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.6 Lora Mary Jane Ferland was a stenographer for G. E. Co. at Pittsfield, Berkshire County, Massachusetts, USA, in 1929.7 She lived at 771 Tyler, Pittsfield, Berkshire County, Massachusetts, USA, in 1929.7 She was listed as a lodger with the household of Raymond O'Brien in the 1930 US Federal Census for 163 Brown St, Pittsfield, Berkshire County, Massachusetts, USA.8 Lora Mary Jane Ferland was a stenographer for an electrical manufacturer at Pittsfield, Berkshire County, Massachusetts, USA, on 7 April 1930.8 She married an unknown person in 1931 at Pittsfield, Berkshire County, Massachusetts, USA.1

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Reference Number: F63.M36 v.108; viewed 19 Jul 2018.
  2. [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.
  3. [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.
  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: 915; viewed 20 Jul 2018.
  5. [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.
  6. [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.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Pittsfield, Massachusetts, City Directory, 1929, Page 205; viewed 20 Jul 2018.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQ2P-G61 : accessed 19 July 2018), Lora Ferland in household of Raymond Obrien, Pittsfield, Berkshire, Massachusetts, United States; citing enumeration district (ED) ED 48, sheet 6A, line 14, family 94, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 884; FHL microfilm 2,340,619.

Beatrice L Ferland1,2,3

F, b. 12 June 1911, d. 31 December 1996
Relationship
8th great-granddaughter of Roger Billings
     Beatrice L Ferland was born on 12 June 1911 at Dayville, Windham County, Connecticut, USA.4,1,5 She was the daughter of Homer O Ferland and Isabelle L Allen.1,4,2 Beatrice L Ferland was listed as the daughter of Homer O Ferland in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.6 Beatrice L Ferland was listed as the step-daughter of George Labelle in the 1930 US Federal Census for Crescent St, Huntington, Hampshire County, Massachusetts, USA.7 Beatrice L Ferland was a finisher in a woolen mill at Huntington, Hampshire County, Massachusetts, USA, on 11 April 1930.2 She lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.3 She 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 Walter Hermon Richmond.3
Beatrice L Ferland was a laborer for Government services on 20 April 1940.3 She married Walter Hermon Richmond on 19 January 1946 at Killingly, Windham County, Connecticut, USA.8,4 Beatrice L Ferland was a textile worker on 31 December 1996.4 She and Walter Hermon Richmond lived at 366 Hartford, Killingly, Windham County, Connecticut, USA, on 31 December 1996.4 Beatrice L Ferland died on 31 December 1996 at Killingly, Windham County, Connecticut, USA, at age 854 and was buried at High Street Cemetery, Dayville, Windham County, Connecticut, USA.9

Citations

  1. [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.
  2. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQG2-LBV : accessed 19 July 2018), Beatrice L Ferland in household of George Labelle, Huntington, Hampshire, Massachusetts, United States; citing enumeration district (ED) ED 22, sheet 8B, line 54, family 206, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 913; FHL microfilm 2,340,648.
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PP3 : accessed 19 July 2018), Beatrice Fretard [Ferland], Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 9A, line 22, family 171, 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.
  4. [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.
  5. [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: 10 Sep 1912.
  6. [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.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQG2-LBJ : accessed 19 July 2018), George Labelle, Huntington, Hampshire, Massachusetts, United States; citing enumeration district (ED) ED 22, sheet 8B, line 51, family 206, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 913; FHL microfilm 2,340,648.
  8. [S911] Misc Web Sites, , Connecticut Vital Records — Index of Marriages, 1897-1968, Search: Ferland (http://www.ctatatelibrarydata.org/marriage-records/; viewed 23 Jul 2018).
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 19 July 2018), memorial page for Beatrice E Ferland Richmond (12 Jun 1911–31 Dec 1996), Find A Grave Memorial no. 38994660, citing High Street Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Theresa Irene Ferland1,2,3

F, b. 7 September 1913, d. 26 August 1973
Relationship
8th great-granddaughter of Roger Billings
     Theresa Irene Ferland was born on 7 September 1913 at Killingly, Windham County, Connecticut, USA.4,1,5 She was the daughter of Homer O Ferland and Isabelle L Allen.2,1,3 Theresa Irene Ferland was listed as the daughter of Homer O Ferland in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.6 Theresa Irene Ferland was listed as the daughter of George Labelle in the 1930 US Federal Census for Crescent St, Huntington, Hampshire County, Massachusetts, USA.7 Theresa Irene Ferland lived at Huntington, Hampshire County, Massachusetts, USA, on 1 April 1935.8 She was a sewer in a woolen mill at Huntington, Hampshire County, Massachusetts, USA, on 16 May 1936.1 She married William Herrick Chadwick on 16 May 1936 at Huntington, Hampshire County, Massachusetts, USA.1,9 Theresa Irene Chadwick was listed as the wife of William Herrick Chadwick in the 1940 US Federal Census for Main St, Russell, Hampden County, Massachusetts, USA.9 Theresa Irene Chadwick and William Herrick Chadwick lived at Russell, Hampden County, Massachusetts, USA, in 1961.10 Theresa Irene Ferland lived at Russell, Hampden County, Massachusetts, USA, in August 1973.4 She died on 26 August 1973 at Westfield, Hampden County, Massachusetts, USA, at age 5911,4,5 and was buried at Russell Cemetery, Russell, Hampden County, Massachusetts, USA.5

Child of Theresa Irene Ferland and William Herrick Chadwick

  • Gail Ann Chadwick1,12

Citations

  1. [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.
  2. [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.
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQG2-LBV : accessed 19 July 2018), Theresa I Ferland in household of George Labelle, Huntington, Hampshire, Massachusetts, United States; citing enumeration district (ED) ED 22, sheet 8B, line 55, family 206, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 913; FHL microfilm 2,340,648.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 022-07-6219; Issue State: Massachusetts; Issue Date: Before 1951; viewed 19 Jul 2018.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 19 July 2018), memorial page for Theresa I. Ferland Chadwick (1913–1973), Find A Grave Memorial no. 109608276, citing Russell Cemetery, Russell, Hampden County, Massachusetts, USA; Maintained by Cadie Hockenbary (contributor 47594296).
  6. [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.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQG2-LBJ : accessed 19 July 2018), George Labelle, Huntington, Hampshire, Massachusetts, United States; citing enumeration district (ED) ED 22, sheet 8B, line 51, family 206, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 913; FHL microfilm 2,340,648.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4F9-LP2 : accessed 19 July 2018), Theresa I Chadwick in household of William H Chadwick, Russell Town, Hampden, Massachusetts, United States; citing enumeration district (ED) 7-156, sheet 11A, line 13, family 219, 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 1597.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4F9-LPK : accessed 19 July 2018), William H Chadwick, Russell Town, Hampden, Massachusetts, United States; citing enumeration district (ED) 7-156, sheet 11A, line 12, family 219, 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 1597.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Westfield, Massachusetts, City Directory, 1961, Page 714; viewed 20 Jul 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 035645; viewed 19 Jul 2018.
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4F9-LPL : accessed 19 July 2018), Gail A Chadwick in household of William H Chadwick, Russell Town, Hampden, Massachusetts, United States; citing enumeration district (ED) 7-156, sheet 11A, line 14, family 219, 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 1597.

Dominique Charles Lemoine1,2,3

M, b. 14 June 1885
     Dominique Charles Lemoine was born on 14 June 1885 at Versailles, New London County, Connecticut, USA, son of Dominique Lemoine and Mary Bishop.2,3,1 He married Laura Brodeur in May 1913.1,4 Dominique Charles Lemoine was a weaver at Hall Bros. at Trading Cove, New London County, Connecticut, USA, on 12 September 1918.1 He was left a widower by the death of Laura Brodeur on 16 October 1918.5,4 Dominique Charles Lemoine was listed as a boarder with the household of Homer O Ferland in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.6 Dominique Charles Lemoine was a weaver at Huntington, Hampshire County, Massachusetts, USA, on 12 April 1941.2 He married second Isabelle L Allen on 12 April 1941 at Bennington, Bennington County, Vermont, USA.2

Citations

  1. [S1914] "World War I Draft Card", Registration State: Connecticut; Registration County: New London; Roll: 1570295; Draft Board: 10; viweed on Ancestry.com 19 Jul 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Vermont State Archives and Records Administration; Montpelier, Vermont. Certificate of Marriage No. 99; viewed 18 Jul 2018.
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TCN : accessed 19 July 2018), Dominick C Lemoine in household of Omer F Ferland, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 26, family 55, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, The Church of Jesus Christ of Latter-day Saints, "Ancestral File," database, FamilySearch (https://familysearch.org/ark:/61903/2:1:MCXX-SMV : accessed 19 July 2018), entry for Laura BRODEUR (D5Z8-4J); record merged from multiple submissions.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TCN : accessed 19 July 2018), Dominick C Lemoine in household of Omer F Ferland, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 26, family 55, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199: Dominique is listed as widowed.
  6. [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.

George Labelle1

M, b. between April 1885 and June 1885
     George Labelle was born between April 1885 and June 1885 at Versailles, New London County, Connecticut, USA, 1930 Census: Age-44, Birthplace-Connecticut, Father's Birthplace-Canada French, Mother's Birthplace-Canada French.1,2 He married an unknown person circa 1913.1 He married second Isabelle L Allen before 1921.1 George Labelle was a weaver at Huntington, Hampshire County, Massachusetts, USA, on 29 June 1921.2 He was listed as the Head of the Household in the 1930 US Federal Census for Crescent St, Huntington, Hampshire County, Massachusetts, USA. The household included Isabelle L Labelle, Beatrice L Ferland and Theresa Irene Ferland.1
George Labelle was a weaver in a woolen mill at Huntington, Hampshire County, Massachusetts, USA, on 11 April 1930.1

Child of George Labelle and Isabelle L Allen

  • Frances R Labelle2,3

Citations

  1. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQG2-LBJ : accessed 19 July 2018), George Labelle, Huntington, Hampshire, Massachusetts, United States; citing enumeration district (ED) ED 22, sheet 8B, line 51, family 206, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 913; FHL microfilm 2,340,648.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook); viewed 19 Jul 2018.
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQG2-LBV : accessed 19 July 2018), Frances R. Labelle in household of George Labelle, Huntington, Hampshire, Massachusetts, United States; citing enumeration district (ED) ED 22, sheet 8B, line 53, family 206, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 913; FHL microfilm 2,340,648.

Walter Hermon Richmond1,2,3

M, b. 5 October 1908, d. 21 March 2004
     Walter Hermon Richmond was born on 5 October 1908 at Plainfield, Windham County, Connecticut, USA.1,4,3 He was listed as a boarder with Beatrice L Ferland in the 1940 US Federal Census for Route 101, Dayville, Windham County, Connecticut, USA.5 Walter Hermon Richmond was a foreman for the government on 20 April 1940.6 He was employed by U S Forest Service at Killingly, Windham County, Connecticut, USA, on 16 October 1940.1 He served in the US Army from 29 December 1942 to 5 January 1946.7 He married Beatrice L Ferland, daughter of Homer O Ferland and Isabelle L Allen, on 19 January 1946 at Killingly, Windham County, Connecticut, USA.8,2 Walter Hermon Richmond and Beatrice L Ferland lived at 366 Hartford, Killingly, Windham County, Connecticut, USA, on 31 December 1996.2 Walter Hermon Richmond was left a widower by the death of Beatrice L Ferland on 31 December 1996.2 Walter Hermon Richmond lived at 366 Hartford, Killingly, Windham County, Connecticut, USA, on 21 March 2004.4 He died on 21 March 2004 at Killingly, Windham County, Connecticut, USA, at age 954,3 and was buried at High Street Cemetery, Dayville, Windham County, Connecticut, USA.3

Citations

  1. [S1939] "World War II Draft Card", The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 348; image on Fold3, indexed on Ancestry.com; viewed 19 Jul 2018.
  2. [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.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 19 July 2018), memorial page for Walter H. Richmond (5 Oct 1908–21 Mar 2004), Find A Grave Memorial no. 61697810, citing High Street Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Nate Bramlett (contributor 46874243).
  4. [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 #: 07288; viewed 19 Jul 2018.
  5. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PP3 : accessed 19 July 2018), Beatrice Fretard [Ferland], Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 9A, line 22, family 171, 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.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PPQ : accessed 19 July 2018), Walter Richmund in household of Beatrice Fretard [Ferland], Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 9A, line 23, family 171, 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. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011; viewed 19 Jul 2018.
  8. [S911] Misc Web Sites, , Connecticut Vital Records — Index of Marriages, 1897-1968, Search: Ferland (http://www.ctatatelibrarydata.org/marriage-records/; viewed 23 Jul 2018).

William Herrick Chadwick1,2,3

M, b. 15 May 1914, d. 27 January 1979
     William Herrick Chadwick was born on 15 May 1914 at Russell, Hampden County, Massachusetts, USA, son of William E Chadwick and Bessie E Herrick.1,4,2 He was listed as the son of William C Chadwick in the 1930 US Federal Census for Russell Village, Hampden County, Massachusetts, USA.3 William Herrick Chadwick lived at Russell, Hampden County, Massachusetts, USA, on 1 April 1935.5 He was an office clerk at Russell, Hampden County, Massachusetts, USA, on 16 May 1936.2 He married Theresa Irene Ferland, daughter of Homer O Ferland and Isabelle L Allen, on 16 May 1936 at Huntington, Hampshire County, Massachusetts, USA.2,5 William Herrick Chadwick was a bookkeeper at Russell, Hampden County, Massachusetts, USA, on 6 August 1939.2 He was listed as the Head of the Household in the 1940 US Federal Census for Main St, Russell, Hampden County, Massachusetts, USA. The household included Theresa Irene Chadwick.5
William Herrick Chadwick was a mill office clerk in a paper mill at Russell, Hampden County, Massachusetts, USA, on 7 May 1940.5 He and Theresa Irene Chadwick lived at Russell, Hampden County, Massachusetts, USA, in 1961.6 William Herrick Chadwick was left a widower by the death of Theresa Irene Ferland on 26 August 1973.7,8,9 William Herrick Chadwick lived at Russell, Hampden County, Massachusetts, USA, in January 1979.4 He died on 27 January 1979 at Westfield, Hampden County, Massachusetts, USA, at age 6410,4,11 and was buried at Russell Cemetery, Russell, Hampden County, Massachusetts, USA.11

Child of William Herrick Chadwick and Theresa Irene Ferland

  • Gail Ann Chadwick2,12

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts; viewed 19 Jul 2018.
  2. [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.
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQGC-TKY : accessed 19 July 2018), William H Chadwick in household of William C Chadwick, Russell, Hampden, Massachusetts, United States; citing enumeration district (ED) ED 184, sheet 2A, line 39, family 40, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 907; FHL microfilm 2,340,642.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 013-07-6869; Issue State: Massachusetts; Issue Date: Before 1951; viewed 19 Jul 2018.
  5. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4F9-LPK : accessed 19 July 2018), William H Chadwick, Russell Town, Hampden, Massachusetts, United States; citing enumeration district (ED) 7-156, sheet 11A, line 12, family 219, 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 1597.
  6. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Westfield, Massachusetts, City Directory, 1961, Page 714; viewed 20 Jul 2018.
  7. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 035645; viewed 19 Jul 2018.
  8. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 022-07-6219; Issue State: Massachusetts; Issue Date: Before 1951; viewed 19 Jul 2018.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 19 July 2018), memorial page for Theresa I. Ferland Chadwick (1913–1973), Find A Grave Memorial no. 109608276, citing Russell Cemetery, Russell, Hampden County, Massachusetts, USA; Maintained by Cadie Hockenbary (contributor 47594296).
  10. [S1191] FamilySearch, online http://www.familysearch.org/, "Massachusetts Death Index, 1970-2003," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VZRT-8DK : 4 December 2014), William H Chadwick, 27 Jan 1979; from "Massachusetts Death Index, 1970-2003," database, Ancestry (http://www.ancestry.com : 2005); citing Westfield, Massachusetts, death certificate number 014272, Commonwealth of Massachusetts Department of Health Services, Boston; viewed 19 Jul 2018.
  11. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 19 July 2018), memorial page for William H. Chadwick (1914–1979), Find A Grave Memorial no. 109608256, citing Russell Cemetery, Russell, Hampden County, Massachusetts, USA; Maintained by Cadie Hockenbary (contributor 47594296).
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4F9-LPL : accessed 19 July 2018), Gail A Chadwick in household of William H Chadwick, Russell Town, Hampden, Massachusetts, United States; citing enumeration district (ED) 7-156, sheet 11A, line 14, family 219, 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 1597.

Ronald Erwin Warner1,2,3

M, b. 8 October 1933, d. 15 March 2015
     Ronald Erwin Warner was born on 8 October 1933 at Springfield, Hampden County, Massachusetts, USA, son of Nelson E Warner and Margaret Cook.3,1,2 He lived on 1 April 1935 at Springfield, Hampden County, Massachusetts, USA, with Nelson and Margaret Warner.4 He was listed as the son of Nelson Warner in the 1940 US Federal Census for 149 West St, Northampton, Hampshire County, Massachusetts, USA.4 Ronald Erwin Warner served in the military, "Ron served our nation with the United States Air Force as a Munitions Specialist and was awarded the National Defensive Service Medal as well as the Good Conduct Medal."3 He married first Ginette (?)5 Ronald Erwin Warner was a truck driver for the Westfiled Chemical Co at Westfield, Hampden County, Massachusetts, USA, in 1965.5 He was a truck driver at West Granville, Hampden County, Massachusetts, USA, on 19 August 1972.2 He married second Gail Ann Chadwick, daughter of William Herrick Chadwick and Theresa Irene Ferland, on 19 August 1972 at Russell, Hampden County, Massachusetts, USA.2 Ronald Erwin Warner was "worked as a long distance truck driver."3 He and Gail Ann Chadwick were divorced on 21 May 1976 at Pinellas County, Florida, USA.6 Ronald Erwin Warner married third Carol Ann Coughlin on 20 December 1976 at Pinellas County, Florida, USA.7,3 Ronald Erwin Warner died on 15 March 2015 at Brookside Hospice House, Palm Harbor, Pinellas County, Florida, USA, at age 813 and was buried on 22 March 2015 at Bay Pines National Cemetery, Bay Pines, Pinellas County, Florida, USA.3,8

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Birth Index, 1860-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Volume Number: 101, Page Number: 318, Index Volume Number: 133, Reference Number: F63.M362 v.133; viewed 20 Jul 2018.
  2. [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). Event Type: Marriage, Marriage Date: 19 Aug 1972, Marriage Place: Russell, Massachusetts; viewed 19 Jul 2018.
  3. [S911] Misc Web Sites, , Veterans Funeral Care: Ronald E. Warner (http://veteransfuneralcare.com/obituary/ronald-e-warner; viewed 20 Jul 2018).
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4F7-JJR : accessed 20 July 2018), Ronald Warner in household of Nelson Warner, Ward 7, Northampton, Northampton City, Hampshire, Massachusetts, United States; citing enumeration district (ED) 8-59, sheet 12A, line 16, family 221, 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 1600.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Springfield, Massachusetts, City Directory, 1965; viewed 20 Jul 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health. Certificate Number: 025276; viewed 20 Jul 2018.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Florida, Marriage Indexes, 1822-1875 and 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Volume: 4013, Certificate: 083112; viewed 20 Jul 2018.
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 20 July 2018), memorial page for Ronald E. “Ron” Warner (8 Oct 1933–15 Mar 2015), Find A Grave Memorial no. 143880293, citing Bay Pines National Cemetery, Bay Pines, Pinellas County, Florida, USA; Maintained by Iriss Hill (contributor 46617720).

Ludivina Page1,2,3

F, b. 25 December 1887, d. 1978
     Ludivina Page was born on 25 December 1887 at Québec, Canada, daughter of Moise and Hermesime Page.4,5,1 She was listed as the daughter of Moise Page in the 1891 Canadian Census for St Thomas, Joliette District, Québec, Canada.5 Ludivina Page immigrated to USA in 1896 or 1898.6,7 She was listed as the daughter of Hermesime Page in the 1900 US Federal Census for Killingly, Windham County, Connecticut, USA.2 Ludivina Page married Alfred Auguste Phillippe Ferland, son of Joseph Ferland and Julie Billings, in 1913.8,9,10 Ludivina Ferland was listed as the wife of Alfred Auguste Phillippe Ferland in the 1920 US Federal Census for Danielson to Dayville Rd, Killingly, Windham County, Connecticut, USA.10 Ludivina Ferland and Philippe Ferland lived at Maple St, Danielson, Windham County, Connecticut, USA, in 1927.11 Ludivina Ferland was listed as the wife of Alfred Auguste Phillippe Ferland in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.12 Ludivina Page and Alfred Auguste Phillippe Ferland lived at Maple St, Danielson, Windham County, Connecticut, USA, on 1 April 1935.13 Ludivina Ferland was listed as the wife of Alfred Auguste Phillippe Ferland in the 1940 US Federal Census for Maple St, Danielson, Windham County, Connecticut, USA.13 Ludivina Ferland and Philip Ferland lived at Maple St, Killingly, Windham County, Connecticut, USA, on 27 April 1942.14 Ludivina Page died in 19781 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.1

Children of Ludivina Page and Alfred Auguste Phillippe Ferland

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 20 July 2018), memorial page for Ludivina Page Ferland (1 Jan 1887–3 Dec 1978), Find A Grave Memorial no. 38406101, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  2. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M97J-FXL : accessed 21 July 2018), Ludivina Page in household of Hernesime Page, Killingly township (excl. Danielson borough), Windham, Connecticut, United States; citing enumeration district (ED) 516, sheet 9B, family 173, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,151.
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TYV : accessed 20 July 2018), Ludwina [Ludivina] Ferland in household of Phillip Ferland, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 28B, line 75, family 590, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  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. [S1891] 1891 Cdn Census, "Canada Census, 1891," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:MWP2-SPS : 3 August 2016), Ladivina Page, St Thomas, Joliette, Quebec, Canada; Public Archives, Ottawa, Ontario; Library and Archives Canada film number 30953_148200.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TYV : accessed 20 July 2018), Ludwina [Ludivina] Ferland in household of Phillip Ferland, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 28B, line 75, family 590, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199: 1896.
  7. [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), Ludivina Ferland in household of Philip Ferland, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 22A, line 30, family 183, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: 1898.
  8. [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.
  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 #: 12539; viewed 20 Jul 2018.
  10. [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.
  11. [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.
  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.
  13. [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.
  14. [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.
  15. [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.
  16. [S911] Misc Web Sites, , The Boston Globe Obituaries: Viola Ferland Donahue (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 21 Jul 2018).
  17. [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.
  18. [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.

Viola Bernadette Ferland1,2,3

F, b. 6 July 1916, d. 24 September 2009
Relationship
8th great-granddaughter of Roger Billings
     Viola Bernadette Ferland was born on 6 July 1916 at Dayville, Windham County, Connecticut, USA.4,5,3 She was the daughter of Alfred Auguste Phillippe Ferland and Ludivina Page.4,2,6,3 Viola Bernadette Ferland was listed as the daughter of Alfred Auguste Phillippe Ferland in the 1920 US Federal Census for Danielson to Dayville Rd, Killingly, Windham County, Connecticut, USA.7 Viola Bernadette Ferland was listed as the daughter of Alfred Auguste Phillippe Ferland in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.8 Viola Bernadette Ferland lived at Boston, Suffolk County, Massachusetts, USA, on 1 April 1935.9 She graduated in 1938 at Boston University, Boston, Suffolk County, Massachusetts, USA.3 She was listed as a lodger with the household of Claudia Boudreault in the 1940 US Federal Census for 362 Commonwealth Ave, Boston, Suffolk County, Massachusetts, USA.10 Viola Bernadette Ferland was a stenographer in a law office at Boston, Suffolk County, Massachusetts, USA, on 4 April 1940.9 She married George F Donahue in 1943 at Boston, Suffolk County, Massachusetts, USA.11,12 Viola Bernadette Ferland died on 24 September 2009 at Havenwood Heritage Heights, Concord, Merrimack County, New Hampshire, USA, at age 93.3,5

Children of Viola Bernadette Ferland and George F Donahue

  • Donna Mae Donahue3
  • Dorothy Donahue3
  • Michael Donahue3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S. WWII Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Name: Maurice Joseph Ferland; image on Fold3; viewed index on Ancestry.com 21 Jul 2018: Next of Kin: Viola Bernadette Ferland.
  2. [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.
  3. [S911] Misc Web Sites, , The Boston Globe Obituaries: Viola Ferland Donahue (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 21 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. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Issue State: Massachusetts; Issue Date: Before 1951; viewed 21 Jul 2018.
  6. [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.
  7. [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.
  8. [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.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J2-F59 : accessed 21 July 2018), Viola Ferland in household of Claudia Boudreault, Ward 5, Boston, Boston City, Suffolk, Massachusetts, United States; citing enumeration district (ED) 15-219, sheet 3A, line 17, family 54, 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 1663: same place.
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J2-F59 : accessed 21 July 2018), Viola Ferland in household of Claudia Boudreault, Ward 5, Boston, Boston City, Suffolk, Massachusetts, United States; citing enumeration district (ED) 15-219, sheet 3A, line 17, family 54, 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 1663.
  11. [S911] Misc Web Sites, , The Boston Globe Obituaries: Viola Ferland Donahue (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 21 Jul 2018): married 65 years in 2009.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Index Volume Number: 130,
    Reference Number: F63.M36 v.130; viewed 21 Jul 2018.

S Sgt Maurice Joseph Ferland1,2,3

M, b. 4 July 1917, d. 7 December 1985
Relationship
8th great-grandson of Roger Billings
     S Sgt Maurice Joseph Ferland was born on 4 July 1917 at Dayville, Windham County, Connecticut, USA.4,1,5 He was the son of Alfred Auguste Phillippe Ferland and Ludivina Page.4,6,7 S Sgt Maurice Joseph Ferland was listed as the son of Alfred Auguste Phillippe Ferland in the 1920 US Federal Census for Danielson to Dayville Rd, Killingly, Windham County, Connecticut, USA.8 S Sgt Maurice Joseph Ferland was listed as the son of Alfred Auguste Phillippe Ferland in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.9 S Sgt Maurice Joseph Ferland lived with Alfred Auguste Phillippe Ferland and Ludivina Page on 1 April 1935 at Maple St, Danielson, Windham County, Connecticut, USA.10 S Sgt Maurice Joseph Ferland was listed as the son of Alfred Auguste Phillippe Ferland in the 1940 US Federal Census for Maple St, Danielson, Windham County, Connecticut, USA.10 S Sgt Maurice Joseph Ferland served in the US Army from 10 July 1941 to 20 October 1945.11 He married Margaret L Whitaker on 4 December 1942 at St Patrick Church, Fayetteville, Cumberland County, North Carolina, USA.7 S Sgt Maurice Joseph Ferland married second Lise S Lacasse on 25 October 1975 at Killingly, Windham County, Connecticut, USA.12 S Sgt Maurice Joseph Ferland lived at 156 Main, Killingly, Windham County, Connecticut, USA, on 7 December 1985.5 He died on 7 December 1985 at Putnam, Windham County, Connecticut, USA, at age 685,11,2 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.2

Children of S Sgt Maurice Joseph Ferland and Margaret L Whitaker

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S. WWII Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Name: Maurice Joseph Ferland; image on Fold3; viewed index on Ancestry.com 21 Jul 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 21 July 2018), memorial page for Maurice J Ferland (4 Jul 1917–7 Dec 1985), Find A Grave Memorial no. 42373157, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-YXT : accessed 21 July 2018), Ludebina Ferland in household of Philip Ferland, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 8B, line 77, 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.
  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. [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 #: 27604; viewed 21 Jul 2018.
  6. [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.
  7. [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.
  8. [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.
  9. [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.
  10. [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.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 038096406; viewed 21 Jul 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health; viewed 21 Jul 2018.
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 21 July 2018), memorial page for Carol A. Ferland Stimmel (1944–2 Apr 2006), Find A Grave Memorial no. 13845703, citing Sharon Memorial Park, Sharon, Norfolk County, Massachusetts, USA; Maintained by GrannyT (contributor 46811210): MetroWest Daily News, MA, Monday, April 3, 2006.

Herbert Moses Congdon Jr1,2,3

M, b. 13 March 1913, d. 18 March 1944
     Herbert Moses Congdon Jr was born on 13 March 1913 at Pomfret, Windham County, Connecticut, USA, son of Herbert M and Grace M Congdon.1,4,5 He was listed as the son of Herbert M Congdon in the 1920 US Federal Census for Pomfret Township, Windham County, Connecticut, USA.6 Herbert Moses Congdon Jr was listed as the son of Herbert M Congdon in the 1930 US Federal Census for Pomfret, Windham County, Connecticut, USA.3 Herbert Moses Congdon Jr was a laborer on a private estate at Pomfret, Windham County, Connecticut, USA, on 22 April 1930.3 He lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.7 He was listed as the son of Herbert Congdon in the 1940 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.7 Herbert Moses Congdon Jr was a shipping clerk at a woolen mill at Dayville, Windham County, Connecticut, USA, on 5 April 1940.7 He married Odena C Racine, daughter of Frederick Louis Racine and Maria Ferland.8 Herbert Moses Congdon Jr died on 18 March 1944 at Putnam, Windham County, Connecticut, USA, at age 31: "MAN, WOMAN DIE: Putnam, March 27—(UP)—State police believe that the deaths of Mrs. Gertrude B. Nacklicki and Herbert J. Congdon, Jr., who were found unconscious in a parked automobile, were accidental. Both died without regaining consciousness. Police said when they were found that the motor of the car was running."4,9,10 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.2

Citations

  1. [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. Claim Date: 31 Mar 1944, SSN: 045075111; viewed 21 Jul 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 21 July 2018), memorial page for Herbert M Congdon, Jr (13 Mar 1913–18 Mar 1944), Find A Grave Memorial no. 38031346, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-6WB : accessed 21 July 2018), Herbert M Congdon Jr. in household of Herbert M Congdon, Pomfret, Windham, Connecticut, United States; citing enumeration district (ED) ED 15, sheet 7B, line 58, family 169, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 045-07-5111; Issue State: Connecticut; Issue Date: Before 1951; viewed 21 Jul 2018.
  5. [S1939] "World War II Draft Card", The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 83; Name: Herbert Mose Congdon; image on Fold3, transcript on Ancestry.com; viewed 21 Jul 2018.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-837 : accessed 21 July 2018), Herbert Congdon in household of Herbert M Congdone, Pomfret, Windham, Connecticut, United States; citing ED 340, sheet 1B, line 53, family 13, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-5B4 : accessed 21 July 2018), Herbert Conjdon in household of Herbert Conjdon, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 3A, line 33, family 60, 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. [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 #: 03912; viewed 21 Jul 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1948, Page 132; viewed 21 Jul 2018: Odena listed as widow.
  10. [S4] Newspapers.com, online https://www.newspapers.com, Naugatuck Daily News (Naugatuck, Connecticut) 27 Mar 1944, Mon, Page 3; viewed 19 Feb 2022.

George F Donahue1,2

M, b. 13 December 1915, d. 23 August 2010
     George F Donahue was born on 13 December 1915.3,2 He "served in the U.S. Army during World War II and retired from the Reserves after 20 years in the rank of Lieutenant Colonel."4 He married Viola Bernadette Ferland, daughter of Alfred Auguste Phillippe Ferland and Ludivina Page, in 1943 at Boston, Suffolk County, Massachusetts, USA.5,6 George F Donahue was left a widower by the death of Viola Bernadette Ferland on 24 September 2009.1,3 George F Donahue died on 23 August 2010 at age 94.3,4

Children of George F Donahue and Viola Bernadette Ferland

  • Donna Mae Donahue
  • Dorothy Donahue
  • Michael Donahue

Citations

  1. [S911] Misc Web Sites, , The Boston Globe Obituaries: Viola Ferland Donahue (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 21 Jul 2018).
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KLLJ-D11 : 22 May 2014), Geo F Donahue, Residence, Needham Heights, Massachusetts, United States; a third party aggregator of publicly available information. Record Number 16669749; viewed 21 Jul 2018.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Issue State: Massachusetts; Issue Date: Before 1951; viewed 21 Jul 2018.
  4. [S911] Misc Web Sites, , The Boston Globe Obituaries: George F. Donahue (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 21 Jul 2018).
  5. [S911] Misc Web Sites, , The Boston Globe Obituaries: Viola Ferland Donahue (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 21 Jul 2018): married 65 years in 2009.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Index Volume Number: 130,
    Reference Number: F63.M36 v.130; viewed 21 Jul 2018.

Margaret L Whitaker1,2,3

F, b. 20 November 1914, d. 1972
     Margaret L Whitaker was born on 20 November 1914 at Guilford County, North Carolina, USA, daughter of Charles Z and Lilly Lila Whitaker.4,3,2 She was listed as the daughter of C Z Whitaker in the 1920 US Federal Census for Oak Ridge Township, Guilford County, North Carolina, USA.2 Margaret L Whitaker was listed as the daughter of Charles Z Whitaker in the 1930 US Federal Census for Oak Ridge, Guilford County, North Carolina, USA.1 Margaret L Whitaker married S Sgt Maurice Joseph Ferland, son of Alfred Auguste Phillippe Ferland and Ludivina Page, on 4 December 1942 at St Patrick Church, Fayetteville, Cumberland County, North Carolina, USA.3 Margaret L Whitaker died in 19725 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.5

Children of Margaret L Whitaker and S Sgt Maurice Joseph Ferland

  • Carol Ann Ferland+6 b. 25 Nov 1943, d. 2 Apr 2006
  • Sandra L Ferland6
  • Charles P Ferland6
  • John Ferland6
  • Lisa Ferland6

Citations

  1. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X33D-759 : accessed 21 July 2018), Margret L Whitaker in household of Charles Z Whitaker, Oak Ridge, Guilford, North Carolina, United States; citing enumeration district (ED) ED 78, sheet 13B, line 72, family 244, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1696; FHL microfilm 2,341,430.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MZV8-RH6 : accessed 21 July 2018), Margaret Whitaker in household of C Z Whitaker, Oak Ridge, Guilford, North Carolina, United States; citing ED 169, sheet 9B, line 98, family 176, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1302; FHL microfilm 1,821,302.
  3. [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.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Register of Deeds. North Carolina Birth Indexes. Raleigh, North Carolina: North Carolina State Archives. Microfilm. Roll number: NCVR_B_C046_66001, Volume: 1, Page: 2552; viewed 21 Jul 2018.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 21 July 2018), memorial page for Margaret Whitaker Ferland (28 Nov 1914–29 Jan 1972), Find A Grave Memorial no. 29837306, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 21 July 2018), memorial page for Carol A. Ferland Stimmel (1944–2 Apr 2006), Find A Grave Memorial no. 13845703, citing Sharon Memorial Park, Sharon, Norfolk County, Massachusetts, USA; Maintained by GrannyT (contributor 46811210): MetroWest Daily News, MA, Monday, April 3, 2006.

Carol Ann Ferland1

F, b. 25 November 1943, d. 2 April 2006
Relationship
9th great-granddaughter of Roger Billings
     Carol Ann Ferland was born on 25 November 1943 at Winston-Salem, Forsyth County, North Carolina, USA.1,2 She was the daughter of S Sgt Maurice Joseph Ferland and Margaret L Whitaker.2 Carol Ann Ferland married Alan Craig Stimmel before February 1966.3 Carol Ann Ferland died on 2 April 2006 at Westborough Healthcare Center, Westborough, Worcester County, Massachusetts, USA, at age 621,2 and was buried on 5 April 2006 at Sharon Memorial Park, Sharon, Norfolk County, Massachusetts, USA.2

Children of Carol Ann Ferland and Alan Craig Stimmel

  • Lee J Stimmel2,4
  • Stephanie Renee Stimmel2

Citations

  1. [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: 040348196; viewed 21 Jul 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 21 July 2018), memorial page for Carol A. Ferland Stimmel (1944–2 Apr 2006), Find A Grave Memorial no. 13845703, citing Sharon Memorial Park, Sharon, Norfolk County, Massachusetts, USA; Maintained by GrannyT (contributor 46811210): MetroWest Daily News, MA, Monday, April 3, 2006.
  3. [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: 040348196; viewed 21 Jul 2018: Feb 1966: Name listed as CAROL A STIMMEL.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "California Birth Index, 1905-1995," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VLMR-T45 : 27 November 2014), Lee J Stimmel, 18 Sep 1966; citing San Mateo, California, United States, Department of Health Services, Vital Statistics Department, Sacramento; viewed 21 Jul 2018.

Dawn C Cross1,2

F, b. 17 December 1951, d. 14 July 2009
     Dawn C Cross was born on 17 December 1951 at Putnam, Windham County, Connecticut, USA, daughter of the late Ruth V (Shippee) Provost.2,1 She married John Ferland, son of S Sgt Maurice Joseph Ferland and Margaret L Whitaker, on 26 August 1972 at Killingly, Windham County, Connecticut, USA.1 Dawn C Cross died on 14 July 2009 at University of Massachusetts Medical Center, Worcester, Worcester County, Massachusetts, USA, at age 572 and was buried on 20 July 2009 at Westfield Cemetery, Danielson, Windham County, Connecticut, USA.2

Children of Dawn C Cross and John Ferland

  • Rebecca Ferland2
  • Patrick Ferland2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health; viewed 21 Jul 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 21 July 2018), memorial page for Dawn C. Cross Ferland (17 Dec 1951–14 Jul 2009), Find A Grave Memorial no. 39579941, citing Westfield Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Nate Bramlett (contributor 46874243): Norwich (CT) Bulletin 7/17/09.

Marie Ange Lachance1,2,3

F, b. 24 May 1894, d. 9 March 1965
     Marie Ange Lachance was born on 24 May 1894 at Dudley, Worcester County, Massachusetts, USA, daughter of Joseph Lachance and Georgina Chartier.1,4,5 She was listed as the daughter of Joseph Lachance in the 1900 US Federal Census for River St, Dudley, Worcester County, Massachusetts, USA.5 Marie Ange Lachance was listed as the daughter of Joseph Lachance in the 1910 US Federal Census for Jericho Village, Dudley, Worcester County, Massachusetts, USA.6 Marie Ange Lachance was a laborer in a linen mill at Dudley, Worcester County, Massachusetts, USA, on 2 June 1910.6 She was a milk operative at Dudley, Worcester County, Massachusetts, USA, on 2 May 1916.2 She married Godfrey Ferland, son of Joseph Ferland and Julie Billings, on 2 May 1916 at Webster, Worcester County, Massachusetts, USA.2,7,8 Marie Ange Ferland was listed as the wife of Godfrey Ferland in the 1920 US Federal Census for Danielson to Dayville Rd, Killingly, Windham County, Connecticut, USA.7 Marie Ange Ferland was listed as the wife of Godfrey Ferland in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.9 Marie Ange Lachance and Godfrey Ferland lived on 1 April 1935 in same house as 1940 at Killingly, Windham County, Connecticut, USA.10 Marie Ange Ferland was listed as the wife of Godfrey Ferland in the 1940 US Federal Census for Back road To Goodyear, Killingly, Windham County, Connecticut, USA.10 Marie Ange Lachance and Godfrey Ferland lived at Dayville, Windham County, Connecticut, USA, on 27 April 1942.11 Marie Ange Lachance was left a widow by the death of Godfrey Ferland on 20 November 1964.12,13 Marie Ange Lachance died on 9 March 1965 at Killingly, Windham County, Connecticut, USA, at age 7014 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.3

Children of Marie Ange Lachance and Godfrey Ferland

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXWG-ZJ4 : 9 March 2018), Marie Anga Lachance, 24 May 1894, Dudley, Worcester, Massachusetts; citing reference ID #p 419 no 41, Massachusetts Archives, Boston; FHL microfilm 1,651,226; viewed 22 Jul 2018.
  2. [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.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 23 July 2018), memorial page for Marie Ange LaChance Ferland (24 May 1894–9 Mar 1965), Find A Grave Memorial no. 38406095, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  4. [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.
  5. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BM-J9W : accessed 22 July 2018), Mary Lachance in household of Joseph Lachance, Dudley Town (east part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1604, sheet 11B, family 206, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,691.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22N-69W : accessed 22 July 2018), Maryange Lachance in household of Joseph Lachance, Dudley, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1722, sheet 8B, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 627; FHL microfilm 1,374,640.
  7. [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.
  8. [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.
  9. [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.
  10. [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.
  11. [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.
  12. [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.
  13. [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.
  14. [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 #: 05529; viewed 22 Jul 2018.
  15. [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.
  16. [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.
  17. [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.
  18. [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.

Evelyn Ferland1,2

F, b. 8 March 1920, d. 7 May 1976
Relationship
8th great-granddaughter of Roger Billings
     Evelyn Ferland was born on 8 March 1920 at Dayville, Windham County, Connecticut, USA.3,1,2 She was the daughter of Godfrey Ferland and Marie Ange Lachance.1,2 Evelyn Ferland was listed as the daughter of Godfrey Ferland in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.4 Evelyn Ferland lived with Godfrey Ferland and Marie Ange Lachance on 1 April 1935 in the same house as 1940 at Killingly, Windham County, Connecticut, USA.5 Evelyn Ferland was listed as the daughter of Godfrey Ferland in the 1940 US Federal Census for Back road To Goodyear, Killingly, Windham County, Connecticut, USA.5 Evelyn Ferland died on 7 May 1976 at Killingly, Windham County, Connecticut, USA, at age 566 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.7 She never married.6

Citations

  1. [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.
  2. [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.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut, Federal Naturalization Records, 1790-1996 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. Certificate Number: 1378492; viewed 22 Jul 2018.
  4. [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.
  5. [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.
  6. [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 #: 10109; viewed 22 Jul 2018.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 23 July 2018), memorial page for Evelyn Anita Ferland (8 Mar 1920–7 May 1976), Find A Grave Memorial no. 38406093, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
 
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.