Fe? Ferland1

?, d. before 1910
Relationship
7th great-grandchild of Roger Billings
     Fe? Ferland was the child of Joseph Ferland and Julie Billings.1 Fe? Ferland died before 1910.1

Citations

  1. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y8S : accessed 18 July 2018), Julia Fallon in household of Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156: only four of Julie's nine children are still living-Marie, Omer, Phillip & Godfrey.

Fe? Ferland1

?, d. before 1910
Relationship
7th great-grandchild of Roger Billings
     Fe? Ferland was the child of Joseph Ferland and Julie Billings.1 Fe? Ferland died before 1910.1

Citations

  1. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-Y8S : accessed 18 July 2018), Julia Fallon in household of Joseph Fallon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 9B, family 223, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156: only four of Julie's nine children are still living-Marie, Omer, Phillip & Godfrey.

Helen Billings1,2,3

F, b. 16 April 1893, d. 29 November 1948
Relationship
7th great-granddaughter of Roger Billings
     Helen Billings was born on 16 April 1893 at Rock Island, Stanstead County, Québec, Canada.1,4,2 She was the daughter of Henry Billings and Emma Dubois.4,2,5,6 Helen Billings was baptized on 18 April 1893 at Sacré-Coeur-de-Jésus, Stanstead, Stanstead County, Québec, Canada.4 She immigrated with Henry Billings and Emma Dubois to USA in 1895.7,8,1 Helen Billings was listed as the daughter of Henry Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.9 Helen Billings was listed as the daughter of Henry Billings in the 1910 US Federal Census for 64 Negus St, Webster, Worcester County, Massachusetts, USA.10 Helen Billings was a sewer in a woolen mill at Webster, Worcester County, Massachusetts, USA, on 20 April 1910.5 She was listed as the daughter of Henry Billings in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.8 Helen Billings was a sewer in a woolen mill at Killingly, Windham County, Connecticut, USA, on 5 January 1920.3 She was a mill employee at Danielson, Windham County, Connecticut, USA, in 1921.11 She boarded with Henry Billings and Emma Dubois from 1921 to 1923 at Sayles Ave, Danielson, Windham County, Connecticut, USA.12 Helen Billings was listed as the daughter of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.13 Helen Billings was a sewer in a woolen mill at Killingly, Windham County, Connecticut, USA, on 28 April 1930.6 She lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.14 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 Gloria Billings.14
Helen Billings was a sewer in a worsted mill at Dayville, Windham County, Connecticut, USA, on 25 April 1940.14 She died on 29 November 1948 at age 5515 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.16

Citations

  1. [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 2. Declaration Number: 2560; viewed 28 Jul 2018.
  2. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-WW9 : accessed 24 July 2018), Helen Billings in household of Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S3F : accessed 24 July 2018), Helen Billings in household of Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 45, family 60, 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/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G99W-N5WS : 16 July 2014), Stanstead-Plain > Sacré-Coeur-de-Jésus > Baptêmes, mariages, sépultures 1880-1899 > image 259 of 374; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 28 Jul 2018.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-6MB : accessed 24 July 2018), Mary E Billings in household of Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QHM : accessed 28 July 2018), Helen Billings in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 73, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  7. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W71 : accessed 23 July 2018), Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  8. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S36 : accessed 24 July 2018), Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 43, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  9. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W71 : accessed 23 July 2018), Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  10. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-6MT : accessed 24 July 2018), Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  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, 1921, page 47; viewed 28 Jul 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1921, page 47/1923, Page 43; viewed 28 Jul 2018.
  13. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-Q41 : accessed 28 July 2018), Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 72, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.


    View the original document. The original may contain more information than was indexed.

    United States Census, 1930.
  14. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-RKW : accessed 28 July 2018), Helen Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 61A, line 4, family 131, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  15. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Social Security Applications and Claims, 1936-2007.SSN: 041056007; viewed 28 Jul 2018.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Helene Marie “Helen” Billings (16 Apr 1893–30 Nov 1948), Find A Grave Memorial no. 37962442, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Antoinette Billings1,2

F, b. 15 September 1894, d. 6 April 1983
Relationship
7th great-granddaughter of Roger Billings
     Antoinette Billings was born on 15 September 1894 at Stanstead, Québec, Canada.3,4,5 She was the daughter of Henry Billings and Emma Dubois.3,1,6 Antoinette Billings was baptized on 20 September 1894 at Sacre Cour de Jesus, Stanstead, Québec, Canada.3 She immigrated with Henry Billings and Emma Dubois to USA in 1895.7,8,9 Antoinette Billings was listed as the daughter of Henry Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.10 Antoinette Billings was listed as the daughter of Henry Billings in the 1910 US Federal Census for 64 Negus St, Webster, Worcester County, Massachusetts, USA.11 Antoinette Billings was a laborer in a box factory at Webster, Worcester County, Massachusetts, USA, on 20 April 1910.6 She was listed as the daughter of Henry Billings in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.8 Antoinette Billings was a weaver in a woolen mill at Killingly, Windham County, Connecticut, USA, on 5 January 1920.2 She married Emil Joseph Vashon in 1920.12,4,13 Antoinette Vashon was listed as the wife of Emil Joseph Vashon in the 1930 US Federal Census for 6 North Bridge St, Poughkeepsie, Dutchess County, New York, USA.14 Antoinette Billings was a waitress in a hotel at Poughkeepsie, Dutchess County, New York, USA, on 1 April 1930.15 She was employed in the State Diner at Schenectady, Schenectady County, New York, USA, in 1935.16 She and Emil Joseph Vashon lived at 1838 Becker, Schenectady, Schenectady County, New York, USA, in 1935.16 Antoinette Billings and Emil Joseph Vashon lived at 108 Edward St, Schenectady, Schenectady County, New York, USA, on 1 April 1935.17 Antoinette Vashon was listed as the wife of Emil Joseph Vashon in the 1940 US Federal Census for 108 Edward St, Schenectady, Schenectady County, New York, USA.17 Antoinette Vashon and Emil Joseph Vashon lived at Main St, Dayville, Windham County, Connecticut, USA, on 27 April 1942.18 Antoinette Billings lived at Dayville, Windham County, Connecticut, USA, on 6 April 1983.5 She died on 6 April 1983 at Killingly, Windham County, Connecticut, USA, at age 884,5,19 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.19

Children of Antoinette Billings and Emil Joseph Vashon

Citations

  1. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-WWS : accessed 24 July 2018), Antoinette Billings in household of Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S3N : accessed 24 July 2018), Antoinette Billings in household of Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 46, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  3. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-899W-N526 : 16 July 2014), Stanstead-Plain > Sacré-Coeur-de-Jésus > Baptêmes, mariages, sépultures 1880-1899 > image 284 of 374; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 28 Jul 2018.
  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 #: 07887; 28 Jul 2018.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 048-20-5996; Issue State: Connecticut; Issue Date: Before 1951; viewed 28 Jul 2018.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-6M1 : accessed 24 July 2018), Mary A Billings in household of Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  7. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W71 : accessed 23 July 2018), Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  8. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S36 : accessed 24 July 2018), Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 43, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  9. [S1313] Ancestry.com, online www.Ancestry.com, 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 2. Declaration Number: 2560; viewed 28 Jul 2018.
  10. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W71 : accessed 23 July 2018), Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  11. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-6MT : accessed 24 July 2018), Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Social Security Applications and Claims, 1936-2007. Elaine Blanche Vashon, SSN: 049184585; viewed 28 Jul 2018.
  13. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X7CW-3VF : accessed 28 July 2018), Emile Vashon, Poughkeepsie, Dutchess, New York, United States; citing enumeration district (ED) ED 42, sheet 1A, line 16, family 4, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1420; FHL microfilm 2,341,155: ages at marriage.
  14. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X7CW-3VF : accessed 28 July 2018), Emile Vashon, Poughkeepsie, Dutchess, New York, United States; citing enumeration district (ED) ED 42, sheet 1A, line 16, family 4, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1420; FHL microfilm 2,341,155.
  15. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X7CW-3VN : accessed 28 July 2018), Antionitte Vashon in household of Emile Vashon, Poughkeepsie, Dutchess, New York, United States; citing enumeration district (ED) ED 42, sheet 1A, line 17, family 4, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1420; FHL microfilm 2,341,155.
  16. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Schenectady, New York, City Directory, 1935; viewed 28 Jul 2018.
  17. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KQYR-SQ4 : accessed 28 July 2018), Emil Vashon, Area A, Schenectady, Schenectady City, Schenectady, New York, United States; citing enumeration district (ED) 47-108, sheet 16A, line 33, family 372, 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 2777.
  18. [S1939] "World War II Draft Card", The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962; Name: Emil Joseph Vashon; viewed 28 Jul 2018.
  19. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Antoinette Marie Billings Vachon (15 Sep 1894–6 Apr 1983), Find A Grave Memorial no. 38704642, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  20. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Harold E Vachon (21 Jul 1922–1 May 1923), Find A Grave Memorial no. 38704628, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  21. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Social Security Applications and Claims, 1936-2007. Rita Dorothy Vashon, SSN: 049184586; viewed 28 Jul 2018.
  22. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X7CW-3VV : accessed 28 July 2018), Rita Vashon in household of Emile Vashon, Poughkeepsie, Dutchess, New York, United States; citing enumeration district (ED) ED 42, sheet 1A, line 19, family 4, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1420; FHL microfilm 2,341,155.
  23. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KQYR-SQC : accessed 28 July 2018), Rita D Vashon in household of Emil Vashon, Area A, Schenectady, Schenectady City, Schenectady, New York, United States; citing enumeration district (ED) 47-108, sheet 16A, line 35, family 372, 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 2777.@#$%.
  24. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X7CW-3VJ : accessed 28 July 2018), Elaine Vashon in household of Emile Vashon, Poughkeepsie, Dutchess, New York, United States; citing enumeration district (ED) ED 42, sheet 1A, line 18, family 4, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1420; FHL microfilm 2,341,155.
  25. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KQYR-SQZ : accessed 28 July 2018), Elaine B Vashon in household of Emil Vashon, Area A, Schenectady, Schenectady City, Schenectady, New York, United States; citing enumeration district (ED) 47-108, sheet 16A, line 36, family 372, 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 2777.

Arthur Thomas Billings1,2,3

M, b. 4 December 1895, d. 29 April 1933
Relationship
7th great-grandson of Roger Billings
     Arthur Thomas Billings was born on 4 December 1895 at Webster, Worcester County, Massachusetts, USA.4,2,3 He was the son of Henry Billings and Emma Dubois.4,3,5 Arthur Thomas Billings was listed as the son of Henry Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.6 Arthur Thomas Billings was listed as the son of Henry Billings in the 1910 US Federal Census for 64 Negus St, Webster, Worcester County, Massachusetts, USA.7 Arthur Thomas Billings was a laborer in a woolen mill at Webster, Worcester County, Massachusetts, USA, on 20 April 1910.5 He was a woolen weaver for the Assawaga Woolen Company at Dayville, Windham County, Connecticut, USA, on 5 June 1917.2 He was listed as the son of Henry Billings in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.8 Arthur Thomas Billings was a spinner in a woolen mill at Killingly, Windham County, Connecticut, USA, on 5 January 1920.9 He was a mill employee at Danielson, Windham County, Connecticut, USA, in 1921.10 He and George Henry Billings boarded with Henry and Emma in 1921 at Sayles Ave, Danielson, Windham County, Connecticut, USA.10 Arthur Thomas Billings married Josephine Lambert in 1922 at Southbridge, Worcester County, Massachusetts, USA.11,12,13 Arthur Thomas Billings was listed as the Head of the Household in the 1930 US Federal Census for 310 Boys Ave, Goodyear, Windham County, Connecticut, USA. The household included Josephine Billings and Jeannette Billings.14
Arthur Thomas Billings was an oiler at a cotton mill at Killingly, Windham County, Connecticut, USA, on 16 April 1930.14 He died on 29 April 1933 at age 371,15,16 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.16

Child of Arthur Thomas Billings and Josephine Lambert

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Applications for Headstones for U.S. Military Veterans, 1925-1941. Microfilm publication M1916, 134 rolls. ARC ID: 596118. Records of the Office of the Quartermaster General, Record Group 92. National Archives at Washington, D.C; viewed 29 Jul 2018.
  2. [S1914] "World War I Draft Card", Registration State: Connecticut; Registration County: Windham; Roll: 1570495; Draft Board: 16; Name: Arthur Thomas Billings; viewed 29 Jul 2018.
  3. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-WW3 : accessed 24 July 2018), Arthur Billings in household of Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  4. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 450, Page 580, No. 306 (https://www.americanancestors.org/DB191/r/122659353; viewed 24 Jul 2018).
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-69M : accessed 24 July 2018), Authur T Billings in household of Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  6. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W71 : accessed 23 July 2018), Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  7. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-6MT : accessed 24 July 2018), Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  8. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S36 : accessed 24 July 2018), Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 43, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  9. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S3J : accessed 24 July 2018), Arthur T Billings in household of Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 47, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  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, 1921, page 46; viewed 28 Jul 2018.
  11. [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: 91, Reference Number: F63.M36 v.91; viewed 30 Jul 2018.
  12. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJJ : accessed 30 July 2018), Arthur Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 8B, line 98, family 86, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 12843; viewed 30 Jul 2018.
  14. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJJ : accessed 30 July 2018), Arthur Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 8B, line 98, family 86, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  15. [S1191] FamilySearch, online http://www.familysearch.org/, "Connecticut Deaths and Burials, 1772-1934," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F7CD-F2K : 9 February 2018), Arthur Thomas Billings, 29 Apr 1933; citing , reference; FHL microfilm 3,090; viewed 29 Jul 2018.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 29 July 2018), memorial page for Arthur Thomas Billings (4 Dec 1895–29 Apr 1933), Find A Grave Memorial no. 37962433, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  17. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJK : accessed 30 July 2018), Jeanette Billings in household of Arthur Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 8B, line 100, family 86, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.

M R Blanche Billings1,2,3

F, b. 2 October 1897, d. 2 October 1987
Relationship
7th great-granddaughter of Roger Billings
     M R Blanche Billings was born on 2 October 1897 at Webster, Worcester County, Massachusetts, USA.1,4,2 She was the daughter of Henry Billings and Emma Dubois.1,2,3 M R Blanche Billings was listed as the daughter of Henry Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.5 M R Blanche Billings was listed as the daughter of Henry Billings in the 1910 US Federal Census for 64 Negus St, Webster, Worcester County, Massachusetts, USA.6 M R Blanche Billings was listed as the daughter of Henry Billings in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.7 M R Blanche Billings was a drawer-in in a woolen mill at Killingly, Windham County, Connecticut, USA, on 5 January 1920.8 She married Thomas Robert Dee between October 1920 and October 1921.9,10,11 M R Blanche Billings and Thomas Robert Dee lived at Sayles Ave, Dayville, Windham County, Connecticut, USA, in 1927.12 M R Blanche Dee was listed as the wife of Thomas Robert Dee in the 1930 US Federal Census for Sayles Ave, Dayville, Windham County, Connecticut, USA.13 M R Blanche Billings was specking at a worsted mill at Dayville, Windham County, Connecticut, USA, on 29 April 1930.13 She and Thomas Robert Dee lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.10 M R Blanche Dee was listed as the wife of Thomas Robert Dee in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA.10 M R Blanche Billings was a drawer at a woolen mill at Dayville, Windham County, Connecticut, USA, on 19 April 1940.14 She and Thomas Robert Dee lived at Killingly, Windham County, Connecticut, USA, on 27 April 1942.15 M R Blanche Billings was left a widow by the death of Thomas Robert Dee on 24 January 1964.16 M R Blanche Dee died on 2 October 1987 at Putnam, Windham County, Connecticut, USA, at age 90.4,17

Children of M R Blanche Billings and Thomas Robert Dee

Citations

  1. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 468, Page 621, No. 286 (https://www.americanancestors.org/DB191/r/123195849; viewed 24 Jul 2018).
  2. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-WWQ : accessed 24 July 2018), Blanche Billings in household of Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  3. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-699 : accessed 24 July 2018), Blanche Billings in household of Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 045-09-2986; Issue State: Connecticut; Issue Date: Before 1951; viewed 30 Jul 2018.
  5. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W71 : accessed 23 July 2018), Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-6MT : accessed 24 July 2018), Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S36 : accessed 24 July 2018), Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 43, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  8. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S3V : accessed 24 July 2018), Blanche L Billings in household of Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 48, family 60, 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-F73 : accessed 31 July 2018), Thomas R Dee, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21B, line 86, family 173, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P27 : accessed 31 July 2018), Thomas R Dee, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 14, family 155, 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, U.S. Social Security Applications and Claims, 1936-2007. Thelma Blanche Dee, SSN: 048108441; viewed 30 Jul 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1927; viewed 31 Jul 2018.
  13. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F73 : accessed 31 July 2018), Thomas R Dee, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21B, line 86, family 173, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  14. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P2W : accessed 31 July 2018), Blanche R Dee in household of Thomas R Dee, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 15, family 155, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  15. [S1939] "World War II Draft Card", The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962; Name: Thomas Robert Dee; viewed 31 Jul 2018.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 00742; viewed 31 Jul 2018.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 22642; viewed 30 Jul 2018.
  18. [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: 048108442; viewed 31 Jul 2018.
  19. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F77 : accessed 31 July 2018), Constance T Dee in household of Thomas R Dee, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21B, line 88, family 173, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  20. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P24 : accessed 31 July 2018), Constance E Dee in household of Thomas R Dee, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 16, family 155, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  21. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F7W : accessed 31 July 2018), Thelma B Dee in household of Thomas R Dee, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21B, line 89, family 173, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  22. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P2H : accessed 31 July 2018), Thelma B Dee in household of Thomas R Dee, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 17, family 155, 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.

George Billings1,2,3

M, b. 26 January 1899, d. 25 July 1900
Relationship
7th great-grandson of Roger Billings
     George Billings was born on 26 January 1899 at Webster, Worcester County, Massachusetts, USA.1,2,3 He was the son of Henry Billings and Emma Dubois.1,2,3 George Billings was listed as the son of Henry Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.4 George Billings died on 25 July 1900 at Webster, Worcester County, Massachusetts, USA, at age 12,5 and was buried at Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA.6

Citations

  1. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 486, Page 421, No. 30 (https://www.americanancestors.org/DB191/r/123195115; viewed 24 Jul 2018).
  2. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 506, Page 493, No. 96 (https://www.americanancestors.org/DB191/r/125352191; viewed 24 Jul 2018).
  3. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-WW7 : accessed 24 July 2018), George Billings in household of Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  4. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W71 : accessed 23 July 2018), Henry Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 134, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-6MT : accessed 24 July 2018), Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643: not listed in 1910 census.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 03 August 2018), memorial page for George Billings (26 Jan 1899–25 Jul 1900), Find A Grave Memorial no. 178879726, citing Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA; Maintained by Barbara Warren (contributor 46512070).

George Henry Billings1,2,3

M, b. 14 February 1902, d. August 1963
Relationship
7th great-grandson of Roger Billings
     George Henry Billings was born on 14 February 1902 at Webster, Worcester County, Massachusetts, USA.4,1,5 He was the son of Henry Billings and Emma Dubois.4,2,3 George Henry Billings was listed as the son of Henry Billings in the 1910 US Federal Census for 64 Negus St, Webster, Worcester County, Massachusetts, USA.6 George Henry Billings was listed as the son of Henry Billings in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.7 George Henry Billings was a weaver in a woolen mill at Killingly, Windham County, Connecticut, USA, on 5 January 1920.3 He and Arthur Thomas Billings boarded with Henry and Emma in 1921 at Sayles Ave, Danielson, Windham County, Connecticut, USA.8 George Henry Billings was a weaver at Danielson, Windham County, Connecticut, USA, in 1921.8 He married Olivine M Bousquet.9 Olivine is listed as widowed in the 1930 census but, since George was still alive, he had presumably left her by this time.9 George Henry Billings married Mary Yakupciak before 1935.10,11,12 George Henry Billings and Mary Yakupciak lived at Manhattan, New York City, New York, USA, on 1 April 1935.11 George Henry Billings was an attendant between 1937 and 1938 at the Connecticut State Hospital, Middletown, Middlesex County, Connecticut, USA.13 He and Mary Yakupciak lived at 178 East Main, Middletown, Middlesex County, Connecticut, USA, between 1937 and 1938.13 George Henry Billings was listed as the Head of the Household in the 1940 US Federal Census for 318 Est 2nd St, Manhattan, New York City, New York, USA. The household included Mary Billings.11
George Henry Billings was a grillman in a restaurant at Manhattan, New York City, New York, USA, on 22 April 1940.11 He died in August 1963 at age 615,14,15 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.15

Children of George Henry Billings and Olivine M Bousquet

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: 34; Name: George Henry Billings; image on Fold3; index; viewed on Ancestry.com 1 Aug 2018.
  2. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-69S : accessed 24 July 2018), George Billings in household of Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S3K : accessed 24 July 2018), George H Billings in household of Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 49, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  4. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 522, Page 400, No. 66 (https://www.americanancestors.org/DB191/r/125279539; viewed 24 Jul 2018).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 015181964; viewed 1 Aug 2018.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-6MT : accessed 24 July 2018), Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S36 : accessed 24 July 2018), Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 43, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1921, page 46; viewed 28 Jul 2018.
  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 #: 00590; viewed 31 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. Middletown, Connecticut, City Directory, 1938; viewed 31 Jul 2018.
  11. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KQTC-G3Q : accessed 1 August 2018), George H Billings, Assembly District 3, Manhattan, New York City, New York, New York, United States; citing enumeration district (ED) 31-241, sheet 63A, line 31, family 660, 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 2629.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 046162326; viewed 1 Aug 2018.
  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. Middletown, Connecticut, City Directory, 1937/1938; viewed 31 Jul 2018.
  14. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 015-18-1964; Issue State: Massachusetts; Issue Date: Before 1951; viewed 1 Aug 2018.
  15. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 01 August 2018), memorial page for George H. Billings (14 Feb 1902–2 Aug 1963), Find A Grave Memorial no. 37962441, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  16. [S911] Misc Web Sites, , Norwich Bulletin Obituries: George H. Billings, 1923 - 2016, Published in Norwich Bulletin on Jan. 15, 2016 http://www.legacy.com/obituaries/norwichbulletin/…; viewed 1 Aug 2018).
  17. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QH4 : accessed 28 July 2018), George Billings Jr. in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 80, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  18. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QHH : accessed 28 July 2018), Gloria Billings in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 81, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  19. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-RK4 : accessed 28 July 2018), Gloria Billings in household of Helen Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 61A, line 5, family 131, 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.

Armand J Billings1,2,3

M, b. 20 August 1903, d. August 1972
Relationship
7th great-grandson of Roger Billings
     Armand J Billings may have been born on 20 August 1903 at Massachusetts, USA.1,2,4 He was the son of Henry Billings and Emma Dubois.1,2,3 Armand J Billings was listed as the son of Henry Billings in the 1910 US Federal Census for 64 Negus St, Webster, Worcester County, Massachusetts, USA.5 Armand J Billings was listed as the son of Henry Billings in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.6 Armand J Billings was a spinner in a woolen mill at Killingly, Windham County, Connecticut, USA, on 5 January 1920.2 He was a spinner at Danielson, Windham County, Connecticut, USA, in 1923.7 He boarded with Henry and Emma in 1923 at Sayles Ave, Danielson, Windham County, Connecticut, USA.7 He married an unknown person circa 1924.3 He was listed as the son of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.8 Armand J Billings was a weaver in a woolen mill at Killingly, Windham County, Connecticut, USA, on 28 April 1930.3 He lived at Rome, Oneida County, New York, USA, in August 1972.4 He may have been the man who died in August 1972.4

Citations

  1. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-693 : accessed 24 July 2018), Armond Billings in household of Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S32 : accessed 24 July 2018), Armand J Billings in household of Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 50, family 60, 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:XMRM-QH9 : accessed 28 July 2018), Armand A Billings in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 74, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 122-12-2844; Issue State: New York; Issue Date: Before 1951; viewed 2 Aug 2018.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-6MT : accessed 24 July 2018), Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S36 : accessed 24 July 2018), Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 43, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1923, Page 43; viewed 28 Jul 2018.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-Q41 : accessed 28 July 2018), Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 72, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.


    View the original document. The original may contain more information than was indexed.

    United States Census, 1930.

Marie Leonore F Billings1

F, b. 2 February 1906, d. 23 October 1910
Relationship
7th great-granddaughter of Roger Billings
     Marie Leonore F Billings was commonly known as Leonore.2,3 She was born on 2 February 1906 at Webster, Worcester County, Massachusetts, USA.1,2,3 She was the daughter of Henry Billings and Emma Dubois.1,2,3 Marie Leonore F Billings was listed as the daughter of Henry Billings in the 1910 US Federal Census for 64 Negus St, Webster, Worcester County, Massachusetts, USA.4 Marie Leonore F Billings died on 23 October 1910 at 64 Lake St, Webster, Worcester County, Massachusetts, USA, at age 42 and was buried at Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA.5

Citations

  1. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 560, Page 437, No. 23 (https://www.americanancestors.org/DB191/r/124495428; viewed 24 Jul 2018).
  2. [S1442] Massachusetts Vital Records to 1850, online http://www.newenglandancestors.org/research/database/…, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 1910/105 (death), Page 329, No. 166 (https://www.americanancestors.org/DB191/r/124478735; viewed 24 Jul 2018).
  3. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-69Q : accessed 24 July 2018), Leona Billings in household of Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  4. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-6MT : accessed 24 July 2018), Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 03 August 2018), memorial page for Marie Leonore F. Billings (2 Feb 1906–23 Oct 1910), Find A Grave Memorial no. 147278508, citing Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA; Maintained by Barbara Warren (contributor 46512070).

Cecilia Billings1,2,3

F, b. 22 November 1907, d. 11 October 1988
Relationship
7th great-granddaughter of Roger Billings
     Cecilia Billings was commonly known as Cecile Anna.4,5,6 She was born on 22 November 1907 at Webster, Worcester County, Massachusetts, USA.7,8,1 She was the daughter of Henry Billings and Emma Dubois.7,1,2,3 Cecilia Billings was listed as the daughter of Henry Billings in the 1910 US Federal Census for 64 Negus St, Webster, Worcester County, Massachusetts, USA.9 Cecilia Billings was listed as the daughter of Henry Billings in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.10 Cecilia Billings married Arthur Lavallee on 29 November 1928 at Killingly, Windham County, Connecticut, USA.4,11,12 Cecilia Billings was listed as the daughter of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.13 Cecilia Billings was a stamping clerk at a cotton mill at Killingly, Windham County, Connecticut, USA, on 28 April 1930.3 She and Arthur Lavallee lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.12 Cecilia Billings and Arthur Lavallee had no children by 29 August 1935.4 Cecilia Lavallee was listed as the wife of Arthur Lavallee in the 1940 US Federal Census for Route 101, Dayville, Windham County, Connecticut, USA.12 Cecilia Billings was an inspector in a pen mill at Dayville, Windham County, Connecticut, USA, on 19 April 1940.14 She lived at Punta Gorda, Charlotte County, Florida, USA, on 11 October 1988.15 She died on 11 October 1988 at Charlotte County, Florida, USA, at age 8016,8,15 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.5

Citations

  1. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-697 : accessed 24 July 2018), Cecilia Billings in household of Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S3L : accessed 24 July 2018), Cecile Billings in household of Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3B, line 51, family 60, 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:XMRM-QHS : accessed 28 July 2018), Cecile Lavalle in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 75, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  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. Name: Arthur Lavallee; viewed 3 Aug 2018.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 03 August 2018), memorial page for Cecile A Billings LaVallee (22 Nov 1907–11 Oct 1988), Find A Grave Memorial no. 38500748, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  6. [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: 236; Name: Arthur Lavallee; image on Fold3, indexed on Ancestry.com; viewed 3 Aug 2018.
  7. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 568, Page 447, No. 399 (https://www.americanancestors.org/DB191/r/124497438; viewed 24 Jul 2018).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 040144034; viewed 3 Aug 2018.
  9. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-6MT : accessed 24 July 2018), Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  10. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S36 : accessed 24 July 2018), Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 43, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  11. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QHS : accessed 28 July 2018), Cecile Lavalle in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 75, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-2LG : accessed 3 August 2018), Arthur Lavallee, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 7A, line 36, family 139, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  13. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-Q41 : accessed 28 July 2018), Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 72, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.


    View the original document. The original may contain more information than was indexed.

    United States Census, 1930.
  14. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-2LP : accessed 3 August 2018), Cecil A Lavallee in household of Arthur Lavallee, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 7A, line 37, family 139, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  15. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 040-14-4034; Issue State: Connecticut; Issue Date: Before 1951; viewed 3 Aug 2018.
  16. [S1313] Ancestry.com, online www.Ancestry.com, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998. Death Date: 11 Oct 1988; viewed 3 Aug 2018.

Pamela Florence Billings1,2,3

F, b. 16 April 1909, d. 31 October 1941
Relationship
7th great-granddaughter of Roger Billings
     Pamela Florence Billings was born on 16 April 1909 at Negus St, Webster, Worcester County, Massachusetts, USA.4,3,5 She was the daughter of Henry Billings and Emma Dubois.6,3,7,5 Pamela Florence Billings was listed as the daughter of Henry Billings in the 1910 US Federal Census for 64 Negus St, Webster, Worcester County, Massachusetts, USA.8 Pamela Florence Billings was listed as the daughter of Henry Billings in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.9 Pamela Florence Billings was listed as the daughter of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.10 Pamela Florence Billings was a curtain folder in a curtain mill at Killingly, Windham County, Connecticut, USA, on 28 April 1930.5 She married William Louis LaBay.1,11,2 Pamela Florence Billings and William Louis LaBay lived at 28 Saybrook Rd, Middletown, Middlesex County, Connecticut, USA, in 1941.11 Pamela Florence Billings died on 31 October 1941 at age 322,12 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.2

Child of Pamela Florence Billings and Ernest Kirkconnel

Child of Pamela Florence Billings and Ralph Marto

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: 229; Name: William Louis Labay; image on Fold3; index; viewed on Ancestry.com 3 Aug 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 03 August 2018), memorial page for Pamela Florence Billings LaBay (16 Apr 1909–31 Oct 1941), Find A Grave Memorial no. 38414435, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  3. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-69W : accessed 24 July 2018), Pamela Billings in household of Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  4. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 584, Page 447, No. 111 (https://www.americanancestors.org/DB191/r/124497446; viewed 24 Jul 2018).
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QHQ : accessed 28 July 2018), Pamella Billings in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 77, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.


    View the original document. The original may contain more information than was indexed.

    United States Census, 1930.
  6. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 584, Page 447, No. 111 (https://www.americanancestors.org/DB191/r/124497446; viewed 24 Jul 2018).
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S3G : accessed 24 July 2018), Pamella Billings in household of Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3B, line 52, family 60, 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:M22P-6MT : accessed 24 July 2018), Henry Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1835, sheet 6A, family 138, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  9. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S36 : accessed 24 July 2018), Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 43, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  10. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-Q41 : accessed 28 July 2018), Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 72, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.


    View the original document. The original may contain more information than was indexed.

    United States Census, 1930.
  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. Middletown, Connecticut, City Directory, 1941; viewed 28 Jul 2018.
  12. [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. Name: William Labay; viewed 3 Aug 2018: William was listed as a widower without dependents.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 040229130; viewed 3 Aug 2018.
  14. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QHC : accessed 28 July 2018), Lorraine Billings in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 82, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.


    View the original document. The original may contain more information than was indexed.

    United States Census, 1930.
  15. [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: 047224059; viewed 28 Jul 2018.
  16. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QHZ : accessed 28 July 2018), Armand Billings Jr. in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 83, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.


    View the original document. The original may contain more information than was indexed.

    United States Census, 1930.

Marie Gertrude Loretta Billings1,2

F, b. 28 January 1911, d. 16 February 2002
Relationship
7th great-granddaughter of Roger Billings
     Marie Gertrude Loretta Billings was born on 28 January 1911 at Negus St, Webster, Worcester County, Massachusetts, USA.1,2,3 She was the daughter of Henry Billings and Emma Dubois.1,4,5 Marie Gertrude Loretta Billings was listed as the daughter of Henry Billings in the 1920 US Federal Census for Killingly, Windham County, Connecticut, USA.6 Loretta Billings married Pasquale Sabatino Scungio on 24 September 1929 at Killingly, Windham County, Connecticut, USA.2,7,8 Marie Gertrude Loretta Billings was listed as the daughter of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.9 Marie Gertrude Loretta Billings and Pasquale Sabatino Scungio lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.8 Marie Gertrude Loretta Scungio was listed as the wife of Pasquale Sabatino Scungio in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA.8 Marie Gertrude Loretta Billings and Pasquale Sabatino Scungio lived at Main St, Killingly, Windham County, Connecticut, USA, on 21 March 1944.2 Marie Gertrude Loretta Billings was left a widow by the death of Pasquale Sabatino Scungio on 6 January 1979.10,11 Marie Gertrude Loretta Billings died on 16 February 2002 at Killingly, Windham County, Connecticut, USA, at age 913,12 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.13

Children of Marie Gertrude Loretta Billings and Pasquale Sabatino Scungio

Citations

  1. [S4038] Massachusetts Vital Records, 1911-1915, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Volume 600, Page 445, No. 25 (https://www.americanancestors.org/DB192/r/21003095; viewed 24 Jul 2018).
  2. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21. Name: Pasquale Sabatino Scungio; viewed 4 Aug 2018.
  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 #: 03784; viewed 4 Aug 2018.
  4. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S3P : accessed 24 July 2018), Loretta M Billings in household of Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3B, line 53, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QH7 : accessed 28 July 2018), Loretta Scungio in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 78, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.


    View the original document. The original may contain more information than was indexed.

    United States Census, 1930.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-S36 : accessed 24 July 2018), Henry Billings, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 3A, line 43, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QH7 : accessed 28 July 2018), Loretta Scungio in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 78, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage


    View the original document. The original may contain more information than was indexed.

    United States Census, 1930.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P2J : accessed 4 August 2018), Pasquale S Scungio, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 26, family 158, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-Q41 : accessed 28 July 2018), Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 72, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.


    View the original document. The original may contain more information than was indexed.

    United States Census, 1930.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 00793; viewed 5 Aug 2018.
  11. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 05 August 2018), memorial page for Pasquale Sabatino Scungio (21 May 1904–6 Jan 1979), Find A Grave Memorial no. 33204293, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 042140659; viewed 4 Aug 2018.
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 05 August 2018), memorial page for Loretta Gertrude Billings Scungio (28 Jan 1911–16 Feb 2002), Find A Grave Memorial no. 33204292, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 047226002; viewed 5 Aug 2018.
  15. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QH8 : accessed 28 July 2018), Jacqualine Scungio in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 84, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  16. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P22 : accessed 4 August 2018), Donald J Scungio in household of Pasquale S Scungis, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 29, family 158, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  17. [S911] Misc Web Sites, , Stanley Funeral Home & Crematory: Joseph Donald Scungio, August 25, 1935 - December 23, 2017 (http://www.stanleyfuneralhome.com/obituaries/…; viewed 4 Aug 2018).

Dorothy Dianna Billings1,2,3

F, b. 7 April 1916, d. 30 July 1988
Relationship
7th great-granddaughter of Roger Billings
     Dorothy Dianna Billings was born on 7 April 1916 at Elm St, Webster, Worcester County, Massachusetts, USA.4,2,5 She was the daughter of Adhemar Billings and Pamela Guay.1,2,5 Dorothy Dianna Billings was listed as the daughter of Adhemar Billings in the 1930 US Federal Census for 47 Granite St, Webster, Worcester County, Massachusetts, USA.6 Dorothy Dianna Billings lived with Adhemar Billings and Pamela Billings on 1 April 1935 at Webster, Worcester County, Massachusetts, USA.7 Dorothy Dianna Billings was listed as the daughter of Adhemar Billings in the 1940 US Federal Census for 47 Granite St, Webster, Worcester County, Massachusetts, USA.7 Dorothy Dianna Billings married Leo Joseph Duguay in 1951 at Webster, Worcester County, Massachusetts, USA.8,2 Dorothy Dianna Duguay and Leo Joseph Duguay lived at 47 Granite St, Webster, Worcester County, Massachusetts, USA, in 1953.9 Dorothy Dianna Billings was left a widow by the death of Leo Joseph Duguay on 2 May 1984.10 Dorothy Dianna Billings died on 30 July 1988 at Webster, Worcester County, Massachusetts, USA, at age 72.11,2,12

Citations

  1. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1916-1920. From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2018.) Original index: Massachusetts State Vital Records, 1841-1920. FamilySearch, 2011.) Volume Births 1916 Nantucket to Worcester, vol 636, Page 531, No. 111 (https://www.americanancestors.org/DB2738/r/1423165760; viewed 24 Jul 2018).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007.SSN: 011096745; viewed 7 Nov 2018.
  3. [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: 155, Reference Number: F63.M36 v.155; viewed 7 Nov 2018.
  4. [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 Births 1916 Nantucket to Worcester, vol 636, Page 531, No. 111 (https://www.americanancestors.org/DB2738/r/1423165760; viewed 24 Jul 2018).
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-3L7 : accessed 5 November 2018), Dorothy Billings in household of Aahemar Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 19B, line 75, family 447, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-3LS : accessed 5 November 2018), Aahemar Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 19B, line 72, family 447, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-MLG : 14 March 2018), Adhemar Billings, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 3A, line 2, family 43, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1655; viewed 5 Nov 2018.
  8. [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. Vol 49, p422; viewed 7 Nov 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. Webster, Massachusetts, City Directory, 1953, p45; viewed 7 Nov 2018.
  10. [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: 030114; viewed 7 Nov 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: 038054; viewed 7 Nov 2018.
  12. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 011-09-6745; Issue State: Massachusetts; Issue Date: Before 1951; viewed 7 Nov 2018.

Pamela Billings1

M, b. 15 July 1911, d. 16 July 1911
Relationship
7th great-grandson of Roger Billings
     Pamela Billings was born on 15 July 1911 at Webster, Worcester County, Massachusetts, USA.2 He died on 16 July 1911 at St Vincent Hospital, Webster, Worcester County, Massachusetts, USA.1 He was the son of Adhemar Billings and Pamela Guay.1

Citations

  1. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Volume 1911/102 Death, Page 122, No. 99 (https://www.americanancestors.org/DB192/r/137965097; viewed 24 Jul 2018).
  2. [S4038] Massachusetts Vital Records, 1911-1915, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Volume 608, Page 451, No. 343 (https://www.americanancestors.org/DB192/r/20949151; viewed 24 Jul 2018).

Joseph Leo P Billings1,2

M, b. 30 January 1905, d. 17 May 1905
Relationship
7th great-grandson of Roger Billings
     Joseph Leo P Billings was born on 30 January 1905 at Webster, Worcester County, Massachusetts, USA.1,2 He was the son of Henry Billings and Emma Dubois.1,2 Joseph Leo P Billings died on 17 May 1905 at Webster, Worcester County, Massachusetts, USA,2 and was buried on 18 May 1905 at Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA.2,3

Citations

  1. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 552, Page 446, No. 46 (https://www.americanancestors.org/DB191/r/125279540; viewed 24 Jul 2018).
  2. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 1905/93 (death), Page 379, No. 71 (https://www.americanancestors.org/DB191/r/123800836; viewed 24 Jul 2018).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 03 August 2018), memorial page for Joseph Leo P. Billings (30 Jan 1905–17 May 1905), Find A Grave Memorial no. 147278416, citing Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA; Maintained by Barbara Warren (contributor 46512070).

Marie Rose A Billings1

F, b. 3 October 1900, d. 27 January 1901
Relationship
7th great-granddaughter of Roger Billings
     Marie Rose A Billings was born on 3 October 1900 at Webster, Worcester County, Massachusetts, USA.1,2 She was the daughter of Henry Billings and Emma Dubois.1,2 Marie Rose A Billings died on 27 January 1901 at Webster, Worcester County, Massachusetts, USA,3 and was buried at Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA.2,4

Citations

  1. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 498, Page 437, No. 294 (https://www.americanancestors.org/DB191/r/123195850; viewed 24 Jul 2018).
  2. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 518, Page 465, no. 15 (https://www.americanancestors.org/DB191/r/123800830; viewed 24 Jul 2018).
  3. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Volume 1905/93 (death), Page 379, No. 71 (https://www.americanancestors.org/DB191/r/123800836; viewed 24 Jul 2018).
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 03 August 2018), memorial page for Marie Rose Beatrice Billings (2 Oct 1900–27 Jan 1901), Find A Grave Memorial no. 147278978, citing Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA; Maintained by Barbara Warren (contributor 46512070).

Marie Helene Billings1

F, b. 4 January 1885, d. 7 August 1885
Relationship
7th great-granddaughter of Roger Billings
     Marie Helene Billings was born on 2 January 1885 at Stanstead, Stanstead County, Québec, Canada.1 She was baptized on 4 January 1885 at Sacré-Coeur-de-Jésus, Stanstead, Stanstead County, Québec, Canada.1 She was the daughter of Henry Billings and Stephanie Emmeline Allard.1 Marie Helene Billings died on 7 August 1885 at Stanstead, Stanstead County, Québec, Canada,2,3 and was buried on 8 August 1885 at Sacred Heart Cemetery, Stanstead, Stanstead County, Québec, Canada.2,3

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QSQ-G99W-N5GX : 16 July 2014), Stanstead-Plain > Sacré-Coeur-de-Jésus > Baptêmes, mariages, sépultures 1880-1899 > image 107 of 374; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 24 Jul 2018.
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-899W-NRQN : 16 July 2014), Stanstead-Plain > Sacré-Coeur-de-Jésus > Baptêmes, mariages, sépultures 1880-1899 > image 116 of 374; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 24 Jul 2018.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 24 July 2018), memorial page for marie H Billings (unknown–7 Aug 1885), Find A Grave Memorial no. 23176708, citing Sacred Heart Cemetery, Stanstead, Estrie Region, Quebec, Canada; Maintained by Deathbecomezher (contributor 46796992).

Arthur Alphonse Garceau1,2,3

M, b. 26 August 1882, d. 26 January 1953
     Arthur Alphonse Garceau was born on 26 August 1882 at Beebe Plain, Québec, Canada, son of Odilon Garceau and Odile Camirayd.2,4,1 He was listed as the son of Odille Garceau in the 1901 Canadian Census for Rock Island, Stanstead County, Québec, Canada.5 Arthur Alphonse Garceau married Gertrude Billings, daughter of Henry Billings and Stephanie Emmeline Allard, on 1 August 1905 at Sacré-Coeur-de-Jésus, Stanstead, Stanstead County, Québec, Canada.4,6,7,8,2 Arthur Alphonse Garceau and Gertrude Billings immigrated to USA in 1907.7 Arthur Alphonse Garceau immigrated to Sabin St, Putnam, Windham County, Connecticut, USA, on 15 August 1915.1 He was a tailor on 15 August 1915.1 He was a tailor for I L Dragon at 18 Elm, Putnam, Windham County, Connecticut, USA, on 12 September 1918.3 He and Gertrude Billings lived at 36 Green St, Putnam, Windham County, Connecticut, USA, on 12 September 1918.3 Arthur Alphonse Garceau was listed as the Head of the Household in the 1920 US Federal Census for 36 Green St, Putnam, Windham County, Connecticut, USA. The household included Gertrude Garceau, Leona Antoinette Garceau, Beatrice Garceau, Harry Arthur Garceau, Helen Viola Garceau and Florence Garceau.9
Arthur Alphonse Garceau and Gertrude Garceau were tailors in their own shop at Putnam, Windham County, Connecticut, USA, on 17 January 1920.7 Arthur Alphonse Garceau was listed as the Head of the Household in the 1930 US Federal Census for 27 Canal St, Putnam, Windham County, Connecticut, USA. The household included Gertrude Garceau, Beatrice Garceau, Harry Arthur Garceau, Helen Viola Garceau and Florence Garceau.10
Arthur Alphonse Garceau was a tailor in his own shop at Putnam, Windham County, Connecticut, USA, on 17 April 1930.11 He and Gertrude Billings lived at 168 Sabin St, Putnam, Windham County, Connecticut, USA, from 1931 to 1933.12 Arthur Alphonse Garceau and Gertrude Billings lived at Putnam, Windham County, Connecticut, USA, on 1 April 1935.13 Arthur Alphonse Garceau and Gertrude Billings lived at 239 Main St, Putnam, Windham County, Connecticut, USA, in 1939.14 Arthur Alphonse Garceau was listed as the Head of the Household in the 1940 US Federal Census for 239 Main St, Putnam, Windham County, Connecticut, USA. The household included Gertrude Garceau, Leona Antoinette Provost, Beatrice Garceau and Helen Viola Garceau.13
Arthur Alphonse Garceau and Gertrude Billings were the owners of a tailor shop at Putnam, Windham County, Connecticut, USA, on 17 April 1940.13 Arthur Alphonse Garceau was left a widower by the death of Gertrude Billings in 1941.15,6 Arthur Alphonse Garceau was retired in 1947.16 He and Beatrice Garceau lived at 239 Main St, Putnam, Windham County, Connecticut, USA, in 1947.16 Arthur Alphonse Garceau died on 26 January 1953 at Putnam, Windham County, Connecticut, USA, at age 706,17 and was buried at St Mary Cemetery, Putnam, Windham County, Connecticut, USA.17

Children of Arthur Alphonse Garceau and Gertrude Billings

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Border Crossings from Canada to U.S., 1895-1960 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Records of the Immigration and Naturalization Service, RG 85. Washington, D.C.: National Archives and Records Administration; viewed 25 Jul 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21. Name: Arthur Alphonse Garceau; viewed 25 Jul 2018.
  3. [S1914] "World War I Draft Card", Registration State: Connecticut; Registration County: Windham; Roll: 1570495; Draft Board: 16; Name:     Arthur Alphonse Garceau; viewed 25 Jul 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp. Marriage Date: 1905, Marriage Place: Stanstead, Québec (Quebec), Place of Worship or Institution: Sacré-Coeur-de-Jésus; viewed 25 Jul 2018.
  5. [S1901] 1901 Cdn Census, "Canada Census, 1901," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KHRH-RH4 : 18 March 2018), Arthur Garceau in household of Odille Garceau, Stanstead, Quebec, Canada; citing p. 7, Library and Archives of Canada, Ottawa; viewed 25 Jul 2018.
  6. [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 #: 01349; viewed 25 Jul 2018.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LKV : accessed 25 July 2018), Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 31, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LF7 : accessed 25 July 2018), Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 67, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020: ages at marriage.
  9. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LKK : accessed 25 July 2018), Gertrude G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 32, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  10. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LF7 : accessed 25 July 2018), Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 67, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  11. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LF7 : accessed 25 July 2018), Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 67, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1931/33; viewed 26 Jul 2018.
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FR5 : accessed 25 July 2018), Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 69, family 218, 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. [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, 1939; viewed 27 Jul 2018.
  15. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 25 July 2018), memorial page for Gertrude Billings Garceau (1881–1941), Find A Grave Memorial no. 160844106, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).
  16. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1947; viewed 26 Jul 2018.
  17. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 25 July 2018), memorial page for Arthur A Garceau (1882–1953), Find A Grave Memorial no. 160844080, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp. Baptism Date: 1906, Baptism Place: Stanstead, Québec, Place of Worship or Institution: Sacré-Coeur-de-Jésus; viewed 25 Jul 2018.
  19. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LK2 : accessed 25 July 2018), Leona G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 33, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  20. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FRB : accessed 25 July 2018), Leona Provost in household of Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 73, family 218, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  21. [S1313] Ancestry.com, online www.Ancestry.com, State of Vermont. Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts; viewed 26 Jul 2018.
  22. [S1313] Ancestry.com, online www.Ancestry.com, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp. Baptism Date: 1908, Baptism Place: Stanstead, Québec, Place of Worship or Institution: Sacré-Coeur-de-Jésus; viewed 26 Jul 2018.
  23. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 25 July 2018), memorial page for Beatrice Garceau Koch (1908–1970), Find A Grave Memorial no. 160844123, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).
  24. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LKG : accessed 25 July 2018), Harry G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 35, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  25. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LFH : accessed 25 July 2018), Harry Garcean in household of Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 70, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  26. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LKP : accessed 25 July 2018), Hellen G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 36, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  27. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LFC : accessed 25 July 2018), Helen Garcean in household of Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 71, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  28. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: Helen Viola Meehan, 1914 - 2014 (https://smithandwalkerfh.com/tribute/details/241/…; 27 Jul 2018).
  29. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LK5 : accessed 25 July 2018), Florence G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 37, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  30. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LFZ : accessed 25 July 2018), Florence Garcean in household of Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 72, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.

Beatrice Garceau1,2,3

F, b. 15 July 1908, d. 22 March 1970
Relationship
8th great-granddaughter of Roger Billings
     Beatrice Garceau was born on 15 July 1908 at Derby Line, Franklin County, Vermont, USA.4,1,5 She was the daughter of Arthur Alphonse Garceau and Gertrude Billings.4,5,2,1 Beatrice Garceau was baptized on 19 July 1908 at Sacré-Coeur-de-Jésus, Stanstead, Stanstead County, Québec, Canada.5 She was listed as the daughter of Arthur Alphonse Garceau in the 1920 US Federal Census for 36 Green St, Putnam, Windham County, Connecticut, USA.6 Beatrice Garceau was listed as the daughter of Arthur Alphonse Garceau in the 1930 US Federal Census for 27 Canal St, Putnam, Windham County, Connecticut, USA.7 Beatrice Garceau was a machine operator in a curtain factory at Putnam, Windham County, Connecticut, USA, on 17 April 1930.8 She lived with Arthur Alphonse Garceau and Gertrude Billings from 1931 to 1933 at 168 Sabin St, Putnam, Windham County, Connecticut, USA.9 Beatrice Garceau lived with Arthur Alphonse Garceau and Gertrude Billings on 1 April 1935 at Putnam, Windham County, Connecticut, USA.10 Beatrice Garceau lived with Arthur Alphonse Garceau and Gertrude Billings in 1939 at 239 Main St, Putnam, Windham County, Connecticut, USA.11 Beatrice Garceau was listed as the daughter of Arthur Alphonse Garceau in the 1940 US Federal Census for 239 Main St, Putnam, Windham County, Connecticut, USA.10 Beatrice Garceau was a practical nurse in a private house at Putnam, Windham County, Connecticut, USA, on 17 April 1940.12 She and Arthur Alphonse Garceau lived at 239 Main St, Putnam, Windham County, Connecticut, USA, in 1947.13 Beatrice Garceau was a nurses aid in 1947.13 She married Roy Benjamin Koch.14 Beatrice Garceau was left a widow by the death of Roy Benjamin Koch on 14 November 1966.15,16 Beatrice Garceau lived at Willimantic, Windham County, Connecticut, USA, on 22 March 1970.17 She died on 22 March 1970 at Brooklyn, Windham County, Connecticut, USA, at age 6114,2 and was buried at St Mary Cemetery, Putnam, Windham County, Connecticut, USA.2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21. Name: Arthur Alphonse Garceau; viewed 25 Jul 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 25 July 2018), memorial page for Beatrice Garceau Koch (1908–1970), Find A Grave Memorial no. 160844123, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LKL : accessed 25 July 2018), Beatrice G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 34, family 243, 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, State of Vermont. Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts; viewed 26 Jul 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp. Baptism Date: 1908, Baptism Place: Stanstead, Québec, Place of Worship or Institution: Sacré-Coeur-de-Jésus; viewed 26 Jul 2018.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LKK : accessed 25 July 2018), Gertrude G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 32, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LF7 : accessed 25 July 2018), Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 67, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LF4 : accessed 25 July 2018), Beatrice Garcean in household of Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 69, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  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. Putnam, Connecticut, City Directory, 1931/33; viewed 26 Jul 2018.
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FR5 : accessed 25 July 2018), Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 69, family 218, 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, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1939; viewed 27 Jul 2018.
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FRT : accessed 25 July 2018), Beatrice Garceau in household of Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 71, family 218, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  13. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1947; viewed 26 Jul 2018.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 04773; viewed 26 Jul 2018.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 22749; viewed 26 Jul 2018.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 04773; viewed 26 Jul 2018: Beatrice is listed as widowed.
  17. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 045-03-2259; Issue State: Connecticut; Issue Date: Before 1951; viewed 26 Jul 2018.

Leona Antoinette Garceau1,2,3

F, b. 5 February 1906, d. before 14 January 2014
Relationship
8th great-granddaughter of Roger Billings
     Leona Antoinette Garceau was born on 5 February 1906 at Rock Island, Stanstead County, Québec, Canada.1,3,4 She was the daughter of Arthur Alphonse Garceau and Gertrude Billings.4,2,5,3 Leona Antoinette Garceau was baptized on 11 February 1906 at Sacré-Coeur-de-Jésus, Stanstead, Stanstead County, Québec, Canada.4 She immigrated at Derby Line, Franklin County, Vermont, USA, on 1 October 1910.1,2,6 She was listed as the daughter of Arthur Alphonse Garceau in the 1920 US Federal Census for 36 Green St, Putnam, Windham County, Connecticut, USA.7 Leona Antoinette Garceau married Frank T Provost Jr on 20 May 1923 at Putnam, Windham County, Connecticut, USA.1,8,9 Leona Antoinette Provost and Frank T Provost Jr lived at 135 Church, Putnam, Windham County, Connecticut, USA, in 1928.10 Leona Antoinette Provost was listed as the wife of Frank T Provost Jr in the 1930 US Federal Census for Pomfret, Windham County, Connecticut, USA.11 Leona Antoinette Garceau lived with Arthur Alphonse Garceau and Gertrude Billings on 1 April 1935 at Putnam, Windham County, Connecticut, USA.12 Leona Antoinette Provost was left a widow by the death of Frank T Provost Jr before 1 April 1940.13,1 Leona Antoinette Provost was listed as the daughter of Arthur Alphonse Garceau in the 1940 US Federal Census for 239 Main St, Putnam, Windham County, Connecticut, USA.12 Leona Antoinette Provost was a waitress in a restaurant at Putnam, Windham County, Connecticut, USA, on 17 April 1940.5 She was naturalized on 24 May 1944 at Windham County, Connecticut, USA.14 She was a waitress on 12 December 1944.1 She lived at 239 Main St, Putnam, Windham County, Connecticut, USA, on 12 December 1944.1 She was employed at Crown Lunch at Putnam, Windham County, Connecticut, USA, from 1947 to 1951.15 She lived at 239 Main St, Putnam, Windham County, Connecticut, USA, from 1947 to 1951.15 She died before 14 January 2014.16

Child of Leona Antoinette Garceau and Frank T Provost Jr

  • Armand Arthur Provost1,17,18

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21. Name: Leona Provost; viewed 25 Jul 2018.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LK2 : accessed 25 July 2018), Leona G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 33, family 243, 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, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21. Name: Arthur Alphonse Garceau; viewed 25 Jul 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp. Baptism Date: 1906, Baptism Place: Stanstead, Québec, Place of Worship or Institution: Sacré-Coeur-de-Jésus; viewed 25 Jul 2018.
  5. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FRB : accessed 25 July 2018), Leona Provost in household of Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 73, family 218, 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. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-5V6 : accessed 26 July 2018), Leona A Provost in household of Frank T Provost, Pomfret, Windham, Connecticut, United States; citing enumeration district (ED) ED 15, sheet 4B, line 98, family 100, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LKK : accessed 25 July 2018), Gertrude G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 32, family 243, 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-5VD : accessed 26 July 2018), Frank T Provost, Pomfret, Windham, Connecticut, United States; citing enumeration district (ED) ED 15, sheet 4B, line 97, family 100, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020: ages at marriage.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FRB : accessed 25 July 2018), Leona Provost in household of Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 73, family 218, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1928; viewed 26 Jul 2018.
  11. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-5VD : accessed 26 July 2018), Frank T Provost, Pomfret, Windham, Connecticut, United States; citing enumeration district (ED) ED 15, sheet 4B, line 97, family 100, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FR5 : accessed 25 July 2018), Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 69, family 218, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FRB : accessed 25 July 2018), Leona Provost in household of Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 73, family 218, 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: Leona is listed as widowed.
  14. [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. Certificate Number: 1 R 439820; viewed 26 Jul 2018.
  15. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1947/1951; viewed 26 Jul 2018.
  16. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: Helen Viola Meehan, 1914 - 2014 (https://smithandwalkerfh.com/tribute/details/241/…; 27 Jul 2018): Helen "was predeceased by her sisters, Leona, Beatrice and Florence and her brother Harry."
  17. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-5VX : accessed 26 July 2018), Armand A Provost in household of Frank T Provost, Pomfret, Windham, Connecticut, United States; citing enumeration district (ED) ED 15, sheet 4B, line 99, family 100, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  18. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FR1 : accessed 25 July 2018), Norman Provost in household of Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 74, family 218, 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.

Harry Arthur Garceau1,2,3

M, b. 27 September 1911, d. 9 February 1982
Relationship
8th great-grandson of Roger Billings
     Harry Arthur Garceau was born on 27 September 1911 at Putnam, Windham County, Connecticut, USA.3,1,2 He was the son of Arthur Alphonse Garceau and Gertrude Billings.4,5,3 Harry Arthur Garceau was listed as the son of Arthur Alphonse Garceau in the 1920 US Federal Census for 36 Green St, Putnam, Windham County, Connecticut, USA.6 Harry Arthur Garceau was listed as the son of Arthur Alphonse Garceau in the 1930 US Federal Census for 27 Canal St, Putnam, Windham County, Connecticut, USA.7 Harry Arthur Garceau was a machinist in a cotton mill at Putnam, Windham County, Connecticut, USA, on 17 April 1930.5 He lived with Arthur Alphonse Garceau and Gertrude Billings from 1931 to 1933 at 168 Sabin St, Putnam, Windham County, Connecticut, USA.8 Harry Arthur Garceau married Alma Ophilia Blanchette on 30 May 1934 at St Joseph Church, North Grosvenordale, Windham County, Connecticut, USA.9,10,11 Harry Arthur Garceau and Alma Ophilia Blanchette lived at North Grosvenordale, Windham County, Connecticut, USA, on 1 April 1935.10 Harry Arthur Garceau lived at Grosvenordale, Windham County, Connecticut, USA, on 8 December 1936.3 He was listed as the Head of the Household in the 1940 US Federal Census for 154 Sabin St, Putnam, Windham County, Connecticut, USA. The household included Alma Ophilia Garceau.10
Harry Arthur Garceau was a machinist in a coton mill at Putnam, Windham County, Connecticut, USA, on 23 April 1940.10 He died on 9 February 1982 at Charlton, Worcester County, Massachusetts, USA, at age 702 and was buried at Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA.11

Children of Harry Arthur Garceau and Alma Ophilia Blanchette

  • Richard A Garceau12
  • Constance Gertrude Garceau13

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: 337. Harry Arthur Garceau; image on Fold3.com, index on Ancestry.com; viewed 26 Jul 2018.
  2. [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: 015343; viewed 26 Jul 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21. Name: Arthur Alphonse Garceau; viewed 25 Jul 2018.
  4. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LKG : accessed 25 July 2018), Harry G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 35, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LFH : accessed 25 July 2018), Harry Garcean in household of Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 70, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LKK : accessed 25 July 2018), Gertrude G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 32, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LF7 : accessed 25 July 2018), Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 67, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1931/33; viewed 26 Jul 2018.
  9. [S1314] Ancestry Trees, www.ancestry.com, Miller Family Tree by wb1dx; viewed 26 Jul 2018: St. Josephs Church, Certificate of Marriage (Volume 1921-34 Pg. 253).
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-NHW : accessed 27 July 2018), Harry A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 14A, line 39, family 301, 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. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 26 July 2018), memorial page for Harry A Garceau (1911–1982), Find A Grave Memorial no. 129712596, citing Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA; Maintained by RonH (contributor 47176966).
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-NHH : accessed 27 July 2018), Richard Garceau in household of Harry A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 14B, line 41, family 301, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-NHC : accessed 27 July 2018), Constance Garceau in household of Harry A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 14B, line 42, family 301, 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.

Helen Viola Garceau1,2,3

F, b. 8 February 1914, d. 14 January 2014
Relationship
8th great-granddaughter of Roger Billings
     Helen Viola Garceau was born on 8 February 1914 at Putnam, Windham County, Connecticut, USA.2,4,1 She was the daughter of Arthur Alphonse Garceau and Gertrude Billings.5,3,1,2 Helen Viola Garceau was listed as the daughter of Arthur Alphonse Garceau in the 1920 US Federal Census for 36 Green St, Putnam, Windham County, Connecticut, USA.6 Helen Viola Garceau was listed as the daughter of Arthur Alphonse Garceau in the 1930 US Federal Census for 27 Canal St, Putnam, Windham County, Connecticut, USA.7 Helen Viola Garceau was a waitress in a restaurant at Putnam, Windham County, Connecticut, USA, on 17 April 1930.3 She lived with Arthur Alphonse Garceau and Gertrude Billings from 1931 to 1933 at 168 Sabin St, Putnam, Windham County, Connecticut, USA.8 Helen Viola Garceau was employed at Pomfret, Windham County, Connecticut, USA, in 1933.9 She lived with Arthur Alphonse Garceau and Gertrude Billings on 1 April 1935 at Putnam, Windham County, Connecticut, USA.10 Helen Viola Garceau lived with Arthur Alphonse Garceau and Gertrude Billings in 1939 at 239 Main St, Putnam, Windham County, Connecticut, USA.11 Helen Viola Garceau was a conf clerk at Bradley Theatre in 1939.11 She was listed as the daughter of Arthur Alphonse Garceau in the 1940 US Federal Census for 239 Main St, Putnam, Windham County, Connecticut, USA.10 Helen Viola Garceau was a candy saleslady at Putnam, Windham County, Connecticut, USA, on 17 April 1940.12 She married James Joseph Meehan.1,13 Helen Viola Meehan and James Joseph Meehan lived at 239 Main St, Putnam, Windham County, Connecticut, USA, from 1949 to 1951.14 Helen Viola Garceau was left a widow by the death of James Joseph Meehan on 18 November 2000.13,15,1 Helen Viola Garceau died on 14 January 2014 at Regency Heights, Danielson, Windham County, Connecticut, USA, at age 994,1 and was buried on 18 January 2014 at Elmvale Cemetery, Woodstock, Windham County, Connecticut, USA.16

Child of Helen Viola Garceau and James Joseph Meehan

  • Michael J Meehan1

Citations

  1. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: Helen Viola Meehan, 1914 - 2014 (https://smithandwalkerfh.com/tribute/details/241/…; 27 Jul 2018).
  2. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21. Name: Arthur Alphonse Garceau; viewed 25 Jul 2018.
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LFC : accessed 25 July 2018), Helen Garcean in household of Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 71, family 365, 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, Issue State: Connecticut; Issue Date: Before 1951; 27 Jul 2018.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LKP : accessed 25 July 2018), Hellen G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 36, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LKK : accessed 25 July 2018), Gertrude G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 32, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LF7 : accessed 25 July 2018), Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 67, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1931/33; viewed 26 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. Putnam, Connecticut, City Directory, 1933; viewed 26 Jul 2018.
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FR5 : accessed 25 July 2018), Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 69, family 218, 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, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1939; viewed 27 Jul 2018.
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FRY : accessed 25 July 2018), Helen Garceau in household of Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 72, family 218, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 25651; viewed 27 Jul 2018.
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1949/1951; viewed 26 Jul 2018.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 030125925; viewed 27 Jul 2018.
  16. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: Helen Viola Meehan, 1914 - 2014 (https://smithandwalkerfh.com/tribute/details/241/…; 27 Jul 2018): Helen "was predeceased by her sisters, Leona, Beatrice and Florence and her brother Harry."

Florence Garceau1,2,3

F, b. 6 April 1916, d. 13 October 1973
Relationship
8th great-granddaughter of Roger Billings
     Florence Garceau was born on 6 April 1916 at Dayville, Windham County, Connecticut, USA.1,2,3,4 She was the daughter of Arthur Alphonse Garceau and Gertrude Billings.2,3,1 Florence Garceau was listed as the daughter of Arthur Alphonse Garceau in the 1920 US Federal Census for 36 Green St, Putnam, Windham County, Connecticut, USA.5 Florence Garceau was listed as the daughter of Arthur Alphonse Garceau in the 1930 US Federal Census for 27 Canal St, Putnam, Windham County, Connecticut, USA.6 Florence Garceau married Charles Henry Lafreniere in 1937 at St. Mary's Church, Putnam, Windham County, Connecticut, USA.7,8,9 Florence Lafreniere and Charles Henry Lafreniere lived at 33 Church, Putnam, Windham County, Connecticut, USA, in 1939.10 Florence Lafreniere was listed as the wife of Charles Henry Lafreniere in the 1940 US Federal Census for 19 Florence Street, Putnam, Windham County, Connecticut, USA.7 Florence Garceau was a curtain inspector in a cotton mill on 9 April 1940.4 She lived at Pomfret Center, Windham County, Connecticut, USA, on 13 October 1973.11 She died on 13 October 1973 at Stafford, Tolland County, Connecticut, USA, at age 57.12,13,11

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21. Name: Arthur Alphonse Garceau; viewed 25 Jul 2018.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LK5 : accessed 25 July 2018), Florence G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 37, family 243, 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:XMR9-LFZ : accessed 25 July 2018), Florence Garcean in household of Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 72, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-ZBD : accessed 28 July 2018), Florance Lafreniere in household of Charles Lafreniere, Ward 2, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-27, sheet 5B, line 80, family 98, 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-LKK : accessed 25 July 2018), Gertrude G*Eau in household of Arthur G*Eau, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 14A, line 32, family 243, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-LF7 : accessed 25 July 2018), Arthur Garcean, Putnam, Windham, Connecticut, United States; citing enumeration district (ED) ED 20, sheet 14B, line 67, family 365, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-ZB8 : accessed 27 July 2018), Charles Lafreniere, Ward 2, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-27, sheet 5B, line 79, family 98, 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. [S1314] Ancestry Trees, www.ancestry.com, Lafreniere Family Tree by sjackson021; viewed 27 Jul 2018.
  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 #: 01559; viewed 27 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, 1939; viewed 27 Jul 2018.
  11. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 045-03-7302; Issue State: Connecticut; Issue Date: Before 1951; viewed 27 Jul 2018.
  12. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: Helen Viola Meehan, 1914 - 2014 (https://smithandwalkerfh.com/tribute/details/241/…; 27 Jul 2018): Helen "was predeceased by her sisters, Leona, Beatrice and Florence and her brother Harry."
  13. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 21706; viewed 27 Jul 2018.

Frank T Provost Jr1,2,3

M, b. 9 March 1903, d. before 1 April 1940
     Frank T Provost Jr was born on 9 March 1903 at Killingly, Windham County, Connecticut, USA, son of Frank and Clara Provost.2,4,1 He was listed as the son of Frank Provost in the 1920 US Federal Census for 155 Church St, Putnam, Windham County, Connecticut, USA.4 Frank T Provost Jr was a weaver in a woolen mill at Putnam, Windham County, Connecticut, USA, on 3 January 1920.4 He married Leona Antoinette Garceau, daughter of Arthur Alphonse Garceau and Gertrude Billings, on 20 May 1923 at Putnam, Windham County, Connecticut, USA.2,5,6 Frank T Provost Jr was a clerk at 147 Church, Putnam, Windham County, Connecticut, USA, in 1928.3 He and Leona Antoinette Provost lived at 135 Church, Putnam, Windham County, Connecticut, USA, in 1928.3 Frank T Provost Jr was listed as the Head of the Household in the 1930 US Federal Census for Pomfret, Windham County, Connecticut, USA. The household included Leona Antoinette Provost.1
Frank T Provost Jr was not employed on 12 April 1930.7 He died before 1 April 1940.8,2

Child of Frank T Provost Jr and Leona Antoinette Garceau

  • Armand Arthur Provost9,10

Citations

  1. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-5VD : accessed 26 July 2018), Frank T Provost, Pomfret, Windham, Connecticut, United States; citing enumeration district (ED) ED 15, sheet 4B, line 97, family 100, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  2. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21. Name: Leona Provost; viewed 25 Jul 2018.
  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. Putnam, Connecticut, City Directory, 1928; viewed 26 Jul 2018.
  4. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-LLD : accessed 26 July 2018), Frank Provost in household of Frank Provost, Putnam Ward 4, Windham, Connecticut, United States; citing ED 346, sheet 3A, line 45, family 59, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-5VD : accessed 26 July 2018), Frank T Provost, Pomfret, Windham, Connecticut, United States; citing enumeration district (ED) ED 15, sheet 4B, line 97, family 100, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020: ages at marriage.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FRB : accessed 25 July 2018), Leona Provost in household of Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 73, family 218, 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. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-5VD : accessed 26 July 2018), Frank T Provost, Pomfret, Windham, Connecticut, United States; citing enumeration district (ED) ED 15, sheet 4B, line 97, family 100, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FRB : accessed 25 July 2018), Leona Provost in household of Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 73, family 218, 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: Leona is listed as widowed.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-5VX : accessed 26 July 2018), Armand A Provost in household of Frank T Provost, Pomfret, Windham, Connecticut, United States; citing enumeration district (ED) ED 15, sheet 4B, line 99, family 100, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-FR1 : accessed 25 July 2018), Norman Provost in household of Arthur A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 10B, line 74, family 218, 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.

Roy Benjamin Koch1,2,3

M, b. 12 October 1900, d. 14 November 1966
     Roy Benjamin Koch was born on 12 October 1900 at New London, New London County, Connecticut, USA, son of Edward F and Anna A Koch.1,4,5 He was listed as the son of Edward F Koch in the 1910 US Federal Census for 380 Wood Ave, Bridgeport, Fairfield County, Connecticut, USA.5 Roy Benjamin Koch appeared on the 1920 US Federal Census serving on the USS Utah, Guantanamo Bay, Cuba.6 Roy Benjamin Koch was a Musician, 2nd class on 13 January 1920 on the USS Utah, Guantanamo Bay, Cuba.6 He was listed as the son of Annie A Koch in the 1940 US Federal Census for Boston Port Rd, Flanders Village, New London County, Connecticut, USA.7 Roy Benjamin Koch was a musician in a band at Flanders Village, New London County, Connecticut, USA, on 15 April 1940.7 He lived at Waterford, New London County, Connecticut, USA, on 5 February 1942.1 He married Beatrice Garceau, daughter of Arthur Alphonse Garceau and Gertrude Billings.2 Roy Benjamin Koch lived at Old Saybrook, Middlesex County, Connecticut, USA, on 14 November 1966.3,4 He died on 14 November 1966 at New London, New London County, Connecticut, USA, at age 663,8 and was buried at Jordan Cemetery, Waterford, New London County, Connecticut, USA.9

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: 221. Roy Benjamin Koch; image on Fold3.com, index on Ancestry.com; viewed 26 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 #: 04773; viewed 26 Jul 2018.
  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 #: 22749; viewed 26 Jul 2018.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 049-01-5819; Issue State: Connecticut; Issue Date: Before 1951; viewed 26 Jul 2018.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKK2-4HB : accessed 26 July 2018), Roy Koch in household of Edward F Koch, Bridgeport, Fairfield, Connecticut, United States; citing enumeration district (ED) ED 19, sheet 22A, family 528, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 128; FHL microfilm 1,374,141.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:SP8R-FNR : accessed 26 July 2018), Musician 2nd Class Roy B Koch, Guantanamo Bay, Cuba, Military and Naval Forces, United States; citing USS Utah, sheet 4A, line , family , NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 2040; FHL microfilm 1,822,040.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMQ-VMD : accessed 26 July 2018), Roy B Koch in household of Annie A Koch, East Lyme Town, New London, Connecticut, United States; citing enumeration district (ED) 6-4, sheet 6A, line 34, family 124, 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 523.
  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 #: 04773; viewed 26 Jul 2018: Beatrice is listed as widowed.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 26 July 2018), memorial page for Roy B Koch (1900–1966), Find A Grave Memorial no. 64309297, citing Jordan Cemetery, Waterford, New London County, Connecticut, USA; Maintained by craig johnson (contributor 47135905).

Alma Ophilia Blanchette1,2,3

F, b. 29 September 1913, d. 7 April 2003
     Alma Ophilia Blanchette was born on 29 September 1913 at Southbridge, Worcester County, Massachusetts, USA, daughter of Josephat Blanchette and Ophelia Chamberland.1,4,5 She was listed as the daughter of Josephat A Blanchette in the 1920 US Federal Census for Thompson, Windham County, Connecticut, USA.5 Alma Ophilia Blanchette was listed as the daughter of Japhat (sic) Blanchette in the 1930 US Federal Census for Buckley Hill, North Grosvenordale, Windham County, Connecticut, USA.6 Alma Ophilia Blanchette was a spinner at a cotton mill at North Grosvenordale, Windham County, Connecticut, USA, on 7 April 1930.6 She married Harry Arthur Garceau, son of Arthur Alphonse Garceau and Gertrude Billings, on 30 May 1934 at St Joseph Church, North Grosvenordale, Windham County, Connecticut, USA.7,8,9 Alma Ophilia Blanchette and Harry Arthur Garceau lived at North Grosvenordale, Windham County, Connecticut, USA, on 1 April 1935.8 Alma Ophilia Garceau was listed as the wife of Harry Arthur Garceau in the 1940 US Federal Census for 154 Sabin St, Putnam, Windham County, Connecticut, USA.8 Alma Ophilia Blanchette died on 7 April 2003 at Worcester, Worcester County, Massachusetts, USA, at age 89.10,4

Children of Alma Ophilia Blanchette and Harry Arthur Garceau

  • Richard A Garceau11
  • Constance Gertrude Garceau12

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. Original data: Social Security Applications and Claims, 1936-2007. SSN: 042141462; viewed 26 Jul 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 26 July 2018), memorial page for Alma O Garceau (1913–Apr 2003), Find A Grave Memorial no. 129712600, citing Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA; Maintained by RonH (contributor 47176966).
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-NH4 : accessed 27 July 2018), Alma O Garceau in household of Harry A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 14A, line 40, family 301, 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. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 042-14-1462; Issue State: Connecticut; Issue Date: Before 1951; 27 Jul 2018.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-3R4 : accessed 27 July 2018), Alma Blanchette in household of Joseph A Blanchette, Thompson, Windham, Connecticut, United States; citing ED 349, sheet 15B, line 69, family 340, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 198; FHL microfilm 1,820,198.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-F5X : accessed 27 July 2018), Alma Blanchette in household of Japhat Blanchette, Thompson, Windham, Connecticut, United States; citing enumeration district (ED) ED 27, sheet 4A, line 36, family 76, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  7. [S1314] Ancestry Trees, www.ancestry.com, Miller Family Tree by wb1dx; viewed 26 Jul 2018: St. Josephs Church, Certificate of Marriage (Volume 1921-34 Pg. 253).
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-NHW : accessed 27 July 2018), Harry A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 14A, line 39, family 301, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 26 July 2018), memorial page for Harry A Garceau (1911–1982), Find A Grave Memorial no. 129712596, citing Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA; Maintained by RonH (contributor 47176966).
  10. [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. Alma Garceau; viewed 26 Jul 2018.
  11. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-NHH : accessed 27 July 2018), Richard Garceau in household of Harry A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 14B, line 41, family 301, 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. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-NHC : accessed 27 July 2018), Constance Garceau in household of Harry A Garceau, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 14B, line 42, family 301, 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.

James Joseph Meehan1,2,3

M, b. 9 January 1916, d. 18 November 2000
     James Joseph Meehan was born on 9 January 1916 at Putnam, Windham County, Connecticut, USA, son of James J Meehan and Nora B Healey.4,5,6 He was listed as the son of James J Meehan in the 1920 US Federal Census for Woodstock, Windham County, Connecticut, USA.6 James Joseph Meehan was listed as the son of Nora B Meehan in the 1930 US Federal Census for Quassett District, Woodstock, Windham County, Connecticut, USA.3 James Joseph Meehan was listed as terh nephew of Edward Meehan in the 1940 US Federal Census for Woodstock, Windham County, Connecticut, USA.7 James Joseph Meehan was a farmer on 8 May 1940.7 He married Helen Viola Garceau, daughter of Arthur Alphonse Garceau and Gertrude Billings.2,8 James Joseph Meehan was a farmer at Woodstock, Windham County, Connecticut, USA, from 1949 to 1951.9 He and Helen Viola Meehan lived at 239 Main St, Putnam, Windham County, Connecticut, USA, from 1949 to 1951.9 James Joseph Meehan was a dairy farmer at 110 Meeham, Windham, Windham County, Connecticut, USA, on 18 November 2000.8 He died on 18 November 2000 at Putnam, Windham County, Connecticut, USA, at age 848,4,2 and was buried at Elmvale Cemetery, Woodstock, Windham County, Connecticut, USA.5

Child of James Joseph Meehan and Helen Viola Garceau

  • Michael J Meehan2

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: 276. James Joseph Meehan; image on Fold3.com, index on Ancestry.com; viewed 27 Jul 2018.
  2. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: Helen Viola Meehan, 1914 - 2014 (https://smithandwalkerfh.com/tribute/details/241/…; 27 Jul 2018).
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-F3V : accessed 27 July 2018), James J Merhan in household of Nora B Merhan, Woodstock, Windham, Connecticut, United States; citing enumeration district (ED) ED 40, sheet 1B, line 68, family 16, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 285; FHL microfilm 2,340,020.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 030125925; viewed 27 Jul 2018.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 July 2018), memorial page for James J Meehan (1916–2000), Find A Grave Memorial no. 84989560, citing Elmvale Cemetery, Woodstock, Windham County, Connecticut, USA; Maintained by ASB (contributor 47486614).
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-WWF : accessed 27 July 2018), James Meehan in household of James J Meehan, Woodstock, Windham, Connecticut, United States; citing ED 362, sheet 6A, line 14, family 133, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 198; FHL microfilm 1,820,198.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM6-K3G : accessed 27 July 2018), James Meehan in household of Edward Meehan, Woodstock Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-55, sheet 9B, line 70, family 208, 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 529.
  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 #: 25651; viewed 27 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. Putnam, Connecticut, City Directory, 1949/1951; viewed 26 Jul 2018.

Charles Henry Lafreniere1,2

M, b. 20 July 1913, d. 23 January 1986
     Charles Henry Lafreniere was born on 20 July 1913 at Connecticut, USA.3,4,5 He was listed as the son of Charles E Lafrenire in the 1920 US Federal Census for Plainfield Village, Windham County, Connecticut, USA.3 Charles Henry Lafreniere was listed as the son of Charles E Lafreniere in the 1930 US Federal Census for 138 Lawton Mills, Plainfield Village, Windham County, Connecticut, USA.4 Charles Henry Lafreniere married Florence Garceau, daughter of Arthur Alphonse Garceau and Gertrude Billings, in 1937 at St. Mary's Church, Putnam, Windham County, Connecticut, USA.1,2,5 Charles Henry Lafreniere was a Civilian Conservation Corps instructor in 1939.6 He and Florence Lafreniere lived at 33 Church, Putnam, Windham County, Connecticut, USA, in 1939.6 Charles Henry Lafreniere was listed as the Head of the Household in the 1940 US Federal Census for 19 Florence Street, Putnam, Windham County, Connecticut, USA. The household included Florence Lafreniere and Charles' mother Helen Lafreniere.1
Charles Henry Lafreniere was a teacher on 9 April 1940.1 He was left a widower by the death of Florence Garceau on 13 October 1973.7,8,9 Charles Henry Lafreniere was a retired newspaper reporter on 23 January 1986.5 He died on 23 January 1986 at Putnam, Windham County, Connecticut, USA, at age 72.5

Citations

  1. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-ZB8 : accessed 27 July 2018), Charles Lafreniere, Ward 2, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-27, sheet 5B, line 79, family 98, 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. [S1314] Ancestry Trees, www.ancestry.com, Lafreniere Family Tree by sjackson021; viewed 27 Jul 2018.
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-Y8Q : accessed 28 July 2018), Henry Lafrenire in household of Charles Lafre*, Plainfield, Windham, Connecticut, United States; citing ED 339, sheet 12B, line 53, family 235, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  4. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-221 : accessed 28 July 2018), C Henry Lafreniere in household of Charles E Lafreniere, Plainfield, Windham, Connecticut, United States; citing enumeration district (ED) ED 11, sheet 8A, line 31, family 168, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  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 #: 01559; viewed 27 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, 1939; viewed 27 Jul 2018.
  7. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: Helen Viola Meehan, 1914 - 2014 (https://smithandwalkerfh.com/tribute/details/241/…; 27 Jul 2018): Helen "was predeceased by her sisters, Leona, Beatrice and Florence and her brother Harry."
  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 #: 21706; viewed 27 Jul 2018.
  9. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 045-03-7302; Issue State: Connecticut; Issue Date: Before 1951; viewed 27 Jul 2018.

Arthur Lavallee1,2,3

M, b. 12 March 1905, d. June 1994
     Arthur Lavallee was born on 12 March 1905 at La Patrie, Québec, Canada, son of Nazaire Lavalee and Delia Desautels.4,1,5 He was baptized on 12 March 1905 at La Patrie, Québec, Canada.4 He was listed as the son of Nazaire Lavalle (sic) in the 1911 Canadian Census for Magog, Stanstead County, Québec, Canada.5 Arthur Lavallee was Roman Catholic on 1 June 1911.5 He was listed as the son of Delia Lavalee in the 1920 US Federal Census for Ballow St, Putnam, Windham County, Connecticut, USA.6 Arthur Lavallee was a back boy in a cotton mill at Putnam, Windham County, Connecticut, USA, on 1 January 1920.6 He immigrated to Newport, Orleans County, Vermont, USA, on 17 August 1928.1,2 He married Cecilia Billings, daughter of Henry Billings and Emma Dubois, on 29 November 1928 at Killingly, Windham County, Connecticut, USA.1,7,8 Arthur Lavallee was listed as the son-in-law of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.9 Arthur Lavallee was a shipping clerk at a curtain mill at Killingly, Windham County, Connecticut, USA, on 28 April 1930.2 He and Cecilia Lavallee lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.8 Arthur Lavallee was a card stripper at Killingly, Windham County, Connecticut, USA, on 29 August 1935.1 He and Cecilia Billings had no children by 29 August 1935.1 Arthur Lavallee 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 Cecilia Lavallee and George Henry Billings Jr.8
Arthur Lavallee was a shipper at a woolen mill at Dayville, Windham County, Connecticut, USA, on 19 April 1940.8 He was employed by Lincoln Mills at Killingly, Windham County, Connecticut, USA, on 16 October 1940.3 He lived at Punta Gorda, Charlotte County, Florida, USA, in June 1994.10 He died in June 1994 at age 89.11,10

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Boston; Waltham, Massachusetts; ARC Title: Indexes to Naturalization Records, 10/31/1906 - 9/11/1974; NAI Number: 4529896; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21. Name: Arthur Lavallee; viewed 3 Aug 2018.
  2. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QH3 : accessed 28 July 2018), Arthur Lavalle in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 76, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  3. [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: 236; Name: Arthur Lavallee; image on Fold3, indexed on Ancestry.com; viewed 3 Aug 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp. Baptême (Baptism), Baptism Date: 1905, Baptism Place: La Patrie, Québec (Quebec); viewed 3 Aug 2018.
  5. [S1911] 1911 Cdn Census, Quebec, District Name: Stanstead, Sub-District Name: Magog, LAC digitized page of for Image No.: e002088687, Page: 5, Line: 21; viewed 3 Aug 2018.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ3-STG : accessed 3 August 2018), Arthur Laralee in household of Delia Laralee, Putnam Ward 3, Windham, Connecticut, United States; citing ED 345, sheet 11A, line 16, family 186, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QHS : accessed 28 July 2018), Cecile Lavalle in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 75, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-2LG : accessed 3 August 2018), Arthur Lavallee, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 7A, line 36, family 139, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-Q41 : accessed 28 July 2018), Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 72, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.


    View the original document. The original may contain more information than was indexed.

    United States Census, 1930.
  10. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 037-10-3349; Issue State: Rhode Island; Issue Date: Before 1951; viewed 3 Aug 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 037103349; viewed 3 Aug 2018.
 
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.