Pasquale Sabatino Scungio1,2,3

M, b. 20 May 1905, d. 6 January 1979
     Pasquale Sabatino Scungio was commonly known as Pasco.4 He was born on 20 May 1905 at Prata-Sannita, Italy.2,1,4 He arrived on the SS Madonna at Providence, Providence County, Rhode Island, USA, on 10 February 1912.1,4 He married Loretta Billings, daughter of Henry Billings and Emma Dubois, on 24 September 1929 at Killingly, Windham County, Connecticut, USA.1,5,3 Pasquale Sabatino Scungio was listed as the son-in-law of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.6 Pasquale Sabatino Scungio was doing odd jobs at a curtain mill at Killingly, Windham County, Connecticut, USA, on 28 April 1930.4 He and Marie Gertrude Loretta Billings lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.3 Pasquale Sabatino Scungio was listed as the Head of the Household in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA. The household included Marie Gertrude Loretta Scungio, Jacqueline Anna Scungio and Joseph Donald Scungio.3
Pasquale Sabatino Scungio was a driver on 19 April 1940.3 He was Uunemployed at Killingly, Windham County, Connecticut, USA, on 16 October 1940.2 He was a foundry worker on 21 March 1944.1 He and Marie Gertrude Loretta Billings lived at Main St, Killingly, Windham County, Connecticut, USA, on 21 March 1944.1 Pasquale Sabatino Scungio died on 6 January 1979 at Hartford, Hartford County, Connecticut, USA, at age 737,8 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.8

Children of Pasquale Sabatino Scungio and Marie Gertrude Loretta Billings

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: Pasquale Sabatino Scungio; viewed 4 Aug 2018.
  2. [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: 373; Name: Pasquale Sabatino Scungio; image on Fold3; index; viewed on Ancestry.com 5 Aug 2018.
  3. [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.
  4. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-QHW : accessed 28 July 2018), Pasco Scungio in household of Emma M Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 20B, line 79, family 152, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  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: ages at marriage


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

    United States Census, 1930.
  6. [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.
  7. [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.
  8. [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).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 047226002; viewed 5 Aug 2018.
  10. [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.
  11. [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.
  12. [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).

Jacqueline Anna Scungio1,2,3

F, b. 3 March 1930, d. 9 March 2002
Relationship
8th great-granddaughter of Roger Billings
     Jacqueline Anna Scungio was born on 3 March 1930 at Killingly, Windham County, Connecticut, USA.2,1,3 She was the daughter of Pasquale Sabatino Scungio and Marie Gertrude Loretta Billings.2,1,3 Jacqueline Anna Scungio was listed as the granddaughter of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.4 Jacqueline Anna Scungio lived with Pasquale Sabatino Scungio and Marie Gertrude Loretta Billings on 1 April 1935 at Dayville, Windham County, Connecticut, USA.5 Jacqueline Anna Scungio was listed as the daughter of Pasquale Sabatino Scungio in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA.5 Jacqueline Anna Scungio lived with Pasquale Sabatino Scungio and Marie Gertrude Loretta Billings on 21 March 1944 at Main St, Killingly, Windham County, Connecticut, USA.2 Jacqueline Anna Scungio married Philip Nicandro Mazzarella on 19 May 1948 at Webster, Worcester County, Massachusetts, USA.6,1 Jacqueline Anna Scungio died on 9 March 2002 at Putnam, Windham County, Connecticut, USA, at age 727,1,6 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.8,9

Children of Jacqueline Anna Scungio and Philip Nicandro Mazzarella

  • Donald Philip Mazzarella6
  • Wayne Rodney Mazzarella+6 b. 29 Jan 1950, d. 8 Sep 2000
  • Karen Marie Mazzarella6
  • Darlene Mazzarella6
  • Philip Nicandro Mazzarella Jr6
  • Laurie Mazzarella6
  • Lori Ann Scharschmidt6
  • Kevin H Mazzarella6
  • Jackie S Mazzarella6

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 047226002; viewed 5 Aug 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. [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.
  4. [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.
  5. [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.
  6. [S911] Misc Web Sites, , Norwich Bulletin Obituary: Philip N. Mazzarella Sr., Published in Norwich Bulletin on Nov. 5, 2007 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 5 Aug 2018).
  7. [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 #: 06893; viewed 5 Aug 2018.
  8. [S911] Misc Web Sites, , Norwich Bulletin Obituary: Philip N. Mazzarella Sr., Published in Norwich Bulletin on Nov. 5, 2007 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 5 Aug 2018): predeceased his father.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 05 August 2018), memorial page for Philip Nicandro Mazzarella, Sr (1 Jan 1927–3 Nov 2007), Find A Grave Memorial no. 35862206, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8): unsourced obituary.

Armand Henry Marto Billings Jr1,2,3

M, b. 21 April 1929, d. 31 July 1997
Relationship
8th great-grandson of Roger Billings
     Armand Henry Marto Billings Jr was born on 21 April 1929 at Dayville, Windham County, Connecticut, USA.3,2,4 He was the son of Ralph Marto and Pamela Florence Billings.3,2 Armand Henry Marto Billings Jr was listed as the grandson of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.5 Armand Henry Marto Billings Jr lived at Killingly, Windham County, Connecticut, USA, on 1 April 1935.6 He and Lorraine Helen Billings were listed as wards of the Windham County Temporary Home, Putnam, Windham County, Connecticut, USA, in the 1940 US Federal Census.7 Armand Henry Marto Billings Jr served in the military from 29 April 1946 to 4 March 1948, US Navy.8 He was listed on the muster roll of CVB-42, USS Franklin D Roosevelt on 22 July 1946.1 He lived at Gainesville, Alachua County, Florida, USA, on 31 July 1997.9 He died on 31 July 1997 at Alachua County, Florida, USA, at age 68.4,2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at College Park; College Park, Maryland, United States; Muster Rolls of U.S. Navy Ships, Stations, and Other Naval Activities, 01/01/1939 - 01/01/1949; Record Group: 24, Records of the Bureau of Naval Personnel, 1798 - 2007; Series ARC ID: 594996; Series MLR Number: A1 135; 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-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.
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. SSN: 047224059; viewed 28 Jul 2018.
  4. [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. Name: Armand Henry Marto Billings; viewed 3 Aug 2018.
  5. [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.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-GTP : accessed 3 August 2018), Armand Billings in household of Mary E Doherty, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-33, sheet A, line 20, family 5, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-GTG : accessed 3 August 2018), Lorraine and Armand Billings in household of Mary E Doherty, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-33, sheet A, line 19-20, family 5, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.SSN: 047224059; viewed 3 Aug 2018.
  9. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 047-22-4059; Issue State: Connecticut; Issue Date: Before 1951; viewed 3 Aug 2018.

Lorraine Helen Billings1,2,3

F, b. 24 November 1927, d. 26 June 2006
Relationship
8th great-granddaughter of Roger Billings
     Lorraine Helen Billings was born on 24 November 1927 at Putnam, Windham County, Connecticut, USA.4,1,2 She was the daughter of Ernest Kirkconnel and Pamela Florence Billings.1,2,4 Lorraine Helen Billings was listed as the granddaughter of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.5 Lorraine Helen Billings lived at Windham County Temporary Home, Putnam, Windham County, Connecticut, USA, on 1 April 1935.3 She and Armand Henry Marto Billings Jr were listed as wards of the Windham County Temporary Home, Putnam, Windham County, Connecticut, USA, in the 1940 US Federal Census.6 Lorraine Helen Billings married Rene Joseph St Germain before July 1947.1,7,8 Lorraine Helen Billings was left a widow by the death of Rene Joseph St Germain on 23 December 1979.8,9,10 Lorraine Helen Billings survived the death of Armand Henry Marto Billings Jr on 31 July 1997 at Alachua County, Florida, USA.11,12 Lorraine Helen Billings died on 26 June 2006 at Putnam, Windham County, Connecticut, USA, at age 781,4,13 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.13

Children of Lorraine Helen Billings and Rene Joseph St Germain

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 040229130; 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-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.
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-GTG : accessed 3 August 2018), Lorraine Billings in household of Mary E Doherty, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-33, sheet A, line 19, family 5, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 14806; viewed 3 Aug 2018.
  5. [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.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-GTG : accessed 3 August 2018), Lorraine and Armand Billings in household of Mary E Doherty, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-33, sheet A, line 19-20, family 5, 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. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKTM-962D : accessed 3 August 2018), Loraine St Jermaine in entry for Mr Armand Henry Marto Billings, Florida, United States, 01 Aug 1997; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Gainesville Sun, The, born-digital text.
  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 #: 24609; 4 Aug 2018.
  9. [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: 048108572; 4 Aug 2018.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 04 August 2018), memorial page for Rene St Germain (1922–23 Dec 1979), Find A Grave Memorial no. 33204432, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  11. [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. Name: Armand Henry Marto Billings; viewed 3 Aug 2018.
  12. [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.
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 04 August 2018), memorial page for Lorraine H St Germain (1927–26 Jun 2006), Find A Grave Memorial no. 33204430, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  14. [S1314] Ancestry Trees, www.ancestry.com, Aimee St. germain Family Tree by Aimee St. germain; viewed 4 Aug 2018.

George Henry Billings Jr1,2,3

M, b. 9 April 1923, d. 8 January 2016
Relationship
8th great-grandson of Roger Billings
     George Henry Billings Jr was born on 9 April 1923 at Danielson, Windham County, Connecticut, USA.1,2,4 He was the son of George Henry Billings and Olivine M Bousquet.2,3,4 George Henry Billings Jr was listed as the grandson of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.5 George Henry Billings Jr was listed as a boarder [son?] of Olivine M Billings in the 1930 US Federal Census for 6 Main St, Danielson, Windham County, Connecticut, USA.6 George Henry Billings Jr lived with Arthur Lavallee and Cecilia Lavallee on 1 April 1935 at Dayville, Windham County, Connecticut, USA.7 George Henry Billings Jr lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.8 He was listed as a boarder with the household of Arthur Lavallee in the 1940 US Federal Census for Route 101, Dayville, Windham County, Connecticut, USA.7 George Henry Billings Jr was a new worker at Dayville, Windham County, Connecticut, USA, on 19 April 1940.8 He "served in the U. S. Navy from 1941-1945 and received a Purple Heart."2 He lived at Dayville, Windham County, Connecticut, USA, on 9 November 1945.1 He married Bernadette D Brodeur say 1947.2,9 George Henry Billings Jr was an operator with P&A Inc at Danielson, Windham County, Connecticut, USA, in 1948.10 He and Bernadette D Billings lived at 23 St James Row, Danielson, Windham County, Connecticut, USA, in 1948.10 George Henry Billings Jr was a salesman at Danielson, Windham County, Connecticut, USA, in 1954.11 He and Bernadette D Billings lived at 12 Leander, Danielson, Windham County, Connecticut, USA, in 1954.11 George Henry Billings Jr died on 8 January 2016 at Abington Hospice, Warminster, Bucks County, Pennsylvania, USA, at age 9212 and was buried on 23 January 2016 at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.13,2

Children of George Henry Billings Jr and Bernadette D Brodeur

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 2 Aug 2018.
  2. [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).
  3. [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.
  4. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-49M : accessed 1 August 2018), George Billings in household of Olivine Billings, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 38B, line 92, family 896, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  5. [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.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-4MB : accessed 1 August 2018), Olivine Billings, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 38B, line 90, family 896, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  7. [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.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-2L5 : accessed 2 August 2018), George Billing in household of Arthur Lavallee, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 7A, line 38, 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. [S911] Misc Web Sites, , Norwich Bulletin Obituries: Bernadette D. Billings, Published in Norwich Bulletin from Mar. 9 to Mar. 11, 2012 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 1 Aug 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. Danielson, Connecticut, City Directory, 1948; viewed 2 Aug 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1954; viewed 2 Aug 2018.
  12. [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).
  13. [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 (8 Apr 1923–8 Jan 2016), Find A Grave Memorial no. 156973251, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Tom Myers (contributor 47272121).
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 01 August 2018), memorial page for Bernadette D Brodeur Billings (19 Jul 1926–5 Mar 2012), Find A Grave Memorial no. 86466901, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8): unsourced obituary.

Gloria Billings1,2

F, b. 17 November 1924, d. 29 May 1976
Relationship
8th great-granddaughter of Roger Billings
     Gloria Billings was born on 17 November 1924 at Connecticut, USA.3,4,1 She was the daughter of George Henry Billings and Olivine M Bousquet.5,1,2,6 Gloria Billings was listed as the granddaughter of Emma Billings in the 1930 US Federal Census for Otis St, Dayville, Windham County, Connecticut, USA.7 Gloria Billings was listed as a boarder [daughter?] of Olivine M Billings in the 1930 US Federal Census for 6 Main St, Danielson, Windham County, Connecticut, USA.6 Gloria Billings lived with Helen Billings on 1 April 1935 at Dayville, Windham County, Connecticut, USA.8 Gloria Billings was listed as the niece of Helen Billings in the 1940 US Federal Census for Route 101, Dayville, Windham County, Connecticut, USA.8 Gloria Billings married Sgt Romeo Alfred Gauthier.9 Gloria Billings and Sgt Romeo Alfred Gauthier lived at 36 Cohasse, Southbridge, Worcester County, Massachusetts, USA, from 1949 to 1952.10 Gloria Billings and Sgt Romeo Alfred Gauthier lived at Southbridge, Worcester County, Massachusetts, USA, in 1965.11 Gloria Billings died on 29 May 1976 at Worcester, Worcester County, Massachusetts, USA, at age 5112,3,9 and was buried at New Notre Dame Cemetery, Southbridge, Worcester County, Massachusetts, USA.9

Citations

  1. [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.
  2. [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.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 048-14-0385; Issue State: Connecticut; Issue Date: Before 1951; viewed 2 Aug 2018.
  4. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-499 : accessed 1 August 2018), Gloria Billings in household of Olivine Billings, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 38B, line 93, family 896, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  5. [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).
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-4MB : accessed 1 August 2018), Olivine Billings, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 38B, line 90, family 896, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  7. [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.
  8. [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.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 02 August 2018), memorial page for Gloria H Billings Gauthier (17 Nov 1924–29 May 1976), Find A Grave Memorial no. 53770025, citing New Notre Dame Cemetery, Southbridge, Worcester County, Massachusetts, USA; Maintained by Joe (contributor 46542358).
  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. Southbridge, Massachusetts, City Directory, 1949/1952; viewed 2 Aug 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Southbridge, Massachusetts, City Directory, 1965; viewed 2 Aug 2018.
  12. [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: 031621; viewed 2 Aug 2018.

Joseph Alvin Billings1

M, b. 17 September 1895, d. 14 March 1951
Relationship
7th great-grandson of Roger Billings
     Joseph Alvin Billings was born on 17 September 1895 at Stanstead, Stanstead County, Québec, Canada.2,3,4 He was the son of John Billings and Philomene Patenaude.1,5,6 Joseph Alvin Billings was baptized on 18 September 1895 at Sacre Cour de Jesus, Stanstead, Québec, Canada.1 He was listed as the son of John Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.7 Joseph Alvin Billings was listed as the stepson of Edgar Dubois in the 1910 US Federal Census for 21 Prospect St, Webster, Worcester County, Massachusetts, USA.8 Joseph Alvin Billings was a bobbin boy in a cotton mill at Webster, Worcester County, Massachusetts, USA, on 9 May 1910.6 He served in Headquarters Company, 74th Infanty, 12 Division from 23 July 1918 to 27 January 1919.4 He was listed as the stepson of Edgar Dubois in the 1920 US Federal Census for 38 Lake St, Webster, Worcester County, Massachusetts, USA.9 Joseph Alvin Billings was a stitcher in a shoe shop at Webster, Worcester County, Massachusetts, USA, on 8 January 1920.10 He lived with Edgar Dubois and Philomene Dubois in 1929 at 6 Stoughton Ave, Webster, Worcester County, Massachusetts, USA.11 Alvin Joseph Billings was listed as the stepson of Edgar Dubois in the 1930 US Federal Census for 6 Stoughton Ave, Webster, Worcester County, Massachusetts, USA.12 Joseph Alvin Billings was a second hand carder in a woolen mill at Webster, Worcester County, Massachusetts, USA, on 4 April 1930.13 He was listed as the stepson of Edgar Dubois in the 1940 US Federal Census for 39 Granite Ave, Webster, Worcester County, Massachusetts, USA.14 Joseph Alvin Billings was an assistant foreman in a woolen mill at Webster, Worcester County, Massachusetts, USA, on 3 April 1940.15 He was employed by the Maanexit Spinning Co of Pearl St, Webster, Worcester County, Massachusetts, USA, on 27 April 1942.3 He and Edgar Dubois lived at 39 Granite Ave, Webster, Worcester County, Massachusetts, USA, on 27 April 1942.3 Joseph Alvin Billings married Clorida Robidoux in 1945 at Webster, Worcester County, Massachusetts, USA.16,17 Joseph Alvin Billings died on 14 March 1951 at Webster, Worcester County, Massachusetts, USA, at age 554,18 and was buried at Sacred Heart Cemetery, Webster, Worcester County, Massachusetts, USA.4

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-899W-N588 : 16 July 2014), Stanstead-Plain > Sacré-Coeur-de-Jésus > Baptêmes, mariages, sépultures 1880-1899 > image 304 of 374; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 28 Jul 2018.
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "Québec, registres paroissiaux catholiques, 1621-1979," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-8999-G4B8 : 16 July 2014), Saint-Alexandre, Iberville > Saint-Alexandre > Baptêmes, mariages, sépultures 1877-1899 > image 543 of 736; Archives Nationales du Quebec (National Archives of Quebec), Montreal; viewed 7 Aug 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M2090 Name: Alvin Joseph Billings; viewed 15 Sep 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Applications for Headstones, compiled 01/01/1925 - 06/30/1970, documenting the period ca. 1776 - 1970 ARC: 596118. Records of the Office of the Quartermaster General, 1774–1985, Record Group 92. National Archives and Records Administration, Washington, D.C. Name: Alvin J Billings; viewed 15 Sep 2018.
  5. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W7Y : accessed 12 September 2018), Albert Billings in household of John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-LZW : accessed 13 September 2018), Alvin Billings in household of Edgar Wood, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 9B, family 183, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  7. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W75 : accessed 12 September 2018), John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  8. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-LZ3 : accessed 12 September 2018), Edgar Wood, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 9B, family 183, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  9. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-Q7Y : accessed 16 September 2018), Edgar Wood, Westford, Middlesex, Massachusetts, United States; citing ED 522, sheet 11A, line 46, family 233, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  10. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-Q71 : accessed 16 September 2018), Joseph K Billings in household of Edgar Wood, Westford, Middlesex, Massachusetts, United States; citing ED 522, sheet 11A, line 48, family 233, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  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. Webster, Massachusetts, City Directory, 1929, p24/55; viewed 15 Sep 2018.
  12. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-QYH : accessed 13 September 2018), Edgar Dubois, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 8A, line 20, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  13. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-QYD : accessed 13 September 2018), Alvin J Billings in household of Edgar Dubois, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 8A, line 24, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  14. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-M28 : 14 March 2018), Edgar Dubois, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 2B, line 41, family 33, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1655.
  15. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-M2X : 14 March 2018), Alvin Billings in household of Edgar Dubois, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 2B, line 44, family 33, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1655.
  16. [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: 127, Reference Number: F63.M36 v.127; viewed 15 Sep 2018.
  17. [S911] Misc Web Sites, , ObitTree: Mrs Lorianne M. (trudel) Savary, April 24, 2008 (https://obittree.com/obituary/us/massachusetts/southbridge/…; viewed 15 Sep 2018).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Volume Number: 97, Page Number: 324, Index Volume Number: 112, Reference Number: F63.M363 v.112; viewed 15 Sep 2018.

Emil Joseph Vashon1,2,3

M, b. 12 December 1893, d. 30 April 1974
     Emil Joseph Vashon was born on 12 December 1893 at Wauregan, Windham County, Connecticut, USA, son of Edmund and Rosa Vachon.1,4,5 He was listed as the son of Edmund Vachon in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.5 Emil Joseph Vashon was an errand boy in an office on 27 April 1910.5 He served in the U S Navy from 17 May 1917 to 15 August 1919.4 He was listed ias the brother-in-law of Samuel A Marchesseault in the 1920 US Federal Census for Dayville, Windham County, Connecticut, USA.6 Emil Joseph Vashon was a weaver in a woolen mill at Dayville, Windham County, Connecticut, USA, on 3 January 1920.6 He married Antoinette Billings, daughter of Henry Billings and Emma Dubois, in 1920.3,7,8 Emil Joseph Vashon was listed as the Head of the Household in the 1930 US Federal Census for 6 North Bridge St, Poughkeepsie, Dutchess County, New York, USA. The household included Antoinette Vashon, Elaine Blanche Vachon and Rita Dorothy Vachon.2
Emil Joseph Vashon was a line man for the railroad at Poughkeepsie, Dutchess County, New York, USA, on 1 April 1930.2 He was employed in 1935 at Poughkeepsie, Dutchess County, New York, USA, in 1935.9 He and Antoinette Vashon lived at 1838 Becker, Schenectady, Schenectady County, New York, USA, in 1935.9 Emil Joseph Vashon and Antoinette Billings lived at 108 Edward St, Schenectady, Schenectady County, New York, USA, on 1 April 1935.10 Emil Joseph Vashon was listed as the Head of the Household in the 1940 US Federal Census for 108 Edward St, Schenectady, Schenectady County, New York, USA. The household included Antoinette Vashon, Elaine Blanche Vachon and Rita Dorothy Vachon.10
Emil Joseph Vashon was employed in a restaurant on 19 April 1940.10 He and Antoinette Vashon lived at Main St, Dayville, Windham County, Connecticut, USA, on 27 April 1942.1 Emil Joseph Vashon died on 30 April 1974 at Putnam, Windham County, Connecticut, USA, at age 8011,4,12 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.12

Children of Emil Joseph Vashon and Antoinette Billings

Citations

  1. [S1939] "World War II Draft Card", The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962; Name: Emil Joseph Vashon; viewed 28 Jul 2018.
  2. [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.
  3. [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.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. SSN: 108101071; viewed 28 Jul 2018.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-MWF : accessed 28 July 2018), Emil Yachon in household of Edmund Yachon, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 6A, family 137, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TWB : accessed 28 July 2018), Emile J Vachon in household of Samuel A Marchesseault, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2A, line 48, family 37, 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, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 07887; 28 Jul 2018.
  8. [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.
  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. Schenectady, New York, City Directory, 1935; viewed 28 Jul 2018.
  10. [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.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 08433; viewed 28 Jul 2018.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Emil Joseph Vachon (12 Dec 1893–30 Apr 1974), Find A Grave Memorial no. 38704627, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 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).
  14. [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.
  15. [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.
  16. [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.
  17. [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.
  18. [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.

Elaine Blanche Vachon1,2,3

F, b. 27 October 1926, d. 28 January 1994
Relationship
8th great-granddaughter of Roger Billings
     Elaine Blanche Vachon was born on 27 October 1926 at Danielson, Windham County, Connecticut, USA.1,4,5 She was the daughter of Emil Joseph Vashon and Antoinette Billings.1,3,6 Elaine Blanche Vachon was listed as the daughter of Emil Joseph Vashon in the 1930 US Federal Census for 6 North Bridge St, Poughkeepsie, Dutchess County, New York, USA.7 Elaine Blanche Vachon lived with Emil Joseph Vashon and Antoinette Billings on 1 April 1935 at 108 Edward St, Schenectady, Schenectady County, New York, USA.8 Elaine Blanche Vachon was listed as the daughter of Emil Joseph Vashon in the 1940 US Federal Census for 108 Edward St, Schenectady, Schenectady County, New York, USA.8 Elaine Blanche Vachon married Francis Clarence Racine.1,2,9 Elaine Blanche Vachon and Francis Clarence Racine lived at 6 Park Terrace, Hartford, Hartford County, Connecticut, USA, in 1946.10 Elaine Blanche Vachon and Francis Clarence Racine lived at 40 Winter, Danielson, Windham County, Connecticut, USA, in 1948.11 Elaine Blanche Vachon died on 28 January 1994 at Putnam, Windham County, Connecticut, USA, at age 672,1,5 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.4

Children of Elaine Blanche Vachon and Francis Clarence Racine

Citations

  1. [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.
  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 #: 02100; viewed 28 Jul 2018.
  3. [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.
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Elaine Blanche Vachon Racine (27 Oct 1926–28 Jan 1994), Find A Grave Memorial no. 147225712, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Barbara Warren (contributor 46512070).
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 049-18-4585; Issue State: Connecticut; Issue Date: Before 1951.
  6. [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.
  7. [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.
  8. [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.
  9. [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. Name: Francis Racine; viewed 29 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. Hartford, Connecticut, City Directory, 1946; viewed 28 Jul 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1948; viewed 28 Jul 2018.
  12. [S911] Misc Web Sites, , Legacy.com: John F. Racine August 27, 1960 - January 18, 2012 DANIELSON (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 28 Jul 2018).

Francis Clarence Racine1,2,3

M, b. 15 December 1920, d. 20 February 2003
     Francis Clarence Racine was born on 15 December 1920 at Webster, Worcester County, Massachusetts, USA, son of Theophile Racine and Azilda Caron.2,1,4 He was listed as the son of Theophile C A Racine in the 1930 US Federal Census for 65 Franklin St, Danielson, Windham County, Connecticut, USA.5 Francis Clarence Racine was listed as the son of Theophile Racine in the 1940 US Federal Census for Reynolds St, Danielson, Windham County, Connecticut, USA.6 Francis Clarence Racine was a laborer in a Pin Factory at Danielson, Windham County, Connecticut, USA, on 19 April 1940.6 He was employed by Pratt And Whitney United Aircraft on 16 February 1942.1 He lived at Danielson, Windham County, Connecticut, USA, on 16 February 1942.1 He served in the as an AMMH1 (Aviation Machinist's Mate (hydraulic Mechanic) Petty Officer 1st Class) in the US NAVY from 31 August 1942 to 15 October 1945.7,8 He married Elaine Blanche Vachon, daughter of Emil Joseph Vashon and Antoinette Billings.3,9,10 Francis Clarence Racine was a machinist at P&WA Div at Hartford, Hartford County, Connecticut, USA, in 1946.11 He and Elaine Blanche Vachon lived at 6 Park Terrace, Hartford, Hartford County, Connecticut, USA, in 1946.11 Francis Clarence Racine was a mechanic at Sargent Motors at Danielson, Windham County, Connecticut, USA, in 1948.12 He and Elaine Blanche Vachon lived at 40 Winter, Danielson, Windham County, Connecticut, USA, in 1948.12 Francis Clarence Racine was left a widower by the death of Elaine Blanche Vachon on 28 January 1994.9,3,13 Francis Clarence Racine died on 20 February 2003 at Worcester, Worcester County, Massachusetts, USA, at age 8210,2,4 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.14

Children of Francis Clarence Racine and Elaine Blanche Vachon

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: 339. Name: Francis Clarence Racine; image on Fold3, indexed on Ancestry.com; viewed 29 Jul 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 036097358; viewed 29 Jul 2018.
  3. [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.
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Francis Clarence Racine (15 Dec 1920–20 Feb 2003), Find A Grave Memorial no. 38626108, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-KDT : accessed 29 July 2018), Frances Racine in household of Thorphde C A Racine, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 6B, line 100, family 156, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-Y29 : accessed 29 July 2018), Francis Racine in household of Theophile Racine, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-16, sheet 12A, line 14, family 247, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. Name: Francis Racine; viewed 29 Jul 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, National Cemetery Administration. Nationwide Gravesite Locator. Name: Francis C Racine; viewed 29 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 #: 02100; viewed 28 Jul 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. Name: Francis Racine; viewed 29 Jul 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Hartford, Connecticut, City Directory, 1946; 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, 1948; viewed 28 Jul 2018.
  13. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 049-18-4585; Issue State: Connecticut; Issue Date: Before 1951.
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Elaine Blanche Vachon Racine (27 Oct 1926–28 Jan 1994), Find A Grave Memorial no. 147225712, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Barbara Warren (contributor 46512070).
  15. [S911] Misc Web Sites, , Legacy.com: John F. Racine August 27, 1960 - January 18, 2012 DANIELSON (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 28 Jul 2018).

John F Racine1

M, b. 27 August 1960, d. 18 January 2012
Relationship
9th great-grandson of Roger Billings
     John F Racine was born on 27 August 1960 at Putnam, Windham County, Connecticut, USA.2,1,3 He was the son of Francis Clarence Racine and Elaine Blanche Vachon.1 John F Racine married Monique M Coderre on 4 August 1979 at Thompson, Windham County, Connecticut, USA.4 John F Racine "served in the United States Army with the 82nd Airborne."1 He and Monique M Coderre were divorced in 1997 at Windham County, Connecticut, USA.5 John F Racine died on 18 January 2012 at Fall Brook Rd, Danielson, Windham County, Connecticut, USA, at age 51.1,2,3

Child of John F Racine and Monique M Coderre

  • Matthew John Racine1

Citations

  1. [S911] Misc Web Sites, , Legacy.com: John F. Racine August 27, 1960 - January 18, 2012 DANIELSON (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 28 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 #: 51046; viewed 28 Jul 2018.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Issue State: Connecticut; Issue Date: 1976-1978; viewed 28 Jul 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1978-79 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health; viewed 28 Jul 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, “Connecticut Divorce Index, 1968-1997.” Database. Connecticut Department of Public Health, Hartford, Connecticut. Archive Collection Number: DR09368. Certificate Number: 03323; viewed 28 Jul 2018.

Harold E Vachon1,2

M, b. 21 July 1922, d. 1 May 1923
Relationship
8th great-grandson of Roger Billings
     Harold E Vachon was born on 21 July 1922.2 He was the son of Emil Joseph Vashon and Antoinette Billings.2 Harold E Vachon died on 1 May 1923 at Connecticut, USA,1,2 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.2

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Connecticut Deaths and Burials, 1772-1934," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F7XZ-Z2P : 9 February 2018), Harold E. Vachon, 01 May 1923; citing Connecticut, United States, reference; FHL microfilm 3,217; viewed 28 Jul 2018.
  2. [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).

Rita Dorothy Vachon1,2,3

F, b. 26 September 1925, d. 3 March 1994
Relationship
8th great-granddaughter of Roger Billings
     Rita Dorothy Vachon was born on 26 September 1925 at Danielson, Windham County, Connecticut, USA.2,4,3 She was the daughter of Emil Joseph Vashon and Antoinette Billings.2,3,5,6 Rita Dorothy Vachon was listed as the daughter of Emil Joseph Vashon in the 1930 US Federal Census for 6 North Bridge St, Poughkeepsie, Dutchess County, New York, USA.7 Rita Dorothy Vachon lived with Emil Joseph Vashon and Antoinette Billings on 1 April 1935 at 108 Edward St, Schenectady, Schenectady County, New York, USA.8 Rita Dorothy Vachon was listed as the daughter of Emil Joseph Vashon in the 1940 US Federal Census for 108 Edward St, Schenectady, Schenectady County, New York, USA.8 Rita Dorothy Vachon married Henry Albert Motz before April 1947.2,1,4 Rita Dorothy Motz and Henry Albert Motz lived at 61 Mechanic, Danielson, Windham County, Connecticut, USA, in 1954.9 Rita Dorothy Motz and Henry Albert Motz lived at 73 Proulx, Brooklyn, Windham County, Connecticut, USA, on 28 January 1993.10 Rita Dorothy Vachon was left a widow by the death of Henry Albert Motz on 28 January 1993.10,11 Rita Dorothy Vachon lived at 23 Primrose, Killingly, Windham County, Connecticut, USA, on 3 March 1994.4 She died on 3 March 1994 at Putnam, Windham County, Connecticut, USA, at age 684,1,2 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.1

Child of Rita Dorothy Vachon and Henry Albert Motz

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, Fdatabase and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Rita Dorothy Vachon Motz (26 Sep 1925–3 Mar 1994), Find A Grave Memorial no. 116291848, citing South Cemetery, Brooklyn, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  2. [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.
  3. [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.
  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 #: 07216; viewed 28 Jul 2018.
  5. [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.
  6. [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.@#$%.
  7. [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.
  8. [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.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1954; viewed 28 Jul 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 01690; viewed 28 Jul 2018.
  11. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Henry Albert Motz (25 May 1923–28 Jan 1993), Find A Grave Memorial no. 116291847, citing South Cemetery, Brooklyn, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Daniel Henry Motz (20 Aug 1953–22 Jul 1975), Find A Grave Memorial no. 116291846, citing South Cemetery, Brooklyn, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Henry Albert Motz1

M, b. 25 May 1923, d. 28 January 1993
     Henry Albert Motz was born on 25 May 1923 at Danielson, Windham County, Connecticut, USA, son of Bruno L Motz and Lillian Pfaltz.2,3,1 He was listed as the son of Bruno L Motz in the 1930 US Federal Census for South St, East Brooklyn Village, Windham County, Connecticut, USA.4 Henry Albert Motz was listed as the son of Bruno Motz in the 1940 US Federal Census for South St, Brooklyn, Windham County, Connecticut, USA.5 Henry Albert Motz married Rita Dorothy Vachon, daughter of Emil Joseph Vashon and Antoinette Billings, before April 1947.6,7,8 Henry Albert Motz was an assistant manager at Putnam, Windham County, Connecticut, USA, in 1954.9 He and Rita Dorothy Motz lived at 61 Mechanic, Danielson, Windham County, Connecticut, USA, in 1954.9 Henry Albert Motz and Rita Dorothy Motz lived at 73 Proulx, Brooklyn, Windham County, Connecticut, USA, on 28 January 1993.3 Henry Albert Motz died on 28 January 1993 at Putnam, Windham County, Connecticut, USA, at age 693,1 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.1

Child of Henry Albert Motz and Rita Dorothy Vachon

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Henry Albert Motz (25 May 1923–28 Jan 1993), Find A Grave Memorial no. 116291847, citing South Cemetery, Brooklyn, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 043160119; viewed 28 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 #: 01690; viewed 28 Jul 2018.
  4. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-X29 : accessed 28 July 2018), Henry A Motz in household of Bruno L Motz, Brooklyn, Windham, Connecticut, United States; citing enumeration district (ED) ED 2, sheet 5A, line 14, family 75, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  5. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-7XJ : accessed 28 July 2018), Henry Motz in household of Bruno Motz, Brooklyn Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-2A, sheet 15B, line 56, family 304, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  6. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Social Security Applications and Claims, 1936-2007. Rita Dorothy Vashon, SSN: 049184586; viewed 28 Jul 2018.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, Fdatabase and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Rita Dorothy Vachon Motz (26 Sep 1925–3 Mar 1994), Find A Grave Memorial no. 116291848, citing South Cemetery, Brooklyn, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  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 #: 07216; viewed 28 Jul 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1954; viewed 28 Jul 2018.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Daniel Henry Motz (20 Aug 1953–22 Jul 1975), Find A Grave Memorial no. 116291846, citing South Cemetery, Brooklyn, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Daniel Henry Motz1,2

M, b. 20 August 1953, d. 22 July 1975
Relationship
9th great-grandson of Roger Billings
     Daniel Henry Motz was born on 20 August 1953 at Putnam, Windham County, Connecticut, USA.1,2 He was the son of Henry Albert Motz and Rita Dorothy Vachon.2 Daniel Henry Motz served in the US Coast Guard from 16 November 1970 to 15 August 1973.3 He died on 22 July 1975 at Norwich, New London County, Connecticut, USA, at age 214,2 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.5 He never married.4

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 049483166; viewed 28 Jul 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Daniel Henry Motz (20 Aug 1953–22 Jul 1975), Find A Grave Memorial no. 116291846, citing South Cemetery, Brooklyn, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. SSN: 049483166; 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 #: 14489; viewed 28 Jul 2018.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, Fdatabase and images (https://www.findagrave.com : accessed 28 July 2018), memorial page for Rita Dorothy Vachon Motz (26 Sep 1925–3 Mar 1994), Find A Grave Memorial no. 116291848, citing South Cemetery, Brooklyn, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Josephine Lambert1,2,3

F, b. 5 October 1900, d. 29 June 1982
     Josephine Lambert was born on 5 October 1900 at Sturbridge, Worcester County, Massachusetts, USA, daughter of Frank Lambert and Clara Roberts.1,2,4 She was listed as the daughter of Frank Lambert in the 1910 US Federal Census for Sturbridge, Worcester County, Massachusetts, USA.3 Josephine Lambert was listed as a boarder with the household of Alphonse Trudel in the 1920 US Federal Census for 3 Cross St, Southbridge, Worcester County, Massachusetts, USA.5 Josephine Lambert was an operator at an optical works at Southbridge, Worcester County, Massachusetts, USA, on 14 January 1920.5 She married Arthur Thomas Billings, son of Henry Billings and Emma Dubois, in 1922 at Southbridge, Worcester County, Massachusetts, USA.6,7,2 Josephine Billings was listed as the wife of Arthur Thomas Billings in the 1930 US Federal Census for 310 Boys Ave, Goodyear, Windham County, Connecticut, USA.8 Josephine Lambert was a weaver in a cotton mill at Killingly, Windham County, Connecticut, USA, on 16 April 1930.9 She was left a widow by the death of Arthur Thomas Billings on 29 April 1933.10,11,12 Josephine Lambert lived at Putnam, Windham County, Connecticut, USA, on 1 April 1935.13 She was listed as the Head of the Household in the 1940 US Federal Census for 263 Main St, Putnam, Windham County, Connecticut, USA. The household included Jeannette Billings.13
Josephine Lambert was a stitcher at a shoe company at Putnam, Windham County, Connecticut, USA, on 18 April 1940.13 She lived at 263 Main St, Putnam, Windham County, Connecticut, USA, in 1949.14 She lived at 67 Battey, Putnam, Windham County, Connecticut, USA, on 29 June 1982.2 She died on 29 June 1982 at Putnam, Windham County, Connecticut, USA, at age 812,15 and was buried at St Mary Cemetery, Putnam, Windham County, Connecticut, USA.15

Child of Josephine Lambert and Arthur Thomas Billings

Citations

  1. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, "Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXW9-C6H : 9 March 2018), Josephine Lambert, 15 Oct 1900, Sturbridge, Massachusetts; citing reference ID #Pg.409 No. 49, Massachusetts Archives, Boston; FHL microfilm 1,843,720; viewed 30 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 #: 12843; viewed 30 Jul 2018.
  3. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-9RS : accessed 30 July 2018), Josephine Lambert in household of Frank Lambert, Sturbridge, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1822, sheet 23B, family 27, 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: 022-09-8410; Issue State: Massachusetts; Issue Date: Before 1951; viewed 30 Jul 2018.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF95-VJX : accessed 30 July 2018), Josephine Lambert in household of Alphonse Trudel, Southbridge, Worcester, Massachusetts, United States; citing ED 151, sheet 24A, line 45, family 524, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 748; FHL microfilm 1,820,748.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Index Volume Number: 91, Reference Number: F63.M36 v.91; viewed 30 Jul 2018.
  7. [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.
  8. [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.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJV : accessed 30 July 2018), Josephine Billings in household of Arthur Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 8B, line 99, family 86, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  10. [S1313] Ancestry.com, online www.Ancestry.com, 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.
  11. [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.
  12. [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).
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-KSZ : accessed 30 July 2018), Josephine Billings, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 12A, line 5, family 244, 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, 1949; viewed 16 Aug 2018.
  15. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 29 July 2018), memorial page for Josephine Lambert Billings (15 Oct 1900–29 Jun 1982), Find A Grave Memorial no. 165913764, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).
  16. [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.

Jeannette Billings1,2,3

F, b. 1922, d. 29 March 2018
Relationship
8th great-granddaughter of Roger Billings
     Jeannette Billings was born in 1922 at Dayville, Windham County, Connecticut, USA.4,3,2 She was the daughter of Arthur Thomas Billings and Josephine Lambert.3,2 Jeannette Billings was listed as the daughter of Arthur Thomas Billings in the 1930 US Federal Census for 310 Boys Ave, Goodyear, Windham County, Connecticut, USA.5 Jeannette Billings lived with Josephine Lambert on 1 April 1935 at Putnam, Windham County, Connecticut, USA.6 Jeannette Billings was listed as the daughter of Josephine Billings in the 1940 US Federal Census for 263 Main St, Putnam, Windham County, Connecticut, USA.6 Jeannette Billings was doing table work at a shoe company at Putnam, Windham County, Connecticut, USA, on 18 April 1940.1 She married Edward Henry Dubuc.4,7 Jeannette Billings and Edward Henry Dubuc lived at 67 Battey, Putnam, Windham County, Connecticut, USA, in 1951.8 Jeannette Dubuc was left a widow by the death of Edward Henry Dubuc on 30 April 1987.9,10,7 Jeannette Dubuc survived the death of Ronald E Dubuc on 14 February 2016 at Mechanics St, Putnam, Windham County, Connecticut, USA.11,12 Jeannette Dubuc "worked as a spooler at Belding Hemingway for over twenty-four years."4 She died on 29 March 2018 at Mechanics St, Putnam, Windham County, Connecticut, USA.4

Child of Jeannette Billings and Edward Henry Dubuc

Citations

  1. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-KS8 : accessed 30 July 2018), Jeannette Billings in household of Josephine Billings, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 12A, line 6, family 244, 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. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 29 July 2018), memorial page for Josephine Lambert Billings (15 Oct 1900–29 Jun 1982), Find A Grave Memorial no. 165913764, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).
  3. [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.
  4. [S911] Misc Web Sites, , Gilman & Valade Funeral Homes and Crematory: Jeanette B. Dubuc, MARCH 29, 2018 (https://www.gilmanandvalade.com/jeanette-b-dubuc/; viewed 30 Jul 2018).
  5. [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.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-KSZ : accessed 30 July 2018), Josephine Billings, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 12A, line 5, family 244, 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. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 30 July 2018), memorial page for Edward H Dubuc (27 Jul 1920–30 Apr 1987), Find A Grave Memorial no. 165913762, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).
  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, 1951; viewed 30 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 #: 08957; viewed 30 Jul 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 048093180; viewed 30 Jul 2018.
  11. [S911] Misc Web Sites, , Norwich Bulletin: Ronald E. Dubuc, 1943 - 2016, Published in Norwich Bulletin on Feb. 16, 2016 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 30 Jul 2018).
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 30 July 2018), memorial page for Ronald E Dubuc (7 Jun 1943–14 Feb 2016), Find A Grave Memorial no. 165913763, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).

Edward Henry Dubuc1,2

M, b. 27 July 1920, d. 30 April 1987
     Edward Henry Dubuc was born on 27 July 1920 at Connecticut, USA.3,4,2 He served from 6 October 1942 to 28 October 1945 as a Sgt in the US Army Air Corps.4,2 He married Jeannette Billings, daughter of Arthur Thomas Billings and Josephine Lambert.5,2 Edward Henry Dubuc was employed at Mechanicsville, Putnam, Windham County, Connecticut, USA, in 1951.6 He and Jeannette Billings lived at 67 Battey, Putnam, Windham County, Connecticut, USA, in 1951.6 Edward Henry Dubuc died on 30 April 1987 at Putnam, Windham County, Connecticut, USA, at age 663,4,2 and was buried at St Mary Cemetery, Putnam, Windham County, Connecticut, USA.2

Child of Edward Henry Dubuc and Jeannette Billings

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S. WWII Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Name: Edward Henry Dubuc; viewed 30 Jul 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 30 July 2018), memorial page for Edward H Dubuc (27 Jul 1920–30 Apr 1987), Find A Grave Memorial no. 165913762, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).
  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 #: 08957; viewed 30 Jul 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 048093180; viewed 30 Jul 2018.
  5. [S911] Misc Web Sites, , Gilman & Valade Funeral Homes and Crematory: Jeanette B. Dubuc, MARCH 29, 2018 (https://www.gilmanandvalade.com/jeanette-b-dubuc/; viewed 30 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, 1951; viewed 30 Jul 2018.
  7. [S911] Misc Web Sites, , Norwich Bulletin: Ronald E. Dubuc, 1943 - 2016, Published in Norwich Bulletin on Feb. 16, 2016 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 30 Jul 2018).
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 30 July 2018), memorial page for Ronald E Dubuc (7 Jun 1943–14 Feb 2016), Find A Grave Memorial no. 165913763, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).

Ronald E Dubuc1,2

M, b. 7 June 1943, d. 14 February 2016
Relationship
9th great-grandson of Roger Billings
     Ronald E Dubuc was born on 7 June 1943 at Putnam, Windham County, Connecticut, USA.2,1 He was the son of Edward Henry Dubuc and Jeannette Billings.1,2 Ronald E Dubuc served as a PFC with the US Army at Vietnam.2,1 He was "worked as a crew worker for the City of Putnam Highway Department. Prior to that he worked at Belding Heminway Co. and the U.S. Button Shop."1 He died on 14 February 2016 at Mechanics St, Putnam, Windham County, Connecticut, USA, at age 721,2 and was buried on 19 February 2016 at St Mary Cemetery, Putnam, Windham County, Connecticut, USA.1,2

Citations

  1. [S911] Misc Web Sites, , Norwich Bulletin: Ronald E. Dubuc, 1943 - 2016, Published in Norwich Bulletin on Feb. 16, 2016 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 30 Jul 2018).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 30 July 2018), memorial page for Ronald E Dubuc (7 Jun 1943–14 Feb 2016), Find A Grave Memorial no. 165913763, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).

Thomas Robert Dee1,2,3

M, b. 2 October 1894, d. 24 January 1964
     Thomas Robert Dee was born on 2 October 1894 at Cambridge, Middlesex County, Massachusetts, USA.2,1,4 He was a weaver at the Assawaga Company at Killingly, Windham County, Connecticut, USA, on 5 June 1917.2 He married M R Blanche Billings, daughter of Henry Billings and Emma Dubois, between October 1920 and October 1921.5,6,3 Thomas Robert Dee was a weaver in 1927.7 He and M R Blanche Billings lived at Sayles Ave, Dayville, Windham County, Connecticut, USA, in 1927.7 Thomas Robert Dee was listed as the Head of the Household in the 1930 US Federal Census for Sayles Ave, Dayville, Windham County, Connecticut, USA. The household included M R Blanche Dee, Constance Elaine Dee and Thelma Blanche Dee.4
Thomas Robert Dee was a weaver at a cotton mill at Dayville, Windham County, Connecticut, USA, on 29 April 1930.4 He and M R Blanche Billings lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.6 Thomas Robert Dee was listed as the Head of the Household in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA. The household included M R Blanche Dee, Constance Elaine Dee and Thelma Blanche Dee.6
Thomas Robert Dee was a weaver at a woolen mill at Dayville, Windham County, Connecticut, USA, on 19 April 1940.6 He was employed by the Wyandotte Worsted Co. at Central Villaqge, Windham County, Connecticut, USA, on 27 April 1942.1 He and M R Blanche Dee lived at Killingly, Windham County, Connecticut, USA, on 27 April 1942.1 Thomas Robert Dee died on 24 January 1964 at Killingly, Windham County, Connecticut, USA, at age 69.8

Children of Thomas Robert Dee and M R Blanche Billings

Citations

  1. [S1939] "World War II Draft Card", The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962; Name: Thomas Robert Dee; viewed 31 Jul 2018.
  2. [S1914] "World War I Draft Card", Registration State: Connecticut; Registration County: Windham; Roll: 1570495; Draft Board: 16; Name: Thomas R Dee; viewed 31 Jul 2018.
  3. [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.
  4. [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.
  5. [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.
  6. [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.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1927; viewed 31 Jul 2018.
  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 #: 00742; viewed 31 Jul 2018.
  9. [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.
  10. [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.
  11. [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.
  12. [S911] Misc Web Sites, , Hartford Courant Obituries: Thelma (Dee) Lefevre, Published in The Hartford Courant on Apr. 14, 2004 (https://www.legacy.com/obituaries/hartfordcourant/…; 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-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.

Thelma Blanche Dee1,2,3

F, b. 11 August 1923, d. 12 April 2004
Relationship
8th great-granddaughter of Roger Billings
     Thelma Blanche Dee was born on 11 August 1923 at Dayville, Windham County, Connecticut, USA.1,4,2 She was the daughter of Thomas Robert Dee and M R Blanche Billings.1,4,2,3 Thelma Blanche Dee was listed as the daughter of Thomas Robert Dee in the 1930 US Federal Census for Sayles Ave, Dayville, Windham County, Connecticut, USA.5 Thelma Blanche Dee lived with Thomas Robert Dee and M R Blanche Billings on 1 April 1935 at Dayville, Windham County, Connecticut, USA.6 Thelma Blanche Dee was listed as the daughter of Thomas Robert Dee in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA.6 Thelma Blanche Dee married Theodore Roland Lefevre on 6 November 1943 at St Joseph's Church, Dayville, Windham County, Connecticut, USA.4,1 Thelma Blanche Dee was left a widow by the death of Theodore Roland Lefevre on 6 March 2000.7,4,8 Thelma Blanche Dee died on 12 April 2004 at University of Connecticut Health Center, Farmington, Hartford County, Connecticut, USA, at age 804,1 and was buried on 15 April 2004 at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.4

Children of Thelma Blanche Dee and Theodore Roland Lefevre

  • Lenny Lefevre
  • Donna D Lefevre

Citations

  1. [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.
  2. [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.
  3. [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.
  4. [S911] Misc Web Sites, , Hartford Courant Obituries: Thelma (Dee) Lefevre, Published in The Hartford Courant on Apr. 14, 2004 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 31 Jul 2018).
  5. [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.
  6. [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.
  7. [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 #: 06427; viewed 31 Jul 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN:042140661; viewed 1 Aug 2018.

Theodore Roland Lefevre1,2,3

M, b. 4 June 1921, d. 6 March 2000
     Theodore Roland Lefevre was born on 4 June 1921 at Killingly, Windham County, Connecticut, USA, son of Ferdinand Lefevre and Elodia Briere.4,1,5 He was listed as the son of Ferdinand A Lefevre in the 1930 US Federal Census for Trunk Line, Dayville, Windham County, Connecticut, USA.6 Theodore Roland Lefevre enrolled in the National Guard on 24 February 1941 at Danielson, Windham County, Connecticut, USA,7 served in the US Army from 24 February 1941 to 24 October 1945.8 He married Thelma Blanche Dee, daughter of Thomas Robert Dee and M R Blanche Billings, on 6 November 1943 at St Joseph's Church, Dayville, Windham County, Connecticut, USA.2,3 Theodore Roland Lefevre died on 6 March 2000 at Newington, Hartford County, Connecticut, USA, at age 784,2,8 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.9

Children of Theodore Roland Lefevre and Thelma Blanche Dee

  • Lenny Lefevre2
  • Donna D Lefevre2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN:042140661; viewed 1 Aug 2018.
  2. [S911] Misc Web Sites, , Hartford Courant Obituries: Thelma (Dee) Lefevre, Published in The Hartford Courant on Apr. 14, 2004 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 31 Jul 2018).
  3. [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.
  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 #: 06427; viewed 31 Jul 2018.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 042-14-0661; Issue State: Connecticut; Issue Date: Before 1951; viewed 31 Jul 2018.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-JPS : accessed 1 August 2018), Theodore Lefevre in household of Ferdinand A Lefevre, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 15A, line 29, family 6, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  7. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; ARC: 1263923. World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park. College Park, Maryland, USA Name: Theodore R Lefevre; viewed 1 Aug 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN:042140661; viewed 1 Aug 2018.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 01 August 2018), memorial page for Theodore LeFevre (4 Jun 1921–6 Mar 2000), Find A Grave Memorial no. 38500794, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Constance Elaine Dee1,2,3

F, b. 23 March 1922, d. 6 July 2004
Relationship
8th great-granddaughter of Roger Billings
     Constance Elaine Dee was born on 23 March 1922 at Dayville, Windham County, Connecticut, USA.1,4,2 She was the daughter of Thomas Robert Dee and M R Blanche Billings.1,2,3 Constance Elaine Dee was listed as the daughter of Thomas Robert Dee in the 1930 US Federal Census for Sayles Ave, Dayville, Windham County, Connecticut, USA.5 Constance Elaine Dee lived with Thomas Robert Dee and M R Blanche Billings on 1 April 1935 at Dayville, Windham County, Connecticut, USA.6 Constance Elaine Dee was listed as the daughter of Thomas Robert Dee in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA.6 Constance Elaine Dee married George T Moran Jr in 1942.7,1,8 Constance Elaine Dee survived the death of Thelma Blanche Dee on 12 April 2004 at University of Connecticut Health Center, Farmington, Hartford County, Connecticut, USA.9,10 Constance Elaine Dee and George T Moran Jr lived at 80 Bicknell, Ashford, Windham County, Connecticut, USA, on 6 July 2004.11 Constance Elaine Dee died on 6 July 2004 at Norwalk, Fairfield County, Connecticut, USA, at age 8211,1,4 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.8

Children of Constance Elaine Dee and George T Moran Jr

  • Linda Moran7
  • Rachel Moran7
  • Master Chief (USN) George T Moran7
  • Timothy T Moran7 b. 19 Feb 1946, d. 14 Feb 1985
  • Michele B Moran7
  • Michael Moran7

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. SSN: 048108442; viewed 31 Jul 2018.
  2. [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.
  3. [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.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 048-10-8442; Issue State: Connecticut; Issue Date: Before 1951; viewed 31 Jul 2018.
  5. [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.
  6. [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.
  7. [S911] Misc Web Sites, , Gilman & Valade Funeral Homes and Crematory: George T. Moran, Jr., NOVEMBER 13, 2012 (https://www.gilmanandvalade.com/george-t-moran-jr/; viewed 31 Jul 2018).
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 31 July 2018), memorial page for Constance E Dee Moran (23 Mar 1922–6 Jul 2004), Find A Grave Memorial no. 171890529, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by JC (contributor 48553576).
  9. [S911] Misc Web Sites, , Hartford Courant Obituries: Thelma (Dee) Lefevre, Published in The Hartford Courant on Apr. 14, 2004 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 31 Jul 2018).
  10. [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.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 16091; viewed 31 Jul 2018.

George T Moran Jr1,2,3

M, b. 3 September 1920, d. 11 November 2012
     George T Moran Jr was born on 3 September 1920 at Putnam, Windham County, Connecticut, USA, son of the late George T. Moran, Sr. and Lucy Blair.4,5,1 He served in the military, "joined the United States Navy in August of 1940. George graduated from Navy boot camp with honors. Upon graduating, he was selected to take a company of recruits through boot camp as their leader. When his new company graduated, he paraded them past the reviewing stand. He did this in front of the then president of the United States, Franklin D. Roosevelt who was the guest of honor. After graduation, he volunteered for duty out in the Pacific which was called “China Duty.” George did some pitching for Navy Teams at Pearl Harbor prior to the bombing on December 7, 1941. The fleet that he was attached to out in the pacific area were bombed on December 8, 1941, the day after Pearl Harbor. He served out in the Western Pacific for close to four years. He served on the U.S.S. Minneapolis, U.S.S. Black Hawk, and U.S.S. Secbec (A0-87) a lot of this time was spent at sea. His last ship was the U.S.S. Franklin D. Roosevelt (CVB 42) New Construction at Brooklyn Navy Yard in New York. He was honorably discharged on August 1, 1946. He was awarded the Good Conduct Medal, American Area Victory Medal, and the Asiatic Pacific Three Stars. He attained the rank of SK1C, Storekeeper First Class."1 He married Constance Elaine Dee, daughter of Thomas Robert Dee and M R Blanche Billings, in 1942.1,3,6 George T Moran Jr and Constance Elaine Dee lived at 80 Bicknell, Ashford, Windham County, Connecticut, USA, on 6 July 2004.2 George T Moran Jr was left a widower by the death of Constance Elaine Dee on 6 July 2004.2,3,7 George T Moran Jr died on 11 November 2012 at Pierce Memorial Baptist Home, Putnam, Windham County, Connecticut, USA, at age 925,1,4 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.5

Children of George T Moran Jr and Constance Elaine Dee

  • Linda Moran1
  • Rachel Moran1
  • Master Chief (USN) George T Moran1
  • Timothy T Moran1 b. 19 Feb 1946, d. 14 Feb 1985
  • Michele B Moran1
  • Michael Moran1

Citations

  1. [S911] Misc Web Sites, , Gilman & Valade Funeral Homes and Crematory: George T. Moran, Jr., NOVEMBER 13, 2012 (https://www.gilmanandvalade.com/george-t-moran-jr/; viewed 31 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 #: 16091; viewed 31 Jul 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. SSN: 048108442; viewed 31 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 #: 74185; viewed 31 Jul 2018.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 31 July 2018), memorial page for George T Moran (3 Sep 1920–11 Nov 2012), Find A Grave Memorial no. 171890554, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by JC (contributor 48553576).
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 31 July 2018), memorial page for Constance E Dee Moran (23 Mar 1922–6 Jul 2004), Find A Grave Memorial no. 171890529, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by JC (contributor 48553576).
  7. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 048-10-8442; Issue State: Connecticut; Issue Date: Before 1951; viewed 31 Jul 2018.

Timothy T Moran1

M, b. 19 February 1946, d. 14 February 1985
Relationship
9th great-grandson of Roger Billings
     Timothy T Moran was born on 19 February 1946 at Connecticut, USA.2,3 He was the son of George T Moran Jr and Constance Elaine Dee.1 Timothy T Moran married Kathleen Lockhart in 1969 at Longmeadow, Hampden County, Massachusetts, USA.4,5,2 Timothy T Moran and Kathleen Lockhart were divorced in 1981 at New London County, Connecticut, USA.5,2 Timothy T Moran lived at Griswold, New London County, Connecticut, USA, on 14 February 1985.2 He died on 14 February 1985 at New London, New London County, Connecticut, USA, at age 382,1 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.6

Citations

  1. [S911] Misc Web Sites, , Gilman & Valade Funeral Homes and Crematory: George T. Moran, Jr., NOVEMBER 13, 2012 (https://www.gilmanandvalade.com/george-t-moran-jr/; viewed 31 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 #: 04216; viewed 31 Jul 2018.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 018-34-8397; Issue State: Massachusetts; Issue Date: 1961-1962; viewed 31 Jul 2018.
  4. [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. Volume Number: 31, Page Number: 121, Index Volume Number: 200/201, Reference Number: F63.M36 v.200/201; viewed 31 Jul 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, “Connecticut Divorce Index, 1968-1997.” Database. Connecticut Department of Public Health, Hartford, Connecticut. Archive Collection Number: DR09368. Court Docket Number: 065686; viewed 31 Jul 2018.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 31 July 2018), memorial page for Timothy T Moran (19 Feb 1946–14 Feb 1985), Find A Grave Memorial no. 38563026, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Albert Joseph Ciavola1,2

M, b. 31 March 1941, d. 30 November 2000
     Albert Joseph Ciavola was born on 31 March 1941 at Hartford, Hartford County, Connecticut, USA, son of Albert Ciavola and Rose M Siana.1,3 He married Michele B Moran, daughter of George T Moran Jr and Constance Elaine Dee, on 2 May 1970 at Springfield, Hampden County, Massachusetts, USA.4,5,3 Albert Joseph Ciavola died on 30 November 2000 at Springfield, Hampden County, Massachusetts, USA, at age 59.3,1

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. SSN:     021301328; viewed 31 Jul 2018.
  2. [S911] Misc Web Sites, , Gilman & Valade Funeral Homes and Crematory: George T. Moran, Jr., NOVEMBER 13, 2012 (https://www.gilmanandvalade.com/george-t-moran-jr/; viewed 31 Jul 2018).
  3. [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: 058934; viewed 31 Jul 2018.
  4. [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: 202/203, Reference Number: F63.M36 v.202/203; viewed 31 Jul 2018.
  5. [S1661] Facebook, online http://www.facebook.com, Michele Moran Ciavola (https://www.facebook.com/Michele.Moran.Ciavola); viewed 31 Jul 2018: 2 May 2017: May 2, 1970 [wedding picture].

Mary Yakupciak1,2,3

F, b. 23 January 1912, d. 4 January 1990
     Mary Yakupciak was born on 23 January 1912 at East Port Chester, Fairfield County, Connecticut, USA, daughter of Michael Yakupciak and Emily Bremer.1,3,4 She appeared on the census of 1 April 1930 in the Grasslands Hospital, Mount Pleasant, Westchester County, New York, USA.4 She was a student nurse at Grasslands Hospital, Mount Pleasant, Westchester County, New York, USA, on 15 April 1930.4 She married George Henry Billings, son of Henry Billings and Emma Dubois, before 1935.5,6,1 Mary Yakupciak and George Henry Billings lived at Manhattan, New York City, New York, USA, on 1 April 1935.6 Mary Yakupciak and George Henry Billings lived at 178 East Main, Middletown, Middlesex County, Connecticut, USA, between 1937 and 1938.7 Mary Yakupciak was a nurse between 1937 and 1938 at the Connecticut State Hospital, Middletown, Middlesex County, Connecticut, USA.7 She was listed as the wife of George Henry Billings in the 1940 US Federal Census for 318 Est 2nd St, Manhattan, New York City, New York, USA.6 Mary Yakupciak was an instrument nurse in a hospital at Manhattan, New York City, New York, USA, on 22 April 1940.8 She was left a widow by the death of George Henry Billings in August 1963.9,10,11 Mary Yakupciak died on 4 January 1990 at Putnam, Windham County, Connecticut, USA, at age 773,1,2 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 046162326; viewed 1 Aug 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 01 August 2018), memorial page for Mary Yakupciak Billings (23 Jan 1912–4 Jan 1990), Find A Grave Memorial no. 37962449, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  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 #: 02120; viewed 31 Jul 2018.
  4. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X4GC-9D5 : accessed 1 August 2018), Mary Yakupciak, Mount Pleasant, Westchester, New York, United States; citing enumeration district (ED) ED 199, sheet 5B, line 65, family , NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1661; FHL microfilm 2,341,395.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Middletown, Connecticut, City Directory, 1938; viewed 31 Jul 2018.
  6. [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.
  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. Middletown, Connecticut, City Directory, 1937/1938; viewed 31 Jul 2018.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KQTC-G37 : accessed 1 August 2018), Mary Billings in household of 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 32, 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.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 015181964; viewed 1 Aug 2018.
  10. [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.
  11. [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).

Olivine M Bousquet1,2

F, b. 14 August 1902, d. 7 January 1951
     Olivine M Bousquet was born on 14 August 1902 at Putnam, Windham County, Connecticut, USA, daughter of Paul Bousquet and Marie Robitaille.1,2,3 She was listed as a lodger with the household of Arthur R James in the 1920 US Federal Census for 2 Spring St, Danielson, Windham County, Connecticut, USA.2 Olivine M Bousquet was a burler in a cotton mill at Danielson, Windham County, Connecticut, USA, on 7 January 1920.2 She boarded at 143 Maim, Danielson, Windham County, Connecticut, USA, in 1921.4 She married George Henry Billings, son of Henry Billings and Emma Dubois.1 Olivine is listed as widowed in the 1930 census but, since George was still alive, he had presumably left her by this time.1 Olivine M Billings was listed as the Head of the Household in the 1930 US Federal Census for 6 Main St, Danielson, Windham County, Connecticut, USA. The household included George Henry Billings Jr and Gloria Billings.5
Olivine M Bousquet died on 7 January 1951 at Killingly, Windham County, Connecticut, USA, at age 481 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.3

Children of Olivine M Bousquet and George Henry Billings

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 00590; viewed 31 Jul 2018.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-8H4 : accessed 1 August 2018), Alirene Bousquet in household of Arthur R James, Danielson, Windham, Connecticut, United States; citing ED 337, sheet 5B, line 76, family 120, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 01 August 2018), memorial page for Olivine M Bousquet Billings (14 Aug 1902–7 Jan 1951), Find A Grave Memorial no. 21789542, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  4. [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; viewed 31 Jul 2018.
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-4MB : accessed 1 August 2018), Olivine Billings, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 38B, line 90, family 896, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-49M : accessed 1 August 2018), George Billings in household of Olivine Billings, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 38B, line 92, family 896, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  7. [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).

Bernadette D Brodeur1,2,3

F, b. 19 July 1926, d. 5 March 2012
     Bernadette D Brodeur was born on 19 July 1926 at Woonsocket, Providence County, Rhode Island, USA, daughter of the late Joseph and Rose Brodeur.4,1,3 She lived at 35 North Chestnut St, Wauregan, Windham County, Connecticut, USA, on 1 April 1935.3 She was listed as the daughter of Joseph J Brodeur in the 1940 US Federal Census for 35 North Chestnut St, Wauregan, Windham County, Connecticut, USA.3 Bernadette D Brodeur married George Henry Billings Jr, son of George Henry Billings and Olivine M Bousquet, say 1947.2,1 Bernadette D Billings and George Henry Billings Jr lived at 23 St James Row, Danielson, Windham County, Connecticut, USA, in 1948.5 Bernadette D Billings and George Henry Billings Jr lived at 12 Leander, Danielson, Windham County, Connecticut, USA, in 1954.6 Bernadette D Brodeur died on 5 March 2012 at Abington Memorial Hospital, Warminster, Bucks County, Pennsylvania, USA, at age 854,1 and was buried on 17 March 2012 at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.1,7

Children of Bernadette D Brodeur and George Henry Billings Jr

Citations

  1. [S911] Misc Web Sites, , Norwich Bulletin Obituries: Bernadette D. Billings, Published in Norwich Bulletin from Mar. 9 to Mar. 11, 2012 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 1 Aug 2018).
  2. [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).
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-SQ5 : accessed 2 August 2018), Bernadette D Brodeur in household of Joseph J Brodeur, Plainfield Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-19, sheet 3B, line 80, family 70, 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, Issue State: Connecticut; Issue Date: Before 1951; viewed 2 Aug 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1948; viewed 2 Aug 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. Danielson, Connecticut, City Directory, 1954; viewed 2 Aug 2018.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 01 August 2018), memorial page for Bernadette D Brodeur Billings (19 Jul 1926–5 Mar 2012), Find A Grave Memorial no. 86466901, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Ronald G Billings1,2

M, b. 23 July 1948, d. 20 October 1999
Relationship
9th great-grandson of Roger Billings
     Ronald G Billings was born on 23 July 1948 at Putnam, Windham County, Connecticut, USA.3,4,5 He was the son of George Henry Billings Jr and Bernadette D Brodeur.6,7,2 Ronald G Billings married first Linda M Simoneau on 17 April 1971 at Killingly, Windham County, Connecticut, USA.8,9 Ronald G Billings and Linda M Simoneau were divorced on 22 March 1974 at Windham County, Connecticut, USA.9 Ronald G Billings married second Cathy L Reggione on 2 August 1980 at Killingly, Windham County, Connecticut, USA.10,11 Ronald G Billings and Cathy L Reggione were divorced in 1984 at Windham County, Connecticut, USA.11 Ronald G Billings married third Frances E Mecca on 27 July 1985 at Killingly, Windham County, Connecticut, USA.12 Ronald G Billings and Frances E Mecca were divorced.5 Ronald G Billings was a cook at Johnny's Pizza at Putnam, Windham County, Connecticut, USA, on 20 October 1999.5 He died on 20 October 1999 at Putnam, Windham County, Connecticut, USA, at age 515,3,1 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.1

Children of Ronald G Billings and Linda M Simoneau

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 01 August 2018), memorial page for Ronald G Billings (23 Jul 1948–20 Oct 1999), Find A Grave Memorial no. 21789571, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  2. [S911] Misc Web Sites, , Norwich Bulletin Obituries: Bernadette D. Billings, Published in Norwich Bulletin from Mar. 9 to Mar. 11, 2012 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 1 Aug 2018).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 043404781; viewed 2 Aug 2018.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 043-40-4781; Issue State: Connecticut; Issue Date: 1963; viewed 2 Aug 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 22947; viewed 2 Aug 2018.
  6. [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).
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 01 August 2018), memorial page for Bernadette D Brodeur Billings (19 Jul 1926–5 Mar 2012), Find A Grave Memorial no. 86466901, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8): unsourced obituary.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 17 Apr 1971; viewed 2 Aug 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, “Connecticut Divorce Index, 1968-1997.” Database. Connecticut Department of Public Health, Hartford, Connecticut. Archive Collection Number: DR09368. Court Docket Number: 017004; viewed 2 Aug 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, 1980 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 2 Aug 1980; viewed 2 Aug 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, “Connecticut Divorce Index, 1968-1997.” Database. Connecticut Department of Public Health, Hartford, Connecticut. Archive Collection Number: DR09368. Court Docket Number: 027595; viewed 2 Aug 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1981-2001 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 27 Jul 1985; viewed 2 Aug 2018.
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 04 August 2018), memorial page for Ronald George Billings, Jr (19 Oct 1971–19 Oct 1971), Find A Grave Memorial no. 21789716, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 04 August 2018), memorial page for Scott Edmond Billings (19 Oct 1971–19 Oct 1971), Find A Grave Memorial no. 21789741, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  15. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KGX4-W9G : 22 May 2014), Linda M Billings, Residence, Danielson, Connecticut, United States; a third party aggregator of publicly available information. Record Number 32276008; viewed 2 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.