Andrew Joseph Doiron1

M, b. 9 October 1911, d. 8 August 1976
     Andrew Joseph Doiron was born on 9 October 1911 at New Bedford, Bristol County, Massachusetts, USA, son of Wilfred Doiron and Eugénie Boisvert.1,2 He married Bernice Rita Marchesseault, daughter of Arsene Albert Marchesseault and Theresa Angel Billings, on 28 November 1935 at Dayville, Windham County, Connecticut, USA.2,3,1 Andrew Joseph Doiron and Bernice Rita Marchesseault had Dennis Andrew Doiron, David Lee Doiron (m. Joan Trauger), James Lucien Doiron (m1. Sharon Brumbaugh, m2. Susan ? , m3. Jeannette ?) and Steven Andrew Doiron (m. Kathy ?).2 Andrew Joseph Doiron and Bernice Rita Marchesseault lived at Danielson, Windham County, Connecticut, USA, on 16 October 1940.1 Andrew Joseph Doiron died on 8 August 1976 at Putnam, Windham County, Connecticut, USA, at age 64.2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 114; Name: Andrew Joseph Doiron, image on Fold3, index on Ancestry.com; viewed 2 Sep 2018).
  2. [S911] Misc Web Sites, , Geneanet: MARCHESSEAU & COUTURE: GÉNÉALOGIE / GENEALOGY (https://gw.geneanet.org/lmarchesseault; viewed 2 Sep 2018).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 040050205; viewed 2 Sep 2018.

Barbara Ann Young1

F, b. 30 December 1931, d. 23 October 1973
     Barbara Ann Young was born on 30 December 1931 at Lynn, Essex County, Massachusetts, USA, daughter of Micheal Young and Alice Baldwin.1,2,3 She was listed as the daughter of Michael Young in the 1940 US Federal Census for 443 Chestnut St, Lynn, Essex County, Massachusetts, USA.3 Barbara Ann Young married Lucien Irwin Marchesseault, son of Arsene Albert Marchesseault and Theresa Angel Billings, in 1954 at Lynn, Essex County, Massachusetts, USA.4,5 Barbara Ann Young died on 23 October 1973 at South Windsor, Hartford County, Connecticut, USA, at age 416,1 and was buried at St Catherine Cemetery, Broad Brook, Hartford County, Connecticut, USA.7

Children of Barbara Ann Young and Lucien Irwin Marchesseault

  • John Robert Marchesseault8
  • Janice Ann Marchesseault4
  • Lou-Ann Marchesseault4
  • Donald Jay Marchesseault4

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 013244488; viewed 3 Sep 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts, Birth Index, 1860-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Volume Number: 86, Page Number: 155, Index Volume Number: 133, Reference Number: F63.M362 v.133; viewed 3 Sep 2018.
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4V1-S94 : accessed 3 September 2018), Barbara Young in household of Michael Young, Ward 3, Lynn, Lynn City, Essex, Massachusetts, United States; citing enumeration district (ED) 19-18, sheet 3A, line 32, family 54, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1695.
  4. [S911] Misc Web Sites, , Geneanet: MARCHESSEAU & COUTURE: GÉNÉALOGIE / GENEALOGY (https://gw.geneanet.org/lmarchesseault; viewed 2 Sep 2018).
  5. [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: 161, Vol: 56, Page: 381Reference Number: F63.M36 v.161; viewed 3 Sep 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 21700; viewed 3 Sep 2018.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 03 September 2018), memorial page for Barbara Ann Marchesseault (30 Dec 1930–23 Oct 1973), Find A Grave Memorial no. 59396042, citing Saint Catherines Cemetery, Broad Brook, Hartford County, Connecticut, USA; Maintained by Sue (contributor 47067682).
  8. [S911] Misc Web Sites, , Geneanet: MARCHESSEAU & COUTURE: GÉNÉALOGIE / GENEALOGY (https://gw.geneanet.org/lmarchesseault; viewed 2 Sep 2018).

Michele Lynn Marchesseault1

F, b. 11 October 1982, d. 11 October 1982
Relationship
10th great-granddaughter of Roger Billings
     Michele Lynn Marchesseault was born on 11 October 1982 at Connecticut, USA.2,1 She died on 11 October 1982 at Hartford, Hartford County, Connecticut, USA.2,1 She was the daughter of John Robert Marchesseault and Linda A Balboni3,2 and was buried at New Wapping Cemetery, South Windsor, Hartford County, Connecticut, USA.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 04 September 2018), memorial page for Michele Lynn Marchesseault (11 Oct 1982–11 Oct 1982), Find A Grave Memorial no. 53963777, citing New Wapping Cemetery, South Windsor, Hartford County, Connecticut, USA; Maintained by Sue (contributor 47067682).
  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 #: 22878; viewed 4 Sep 2018.
  3. [S911] Misc Web Sites, , Geneanet: MARCHESSEAU & COUTURE: GÉNÉALOGIE / GENEALOGY (https://gw.geneanet.org/lmarchesseault; viewed 2 Sep 2018).

Robert Billings Marchesseault1

M, b. 1931, d. 1931
Relationship
8th great-grandson of Roger Billings
     Robert Billings Marchesseault was born in 1931.2 He died in 1931.2 He was the son of Arsene Albert Marchesseault and Theresa Angel Billings.1

Citations

  1. [S911] Misc Web Sites, , Geneanet: MARCHESSEAU & COUTURE: GÉNÉALOGIE / GENEALOGY (https://gw.geneanet.org/lmarchesseault; viewed 2 Sep 2018).
  2. [S911] Misc Web Sites, , MyHeritage Family Trees: Robert Billings Marchesseault, 1931 - 1931 (https://www.myheritage.com/names/robert_marchesseault; viewed 2 Sep 2018).

Robert Arsene Marchesseault1

M, b. 6 May 1964, d. 27 July 2016
Relationship
9th great-grandson of Roger Billings
     Robert Arsene Marchesseault was born on 6 May 1964 at Putnam, Windham County, Connecticut, USA.1 He was the son of Edward Keyten Marchesseault and Prudence Victoria Charron.1 Robert Arsene Marchesseault married Brenda Lee Brown on 12 September 1987 at Brooklyn, Windham County, Connecticut, USA.2 Robert Arsene Marchesseault and Brenda Lee Marchesseault were divorced in 1989 at Windham County, Connecticut, USA.3 Robert Arsene Marchesseault died on 27 July 2016 at Atlanta, Fulton County, Georgia, USA, at age 52.1

Citations

  1. [S911] Misc Web Sites, , Legacy.com: Robert A. Marchesseault, 1964 - 2016, published in Norwich Bulletin on Aug. 6, 2016 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 5 Sep 2018).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1981-2001 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 12 Sep 1987; viewed 6 Sep 2018.
  3. [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: 036458, Superior Court County of Decree: Windham; viewed 6 Sep 2018.

Samuel Emmet Frost1

M, b. 22 September 1994, d. 15 November 2010
Relationship
10th great-grandson of Roger Billings
     Samuel Emmet Frost was born on 22 September 1994 at Manchester, Hartford County, Connecticut, USA.1 He was the son of Lewis Scot Frost and Shirley A Marchesseault.1 Samuel Emmet Frost died on 15 November 2010 at St Francis Hospital, Tolland, Tolland County, Connecticut, USA, at age 161 and was buried on 19 November 2010.1

Citations

  1. [S911] Misc Web Sites, , Legacy.com: Samuel E. FROST, published in The Hartford Courant on Nov. 17, 2010 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 4 Sep 2018).

Anita Muriel Cournoyer1,2,3

F, b. 1913, d. 19 April 1954
     Anita Muriel Cournoyer was born in 1913 at Connecticut, USA, daughter of John and Parmelia Cournoyer.2,4,1 She was listed as the daughter of John B Cournoyer in the 1920 US Federal Census for 70 Smith St, Putnam, Windham County, Connecticut, USA.4 Anita Muriel Cournoyer married Arthur Joseph Billings, son of Edward J Billings and Aurore M Rémillard, before 1933.5,6,3 Anita Muriel Cournoyer and Arthur Joseph Billings lived at 10 Chapel St, Putnam, Windham County, Connecticut, USA, in 1933.5 Anita Muriel Cournoyer and Arthur Joseph Billings lived at 10 Chapel St, Putnam, Windham County, Connecticut, USA, on 1 April 1935.6 Anita Muriel Billings was listed as the daughter of Parmelia Cournoyer in the 1940 US Federal Census for 10 Chapel St, Putnam, Windham County, Connecticut, USA.6 Anita Muriel Cournoyer was a winder in a silk mill at Putnam, Windham County, Connecticut, USA, on 26 April 1940.1 She and Arthur Joseph Billings lived at Putnam, Windham County, Connecticut, USA, on 16 October 1940.3 Anita Muriel Cournoyer and Arthur Joseph Billings lived at 46 Bridge, Putnam, Windham County, Connecticut, USA, in 1951.7 Anita Muriel Cournoyer died on 19 April 1954 at Putnam, Windham County, Connecticut, USA,8,2 and was buried at St Mary Cemetery, Putnam, Windham County, Connecticut, USA.2

Children of Anita Muriel Cournoyer and Arthur Joseph Billings

Citations

  1. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-G3Y : 15 March 2018), Anita Billings in household of Parmelia Cournoyer, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 16B, line 50, family 344, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 08 September 2018), memorial page for Anita M Cournoyer Billings (1913–1954), Find A Grave Memorial no. 167458372, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Caleb Warner (contributor 47804850).
  3. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 34; Name: Arthur Joseph Billings, image on Fold3, index on Ancestry.com; viewed 8 Sep 2018.
  4. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ3-3PT : accessed 9 September 2018), Anita M Cournoyer in household of John B Cournoyer, Putnam Ward 3, Windham, Connecticut, United States; citing ED 344, sheet 7B, line 63, family 147, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Putnam, Connecticut, City Directory, 1933, p23; viewed 8 Sep 2018.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-G3T : 15 March 2018), Arthur Billings in household of Parmelia Cournoyer, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 16B, line 49, family 344, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  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. Putnam, Connecticut, City Directory, 1951, p32; viewed 8 Sep 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 #: 06617; viewed 8 Sep 2018.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-G3B : 15 March 2018), Mary J Billings in household of Parmelia Cournoyer, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 16B, line 51, family 344, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041301822; viewed 9 Sep 2018.
  11. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-G31 : 15 March 2018), Edward Billings in household of Parmelia Cournoyer, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 16B, line 52, family 344, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  12. [S911] Misc Web Sites, , Legacy.com: Lucille D. (Billings) Solomon, Published in Norwich Bulletin on Aug. 29, 2008 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 8 Sep 2018.

Mary Jane Billings1,2

F, b. 20 August 1936, d. 31 July 2011
Relationship
8th great-granddaughter of Roger Billings
     Mary Jane Billings was born on 20 August 1936 at Connecticut, USA.3,1 She was the daughter of Arthur Joseph Billings and Anita Muriel Cournoyer.1 Mary Jane Billings was listed as the granddaughter of Parmelia Cournoyer in the 1940 US Federal Census for 10 Chapel St, Putnam, Windham County, Connecticut, USA.4 Mary Jane Billings married Joseph Louis Petrucci.2,5 Mary Jane Billings was left a widow by the death of Joseph Louis Petrucci on 24 February 1990.6,7,8 Mary Jane Petrucci survived the death of Joseph Michael Petrucci on 15 June 2006 at Juniper St, East Providence, Providence County, Rhode Island, USA.9,6 Mary Jane Billings lived at Providence, Providence County, Rhode Island, USA, on 28 August 2008.2 She survived the death of Lucille D Billings on 28 August 2008 at 172 Mechanic St, Danielson, Windham County, Connecticut, USA.2,10 Mary Jane Billings died on 31 July 2011 at age 74.3

Children of Mary Jane Billings and Joseph Louis Petrucci

Citations

  1. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-G3B : 15 March 2018), Mary J Billings in household of Parmelia Cournoyer, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 16B, line 51, family 344, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  2. [S911] Misc Web Sites, , Legacy.com: Lucille D. (Billings) Solomon, Published in Norwich Bulletin on Aug. 29, 2008 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 8 Sep 2018.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Issue State: Connecticut; Issue Date: 1951-1952; viewed 9 Sep 2018.
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-G3T : 15 March 2018), Arthur Billings in household of Parmelia Cournoyer, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 16B, line 49, family 344, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  5. [S1314] Ancestry Trees, www.ancestry.com, Richard J. Villanova Family Tree by jvillaaa; viewed 9 Sep 2018.
  6. [S911] Misc Web Sites, , thesunchronicle.com: Obituaries published June 24 - Joseph Michael Petrucci, 44 (http://www.thesunchronicle.com/obituaries/…; viewed 9 Sep 2018.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 036228909; viewed 9 Sep 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: 036228909; viewed 9 Sep 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 094605170; viewed 9 Sep 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 #: 18392; viewed 10 Sep 2018.

Edward John Billings1,2

M, b. 24 June 1938, d. 9 June 2006
Relationship
8th great-grandson of Roger Billings
     Edward John Billings was born on 24 June 1938 at Putnam, Windham County, Connecticut, USA.2,1 He was the son of Arthur Joseph Billings and Anita Muriel Cournoyer.1,2 Edward John Billings was listed as the granddaughter of Parmelia Cournoyer in the 1940 US Federal Census for 10 Chapel St, Putnam, Windham County, Connecticut, USA.3 Edward John Billings died on 9 June 2006 at age 67.2

Citations

  1. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-G31 : 15 March 2018), Edward Billings in household of Parmelia Cournoyer, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 16B, line 52, family 344, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041301822; viewed 9 Sep 2018.
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWMD-G3T : 15 March 2018), Arthur Billings in household of Parmelia Cournoyer, Ward 4, Putnam, Putnam Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-31, sheet 16B, line 49, family 344, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.

Florence M Bachand1,2

F, b. 8 November 1917, d. 14 November 2007
     Florence M Bachand was born on 8 November 1917 at Brooklyn, Windham County, Connecticut, USA, daughter of Leon Bachand and Mary Anne Renaud.1,2 She married first Adelard Giard on 10 April 1937 at St James Church, Danielson, Windham County, Connecticut, USA.1 Florence M Giard was left a widow by the death of Adelard Giard on 2 June 1957.1 Florence M Bachand married Arthur Joseph Billings, son of Edward J Billings and Aurore M Rémillard, on 9 July 1960 at St Joseph's Church, Dayville, Windham County, Connecticut, USA.2,1,3 Florence M Bachand was left a widow by the death of Arthur Joseph Billings on 23 November 1974.3,4 Florence M Bachand married first Ralph Stone on 17 September 1977 at St James Church, Danielson, Windham County, Connecticut, USA.1 Florence M Giard was left a widow by the death of Ralph Stone in May 1992.1 Florence M Bachand died on 14 November 2007 at Pierce Memorial Baptist Home, Brooklyn, Windham County, Connecticut, USA, at age 901 and was buried on 19 November 2007 at St Joseph's Church, Dayville, Windham County, Connecticut, USA.1

Citations

  1. [S911] Misc Web Sites, , Legacy.com: Florence M. Stone, Published in Norwich Bulletin on Nov. 16, 2007 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 8 Sep 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 9 Jul 1960; viewed 8 Sep 2018.
  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 #: 22458; viewed 8 Sep 2018.
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 08 September 2018), memorial page for Arthur J Billings (23 Oct 1905–23 Nov 1974), Find A Grave Memorial no. 82883634, citing Saint Mary Cemetery, Putnam, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Lucille D Billings1,2

F, b. 4 December 1941, d. 28 August 2008
Relationship
8th great-granddaughter of Roger Billings
     Lucille D Billings was born on 4 December 1941 at Putnam, Windham County, Connecticut, USA.1,2 She was the daughter of Arthur Joseph Billings and Anita Muriel Cournoyer.1,2 Lucille D Billings married Allen D Solomon on 5 November 1960 at Killingly, Windham County, Connecticut, USA.3,1,2 Lucille D Billings died on 28 August 2008 at 172 Mechanic St, Danielson, Windham County, Connecticut, USA, at age 661,2 and was buried on 3 September 2008 at Westfield Cemetery, Danielson, Windham County, Connecticut, USA.1,4

Children of Lucille D Billings and Allen D Solomon

  • Gary Solomon1
  • Stacey L Solomon1

Citations

  1. [S911] Misc Web Sites, , Legacy.com: Lucille D. (Billings) Solomon, Published in Norwich Bulletin on Aug. 29, 2008 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 8 Sep 2018.
  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 #: 18392; viewed 10 Sep 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. State Marriage Date: 5 Nov 1960; viewed 10 Sep 2018.
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 10 September 2018), memorial page for Lucille D Solomon (unknown–28 Aug 2008), Find A Grave Memorial no. 37866382, citing Westfield Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Joseph Louis Petrucci1,2,3

M, b. 6 October 1936, d. 24 February 1990
     Joseph Louis Petrucci was born on 6 October 1936 at Providence, Providence County, Rhode Island, USA, son of Marco Petrucci and Adeline Moretti.4,5,3 He was listed as the son of Marco Petrucci in the 1940 US Federal Census for 46 Queen St, Cranston, Providence County, Rhode Island, USA.6 Joseph Louis Petrucci served in US Navy from 25 March 1953 to 23 March 1955.4 He lived at 32 Florida Ave, Cranston, Providence County, Rhode Island, USA, from 1956 to 1957.7 He married Mary Jane Billings, daughter of Arthur Joseph Billings and Anita Muriel Cournoyer.2,8 Joseph Louis Petrucci died on 24 February 1990 at age 531,3,4 and was buried at Saint Ann Cemetery, Cranston, Providence County, Rhode Island, USA.9

Children of Joseph Louis Petrucci and Mary Jane Billings

Citations

  1. [S911] Misc Web Sites, , thesunchronicle.com: Obituaries published June 24 - Joseph Michael Petrucci, 44 (http://www.thesunchronicle.com/obituaries/…; viewed 9 Sep 2018.
  2. [S911] Misc Web Sites, , Legacy.com: Lucille D. (Billings) Solomon, Published in Norwich Bulletin on Aug. 29, 2008 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 8 Sep 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 036228909; viewed 9 Sep 2018.
  4. [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: 036228909; viewed 9 Sep 2018.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 036-22-8909; Issue State: Rhode Island; Issue Date: 1951; viewed 9 Sep 2018.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSJ7-YM3 : 16 March 2018), Joseph Petrucci in household of Marco Petrucci, Ward 5, Cranston, Cranston City, Providence, Rhode Island, United States; citing enumeration district (ED) 4-81, sheet 13A, line 16, family 235, 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 3764.
  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. Cranston, Rhode Island, City Directory, 1956, p285/ 1957, p357; viewed 9 Sep 2018.
  8. [S1314] Ancestry Trees, www.ancestry.com, Richard J. Villanova Family Tree by jvillaaa; viewed 9 Sep 2018.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 9 September 2018), memorial page for Joseph L. Petrucci (unknown–24 Feb 1990), Find A Grave Memorial no. 140057440, citing Saint Ann Cemetery, Cranston, Providence County, Rhode Island, USA; Maintained by Mom (contributor 48202874).

Adelard Giard1

M, d. 2 June 1957
     Adelard Giard married Florence M Bachand on 10 April 1937 at St James Church, Danielson, Windham County, Connecticut, USA.1 Adelard Giard died on 2 June 1957.1

Citations

  1. [S911] Misc Web Sites, , Legacy.com: Florence M. Stone, Published in Norwich Bulletin on Nov. 16, 2007 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 8 Sep 2018.

Ralph Stone1

M, d. May 1992
     Ralph Stone married Florence M Bachand on 17 September 1977 at St James Church, Danielson, Windham County, Connecticut, USA.1 Ralph Stone died in May 1992.1

Citations

  1. [S911] Misc Web Sites, , Legacy.com: Florence M. Stone, Published in Norwich Bulletin on Nov. 16, 2007 (http://www.legacy.com/obituaries/norwichbulletin/…; viewed 8 Sep 2018.

Joseph Michael Petrucci1

M, b. 28 February 1962, d. 15 June 2006
Relationship
9th great-grandson of Roger Billings
     Joseph Michael Petrucci was born on 28 February 1962 at Lying In Hospital, Providence, Providence County, Rhode Island, USA.1,2 He was the son of Joseph Louis Petrucci and Mary Jane Billings.1 Joseph Michael Petrucci married Lisa Brady.1 Joseph Michael Petrucci and Lisa Brady were divorced before 15 June 2006.1 Joseph Michael Petrucci died on 15 June 2006 at Juniper St, East Providence, Providence County, Rhode Island, USA, at age 442,1 and was buried on 27 June 2006 at Lakeside Cemetery, Rumford, Rhode Island, USA.1,3

Children of Joseph Michael Petrucci and Lisa Brady

  • Alia G Petrucci1
  • Joey M Petrucci1
  • Michael J Petrucci1

Citations

  1. [S911] Misc Web Sites, , thesunchronicle.com: Obituaries published June 24 - Joseph Michael Petrucci, 44 (http://www.thesunchronicle.com/obituaries/…; viewed 9 Sep 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 094605170; viewed 9 Sep 2018.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 9 September 2018), memorial page for Joseph Petrucci (28 Feb 1962–13 Jun 2006), Find A Grave Memorial no. 183443517, citing Lakeside - Carpenter Cemetery, East Providence, Providence County, Rhode Island, USA; Maintained by StorybehindtheStones (contributor 47612772).

Nancy Lee Chandler1,2,3

F, b. 6 September 1936, d. 16 March 2003
     Nancy Lee Chandler was born on 6 September 1936 at Hartford, Hartford County, Connecticut, USA, daughter of Charles E Chandler and Beatrice E Herzberg.2,4,1 She was listed as the daughter of Charles Chandler in the 1940 US Federal Census for 26 Congress St, Hartford, Hartford County, Connecticut, USA.1 Nancy Lee Chandler married Richard Billings Gauthier, son of Joseph Montcalm Gauthier and Dolores Joan Billings, in 1954.3 Nancy Lee Chandler and Richard Billings Gauthier lived at 9 Johnson, Hartford, Hartford County, Connecticut, USA, in 1962.5 Nancy Lee Chandler died on 16 March 2003 at Port St Lucie, Florida, USA, at age 666,2,3 and was buried on 19 March 2003 at All Saints Cemetery, Jensen Beach, Martin County, Florida, USA.6,4

Children of Nancy Lee Chandler and Richard Billings Gauthier

  • Steven Robert Gauthier3
  • Richard Joseph Gauthier3
  • Mark Richard Gauthier3

Citations

  1. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM2-75N : 15 March 2018), Nancy Lee Chandler in household of Charles Chandler, Ward 1, Hartford, Hartford Town, Hartford, Connecticut, United States; citing enumeration district (ED) 10-9, sheet 8B, line 62, family 199, 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 534.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 042286304; viewed 11 Sep 2018.
  3. [S911] Misc Web Sites, , Legacy.com: Richard Billings Gauthier, Published in The Palm Beach Post on Feb. 11, 2007 (https://www.legacy.com/obituaries/palmbeachpost/…; viewed 10 Sep 2018).
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 11 September 2018), memorial page for Nancy Lee Gauthier (6 Sep 1936–16 Mar 2003), Find A Grave Memorial no. 71619919, citing All Saints Cemetery, Jensen Beach, Martin County, Florida, USA; Maintained by Martin Weybright (contributor 47169053).
  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. Hartford, Connecticut, City Directory, 1962, p606; viewed 11 Sep 2018.
  6. [S911] Misc Web Sites, , Legacy.com: Nancy Lee Gauthier, Published in The Palm Beach Post on Mar. 18, 2003 (https://www.legacy.com/obituaries/palmbeachpost/…; viewed 10 Sep 2018).

Elsie Marie Fried Zips1,2,3,4

F, b. 1897, d. 1961
     Elsie Marie Fried Zips was born on 31 August 1896, daughter of Engebert Zips and ? Tenchert.1 She was born in 1897 at Dudley, Worcester County, Massachusetts, USA, daughter of Engebert Zips and Annie Tenchert.3,5,6 She was listed as the daughter of Englebert Zips in the 1910 US Federal Census for Jericho Village, Dudley, Worcester County, Massachusetts, USA.5 Elsie Marie Fried Zips married Victor John Billings, son of John Billings and Philomene Patenaude, on 27 July 1914 at Webster, Worcester County, Massachusetts, USA.6,7,8 Elsie Marie Fried Billings and Victor John Billings lived with two children at 12 West St, Dudley, Worcester County, Massachusetts, USA, on 5 June 1917.9 Elsie Marie Fried Billings was listed as the wife of Victor John Billings in the 1920 US Federal Census for 12 West St, Dudley, Worcester County, Massachusetts, USA.7 Elsie Marie Fried Billings was listed as the wife of Victor John Billings in the 1930 US Federal Census for 2 Laprise Court, Dudley, Worcester County, Massachusetts, USA.10 Elsie Marie Fried Billings and Victor John Billings lived at 2 Laprise Court, Dudley, Worcester County, Massachusetts, USA, on 1 April 1935.11,12 Elsie Marie Fried Billings was listed as the wife of Victor John Billings in the 1940 US Federal Census for 2 Laprise Court, Dudley, Worcester County, Massachusetts, USA.11 Elsie Marie Fried Billings was a housewife at Dudley, Worcester County, Massachusetts, USA, on 19 April 1940.13 She and Victor John Billings lived at 2 Laprise Court, Dudley, Worcester County, Massachusetts, USA, on 27 April 1942.14 The List of In-Bound Passengers, Cabin Class from Bremerhaven, Germany, June 14, 1954, on the S.S. America sailing arriving at Port of New York, U.S.A., June 22, 1954 included Elsie Marie Fried Billings.15 She lived at 2 Laprise Court, Dudley, Worcester County, Massachusetts, USA, on 22 June 1954.15 She died in 19613 and was buried at Calvary Cemetery, Dudley, Worcester County, Massachusetts, USA.3

Children of Elsie Marie Fried Zips and Victor John Billings

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Massachusetts Births and Christenings, 1639-1915," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4KM-CNY : 9 February 2018), Elsie Marie Fried Zips, 31 Aug 1896; citing , p 22 no 62; FHL microfilm 2,079,757; viewed 14 Sep 2018.
  2. [S4038] Massachusetts Vital Records, 1911-1915, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) https://www.americanancestors.org/DB192/rd/11367/552/…; viewed 11 Sep 2018.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 14 September 2018), memorial page for Elsie M. Zips Billings (1897–1961), Find A Grave Memorial no. 150285533, citing Calvary Cemetery, Dudley, Worcester County, Massachusetts, USA; Maintained by Sherry (contributor 46802479).
  4. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9J-H2X : accessed 14 September 2018), Elsie Billings in household of Victor Billings, Dudley, Worcester, Massachusetts, United States; citing ED 32, sheet 7B, line 94, family 140, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 745; FHL microfilm 1,820,745.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22N-XLH : accessed 14 September 2018), Else Zips in household of Englebert Zips, Dudley, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1722, sheet 21B, family 364, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 627; FHL microfilm 1,374,640.
  6. [S4038] Massachusetts Vital Records, 1911-1915, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) Marriage, Volume 627, Page 552. https://www.americanancestors.org/DB192/rd/11367/552/…; viewed 11 Sep 2018.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9J-H26 : accessed 14 September 2018), Victor Billings, Dudley, Worcester, Massachusetts, United States; citing ED 32, sheet 7B, line 93, family 140, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 745; FHL microfilm 1,820,745.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQRB-P1V : accessed 14 September 2018), Victor J Billings, Dudley, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 156, sheet 3B, line 74, family 51, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 962; FHL microfilm 2,340,697: ages at marriage.
  9. [S1914] "World War I Draft Card", Registration State: Massachusetts; Registration County: Worcester; Roll: 1684523; Draft Board: 10. Name:     Victor Billings; viewed 14 Sep 2018.
  10. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQRB-P1V : accessed 14 September 2018), Victor J Billings, Dudley, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 156, sheet 3B, line 74, family 51, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 962; FHL microfilm 2,340,697.
  11. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J9-81H : 14 March 2018), Victor T Billings, Merino Village, Dudley Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-57, sheet 16A, line 11, 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 1646.
  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. Webster, Massachusetts, City Directory, 1935; viewed 14 Sep 2018.
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J9-81C : 14 March 2018), Elsie M Billings in household of Victor T Billings, Merino Village, Dudley Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-57, sheet 16A, line 12, 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 1646.
  14. [S1939] "World War II Draft Card", The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M2090. Name: Victor John Billings; viewed 14 Sep 2018.
  15. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, New York Passenger and Crew Lists, 1909, 1925-1957," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2H43-J1J : 16 March 2018), Elsie M Billings, 1954; citing Immigration, New York City, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.); viewed 14 Sep 2018.
  16. [S4038] Massachusetts Vital Records, 1911-1915, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) https://www.americanancestors.org/DB192/rd/11448/535/…, Birth, Volume 624, Page 535; viewed 14 Sep 2018.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 035308166; viewed 14 Sep 2018.
  18. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9J-H2F : accessed 14 September 2018), Margaret E Billings in household of Victor Billings, Dudley, Worcester, Massachusetts, United States; citing ED 32, sheet 7B, line 95, family 140, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 745; FHL microfilm 1,820,745.
  19. [S4037] Massachusetts Vital Records, 1916-1920, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1916-1920. From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2018.) Original index: Massachusetts State Vital Records, 1841-1920. FamilySearch, 2011.) https://www.americanancestors.org/DB2738/rd/53050/366/…, Birth, Volume Name Births 1916 Nantucket to Worcester, vol 636 pg. 1-667, Page 366; viewed 14 Sep 2018.
  20. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9J-H2N : accessed 14 September 2018), Charles M Billings in household of Victor Billings, Dudley, Worcester, Massachusetts, United States; citing ED 32, sheet 7B, line 96, family 140, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 745; FHL microfilm 1,820,745.
  21. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQRB-P1L : accessed 14 September 2018), Nyron Billings in household of Victor J Billings, Dudley, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 156, sheet 3B, line 77, family 51, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 962; FHL microfilm 2,340,697.

Marie Anna A Billings1,2,3

F, b. 26 August 1897, d. 12 December 1910
Relationship
7th great-granddaughter of Roger Billings
     Marie Anna A Billings was born on 26 August 1897 at Webster, Worcester County, Massachusetts, USA.4,3,2 She was the daughter of John Billings and Philomene Patenaude.1,2,3 Marie Anna A Billings was listed as the daughter of John Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.5 Marie Anna A Billings was listed as the stepdaughter of Edgar Dubois in the 1910 US Federal Census for 21 Prospect St, Webster, Worcester County, Massachusetts, USA.6 Marie Anna A Billings died on 12 December 1910 at 21 Prospect St, Webster, Worcester County, Massachusetts, USA, at age 133 and was buried on 14 December 1910 at Calvary Cemetery, Dudley, Worcester County, Massachusetts, USA.3

Citations

  1. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9774/620/…, Birth, Volume 468, Page 620; viewed 15 Sep 2018: listed as M. Anna A.
  2. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-W7B : accessed 12 September 2018), Marie A Billings in household of John Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7A, family 133, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  3. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/8964/354/…, Death, Volume 1910/105 (death), Page 354,; viewed 15 Sep 2018.
  4. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9774/620/…, Birth, Volume 468, Page 620; 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-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.
  6. [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.

Edgar Dubois1,2,3

M, b. 4 July 1887, d. before 6 July 1951
     Edgar Dubois was born on 4 July 1887 at Webster, Worcester County, Massachusetts, USA, son of August Dubois and Ceserea Genet.4,2,5 He was listed as the son of Auguste Dubuis in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.6 Edgar Dubois was a mill operative on 6 September 1909.7 He married Philomene Patenaude on 6 September 1909 at Webster, Worcester County, Massachusetts, USA.7,8,9 Edgar Dubois was listed as the Head of the Household in the 1910 US Federal Census for 21 Prospect St, Webster, Worcester County, Massachusetts, USA. The household included Philomene Wood, Joseph Alvin Billings, Victor John Billings and Marie Anna A Billings.5
Edgar Dubois was a spare hand in a woolen mill at Webster, Worcester County, Massachusetts, USA, on 9 May 1910.5 He and Philomene Patenaude lived at 38 Lake St, Webster, Worcester County, Massachusetts, USA, on 5 June 1917.2 Edgar Dubois was listed as the Head of the Household in the 1920 US Federal Census for 38 Lake St, Webster, Worcester County, Massachusetts, USA. The household included Philomene Wood, Joseph Alvin Billings, Henry Wood and Jeanette Wood.10
Edgar Dubois was a carder in a woolen mill at Webster, Worcester County, Massachusetts, USA, on 8 January 1920.10 He and Philomene Dubois lived at 6 Stoughton Ave, Webster, Worcester County, Massachusetts, USA, in 1929.11 Edgar Dubois was listed as the Head of the Household in the 1930 US Federal Census for 6 Stoughton Ave, Webster, Worcester County, Massachusetts, USA. The household included Philomene Dubois, Henry Dubois, Jeanette Dubois and Alvin Joseph Billings.3
Edgar Dubois was a carder in a woolen mill at Webster, Worcester County, Massachusetts, USA, on 4 April 1930.3 He and Philomene Dubois lived at 40 Lincoln, Webster, Worcester County, Massachusetts, USA, in 1935.12 Edgar Dubois was listed as the Head of the Household in the 1940 US Federal Census for 39 Granite Ave, Webster, Worcester County, Massachusetts, USA. The household included Philomene Dubois, Henry Dubois and Joseph Alvin Billings.13
Edgar Dubois was a carding foreman in a woolen mill at Webster, Worcester County, Massachusetts, USA, on 3 April 1940.13 He and Joseph Alvin Billings lived at 39 Granite Ave, Webster, Worcester County, Massachusetts, USA, on 27 April 1942.14 Edgar Dubois and Philomene Dubois lived at 39 Granite Ave, Webster, Worcester County, Massachusetts, USA, on 27 April 1942.15 Edgar Dubois died before 6 July 1951.16

Children of Edgar Dubois and Philomene Patenaude

Citations

  1. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10654/448/…; viewed 12 Sep 2018.
  2. [S1914] "World War I Draft Card", Registration State: Massachusetts; Registration County: Worcester; Roll: 1684523; Draft Board: 10. Name: Edgar Dubois; viewed 12 Sep 2018.
  3. [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.
  4. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9943/418/…, Birth, Volume 378, Page 418; viewed 14 Sep 2018.
  5. [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.
  6. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-FHV : accessed 14 September 2018), Edgar Dubuis in household of Auguste Dubuis, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 7B, family 148, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  7. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) Marriage, Volume 588, Page 448; https://www.americanancestors.org/DB191/rd/10654/448/…; viewed 12 Sep 2018.
  8. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-LZQ : accessed 12 September 2018), Filomine Wood in household of Edgar Wood, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 9B, family 183, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-QYH : accessed 13 September 2018), Edgar Dubois, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 8A, line 20, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701: age when married.
  10. [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.
  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. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Webster, Massachusetts, City Directory, 1935, p37; viewed 15 Sep 2018.
  13. [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.
  14. [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.
  15. [S1939] "World War II Draft Card", The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M2090; Name: David Edgar Dubois; viewed 14 Sep 2018.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 10617; viewed 12 Sep 2018: Philomene was listed as widowed in her 1951 death record.
  17. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, "Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXVW-J1B : 11 March 2018), Henri Dubois, 10 Jan 1911, Webster, Massachusetts; citing reference ID #p. 445, Massachusetts Archives, Boston; FHL microfilm 2,409,267.
  18. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-QWM : accessed 16 September 2018), Henry Wood in household of Edgar Wood, Westford, Middlesex, Massachusetts, United States; citing ED 522, sheet 11A, line 49, family 233, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  19. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-QYZ : accessed 13 September 2018), Henry Dubois in household of Edgar Dubois, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 8A, line 22, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  20. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, "Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXK3-TQC : 11 March 2018), Marie J. Dubois, 15 Feb 1914, Webster, Massachusetts; citing reference ID #p 528, Massachusetts Archives, Boston; FHL microfilm 2,409,801.
  21. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-QW9 : accessed 16 September 2018), Jennifer [Jeannette] Wood in household of Edgar Wood, Westford, Middlesex, Massachusetts, United States; citing ED 522, sheet 11A, line 50, family 233, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  22. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-QY8 : accessed 13 September 2018), Jeanette Dubois in household of Edgar Dubois, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 8A, line 23, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.

Henry Dubois1,2

M, b. 10 January 1911, d. 23 October 1977
     Henry Dubois was born on 10 January 1911 at 21 Prospect St, Webster, Worcester County, Massachusetts, USA.3,4,5 He was the son of Edgar Dubois and Philomene Patenaude.3,5,1 Henry Wood was listed as the son of Edgar Dubois in the 1920 US Federal Census for 38 Lake St, Webster, Worcester County, Massachusetts, USA.6 Henry Dubois was listed as the son of Edgar Dubois in the 1930 US Federal Census for 6 Stoughton Ave, Webster, Worcester County, Massachusetts, USA.7 Henry Dubois was a spinner in a woolen mill at Webster, Worcester County, Massachusetts, USA, on 4 April 1930.1 He lived with Edgar Dubois and Philomene Dubois in 1935 at 40 Lincoln, Webster, Worcester County, Massachusetts, USA.8 Henry Dubois was listed as the son of Edgar Dubois in the 1940 US Federal Census for 39 Granite Ave, Webster, Worcester County, Massachusetts, USA.9 Henry Dubois was a spinner in a woolen mill at Webster, Worcester County, Massachusetts, USA, on 3 April 1940.10 He served in the military from 23 March 1942 to 14 June 1943.4 He died on 23 October 1977 at Webster, Worcester County, Massachusetts, USA, at age 66.11,4

Citations

  1. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-QYZ : accessed 13 September 2018), Henry Dubois in household of Edgar Dubois, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 8A, line 22, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  2. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-M26 : 14 March 2018), Henery Dubois in household of Edgar Dubois, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 2B, line 43, 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.
  3. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, "Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXVW-J1B : 11 March 2018), Henri Dubois, 10 Jan 1911, Webster, Massachusetts; citing reference ID #p. 445, Massachusetts Archives, Boston; FHL microfilm 2,409,267.
  4. [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: 022105071; viewed 15 Sep 2018.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-QWM : accessed 16 September 2018), Henry Wood in household of Edgar Wood, Westford, Middlesex, Massachusetts, United States; citing ED 522, sheet 11A, line 49, family 233, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  6. [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.
  7. [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.
  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. Webster, Massachusetts, City Directory, 1935, p37; viewed 15 Sep 2018.
  9. [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.
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-M26 : 14 March 2018), Henery Dubois in household of Edgar Dubois, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 2B, line 43, 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.
  11. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate:     045848; viewed 15 Sep 2018.

Jeanette Dubois1

F, b. 15 February 1914, d. 14 November 1992
     Jeanette Dubois was born on 15 February 1914 at 38 Lake St, Webster, Worcester County, Massachusetts, USA.2,3,4 She was the daughter of Edgar Dubois and Philomene Patenaude.2,4,1 Jeanette Wood was listed as the daughter of Edgar Dubois in the 1920 US Federal Census for 38 Lake St, Webster, Worcester County, Massachusetts, USA.5 Jeanette Dubois was listed as the daughter of Edgar Dubois in the 1930 US Federal Census for 6 Stoughton Ave, Webster, Worcester County, Massachusetts, USA.6 Jeanette Dubois married Ernest J Wagner.7 Jeanette Dubois lived with Edgar Dubois and Philomene Dubois in 1935 at 40 Lincoln, Webster, Worcester County, Massachusetts, USA.8 Jeanette Wagner was listed as the wife of Ernest J Wagner in the 1940 US Federal Census for 39 Granite Ave, Webster, Worcester County, Massachusetts, USA.7 Jeanette Dubois died on 14 November 1992 at Webster, Worcester County, Massachusetts, USA, at age 78.3

Children of Jeanette Dubois and Ernest J Wagner

Citations

  1. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-QY8 : accessed 13 September 2018), Jeanette Dubois in household of Edgar Dubois, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 290, sheet 8A, line 23, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  2. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, "Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXK3-TQC : 11 March 2018), Marie J. Dubois, 15 Feb 1914, Webster, Massachusetts; citing reference ID #p 528, Massachusetts Archives, Boston; FHL microfilm 2,409,801.
  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:     053079; viewed 15 Sep 2018.
  4. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-QW9 : accessed 16 September 2018), Jennifer [Jeannette] Wood in household of Edgar Wood, Westford, Middlesex, Massachusetts, United States; citing ED 522, sheet 11A, line 50, family 233, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  5. [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.
  6. [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.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-M2H : 14 March 2018), Ernest Wagner, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 2A, line 38, family 32, 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.
  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. Webster, Massachusetts, City Directory, 1935, p37; viewed 15 Sep 2018.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-M2Z : 14 March 2018), Richard Wagner in household of Ernest Wagner, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 2A, line 40, family 32, 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.
  10. [S911] Misc Web Sites, , Currentobituary.com: Scanlon Funeral Service - Richard E. "Dick" Wagner, October 17, 2016 (https://www.currentobituary.com/obit/199384; viewed 15 Sep 2018).

Margaret E Billings1,2,3

F, b. 10 November 1914, d. 7 May 1998
Relationship
8th great-granddaughter of Roger Billings
     Margaret E Billings was born on 10 November 1914 at Worcester, Worcester County, Massachusetts, USA.1,4,5 She was the daughter of Victor John Billings and Elsie Marie Fried Zips.1,2,4 Margaret E Billings lived with Victor John Billings and Elsie Marie Fried Billings on 5 June 1917 at 12 West St, Dudley, Worcester County, Massachusetts, USA.6 Margaret E Billings was listed as the daughter of Victor John Billings in the 1920 US Federal Census for 12 West St, Dudley, Worcester County, Massachusetts, USA.7 Margaret E Billings was listed as the daughter of Victor John Billings in the 1930 US Federal Census for 2 Laprise Court, Dudley, Worcester County, Massachusetts, USA.8 Margaret E Billings appeared on the 1935 US State Census for Broad St, Providence, Providence County, Rhode Island, USA.5 Margaret E Billings was a nurse in a hospital at Providence, Providence County, Rhode Island, USA, on 1 February 1935.5 She lived at Providence, Providence County, Rhode Island, USA, on 1 April 1935.9 She married Richard H Dowling MD before 1 April 1940.10,11,12 Margaret E Dowling was listed as the wife of Richard H Dowling MD in the 1940 US Federal Census for 442 Trent St, Woonsocket, Providence County, Rhode Island, USA.10 Margaret E Billings and Richard H Dowling MD lived at 104 Pound Hill Rd, North Smithfield, Providence County, Rhode Island, USA, in 1954.11 Margaret E Billings was left a widow by the death of Richard H Dowling MD on 7 December 1996.13,14 Margaret E Billings died on 7 May 1998 at age 834 and was buried at St John the Evangelist Cemetery, North Smithfield, Providence County, Rhode Island, USA.12

Citations

  1. [S4038] Massachusetts Vital Records, 1911-1915, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) https://www.americanancestors.org/DB192/rd/11448/535/…, Birth, Volume 624, Page 535; viewed 14 Sep 2018.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9J-H2F : accessed 14 September 2018), Margaret E Billings in household of Victor Billings, Dudley, Worcester, Massachusetts, United States; citing ED 32, sheet 7B, line 95, family 140, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 745; FHL microfilm 1,820,745.
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQRB-P12 : accessed 14 September 2018), Mageret Billings in household of Victor J Billings, Dudley, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 156, sheet 3B, line 76, family 51, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 962; FHL microfilm 2,340,697.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 035308166; viewed 14 Sep 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Rhode Island State Census, 1935. Microfilm. New England Historic Genealogical Society, Boston, Massachusetts; viewed 14 Sep 2018.
  6. [S1914] "World War I Draft Card", Registration State: Massachusetts; Registration County: Worcester; Roll: 1684523; Draft Board: 10. Name:     Victor Billings; viewed 14 Sep 2018.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9J-H26 : accessed 14 September 2018), Victor Billings, Dudley, Worcester, Massachusetts, United States; citing ED 32, sheet 7B, line 93, family 140, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 745; FHL microfilm 1,820,745.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQRB-P1V : accessed 14 September 2018), Victor J Billings, Dudley, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 156, sheet 3B, line 74, family 51, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 962; FHL microfilm 2,340,697.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSJX-MSV : 16 March 2018), Margaret Dowling in household of Richard Dowling, Ward 4, Woonsocket, Woonsocket City, Providence, Rhode Island, United States; citing enumeration district (ED) 4-281, sheet 2B, line 43, family 35, 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 3771.
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSJX-MSJ : 16 March 2018), Richard Dowling, Ward 4, Woonsocket, Woonsocket City, Providence, Rhode Island, United States; citing enumeration district (ED) 4-281, sheet 2B, line 42, family 35, 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 3771.
  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. Woonsocket, Rhode Island, City Directory, 1954, p153; viewed 14 Sep 2018.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 14 September 2018), memorial page for Margaret J. Billings Dowling (1914–1998), Find A Grave Memorial no. 121586133, citing Saint Johns Cemetery, North Smithfield, Providence County, Rhode Island, USA; Maintained by StorybehindtheStones (contributor 47612772).
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 14 September 2018), memorial page for Dr Richard H Dowling (10 Nov 1902–7 Dec 1996), Find A Grave Memorial no. 121584098, citing Saint Johns Cemetery, North Smithfield, Providence County, Rhode Island, USA; Maintained by StorybehindtheStones (contributor 47612772).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 035308087; viewed 14 Sep 2018.

Charles Myron Billings1,2,3

M, b. 23 July 1916, d. 2 September 1986
Relationship
8th great-grandson of Roger Billings
     Charles Myron Billings was born on 23 July 1916 at Dudley, Worcester County, Massachusetts, USA.1,4,3 He was the son of Victor John Billings and Elsie Marie Fried Zips.1,3,5 Charles Myron Billings lived with Victor John Billings and Elsie Marie Fried Billings on 5 June 1917 at 12 West St, Dudley, Worcester County, Massachusetts, USA.6 Charles Myron Billings was listed as the son of Victor John Billings in the 1920 US Federal Census for 12 West St, Dudley, Worcester County, Massachusetts, USA.7 Charles Myron Billings was listed as the son of Victor John Billings in the 1930 US Federal Census for 2 Laprise Court, Dudley, Worcester County, Massachusetts, USA.8 Charles Myron Billings lived with Victor John Billings and Elsie Marie Fried Billings on 1 April 1935 at 2 Laprise Court, Dudley, Worcester County, Massachusetts, USA.9,10 Charles Myron Billings was listed as the son of Victor John Billings in the 1940 US Federal Census for 2 Laprise Court, Dudley, Worcester County, Massachusetts, USA.9 Charles Myron Billings was a teacher in a public school at Dudley, Worcester County, Massachusetts, USA, on 19 April 1940.11 He married Mary Marcella Gibney in 1942 at Dudley, Worcester County, Massachusetts, USA.2 Charles Myron Billings served in US Army from 24 October 1942 to 16 December 1945.4 He was Superintendent of Schools at Marlborough, Middlesex County, Massachusetts, USA, from 1951 to 1957.12 He and Mary Marcella Gibney lived at 65 Cottage, Marlborough, Middlesex County, Massachusetts, USA, from 1951 to 1957.12 Charles Myron Billings was "the Superintendent of Hudson Public Schools for many years."13 He died on 2 September 1986 at Marlborough, Middlesex County, Massachusetts, USA, at age 70.14,4

Children of Charles Myron Billings and Mary Marcella Gibney

  • Charles Myron Billings Jr13
  • Victor J Billings13
  • Mary Billings13
  • John F Billings13

Citations

  1. [S4037] Massachusetts Vital Records, 1916-1920, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1916-1920. From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2018.) Original index: Massachusetts State Vital Records, 1841-1920. FamilySearch, 2011.) https://www.americanancestors.org/DB2738/rd/53050/366/…, Birth, Volume Name Births 1916 Nantucket to Worcester, vol 636 pg. 1-667, Page 366; viewed 14 Sep 2018.
  2. [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 14 Sep 2018.
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9J-H2N : accessed 14 September 2018), Charles M Billings in household of Victor Billings, Dudley, Worcester, Massachusetts, United States; citing ED 32, sheet 7B, line 96, family 140, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 745; FHL microfilm 1,820,745.
  4. [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: 034223936; viewed 14 Sep 2018.
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQRB-P1L : accessed 14 September 2018), Nyron Billings in household of Victor J Billings, Dudley, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 156, sheet 3B, line 77, family 51, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 962; FHL microfilm 2,340,697.
  6. [S1914] "World War I Draft Card", Registration State: Massachusetts; Registration County: Worcester; Roll: 1684523; Draft Board: 10. Name:     Victor Billings; viewed 14 Sep 2018.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9J-H26 : accessed 14 September 2018), Victor Billings, Dudley, Worcester, Massachusetts, United States; citing ED 32, sheet 7B, line 93, family 140, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 745; FHL microfilm 1,820,745.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQRB-P1V : accessed 14 September 2018), Victor J Billings, Dudley, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 156, sheet 3B, line 74, family 51, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 962; FHL microfilm 2,340,697.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J9-81H : 14 March 2018), Victor T Billings, Merino Village, Dudley Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-57, sheet 16A, line 11, 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 1646.
  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. Webster, Massachusetts, City Directory, 1935; viewed 14 Sep 2018.
  11. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J9-81Z : 14 March 2018), Charles M Billings in household of Victor T Billings, Merino Village, Dudley Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-57, sheet 16A, line 13, 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 1646.
  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. Marlborough, Massachusetts, City Directory, 1951, p259/1957, p259; viewed 14 Sep 2018.
  13. [S911] Misc Web Sites, , telegram.com: Marcella Billings, Posted Aug 20, 2012 at 3:00 PM (http://www.telegram.com/article/20120820/COULTER03/…; viewed 14 Sep 2018).
  14. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate:     047388; viewed 14 Sep 2018.

Marie A Billings1,2

F, b. 21 September 1899, d. 1 May 1900
Relationship
7th great-granddaughter of Roger Billings
     Marie A Billings was born on 21 September 1899 at Webster, Worcester County, Massachusetts, USA.1,2 She was the daughter of John Billings and Philomene Patenaude.1,2 Marie A Billings died on 1 May 1900 at Webster, Worcester County, Massachusetts, USA.2

Citations

  1. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.)
    https://www.americanancestors.org/DB191/rd/9253/427/…, Birth, Volume 486, Page 427; viewed 14 Sep 2018.
  2. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.)
    https://www.americanancestors.org/DB191/rd/10190/492/…, Death, Volume 506, Page 492; viewed 14 Sep 2018.

Richard H Dowling MD1,2,3

M, b. 10 November 1902, d. 7 December 1996
     Richard H Dowling MD was born on 10 November 1902 at Rhode Island, USA, son of Richard and Bridget Paul Dowling.4,1,5 He was listed as the son of Richard Dowling in the 1910 US Federal Census for 14 Hope St, Woonsocket, Providence County, Rhode Island, USA.5 Richard H Dowling MD was listed as the son of Richard Dowling in the 1920 US Federal Census for Hope St, Woonsocket, Providence County, Rhode Island, USA.6 Richard H Dowling MD was listed as the son of Brigid Dowling in the 1930 US Federal Census for 459 Providence St, Woonsocket, Providence County, Rhode Island, USA.7 Richard H Dowling MD lived at Woonsocket, Providence County, Rhode Island, USA, on 1 April 1935.3 He married Margaret E Billings, daughter of Victor John Billings and Elsie Marie Fried Zips, before 1 April 1940.3,8,9 Richard H Dowling MD was listed as the Head of the Household in the 1940 US Federal Census for 442 Trent St, Woonsocket, Providence County, Rhode Island, USA. The household included Margaret E Dowling.3
Richard H Dowling MD was a doctor in private practice at Woonsocket, Providence County, Rhode Island, USA, on 3 April 1940.3 He was a physician at 99 Main, Woonsocket, Providence County, Rhode Island, USA, in 1954.8 He and Margaret E Billings lived at 104 Pound Hill Rd, North Smithfield, Providence County, Rhode Island, USA, in 1954.8 Richard H Dowling MD died on 7 December 1996 at age 941,4 and was buried at St John the Evangelist Cemetery, North Smithfield, Providence County, Rhode Island, USA.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 14 September 2018), memorial page for Dr Richard H Dowling (10 Nov 1902–7 Dec 1996), Find A Grave Memorial no. 121584098, citing Saint Johns Cemetery, North Smithfield, Providence County, Rhode Island, USA; Maintained by StorybehindtheStones (contributor 47612772).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 035308166; viewed 14 Sep 2018.
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSJX-MSJ : 16 March 2018), Richard Dowling, Ward 4, Woonsocket, Woonsocket City, Providence, Rhode Island, United States; citing enumeration district (ED) 4-281, sheet 2B, line 42, family 35, 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 3771.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 035308087; viewed 14 Sep 2018.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MP61-CF2 : accessed 15 September 2018), Richard Dowling in household of Richard Dowling, Woonsocket Ward 2, Providence, Rhode Island, United States; citing enumeration district (ED) ED 283, sheet 5A, family 79, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1440; FHL microfilm 1,375,453.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJVF-Y9D : accessed 15 September 2018), Richard Downing Jr. in household of Richard Downing, Woonsocket Ward 2, Providence, Rhode Island, United States; citing ED 327, sheet 2A, line 35, family 25, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1675; FHL microfilm 1,821,675.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM8C-285 : accessed 15 September 2018), Richard H Dowling in household of Brigid Dowling, Woonsocket, Providence, Rhode Island, United States; citing enumeration district (ED) ED 288, sheet 10B, line 100, family 238, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 2181; FHL microfilm 2,341,915.
  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. Woonsocket, Rhode Island, City Directory, 1954, p153; viewed 14 Sep 2018.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 14 September 2018), memorial page for Margaret J. Billings Dowling (1914–1998), Find A Grave Memorial no. 121586133, citing Saint Johns Cemetery, North Smithfield, Providence County, Rhode Island, USA; Maintained by StorybehindtheStones (contributor 47612772).

Mary Marcella Gibney1,2,3

F, b. 21 August 1915, d. 17 August 2012
     Mary Marcella Gibney was born on 21 August 1915 at 50 Deslauriers Ave, Webster, Worcester County, Massachusetts, USA, daughter of Joseph Gibney and Mary Dwyer.4,5,2 She was listed as the daughter of Joseph R Gibney in the 1920 US Federal Census for 50 Deslauriers Ave, Webster, Worcester County, Massachusetts, USA.5 Mary Marcella Gibney was listed as the daughter of Joseph Gibney in the 1930 US Federal Census for 17 Nelson St, Webster, Worcester County, Massachusetts, USA.6 Mary Marcella Gibney lived at 63 Charles Field St, Providence, Providence County, Rhode Island, USA, on 1 April 1935.7 She was listed in the household of Anne Sullivan in the 1940 US Federal Census for 63 Charles Field St, Providence, Providence County, Rhode Island, USA.7 Mary Marcella Gibney was a Registered Nurse for private cases at Providence, Providence County, Rhode Island, USA, on 28 May 1940.7 She married Charles Myron Billings, son of Victor John Billings and Elsie Marie Fried Zips, in 1942 at Dudley, Worcester County, Massachusetts, USA.8 Mary Marcella Gibney and Charles Myron Billings lived at 65 Cottage, Marlborough, Middlesex County, Massachusetts, USA, from 1951 to 1957.9 Mary Marcella Gibney was left a widow by the death of Charles Myron Billings on 2 September 1986.10,11 Mary Marcella Gibney died on 17 August 2012 at St Patrick’s Manor, Framingham, Middlesex County, Massachusetts, USA, at age 962 and was buried on 22 August 2012 at Forestvale Cemetery, Hudson, Middlesex County, Massachusetts, USA.2

Children of Mary Marcella Gibney and Charles Myron Billings

  • Charles Myron Billings Jr2
  • Victor J Billings2
  • Mary Billings2
  • John F Billings2

Citations

  1. [S4038] Massachusetts Vital Records, 1911-1915, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) https://www.americanancestors.org/DB192/rd/11099/524/…, Birth, Volume 630, Page 524; viewed 15 Sep 2018: Mary M Gibney.
  2. [S911] Misc Web Sites, , telegram.com: Marcella Billings, Posted Aug 20, 2012 at 3:00 PM (http://www.telegram.com/article/20120820/COULTER03/…; viewed 14 Sep 2018).
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Marlborough, Massachusetts, City Directory, 1957, p259; viewed 14 Sep 2018.
  4. [S4038] Massachusetts Vital Records, 1911-1915, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) https://www.americanancestors.org/DB192/rd/11099/524/…, Birth, Volume 630, Page 524; viewed 15 Sep 2018.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9Y-3WV : accessed 15 September 2018), Mary Gibney in household of Joseph R Gibney, Webster, Worcester, Massachusetts, United States; citing ED 175, sheet 31A, line 24, family 597, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-71H : accessed 15 September 2018), Marry M Gibney in household of Joseph Gibney, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 291, sheet 10B, line 64, family 200, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSJN-L5W : 15 March 2018), Marcello Gibney in household of Anne Sullivan, Ward 1, Providence, Providence City, Providence, Rhode Island, United States; citing enumeration district (ED) 6-10, sheet 8B, line 43, family 191, 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 3773.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Index Volume Number: 127, Reference Number: F63.M36 v.127; viewed 14 Sep 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Marlborough, Massachusetts, City Directory, 1951, p259/1957, p259; viewed 14 Sep 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate:     047388; viewed 14 Sep 2018.
  11. [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: 034223936; viewed 14 Sep 2018.

Clorida Robidoux1,2

F, b. 5 October 1895, d. 20 January 1980
     Clorida Robidoux was born on 5 October 1895 at Massachusetts, USA.3 She married Joseph Alvin Billings, son of John Billings and Philomene Patenaude, in 1945 at Webster, Worcester County, Massachusetts, USA.4,1 Clorida Robidoux was left a widow by the death of Joseph Alvin Billings on 14 March 1951.2,5 Clorida Robidoux lived at 51 Elm St, Webster, Worcester County, Massachusetts, USA, in 1953.6 She died on 20 January 1980 at Southbridge, Worcester County, Massachusetts, USA, at age 84.3

Citations

  1. [S911] Misc Web Sites, , ObitTree: Mrs Lorianne M. (trudel) Savary, April 24, 2008 (https://obittree.com/obituary/us/massachusetts/southbridge/…; viewed 15 Sep 2018).
  2. [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.
  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:     014822; viewed 15 Sep 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: 127, Reference Number: F63.M36 v.127; viewed 15 Sep 2018.
  5. [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.
  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. Webster, Massachusetts, City Directory, 1953, p23; viewed 15 Sep 2018.

Ernest J Wagner1,2

M, b. 16 May 1914, d. 24 January 1976
     Ernest J Wagner was born on 16 May 1914 at Dudley, Worcester County, Massachusetts, USA, son of Fred Wagner and Flora Peltier.1,3,2 He married Jeanette Dubois, daughter of Edgar Dubois and Philomene Patenaude.2 Ernest J Wagner was listed as the Head of the Household in the 1940 US Federal Census for 39 Granite Ave, Webster, Worcester County, Massachusetts, USA. The household included Jeanette Wagner and Richard E Wagner.2
Ernest J Wagner was a shoe worker in a shoe factory at Webster, Worcester County, Massachusetts, USA, on 3 April 1940.2 He died on 24 January 1976 at Webster, Worcester County, Massachusetts, USA, at age 61.4,5

Children of Ernest J Wagner and Jeanette Dubois

Citations

  1. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1911-1915. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2008.) https://www.americanancestors.org/DB192/rd/11448/370/…, Birth, Volume 624, Page 370; viewed 15 Sep 2018.
  2. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-M2H : 14 March 2018), Ernest Wagner, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 2A, line 38, family 32, 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.
  3. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QJH7-12MY : 23 May 2014), Ernest J Wagner, Residence, Webster, Massachusetts, United States; a third party aggregator of publicly available information. Record Number 497697461; viewed 15 Sep 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate:     016772; viewed 15 Sep 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 023108553; viewed 15 Sep 2018.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-M2Z : 14 March 2018), Richard Wagner in household of Ernest Wagner, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 2A, line 40, family 32, 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.
  7. [S911] Misc Web Sites, , Currentobituary.com: Scanlon Funeral Service - Richard E. "Dick" Wagner, October 17, 2016 (https://www.currentobituary.com/obit/199384; viewed 15 Sep 2018).

Richard E Wagner1,2

M, b. 24 March 1938, d. 17 October 2016
     Richard E Wagner was born on 24 March 1938 at Webster, Worcester County, Massachusetts, USA.3,2,1 He was the son of Ernest J Wagner and Jeanette Dubois.1,2 Richard E Wagner was listed as the son of Ernest J Wagner in the 1940 US Federal Census for 39 Granite Ave, Webster, Worcester County, Massachusetts, USA.4 Richard E Wagner married Theresa Lenkiewicz circa 1960.2 Richard E Wagner died on 17 October 2016 at St Vincent Hospital, Worcester, Worcester County, Massachusetts, USA, at age 78.2

Citations

  1. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-M2Z : 14 March 2018), Richard Wagner in household of Ernest Wagner, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 2A, line 40, family 32, 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.
  2. [S911] Misc Web Sites, , Currentobituary.com: Scanlon Funeral Service - Richard E. "Dick" Wagner, October 17, 2016 (https://www.currentobituary.com/obit/199384; viewed 15 Sep 2018).
  3. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KL8G-N87 : 22 May 2014), Raendi E Wagner, Residence, Dudley Hill, Massachusetts, United States; a third party aggregator of publicly available information. Record Number 7068471; viewed 15 Sep 2018.
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-M2H : 14 March 2018), Ernest Wagner, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-298, sheet 2A, line 38, family 32, 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.

Ida E Forand1,2

F, b. March 1875
     Ida E Forand was born in March 1875 at Holden, Worcester County, Massachusetts, USA, daughter of Louie Forand and Rosie Labarge.3,4,5 She and Oliver Billings were mill operatives on 4 September 1899.4 Ida E Forand married Oliver Billings, son of John Billings and Virginie Hebert, on 4 September 1899 at Webster, Worcester County, Massachusetts, USA.4,6,7 Ida E Billings was listed as the wife of Oliver Billings in the 1900 US Federal Census for Webster, Worcester County, Massachusetts, USA.6 Ida E Forand had no children by 26 June 1900.3 She was listed as the wife of Oliver Billings in the 1910 US Federal Census for 30 Prospect St, Webster, Worcester County, Massachusetts, USA.8 Ida E Forand had four children, two still living by 6 May 1910.5 She and Oliver Billings lived at 51 Elm St, Webster, Worcester County, Massachusetts, USA, on 12 April 1918.1 Ida E Forand was the informant for the death of Oliver Billings on 12 April 1918 at 51 Elm St, Webster, Worcester County, Massachusetts, USA.1,9,10 Ida E Forand was listed as the daughter of Louis Forand in the 1920 US Federal Census for 6 Maynard St, Webster, Worcester County, Massachusetts, USA. Ida E Billings was listed as the Head of the Household in the 1930 US Federal Census for 18 Foster St, Webster, Worcester County, Massachusetts, USA. The household included Ida L Billings, Anita Alphonsine Billings and Rita L Billings.10
Ida E Forand lived at 38 Myrtle Ave, Webster, Worcester County, Massachusetts, USA, on 1 April 1935.11 She was listed as the Head of the Household in the 1940 US Federal Census for 38 Myrtle Ave, Webster, Worcester County, Massachusetts, USA. The household included Ida L Billings and Rita L Billings.11

Children of Ida E Forand and Oliver Billings

Citations

  1. [S4037] Massachusetts Vital Records, 1916-1920, online https://www.americanancestors.org/, Massachusetts: Vital Records, 1916-1920. From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2018.) Original index: Massachusetts State Vital Records, 1841-1920. FamilySearch, 2011.) https://www.americanancestors.org/DB2738/rd/52572/395/…, Volume Name Deaths 1918 Watertown to Webster, vol 125 pg. 1-498; 27 May-31 Dec, Page 395; viewed 16 Sep 2018.
  2. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10184/400/…, Birth, Volume 522, Page 400; viewed 16 Sep 2018.
  3. [S1900] 1900 US Census, ""United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-LL9 : accessed 16 September 2018), Ida Billings in household of Oliver Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 24B, family 458, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  4. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10070/390/…, Marriage, Volume 490, Page 390; viewed 16 Sep 2018.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-C32 : accessed 16 September 2018), Edith Billings in household of Oliver Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 7B, family 143, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  6. [S1900] 1900 US Census, "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9BH-LLM : accessed 16 September 2018), Oliver Billings, Webster town (northeast part), Worcester, Massachusetts, United States; citing enumeration district (ED) 1700, sheet 24B, family 458, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,695.
  7. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-C3K : accessed 16 September 2018), Oliver Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 7B, family 143, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643: married ten years.
  8. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-C3K : accessed 16 September 2018), Oliver Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 7B, family 143, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  9. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H7Z : accessed 16 September 2018), Ida Billings in household of Louis Forand, Webster, Worcester, Massachusetts, United States; citing ED 175, sheet 22B, line 99, family 438, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749: widowed.
  10. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-NZF : accessed 16 September 2018), Ida Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 292, sheet 5B, line 92, family 118, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  11. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J8-97V : 14 March 2018), Ida E Billings, Webster, Webster Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-302, sheet 4A, line 35, family 82, 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.
  12. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22P-C3L : accessed 16 September 2018), Sarah Billings in household of Oliver Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1836, sheet 7B, family 143, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 630; FHL microfilm 1,374,643.
  13. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H78 : accessed 16 September 2018), Sarah Billings in household of Louis Forand, Webster, Worcester, Massachusetts, United States; citing ED 175, sheet 22B, line 100, family 438, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  14. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10326/431/…, Birth, Volume 544, Page 431; viewed 16 Sep 2018.
  15. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVRP-2T9V : accessed 16 September 2018), Miss Ida L Billings, Massachusetts, United States, 28 Aug 1990; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Worcester Telegram & Gazette, born-digital text.
  16. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-NZN : accessed 16 September 2018), Ida L Billings in household of Ida Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 292, sheet 5B, line 93, family 118, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  17. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9071/441/…, Birth, Volume 560, Page 441; viewed 16 Sep 2018.
  18. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/10708/451/…, Birth, Volume 576, Page 451; viewed 16 Sep 2018.
  19. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.)https://www.americanancestors.org/DB191/rd/8970/412/…, Death, Volume 1908/98 (death), Page 412; viewed 16 Sep 2018.
  20. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2004.) https://www.americanancestors.org/DB191/rd/9237/459/…, Birth, Volume 592, Page 459; viewed 16 Sep 2018.
  21. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-H76 : accessed 16 September 2018), Anita Billings in household of Louis Forand, Webster, Worcester, Massachusetts, United States; citing ED 175, sheet 23A, line 2, family 438, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  22. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-NZJ : accessed 16 September 2018), Anita Billings in household of Ida Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 292, sheet 5B, line 94, family 118, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
  23. [S1191] FamilySearch, online http://www.familysearch.org/, "Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:S3HY-DBPS-ZKN : 1 March 2016), 004401722 > image 427 of 1047; Massachusetts Archives, Boston; viewed 16 Sep 2018.
  24. [S1441] Massachusetts Vital Records, 1841-1910, online http://www.newenglandancestors.org/, Massachusetts: Vital Records, 1916-1920. From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2018.) Original index: Massachusetts State Vital Records, 1841-1920. FamilySearch, 2011.) https://www.americanancestors.org/DB2738/rd/53050/533/…, Birth, Volume Births 1916 Nantucket to Worcester, vol 636 pg. 1-667, Page 533; viewed 16 Sep 2018.
  25. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKWL-HKGB : accessed 16 September 2018), Mrs Rita B Billings Lapierre, Massachusetts, United States, 09 Nov 2008; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Worcester Telegram & Gazette, born-digital text.
  26. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-NZV : accessed 16 September 2018), Rita Billings in household of Ida Billings, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 292, sheet 5B, line 95, family 118, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701.
 
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.