Leona Ann Noga1,2,3

F, b. 21 September 1937, d. 19 December 1994
     Leona Ann Noga was born on 21 September 1937 at Dudley, Worcester County, Massachusetts, USA, daughter of Stanley M Noga and Stella P Augustynski.4,5,1 She was listed as the daughter of Stanly Noga in the 1940 US Federal Census for Dudley, Worcester County, Massachusetts, USA.6 Leona Ann Noga married Lawrence Louis Gevry Sr, son of Lawrence Gevry and Agnes E Walsh, in 1955 at Webster, Worcester County, Massachusetts, USA.2,7 Leona Ann Noga died on 19 December 1994 at Webster, Worcester County, Massachusetts, USA, at age 57.4,2,8

Children of Leona Ann Noga and Lawrence Louis Gevry Sr

  • Leonard S Gevry2
  • Louis J Gevry2
  • Lawrence L Gevry Jr2
  • Lloyd R Gevry2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 025286860, Death Certificate Number: 056223; viewed 24 Sep 2018.
  2. [S911] Misc Web Sites, , Shaw-Majercik Funeral Home: Lawrence "Larry" L. Gevry Sr. (https://www.shaw-majercik.com/notices/Lawrence-GevrySr; viewed 24 Sep 2018).
  3. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV54-CD51 : accessed 24 September 2018), Leona A Gevry in entry for Stanley M Noga, Massachusetts, United States, 13 Feb 1990; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing , born-digital text; viewed 24 Sep 2018.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "Massachusetts Death Index, 1970-2003," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VZRS-H2W : 4 December 2014), Leona A Gevry, 19 Dec 1994; from "Massachusetts Death Index, 1970-2003," database, Ancestry (http://www.ancestry.com : 2005); citing Webster, Massachusetts, death certificate number 056223, Commonwealth of Massachusetts Department of Health Services, Boston; viewed 24 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 Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Volume Number: 45, Page Number: 162, Index Volume Number: 138, Reference Number: F63.M362 v.138; viewed 24 Sep 2018.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J9-9VB : 14 March 2018), Leona Noga in household of Stanly Noga, Dudley Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-54, sheet 4A, line 21, family 57, 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; viewed 24 Sep 2018.
  7. [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: 159, Reference Number: F63.M36 v.159; viewed 24 Sep 2018.
  8. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKW2-KBMN : accessed 24 September 2018), Leona A Noga Gevry, Massachusetts, United States, 20 Dec 1994; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Worcester Telegram & Gazette, born-digital text; viewed 24 Sep 2018.

Francis Anthony Berger1,2

M, b. 1 January 1901, d. March 1955
     Francis Anthony Berger was born on 1 January 1901 at Dudley, Worcester County, Massachusetts, USA, son of Louis J Berger and Catherine Brogan.3,4,5 He was listed as the son of the widowed Catherine Berger in the 1910 US Federal Census for Jericho Village, Dudley, Worcester County, Massachusetts, USA.6 Francis Anthony Berger was listed ias the step-son of Arthur De Slovere in the 1920 US Federal Census for 33 School St, Webster, Worcester County, Massachusetts, USA.7 Francis Anthony Berger was an operator is a shoe shop on 7 January 1920.7 He married Victoria R Gevry, daughter of Louis Gevry and Rosanna Billings, in 1929 at Webster, Worcester County, Massachusetts, USA.1,8,2 Francis Anthony Berger was listed as the Head of the Household in the 1930 US Federal Census for 21 Mechanic St, Webster, Worcester County, Massachusetts, USA. The household included Victoria R Berger.3
Francis Anthony Berger was a cutter in a shoe shop on 11 April 1930.3 He was the proprietor of Berger's Lunch at 3 Mechanic St, Webster, Worcester County, Massachusetts, USA, in 1935.9 He and Victoria R Berger lived at 21 Mechanic St, Webster, Worcester County, Massachusetts, USA, in 1935.9 Francis Anthony Berger was retired in 1953.10 He and Victoria R Berger lived at 38½ Elm, Webster, Worcester County, Massachusetts, USA, in 1953.10 Francis Anthony Berger died in March 1955 at Boston, Suffolk County, Massachusetts, USA, at age 54.5,11

Children of Francis Anthony Berger and Victoria R Gevry

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 011266314; viewed 24 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: 96, Reference Number: F63.M36 v.96; viewed 24 Sep 2018.
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-2P1 : accessed 24 September 2018), Francis Berger, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 293, sheet 12B, line 99, family 294, 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/i/10170/249/…, Birth, Volume 510, Page 249; viewed 24 Sep 2018.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 027-12-3411; Issue State: Massachusetts; Issue Date: Before 1951; viewed 24 Sep 2018.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22N-W4W : accessed 25 September 2018), Francis Berger in household of Catherine Berger, Dudley, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1722, sheet 7B, family 119, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 627; FHL microfilm 1,374,640.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9T-7FV : accessed 25 September 2018), Francis Berger in household of Arthur De Slovere, Webster, Worcester, Massachusetts, United States; citing ED 173, sheet 12A, line 29, family 251, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 749; FHL microfilm 1,820,749.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTH-25M : accessed 24 September 2018), Victoria R Berger in household of Francis Berger, Webster, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 293, sheet 12B, line 100, family 294, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 966; FHL microfilm 2,340,701: ages at marriage.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Webster, Massachusetts, City Directory, 1935, p19; viewed 24 Sep 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Webster, Massachusetts, City Directory, 1953, p22; viewed 24 Sep 2018.
  11. [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: 12, Page Number: 325, Index Volume Number: 112, Reference Number: F63.M363 v.112; viewed 24 Sep 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 013266821; viewed 24 Sep 2018.

Ann Louise Berger1,2

F, b. 22 February 1932, d. 10 June 1992
Relationship
8th great-granddaughter of Roger Billings
     Ann Louise Berger was born on 22 February 1932 at Webster, Worcester County, Massachusetts, USA.1,3,2 She was the daughter of Francis Anthony Berger and Victoria R Gevry.2 Ann Louise Berger and Francis Anthony Berger Jr lived with Francis Anthony Berger and Victoria R Berger in 1953 at 38½ Elm, Webster, Worcester County, Massachusetts, USA.4 Ann Louise Berger married Donald Francis Behringer before 1959.5,6,7 Ann Louise Berger and Donald Francis Behringer lived at 15½ Beacon, Fitchburg, Worcester County, Massachusetts, USA, in 1959.5 Ann Louise Berger and Donald Francis Behringer lived at Ashburnham, Worcester County, Massachusetts, USA, in 1962.6 Ann Louise Berger died on 10 June 1992 at Fitchburg, Worcester County, Massachusetts, USA, at age 603,2,7 and was buried at Saint Denis Cemetery, Ashburnham, Worcester County, Massachusetts, USA.8

Children of Ann Louise Berger and Donald Francis Behringer

  • Dona A Behringer7,9
  • Dian L J Behringer7,9
  • Debra J Behringer7,9
  • Bridget F Behringer7,9
  • Robert F Behringer7,9

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Volume Number: 118, Page Number: 116, Index Volume Number: 126, Reference Number: F63.M362 v.126; viewed 25 Sep 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 011266314; viewed 24 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: 034650; viewed 25 Sep 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Webster, Massachusetts, City Directory, 1953, p22; viewed 24 Sep 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Fitchburg, Massachusetts, City Directory, 1959, p167; viewed 25 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. Fitchburg, Massachusetts, City Directory, 1962, p139; viewed 24 Sep 2018.
  7. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKW2-XPR8 : accessed 24 September 2018), Mrs Ann L Berger Behringer, Massachusetts, United States, 11 Jun 1992; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Worcester Telegram & Gazette, born-digital text; viewed 24 Sep 2018.
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 24 September 2018), memorial page for Ann Louise Berger Behringer (22 Feb 1932–10 Jun 1992), Find A Grave Memorial no. 141226150, citing Saint Denis Cemetery, Ashburnham, Worcester County, Massachusetts, USA; Maintained by Ryan-O (contributor 46886020).
  9. [S911] Misc Web Sites, , Legacy.com: Donald F. Behringer, Published in Sentinel & Enterprise on Oct. 5, 2015 (http://www.legacy.com/obituaries/fitchburg/obituary.aspx; viewed 25 Sep 2018).

Donald Francis Behringer1,2,3

M, b. 13 November 1929, d. 3 October 2015
     Donald Francis Behringer was born on 13 November 1929 at Springfield, Hampden County, Massachusetts, USA, son of Otto John Behringer and Agnes C Lampron.1,4,5 He was listed as the son of Otto J Behringer in the 1930 US Federal Census for 36 Alvin St, Springfield, Hampden County, Massachusetts, USA.5 Donald Francis Behringer was listed as the son of Atto Behringer in the 1940 US Federal Census for Howath Rd, Oxford, Worcester County, Massachusetts, USA.6 "After graduating from Oxford High School he proudly served his country in the U.S. Air Force."4 Donald Francis Behringer married Ann Louise Berger, daughter of Francis Anthony Berger and Victoria R Gevry, before 1959.7,8,2 Donald Francis Behringer was an electrical engineer for GECo in 1959.7 He and Ann Louise Berger lived at 15½ Beacon, Fitchburg, Worcester County, Massachusetts, USA, in 1959.7 Donald Francis Behringer and Ann Louise Berger lived at Ashburnham, Worcester County, Massachusetts, USA, in 1962.8 Donald Francis Behringer was left a widower by the death of Ann Louise Berger on 10 June 1992.9,10,2 Donald Francis Behringer died on 3 October 2015 at Rose Monahan Hospice Home, Worcester, Worcester County, Massachusetts, USA, at age 854 and was buried on 8 October 2015 at Saint Denis Cemetery, Ashburnham, Worcester County, Massachusetts, USA.4,3

Children of Donald Francis Behringer and Ann Louise Berger

  • Dona A Behringer2,4
  • Dian L J Behringer2,4
  • Debra J Behringer2,4
  • Bridget F Behringer2,4
  • Robert F Behringer2,4

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Volume Number: 107, Page Number: 452, Index Volume Number: 115, Reference Number: F63.M362 v.115; viewed 25 Sep 2018.
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKW2-XPR8 : accessed 24 September 2018), Mrs Ann L Berger Behringer, Massachusetts, United States, 11 Jun 1992; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Worcester Telegram & Gazette, born-digital text; viewed 24 Sep 2018.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 24 September 2018), memorial page for Donald Francis Behringer (13 Nov 1929–3 Oct 2015), Find A Grave Memorial no. 153282310, citing Saint Denis Cemetery, Ashburnham, Worcester County, Massachusetts, USA; Maintained by schwazi (contributor 48190761).
  4. [S911] Misc Web Sites, , Legacy.com: Donald F. Behringer, Published in Sentinel & Enterprise on Oct. 5, 2015 (http://www.legacy.com/obituaries/fitchburg/obituary.aspx; viewed 25 Sep 2018).
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQGF-43J : accessed 25 September 2018), Donald F Behringer in household of Otto J Behringer, Springfield, Hampden, Massachusetts, United States; citing enumeration district (ED) ED 32, sheet 5B, line 87, family 106, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 909; FHL microfilm 2,340,644.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J4-R2Z : 14 March 2018), Donald Behringer in household of Atto Behringer, Oxford Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-226, sheet 2B, line 53, 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 1653; viewed 25 Sep 2018.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Fitchburg, Massachusetts, City Directory, 1959, p167; viewed 25 Sep 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Fitchburg, Massachusetts, City Directory, 1962, p139; viewed 24 Sep 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 034650; viewed 25 Sep 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 011266314; viewed 24 Sep 2018.

Francis Anthony Berger Jr1,2

M, b. 6 February 1935, d. 22 October 2003
Relationship
8th great-grandson of Roger Billings
     Francis Anthony Berger Jr was born on 6 February 1935 at Webster, Worcester County, Massachusetts, USA.3,4,1 He was the son of Francis Anthony Berger and Victoria R Gevry.2,3 Francis Anthony Berger Jr and Ann Louise Berger lived with Francis Anthony Berger and Victoria R Berger in 1953 at 38½ Elm, Webster, Worcester County, Massachusetts, USA.2 Francis Anthony Berger Jr moved in 1981 to Bradenton, Manatee County, Florida, USA.4 He married second Darlene Julia (?)4 Francis Anthony Berger Jr died on 22 October 2003 at Bradenton, Manatee County, Florida, USA, at age 684,3,5 and was buried on 25 October 2003 at Manasota Memorial Park, Bradenton, Manatee County, Florida, USA.4,6

Children of Francis Anthony Berger Jr

  • Francis L Berger Jr4
  • Jeanine Marie Berger4
  • Cheryl L Berger4
  • Lenore Louise Berger4
  • Paula Jean Berger4
  • Michelle Anne Berger4

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Volume Number: 107, Page Number: 396, Index Volume Number: 126, Reference Number: F63.M362 v.126; viewed 25 Sep 2018.
  2. [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, p22; viewed 24 Sep 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 013266821; viewed 24 Sep 2018.
  4. [S911] Misc Web Sites, , Herald-Tribune Obituaries: Francis L. Berger, Published in Herald Tribune on Oct. 24, 2003 (http://www.legacy.com/obituaries/heraldtribune/…; viewed 24 Sep 2018).
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 013-26-6821; Issue State: Massachusetts; Issue Date: Before 1951; viewed 25 Sep 2018.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 25 September 2018), memorial page for Francis L “Pop” Berger (6 Feb 1935–22 Oct 2003), Find A Grave Memorial no. 127900792, citing Manasota Memorial Park, Bradenton, Manatee County, Florida, USA; Maintained by Donna McPherson (contributor 46906329).

Harold Robert Deans Jr1,2

M, b. 5 October 1950, d. 27 April 2015
     Harold Robert Deans Jr was born on 5 October 1950 at Wilson County, North Carolina, USA, son of Harold Robert Deans and Joretta Barnes.3,4,5 He married second Paula Jean Berger, daughter of Francis Anthony Berger Jr, on 6 April 1995 at Sarasota County, Florida, USA.1,2 Harold Robert Deans Jr died on 27 April 2015 at St Petersburg, Pinellas County, Florida, USA, at age 64.5

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Florida Department of Health. Florida Marriage Index, 1927-2001. Florida Department of Health, Jacksonville, Florida. Certificate: 038232; viewed 26 Sep 2018.
  2. [S911] Misc Web Sites, , Herald-Tribune Obituaries: Francis L. Berger, Published in Herald Tribune on Oct. 24, 2003 (http://www.legacy.com/obituaries/heraldtribune/…; viewed 24 Sep 2018).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Register of Deeds. North Carolina Birth Indexes. Raleigh, North Carolina: North Carolina State Archives. Microfilm. Roll number: NCVR_B_C105_66002, Page: 1376; viewed 26 Sep 2018.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KGW7-95H : 22 May 2014), Harold R Dean, Residence, Petersburg, Florida, United States; a third party aggregator of publicly available information. Affiliate Identifier 24824474; viewed 26 Sep 2018.
  5. [S911] Misc Web Sites, , Dignity Memorial: OBITUARY - Harold Robert Deans, October 5, 1950 – April 27, 2015 (https://www.dignitymemorial.com/obituaries/ellenton-fl/…; viewed 26 Sep 2018).

Herbert Eliot Gove1,2,3

M, b. 17 April 1909, d. 14 August 1985
     Herbert Eliot Gove was born on 17 April 1909 at Douglas, Worcester County, Massachusetts, USA, son of Alonzo H Gove and Mae Kinball.1,4,5 He was listed as the son of Elliott A Gove in the 1910 US Federal Census for Pleasant St, Douglas, Worcester County, Massachusetts, USA.5 Herbert Eliot Gove was listed as the son of Elliott A Gove in the 1920 US Federal Census for Depot St, Douglas, Worcester County, Massachusetts, USA.6 Herbert Eliot Gove was listed as the son of Alonzo E Gove in the 1930 US Federal Census for Pleasant St, Douglas, Worcester County, Massachusetts, USA.7 Herbert Eliot Gove was a laborer at a private residence on 2 April 1930.7 He was a chauffeur at Douglas, Worcester County, Massachusetts, USA, on 3 June 1933.4 He married Louise Ann M Gevry, daughter of Louis Gevry and Rosanna Billings, on 3 June 1933 at East Douglas, Worcester County, Massachusetts, USA.4,3,8 Herbert Eliot Gove was a truck driver at Douglas, Worcester County, Massachusetts, USA, on 16 October 1933.9 He and Louise Ann M Gevry lived at Cummings Court, Douglas, Worcester County, Massachusetts, USA, on 1 April 1935.3 Herbert Eliot Gove was a truck driver at East Douglas, Worcester County, Massachusetts, USA, on 13 April 1937.10 He was listed as the Head of the Household in the 1940 US Federal Census for Cummings Court, Douglas, Worcester County, Massachusetts, USA. The household included Louise Ann M Gove.3
Herbert Eliot Gove was a truck driver for a woolen mill on 23 April 1940.3 He was a mill worker in 1951.1 He died on 14 August 1985 at Douglas, Worcester County, Massachusetts, USA, at age 76.11,1

Children of Herbert Eliot Gove and Louise Ann M Gevry

  • Dorothy Mae Gove9,12
  • Louise Ann Gove10,13

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Massachusetts Grand Lodge of Masons Membership Cards 1733–1990. New England Historic Genealogical Society, Boston, Massachusetts. Lodge: Mumford River; viewed 27 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 Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Volume Number: 105, Page Number: 317, Index Volume Number: 136, Reference Number: F63.M362 v.136; viewed 27 Sep 2018.
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4JM-TNJ : 14 March 2018), Herbert Gove, Douglas Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-51, sheet 17A, line 27, family 314, 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; viewed 27 Sep 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook). Marriage Date: 3 June 1933; viewed 27 Sep 2018.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22F-XNG : accessed 28 September 2018), Herbert E Gove in household of Elliott A Gove, Douglas, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1721, sheet 2B, family 32, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 627; FHL microfilm 1,374,640.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MF9N-2Y2 : accessed 28 September 2018), Herbert E Gove in household of Elliott A Gove, Douglas, Worcester, Massachusetts, United States; citing ED 31, sheet 5B, line 61, family 103, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 745; FHL microfilm 1,820,745.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQRB-T38 : accessed 28 September 2018), Herbert A Gove in household of Alonzo E Gove, Douglas, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 154, sheet 1A, line 6, family 3, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 962; FHL microfilm 2,340,697.
  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: 109, Reference Number: F63.M36 v.109; viewed 27 Sep 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook). Births Registerd in the Town of Douglas for the Year Ending Dec 31, 1933; viewed 27 Sep 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook). Births Registerd in the Town of Douglas for the Year Ending December 31, 1937; viewed 28 Sep 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 043120; viewed 26 Sep 2018.
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4JM-TNK : 14 March 2018), Dorothy Gove in household of Herbert Gove, Douglas Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-51, sheet 17A, line 29, family 314, 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; viewed 27 Sep 2018.
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4JM-TN2 : 14 March 2018), Louise Gove in household of Herbert Gove, Douglas Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-51, sheet 17A, line 30, family 314, 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; viewed 27 Sep 2018.

Maurice Joseph Vaillancourt1,2,3

M, b. 11 September 1921, d. 5 June 1993
     Maurice Joseph Vaillancourt was born on 11 September 1921 at Millbury, Worcester County, Massachusetts, USA, son of Arsene O Vaillancourt and Angelina Carignan.3,1,2 He lived at Millbury, Worcester County, Massachusetts, USA, on 1 April 1935.4 He was listed as the son of Arsene Valliancourt in the 1940 US Federal Census for 38 Main St, Millbury, Worcester County, Massachusetts, USA.4 Maurice Joseph Vaillancourt was "Ex Bag Labor" at Chicago, Cook County, Illinois, USA, in April 1963.2 He married Dorothy Mae Gove, daughter of Herbert Eliot Gove and Louise Ann M Gevry, in 1967 at Douglas, Worcester County, Massachusetts, USA.5 Maurice Joseph Vaillancourt died on 5 June 1993 at Worcester, Worcester County, Massachusetts, USA, at age 716,3,1 and was buried at Evergreen Cemetery, Douglas, Worcester County, Massachusetts, USA.7

Children of Maurice Joseph Vaillancourt and Dorothy Mae Gove

  • Michael M Vaillancourt3
  • John P Vaillancourt3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 028145046; viewed 28 Sep 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Chicago & North Western Historical Society; Berwyn, Illinois; CNW Social Security Applications. Name: Maurice Joseph Vaillancourt; viewed 28 Sep 2018.
  3. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKW2-JNPS : accessed 28 September 2018), Mr Maurice J Vaillancourt, Massachusetts, United States, 07 Jun 1993; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Worcester Telegram & Gazette, born-digital text.
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4J4-MN4 : 14 March 2018), Maurice Valliancourt in household of Arsene Valliancourt, Millbury Town, Worcester, Massachusetts, United States; citing enumeration district (ED) 14-203, sheet 2B, line 54, family 14, 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 1652.
  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. Volume Number: 28, Page Number: 94, Index Volume Number: 196/197, Reference Number: F63.M36 v. 196/197; viewed 27 Sep 2018.
  6. [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: 034423; viewed 28 Sep 2018.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 27 September 2018), memorial page for Maurice J Vaillancourt (11 Sep 1921–5 Jun 1993), Find A Grave Memorial no. 176943024, citing Evergreen Cemetery, Douglas, Worcester County, Massachusetts, USA; Maintained by Mary S. (contributor 47572796).

Roy William Lefort1

M, b. 25 May 1934, d. 17 November 2016
     Roy William Lefort was born on 25 May 1934 at Worcester, Worcester County, Massachusetts, USA, son of August LeFort and Emma Moser.1,2 He lived at 21 Main Ave, Worcester, Worcester County, Massachusetts, USA, on 1 April 1935.2 He was listed as the son of August Laforte in the 1940 US Federal Census for 21 Main Ave, Worcester, Worcester County, Massachusetts, USA.2 Roy William Lefort "served in the Air Force, honorable discharged on July 31, 1956."3 He married Louise Ann Gove, daughter of Herbert Eliot Gove and Louise Ann M Gevry, in 1963.1 Roy William Lefort died on 17 November 2016 at Beaumont Nursing Home, Northbridge, Worcester County, Massachusetts, USA, at age 821 and burial "will be private at a later date."1

Children of Roy William Lefort and Louise Ann Gove

  • Jeffrey William Lefort1
  • Edward Elliot Lefort1
  • Vicki Maria Catherine Lefort1

Citations

  1. [S911] Misc Web Sites, , Bartel Funeral Home: Roy LeFort, Died: Thu., Nov. 17, 2016 (https://www.bartelfuneralhome.com/obits/obituary.php; viewed 27 Sep 2018).
  2. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4KL-PWY : 15 March 2018), Roy Laforte in household of August Laforte, Ward 4, Worcester, Worcester City, Worcester, Massachusetts, United States; citing enumeration district (ED) 23-103, sheet 9B, line 60, family 197, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1715; viewed 29 Sep 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Chicago & North Western Historical Society; Berwyn, Illinois; CNW Social Security Applications. Name: Maurice Joseph Vaillancourt; viewed 28 Sep 2018.

James Daskowski1,2

M, b. 6 February 1945, d. 26 March 2015
     James Daskowski was born on 6 February 1945 at Webster, Worcester County, Massachusetts, USA, son of Stanley Daskowski and Theresa Kaliszewski.3 He married Andrea Podbielski, daughter of Andrew Anthony Podbielski and Cecile A Gevry, in 1968 at Dudley, Worcester County, Massachusetts, USA.2,1 James Daskowski and Andrea Daskowski were divorced.3 James Daskowski died on 26 March 2015 at Cricket Dr, Sturbridge, Worcester County, Massachusetts, USA, at age 703 and was buried on 30 March 2015 at Worcester County Memorial Park, Paxton, Worcester County, Massachusetts, USA.3

Children of James Daskowski and Andrea Podbielski

  • Francis Daskowski3
  • Anthony Daskowski3

Citations

  1. [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: 194/195, Reference Number: F63.M36 v.194/195; viewed 29 Sep 2018.
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV54-4J8Y : accessed 29 September 2018), Andrew A Podbielski, Massachusetts, United States, 10 Mar 1990; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing , born-digital text.
  3. [S911] Misc Web Sites, , Memorial Networks: James Daskowski, February 6, 1945 - March 25, 2015 (http://www.morrillfuneralhome.com/memsol.cgi; viewed 29 Sep 2018).

Ralph Holmes Goodno1,2

M, b. 15 December 1949, d. 13 June 2014
     Ralph Holmes Goodno also went by the name of Chip.1 He was born on 15 December 1949 at Salem, Essex County, Massachusetts, USA, son of Pauline E Rogers and the late well known conservationist, Ralph H Goodno.1 He married Judith A Menoche, daughter of Richard Earl Menoche and Theresa Dorothy Gevry, in 1970 at Webster, Worcester County, Massachusetts, USA.3,1,2 Ralph Holmes Goodno survived the death of Richard Earl Menoche on 4 December 2007 at St Vincent Hospital, Worcester, Worcester County, Massachusetts, USA.2,4 Ralph Holmes Goodno died on 13 June 2014 at Haverhill, Essex County, Massachusetts, USA, at age 641 and was buried on 18 June 2014 at St Mary's Church, Danvers, Essex County, Massachusetts, USA.1

Children of Ralph Holmes Goodno and Judith A Menoche

  • Karen L Goodno2
  • Sarah B Goodno2

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 04 October 2018), memorial page for Ralph Holmes “Chip” Goodno (15 Dec 1949–13 Jun 2014), Find A Grave Memorial no. 131514654,; Maintained by Donna Butler Sheaffer (contributor 46777676) Unknown: Lancaster Intelligencer Journal/New Era 6/18/2014, Page B3.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 03 October 2018), memorial page for Richard E. Menoche (28 Jun 1918–4 Dec 2007), Find A Grave Memorial no. 91502702, citing Sacred Heart of Jesus Cemetery, Webster, Worcester County, Massachusetts, USA; Maintained by Find A Grave (contributor 8): unidentified obituary.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Volume Number: 87, Page Number: 428; viewed 4 Oct 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045090163; viewed 4 Oct 2018.

Rhea Eldora Fortier1,2,3

F, b. 11 April 1920, d. 24 February 1999
Relationship
7th great-granddaughter of Roger Billings
     Rhea Eldora Fortier was born on 11 April 1920 at Dayville, Windham County, Connecticut, USA.1,4,2 She was the daughter of Michael J Fortier and Arzelia V Billings.2,3,1 Rhea Eldora Fortier was listed as the daughter of Michael J Fortier in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.5 Rhea Eldora Fortier lived with Michael J Fortier and Arzelia V Billings on 1 April 1935 at Dayville, Windham County, Connecticut, USA.6 Rhea Eldora Fortier was listed as the daughter of Michael J Fortier in the 1940 US Federal Census for 168 Sunset Ave, Dayville, Windham County, Connecticut, USA.6 Rhea Eldora Fortier was an operator in a pin mill on 20 April 1940.3 She married (?) Bradstreet before October 1968.7 Rhea Eldora Bradstreet lived at Bridgeport, Fairfield County, Connecticut, USA, on 19 March 1975.8 She survived the death of Anathol L Fortier on 19 March 1975 at Naples, Collier County, Florida, USA.9,8 Rhea Eldora Fortier married second (?) Schena.1 Rhea Eldora Fortier married second Paul Bunco before 8 May 1984.10,1 Rhea Eldora Bunco was left a widow by the death of Paul Bunco on 13 November 1991.11,12,4 Rhea Eldora Fortier died on 24 February 1999 at Branford, New Haven County, Connecticut, USA, at age 78.4,1

Children of Rhea Eldora Fortier and Paul Bunco

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 049013880; viewed 20 Oct 2018.
  2. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3L : accessed 7 October 2018), Rhea Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 44, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PGZ : 15 March 2018), Rhea E Fortier in household of Michael J Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8B, line 79, family 167, 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; viewed 5 Oct 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 02697; viewed 20 Oct 2018.
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3F : accessed 7 October 2018), Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 38, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-PGH : 15 March 2018), Michael J Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8B, line 77, family 167, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 07 October 2018), memorial page for Armand L. “Frenchie” Fortier (17 Sep 1903–Oct 1968), Find A Grave Memorial no. 55864788, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by Joe O. (contributor 47154527).
  8. [S911] Misc Web Sites, , NewspaperARCHIVE.com: Naples Daily News (Newspaper) - March 21, 1975, Naples, Florida, p48, col 5: Death Notices: Anathol L. Fortier (https://newspaperarchive.com/…; viewed 19 Oct 2018).
  9. [S1313] Ancestry.com, online www.Ancestry.com, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998. Name: Anathol L Fortier; viewed 15 Oct 2018.
  10. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKG4-TX1F : accessed 20 October 2018), Mrs Rhea E Schena Fortier Bunco, Connecticut, United States, 25 Feb 1999; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing New Haven Register, born-digital text.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 23071; viewed 20 Oct 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 040096160; viewed 20 Oct 2018.

Armand Louis Fortier1,2,3

M, b. 17 September 1903, d. October 1968
Relationship
7th great-grandson of Roger Billings
     Armand Louis Fortier also went by the name of Frenchie.4 He was born on 17 September 1903 at Killingly, Windham County, Connecticut, USA.1,2,3 He was the son of Michael J Fortier and Arzelia V Billings.2,3,5 Armand Louis Fortier was listed as the son of Michael J Fortier in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.6 Armand Louis Fortier was listed as the son of Michael J Fortier in the 1920 US Federal Census for North Side Trunk Road Near The Catholic Church, Dayville, Windham County, Connecticut, USA.7 Armand Louis Fortier was a carder in a woolen mill on 6 January 1920.3 He married Margaret I Mullen on 3 September 1928 at Dayville, Windham County, Connecticut, USA.5,4,8 Armand Louis Fortier was listed as the son of Michael J Fortier in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.9 Armand Louis Fortier was a 2nd hand in a woolen mill on 28 April 1930.5 He was listed as the Head of the Household in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA. The household included Margaret I Fortier, Frank Roderick Fortier, Marilyn Rita Fortier and Eleanor A Fortier.8
Armand Louis Fortier was a fireman in a pine mill on 19 April 1940.8 He and Margaret I Mullen lived at Dayville, Windham County, Connecticut, USA, on 16 February 1942.1 Armand Louis Fortier died in October 1968 at age 654,10 and was buried at Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA.4

Children of Armand Louis Fortier and Margaret I Mullen

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: 142. Name: Armand Louis Fortier; Original Image on Fold3; indexed on Ancestry.com; viewed 7 Oct 2018.
  2. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MQ : accessed 6 October 2018), Armand Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T41 : accessed 6 October 2018), Armand L Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 79, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 07 October 2018), memorial page for Armand L. “Frenchie” Fortier (17 Sep 1903–Oct 1968), Find A Grave Memorial no. 55864788, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by Joe O. (contributor 47154527).
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3J : accessed 7 October 2018), Armand Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 40, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MS : accessed 6 October 2018), Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T4Y : accessed 6 October 2018), Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 77, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-2PZ : 15 March 2018), Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 9, family 154, 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; viewed 7 Oct 2018.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3F : accessed 7 October 2018), Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 38, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  10. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 027-09-9926; Issue State: Massachusetts; Issue Date: Before 1951; viewed 7 Oct 2018.
  11. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P2S : 15 March 2018), Frank R Fountier in household of Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 11, family 154, 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; viewed 7 Oct 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 016229316; viewed 7 Oct 2018.
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P23 : 15 March 2018), Mariland R Fourtier in household of Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 12, family 154, 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; viewed 7 Oct 2018.
  14. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P2Q : 15 March 2018), Ellinoir A Fourtier in household of Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 13, family 154, 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; viewed 7 Oct 2018.
  15. [S911] Misc Web Sites, , Legacy.com: Eleanor B. Powell, Published in The Daily Times on Dec. 22, 2014 (https://www.legacy.com/obituaries/delmarvanow/obituary.aspx; viewed 10 Oct 2018).

Rodolphe Michael Fortier1

M, b. 16 October 1905, d. 30 November 1975
Relationship
7th great-grandson of Roger Billings
     Rodolphe Michael Fortier was born on 16 October 1905 at Dayville, Windham County, Connecticut, USA.1,2,3 He was the son of Michael J Fortier and Arzelia V Billings.3,4 Rodolphe Michael Fortier was listed as the son of Michael J Fortier in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.5 Rodolphe Michael Fortier was listed as the son of Michael J Fortier in the 1920 US Federal Census for North Side Trunk Road Near The Catholic Church, Dayville, Windham County, Connecticut, USA.6 Rodolphe Michael Fortier was a twister in a cotton mill on 6 January 1920.4 He married Delia S Goulet between December 1928 and October 1929.7 Rodolphe Michael Fortier was listed as the Head of the Household in the 1930 US Federal Census for 43 Furness St, Danielson, Windham County, Connecticut, USA. The household included Delia S Fortier.8
Rodolphe Michael Fortier was an [illegible] in a curtain mill on 16 April 1930.8 He married second Lillian A Cross.9 Rodolphe Michael Fortier and Lillian A Cross lived at Brooklyn, Windham County, Connecticut, USA, on 1 April 1935.9 Rodolphe Michael Fortier was listed as the Head of the Household in the 1940 US Federal Census for 176 Middle St, Brooklyn, Windham County, Connecticut, USA. The household included Lillian A Fortier and Patricia Adele Fortier.10
Rodolphe Michael Fortier was a weaver in a cotton mill on 23 April 1940.10 He was employed by Powdrell And Alexander Inc at Danielson, Windham County, Connecticut, USA, on 27 April 1942.1 He was a second hand at Powdrell And Alexander Inc in 1948.11 He and Lillian A Fortier lived at 172 Main St, Danielson, Windham County, Connecticut, USA, in 1948.11 Rodolphe Michael Fortier was an overseer at Powdrell And Alexander Inc in 1954.12 He and Lillian A Fortier lived at 78 Mechanic, Danielson, Windham County, Connecticut, USA, in 1954.12 Rodolphe Michael Fortier lived at California, USA, on 19 March 1975.13 He survived the death of Anathol L Fortier on 19 March 1975 at Naples, Collier County, Florida, USA.14,13 Rodolphe Michael Fortier died on 30 November 1975 at Orange County, California, USA, at age 70.2

Child of Rodolphe Michael Fortier and Delia S Goulet

  • Shirley M Fortier15

Children of Rodolphe Michael Fortier and Lillian A Cross

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: 142. Name: Rodolphe Michael Fortier. Original Image on Fold3. index on Ancestry.com; viewed 14 Oct 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Social Security #: 040104674; viewed 14 Oct 2018.
  3. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7M7 : accessed 6 October 2018), Rudolph Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  4. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-THM : accessed 6 October 2018), Rudolph M Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 80, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  5. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MS : accessed 6 October 2018), Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T4Y : accessed 6 October 2018), Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 77, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2HX : accessed 14 October 2018), Rudolph Fentru [Fortier], Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 14B, line 97, family 355, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.: ages at marriage.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2HX : accessed 14 October 2018), Rudolph Fentru [Fortier], Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 14B, line 97, family 355, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-753 : 15 March 2018), Rudolph Fortier, Brooklyn Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-2A, sheet 20B, line 42, family 402, 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; viewed 14 Oct 2018.
  10. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-753 : 15 March 2018), Rudolph Fortier, Brooklyn Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-2A, sheet 20B, line 42, family 402, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  11. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1948, p149; viewed 14 Oct 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1954, p223; viewed 14 Oct 2018.
  13. [S911] Misc Web Sites, , NewspaperARCHIVE.com: Naples Daily News (Newspaper) - March 21, 1975, Naples, Florida, p48, col 5: Death Notices: Anathol L. Fortier (https://newspaperarchive.com/…; viewed 19 Oct 2018).
  14. [S1313] Ancestry.com, online www.Ancestry.com, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998. Name: Anathol L Fortier; viewed 15 Oct 2018.
  15. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-75W : 15 March 2018), Shirley Fortier in household of Rudolph Fortier, Brooklyn Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-2A, sheet 20B, line 45, family 402, 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; viewed 14 Oct 2018.
  16. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-757 : 15 March 2018), Irene Fortier in household of Rudolph Fortier, Brooklyn Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-2A, sheet 20B, line 44, family 402, 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; viewed 14 Oct 2018.
  17. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-754 : 15 March 2018), Olney Fortier in household of Rudolph Fortier, Brooklyn Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-2A, sheet 20B, line 46, family 402, 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; viewed 14 Oct 2018.
  18. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-75H : 15 March 2018), Patricia Fortier in household of Rudolph Fortier, Brooklyn Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-2A, sheet 20B, line 47, family 402, 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; viewed 14 Oct 2018.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041302010; viewed 14 Oct 2018.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 24045; viewed 14 Oct 2018.

Anathol L Fortier1,2,3

M, b. 3 September 1907, d. 19 March 1975
Relationship
7th great-grandson of Roger Billings
     Anathol L Fortier was born on 3 September 1907 at Dayville, Windham County, Connecticut, USA.4,5,1 He was the son of Michael J Fortier and Arzelia V Billings.1,2 Anathol L Fortier was listed as the son of Michael J Fortier in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.6 Anathol L Fortier was listed as the son of Michael J Fortier in the 1920 US Federal Census for North Side Trunk Road Near The Catholic Church, Dayville, Windham County, Connecticut, USA.7 Anathol L Fortier married Winifred Lillian Russell between April 1927 and April 1928.8,4,9 Anathol L Fortier was listed as the Head of the Household in the 1930 US Federal Census for Sayles Ave, Dayville, Windham County, Connecticut, USA. The household included Winifred Lillian Fortier.3
Anathol L Fortier was a house carpenter on 29 April 1930.3 He and Winifred Lillian Fortier lived at Goodyear, Windham County, Connecticut, USA, on 1 April 1935.9 Anathol L Fortier was listed as the Head of the Household in the 1940 US Federal Census for Boys Ave, Goodyear, Windham County, Connecticut, USA. The household included Winifred Lillian Fortier, Joyce C Fortier and Thelma F Fortier.9
Anathol L Fortier was a carpenter in a paper mill on 16 April 1940.9 He died on 19 March 1975 at Naples, Collier County, Florida, USA, at age 6710,5 and was buried on 22 March 1975 at Naples Memorial Gardens Cemetery, Naples, Collier County, Florida, USA.5,11

Children of Anathol L Fortier and Winifred Lillian Russell

Citations

  1. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MW : accessed 6 October 2018), Anathol Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TH9 : accessed 6 October 2018), Anathol L Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 81, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3B : accessed 16 October 2018), Anathol L Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21B, line 51, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  4. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 142. Name: Anathol Le Gouri Fortier. Original Image on Fold3. index on Ancestry.com; viewed 14 Oct 2018.
  5. [S911] Misc Web Sites, , NewspaperARCHIVE.com: Naples Daily News (Newspaper) - March 21, 1975, Naples, Florida, p48, col 5: Death Notices: Anathol L. Fortier (https://newspaperarchive.com/…; viewed 19 Oct 2018).
  6. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MS : accessed 6 October 2018), Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  7. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T4Y : accessed 6 October 2018), Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 77, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3B : accessed 16 October 2018), Anathol L Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21B, line 51, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  9. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GVP : 15 March 2018), Anathal Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 11A, line 36, family 244, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 16 Oct 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998. Name: Anathol L Fortier; viewed 15 Oct 2018.
  11. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 15 October 2018), memorial page for Anathol L. Fortier (1907–1975), Find A Grave Memorial no. 15088800, citing Naples Memorial Gardens Cemetery, North Naples, Collier County, Florida, USA; Maintained by Find A Grave (contributor 8).
  12. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-FQM : accessed 16 October 2018), Teresa Fortier in household of Anathol L Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21B, line 53, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GVR : 15 March 2018), Theresa Fortier in household of Anathal Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 11A, line 38, family 244, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 16 Oct 2018.
  14. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GVT : 15 March 2018), Joyce Fortier in household of Anathal Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 11A, line 39, family 244, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 16 Oct 2018.
  15. [S911] Misc Web Sites, , Gagnon & Costello Funeral Home: In Memory of Joyce C. Duval, 2015 - 2015 (https://gagnonandcostellofh.com/tribute/details/1721/…; viewed 16 Oct 2018).
  16. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GVY : 15 March 2018), Thelma Fortier in household of Anathal Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 11A, line 40, family 244, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528; viewed 16 Oct 2018.
  17. [S911] Misc Web Sites, , Burke-Fortin Funeral Home: Thelma F. Daley, June 04, 1936 - March 12, 2013 (https://obittree.com/obituary/us/connecticut/…; viewed 16 Oct 2018).

Donat Fortier1

M, b. March 1909, d. before 1 January 1920
Relationship
7th great-grandson of Roger Billings
     Donat Fortier was born in March 1909 at Connecticut, USA.1 He was the son of Michael J Fortier and Arzelia V Billings.1 Donat Fortier was listed as the son of Michael J Fortier in the 1910 US Federal Census for Killingly, Windham County, Connecticut, USA.2 Donat Fortier probably died before 1 January 1920 as he is not listed with the family in the 1920 Census.3

Citations

  1. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7M4 : accessed 6 October 2018), Donat Mitchael in household of Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  2. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKLM-7MS : accessed 6 October 2018), Fortier Mitchael, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 574, sheet 10B, family 238, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 143; FHL microfilm 1,374,156.
  3. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T4Y : accessed 6 October 2018), Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 77, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.

Lawrence Joseph Fortier1,2,3

M, b. 28 February 1913, d. 10 October 1972
Relationship
7th great-grandson of Roger Billings
     Lawrence Joseph Fortier was born on 28 February 1913 at Killingly, Windham County, Connecticut, USA.1,4,2 He was the son of Michael J Fortier and Arzelia V Billings.2,3 Lawrence Joseph Fortier was listed as the son of Michael J Fortier in the 1920 US Federal Census for North Side Trunk Road Near The Catholic Church, Dayville, Windham County, Connecticut, USA.5 Lawrence Joseph Fortier was listed as the son of Michael J Fortier in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.6 Lawrence Joseph Fortier was a carder in a cotton mill on 28 April 1930.3 He married Alice Ida Lime.7,1,8 Lawrence Joseph Fortier was listed as the Head of the Household in the 1940 US Federal Census for Church St, Attawaugan, Windham County, Connecticut, USA. The household included and brother-in-law Arthur Lime.7
Lawrence Joseph Fortier was a speeder tender in a cotton mill on 3 April 1940.7 He was employed by Powdrell Alexander at Killingly, Windham County, Connecticut, USA, on 16 October 1940.1 He was a machine operator at Goodyear in 1948.9 He and Alice Ida Fortier were divorced.8 Lawrence Joseph Fortier died on 10 October 1972 at Killingly, Windham County, Connecticut, USA, at age 598,10,4 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.4

Child of Lawrence Joseph Fortier and Alice Ida Lime

  • Jean Fortier11

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: 142. Name: Lawrence Joseph Fortier. Original Image on Fold3. index on Ancestry.com; viewed 18 Oct 2018.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-THS : accessed 6 October 2018), Lawrence R Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 82, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3K : accessed 7 October 2018), Lawrence Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 42, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 18 October 2018), memorial page for Lawrence Fortier (28 Feb 1913–10 Oct 1972), Find A Grave Memorial no. 30274471, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T4Y : accessed 6 October 2018), Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 77, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3F : accessed 7 October 2018), Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 38, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-KZT : 15 March 2018), Lawrence Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-13, sheet 1B, line 66, family 20, 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; viewed 18 Oct 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 #: 20395; viewed 18 Oct 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1948, p149; viewed 18 Oct 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 027099924; viewed 18 Oct 2018.
  11. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-KZB : 15 March 2018), Jean Fortier in household of Lawrence Fortier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-13, sheet 1B, line 68, family 20, 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; viewed 18 Oct 2018.

Gabrielle L Fortier1,2

F, b. 2 April 1916, d. 15 September 2003
Relationship
7th great-granddaughter of Roger Billings
     Gabrielle L Fortier was born on 2 April 1916 at Dayville, Windham County, Connecticut, USA.3,1,4 She was the daughter of Michael J Fortier and Arzelia V Billings.1,2,3 Gabrielle L Fortier was listed as the daughter of Michael J Fortier in the 1920 US Federal Census for North Side Trunk Road Near The Catholic Church, Dayville, Windham County, Connecticut, USA.5 Gabrielle L Fortier was listed as the daughter of Michael J Fortier in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.6 Gabrielle L Fortier lived at Dayville, Windham County, Connecticut, USA, on 1 April 1935.4 She married John Anthony Caprilozzi between 1 April 1935 and 1 April 1940.7,3,8 Gabrielle L Caprilozzi was listed as the wife of John Anthony Caprilozzi in the 1940 US Federal Census for East Baltic St, Norwich, New London County, Connecticut, USA.7 Gabrielle L Fortier and John Anthony Caprilozzi lived at 38 Summer, Norwich, New London County, Connecticut, USA, in 1963.9 Gabrielle L Fortier was left a widow by the death of John Anthony Caprilozzi on 14 February 1975.10,11 Gabrielle L Caprilozzi survived the death of Anathol L Fortier on 19 March 1975 at Naples, Collier County, Florida, USA.12,13 Gabrielle L Caprilozzi lived at Norwich, New London County, Connecticut, USA, on 19 March 1975.13 She died on 15 September 2003 at age 87.3

Child of Gabrielle L Fortier and John Anthony Caprilozzi

  • Gabe Caprilozzi14

Citations

  1. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-TH3 : accessed 6 October 2018), Gabrielle L Fortier in household of Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 83, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  2. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F32 : accessed 7 October 2018), Gabriel Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 43, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 047225879; viewed 19 Oct 2018.
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM4-6MH : 15 March 2018), Gabrielle Caprilozzi in household of John A Caprilozzi, Norwich City, Norwich Town, New London, Connecticut, United States; citing enumeration district (ED) 6-67, sheet 2B, line 55, 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 525; viewed 19 Oct 2018.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-T4Y : accessed 6 October 2018), Michael Fortier, Killingly, Windham, Connecticut, United States; citing ED 334, sheet 2B, line 77, family 45, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3F : accessed 7 October 2018), Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 38, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM4-6M4 : 15 March 2018), John A Caprilozzi, Norwich City, Norwich Town, New London, Connecticut, United States; citing enumeration district (ED) 6-67, sheet 2B, line 54, 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 525; viewed 19 Oct 2018.
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 07 October 2018), memorial page for Armand L. “Frenchie” Fortier (17 Sep 1903–Oct 1968), Find A Grave Memorial no. 55864788, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by Joe O. (contributor 47154527).
  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. Norwich, Connecticut, City Directory, 1963, p199; viewed 18 Oct 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 #: 03818; viewed 18 Oct 2018.
  11. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 043-01-7820; Issue State: Connecticut; Issue Date: Before 1951; viewed 19 Oct 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998. Name: Anathol L Fortier; viewed 15 Oct 2018.
  13. [S911] Misc Web Sites, , NewspaperARCHIVE.com: Naples Daily News (Newspaper) - March 21, 1975, Naples, Florida, p48, col 5: Death Notices: Anathol L. Fortier (https://newspaperarchive.com/…; viewed 19 Oct 2018).
  14. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKG4-TX1F : accessed 20 October 2018), Mrs Rhea E Schena Fortier Bunco, Connecticut, United States, 25 Feb 1999; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing New Haven Register, born-digital text.

Margaret I Mullen1,2,3

F, b. 19 October 1902, d. 23 April 1995
     Margaret I Mullen was born on 19 October 1902 at Connecticut, USA.4,5,3 She married Armand Louis Fortier, son of Michael J Fortier and Arzelia V Billings, on 3 September 1928 at Dayville, Windham County, Connecticut, USA.6,7,8 Margaret I Mullen was listed as the daughter-in-law of Michael J Fortier in the 1930 US Federal Census for Park Ave, Dayville, Windham County, Connecticut, USA.9 Margaret I Mullen was a weaver in a woolen mill on 28 April 1930.5 She was listed as the wife of Armand Louis Fortier in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA.8 Margaret I Mullen was a packer in a pin mill on 19 April 1940.3 She and Armand Louis Fortier lived at Dayville, Windham County, Connecticut, USA, on 16 February 1942.10 Margaret I Fortier was left a widow by the death of Armand Louis Fortier in October 1968.7,11 Margaret I Mullen died on 23 April 1995 at Marlborough, Middlesex County, Massachusetts, USA, at age 92.4

Children of Margaret I Mullen and Armand Louis Fortier

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 016229316; viewed 7 Oct 2018.
  2. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3V : accessed 7 October 2018), Margaret Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 41, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P29 : 15 March 2018), Margaret I Fountier in household of Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 10, family 154, 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; viewed 7 Oct 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:     028469; viewed 7 Oct 2018.
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3V : accessed 7 October 2018), Margaret Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 41, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3J : accessed 7 October 2018), Armand Fortier in household of Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 40, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 07 October 2018), memorial page for Armand L. “Frenchie” Fortier (17 Sep 1903–Oct 1968), Find A Grave Memorial no. 55864788, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by Joe O. (contributor 47154527).
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-2PZ : 15 March 2018), Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 9, family 154, 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; viewed 7 Oct 2018.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F3F : accessed 7 October 2018), Mitchell Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21A, line 38, family 165, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  10. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 142. Name: Armand Louis Fortier; Original Image on Fold3; indexed on Ancestry.com; viewed 7 Oct 2018.
  11. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 027-09-9926; Issue State: Massachusetts; Issue Date: Before 1951; viewed 7 Oct 2018.
  12. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P2S : 15 March 2018), Frank R Fountier in household of Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 11, family 154, 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; viewed 7 Oct 2018.
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P23 : 15 March 2018), Mariland R Fourtier in household of Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 12, family 154, 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; viewed 7 Oct 2018.
  14. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P2Q : 15 March 2018), Ellinoir A Fourtier in household of Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 13, family 154, 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; viewed 7 Oct 2018.
  15. [S911] Misc Web Sites, , Legacy.com: Eleanor B. Powell, Published in The Daily Times on Dec. 22, 2014 (https://www.legacy.com/obituaries/delmarvanow/obituary.aspx; viewed 10 Oct 2018).

Agopete Fortier1

M, b. between October 1899 and October 1900, d. 21 October 1906
Relationship
7th great-grandson of Roger Billings
     Agopete Fortier was born between October 1899 and October 1900 at Dayville, Windham County, Connecticut, USA.2 He was the son of Michael J Fortier and Arzelia V Billings.2 Agopete Fortier died on 21 October 1906 at Webster, Worcester County, Massachusetts, USA,2 and was buried on 23 October 1906 at Dayville, Windham County, Connecticut, USA.2

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N4M7-L24 : 11 March 2018), Agopete Fortier, 21 Oct 1906; citing Webster,,Massachusetts, 481, State Archives, Boston; FHL microfilm 2,258,479; viewed 6 Oct 2018.
  2. [S1920] 1920 US Census, "Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N4M7-L24 : 11 March 2018), Agopete Fortier, 21 Oct 1906; citing Webster,,Massachusetts, 481, State Archives, Boston; FHL microfilm 2,258,479; viewed 6 Oct 2018.

John Anthony Caprilozzi1,2,3

M, b. 8 March 1916, d. 14 February 1975
     John Anthony Caprilozzi was born on 8 March 1916 at Norwich, New London County, Connecticut, USA, son of Tony and Katherine J Caprilozzi.1,4,3 He was listed as the son of Tony Caprilozzi in the 1920 US Federal Census for 125 Baltic St, Norwich, New London County, Connecticut, USA.2 John Anthony Caprilozzi was listed as the son of Anthony Caprilozzi in the 1930 US Federal Census for 125 Baltic St, Norwich, New London County, Connecticut, USA.3 John Anthony Caprilozzi lived at Norwich, New London County, Connecticut, USA, on 1 April 1935.5 He married Gabrielle L Fortier, daughter of Michael J Fortier and Arzelia V Billings, between 1 April 1935 and 1 April 1940.5,6,7 John Anthony Caprilozzi was listed as the Head of the Household in the 1940 US Federal Census for East Baltic St, Norwich, New London County, Connecticut, USA. The household included Gabrielle L Caprilozzi.5
John Anthony Caprilozzi was a machine operator in a box factory on 3 April 1940.5 He was employed by the Atlantic Carton Co on 16 October 1940.1 He was a machine operator at TDiv in 1963.8 He and Gabrielle L Fortier lived at 38 Summer, Norwich, New London County, Connecticut, USA, in 1963.8 John Anthony Caprilozzi died on 14 February 1975 at Norwich, New London County, Connecticut, USA, at age 58.9,4

Child of John Anthony Caprilozzi and Gabrielle L Fortier

  • Gabe Caprilozzi10

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: 61. Name: John Anthony Caprilozzi. Original Image on Fold3. index on Ancestry.com; viewed 18 Oct 2018.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCNB-LFF : accessed 20 October 2018), John Caprilozzi in household of Tony Caprilozzi, Norwich, New London, Connecticut, United States; citing ED 279, sheet 3B, line 63, family 60, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 197; FHL microfilm 1,820,197.
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM5T-HQH : accessed 20 October 2018), John Caprilozzi in household of Anthony Caprilozzi, Norwich, New London, Connecticut, United States; citing enumeration district (ED) ED 43, sheet 1B, line 65, family 18, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 283; FHL microfilm 2,340,018.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 043-01-7820; Issue State: Connecticut; Issue Date: Before 1951; viewed 19 Oct 2018.
  5. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM4-6M4 : 15 March 2018), John A Caprilozzi, Norwich City, Norwich Town, New London, Connecticut, United States; citing enumeration district (ED) 6-67, sheet 2B, line 54, 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 525; viewed 19 Oct 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 047225879; viewed 19 Oct 2018.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 07 October 2018), memorial page for Armand L. “Frenchie” Fortier (17 Sep 1903–Oct 1968), Find A Grave Memorial no. 55864788, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by Joe O. (contributor 47154527).
  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. Norwich, Connecticut, City Directory, 1963, p199; viewed 18 Oct 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 03818; viewed 18 Oct 2018.
  10. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKG4-TX1F : accessed 20 October 2018), Mrs Rhea E Schena Fortier Bunco, Connecticut, United States, 25 Feb 1999; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing New Haven Register, born-digital text.

Frank Roderick Fortier1,2,3

M, b. 1 May 1930, d. 27 July 2006
Relationship
8th great-grandson of Roger Billings
     Frank Roderick Fortier was born on 1 May 1930 at Killingly, Windham County, Connecticut, USA.2,4,1 He was the son of Armand Louis Fortier and Margaret I Mullen.1,2 Frank Roderick Fortier was listed as the son of Armand Louis Fortier in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA.5 Frank Roderick Fortier married Phyllis Rogers in 1950 at Watertown, Middlesex County, Massachusetts, USA.6,7,8 Frank Roderick Fortier survived the death of Armand Louis Fortier in October 1968.3,9 Frank Roderick Fortier died on 27 July 2006 at Brigham & Women's Hospital, Boston, Suffolk County, Massachusetts, USA, at age 767,10,2 and was buried on 31 July 2006 at Evergreen Cemetery, Marlborough, Middlesex County, Massachusetts, USA.7

Children of Frank Roderick Fortier and Phyllis Rogers

  • Mary F Fortier7
  • Nancy E Fortier7
  • Ruth A Fortier7

Citations

  1. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P2S : 15 March 2018), Frank R Fountier in household of Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 11, family 154, 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; viewed 7 Oct 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 016229316; viewed 7 Oct 2018.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 07 October 2018), memorial page for Armand L. “Frenchie” Fortier (17 Sep 1903–Oct 1968), Find A Grave Memorial no. 55864788, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by Joe O. (contributor 47154527).
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Issue State: Massachusetts; Issue Date: Before 1951; viewed 7 Oct 2018.
  5. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-2PZ : 15 March 2018), Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 9, family 154, 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; viewed 7 Oct 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Index Volume Number: 144, Reference Number: F63.M36 v.144; viewed 7 Oct 2018.
  7. [S911] Misc Web Sites, , Legacy.com: The Boston Globe Obituaries: Frank R. Fortier (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 7 Oct 2018).
  8. [S911] Misc Web Sites, , Legacy.com: The Marlborough Enterprise: Phyllis R. Fortier, Published in The Marlborough Enterprise from Aug. 18 to Sept. 1, 2016 (http://www.legacy.com/obituaries/wickedlocal-marlborough/…; viewed 7 Oct 2018).
  9. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 027-09-9926; Issue State: Massachusetts; Issue Date: Before 1951; viewed 7 Oct 2018.
  10. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKRD-S6VX : accessed 7 October 2018), Mr Frank R Fortier, Massachusetts, United States, 03 Aug 2006; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Marlborough Enterprise, born-digital text.

Marilyn Rita Fortier1,2,3

F, b. 24 February 1932, d. 14 May 2016
Relationship
8th great-granddaughter of Roger Billings
     Marilyn Rita Fortier was born on 24 February 1932 at Dayville, Windham County, Connecticut, USA.1,3 She was the daughter of Armand Louis Fortier and Margaret I Mullen.3 Marilyn Rita Fortier was listed as the daughter of Armand Louis Fortier in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA.4 Marilyn Rita Fortier married Thomas Eugene Canjar in 1950.1,5,6 Marilyn Rita Canjar survived the death of Vincent Michael Canjar on 28 June 1955.7,1,8 Marilyn Rita Canjar survived the death of Armand Louis Fortier in October 1968.5,9 Marilyn Rita Canjar survived the death of Frank Roderick Fortier on 27 July 2006 at Brigham & Women's Hospital, Boston, Suffolk County, Massachusetts, USA.2,10,11 Marilyn Rita Canjar lived at Denver, Denver County, Colorado, USA, on 27 July 2006.2 She survived the death of Sheri Lynn Canjar before 24 February 2013.7,1 Marilyn Rita Canjar was left a widow by the death of Thomas Eugene Canjar on 24 February 2013.7 Marilyn Rita Canjar survived the death of Eleanor A Fortier on 16 December 2014 at Atlantic General Hospital, Berlin, Maryland, USA.12 Marilyn Rita Fortier died on 14 May 2016 at Denver, Denver County, Colorado, USA, at age 841 and was buried on 27 May 2016 at Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA.13

Children of Marilyn Rita Fortier and Thomas Eugene Canjar

Citations

  1. [S911] Misc Web Sites, , Malesich and Shirey Funeral Home: Obituary for Marilyn Rita Canjar, February 24, 1932 - May 14, 2016 (https://www.coloradocrematory.com/obituaries/…; viewed 8 Oct 2018).
  2. [S911] Misc Web Sites, , Legacy.com: The Boston Globe Obituaries: Frank R. Fortier (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 7 Oct 2018).
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P23 : 15 March 2018), Mariland R Fourtier in household of Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 12, family 154, 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; viewed 7 Oct 2018.
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-2PZ : 15 March 2018), Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 9, family 154, 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; viewed 7 Oct 2018.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 07 October 2018), memorial page for Armand L. “Frenchie” Fortier (17 Sep 1903–Oct 1968), Find A Grave Memorial no. 55864788, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by Joe O. (contributor 47154527).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Montana Department of Public Health and Human Services; Helena, Montana; Montana State Marriage Records, 1943-1986; Roll Number: 77; Certificate Number: 76 02901; viewed 9 Oct 2018.
  7. [S911] Misc Web Sites, , Malesich and Shirey Funeral Home: Obituary for Thomas E. Canjar (https://www.coloradocrematory.com/obituaries/…; viewed 8 Oct 2018).
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 08 October 2018), memorial page for Vincent M Canjar (28 Jun 1955–28 Jun 1955), Find A Grave Memorial no. 157857720, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by VDR (contributor 47292775).
  9. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 027-09-9926; Issue State: Massachusetts; Issue Date: Before 1951; viewed 7 Oct 2018.
  10. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKRD-S6VX : accessed 7 October 2018), Mr Frank R Fortier, Massachusetts, United States, 03 Aug 2006; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Marlborough Enterprise, born-digital text.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 016229316; viewed 7 Oct 2018.
  12. [S911] Misc Web Sites, , Legacy.com: Eleanor B. Powell, Published in The Daily Times on Dec. 22, 2014 (https://www.legacy.com/obituaries/delmarvanow/obituary.aspx; viewed 10 Oct 2018).
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 08 October 2018), memorial page for Marilyn Rita Canjar (24 Feb 1932–14 May 2016), Find A Grave Memorial no. 171222409, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by VDR (contributor 47292775).

Eleanor A Fortier1,2,3

F, b. 20 July 1933, d. 16 December 2014
Relationship
8th great-granddaughter of Roger Billings
     Eleanor A Fortier also went by the name of Midge B.4,2 She was born on 20 July 1933 at Dayville, Windham County, Connecticut, USA.5,6,2 She was the daughter of Armand Louis Fortier and Margaret I Mullen.1,2 Eleanor A Fortier was listed as the daughter of Armand Louis Fortier in the 1940 US Federal Census for Rainbow Ave, Dayville, Windham County, Connecticut, USA.7 Eleanor A Fortier married LCol (Ret) Wayne Earl Barker.5,3 Eleanor A Fortier survived the death of Armand Louis Fortier in October 1968.3,8 Eleanor A Fortier was left a widow by the death of LCol (Ret) Wayne Earl Barker on 28 October 1975.9,10,2 Eleanor A Fortier married Jerome Evaul Powell in March 1981.2,4,11 Eleanor A Powell survived the death of Frank Roderick Fortier on 27 July 2006 at Brigham & Women's Hospital, Boston, Suffolk County, Massachusetts, USA.4,12,13 Eleanor A Fortier lived at Ocean Pines, Maryland, USA, on 27 July 2006.4 She died on 16 December 2014 at Atlantic General Hospital, Berlin, Maryland, USA, at age 812 and was buried on 17 January 2015 at St John Neumann Catholic Church, Ocean Pines, Maryland, USA.2

Children of Eleanor A Fortier and LCol (Ret) Wayne Earl Barker

  • Felecia A Barker2
  • Wayne E Barker Jr2,14
  • Sheila Marie Barker2
  • Angie Barker2

Citations

  1. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-P2Q : 15 March 2018), Ellinoir A Fourtier in household of Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 13, family 154, 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; viewed 7 Oct 2018.
  2. [S911] Misc Web Sites, , Legacy.com: Eleanor B. Powell, Published in The Daily Times on Dec. 22, 2014 (https://www.legacy.com/obituaries/delmarvanow/obituary.aspx; viewed 10 Oct 2018).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 07 October 2018), memorial page for Armand L. “Frenchie” Fortier (17 Sep 1903–Oct 1968), Find A Grave Memorial no. 55864788, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by Joe O. (contributor 47154527).
  4. [S911] Misc Web Sites, , Legacy.com: The Boston Globe Obituaries: Frank R. Fortier (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 7 Oct 2018).
  5. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger and Crew Manifests of Airplanes Arriving at Newark, New Jersey; NAI Number: 2990238; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2009; Record Group Number: 85. Arrival date: 30 Jun 1961; viewed 9 Oct 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Publication: burbagefuneralhome; Publication Place: Berlin, Maryland, USA; URL: http://www.burbagefuneralhome.com/home/index.cfm/obituaries/…; viewed 10 Oct 2018.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-2PZ : 15 March 2018), Armond L Fountier, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 8A, line 9, family 154, 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; viewed 7 Oct 2018.
  8. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 027-09-9926; Issue State: Massachusetts; Issue Date: Before 1951; viewed 7 Oct 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, National Cemetery Administration. Nationwide Gravesite Locator. Buried At: Section 53 Site 971; viewed 10 Oct 2018.
  10. [S1661] Facebook, online http://www.facebook.com, Sheila Barker LaDue (https://www.facebook.com/sheila.ladue); viewed 10 Oct 2018: Photograph 25 May 2015: "Thank you dad...."
  11. [S911] Misc Web Sites, , Dignity Memorial: OBITUARY, Jerome Evaul Powell, AUGUST 3, 1933 – JANUARY 21, 2016 (https://www.dignitymemorial.com/obituaries/elkridge-md/…; viewed 12 Oct 2018).
  12. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKRD-S6VX : accessed 7 October 2018), Mr Frank R Fortier, Massachusetts, United States, 03 Aug 2006; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Marlborough Enterprise, born-digital text.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 016229316; viewed 7 Oct 2018.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives. Volume Number: 051, Certificate Number: 25212, Volume Year: 1953; viewed 13 Oct 2018.

Thomas Eugene Canjar1,2,3

M, b. 21 January 1928, d. 24 February 2013
     Thomas Eugene Canjar was born on 21 January 1928 at Denver, Denver County, Colorado, USA.2,4 He was listed as the son of John J Canjar in the 1940 US Federal Census for 3417 Williams St, Denver, Denver County, Colorado, USA.4 Thomas Eugene Canjar "served in the United States Army from 1946 - 1948 and was stationed in the Republic of Korea throughout that time."2 He married Marilyn Rita Fortier, daughter of Armand Louis Fortier and Margaret I Mullen, in 1950.5,3,1 Thomas Eugene Canjar survived the death of Vincent Michael Canjar on 28 June 1955.2,5,6 Thomas Eugene Canjar survived the death of Sheri Lynn Canjar before 24 February 2013.2,5 Thomas Eugene Canjar died on 24 February 2013 at Denver, Denver County, Colorado, USA, at age 852 and was buried on 28 February 2013 at Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA.2,7

Children of Thomas Eugene Canjar and Marilyn Rita Fortier

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Montana Department of Public Health and Human Services; Helena, Montana; Montana State Marriage Records, 1943-1986; Roll Number: 77; Certificate Number: 76 02901; viewed 9 Oct 2018.
  2. [S911] Misc Web Sites, , Malesich and Shirey Funeral Home: Obituary for Thomas E. Canjar (https://www.coloradocrematory.com/obituaries/…; viewed 8 Oct 2018).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 07 October 2018), memorial page for Armand L. “Frenchie” Fortier (17 Sep 1903–Oct 1968), Find A Grave Memorial no. 55864788, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by Joe O. (contributor 47154527).
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:VRDB-6K6 : 14 March 2018), Thomas E Canjar in household of John J Canjar, Tract 36, Denver, Election District Y, Denver, Colorado, United States; citing enumeration district (ED) 16-290, sheet 3A, line 24, family 47, 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 493.
  5. [S911] Misc Web Sites, , Malesich and Shirey Funeral Home: Obituary for Marilyn Rita Canjar, February 24, 1932 - May 14, 2016 (https://www.coloradocrematory.com/obituaries/…; viewed 8 Oct 2018).
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 08 October 2018), memorial page for Vincent M Canjar (28 Jun 1955–28 Jun 1955), Find A Grave Memorial no. 157857720, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by VDR (contributor 47292775).
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 08 October 2018), memorial page for Thomas Canjar (21 Jan 1928–24 Feb 2013), Find A Grave Memorial no. 171222360, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by VDR (contributor 47292775).

LCol (Ret) Wayne Earl Barker1,2,3

M, b. 20 September 1932, d. 28 October 1975
     LCol (Ret) Wayne Earl Barker was born on 20 September 1932 at Manchester, Delaware County, Iowa, USA, son of Wayne Barker and Josephine Tyler.1,4,5 He married Eleanor A Fortier, daughter of Armand Louis Fortier and Margaret I Mullen.6,3 LCol (Ret) Wayne Earl Barker served in US Army from 19 December 1952 to 30 June 1970.7 He died on 28 October 1975 at age 435,4,2 and was buried on 31 October 1975 at Arlington National Cemetery, Arlington, Arlington County, Virginia, USA.5

Children of LCol (Ret) Wayne Earl Barker and Eleanor A Fortier

  • Felecia A Barker2
  • Wayne E Barker Jr2
  • Sheila Marie Barker2,4
  • Angie Barker2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, "Iowa Births and Christenings, 1830–1950." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records. FHL Film Number: 1065033; viewed 10 Oct 2018.
  2. [S911] Misc Web Sites, , Legacy.com: Eleanor B. Powell, Published in The Daily Times on Dec. 22, 2014 (https://www.legacy.com/obituaries/delmarvanow/obituary.aspx; viewed 10 Oct 2018).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 07 October 2018), memorial page for Armand L. “Frenchie” Fortier (17 Sep 1903–Oct 1968), Find A Grave Memorial no. 55864788, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by Joe O. (contributor 47154527).
  4. [S1661] Facebook, online http://www.facebook.com, Sheila Barker LaDue (https://www.facebook.com/sheila.ladue); viewed 10 Oct 2018: Photograph 25 May 2015: "Thank you dad...."
  5. [S1313] Ancestry.com, online www.Ancestry.com, National Cemetery Administration. Nationwide Gravesite Locator. Buried At: Section 53 Site 971; viewed 10 Oct 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger and Crew Manifests of Airplanes Arriving at Newark, New Jersey; NAI Number: 2990238; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2009; Record Group Number: 85. Arrival date: 30 Jun 1961; viewed 9 Oct 2018.
  7. [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: 485269900; viewed 10 Oct 2018.

Phyllis Rogers1

F, b. 13 September 1930, d. 16 August 2016
     Phyllis Rogers was born on 13 September 1930 at Waltham, Middlesex County, Massachusetts, USA, daughter of Reginald Rogers and Kathryn O'Toole.2,3 She married Frank Roderick Fortier, son of Armand Louis Fortier and Margaret I Mullen, in 1950 at Watertown, Middlesex County, Massachusetts, USA.4,1,3 Phyllis Fortier was left a widow by the death of Frank Roderick Fortier on 27 July 2006.1,5,6 Phyllis Fortier survived the death of Eleanor A Fortier on 16 December 2014 at Atlantic General Hospital, Berlin, Maryland, USA.7 Phyllis Rogers died on 16 August 2016 at Metrowest Medical Center, Framingham, Middlesex County, Massachusetts, USA, at age 853 and was buried on 20 August 2016 at Evergreen Cemetery, Marlborough, Middlesex County, Massachusetts, USA.3

Children of Phyllis Rogers and Frank Roderick Fortier

  • Mary F Fortier1
  • Nancy E Fortier1
  • Ruth A Fortier1

Citations

  1. [S911] Misc Web Sites, , Legacy.com: The Boston Globe Obituaries: Frank R. Fortier (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 7 Oct 2018).
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KLDB-QS3 : 22 May 2014), Phyllis Fortier, Residence, Marlborough, Massachusetts, United States; a third party aggregator of publicly available information. Affiliate Identifier 8219776; viewed 8 Oct 2018.
  3. [S911] Misc Web Sites, , Legacy.com: The Marlborough Enterprise: Phyllis R. Fortier, Published in The Marlborough Enterprise from Aug. 18 to Sept. 1, 2016 (http://www.legacy.com/obituaries/wickedlocal-marlborough/…; viewed 7 Oct 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: 144, Reference Number: F63.M36 v.144; viewed 7 Oct 2018.
  5. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKRD-S6VX : accessed 7 October 2018), Mr Frank R Fortier, Massachusetts, United States, 03 Aug 2006; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Marlborough Enterprise, born-digital text.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 016229316; viewed 7 Oct 2018.
  7. [S911] Misc Web Sites, , Legacy.com: Eleanor B. Powell, Published in The Daily Times on Dec. 22, 2014 (https://www.legacy.com/obituaries/delmarvanow/obituary.aspx; viewed 10 Oct 2018).

W Thomas Handy1

M, b. 2 September 1942, d. 6 January 2016
     W Thomas Handy was born on 2 September 1942.2 He married second Mary F Fortier, daughter of Frank Roderick Fortier and Phyllis Rogers.3,1 W Thomas Handy survived the death of Frank Roderick Fortier on 27 July 2006 at Brigham & Women's Hospital, Boston, Suffolk County, Massachusetts, USA.1,4,5 W Thomas Handy died on 6 January 2016 at age 733,6 and was buried at Evergreen Cemetery, Marlborough, Middlesex County, Massachusetts, USA.3

Children of W Thomas Handy and Mary F Fortier

  • Sarah Anne Handy1,6
  • Steven Thomas Handy1,6

Citations

  1. [S911] Misc Web Sites, , Legacy.com: The Boston Globe Obituaries: Frank R. Fortier (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 7 Oct 2018).
  2. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QJH4-9992 : 23 May 2014), Thomas T Handy, Residence, Marlborough, Massachusetts, United States; a third party aggregator of publicly available information. Affiliate Identifier 499131981; viewed 8 Oct 2018.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 08 October 2018), memorial page for Walter Thomas Handy (unknown–6 Jan 2016), Find A Grave Memorial no. 156937737, citing Evergreen Cemetery, Marlborough, Middlesex County, Massachusetts, USA; Maintained by Peggy English (contributor 48201161): Published in The Boston Globe from Jan. 9 to Jan. 10, 2016.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKRD-S6VX : accessed 7 October 2018), Mr Frank R Fortier, Massachusetts, United States, 03 Aug 2006; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Marlborough Enterprise, born-digital text.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 016229316; viewed 7 Oct 2018.
  6. [S911] Misc Web Sites, , Legacy.com: The Marlborough Enterprise: Phyllis R. Fortier, Published in The Marlborough Enterprise from Aug. 18 to Sept. 1, 2016 (http://www.legacy.com/obituaries/wickedlocal-marlborough/…; viewed 7 Oct 2018).

Jerome Evaul Powell1,2,3

M, b. 3 August 1933, d. 21 January 2016
     Jerome Evaul Powell was born on 3 August 1933.4,1 He married Eleanor A Fortier, daughter of Armand Louis Fortier and Margaret I Mullen, in March 1981.2,3,1 Jerome Evaul Powell was left a widower by the death of Eleanor A Fortier on 16 December 2014.2 Jerome Evaul Powell died on 21 January 2016 at Ocean Pines, Maryland, USA, at age 821 and was cremated on 5 February 2016 at Baltimore National Cemetery, Baltimore, Maryland, USA.1

Citations

  1. [S911] Misc Web Sites, , Dignity Memorial: OBITUARY, Jerome Evaul Powell, AUGUST 3, 1933 – JANUARY 21, 2016 (https://www.dignitymemorial.com/obituaries/elkridge-md/…; viewed 12 Oct 2018).
  2. [S911] Misc Web Sites, , Legacy.com: Eleanor B. Powell, Published in The Daily Times on Dec. 22, 2014 (https://www.legacy.com/obituaries/delmarvanow/obituary.aspx; viewed 10 Oct 2018).
  3. [S911] Misc Web Sites, , Legacy.com: The Boston Globe Obituaries: Frank R. Fortier (http://www.legacy.com/obituaries/bostonglobe/obituary.aspx; viewed 7 Oct 2018).
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K54H-29S : 22 May 2014), Jerome E Powell, Residence, Ocean Pines, Maryland, United States; a third party aggregator of publicly available information. Affiliate Identifier 86733560; viewed 13 Oct 2018.

Vincent Michael Canjar1

M, b. 28 June 1955, d. 28 June 1955
Relationship
9th great-grandson of Roger Billings
     Vincent Michael Canjar was born on 28 June 1955.2 He died on 28 June 1955.3,1,2 He was the son of Thomas Eugene Canjar and Marilyn Rita Fortier1 and was buried at Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA.2

Citations

  1. [S911] Misc Web Sites, , Malesich and Shirey Funeral Home: Obituary for Marilyn Rita Canjar, February 24, 1932 - May 14, 2016 (https://www.coloradocrematory.com/obituaries/…; viewed 8 Oct 2018).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 08 October 2018), memorial page for Vincent M Canjar (28 Jun 1955–28 Jun 1955), Find A Grave Memorial no. 157857720, citing Mount Olivet Cemetery, Wheat Ridge, Jefferson County, Colorado, USA; Maintained by VDR (contributor 47292775).
  3. [S911] Misc Web Sites, , Malesich and Shirey Funeral Home: Obituary for Thomas E. Canjar (https://www.coloradocrematory.com/obituaries/…; viewed 8 Oct 2018).
 
Copyright Ottawa Branch OGS: You are welcome to copy the facts on these pages.
But the narratives are our creative work and are copyright. You may copy them for
your personal use, but please do not republish them in any form, including copying
them to your tree on Ancestry or elsewhere, unless you have written permission.