Sheri Lynn Canjar1

F, d. before 24 February 2013
Relationship
9th great-granddaughter of Roger Billings
     Sheri Lynn Canjar was the daughter of Thomas Eugene Canjar and Marilyn Rita Fortier.1 Sheri Lynn Canjar married (?) Francis.2 Sheri Lynn Canjar died before 24 February 2013.2,1

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, , Malesich and Shirey Funeral Home: Obituary for Thomas E. Canjar (https://www.coloradocrematory.com/obituaries/…; viewed 8 Oct 2018).

Lillian A Cross1,2,3

F, b. 30 March 1906, d. 30 November 1987
     Lillian A Cross was born on 30 March 1906 at New York, USA, daughter of Cross and Phaneuf.4,2,3 She married (?) Meunier before 1925.2 Lillian A Cross and (?) Meunier were divorced before 1 April 1930.2 Lillian A Cross was listed as the step-daughter of James O Kelley in the 1930 US Federal Census for 55 Main St, Brooklyn, Windham County, Connecticut, USA.2 Lillian A Cross was a clerk in a curtain mill on 10 April 1930.2 She married second Rodolphe Michael Fortier, son of Michael J Fortier and Arzelia V Billings.5 Lillian A Cross and Rodolphe Michael Fortier lived at Brooklyn, Windham County, Connecticut, USA, on 1 April 1935.5 Lillian A Fortier was listed as the wife of Rodolphe Michael Fortier in the 1940 US Federal Census for 176 Middle St, Brooklyn, Windham County, Connecticut, USA.6 Lillian A Fortier and Rodolphe Michael Fortier lived at 172 Main St, Danielson, Windham County, Connecticut, USA, in 1948.7 Lillian A Fortier and Rodolphe Michael Fortier lived at 78 Mechanic, Danielson, Windham County, Connecticut, USA, in 1954.8 Lillian A Cross died on 30 November 1987 at Riverside County, California, USA, at age 81.4,9

Children of Lillian A Cross and Rodolphe Michael Fortier

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. Patricia Adele Pasquerella, SSN: 041302010; viewed 14 Oct 2018.
  2. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-XG3 : accessed 14 October 2018), Lillian A Meunier in household of James O Kelley, Brooklyn, Windham, Connecticut, United States; citing enumeration district (ED) ED 2, sheet 5B, line 76, family 91, 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:KWM8-75Q : 15 March 2018), Lillian Fortier in household of Rudolph Fortier, Brooklyn Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-2A, sheet 20B, line 43, 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.
  4. [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 #: 040124926; viewed 14 Oct 2018.
  5. [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.
  6. [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.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1948, p149; viewed 14 Oct 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1954, p223; viewed 14 Oct 2018.
  9. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Number: 040-12-4926; Issue State: Connecticut; Issue Date: Before 1951; viewed 14 Oct 2018.
  10. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-XGQ : accessed 14 October 2018), Irene M Meunier in household of James O Kelley, Brooklyn, Windham, Connecticut, United States; citing enumeration district (ED) ED 2, sheet 5B, line 77, family 91, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  11. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-757 : 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.
  12. [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.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041302010; viewed 14 Oct 2018.
  14. [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.

Patricia Adele Fortier1,2

F, b. 11 October 1937, d. 29 September 2001
Relationship
8th great-granddaughter of Roger Billings
     Patricia Adele Fortier was born on 11 October 1937 at Brooklyn, Windham County, Connecticut, USA.1,3,2 She was the daughter of Rodolphe Michael Fortier and Lillian A Cross.2,1,3 Patricia Adele Fortier was listed as the daughter of Rodolphe Michael Fortier in the 1940 US Federal Census for 176 Middle St, Brooklyn, Windham County, Connecticut, USA.4 Patricia Adele Fortier married (?) Pasquerella before September 1954.5 Patricia Adele Fortier married second Henry Joseph Lemoi on 14 April 1973 at Killingly, Windham County, Connecticut, USA.6,5 Patricia Adele Fortier died on 29 September 2001 at Putnam, Windham County, Connecticut, USA, at age 63.3,5

Child of Patricia Adele Fortier and (?) Pasquerella

  • Lynn C Pasquerella7

Child of Patricia Adele Fortier and Henry Joseph Lemoi

  • Keli I Lemoi7

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041302010; viewed 14 Oct 2018.
  2. [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.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 24045; viewed 14 Oct 2018.
  4. [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.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. Patricia Adele Pasquerella, SSN: 041302010; viewed 14 Oct 2018.
  6. [S1191] FamilySearch, online http://www.familysearch.org/, "Connecticut Marriage Index, 1959-2001," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VWYC-N36 : 4 December 2014), Henry J Lemoi and Patri A Pasquerella, 14 Apr 1973; from "Connecticut, Marriage Index, 1959-2001," database, Ancestry (http://www.ancestry.com : 2003); citing Killingly, Windham, Connecticut, United States, Connecticut Department of Public Health, Hartford; viewed 15 Oct 2018.
  7. [S911] Misc Web Sites, , Legacy.com: Duggan's Serra Mortuary: Leslie Fortier, 1968 - 2015 (https://www.legacy.com/obituaries/sfgate/obituary.aspx; viewed 14 Oct 2018).

Delia S Goulet1,2

F, b. circa December 1908, d. 23 January 1931
     Delia S Goulet was born circa December 1908 at Danielson, Windham County, Connecticut, USA, daughter of Pierre Goulet and Lanore LaBonte.1,3,4 She was listed as the daughter of Pierre Goulet in the 1910 US Federal Census for Water St, Danielson, Windham County, Connecticut, USA.3 Delia S Goulet was listed as the daughter of Peter Goulet in the 1920 US Federal Census for 3 Cottage St, Danielson, Windham County, Connecticut, USA.4 Delia S Goulet lived at 3 Cottage St, Danielson, Windham County, Connecticut, USA, in 1928.5 She married Rodolphe Michael Fortier, son of Michael J Fortier and Arzelia V Billings, between December 1928 and October 1929.6 Delia S Fortier was listed as the wife of Rodolphe Michael Fortier in the 1930 US Federal Census for 43 Furness St, Danielson, Windham County, Connecticut, USA.7 Delia S Goulet died on 23 January 1931 at Danielson, Windham County, Connecticut, USA,1 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.1

Child of Delia S Goulet and Rodolphe Michael Fortier

  • Shirley M Fortier8

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 14 October 2018), memorial page for Delia Goulet Fortier (1908–23 Jan 1931), Find A Grave Memorial no. 30274458, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  2. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2HF : accessed 15 October 2018), Delia S Fentru in household of Rudolph Fentru, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 14B, line 98, family 355, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019..
  3. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK21-L2K : accessed 14 October 2018), Delia Goulet in household of Pierre Goulet, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 576, sheet 3B, family 75, 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:MCJS-Q8V : accessed 14 October 2018), Delia Goulett in household of Peter Goulett, Danielson, Windham, Connecticut, United States; citing ED 337, sheet 15A, line 17, family 399, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Danielson, Connecticut, City Directory, 1928, p90; viewed 14 Oct 2018.
  6. [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.
  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.
  8. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM51-2HN : accessed 15 October 2018), Glenna D Fentru in household of Rudolph Fentru, Danielson, Windham, Connecticut, United States; citing enumeration district (ED) ED 7, sheet 14B, line 99, family 355, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.

Sonia Bella Antonian1,2

F, b. 27 June 1924, d. 19 January 1992
     Sonia Bella Antonian was born on 27 June 1924 at Rostof, Russia, daughter of Antoniam and Mardirosiam.3,1,4 She immigrated to USA on 3 December 1960.3 She was casualty rater at San Francisco, San Francisco County, California, USA, on 8 February 1966.3 She was naturalized on 19 April 1966 at San Francisco, San Francisco County, California, USA.3 She married Olney Rudolph Fortier, son of Rodolphe Michael Fortier and Lillian A Cross, before 1968.2 Sonia Bella Antonian died on 19 January 1992 at San Francisco, San Francisco County, California, USA, at age 674,5 and was buried at Holy Cross Catholic Cemetery, Colma, San Mateo County, California, USA.5

Children of Sonia Bella Antonian and Olney Rudolph Fortier

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration (NARA); Washington, D.C.; Index To Naturalization In The U.S. District Court For The Northern District Of California, 1852 - ca. 1989 (M1744); Microfilm Serial: M1744; Microfilm Roll: 6. Name: Sonia Bella Antonian; viewed 15 Oct 2018.
  2. [S911] Misc Web Sites, , Legacy.com: Duggan's Serra Mortuary: Leslie Fortier, 1968 - 2015, published in San Francisco Chronicle on Apr 26, 2015 (https://www.legacy.com/obituaries/sfgate/obituary.aspx; viewed 15 Oct 2018).
  3. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at San Francisco; San Bruno, California; NAI Number: 605504; Record Group Title: RG 21; Record Group Number: Records of District Courts of the United States, 1685-2009. Petition Date: 1960, Petition Place: California, USA, Petition Number: 172201; viewed 15 Oct 2018.
  4. [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 #: 013349502; viewed 15 Oct 2018.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 15 October 2018), memorial page for Sonia B Fortier (27 Jun 1933–19 Jan 1992), Find A Grave Memorial no. 112455853, citing Holy Cross Catholic Cemetery, Colma, San Mateo County, California, USA; Maintained by Athanatos (contributor 46907585).

Leslie Bella Antonian Fortier1,2

F, b. 22 November 1968, d. 13 April 2015
Relationship
9th great-granddaughter of Roger Billings
     Leslie Bella Antonian Fortier was born on 22 November 1968 at San Francisco, San Francisco County, California, USA.1,3,2 She was the daughter of Olney Rudolph Fortier and Sonia Bella Antonian.1 Leslie Bella Antonian Fortier died on 13 April 2015 at age 461,2 and was buried at Holy Cross Catholic Cemetery, Colma, San Mateo County, California, USA.2

Citations

  1. [S911] Misc Web Sites, , Legacy.com: Duggan's Serra Mortuary: Leslie Fortier, 1968 - 2015, published in San Francisco Chronicle on Apr 26, 2015 (https://www.legacy.com/obituaries/sfgate/obituary.aspx; viewed 15 Oct 2018).
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 15 October 2018), memorial page for Leslie Bella Fortier (22 Nov 1968–13 Apr 2015), Find A Grave Memorial no. 166774571, citing Holy Cross Catholic Cemetery, Colma, San Mateo County, California, USA; Maintained by Tom Brocher (contributor 47674416).
  3. [S1313] Ancestry.com, online www.Ancestry.com, "California Birth Index, 1905-1995," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VL9H-8L5 : 27 November 2014), Leslie B Fortier, 22 Nov 1968; citing San Francisco, California, United States, Department of Health Services, Vital Statistics Department, Sacramento; viewed 15 Oct 2018.

Winifred Lillian Russell1,2,3

F, b. 25 March 1909, d. 5 October 1997
     Winifred Lillian Russell was born on 25 March 1909 at Connecticut, USA.4,5,6 She married Anathol L Fortier, son of Michael J Fortier and Arzelia V Billings, between April 1927 and April 1928.7,3,8 Winifred Lillian Fortier was listed as the wife of Anathol L Fortier in the 1930 US Federal Census for Sayles Ave, Dayville, Windham County, Connecticut, USA.9 Winifred Lillian Fortier and Anathol L Fortier lived at Goodyear, Windham County, Connecticut, USA, on 1 April 1935.8 Winifred Lillian Fortier was listed as the wife of Anathol L Fortier in the 1940 US Federal Census for Boys Ave, Goodyear, Windham County, Connecticut, USA.8 Winifred Lillian Russell was left a widow by the death of Anathol L Fortier on 19 March 1975.10,11 Winifred Lillian Russell lived at Naples, Collier County, Florida, USA, on 19 March 1975.11 She died on 5 October 1997 at Collier County, Florida, USA, at age 884,6 and was buried at Naples Memorial Gardens Cemetery, Naples, Collier County, Florida, USA.6

Children of Winifred Lillian Russell and Anathol L Fortier

Citations

  1. [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).
  2. [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).
  3. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 142. Name: Anathol Le Gouri Fortier. Original Image on Fold3. index on Ancestry.com; viewed 14 Oct 2018.
  4. [S1191] FamilySearch, online http://www.familysearch.org/, "Florida Death Index, 1877-1998," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VVCL-PHS : 25 December 2014), Winifred L Fortier, 05 Oct 1997; from "Florida Death Index, 1877-1998," index, Ancestry (www.ancestry.com : 2004); citing vol. , certificate number 114360, Florida Department of Health, Office of Vital Records, Jacksonville; viewed 16 Oct 2018.
  5. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-F31 : accessed 16 October 2018), Winnifred L Fortier in household of Anathol L Fortier, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 21B, line 52, family 167, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 15 October 2018), memorial page for Winifred L. Fortier (1909–1997), Find A Grave Memorial no. 15088787, citing Naples Memorial Gardens Cemetery, North Naples, Collier County, Florida, USA; Maintained by Find A Grave (contributor 8).
  7. [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.
  8. [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.
  9. [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.
  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. [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).
  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. [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.

Joyce C Fortier1,2

F, b. 8 March 1931, d. 26 March 2015
Relationship
8th great-granddaughter of Roger Billings
     Joyce C Fortier was born on 8 March 1931 at Connecticut, USA.1,2 She was the daughter of Anathol L Fortier and Winifred Lillian Russell.2,1 Joyce C Fortier lived with Anathol L Fortier and Winifred Lillian Fortier on 1 April 1935 at Goodyear, Windham County, Connecticut, USA.3 Joyce C Fortier was listed as the daughter of Anathol L Fortier in the 1940 US Federal Census for Boys Ave, Goodyear, Windham County, Connecticut, USA.3 Joyce C Fortier married Romeo A Duval Jr on 6 August 1955.1 Joyce C Duval survived the death of Anathol L Fortier on 19 March 1975 at Naples, Collier County, Florida, USA.4,5 Joyce C Duval lived at Wauregan, Windham County, Connecticut, USA, on 19 March 1975.5 She survived the death of Thelma F Fortier on 12 March 2013 at Rockville, Connecticut, USA.6,1 Joyce C Fortier died on 26 March 2015 at Danielson, Windham County, Connecticut, USA, at age 841 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.1,7

Children of Joyce C Fortier and Romeo A Duval Jr

  • Penny Ann Duval1
  • Roxanne Duval1
  • Michael J Duval1
  • Cynthia L Duval1

Citations

  1. [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).
  2. [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.
  3. [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.
  4. [S1313] Ancestry.com, online www.Ancestry.com, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998. Name: Anathol L Fortier; viewed 15 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. [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).
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 16 October 2018), memorial page for Joyce C Fortier Duval (8 Mar 1931–26 Mar 2015), Find A Grave Memorial no. 144345351, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by John E. (Jack) Holland (contributor 47276539).

Thelma F Fortier1,2

F, b. 4 June 1936, d. 12 March 2013
Relationship
8th great-granddaughter of Roger Billings
     Thelma F Fortier was born on 4 June 1936 at Connecticut, USA.2,1 She was the daughter of Anathol L Fortier and Winifred Lillian Russell.1,2 Thelma F Fortier was listed as the daughter of Anathol L Fortier in the 1940 US Federal Census for Boys Ave, Goodyear, Windham County, Connecticut, USA.3 Thelma F Fortier married Clifford E Daley on 24 October 1959 at Killingly, Windham County, Connecticut, USA.4,2,5 Thelma F Daley survived the death of Anathol L Fortier on 19 March 1975 at Naples, Collier County, Florida, USA.6,7 Thelma F Daley survived the death of Kenneth H Daley on 14 May 2001 at Tolland, Tolland County, Connecticut, USA.8,9,10 Thelma F Fortier died on 12 March 2013 at Rockville, Connecticut, USA, at age 762,5 and was buried on 18 March 2013 at St Bernard Cemetery, Rockville, Connecticut, USA.2

Children of Thelma F Fortier and Clifford E Daley

  • Kenneth H Daley+2,8 b. 1 Mar 1961, d. 14 May 2001
  • Thomas Daley2
  • Catherine Daley2
  • Jean M Daley2
  • Clifford Daley2

Citations

  1. [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.
  2. [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).
  3. [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.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 24 Oct 1959; viewed 17 Oct 2018.
  5. [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).
  6. [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.
  7. [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).
  8. [S911] Misc Web Sites, , Legacy.com: Kenneth H. Daley, Published in The Hartford Courant on May 16, 2001 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 17 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 #: 11278; viewed 17 Oct 2018.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 17 October 2018), memorial page for Kenneth H Daley (1 Mar 1961–14 May 2001), Find A Grave Memorial no. 112145590, citing South Yard Cemetery, Tolland, Tolland County, Connecticut, USA; Maintained by Ms. Clyde (contributor 46994776).

Alfred DeFazio1,2,3

M, b. 10 January 1930, d. 5 September 2014
     Alfred DeFazio was born on 10 January 1930 at Johnston, Providence County, Rhode Island, USA, son of the late Antonio DeFazio and Maria Macera.4,5,3 He was listed as the son of Antonio Defazio in the 1940 US Federal Census for 1725 Plainfield Street, Johnston, Providence County, Rhode Island, USA.5 Alfred DeFazio married Theresa Fortier, daughter of Anathol L Fortier and Winifred Lillian Russell.2 Alfred DeFazio survived the death of Eugene M DeFazio on 10 July 2013.1,6 Alfred DeFazio died on 5 September 2014 at age 84.3

Children of Alfred DeFazio and Theresa Fortier

  • Alfred P DeFazio1
  • Donna DeFazio1
  • Paulette DeFazio1
  • Eugene M DeFazio+1 b. 18 Feb 1960, d. 10 Jul 2013

Citations

  1. [S911] Misc Web Sites, , Johnston Patch: Obituary: Eugene M. DeFazio, 53 (https://patch.com/rhode-island/johnston/…; viewed 17 Oct 2018).
  2. [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).
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 17 October 2018), memorial page for Alfred DeFazio Di Fazio (10 Jan 1930–5 Sep 2014), Find A Grave Memorial no. 140033356, citing Saint Ann Cemetery, Cranston, Providence County, Rhode Island, USA; Maintained by Mom (contributor 48202874): unidentified obituary.
  4. [S1935] 1935 US Census, Rhode Island State Census, 1935. Microfilm. New England Historic Genealogical Society, Boston, Massachusetts; viewed 17 Oct 2018.
  5. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSJH-73Z : 14 March 2018), Alfred Defazio in household of Antonio Defazio, Johnston Town, Providence, Rhode Island, United States; citing enumeration district (ED) 4-141, sheet 19A, line 31, family 323, 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 3766.
  6. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Issue State: Rhode Island; Issue Date: 1976-1978; viewed 17 Oct 2018.

Kenneth H Daley1,2,3

M, b. 1 March 1961, d. 14 May 2001
Relationship
9th great-grandson of Roger Billings
     Kenneth H Daley was born on 1 March 1961 at Hartford, Hartford County, Connecticut, USA.1,3,4 He was the son of Clifford E Daley and Thelma F Fortier.2,1 Kenneth H Daley married Eileen M Cartier on 25 September 1987 at Stafford, Tolland County, Connecticut, USA.5 Kenneth H Daley and Eileen M Cartier were divorced in 1992 at Tolland County, Connecticut, USA.6 Kenneth H Daley married second Susan L Eldridge on 15 June 1996 at Tolland, Tolland County, Connecticut, USA.7,1,3 Kenneth H Daley died on 14 May 2001 at Tolland, Tolland County, Connecticut, USA, at age 401,3,4 and was buried on 17 May 2001 at South Cemetery, Tolland, Tolland County, Connecticut, USA.1,4

Child of Kenneth H Daley and Eileen M Cartier

  • Jennifer Daley1

Child of Kenneth H Daley and Susan L Eldridge

  • Jessica Daley1

Citations

  1. [S911] Misc Web Sites, , Legacy.com: Kenneth H. Daley, Published in The Hartford Courant on May 16, 2001 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 17 Oct 2018).
  2. [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).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 11278; viewed 17 Oct 2018.
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 17 October 2018), memorial page for Kenneth H Daley (1 Mar 1961–14 May 2001), Find A Grave Memorial no. 112145590, citing South Yard Cemetery, Tolland, Tolland County, Connecticut, USA; Maintained by Ms. Clyde (contributor 46994776).
  5. [S1313] Ancestry.com, online www.Ancestry.com, 1981-2001 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 25 Sep 1987; viewed 17 Oct 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, “Connecticut Divorce Index, 1968-1997.” Database. Connecticut Department of Public Health, Hartford, Connecticut. Archive Collection Number: DR09368. Decree Date: 1992, Superior Court County of Decree: Tolland; viewed 17 Oct 2018.
  7. [S1313] Ancestry.com, online www.Ancestry.com, 1981-2001 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 15 Jun 1996; viewed 17 Oct 2018.

Eugene M DeFazio1

M, b. 18 February 1960, d. 10 July 2013
Relationship
9th great-grandson of Roger Billings
     Eugene M DeFazio was born on 18 February 1960 at Providence, Providence County, Rhode Island, USA.2,3,1 He was the son of Alfred DeFazio and Theresa Fortier.1 Eugene M DeFazio served in the military, "a US Marine Corps veteran."1 He married Deborah L Rambone on 23 September 1989 at Clark County, Nevada, USA.4,1 Eugene M DeFazio died on 10 July 2013 at age 531,3 and was buried with military honors on 15 July 2013 at St Ann Cemetery, Cranston, Providence County, Rhode Island, USA.1,5

Children of Eugene M DeFazio and Deborah L Rambone

  • Kristen DeFazio1
  • Mitchell DeFazio1

Citations

  1. [S911] Misc Web Sites, , Johnston Patch: Obituary: Eugene M. DeFazio, 53 (https://patch.com/rhode-island/johnston/…; viewed 17 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:KG38-PH6 : 22 May 2014), Eugene De Fazio, Residence, Johnston, Rhode Island, United States; a third party aggregator of publicly available information. Affiliate Identifier 22128602; viewed 17 Oct 2018.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Issue State: Rhode Island; Issue Date: 1976-1978; viewed 17 Oct 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Nevada State Health Division, Office of Vital Records. Nevada Marriage Index, 1966-2005. Carson City, Nevada: Nevada State Health Division, Office of Vital Records. Recorded County: Clark, Book: 929, Page: C155800, Instrument number: 95959; viewed 17 Oct 2018.
  5. [S911] Misc Web Sites, , St Ann's Cemetery: Section 50, Lot 0658, Grave 1 (http://www.cemeteryregister.com/search.asp?id=RI_CRANSTONSA; viewed 17 Oct 2018).

Paul Bunco1,2,3

M, b. 30 September 1915, d. 13 November 1991
     Paul Bunco was born on 30 September 1915 at Ansonia, New Haven County, Connecticut, USA, son of Leon Bunco and Martha Ivanahoe.4,5,6 He was listed as the son of Lebko Bonko in the 1920 US Federal Census for 21 Maple St, Ansonia, New Haven County, Connecticut, USA.6 Paul Bunco was listed as the son of Leon Bunka in the 1930 US Federal Census for 26 Star St, Ansonia, New Haven County, Connecticut, USA.7 Paul Bunco and Alyda M Bunco lived at 196 Prospect St, Ansonia, New Haven County, Connecticut, USA, on 1 April 1935.8 Paul Bunco married Alyda M Hermonat on 27 December 1935 at Brewster, New York, USA.9,10,8 Paul Bunco was listed as the Head of the Household in the 1940 US Federal Census for 196 Prospect St, Ansonia, New Haven County, Connecticut, USA. The household included Alyda M Bunco.8
Paul Bunco was an inspector in a brass mill on 10 April 1940.8 He and Alyda M Hermonat lived at 196 Prospect St, Ansonia, New Haven County, Connecticut, USA, in 1957.11 Paul Bunco was left a widower by the death of Alyda M Hermonat on 23 November 1982.12 Paul Bunco married Rhea Eldora Fortier, daughter of Michael J Fortier and Arzelia V Billings, before 8 May 1984.2,1 Paul Bunco died on 13 November 1991 at Bridgeport, Fairfield County, Connecticut, USA, at age 76.5,4,3

Children of Paul Bunco and Rhea Eldora Fortier

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 049013880; viewed 20 Oct 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: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.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 02697; viewed 20 Oct 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 040096160; viewed 20 Oct 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 23071; viewed 20 Oct 2018.
  6. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCNH-S9N : accessed 20 October 2018), Paul Bonko in household of Lebko Bonko, Ansonia Ward 5, New Haven, Connecticut, United States; citing ED 247, sheet 7B, line 79, family 182, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 188; FHL microfilm 1,820,188.
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM57-ZGQ : accessed 20 October 2018), Paul Bunka in household of Leon Bunka, Ansonia, New Haven, Connecticut, United States; citing enumeration district (ED) ED 103, sheet 15A, line 8, family 329, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 272; FHL microfilm 2,340,007.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71L-7C7 : 14 March 2018), Paul Bonko, Ward 2, Ansonia, Ansonia Town, New Haven, Connecticut, United States; citing enumeration district (ED) 5-4, sheet 9B, line 56, family 159, 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 514.
  9. [S1313] Ancestry.com, online www.Ancestry.com, New York State Marriage Index, New York State Department of Health, Albany, NY. Certificate Number: 57602; viewed 20 Oct 2018.
  10. [S911] Misc Web Sites, , Legacy.com: Paulette Lynne Bunco, Published in Connecticut Post on Sept. 10, 2004 (https://www.legacy.com/obituaries/ctpost/obituary.aspx; viewed 20 Oct 2018).
  11. [S1313] Ancestry.com, online www.Ancestry.com, U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. Ansonia, Connecticut, City Directory, 1957, p181; viewed 20 Oct 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 22117; viewed 20 Oct 2018.
  13. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71L-7C4 : 14 March 2018), Merle Bonko in household of Paul Bonko, Ward 2, Ansonia, Ansonia Town, New Haven, Connecticut, United States; citing enumeration district (ED) 5-4, sheet 9B, line 58, family 159, 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 514; viewed 20 Oct 2018.

Paulette Lynne Bunco1,2

F, b. 21 April 1943, d. 8 September 2004
Relationship
8th great-granddaughter of Roger Billings
     Paulette Lynne Bunco was born on 21 April 1943 at Derby, New Haven County, Connecticut, USA.2,3 She was the daughter of Paul Bunco and Rhea Eldora Fortier.1,2,4 Paulette Lynne Bunco survived the death of Rhea Eldora Fortier on 24 February 1999 at Branford, New Haven County, Connecticut, USA.5,6 Paulette Lynne Bunco "worked as a librarian for the Trumbull Public Library and was a member of the Connecticut Library Association."2 She died on 8 September 2004 at Pearl St, Seymour, Connecticut, USA, at age 612,3 and was buried at Pine Grove Cemetery, Ansonia, New Haven County, Connecticut, USA.2

Citations

  1. [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.
  2. [S911] Misc Web Sites, , Legacy.com: Paulette Lynne Bunco, Published in Connecticut Post on Sept. 10, 2004 (https://www.legacy.com/obituaries/ctpost/obituary.aspx; viewed 20 Oct 2018).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 20306; viewed 20 Oct 2018.
  4. [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.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 02697; viewed 20 Oct 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 049013880; viewed 20 Oct 2018.

Alyda M Hermonat1,2

F, b. 11 November 1912, d. 23 November 1982
     Alyda M Hermonat was born on 11 November 1912 at Connecticut, USA.3,4 She and Paul Bunco lived at 196 Prospect St, Ansonia, New Haven County, Connecticut, USA, on 1 April 1935.5 Alyda M Hermonat married Paul Bunco on 27 December 1935 at Brewster, New York, USA.1,2,5 Alyda M Bunco was listed as the wife of Paul Bunco in the 1940 US Federal Census for 196 Prospect St, Ansonia, New Haven County, Connecticut, USA.5 Alyda M Hermonat and Paul Bunco lived at 196 Prospect St, Ansonia, New Haven County, Connecticut, USA, in 1957.6 Alyda M Hermonat died on 23 November 1982 at Ansonia, New Haven County, Connecticut, USA, at age 70.3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, New York State Marriage Index, New York State Department of Health, Albany, NY. Certificate Number: 57602; viewed 20 Oct 2018.
  2. [S911] Misc Web Sites, , Legacy.com: Paulette Lynne Bunco, Published in Connecticut Post on Sept. 10, 2004 (https://www.legacy.com/obituaries/ctpost/obituary.aspx; viewed 20 Oct 2018).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 22117; viewed 20 Oct 2018.
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71L-7CW : 14 March 2018), Alyda Bonko in household of Paul Bonko, Ward 2, Ansonia, Ansonia Town, New Haven, Connecticut, United States; citing enumeration district (ED) 5-4, sheet 9B, line 57, family 159, 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 514; viewed 20 Oct 2018.
  5. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71L-7C7 : 14 March 2018), Paul Bonko, Ward 2, Ansonia, Ansonia Town, New Haven, Connecticut, United States; citing enumeration district (ED) 5-4, sheet 9B, line 56, family 159, 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 514.
  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. Ansonia, Connecticut, City Directory, 1957, p181; viewed 20 Oct 2018.

Rita Theresa Billings1,2,3

F, b. 2 September 1917, d. 18 August 2005
Relationship
7th great-granddaughter of Roger Billings
     Rita Theresa Billings was born on 2 September 1917 at Goodyear, Windham County, Connecticut, USA.1,4,2 She was the daughter of Joseph Cyril Billings and Elonie B Chenail.1,2,3 Rita Theresa Billings was listed as the daughter of Joseph Cyril Billings in the 1920 US Federal Census for 51 Main St, Killingly, Windham County, Connecticut, USA.5 Rita Theresa Billings was listed as the daughter of Joseph Cyril Billings in the 1930 US Federal Census for 51 Main St, Goodyear, Windham County, Connecticut, USA.6 Rita Theresa Billings was listed as the daughter of Joseph Cyril Billings in the 1940 US Federal Census for Danielson, Windham County, Connecticut, USA.7 Rita Theresa Billings was a clerk at a retail grocery on 1 April 1940.8 She married Henry Loris Socquet before July 1942.1 Rita Theresa Socquet was left a widow by the death of Henry Loris Socquet on 22 May 1990.9,10,11 Rita Theresa Socquet survived the death of Jeanette Rosanna Billings on 24 October 2004 at New Britain, Hartford County, Connecticut, USA.12,13 Rita Theresa Billings died on 18 August 2005 at Putnam, Windham County, Connecticut, USA, at age 874,1 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.14

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 043184600; viewed 21 Oct 2018.
  2. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPJ : accessed 21 October 2018), Rita Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 20, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  3. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9M2 : accessed 22 October 2018), Rita T Billings in household of Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 48, family 174, 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, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 18492; viewed 30 Oct 2018.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJ9-RPD : accessed 21 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing ED 335, sheet 12A, line 15, family 212, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 199; FHL microfilm 1,820,199.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMR9-9MN : accessed 22 October 2018), Joseph C Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 13A, line 44, family 174, 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-BG4 : 15 March 2018), Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 62A, line 15, family 422, 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 21 Oct 2018.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-BGC : 15 March 2018), Rita Billings in household of Joseph Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 62A, line 17, family 422, 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 21 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 #: 11369; viewed 30 Oct 2018.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 30 October 2018), memorial page for Henry L Socquet (23 Aug 1910–22 May 1990), Find A Grave Memorial no. 180098526, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by C Greer (contributor 47180683).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 011121979; viewed 30 Oct 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 22535; viewed 28 Oct 2018.
  13. [S911] Misc Web Sites, , Legacy.com: Jeanette R. (Billings) Tetreault, published in The Hartford Courant on Oct. 26, 2004 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 21 Oct 2018).
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 30 October 2018), memorial page for Rita I Billings Socquet (1917–18 Aug 2005), Find A Grave Memorial no. 33204383, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Henry Loris Socquet1,2,3

M, b. 23 August 1910, d. 22 May 1990
     Henry Loris Socquet was born on 23 August 1910 at Danielson, Windham County, Connecticut, USA, son of Herbert and Ernestine Socquet.1,4,5 He was listed as the son of Herbert Socoquet in the 1920 US Federal Census for Wauregan Rd, Killingly, Windham County, Connecticut, USA.5 Henry Loris Socquet was listed as the son of Herbert Socuet in the 1930 US Federal Census for Putnam Norwich Rd, Killingly, Windham County, Connecticut, USA.6 Henry Loris Socquet was listed as the son of Ernestine Socquet in the 1940 US Federal Census for Route 12, Danielson, Windham County, Connecticut, USA.7 Henry Loris Socquet was a rod man for State Surveying on 29 April 1940.7 He was employed by the National Mfg Corp on 16 October 1940.1 He married Rita Theresa Billings, daughter of Joseph Cyril Billings and Elonie B Chenail, before July 1942.2 Henry Loris Socquet died on 22 May 1990 at Putnam, Windham County, Connecticut, USA, at age 794,3,8 and was buried at Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA.3

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: 390. Name: Henry Loris Socquet; Original Image on Fold3; indexed on Ancestry.com; viewed 30 Oct 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 043184600; viewed 21 Oct 2018.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 30 October 2018), memorial page for Henry L Socquet (23 Aug 1910–22 May 1990), Find A Grave Memorial no. 180098526, citing Holy Cross Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by C Greer (contributor 47180683).
  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 #: 11369; viewed 30 Oct 2018.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCJS-75G : accessed 30 October 2018), Henry Socoquet in household of Herbert Socoquet, Killingly, Windham, Connecticut, United States; citing ED 336, sheet 2A, line 39, family 29, 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-FMP : accessed 30 October 2018), Henry Socuet in household of Herbert Socuet, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 10, sheet 9A, line 20, family 261, 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:KWM8-5RW : 15 March 2018), Henry Socquet in household of Ernestine Socquet, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-16, sheet 16A, line 11, family 331, 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 30 Oct 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 011121979; viewed 30 Oct 2018.

Norman Joseph Gagnon Jr1,2,3

M, b. 25 April 1933, d. 20 June 1999
     Norman Joseph Gagnon Jr was born on 25 April 1933 at Van Buren, Aroostook County, Maine, USA, son of Norman J Gagnon and Cecile Lavsseur.1,4,5 He was listed as the son of Normand Gagnon in the 1940 US Federal Census for Main St, Van Buren, Aroostook County, Maine, USA.5 Norman Joseph Gagnon Jr served as a Private in the US Army at Korea.6,7 He married Aline Jeanette Tetreault, daughter of Bonaparte Napoleon Tetreault and Jeanette Rosanna Billings, before 1954.2,8,4 Norman Joseph Gagnon Jr was a meat cutter at Hartford, Hartford County, Connecticut, USA, from 1954 to 1961.9 He and Aline Jeanette Gagnon lived at 216 Marimac Rd, New Britain, Hartford County, Connecticut, USA, from 1954 to 1961.9 Norman Joseph Gagnon Jr died on 20 June 1999 at New Britain, Hartford County, Connecticut, USA, at age 664,7,3 and was buried with military honors on 23 June 1999 at Fairview Cemetery, New Britain, Hartford County, Connecticut, USA.6,7

Children of Norman Joseph Gagnon Jr and Aline Jeanette Tetreault

  • Brian Gagnon10
  • Debra A Gagnon10
  • Bruce F Gagnon10
  • S/Sgt Wayne Gagnon10

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 006306104; viewed 29 Oct 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. New Britain, Connecticut, City Directory, 1954, p229; viewed 29 Oct 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 10777; viewed 29 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 #: 13585; viewed 29 Oct 2018.
  5. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KMMQ-2PT : 15 March 2018), Normand Gagnon in household of Normand Gagnon, Van Buren, Van Buren Town, Aroostook, Maine, United States; citing enumeration district (ED) 2-102, sheet 2A, line 22, family 23, 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 1473.
  6. [S1313] Ancestry.com, online www.Ancestry.com, National Cemetery Administration. Nationwide Gravesite Locator. Name: NORMAN J Jr Gagnon; viewed 30 Oct 2018.
  7. [S911] Misc Web Sites, , The Hartford Courant Local Obituaries: Norman Gagnon Jr.; of New Britain (http://www.courant.com/news/connecticut/…; viewed 30 Oct 2018).
  8. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041282139; viewed 29 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. New Britain, Connecticut, City Directory, 1954, p229/ 1961, p231; viewed 30 Oct 2018.
  10. [S911] Misc Web Sites, , Legacy.com: Jeanette R. (Billings) Tetreault, published in The Hartford Courant on Oct. 26, 2004 (https://www.legacy.com/obituaries/hartfordcourant/…; viewed 21 Oct 2018).

Yvonne Mary Magrey1,2,3

F, b. 2 September 1906, d. 22 May 1971
     Yvonne Mary Magrey was born on 2 September 1906 at Connecticut, USA, daughter of Adelard and Eva M Magrey.4,5,6 She was listed as the daughter of Diles [Adler] Magrey in the 1910 US Federal Census for Voluntown, New London County, Connecticut, USA.4 Yvonne Mary Magrey was listed as the daughter of Adelore Magrey in the 1920 US Federal Census for Voluntown, New London County, Connecticut, USA.5 Yvonne Mary Magrey married Joseph Arthur Billings, son of Joseph Cyril Billings and Elonie B Chenail, between September 1926 and September 1927.7,8 Yvonne Mary Billings was listed as the wife of Joseph Arthur Billings in the 1930 US Federal Census for 309 Boys Ave, Goodyear, Windham County, Connecticut, USA.9 Yvonne Mary Magrey was a cloth inspector in a cotton mill on 16 April 1930.10 She and Joseph Arthur Billings lived at Goodyear, Windham County, Connecticut, USA, on 1 April 1935.8 Yvonne Mary Billings was listed as the wife of Joseph Arthur Billings in the 1940 US Federal Census for Main St, Goodyear, Windham County, Connecticut, USA.8 Yvonne Mary Magrey died on 22 May 1971 at Putnam, Windham County, Connecticut, USA, at age 6411,12,6 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.6

Children of Yvonne Mary Magrey and Joseph Arthur Billings

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 048269704; viewed 22 Oct 2018.
  2. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Lucille Harrington 1934 - 2007 (https://smithandwalkerfh.com/tribute/details/667/…; viewed 22 Oct 2018).
  3. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 142. Name: Joseph A Billings; Original Image on Fold3; indexed on Ancestry.com; viewed 22 Oct 2018: listed as Yvonne Mary Billings.
  4. [S1910] 1910 US Census, "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK2T-69Q : accessed 23 October 2018), Evon Magrey in household of Diles [Adler] Magrey, Voluntown, New London, Connecticut, United States; citing enumeration district (ED) ED 549, sheet 2B, family 56, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 142; FHL microfilm 1,374,155.
  5. [S1920] 1920 US Census, "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCNT-1FM : accessed 23 October 2018), Yvonne Magrey in household of Adelore Magrey, Voluntown, New London, Connecticut, United States; citing ED 302, sheet 5A, line 22, family 121, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 196; FHL microfilm 1,820,196.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 22 October 2018), memorial page for Yvonne Magrey Billings (2 Sep 1906–22 May 1971), Find A Grave Memorial no. 37962456, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  7. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJ2 : accessed 22 October 2018), Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 9A, line 1, family 87, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019: ages at marriage.
  8. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPQ : 15 March 2018), Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 70, family 405, 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 22 Oct 2018.
  9. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJ2 : accessed 22 October 2018), Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 9A, line 1, family 87, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  10. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJL : accessed 22 October 2018), Yvonne Billings in household of Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 9A, line 2, family 87, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  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 #: 10495; viewed 22 Oct 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 27335; viewed 22 Oct 2018.
  13. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJG : accessed 22 October 2018), Yvette C Billings in household of Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 9A, line 3, family 87, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  14. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPW : 15 March 2018), Yvette Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 72, family 405, 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 22 Oct 2018.
  15. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 22 October 2018), memorial page for Yvette Cecile Billings (18 Oct 1928–11 Jan 1961), Find A Grave Memorial no. 37962455, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 049243406; viewed 23 Oct 2018.
  17. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GP4 : 15 March 2018), Richard Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 73, family 405, 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 22 Oct 2018.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041288207; viewed 23 Oct 2018.
  19. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPH : 15 March 2018), Robert Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 74, family 405, 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 22 Oct 2018.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Marriage Date: 20 Feb 1951; viewed 22 Oct 2018.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045260020; viewed 23 Oct 2018.
  22. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPZ : 15 March 2018), Barbara Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 76, family 405, 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 22 Oct 2018.
  23. [S1313] Ancestry.com, online www.Ancestry.com, Obit of Barbara Joan Billings Ferris; viewed 22 Oct 2018, Norwich Bulletin, Norwich, CT (https://www.ancestry.com/boards/surnames.ferris/512/mb.ashx; viewed 26 Oct 2018).
  24. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-RNL : 15 March 2018), Eleanor Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 77, family 405, 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 22 Oct 2018.

Yvette Cecile Billings1,2,3

F, b. 18 October 1928, d. 11 January 1961
Relationship
8th great-granddaughter of Roger Billings
     Yvette Cecile Billings was born on 18 October 1928 at Connecticut, USA.1,2,3 She was the daughter of Joseph Arthur Billings and Yvonne Mary Magrey.1,2,3 Yvette Cecile Billings was listed as the daughter of Joseph Arthur Billings in the 1930 US Federal Census for 309 Boys Ave, Goodyear, Windham County, Connecticut, USA.4 Yvette Cecile Billings lived with Joseph Arthur Billings and Yvonne Mary Magrey on 1 April 1935 at Goodyear, Windham County, Connecticut, USA.5 Yvette Cecile Billings was listed as the daughter of Joseph Arthur Billings in the 1940 US Federal Census for Main St, Goodyear, Windham County, Connecticut, USA.5 Yvette Cecile Billings was listed as a pupil in the Connecticut Institue for the Blind, Hartford, Hartford County, Connecticut, USA, in the 1940 US Federal Census.6 Yvette Cecile Billings died on 11 January 1961 at Norwich, New London County, Connecticut, USA, at age 327,3 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.3 She never married.7

Citations

  1. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJG : accessed 22 October 2018), Yvette C Billings in household of Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 9A, line 3, family 87, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  2. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPW : 15 March 2018), Yvette Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 72, family 405, 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 22 Oct 2018.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 22 October 2018), memorial page for Yvette Cecile Billings (18 Oct 1928–11 Jan 1961), Find A Grave Memorial no. 37962455, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  4. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMRM-JJ2 : accessed 22 October 2018), Joseph A Billings, Killingly, Windham, Connecticut, United States; citing enumeration district (ED) ED 8, sheet 9A, line 1, family 87, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 284; FHL microfilm 2,340,019.
  5. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPQ : 15 March 2018), Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 70, family 405, 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 22 Oct 2018.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWML-T1Z : 15 March 2018), Yvette Billings in household of Gordon Hicks, Ward 4, Hartford, Hartford Town, Hartford, Connecticut, United States; citing enumeration district (ED) 10-52, sheet 4A, line 5, family 3, 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 535.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 01437; viewed 22 Oct 2018.

Richard Leo Billings1,2,3

M, b. 9 April 1932, d. 13 June 2004
Relationship
8th great-grandson of Roger Billings
     Richard Leo Billings was born on 9 April 1932 at Goodyear, Hartford County, Connecticut, USA.1,2,3 He was the son of Joseph Arthur Billings and Yvonne Mary Magrey.3,1 Richard Leo Billings lived with Joseph Arthur Billings and Yvonne Mary Magrey on 1 April 1935 at Goodyear, Windham County, Connecticut, USA.4 Richard Leo Billings was listed as the son of Joseph Arthur Billings in the 1940 US Federal Census for Main St, Goodyear, Windham County, Connecticut, USA.4 Richard Leo Billings served at Korea as a Cpl in the US Army.2 He married Doris M Cote.5 Richard Leo Billings survived the death of Barbara Joan Billings on 20 September 2000 at Plymouth, Washington County, North Carolina, USA.6,7,8 Richard Leo Billings died on 13 June 2004 at Brooklyn, Windham County, Connecticut, USA, at age 725,1,2 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 049243406; viewed 23 Oct 2018.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 23 October 2018), memorial page for Richard L Billings (9 Apr 1932–13 Jun 2004), Find A Grave Memorial no. 37962450, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GP4 : 15 March 2018), Richard Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 73, family 405, 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 22 Oct 2018.
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPQ : 15 March 2018), Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 70, family 405, 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 22 Oct 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 15020; viewed 22 Oct 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina State Center for Health Statistics. North Caroline Deaths, 1997-2004. North Carolina State Center for Health Statistics, Raleigh, North Carolina. SSN: 048269704; viewed 26 Oct 2018.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 048269704; viewed 22 Oct 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Obit of Barbara Joan Billings Ferris; viewed 22 Oct 2018, Norwich Bulletin, Norwich, CT (https://www.ancestry.com/boards/surnames.ferris/512/mb.ashx; viewed 26 Oct 2018).

Robert Adelard Billings1,2

M, b. 23 August 1933, d. 27 December 2003
Relationship
8th great-grandson of Roger Billings
     Robert Adelard Billings was born on 23 August 1933 at Goodyear, Windham County, Connecticut, USA.1,3,2 He was the son of Joseph Arthur Billings and Yvonne Mary Magrey.2,1 Robert Adelard Billings lived with Joseph Arthur Billings and Yvonne Mary Magrey on 1 April 1935 at Goodyear, Windham County, Connecticut, USA.4 Robert Adelard Billings was listed as the son of Joseph Arthur Billings in the 1940 US Federal Census for Main St, Goodyear, Windham County, Connecticut, USA.4 Robert Adelard Billings married second Marga F Cote on 17 March 1961 at Putnam, Windham County, Connecticut, USA.5 Robert Adelard Billings and Marga F Cote were divorced on 14 August 1978.6 Robert Adelard Billings married third Phyllis A Lyon on 8 September 1978 at Brooklyn, Windham County, Connecticut, USA.7,3 Robert Adelard Billings survived the death of Barbara Joan Billings on 20 September 2000 at Plymouth, Washington County, North Carolina, USA.8,9,10 Robert Adelard Billings died on 27 December 2003 at Killingly, Windham County, Connecticut, USA, at age 70.3,1,11

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041288207; viewed 23 Oct 2018.
  2. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPH : 15 March 2018), Robert Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 74, family 405, 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 22 Oct 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 28640; viewed 22 Oct 2018.
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPQ : 15 March 2018), Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 70, family 405, 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 22 Oct 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 17 Mar 1961; viewed 22 Oct 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, “Connecticut Divorce Index, 1968-1997.” Database. Connecticut Department of Public Health, Hartford, Connecticut. Archive Collection Number: DR09368. Court Docket Number: 020098, Superior Court County of Decree: Windham; viewed 22 Oct 2018.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1978-79 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 8 Sep 1978; viewed 22 Oct 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina State Center for Health Statistics. North Caroline Deaths, 1997-2004. North Carolina State Center for Health Statistics, Raleigh, North Carolina. SSN: 048269704; viewed 26 Oct 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 048269704; viewed 22 Oct 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Obit of Barbara Joan Billings Ferris; viewed 22 Oct 2018, Norwich Bulletin, Norwich, CT (https://www.ancestry.com/boards/surnames.ferris/512/mb.ashx; viewed 26 Oct 2018).
  11. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Lucille Harrington 1934 - 2007 (https://smithandwalkerfh.com/tribute/details/667/…; viewed 22 Oct 2018).

Lucille Louise Billings1,2,3

F, b. 13 August 1934, d. 2 February 2007
Relationship
8th great-granddaughter of Roger Billings
     Lucille Louise Billings was born on 13 August 1934 at Goodyear, Hartford County, Connecticut, USA.1,4,5 She was the daughter of Joseph Arthur Billings and Yvonne Mary Magrey.3,1,4,2 Lucille Louise Billings lived with Joseph Arthur Billings and Yvonne Mary Magrey on 1 April 1935 at Goodyear, Windham County, Connecticut, USA.6 Lucille Louise Billings was listed as the daughter of Joseph Arthur Billings in the 1940 US Federal Census for Main St, Goodyear, Windham County, Connecticut, USA.6 Lucille Louise Billings married first Jesse Walter Warren on 20 February 1951 at Barre, Washington County, Vermont, USA.2 Lucille Louise Harrington survived the death of Joseph Walter Warren on 1 March 1951 at Putnam, Windham County, Connecticut, USA.7 Lucille Louise Harrington survived the death of Yvette Cecile Billings on 11 January 1961 at Norwich, New London County, Connecticut, USA.8,9 Lucille Louise Billings married second Albert Horace Reed Sr in June 1966 at Maryland, USA.10,11 Lucille Louise Billings and Albert Horace Reed Sr had three children under age 18 when they divorced on 16 January 1970.10 Lucille Louise Billings and Albert Horace Reed Sr were divorced on 16 January 1970 at Windham County, Connecticut, USA.10,12 Lucille Louise Billings married third William Alexander Harrington on 25 January 1970 at Killingly, Windham County, Connecticut, USA.11,4,1 Lucille Louise Harrington survived the death of Barbara Joan Billings on 20 September 2000 at Plymouth, Washington County, North Carolina, USA.13,14,15 Lucille Louise Harrington was left a widow by the death of William Alexander Harrington on 7 April 2002.16,4 Lucille Louise Harrington survived the death of Linda Lee Warren on 2 November 2002 at Worcester, Worcester County, Massachusetts, USA.17,18,4 Lucille Louise Harrington survived the death of Robert Adelard Billings on 27 December 2003 at Killingly, Windham County, Connecticut, USA.19,20,4 Lucille Louise Harrington survived the death of Richard Leo Billings on 13 June 2004 at Brooklyn, Windham County, Connecticut, USA.21,22,23 Lucille Louise Billings died on 2 February 2007 at Haven Heath Care, Rocky Hill, Hartford County, Connecticut, USA, at age 725,4,1 and was buried on 7 April 2007 at Quassett Cemetery, Woodstock, Windham County, Connecticut, USA.4

Children of Lucille Louise Billings and Jesse Walter Warren

Children of Lucille Louise Billings and Albert Horace Reed Sr

Child of Lucille Louise Billings and William Alexander Harrington

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045260020; viewed 23 Oct 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Vermont. Vermont Marriage Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Marriage Date: 20 Feb 1951; viewed 22 Oct 2018.
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPC : 15 March 2018), Lucille Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 75, family 405, 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 22 Oct 2018.
  4. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Lucille Harrington 1934 - 2007 (https://smithandwalkerfh.com/tribute/details/667/…; viewed 22 Oct 2018).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 04322; viewed 22 Oct 2018.
  6. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPQ : 15 March 2018), Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 70, family 405, 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 22 Oct 2018.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 04830; viewed 24 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 #: 01437; viewed 22 Oct 2018.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 22 October 2018), memorial page for Yvette Cecile Billings (18 Oct 1928–11 Jan 1961), Find A Grave Memorial no. 37962455, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  10. [S1313] Ancestry.com, online www.Ancestry.com, “Connecticut Divorce Index, 1968-1997.” Database. Connecticut Department of Public Health, Hartford, Connecticut. Archive Collection Number: DR09368. Decree Date: 16 Jan 1970, Court Docket Number: 014923, Superior Court County of Decree: Windham; viewed 26 Oct 2018.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 25 Jan 1970; viewed 24 Oct 2018.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 11080; viewed 25 Oct 2018.
  13. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina State Center for Health Statistics. North Caroline Deaths, 1997-2004. North Carolina State Center for Health Statistics, Raleigh, North Carolina. SSN: 048269704; viewed 26 Oct 2018.
  14. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 048269704; viewed 22 Oct 2018.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Obit of Barbara Joan Billings Ferris; viewed 22 Oct 2018, Norwich Bulletin, Norwich, CT (https://www.ancestry.com/boards/surnames.ferris/512/mb.ashx; viewed 26 Oct 2018).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 09690; viewed 24 Oct 2018.
  17. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Name: Linda Lee Comeau; viewed 24 Oct 2018.
  18. [S1191] FamilySearch, online http://www.familysearch.org/, "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKR6-13G6 : accessed 25 October 2018), Mrs Linda L Warren Comeau, Massachusetts, United States, 05 Nov 2002; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Worcester Telegram & Gazette, born-digital text; viewed 24 Oct 2018.
  19. [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 #: 28640; viewed 22 Oct 2018.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 041288207; viewed 23 Oct 2018.
  21. [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 #: 15020; viewed 22 Oct 2018.
  22. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 049243406; viewed 23 Oct 2018.
  23. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 23 October 2018), memorial page for Richard L Billings (9 Apr 1932–13 Jun 2004), Find A Grave Memorial no. 37962450, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  24. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 24 October 2018), memorial page for Joseph Walter Warren (27 Feb 1951–1 Mar 1951), Find A Grave Memorial no. 38704671, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  25. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Albert H. Reed, 1960 - 2008 (https://smithandwalkerfh.com/tribute/details/932/…; viewed 25 Oct 2018).
  26. [S911] Misc Web Sites, , Memorial Networks: Richard A. Harrington November 15, 1964 - January 22, 2018 (http://www.morrillfuneralhome.com/memsol.cgi; viewed 24 Oct 2018).

Barbara Joan Billings1,2,3

F, b. 19 December 1935, d. 20 September 2000
Relationship
8th great-granddaughter of Roger Billings
     Barbara Joan Billings was born on 19 December 1935 at Goodyear, Windham County, Connecticut, USA.2,4,3 She was the daughter of Joseph Arthur Billings and Yvonne Mary Magrey.3,1,2 Barbara Joan Billings was listed as the daughter of Joseph Arthur Billings in the 1940 US Federal Census for Main St, Goodyear, Windham County, Connecticut, USA.5 Barbara Joan Billings married Westley Roland Ferris on 5 June 1954 at St Ignatius Church, Goodyear, Hartford County, Connecticut, USA.2,1 Barbara Joan Billings survived the death of Yvette Cecile Billings on 11 January 1961 at Norwich, New London County, Connecticut, USA.6,7 Barbara Joan Billings died on 20 September 2000 at Plymouth, Washington County, North Carolina, USA, at age 644,1,2 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.8

Children of Barbara Joan Billings and Westley Roland Ferris

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 048269704; viewed 22 Oct 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Obit of Barbara Joan Billings Ferris; viewed 22 Oct 2018, Norwich Bulletin, Norwich, CT (https://www.ancestry.com/boards/surnames.ferris/512/mb.ashx; viewed 26 Oct 2018).
  3. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPZ : 15 March 2018), Barbara Billings in household of Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 76, family 405, 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 22 Oct 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina State Center for Health Statistics. North Caroline Deaths, 1997-2004. North Carolina State Center for Health Statistics, Raleigh, North Carolina. SSN: 048269704; viewed 26 Oct 2018.
  5. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-GPQ : 15 March 2018), Joseph A Billings, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-15, sheet 16B, line 70, family 405, 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 22 Oct 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 01437; viewed 22 Oct 2018.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 22 October 2018), memorial page for Yvette Cecile Billings (18 Oct 1928–11 Jan 1961), Find A Grave Memorial no. 37962455, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 26 October 2018), memorial page for Barbara Billings Ferris (19 Dec 1935–20 Sep 2000), Find A Grave Memorial no. 116957895, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Maureen Desilets (contributor 48174752).

Westley Roland Ferris1,2,3

M, b. 18 November 1923, d. 11 October 2001
     Westley Roland Ferris was born on 18 November 1923 at Hartford, Hartford County, Connecticut, USA, son of William Ferris and Helen Evans.2,4,5 He was listed as the son of William H Ferris in the 1930 US Federal Census for 2372 Main St, Hartford, Hartford County, Connecticut, USA.6 Westley Roland Ferris was listed as the son of William Ferris in the 1940 US Federal Census for 136 Westland Rd, Hartford, Hartford County, Connecticut, USA.7 Westley Roland Ferris was a new worker on 8 April 1940.7 He began military service on 30 September 1943 at Hartford, Hartford County, Connecticut, USA.8 He served as a Cpl in the US Army during the Second World War.9 He married Barbara Joan Billings, daughter of Joseph Arthur Billings and Yvonne Mary Magrey, on 5 June 1954 at St Ignatius Church, Goodyear, Hartford County, Connecticut, USA.1,3 Westley Roland Ferris was left a widower by the death of Barbara Joan Billings on 20 September 2000.10,3,1 Westley Roland Ferris died on 11 October 2001 at Brooklyn, Windham County, Connecticut, USA, at age 774,11 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.11

Children of Westley Roland Ferris and Barbara Joan Billings

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Obit of Barbara Joan Billings Ferris; viewed 22 Oct 2018, Norwich Bulletin, Norwich, CT (https://www.ancestry.com/boards/surnames.ferris/512/mb.ashx; viewed 26 Oct 2018).
  2. [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: 135. Name: Westley Roland Ferris; Original Image on Fold3; indexed on Ancestry.com; viewed 26 Oct 2018.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 048269704; viewed 22 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 #: 22214; viewed 26 Oct 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 046120426; viewed 22 Oct 2018.
  6. [S1930] 1930 US Census, "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XMPN-W78 : accessed 27 October 2018), Wesley Ferris in household of William H Ferris, Hartford, Hartford, Connecticut, United States; citing enumeration district (ED) ED 24, sheet 3A, line 40, family 47, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 263; FHL microfilm 2,339,998.
  7. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWML-W2K : 15 March 2018), Wesley Ferris in household of William Ferris, Ward 3, Hartford, Hartford Town, Hartford, Connecticut, United States; citing enumeration district (ED) 10-39, sheet 6B, line 44, family 94, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 534; viewed 26 Oct 2018.
  8. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; ARC: 1263923. World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park. College Park, Maryland, USA Name: Westley R Ferris; viewed 26 Oct 2018.
  9. [S1313] Ancestry.com, online www.Ancestry.com, National Cemetery Administration. Nationwide Gravesite Locator. Name: Westley R Ferris; viewed 26 Oct 2018.
  10. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina State Center for Health Statistics. North Caroline Deaths, 1997-2004. North Carolina State Center for Health Statistics, Raleigh, North Carolina. SSN: 048269704; viewed 26 Oct 2018.
  11. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 26 October 2018), memorial page for Westerly R Ferris (15 Nov 1923–11 Oct 2001), Find A Grave Memorial no. 116957689, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Maureen Desilets (contributor 48174752).

William Alexander Harrington1,2,3

M, b. 9 April 1939, d. 7 April 2002
     William Alexander Harrington also went by the name of Gabby.3 He was born on 9 April 1939 at Killingly, Windham County, Connecticut, USA.1,2,4 He was listed as the son of George W Harrington in the 1940 US Federal Census for Lake St, Dayville, Windham County, Connecticut, USA.4 William Alexander Harrington married Lucille Louise Billings, daughter of Joseph Arthur Billings and Yvonne Mary Magrey, on 25 January 1970 at Killingly, Windham County, Connecticut, USA.5,3,6 William Alexander Harrington died on 7 April 2002 at Putnam, Windham County, Connecticut, USA, at age 622,3 and was buried at Quassett Cemetery, Woodstock, Windham County, Connecticut, USA.7

Child of William Alexander Harrington and Lucille Louise Billings

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 044301764; viewed 23 Oct 2018.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 09690; viewed 24 Oct 2018.
  3. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Lucille Harrington 1934 - 2007 (https://smithandwalkerfh.com/tribute/details/667/…; viewed 22 Oct 2018).
  4. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWM8-J21 : 15 March 2018), William A Harrington in household of George W Harrington, Killingly Town, Windham, Connecticut, United States; citing enumeration district (ED) 8-14, sheet 1A, line 12, family 2, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 528.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 25 Jan 1970; viewed 24 Oct 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045260020; viewed 23 Oct 2018.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 24 October 2018), memorial page for William A Harrington (1939–2002), Find A Grave Memorial no. 63628220, citing Quasset Cemetery, South Woodstock, Windham County, Connecticut, USA; Maintained by Joe (contributor 46542358).
  8. [S911] Misc Web Sites, , Memorial Networks: Richard A. Harrington November 15, 1964 - January 22, 2018 (http://www.morrillfuneralhome.com/memsol.cgi; viewed 24 Oct 2018).

Albert H Reed Jr1,2

M, b. 27 January 1960, d. 20 November 2008
Relationship
9th great-grandson of Roger Billings
     Albert H Reed Jr was born on 27 January 1960 at Charleston, Charleston County, South Carolina, USA.3,1 He was the son of Albert Horace Reed Sr and Lucille Louise Billings.2,1 Albert H Reed Jr married Jennifer L Giannelli on 8 December 1990 at Killingly, Windham County, Connecticut, USA.4 Albert H Reed Jr and Jennifer L Giannelli were divorced in 1996 at Windham County, Connecticut, USA.5,3 Albert H Reed Jr survived the death of Lucille Louise Billings on 2 February 2007 at Haven Heath Care, Rocky Hill, Hartford County, Connecticut, USA.6,2,7 Albert H Reed Jr lived at Rogers, Windham County, Connecticut, USA, on 2 February 2007.2 He was an Army Veteran.1 He died on 20 November 2008 at Danielson, Windham County, Connecticut, USA, at age 481,3,8 and was buried with military honors on 3 December 2008 at Westfield Cemetery, Danielson, Windham County, Connecticut, USA.1,9

Children of Albert H Reed Jr

  • Cassandra Reed1
  • Ashley Reed1
  • Robert Reed1

Citations

  1. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Albert H. Reed, 1960 - 2008 (https://smithandwalkerfh.com/tribute/details/932/…; viewed 25 Oct 2018).
  2. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Lucille Harrington 1934 - 2007 (https://smithandwalkerfh.com/tribute/details/667/…; viewed 22 Oct 2018).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 27495; viewed 25 Oct 2018.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1981-2001 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 30 Sep 1994; viewed 23 Oct 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, “Connecticut Divorce Index, 1968-1997.” Database. Connecticut Department of Public Health, Hartford, Connecticut. Archive Collection Number: DR09368. Decree Date: 1996, Superior Court County of Decree: Windham; viewed 25 Oct 2018.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 04322; viewed 22 Oct 2018.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045260020; viewed 23 Oct 2018.
  8. [S911] Misc Web Sites, , Memorial Networks: Richard A. Harrington November 15, 1964 - January 22, 2018 (http://www.morrillfuneralhome.com/memsol.cgi; viewed 24 Oct 2018).
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 25 October 2018), memorial page for Albert H Reed, Jr (27 Jan 1960–20 Nov 2008), Find A Grave Memorial no. 37866378, citing Westfield Cemetery, Danielson, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).

Richard A Harrington1,2

M, b. 15 November 1964, d. 22 January 2018
Relationship
9th great-grandson of Roger Billings
     Richard A Harrington was born on 15 November 1964 at Putnam, Windham County, Connecticut, USA.1 He was the son of William Alexander Harrington and Lucille Louise Billings.2,1 Richard A Harrington served in the military, "served in the US Army."1 He married Cindy L White on 30 September 1994 at Putnam, Windham County, Connecticut, USA.3 Richard A Harrington survived the death of Lucille Louise Billings on 2 February 2007 at Haven Heath Care, Rocky Hill, Hartford County, Connecticut, USA.4,2,5 Richard A Harrington lived at Woodstock, Windham County, Connecticut, USA, on 2 February 2007.2 He survived the death of Albert H Reed Jr on 20 November 2008 at Danielson, Windham County, Connecticut, USA.6,7,1 Richard A Harrington died on 22 January 2018 at University of Massachusetts Medical Center, Worcester, Worcester County, Massachusetts, USA, at age 53.1

Citations

  1. [S911] Misc Web Sites, , Memorial Networks: Richard A. Harrington November 15, 1964 - January 22, 2018 (http://www.morrillfuneralhome.com/memsol.cgi; viewed 24 Oct 2018).
  2. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Lucille Harrington 1934 - 2007 (https://smithandwalkerfh.com/tribute/details/667/…; viewed 22 Oct 2018).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1981-2001 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 30 Sep 1994; viewed 23 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 #: 04322; viewed 22 Oct 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 045260020; viewed 23 Oct 2018.
  6. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Albert H. Reed, 1960 - 2008 (https://smithandwalkerfh.com/tribute/details/932/…; viewed 25 Oct 2018).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 27495; viewed 25 Oct 2018.

Joseph Walter Warren1,2

M, b. 27 February 1951, d. 1 March 1951
Relationship
9th great-grandson of Roger Billings
     Joseph Walter Warren was born on 27 February 1951.2,3 He was the son of Jesse Walter Warren and Lucille Louise Billings.1,3 Joseph Walter Warren died on 1 March 1951 at Putnam, Windham County, Connecticut, USA,2 and was buried at Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com : accessed 24 October 2018), memorial page for Joseph Walter Warren (27 Feb 1951–1 Mar 1951), Find A Grave Memorial no. 38704671, citing Saint Joseph Cemetery, Dayville, Windham County, Connecticut, USA; Maintained by Find A Grave (contributor 8).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 04830; viewed 24 Oct 2018.
  3. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Lucille Harrington 1934 - 2007 (https://smithandwalkerfh.com/tribute/details/667/…; viewed 22 Oct 2018).

Linda Lee Warren1,2,3

F, b. 24 June 1954, d. 2 November 2002
Relationship
9th great-granddaughter of Roger Billings
     Linda Lee Warren was born on 24 June 1954 at Putnam, Windham County, Connecticut, USA.1,2,4 She was the daughter of Jesse Walter Warren and Lucille Louise Billings.3,2 Linda Lee Warren married first Willi R Slater on 22 May 1971 at Killingly, Windham County, Connecticut, USA.5,1 Linda Lee Warren married Joseph Comeau before 24 August 2000.1,2 Linda Lee Warren died on 2 November 2002 at Worcester, Worcester County, Massachusetts, USA, at age 48.4,2,3

Children of Linda Lee Warren and Willi R Slater

  • Holly Slater2
  • Nicole Slater2
  • Brian Slater2
  • Mandy Slater2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 044585129; viewed 23 Oct 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:QKR6-13G6 : accessed 25 October 2018), Mrs Linda L Warren Comeau, Massachusetts, United States, 05 Nov 2002; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Worcester Telegram & Gazette, born-digital text; viewed 24 Oct 2018.
  3. [S911] Misc Web Sites, , Gagnon and Costello Funeral Home: In Memory of Lucille Harrington 1934 - 2007 (https://smithandwalkerfh.com/tribute/details/667/…; viewed 22 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. Name: Linda Lee Comeau; viewed 24 Oct 2018.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health. Marriage Date: 22 May 1971; viewed 24 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.