VERMETTE, Elzear
1872 - 1948 (76 years)Set As Default Person
-
Photos At least one living or private individual is linked to this item - Details withheld.
-
Name VERMETTE, Elzear [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15] Birth 13 May 1872 Lyster, L'Érable, Quebec, Canada [1, 2, 4, 5, 6, 7, 8, 9, 15, 16] Gender Male Residence 1881 Lac-Mégantic, Le Granit, Quebec, Canada [4] Arrival 22 Aug 1885 [1] Naturalized 7 Sept 1900 Arrival 1886 [8] Occupation 1900 South Berwick, York, Maine, USA 1900 Census - Elzeard and Celina were both working as weavers in a cotton mill Residence 1900 South Berwick, York, Maine, USA [5] Marital Status: Married; Relation to Head of House: Head. In 1900 there were what was described as 2 boarders living with them. Bosrilles Bownare, a 40 year old male from Canada who was a widow, and William Barron, a 10 year old --younger brother to Celina Residence 1910 South Berwick, York, Maine, USA [17] Residence Between 1917 and 1918 York, Maine, USA [6] Occupation 1918 Portsmouth, Rockingham, New Hampshire, USA Electrician (noted on his WW I draft registration) Residence 1920 South Berwick, York, Maine, USA [7] Marital Status: Married; Relation to Head of House: Head Residence 1930 Grant Street, South Berwick, York, Maine, USA [8] Marital Status: Married; Relation to Head of House: Head. Celina's brother Merrill (age 31), a spinner at a cotton mill, was living with them. Also her mother Elizebeth, a widow (age 73) Residence 1935 South Berwick, York, Maine, USA [2] Residence 1 Apr 1940 South Berwick, York, Maine, USA [2] Marital Status: Married; Relation to Head of House: Head Burial 1948 Rollinsford, Strafford County, New Hampshire, USA [18] Burial Name Elear Vermette Name Elzear Vermette [16] Name Elzear Vermette Residence Vermont, USA [1] Residence Maine, USA [1] Residence South Berwick, York, Maine, USA [3] Death 7 Jun 1948 South Berwick, York, Maine, USA [9, 19] - The Portsmouth Herald 8 Jun 1948. Says he had lived at 408 Main St, South Berwick, ME for 71 years. Born in Canada
Burial Rollinsford, Strafford, New Hampshire, USA [9] Patriarch & Matriarch VERMET DIT LAFORME, Fleury Asquet, b. Abt 1606, Saint-Nicaise, Arras, Ardèche, Rhône-Alpes, France d. 1669, Arras, Hautes-Pyrénées, Midi-Pyrénées, France (Age 63 years) (6 x Great Grandfather)
PLOURDE, Charlotte Marie, b. 24 Jul 1774, Rivière-Ouelle, Kamouraska, Quebec, Canada d. 1854, Rivière-Ouelle, Kamouraska, Quebec, Canada (Age 79 years) (2 x Great Grandmother)Person ID I502 My Genealogy Last Modified 15 Jul 2024
Father VERMETTE, Onesime, b. 1844, Canada d. Yes, date unknown Relationship natural Mother TURCOTTE, Domitille, b. Abt 1839 Relationship natural Marriage 18 Jul 1864 Family ID F244 Group Sheet | Family Chart
Family BARRON, Celina, b. 11 Mar 1876, Saint-Barnabé-Sud, Les Maskoutains, Quebec, Canada d. Abt 1 Apr 1950, South Berwick, York, Maine, USA (Age 74 years) Marriage 5 Aug 1895 South Berwick, York, Maine, USA [3, 16] Children 1. VERMETTE, Albert Joseph, b. 3 Jul 1916, South Berwick, York, Maine, USA d. 16 Mar 1996, Nashua, Hillsborough, New Hampshire, USA (Age 79 years) [Father: natural] [Mother: natural] ▻ LEMIEUX, Marie Ann m. 28 Sep 19462. VERMETTE, Joseph Elzord, b. 15 Jun 1908, South Berwick, York, Maine, USA d. 11 Dec 1992 (Age 84 years) [Father: natural] [Mother: natural] 3. VERMETTE, Harry Edward, b. 17 Jun 1912, South Berwick, York, Maine, USA d. 6 Dec 1989, Dover, Strafford, New Hampshire, USA (Age 77 years) [Father: natural] [Mother: natural] 4. VERMETTE, Alfred Raphael, b. 3 Aug 1905, South Berwick, York, Maine, USA d. 30 Nov 1963, Rollinsford, Strafford, New Hampshire, USA (Age 58 years) [Father: natural] [Mother: natural] ▻ THEORET, Julia Agatha m. 9 Nov 19355. VERMETTE, Celia "Zelia", b. 15 Jan 1901, South Berwick, York, Maine, USA d. 5 Oct 1965, Dover, Strafford, New Hampshire, USA (Age 64 years) [Father: natural] [Mother: natural] ▻ MARTEL, Frank Roy m. 1 Jun 19316. VERMETTE, Malvina "Mabel", b. 31 Aug 1902, South Berwick, York, Maine, USA d. Nov 1985, Dover, Strafford, New Hampshire, USA (Age 83 years) [Father: natural] [Mother: natural] 7. VERMETTE, Henry Edmund, b. 27 Jun 1896, South Berwick, York, Maine, USA d. 10 Nov 1964, South Berwick, York, Maine, USA (Age 68 years) [Father: natural] [Mother: natural] ▻ BELLIVEAU, Anna A. m. 15 Apr 19188. VERMETTE, Wilfred, b. 1897, South Berwick, York, Maine, USA d. 9 Oct 1974 (Age 77 years) [Father: natural] [Mother: natural] ▻ VAILLANCOURT, Alma m. 5 May 1919Photos Maine, Marriage Records, 1713-1937 Family ID F113 Group Sheet | Family Chart Last Modified 15 Jul 2024
-
Event Map = Link to Google Earth
-
Notes - Perhaps Elzeard moved to the U.S. with his older brother Onesime Jr. in 1895. Not sure when his mother died, but suspect it may have been about this time. His father, Onesime Sr. was still living in Canada, in a boarding house, in 1891. But on brother Joseph's marriage certificate in 1894 it says Onesime Sr. was living in Rollinsford, NH. I need to try and sort this out more.
-
Sources - [S71] Ancestry.com, U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), National Archives and Records Administration (NARA); Washington, D.C.; Index to New England Naturalization Petitions, 1791-1906 (M1299); Microfilm Serial: M1299; Microfilm Roll: 114.
U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project) - [S2004] Ancestry.com, 1940 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 14A; Enumeration District: 16-83.
1940 United States Federal Census - [S1576] Ancestry.com, Maine, Marriage Index, 1892-1996, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2003;).
- [S18] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1881 Census of Canada, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2009;), Year: 1881; Census Place: Ste Anastasie de Nelson, Mégantic, Quebec; Roll: C_13195; Page: 2; Family No: 7.
1881 Census of Canada - [S1830] Ancestry.com, 1900 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: South Berwick, York, Maine; Roll: 603; Page: 17A; Enumeration District: 0255; FHL microfilm: 1240603.
1900 United States Federal Census - [S15] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;), Registration State: Maine; Registration County: York; Roll: 1654023; Draft Board: 2.
U.S., World War I Draft Registration Cards, 1917-1918 - [S14] Ancestry.com, 1920 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;), Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 17B; Enumeration District: 136; Image: 999.
1920 United States Federal Census - [S7] Ancestry.com, 1930 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;), Year: 1930; Census Place: South Berwick, York, Maine; Roll: 842; Page: 2B; Enumeration District: 0055; Image: 396.0; FHL microfilm: 2340577.
1930 United States Federal Census - [S1662] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).
- [S11] Ancestry,com, New Hampshire, Marriage and Divorce Records, 1659-1947, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;), New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire.
New Hampshire, Marriage and Divorce Records, 1659-1947 - [S2155] Ancestry.com, New Hampshire, U.S., Death Records, 1650-1969, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2021;).
New Hampshire, U.S., Death Records, 1650-1969 - [S2153] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;).
- [S1286] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 57.
Maine, Birth Records, 1621-1922 - [S11] Ancestry,com, New Hampshire, Marriage and Divorce Records, 1659-1947, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;), New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire.
New Hampshire, Marriage and Divorce Records, 1659-1947 - [S2342] Ancestry.com, New Hampshire, U.S., Marriage Records, 1700-1971, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2021;), New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969.
Record for Celina Baron Vermette
https://search.ancestry.com/cgi-bin/sse.dll?db=61836&h=120498009&indiv=tryNew Hampshire, US, Marriage Records, 1700-1971 - Celina Barron - [S1491] Ancestry.com, Maine, Marriage Records, 1713-1937, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 58.
Maine, Marriage Records, 1713-1937 - [S2667] Ancestry.com, 1910 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;), Year: 1910; Census Place: South Berwick, York, Maine; Roll: T624_548; Page: 13B; Enumeration District: 0269; FHL microfilm: 1374561.
1910 United States Federal Census - [S3275] Findagrave, (Location: Rollinsford, Strafford County, New Hampshire, USA; Date: 1948;), Elzear Vermette 1948.
https://www.findagrave.com/memorial/213161021/elzear-vermetteBurial - .
Unknown(4).jpg
- [S71] Ancestry.com, U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), National Archives and Records Administration (NARA); Washington, D.C.; Index to New England Naturalization Petitions, 1791-1906 (M1299); Microfilm Serial: M1299; Microfilm Roll: 114.