BARRON, Celina

BARRON, Celina

Female 1876 - Abt 1950  (74 years)

 Set As Default Person    

Personal Information    |    Media    |    Notes    |    Sources    |    Event Map    |    All    |    PDF

  • Name BARRON, Celina  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17
    Birth 11 Mar 1876  Saint-Barnabé-Sud, Les Maskoutains, Quebec, Canada Find all individuals with events at this location  [1, 2, 3, 5, 6, 7, 8, 10, 12, 13, 15, 17
    Gender Female 
    Arrival 1882  [2, 6, 7, 8, 15, 17, 18
    Residence 14 Jun 1900  South Berwick, York, Maine, USA Find all individuals with events at this location  [6, 8, 17
    Marital Status: Married; Relation to Head of House: Daughter 
    Residence 1910  South Berwick, York, Maine, USA Find all individuals with events at this location  [18
    Residence 1920  South Berwick, York, Maine, USA Find all individuals with events at this location  [7
    Marital Status: Married; Relation to Head of House: Wife 
    Residence 3 Apr 1930  South Berwick, York, Maine, USA Find all individuals with events at this location  [2, 3, 8, 15
    Marital Status: Married; Relation to Head of House: Wife/15 Grant Street 
    Residence 1935  South Berwick, York, Maine, USA Find all individuals with events at this location  [19
    Residence 1 Apr 1940  South Berwick, York, Maine, USA Find all individuals with events at this location  [3, 8
    Marital Status: Married; Relation to Head of House: Wife 
    Claim 23 Nov 1945  [12
    69 Age: 69 
    Burial 1950  Rollinsford, Strafford County, New Hampshire, USA Find all individuals with events at this location  [20
    Burial
    Burial
    Name Celina Vermette  [13
    Religion Catholic 
    Social Security Number 002103104  [12
    Death Abt 1 Apr 1950  South Berwick, York, Maine, USA Find all individuals with events at this location  [10, 21
    Burial 3 Apr 1950  St Michael's Cemetery, Rollinsford, Strafford, New Hampshire, USA Find all individuals with events at this location  [10
    • Rev William Lem from St Michael's Church officated
    Person ID I1026  My Genealogy
    Last Modified 4 Feb 2024 

    Father BARON, Honore "Henry",   b. 2 Oct 1836, Canada Find all individuals with events at this locationd. 2 Oct 1911, South Berwick, York, Maine, USA Find all individuals with events at this location (Age 75 years) 
    Relationship natural 
    Mother DEMERS, Elizabeth Elise,   b. 16 Nov 1848, Saint-Antoine-de-Tilly, Lotbinière, Quebec, Canada Find all individuals with events at this locationd. 1931, South Berwick, York, Maine, USA Find all individuals with events at this location (Age 82 years) 
    Relationship natural 
    Marriage 1866  Canada Find all individuals with events at this location 
    Family ID F354  Group Sheet  |  Family Chart

    Family VERMETTE, Elzear,   b. 13 May 1872, Lyster, L'Érable, Quebec, Canada Find all individuals with events at this locationd. 7 Jun 1948, South Berwick, York, Maine, USA Find all individuals with events at this location (Age 76 years) 
    Marriage 5 Aug 1895  South Berwick, York, Maine, USA Find all individuals with events at this location  [1, 4
    Children 
     1. VERMETTE, Albert Joseph,   b. 3 Jul 1916, South Berwick, York, Maine, USA Find all individuals with events at this locationd. 16 Mar 1996, Nashua, Hillsborough, New Hampshire, USA Find all individuals with events at this location (Age 79 years)  [Father: natural]  [Mother: natural]
    +2. VERMETTE, Joseph Elzord,   b. 15 Jun 1908, South Berwick, York, Maine, USA Find all individuals with events at this locationd. 11 Dec 1992 (Age 84 years)  [Father: natural]  [Mother: natural]
    +3. VERMETTE, Harry Edward,   b. 17 Jun 1912, South Berwick, York, Maine, USA Find all individuals with events at this locationd. 6 Dec 1989, Dover, Strafford, New Hampshire, USA Find all individuals with events at this location (Age 77 years)  [Father: natural]  [Mother: natural]
    +4. VERMETTE, Alfred Raphael,   b. 3 Aug 1905, South Berwick, York, Maine, USA Find all individuals with events at this locationd. 30 Nov 1963, Rollinsford, Strafford, New Hampshire, USA Find all individuals with events at this location (Age 58 years)  [Father: natural]  [Mother: natural]
    +5. VERMETTE, Celia "Zelia",   b. 15 Jan 1901, South Berwick, York, Maine, USA Find all individuals with events at this locationd. 5 Oct 1965, Dover, Strafford, New Hampshire, USA Find all individuals with events at this location (Age 64 years)  [Father: natural]  [Mother: natural]
     6. VERMETTE, Malvina "Mabel",   b. 31 Aug 1902, South Berwick, York, Maine, USA Find all individuals with events at this locationd. Nov 1985, Dover, Strafford, New Hampshire, USA Find all individuals with events at this location (Age 83 years)  [Father: natural]  [Mother: natural]
    +7. VERMETTE, Henry Edmund,   b. 27 Jun 1896, South Berwick, York, Maine, USA Find all individuals with events at this locationd. 10 Nov 1964, South Berwick, York, Maine, USA Find all individuals with events at this location (Age 68 years)  [Father: natural]  [Mother: natural]
    +8. VERMETTE, Wilfred,   b. 1897, South Berwick, York, Maine, USA Find all individuals with events at this locationd. 9 Oct 1974 (Age 77 years)  [Father: natural]  [Mother: natural]
    Photos
    Maine, Marriage Records, 1713-1937
    Maine, Marriage Records, 1713-1937
    Family ID F113  Group Sheet  |  Family Chart
    Last Modified 4 Feb 2024 

  • Event Map
    Link to Google MapsBirth - 11 Mar 1876 - Saint-Barnabé-Sud, Les Maskoutains, Quebec, Canada Link to Google Earth
    Link to Google MapsMarriage - 5 Aug 1895 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsResidence - Marital Status: Married; Relation to Head of House: Daughter - 14 Jun 1900 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsResidence - 1910 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsResidence - Marital Status: Married; Relation to Head of House: Wife - 1920 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsResidence - Marital Status: Married; Relation to Head of House: Wife/15 Grant Street - 3 Apr 1930 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsResidence - 1935 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsResidence - Marital Status: Married; Relation to Head of House: Wife - 1 Apr 1940 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsBurial - 1950 - Rollinsford, Strafford County, New Hampshire, USA Link to Google Earth
    Link to Google MapsDeath - Abt 1 Apr 1950 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsBurial - 3 Apr 1950 - St Michael's Cemetery, Rollinsford, Strafford, New Hampshire, USA Link to Google Earth
     = Link to Google Earth 

  • Photos
    Maine, Marriage Records, 1713-1937
    1930 United States Federal Census
    Burial
    1940 United States Federal Census
    1891 Census of Canada
    1900 United States Federal Census
    1920 United States Federal Census
    1900 United States Federal Census
    EPSON MFP image
    At least one living or private individual is linked to this item - Details withheld.
    At least one living or private individual is linked to this item - Details withheld.

  • Notes 
    • In 1900, Celina was living in South Berwick, Maine. However, it appears that she was counted twice. Once at the home of her parents, and once at the home she shared with her husband and 2 children. Both indicate that she was working as a weaver in a mill.

      In 1920, Celina was married and living on Grant Street in South Berwick with her husband, 2 daughters, 4 sons, her brother-in-law, and mother-in-law.

  • Sources 
    1. [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
      Maine, Marriage Records, 1713-1937


    2. [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
      1930 United States Federal Census


    3. [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
      1940 United States Federal Census


    4. [S1576] Ancestry.com, Maine, Marriage Index, 1892-1996, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2003;).

    5. [S1353] Ancestry.com, 1891 Census of Canada, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2008;), Year: 1891; Census Place: Ste Marie Ward, Montréal Centre, Quebec; Roll: T-6409; Family No: 81.
      1891 Census of Canada
      1891 Census of Canada


    6. [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: 11A; Enumeration District: 0255; FHL microfilm: 1240603.
      1900 United States Federal Census
      1900 United States Federal Census


    7. [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
      1920 United States Federal Census


    8. [S1578] Ancestry Family Trees, (Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;), Database online.
      Record for Elizabeth Demers
      http://search.ancestry.com/cgi-bin/sse.dll?db=pubmembertrees&h=20013162217&indiv=try

    9. [S1851] Foster's Daily Democrat, Dover, New Hampshire, (Date: 5 Oct 1911;).
      At least one living or private individual is linked to this item - Details withheld.


    10. [S1767] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).

    11. [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
      New Hampshire, Marriage and Divorce Records, 1659-1947


    12. [S1988] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;).
      Record for Celina Baron
      https://search.ancestry.com/cgi-bin/sse.dll?db=60901&h=22787&indiv=try

    13. [S2458] 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=try
      New Hampshire, US, Marriage Records, 1700-1971 - Celina Barron
      New Hampshire, US, Marriage Records, 1700-1971 - Celina Barron


    14. [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
      Maine, Birth Records, 1621-1922


    15. [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; Page: 2B; Enumeration District: 0055; FHL microfilm: 2340577.
      1930 United States Federal Census
      1930 United States Federal Census


    16. [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
      New Hampshire, Marriage and Divorce Records, 1659-1947


    17. [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
      1900 United States Federal Census


    18. [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
      1910 United States Federal Census


    19. [S2004] Ancestry.com, 1940 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).
      1940 United States Federal Census
      1940 United States Federal Census


    20. [S3279] Findagrave, (Location: Rollinsford, Strafford County, New Hampshire, USA; Date: 1950;), Celanire “Celina” Barron Vermette 1950.
      https://www.findagrave.com/memorial/213161081/celanire-vermette
      Burial
      Burial


    21. [S1355] Foster's Daily Democrat, Dover, New Hampshire (print edition), 3 Apr 1950 - Page 6, Obituary for Celina (Baron) Vermette.
      EPSON MFP image
      EPSON MFP image



Go to Top