VERMETTE, Elzear

VERMETTE, Elzear

Male 1872 - 1948  (76 years)

 Set As Default Person    

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

  • 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 Find all individuals with events at this location  [1, 2, 4, 5, 6, 7, 8, 9, 12, 16
    Gender Male 
    Residence 1881  Lac-Mégantic, Le Granit, Quebec, Canada Find all individuals with events at this location  [4
    Arrival 22 Aug 1885  [1
    Naturalized 7 Sept 1900 
    Arrival 1886  [8
    Occupation 1900  South Berwick, York, Maine, USA Find all individuals with events at this location 
    1900 Census - Elzeard and Celina were both working as weavers in a cotton mill 
    Residence 1900  South Berwick, York, Maine, USA Find all individuals with events at this location  [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 Find all individuals with events at this location  [17
    Residence Between 1917 and 1918  York, Maine, USA Find all individuals with events at this location  [6
    Occupation 1918  Portsmouth, Rockingham, New Hampshire, USA Find all individuals with events at this location 
    Electrician (noted on his WW I draft registration) 
    Residence 1920  South Berwick, York, Maine, USA Find all individuals with events at this location  [7
    Marital Status: Married; Relation to Head of House: Head 
    Residence 1930  Grant Street, South Berwick, York, Maine, USA Find all individuals with events at this location  [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 Find all individuals with events at this location  [2
    Residence 1 Apr 1940  South Berwick, York, Maine, USA Find all individuals with events at this location  [2
    Marital Status: Married; Relation to Head of House: Head 
    Burial 1948  Rollinsford, Strafford County, New Hampshire, USA Find all individuals with events at this location  [18
    Burial
    Burial
    Name Elear Vermette 
    Name Elzear Vermette  [16
    Name Elzear Vermette 
    Residence Vermont, USA Find all individuals with events at this location  [1
    Residence Maine, USA Find all individuals with events at this location  [1
    Residence South Berwick, York, Maine, USA Find all individuals with events at this location  [3
    Death 7 Jun 1948  South Berwick, York, Maine, USA Find all individuals with events at this location  [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 Find all individuals with events at this location  [9
    Person ID I502  My Genealogy
    Last Modified 4 Feb 2024 

    Father VERMETTE, Onesime,   b. 1844, Canada Find all individuals with events at this locationd. 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 Find all individuals with events at this locationd. Abt 1 Apr 1950, South Berwick, York, Maine, USA Find all individuals with events at this location (Age 74 years) 
    Marriage 5 Aug 1895  South Berwick, York, Maine, USA Find all individuals with events at this location  [3, 16
    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 - 13 May 1872 - Lyster, L'Érable, Quebec, Canada Link to Google Earth
    Link to Google MapsResidence - 1881 - Lac-Mégantic, Le Granit, 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 MapsOccupation - 1900 Census - Elzeard and Celina were both working as weavers in a cotton mill - 1900 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsResidence - 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 - 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 - Between 1917 and 1918 - York, Maine, USA Link to Google Earth
    Link to Google MapsOccupation - Electrician (noted on his WW I draft registration) - 1918 - Portsmouth, Rockingham, New Hampshire, USA Link to Google Earth
    Link to Google MapsResidence - Marital Status: Married; Relation to Head of House: Head - 1920 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsResidence - 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) - 1930 - Grant Street, 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: Head - 1 Apr 1940 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsBurial - 1948 - Rollinsford, Strafford County, New Hampshire, USA Link to Google Earth
    Link to Google MapsResidence - - Vermont, USA Link to Google Earth
    Link to Google MapsResidence - - Maine, USA Link to Google Earth
    Link to Google MapsResidence - - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsDeath - 7 Jun 1948 - South Berwick, York, Maine, USA Link to Google Earth
    Link to Google MapsBurial - - Rollinsford, Strafford, New Hampshire, USA Link to Google Earth
     = Link to Google Earth 

  • Photos
    U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project)
    Unknown(4).jpg
    1940 United States Federal Census
    Burial
    1881 Census of Canada
    1900 United States Federal Census
    U.S., World War I Draft Registration Cards, 1917-1918
    1920 United States Federal Census
    1930 United States Federal Census
    Maine, Marriage Records, 1713-1937
    At least one living or private individual is linked to this item - Details withheld.

  • 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 
    1. [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)
      U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project)


    2. [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


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

    4. [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
      1881 Census of Canada


    5. [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


    6. [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
      U.S., World War I Draft Registration Cards, 1917-1918


    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. [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


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

    10. [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


    11. [S2867] 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
      New Hampshire, U.S., Death Records, 1650-1969


    12. [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


    13. [S2872] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;).

    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. [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


    16. [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


    17. [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


    18. [S3275] Findagrave, (Location: Rollinsford, Strafford County, New Hampshire, USA; Date: 1948;), Elzear Vermette 1948.
      https://www.findagrave.com/memorial/213161021/elzear-vermette
      Burial
      Burial


    19. .
      Unknown(4).jpg
      Unknown(4).jpg



Go to Top