Enter the first or last name of the person you are searching for:



  NAME RECORD (#720)                                  
Name
Last First Middle Marriage
Audette Armand T.
Birth
Date Town State Country
  New Bedford   MA   USA  
Father Audette, Theodore
Mother Gauthier, Marie
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Irene Victoria Simons Audette
Children (9)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Carolyn Audette Smith
2 link Lisa Audette Bova
3 link Richard Audette
4 link Donald Audette
5 link Robert Audette
6 link Beth Audette
7 link David Audette
8 link Marvin A. Audette
9 link Patricia Audette
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2005/04/15   Kensington   CT   USA   St. Mary's Garden Mausoleum   New Britain   CT   USA   1  
Notes (1)
# Note
1 Address in 1945: 311 Worthington Ridge, Berlin, CT, employed by Allied Control. Armand died at age 86 at home. He lived on Alling St. in Kensington. He was a real estate and insurance broker in Kensington for 28 years. He had also served vice president of Allied Control in Plantsville; executive vice president of Cooper Thermometer in Middlefield; vice president for sales of Cornwall Manufacturing of Maine; C.E.O. of ARD Instruments of Maine; Parva Industries of Hamden; and Investment Ten, Inc. of Kensington. Armand was the owner of Berlin Memorial Funeral Home in Kensington. He was listed in the state of Maine Who's Who publication; served as second selectman in Berlin; as secretary of the Berlin Democratic Committee and served on the Berlin Board of Appeals. Armand was a second lieutenant in R.O.T.C. He was a member of the Berlin Lions Club; the Redman; the Berlin Chamber of Commerce; and the St. Jean Baptiste Society. He was president of the Thomas L. Greylish Building Association; a fourth-degree member and past grand knight of Council 3675, Knights of Columbus; a member a past president of the Bucks and Does Square Dance Club; and a member of St. Paul Church of Kensington. Armand was survived by his wife of 65 years, Irene V. [Simons] Audette; four sons and two daughters-in-law, Richard A. Audette of Rhode Island, Robert A. and Melody Audette of Cheshire, Donald A. Audette of Berlin, and David A. Audette and his wife, Amy of Berlin; four daughters and two sons-in-law, Patricia A. Audette of Prospect, Carolyn and her husband, Bob Smith of Kensington, Beth A. Audette of Florida, and Lisa A. and her husband, Steve Bova of Hamden; a sister and brother-in-law, Eleanore and Sebastian Milardo of Middletown; 13 grandchildren; five great grandchildren; and sveral nieces and nephews. Armand was predeceased by his parents Theodore and Marie [Guathier] Audette; a son, Marvin A. Audette; and a brother and sister-in-law, Joseph and Jean Audette of Jupiter, FL. Funeral services and calling hours were held at Berlin Memorial Funeral Home in Kensington. Mass of Christian Burial at St. Paul's Church in Kensington. Entombment in St. Mary's Garden Mausoleum in New Britain. Obituary clipping for Armand T. Audette - [no source cited]
Sources City Directory


SEARCH RESULTS for 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
1501 details elizabeth, d. 1775 Beckley 1775/10/08
1502 details emeline A. Beckley
1503 details emeline Jane Beckley 1832/08/30
1504 details emily Jane Beckley Deming 1833/06/16 1885/06/25
1505 details emulus S. Beckley 1819// Berlin CT USA
1506 details etta Beckley 1864/09/21
1507 details eugene F. Beckley 1854/09/29
1508 details eunice Beckley 1838/03/10
1509 details everlin Beckley 1840/11/21
1510 details Franklin W. Beckley
1511 details Gordon Beckley
1512 details H., widow, d. 1847 Beckley 1847/09/11
1513 details Hannah, 1768-1807 Beckley Crofoot 1768/07/13 1807/10/02
1514 details Hannah, bapt. 1758 Beckley
1515 details Hannah, d. 1810 Beckley 1801/08/25
1516 details Hannah, d. 1838 Beckley Beckley 1838/03/18
1517 details Harriet Abigail Beckley Risley 1842// 1903//
1518 details Harriet Maria Beckley 1810/08/25
1519 details Henry Beckley
1520 details Hepzibah, 1773-1775. Beckley 1775/08/23
1521 details Hepzibah, 1791-1794 Beckley 1791/01/20 CT USA 1794/10/17
1522 details Honor Beckley Flag
1523 details Honour Beckley Marsh
1524 details Horace Beckley
1525 details Horace, b. 1788 Beckley 1788/01/26 Berlin CT USA
1526 details Hosea Beckley
1527 details Hulda Beckley
1528 details Infant son, d. 1808 Beckley 1808/06/16
1529 details Infant, d. 1808 Beckley 1808/07/30
1530 details Isaac Beckley
1531 details James Beckley 1817/08/19
1532 details James H. Beckley
1533 details Jane Beckley 1823/06/21
1534 details Jane eliza Beckley 1820/09/21
1535 details John, 1732-1776 Beckley 1732/12/22 Wethersfield CT USA 1776/02/14
1536 details John, bapt. 1765 Beckley 1765/08/26
1537 details John, bapt. 1768 Beckley
1538 details John, c. 1774 Beckley 1774/12/15
1539 details John, d. 1765 Beckley 1765/03/24
1540 details John, d. 1809 Beckley 1809/06/30
1541 details John, d. 1839 Beckley 1839/05/22
1542 details Jonathan Beckley 1804/06/30
1543 details Joseph, d. 1772 Beckley 1772/04/13
1544 details Joseph, d. 1775 Beckley 1775/01/25
1545 details Joseph, d. 1777 Beckley 1777/01/25
1546 details Joseph, d. 1824 Beckley 1824/04/03
1547 details Joseph, Lieutenant, b.1695 Beckley 1695// 1772/01/30
1548 details Josiah Beckley
1549 details Julia Beckley Beckley 1808/10/16
1550 details Levi Beckley 1852/05/17

Screen 31 of 290 (14496 records)
previous 26 27 28 29 30 [31] 32 33 34 35 36 next