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
4101 details Mary Lawrance Cowles Botsford 1884/08/14
4102 details Mary (Graham) Cowles Graham 1805// 1898//
4103 details Mary (Polly) , ca. 1785-1808. Cowles 1808/06/
4104 details Mary, d. 1841 Cowles Cowles 1841/03/18
4105 details Mercy, fl.1700's Cowles Steel
4106 details Merritt Cowles 1872/08/01
4107 details Nelson A., d. 1900 Cowles 1900/06/06
4108 details Nelson, d. 1844 Cowles 1844/06/01
4109 details Noah, Deacon Cowles 1820/10/21
4110 details Olivia C. Cowles Hart 1883/01/12
4111 details Orson Merritt Cowles 1829/07/04 1881/05/01
4112 details Ozias, Capt., d. 1813 Cowles 1813/12/03
4113 details Perse Cowles
4114 details Rachel Cowles Goodrich
4115 details Richard Cowles 1825/04/22
4116 details Rosetta, d. 1815 Cowles 1815/03/11
4117 details Ruel Pardy Cowles
4118 details Ruth, d. 1825 Cowles Cowles 1825/08/04
4119 details Sally, d. 1787 Cowles 1787/06/06
4120 details Sally, fl. 1790 Cowles Dean
4121 details Salmon (Zalmon) Cowles 1818/12/28
4122 details Samuel Braenerd Cowles 1851/12/29
4123 details Samuel, 1662-1748 Cowles 1662/03/17 Farmington CT USA 1748/10/14
4124 details Samuel, Capt., d. 1777 Cowles 1777/07/09
4125 details Samuel, fl. 1675 Cowles
4126 details Samuel, fl. 1780 Cowles
4127 details Sarah eunetia Cowles
4128 details Sarah (Mrs. Samuel) Cowles Cowles 1786/09/14
4129 details Sarah, bapt. 1769 Cowles
4130 details Selah Cowles 1827/12/15
4131 details Selden Cowles
4132 details Selina Cowles Alcox 1796/09/14
4133 details Seth Cowles 1843/06/22
4134 details Seward edward, 1859-1930 Cowles 1859// 1930//
4135 details Sherman Cowles 1872/10/01
4136 details Sherman P. Cowles 1872/10/01
4137 details Sidney M. Cowles
4138 details Sidney Morris Cowles 1868/07/14 Kensington CT USA
4139 details William H. Cowles 1850/03/19 Southington CT USA
4140 details William S. Cowles
4141 details Zeruah Cowles Cowles/Root 1790/02/17
4142 details Ziba Cowles
4143 details Cowles, Martha. See: Buckley, Martha
4144 details Ambrose Cox
4145 details Artinsey Cox Johnson
4146 details Lucinda P. Cox Morse 1827/08/06 1904/03/22
4147 details Lillian Craft Sharpe
4148 details Albert Crane 1821// 1893//
4149 details Benjamin P. Crane
4150 details Blanche Crane Johnson 1877// 1903//

Screen 83 of 290 (14496 records)
previous 78 79 80 81 82 [83] 84 85 86 87 88 next