Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeAlbert Forest 1897–1969 – Genealogical Records
Birth Date: 5 Jan 1897
Birth Location: Ste-Héléne, Bagot, QC
Death Date: 18 September 1969
Death Location: Waterbury, New Haven, Connecticut, USA
Father: Toussaint Forest
Mother: Rosalie (Forest)
Spouse(s): Georgiana Cloutier
Children(s): Cecile Forrest, Jonet Forest, Irene Forest
Albert Forest was born in 1897 in Ste-Héléne, Bagot, QC, the child of Toussaint Forest And Rosalie Fluette Forest. In 1901, Albert Forest resided in Sainte-Hélène, Bagot, Quebec, Canada. Albert Forest married Georgiana Cloutier, and had children including Cecile Forrest, Irene Forest, Jonet Forest, Rita Forest. Albert Forest passed away in 1969 in Waterbury, New Haven, Connecticut, USA.
Find more search results for Albert ForestReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- Albert Forest was born in 1897 in Ste-Héléne, Bagot, QC, the child of Toussaint Forest And Rosalie Fluette Forest.
- In 1901, Albert Forest resided in Sainte-Hélène, Bagot, Quebec, Canada.
- Albert Forest married Georgiana Cloutier, and had children including Cecile Forrest, Irene Forest, Jonet Forest, Rita Forest.
- Albert Forest passed away in 1969 in Waterbury, New Haven, Connecticut, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Albert Forest's Ancestors
Albert Forest's Descendants
-
1. Cecile Forrest 1927– m. Joseph Sileo 1919–2010
-
2. Jonet Forest 1923–
-
3. Irene Forest 1924–
Albert Forest's Timeline
9 Records
Sources
Event Type: Birth
Event Date: 5 Jan 1897
Event Place: Ste-Héléne, Bagot, QC
Record Source:
[1] U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962
[2] U.S., Border Crossings from Canada to U.S., The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group Title: Records of the Immigration and Naturalization Service, 178
[3] 1940 United States Federal Census, Year: 1940; Census Place: Waterbury, New Haven, Connecticut; Roll: T627_521; Page: 17B; Enumeration District: 5-237
[4] U.S., Social Security Death Index, 1935-2014, Number: 046-09-9084; Issue State: Connecticut; Issue Date: Before 1951
[5] Connecticut Death Index, 1949-2012
[6] 1920 United States Federal Census, Year: 1920; Census Place: Waterbury Ward 4, New Haven, Connecticut; Roll: T625_195; Page: 26B; Enumeration District: 464
[7] 1930 United States Federal Census, Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 6B; Enumeration District: 0255; Image: 713.0; FHL microfilm: 2340015
[8] U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: New Haven; Roll: 1561978; Draft Board: 3
[9] 1901 Census of Canada, Year: 1901; Census Place: Sainte-Hélène, Bagot, Quebec; Page: 7; Family No: 59
[10] Connecticut, Federal Naturalization Records, National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization, 1906 - 1972; NAI Number: 6920565; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Genealogy Event 2
Event Type: Residence
Event Date: 1901
Event Place: Sainte-Hélène, Bagot, Quebec, Canada
Record Source: 1901 Census of Canada, Year: 1901; Census Place: Sainte-Hélène, Bagot, Quebec; Page: 7; Family No: 59
Genealogy Event 3
Event Type: Custom Event
Event Date: 1914
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Waterbury Ward 4, New Haven, Connecticut; Roll: T625_195; Page: 26B; Enumeration District: 464
Genealogy Event 4
Event Type: Custom Event
Event Date: 1915
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 6B; Enumeration District: 0255; Image: 713.0; FHL microfilm: 2340015
Genealogy Event 5
Event Type: Custom Event
Event Date: 15 Apr 1916
Event Place: St Albans, VT
Record Source: Connecticut, Federal Naturalization Records, National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization, 1906 - 1972; NAI Number: 6920565; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Genealogy Event 6
Event Type: Residence
Event Date: 1918
Event Place: Waterbury, Connecticut, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 7
Event Type: Residence
Event Date: 1920
Event Place: Waterbury Ward 4, New Haven, Connecticut, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Waterbury Ward 4, New Haven, Connecticut; Roll: T625_195; Page: 26B; Enumeration District: 464
Genealogy Event 8
Event Type: Custom Event
Event Date: Feb 1922
Event Place: Newport, Vermont, USA
Record Source: U.S., Border Crossings from Canada to U.S., The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group Title: Records of the Immigration and Naturalization Service, 178
Genealogy Event 9
Event Type: Custom Event
Event Date: 14 Mar 1924
Event Place: Waterbury, Connecticut, USA
Record Source: Connecticut, Federal Naturalization Records, National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization, 1906 - 1972; NAI Number: 6920565; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Genealogy Event 10
Event Type: Residence
Event Date: 1930
Event Place: Waterbury, New Haven, Connecticut, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 6B; Enumeration District: 0255; Image: 713.0; FHL microfilm: 2340015
Genealogy Event 11
Event Type: Residence
Event Date: 1935
Event Place: Waterbury, New Haven, Connecticut
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Waterbury, New Haven, Connecticut; Roll: T627_521; Page: 17B; Enumeration District: 5-237
Genealogy Event 12
Event Type: Residence
Event Date: 1 Apr 1940
Event Place: Waterbury, New Haven, Connecticut, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Waterbury, New Haven, Connecticut; Roll: T627_521; Page: 17B; Enumeration District: 5-237
Genealogy Event 13
Event Type: Residence
Event Date: 1942
Event Place: New Haven, Connecticut, USA
Record Source: U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962
Genealogy Event 14
Event Type: Residence
Event Place: Canada
Record Source: U.S., Border Crossings from Canada to U.S., The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group Title: Records of the Immigration and Naturalization Service, 178
Genealogy Event 15
Event Type: Residence
Event Place: Waterbury, New Haven, Connecticut
Record Source: Connecticut Death Index, 1949-2012
Genealogy Event 16
Event Type: Residence
Event Place: Waterbury, New Haven, Connecticut, USA
Record Source: U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: New Haven; Roll: 1561978; Draft Board: 3
Genealogy Event 17
Event Type: Death
Event Date: 18 September 1969
Event Place: Waterbury, New Haven, Connecticut, USA
Record Source:
[1] U.S., Social Security Death Index, 1935-2014, Number: 046-09-9084; Issue State: Connecticut; Issue Date: Before 1951
[2] Connecticut Death Index, 1949-2012