YourRoots by Genomelink
Sign up free
banner

Sign up to explore more

Create a free account to navigate family trees, view ancestors, and discover connections.

Sign up free

Albert 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 Forest
AF

Reliability Score

This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.

Reliability Score:
A
Criteria:
  • 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

Self
Albert Forest
1897–1969
Birth Place: Ste-Héléne, Bagot, QC
Parents
Toussaint Forest
1860–1947
Saint-Paul de Joliette, QC
Rosalie (Fluette) (Forest)
1859–1907
Saint-Marcel, QC
Grandparents
Great-Grandparents
2nd-Great-Grandparents

Albert Forest's Descendants

1.
AF
Albert Forest (5 Jan 1897–18 September 1969) m. Georgiana Cloutier (abt 1900–1985)
  1. 1. Cecile Forrest 1927– m. Joseph Sileo 1919–2010
  2. 2. Jonet Forest 1923–
  3. 3. Irene Forest 1924–

Albert Forest's Timeline

9 Records

1897
5 Jan 1897
Birth of Albert Forest in Ste-Héléne, Bagot, QC
Ste-Héléne, Bagot, QC
1901
1901
Age 4
Albert Forest resided here in Sainte-Hélène, Bagot, Quebec, Canada
Sainte-Hélène, Bagot, Quebec, Canada
1918
1918
Age 21
Albert Forest resided here in Waterbury, Connecticut, USA
Waterbury, Connecticut, USA
1920
1920
Age 23
Albert Forest resided here in Waterbury Ward 4, New Haven, Connecticut, USA
Waterbury Ward 4, New Haven, Connecticut, USA
1930
1930
Age 33
Albert Forest resided here in Waterbury, New Haven, Connecticut, USA
Waterbury, New Haven, Connecticut, USA
1935
1935
Age 38
Albert Forest resided here in Waterbury, New Haven, Connecticut
Waterbury, New Haven, Connecticut
1940
1 Apr 1940
Age 43
Albert Forest resided here in Waterbury, New Haven, Connecticut, USA
Waterbury, New Haven, Connecticut, USA
1942
1942
Age 45
Albert Forest resided here in New Haven, Connecticut, USA
New Haven, Connecticut, USA
1969
18 September 1969
Age 72
Death of Albert Forest in Waterbury, New Haven, Connecticut, USA
Waterbury, New Haven, Connecticut, USA

Sources

    Genealogy Event 1
    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

About YourRoots

Family Tree Map

Explore your family tree geographically

Import your GEDCOM file to transform your family tree into an interactive global map. See your roots laid out visually and understand your true geographic heritage.

Powerful tools like "Trace Back To Me" instantly map your family's migration paths from a chosen ancestor all the way back to you.

LEARN MORE
AI Genealogy Research

Discover ancestors beyond "end-of-line" automatically

Import your family tree and let AI expand it for you. AI Ancestor Finder scans "end-of-line" ancestors to uncover their parents across hundreds of family lines at once. AI Deep Research analyzes selected ancestors and family clusters, suggesting relevant records and next steps.

Turn on Auto Research Mode to get new discoveries daily or weekly, so your tree keeps growing even while you're away.

LEARN MORE
DNA Match

Find more DNA matches across all DNA tests

Combine your DNA data with your family tree to unlock the full power of YourRoots DNA Match. Connect with relatives across major testing services — Ancestry, 23andMe, MyHeritage, and more.

View your matches' maps and trees to identify shared ancestors, and soon you'll be able to add them directly to your own tree and map.

LEARN MORE
Ancestry Reports

Ancestry DNA analysis that goes deeper than others

Unlock exclusive reports that reveal your deeper origins.

  • Deep Ancestry Report — Analyze 130+ ethnicities, sub-regions, and 1,800+ communities in one detailed view.
  • Global & Native American Reports — Developed with Stanford researchers to uncover hidden ancestries across all 22 chromosomes.
  • Ancient DNA Series — Compare your DNA with 1,000+ ancient genomes from Viking, Celtic, and early American civilizations.
LEARN MORE