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 freeAuguste Dupont 1896 – 1981 – Genealogical Records
Birth Date: 21 Jun 1896
Birth Location: Sweetsburg, Qc
Death Date: Jun 1981
Death Location: Taftville, New London, Connecticut, USA
Father: Moise Dupont
Mother: Rosalie Bonneau
Spouse(s): Alberta Baron
Children(s): Paul Dupont, Armand Dupont, Charles Dupont, Rita Dupont
Auguste Dupont was born in 1896 in Sweetsburg, Qc, the child of Moise Leonard Dupont and Rosalie Pomela Bonneau. In 1910, Auguste Dupont resided in Norwich, Connecticut, USA. Auguste Dupont married Alberta Baron, and had children including Paul Dupont, Armand Pierre Dupont, Charles A Dupont, Rita Dupont. Auguste Dupont passed away in 1981 in Taftville, New London, Connecticut, USA.
Find more search results for Auguste DupontReliability 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
- Auguste Dupont was born in 1896 in Sweetsburg, Qc, the child of Moise Leonard Dupont and Rosalie Pomela Bonneau.
- In 1910, Auguste Dupont resided in Norwich, Connecticut, USA.
- Auguste Dupont married Alberta Baron, and had children including Paul Dupont, Armand Pierre Dupont, Charles A Dupont, Rita Dupont.
- Auguste Dupont passed away in 1981 in Taftville, New London, Connecticut, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Auguste Dupont's Ancestors
Auguste Dupont's Descendants
-
1. Paul Dupont (19 Dec 1917 – 14 May 1981) m. Beatrice Smith (01 Apr 1912 – 19 Apr 1977)
-
2. Armand (Pierre) Dupont (6 Apr 1919 – 4 May 1998) m. Irene (A) Scott (abt 1932 – ) m. Helen (Maxine) Bates (19 Jul 1924 – 9 Nov 1995)
-
1. Karen (Jean) Dupont (09/18 – 31 Mar 1985)
-
-
3. Charles (A) Dupont (6 Sep 1920 – 23 Nov 2007) m. Helen Kolada (9 Feb 1921 – 25 May 2012)
-
1. Mary Dupont m. Bob Decelles
-
2. John Dupont m. Gail Dupont
-
3. Mary Decelles
-
-
4. Rita Dupont (22 Aug 1925 – 28 Feb 1996) m. Fred Szafranski (26 Oct 1917 – 27 Jun 1989)
Auguste Dupont's Timeline
7 Records
Sources
Event Type: Birth
Event Date: 21 Jun 1896
Event Place: Sweetsburg, 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., 1825-1960, 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] Canada, Soldiers of the First World War, 1914-1918
[4] 1940 United States Federal Census, Year: 1940; Census Place: Norwich, New London, Connecticut; Roll: T627_524; Page: 14B; Enumeration District: 6-66
[5] Connecticut, School Age Certificates, 1904-1911
[6] U.S., Social Security Death Index, 1935-Current, Number: 043-01-0945; Issue State: Connecticut; Issue Date: Before 1951
[7] Connecticut Death Index, 1949-2012
[8] 1930 United States Federal Census, Year: 1930; Census Place: Norwich, New London, Connecticut; Roll: 283; Page: 14A; Enumeration District: 0044; Image: 167.0; FHL microfilm: 2340018
[9] Connecticut, Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Index to Naturalizations, 1/17/1910 - 3/18/1975; NAI Number: 4527073; 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: 22 Dec 1910
Event Place: Norwich, Connecticut, USA
Record Source: Connecticut, School Age Certificates, 1904-1911
Genealogy Event 3
Event Type: Custom Event
Event Date: 12 Aug 1919
Event Place: Newport, Vermont
Record Source:
[1] U.S., Border Crossings from Canada to U.S., 1825-1960, 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
[2] 1930 United States Federal Census, Year: 1930; Census Place: Norwich, New London, Connecticut; Roll: 283; Page: 14A; Enumeration District: 0044; Image: 167.0; FHL microfilm: 2340018
[3] Connecticut, Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Index to Naturalizations, 1/17/1910 - 3/18/1975; NAI Number: 4527073; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Genealogy Event 4
Event Type: Custom Event
Event Date: 13 Oct 1923
Event Place: New London, Connecticut, USA
Record Source: Connecticut, Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Index to Naturalizations, 1/17/1910 - 3/18/1975; NAI Number: 4527073; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Genealogy Event 5
Event Type: Residence
Event Date: 1930
Event Place: Norwich, New London, Connecticut
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Norwich, New London, Connecticut; Roll: 283; Page: 14A; Enumeration District: 0044; Image: 167.0; FHL microfilm: 2340018
Genealogy Event 6
Event Type: Residence
Event Date: 1935
Event Place: Norwich, New London, Connecticut
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Norwich, New London, Connecticut; Roll: T627_524; Page: 14B; Enumeration District: 6-66
Genealogy Event 7
Event Type: Residence
Event Date: 1 Apr 1940
Event Place: Norwich, New London, Connecticut, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Norwich, New London, Connecticut; Roll: T627_524; Page: 14B; Enumeration District: 6-66
Genealogy Event 8
Event Type: Residence
Event Date: 1942
Event Place: New London, 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 9
Event Type: Residence
Event Place: Canada
Record Source:
[1] U.S., Border Crossings from Canada to U.S., 1825-1960, 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
[2] Canada, Soldiers of the First World War, 1914-1918
Genealogy Event 10
Event Type: Residence
Event Place: Lisbon, Connecticut
Record Source: Connecticut Death Index, 1949-2012
Genealogy Event 11
Event Type: Death
Event Date: Jun 1981
Event Place: Taftville, New London, Connecticut, USA
Record Source:
[1] U.S., Social Security Death Index, 1935-Current, Number: 043-01-0945; Issue State: Connecticut; Issue Date: Before 1951
[2] Connecticut Death Index, 1949-2012