Michel-Taillon-Lataille Family Genealogy Notes World War 2 Civilian Draft Registrations 4th Registration ("Old Man's")

Similar documents
COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) CHARTERED BANK ADMINISTERED INTEREST RATES - PRIME BUSINESS*

8 Benjamin HARRINGTON (parents unkn) b: abt 1618 p:,, Eng. m: abt 1642 p: d: inv. 27 May 1687 p: Providence, Providence, RI

2018 HR & PAYROLL Deadlines

Utility Debt Securitization Authority 2013 T/TE Billed Revenues Tracking Report

Descendants of Daniel & Esther Hughes of Brynmawr, Wales

Step On Stage Dance Company

8 John THOMPSON. p: of Berwick, York, ME m: abt 1683 p: d: bef 6 Mar p: Berwick, York, ME

Kirtley Family Genealogy Notes

Wisconsin 511 Traveler Information Annual Usage Summary January 3, Wisconsin 511 Phone Usage ( )

8 John MACK is speculative b: p: m: p: d: p: 9 not Abigail PETERSON b: p: d: p: 10 Orlando BAGLEY (parentage unknown)

Woodford Reames. Pioneer of compiled by Stephenie Flora oregonpioneers.com

1st Colonel of the Regiment David Emmanuel Twiggs 28 Jun Jun 1846

Descendants of John SELLENS Page 1

Tautog PID for Amendment 1. Presented to the Tautog Board August 5, 2015

United States (Union Army) Colored Troops Muster Roll

1870 USA Census - Horrocks and Variant Surnames Census Location Name District/City City State Birth Age Birth Place Gender David Horrocks Denver

8 John BATES b: 9 Jan p: Boston, Suffolk, MA m: 22 Dec 1665 p: Chelmsford, Middlesex, MA d: 11 Apr 1722 p: Chelmsford, Middlesex, MA

1 Patricia May CRANNA Continued on chart 3

PROPOSED EP BOWLS CALENDAR; January 2019 Version 2 Approved 22 November 2018

Sereno W. Miner Pedigree

PUBLIC MEETINGS. Please see the City of Geneva Public Meeting Guide for more information regarding City Council and Committee of the Whole meetings.

Active Development Applications Deemed Complete After December 12, 2017 (Effective August 16, 2018)

Descendants of Richard GREGORY Page 1

GAZIFÈRE INC. Prime Rate Forecasting Process 2015 Rate Case

8 William GODDARD - Royal ancestry b: 28 Feb p: Inglesham, Wiltshire, Eng. m: abt 1652 p: d: 26 Oct 1691 p: Watertown, Middlesex, MA

MISSOURI JUDICIARY Franklin County. Calendar For Honorable STANLEY DALE WILLIAMS

FREEDOM OF INFORMATION REQUEST

June NMFS Address 11, 2014 (NOAA): Council Address. Dover, DE 19901

First Generation. Second Generation

Integrating CMS Into The Planning Process

The England Golf Orders of Merit 2018

Greater Las Vegas Snapshot by Sale Type Last Month's Sold

3. EXCEL FORMULAS & TABLES

NCC Cable System Order

Register Report for John Brown

Ancestors of James "Kenneth" MacCallum Of Kingston, Ontario

September 2017 MLS Statistical Report. Residential Inventory

WY Black Hills Northwest Wyoming Gas Utility Company, LLC

January 2018 Sun Mon Tue Wed Thu Fri Sat Week 2 1 New Year's Day

Grenadier Guards Enlisted Casualties - 2nd World War (Alphabetical List)

Greater Las Vegas Snapshot by Sale Type Last Month's Sold

KNIGHT Family - Descendants of N. KNIGHT

Greater Las Vegas Snapshot by Sale Type Last Month's Sold

ENTRIES CLOSE. 05-Apr Apr Altona April JDS Altona Tennis Club 29-Mar-18 Mark Peel

Greater Las Vegas Snapshot by Sale Type Last Month's Sold

Chart Prepared by Nick Reddan Dec-06 Page 1 ?? PEACOCKE??? -?? =????? -??? ?? /8?? -?? =?? =?? Aphra MAUNSELL??? ?? -????

Greater Las Vegas Snapshot by Sale Type Last Month's Sold

Three Generation Descendants of William Milligan

English for Academic Purpose - 20 weeks. ATMC CDU Fed Uni USC. Available Intakes. Orientation Date. English for Academic Purpose - 15 weeks

8 Samuel HILLS b: 16 Dec 1669 p: Malden, Middlesex, MA m: p: d: 7 Jan 1704 p: Dorchester, Suffolk, MA

TRAILL FAMILY COLLECTION MG 29, D 81

Competition Winners. Records for 2010 listed.

SWISS reports stable load factors

July 2015 Sept Cork City Pedestrian Counter Report

Bluetongue Disease (BT)

FOR RELEASE: FRIDAY, MARCH 30 AT 5 AM

2016 River Use Statistics -by Steve Sullivan

CERTIFICATE APPLICATION

1 PEW RESEARCH CENTER

MAR DASHBOARD MAR. Compliant % Breakdown Mar % Late % On-time MAR APR MAY JUN JUL AUG SEP OCT NOV DEC

Babson Capital/UNC Charlotte Economic Forecast. May 13, 2014

2017 Calendar Calendar is printable and fully editable. Courtesy of WinCalendar.com

Nasdaq Dubai AED TRADING HOLIDAYS AND SETTLEMENT CALENDAR 2018 For Equities Outsourced to the DFM (T+2)

The Warburtons of Liverpool and Oldham

Gad PIERCE Jr. was the grandfather of Anna Augusta (PIERCE) OLIPHANT, the third wife of Peter S. OLIPHANT.

?? PEACOCKE??? -?? =????? -??? George PEACOCKE?? PEACOCKE. ?? /8?? -?? =?? =?? Aphra MAUNSELL??? ?? -????

#001 && :: +/""D '/W!, :: +/""

Greater Manchester Police Hate Crime and Hate Incident Data 01/04/14 to 31/03/15

JULY 2013 RIDERSHIP REPORT MTA METRO-NORTH RAILROAD EXECUTIVE SUMMARY

The State of the Climate Address

Drought and the Climate of the Ogallala Aquifer

RATE PER RM/NT CODE HOTEL NAME & ADDRESS SEASONALITIES SGL TWN TRP SGL TWN TRP U S D C A D GREATER TORONTO AREA (YYZ)

FOR RELEASE: TUESDAY, DECEMBER 11 AT 4 PM

Preston s Edmond Market Report

83% 77% 86% 75% 20% 14% 2013 DDA IMPACT REPORT GETDOWNTOWN IMPACTS* 2013 IMPORTANCE OF TRANSPORTATION ALTERNATIVES RELOCATION SIGNIFICANCE

GALLUP NEWS SERVICE GALLUP POLL SOCIAL SERIES: WORK AND EDUCATION

CoCoRaHS goes to the Colorado Farm Show

2018 Shooting Sports Calendar National Capital Area Council

March High Start Race Day Date Water Time Type Event Sat 03-Mar Dinghy Show - Alexandra Palace Sun 04-Mar Dinghy Show - Alexandra Palace Mon 05-Mar

NASDAQ DUBAI TRADING HOLIDAYS AND SETTLEMENT CALENDAR 2018 For Equities Outsourced to the DFM (T+2)

======================= Mainstay ICAP International Fund ======================= ABN AMRO GROUP N.V.

SWISS Traffic Figures May 2004

b Number issued 200,000 (marked with * in the attached appendix) Exercise price is as set out in the appendix

18 Mochrum Road, Newlands, Glasgow, G43 2QE Tel INFORMATION & APPLICATION PACK

Calendar On US Federal Reserve Holidays, no settlements will take place for USD.

3. EXCEL FORMULAS & TABLES

Draft Addendum IV for Public Comment. American Eel Management Board August 2014

Bird strikes Swedish Airspace

SISLER FAMILY GENEALOGY

~ January 2014 ~ Sunday Monday Tuesday Wednesday Thursday

Parish of St. Stephen, Port Kembla

Mutton Snapper Public Workshops February Florida Fish and Wildlife Conservation Commission Division of Marine Fisheries Management

African swine fever in domestic pigs and wild boar (ASF)

9 Martha COLE b: abt 1672 p: Plymouth, Plymouth, MA d: 11 Aug 1718 p: Plymouth, Plymouth, MA

Joel (1st) WATKINS & Descendants

Little Athletics NSW. 2018/2019 Season. Age Group Information Handbook / 1

Date of Death Surname First Name Middle Name Age: Years Months Days Sex Marital Status Nativity Misc ADAMS Benjamin H M M Missouri

Kirtley Family Genealogy Notes

Tim Malloy, Assistant Director (203) Rubenstein Pat Smith (212) FOR RELEASE: DECEMBER 19, 2018

SEASONAL PRICES for TENNESSEE FEEDER CATTLE and COWS

Transcription:

Michel-Taillon-Lataille Family Genealogy Notes World War 2 Civilian Draft Registrations 4th Registration ("Old Man's") Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Michel-Taillon-Lataille Genealogy Web Site http://arslanmb.org/taillon/taillon.html 8-Apr-2014

Bristol Co., Massachusetts {24222} Lataille, Joseph 11-Dec-1877 5'-7" blue Guerin Mills Inc. (Fall River) Nelson Lataille 27-Apr-1942 #9531581 Linwood Ave., South Bellingham (also Fall River & Wrentham St. R. F. D. No. 1, St. Victoria, Canada 190 lbs. brown W Woonsocket, RI) Privilege St., Woonsocket, RI Dio, Amedie Walter 11-Aug-1892 5'-7" blue Berkshire Fine Spinning Co. (Warren) George Dio 27-Apr-1942 #9531D32 signed: Amedie W. Dio Stafford Springs, CT 145 lbs. gray W 394 Metacom Ave., Warren S. Main St. Warren cleft in chin Dio, George Frederick 27-Jan-1895 5'-7" blue in business for self Marie L. Dio 27-Apr-1942 #9531D33 signed: George F. Dio Stafford Springs, CT 180 lbs. gray, bald W 717 Main St., Warren same address Hampden Co., Massachusetts {24223} Lataille, Louis 12-Jul-1888 5'-8" blue Franklin Paper Co. (Holyoke) Elizabeth Lataille 26-Apr-1942 #9531585 Canada 210 lbs. gray W 143 Skeel St., Willimansett 143 Skeel St., Willimansett Middlesex Co., Massachusetts {24220} Lataille, Charles William 3-Jun-1896 5'-11" blue Cushmans Bakery, Lynn Rosella Lataille (wife) 26-Apr-1942 #95315313 signed: Charles W. Lataille Uxbridge, MA 210 lbs brown W 14 Eddy St., Waltham same address Worcester Co., Massachusetts {24214} Lataille, Pierre 12-Jan-1881 5'-5" blue W. P. A. (Southbridge) Frank Lataille (brother) 26-Apr-1942 #9531267

Southbridge, MA 138 lbs. brown W 2nd finger left hand useless 284 Mechanic St., Southbridge 284 Mechanic St., Southbridge Lataille, Frank 16-Nov-1882 5'-9" blue Southbridge, MA 195 lbs gray W American Optical Company (Southbridge) Aurore Lataille 26-Apr-1942 #9531268 284 Mechanic St., Southbridge same Lataille, Pierre 1-May-1885 5'-2" blue Nomar Optical Co. (Southbridge) Ellen Lataile 26-Apr-1942 #9531548 signed: Perre Lataille St. Amay, Canada 120 lbs. gray W Main, RFD 2, Sturbridge RFD No. 2, Sturbridge Lataille, Jean Baptiste 29-Aug-1885 5'-7" brown Hyde Mfg. Co. (Southbridge) (Mrs.) Jean Lataille 26-Apr-1942 #9531548 St. Aimee, PQ 143 lbs gray W 67 High St., Southbridge 67 High St., Southbridge wears glasses Lataille, Aime 19-May-1887 5'-7½" blue H. U. Bail & Son (Southbridge) Josephine Aime (wife) 26-Apr-1942 #9531549 St. Aime, Canada 196 lbs. brown W 86 High Street, Southbridge 86 High Street, Southbridge Dio, Frank John 24-Oct-1889 5'-10" gray U. S. Government Post Office (Worcester) Sadie Dio 26-Apr-1942 #9531D41 signed: Frank J. Dio Stafford Springs, CT 140 lbs. brown W 111 Bowker St., Worcester 111 Bowker St., Worcester first & second fingers & third fingers, lost middle at joint Lataille, Narcisse 6-Aug-1890 5'-9½" blue Bell Co. (Worcester) Rosetta Lataille 27-Apr-1942 #9531586 PQ 159 lbs. brown W 3 Boardman, Worcester 3 Boardman St., Worcester Lataille, Joseph 7-Oct-1893 5'-5" blue J. L. Coney Island Restaurant (Southbridge) Evelina Lataille 27-Apr-1942 #95312652 Southbridge, MA 195 lbs. gray W 39 Henry St., Southbridge 39 Henry St., Southbridge Lataille, Joseph 10-Feb-1895 5'-4" brown Perron Company (Southbridge) Ozina Lataille 26-Apr-1942 #95312142 St. Victoire, PQ 125 lbs. black W 12 Charlton St., Southbridge 12 Charlton St., Southbridge Lataille, Louis Edward 3-Jun-1896 6' blue Waucantick? Mills Relma D. Lataille 27-Apr-1942 #95315312 No. Uxbridge, MA 196 lbs. gray W 34 Cooney Street, Uxbridge Uxbridge Lataille, Albert 1-Jan-1897 5'-8" brown Southbridge Finishing Co. (Southbridge Irene Lataille 1-Apr-1942 #95312143 Southbridge, MA 148 lbs. black W 143 Ashland Av., Southbridge 143 Ashland Av., Southbridge

Coos Co., New Hampshire {24219} Lataille, Peter 22-Feb-1880 5'-8" gray Brown Company (Berlin) Melina Lataille 26-Apr-1942 #9531582 Ste-Victoire, Canada 140 lbs. brown W 687 Main Street, Berlin 687 Main St., Berlin

Providence Co., Rhode Island {24221} Pichie, Adelard William 13-Feb-1882 5'-10" hazel Burri[lle]ville, RI 198 lbs. gray W Wanskuck Co. (Geneva Mill, Providence) Rita F. Pichie 27-Apr-1942 #9531445 1483 Douglas Ave., N. 1483 Douglas Ave., N. Providence Providence Lataille, Joseph 5-Sep-1884 5'-7" brown self-employed Albina Lataille 27-Apr-1942 #953141C Pascoag, RI 170 lbs. gray W 16 Spring St., Pascoag Spring St., Pascoag Lataille, Dominique 16-Feb-1886 5'-6" hazel Woonsocket Spinning Co. (Woonsocket) Victoria Lataille 27-Apr-1942 #9531584 St. Victoria, PQ 138 lbs. brown W 587 Social St., Woonsocket 587 Social St., Woonsocket Lataille, Herman 20-Jan-1894 5'-7" brown Pascoag, RI 140 lbs. brown W Dio, Joseph Emanuel 26-Feb-1896 5'-5" brown signed: Joseph E. Dio Fitchburg, MA 150 lbs. brown W Uxbridge Worsted Co. (Uxbridge) May Lataille 27-Apr-1942 #95314112 Harrisville Road, Mapleville (Box 17, Oakland Rd.) Mapleville Greenville Finishing Co. (Greenville) Marie T?. Dio 27-Apr-1942 Mountaindale Road, Spragueville (Centerdale, RI Mountaindale Road, R. F. D. Box 47) Spragueville

Windsor Co., Vermont {24224} Lataille, Louis Joseph 9-Jan-1889 5'-8" blue Hardy & Blaney (Springfield) William Salmond 27-Apr-1942 #953154A signed: Louis J. Lataille St. Aime, Canada 163 lbs. gray W Perkinsville Perkinsville Lataille, Doria Joseph 11-Jun-1890 5'-9" brown signed: Doria J. Lataille St. Aimee, PQ 150 lbs. brown W Fellows Gear Shaper (Springfield) Mrs. Doria Lataille 27-Apr-1942 #953154B Weathersfield (RFD Perkinsville) Perkinsville