Joseph Ovila Clavette

Joseph Ovila Clavette[1, 2, 3, 4]

Male 1880 - 1938  (57 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Joseph Ovila Clavette  [1, 2, 3, 4
    Birth 22 Nov 1880  Madawaska, Aroostook, Maine, USA Find all individuals with events at this location  [1, 2, 3
    Gender Male 
    Death 9 Oct 1938  Madawaska, Aroostook County, Maine, United States of America Find all individuals with events at this location  [3
    Burial Madawaska, Aroostook, Maine, USA Find all individuals with events at this location  [3
    Person ID I292663914116  Alwin2025
    Last Modified 23 Apr 2025 

    Father Ubald Clavette,   b. 21 Jun 1855, Madawaska, Aroostook, Maine, USA Find all individuals with events at this locationd. 23 Feb 1916, Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location (Age 60 years) 
    Mother Anastasie Cyr,   b. Sep 1858, Madawaska, Aroostook, Maine, USA Find all individuals with events at this locationd. 28 Apr 1936, Eagle Lake, Aroostook, Maine, USA Find all individuals with events at this location (Age 77 years) 
    Marriage 9 Apr 1877  Madawaska, Aroostook, Maine, USA Find all individuals with events at this location  [5, 6, 7
    Family ID F13876  Group Sheet  |  Family Chart

    Family Elisabeth Michaud,   b. 5 Mar 1884, Madawaska, Aroostook County, Maine, United States of America Find all individuals with events at this locationd. 1 Jun 1972, Madawaska, Aroostook County, Maine, United States of America Find all individuals with events at this location (Age 88 years) 
    Marriage 29 Jul 1905  St Agatha, Aroostook, Maine, USA Find all individuals with events at this location  [2, 8
    Children 
     1. Paul Emile Clavette,   b. Jun 1906, Maine Find all individuals with events at this locationd. 1974 (Age 67 years)
    Family ID F14238  Group Sheet  |  Family Chart
    Last Modified 23 Apr 2025 

  • Sources 
    1. [S1069516597] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 20.

    2. [S1068475477] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 10.

    3. [S1067931524] .

    4. [S1069354742] The Bangor Daily News; Publication Date: 5 Mar 1992; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/664400262/?article=45a31cdc-f1c6-40cb-816f-a2bdc5e9e7dc&focus=0.79680514,0.070107564,0.9548578,0.31522503&xid=3355.

    5. [S968423476] Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 20.

    6. [S965667050] Year: 1900; Census Place: Madawaska, Aroostook, Maine; Page: 15; Enumeration District: 0032; FHL microfilm: 1240589.

    7. [S968427055] .

    8. [S1068475477] .



Most common surnames