Forgotten Past Genealogy-Carol (Roach) Murray's Family Tree:Sources
Forgotten Past Genealogy-Carol (Roach) Murray's Family Tree:
Sources
2. 1871 Ontario Census, Hamilton Twp, p. 37.
3. Death Certificate, Ont. Reg. # 018739.
4. 1891 Ontario Census, Cramahe Twp, Div. E-2, p. 9.
5. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
6. 1871 Ontario Census, Cramahe Twp, Sub A-3, p. 27.
7. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 6, Entry No. 47, Sept. 25, 1814 - baptism of Alice Bate daughter of Thomas (Mariner) & Alice Mitchell of Port Isaac, performed by O'Rouse, Minister of St. Breock.
8. Death Certificate, indicates Thomas' age at death was 59 years pointing to his birth in approximately 1816.
9. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 16, Entry No. 126, August 25, 1816: baptism of Thomas, son of Thomas (Mariner) & Alice Mitchell, of Port Isaac was performed by N. Tresidder, Curate.
10. Death Certificate.
11. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 40, Entry No. 316, Nov. 14, 1819: the baptism of Charles, son of Thomas (Mariner) & Alice Mitchell, of Port Isaac performed by N. Tresidder, Curate.
12. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 54, Entry No. 429, July 31, 1821: Samuel Billing, son of Thomas & Allice Mitchell, of Port Isaac private ceremony performed by N. Tresidder, Curate.
13. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 74, Entry No. 592, Jan. 1, 1824: Rebecca, daughter of Thomas (Mariner) & Alice Mitchell, of Port Isaac ceremony performed by N. Tresidder, Curate.
14. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 96, Entry No. 766, June 11, 1827: baptism of Valentine, son of Thomas (Mariner) & Allice Mitchell, of Port Isaac performed by H. Todd, Curate.
15. Death Certificate, Alberta Reg. # 740-1926, Indicates Angeline's birth place as Idaho and her age at death was 32 yrs, placing her birth in about 1894.
16. Death Certificate, Alberta Reg. # 740-1926.
17. Burial Records, Edmonton Municipal Cemetery.
18. Death Certificate, Alberta Reg. # 1926-740, of wife, Angeline, shows regular residence for prior 17 years as Mulhurst, Alberta.
19. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 9.
20. 1871 Ontario Census, Colborne Village, Cramahe Twp, Sub District B, p. 6 - Eliza Jane is listed as a Widow.
21. 1901 Ontario Census, Brighton Twp, indicates birth year as 1845 - which is likely incorrect.
22. 1871 Ontario Census, Cramahe Twp, Sub A-2, p. 16, indicates age in 1871 Census as 30 yrs, indicating a birth year of about 1840.
23. Death Certificate, Ont. Reg. # 020059.
24. Cemetery Inscriptions.
25. 1871 Ontario Census, Cramahe Twp, Sub A-2, p. 16.
26. 1891 Ontario Census, Brighton Twp, p. 24.
27. 1901 Ontario Census, Brighton Twp.
28. Burial Records.
29. Mr. Latimer, General Store, Latimer's Photo Album,(Orland, Brighton Twp, Northumberland Co., Ont. - Two Volumes), Hattie's date of death was indicated in one of these photo albums.Information from Bill Mills, a local historian, who found the albums in Codrington.
30. 1891 Ontario Census, Brighton Twp, p. 24.
31. 1871 Ontario Census.
32. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 31, Marriage to Abigail Ryckman indicates birthplace as "New York City."
33. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Records.
34. William D. Reid, Reid's Death Notices of Ontario 1810 - 1849,(Hunterdon House, Lambertville, New Jersey: 1980), p. 218.
35. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, age at death was recorded as 70 yrs.
36. William D. Reid, Reid's Death Notices of Ontario 1810 - 1849,(Hunterdon House, Lambertville, New Jersey: 1980), p. 218.
37. Cemetery Inscriptions, St. Peter's Church Cemetery, Grafton, Haldimand Twp.
38. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, indicates that Anna was buried in early February 1844 but the date has been smudged.It appears to be either February 8th or 9th.
39. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Event Record, From the Microfilm, MS46 Reel 8, of these parish records, the entire McKyes family history is recorded: baptisms, burials, marriages and confirmations.
40. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, date of death must have been just prior to burial, so either end of April or beginning of May 1863.
41. 1871 Ontario Census, Hamilton Twp, Schedule 2 (Death in last 12 mos.), Sub A-4, p. 1 - age at death 72 yrs.
42. Burial Records, Cobourg, St. Peter's Anglican Cemetery, on Ontario St. North, indicate year of birth as 1798.
43. 1871 Ontario Census, Hamilton Twp, Schedule 2 (Death in last 12 mos.), Sub A-4, p. 1.
44. Cemetery Inscriptions, Provide her birth year as 1804; however, the burial records from St. Peter's Anglican Church indicate her age as 38 yrs placing her birth as more likely in 1802.
45. William D. Reid, Reid's Death Notices of Ontario 1810 - 1849,(Hunterdon House, Lambertville, New Jersey: 1980), The Church, p. 191, provides Clarissa's age at death as 38 yrs, suggesting she was born in 1802.
46. Rev. Donald A. McKenzie, Death Notices from The Christian Guardian 1836 - 1850,(Hunterdon House, Lambertville, New Jersey: 1982), The Church, p. 191.
47. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17, Daniel MeKyes (sic) d. 29 Dec. 1863 aged 57 yrs.
48. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Record, the family record for McKyes indicates Daniel's birth year as 1808, and when he died in 1863 he was 55 yrs old.
49. Ted McKyes Family Tree.
50. Burial Records, St. Peter's Anglican Church, Farmer, Hamilton Twp, buried Dec. 31, 1863, aged 57 yrs.
51. William D. Reid, Reid's Death Notices of Ontario 1810 - 1849,(Hunterdon House, Lambertville, New Jersey: 1980), p. 247.
52. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Record, the family information for McKyes lists Burrage's birth year as 1810.
53. William D. Reid, Reid's Death Notices of Ontario 1810 - 1849,(Hunterdon House, Lambertville, New Jersey: 1980), p. 247.
54. Marriage Certificate, B.C. Reg. # 1919-09-205256.
55. 1930 US Census, Rochester, Monroe Co., NY, Roll: 1452, Enum. Dist. 109, p. 11B.
56. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 9.
57. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 76, record confirms Mary's birthplace as Ameliasburgh, Ontario.
58. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
59. Marriage Certificate, Ont. Reg. # 11130, indicates his age as 52 yrs.
60. Death Certificate, Ont. Reg. # 011982, indicates his age as 55 yrs ?
61. Death Certificate, Ont. Reg. # 011982.
62. Doug Besharah Family Tree.
63. 1871 Ontario Census, Brighton Twp, Sub C-2, p. 45, husband, John, is listed as a Widower.
64. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985).
65. 1851 Ontario Census, Cramahe Twp, p. 73.
66. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Cobourg Star, p. 102.
67. Marriage Bonds of Upper Canada, Bond # 4120.
68. 1891 Ontario Census, Cramahe Twp, Div. D-1, p. 26.
69. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11, age at death is indicated as 73 yrs.
70. Marriage Certificate, Ont. Reg. # 008841, indicates age as 57 yrs when married to Margaret Davidson in 1892, also birthplace as Haldimand Twp.
71. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11.
72. 1851 Ontario Census, Cramahe Twp, p. 73.
73. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 7.
74. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Page 3, microfilm of original..
75. Death Certificate, Ont. Reg. # 009431.
76. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
77. Death Certificate, Ont. Reg. # 019245.
78. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 33.
79. 1881 Ontario Census, Village of Colborne, Cramahe Twp, Div. B, p. 38, Alice is listed as a "widow" in this census and is living back with her parents.
80. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117.
81. 1861 Ontario Census, Brighton Twp, Northumberland Co., Div. 1, p. 21, Elizabeth, and the children, appear without John.She is now a widow.
82. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
83. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, John's age at next birthday is given as 15, placing his birth about 1837.
84. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Adelaide will be 13 on her next birthday, placing her birth about 1839.
85. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Harriet will be 11 on her next birthday, placing her birth about 1840.
86. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Archibald will be 7 on his next birthday, placing his birth about 1845.
87. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Charles will be 3 on his next birthday, placing his birth about 1849.
88. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Lewis will be 1 on his next birthday.There is also a notation that the family had one birth in 1851, which must be Lewis.
89. 1891 Ontario Census, Brighton Village, Brighton Twp, Sub District B-1, p. 17.
90. Death Certificate, Ont. Reg. # 002765.
91. 1871 Ontario Census, Cramahe Twp, living with Joseph & Octavia (Phillips) Keeler.
92. Marriage Certificate, B.C. Reg. # 1888-09-004588, The place is from John's Death Certificate.
93. Death Certificate, B.C. Reg. # 1896-09-009779.
94. Marriage Certificate, Ont. Reg. # 007711, birth location is indicated as London, England.
95. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
96. 1851 Ontario Census, Colborne Village, Sub D, p. 15.
97. 1891 Ontario Census, Colborne Village, Sub D, p. 16.
98. 1891 Ontario Census, Colborne Village, Sub D, p. 16, age was indicated as 7/12 which would be either Sept or Oct 1890.
99. Marriage Certificate, Ont. Reg. # 013784, provides birth location as Grafaxa, Ont.
100. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9, provides birth date as May 17, 1863.
101. Marriage Certificate, Ont. Reg. # 007789, Margaret's age upon marriage in April 1875 was 24 years, placing her birth in 1851.
102. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District "b", p. 5.
103. Marriage Certificate, Ont. Reg. # 009668.
104. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District "b", p. 5.
105. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District "b", p. 42, for birth location; birth date from Lakeport Cemetery Records.
106. Marriage Certificate, Ont. Reg. # 006404, indicates birth place as Gosfield Twp.
107. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
108. Ontario Probate Records, # 3431, Ontario Surrogate Court Records, Petition for Guardianship of Children.
109. 1851 Ontario Census, Cramahe Twp, p. 47, - age at next birthday is listed as 79 yrs.
110. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
111. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 18.
112. 1851 Ontario Census, Cramahe Twp, p. 47.
113. 1842 Ontario Census, Cramahe Twp, Northumberland Co..
114. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47.
115. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47, Maria's age at next birthday was listed as 60 yrs.
116. Death Certificate, Ont. Reg. # 012227, age at death is listed as 90 yrs and 9 mos.
117. Death Certificate, Ont. Reg. # 012227.
118. 1842 Ontario Census, Cramahe Twp, Northumberland Co., Hannah is listed as between 14 and
119. Marriage Certificate, Ont. Reg. # 015088.
120. Marvel G. Swan & Donald P. Swan, Early Families of Rutland, Vermont,(Rutland Historical Society: Rutland, VT), p. 219, indicates James' age at death was 70 yrs Jan. 24, 1817.
121. "Obituary Notice," Rutland Herald Newspaper, Rutland, VT February 11, 1817, p. 3, James Stuart, late of Rutland, d. at Cramahe, Canada, 24 January 1817 ae. 70 yrs.
122. 1800 US Census, Rutland, Rutland Co., VT, p. 217.
123. "Obituary Notice," Rutland Herald, April 20, 1795.
124. 1891 Ontario Census, Monaghan North Twp, Peterborough Co. West, Dist. 2, p. 20, records of son Robert A. Morrow, who indicate mother and father were born in Ireland.
125. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 41 - age at marriage was 21 yrs.
126. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 9, p. 39, age at marriage was listed as 16 yrs.
127. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, Agnes Tavenner aged 36 yrs on January 27, 1816.
128. 1901 Ontario Census, Ops Township, Victoria Co., Sub. F-3, Sch. 1, p. 1, indicates Julia's birth date as June 20, 1815 in Ont.
129. 1901 Ontario Census, Ops Township, Victoria Co., Sub. F-3, Sch. 1, p. 1.
130. 1901 Ontario Census, Ops Township, Victoria Co., Sub. F-3, Sch. 1, p. 1, indicates William's birth date as April 10, 1851.
131. Marriage Certificate, B.C. Reg. # 1912-09-151146, age listed when married is 21 years.
132. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family, indicates Charles' birth date & location in Cornwall.
133. Death Certificate, Los Angeles Co., CA Reg. # 0190-010841.
134. Marriage Certificate, Ont. Reg. # 008716.
135. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2, John & Mabel are married; however, John is with his parents in the 1891 Census.
136. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2.
137. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
138. Death Certificate, B.C. Reg. # 1957-09-008335.
139. Marriage Certificate, B.C. Reg. # 1916-09-181513.
140. 1900 US Census.
141. Burial Records, Found at: http://www.rootsweb.com/~nyorlean/newstjok.htm, Compiled by Sharon A. Kerridge.
142. Marriage Certificate, Ont. Reg. # 007789, Margaret's age upon marriage in April 1875 was 24 years, placing her birth in 1851.
143. Marriage Certificate, Ont. Reg. # 007789.
144. Marriage Certificate, Ont. Reg. # 007789, indicates religion as Methodist.
145. Marriage Certificate, Ont. Reg. # 007789.
146. Marriage Certificate, Margaret Buckout, of Peterborough, is listed as a witness to the marriage of William A. Hill of Peterborough and Bella Taman (Tanian?), also of Peterborough, on Nov. 30, 1898.
147. Marriage Certificate, Ont. Reg. # 007789.
148. 1881 Ontario Census, Peterborough Co., Dist. 126, Sub A-3, p. 63, James' age in the census was 16 years, placing his birth in approximately 1865.
149. Marriage Certificate, B.C. Reg. # 1909-09-017185.
150. 1871 British Census, Shoreditch, London, Middlesex, England, Middlesex, England, Reg. Dist: Shoreditch, Sub Dist: Hoxton New Town, RG10/449, Enum Dist. 19, Folio 48, p. 12, indicates Maria was born in Shoreditch, London, Middlesex, England, Middlesex.
151. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 4, provides Maria's birth date.
152. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5.
153. 1871 British Census, Shoreditch, London, Middlesex, RG10/449, Sub Reg Dist: Hoxton New Town, Enum. Dist. 19, Folio 48, p. 12.
154. Birth Certificate, Ont. Reg. # 040252, of grandson, William A. Avery.Maria Payne was listed as the informant and her address was provided.
155. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 4.
156. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England.
157. Marriage Certificate, Ont. Reg. # 014743, indicates age at marriage to be 21 yrs.
158. Nelson Moody Family Tree.
159. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5, provides Louisa's birth date.
160. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
161. Margaret R. Jenks, Cemetery Inscriptions, Rutland, Rutland Co., Vermont,(Original Transcription: 1953), North Main Street Cemetery, p. 6, the gravestone inscription indicates Martha was 68 yrs old when she died in 1808, placing her birth abt. 1740.
162. Margaret R. Jenks, Cemetery Inscriptions, Rutland, Rutland Co., Vermont,(Original Transcription: 1953), North Main Street Cemetery, p. 6.
163. IGI - Marriage Records.
164. Margaret R. Jenks, Cemetery Inscriptions, Rutland, Rutland Co., Vermont,(Original Transcription: 1953), p. 7 - death of first wife Sarah Osgood in 1794.
165. IGI - Marriage Records.
166. Margaret R. Jenks, Cemetery Inscriptions, Rutland, Rutland Co., Vermont,(Original Transcription: 1953), p. 7 - death of first wife Sarah Osgood in 1794.
167. Rev. Donald A. McKenzie, Death Notices from The Christian Guardian 1836 - 1850,(Hunterdon House, Lambertville, New Jersey: 1982), p. 174.
168. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
169. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8 - listed as a Widow with surname of Ellis.
170. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
171. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
172. Marriage Certificate, Ont. Reg. # 007789, Margaret's age upon marriage in April 1875 was 24 years, placing her birth in 1851.
173. 1901 British Census, Rhuddlan, Flint, Wales, Reg. Dist.: St. Asaph, Enum. Dist. 9, Folio 74, p. 8, Mary is 50 yrs old in this census, placing her birth about 1851.
174. 1901 British Census, Rhuddlan, Flint, Wales, Reg. Dist.: St. Asaph, Enum. Dist. 9, Folio 74, p. 8.
175. Marriage Certificate, BC Reg. # 1906-09-162766.
176. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, age is listed as 77 yrs.
177. Death Certificate, Ont. Reg. # 019918, indicates birth location as Sophiasburgh Twp.
178. Death Certificate, Ont. Reg. # 019918.
179. Nelson Moody Family Tree, age at death was 63 yrs.
180. Nelson Moody Family Tree.
181. Lois Avery Family Tree.
182. Parish Records - St. Minver Church - Cornwall, England.
183. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 45, Marriage Register 1836-1869, Abigail (Polmateer) Ryckman was listed as 39 yrs old when she married Henry Bookhout in 1864.
184. Marriage Certificate, Ont. Reg. # 11130.
185. 1891 Ontario Census, Hamilton Twp, Div. D, p. 13.
186. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
187. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28.
188. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
189. Brian Tackaberry, Cemetery Inscriptions, McPhail's Cemetery, Brighton Twp, Northumberland Co., Ont.,(Quinte Branch OGS, Transcribed September 1, 1990), p. 13, age at death was listed as 70 years.
190. Brian Tackaberry, Cemetery Inscriptions, McPhail's Cemetery, Brighton Twp, Northumberland Co., Ont.,(Quinte Branch OGS, Transcribed September 1, 1990), p. 13.
191. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 27 - age at marriage was 27 yrs.
192. Margaret R. Jenks, Cemetery Inscriptions, Rutland, Rutland Co., Vermont,(Original Transcription: 1953), p. 7.
193. Burial Records, Cobourg, St. Peter's Anglican Church - age at death was 76 years.
194. Burial Records, Cobourg, St. Peter's Anglican Church, burial location is listed as "unknown."
195. 1851 Ontario Census, Brighton Twp, Northumberland Co., age is listed as 41 yrs in this return.
196. 1861 Ontario Census, Brighton Twp, Northumberland Co., Ont., age indicates birth about 1828.
197. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., 1850, p. 30, age at marriage appears to be 19 yrs.
198. 1851 Ontario Census, Brighton Twp, Northumberland Co..
199. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11.
200. Marriage Certificate, Ont. Reg. # 008841, indicates birth place as Woodbridge, Ont.
201. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11.
202. Alex Broomfield, Jaynes Family Tree.
203. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
204. Alex Broomfield, Jaynes Family Tree.
205. Death Certificate, B.C. Reg. # 1962-09-005020, of daughter Sarah Avery.
206. Death Certificate, B.C. Reg. # 1962-09-005020.
207. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
208. Ted McKyes Family Tree.
209. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 42.
210. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Records, indicate age at death was 70 years.
211. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 42, Amherst was renamed Cobourg.
212. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, lists age at death as 76 yrs.
213. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock, p. 1.
214. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Adelaide will be 13 on her next birthday, placing her birth about 1839.
215. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
216. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Archibald will be 7 on his next birthday, placing his birth about 1845.
217. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Charles will be 3 on his next birthday, placing his birth about 1849.
218. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Harriet will be 11 on her next birthday, placing her birth about 1840.
219. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117.
220. 1861 Ontario Census, Brighton Twp, Northumberland Co., Div. 1, p. 21, Elizabeth, as a widow, and the children appear without John, indicating he must have died in the last 10 yr period.
221. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117.
222. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
223. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, John's age at next birthday is given as 15, placing his birth about 1837.
224. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Adelaide will be 13 on her next birthday, placing her birth about 1839.
225. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Harriet will be 11 on her next birthday, placing her birth about 1840.
226. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Archibald will be 7 on his next birthday, placing his birth about 1845.
227. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Charles will be 3 on his next birthday, placing his birth about 1849.
228. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Lewis will be 1 on his next birthday.There is also a notation that the family had one birth in 1851, which must be Lewis.
229. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
230. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, John's age at next birthday is given as 15, placing his birth about 1837.
231. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Vol. 41, p. 8.
232. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117.
233. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
234. 1861 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 77.
235. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, John T. appears with his parents, John & Elizabeth Alexander, and siblings in this census.
236. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Vol. 41, p. 8.
237. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
238. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Vol. 41, p. 8.
239. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77, The age is confusing in the census because it indicates that Martha is ~6 ??
240. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
241. 1851 Ontario Census, Brighton Twp, Northumberland Co., Part 2, p. 117, Lewis will be 1 on his next birthday.There is also a notation that the family had one birth in 1851, which must be Lewis.
242. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77, The age is confusing in the census because it indicates that Martha is ~6 ??
243. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 2, age at death was listed as 66 yrs.
244. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 2.
245. Larry Wolfraim Family Tree.
246. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 2.
247. Larry Wolfraim Family Tree.
248. Death Certificate, Ont. Reg. # 021477, of wife Corintha listing her as a "Widow.".
249. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 15.
250. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
251. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 15.
252. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
253. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 15.
254. Marriage Certificate, Ont. Reg. # 014594, indicates James' birth place as Colborne.
255. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
256. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 15.
257. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Agnes, dau. of William & Mary Avery, is recorded on Feb. 20, 1842.
258. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the marriage of John Hill to Agnes Avery, dau. of William Avery, appears in the register in 1866.
259. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1847, p. 62, Entry No. 489, the baptism of Agnes, dau. of William & Mary Avery of Hennard Mill, is recorded on Feb. 20, 1842.
260. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the marriage of John Hill to Agnes Avery, dau. of William Avery, appears in the register in 1866.
261. Hilda Avery Habart Family Information, transcribed from old family records:"Emanuel Avery, Albert Avery, John Avery, William Avery, were brothers."
262. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Albert Avery, son of William & Florence, is listed on June 4, 1903.
263. 1881 British Census, Germansweek, Devon, RG11/2222, Enum. Dist. 4 Sup Dist: Okehampton, Reg Dist: Bratton Clovelly, p. 29, Albert is listed as a scholar of 8 yrs old.
264. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1872, p. 89, Entry No. 711 indicates Albert Henry son of John (Thatcher) & Anne Avery of Germans Week Church Town was baptised on July 30, 1872.
265. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1955, p.80, Entry No. 639 Albert Henry Avery of Germansweek was buried on Oct. 9, 1955 aged 83 years.
266. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock.
267. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 21, p. 4, although the census states "Farmer's Son" it is likely that Albert worked on his father's farm as a laborer.
268. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock.
269. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 21, p. 4.
270. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1955, p. 80, Entry No. 639 Albert Henry Avery of Germansweek was buried on Oct. 9, 1955 aged 83 years.
271. Birth Certificate, Ont. Reg. # 001616.
272. Nelson Moody Family Tree.
273. Lois Avery Family Tree.
274. Nelson Moody Family Tree.
275. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
276. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5.
277. Nelson Moody Family Tree.
278. Lois Avery Family Tree.
279. Nelson Moody Family Tree.
280. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
281. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Bertha was 1 yr old in the census.
282. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1872, p. 89, Entry No. 710 indicates Bertha Jane daughter of John (Thatcher) & Anne Avery of Germans Week Church Town was baptised on July 30, 1872.
283. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock.
284. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 21, p. 4.
285. Nelson Moody Family Tree.
286. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
287. Nelson Moody Family Tree.
288. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
289. Nelson Moody Family Tree.
290. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist: Okehampton, Reg. Sub Dist: Bratton Clovelly, p. 32, Bessey (sic) is listed as 2 yrs old in this census.
291. 1881 British Census, Hennard Mill, Germansweek, Devon, RG11/2222, Enum. Dist. 4, Supt Reg Dist: Okehampton, p. 28.
292. 1841 British Census, Hennard Mill, Germansweek, Devon, p. 13, Betsey's was listed as 4 yrs old in the census placing her birth about 1836/7.
293. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the marriage of William Cole and Betsey Avery, daughter of William Avery, is recorded in the register in 1859.
294. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1836, p. 51, Entry No. 406, the baptism of Betsy Taverner, daughter of William (laborer) & Mary of Hennard Mill, is recorded in the register on March 27, 1836.
295. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the marriage of William Cole and Betsey Avery, daughter of William Avery, is recorded in the register in 1859.
296. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Elizabeth was 10 yrs old in the 1881 Census.
297. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Harriet was 8 yrs old in this census.
298. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Annia was 5 yrs old in this census.
299. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Betsy was listed as 3 yrs old in this census.
300. Birth Certificate, Ont. Reg. # 005119.
301. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
302. Nelson Moody Family Tree.
303. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
304. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5.
305. Nelson Moody Family Tree.
306. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Cassy Avery, dau. of William & Florence Avery, occurred on August 15, 1918.
307. Birth Certificate, B.C. Reg. # 1900-09-281451.
308. Death Certificate, BC Reg. # 1952-09-009003.
309. Marriage Certificate, BC Reg# 1916-09-181601.
310. Death Certificate, BC Reg. # 1955-09-013424.
311. 1861 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 30B, Diana G. was 3 yrs old in the census.
312. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1859, p. 80, Entry No. 634 indicates Dinah Grace, daughter of John (laborer) & Ann Avery of Germansweek, was baptised on March 20, 1859 and was born on Feb. 18, 1859.
313. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Dora Avery, dau. of William & Florence Avery, occurred on Nov. 9, 1909.
314. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
315. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock.
316. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Emily was 6 yrs old in the census.
317. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1865, Entry No. 672, indicates Emily Ann, daughter of John (Thatcher) & Ann Avery of Germans Week, was baptised on April 16, 1865 and was born on March 22, 1865.
318. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1886, p. 55, Entry No. 433, Emily Ann Avery of Germansweek was buried April 10, 1886 aged 20 years, S. Sutcliffe, Vicar, presiding.
319. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1865, Entry No. 672, indicates Emily Ann, daughter of John (Thatcher) & Ann Avery of Germans Week, was baptised on April 16, 1865 and was born on March 22, 1865.
320. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1886, p. 55, Entry No. 433, Emily Ann Avery of Germansweek was buried April 10, 1886 aged 20 years, S. Sutcliffe, Vicar, presiding.
321. Birth Certificate.
322. Death Certificate.
323. Marriage Certificate.
324. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1838, Entry No. 448, the baptism of Emmanuel Avery, son of William (laborer) & Mary of Hennard Mill, is recorded in the register on Dec. 9, 1838.
325. Hilda Avery Habart Family Information.
326. Parish Records - St. Mary's Anglican Church - Lifton, Devon, England, Burial Entry Record # 802, Plot 18, Row 3, Parish Church Yard.
327. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B.
328. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist: Okehampton, Reg. Sub Dist: Bratton Clovelly, p. 32.
329. 1881 British Census, Hennard Mill, Germansweek, Devon, RG11/2222, Enum. Dist. 4, Supt Reg Dist: Okehampton, p. 28.
330. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock, p. 1.
331. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 22, p. 6.
332. Death Certificate.
333. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B.
334. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist: Okehampton, Reg. Sub Dist: Bratton Clovelly, p. 32.
335. 1881 British Census, Hennard Mill, Germansweek, Devon, RG11/2222, Enum. Dist. 4, Supt Reg Dist: Okehampton, p. 28.
336. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock, p. 1.
337. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 22, p. 6.
338. Marriage Certificate.
339. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5, provides John's birth date.
340. Hilda Avery Habart Family Information.
341. Birth Certificate.
342. Death Certificate, BC Reg. # 1952-09-005179.
343. Hilda Avery Habart Family Information.
344. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock, p. 1.
345. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8, Emmanuel is 3 yrs old, born at Germansweek, Devon.
346. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1888, Entry No. 445, Emmanuel James Avery of Parish of Broadwoodwidger was buried Sept. 29, 1888 aged 11 years, J. Sutcliffe, Vicar, presiding.
347. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8.
348. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
349. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Emmanuel Avery, son of William & Florence Avery, occurred on Jan. 18, 1920.
350. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001), according to family information, Stuart was only 42 years old when he died.
351. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Francis Avery, son of William & Florence Avery, occurred on Nov. 9, 1909.
352. Hilda Avery Habart Family Information.
353. Marriage Certificate.
354. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1877, p. 95, Entry No. 759 indicates Frederick, son of Emanuel (Laborer) & Margaret Avery of Hennard Mill was baptised 14 Jan. 1878.
355. Hilda Avery Habart Family Information.
356. Marriage Certificate.
357. Hilda Avery Habart Family Information.
358. Birth Certificate, Ont. Reg. # 003638.
359. Nelson Moody Family Tree.
360. Birth Certificate, Ont. Reg. # 901016 - Declaration of Late Registration.
361. Death Certificate, BC Reg. # 1976-09-014070.
362. Marriage Certificate, BC Reg. # 1922-09-253937.
363. Nelson Moody Family Tree.
364. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
365. Nelson Moody Family Tree.
366. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Ellen was 9 yrs old in this census.
367. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1863, p. 83, Entry No. 659, indicates Hellen Betsey, daughter of John (Thatcher) & Ann Avery of Germans Week, was baptised on Jan. 25, 1863 and was born on March 26, 1862.
368. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock.
369. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 21, p. 4, reference is to a 30 yr old "Ellen" but am considering this is likely "Helen" although the age is wrong?
370. Marriage Certificate, B.C. Reg. # 1926-09-311071.
371. Nelson Moody Family Tree.
372. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
373. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Horace Avery, son of William & Florence Avery, occurred on May 8, 1906.
374. Hilda Avery Habart Family Information.
375. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock, p. 1.
376. 1841 British Census, Hennard Mill, Germansweek, Devon, p. 13, John is 9 yrs old living with his parents.
377. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of John Taverner, son of William & Mary, is recorded in the register on March 17, 1833.
378. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1908, p. 66, Entry No. 523 John Avery of Germasweek was buried on Dec. 22, 1908 at the age of 76 years by K.A. Lake, Vicar.
379. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the marriage of John Avery, son of William Avery, and Ann Luxton appears in the register in 1857.
380. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1832, p. 44, Entry No. 351, the baptism of John Taverner, son of William & Mary, is recorded in the register on March 17, 1833.The name "Avery" is written above Taverner and the words "commonly" indicated underneath.
381. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1908, p. 66, Entry No. 523 John Avery of Germasweek was buried on Dec. 22, 1908 at the age of 76 years by K.A. Lake, Vicar.
382. 1861 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 30B.
383. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31.
384. 1881 British Census, Germansweek, Devon, RG11/2222, Enum. Dist. 4 Sup Dist: Okehampton, Reg Dist: Bratton Clovelly, p. 29.
385. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock.
386. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 21, p. 4.
387. 1861 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 30B.
388. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31.
389. 1881 British Census, Germansweek, Devon, RG11/2222, Enum. Dist. 4 Sup Dist: Okehampton, Reg Dist: Bratton Clovelly, p. 29.
390. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock.
391. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 21, p. 4.
392. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the marriage of John Avery, son of William Avery, and Ann Luxton appears in the register in 1857.
393. 1861 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 30B, Diana G. was 3 yrs old in the census.
394. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1859, p. 80, Entry No. 634 indicates Dinah Grace, daughter of John (laborer) & Ann Avery of Germansweek, was baptised on March 20, 1859 and was born on Feb. 18, 1859.
395. 1861 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 30B, Susanna was 1 yr old in the census.
396. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1859, p. 81, Entry No. 642, indicates Susannah Mary, daughter of John (laborer) & Ann Avery of Germans Week, was baptised on Nov. 6, 1859 and was born on Oct. 9, 1859.
397. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Ellen was 9 yrs old in this census.
398. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1863, p. 83, Entry No. 659, indicates Hellen Betsey, daughter of John (Thatcher) & Ann Avery of Germans Week, was baptised on Jan. 25, 1863 and was born on March 26, 1862.
399. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Emily was 6 yrs old in the census.
400. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1865, Entry No. 672, indicates Emily Ann, daughter of John (Thatcher) & Ann Avery of Germans Week, was baptised on April 16, 1865 and was born on March 22, 1865.
401. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1886, p. 55, Entry No. 433, Emily Ann Avery of Germansweek was buried April 10, 1886 aged 20 years, S. Sutcliffe, Vicar, presiding.
402. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Roger was 3 yrs old in the census.
403. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1867, p. 86, Entry No. 685, Roger John son of John (Thatcher) and Ann Avery of Germans Week was baptised on Feb. 9, 1868 and was born on Aug. 4, 1867.
404. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Bertha was 1 yr old in the census.
405. 1881 British Census, Germansweek, Devon, RG11/2222, Enum. Dist. 4 Sup Dist: Okehampton, Reg Dist: Bratton Clovelly, p. 29, Albert is listed as a scholar of 8 yrs old.
406. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock.
407. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 21, p. 4.
408. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5, provides John's birth date.
409. Hilda Avery Habart Family Information.
410. Marriage Certificate, Ont. Reg. # 014743.
411. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
412. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5.
413. Birth Certificate, Ont. Reg. # 040252 - of son, William A. Avery.
414. Birth Certificate, Ont. Reg. # 001616, of son, Arthur G. Avery.
415. Birth Certificate, Ont. Reg. # 005119, of daughter Caroline M. Avery.
416. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5.
417. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist: Okehampton, Reg. Sub Dist: Bratton Clovelly, p. 32, John is 5 yrs old in this census.
418. Birth Certificate, Ont. Reg. # 001616, of son Arthur G. Avery.
419. Birth Certificate, Ont. Reg. # 040825 - of son, John H. Avery.
420. Birth Certificate, Ont. Reg. # 005119, of daughter Caroline M. Avery.
421. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5.
422. Marriage Certificate, Ont. Reg. # 014743.
423. Birth Certificate, Ont. Reg. # 040252.
424. Birth Certificate, Ont. Reg. # 001616.
425. Nelson Moody Family Tree.
426. Birth Certificate, Ont. Reg. # 041004.
427. Nelson Moody Family Tree.
428. Birth Certificate, Ont. Reg. # 040825.
429. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
430. Birth Certificate, Ont. Reg. # 005119.
431. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
432. Birth Certificate, Ont. Reg. # 003638.
433. Nelson Moody Family Tree.
434. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
435. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, John is a 5 yr old in this census.
436. 1891 British Census, Broadwoodwidger, Lifton, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17.
437. Birth Certificate, Ont. Reg. # 040825.
438. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
439. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5.
440. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 21, p. 4.
441. Birth Certificate, Ont. Reg. # 041004.
442. Nelson Moody Family Tree.
443. Mary Drury Family Tree, indicated burial location.
444. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
445. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5.
446. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8, provides Mary's full name as "Mary Ann Avery."
447. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Mary is 15 yrs old in this census, placing her birth about 1876, and her birthplace is given as Germansweek.
448. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1876, p. 93, Entry No. 744 indicates Mary Emma daughter of William (Laborer) & Mary Jane Avery of Horse Pits was baptised on April 6, 1876.
449. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17.
450. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8.
451. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17.
452. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist. Okehampton, Reg Sub Dist. Bratton Clovelly, p. 32, Mary is listed as born in Germansweek and 26 yrs of age.
453. Birth Certificate, England, Application No. COL366331.
454. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, there is a marriage listed between John Phare and Mary Jane Avery, dau. of William Avery, in the register in 1874.
455. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg. Dist: Okehampton, Reg Sub Dist: Bratton Clovelly, p. 32.
456. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, there is a marriage listed between John Phare and Mary Jane Avery, dau. of William Avery, in the register in 1874.
457. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1906, p. 65, Entry No. 514 Maud Mary Avery of Horsepit Cottage, Germansweek, was buried on March 29, 1906 aged 1 1/2 years old, K.A. Locke, Vicar.
458. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Mary Avery, dau. of William & Forence, is recorded on July 3, 1904.
459. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1906, p. 65, Entry No. 514 Maud Mary Avery of Horsepit Cottage, Germansweek, was buried on March 29, 1906 aged 1 1/2 years old, K.A. Locke, Vicar.
460. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
461. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Donald Avery, son of William & Florence Avery, occurred on May 15, 1921.
462. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
463. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of William Avery, son of William & Florence, is listed on June 4, 1903.
464. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 20, p. 2.
465. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Reuben George is a 2 yr old in this census.
466. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17.
467. 1891 British Census, Broadwoodwidger, Lifton, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Rhoda appears as a 12 yr old student in this census and her birthplace is given as Germansweek.
468. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8.
469. 1891 British Census, Broadwoodwidger, Lifton, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17.
470. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Roger was 3 yrs old in the census.
471. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1867, p. 86, Entry No. 685, Roger John son of John (Thatcher) and Ann Avery of Germans Week was baptised on Feb. 9, 1868 and was born on Aug. 4, 1867.
472. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
473. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Stanbury Avery, son of William & Florence Avery, occurred on May 13, 1913.
474. 1861 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 30B, Susanna was 1 yr old in the census.
475. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1859, p. 81, Entry No. 642, indicates Susannah Mary, daughter of John (laborer) & Ann Avery of Germans Week, was baptised on Nov. 6, 1859 and was born on Oct. 9, 1859.
476. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8, Theodora is listed as 1 mo. old in this census.
477. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1884, p. 53, Entry No. 419 Theodora Avery of Ivy House, in the Parish of Broadwoodwidger, was buried on June 17, 1884 aged 3 years, J. Sutcliffe presiding.
478. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8.
479. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Theodora is listed as a 6 yr old student born at Broadwood(widger).
480. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17.
481. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1874, p. 93, Entry No. 739 indicates Thomas James son of William (Laborer) & Mary Jane Avery of Germansweek, Hennard Mill, was baptised on December 3, 1874.
482. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1876, p. 47, Entry No. 373 Thomas James Avery of Horse Pits was buried on April 6, 1876 aged 1 1/2 years, S. Andrews, Curate.
483. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1874, p. 93, Entry No. 739 indicates Thomas James son of William (Laborer) & Mary Jane Avery of Germansweek, Hennard Mill, was baptised on December 3, 1874.
484. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1876, p. 47, Entry No. 373 Thomas James Avery of Horse Pits was buried on April 6, 1876 aged 1 1/2 years, S. Andrews, Curate.
485. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Victor, aged 1 yr, was buried in 1917, placing his birth in 1916.
486. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Victor, aged 1 yr, was buried in 1917.
487. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1916, p. 68, Entry No. 543 Victor Kitchener Avery of Crane Cottage, Germansweek, was buried Aug. 2, 1917 aged 1 year, H.G. Woods Vicar.
488. Hilda Avery Habart Family Information.
489. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, 1832, p. 42, Entry No. 333: Feb. 21, 1832 William, son of William (Laborer) & Mary Avery, of Germansweek, Ponsford Cann, Curate.
490. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1832, p. 14, Entry No. 109 William Avery of Germans Week was buried Feb. 24, 1832, an infant.
491. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1832, p. 42, Entry No. 333: Feb. 21, 1832 William, son of William (Laborer) & Mary Avery, of Germansweek, Ponsford Cann, Curate.
492. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1832, p. 14, Entry No. 109 William Avery of Germans Week was buried Feb. 24, 1832, an infant.
493. Birth Certificate.
494. Death Certificate, BC Reg. # 1952-09-005179.
495. Marriage Certificate, Ont. Reg. # 008809.
496. 1901 B.C. Census.
497. 1891 Ontario Census, Hamilton Twp, Northumberland Co., C-3, p. 1.
498. Marriage Certificate, Ont. Reg. # 008809.
499. Sessional Paper of the BC Government 1899, BC Voters List 1898,(Extracted by Hugh Armstrong, published at BC Gen Web).
500. Birth Certificate, B.C. Reg. # 1900-09-281451, of daughter Clara Avery.
501. 1901 B.C. Census, Golden, Kootenay Easy, Dist. 5 Yale Cariboo, Sub D-2, p. 6.
502. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist: Okehampton, Reg. Sub Dist: Bratton Clovelly, p. 32, William is listed as 9 mos. old in this census.
503. 1881 British Census, Hennard Mill, Germansweek, Devon, RG11/2222, Enum. Dist. 4, Supt Reg Dist: Okehampton, p. 28.
504. 1891 Ontario Census, Hamilton Twp, Northumberland Co., C-3, p. 1.
505. Marriage Certificate, Ont. Reg. # 008809.
506. Birth Certificate, Ont. Reg. # 022424 - of son, William Avery Jr..
507. Death Certificate, of William Avery (Jr.), Ont. Reg. # 017731.
508. Sessional Paper of the BC Government 1899, BC Voters List 1898,(Extracted by Hugh Armstrong, published at BC Gen Web).
509. 1901 B.C. Census, Golden, Kootenay Easy, Dist. 5 Yale Cariboo, Sub D-2, p. 6.
510. Sessional Paper of the BC Government 1899, BC Voters List 1898,(Extracted by Hugh Armstrong, published at BC Gen Web).
511. Marriage Certificate, Ont. Reg. # 008809.
512. Birth Certificate, Ont. Reg. # 901016 - Declaration of Late Registration.
513. Death Certificate, BC Reg. # 1976-09-014070.
514. Birth Certificate, Ont. Reg. # 022424.
515. Death Certificate, Ont. Reg. # 017731.
516. Birth Certificate, B.C. Reg. # 1900-09-281451.
517. Death Certificate, BC Reg. # 1952-09-009003.
518. Birth Certificate, Ont. Reg. # 040252.
519. Birth Certificate, Ont. Reg. # 022424.
520. Death Certificate, Ont. Reg. # 017731.
521. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 33.
522. 1891 British Census, Broadwoodwidger, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 45, Schedule 16, p. 3, William's age in this census is 17 yrs.
523. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
524. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001), Addendum from Don Avery, 2002.
525. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1873, p. 91, Entry No. 727 indicates William Ernest son of William (Laborer) & Mary Jane Avery of Germansweek, Hennard Mill, was baptised on Oct. 19, 1873.
526. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
527. 1891 British Census, Broadwoodwidger, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 45, Schedule 16, p. 3.
528. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 20, p. 2.
529. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1873, p. 91, Entry No. 727 indicates William Ernest son of William (Laborer) & Mary Jane Avery of Germansweek, Hennard Mill, was baptised on Oct. 19, 1873.
530. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8.
531. 1891 British Census, Broadwoodwidger, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 45, Schedule 16, p. 3.
532. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 20, p. 2.
533. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1906, Entry No. 514 Maud Mary Avery of Horsepit Cottage, Germansweek, was buried on March 29, 1906 aged 1 1/2 years old, K.A. Locke, Vicar.
534. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1917, p. 68, Entry No. 543 Victor Kitchener Avery of Crane Cottage, Germansweek, was buried Aug. 2, 1917 aged 1 year, H.G. Woods Vicar.
535. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001), Addendum from Don Avery, 2002.
536. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
537. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1906, p. 65, Entry No. 514 Maud Mary Avery of Horsepit Cottage, Germansweek, was buried on March 29, 1906 aged 1 1/2 years old, K.A. Locke, Vicar.
538. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
539. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Victor, aged 1 yr, was buried in 1917, placing his birth in 1916.
540. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Victor, aged 1 yr, was buried in 1917.
541. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
542. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B, William is listed as born in Germansweek and 13 yrs old in the census.
543. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
544. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, The marriage of William Avery, son of William Avery, and Mary Jane Hicks is recorded in the parish register in 1872.
545. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1926, p. 72, Entry No. 570 William Avery of Boldventure, Germansweek was buried on May 30, 1926 aged 78 years under the "Burial Laws, Amendment Act."
546. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B.
547. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B.
548. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8.
549. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17.
550. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B.
551. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B.
552. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1873, p. 91, Entry No. 727 indicates William Ernest son of William (Laborer) & Mary Jane Avery of Germansweek, Hennard Mill, was baptised on Oct. 19, 1873.
553. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1876, p. 93, Entry No. 744 indicates Mary Emma daughter of William (Laborer) & Mary Jane Avery of Horse Pits was baptised on April 6, 1876.
554. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1876, p. 47, Entry No. 373 Thomas James Avery of Horse Pits was buried on April 6, 1876 aged 1 1/2 years, S. Andrews, Curate.
555. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8.
556. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1884, p. 53, Entry No. 419 Theodora Avery of Ivy House, in the Parish of Broadwoodwidger, was buried on June 17, 1884 aged 3 years, J. Sutcliffe presiding.
557. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17.
558. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1926, p. 72, Entry No. 570 William Avery of Boldventure, Germansweek was buried on May 30, 1926 aged 78 years under the "Burial Laws, Amendment Act."
559. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, The marriage of William Avery, son of William Avery, and Mary Jane Hicks is recorded in the parish register in 1872.
560. 1891 British Census, Broadwoodwidger, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 45, Schedule 16, p. 3, William's age in this census is 17 yrs.
561. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
562. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1874, p. 93, Entry No. 739 indicates Thomas James son of William (Laborer) & Mary Jane Avery of Germansweek, Hennard Mill, was baptised on December 3, 1874.
563. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1876, p. 47, Entry No. 373 Thomas James Avery of Horse Pits was buried on April 6, 1876 aged 1 1/2 years, S. Andrews, Curate.
564. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Mary is 15 yrs old in this census, placing her birth about 1876, and her birthplace is given as Germansweek.
565. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8, Emmanuel is 3 yrs old, born at Germansweek, Devon.
566. 1891 British Census, Broadwoodwidger, Lifton, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Rhoda appears as a 12 yr old student in this census and her birthplace is given as Germansweek.
567. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8, Theodora is listed as 1 mo. old in this census.
568. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Theodora is listed as a 6 yr old student born at Broadwood(widger).
569. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, John is a 5 yr old in this census.
570. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Reuben George is a 2 yr old in this census.
571. Burial Records, CemSearch Dbase at Cobourg Library.
572. Death Certificate, of Helena Reimer, B.C. Reg. # 1976-09-017624.
573. Death Certificate, B.C. Reg. # 1976-09-017624.
574. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
575. 1861 Ontario Census, Finch Twp, District 4.
576. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
577. Vicki Ouderkirk Family Tree.
578. Vicki Ouderkirk Family Tree, child died at birth.
579. Vicki Ouderkirk Family Tree.
580. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
581. Vicki Ouderkirk Family Tree.
582. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4.
583. Death Certificate, of daughter Nellie Bookhout, shows last name of mother as Barton.
584. Marriage Certificate, Manitoba Reg. # 1904-06-002394, of Robert & Nellie Bookhout indicates mother's name was Margaret Ellen.
585. Death Certificate, B.C. Reg. # 1942-09-603731, indicates birthplace as Holland.
586. Marriage Certificate, Manitoba Reg. # 1904-06-002394, indicates birth place as Prussia.
587. Death Certificate, BC Reg. # 1942-09-603731.
588. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
589. Marriage Certificate, BC Reg. # 1918-09-193506.
590. Death Certificate, B.C. Reg. #1920-09-266081.
591. Ted McKyes Family Tree.
592. Parish Records - St. George Anglican Church - Thrushelton, Devon, England, Burial Records, 1832, p. 16, Entry No. 122 indicates Margaret Middleton of New Inn was buried February 18, 1832 at the age of 39 years, placing her birth in about 1792 or 1793.
593. Parish Records - St. George Anglican Church - Thrushelton, Devon, England, Burial Records, 1832, p. 16, Entry No. 122 indicates Margaret Middleton of New Inn was buried February 18, 1832 at the age of 39 years.
594. Parish Records - St. Mary's Anglican Church - Marystowe, Devon, England, the marriage of Robert Middleton, of Thrushelton, labourer, bachelor, & Margaret Best, of this parish, spinster, was celebrated on Sept. 10, 1820.
595. Parish Records - St. George Anglican Church - Thrushelton, Devon, England, Burial Records, 1832, p. 16, Entry No. 122 indicates Margaret Middleton of New Inn was buried February 18, 1832 at the age of 39 years.
596. Parish Records - St. Mary's Anglican Church - Marystowe, Devon, England, the baptism of John, son of Robert & Margaret Middleton, was solemnized on Nov. 12, 1820.Robert was a labourer and the family was residing at Tibridge, Marystowe.
597. Parish Records - St. George Anglican Church - Thrushelton, Devon, England, Burial Records, 1832, p. 16, Entry No. 122 indicates Margaret Middleton of New Inn was buried February 18, 1832 at the age of 39 years.
598. Parish Records - St. Mary's Anglican Church - Marystowe, Devon, England, the marriage of Robert Middleton, of Thrushelton, labourer, bachelor, & Margaret Best, of this parish, spinster, was celebrated on Sept. 10, 1820.
599. Parish Records - St. Mary's Anglican Church - Marystowe, Devon, England, the baptism of John, son of Robert & Margaret Middleton, was solemnized on Nov. 12, 1820.Robert was a labourer and the family was residing at Tibridge, Marystowe.
600. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Jane is listed as 37 yrs old, born in Thrushelton, Devon.
601. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 27 - age at marriage was 27 yrs.
602. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 28.
603. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 27.
604. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 28.
605. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 27 - age at marriage was 27 yrs.
606. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
607. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Return of Deaths in Last 12 mos., p. 1, William G. Strong, Aged 52 yrs, Married, Born in US, Farmer, died in September 1870 of Intemperance.
608. 1900 US Census.
609. Burial Records, Found at: http://www.rootsweb.com/~nyorlean/newstjok.htm, Compiled by Sharon A. Kerridge.
610. 1900 US Census, http://www.rootsweb.com/~nyorlean/ga1900K.htm & Jim Keeler Family Tree.
611. Jim Keeler Family Tree.
612. Burial Records, Found at: http://www.rootsweb.com/~nyorlean/newstjok.htm, Compiled by Sharon A. Kerridge.
613. Jim Keeler Family Tree.
614. 1900 US Census.
615. Burial Records, Found at: http://www.rootsweb.com/~nyorlean/newstjok.htm, Compiled by Sharon A. Kerridge.
616. Death Certificate, Ont. Reg. # 024235.
617. Cemetery Inscriptions, Berwick Cemetery, Finch Twp, Stormont Co., from gravestone picture taken by Vicki Ouderkirk in September 2002.
618. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 13, Adeline's age when she was married was listed as 16 yrs.
619. Cemetery Inscriptions, Shiloh Cemetery, Cramahe Twp, Adeline's gravestone indicates her year of birth as 1846.
620. Death Certificate, Ontario Reg. # 012231.
621. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 13.
622. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 41, Marriage Register 1836 - 1869.
623. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 13.
624. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 41, Marriage Register 1836 - 1869.
625. Death Certificate, Sask. Reg., Record No. 1613, 1936, the birth date on the registration is "Jan. 12, 1869" but the age listed is 69 yrs, 2 mos. and 5 days.Since her sister Emma was definitively born in June 1869, it seems more likely the year of birth was recorded erroneously and the age is correct, which would place her birth in 1867 not 1869.
626. Death Certificate, Sask. Reg., Record No. 1613, 1936.
627. 1901 B.C. Census, Golden, Kootenay Easy, Dist. 5 Yale Cariboo, Sub D-2, p. 6.
628. Death Certificate, BC Reg. # 1938-09-548024.
629. Burial Records, Found at: http://www.rootsweb.com/~nyorlean/newstjok.htm, Compiled by Sharon A. Kerridge.
630. Death Certificate, Manitoba Reg. # 4678393.
631. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
632. Wanda Sinclair Family Tree.
633. Death Certificate, B.C. Reg. # 1916-09-033451.
634. Marriage Certificate, Alberta Reg #: 15-1594-0344C, indicates birth location.
635. 1901 Alberta Census, Banff, p. 2, lists Jessie's birth date as Aug. 8, 1881.
636. 1901 Alberta Census, Banff, p. 2, Jessie's birth date is given as Aug. 8, 1882.
637. Death Certificate, San Mateo Co., CA, #3-1968-00764.
638. Military Records - WWI, Canadian Reg. No. 419167, birth date and location provided as Sept. 14, 1884 - Brighton, Ont.
639. Social Security Index, SS#: 563-20-6567.
640. Death Certificate, Los Angeles Co., CA Reg. # 7097-021984.
641. 1901 Ontario Census, Finch Twp, Stormont Co., p. 5.
642. Military Records - WWI, of father, Albert Bookhout, Regimental # 634075, Notation on pay sheets of the address/name change in 1918.
643. 1871 Ontario Census, Finch Twp.
644. Death Certificate, Ont. Reg. # 013585.
645. Cemetery Inscriptions, Berwick Cemetery, Finch Twp, Stormont Co., from gravestone picture taken by Vicki Ouderkirk in September 2002.
646. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
647. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 24.
648. Marriage Certificate, Ont. Reg. # 011556.
649. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 24.
650. 1911 Ontario Census, Castleton Village, Cramahe Twp, Northumberland Co., Dist. 101, Sub Dist. 6, p. 1.
651. Marriage Certificate, Ont. Reg. # 011556.
652. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
653. 1911 Ontario Census, Castleton Village, Cramahe Twp, Northumberland Co., Dist. 101, Sub Dist. 6, p. 1.
654. 1901 Ontario Census, Finch Twp, Stormont Co., p. 5.
655. Marriage Certificate, Ont. Reg. # 011952.
656. Birth Certificate, Ont. Reg. # 038127, of son, James Ezra Bookhout.
657. Birth Certificate, Ont. Reg. #043913, of daughter Elizabeth, indicates residence at time of her birth in 1905 as "Berwick Village."
658. Marriage Certificate, Ont. Reg. # 011952.
659. 1901 Ontario Census, Finch Twp, Stormont Co., p. 5.
660. Birth Certificate, Ont. Reg. # 039793.
661. Military Records - WWI, letter on file from daughter, Mrs. Blake Thompson, dated August 12, 1964 indicates Water died at Montreal General Hospital on Aug. 7, 1964.
662. 1901 Ontario Census, Finch Twp, Stormont Co., p. 5 &, Ont. Birth Reg # 038127.
663. Military Records - WWI, of father, Albert Bookhout, Regimental # 634075, & Birth Registration, Ont. Reg. # 041831.
664. Military Records - WWI, of father, Albert Bookhout, Regimental # 634075, mentions daughter Elizabeth and approximate age.
665. Birth Certificate, Ont. Reg. # 043913.
666. Military Records - WWI, of father, Albert Bookhout, Regimental # 634075.
667. Death Certificate, Ont. Reg. # 030565.
668. Social Security Index, SS#: 393-24-2850 (issued in Wisconsin).
669. 1910 US Census, Fitchburg Twp, Dane Co., WI, Roll 1708, Book 1, p. 219.
670. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 24, Mary Buckout is living with Joseph & Amanda Cunningham family as a 6 yr old child.
671. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9, Annie's birth is given as Nov. 18, 1863 in Ontario (rural).
672. Marriage Certificate, Ont. Reg. # 013784.
673. Birth Certificate, Ont. Reg. # 039928, of daughter, Frances Louise Campbell, born March 11, 1892.
674. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
675. Marriage Certificate, Ont. Reg. # 013784.
676. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
677. Birth Certificate, Ont. Reg. # 039928.
678. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
679. Birth Certificate, Ont. Reg. # 011237.
680. Death Certificate, No name given to infant..
681. Death Certificate, B.C. Reg. #1920-09-266081.
682. 1901 B.C. Census, Golden.
683. Death Certificate, B.C. Reg. # 1915-09-172021.
684. Marriage Certificate, Ont. Reg. # 008670.
685. Birth Certificate, Ont. Reg. # 022379.
686. Death Certificate, B.C. Reg. # 1970-09-002628.
687. 1901 B.C. Census, Golden provides date of birth and BC Marriage Reg. # 1916-09-181506 provides location.
688. Birth Certificate, B.C. Reg. # 1900-09-282787.
689. Pam Walker Family Tree.
690. Death Certificate, B.C. Reg. # 1937-09-529402.
691. Death Certificate, B.C. Reg. # 1908-09-164512, Age at death was 7 mos and 9 days.
692. Death Certificate, B.C. Reg. # 1908-09-164512.
693. Marriage Certificate, Ont. Reg. # 007789, Age listed at marriage in 1875 is 26 years, placing Charles' birth in approximately 1849.
694. 1861 Ontario Census, Cramahe Twp, Northumberland Co., p. 54, Charles' age appears to be "13" but it is very difficult to read.
695. Marriage Certificate, Ont. Reg. # 007789.
696. Marriage Certificate, Ont. Reg. # 007789, indicates religion as Episcopal Methodist.
697. Marriage Certificate, Ont. Reg. # 007789.
698. 1881 Ontario Census, Peterborough, Peterborough Co., District 126, Sub A-3, p. 63.
699. Marriage Certificate, Ont. Reg. # 007789.
700. Alberta Genealogical Society, Alberta Homestead Files 1870 - 1930,(2005), File # 1596779, Charles Henry Bookhout, provides Charles' full name.
701. 1861 Ontario Census, Brighton Twp, Northumberland Co., Enum. District #2, p. 65.
702. Death Certificate, B.C. Reg. # 1943-09-626674.
703. Marriage Certificate, Ont. Reg. # 008907.
704. Death Certificate, B.C. Reg. # 1943-09-626674.
705. Alberta Genealogical Society, Alberta Homestead Files 1870 - 1930,(2005), File # 1596779, Charles Henry Bookhout, June 6, 1908, indicates Charles was residing in Golden, BC at the time of the application.
706. Marriage Certificate, Ont. Reg. # 008907.
707. Death Certificate, B.C. Reg. # 1944-09-701225.
708. Burial Records, Commonwealth War Graves Commission, UK, http://yard.ccfa.gov.uk/cwgc/register.nsf.
709. Birth Certificate, Ont. Reg. # 028277.
710. 1881 Ontario Census, Finch Twp, Stormont Co., p. 44.
711. Birth Certificate, Ont. Reg. # 030173, Indicates that Edwin & Ezary are twins.
712. 1901 Ontario Census, Brighton Twp, the year of birth is difficult to read.
713. 1891 Ontario Census, Cramahe Twp.
714. Marriage Certificate, Ont. Reg. # 008396.
715. Marriage Certificate, Ont. Reg. # 008744.
716. 1891 Ontario Census, Cramahe Twp.
717. Marriage Certificate, Ont. Reg. # 008396.
718. Marriage Certificate, Ont. Reg. # 008744.
719. 1891 Ontario Census, Cramahe Twp.
720. Death Certificate, Ont. Reg. # 013580.
721. Military Records - WWI, of father, Albert Bookhout, Regimental # 634075, mentions daughter Elizabeth and approximate age.
722. Birth Certificate, Ont. Reg. # 043913.
723. Vicki Ouderkirk Family Tree, provides birth, marriage and death information.
724. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4.
725. Vicki Ouderkirk Family Tree, provides birth, marriage and death information.
726. Birth Certificate, Ont. Reg. # 032621.
727. Roxanne Karaki Family Tree.
728. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4.
729. 1851 Ontario Census, Brighton Twp.
730. 1861 Ontario Census, Brighton Twp.
731. 1881 Ontario Census, Finch Twp, Stormont Co., p. 44.
732. Birth Certificate, Ont. Reg. # 030173, indicates that Edwin & Ezary are twins.
733. Social Security Index, SS#: 566-18-5537 (issued in California).
734. 1910 US Census, Fitchburg Twp, Dane Co., WI, Roll 1708, Book 1, p. 219.
735. Social Security Index, SS#: 391-30-0815 (issued in Wisconsin).
736. 1910 US Census, Fitchburg Twp, Dane Co., WI, Roll 1708, Book 1, p. 219.
737. 1901 Ontario Census, Brighton Twp.
738. Death Certificate, Ont. Reg. # 023632.
739. Marriage Certificate, Ont. Reg. # 008669.
740. Brian Tackaberry, Cemetery Inscriptions, McPhail's Cemetery, Brighton Twp, Northumberland Co., Ont.,(Quinte Branch OGS, Transcribed September 1, 1990), p. 10.
741. Union Publishing Company, Morrey's (Farmer & Business) Directory 1908 - 1909, Vol. XV, p. 331.
742. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Brighton Twp, Northumberland Co., p. 63.
743. Marriage Certificate, Ont. Reg. # 008669.
744. Birth Certificate, Ont. Reg. # 027682.
745. Death Certificate, Ont. Reg. # 020807.
746. 1901 Ontario Census, Brighton Twp.
747. Death Certificate, Ont. Reg. # 024651.
748. Birth Certificate, Ont. Reg. # 028277.
749. Death Certificate, BC Reg. # 1975-09-013632.
750. Marriage Certificate, BC Reg # 1906-09-162766.
751. Death Certificate, BC Reg. # 1975-09-013632.
752. Marriage Certificate, BC Reg # 1906-09-162766.
753. Birth Certificate, Ont. Reg. # 032624.
754. Death Certificate, Ont. Reg. # 016931.
755. 1901 Ontario Census, Finch Twp, Stormont Co., Sub Dist. C-4, p. 11.
756. Vicki Ouderkirk Family Tree.
757. 1871 Ontario Census, Finch Twp, Stormont Co., Sub. B-1, p. 50.
758. 1881 Ontario Census, Finch Twp, Stormont Co., Sub Dist: B-2, p. 44.
759. 1901 Ontario Census, Finch Twp, Stormont Co., Sub Dist. C-4, p. 11.
760. 1871 Ontario Census, Finch Twp, Stormont Co., Sub. B-1, p. 50.
761. Birth Certificate, Ont. Reg. # 030173, of twins Ezary & Edwin indicates residence of informant (Harry Bookhout) as Crysler.
762. 1881 Ontario Census, Finch Twp, Stormont Co., Sub Dist: B-2, p. 44.
763. Union Publishing Company, Morrey's (Farmers & Business) Directory - 1885-1886,(Ingersoll: Vol. I), Stormont County, p. 278.
764. Union Publishing Company, Morrey's (Farmers & Business) Directory 1899,(Ingersoll: Vol. XI), Finch Twp, Stormont Co., p. A429.
765. 1901 Ontario Census, Finch Twp, Stormont Co., Sub Dist. C-4, p. 11.
766. Vicki Ouderkirk Family Tree, provides birth, marriage and death information.
767. 1871 Ontario Census, Finch Twp.
768. Death Certificate, Ont. Reg. # 013585.
769. 1871 Ontario Census, Finch Twp, Stormont Co..
770. 1901 Ontario Census, Ops Township, Victoria Co., Sub. F-3, Sch. 1, p. 1, indicates Sarah's date of birth as May 29, 1868.
771. Death Certificate, Ont. Reg. # 013579, aged 7 yrs 9 mos at death.
772. Death Certificate, Ont. Reg. # 013579.
773. Death Certificate, Ont. Reg. # 013580.
774. Birth Certificate, Ont. Reg. # 020115.
775. 1901 Ontario Census, Finch Twp, Stormont Co., p. 5.
776. 1881 Ontario Census, Finch Twp, Stormont Co., p. 44.
777. Birth Certificate, Ont. Reg. # 030173, Indicates that Edwin & Ezary are twins.
778. 1881 Ontario Census, Finch Twp, Stormont Co., p. 44.
779. Birth Certificate, Ont. Reg. # 030173, indicates that Edwin & Ezary are twins.
780. Birth Certificate, Ont. Reg. # 032624.
781. Death Certificate, Ont. Reg. # 016931.
782. Death Certificate, Ont. Reg. # 024235.
783. Death Certificate, B.C. Reg. #1968-09-012927.
784. Marriage Certificate, BC Reg. # 1908-09-162676.
785. Jana Robertson Family Tree.
786. Death Certificate, B.C. Reg. # 1913-09-170642.
787. Jana Robertson Family Tree.
788. Jana Robertson Family Tree, Email update from Jana Robertson March 28, 2000.
789. 1901 Ontario Census, Finch Twp, Stormont Co., p. 5 &, Ont. Birth Reg # 038127.
790. Death Certificate, Ont. Reg. # 030565.
791. 1861 Ontario Census, Brighton Twp.
792. Marriage Certificate, Michigan Reg. # 00994, Polly Bookhout Family Tree Files.
793. Polly Bookhout Family Tree, Research notes from Salt Lake City trip in 2001.
794. 1910 US Census, Fitchburg Twp, Dane Co., WI, Roll 1708, Book 1, p. 219.
795. 1871 Ontario Census, Colborne Willage, Cramahe Twp, Northumberland Co., Sub District B, p. 3.
796. 1910 US Census, Fitchburg Twp, Dane Co., WI, Roll 1708, Book 1, p. 219.
797. Polly Bookhout Family Tree, Info. from P. Bookhout research at Salt Lake City, March 2001.
798. 1871 Ontario Census, Brighton Twp, Northumberland Co., Div. 2, p. 46.
799. 1880 US Census, 5th Ward, Madison, Dane Co., WI, p. 185A.
800. 1910 US Census, Fitchburg Twp, Dane Co., WI, Roll 1708, Book 1, p. 219.
801. Marriage Certificate, Michigan Reg. # 00994, Polly Bookhout Family Tree Files.
802. Social Security Index, SS#: 393-24-2850 (issued in Wisconsin).
803. Social Security Index, SS#: 566-18-5537 (issued in California).
804. Social Security Index, SS#: 391-30-0815 (issued in Wisconsin).
805. Birth Certificate, Ont. Reg. # 020115.
806. Military Records - WWI, of father, Albert Bookhout, Regimental # 634075.
807. Birth Certificate, Ont. Reg. # 027682.
808. Death Certificate, Ont. Reg. # 020807.
809. Death Certificate, Ont. Reg. # 013579, aged 7 yrs 9 mos at death.
810. Death Certificate, Ont. Reg. # 013579.
811. Cemetery Inscriptions, Berwick Cemetery, Finch Twp, Stormont Co., from gravestone picture taken by Vicki Ouderkirk in September 2002.
812. 1901 Ontario Census, Brighton Twp.
813. Death Certificate, Ont. Reg. # 024651.
814. Marriage Certificate, Ont. Reg. # 016044.
815. Death Certificate, Ont. Reg. # 024651.
816. Marriage Certificate, Ont. Reg. # 016044.
817. Death Certificate, Ont. Reg. # 023105.
818. Death Certificate, Ont. Reg. # 024649.
819. Alberta Genealogical Society, Alberta Homestead Files 1870 - 1930,(2005), File # 1596779, Charles Henry Bookhout, Pitkin Gross Bookhout is listed as the applicant and signed affidavit on behalf of his brother, Charles, for a homestead land grant June 6, 1908.
820. 1871 Ontario Census, Brighton Twp, Northumberland Co., Div. 2, p. 46.
821. 1900 US Census, Superior City, Douglas Co., WI, 4th Ward, Book 1, p. 123, indicates birth as Aug. 1863.
822. 1900 US Census, Superior City, Douglas Co., WI, 4th Ward, Book 1, p. 123.
823. 1920 US Census, Everett, Snohomish Co., WA, Roll: T625_1938, Enum. Dist. 142, p. 1B.
824. 1900 US Census, Superior City, Douglas Co., WI, 4th Ward, Book 1, p. 123.
825. 1920 US Census, Everett, Snohomish Co., WA, Roll: T625_1938, Enum. Dist. 142, p. 1B.
826. 1906 Canada Census, Edmonton, Alta, Dist. 20, Sub Dist. 27a, p. 63, Rachel's age in the census is 1 yr old.
827. Death Certificate, BC Reg. # 1930-09-442397.
828. Marriage Certificate, Ont., Libre: 13, Folio: # 298.
829. 1901 B.C. Census, Golden, p. 4.
830. B.C. Cemetery Finding Aid.
831. 1881 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, Sub A, p. 28.
832. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Div. E-3, p. 18.
833. 1901 B.C. Census, Golden, Kootenay East, Sub. D-2, p. 4.
834. Birth Certificate, Ont. Reg. # 022614, of son, Willet H. Bookhout, indicates residence in Cramahe Twp.
835. 1881 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, Sub A, p. 28.
836. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Div. E-3, p. 18.
837. Sessional Paper of the BC Government 1899, BC Voters List 1898,(Extracted by Hugh Armstrong, published at BC Gen Web).
838. 1901 B.C. Census, Golden, Kootenay East, Sub. D-2, p. 4.
839. Marriage Certificate, Ont., Libre: 13, Folio: # 298.
840. 1901 B.C. Census, Golden.
841. Death Certificate, B.C. Reg. # 1915-09-172021.
842. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
843. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 24.
844. Death Certificate, Reg. # 61-09-001165.
845. Birth Certificate, Ont. Reg. # 019971, birth date is indicated as February 11, 1878 instead of February 17th.
846. Death Certificate, BC Reg. # 1961-09-001165.
847. Marriage Certificate, BC Reg. # 1918-09-193506.
848. Birth Certificate, Ont. Reg. # 022614.
849. Death Certificate, BC Reg. # 1975-09-013632.
850. Death Certificate, B.C. Reg. #1968-09-012927.
851. 1871 Ontario Census, Finch Twp, Stormont Co..
852. 1901 Ontario Census, Ops Township, Victoria Co., Sub. F-3, Sch. 1, p. 1, indicates Sarah's date of birth as May 29, 1868.
853. 1901 Ontario Census, Ops Township, Victoria Co., Sub. F-3, Sch. 1, p. 1.
854. 1900 US Census, Carthage, Wilna Twp, Jefferson Co., NY, Enum. Dist. 48, p. 6.
855. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 30, Marriage Register 1836 - 1869.
856. 1861 Ontario Census, Brighton Twp, birth year is based on age in census return.
857. 1850 Ontario Census, Brighton Twp, Northumberland Co., p. 26.
858. 1861 Ontario Census, Brighton Twp, Northumberland Co., Enum. District #2, p. 65.
859. 1871 Ontario Census, Brighton Twp, Northumberland Co., Div. 2, p. 46.
860. 1861 Ontario Census, Brighton Twp, Northumberland Co., Enum. District #2, p. 65.
861. 1850 Ontario Census, Brighton Twp, Northumberland Co., p. 26.
862. 1861 Ontario Census, Brighton Twp, Northumberland Co., Enum. District #2, p. 65.
863. 1871 Ontario Census, Brighton Twp, Northumberland Co., Div. 2, p. 46.
864. 1900 US Census, Carthage, Wilna Twp, Jefferson Co., NY, Enum. Dist. 48, p. 6.
865. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 30, Marriage Register 1836 - 1869.
866. 1851 Ontario Census, Brighton Twp.
867. 1901 Ontario Census, Brighton Twp.
868. Death Certificate, Ont. Reg. # 023632.
869. 1901 Ontario Census, Brighton Twp, the year of birth is difficult to read.
870. 1861 Ontario Census, Brighton Twp.
871. 1861 Ontario Census, Brighton Twp, Northumberland Co., Enum. District #2, p. 65.
872. Death Certificate, B.C. Reg. # 1943-09-626674.
873. 1871 Ontario Census, Brighton Twp, Northumberland Co., Div. 2, p. 46.
874. 1900 US Census, Superior City, Douglas Co., WI, 4th Ward, Book 1, p. 123, indicates birth as Aug. 1863.
875. Birth Certificate, Ont. Reg. # 039793.
876. Military Records - WWI, letter on file from daughter, Mrs. Blake Thompson, dated August 12, 1964 indicates Water died at Montreal General Hospital on Aug. 7, 1964.
877. Death Certificate, Reg. # 61-09-001165.
878. Birth Certificate, Ont. Reg. # 019971, birth date is indicated as February 11, 1878 instead of February 17th.
879. Death Certificate, BC Reg. # 1961-09-001165.
880. Marriage Certificate, Manitoba Reg. # 1904-06-002394.
881. B.C. Cemetery Finding Aid.
882. Marriage Certificate, Manitoba Reg. # 1904-06-002394.
883. 1906 Canada Census, Edmonton, Alta, Dist. 20, Sub Dist. 27a, p. 63.
884. Marriage Certificate, Manitoba Reg. # 1904-06-002394.
885. 1906 Canada Census, Edmonton, Alta, Dist. 20, Sub Dist. 27a, p. 63, Rachel's age in the census is 1 yr old.
886. Death Certificate, B.C. Reg. # 1944-09-701225.
887. Marriage Certificate, BC Reg. # 1918-09-193506.
888. Birth Certificate, Ont. Reg. # 022614.
889. Marriage Certificate, BC Reg. # 1918-09-193506.
890. Burial Records.
891. Marriage Certificate, BC Reg. # 1918-09-193506.
892. Death Certificate, B.C. Reg. #1920-09-266081.
893. Military Records - WWI, of father, Albert Bookhout, Regimental # 634075, & Birth Registration, Ont. Reg. # 041831.
894. Marriage Certificate, Ont. Reg. # 008907.
895. Cemetery Inscriptions, Age at death was 3 mos, Mount Pleasant Cemetery, Seymour Twp.
896. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 299.
897. Death Certificate, B.C. Reg. # 1960-09-014327, The place, "Surrey" comes from Anne's third marriage certificate to J. Bradley.Her death certificate indicates "London."
898. Death Certificate, B.C. Reg. # 1960-09-014327.
899. Marriage Certificate, B.C. Reg. # 1888-09-004588.
900. Marriage Certificate, B.C. Reg. # 1897-09-008106.
901. Marriage Certificate, B.C. Reg. # 1912-09-022134.
902. Marriage Certificate, B.C. Reg. # 1888-09-004588.
903. Marriage Certificate, B.C. Reg. # 1897-09-008106.
904. Marriage Certificate, B.C. Reg. # 1912-09-022134.
905. Death Certificate, B.C. Reg. # 1960-09-014327, The place, "Surrey" comes from Anne's third marriage certificate to J. Bradley.Her death certificate indicates "London."
906. Death Certificate, B.C. Reg. # 1960-09-014327.
907. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District "b", p. 5.
908. Marriage Certificate, Ont. Reg. # 013669.
909. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14.
910. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Frederick's full name and birth date.
911. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14.
912. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Robert's full name and birth date.
913. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14.
914. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Lionel's full name and birth date.
915. Marriage Certificate, Ont. Reg. # 009668.
916. Birth Certificate, Ont. Reg. # 016461.
917. Parish Records - Trinity Anglican Church - Colborne, Ont., Baptisms 1874 - 1876, Olive Alice Keeler, baptised April 2, 1876, born October 16, 1875, Parents: Thomas & Blanche Keeler, Gentleman, Colborne - Sponsors: Mrs. Burke, Alice Boyer & Father, Minister: H.D. Cooper.
918. Birth Certificate, Ont. Reg. # 012358.
919. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District "b", p. 5.
920. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District "b", p. 42, for birth location; birth date from Lakeport Cemetery Records.
921. Marriage Certificate, Ont. Reg. # 006404, indicates birth place as Gosfield Twp.
922. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
923. Ontario Probate Records, # 3431, Ontario Surrogate Court Records, Petition for Guardianship of Children.
924. Marriage Certificate, Ont. Reg. # 006404.
925. Parish Records - Trinity Anglican Church - Colborne, Ont., Marriage Record.
926. Ontario Probate Records, # 3431, Ontario Surrogate Court Records, Petition for Guardianship of Children.
927. Birth Certificate, Ont. Reg. # 022109 - of daughter, Ruth Boyer.
928. Marriage Certificate, Ont. Reg. # 006404.
929. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District "b", p. 42.
930. Birth Certificate, Ont. Reg. # 024700 -of daughter, Octavia Boyer.
931. Marriage Certificate, Ont. Reg. # 006404.
932. Birth Certificate, Ont. Reg. # 020002, of daughter Mary.
933. Marriage Certificate, Ont. Reg. # 006404.
934. Parish Records - Trinity Anglican Church - Colborne, Ont., Marriage Record.
935. Birth Certificate, Ont. Reg. # 02002.
936. Birth Certificate, Ont. Reg. # 022109.
937. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
938. Birth Certificate, Ont. Reg. # 024700.
939. Birth Certificate, Ont. Reg. # 02002.
940. Birth Certificate, Ont. Reg. # 024700.
941. Ontario Probate Records, Application # 1014, in 1881, lists his full name as Robert Charge Boyer.
942. 1891 Ontario Census, Brighton Village, Keeler, Thomas P., p. 17., birth & death dates from Lakeport Cemetery Inscriptions.
943. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16 - note that transcribed record shows P.C. Boyer but stone reads "R.C. Boyer".
944. Ontario Probate Records, Application # 1014, in 1881, indicates his occupation as a Clerk in Holy Orders, Village of Colborne.
945. Marriage Certificate, Ont. Reg. # 009668.
946. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District "b", p. 5.
947. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District "b", p. 42, for birth location; birth date from Lakeport Cemetery Records.
948. Marriage Certificate, Ont. Reg. # 006404, indicates birth place as Gosfield Twp.
949. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
950. Ontario Probate Records, # 3431, Ontario Surrogate Court Records, Petition for Guardianship of Children.
951. Birth Certificate, Ont. Reg. # 022109.
952. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
953. Marriage Certificate, Ont. Reg. # 014594.
954. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 7.
955. Death Certificate, B.C. Reg. # 1918-09-037533.
956. Marriage Certificate, B.C. Reg. # 1912-09-022134.
957. Death Certificate, B.C. Reg. # 1918-09-037533.
958. Marriage Certificate, B.C. Reg. # 1912-09-022134.
959. Death Certificate, B.C. Reg. # 1918-09-037533.
960. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 36-37.
961. "Obituary Notice."
962. Rev. Donald A. McKenzie, Death Notices from The Christian Guardian 1836 - 1850,(Hunterdon House, Lambertville, New Jersey: 1982), p. 174/175.
963. "Obituary Notice," The Cobourg Star, Births, Marriages & Deaths Transcribed: 1985, by P. Climo, Kawartha Branch, OGS, p. 73.
964. Birth Certificate, No. 76646, issued Dec. 18, 1941.
965. Marriage License, Santa Ana, Orange Co., CA, United States.
966. Death Certificate, Los Angeles, CA, United States.
967. Naturalization Petition - United States, Certificate # 5503024 at Los Angeles, CA.
968. Marriage License, Orange Co., CA, United States.
969. Marriage License, Santa Ana, Orange Co., CA, United States.
970. Irv Peach Family Tree, Irv Peach sent an email dated April 4, 2005 advising of his sister Nita's death.
971. 1911 B.C. Census, Golden, Kootenay East, shows Richard, Annie and daughter Beulah living with Annie's parents and other family members but as their own family unit.
972. Birth Certificate, of daughter Beulah in 1910 indicates Richard's occupation as Laborer.
973. Birth Certificate, of daughter Beulah in 1910 indicates parent's residence as Golden.
974. 1911 B.C. Census, Golden, Kootenay East, shows Richard, Annie and daughter Beulah living with Annie's parents and other family members but as their own family unit.
975. Birth Certificate, No. 76646, issued Dec. 18, 1941.
976. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 15.
977. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
978. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 15.
979. Marriage Certificate, Ont. Reg. # 014594, indicates James' birth place as Colborne.
980. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
981. Marriage Certificate, Ont. Reg. # 014594.
982. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 7.
983. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 15.
984. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
985. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 15.
986. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
987. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 15.
988. Marriage Certificate, Ont. Reg. # 014594, indicates James' birth place as Colborne.
989. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
990. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 15.
991. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 7.
992. Marriage Certificate, B.C. Reg. # 1916-09-181506.
993. 1871 Ontario Census.
994. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 31, Marriage to Abigail Ryckman indicates birthplace as "New York City."
995. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Page 65, Vol. #7, Part I, (1996, Ref. 929.3713 W178).
996. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, microfilm copy, vol. 39, p. 8, Book: Volume 9 (Ref. 929.3713 C855).
997. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 31..
998. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 45, Marriage Register 1836-1869.
999. Assessment Records, Percy Twp, Northumberland Co., 1833.
1000. 1839 Ontario Census, Percy Twp, Northumberland Co..
1001. 1840 Ontario Census, Cramahe Twp, Northumberland Co..
1002. 1850 Ontario Census, Cramahe Twp, Northumberland Co., p. 121.
1003. 1848 Ontario Census, Cramahe Twp, Northumberland Co., p. 114.
1004. 1861 Ontario Census, Cramahe Twp, Northumberland Co., p. 54.
1005. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, Sub A, p. 24.
1006. Assessment Records, Cramahe Twp, Newcastle District, Ont., 1844, 1845, & 1846.
1007. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Page 65, Vol. #7, Part I, (1996, Ref. 929.3713 W178).
1008. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, microfilm copy, vol. 39, p. 8, Book: Volume 9 (Ref. 929.3713 C855).
1009. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 31..
1010. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 45, Marriage Register 1836-1869.
1011. 1900 US Census, Carthage, Wilna Twp, Jefferson Co., NY, Enum. Dist. 48, p. 6.
1012. 1901 Ontario Census, Finch Twp, Stormont Co., Sub Dist. C-4, p. 11.
1013. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 13, Adeline's age when she was married was listed as 16 yrs.
1014. Cemetery Inscriptions, Shiloh Cemetery, Cramahe Twp, Adeline's gravestone indicates her year of birth as 1846.
1015. Death Certificate, Ontario Reg. # 012231.
1016. Marriage Certificate, Ont. Reg. # 007789, Age listed at marriage in 1875 is 26 years, placing Charles' birth in approximately 1849.
1017. 1861 Ontario Census, Cramahe Twp, Northumberland Co., p. 54, Charles' age appears to be "13" but it is very difficult to read.
1018. Death Certificate, BC Reg. # 1930-09-442397.
1019. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 24, Mary Buckout is living with Joseph & Amanda Cunningham family as a 6 yr old child.
1020. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9, Annie's birth is given as Nov. 18, 1863 in Ontario (rural).
1021. 1871 Ontario Census.
1022. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 31, Marriage to Abigail Ryckman indicates birthplace as "New York City."
1023. Marriage Certificate, B.C. Reg. # 1919-09-205256.
1024. 1851 Ontario Census, Cramahe Twp, p. 59, Lydia's age in the census was 21 yrs and her birthplace was listed as England.
1025. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
1026. 1851 Ontario Census, Cramahe Twp, p. 59, age in the census is listed as 2 yrs.
1027. 1851 Ontario Census, Cramahe Twp, p. 59, age in the census is listed as 1 yr old.
1028. Death Certificate, Ont. Reg. # 027650, Luke Ellis' (son) death registration indicates his mother as Harriet but no surname is given.
1029. Marriage Certificate, Ont. Reg. # 010478, of son, Peter, indicates mother as Huldah Burch (possibly Beech?).
1030. 1901 Ontario Census, Seymour Twp, Div. 1-8, p. 5, The birth location of "Trenton" is from his marriage registry information.
1031. Death Certificate, Ont. Reg. # 027650, Luke's birth date, May 23, 1845, and his birth place as Trenton are clearly indicated.The informant was his son Sam Ellis, residing in Havelock.
1032. Cemetery Inscriptions, Centre Cemetery, Seymour Twp.
1033. Death Certificate, Ont. Reg. # 027650.
1034. Marriage Certificate, Ont. Reg. Libre 13/Folio 298.
1035. Marriage Certificate, Ont. Reg. # 010478.
1036. Adelbert M. Dewey, Life of George Dewey - Family History,(Dewey Publishing Co., Westfield, MA: 1898), p. 928.
1037. 1851 Ontario Census, Cramahe Twp, p. 38, Sophia is listed as a widow in this census.
1038. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), while I cannot find Benedict Dewey mentioned in Susan's translation, I have a picture of the stone which clearly indicates his date of death.
1039. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 9 - of son William Burke.
1040. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 9.
1041. 1871 Ontario Census, Colborne Village, Cramahe Twp, Sub District B, p. 6 - Eliza Jane is listed as a Widow.
1042. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 9.
1043. 1871 Ontario Census, Colborne Village, Cramahe Twp, Sub District B, p. 6 - Eliza Jane is listed as a Widow.
1044. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 9.
1045. IGI - Marriage Records.
1046. Harold Choate, Choate Family Fonds #86-027 (Additions) 1824 - 1958,(Family Donation to the Trent University Library Archives).
1047. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 206.
1048. Pam Walker Family Tree.
1049. Kit Culling, Merriam Family Tree.
1050. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 161.
1051. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
1052. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 161.
1053. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1054. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists Catherine as 20 yrs old and born in Ontario.
1055. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1056. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1057. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1058. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists Cecelia as 16 yrs old and born in Ontario.
1059. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1060. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1061. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1062. 1930 US Census, San Francisco, CA, Enum. Dist. #100, Roll 198, Sheet 3B, Isaac's father's birthplace was indicated as Pennsylvania.
1063. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists David as 56 years old and born in the US.
1064. 1901 Ontario Census, Rainham Twp, Haldimand Co., Sub. K-3, Sched. 1, p. 11, provides David's birth date.
1065. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1, under column marked "Origin" David shows as "Germany."
1066. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1067. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1068. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1069. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1070. 1901 Ontario Census, Rainham Twp, Haldimand Co., Sub. K-3, Sched. 1, p. 11.
1071. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1072. Jim Laycock Family Tree.
1073. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1074. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists Catherine as 20 yrs old and born in Ontario.
1075. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists David as 18 yrs old and born in Ontario.
1076. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists Cecelia as 16 yrs old and born in Ontario.
1077. Death Certificate, California records indicate Issac's birth date was Jan. 20, 1867 and he was born in Canada.
1078. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1, indicates Isaac was born in Ontario.
1079. Death Certificate, San Francisco, CA.
1080. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists Mina as 11 yrs old and born in Ontario.
1081. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists David as 18 yrs old and born in Ontario.
1082. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1083. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1084. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1085. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1086. Death Certificate, California records indicate Issac's birth date was Jan. 20, 1867 and he was born in Canada.
1087. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1, indicates Isaac was born in Ontario.
1088. Death Certificate, San Francisco, CA.
1089. Marriage Certificate, Alberta Reg #: 15-1594-0344C.
1090. Marriage Certificate, Alberta Reg #: 15-1594-0344C, indicates birth location.
1091. 1901 Alberta Census, Banff, p. 2, Isaac's birth is given as Jan. 20, 1870 in U.S.
1092. Death Certificate, San Francisco, CA.
1093. Marriage Certificate, Alberta Reg #: 15-1594-0344C.
1094. 1901 Alberta Census, Banff, p. 2.
1095. 1930 US Census, San Francisco, CA, Enum. Dist. #100, Roll 198, Sheet 3B.
1096. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1097. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1098. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1099. 1901 Alberta Census, Banff.
1100. 1930 US Census, San Francisco, CA, Enum. Dist. #100, Roll 198, Sheet 3B.
1101. Death Certificate, San Francisco, CA, lists usual residence as 159 Lee Ave., also place of death.
1102. Death Certificate, San Francisco, CA.
1103. Marriage Certificate, Alberta Reg #: 15-1594-0344C.
1104. Jim Laycock Family Tree.
1105. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1106. Jim Laycock Family Tree.
1107. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists Mina as 11 yrs old and born in Ontario.
1108. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1109. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1110. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
1111. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
1112. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
1113. Birth Certificate, Ont. Reg. # 011237.
1114. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
1115. Birth Certificate, Ont. Reg. # 039928.
1116. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
1117. Marriage Certificate, Ont. Reg. # 013784, provides birth location as Grafaxa, Ont.
1118. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9, provides birth date as May 17, 1863.
1119. Marriage Certificate, Ont. Reg. # 013784, provides birth location as Grafaxa, Ont.
1120. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9, provides birth date as May 17, 1863.
1121. Marriage Certificate, Ont. Reg. # 013784.
1122. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
1123. Birth Certificate, Ont. Reg. # 039928, of daughter, Frances Louise Campbell, born March 11, 1892.
1124. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
1125. Birth Certificate, Ont. Reg. # 039928, of daughter, Frances Louise Campbell, born March 11, 1892.
1126. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
1127. Marriage Certificate, Ont. Reg. # 013784.
1128. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
1129. Birth Certificate, Ont. Reg. # 039928.
1130. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
1131. Birth Certificate, Ont. Reg. # 011237.
1132. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9.
1133. Liz Lewis Family Tree.
1134. Marriage Registers of Ontario - Northumberland County - 1858 - 1869.
1135. Marriage Certificate, Ont. Reg. Libre 13/Folio 298, of daughter, Susan Jane McCoy.
1136. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
1137. Rev. Donald A. McKenzie, More Notices from Methodist Papers 1830 - 1857,(Hunterdon House, Lambertville, New Jersey: 1986), p. 117.
1138. Marriage Certificate, Ont. Reg. Libre 13/Folio 298.
1139. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
1140. 1871 Ontario Census, Cramahe Twp, Div. 2, p. 24.
1141. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
1142. 1871 Ontario Census, Cramahe Twp, Div. 2, p. 24.
1143. Susan Bergeron, Cemetery Inscriptions, Waite Cemetery, Cramahe Twp, Northumberland Co.,(Kawartha Branch OGS, Transcribed June 20, 1993), p. 8, Elizabeth daughter of Mathias McCoy d. 6 August 1868 age 12 yrs., 6 mos, 6 days.
1144. 1871 Ontario Census, Cramahe Twp, Div. 2, p. 24.
1145. Marriage Certificate, B.C. Reg. # 1914-09-027558.
1146. Death Certificate, B.C. Reg. # 1914-09-029419.
1147. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 34, microfilm of the original, shows Chester's age as 28 yrs in 1862.
1148. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 34, microfilm of the original.
1149. Marriage Certificate, Ont. Reg. # 015088.
1150. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub B-1, p. 20.
1151. 1891 Ontario Census, Colborne Village, Sub D, p. 16.
1152. 1891 Ontario Census, Colborne Village, Sub D, p. 15.
1153. 1851 Ontario Census, Colborne Village, Sub D, p. 15.
1154. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub B-1, p. 20.
1155. 1851 Ontario Census, Colborne Village, Sub D, p. 15.
1156. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub B-1, p. 20.
1157. 1891 Ontario Census, Colborne Village, Sub D, p. 16.
1158. 1891 Ontario Census, Colborne Village, Sub D, p. 16, age was indicated as 7/12 which would be either Sept or Oct 1890.
1159. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub B-1, p. 20.
1160. 1851 Ontario Census, Cramahe Twp, p. 55.
1161. Terry Forin Family Tree.
1162. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
1163. 1871 Ontario Census, Colborne Village, Cramahe Twp, Sub B, p. 7, Schedule 6: Return of Industrial Establishments.
1164. 1851 Ontario Census, Cramahe Twp, p. 55.
1165. 1861 Ontario Census, Cramahe Twp, p. 16.
1166. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub B-1, p. 20.
1167. Terry Forin Family Tree.
1168. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub B-1, p. 20.
1169. 1891 Ontario Census, Colborne Village, Sub D, p. 15.
1170. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub B-1, p. 20.
1171. 1891 Ontario Census, Colborne Village, Sub D, p. 16, age was indicated as 7/12 which would be either Sept or Oct 1890.
1172. Terry Forin Family Tree.
1173. 1851 Ontario Census, Cramahe Twp, p. 55.
1174. Terry Forin Family Tree.
1175. 1851 Ontario Census, Cramahe Twp, p. 55.
1176. Terry Forin Family Tree.
1177. 1851 Ontario Census, Cramahe Twp, p. 55.
1178. Terry Forin Family Tree.
1179. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 184, The Church."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
1180. Genealogical Research Library, Ontario Directory for 1851,(London, Ont.: 1984), Colborne, p. 39.
1181. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 184, The Church."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
1182. Marriage Registers of Ontario - Northumberland County - 1858 - 1869.
1183. Terry Forin Family Tree.
1184. Marriage Registers of Ontario - Northumberland County - 1858 - 1869.
1185. Marriage Certificate, Ont. Reg. # 015088.
1186. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 175.
1187. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Peterborough Co..
1188. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Peterborough Co., Ont..
1189. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 5.
1190. Marriage Certificate, Ont. Reg. # 007711, birth location is indicated as London, England.
1191. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
1192. Marriage Certificate, Ont. Reg. # 007711.
1193. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 5.
1194. Marriage Certificate, Ont. Reg. # 007711.
1195. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 5.
1196. Marriage Certificate, Ont. Reg. # 007711.
1197. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 5.
1198. Marriage Certificate, Ont. Reg. # 007711, birth location is indicated as London, England.
1199. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
1200. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 5.
1201. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 20, p. 2.
1202. Harold Choate, Choate Family Fonds #86-027 (Additions) 1824 - 1958,(Family Donation to the Trent University Library Archives).
1203. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Cobourg Star, p. 202.
1204. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 141, indicates the place of marriage as "Haldimand."
1205. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Cobourg Star, p. 202.
1206. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 141, indicates the place of marriage as "Haldimand."
1207. Death Certificate, of daughter Nellie Bookhout., shows name spelled as Choluja.
1208. Marriage Certificate, Manitoba Reg. # 1904-06-002394, of Nellie & Robert Bookhout shows surname spelled as Cholus.
1209. Death Certificate, B.C. Reg. # 1942-09-603731, indicates birthplace as Holland.
1210. Marriage Certificate, Manitoba Reg. # 1904-06-002394, indicates birth place as Prussia.
1211. Death Certificate, BC Reg. # 1942-09-603731.
1212. Death Certificate, of Wesley R. Bookhout., shows name spelled as Choluja.
1213. Marriage Certificate, Manitoba Reg. # 1904-06-002394, shows surname as Cholus.
1214. Death Certificate, B.C. Reg. # 1942-09-603731, indicates birthplace as Holland.
1215. Marriage Certificate, Manitoba Reg. # 1904-06-002394, indicates birth place as Prussia.
1216. Death Certificate, BC Reg. # 1942-09-603731.
1217. Marriage Certificate, Manitoba Reg. # 1904-06-002394.
1218. B.C. Cemetery Finding Aid, BC Reg. # 1942-09-603731 Death Certificate.
1219. Marriage Certificate, Manitoba Reg. # 1904-06-002394.
1220. 1906 Canada Census, Edmonton, Alta, Dist. 20, Sub Dist. 27a, p. 63.
1221. Marriage Certificate, Manitoba Reg. # 1904-06-002394.
1222. 1906 Canada Census, Edmonton, Alta, Dist. 20, Sub Dist. 27a, p. 63, Rachel's age in the census is 1 yr old.
1223. Death Certificate, B.C. Reg. # 1944-09-701225.
1224. Terry Forin Family Tree.
1225. Death Certificate, of Amelia Moore.
1226. Marriage Certificate, Ont., Libre: 13, Folio: # 298.
1227. Burial Records.
1228. Marriage Certificate, Ont., Libre: 13, Folio: # 298.
1229. 1901 B.C. Census, Golden.
1230. Death Certificate, B.C. Reg. # 1915-09-172021.
1231. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
1232. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 24.
1233. Death Certificate, Reg. # 61-09-001165.
1234. Birth Certificate, Ont. Reg. # 019971, birth date is indicated as February 11, 1878 instead of February 17th.
1235. Death Certificate, BC Reg. # 1961-09-001165.
1236. Marriage Certificate, BC Reg. # 1918-09-193506.
1237. Birth Certificate, Ont. Reg. # 022614.
1238. Death Certificate, BC Reg. # 1975-09-013632.
1239. Death Certificate, B.C. Reg. #1968-09-012927.
1240. Death Certificate, of Amelia Moore.
1241. Birth Certificate, Ont. Reg. # 019972, of son, Adam Ellis, provides maiden name of Clapper.
1242. 1901 Ontario Census, Cramahe Twp, Div. E-3, p. 9.
1243. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 23.
1244. Marriage Certificate, Ont. Reg. # 008716.
1245. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 23, Manly's age is indicated as 3 yrs old.
1246. 1901 Ontario Census, Cramahe Twp, Div. E-3, p. 10.
1247. 1881 Ontario Census, Cramahe Twp, p. 32.
1248. Birth Certificate, Ont. Reg. # 019972.
1249. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 256.
1250. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Marriages, Entry. No. 1565, Nov. 25, 1810: Thomas Taverner of the Parish of Germansweek, Labourer, a Batchelor and Susanna Clements of this Parish, Spinster were married in this Church by License by me, Rich'd Sleeman, Vicar.The Mark of Thomas Tavener & Susanna Clements. Witnesses: Wm Carter, John Martins.
1251. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
1252. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Vol. 41, p. 8.
1253. 1861 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 77.
1254. 1842 Ontario Census, Cramahe Twp, Northumberland Co..
1255. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47, Sarah appears as a 12 yr old girl living with her grandmother, Hannah Keeler, and Aunt, Maria Keeler.
1256. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Vol. 41, p. 8.
1257. 1861 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 77.
1258. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Vol. 41, p. 8.
1259. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77, The age is confusing in the census because it indicates that Martha is ~6 ??
1260. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
1261. 1842 Ontario Census, Cramahe Twp, Northumberland Co., Sylvester is listed as between 21 and "not" 30 (=29) yrs of age, which would place his birth between 1813 and 1821, in the United States.
1262. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 17, p. 20, microfilm of the original - note the date seems to be Feb. 29, 1839 but 'no leap year' so possibly March ?
1263. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 17, p. 20, microfilm of original.
1264. 1842 Ontario Census, Cramahe Twp, Northumberland Co..
1265. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 17, p. 20, microfilm of original.
1266. 1842 Ontario Census, Cramahe Twp, Northumberland Co..
1267. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 17, p. 20, microfilm of the original - note the date seems to be Feb. 29, 1839 but 'no leap year' so possibly March ?
1268. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
1269. Marriage Certificate, B.C. Reg. # 1916-09-181513.
1270. Cemetery Inscriptions, Grave stone reads "Coffey" - Published transcriptions read "Goffey".
1271. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17.
1272. Don Dusenbury Family Tree.
1273. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Annia was 5 yrs old in this census.
1274. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Betsy was listed as 3 yrs old in this census.
1275. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Elizabeth was 10 yrs old in the 1881 Census.
1276. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Harriet was 8 yrs old in this census.
1277. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, William's age in this census was reported as 46 yrs placing his birth in about 1835.
1278. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the marriage of William Cole and Betsey Avery, daughter of William Avery, is recorded in the register in 1859.
1279. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6.
1280. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the marriage of William Cole and Betsey Avery, daughter of William Avery, is recorded in the register in 1859.
1281. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Elizabeth was 10 yrs old in the 1881 Census.
1282. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Harriet was 8 yrs old in this census.
1283. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Annia was 5 yrs old in this census.
1284. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6, Betsy was listed as 3 yrs old in this census.
1285. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14, from his daughter, Martha's, gravestone transcription, Julia's full name is given.
1286. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Sub A-1, p. 6.
1287. 1901 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Div. 1, p. 5, provides Augusta's birth date.
1288. 1901 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Div. 1, p. 5.
1289. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 6.
1290. 1891 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub. A-1, p. 19 - age is given as 15 yrs old.
1291. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
1292. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14, the transcription indicates Mattie was 27 yrs and 7 mos. old at her death.
1293. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14, the record indicates that Mattie was married to "J.D. Dewey" but highly likely this is "J.B. Dewey."
1294. Parish Records - St. Minver Church - Cornwall, England.
1295. Death Certificate, Ont. Reg. # 023492, of daughter, Lucy Jane, lists parents' names.
1296. 1901 Ontario Census, Village of Colborne, Cramahe Twp, p. 6.
1297. Death Certificate, Ont. Reg. # 023492, indicates Lucy's birth place as Waterbury, VT, USA.
1298. Death Certificate, Ont. Reg. # 023492.
1299. 1871 Ontario Census, Cramahe Twp.
1300. Marriage Bonds of Upper Canada, Upper Canada, Bond # 2381.
1301. Marriage Bonds of Upper Canada, Bond # 2381.
1302. Marriage Bonds of Upper Canada, Upper Canada, Bond # 2381.
1303. Marriage Bonds of Upper Canada, Bond # 2381.
1304. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47.
1305. Larry Wolfraim Family Tree.
1306. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 8.
1307. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47, William is listed as 14 yrs old in this census.
1308. 1901 Ontario Census, Cramahe Twp, Northumberland Co., Div. E-3, p. 10, - provides the date of birth.
1309. Marriage Certificate, Ont. Reg. # 008816, - second marriage to E. Ellis provides birth place as Colborne.
1310. Cemetery Inscriptions, Shiloh Cemetery, Cramahe Twp, - provides year of birth as 1838.
1311. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 41, Marriage Register 1836 - 1869, - indicates James was born in Cramahe and was residing in same place when married to Adeline Bookhout, Dec. 17, 1861.
1312. Death Certificate, Ontario Reg. # 022465.
1313. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Page 3, microfilm of original..
1314. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47, Ann is indicated as 9 yrs old in this census, placing her birth about 1842.
1315. Death Certificate, Ont. Reg. # 018951.
1316. Nelson Moody Family Tree.
1317. 1851 British Census, Thrushelton, Devon, Enum. Dist. 9, Sup. Reg. Tavistock, Reg. Dist: Lifton, p. 375, provides Mary's birthplace as Marystow and her age as 55 yrs, indicating her birth likely abt. 1796.
1318. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Robert is listed as a widower in this census so Betsey died sometime between 1861 and 1871.
1319. Chris Meddleton Family Tree, Chris indicated Betsy Coombe and Robert Meddleton were married Dec. 26, 1836 but no parish or location is provided.
1320. 1841 British Census, Thrushelton, Devon, Enum. Dist. 12, Supt. Reg. Dist.. Tavistock, Reg. District: Lifton, p. 6.
1321. Chris Meddleton Family Tree, Chris indicated Betsy Coombe and Robert Meddleton were married Dec. 26, 1836 but no parish or location is provided.
1322. 1841 British Census.
1323. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist: Okehampton, Reg. Sub Dist: Bratton Clovelly, p. 32, Margaret's age in this census was 30 yrs and her birthplace was listed as Thrushelton.
1324. Death Certificate.
1325. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Marriages, January 24, 1772 Thos. Tavener, Sojourner, and Mary Coombe.
1326. Land Tenement Agreements, Ref: 314M/L8/17, Germansweek, Devon, Higgins' Tenement, Mary was listed as about 29 years of age when they entered into the above agreement on June 23, 1779.
1327. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, Dec. 1, 1804: Mary Taverner aged 55 yrs.
1328. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Marriage, January 24, 1772 Thos. Tavener, Sojourner, and Mary Coombe.
1329. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, Dec. 1, 1804: Mary Taverner aged 55 yrs.
1330. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Marriage, January 24, 1772 Thos. Tavener, Sojourner, and Mary Coombe.
1331. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Baptisms, 1772, Thomas, son of Thomas & Mary Taverner, Nov. ye 3rd.
1332. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Burials, 1774, Thomas, son of Thomas & Mary Tavernier, March ye 9th.
1333. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Baptisms, Thomas son of Thos & Mary Tavenor christened 7 May 1775; likely he was born at Broadwoodwidger.
1334. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Baptisms, Elizabeth daughter of Thos & Mary Tavenor 28th March 1777; likely she was born at Broadwoodwidger.
1335. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1863, Entry No. 303: William Avery of St. Thomas buried July 5, aged 86 yrs. C. Carpenter Officiating - placing William's birth in about 1777 or so.
1336. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1863, Entry No. 303: William Avery of St. Thomas buried July 5, aged 86 yrs. C. Carpenter Officiating.
1337. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Burials, 1785, John, son of Thomas & Mary Tavernier, of Germansweek, April ye 3rd.
1338. Marriage Certificate, Ont. Reg. # 008716.
1339. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Div E, p. 19.
1340. Marriage Certificate, Ont. Reg. # 008716.
1341. Doug Besharah Family Tree.
1342. Don Dusenbury Family Tree.
1343. Doug Besharah Family Tree, birth date is indicated as March 9, 1784 ?
1344. Doug Besharah Family Tree.
1345. Don Dusenbury Family Tree.
1346. Jim Dickey Family Tree.
1347. Parish Records - St. Minver Church - Cornwall, England.
1348. Cornwall Family History Society - Monumental Inscriptions.
1349. 1871 British Census.
1350. Death Certificate.
1351. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
1352. Cornwall Family History Society - Monumental Inscriptions.
1353. 1871 British Census.
1354. Death Certificate.
1355. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
1356. Cornwall Family History Society - Marriages Index.
1357. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
1358. Death Certificate, of wife, Phillipa Higgs, indicates Humphrey's occupation as Mason.
1359. 1841 British Census, Hundred of Trigg, Parish of St. Endellion, Enumeration District 5, Port Quin, Page 13, Folio 29.
1360. 1871 British Census, St. Minver, Cornwall, RG 10/2252, Enum. District 7, Folio 20, p. 11.
1361. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 9, Entry No. 71, July 9, 1815 - baptism of daughter Susanna indicates Humphrey & Philippa were living at Portquin.
1362. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 35, Entry No. 278, May 20, 1819 - baptism of daughter Mary Ann indicates Humphrey & Philippa were living at Port Issac.
1363. Parish Records - St. Endellion, Cornwall, England, Parish Church, April & May 1822 - double baptisms of twins Humphrey & William (twins) indicate Humphrey & Philippa were living at Port Quin.
1364. 1841 British Census, Hundred of Trigg, Parish of St. Endellion, Enumeration District 5, Port Quin, Page 13, Folio 29.
1365. 1871 British Census, St. Minver, Cornwall, RG 10/2252, Enum. District 7, Folio 20, p. 11.
1366. Cornwall Family History Society - Marriages Index.
1367. 1841 British Census, Hundred of Trigg, Parish of St. Endellion, Enumeration District 5, Port Quin, Page 13, Folio 29, provides age as 25 years.
1368. 1871 British Census, Parish St. Endellion, Cornwall, District 5, Schedule 38.
1369. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 35, Entry No. 278, May 20, 1819 - Mary Anne, daughter of Humphrey (Mason) & Philippa Craddock, residing at Port Isaac.
1370. Death Certificate.
1371. 1841 British Census, Hundred of Trigg, Parish of St. Endellion, Enumeration District 5, Port Quin, Page 13, Folio 29, age is listed as 15 years.
1372. IGI - Parish Baptism Records, St. Minver Parish Church, John Craddock son of Humphrey & Phillippa Craddock, baptised Jan. 15, 1832.
1373. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
1374. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 59, Entry No. 471, April 11, 1822 - baptism of Humphrey, son of Humphrey (Mason) & Philippa Craddock of Port Quin (one of twins), ceremony was held privately.
1375. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 60, Entry No. 480, May 17, 1822: Humphrey son of, Humphrey (Mason) & Philippa Craddock, of Port Quin, one of twins.This was a second baptism, likely held publicly, after an earlier private baptism.
1376. IGI - Marriage Records.
1377. Parish Records - St. Minver Church - Cornwall, England.
1378. IGI - Marriage Records.
1379. IGI - Parish Baptism Records, St. Minver Parish Church, John Craddock son of Humphrey & Phillippa Craddock, baptised Jan. 15, 1832.
1380. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
1381. IGI - Parish Baptism Records, St. Minver Parish Church, John Craddock son of Humphrey & Phillippa Craddock, baptised Jan. 15, 1832.
1382. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
1383. IGI - Parish Baptism Records, St. Minver Parish Church, Cornwall, England.
1384. 1841 British Census, Hundred of Trigg, Parish of St. Endellion, Enumeration District 5, Port Quin, Page 13, Folio 29, age is listed as 15 years.
1385. IGI - Parish Baptism Records, St. Minver Parish Church, Cornwall, England.
1386. 1871 British Census, Parish St. Endellion, Cornwall, District 5, Schedule 38.
1387. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 35, Entry No. 278, May 20, 1819 - Mary Anne, daughter of Humphrey (Mason) & Philippa Craddock, residing at Port Isaac.
1388. Death Certificate.
1389. Marriage Certificate.
1390. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 35, Entry No. 278, May 20, 1819 - Mary Anne, daughter of Humphrey (Mason) & Philippa Craddock, residing at Port Isaac.
1391. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 118, Entry No. 942, Dec. 22, 1897: burial of Mary Ann Mitchell, aged 78 yrs, of Port Quin by R.H. Treffry, Rector.
1392. 1881 British Census, St. Minver, Church Village, Page 11, Folio 84.
1393. 1861 British Census, Port Quin, Endellion Parish, Piece No. 1538, Enum. Dist. 5, Folio 63.
1394. 1881 British Census, St. Minver, Church Village, Page 11, Folio 84.
1395. 1891 British Census, Enumeration District 5, Parish of Endellion, Port Quin, Page 2, Folio 53.
1396. Death Certificate.
1397. Marriage Certificate.
1398. Birth Certificate, Born in England & Humphrey Craddock Will 1876 which names him as beneficiary.
1399. Birth Certificate.
1400. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 97, Entry No. 775, Nov. 5, 1853: baptism of Philippa Caroline, dau. of Thomas (Sailor) & Mary Ann Mitchell, of Port Quin perfomed by Jacob Crossby, Minister.There is also a note that indicates a public baptism was subsequently performed on "April 23rd" likely in 1854.
1401. Death Certificate, BC Reg. # 1940-09-568739.
1402. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 103, Entry No. 907, Nov. 11, 1855: the baptism of Mary Higgs, dau. of Thomas (Seaman) & Mary Ann Mitchel, of Portquin performed by W. Hocken (spelling as in register).
1403. Death Certificate.
1404. IGI - Parish Baptism Records, St. Minver Parish Church, Cornwall, England.
1405. 1841 British Census, Hundred of Trigg, Parish of St. Endellion, Enumeration District 5, Port Quin, Page 13, Folio 29, provides age as 25 years.
1406. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 9, Entry No. 71, July 9, 1815 - Susanna daugher of Humphrey (Mason) & Phillipa Craddock of Portquin.
1407. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 59, Entry No. 472, April 11, 1822 - baptism of William, son of Humphrey (Mason) & Philippa Craddock of Port Quin (one of twins), ceremony was held privately.
1408. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 61, Entry No. 481, May 17, 1822: William son of, Humphrey (Mason) & Philippa Craddock, of Port Quin, one of twins.This was a second baptism, likely held publicly, after an earlier private baptism.
1409. IGI - Parish Baptism Records.
1410. Parish Records - St. Minver Church - Cornwall, England.
1411. IGI - Parish Baptism Records.
1412. Parish Records - St. Minver Church - Cornwall, England.
1413. IGI - Parish Baptism Records.
1414. Terry Forin Family Tree.
1415. 1891 Ontario Census, Cramahe Twp, Colborne Village, Div. D-1, p. 26 - Charles references his father's birthplace as the U.S.A..
1416. Terry Forin Family Tree.
1417. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 9.
1418. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 76, record confirms Mary's birthplace as Ameliasburgh, Ontario.
1419. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
1420. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 9.
1421. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 76, record confirms Mary's birthplace as Ameliasburgh, Ontario.
1422. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
1423. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 75/76, microfilm of original.
1424. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
1425. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 20.
1426. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 75/76, microfilm of original.
1427. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 9, Henry was born in the last 12 mos. listed as "10/12" born in May.
1428. Marriage Certificate, Ont. Reg. # 013669.
1429. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Walter's full name, birth & death dates.
1430. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14, Alice is listed as a Widow.
1431. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Walter's full name, birth & death dates.
1432. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 6.
1433. Death Certificate, Ont. Reg. #018291.
1434. Marriage Certificate, Ont. Reg. # 016894.
1435. Jim Dickey Family Tree.
1436. Marriage Certificate, Ont. Reg. # 017177 - age is listed as 23 yrs, Jim Dickey Family Tree indicates birth date & location.
1437. Jim Dickey Family Tree.
1438. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11.
1439. Marriage Certificate, Ont. Reg. # 008841, indicates birth place as Woodbridge, Ont.
1440. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11.
1441. Marriage Certificate, Ont. Reg. # 008841, indicates birth place as Woodbridge, Ont.
1442. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11.
1443. Marriage Certificate, Ont. Reg. # 008841.
1444. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11.
1445. Marriage Certificate, Ont. Reg. # 008841.
1446. 1891 Ontario Census, Cramahe Twp, p. 5.
1447. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, microfilm of original, p. 340.
1448. 1861 Ontario Census, Cramahe Twp.
1449. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), P. 1.
1450. Death Certificate, Ont. Reg. # 021477.
1451. 1861 Ontario Census, Cramahe Twp.
1452. 1891 Ontario Census, Cramahe Twp, p. 3.
1453. Terry Forin Family Tree.
1454. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, microfilm of original, p. 340, of daughter, Mahala J. Davis's marriage to F.B. Strong.
1455. 1891 Ontario Census, Cramahe Twp, p. 5.
1456. Jana Robertson Family Tree.
1457. Death Certificate, B.C. Reg. # 1955-09-008295.
1458. Harriet Grover-Chmara Family Tree.
1459. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
1460. 1810 Ontario Census, Cramahe Twp, In the 1809 Census, Jos. Keeler Sr. has a wife and two children.In the 1810 Census, both children are gone and Jos. A. Keeler and 'wife' appear for the first time.
1461. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
1462. 1810 Ontario Census, Cramahe Twp, In the 1809 Census, Jos. Keeler Sr. has a wife and two children.In the 1810 Census, both children are gone and Jos. A. Keeler and 'wife' appear for the first time.
1463. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
1464. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1465. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16 & Ont. Death Reg. # 017733.
1466. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
1467. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1468. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 148, "Death Notices of Ontario," William D. Reid, 1980.
1469. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25, & Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont.
1470. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1471. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
1472. Death Certificate, Ont. Reg. # 022908, Age at death was listed as 79 yrs and 10 mos.
1473. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
1474. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1475. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 28.
1476. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16, & Terry Forin Family Tree (birth date & place).
1477. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
1478. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 65: Date of Burial - Mar. 27, 1850 Anne, wife of Stephen N. Casey, aged 23 yrs, Residence: Colborne, Interred by J. Wilson.
1479. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1480. Terry Forin Family Tree.
1481. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 33.
1482. 1881 Ontario Census, Village of Colborne, Cramahe Twp, Div. B, p. 38, Alice is listed as a "widow" in this census and is living back with her parents.
1483. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 33.
1484. 1881 Ontario Census, Village of Colborne, Cramahe Twp, Div. B, p. 38, Alice is listed as a "widow" in this census and is living back with her parents.
1485. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 33.
1486. 1891 Ontario Census, Brighton Twp, p. 24.
1487. 1901 Ontario Census, Brighton Twp.
1488. Burial Records.
1489. Mr. Latimer, General Store, Latimer's Photo Album,(Orland, Brighton Twp, Northumberland Co., Ont. - Two Volumes), Hattie's date of death was indicated in one of these photo albums.Information from Bill Mills, a local historian, who found the albums in Codrington.
1490. Marriage Certificate, Ont. Reg. # 008669.
1491. Brian Tackaberry, Cemetery Inscriptions, McPhail's Cemetery, Brighton Twp, Northumberland Co., Ont.,(Quinte Branch OGS, Transcribed September 1, 1990), p. 10.
1492. Marriage Certificate, Ont. Reg. # 008669.
1493. Birth Certificate, Ont. Reg. # 027682.
1494. Death Certificate, Ont. Reg. # 020807.
1495. 1901 Ontario Census, Brighton Twp.
1496. Death Certificate, Ont. Reg. # 024651.
1497. Birth Certificate, Ont. Reg. # 028277.
1498. 1871 Ontario Census, Cramahe Twp, Sub A-2, p. 16.
1499. 1891 Ontario Census, Brighton Twp, p. 24.
1500. Cemetery Inscriptions.
1501. 1871 Ontario Census, Cramahe Twp, Sub A-2, p. 15.
1502. 1871 Ontario Census, Cramahe Twp, Sub A-2, p. 16.
1503. 1891 Ontario Census, Brighton Twp, p. 24.
1504. 1901 Ontario Census, Brighton Twp.
1505. Burial Records.
1506. Mr. Latimer, General Store, Latimer's Photo Album,(Orland, Brighton Twp, Northumberland Co., Ont. - Two Volumes), Hattie's date of death was indicated in one of these photo albums.Information from Bill Mills, a local historian, who found the albums in Codrington.
1507. 1891 Ontario Census, Brighton Twp, p. 24.
1508. 1851 Ontario Census, Cramahe Twp, p. 38.
1509. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 75, record provides confirmation of Alonzo's middle name as "William" and his place of birth as Colborne.
1510. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
1511. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 75/76, microfilm of original.
1512. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
1513. 1851 Ontario Census, Cramahe Twp, p. 38.
1514. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 20.
1515. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 9.
1516. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 75/76, microfilm of original.
1517. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 9, Henry was born in the last 12 mos. listed as "10/12" born in May.
1518. Adelbert M. Dewey, Life of George Dewey - Family History,(Dewey Publishing Co., Westfield, MA: 1898), p. 928.
1519. 1851 Ontario Census, Cramahe Twp, p. 38, Sophia is listed as a widow in this census.
1520. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), while I cannot find Benedict Dewey mentioned in Susan's translation, I have a picture of the stone which clearly indicates his date of death.
1521. Donald A. McKenzie, Upper Canada Naturalization Records - 1828 to 1850,(Toronto: OGS, 1991), p. 38, Registry Entry No. 64, Copy of the Naturalization Registry Book (National Archives Film C15692) for 1836 shows "Dewey, Benedick," Yeoman, naturalized on June 22, 1836 while residing in Colborne, Cramahe Twp, Northumberland County.
1522. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 52 yrs.
1523. 1851 Ontario Census, Cramahe Twp, p. 38.
1524. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 75, record provides confirmation of Alonzo's middle name as "William" and his place of birth as Colborne.
1525. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
1526. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 38.
1527. 1901 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Div. 1, p. 5, provides Josiah's birth date.
1528. 1851 Ontario Census, Cramahe Twp, p. 38.
1529. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 35, microfilm of the original, shows Martha as being 24 yrs old upon her marriage in 1862.
1530. 1851 Ontario Census, Cramahe Twp, p. 38.
1531. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 6.
1532. 1891 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub A-1, p. 19.
1533. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, provides her full name as "Clarissa L."
1534. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 52 yrs.
1535. Marriage Bonds of Upper Canada, Bond # 7304.
1536. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 25 yrs.
1537. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 23 yrs.
1538. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 22 yrs.
1539. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 17 yrs.
1540. 1851 Ontario Census, Cramahe Twp, p. 38.
1541. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 9, Henry was born in the last 12 mos. listed as "10/12" born in May.
1542. Adelbert M. Dewey, Life of George Dewey - Family History,(Dewey Publishing Co., Westfield, MA: 1898), p. 928.
1543. 1851 Ontario Census, Cramahe Twp, p. 38, Sophia is listed as a widow in this census.
1544. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), while I cannot find Benedict Dewey mentioned in Susan's translation, I have a picture of the stone which clearly indicates his date of death.
1545. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14, from his daughter, Martha's, gravestone transcription, Josiah's full name is given.
1546. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 38.
1547. 1901 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Div. 1, p. 5, provides Josiah's birth date.
1548. 1851 Ontario Census, Cramahe Twp, p. 38.
1549. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 6.
1550. 1901 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Div. 1, p. 5.
1551. 1851 Ontario Census, Cramahe Twp, p. 38.
1552. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 6.
1553. 1881 Ontario Census, Cramahe Twp, Sub. A-1, p. 31.
1554. 1901 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Div. 1, p. 5.
1555. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 6.
1556. 1891 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub. A-1, p. 19 - age is given as 15 yrs old.
1557. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
1558. 1891 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub. A-1, p. 19 - age is given as 15 yrs old.
1559. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
1560. 1901 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Div. 1, p. 5.
1561. 1851 Ontario Census, Cramahe Twp, p. 38.
1562. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 35, microfilm of the original, shows Martha as being 24 yrs old upon her marriage in 1862.
1563. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 34, microfilm of the original.
1564. 1861 Ontario Census, Cramahe Twp, Northumberland Co., Div. 1, p. 38.
1565. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 34, microfilm of the original.
1566. 1851 Ontario Census, Cramahe Twp, p. 38.
1567. 1861 Ontario Census, Cramahe Twp, Northumberland Co., Div. 1, p. 38.
1568. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 6.
1569. 1891 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub A-1, p. 19.
1570. Vicki Ouderkirk Family Tree.
1571. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, age is listed as 59 yrs.
1572. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 39, vol. 9, transcribed from the original, indicates Margaret's birth place as Cramahe in approximately 1832.
1573. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 39.
1574. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 39, vol 9, transcribed from the original.
1575. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 39.
1576. Doug Besharah Family Tree.
1577. 1871 Ontario Census, Cramahe Twp, Sub A-3, p. 27.
1578. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
1579. Doug Besharah Family Tree.
1580. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, age is listed as 59 yrs.
1581. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 39, vol. 9, transcribed from the original, indicates Margaret's birth place as Cramahe in approximately 1832.
1582. 1871 British Census, St. Minver, Cornwall, RG 10/2252, Enum. District 7, Folio 20, p. 11, indicates Caroline was born at Little Petherick and was 70 years of age 1871.
1583. Cornwall Family History Society - Monumental Inscriptions.
1584. 1871 British Census, St. Minver, Cornwall, RG 10/2252, Enum. District 7, Folio 20, p. 11.
1585. 1881 British Census, St. Minver, Church Village, Page 11, Folio 84.
1586. Jim Keeler Family Tree.
1587. "Obituary Notice," July 26, 2005.
1588. Vicki Ouderkirk Family Tree, provides marriage information.
1589. 1901 Ontario Census, Ops Township, Victoria Co., Sub. F-3, Sch. 1, p. 1, indicates William's birth date as April 10, 1851.
1590. 1901 Ontario Census, Ops Township, Victoria Co., Sub. F-3, Sch. 1, p. 1.
1591. "Obituary Notice," Victoria Daily Times, August 11, 1939, p. 12, & B.C. Death Certificate # 1939-09-560312.
1592. Marriage Certificate, B.C. Reg. # 1914-09-027558.
1593. Marriage Certificate, BC Reg. #1921-09-229446.
1594. Death Certificate, B.C. Reg. # 1914-09-029419, of first husband, James Tattersall, indicates usual residence as 1 Penwell St., Victoria, at the time of his death, Oct. 6, 1914.
1595. Marriage Certificate, B.C. Reg. # 1914-09-027558.
1596. Marriage Certificate, BC Reg. #1921-09-229446.
1597. 1871 Ontario Census, Brighton Twp, Sub. C-2, p. 45.
1598. Don Dusenbury Family Tree.
1599. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
1600. Don Dusenbury Family Tree.
1601. Birth Certificate, Ont. Reg. # 902412, Declaration of Birth for son, Burton Frederick Town, completed by mother in 1931 while residing in the Village of Brighton.
1602. Don Dusenbury Family Tree.
1603. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
1604. Birth Certificate, Ont. Reg. # 902412, 1931 Declaration of Birth, information provided by mother, Calista Dusenbury Town, correcting previous birth year as 1889.
1605. Mr. Latimer, General Store, Latimer's Photo Album,(Orland, Brighton Twp, Northumberland Co., Ont. - Two Volumes), information from Bill Mills, a local historian, who found the albums in Codrington.
1606. Birth Certificate, Ont. Reg. # 021476.
1607. 1871 Ontario Census, Brighton Twp, Sub. C-2, p. 45.
1608. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
1609. Don Dusenbury Family Tree.
1610. 1871 Ontario Census, Brighton Twp, Sub C-2, p. 45, age listed in the census was 1 yr old.
1611. Don Dusenbury Family Tree.
1612. Marriage Certificate, Ont. Reg. # 015341.
1613. Doug Besharah Family Tree.
1614. Marriage Certificate, Ont. Reg. # 015341.
1615. Doug Besharah Family Tree.
1616. Marriage Certificate, Ont. Reg. # 005223, Full given name is listed as Ezra Stephen Dusenbury, although it is believed he was named Stephen Ezra Dusenbury but was called Ezra so as to not conflict with his father.
1617. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
1618. Doug Besharah Family Tree, information from Dusenbury family files indicates birth and death dates.
1619. Doug Besharah Family Tree, information from Dusenbury family files indicates birth and death dates including burial location.
1620. Marriage Certificate, Ont. Reg. # 005223.
1621. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, Ezra is living with his sister Calista (Dusenbury) Town as a Farm Laborer.
1622. Marriage Certificate, Ont. Reg. # 005223.
1623. Marriage Certificate, Ont. Reg. # 015341.
1624. Doug Besharah Family Tree.
1625. Don Dusenbury Family Tree.
1626. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
1627. Don Dusenbury Family Tree, Research information indicates that Jane died sometime around 1948 (or later) in the US and is buried in New York state.
1628. Don Dusenbury Family Tree.
1629. Doug Besharah Family Tree.
1630. Don Dusenbury Family Tree.
1631. Doug Besharah Family Tree, birth date is indicated as March 9, 1784 ?
1632. Don Dusenbury Family Tree.
1633. Doug Besharah Family Tree, birth date is indicated as March 9, 1784 ?
1634. Doug Besharah Family Tree, Orders - In - Council book for Marriage date.John of Ernestown.
1635. Doug Besharah Family Tree.
1636. Doug Besharah Family Tree, Orders - In - Council book for Marriage date.John of Ernestown.
1637. Don Dusenbury Family Tree.
1638. 1901 Ontario Census, Cramahe Twp, Div. E-5, p. 2, Stephen is residing with the Quinn Family and his birth date is provided.
1639. Don Dusenbury Family Tree, Provided the birth place in Prince Edward Co.
1640. Don Dusenbury Family Tree.
1641. Don Dusenbury Family Tree, Research indicates Susanne was born in P. Edward Co., likely Ameliasburgh.
1642. Don Dusenbury Family Tree.
1643. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
1644. 1861 Ontario Census, Brighton Twp, Div. 2, p. 66.
1645. Don Dusenbury Family Tree.
1646. 1881 Ontario Census, Cramahe Twp, Sub A-2, p. 36, indicates middle initial as "H."
1647. 1901 Ontario Census, Cramahe Twp, Div. E-5, p. 2, Stephen is residing with the Quinn Family and his birth date is provided.
1648. Don Dusenbury Family Tree, Provided the birth place in Prince Edward Co.
1649. Don Dusenbury Family Tree.
1650. 1861 Ontario Census, Brighton Twp, Div. 2, p. 66.
1651. 1871 Ontario Census, Brighton Twp, Sub. C-2, p. 45.
1652. 1861 Ontario Census, Brighton Twp, Div. 2, p. 66.
1653. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
1654. Don Dusenbury Family Tree.
1655. 1861 Ontario Census, Brighton Twp, Div. 2, p. 66.
1656. 1871 Ontario Census, Brighton Twp, Sub. C-2, p. 45.
1657. 1861 Ontario Census, Brighton Twp, Div. 2, p. 66.
1658. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
1659. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
1660. Doug Besharah Family Tree, information from Dusenbury family files indicates birth and death dates.
1661. Doug Besharah Family Tree, information from Dusenbury family files indicates birth and death dates including burial location.
1662. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
1663. Don Dusenbury Family Tree, Research information indicates that Jane died sometime around 1948 (or later) in the US and is buried in New York state.
1664. 1871 Ontario Census, Brighton Twp, Sub. C-2, p. 45.
1665. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
1666. Don Dusenbury Family Tree.
1667. 1871 Ontario Census, Brighton Twp, Sub C-2, p. 45, age listed in the census was 1 yr old.
1668. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
1669. Don Dusenbury Family Tree, Research indicates Susanne was born in P. Edward Co., likely Ameliasburgh.
1670. Don Dusenbury Family Tree.
1671. 1861 Ontario Census, Brighton Twp, Div. 2, p. 66.
1672. Don Dusenbury Family Tree.
1673. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 9, p. 39, age at marriage was listed as 16 yrs.
1674. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 9, p. 39.
1675. 1871 Ontario Census, Haldimand Twp, Northumberland Co., Sub Dist: C-1, p. 27.
1676. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 9, p. 39.
1677. 1871 Ontario Census, Haldimand Twp, Northumberland Co., Sub Dist: C-1, p. 27.
1678. Kawartha Branch, OGS, Cemetery Inscriptions, Baltimore United Church Cemetery, Hamilton Twp, Northumberland Co., Ont.,(1985), p. 4.
1679. 1881 Ontario Census, Cramahe Twp, p. 32.
1680. Birth Certificate, Ont. Reg. # 019972.
1681. 1901 Ontario Census, Cramahe Twp, Div. E-3, p. 9.
1682. Mary Ann Down, Ours to Remember - A History of Shiloh, Its Pioneers, Their Forebears and Descendants,(1959), p. 139 - 140, "Anson died and was buried in the Shiloh burying ground.As there was no mark placed on the grave ..."
1683. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 23.
1684. Birth Certificate, Ont. Reg. # 019972, of son, Adam Ellis, indicates father's occupation as Labourer.
1685. 1881 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, Sub. A, p. 32.
1686. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Sub E, p. 19.
1687. 1901 Ontario Census, Cramahe Twp, Sub E-3, p. 3.
1688. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 23.
1689. 1881 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, Sub. A, p. 32.
1690. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Sub E, p. 19.
1691. Marriage Certificate, Ont. Reg. # 008716.
1692. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 23, Manly's age is indicated as 3 yrs old.
1693. 1901 Ontario Census, Cramahe Twp, Div. E-3, p. 10.
1694. 1881 Ontario Census, Cramahe Twp, p. 32.
1695. Birth Certificate, Ont. Reg. # 019972.
1696. 1891 Ontario Census, Seymour Twp, Sub Dsitrict i-1, p. 5 - middle name "Jane" noted in record.
1697. 1881 Ontario Census, Seymour Twp, Sub Dsitrict i-1, p. 5.
1698. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Div E, p. 19.
1699. 1891 Ontario Census, Seymour Twp, Sub Dsitrict i-1, p. 6 - middle name "Wilber" noted in record.
1700. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5.
1701. Bonnie Jackson Family Tree, from Gwen Dubay - also researching Ellis family lines.
1702. Terry Forin Family Tree.
1703. Cemetery Inscriptions, Mount Pleasant Cemetery, Seymour Twp.
1704. 1891 Ontario Census, Seymour Twp, Sub Dsitrict i-1, p. 5 - middle name "Alberta or Albertha" noted in record.
1705. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5.
1706. Bonnie Jackson Family Tree.
1707. Marriage Certificate, Ont. Reg. # 012932.
1708. Bonnie Jackson Family Tree.
1709. Marriage Certificate, Ont. Reg. # 012932.
1710. Bonnie Jackson Family Tree.
1711. Birth Certificate, Ont. Reg. # 030790, & Ont. Death Reg. # 025671 provided birth location as Trent River.
1712. Death Certificate, Ont. Reg. # 025671.
1713. Birth Certificate, Ont. Reg. # 030239.
1714. Death Certificate, Ont. Reg. # 029999.
1715. Bonnie Jackson Family Tree.
1716. Birth Certificate, for Clarence Keeler, Ont Reg. # 901869.
1717. 1901 Ontario Census, Cramahe Twp, Div. E-3, p. 10.
1718. Marriage Certificate, Ont. Reg. # 008816.
1719. Birth Certificate, July 8, 1924, for son, Clarence D. Keeler, provides residence of mother making statement of birth for her son as Greece, Monroe Co., NY.
1720. Marriage Certificate, Ont. Reg. # 008816.
1721. Birth Certificate, Ont. Reg. # 022376.
1722. Birth Certificate, Ont. Reg. # 901869, Delayed Regisitration: July 8, 1924 by mother, Emma Jane Foster from the Town of Greece, Monroe Co., NY.
1723. Social Security Index, SS#: 104-10-4482 (issued in New York).
1724. 1901 Ontario Census, Cramahe Twp, Div. E-3, p. 10.
1725. 1891 Ontario Census, Seymour Twp, Sub Dsitrict i-1, p. 5 - middle name "Edward" noted in record.
1726. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5.
1727. Marriage Certificate, Ont. Reg. # 015512.
1728. 1871 Ontario Census, Belmont & Methuen, Peterborough Co., Div F-1, p. 35.
1729. Bonnie Jackson Family Tree.
1730. 1901 Ontario Census, Seymour Twp, Div. 1-8, p. 5, The birth location of "Trenton" is from his marriage registry information.
1731. Death Certificate, Ont. Reg. # 027650, Luke's birth date, May 23, 1845, and his birth place as Trenton are clearly indicated.The informant was his son Sam Ellis, residing in Havelock.
1732. Cemetery Inscriptions, Centre Cemetery, Seymour Twp.
1733. Death Certificate, Ont. Reg. # 027650.
1734. Marriage Certificate, Ont. Reg. Libre 13/Folio 298.
1735. Marriage Certificate, Ont. Reg. # 010478.
1736. 1901 Ontario Census, Seymour Twp, Div. 1-8, p. 5, The birth location of "Trenton" is from his marriage registry information.
1737. Death Certificate, Ont. Reg. # 027650, Luke's birth date, May 23, 1845, and his birth place as Trenton are clearly indicated.The informant was his son Sam Ellis, residing in Havelock.
1738. Cemetery Inscriptions, Centre Cemetery, Seymour Twp.
1739. Death Certificate, Ont. Reg. # 027650.
1740. Marriage Registers of Ontario - Peterborough County - 1858 - 1869.
1741. Death Certificate, Ont. Reg. # 027650.
1742. Death Certificate, Ont. Reg. # 027650, Residing for 1 yr prior to death - most likely with his son, Sam Ellis.
1743. Marriage Registers of Ontario - Peterborough County - 1858 - 1869.
1744. 1871 Ontario Census, Belmont & Methuen, Peterborough Co., Div F-1, p. 35.
1745. 1881 Ontario Census, Seymour Twp, Sub Dsitrict i-1, p. 5.
1746. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5.
1747. 1901 Ontario Census, Seymour Twp, Div. 1-8, p. 5.
1748. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5.
1749. Bonnie Jackson Family Tree.
1750. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5.
1751. Bonnie Jackson Family Tree, from Gwen Dubay - also researching Ellis family lines.
1752. Marriage Certificate, Ont. Reg. # 008716.
1753. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 23, Manly's age is indicated as 3 yrs old.
1754. Marriage Certificate, Ont. Reg. # 008716.
1755. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Div E, p. 19.
1756. Marriage Certificate, Ont. Reg. # 010478.
1757. Marriage Certificate, Ont. Reg. # 010478, information emailed from Bonnie Jackson on Feb. 22, 2002.
1758. Marriage Certificate, Ont. Reg. # 010478.
1759. Marriage Certificate, Ont. Reg. # 010478, information emailed from Bonnie Jackson on Feb. 22, 2002.
1760. 1891 Ontario Census, Seymour Twp, Sub Dsitrict i-1, p. 5 - middle name "Wilson" noted in record.
1761. 1901 Ontario Census, Seymour Twp, Div. 1-8, p. 5.
1762. Marriage Certificate, Ont. Reg. Libre 13/Folio 298.
1763. Marriage Certificate, Ont. Reg. Libre 13/Folio 298, same page as Robert Bookhout & Almira Clapper's marriage.
1764. Marriage Certificate, Ont. Reg. Libre 13/Folio 298.
1765. Marriage Certificate, Ont. Reg. Libre 13/Folio 298, same page as Robert Bookhout & Almira Clapper's marriage.
1766. 1891 Ontario Census, Seymour Twp, Sub Dsitrict i-1, p. 5 - middle name "Henry" noted in record.
1767. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5.
1768. Death Certificate, B.C. Reg. # 1974-09-004362.
1769. Marriage Certificate, Ont. Reg. # 020613, of son, James H. Jacobs to Muriel B. Keeler in 1920, indicates full names of his parents.
1770. 1901 Ontario Census, Seymour Twp, Sub District I-1, p. 8.
1771. Bonnie Jackson Family Tree, WFT of Gwen Dubay.
1772. 1901 Ontario Census, Seymour Twp, Sub District I-1, p. 8.
1773. Roxanne Karaki Family Tree.
1774. Ouderkirk Family Genealogy - Volume II.
1775. Bishop's Transcripts, Parish Church, Rhuddlan, Flintshire, Wales, baptism records of children indicate Mary Evans as the wife of John Roach.
1776. Parish Records - St. Mary's Anglican Church - Rhuddlan, Wales, Marriage Registers, Aug. 4, 1821 John Roche, bachelor, (of Dyserth) & Mary Evans, spinster, (of this parish) were married in the Parish Church, witnesses John Davies & Elizabeth Jones.
1777. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 51, Entry No. 404, July 14, 1822 - John Roach baptised by D. Williams, son of John Roche (Miner) & Mary Evans of Rhydorddwy.
1778. 1881 British Census, Abergele, Denbigh, Wales, Folio 79, p. 3, age listed was 55 yrs placing his birth in approximately 1826.
1779. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 62, May 30, 1824 - Thomas Roach baptised, son of John Roach (Laborer) & Mary Evans of Rhydorddwy.
1780. Marriage Certificate, of son, Hugh Roach, to Annie Walford Grist in Victoria on November 11, 1914 indicates his father, Thomas, was deceased.
1781. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 82, Entry No., 654, February 12, 1827 - Anne Roach, baptised by L. Richards, daughter of John (Laborer) & Mary Roach.
1782. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 10 & 11, Entry No. 81, April 2, 1831 - William Roach baptised by L. Richards, son of John (Laborer) & Mary Roche of Henafon, Rhydorddwy.
1783. Death Certificate, B.C. Reg. # 1962-09-005020, of daughter Sarah Avery.
1784. Death Certificate, B.C. Reg. # 1962-09-005020.
1785. Cornwall Family History Society - Monumental Inscriptions, St. Minver, Cornwall, England, Mary was 63 yrs old when she was buried in May 1827, placing her birth between 1763 and 1764.
1786. Cornwall Family History Society - Marriages Index.
1787. Cornwall Family History Society - Monumental Inscriptions, St. Minver, Cornwall, England.
1788. Cornwall Family History Society - Marriages Index.
1789. IGI - Parish Baptism Records, St. Endellion, Cornwall, England.
1790. Death Certificate.
1791. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
1792. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
1793. 1891 Ontario Census, Norwood Village, Peterborough Co. East, Dist. O, p. 38, C. Isabell's birth place is listed as Wales.
1794. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
1795. Death Certificate, Ont. Reg. # 023241, indicates date of death as Feb. 9th not Feb. 4th (per cemetery information).
1796. Death Certificate, Ont. Reg. # 023241.
1797. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
1798. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 175, & Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co.
1799. 1891 Ontario Census, Norwood Village, Peterborough Co. East, Dist. O, p. 38.
1800. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
1801. Death Certificate, B.C. Reg. # 1978-09-010613 & Marriage Record indicates location as Toronto.
1802. Death Certificate, B.C. Reg. # 1978-09-010613.
1803. Harriet Grover-Chmara Family Tree, Info. from her son, Doug Chmara, Feb. 11, 2002.
1804. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Cobourg Star, p. 106.
1805. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
1806. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 159.
1807. Ontario Probate Records, Peterborough County Surrogate Court Records, Application # 119, Will Probated December 27, 1864.
1808. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), The Church, Cobourg, p. 154.
1809. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
1810. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 159.
1811. Marriage Bonds of Upper Canada, Bond # 7057.
1812. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), The Church, Cobourg, p. 154.
1813. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
1814. Terry Forin Family Tree.
1815. 1901 Ontario Census, Cramahe Twp, Div D-2, p. 6.
1816. Marriage Certificate, Ont. Reg. # 011533, lists birth location as Colborne and age approx. 36 yrs (Spinster).
1817. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
1818. 1901 Ontario Census, Cramahe Twp, Div D-2, p. 6.
1819. Marriage Certificate, Ont. Reg. # 011533, lists birth location as Colborne and age approx. 36 yrs (Spinster).
1820. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
1821. Marriage Certificate, Ont. Reg. # 011533.
1822. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
1823. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, 1834 Marriages, p. 27.
1824. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, 1836 Baptisms, p. 55.
1825. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1839, p. 62.
1826. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1842, p. 68.
1827. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1847, p. 83.
1828. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1850.
1829. Also, 1901 B.C. Census.(The location is from the 1881 British Census, but the date/year is from the 1901 B.C. Census)
1830. Death Certificate, BC Reg. # 1908-08-021872.
1831. Jana Robertson Family Tree.
1832. Marriage Certificate, Ont. Reg. #008823, indicates Alfred was 28 yrs old when married in 1895.
1833. Marriage Certificate, Ont. Reg. #008823, indicates bride as "Jennie Moore" but descendant Jon Pepper is confident Jennie and Laura are the same person.
1834. Marriage Certificate, Ont. Reg. #008823.
1835. Marriage Certificate, Ont. Reg. #008823, indicates bride as "Jennie Moore" but descendant Jon Pepper is confident Jennie and Laura are the same person.
1836. Marriage Certificate, Ont. Reg. #008823, indicates Alfred was 28 yrs old when married in 1895.
1837. Death Certificate, BC Reg. # 1965-09-014802.
1838. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 36.
1839. "Obituary Notice," for Mary Ann Keeler Grover, indicates husband predeceased her.
1840. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16, provides date of birth.
1841. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1898 - 1899, Entry # 47: Anne E. Strong, Aged 65 yrs, Widow, Born: Colborne, Cardiac Dropsy, Buried May 5, 1899, Interred by G.H. Webb at Lakeport Burial Ground.
1842. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16, Ont. Death Reg. # 018524 & Will # 989.
1843. Terry Forin Family Tree.
1844. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1845. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1898 - 1899, Entry # 47: Anne E. Strong, Aged 65 yrs, Widow, Born: Colborne, Cardiac Dropsy, Buried May 5, 1899, Interred by G.H. Webb at Lakeport Burial Ground.
1846. Death Certificate, Ont. Reg. # 018524.
1847. Terry Forin Family Tree.
1848. 1871 Ontario Census, Village of Colborne, Cramahe Twp, Sub District B, p. 6.
1849. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, provides Emma Jane's birth date.
1850. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District B, p. 23.
1851. The Guide, February 21, 1878.
1852. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, provides Charles' full name and birth date.
1853. 1891 Ontario Census, Cramahe Twp, Colborne Village, Div. D-1, p. 26.
1854. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, provides Charles' full name and birth date.
1855. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1856. 1851 Ontario Census, Cramahe Twp, p. 97.
1857. Terry Forin Family Tree.
1858. Death Certificate, Ont. Reg. # 012201.
1859. Terry Forin Family Tree.
1860. The Guide, February 21, 1878.
1861. Terry Forin Family Tree.
1862. The Guide, February 21, 1878.
1863. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub B-1, p. 20.
1864. 1891 Ontario Census, Colborne Village, Sub D, p. 15.
1865. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub B-1, p. 20.
1866. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 42 - age at marriage was 20 yrs.
1867. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 41.
1868. 1891 Ontario Census, Monaghan North Twp, Peterborough Co. West, Dist. 2, p. 20.
1869. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 42.
1870. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 41.
1871. 1891 Ontario Census, Monaghan North Twp, Peterborough Co. West, Dist. 2, p. 20, Robert's age in the census is 12 yrs, placing his birth in approximately 1879.
1872. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1873. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, (Generation Press, Ont: 1990) vol. 24, p. 31, indicates birth place as Cramahe Twp.
1874. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
1875. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, (Generation Press, Ont: 1990) vol. 24, p. 31.
1876. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1877. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, (Generation Press, Ont: 1990) vol. 24, p. 31.
1878. 1861 Ontario Census, Village of Colborne, p. 9.
1879. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District B, p. 23.
1880. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
1881. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16 & Ont. Death Reg. # 011909.
1882. Terry Forin Family Tree.
1883. 1891 Ontario Census, Cramahe Twp, Colborne Village, Div. D-1, p. 26 - Charles references his father's birthplace as the U.S.A..
1884. Terry Forin Family Tree.
1885. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
1886. Terry Forin Family Tree.
1887. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 67: Date of Burial - April 6, 1850 Matthew C. Gilchrist, aged 54 yrs, Residence: Colborne, Interred by E. Patterson.
1888. 1842 Ontario Census, Cramahe Twp, Northumberland Co..
1889. Land Assessment Records, Cramahe Twp, Newcastle District, 1824.
1890. Terry Forin Family Tree.
1891. 1842 Ontario Census, Cramahe Twp, Northumberland Co..
1892. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
1893. 1891 Ontario Census, Cramahe Twp, Colborne Village, Div. D-1, p. 26.
1894. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, provides Charles' full name and birth date.
1895. Terry Forin Family Tree.
1896. Death Certificate, Ont. Reg. # 012201.
1897. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1898. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16, provides date of birth.
1899. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1898 - 1899, Entry # 47: Anne E. Strong, Aged 65 yrs, Widow, Born: Colborne, Cardiac Dropsy, Buried May 5, 1899, Interred by G.H. Webb at Lakeport Burial Ground.
1900. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16, Ont. Death Reg. # 018524 & Will # 989.
1901. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1902. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, (Generation Press, Ont: 1990) vol. 24, p. 31, indicates birth place as Cramahe Twp.
1903. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
1904. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 42 - age at marriage was 20 yrs.
1905. Terry Forin Family Tree.
1906. 1891 Ontario Census, Cramahe Twp, Colborne Village, Div. D-1, p. 26 - Charles references his father's birthplace as the U.S.A..
1907. Terry Forin Family Tree.
1908. Burial Records, St. Peter's Anglican Church Cemetery, Cobourg, aged 80 yrs, wife of Willis McKyes, born in Vermont, buried Sept. 18, 1880.
1909. Ted McKyes Family Tree.
1910. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1911. Burial Records, St. Peter's Anglican Church Cemetery, Cobourg, aged 80 yrs, wife of Willis McKyes, born in Vermont, buried Sept. 18, 1880.
1912. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Confirmation Record.
1913. Ted McKyes Family Tree.
1914. Parish Records - St. Peter's Anglican Church - Cobourg, Ont..
1915. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 36.
1916. Death Certificate, BC Reg. # 1967-09-022644.
1917. Death Certificate, B.C. Reg. # 1918-09-037533.
1918. 1851 Ontario Census, Cramahe Twp, p. 59, age in the census is listed as 2 yrs.
1919. 1881 Ontario Census, Cramahe Twp, Div. A-3, p. 4.
1920. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1921. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
1922. Death Certificate, Ont. Reg. # 001868.
1923. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), The Church, Toronto, p. 160.
1924. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1925. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), The Church, Toronto, p. 160.
1926. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
1927. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 28 - age at marriage was 22 yrs.
1928. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, indicates Mary's date of birth.
1929. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 34 - age at marriage was 22 yrs.
1930. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, provided birth date.
1931. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 5.
1932. Marriage Certificate, Ont. Reg. # 007711, indicates birth place as Colborne.
1933. 1871 Ontario Census, Village of Colborne, Cramahe Twp, Sub District B, p. 38.
1934. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1935. 1881 Ontario Census, Cramahe Twp, Div. A-3, p. 4.
1936. Death Certificate, Ont. Reg. # 012044, indicates George's age at death in April 1882 was 58 yrs and 6 mos, placing his birth abt. 1823.
1937. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1880 - 1886, Date of Burial: May 2, 1882 - record indicates George would have been 59 yrs on his next birthday, placing his birth abt. 1823.
1938. 1891 Ontario Census, Colborne Village, Sub. D, p. 40, Lucy is listed as a Widow.
1939. Death Certificate, Ont. Reg. # 012044.
1940. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
1941. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1880 - 1886, Date of Burial: May 2, 1882, George Gosley (as spelled), age 59 yrs next birthday, Occupation: Accountant, Birthplace: Cramahe, Cause: Hemorrhage, by Thos. J. Hodgkins, in Trinity Churchyard at Colborne.
1942. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Confirmation Records, Sept. 10, 1843: George Goslee, age 19 yrs.
1943. 1881 Ontario Census, Cramahe Twp, Div. A-3, p. 4.
1944. 1851 Ontario Census, Cramahe Twp, p. 59.
1945. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub B-1, p. 17.
1946. 1881 Ontario Census, Cramahe Twp, Div. A-3, p. 4.
1947. Death Certificate, Ont. Reg. # 012044.
1948. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
1949. 1851 Ontario Census, Cramahe Twp, p. 59.
1950. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Sub B-1, p. 17.
1951. 1881 Ontario Census, Cramahe Twp, Div. A-3, p. 4.
1952. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
1953. 1851 Ontario Census, Cramahe Twp, p. 59, age in the census is listed as 2 yrs.
1954. 1851 Ontario Census, Cramahe Twp, p. 59, age in the census is listed as 1 yr old.
1955. 1881 Ontario Census, Cramahe Twp, Div. A-3, p. 4.
1956. 1901 Ontario Census, Village of Colborne, Cramahe Twp, p. 6.
1957. 1881 Ontario Census, Cramahe Twp, Div. A-3, p. 4.
1958. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 147, "At 101 King St. East was, and is, Chestnut Lawn, built (according to Colborne's Local Architectural Conservation Advisory Committee) about 1850 by timber merchant J.D. Goslee (uncle of Elizabeth Goslee Grover) and George, his son, an insurance agent."
1959. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 160 - 161, "5 Dec. 1840: At Colborne, on 25th ult., John M. Grover, merchant, of Colborne, to Elizabeth, eldest daughter of James D. Goslee, of the same place. (Rev. A.N. Bethune, Rector of Cobourg)."
1960. 1851 Ontario Census, Cramahe Twp, p. 85, age on the census is 54 years.
1961. Dorothy Reid Family Tree, August 12, 2002 email indicates James was 71 yrs old at his death in 1865.
1962. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 23, James D. GOSLEE d. 21 Nov. 1865 age 71 yrs. 4 mos. 9 days remains are interred in Trinity Churchyard, Colborne.
1963. Burial Records, Trinity Anglican Church, Anglican Church Archives, Toronto, Ont.
1964. Government of Upper Canada, Land Grants 1811 - 1816, Upper Canada Land Petitions - Book I, p. 327.
1965. 1851 Ontario Census, Cramahe Twp, p. 85.
1966. 1881 Ontario Census, Cramahe Twp, Div. A-3, p. 4.
1967. Death Certificate, Ont. Reg. # 012044, indicates George's age at death in April 1882 was 58 yrs and 6 mos, placing his birth abt. 1823.
1968. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1880 - 1886, Date of Burial: May 2, 1882 - record indicates George would have been 59 yrs on his next birthday, placing his birth abt. 1823.
1969. 1891 Ontario Census, Colborne Village, Sub. D, p. 40, Lucy is listed as a Widow.
1970. Death Certificate, Ont. Reg. # 012044.
1971. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1972. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
1973. Death Certificate, Ont. Reg. # 001868.
1974. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1975. 1901 Ontario Census, Village of Colborne, Cramahe Twp, p. 6.
1976. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1977. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 299.
1978. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
1979. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 299.
1980. 1851 Ontario Census, Cramahe Twp, p. 59, age in the census is listed as 1 yr old.
1981. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 147.
1982. Dorothy Reid Family Tree, August 12, 2002 email indicates Matthew was 73 yrs old and 6 mos at his death in 1830.
1983. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 23, date of death in these transcriptions is recorded as Aug. 8, 1890 which is clearly in error.Dorothy Reid has personally transcribed June 1830 and believe this to be accurate.
1984. Government of Upper Canada, Land Grants 1797 - 1802, Upper Canada Land Petitions - Book C, p. 84 & 85.
1985. 1851 Ontario Census, Cramahe Twp, p. 85, age on the census is 54 years.
1986. Dorothy Reid Family Tree, August 12, 2002 email indicates James was 71 yrs old at his death in 1865.
1987. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001), according to family information, Stuart was only 42 years old when he died.
1988. 1851 Ontario Census, Cramahe Twp.
1989. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Transcribed: 1996 by D. Walker & S. Molotkow, Vol 7, Part 1, p. 11.
1990. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. #2, Cramahe Twp, p. 674, Officiating Minister: William Morton.
1991. Wesleyan Methodist Baptismal Registers,(Ontario), Vol # 1, p. 544, Cramahe Twp.
1992. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. 1, Cramahe Twp, p. 544, Officiating Minister: R. Jones.
1993. Wesleyan Methodist Baptismal Registers,(Ontario), Vol #2, Cramahe Twp, p. 674, Officiating Minister: William Morton.
1994. 1851 Ontario Census, Cramahe Twp.
1995. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 36, According to this source, George Gould was of Bath, England.
1996. 1861 Ontario Census, Finch Twp, District 4.
1997. Vicki Ouderkirk Family Tree, provides death information.
1998. Vicki Ouderkirk Family Tree.
1999. 1871 Ontario Census, Finch Twp, Stormont Co., Div. 1, Sub District B, p. 47.
2000. Vicki Ouderkirk Family Tree.
2001. 1861 Ontario Census, Finch Twp, District 4.
2002. Vicki Ouderkirk Family Tree, provides birth, death and marriage information.
2003. Vicki Ouderkirk Family Tree, provides birth and death information.
2004. Vicki Ouderkirk Family Tree, provides birth and marriage information.
2005. 1861 Ontario Census, Finch Twp, District 4.
2006. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
2007. Vicki Ouderkirk Family Tree.
2008. 1901 Ontario Census, Finch Twp, Stormont Co., Sub Dist. C-4, p. 11.
2009. Death Certificate, Ont. Reg. # 031810, indicates Margaret was born Nov. 4, 1843.
2010. Death Certificate, Ont. Reg. # 031810.
2011. 1861 Ontario Census, Finch Twp, District 4.
2012. Vicki Ouderkirk Family Tree.
2013. 1861 Ontario Census, Finch Twp, District 4.
2014. Vicki Ouderkirk Family Tree, indicates year of birth as 1847.
2015. 1861 Ontario Census, Finch Twp, District 4.
2016. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
2017. Vicki Ouderkirk Family Tree.
2018. 1861 Ontario Census, Finch Twp, District 4.
2019. Vicki Ouderkirk Family Tree, provides birth and marriage detailed information.
2020. Vicki Ouderkirk Family Tree, provides birth and death detailed information.
2021. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
2022. 1861 Ontario Census, Finch Twp, District 4.
2023. Vicki Ouderkirk Family Tree, provides birth information and first name as "Pamela."
2024. 1861 Ontario Census, Finch Twp, District 4.
2025. Vicki Ouderkirk Family Tree, provides birth and marriage detailed information.
2026. 1861 Ontario Census, Finch Twp, District 4.
2027. Vicki Ouderkirk Family Tree.
2028. Vicki Ouderkirk Family Tree, provides birth, death and marriage information.
2029. Marriage Certificate, BC Reg. #1914-09-028193, indicates birthplace as Midsomer Norton, Somersetshire, Engl. and age at marriage as 52 yrs, placing her birth in approximately 1862.
2030. "Obituary Notice," Victoria Daily Times, November 28, 1914, p. 14, & Death Certificate, B.C. Reg. # 1914-09-029364.
2031. Marriage Certificate, BC Reg. #1914-09-028193.
2032. Death Certificate, B.C. Reg. # 1914-09-029364.
2033. Marriage Certificate, BC Reg. #1914-09-028193.
2034. Marriage Certificate, BC Reg. #1914-09-028193, indicates birthplace as Midsomer Norton, Somersetshire, Engl. and age at marriage as 52 yrs, placing her birth in approximately 1862.
2035. "Obituary Notice," Victoria Daily Times, November 28, 1914, p. 14, & Death Certificate, B.C. Reg. # 1914-09-029364.
2036. Death Certificate, B.C. Reg. # 1957-09-002795.
2037. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 34 - age at marriage was 22 yrs.
2038. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, provided birth date.
2039. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 33.
2040. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2041. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 34.
2042. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 33.
2043. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 159.
2044. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), The Church, Cobourg, p. 154.
2045. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
2046. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Confirmation Record.
2047. Marriage Bonds of Upper Canada, Bond # 7057.
2048. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), The Church, Cobourg, p. 154.
2049. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
2050. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
2051. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 5.
2052. Marriage Certificate, Ont. Reg. # 007711, indicates birth place as Colborne.
2053. Marriage Certificate, Ont. Reg. # 007711.
2054. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 5.
2055. 1851 Ontario Census, Cramahe Twp, p. 30.
2056. Harriet Grover-Chmara Family Tree.
2057. 1871 Ontario Census, Asphodel Twp, Peterborough Co., Sub District D-3, p. 60.
2058. Ontario Probate Records, 1847, District of Newcastle, Ontario Surrogate Court Records, Will of John Grover.
2059. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 62: Date of Burial: Feb. 7, 1850 - George M. Grover (no "Alexander" as middle name).
2060. Burial Records, Age at death is listed as 30 yrs.
2061. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, indicates that George was 22 yrs old when he was baptized in 1840.
2062. Harriet Grover-Chmara Family Tree, Family information provides birth date for George as Dec. 23, 1820.
2063. Burial Records, CemSearch Dbase at Cobourg Library, Source is the East Durham Hist'l Society; "of Colborne, s/o late John of Grafton, burial location unknown."
2064. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 62: Date of Burial: Feb. 7, 1850 - George M. Grover, Residence: Cramahe, Age 30 yrs., Interred by: J. Wilson - no location of burial given.
2065. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2066. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 62: Date of Burial: Feb. 7, 1850 - George M. Grover, Residence: Cramahe, Age 30 yrs., Interred by: J. Wilson - no location of burial given.
2067. Parish Records - St. Peter's Anglican Church - Cobourg, Ont..
2068. 1891 Ontario Census, Norwood Village, Peterborough Co. East, Dist. O, p. 38.
2069. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
2070. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Cobourg Star, p. 202.
2071. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 141, indicates the place of marriage as "Haldimand."
2072. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 141, marriage notice indicates Hannah is from Haldimand.
2073. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Cobourg Star, p. 202.
2074. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 141, indicates the place of marriage as "Haldimand."
2075. Cemetery Inscriptions, St. Andrew's Church Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont., & "The Friendly Town 1821 - 1963" by R.A. Dean, a Centennial Project (1967) of the Village of Norwood, p. 172, regarding P. M. Grover, it indicates John Grover came from Grafton, MA to Ontario.
2076. Ontario Probate Records, Surrogate Court Records Index 1793 - 1858, Northumberland & Durham Counties, & Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont.
2077. 1804 Ontario Census, Haldimand Twp, Newcastle District.
2078. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
2079. Death Certificate, Ont. Reg. # 018910, age at death was 66 yrs.
2080. Death Certificate, Ont. Reg. # 018910.
2081. "Obituary Notice," Peterborough Examiner, dated August 11, 1870 indicates death as July 29, 1870 at Mosa, near Wardsville.
2082. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 159.
2083. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 9.
2084. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
2085. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985).
2086. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17, John M. Grover d. 1 June 1888 aged 73 yrs, 2 mos. and 2 days.
2087. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
2088. Death Certificate, Ont. Reg. # 012552.
2089. 1851 Ontario Census, Cramahe Twp, p. 30, & birth location from"The Friendly Town 1821 - 1963" History of Norwood, by R.A. Dean, p. 172 - birth date from Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont.
2090. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
2091. Burial Records, Age at death is listed as 30 yrs.
2092. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, indicates that George was 22 yrs old when he was baptized in 1840.
2093. Harriet Grover-Chmara Family Tree, Family information provides birth date for George as Dec. 23, 1820.
2094. Burial Records, CemSearch Dbase at Cobourg Library, Source is the East Durham Hist'l Society; "of Colborne, s/o late John of Grafton, burial location unknown."
2095. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 62: Date of Burial: Feb. 7, 1850 - George M. Grover, Residence: Cramahe, Age 30 yrs., Interred by: J. Wilson - no location of burial given.
2096. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
2097. Ontario Probate Records, Application # 1857, in 1888, lists his full name as John Merriam Grover.
2098. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17, John M. Grover d. 1 June 1888 aged 73 yrs, 2 mos. and 2 days.
2099. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
2100. Death Certificate, Ont. Reg. # 012552.
2101. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), The Church, Toronto, p. 160.
2102. 1871 Ontario Census, Village of Colborne, Cramahe Twp, Sub District B, p. 38.
2103. 1851 Ontario Census, Cramahe Twp, p. 87.
2104. 1861 Ontario Census, Village of Colborne, p. 14.
2105. 1881 Ontario Census, Village of Colborne, Cramahe Twp, Div. B, p. 38.
2106. Death Certificate, Ont. Reg. # 012552.
2107. 1871 Ontario Census, Village of Colborne, Cramahe Twp, Sub District B, p. 38.
2108. 1850 Ontario Census, Cramahe Twp, p. 31.
2109. 1861 Ontario Census, Village of Colborne, p. 14.
2110. 1881 Ontario Census, Village of Colborne, Cramahe Twp, Div. B, p. 38.
2111. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), The Church, Toronto, p. 160.
2112. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
2113. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 28 - age at marriage was 22 yrs.
2114. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, indicates Mary's date of birth.
2115. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 34 - age at marriage was 22 yrs.
2116. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, provided birth date.
2117. 1901 Ontario Census, Village of Colborne, Cramahe Twp, Sub District d-1, p. 5.
2118. Marriage Certificate, Ont. Reg. # 007711, indicates birth place as Colborne.
2119. 1871 Ontario Census, Village of Colborne, Cramahe Twp, Sub District B, p. 38.
2120. Burial Records, CemSearch Dbase at Cobourg Library.
2121. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 70: Date of Burial - June 30, 1850 Jonah Grover, Age 78 yrs, Residence: Whitby, Interred by: J. Wilson.
2122. 1825 Ontario Census, Haldimand Twp, Newcastle District.
2123. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
2124. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985).
2125. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Cobourg Star, p. 106.
2126. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
2127. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Cobourg Star, p. 106.
2128. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
2129. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 161.
2130. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Peterborough Co., Ont..
2131. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Peterborough Co..
2132. IGI - Marriage Records, & 1871 Asphodel Twp Census, Sub District D-3, p. 60.
2133. "Obituary Notice," Havelock Standard, dated August 28, 1920 which lists burial as Georgina, Ontario.
2134. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 28 - age at marriage was 22 yrs.
2135. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, indicates Mary's date of birth.
2136. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 28.
2137. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2138. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 28.
2139. Marriage Certificate, Ont. Reg., Libre 13, Folio 261, indicates Maud's middle name as "Grant."
2140. 1871 Ontario Census, Village of Colborne, Cramahe Twp, Sub District B, p. 38.
2141. Marriage Certificate, Ont. Reg., Libre 13, Folio 261.
2142. 1891 Ontario Census, Norwood Village, Peterborough Co. East, Dist. O, p. 38.
2143. 1851 Ontario Census, Cramahe Twp, p. 30, & birth location from"The Friendly Town 1821 - 1963" History of Norwood, by R.A. Dean, p. 172 - birth date from Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont.
2144. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
2145. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 293, Globe, Toronto."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
2146. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 175.
2147. 1851 Ontario Census, Cramahe Twp, p. 30.
2148. Government of Canada, Library of Parliament, Information & Documentation Branch.
2149. 1851 Ontario Census, Cramahe Twp, p. 30.
2150. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 293, Globe, Toronto."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
2151. 1851 Ontario Census, Cramahe Twp, p. 30 - birth date from Cemetery Inscriptions, Norwood-Asphodel Cemetery.
2152. Death Certificate, Ont. Reg. # 023685, also indicates date of birth and place as Norwood.
2153. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
2154. Death Certificate, Ont. Reg. # 023685.
2155. 1851 Ontario Census, Cramahe Twp, p. 30.
2156. Harriet Grover-Chmara Family Tree.
2157. IGI - Marriage Records, & 1871 Asphodel Twp Census, Sub District D-3, p. 60.
2158. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
2159. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 175, & Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co.
2160. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Peterborough Co., Ont..
2161. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
2162. Ontario Probate Records, 1847, District of Newcastle, Ontario Surrogate Court Records, Will of John Grover.
2163. Death Certificate, Ont. Reg. # 018910, age at death was 66 yrs.
2164. Death Certificate, Ont. Reg. # 018910.
2165. "Obituary Notice," Peterborough Examiner, dated August 11, 1870 indicates death as July 29, 1870 at Mosa, near Wardsville.
2166. Marriage Bonds of Upper Canada, Bond # 4048.
2167. Marriage Bonds of Upper Canada, Bond # 4048, indicates T.J. Grover's residence at the time of its issuance, January 15, 1834, was Clarke Twp where he was a Merchant.
2168. Marriage Bonds of Upper Canada, Bond # 4048.
2169. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
2170. 1851 Ontario Census, Cramahe Twp, p. 30 - birth date from Cemetery Inscriptions, Norwood-Asphodel Cemetery.
2171. Death Certificate, Ont. Reg. # 023685, also indicates date of birth and place as Norwood.
2172. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
2173. Death Certificate, Ont. Reg. # 023685.
2174. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
2175. 1871 Ontario Census, Asphodel Twp, Peterborough Co., Sub District D-3, p. 60.
2176. 1891 Ontario Census, Norwood Village, Peterborough Co. East, Dist. O, p. 38.
2177. Death Certificate, Ont. Reg. # 023685.
2178. 1891 Ontario Census, Norwood Village, Peterborough Co. East, Dist. O, p. 38.
2179. Death Certificate, Ont. Reg. # 023685.
2180. 1891 Ontario Census, Norwood Village, Peterborough Co. East, Dist. O, p. 38.
2181. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
2182. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 175, & Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co.
2183. 1891 Ontario Census, Norwood Village, Peterborough Co. East, Dist. O, p. 38.
2184. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
2185. 1891 Ontario Census, Norwood Village, Peterborough Co. East, Dist. O, p. 38.
2186. Ontario Probate Records, 1847, District of Newcastle, Ontario Surrogate Court Records, Will of John Grover.
2187. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 9.
2188. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record.
2189. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Confirmation Record.
2190. Marriage Certificate, B.C. Reg. # 1926-09-311071.
2191. "Obituary Notice," Lacombe Globe, Alberta, September 7, 2003.
2192. Marriage Certificate, B.C. Reg. # 1926-09-311071.
2193. Nelson Moody Family Tree.
2194. Marriage Certificate, B.C. Reg. # 1926-09-311071, of son, Clarence Habart & Hilda Avery, lists full name and birth place.
2195. Marriage Certificate, B.C. Reg. # 1926-09-311071.
2196. "Obituary Notice," Lacombe Globe, Alberta, September 7, 2003.
2197. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 36.
2198. Marriage Certificate.
2199. Hilda Avery Habart Family Information.
2200. Marriage Certificate.
2201. Death Certificate, B.C. Reg. # 1969-09-009482.
2202. 1891 Ontario Census, Sarah Ellis' father's birth place indicated as Ontario.
2203. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5, The birth location of "Rawdon" is from the marriage registry information.
2204. Death Certificate, Ont. Reg. # 023816.
2205. 1891 Ontario Census, Seymour Twp, Sub Dsitrict i-1, p. 5 - middle name "Elizabeth" noted in record.
2206. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5, The birth location of "Rawdon" is from the marriage registry information.
2207. Death Certificate, Ont. Reg. # 023816.
2208. Marriage Registers of Ontario - Peterborough County - 1858 - 1869.
2209. Death Certificate, Ont. Reg. # 023816.
2210. Marriage Registers of Ontario - Peterborough County - 1858 - 1869.
2211. 1871 Ontario Census, Belmont & Methuen, Peterborough Co., Div F-1, p. 35.
2212. 1881 Ontario Census, Seymour Twp, Sub Dsitrict i-1, p. 5.
2213. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5.
2214. 1901 Ontario Census, Seymour Twp, Div. 1-8, p. 5.
2215. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5.
2216. Bonnie Jackson Family Tree.
2217. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5.
2218. Bonnie Jackson Family Tree, from Gwen Dubay - also researching Ellis family lines.
2219. Death Certificate, B.C. Reg. # 1973-09-015712.
2220. Marriage Certificate, B.C. Reg. # 1916-09-181506, of son John Harrison..
2221. Marriage Certificate, B.C. Reg. # 1916-09-181506.
2222. Death Certificate, B.C. Reg. # 1973-09-015712.
2223. Marriage Certificate, B.C. Reg. # 1916-09-181507.
2224. Kit Culling, Merriam Family Tree.
2225. 1851 Ontario Census, Haldimand Twp, Part 3, p. 141, age in Census was 28 yrs and birth place was listed as U.S.A.
2226. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, Fanny is listed as a Widow in this census.
2227. Kit Culling, Merriam Family Tree.
2228. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, While no age is listed for Ephraim, his birthplace as the U.S. is indicated.
2229. 1911 Ontario Census, Castleton Village, Cramahe Twp, Northumberland Co., Dist. 101, Sub Dist. 6, p. 1.
2230. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
2231. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 1.
2232. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
2233. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 24.
2234. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
2235. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 24.
2236. Marriage Certificate, Ont. Reg. # 011556.
2237. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 24.
2238. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
2239. 1911 Ontario Census, Castleton Village, Cramahe Twp, Northumberland Co., Dist. 101, Sub Dist. 6, p. 1.
2240. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 1.
2241. 1911 Ontario Census, Castleton Village, Cramahe Twp, Northumberland Co., Dist. 101, Sub Dist. 6, p. 1.
2242. Marriage Certificate, Ont. Reg. # 011556.
2243. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
2244. 1911 Ontario Census, Castleton Village, Cramahe Twp, Northumberland Co., Dist. 101, Sub Dist. 6, p. 1.
2245. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
2246. 1911 Ontario Census, Castleton Village, Cramahe Twp, Northumberland Co., Dist. 101, Sub Dist. 6, p. 1.
2247. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
2248. Marriage Certificate, San Diego, CA Reg. # 18-019947, according to the marriage certificate Alice was 23 yrs old on her last birthday prior to marriage in June 1918.
2249. 1851 Ontario Census, Brighton Twp, Northumberland Co..
2250. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
2251. Alex Broomfield, Jaynes Family Tree.
2252. Kawartha Branch, OGS, Cemetery Inscriptions, Baltimore United Church Cemetery, Hamilton Twp, Northumberland Co., Ont.,(1985), p. 19.
2253. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2254. Alex Broomfield, Jaynes Family Tree.
2255. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2256. Alex Broomfield, Jaynes Family Tree, provides birth date for Annie.
2257. Alex Broomfield, Jaynes Family Tree, provides date of death for Annie.
2258. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2259. Alex Broomfield, Jaynes Family Tree, provides Mina's year of death.
2260. Alex Broomfield, Jaynes Family Tree.
2261. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2262. Alex Broomfield, Jaynes Family Tree.
2263. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2264. Alex Broomfield, Jaynes Family Tree, provides year of birth for Wilfred as 1900.
2265. Alex Broomfield, Jaynes Family Tree.
2266. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
2267. Alex Broomfield, Jaynes Family Tree.
2268. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., 1850, p. 30, of daughter, Phebe Jane, lists parents as Jacob & Mrs. Herrington.
2269. 1851 Ontario Census, Brighton Twp, Northumberland Co., age is listed as 47 years in this return.
2270. 1851 Ontario Census, Brighton Twp, Northumberland Co..
2271. 1850 Ontario Census, Brighton Twp, Northumberland Co., p. 26.
2272. 1861 Ontario Census, Brighton Twp, Northumberland Co., Ont., age indicates birth about 1828.
2273. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., 1850, p. 30, age at marriage appears to be 19 yrs.
2274. 1851 Ontario Census, Brighton Twp, Northumberland Co..
2275. 1861 Ontario Census, Brighton Twp, Northumberland Co., Ont., age indicates birth about 1828.
2276. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., 1850, p. 30, age at marriage appears to be 19 yrs.
2277. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 30, Marriage Register 1836 - 1869.
2278. 1861 Ontario Census, Brighton Twp.
2279. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 30, Marriage Register 1836 - 1869.
2280. 1851 Ontario Census, Brighton Twp.
2281. 1901 Ontario Census, Brighton Twp.
2282. Death Certificate, Ont. Reg. # 023632.
2283. 1901 Ontario Census, Brighton Twp, the year of birth is difficult to read.
2284. 1861 Ontario Census, Brighton Twp.
2285. 1861 Ontario Census, Brighton Twp, Northumberland Co., Enum. District #2, p. 65.
2286. Death Certificate, B.C. Reg. # 1943-09-626674.
2287. 1871 Ontario Census, Brighton Twp, Northumberland Co., Div. 2, p. 46.
2288. 1900 US Census, Superior City, Douglas Co., WI, 4th Ward, Book 1, p. 123, indicates birth as Aug. 1863.
2289. 1851 Ontario Census, Brighton Twp, Northumberland Co..
2290. Doug Besharah Family Tree.
2291. 1871 Ontario Census, Brighton Twp, Sub C-2, p. 45, husband, John, is listed as a Widower.
2292. Doug Besharah Family Tree.
2293. 1871 Ontario Census, Brighton Twp, Sub C-2, p. 45, husband, John, is listed as a Widower.
2294. Doug Besharah Family Tree, Orders - In - Council book for Marriage date.John of Ernestown.
2295. Don Dusenbury Family Tree.
2296. 1901 Ontario Census, Cramahe Twp, Div. E-5, p. 2, Stephen is residing with the Quinn Family and his birth date is provided.
2297. Don Dusenbury Family Tree, Provided the birth place in Prince Edward Co.
2298. Don Dusenbury Family Tree.
2299. Don Dusenbury Family Tree, Research indicates Susanne was born in P. Edward Co., likely Ameliasburgh.
2300. Don Dusenbury Family Tree.
2301. Marriage Certificate, B.C. Reg. # 1912-09-151146, age listed when married is 27 years.
2302. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family, provides Annie's birth date and location in Cornwall.
2303. Birth Certificate.
2304. Death Certificate, Los Angeles, CA Reg. # 7097-051987.
2305. 1911 B.C. Census, Golden, Kootenay East, shows Richard, Annie and daughter Beulah living with Annie's parents and other family members but as their own family unit.
2306. Marriage Certificate, B.C. Reg. # 1912-09-151146.
2307. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 179, Entry No. 1580, Dec. 13, 1885: baptism of Annie Caroline Craddock, dau. of William (Laborer) & Philippa Caroline Hewett, of Port Quin performed by R.H. Treffry, Rector.
2308. Death Certificate, Los Angeles, CA Reg. # 7097-051987.
2309. 1911 B.C. Census, Golden, Kootenay East, shows Richard, Annie and daughter Beulah living with Annie's parents and other family members but as their own family unit.
2310. Marriage Certificate, B.C. Reg. # 1912-09-151146.
2311. Birth Certificate, No. 76646, issued Dec. 18, 1941.
2312. Charlene Mitchell Neely Family Tree, indicates Charles was born in 1918.
2313. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family, indicates the son, Charles', birth date as October 19, 1919 in Detroit, MI.
2314. Charlene Mitchell Neely Family Tree, Charles was 67 yrs old when he passed away.
2315. Death Certificate, BC Reg. # 1949-09-005222.
2316. Death Certificate, BC Reg. # 1949-09-005223.
2317. Death Certificate.
2318. Death Certificate, BC Reg. # 1947-09-008493.
2319. Marriage Certificate, B.C. Reg. # 1921-09-234085.
2320. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 168, Entry No. 1489, July 30, 1882: baptism of Mary Higgs Mitchell, dau. of William (Laborer) & Philippa Caroline Hewitt, of Port Quin performed by R.H. Treffry, Rector.
2321. Marriage Certificate, B.C. Reg. # 1921-09-234085.
2322. Death Certificate, BC Reg. # 1972-09-014732.
2323. 1881 British Census, St. Endellion, Port Quin, Page 10, Folio 64, Thomas was 10 months old in the 1881 Census.
2324. Birth Certificate.
2325. Death Certificate, UK Index shows death of Thomas as 6 yr old in June Quarter 1886.
2326. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 86, Entry No. 686, June 9, 1886: Thomas John Mitchell Hewitt, aged 6 yrs, of Port Quin performed by John Lock, Assistant Curate.
2327. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 164, Entry No. 1457, July 22, 1880: baptism of Thomas John Mitchell, son of William (Laborer) & Philippa Caroline Hewitt, of Port Quin performed by R.H. Treffry, Rector.
2328. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 86, Entry No. 686, June 9, 1886: Thomas John Mitchell Hewitt, aged 6 yrs, of Port Quin performed by John Lock, Assistant Curate.
2329. Birth Certificate.
2330. Death Certificate, BC Reg. # 1942-09-600108.
2331. Marriage Certificate, BC Reg# 1916-09-181601.
2332. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 192, Entry No. 1684, August 9, 1888: baptism of Thomas John Mitchell, son of William (Laborer) & Philippa Caroline Hewett, of Port Quin performed by Ernest Drewe, Curate.
2333. Marriage Certificate, BC Reg# 1916-09-181601.
2334. Death Certificate, BC Reg. # 1955-09-013424.
2335. Death Certificate, BC Reg. # 1972-09-014732.
2336. "Obituary Notice," The Golden Star Newspaper, May 12, 1949.
2337. Death Certificate, BC Reg. # 1949-09-004639.
2338. Marriage Certificate.
2339. Death Certificate, BC Reg. # 49-09-004639, The informant was the hospital so it is unclear whether this is William's correct birth date.
2340. Marriage Certificate.
2341. 1881 British Census, St. Endellion, Port Quin, Page 10, Folio 64.
2342. 1891 British Census, Enumeration District 5, Parish of Endellion, Port Quin, Page 2, Folio 53.
2343. Marriage Certificate.
2344. 1881 British Census, St. Endellion, Port Quin, Page 10, Folio 64.
2345. 1891 British Census, Enumeration District 5, Parish of Endellion, Port Quin, Page 2, Folio 53.
2346. 1901 British Census, Cornwall, Bodmin District, Endellion Parish, p. 9.
2347. Marriage Certificate.
2348. 1881 British Census, St. Endellion, Port Quin, Page 10, Folio 64, Thomas was 10 months old in the 1881 Census.
2349. Birth Certificate.
2350. Death Certificate, UK Index shows death of Thomas as 6 yr old in June Quarter 1886.
2351. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 86, Entry No. 686, June 9, 1886: Thomas John Mitchell Hewitt, aged 6 yrs, of Port Quin performed by John Lock, Assistant Curate.
2352. Death Certificate.
2353. Death Certificate, BC Reg. # 1947-09-008493.
2354. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 171, Entry No. 1516, Feb. 21, 1884: baptism of William Humphrey Craddock, son of William (Laborer) & Philippa Caroline Hewett, of Port Quin performed by John Lock, Curate.
2355. Death Certificate, UK Index shows death of William as 1 yr old in June Quarter 1885.
2356. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 83, Entry No. 659, April 30, 1885: burial of William Humphrey Craddock Hewett, aged 15 months, of Port Quin peformed by R.H. Treffry, Rector.
2357. Marriage Certificate, B.C. Reg. # 1912-09-151146, age listed when married is 27 years.
2358. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family, provides Annie's birth date and location in Cornwall.
2359. Birth Certificate.
2360. Death Certificate, Los Angeles, CA Reg. # 7097-051987.
2361. Birth Certificate.
2362. Death Certificate, BC Reg. # 1942-09-600108.
2363. Death Certificate, BC Reg. # 1959-09-004307.
2364. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 171, Entry No. 1516, Feb. 21, 1884: baptism of William Humphrey Craddock, son of William (Laborer) & Philippa Caroline Hewett, of Port Quin performed by John Lock, Curate.
2365. Death Certificate, UK Index shows death of William as 1 yr old in June Quarter 1885.
2366. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 83, Entry No. 659, April 30, 1885: burial of William Humphrey Craddock Hewett, aged 15 months, of Port Quin peformed by R.H. Treffry, Rector.
2367. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 171, Entry No. 1516, Feb. 21, 1884: baptism of William Humphrey Craddock, son of William (Laborer) & Philippa Caroline Hewett, of Port Quin performed by John Lock, Curate.
2368. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 83, Entry No. 659, April 30, 1885: burial of William Humphrey Craddock Hewett, aged 15 months, of Port Quin peformed by R.H. Treffry, Rector.
2369. Death Certificate, BC Reg. # 1959-09-004307.
2370. Marriage Certificate, BC Reg. #1915-09-159147.
2371. Nelson Moody Family Tree, age at death was listed as 94 yrs.
2372. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
2373. Nelson Moody Family Tree.
2374. 1891 British Census, Broadwoodwidger, Lifton, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17.
2375. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, The marriage of William Avery, son of William Avery, and Mary Jane Hicks is recorded in the parish register in 1872.
2376. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8.
2377. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Folio 52, Schedule 83, p. 17.
2378. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, The marriage of William Avery, son of William Avery, and Mary Jane Hicks is recorded in the parish register in 1872.
2379. 1891 British Census, Broadwoodwidger, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 45, Schedule 16, p. 3, William's age in this census is 17 yrs.
2380. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
2381. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1874, p. 93, Entry No. 739 indicates Thomas James son of William (Laborer) & Mary Jane Avery of Germansweek, Hennard Mill, was baptised on December 3, 1874.
2382. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1876, p. 47, Entry No. 373 Thomas James Avery of Horse Pits was buried on April 6, 1876 aged 1 1/2 years, S. Andrews, Curate.
2383. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Mary is 15 yrs old in this census, placing her birth about 1876, and her birthplace is given as Germansweek.
2384. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8, Emmanuel is 3 yrs old, born at Germansweek, Devon.
2385. 1891 British Census, Broadwoodwidger, Lifton, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Rhoda appears as a 12 yr old student in this census and her birthplace is given as Germansweek.
2386. 1881 British Census, Bratton Clovelly, Devon, RG11/2222, Folio 23, p. 8, Theodora is listed as 1 mo. old in this census.
2387. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Theodora is listed as a 6 yr old student born at Broadwood(widger).
2388. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, John is a 5 yr old in this census.
2389. 1891 British Census, Broadwoodwidger, Lifton, Devon, RG12/1803, Launceston-Cornwall, Enum. Dist. 5, Folio 52, Schedule 83, p. 17, Reuben George is a 2 yr old in this census.
2390. IGI - Parish Baptism Records, St. Kew, Cornwall, England.
2391. IGI - Marriage Records, St. Minver, Cornwall, England.
2392. IGI - Parish Baptism Records, St. Kew, Cornwall, England.
2393. IGI - Marriage Records, St. Minver, Cornwall, England.
2394. IGI - Parish Baptism Records, St. Minver, Cornwall, England.
2395. IGI - Parish Baptism Records, St. Endellion, Cornwall, England.
2396. Death Certificate.
2397. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
2398. Cornwall Family History Society - Marriages Index.
2399. IGI - Parish Baptism Records.
2400. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
2401. Cornwall Family History Society - Marriages Index.
2402. 1841 British Census, Hundred of Trigg, Parish of St. Endellion, Enumeration District 5, Port Quin, Page 13, Folio 29, provides age as 25 years.
2403. 1871 British Census, Parish St. Endellion, Cornwall, District 5, Schedule 38.
2404. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 35, Entry No. 278, May 20, 1819 - Mary Anne, daughter of Humphrey (Mason) & Philippa Craddock, residing at Port Isaac.
2405. Death Certificate.
2406. 1841 British Census, Hundred of Trigg, Parish of St. Endellion, Enumeration District 5, Port Quin, Page 13, Folio 29, age is listed as 15 years.
2407. IGI - Parish Baptism Records, St. Minver Parish Church, John Craddock son of Humphrey & Phillippa Craddock, baptised Jan. 15, 1832.
2408. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
2409. IGI - Parish Baptism Records, St. Minver, Cornwall, England.
2410. Cornwall Family History Society - Marriages Index.
2411. Cornwall Family History Society - Monumental Inscriptions, St. Minver, Cornwall, England.
2412. Cornwall Family History Society - Marriages Index.
2413. IGI - Parish Baptism Records, St. Endellion, Cornwall, England.
2414. Death Certificate.
2415. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
2416. Death Certificate, B.C. Reg. # 1976-09-017624.
2417. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the marriage of John Hill to Agnes Avery, dau. of William Avery, appears in the register in 1866.
2418. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, October 8, 1826: Harriet Taverner dau. of WIlliam (Cordwainer) & Sidwell, of Germansweek Churchtown.
2419. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1829, p. 12, Entry. No. 93: Harriett Tavernor of Poorhouse buried March 24, 1829 aged 2 yrs C. W. Woodley, Curate.
2420. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, 1831, p. 42, Entry No. 329: Dec. 18, 1831 Catharine daughter of William (Labourer) & Sidwill Tavernor, Poor House, Ponsford Cann, Curate.
2421. Marriage Bonds of Upper Canada, Upper Canada, Bond # 2265.
2422. Marriage Bonds of Upper Canada, # 2265.
2423. Marriage Bonds of Upper Canada, Upper Canada, Bond # 2265.
2424. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 9, p. 39, age at marriage was listed as 25 yrs.
2425. Marriage Certificate, Ont. Reg. # 016894.
2426. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 36.
2427. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was 3 yrs.
2428. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was 1 yr old.
2429. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was 5 yrs.
2430. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was indicated as 29 yrs.
2431. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was 5 yrs.
2432. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was 3 yrs.
2433. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was 1 yr old.
2434. 1930 US Census, San Francisco, CA, Enum. Dist. #100, Roll 198, Sheet 3B, Isaac's mother's birthplace was indicated as Canada.
2435. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists Nancy as 54 yrs old and born in Ontario.
2436. 1901 Ontario Census, Rainham Twp, Haldimand Co., Sub. K-3, Sched. 1, p. 11, provides Nancy's birth date.
2437. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1, Nancy indicates "German" under the column for "Origin."
2438. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
2439. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
2440. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31.
2441. 1901 Ontario Census, Rainham Twp, Haldimand Co., Sub. K-3, Sched. 1, p. 11.
2442. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
2443. Jim Laycock Family Tree.
2444. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1.
2445. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists Catherine as 20 yrs old and born in Ontario.
2446. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists David as 18 yrs old and born in Ontario.
2447. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists Cecelia as 16 yrs old and born in Ontario.
2448. Death Certificate, California records indicate Issac's birth date was Jan. 20, 1867 and he was born in Canada.
2449. 1871 Ontario Census, Rainham Twp, Haldimand Co., Div. 2, p. 1, indicates Isaac was born in Ontario.
2450. Death Certificate, San Francisco, CA.
2451. 1881 Ontario Census, Rainham, Haldimand Co., District 146, Sub District B, p. 31, lists Mina as 11 yrs old and born in Ontario.
2452. Death Certificate, B.C. Reg. # 1973-09-015712.
2453. Terry Forin Family Tree.
2454. IGI - Marriage Records.
2455. IGI - Parish Baptism Records.
2456. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
2457. Terry Forin Family Tree.
2458. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 36 - age at death was 21 yrs, 2 mos. and 27 days.
2459. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 36.
2460. Marriage Certificate, BC Reg. # 1906-09-162766.
2461. Marriage Certificate, BC Reg # 1906-09-162766.
2462. Marriage Certificate, BC Reg. # 1906-09-162766.
2463. Birth Certificate, Hamburg: # 5184.
2464. Death Certificate, BC Reg. # 1950-09-005962.
2465. Birth Certificate, Hamburg: # 5184.
2466. Death Certificate, BC Reg. # 1950-09-005962.
2467. Marriage Certificate, BC Reg. # 1908-09-016595.
2468. Marriage Certificate, B.C. Reg. #1922-09-241586.
2469. Marriage Certificate, B.C. Reg. # 1908-09-016595.
2470. Marriage Certificate, BC Reg. # 1908-09-016595.
2471. Marriage Certificate, B.C. Reg. #1922-09-241586.
2472. 1881 Ontario Census, Cramahe Twp, Div A-1, p. 11.
2473. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8 - absent from family, husband is a Widower.
2474. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
2475. 1881 Ontario Census, Cramahe Twp, Div A-1, p. 11.
2476. 1891 Ontario Census, Cramahe Twp, Div. E-2, p. 9.
2477. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
2478. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17.
2479. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
2480. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17.
2481. Alex Broomfield, Jaynes Family Tree.
2482. Kawartha Branch, OGS, Cemetery Inscriptions, Baltimore United Church Cemetery, Hamilton Twp, Northumberland Co., Ont.,(1985), p. 19.
2483. 1901 Ontario Census, Seymour Twp, Sub District I-1, p. 8.
2484. Bonnie Jackson Family Tree.
2485. 1901 Ontario Census, Seymour Twp, Sub District I-1, p. 8.
2486. Bonnie Jackson Family Tree, WFT of Gwen Dubay.
2487. Marriage Certificate, Ont. Reg. # 020613.
2488. Cemetery Inscriptions, Mount Pleasant Cemetery, Seymour Twp.
2489. Marriage Certificate, Ont. Reg. # 020613.
2490. Bonnie Jackson Family Tree.
2491. Death Certificate, Ont. Reg. # 025672, & Cemetery Inscriptions from Bonnie Jackson,Mount Pleasant Cemetery, tombstone records Lloyd's dates as 1921 - 1928.
2492. Death Certificate, Ont. Reg. # 025672.
2493. Marriage Certificate, Ont. Reg. # 020613.
2494. 1901 Ontario Census, Seymour Twp, Sub District I-1, p. 8.
2495. 1901 Ontario Census, Seymour Twp, p. 42.
2496. 1901 Ontario Census, Seymour Twp, Sub District I-1, p. 8.
2497. 1901 Ontario Census, Seymour Twp, Sub District I-1, p. 2.
2498. 1901 Ontario Census, Seymour Twp, Sub District I-1, p. 8.
2499. Bonnie Jackson Family Tree, WFT of Gwen Dubay.
2500. 1901 Ontario Census, Seymour Twp, Sub District I-1, p. 8.
2501. Cemetery Inscriptions.
2502. Cemetery Inscriptions, Age at death was 3 mos, Mount Pleasant Cemetery, Seymour Twp.
2503. Bonnie Jackson Family Tree.
2504. Death Certificate, Ont. Reg. # 025672, & Cemetery Inscriptions from Bonnie Jackson,Mount Pleasant Cemetery, tombstone records Lloyd's dates as 1921 - 1928.
2505. Death Certificate, Ont. Reg. # 025672.
2506. 1901 Ontario Census, Seymour Twp, Sub District I-1, p. 8.
2507. Cemetery Inscriptions, Age at death was 3 mos, Mount Pleasant Cemetery, Seymour Twp.
2508. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2509. Death Certificate, Ont. Reg. # 021754.
2510. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
2511. 1891 Ontario Census, Cobourg Town, Hamilton Twp, Northumberland Co., B-1, p. 6.
2512. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
2513. 1891 Ontario Census, Cobourg Town, Hamilton Twp, Northumberland Co., B-1, p. 6.
2514. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Hamilton Twp, Northumberland Co., p. 98.
2515. Union Publishing Company, Morrey's (Farmers & Business) Directory 1899,(Ingersoll: Vol. XI), Hamilton Twp, Northumberland Co., p. A105.
2516. Death Certificate, Ont. Reg. # 021754.
2517. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
2518. 1871 Ontario Census, Hamilton Twp, Northumberland Co..
2519. Alex Broomfield, Jaynes Family Tree, provides Ruth's birth year as 1851.
2520. Alex Broomfield, Jaynes Family Tree.
2521. 1871 Ontario Census, Hamilton Twp, Northumberland Co..
2522. Alex Broomfield, Jaynes Family Tree, provides Susan's birth year ans 1853.
2523. Alex Broomfield, Jaynes Family Tree.
2524. 1871 Ontario Census, Hamilton Twp, Northumberland Co..
2525. Alex Broomfield, Jaynes Family Tree, provides Margret's birth and death years.
2526. Alex Broomfield, Jaynes Family Tree.
2527. 1901 Ontario Census, Hamilton Twp, Div D-1, p. 3.
2528. Alex Broomfield, Jaynes Family Tree.
2529. 1871 Ontario Census, Hamilton Twp, Northumberland Co., for birth location.
2530. Death Certificate, Alberta Reg. # 2396 of year 1928, provides birth location as Colbourg, Ontario (spelled as Coulburg, Ont.).
2531. Death Certificate, Alberta Reg. # 2396 of year 1928.
2532. 1881 Ontario Census, Hamilton Twp, Northumberland Co., Div. C-2, p. 24.
2533. Alex Broomfield, Jaynes Family Tree, provides Hepzibah's birth year as 1872.
2534. Alex Broomfield, Jaynes Family Tree, provides Hepzibah's year of death as 1923.
2535. Alex Broomfield, Jaynes Family Tree, provides full name for Annie.
2536. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2537. Alex Broomfield, Jaynes Family Tree, provides birth date for Annie.
2538. Alex Broomfield, Jaynes Family Tree, provides date of death for Annie.
2539. 1851 Ontario Census, Hamilton Twp, District #1, p. 19, gives age as 52 yrs.
2540. Alex Broomfield, Jaynes Family Tree, Family Bible, provides Barnabus' birth date and year/place of death.
2541. Alex Broomfield, Jaynes Family Tree.
2542. 1851 Ontario Census, Hamilton Twp, District #1, p. 19.
2543. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2544. Death Certificate, Ont. Reg. # 021754.
2545. 1851 Ontario Census, Hamilton Twp, District #1, p. 19.
2546. Alex Broomfield, Jaynes Family Tree, provides Helen's birth date.
2547. 1851 Ontario Census, Hamilton Twp, District #1, p. 19.
2548. Alex Broomfield, Jaynes Family Tree, provides Hepzibah's full name and birth date.
2549. Alex Broomfield, Jaynes Family Tree.
2550. 1901 Ontario Census, Hamilton Twp, Div D-1, p. 3.
2551. Alex Broomfield, Jaynes Family Tree.
2552. Alex Broomfield, Jaynes Family Tree, provides Barnabus' birth date as Nov. 20, 1860.
2553. Kawartha Branch, OGS, Cemetery Inscriptions, Baltimore United Church Cemetery, Hamilton Twp, Northumberland Co., Ont.,(1985), p. 19, gives Barnabas' birth date as Nov. 20, 1860.
2554. Kawartha Branch, OGS, Cemetery Inscriptions, Baltimore United Church Cemetery, Hamilton Twp, Northumberland Co., Ont.,(1985), p. 19.
2555. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Hamilton Twp, Northumberland Co., p. 98.
2556. Union Publishing Company, Morrey's (Farmers & Business) Directory 1899,(Ingersoll: Vol. XI), Hamilton Twp, Northumberland Co., p. A105.
2557. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2558. Alex Broomfield, Jaynes Family Tree.
2559. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2560. Alex Broomfield, Jaynes Family Tree, provides birth date for Annie.
2561. Alex Broomfield, Jaynes Family Tree, provides date of death for Annie.
2562. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2563. Alex Broomfield, Jaynes Family Tree, provides Mina's year of death.
2564. Alex Broomfield, Jaynes Family Tree.
2565. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2566. Alex Broomfield, Jaynes Family Tree.
2567. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2568. Alex Broomfield, Jaynes Family Tree, provides year of birth for Wilfred as 1900.
2569. Alex Broomfield, Jaynes Family Tree.
2570. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2571. Alex Broomfield, Jaynes Family Tree.
2572. 1871 Ontario Census, Hamilton Twp, Northumberland Co., for birth location.
2573. Death Certificate, Alberta Reg. # 2396 of year 1928, provides birth location as Colbourg, Ontario (spelled as Coulburg, Ont.).
2574. Death Certificate, Alberta Reg. # 2396 of year 1928.
2575. Marriage Certificate, Ont. Reg. # 008046.
2576. Death Certificate, Alberta Reg. # 2396 of year 1928.
2577. 1901 B.C. Census, Rossland, Yale & Cariboo, Kootenay West, Sub Dist. H-19, Sch. 1, p. 8.
2578. Sessional Paper of the BC Government 1899, BC Voters List 1898,(Extracted by Hugh Armstrong, published at BC Gen Web).
2579. 1901 B.C. Census, Rossland, Yale & Cariboo, Kootenay West, Sub Dist. H-19, Sch. 1, p. 8.
2580. Death Certificate, Alberta Reg. # 2396 of year 1928, provides information that Frank Jaynes' regular residence was " 2 or 7 (can't decipher) miles north of Stettler, Alta."
2581. Marriage Certificate, Ont. Reg. # 008046.
2582. 1891 Ontario Census, Hamilton Twp, Northumberland Co., Div D, p. 14.
2583. 1901 B.C. Census, Rossland, Yale & Cariboo, Kootenay West, Sub Dist. H-19, Sch. 1, p. 8, provides James' birth date.
2584. Hilda Avery Habart Family Information, provides approximate year of birth as 1896.
2585. Military Records - WWI, Reg. # 3213468, Attestation Papers indicate Fred was born on Feb. 8, 1896 in Hastings, Ont.
2586. Death Certificate, Sask. Reg., Record No. 98, 1931.
2587. Hilda Avery Habart Family Information.
2588. Death Certificate, Sask. Reg., Record No. 98, 1931, provides location of death as Lloydminster, Sask.
2589. Hilda Avery Habart Family Information, provides approximate year of birth as 1896.
2590. Military Records - WWI, Reg. # 3213468, Attestation Papers indicate Fred was born on Feb. 8, 1896 in Hastings, Ont.
2591. Death Certificate, Sask. Reg., Record No. 98, 1931.
2592. Hilda Avery Habart Family Information.
2593. Death Certificate, Sask. Reg., Record No. 98, 1931, provides location of death as Lloydminster, Sask.
2594. Death Certificate, Sask. Reg., Record No. 98, 1931, indicates date of burial as Jan. 26, 1931.
2595. Military Records - WWI, Reg. # 3213468.
2596. Death Certificate, Sask. Reg., Record No. 98, 1931.
2597. Military Records - WWI, Reg. # 3213468, Attestation Papers indicate Fred was a Methodist.
2598. 1901 B.C. Census, Rossland, Yale & Cariboo, Kootenay West, Sub Dist. H-19, Sch. 1, p. 8.
2599. Death Certificate, Alberta Reg. # 1926-740, of wife, Angeline, shows regular residence as Mulhurst, Alberta.
2600. Death Certificate, Sask. Reg., Record No. 98, 1931, indicates Frederick had only been living in Lloydminster for three weeks prior to his death.
2601. 1881 Ontario Census, Hamilton Twp, Northumberland Co., Div. C-2, p. 24.
2602. Alex Broomfield, Jaynes Family Tree, provides Hepzibah's birth year as 1872.
2603. Alex Broomfield, Jaynes Family Tree, provides Hepzibah's year of death as 1923.
2604. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2605. Alex Broomfield, Jaynes Family Tree.
2606. 1851 Ontario Census, Hamilton Twp, District #1, p. 19.
2607. Alex Broomfield, Jaynes Family Tree, provides Hepzibah's full name and birth date.
2608. Alex Broomfield, Jaynes Family Tree.
2609. 1901 B.C. Census, Rossland, Yale & Cariboo, Kootenay West, Sub Dist. H-19, Sch. 1, p. 8, James is listed as "Arthur J. Jaynes."
2610. 1891 Ontario Census, Hamilton Twp, Northumberland Co., Div D, p. 14.
2611. 1901 B.C. Census, Rossland, Yale & Cariboo, Kootenay West, Sub Dist. H-19, Sch. 1, p. 8, provides James' birth date.
2612. 1901 B.C. Census, Rossland, Yale & Cariboo, Kootenay West, Sub Dist. H-19, Sch. 1, p. 8.
2613. Alex Broomfield, Jaynes Family Tree.
2614. 1871 Ontario Census, Hamilton Twp, Northumberland Co..
2615. Alex Broomfield, Jaynes Family Tree, provides Margret's birth and death years.
2616. Alex Broomfield, Jaynes Family Tree.
2617. Kawartha Branch, OGS, Cemetery Inscriptions, Baltimore United Church Cemetery, Hamilton Twp, Northumberland Co., Ont.,(1985), p. 12.
2618. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2619. Alex Broomfield, Jaynes Family Tree, provides Mina's year of death.
2620. 1851 Ontario Census, Hamilton Twp, District #1, p. 19.
2621. Alex Broomfield, Jaynes Family Tree, provides Helen's birth date.
2622. Alex Broomfield, Jaynes Family Tree, provides Helen's year and place of death.
2623. 1871 Ontario Census, Hamilton Twp, Northumberland Co..
2624. Alex Broomfield, Jaynes Family Tree, provides Ruth's birth year as 1851.
2625. Alex Broomfield, Jaynes Family Tree.
2626. 1871 Ontario Census, Hamilton Twp, Northumberland Co..
2627. Alex Broomfield, Jaynes Family Tree, provides Susan's birth year ans 1853.
2628. Alex Broomfield, Jaynes Family Tree.
2629. Kawartha Branch, OGS, Cemetery Inscriptions, Baltimore United Church Cemetery, Hamilton Twp, Northumberland Co., Ont.,(1985), p. 4.
2630. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
2631. Alex Broomfield, Jaynes Family Tree, provides year of birth for Wilfred as 1900.
2632. Alex Broomfield, Jaynes Family Tree.
2633. Jana Robertson Family Tree.
2634. Death Certificate, B.C. Reg. # 1955-09-008295.
2635. Marriage Certificate, BC Reg. # 1908-09-162676.
2636. Death Certificate, B.C. Reg. # 1955-09-008295.
2637. Marriage Certificate, BC Reg. # 1908-09-162676.
2638. Jana Robertson Family Tree.
2639. Death Certificate, B.C. Reg. # 1913-09-170642.
2640. Jana Robertson Family Tree.
2641. Jana Robertson Family Tree, Email update from Jana Robertson March 28, 2000.
2642. Jana Robertson Family Tree.
2643. Jana Robertson Family Tree, Email update from Jana Robertson March 28, 2000.
2644. Jana Robertson Family Tree.
2645. Jana Robertson Family Tree, Email update from Jana Robertson March 28, 2000.
2646. Jana Robertson Family Tree.
2647. Death Certificate, B.C. Reg. # 1913-09-170642.
2648. Kit Culling, Merriam Family Tree.
2649. Jana Robertson Family Tree.
2650. Death Certificate, B.C. Reg. # 1955-09-008295.
2651. Jana Robertson Family Tree.
2652. Marriage Certificate, B.C. Reg. # 1897-09-008106.
2653. Bonnie Jackson Family Tree.
2654. Doug Besharah Family Tree.
2655. Marriage Certificate, Ont. Reg. # 005223.
2656. Marriage Certificate, Ont. Reg. # 015341.
2657. Doug Besharah Family Tree.
2658. 1871 Ontario Census, Cramahe Twp, Sub A-3, p. 27.
2659. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
2660. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, age is listed as 77 yrs.
2661. Death Certificate, Ont. Reg. # 019918, indicates birth location as Sophiasburgh Twp.
2662. Death Certificate, Ont. Reg. # 019918.
2663. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 39.
2664. 1871 Ontario Census, Cramahe Twp, Sub A-3, p. 27.
2665. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 39, vol. 9, transcribed from the original.
2666. 1871 Ontario Census, Cramahe Twp, Sub A-3, p. 27.
2667. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
2668. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 39.
2669. 1871 Ontario Census, Cramahe Twp, Sub A-3, p. 27.
2670. Doug Besharah Family Tree.
2671. 1871 Ontario Census, Cramahe Twp, Sub A-3, p. 27.
2672. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
2673. 1871 Ontario Census, Cramahe Twp, Sub A-3, p. 27.
2674. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
2675. Doug Besharah Family Tree.
2676. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, age is listed as 77 yrs.
2677. Death Certificate, Ont. Reg. # 019918, indicates birth location as Sophiasburgh Twp.
2678. Death Certificate, Ont. Reg. # 019918.
2679. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
2680. 1871 Ontario Census, Cramahe Twp, Sub A-3, p. 27.
2681. Marriage Certificate, Ont. Reg. # 008907.
2682. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
2683. Wanda Sinclair Family Tree.
2684. Marriage Certificate, Ont. Reg. # 009108.
2685. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28.
2686. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Sub District E, p. 20.
2687. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Sub District E, p. 20, Agnes is listed as 14 yrs old.
2688. Marriage Certificate, Ont. Reg. # 009108.
2689. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3 &, Ont. Birth Reg. # 027756.
2690. Birth Certificate, Ont. Reg. # 027619.
2691. Wanda Sinclair Family Tree.
2692. 1871 Ontario Census, Haldimand Twp, Northumberland Co., Sub Dist: C-1, p. 27.
2693. Marriage Certificate, Ontario Registry, #008274.
2694. 1901 Ontario Census, Brighton Village, p. 11.
2695. Doug Besharah Family Tree.
2696. 1901 Ontario Census, Brighton Twp, p. 11.
2697. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17.
2698. 1901 Ontario Census, Brighton Twp, p. 12.
2699. Larry Wolfraim Family Tree.
2700. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 8.
2701. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 18, p. 11, microfilm of original.
2702. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 8.
2703. 1851 Ontario Census, p. 1.
2704. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 18, p. 11, microfilm of original.
2705. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Page 3, microfilm of original..
2706. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47, Ann is indicated as 9 yrs old in this census, placing her birth about 1842.
2707. Death Certificate, Ont. Reg. # 018951.
2708. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 3.
2709. "Obituary Notice."
2710. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 3.
2711. 1861 Ontario Census, Cramahe Twp.
2712. Marriage Certificate, Ont. Reg. # 008223.
2713. 1871 Ontario Census, Cramahe Twp..
2714. Parish Records - Trinity Anglican Church - Colborne, Ont., Marriage Record, includes signature of bride: Anna Sibylla Keeler.
2715. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 26, provides date of birth.
2716. Marriage Certificate, Ont. Reg. # 006404, indicates birth place as Haldimand Twp.
2717. Ontario Probate Records, Will # 675, Letters of Administration, filed in the Cobourg Land Title Office.
2718. Marriage Certificate, Ont. Reg. # 006404.
2719. Parish Records - Trinity Anglican Church - Colborne, Ont., Marriage Record.
2720. Marriage Certificate, Ont. Reg. # 006404.
2721. Parish Records - Trinity Anglican Church - Colborne, Ont., Marriage Record.
2722. Birth Certificate, Ont. Reg. # 02002.
2723. Birth Certificate, Ont. Reg. # 022109.
2724. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
2725. Birth Certificate, Ont. Reg. # 024700.
2726. Death Certificate, Sask. Reg., Record No. 1613, 1936, the birth date on the registration is "Jan. 12, 1869" but the age listed is 69 yrs, 2 mos. and 5 days.Since her sister Emma was definitively born in June 1869, it seems more likely the year of birth was recorded erroneously and the age is correct, which would place her birth in 1867 not 1869.
2727. Death Certificate, Sask. Reg., Record No. 1613, 1936.
2728. Marriage Certificate, Ont. Reg. # 008046.
2729. Death Certificate, Sask. Reg., Record No. 1613, 1936, indicates Nettie was buried in Lloydminster.
2730. Death Certificate, Sask. Reg., Record No. 1613, 1936.
2731. Sessional Paper of the BC Government 1899, BC Voters List 1898,(Extracted by Hugh Armstrong, published at BC Gen Web).
2732. 1901 B.C. Census, Rossland, Yale & Cariboo, Kootenay West, Sub Dist. H-19, Sch. 1, p. 8.
2733. Death Certificate, Sask. Reg., Record No. 1613, 1936, indicates Nettie had been residing in Sask. for 6 yrs at the time of her death in 1936.Since she was also the informant on Frederick's death in Lloydminster in Jan. 1931, this timeframe fits.
2734. Marriage Certificate, Ont. Reg. # 008046.
2735. 1891 Ontario Census, Hamilton Twp, Northumberland Co., Div D, p. 14.
2736. 1901 B.C. Census, Rossland, Yale & Cariboo, Kootenay West, Sub Dist. H-19, Sch. 1, p. 8, provides James' birth date.
2737. Hilda Avery Habart Family Information, provides approximate year of birth as 1896.
2738. Military Records - WWI, Reg. # 3213468, Attestation Papers indicate Fred was born on Feb. 8, 1896 in Hastings, Ont.
2739. Death Certificate, Sask. Reg., Record No. 98, 1931.
2740. Hilda Avery Habart Family Information.
2741. Death Certificate, Sask. Reg., Record No. 98, 1931, provides location of death as Lloydminster, Sask.
2742. Bonnie Jackson Family Tree.
2743. Death Certificate, B.C. Reg. # 1916-09-033451.
2744. Marriage Certificate, Pacific County, WA, Reg. # 386.
2745. Death Certificate, B.C. Reg. # 1916-09-033451.
2746. Victoria City Directory (Henderson's), 1913, p. 617.
2747. Victoria City Directory (Henderson's), 1914, p. 493.
2748. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Sub District E, p. 20.
2749. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Sub District E, p. 20, Austin is listed as 11 yrs old.
2750. Death Certificate, Laura Keeler, B.C. Reg. # 1913-09-028552.
2751. Marriage Certificate, Pacific County, WA, Reg. # 386.
2752. Death Certificate, B.C. Reg. # 1913-09-028552.
2753. Roderick Keeler Family Tree.
2754. Jim Keeler Family Tree.
2755. Burial Records, Found at: http://www.rootsweb.com/~nyorlean/newstjok.htm, Compiled by Sharon A. Kerridge.
2756. Jim Keeler Family Tree, email dated Sept. 12, 2004.
2757. Birth Certificate, Ont. Reg. # 901869, Delayed Regisitration: July 8, 1924 by mother, Emma Jane Foster from the Town of Greece, Monroe Co., NY.
2758. Social Security Index, SS#: 104-10-4482 (issued in New York).
2759. 1930 US Census, Rochester, Monroe Co., NY, Roll: 1452, Enum. Dist. 109, p. 11B.
2760. Social Security Index, Reg. # 104-10-4482.
2761. 1930 US Census, Rochester, Monroe Co., NY, Roll: 1452, Enum. Dist. 109, p. 11B.
2762. Social Security Index, Reg. # 104-10-4482.
2763. 1930 US Census, Rochester, Monroe Co., NY, Roll: 1452, Enum. Dist. 109, p. 11B.
2764. Harriet Grover-Chmara Family Tree.
2765. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
2766. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. 1, p. 544 - provides year of birth, IGI - Parish Baptism Records indicate birth location in Vermont.
2767. IGI - Parish Baptism Records, Indicate birthplace as Bennington, VT, United States.
2768. Death Certificate, Ont. Reg. # 012479, Francis' age at death was 80 yrs & his birth place was Cramahe Twp, Ontario.
2769. Ontario Probate Records, Will # 754, Northumberland County Surrogate Court.
2770. Death Certificate, Ont. Reg. # 012479.
2771. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
2772. Death Certificate, Ont. Reg. # 013426.
2773. IGI - Parish Baptism Records.
2774. IGI - Parish Baptism Records, provide birth place as Vermont.
2775. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17, Sophia Strong [MeKyes] d. 8 May 1888 aged 69 yrs.
2776. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, indicates birth date.
2777. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
2778. IGI - Parish Baptism Records.
2779. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47.
2780. Land Assessment Records, Cramahe Twp, Newcastle District, 1824.
2781. 1790 US Census, Town of Rutland, Rutland Co., VT, p. 44.
2782. 1800 US Census, Town of Rutland, Rutland Co., VT.
2783. 1814 Ontario Census, Cramahe Twp, Newcastle District.
2784. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
2785. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2786. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16 & Ont. Death Reg. # 017733.
2787. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
2788. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 9.
2789. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2790. 1891 Ontario Census, Cramahe Twp, Div. D-1, p. 26.
2791. Death Certificate, Ont. Reg. # 017733.
2792. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
2793. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 9.
2794. 1891 Ontario Census, Cramahe Twp, Colborne Village, Div. D-1, p. 26.
2795. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, provides Charles' full name and birth date.
2796. Terry Forin Family Tree.
2797. Death Certificate, Ont. Reg. # 012201.
2798. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2799. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16, provides date of birth.
2800. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1898 - 1899, Entry # 47: Anne E. Strong, Aged 65 yrs, Widow, Born: Colborne, Cardiac Dropsy, Buried May 5, 1899, Interred by G.H. Webb at Lakeport Burial Ground.
2801. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16, Ont. Death Reg. # 018524 & Will # 989.
2802. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2803. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, (Generation Press, Ont: 1990) vol. 24, p. 31, indicates birth place as Cramahe Twp.
2804. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
2805. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 42 - age at marriage was 20 yrs.
2806. Birth Certificate, Ont. Reg. # 022376.
2807. Marriage Certificate, Ont. Reg. # 016894.
2808. 1871 Ontario Census, Haldimand Twp, Northumberland Co., Sub Dist: C-1, p. 27.
2809. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16, & Terry Forin Family Tree (birth date & place).
2810. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
2811. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 65: Date of Burial - Mar. 27, 1850 Anne, wife of Stephen N. Casey, aged 23 yrs, Residence: Colborne, Interred by J. Wilson.
2812. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 184, The Church."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
2813. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2814. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
2815. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 65: Date of Burial - Mar. 27, 1850 Anne, wife of Stephen N. Casey, aged 23 yrs, Residence: Colborne, Interred by J. Wilson.
2816. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 184, The Church."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
2817. 1901 B.C. Census, Golden, Kootenay Easy, Dist. 5 Yale Cariboo, Sub D-2, p. 6.
2818. Death Certificate, BC Reg. # 1938-09-548024.
2819. Marriage Certificate, Ont. Reg. # 008809.
2820. Birth Certificate, Ont. Reg. # 901016 - Declaration of Late Registration.
2821. Death Certificate, BC Reg. # 1976-09-014070.
2822. Birth Certificate, Ont. Reg. # 022424.
2823. Death Certificate, Ont. Reg. # 017731.
2824. Birth Certificate, B.C. Reg. # 1900-09-281451.
2825. Death Certificate, BC Reg. # 1952-09-009003.
2826. Jim Keeler Family Tree.
2827. Burial Records, Found at: http://www.rootsweb.com/~nyorlean/newstjok.htm, Compiled by Sharon A. Kerridge.
2828. 1900 US Census, http://www.rootsweb.com/~nyorlean/ga1900K.htm & Jim Keeler Family Tree.
2829. Jim Keeler Family Tree.
2830. Burial Records, Found at: http://www.rootsweb.com/~nyorlean/newstjok.htm, Compiled by Sharon A. Kerridge.
2831. Jim Keeler Family Tree.
2832. Death Certificate, Ont. Reg. # 029999.
2833. Birth Certificate, Ont. Reg. # 016461.
2834. 1842 Ontario Census, Cramahe Twp, Northumberland Co., Hannah is listed as between 14 and
2835. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 17, p. 20, microfilm of the original - note the date seems to be Feb. 29, 1839 but 'no leap year' so possibly March ?
2836. 1842 Ontario Census, Cramahe Twp, Northumberland Co..
2837. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 17, p. 20, microfilm of the original - note the date seems to be Feb. 29, 1839 but 'no leap year' so possibly March ?
2838. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
2839. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25, & Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont.
2840. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2841. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
2842. Death Certificate, Ont. Reg. # 022908, Age at death was listed as 79 yrs and 10 mos.
2843. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 293, Globe, Toronto."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
2844. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2845. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Confirmation Records, Sept. 10, 1843: Harriett Keeler, age 21 yrs.
2846. 1891 Ontario Census, Norwood Village, Peterborough Co. East, Dist. O, p. 38, Harriet is residing with her son's (Thomas Maitland Grover) family in this census.
2847. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 293, Globe, Toronto."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
2848. 1851 Ontario Census, Cramahe Twp, p. 30 - birth date from Cemetery Inscriptions, Norwood-Asphodel Cemetery.
2849. Death Certificate, Ont. Reg. # 023685, also indicates date of birth and place as Norwood.
2850. Cemetery Inscriptions, Norwood-Asphodel Cemetery, Asphodel Twp, Peterborough Co..
2851. Death Certificate, Ont. Reg. # 023685.
2852. 1851 Ontario Census, Cramahe Twp, p. 30.
2853. Harriet Grover-Chmara Family Tree.
2854. IGI - Marriage Records, & 1871 Asphodel Twp Census, Sub District D-3, p. 60.
2855. Jim Keeler Family Tree.
2856. "Obituary Notice," July 26, 2005.
2857. Marriage Bonds of Upper Canada, Upper Canada, Bond # 2265.
2858. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, p. 64.
2859. Marriage Bonds of Upper Canada, # 2265.
2860. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, p. 64.
2861. Marriage Bonds of Upper Canada, Upper Canada, Bond # 2265.
2862. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, p. 64.
2863. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 9, p. 39, age at marriage was listed as 25 yrs.
2864. 1901 Ontario Census, Cramahe Twp, Northumberland Co., Div. E-3, p. 10, - provides the date of birth.
2865. Marriage Certificate, Ont. Reg. # 008816, - second marriage to E. Ellis provides birth place as Colborne.
2866. Cemetery Inscriptions, Shiloh Cemetery, Cramahe Twp, - provides year of birth as 1838.
2867. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 41, Marriage Register 1836 - 1869, - indicates James was born in Cramahe and was residing in same place when married to Adeline Bookhout, Dec. 17, 1861.
2868. Death Certificate, Ontario Reg. # 022465.
2869. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 13.
2870. Marriage Certificate, Ont. Reg. # 008816.
2871. Burial Records.
2872. 1871 Ontario Census, Cramahe Twp, Sub A-2, p. 46.
2873. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47.
2874. 1861 Ontario Census, Cramahe Twp, Northumberland Co., p. 39, James is 21 yrs old in this census.
2875. J.R. Sutherland, Compiler, Gazetteer & Bus. Directory (Northumberland & Durham) 1865-6,(Messrs. Sutherland & Co. Publishers, Woodstock, C.W.), p. 45.
2876. 1871 Ontario Census, Agricultural Section, Cramahe Twp, Northumberland Co., Sub A-2, p. 10, Schedule No. 4 - Return of Cultivated Land.
2877. 1881 Ontario Census, Cramahe Twp, Northumberland Co., p. 34.
2878. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Sub District E, p. 20.
2879. Birth Certificate, for Clarence Keeler, Ont Reg. # 901869.
2880. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Cramahe Twp, Northumberland Co., p. 76.
2881. 1901 Ontario Census, Cramahe Twp, Northumberland Co., Sub Dist. E-3, p. 3.
2882. Union Publishing Company, Morrey's (Farmer & Business) Directory 1908 - 1909, Vol. XV, p. 296.
2883. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 13.
2884. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 41, Marriage Register 1836 - 1869.
2885. Marriage Certificate, Ont. Reg. # 008816.
2886. Death Certificate, Sask. Reg., Record No. 1613, 1936, the birth date on the registration is "Jan. 12, 1869" but the age listed is 69 yrs, 2 mos. and 5 days.Since her sister Emma was definitively born in June 1869, it seems more likely the year of birth was recorded erroneously and the age is correct, which would place her birth in 1867 not 1869.
2887. Death Certificate, Sask. Reg., Record No. 1613, 1936.
2888. 1901 B.C. Census, Golden, Kootenay Easy, Dist. 5 Yale Cariboo, Sub D-2, p. 6.
2889. Death Certificate, BC Reg. # 1938-09-548024.
2890. Burial Records, Found at: http://www.rootsweb.com/~nyorlean/newstjok.htm, Compiled by Sharon A. Kerridge.
2891. Death Certificate, Manitoba Reg. # 4678393.
2892. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
2893. Wanda Sinclair Family Tree.
2894. Death Certificate, B.C. Reg. # 1916-09-033451.
2895. Marriage Certificate, Alberta Reg #: 15-1594-0344C, indicates birth location.
2896. 1901 Alberta Census, Banff, p. 2, lists Jessie's birth date as Aug. 8, 1881.
2897. 1901 Alberta Census, Banff, p. 2, Jessie's birth date is given as Aug. 8, 1882.
2898. Death Certificate, San Mateo Co., CA, #3-1968-00764.
2899. Military Records - WWI, Canadian Reg. No. 419167, birth date and location provided as Sept. 14, 1884 - Brighton, Ont.
2900. Social Security Index, SS#: 563-20-6567.
2901. Death Certificate, Los Angeles Co., CA Reg. # 7097-021984.
2902. Birth Certificate, Ont. Reg. # 022376.
2903. Birth Certificate, Ont. Reg. # 901869, Delayed Regisitration: July 8, 1924 by mother, Emma Jane Foster from the Town of Greece, Monroe Co., NY.
2904. Social Security Index, SS#: 104-10-4482 (issued in New York).
2905. 1901 Ontario Census, Cramahe Twp, Div. E-3, p. 10.
2906. Jim Keeler Family Tree.
2907. "Obituary Notice," July 26, 2005.
2908. Death Certificate, Manitoba Reg. # 4678393.
2909. Marriage Certificate, Ont. Reg. # 012932.
2910. Death Certificate, Ont. Reg. # 029999, of son Frederick Keeler.
2911. Death Certificate.
2912. Marriage Certificate, Ont. Reg. # 012932.
2913. Birth Certificate, Ont. Reg. # 030790, & Ont. Death Reg. # 025671 provided birth location as Trent River.
2914. Death Certificate, Ont. Reg. # 025671.
2915. Birth Certificate, Ont. Reg. # 030239.
2916. Death Certificate, Ont. Reg. # 029999.
2917. Bonnie Jackson Family Tree.
2918. Marriage Certificate, Alberta Reg #: 15-1594-0344C, indicates birth location.
2919. 1901 Alberta Census, Banff, p. 2, lists Jessie's birth date as Aug. 8, 1881.
2920. 1901 Alberta Census, Banff, p. 2, Jessie's birth date is given as Aug. 8, 1882.
2921. Death Certificate, San Mateo Co., CA, #3-1968-00764.
2922. Marriage Certificate, Alberta Reg #: 15-1594-0344C.
2923. Death Certificate, San Mateo Co., CA, #3-1968-00764.
2924. 1930 US Census, San Francisco, CA, Enum. Dist. #100, Roll 198, Sheet 3B.
2925. 1891 British Census, Cramahe Twp, Northumberland Co., Sub District E, p. 20, Jessie is listed as 9 yrs old.
2926. Marriage Certificate, Alberta Reg #: 15-1594-0344C.
2927. 1901 Alberta Census, Banff.
2928. 1930 US Census, San Francisco, CA, Enum. Dist. #100, Roll 198, Sheet 3B.
2929. Death Certificate, San Mateo Co., CA, #3-1968-00764.
2930. Marriage Certificate, Alberta Reg #: 15-1594-0344C.
2931. "Obituary Notice," Rutland Herald, May 23, 1796.
2932. Marvel G. Swan & Donald P. Swan, Early Families of Rutland, Vermont,(Rutland Historical Society: Rutland, VT), p. 218, It is likely that Joseph died and is buried somewhere in Canada - most likely in Quebec.
2933. IGI - Marriage Records.
2934. Rev. Donald A. McKenzie, Death Notices from The Christian Guardian 1836 - 1850,(Hunterdon House, Lambertville, New Jersey: 1982), p. 174.
2935. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
2936. Rev. Donald A. McKenzie, Death Notices from The Christian Guardian 1836 - 1850,(Hunterdon House, Lambertville, New Jersey: 1982), p. 174.
2937. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 18, "On July 11, 1787, at Rutland, Vermont, he [Joseph] married Olive, eldest daughter of Jeremiah and Abigail Scripture.He was 24 and she was only 19 years old."
2938. "Newspaper Notice," Rutland Herald, Rutland, VT, March 14, 1796, p. 3, Joseph Keeler advises he is leaving for Upper Canada on April 1st and all those to whom payment is owed must call for collection before that date or those debts "will never be paid."
2939. 1790 US Census, Town of Rutland, Rutland Co., VT, p. 44.
2940. Marvel G. Swan & Donald P. Swan, Early Families of Rutland, Vermont,(Rutland Historical Society: Rutland, VT), p. 218 - 219.
2941. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 18, "On July 11, 1787, at Rutland, Vermont, he [Joseph] married Olive, eldest daughter of Jeremiah and Abigail Scripture.He was 24 and she was only 19 years old."
2942. Harriet Grover-Chmara Family Tree.
2943. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
2944. 1851 Ontario Census, Cramahe Twp, p. 38.
2945. 1871 Ontario Census, Cramahe Twp, Div. A-1, p. 1, Schedule No. 2 - Deaths Within Last Twelve Months, indicates age at death was 79 years and that she died of Old Age.
2946. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
2947. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2948. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 28.
2949. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 322, Globe, Toronto."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
2950. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2951. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1880 - 1886, Date of Burial: Jan. 24, 1881 Joseph Keeler, Age next birthday: 57 yrs, Occupation: M.P., Born: Colborne, Cause: Heart Disease, Interred by George Gardner at Colborne Harbour Graveyard.
2952. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Confirmation Records, Sept. 10, 1843: Joseph Keeler, age 19 yrs.
2953. Henry James Morgan, The Canadian Parliamentary Companion,(Montreal ?: 1869), p. 106.
2954. Village of Norwood, Norwood - Then & Now,(Centennial Project, Maxwell Review Ltd, Peterborough: 1967), p. 6.
2955. Government of Canada, Library of Parliament, Information & Documentation Branch.
2956. Village of Norwood, Norwood - Then & Now,(Centennial Project, Maxwell Review Ltd, Peterborough: 1967), p. 6.
2957. Government of Canada, Library of Parliament, Information & Documentation Branch.
2958. J.R. Sutherland, Compiler, Gazetteer & Bus. Directory (Northumberland & Durham) 1865-6,(Messrs. Sutherland & Co. Publishers, Woodstock, C.W.), p. 45.
2959. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 322, Globe, Toronto."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
2960. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 26.
2961. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 26, provides date of birth.
2962. Marriage Certificate, Ont. Reg. # 006404, indicates birth place as Haldimand Twp.
2963. Ontario Probate Records, Will # 675, Letters of Administration, filed in the Cobourg Land Title Office.
2964. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 26.
2965. Harriet Grover-Chmara Family Tree.
2966. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
2967. 1810 Ontario Census, Cramahe Twp, In the 1809 Census, Jos. Keeler Sr. has a wife and two children.In the 1810 Census, both children are gone and Jos. A. Keeler and 'wife' appear for the first time.
2968. Ontario Genealogical Society, Men of Upper Canada - Militia Nominal Rolls 1828 - 1829,(Toronto: 1995), p. 169.
2969. Genealogical Research Library, Ontario Directory for 1851,(London, Ont.: 1984), Colborne, p. 39.
2970. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
2971. 1810 Ontario Census, Cramahe Twp, In the 1809 Census, Jos. Keeler Sr. has a wife and two children.In the 1810 Census, both children are gone and Jos. A. Keeler and 'wife' appear for the first time.
2972. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
2973. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2974. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16 & Ont. Death Reg. # 017733.
2975. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
2976. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2977. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 148, "Death Notices of Ontario," William D. Reid, 1980.
2978. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25, & Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont.
2979. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2980. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
2981. Death Certificate, Ont. Reg. # 022908, Age at death was listed as 79 yrs and 10 mos.
2982. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
2983. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2984. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 28.
2985. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16, & Terry Forin Family Tree (birth date & place).
2986. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
2987. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 65: Date of Burial - Mar. 27, 1850 Anne, wife of Stephen N. Casey, aged 23 yrs, Residence: Colborne, Interred by J. Wilson.
2988. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
2989. Military Records - WWI, Canadian Reg. No. 419167, birth date and location provided as Sept. 14, 1884 - Brighton, Ont.
2990. Social Security Index, SS#: 563-20-6567.
2991. Death Certificate, Los Angeles Co., CA Reg. # 7097-021984.
2992. Burial Records, Queen of Heaven Cemetery interment file indicates Joseph was buried in Grave #93, Tier T22, Depth B, Section E.He was buried by the Los Angeles County in a charity grave.
2993. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Sub District E, p. 20.
2994. 1891 Ontario Census, Cramahe Twp, Northumberland Co., Sub District E, p. 20, Joseph is the youngest child in the family at age 7 yrs.
2995. Death Certificate, B.C. Reg. # 1974-09-004362.
2996. Jim Keeler Family Tree.
2997. Death Certificate, B.C. Reg. # 1913-09-028552.
2998. Birth Certificate, Ont. Reg. # 030239.
2999. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3000. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47, Maria's age at next birthday was listed as 60 yrs.
3001. 1851 Ontario Census, Cramahe Twp, p. 47.
3002. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47.
3003. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
3004. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 18.
3005. 1842 Ontario Census, Cramahe Twp, Northumberland Co..
3006. 1839 Ontario Census, Cramahe Twp.
3007. Assessment Records, 1824, Cramahe Twp, Newcastle District, Ont..
3008. Assessment Records, 1826, Cramahe Twp, Newcastle District, Ont..
3009. Assessment Records, 1831, Cramahe Twp, Newcastle District, Ont..
3010. 1842 Ontario Census, Cramahe Twp, Northumberland Co..
3011. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47, Maria's age at next birthday was listed as 60 yrs.
3012. Death Certificate, Ont. Reg. # 012227, age at death is listed as 90 yrs and 9 mos.
3013. Death Certificate, Ont. Reg. # 012227.
3014. 1842 Ontario Census, Cramahe Twp, Northumberland Co., Hannah is listed as between 14 and
3015. Death Certificate, Ont. Reg. # 012227, age at death is listed as 90 yrs and 9 mos.
3016. Death Certificate, Ont. Reg. # 012227.
3017. Marriage Bonds of Upper Canada, Upper Canada, Bond # 2381.
3018. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Sub A-2, p. 45.
3019. 1842 Ontario Census, Cramahe Twp, Northumberland Co..
3020. 1848 Ontario Census, Cramahe Twp, Northumberland Co., p. 178.
3021. 1871 Ontario Census, Agricultural Section, Cramahe Twp, Northumberland Co., Sub A-2, p. 10, Schedule No. 4 - Return of Cultivated Land.
3022. Marriage Bonds of Upper Canada, Upper Canada, Bond # 2381.
3023. Marriage Bonds of Upper Canada, Bond # 2381.
3024. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47.
3025. Larry Wolfraim Family Tree.
3026. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 8.
3027. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47, William is listed as 14 yrs old in this census.
3028. 1901 Ontario Census, Cramahe Twp, Northumberland Co., Div. E-3, p. 10, - provides the date of birth.
3029. Marriage Certificate, Ont. Reg. # 008816, - second marriage to E. Ellis provides birth place as Colborne.
3030. Cemetery Inscriptions, Shiloh Cemetery, Cramahe Twp, - provides year of birth as 1838.
3031. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 41, Marriage Register 1836 - 1869, - indicates James was born in Cramahe and was residing in same place when married to Adeline Bookhout, Dec. 17, 1861.
3032. Death Certificate, Ontario Reg. # 022465.
3033. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Page 3, microfilm of original..
3034. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47, Ann is indicated as 9 yrs old in this census, placing her birth about 1842.
3035. Death Certificate, Ont. Reg. # 018951.
3036. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47.
3037. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 25.
3038. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3039. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 148, "Death Notices of Ontario," William D. Reid, 1980.
3040. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Christian Guardian, Toronto, p. 78.
3041. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
3042. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3043. Burial Records, Cobourg, St. Peter's Anglican Cemetery, on Ontario St. North (relocated from St. Peter's Church Yard).
3044. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Christian Guardian, Toronto, p. 78.
3045. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
3046. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, indicates William was 3 mos. old when he died in August 1836.
3047. Birth Certificate, Ont. Reg. # 030790, & Ont. Death Reg. # 025671 provided birth location as Trent River.
3048. Death Certificate, Ont. Reg. # 025671.
3049. Marriage Certificate, Ont. Reg. # 020613.
3050. Death Certificate, Ont. Reg. # 025671.
3051. Marriage Certificate, Ont. Reg. # 020613.
3052. Bonnie Jackson Family Tree.
3053. Death Certificate, Ont. Reg. # 025672, & Cemetery Inscriptions from Bonnie Jackson,Mount Pleasant Cemetery, tombstone records Lloyd's dates as 1921 - 1928.
3054. Death Certificate, Ont. Reg. # 025672.
3055. Parish Records - Trinity Anglican Church - Colborne, Ont., Baptisms 1874 - 1876, Full name provided from following record:Olive Alice Keeler, baptised April 2, 1876, born October 16, 1875, Parents: Thomas & Blanche Keeler, Gentleman, Colborne - Sponsors: Mrs. Burke, Alice Boyer & Father, Minister: H.D. Cooper.
3056. Parish Records - Trinity Anglican Church - Colborne, Ont., Baptisms 1874 - 1876, Olive Alice Keeler, baptised April 2, 1876, born October 16, 1875, Parents: Thomas & Blanche Keeler, Gentleman, Colborne - Sponsors: Mrs. Burke, Alice Boyer & Father, Minister: H.D. Cooper.
3057. 1901 Ontario Census, Cramahe Twp, Div. E-3, p. 10.
3058. Birth Certificate, Ont. Reg. # 012358.
3059. Marriage Certificate, San Diego, CA Reg. # 18-019947.
3060. 1920 US Census, San Diego, CA, Enum Dist. # 274, Precinct 30, p. 5.
3061. Marriage Certificate, San Diego, CA Reg. # 18-019947.
3062. 1920 US Census, San Diego, CA, Enum Dist. # 274, Precinct 30, p. 5.
3063. Marriage Certificate, San Diego, CA Reg. # 18-019947.
3064. 1851 Ontario Census, Cramahe Twp, p. 38.
3065. 1871 Ontario Census, Cramahe Twp, Div. A-1, p. 1, Schedule No. 2 - Deaths Within Last Twelve Months, indicates age at death was 79 years and that she died of Old Age.
3066. 1861 Ontario Census, Cramahe Twp, Northumberland Co., Div. 1, p. 38.
3067. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 52 yrs.
3068. 1851 Ontario Census, Cramahe Twp, p. 38.
3069. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 75, record provides confirmation of Alonzo's middle name as "William" and his place of birth as Colborne.
3070. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 14.
3071. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 38.
3072. 1901 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Div. 1, p. 5, provides Josiah's birth date.
3073. 1851 Ontario Census, Cramahe Twp, p. 38.
3074. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 41, p. 35, microfilm of the original, shows Martha as being 24 yrs old upon her marriage in 1862.
3075. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 26.
3076. Marriage Certificate, Ont. Reg. # 009668.
3077. 1891 Ontario Census, Brighton Village, Brighton Twp, Sub District B-1, p. 17.
3078. Birth Certificate, Ont. Reg. # 014641, of daughter, Grace Mary Keeler provides residence & occupation in 1874.
3079. Birth Certificate, Ont. Reg. # 012358, of son, Ralph Boyer Keeler provides residence and occupation in 1887.
3080. Marriage Certificate, Ont. Reg. # 009668.
3081. Birth Certificate, Ont. Reg. # 016461.
3082. Parish Records - Trinity Anglican Church - Colborne, Ont., Baptisms 1874 - 1876, Olive Alice Keeler, baptised April 2, 1876, born October 16, 1875, Parents: Thomas & Blanche Keeler, Gentleman, Colborne - Sponsors: Mrs. Burke, Alice Boyer & Father, Minister: H.D. Cooper.
3083. Birth Certificate, Ont. Reg. # 012358.
3084. Death Certificate, B.C. Reg. # 1974-09-004362.
3085. Roderick Keeler Family Tree.
3086. Burial Records, Hazelwood Cemetery.
3087. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47, William is listed as 14 yrs old in this census.
3088. 1851 Ontario Census, Cramahe Twp, Northumberland Co., p. 47.
3089. 1861 Ontario Census, Cramahe Twp, Northumberland Co., p. 39, William is 24 yrs old in this census.
3090. 1871 Ontario Census, Haldimand Twp, Northumberland Co., Sub Dist: C-1, p. 27.
3091. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 9, p. 39, age at marriage was listed as 25 yrs.
3092. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 9, p. 39.
3093. 1871 Ontario Census, Haldimand Twp, Northumberland Co., Sub Dist: C-1, p. 27.
3094. 1861 Ontario Census, Haldimand Twp, Northumberland Co., Div. 1, p. 19.
3095. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 9, p. 39.
3096. 1871 Ontario Census, Haldimand Twp, Northumberland Co., Sub Dist: C-1, p. 27.
3097. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 9, p. 39.
3098. 1871 Ontario Census, Haldimand Twp, Northumberland Co., Sub Dist: C-1, p. 27.
3099. Death Certificate, of Amelia Moore.
3100. Birth Certificate, Hamburg: # 5184.
3101. Death Certificate, BC Reg. # 1950-09-005962.
3102. Marriage Certificate, B.C. Reg. # 1909-09-017185.
3103. 1851 Ontario Census, Hamilton Twp, District #1, p. 19.
3104. Alex Broomfield, Jaynes Family Tree, provides Margaret's maiden name and birth date.
3105. Alex Broomfield, Jaynes Family Tree, provides Margaret's place of burial and date of death.
3106. Alex Broomfield, Jaynes Family Tree.
3107. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
3108. Death Certificate, Ont. Reg. # 021754.
3109. 1851 Ontario Census, Hamilton Twp, District #1, p. 19.
3110. Alex Broomfield, Jaynes Family Tree, provides Helen's birth date.
3111. 1851 Ontario Census, Hamilton Twp, District #1, p. 19.
3112. Alex Broomfield, Jaynes Family Tree, provides Hepzibah's full name and birth date.
3113. Alex Broomfield, Jaynes Family Tree.
3114. Vicki Ouderkirk Family Tree, provided marriage information.
3115. 1851 Ontario Census, Cramahe Twp, p. 73.
3116. Ontario Probate Records, E. Ketchum Will, May 18, 1861, Sidney Smith sworn statement - Exhibit C.
3117. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Cobourg Star, p. 102.
3118. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 12, Concession 4, Lot 3 located north of Colborne Village towards Castleton in Cramahe Twp, Northumberland Co., Ont.
3119. 1851 Ontario Census, Cramahe Twp, p. 73 - listed as an Absent family member in this census.
3120. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Cobourg Star, p. 102.
3121. Marriage Bonds of Upper Canada, Bond # 4120.
3122. 1891 Ontario Census, Cramahe Twp, Div. D-1, p. 26.
3123. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11, age at death is indicated as 73 yrs.
3124. Marriage Certificate, Ont. Reg. # 008841, indicates age as 57 yrs when married to Margaret Davidson in 1892, also birthplace as Haldimand Twp.
3125. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11.
3126. 1851 Ontario Census, Cramahe Twp, p. 73.
3127. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District B, p. 23.
3128. 1891 Ontario Census, Cramahe Twp, Div. D-1, p. 26.
3129. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11, age at death is indicated as 73 yrs.
3130. Marriage Certificate, Ont. Reg. # 008841, indicates age as 57 yrs when married to Margaret Davidson in 1892, also birthplace as Haldimand Twp.
3131. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 11.
3132. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, (Generation Press, Ont: 1990) vol. 24, p. 31.
3133. Marriage Certificate, Ont. Reg. # 008841.
3134. Death Certificate, Ont. Reg. # 011909, of daughter Josephine Ketchum.
3135. 1891 Ontario Census, Cramahe Twp, Div. D-1, p. 26.
3136. Death Certificate, Ont. Reg. # 011909, of daughter Josephine Ketchum.
3137. 1861 Ontario Census, Village of Colborne, p. 9.
3138. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, (Generation Press, Ont: 1990) vol. 24, p. 31.
3139. Marriage Certificate, Ont. Reg. # 008841.
3140. 1861 Ontario Census, Village of Colborne, p. 9.
3141. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District B, p. 23.
3142. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
3143. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16 & Ont. Death Reg. # 011909.
3144. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
3145. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16 & Ont. Death Reg. # 011909.
3146. 1851 Ontario Census, Cramahe Twp, p. 73.
3147. 1861 Ontario Census, Village of Colborne, p. 9.
3148. Birth Certificate, of son William C. King, B.C. Reg. # 1879-09-003219.
3149. Death Certificate, BC Reg. # 1958-09-004917 of son, William King.
3150. Birth Certificate, of son William C. King, B.C. Reg. # 1879-09-003219.
3151. Birth Certificate, B.C. Reg. # 1879-09-003219.
3152. Death Certificate, BC Reg. # 1958-09-004917.
3153. IGI - Parish Baptism Records.
3154. Terry Forin Family Tree.
3155. Birth Certificate, B.C. Reg. # 1879-09-003219.
3156. Death Certificate, BC Reg. # 1958-09-004917.
3157. 1920 US Census, Everett, Snohomish Co., WA, Roll: T625_1938, Enum. Dist. 142, p. 1B, provides Una's age as 34 yrs at last birthday in 1920, census taken on Jan. 2, 1920, places birth most likely in 1886.
3158. 1920 US Census, Everett, Snohomish Co., WA, Roll: T625_1938, Enum. Dist. 142, p. 1B.
3159. Vicki Ouderkirk Family Tree.
3160. Marriage Registers of Ontario - Prince Edward County - 1833 - 1847.
3161. Birth Certificate, Ont. Reg. # 028385, of daughter Alberta Lucy Lightle, provides last name of mother.
3162. 1891 Ontario Census, Hamilton Twp, Div 6, p. 15.
3163. 1891 Ontario Census, Hamilton Twp Census, Div 6, p. 15.
3164. Birth Certificate, Ont. Reg. # 028385.
3165. Death Certificate, Ont. Reg. # 012409, age at death was 3 mos. from research done by Lorraine Spencer, Ottawa, Ont.
3166. Death Certificate, Ont. Reg. # 012409, date & place of death from research done by Lorraine Spencer, Ottawa, Ont.
3167. 1881 Ontario Census, Peterborough Co., Dist. 126, Sub A-3, p. 63, James' age in the census was 16 years, placing his birth in approximately 1865.
3168. Jim Laycock Family Tree.
3169. Birth Certificate, Ont. Reg. # 028385.
3170. 1891 Ontario Census, Hamilton Twp Census, Div 6, p. 15.
3171. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2.
3172. Doug Applegath Family Tree, email Nov. 9, 2005.
3173. 1871 Ontario Census, Hamilton Twp, Northumberland Co., Div. A-3, p. 15.
3174. 1881 Ontario Census, Hamilton Twp, Div. C-2, p. 10-11.
3175. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Hamilton Twp, Northumberland Co., p. 99.
3176. 1881 Ontario Census, Hamilton Twp, Div. C-2, p. 10-11.
3177. Death Certificate, Ont. Reg. # 022863, date & place of death from research done by Lorraine Spencer, Ottawa, Ont.
3178. 1871 Ontario Census, Hamilton Twp, Div A-3, p. 14.
3179. 1881 Ontario Census, Hamilton Twp, Div. C-2, p. 10-11.
3180. Marriage Certificate, Ont. Reg. # 008223 for location, 1901 Hamilton Twp Census, Div D-8, p. 3 for birth date.
3181. Jon Pepper Family Tree.
3182. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2.
3183. 1881 Ontario Census, Hamilton Twp, Div. C-2, p. 10-11.
3184. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2.
3185. 1881 Ontario Census, Hamilton Twp, Div. C-2, p. 10-11.
3186. Death Certificate, Ont. Reg. # 012409, of daughter, Elsie Jane Lightle, provides residence of Informant (Father - David Lightle).Information from research done by Lorraine Spencer, Ottawa, Ont.
3187. 1891 Ontario Census, Hamilton Twp Census, Div 6, p. 15.
3188. Birth Certificate, Ont. Reg. # 028385.
3189. Death Certificate, Ont. Reg. # 012409, age at death was 3 mos. from research done by Lorraine Spencer, Ottawa, Ont.
3190. Death Certificate, Ont. Reg. # 012409, date & place of death from research done by Lorraine Spencer, Ottawa, Ont.
3191. Birth Certificate, Ont. Reg. # 028382.
3192. Marriage Certificate, Ont. Reg. # 008223 for location, 1901 Hamilton Twp Census, Div D-8, p. 3 for birth date.
3193. Jon Pepper Family Tree.
3194. Marriage Certificate, Ont. Reg. # 008223.
3195. Doug Applegath Family Tree, email dated Nov. 14, 2005, indicated Edward was buried in the "Lightle area of Bethel Grove Wesleyan Methodist Church Cemetery on Victor Lightle Rd just north of Port Hope, Ont."
3196. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Hamilton Twp, Northumberland Co., p. 99.
3197. Marriage Certificate, Ont. Reg. # 008223.
3198. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 3.
3199. Jon Pepper Family Tree.
3200. Birth Certificate, Ont. Reg. # 028382.
3201. 1871 Ontario Census, Hamilton Twp, Div A-3, p. 14.
3202. Death Certificate, Ont. Reg. # 012409, age at death was 3 mos. from research done by Lorraine Spencer, Ottawa, Ont.
3203. Death Certificate, Ont. Reg. # 012409, date & place of death from research done by Lorraine Spencer, Ottawa, Ont.
3204. 1881 Ontario Census, Hamilton Twp, Div. C-2, p. 10-11.
3205. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2.
3206. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Hamilton Twp, Northumberland Co., p. 99.
3207. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 3.
3208. Jon Pepper Family Tree.
3209. Marriage Certificate, Ont. Reg. # 017177.
3210. 1881 Ontario Census, Hamilton Twp, Div. C-2, p. 10-11.
3211. Death Certificate, Ont. Reg. # 022863, date & place of death from research done by Lorraine Spencer, Ottawa, Ont.
3212. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2.
3213. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2, John & Mabel are married; however, John is with his parents in the 1891 Census.
3214. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Hamilton Twp, Northumberland Co., p. 99.
3215. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2, John & Mabel are married; however, John is with his parents in the 1891 Census.
3216. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2.
3217. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Hamilton Twp, Northumberland Co., p. 99.
3218. 1871 Ontario Census, Hamilton Twp, Div A-3, p. 14.
3219. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Hamilton Twp, Northumberland Co., p. 99.
3220. Alex Broomfield, Jaynes Family Tree.
3221. 1861 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 30B, Ann's age in this census was 23 yrs, placing her birth in approximately 1838.
3222. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 21, p. 4, Ann is not listed in this census and John appears as a Widower.
3223. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the marriage of John Avery, son of William Avery, and Ann Luxton appears in the register in 1857.
3224. 1861 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 30B, Diana G. was 3 yrs old in the census.
3225. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1859, p. 80, Entry No. 634 indicates Dinah Grace, daughter of John (laborer) & Ann Avery of Germansweek, was baptised on March 20, 1859 and was born on Feb. 18, 1859.
3226. 1861 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 30B, Susanna was 1 yr old in the census.
3227. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1859, p. 81, Entry No. 642, indicates Susannah Mary, daughter of John (laborer) & Ann Avery of Germans Week, was baptised on Nov. 6, 1859 and was born on Oct. 9, 1859.
3228. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Ellen was 9 yrs old in this census.
3229. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1863, p. 83, Entry No. 659, indicates Hellen Betsey, daughter of John (Thatcher) & Ann Avery of Germans Week, was baptised on Jan. 25, 1863 and was born on March 26, 1862.
3230. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Emily was 6 yrs old in the census.
3231. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1865, Entry No. 672, indicates Emily Ann, daughter of John (Thatcher) & Ann Avery of Germans Week, was baptised on April 16, 1865 and was born on March 22, 1865.
3232. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1886, p. 55, Entry No. 433, Emily Ann Avery of Germansweek was buried April 10, 1886 aged 20 years, S. Sutcliffe, Vicar, presiding.
3233. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Roger was 3 yrs old in the census.
3234. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptism Records, 1867, p. 86, Entry No. 685, Roger John son of John (Thatcher) and Ann Avery of Germans Week was baptised on Feb. 9, 1868 and was born on Aug. 4, 1867.
3235. 1871 British Census, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31, Bertha was 1 yr old in the census.
3236. 1881 British Census, Germansweek, Devon, RG11/2222, Enum. Dist. 4 Sup Dist: Okehampton, Reg Dist: Bratton Clovelly, p. 29, Albert is listed as a scholar of 8 yrs old.
3237. 1891 British Census, Germansweek, Devon, Enum. Dist. 3, Okehampton, Tavistock.
3238. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 21, p. 4.
3239. IGI - Parish Baptism Records, St. Minver, Cornwall, England.
3240. IGI - Marriage Records, St. Minver, Cornwall, England.
3241. IGI - Parish Baptism Records, St. Minver, Cornwall, England.
3242. IGI - Marriage Records, St. Minver, Cornwall, England.
3243. IGI - Parish Baptism Records, St. Minver, Cornwall, England.
3244. Kawartha Branch, OGS, Cemetery Inscriptions, Baltimore United Church Cemetery, Hamilton Twp, Northumberland Co., Ont.,(1985), p. 12.
3245. Nelson Moody Family Tree, age at death was 74 yrs.
3246. Mary Drury Family Tree.
3247. Nelson Moody Family Tree, death info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
3248. Mary Drury Family Tree, indicated burial location.
3249. Bonnie Jackson Family Tree.
3250. Bonnie Jackson Family Tree, email dated Oct. 30/05, advised of Merle's passing on Oct. 20, 2005.
3251. Terry Forin Family Tree.
3252. Jim Dickey Family Tree.
3253. Kit Culling, Merriam Family Tree.
3254. Marriage Certificate, B.C. Reg. # 1919-09-205256.
3255. Marriage Certificate, San Diego, CA Reg. # 18-019947, according to the marriage certificate Alice was 23 yrs old on her last birthday prior to marriage in June 1918.
3256. Marriage Certificate, San Diego, CA Reg. # 18-019947.
3257. Marriage Certificate, San Diego, CA Reg. # 18-019947, according to the marriage certificate Alice was 23 yrs old on her last birthday prior to marriage in June 1918.
3258. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 17 yrs.
3259. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 59 yrs.
3260. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2.
3261. Marriage Bonds of Upper Canada, Bonds # 7303 & 7304.
3262. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2.
3263. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 25 yrs.
3264. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 23 yrs.
3265. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 22 yrs.
3266. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 17 yrs.
3267. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 22 yrs.
3268. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 25 yrs.
3269. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 2, age in census was listed as 23 yrs.
3270. Pam Walker Family Tree.
3271. Jana Robertson Family Tree.
3272. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
3273. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 4.
3274. Death Certificate, Ont. Reg. # 021754, of husband, Adam Jaynes, lists he is still married.
3275. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
3276. 1871 Ontario Census, Hamilton Twp, Northumberland Co..
3277. Alex Broomfield, Jaynes Family Tree, provides Ruth's birth year as 1851.
3278. Alex Broomfield, Jaynes Family Tree.
3279. 1871 Ontario Census, Hamilton Twp, Northumberland Co..
3280. Alex Broomfield, Jaynes Family Tree, provides Susan's birth year ans 1853.
3281. Alex Broomfield, Jaynes Family Tree.
3282. 1871 Ontario Census, Hamilton Twp, Northumberland Co..
3283. Alex Broomfield, Jaynes Family Tree, provides Margret's birth and death years.
3284. Alex Broomfield, Jaynes Family Tree.
3285. 1901 Ontario Census, Hamilton Twp, Div D-1, p. 3.
3286. Alex Broomfield, Jaynes Family Tree.
3287. 1871 Ontario Census, Hamilton Twp, Northumberland Co., for birth location.
3288. Death Certificate, Alberta Reg. # 2396 of year 1928, provides birth location as Colbourg, Ontario (spelled as Coulburg, Ont.).
3289. Death Certificate, Alberta Reg. # 2396 of year 1928.
3290. 1881 Ontario Census, Hamilton Twp, Northumberland Co., Div. C-2, p. 24.
3291. Alex Broomfield, Jaynes Family Tree, provides Hepzibah's birth year as 1872.
3292. Alex Broomfield, Jaynes Family Tree, provides Hepzibah's year of death as 1923.
3293. Ted McKyes Family Tree.
3294. Vicki Ouderkirk Family Tree.
3295. Marriage Certificate, Ont. Reg. # 015512, indicates place of birth as Northumberland Co. and age as 20 yrs.
3296. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
3297. Marriage Certificate, Ont. Reg. # 015512, indicates place of birth as Northumberland Co. and age as 20 yrs.
3298. Marriage Certificate, Ont. Reg. # 015512.
3299. 1871 Ontario Census, Cramahe Twp, Div. 2, p. 24.
3300. 1891 Ontario Census, Cramahe Twp.
3301. Marriage Certificate, Ont. Reg. # 008396.
3302. 1891 Ontario Census, Cramahe Twp.
3303. Marriage Certificate, Ont. Reg. # 008396.
3304. 1891 Ontario Census, Cramahe Twp.
3305. Susan Bergeron, Cemetery Inscriptions, Waite Cemetery, Cramahe Twp, Northumberland Co.,(Kawartha Branch OGS, Transcribed June 20, 1993), p. 8, Elizabeth daughter of Mathias McCoy d. 6 August 1868 age 12 yrs., 6 mos, 6 days.
3306. 1871 Ontario Census, Cramahe Twp, Div. 2, p. 24.
3307. Marriage Certificate, Ont. Reg. # 11130, of son, Matthias McCoy to Sarah Ostrum in 1869.
3308. Marriage Certificate, Ont. Reg. # 11130, indicates his age as 52 yrs.
3309. Death Certificate, Ont. Reg. # 011982, indicates his age as 55 yrs ?
3310. Death Certificate, Ont. Reg. # 011982.
3311. 1871 Ontario Census, Cramahe Twp, Div. 2, p. 24.
3312. Marriage Certificate, Ont. Reg. Libre 13/Folio 298, of daughter, Susan Jane McCoy.
3313. Marriage Certificate, Ont. Reg. # 11130, indicates his age as 52 yrs.
3314. Death Certificate, Ont. Reg. # 011982, indicates his age as 55 yrs ?
3315. Death Certificate, Ont. Reg. # 011982.
3316. Marriage Registers of Ontario - Prince Edward County - 1833 - 1847.
3317. Rev. Donald A. McKenzie, More Notices from Methodist Papers 1830 - 1857,(Hunterdon House, Lambertville, New Jersey: 1986), p. 117.
3318. Marriage Certificate, Ont. Reg. # 11130.
3319. 1871 Ontario Census, Cramahe Twp, Div. 2, p. 24.
3320. Marriage Certificate, Ont. Reg. # 11130.
3321. Death Certificate, Ont. Reg. # 011982.
3322. Marriage Certificate, Ont. Reg. # 11130.
3323. Marriage Registers of Ontario - Prince Edward County - 1833 - 1847.
3324. Rev. Donald A. McKenzie, More Notices from Methodist Papers 1830 - 1857,(Hunterdon House, Lambertville, New Jersey: 1986), p. 117.
3325. Marriage Certificate, Ont. Reg. # 11130.
3326. Marriage Certificate, Ont. Reg. Libre 13/Folio 298.
3327. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
3328. 1871 Ontario Census, Cramahe Twp, Div. 2, p. 24.
3329. 1861 Ontario Census, Cramahe Twp, Div. 2, p. 77.
3330. 1871 Ontario Census, Cramahe Twp, Div. 2, p. 24.
3331. Susan Bergeron, Cemetery Inscriptions, Waite Cemetery, Cramahe Twp, Northumberland Co.,(Kawartha Branch OGS, Transcribed June 20, 1993), p. 8, Elizabeth daughter of Mathias McCoy d. 6 August 1868 age 12 yrs., 6 mos, 6 days.
3332. 1871 Ontario Census, Cramahe Twp, Div. 2, p. 24.
3333. Marriage Certificate, Ont. Reg. Libre 13/Folio 298.
3334. Marriage Certificate, Ont. Reg. Libre 13/Folio 298, same page as Robert Bookhout & Almira Clapper's marriage.
3335. Marriage Certificate, Ont. Reg. Libre 13/Folio 298.
3336. Marriage Certificate, Ont. Reg. Libre 13/Folio 298, same page as Robert Bookhout & Almira Clapper's marriage.
3337. 1891 Ontario Census, Cramahe Twp.
3338. Death Certificate, B.C. Reg. # 1957-09-008335.
3339. Marriage Certificate, B.C. Reg. # 1918-09-035333.
3340. Death Certificate, B.C. Reg. # 1957-09-008335.
3341. Marriage Certificate, B.C. Reg. # 1918-09-035333.
3342. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, the baptismal information includes Alice's full name and date of birth.
3343. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., burial records from the Church indicate the family was residing in Hamilton Twp when Alice died.
3344. Parish Records - St. Peter's Anglican Church - Cobourg, Ont..
3345. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., burial at age 3 yrs, location unknown.
3346. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 42.
3347. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Records, indicate age at death was 70 years.
3348. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 42, Amherst was renamed Cobourg.
3349. Burial Records, Cobourg, St. Peter's Anglican Cemetery, on Ontario St. North (relocated from St. Peter's Church Yard), no other name appears on his stone.
3350. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Event Record, From the Microfilm, MS46 Reel 8, of these parish records, the entire McKyes family history is recorded: baptisms, burials, marriages and confirmations.
3351. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, date of death must have been just prior to burial, so either end of April or beginning of May 1863.
3352. 1871 Ontario Census, Hamilton Twp, Schedule 2 (Death in last 12 mos.), Sub A-4, p. 1 - age at death 72 yrs.
3353. Burial Records, Cobourg, St. Peter's Anglican Cemetery, on Ontario St. North, indicate year of birth as 1798.
3354. 1871 Ontario Census, Hamilton Twp, Schedule 2 (Death in last 12 mos.), Sub A-4, p. 1.
3355. Cemetery Inscriptions, Provide her birth year as 1804; however, the burial records from St. Peter's Anglican Church indicate her age as 38 yrs placing her birth as more likely in 1802.
3356. William D. Reid, Reid's Death Notices of Ontario 1810 - 1849,(Hunterdon House, Lambertville, New Jersey: 1980), The Church, p. 191, provides Clarissa's age at death as 38 yrs, suggesting she was born in 1802.
3357. Rev. Donald A. McKenzie, Death Notices from The Christian Guardian 1836 - 1850,(Hunterdon House, Lambertville, New Jersey: 1982), The Church, p. 191.
3358. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17, Daniel MeKyes (sic) d. 29 Dec. 1863 aged 57 yrs.
3359. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Record, the family record for McKyes indicates Daniel's birth year as 1808, and when he died in 1863 he was 55 yrs old.
3360. Ted McKyes Family Tree.
3361. Burial Records, St. Peter's Anglican Church, Farmer, Hamilton Twp, buried Dec. 31, 1863, aged 57 yrs.
3362. William D. Reid, Reid's Death Notices of Ontario 1810 - 1849,(Hunterdon House, Lambertville, New Jersey: 1980), p. 247.
3363. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Record, the family information for McKyes lists Burrage's birth year as 1810.
3364. William D. Reid, Reid's Death Notices of Ontario 1810 - 1849,(Hunterdon House, Lambertville, New Jersey: 1980), p. 247.
3365. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Record, the family information for McKyes lists Burrage's birth year as 1810.
3366. William D. Reid, Reid's Death Notices of Ontario 1810 - 1849,(Hunterdon House, Lambertville, New Jersey: 1980), p. 247.
3367. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Christian Guardian, Toronto, p. 78.
3368. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
3369. William D. Reid, Reid's Death Notices of Ontario 1810 - 1849,(Hunterdon House, Lambertville, New Jersey: 1980), p. 247, originally buried in St. Peter's Church Yard, relocated afterwards.
3370. Burial Records, Cobourg, St. Peter's Anglican Cemetery, on Ontario St. North (relocated from St. Peter's Church Yard).
3371. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, the date of burial is listed as Dec. 5, 1847 which may be an error, given his death occurred on Dec. 15th.
3372. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Confirmation Record.
3373. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), Christian Guardian, Toronto, p. 78.
3374. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
3375. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, indicates William was 3 mos. old when he died in August 1836.
3376. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3377. Ted McKyes Family Tree.
3378. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3379. Ted McKyes Family Tree.
3380. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3381. Ted McKyes Family Tree.
3382. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3383. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Confirmation Record.
3384. Cemetery Inscriptions, Provide her birth year as 1804; however, the burial records from St. Peter's Anglican Church indicate her age as 38 yrs placing her birth as more likely in 1802.
3385. William D. Reid, Reid's Death Notices of Ontario 1810 - 1849,(Hunterdon House, Lambertville, New Jersey: 1980), The Church, p. 191, provides Clarissa's age at death as 38 yrs, suggesting she was born in 1802.
3386. Rev. Donald A. McKenzie, Death Notices from The Christian Guardian 1836 - 1850,(Hunterdon House, Lambertville, New Jersey: 1982), The Church, p. 191.
3387. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3388. Cemetery Inscriptions, St. Peter's Church Cemetery, Cobourg, she was listed on the same stone as her mother Anne McKyes, aged 38 yrs, Spinster.
3389. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record.
3390. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Confirmation Record.
3391. Ontario Probate Records, D. McKyes Will, indicates his age as 72 yrs in 1811 when his will was written.
3392. Ontario Probate Records, p. 40, Ontario Surrogate Court Records 1793 - 1858, Northumberland & Durham County Court, Will Probated in 1815.
3393. Parish Records - First Congregational Chruch - Pompey, Onondaga Co., NY, October 19, 1796 Daniel Mc Keyes appears as one of 22 names supporting the establishment of the above mentioned church.
3394. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 42.
3395. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Records, indicate age at death was 70 years.
3396. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 42, Amherst was renamed Cobourg.
3397. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, lists age at death as 76 yrs.
3398. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17, Daniel MeKyes (sic) d. 29 Dec. 1863 aged 57 yrs.
3399. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Record, the family record for McKyes indicates Daniel's birth year as 1808, and when he died in 1863 he was 55 yrs old.
3400. Ted McKyes Family Tree.
3401. Burial Records, St. Peter's Anglican Church, Farmer, Hamilton Twp, buried Dec. 31, 1863, aged 57 yrs.
3402. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
3403. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3404. Burial Records, St. Peter's Anglican Church, Farmer, Hamilton Twp, buried Dec. 31, 1863, aged 57 yrs.
3405. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Confirmation Record.
3406. 1851 Ontario Census, Hamilton Twp, District 2, p. 123.
3407. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
3408. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3409. 1851 Ontario Census, Hamilton Twp, District 2, p. 123.
3410. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3411. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, the baptismal information includes Alice's full name and date of birth.
3412. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., burial records from the Church indicate the family was residing in Hamilton Twp when Alice died.
3413. Ted McKyes Family Tree.
3414. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3415. Ted McKyes Family Tree.
3416. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Record.
3417. 1851 Ontario Census, Hamilton Twp, District 2, p. 123.
3418. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 2, age listed is 23 yrs.
3419. Ted McKyes Family Tree.
3420. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3421. Ted McKyes Family Tree.
3422. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3423. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 2.
3424. Ted McKyes Family Tree.
3425. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 2, age listed is 23 yrs.
3426. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 2.
3427. 1851 Ontario Census, Hamilton Twp, District 2, p. 123.
3428. Parish Records - St. Peter's Anglican Church - Cobourg, Ont..
3429. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record.
3430. Ted McKyes Family Tree.
3431. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, lists age at death as 76 yrs.
3432. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record.
3433. 1871 Ontario Census, Hamilton Twp, Schedule 2 (Death in last 12 mos.), Sub A-4, p. 1 - age at death 72 yrs.
3434. Burial Records, Cobourg, St. Peter's Anglican Cemetery, on Ontario St. North, indicate year of birth as 1798.
3435. 1871 Ontario Census, Hamilton Twp, Schedule 2 (Death in last 12 mos.), Sub A-4, p. 1.
3436. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3437. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Record, Sarah's birth year is indicated as 1802 in the family record of baptisms, confirmations, burials etc.
3438. Burial Records, Cobourg, St. Peter's Anglican Cemetery, on Ontario St. North (relocated from St. Peter's Church Yard), no other name appears on his stone.
3439. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Confirmation Record.
3440. Burial Records.
3441. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 202.
3442. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
3443. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3444. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
3445. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 202.
3446. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
3447. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was indicated as 21 yrs.
3448. Ted McKyes Family Tree.
3449. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Record.
3450. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3451. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, indicates William was 3 mos. old when he died in August 1836.
3452. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3453. Burial Records, Cobourg, St. Peter's Anglican Cemetery, on Ontario St. North (relocated from St. Peter's Church Yard).
3454. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, indicates child was only 3 mos. old when he died.
3455. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Record, the McKyes family information lists William's middle name as "Burrage."
3456. 1851 Ontario Census, Hamilton Twp, District 2, p. 123.
3457. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3458. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was indicated as 71 yrs.
3459. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Event Record, From the Microfilm, MS46 Reel 8, of these parish records, the entire McKyes family history is recorded: baptisms, burials, marriages and confirmations.
3460. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, date of death must have been just prior to burial, so either end of April or beginning of May 1863.
3461. Ted McKyes Family Tree.
3462. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3463. Cemetery Inscriptions, St. Peter's Anglican Church Cemetery, Cobourg, birth and death years given as 1794 - 1863.
3464. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Burial Record, provide the date of burial and age at death as 69 yrs.
3465. Ted McKyes Family Tree.
3466. Parish Records - St. Peter's Anglican Church - Cobourg, Ont..
3467. Alex Broomfield, Jaynes Family Tree.
3468. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Jane is listed as 37 yrs old, born in Thrushelton, Devon.
3469. Parish Records - St. George Anglican Church - Thrushelton, Devon, England, Baptism Records, 1832, p. 41, Entry 325 indicates Jane, daughter of Robert (laborer) & Margaret Middleton, of Thrushelton, was baptised on March 6, 1832.
3470. 1841 British Census, Thrushelton, Devon, Enum. Dist. 12, Supt. Reg. Dist.. Tavistock, Reg. District: Lifton, p. 6.
3471. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29.
3472. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, John is 13 yrs old in this census.
3473. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Thomas is 8 yrs old in this census.
3474. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Mary Jane is 7 yrs old in this census.
3475. Death Certificate, Informant on R. Medelton's Death..
3476. Parish Records - St. Mary's Anglican Church - Marystowe, Devon, England, the baptism of John, son of Robert & Margaret Middleton, was solemnized on Nov. 12, 1820.Robert was a labourer and the family was residing at Tibridge, Marystowe.
3477. 1841 British Census.
3478. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist: Okehampton, Reg. Sub Dist: Bratton Clovelly, p. 32, Margaret's age in this census was 30 yrs and her birthplace was listed as Thrushelton.
3479. Death Certificate.
3480. Marriage Certificate.
3481. Parish Records - St. George Anglican Church - Thrushelton, Devon, England, Baptism Records, 1837, p. 56, Entry No. 444 indicates the baptism of Margaret Middleton, dau. of Robert (laborer) & Elizabeth, was solemnized on Feb. 26, 1837.The family was residing at Head Borough.
3482. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1878, Entry No. 364 Margaret Avery of Hennard Mill, Germansweek, was buried on January 20, 1878 aged 43 years, S. Andrews, Curate.
3483. 1841 British Census, Thrushelton, Devon, Enum. Dist. 12, Supt. Reg. Dist.. Tavistock, Reg. District: Lifton, p. 6.
3484. Marriage Certificate.
3485. 1861 British Census, Thrushelton, Devon, Enum. Dist. 15, Reg. Dist.Tavistock, Sub Dist: Lifton, p. 135, indicates Harriet Meddleton as a 5 yr old granddaughter of Robert Meddleton, and her status as a "bastard."
3486. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5, provides John's birth date.
3487. Hilda Avery Habart Family Information.
3488. Birth Certificate.
3489. Death Certificate, BC Reg. # 1952-09-005179.
3490. Hilda Avery Habart Family Information.
3491. Marriage Certificate.
3492. 1851 British Census, Thrushelton, Devon, Enum. Dist. 9, Sup. Reg. Tavistock, Reg. Dist: Lifton, p. 375, provides Robert's birthplace as Marystow and his age as 55 yrs, indicating he was likely born abt. 1796.
3493. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Robert is 76 yrs old and indicates he was born in Maristow, Devon.
3494. Parish Records - St. George Anglican Church - Thrushelton, Devon, England, Burial Records, 1875, p. 62, Entry No. 491 indicates Robert Medleton of Ham's Cottages was buried November 28, 1875 at the age of 81 years, indicating he was likely born in 1794.
3495. Death Certificate.
3496. Parish Records - St. Mary's Anglican Church - Marystowe, Devon, England, the marriage of Robert Middleton, of Thrushelton, labourer, bachelor, & Margaret Best, of this parish, spinster, was celebrated on Sept. 10, 1820.
3497. Chris Meddleton Family Tree, Chris indicated Betsy Coombe and Robert Meddleton were married Dec. 26, 1836 but no parish or location is provided.
3498. Parish Records - St. George Anglican Church - Thrushelton, Devon, England, Burial Records, 1875, p. 62, Entry No. 491 indicates Robert Medleton of Ham's Cottages was buried November 28, 1875 at the age of 81 years.
3499. Parish Records - St. Mary's Anglican Church - Marystowe, Devon, England, the baptism of John, son of Robert & Margaret Middleton, was solemnized on Nov. 12, 1820.Robert was a labourer and the family was residing at Tibridge, Marystowe.
3500. 1841 British Census, Thrushelton, Devon, Enum. Dist. 12, Supt. Reg. Dist.. Tavistock, Reg. District: Lifton, p. 6.
3501. 1851 British Census, Thrushelton, Devon, Enum. Dist. 9, Sup. Reg. Tavistock, Reg. Dist: Lifton, p. 375.
3502. 1861 British Census, Thrushelton, Devon, Enum. Dist. 15, Reg. Dist.Tavistock, Sub Dist: Lifton, p. 135.
3503. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29.
3504. Parish Records - St. Mary's Anglican Church - Marystowe, Devon, England, the baptism of John, son of Robert & Margaret Middleton, was solemnized on Nov. 12, 1820.Robert was a labourer and the family was residing at Tibridge, Marystowe.
3505. Parish Records - St. George Anglican Church - Thrushelton, Devon, England, Burial Records, 1832, p. 16, Entry No. 122 indicates Margaret Middleton of New Inn was buried February 18, 1832 at the age of 39 years.
3506. Parish Records - St. George Anglican Church - Thrushelton, Devon, England, the baptism of Margaret Middleton, dau. of Robert (laborer) & Elizabeth, was solemnized on Feb. 26, 1837.The family was residing at Head Borough.
3507. 1841 British Census, Thrushelton, Devon, Enum. Dist. 12, Supt. Reg. Dist.. Tavistock, Reg. District: Lifton, p. 6.
3508. 1851 British Census, Thrushelton, Devon, Enum. Dist. 9, Sup. Reg. Tavistock, Reg. Dist: Lifton, p. 375.
3509. 1861 British Census, Thrushelton, Devon, Enum. Dist. 15, Reg. Dist.Tavistock, Sub Dist: Lifton, p. 135.
3510. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29.
3511. Death Certificate.
3512. Parish Records - St. Mary's Anglican Church - Marystowe, Devon, England, the marriage of Robert Middleton, of Thrushelton, labourer, bachelor, & Margaret Best, of this parish, spinster, was celebrated on Sept. 10, 1820.
3513. Chris Meddleton Family Tree, Chris indicated Betsy Coombe and Robert Meddleton were married Dec. 26, 1836 but no parish or location is provided.
3514. Parish Records - St. Mary's Anglican Church - Marystowe, Devon, England, the baptism of John, son of Robert & Margaret Middleton, was solemnized on Nov. 12, 1820.Robert was a labourer and the family was residing at Tibridge, Marystowe.
3515. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Jane is listed as 37 yrs old, born in Thrushelton, Devon.
3516. 1841 British Census.
3517. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist: Okehampton, Reg. Sub Dist: Bratton Clovelly, p. 32, Margaret's age in this census was 30 yrs and her birthplace was listed as Thrushelton.
3518. Death Certificate.
3519. 1861 British Census, Thrushelton, Devon, Enum. Dist. 15, Reg. Dist.Tavistock, Sub Dist: Lifton, p. 135, indicates Harriet Meddleton as a 5 yr old granddaughter of Robert Meddleton, and her status as a "bastard."
3520. Parish Records - St. George Anglican Church - Thrushelton, Devon, England, the baptism of Harriett Middleton, dau. of Margaret, base (=bastard) child, was solemnized on March 5, 1856.Margaret is listed of White Borough, Thrushelton.
3521. 1861 British Census, Thrushelton, Devon, Enum. Dist. 15, Reg. Dist.Tavistock, Sub Dist: Lifton, p. 135.
3522. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, Agnes Tavenner aged 36 yrs on January 27, 1816.
3523. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Marriages, 1805, p. 154, No. 1363, William Tavaner, of the Parish of Germansweek, Cordwainer, a Batchelor and Agness Menhenniot (sp?) of this Parish, Spinster were married in this Church by License this eleventh day of November in the Year One Thousand Eight Hundred and Five by me, Richard Sleeman, Vicar.
3524. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Baptisms, 1780, June: "the 13 Bap'd Agness dau. of Thomas Menhenett and Joan his wife."
3525. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, Agnes Tavenner aged 36 yrs on January 27, 1816.
3526. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Marriages, 1805, p. 154, No. 1363, William Tavaner, of the Parish of Germansweek, Cordwainer, a Batchelor and Agness Menhenniot (sp?) of this Parish, Spinster were married in this Church by License this eleventh day of November in the Year One Thousand Eight Hundred and Five by me, Richard Sleeman, Vicar.
3527. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Baptisms, February 21, 1806: John, son of William Tavaner, Cordwainer and Agness his wfie.
3528. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, January 11, 1808: Mary Tavinor dau. of William & Agness.
3529. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B, provides William's birth location as "Germansweek" and his age as 62 yrs.
3530. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist. Okehampton, Reg Sub Dist. Bratton Clovelly, p. 32, William's age in this census was listed as 62 yrs and his birthplace was confirmed as Germansweek.
3531. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Baptisms, July 28, 1810: William son of Williiam Tavaner, Cordwainer, and Agness his wife.
3532. Death Certificate, England, HC776336.
3533. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, Feb. 2, 1813: Agnes daughter of William (Cordwainer) & Agnes Taverner, of Germansweek Churchtown.
3534. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, p. 12, Entry No. 89: Agnes Tavenor buried on January 31, 1829 aged 16 yrs of Lower Grinnicombe, C.W. Woodley, Curate.
3535. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, Agnes Tavenner aged 36 yrs on January 27, 1816.
3536. Vicki Ouderkirk Family Tree.
3537. Kit Culling, Merriam Family Tree.
3538. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139, Anna's husband was listed as a Widower in this census.
3539. Kit Culling, Merriam Family Tree, indicates Anne's death in 1841 and her burial in Grafton.
3540. Kit Culling, Merriam Family Tree, Marriage location is likely to be somewhere in Northumberland Co., Ontario.
3541. Kit Culling, Merriam Family Tree.
3542. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139, age in the Census was listed as 30 yrs.
3543. "Obituary Notice," Weekly Guide Newspaper, Toronto, June 6, 1890, p. 4, column 4 - indicates her birthplace as Grafton and age at death as 69 yrs.
3544. "Obituary Notice," Weekly Guide Newspaper, Toronto, June 6, 1890, p. 4, column 4.
3545. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139, Thomas M. (Jr.)'s age was listed as 27 yrs in the Census.
3546. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
3547. Kit Culling, Merriam Family Tree.
3548. Ontario Probate Records, Letters of Administration, Newcastle District.
3549. Kit Culling, Merriam Family Tree, http://www.merriamfamilypapers.com.
3550. Kit Culling, Merriam Family Tree.
3551. Kit Culling, Merriam Family Tree, http://www.merriamfamilypapers.com.
3552. Kit Culling, Merriam Family Tree.
3553. Kit Culling, Merriam Family Tree, http://www.merriamfamilypapers.com, from Merriam Genealogy in England and America, by Charles Pope.
3554. 1871 Ontario Census, Asphodel Twp, Peterborough Co., Sub District D-3, Schedule 2: Deaths in Preceding Year, p. 1.
3555. "Obituary Notice," Peterborough Examiner, August 11, 1870 indicates death as July 23, 1870.
3556. Kit Culling, Merriam Family Tree.
3557. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139, Anna's husband was listed as a Widower in this census.
3558. Kit Culling, Merriam Family Tree, indicates Anne's death in 1841 and her burial in Grafton.
3559. Kit Culling, Merriam Family Tree.
3560. Kit Culling, Merriam Family Tree, http://www.merriamfamilypapers.com, from Merriam Genealogy in England and America, by Charles Pope.
3561. 1871 Ontario Census, Asphodel Twp, Peterborough Co., Sub District D-3, Schedule 2: Deaths in Preceding Year, p. 1.
3562. "Obituary Notice," Peterborough Examiner, August 11, 1870 indicates death as July 23, 1870.
3563. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
3564. Death Certificate, Ont. Reg. # 018910, age at death was 66 yrs.
3565. Death Certificate, Ont. Reg. # 018910.
3566. "Obituary Notice," Peterborough Examiner, dated August 11, 1870 indicates death as July 29, 1870 at Mosa, near Wardsville.
3567. R.A. Dean, The Friendly Town 1821 - 1963,(Centennial Project, Village of Norwood: 1967), p. 159.
3568. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985), p. 9.
3569. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
3570. William Amell, Cobourg Star Newspaper 1831 - 1849 (Births, Marriages & Deaths),(Kawartha Branch OGS, Transcribed: 1985).
3571. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17, John M. Grover d. 1 June 1888 aged 73 yrs, 2 mos. and 2 days.
3572. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
3573. Death Certificate, Ont. Reg. # 012552.
3574. 1851 Ontario Census, Cramahe Twp, p. 30, & birth location from"The Friendly Town 1821 - 1963" History of Norwood, by R.A. Dean, p. 172 - birth date from Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont.
3575. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
3576. Burial Records, Age at death is listed as 30 yrs.
3577. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, indicates that George was 22 yrs old when he was baptized in 1840.
3578. Harriet Grover-Chmara Family Tree, Family information provides birth date for George as Dec. 23, 1820.
3579. Burial Records, CemSearch Dbase at Cobourg Library, Source is the East Durham Hist'l Society; "of Colborne, s/o late John of Grafton, burial location unknown."
3580. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 62: Date of Burial: Feb. 7, 1850 - George M. Grover, Residence: Cramahe, Age 30 yrs., Interred by: J. Wilson - no location of burial given.
3581. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
3582. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28.
3583. Nelson Moody Family Tree.
3584. Marriage Certificate, Ont. Reg. # 007789, Age listed at marriage in 1875 is 26 years, placing Charles' birth in approximately 1849.
3585. 1861 Ontario Census, Cramahe Twp, Northumberland Co., p. 54, Charles' age appears to be "13" but it is very difficult to read.
3586. Death Certificate, BC Reg. # 1930-09-442397.
3587. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Page 65, Vol. #7, Part I, (1996, Ref. 929.3713 W178).
3588. Marriage Registers of Ontario - Newcastle District - 1838 - 1852.
3589. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Page 65, Vol. #7, Part I, (1996, Ref. 929.3713 W178).
3590. 1901 Ontario Census, Finch Twp, Stormont Co., Sub Dist. C-4, p. 11.
3591. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 13, Adeline's age when she was married was listed as 16 yrs.
3592. Cemetery Inscriptions, Shiloh Cemetery, Cramahe Twp, Adeline's gravestone indicates her year of birth as 1846.
3593. Death Certificate, Ontario Reg. # 012231.
3594. Nelson Moody Family Tree, age at death was 40 yrs.
3595. Nelson Moody Family Tree, according to the information provided, Lizzy was 40 yrs old at her death.
3596. Nelson Moody Family Tree.
3597. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
3598. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 6, Entry No. 47, Sept. 25, 1814 - baptism of Alice Bate daughter of Thomas (Mariner) & Alice Mitchell of Port Isaac, performed by O'Rouse, Minister of St. Breock.
3599. Birth Certificate.
3600. Death Certificate, BC Reg. # 1956-09-005984.
3601. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 157, Entry No. 1412, March 17, 1877: baptism of Bertie Higgs, son of Phillippa Caroline Mitchell, of Port Quin performed by William Hocken, Rector (no father listed).
3602. 1891 British Census, Trevego, Enumeration District 6, Civil Parish of St. Minver Highlands, Folio 64, p. 8.
3603. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 40, Entry No. 316, Nov. 14, 1819: the baptism of Charles, son of Thomas (Mariner) & Alice Mitchell, of Port Isaac performed by N. Tresidder, Curate.
3604. Marriage Certificate, B.C. Reg. # 1912-09-151146, age listed when married is 21 years.
3605. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family, indicates Charles' birth date & location in Cornwall.
3606. Death Certificate, Los Angeles Co., CA Reg. # 0190-010841.
3607. Marriage Certificate, B.C. Reg. # 1912-09-151146.
3608. Death Certificate, Los Angeles Co., CA Reg. # 0190-010841.
3609. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family.
3610. Marriage Certificate, B.C. Reg. # 1912-09-151146.
3611. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family.
3612. Marriage Certificate, B.C. Reg. # 1912-09-151146.
3613. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family.
3614. "Obituary Notice," of Phillipa C. Hewitt, mother of Annie Mitchell.
3615. Death Certificate, Los Angeles Co., CA Reg. # 0190-010841.
3616. Marriage Certificate, B.C. Reg. # 1912-09-151146.
3617. Charlene Mitchell Neely Family Tree, indicates Charles was born in 1918.
3618. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family, indicates the son, Charles', birth date as October 19, 1919 in Detroit, MI.
3619. Charlene Mitchell Neely Family Tree, Charles was 67 yrs old when he passed away.
3620. Charlene Mitchell Neely Family Tree, indicates Charles was born in 1918.
3621. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family, indicates the son, Charles', birth date as October 19, 1919 in Detroit, MI.
3622. Charlene Mitchell Neely Family Tree, Charles was 67 yrs old when he passed away.
3623. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 103, Entry No. 907, Nov. 11, 1855: the baptism of Mary Higgs, dau. of Thomas (Seaman) & Mary Ann Mitchel, of Portquin performed by W. Hocken (spelling as in register).
3624. Death Certificate.
3625. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 103, Entry No. 907, Nov. 11, 1855: the baptism of Mary Higgs, dau. of Thomas (Seaman) & Mary Ann Mitchel, of Portquin performed by W. Hocken (spelling as in register).
3626. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 46, Entry No. 365, Oct. 20, 1872: burial of Mary Higgs Mitchell, age 17 yrs, performed by W. Hocken, Rector.
3627. 1861 British Census, Port Quin, Endellion Parish, Piece No. 1538, Enum. Dist. 5, Folio 63.
3628. Birth Certificate.
3629. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 97, Entry No. 775, Nov. 5, 1853: baptism of Philippa Caroline, dau. of Thomas (Sailor) & Mary Ann Mitchell, of Port Quin perfomed by Jacob Crossby, Minister.There is also a note that indicates a public baptism was subsequently performed on "April 23rd" likely in 1854.
3630. Death Certificate, BC Reg. # 1940-09-568739.
3631. Marriage Certificate.
3632. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 97, Entry No. 775, Nov. 5, 1853: baptism of Philippa Caroline, dau. of Thomas (Sailor) & Mary Ann Mitchell, of Port Quin perfomed by Jacob Crossby, Minister.There is also a note that indicates a public baptism was subsequently performed on "April 23rd" likely in 1854.
3633. 1861 British Census, Port Quin, Endellion Parish, Piece No. 1538, Enum. Dist. 5, Folio 63.
3634. Marriage Certificate.
3635. Birth Certificate.
3636. Death Certificate, BC Reg. # 1956-09-005984.
3637. 1881 British Census, St. Endellion, Port Quin, Page 10, Folio 64, Thomas was 10 months old in the 1881 Census.
3638. Birth Certificate.
3639. Death Certificate, UK Index shows death of Thomas as 6 yr old in June Quarter 1886.
3640. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 86, Entry No. 686, June 9, 1886: Thomas John Mitchell Hewitt, aged 6 yrs, of Port Quin performed by John Lock, Assistant Curate.
3641. Death Certificate.
3642. Death Certificate, BC Reg. # 1947-09-008493.
3643. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 171, Entry No. 1516, Feb. 21, 1884: baptism of William Humphrey Craddock, son of William (Laborer) & Philippa Caroline Hewett, of Port Quin performed by John Lock, Curate.
3644. Death Certificate, UK Index shows death of William as 1 yr old in June Quarter 1885.
3645. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 83, Entry No. 659, April 30, 1885: burial of William Humphrey Craddock Hewett, aged 15 months, of Port Quin peformed by R.H. Treffry, Rector.
3646. Marriage Certificate, B.C. Reg. # 1912-09-151146, age listed when married is 27 years.
3647. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family, provides Annie's birth date and location in Cornwall.
3648. Birth Certificate.
3649. Death Certificate, Los Angeles, CA Reg. # 7097-051987.
3650. Birth Certificate.
3651. Death Certificate, BC Reg. # 1942-09-600108.
3652. Death Certificate, BC Reg. # 1959-09-004307.
3653. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 74, Entry No. 592, Jan. 1, 1824: Rebecca, daughter of Thomas (Mariner) & Alice Mitchell, of Port Isaac ceremony performed by N. Tresidder, Curate.
3654. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 54, Entry No. 429, July 31, 1821: Samuel Billing, son of Thomas & Allice Mitchell, of Port Isaac private ceremony performed by N. Tresidder, Curate.
3655. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 6, Entry No. 47, September 25, 1814 - baptism of daughter Alice Bate Mitchell indicates Thomas was a Mariner.
3656. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 40, Entry No. 316, Nov. 14, 1819: the baptism of Charles, son of Thomas (Mariner) & Alice Mitchell, of Port Isaac performed by N. Tresidder, Curate.
3657. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 74, Entry No. 592, Jan. 1, 1824: Rebecca, daughter of Thomas (Mariner) & Alice Mitchell, of Port Isaac ceremony performed by N. Tresidder, Curate.
3658. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 96, Entry No. 766, June 11, 1827: baptism of son, Valentine, indicates Thomas Mitchell, of Port Isaac, was a Mariner.
3659. Marriage Certificate, of son Thomas Mitchell, indicates father as "Thomas Mitchell, Mariner."
3660. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 6, Entry No. 47, September 25, 1814 - baptism of daughter Alice Bate Mitchell indicates Thomas & Alice were living in Port Isaac.
3661. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 40, Entry No. 316, Nov. 14, 1819: the baptism of Charles, son of Thomas (Mariner) & Alice Mitchell, of Port Isaac performed by N. Tresidder, Curate.
3662. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 74, Entry No. 592, Jan. 1, 1824: Rebecca, daughter of Thomas (Mariner) & Alice Mitchell, of Port Isaac ceremony performed by N. Tresidder, Curate.
3663. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 96, Entry No. 766, June 11, 1827: baptism of son, Valentine, indicates Thomas Mitchell, of Port Isaac, was a Mariner.
3664. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 6, Entry No. 47, Sept. 25, 1814 - baptism of Alice Bate daughter of Thomas (Mariner) & Alice Mitchell of Port Isaac, performed by O'Rouse, Minister of St. Breock.
3665. Death Certificate, indicates Thomas' age at death was 59 years pointing to his birth in approximately 1816.
3666. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 16, Entry No. 126, August 25, 1816: baptism of Thomas, son of Thomas (Mariner) & Alice Mitchell, of Port Isaac was performed by N. Tresidder, Curate.
3667. Death Certificate.
3668. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 40, Entry No. 316, Nov. 14, 1819: the baptism of Charles, son of Thomas (Mariner) & Alice Mitchell, of Port Isaac performed by N. Tresidder, Curate.
3669. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 54, Entry No. 429, July 31, 1821: Samuel Billing, son of Thomas & Allice Mitchell, of Port Isaac private ceremony performed by N. Tresidder, Curate.
3670. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 74, Entry No. 592, Jan. 1, 1824: Rebecca, daughter of Thomas (Mariner) & Alice Mitchell, of Port Isaac ceremony performed by N. Tresidder, Curate.
3671. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 96, Entry No. 766, June 11, 1827: baptism of Valentine, son of Thomas (Mariner) & Allice Mitchell, of Port Isaac performed by H. Todd, Curate.
3672. Marriage Certificate, B.C. Reg. # 1912-09-151146, age listed when married is 21 years.
3673. Naturalization Petition - United States, November 6, 1937, Charles Mitchell family, indicates Charles' birth date & location in Cornwall.
3674. Death Certificate, Los Angeles Co., CA Reg. # 0190-010841.
3675. Death Certificate, indicates Thomas' age at death was 59 years pointing to his birth in approximately 1816.
3676. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 16, Entry No. 126, August 25, 1816: baptism of Thomas, son of Thomas (Mariner) & Alice Mitchell, of Port Isaac was performed by N. Tresidder, Curate.
3677. Death Certificate.
3678. Marriage Certificate.
3679. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 16, Entry No. 126, August 25, 1816: baptism of Thomas, son of Thomas (Mariner) & Alice Mitchell, of Port Isaac was performed by N. Tresidder, Curate.
3680. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 53, Entry No. 423, May 20, 1875: burial of Thomas Mitchell, aged 59 yrs, of Port Quin by W. Hocken, Rector.
3681. Marriage Certificate.
3682. Birth Certificate, of daughter, Phillipa Caroline, which states father's occupation as Master Mariner.
3683. 1861 British Census, Port Quin, Endellion Parish, Piece No. 1538, Enum. Dist. 5, Folio 63, transcription of census says "Tailor" but need to verify with original as it is more likely "Sailor."
3684. 1871 British Census, Parish St. Endellion, Cornwall, District 5, Schedule 38.
3685. Marriage Certificate.
3686. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 97, Entry No. 775, Nov. 5, 1853: baptism of Philippa Caroline, dau. of Thomas (Sailor) & Mary Ann Mitchell, of Port Quin.
3687. 1861 British Census, Port Quin, Endellion Parish, Piece No. 1538, Enum. Dist. 5, Folio 63.
3688. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 52, Entry No. 423, May 20, 1875: burial of Thomas Mitchell, aged 59 yrs, of Port Quin by W. Hocken, Rector.
3689. Marriage Certificate.
3690. Birth Certificate, Born in England & Humphrey Craddock Will 1876 which names him as beneficiary.
3691. Birth Certificate.
3692. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 97, Entry No. 775, Nov. 5, 1853: baptism of Philippa Caroline, dau. of Thomas (Sailor) & Mary Ann Mitchell, of Port Quin perfomed by Jacob Crossby, Minister.There is also a note that indicates a public baptism was subsequently performed on "April 23rd" likely in 1854.
3693. Death Certificate, BC Reg. # 1940-09-568739.
3694. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 103, Entry No. 907, Nov. 11, 1855: the baptism of Mary Higgs, dau. of Thomas (Seaman) & Mary Ann Mitchel, of Portquin performed by W. Hocken (spelling as in register).
3695. Death Certificate.
3696. Birth Certificate, Born in England & Humphrey Craddock Will 1876 which names him as beneficiary.
3697. 1861 British Census, Port Quin, Endellion Parish, Piece No. 1538, Enum. Dist. 5, Folio 63.
3698. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 96, Entry No. 766, June 11, 1827: baptism of Valentine, son of Thomas (Mariner) & Allice Mitchell, of Port Isaac performed by H. Todd, Curate.
3699. Jim Keeler Family Tree.
3700. Nelson Moody Family Tree, age at death is listed as 42 yrs.
3701. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
3702. Nelson Moody Family Tree.
3703. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
3704. Nelson Moody Family Tree.
3705. 1901 B.C. Census, Golden provides date of birth and BC Marriage Reg. # 1916-09-181506 provides location.
3706. Marriage Certificate, B.C. Reg. # 1916-09-181506.
3707. 1881 Ontario Census, Cramahe Twp, Div A-2, p.33.
3708. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Page 3, microfilm of original..
3709. Death Certificate, Ont. Reg. # 009431.
3710. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 3.
3711. 1861 Ontario Census, Cramahe Twp.
3712. Marriage Certificate, Ont. Reg. # 008223.
3713. 1871 Ontario Census, Cramahe Twp..
3714. Birth Certificate, B.C. Reg. # 1900-09-282787.
3715. Pam Walker Family Tree.
3716. Marriage Certificate, B.C. Reg. # 1916-09-181507.
3717. Death Certificate, B.C. Reg. # 1908-09-164512, Age at death was 7 mos and 9 days.
3718. Death Certificate, B.C. Reg. # 1908-09-164512.
3719. Death Certificate, B.C. Reg. # 1923-09-324963.
3720. Marriage Certificate, Ont. Reg. # 008670.
3721. Marriage Certificate, B.C. Reg. # 1923-09-265629.
3722. Marriage Certificate, Ont. Reg. # 008670.
3723. Marriage Certificate, B.C. Reg. # 1923-09-265629.
3724. Birth Certificate, Ont. Reg. # 022379.
3725. Death Certificate, B.C. Reg. # 1970-09-002628.
3726. 1901 B.C. Census, Golden provides date of birth and BC Marriage Reg. # 1916-09-181506 provides location.
3727. Birth Certificate, B.C. Reg. # 1900-09-282787.
3728. Pam Walker Family Tree.
3729. Death Certificate, B.C. Reg. # 1937-09-529402.
3730. Death Certificate, B.C. Reg. # 1908-09-164512, Age at death was 7 mos and 9 days.
3731. Death Certificate, B.C. Reg. # 1908-09-164512.
3732. Death Certificate, B.C. Reg. # 1937-09-529402.
3733. Marriage Certificate, B.C. Reg. # 1919-09-205257.
3734. Death Certificate, B.C. Reg. # 1937-09-529402.
3735. Marriage Certificate, B.C. Reg. # 1919-09-205257.
3736. 1871 Ontario Census, Cramahe Twp..
3737. Birth Certificate, Ont. Reg. # 022379.
3738. Death Certificate, B.C. Reg. # 1970-09-002628.
3739. Marriage Certificate, B.C. Reg. # 1916-09-181513.
3740. Death Certificate, B.C. Reg. # 1970-09-002628.
3741. Marriage Certificate, B.C. Reg. # 1916-09-181513.
3742. 1881 Ontario Census, Cramahe Twp, Div A-2, p.33.
3743. 1881 Ontario Census, Cramahe Twp, Div A-2, p. 33.
3744. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
3745. 1881 Ontario Census, Cramahe Twp, Div A-2, p.33.
3746. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
3747. Death Certificate, Ont. Reg. # 019245.
3748. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 23.
3749. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 53.
3750. 1871 Ontario Census, Fredericksburg (N) Twp, Lennox Co., Sub District C-2, p. 7.
3751. 1901 Ontario Census, Cramahe Twp, Sub E-3, p. 3.
3752. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 23.
3753. 1881 Ontario Census, Cramahe Twp, Div A-2, p. 33.
3754. Death Certificate, B.C. Reg. # 1923-09-324963.
3755. 1881 Ontario Census, Cramahe Twp, Div A-2, p.33.
3756. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
3757. 1881 Ontario Census, Cramahe Twp, Div A-2, p.33.
3758. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
3759. 1861 Ontario Census, Cramahe Twp.
3760. Marriage Certificate, Ont. Reg. #008823, indicates bride as "Jennie Moore" but descendant Jon Pepper is confident Jennie and Laura are the same person.
3761. Marriage Certificate, Ont. Reg. #008823.
3762. Marriage Certificate, Ont. Reg. #008823, indicates bride as "Jennie Moore" but descendant Jon Pepper is confident Jennie and Laura are the same person.
3763. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 53, vol. 9, transcribed from the original.
3764. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
3765. Death Certificate, Ont. Reg. # 019245.
3766. Dorothy Reid Family Tree.
3767. 1881 Ontario Census, Cramahe Twp, Div A-2, p.33.
3768. Marriage Certificate, Ont. Reg. # 008223.
3769. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 3.
3770. Jon Pepper Family Tree.
3771. Birth Certificate, Ont. Reg. # 028382.
3772. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, Page 3, microfilm of original..
3773. Death Certificate, Ont. Reg. # 009431.
3774. 1881 Ontario Census, Cramahe Twp, Div A-2, p.33.
3775. 1871 Ontario Census, Cramahe Twp..
3776. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, p. 64.
3777. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
3778. 1881 Ontario Census, Cramahe Twp, Div A-2, p. 33.
3779. Vicki Ouderkirk Family Tree.
3780. Marriage Certificate, B.C. Reg. # 1926-09-311071, of son, Clarence Habart and Hilda Avery, lists birth place and full name.
3781. Marriage Certificate, B.C. Reg. # 1926-09-311071.
3782. "Obituary Notice," Lacombe Globe, Alberta, September 7, 2003.
3783. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol 39, p. 41.
3784. 1891 Ontario Census, Monaghan North Twp, Peterborough Co. West, Dist. 2, p. 20, records of son Robert A. Morrow, who indicate mother and father were born in Ireland.
3785. "Marriage Announcement," Peterborough Examiner, 1865, for son Robert Morrow to Harriett J. Gilchrist indicates O. Morrow as "deceased."
3786. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 41 - age at marriage was 21 yrs.
3787. 1891 Ontario Census, Monaghan North Twp, Peterborough Co. West, Dist. 2, p. 20, Robert's age in the census is 12 yrs, placing his birth in approximately 1879.
3788. Ontario Probate Records, Will # 916, of Eliza Burke (mother) - lists surname as MORROW, & Terry Forin Family Tree indicates husband as Robert Archibald MUNROE.
3789. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 41 - age at marriage was 21 yrs.
3790. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 41.
3791. 1891 Ontario Census, Monaghan North Twp, Peterborough Co. West, Dist. 2, p. 20.
3792. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 41.
3793. 1891 Ontario Census, Monaghan North Twp, Peterborough Co. West, Dist. 2, p. 20.
3794. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 41.
3795. 1891 Ontario Census, Monaghan North Twp, Peterborough Co. West, Dist. 2, p. 20, Robert's age in the census is 12 yrs, placing his birth in approximately 1879.
3796. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2.
3797. Death Certificate, Ont. Reg. # 020964.
3798. 1881 Ontario Census, Hamilton Twp, Div. C-2, p. 10-11.
3799. Death Certificate, Ont. Reg. # 022863, date & place of death from research done by Lorraine Spencer, Ottawa, Ont.
3800. 1871 Ontario Census, Hamilton Twp, Div A-3, p. 14.
3801. 1881 Ontario Census, Hamilton Twp, Div. C-2, p. 10-11.
3802. Marriage Certificate, Ont. Reg. # 008223 for location, 1901 Hamilton Twp Census, Div D-8, p. 3 for birth date.
3803. Jon Pepper Family Tree.
3804. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2.
3805. 1881 Ontario Census, Hamilton Twp, Div. C-2, p. 10-11.
3806. 1901 Ontario Census, 1901 Hamilton Twp Census, Div D-8, p. 2.
3807. Military Records - WWI.
3808. Vicki Ouderkirk Family Tree, provides birth and marriage information.
3809. D. Walker & F. Stratford-Devai, Marriage Registers of Ontario - Vol #12: Eastern District - 1801 - 1865,(Global Heritage Press, Ont.: 2000), p. 112.
3810. Vicki Ouderkirk Family Tree, provides birth and marriage information.
3811. D. Walker & F. Stratford-Devai, Marriage Registers of Ontario - Vol #12: Eastern District - 1801 - 1865,(Global Heritage Press, Ont.: 2000), p. 112.
3812. Terry Forin Family Tree.
3813. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
3814. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28.
3815. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
3816. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28.
3817. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
3818. Wanda Sinclair Family Tree.
3819. 1891 Ontario Census, Hamilton Twp, Div D, p. 13.
3820. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28, provides years for Sarah as 1874 to 1962.
3821. Birth Certificate.
3822. Also, 1901 B.C. Census.(The location is from the 1881 British Census, but the date/year is from the 1901 B.C. Census)
3823. Death Certificate, BC Reg. # 1908-08-021872.
3824. Marriage Certificate.
3825. "Obituary Notice," Victoria Daily Times, November 21, 1908, p. 2.
3826. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1852, p. 97.
3827. 1901 B.C. Census.
3828. 1891 B.C. Census, Esquimalt, Victoria, District 4, Polling District 11, p. 10.
3829. Marriage Certificate.
3830. Death Certificate, BC Reg. # 1921-09-283046.
3831. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1847, p. 83.
3832. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, 1836 Baptisms, p. 55.
3833. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1839, p. 62.
3834. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, 1839 Baptisms, p. 62.
3835. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1847, p. 83.
3836. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Burials 1853, p. 60.
3837. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, 1834 Marriages, p. 27.
3838. Marriage Certificate, 1875, of daughter, Ellen Norris, lists father's occupation as "Naval Pensioner."
3839. Birth Certificate, of daughter, Ellen Norris, born in October 1852, lists father's occupation as "Laborer."
3840. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, 1834 Marriages, p. 27.
3841. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, 1836 Baptisms, p. 55.
3842. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1839, p. 62.
3843. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1842, p. 68.
3844. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1847, p. 83.
3845. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1850.
3846. Also, 1901 B.C. Census.(The location is from the 1881 British Census, but the date/year is from the 1901 B.C. Census)
3847. Death Certificate, BC Reg. # 1908-08-021872.
3848. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1850.
3849. Parish Records - St. Andrew's Anglican Church - Farlington, Hampshire, England, Baptisms 1842, p. 68.
3850. Death Certificate, B.C. Reg. # 1960-09-014586.
3851. Birth Certificate, B.C. Reg. # 1893-09-007762.
3852. Death Certificate, B.C. Reg. # 1957-09-007613.
3853. Marriage Certificate, B.C. Reg. #1922-09-241586.
3854. Death Certificate, B.C. Reg. # 1957-09-007613.
3855. Marriage Certificate, B.C. Reg. #1922-09-241586.
3856. Birth Certificate, B.C. Reg # 1896-09-008508.
3857. 1891 B.C. Census, Victoria, Johnson St. Ward, Div. 1, p. 73, The location of "Kent" is from George's 1907 death certificate.
3858. Death Certificate, B.C. Reg. # 1907-09-020438.
3859. Birth Certificate, B.C. Reg. # 1892-09-006045.
3860. Birth Certificate, B.C. Reg. # 1893-09-007762.
3861. Death Certificate, B.C. Reg. # 1957-09-007613.
3862. Birth Certificate, B.C. Reg # 1896-09-008508.
3863. Birth Certificate, B.C. Reg. # 1892-09-006045.
3864. Marriage Certificate, B.C. Reg. # 1909-09-017185.
3865. Death Certificate, B.C. Reg. # 1960-09-014327, for Annie Bradley, stepsister.
3866. Marriage Certificate, B.C. Reg. # 1909-09-017185.
3867. Cemetery Inscriptions, North Main Street Cemetery, Rutland, VT.
3868. Margaret R. Jenks, Cemetery Inscriptions, Rutland, Rutland Co., Vermont,(Original Transcription: 1953), North Main Street Cemetery, p. 7.
3869. Margaret R. Jenks, Cemetery Inscriptions, Rutland, Rutland Co., Vermont,(Original Transcription: 1953), p. 7 - death of first wife Sarah Osgood in 1794.
3870. 1800 US Census, Rutland, Rutland Co., VT, p. 213.
3871. Margaret R. Jenks, Cemetery Inscriptions, Rutland, Rutland Co., Vermont,(Original Transcription: 1953), p. 7 - death of first wife Sarah Osgood in 1794.
3872. Marriage Certificate, Ont. Reg. # 11130.
3873. 1871 Ontario Census, Cramahe Twp, Div. 2, p. 24.
3874. Vicki Ouderkirk Family Tree, provides birth and marriage information.
3875. D. Walker & F. Stratford-Devai, Marriage Registers of Ontario - Vol #12: Eastern District - 1801 - 1865,(Global Heritage Press, Ont.: 2000), p. 112.
3876. Vicki Ouderkirk Family Tree, provides birth and marriage information.
3877. D. Walker & F. Stratford-Devai, Marriage Registers of Ontario - Vol #12: Eastern District - 1801 - 1865,(Global Heritage Press, Ont.: 2000), p. 112.
3878. Vicki Ouderkirk Family Tree.
3879. Vicki Ouderkirk Family Tree, child died at birth.
3880. Vicki Ouderkirk Family Tree.
3881. Vicki Ouderkirk Family Tree, provides birth and death information.
3882. 1861 Ontario Census, Finch Twp, District 4.
3883. Vicki Ouderkirk Family Tree.
3884. 1871 Ontario Census, Finch Twp, Stormont Co., Div. 1, Sub District B, p. 47.
3885. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4.
3886. Vicki Ouderkirk Family Tree.
3887. 1861 Ontario Census, Finch Twp, District 4.
3888. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
3889. Vicki Ouderkirk Family Tree.
3890. 1861 Ontario Census, Finch Twp, District 4.
3891. Vicki Ouderkirk Family Tree, provides birth and marriage detailed information.
3892. Vicki Ouderkirk Family Tree, provided marriage information.
3893. 1871 Ontario Census, Finch Twp, Stormont Co., Div. 1, Sub District B, p. 48.
3894. 1871 Ontario Census, Finch Twp, Stormont Co., Div. 1, Sub District B, p. 47.
3895. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4.
3896. Vicki Ouderkirk Family Tree.
3897. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4.
3898. 1861 Ontario Census, Finch Twp, District 4.
3899. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
3900. Marriage Registers of Ontario - Stormont & Dundas County 1858 - 1969, Trasncribed from the original, p. 34.
3901. 1871 Ontario Census, Finch Twp, Stormont Co., Div. 1, Sub District B, p. 47.
3902. Marriage Registers of Ontario - Stormont & Dundas County 1858 - 1969, Trasncribed from the original, p. 34.
3903. 1871 Ontario Census, Finch Twp, Stormont Co., Div. 1, Sub District B, p. 47.
3904. 1871 Ontario Census, Finch Twp, Stormont Co., Div. 1, Sub District B, p. 48.
3905. Vicki Ouderkirk Family Tree.
3906. 1901 Ontario Census, Finch Twp, Stormont Co., Sub Dist. C-4, p. 11.
3907. Death Certificate, Ont. Reg. # 031810, indicates Margaret was born Nov. 4, 1843.
3908. Death Certificate, Ont. Reg. # 031810.
3909. 1911 Ontario Census, Berwick Village, Finch Twp, Stormont Co., Dist. 122, Sub Dist. 14, p. 10.
3910. Death Certificate, Ont. Reg. # 031810.
3911. 1871 Ontario Census, Finch Twp, Stormont Co., Sub. B-1, p. 50.
3912. 1901 Ontario Census, Finch Twp, Stormont Co., Sub Dist. C-4, p. 11.
3913. 1881 Ontario Census, Finch Twp, Stormont Co., Sub Dist: B-2, p. 44.
3914. 1911 Ontario Census, Berwick Village, Finch Twp, Stormont Co., Dist. 122, Sub Dist. 14, p. 10.
3915. Vicki Ouderkirk Family Tree, provides birth, marriage and death information.
3916. 1871 Ontario Census, Finch Twp.
3917. Death Certificate, Ont. Reg. # 013585.
3918. 1871 Ontario Census, Finch Twp, Stormont Co..
3919. 1901 Ontario Census, Ops Township, Victoria Co., Sub. F-3, Sch. 1, p. 1, indicates Sarah's date of birth as May 29, 1868.
3920. Death Certificate, Ont. Reg. # 013579, aged 7 yrs 9 mos at death.
3921. Death Certificate, Ont. Reg. # 013579.
3922. Death Certificate, Ont. Reg. # 013580.
3923. Birth Certificate, Ont. Reg. # 020115.
3924. 1901 Ontario Census, Finch Twp, Stormont Co., p. 5.
3925. 1881 Ontario Census, Finch Twp, Stormont Co., p. 44.
3926. Birth Certificate, Ont. Reg. # 030173, Indicates that Edwin & Ezary are twins.
3927. 1881 Ontario Census, Finch Twp, Stormont Co., p. 44.
3928. Birth Certificate, Ont. Reg. # 030173, indicates that Edwin & Ezary are twins.
3929. Birth Certificate, Ont. Reg. # 032624.
3930. Death Certificate, Ont. Reg. # 016931.
3931. Death Certificate, Ont. Reg. # 024235.
3932. Roxanne Karaki Family Tree, provided middle name for Margaret as "Elida."
3933. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4, shows Maraget with middle initial "M" - could be "Melida?"
3934. Birth Certificate, Ont. Reg. # 032621.
3935. Roxanne Karaki Family Tree.
3936. Ouderkirk Family Genealogy - Volume II.
3937. 1861 Ontario Census, Finch Twp, District 4.
3938. Vicki Ouderkirk Family Tree, provides birth, death and marriage information.
3939. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
3940. Vicki Ouderkirk Family Tree.
3941. 1861 Ontario Census, Finch Twp, District 4.
3942. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
3943. Vicki Ouderkirk Family Tree.
3944. Vicki Ouderkirk Family Tree, provides burial information.
3945. 1881 Ontario Census, Finch Twp, Div. B-1, p. 60.
3946. Vicki Ouderkirk Family Tree.
3947. 1861 Ontario Census, Finch Twp, District 4.
3948. Vicki Ouderkirk Family Tree, provides birth, death and marriage information.
3949. Vicki Ouderkirk Family Tree, provides birth and death information.
3950. Vicki Ouderkirk Family Tree, provides birth and marriage information.
3951. 1861 Ontario Census, Finch Twp, District 4.
3952. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
3953. Vicki Ouderkirk Family Tree.
3954. 1901 Ontario Census, Finch Twp, Stormont Co., Sub Dist. C-4, p. 11.
3955. Death Certificate, Ont. Reg. # 031810, indicates Margaret was born Nov. 4, 1843.
3956. Death Certificate, Ont. Reg. # 031810.
3957. 1861 Ontario Census, Finch Twp, District 4.
3958. Vicki Ouderkirk Family Tree.
3959. 1861 Ontario Census, Finch Twp, District 4.
3960. Vicki Ouderkirk Family Tree, indicates year of birth as 1847.
3961. 1861 Ontario Census, Finch Twp, District 4.
3962. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
3963. Vicki Ouderkirk Family Tree.
3964. 1861 Ontario Census, Finch Twp, District 4.
3965. Vicki Ouderkirk Family Tree, provides birth and marriage detailed information.
3966. Vicki Ouderkirk Family Tree, provides birth and death detailed information.
3967. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
3968. 1861 Ontario Census, Finch Twp, District 4.
3969. Vicki Ouderkirk Family Tree, provides birth information and first name as "Pamela."
3970. 1861 Ontario Census, Finch Twp, District 4.
3971. Vicki Ouderkirk Family Tree, provides birth and marriage detailed information.
3972. 1861 Ontario Census, Finch Twp, District 4.
3973. Vicki Ouderkirk Family Tree.
3974. Vicki Ouderkirk Family Tree, provides birth, death and marriage information.
3975. 1861 Ontario Census, Finch Twp, District 4.
3976. Vicki Ouderkirk Family Tree, provides birth information and first name as "Pamela."
3977. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
3978. 1861 Ontario Census, Finch Twp, District 4.
3979. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
3980. Vicki Ouderkirk Family Tree.
3981. Vicki Ouderkirk Family Tree, child died at birth.
3982. Vicki Ouderkirk Family Tree.
3983. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4.
3984. Vicki Ouderkirk Family Tree, provides birth, marriage and death information.
3985. Birth Certificate, Ont. Reg. # 032621, of daughter, Margaret Lydia.
3986. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4.
3987. Birth Certificate, Ont. Reg. # 032621, of daughter, Margaret Lydia.
3988. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4.
3989. Vicki Ouderkirk Family Tree, provides birth, marriage and death information.
3990. Birth Certificate, Ont. Reg. # 032621.
3991. Roxanne Karaki Family Tree.
3992. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4.
3993. 1861 Ontario Census, Finch Twp, District 4.
3994. Vicki Ouderkirk Family Tree.
3995. Vicki Ouderkirk Family Tree, provides birth, death and marriage information.
3996. Vicki Ouderkirk Family Tree, provides birth, death and marriage detailed information.
3997. Vicki Ouderkirk Family Tree.
3998. 1861 Ontario Census, Finch Twp, District 4.
3999. Vicki Ouderkirk Family Tree, indicates year of birth as 1847.
4000. 1871 Ontario Census, Finch Twp, Stormont Co., Div. 1, Sub District B, p. 47.
4001. 1901 Ontario Census, Winchester Twp, Dundas Co., Sub. G-1, Sch. 1, p. 4.
4002. Vicki Ouderkirk Family Tree.
4003. 1861 Ontario Census, Finch Twp, District 4.
4004. Vicki Ouderkirk Family Tree, provides birth and marriage detailed information.
4005. Vicki Ouderkirk Family Tree, provides birth and death detailed information.
4006. Birth Certificate, of son, Emanuel Avery, shows name as Mary Oynes (most likely spelling error).
4007. Marriage Certificate, indicates Mary's name as Mary Owens.
4008. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B, provides Mary's birth location as "Lifton" and her age as 63 yrs.
4009. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist. Okehampton, Reg Sub Dist. Bratton Clovelly, p. 32, Mary is listed as born in "Lifton" and age 74 yrs.
4010. Death Certificate, England, HC776337.
4011. Marriage Certificate.
4012. Death Certificate, England, HC776337, indicates Mary was 67 yrs old when she died on July 16, 1874.
4013. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Bruial Records, 1874, p. 46, Entry No. 365 Mary Avery of Hennard Mill was buried July 19, 1874 aged 67 years, Samuel Andrew, Curate.
4014. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B, Mary is listed as born in "Lifton" and aged 63 yrs.
4015. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist. Okehampton, Reg Sub Dist. Bratton Clovelly, p. 32.
4016. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1874, p. 46, Entry No. 365 Mary Avery of Hennard Mill was buried July 19, 1874 aged 67 years, Samuel Andrew, Curate.
4017. Marriage Certificate.
4018. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, 1832, p. 42, Entry No. 333: Feb. 21, 1832 William, son of William (Laborer) & Mary Avery, of Germansweek, Ponsford Cann, Curate.
4019. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1832, p. 14, Entry No. 109 William Avery of Germans Week was buried Feb. 24, 1832, an infant.
4020. 1841 British Census, Hennard Mill, Germansweek, Devon, p. 13, John is 9 yrs old living with his parents.
4021. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of John Taverner, son of William & Mary, is recorded in the register on March 17, 1833.
4022. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1908, p. 66, Entry No. 523 John Avery of Germasweek was buried on Dec. 22, 1908 at the age of 76 years by K.A. Lake, Vicar.
4023. 1841 British Census, Hennard Mill, Germansweek, Devon, p. 13, Betsey's was listed as 4 yrs old in the census placing her birth about 1836/7.
4024. Birth Certificate.
4025. Death Certificate.
4026. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Agnes, dau. of William & Mary Avery, is recorded on Feb. 20, 1842.
4027. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist. Okehampton, Reg Sub Dist. Bratton Clovelly, p. 32, Mary is listed as born in Germansweek and 26 yrs of age.
4028. Birth Certificate, England, Application No. COL366331.
4029. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B, William is listed as born in Germansweek and 13 yrs old in the census.
4030. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
4031. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 20, p. 2.
4032. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001), Addendum from Don Avery, 2002.
4033. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
4034. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 20, p. 2.
4035. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001), Addendum from Don Avery, 2002.
4036. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
4037. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1906, p. 65, Entry No. 514 Maud Mary Avery of Horsepit Cottage, Germansweek, was buried on March 29, 1906 aged 1 1/2 years old, K.A. Locke, Vicar.
4038. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
4039. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Victor, aged 1 yr, was buried in 1917, placing his birth in 1916.
4040. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Victor, aged 1 yr, was buried in 1917.
4041. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
4042. 1901 British Census, Germansweek, Devon, Reg'n Dist: Okehampton, District 3, Folio 20, p. 2.
4043. 1891 Ontario Census, Hamilton Twp, Div. D, p. 13.
4044. 1871 Ontario Census, Hamilton Twp, p. 37.
4045. Death Certificate, Ont. Reg. # 018739.
4046. Wanda Sinclair Family Tree.
4047. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
4048. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28.
4049. Birth Certificate, Ont. Reg. # 027619.
4050. Wanda Sinclair Family Tree.
4051. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28.
4052. Wanda Sinclair Family Tree, Baltimore Circuit, #14, p. 1.
4053. Alex Broomfield, Jaynes Family Tree.
4054. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
4055. Wanda Sinclair Family Tree.
4056. Marriage Certificate, Ont. Reg. # 009108.
4057. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28.
4058. Birth Certificate, Ont. Reg. # 027756, of daughter, Mildred Adeline Parker.
4059. Marriage Certificate, Ont. Reg. # 009108.
4060. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3 &, Ont. Birth Reg. # 027756.
4061. Birth Certificate, Ont. Reg. # 027619.
4062. Wanda Sinclair Family Tree.
4063. Wanda Sinclair Family Tree, full name listed as John Darcy PARKER.
4064. 1871 Ontario Census, Hamilton Twp, p. 37.
4065. Death Certificate, Ont. Reg. # 018739.
4066. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28.
4067. Death Certificate, Ont. Reg. # 018739.
4068. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3.
4069. Wanda Sinclair Family Tree.
4070. 1891 Ontario Census, Hamilton Twp, Div D, p. 13.
4071. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28, provides years for Sarah as 1874 to 1962.
4072. Alex Broomfield, Jaynes Family Tree.
4073. 1901 Ontario Census, Hamilton Twp, Div. D-1, p. 3 &, Ont. Birth Reg. # 027756.
4074. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28, no year of death is provided for Mildred.
4075. Death Certificate, of Robert Parker..
4076. Death Certificate, B.C. Reg. #1946-09-003160.
4077. Marriage Certificate, B.C. Reg. # 1921-09-234085.
4078. 1891 Ontario Census, Hamilton Twp, Div D, p. 13.
4079. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28, provides years for Sarah as 1874 to 1962.
4080. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28.
4081. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England.
4082. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England, baptism of Alfred Joseph Payne, son of William James & Maria Payne was solemnized on Mar. 29, 1863.
4083. 1871 British Census, Shoreditch, London, Middlesex, RG10/449, Sub Reg Dist: Hoxton New Town, Enum. Dist. 19, Folio 48, p. 12.
4084. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England.
4085. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England, baptism of Amelia Louisa Payne, daughter of William James & Maria Payne was solemnized on Apr. 16, 1865.
4086. Marriage Certificate, Michigan Reg. # 00994, Polly Bookhout Family Tree Files, Provides birth location in England.
4087. 1910 US Census, Fitchburg Twp, Dane Co., WI, Roll 1708, Book 1, p. 219, indicates Caroline is 40 yrs of age placing her birth in approximately 1870.
4088. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England.
4089. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England, baptism of Caroline Louisa Payne, daughter of William James & Maria Payne was solemnized on July 8, 1866.
4090. 1871 British Census, Shoreditch, London, Middlesex, RG10/449, Sub Reg Dist: Hoxton New Town, Enum. Dist. 19, Folio 48, p. 12.
4091. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England.
4092. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England, baptism of Henry John Payne, son of William James & Maria Payne was solemnized on Nov. 20, 1859.
4093. 1871 British Census, Shoreditch, London, Middlesex, RG10/449, Sub Reg Dist: Hoxton New Town, Enum. Dist. 19, Folio 48, p. 12.
4094. Marriage Certificate, Ont. Reg. # 014743, indicates age at marriage to be 21 yrs.
4095. Nelson Moody Family Tree.
4096. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5, provides Louisa's birth date.
4097. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
4098. Marriage Certificate, Ont. Reg. # 014743.
4099. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England, baptism of Louisa Pamela Payne, daughter of William James & Maria Payne was solemnized on Nov. 10, 1867.
4100. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
4101. 1871 British Census, Shoreditch, London, Middlesex, RG10/449, Sub Reg Dist: Hoxton New Town, Enum. Dist. 19, Folio 48, p. 12.
4102. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5.
4103. Marriage Certificate, Ont. Reg. # 014743.
4104. Birth Certificate, Ont. Reg. # 040252.
4105. Birth Certificate, Ont. Reg. # 001616.
4106. Nelson Moody Family Tree.
4107. Birth Certificate, Ont. Reg. # 041004.
4108. Nelson Moody Family Tree.
4109. Birth Certificate, Ont. Reg. # 040825.
4110. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
4111. Birth Certificate, Ont. Reg. # 005119.
4112. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
4113. Birth Certificate, Ont. Reg. # 003638.
4114. Nelson Moody Family Tree.
4115. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey's son, Nelson, in the family bible.
4116. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England.
4117. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England, baptism of Maria Marion Payne, daughter of William James & Maria Payne was solemnized on Feb. 28, 1858.
4118. 1871 British Census, Shoreditch, London, Middlesex, RG10/449, Sub Reg Dist: Hoxton New Town, Enum. Dist. 19, Folio 48, p. 12.
4119. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England.
4120. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England, baptism of William George Pain, son of William James & Maria Pain was solemnized on Jan. 7, 1855.
4121. 1871 British Census, Shoreditch, London, Middlesex, RG10/449, Sub Reg Dist: Hoxton New Town, Enum. Dist. 19, Folio 48, p. 12.
4122. 1871 British Census, Shoreditch, London, Middlesex, RG10/449, Sub Reg Dist: Hoxton New Town, Enum. Dist. 19, Folio 48, p. 12, William is listed as 45 yrs old in this census, placing his birth about 1826.
4123. 1871 British Census, Shoreditch, London, Middlesex, RG10/449, Sub Reg Dist: Hoxton New Town, Enum. Dist. 19, Folio 48, p. 12.
4124. Parish Records - St. Leonard's Anglican Church - Shoreditch, London, England.
4125. Marriage Certificate, Ont. Reg. # 014743, indicates age at marriage to be 21 yrs.
4126. Nelson Moody Family Tree.
4127. 1901 Ontario Census, Toronto (West), Ward 5, Dist. C-40, Sched. 1, p. 5, provides Louisa's birth date.
4128. Nelson Moody Family Tree, death and burial info. recorded by Bertha (Avery) Hickey in the family bible.
4129. Irv Peach Family Tree, Irv Peach sent an email dated April 4, 2005 advising of his sister Nita's death.
4130. Death Certificate, of mother Beulah indicates Nita's address as informant.
4131. Marriage License, Orange Co., CA, United States, indicates Russell was 33 yrs old in 1931 when married and that he was a native of Kansas.
4132. Marriage License, Santa Ana, Orange Co., CA, United States.
4133. Marriage License, Orange Co., CA, United States.
4134. Marriage License, Santa Ana, Orange Co., CA, United States.
4135. Irv Peach Family Tree, Irv Peach sent an email dated April 4, 2005 advising of his sister Nita's death.
4136. Pam Walker Family Tree.
4137. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Jane is a widow in this census, indicating her husband sometime prior to 1871.
4138. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, John is 13 yrs old in this census.
4139. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Thomas is 8 yrs old in this census.
4140. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Mary Jane is 7 yrs old in this census.
4141. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, John is 13 yrs old in this census.
4142. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29.
4143. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Mary Jane is 7 yrs old in this census.
4144. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29.
4145. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29, Thomas is 8 yrs old in this census.
4146. 1871 British Census, Tavistock, Devon, RG10/2146, Reg'n Dist: Tavistock, Enum. Dist. 5, Folio 97, p. 29.
4147. Death Certificate, Ont. Reg. # 023492, of daughter, Lucy Jane, lists parents' names.
4148. 1901 Ontario Census, Village of Colborne, Cramahe Twp, p. 6.
4149. Death Certificate, Ont. Reg. # 023492, indicates Lucy's birth place as Waterbury, VT, USA.
4150. Death Certificate, Ont. Reg. # 023492.
4151. 1901 Ontario Census, Village of Colborne, Cramahe Twp, p. 6.
4152. Death Certificate, Ont. Reg. # 023492, indicates Lucy's birth place as Waterbury, VT, USA.
4153. Death Certificate, Ont. Reg. # 023492.
4154. 1881 Ontario Census, Cramahe Twp, Div. A-3, p. 4.
4155. 1891 Ontario Census, Colborne Village, Sub. D, p. 40.
4156. Death Certificate, Ont. Reg. # 023492.
4157. 1891 Ontario Census, Colborne Village, Sub. D, p. 40.
4158. 1901 Ontario Census, Colborne Village, Cramahe Twp, p. 6.
4159. Death Certificate, Ont. Reg. # 023492.
4160. 1881 Ontario Census, Cramahe Twp, Div. A-3, p. 4.
4161. 1901 Ontario Census, Village of Colborne, Cramahe Twp, p. 6.
4162. Parish Records - St. Minver Church - Cornwall, England.
4163. Cornwall Family History Society - Monumental Inscriptions.
4164. Parish Records - St. Minver Church - Cornwall, England.
4165. Cornwall Family History Society - Monumental Inscriptions.
4166. 1871 British Census.
4167. Death Certificate.
4168. Cornwall Family History Society - Monumental Inscriptions, Card #83, St. Minver Parish Church, Caroline Craddock, 3 Aug. 1883, age 82; Humphrey Craddock, 27 Aug. 1876, age 88; John Craddock, 28 Oct. 1849, age 18; Phillippa Craddock, 11 Feb. 1839, age 45.
4169. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was indicated as 21 yrs.
4170. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was 5 yrs.
4171. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was 3 yrs.
4172. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was 1 yr old.
4173. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 202.
4174. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
4175. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 202.
4176. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
4177. 1871 Ontario Census, Hamilton Twp, Sub A-4, p. 60, age in the census was indicated as 21 yrs.
4178. Don Dusenbury Family Tree.
4179. Death Certificate, B.C. Reg. # 1960-09-014586.
4180. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, there is a marriage listed between John Phare and Mary Jane Avery, dau. of William Avery, in the register in 1874.
4181. Marriage Registers of Ontario - Stormont & Dundas County 1858 - 1969, Transcribed from the original, p. 34.
4182. Marriage Certificate, indicates Betsy was 25 yrs of age when she married in 1843.
4183. Marriage Certificate.
4184. Parish Records - St. Endellion, Cornwall, England, Parish Church, p. 75, Entry No. 595, June 5, 1846: the burial of Bettsy Mitchell, aged 28 yrs, of Port Isaac by W. Hocken.
4185. Marriage Certificate.
4186. Marriage Certificate, of daughter, Betsy Phillips, in 1843 indicates her father was John Phillips.
4187. Marriage Certificate, of daughter, Betsy Phillips to Thomas Mitchell in 1843, indicates John Phillips was a Laborer.
4188. Marriage Certificate, indicates Betsy was 25 yrs of age when she married in 1843.
4189. 1891 Ontario Census, Brighton Village, Brighton Twp, Sub District B-1, p. 17.
4190. Death Certificate, Ont. Reg. # 002765.
4191. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 322, Globe, Toronto."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
4192. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1898 - 1899, Entry # 50: Octavia P. Keeler, Widow, Minister: G.H. Webb, Lakeport Burial Ground [no burial date but recorded between June and Sept 1899].
4193. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Cramahe Twp, Northumberland Co., p. 76.
4194. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 322, Globe, Toronto."Marriage Notices of Ontario" by William D. Reid, Hunterdon House, Lambertville, NJ1980.
4195. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 26.
4196. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 26, provides date of birth.
4197. Marriage Certificate, Ont. Reg. # 006404, indicates birth place as Haldimand Twp.
4198. Ontario Probate Records, Will # 675, Letters of Administration, filed in the Cobourg Land Title Office.
4199. The Champlain Society, The Town of York 1815 - 1834,(Toronto: 1966), p. 125, footnote 79.
4200. Ontario Probate Records, Will, Probated March 19, 1849, indicates date of death as January 23, 1849 as attested by Samuel Phillips (son).
4201. 1891 Ontario Census, Brighton Village, Brighton Twp, Sub District B-1, p. 17.
4202. Death Certificate, Ont. Reg. # 002765.
4203. 1871 Ontario Census, Cramahe Twp, living with Joseph & Octavia (Phillips) Keeler.
4204. Jim Dickey Family Tree.
4205. Military Records - WWI, of father, Albert Bookhout, Regimental # 634075, Notation on pay sheets of the address/name change in 1918.
4206. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 45, Marriage Register 1836-1869, Abigail (Polmateer) Ryckman was listed as 39 yrs old when she married Henry Bookhout in 1864.
4207. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 31..
4208. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 45, Marriage Register 1836-1869.
4209. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 31..
4210. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 45, Marriage Register 1836-1869.
4211. 1871 Ontario Census, Cramahe Twp, Northumberland Co., Div. 2, p. 24, Mary Buckout is living with Joseph & Amanda Cunningham family as a 6 yr old child.
4212. 1901 Ontario Census, Orangeville, Centre Wellington, Sub Dist. H-4, p. 9, Annie's birth is given as Nov. 18, 1863 in Ontario (rural).
4213. Parish Records - Methodist Episcopal Church - Hilton, Brighton Twp, Northumberland Co., Ont., p. 45, Marriage Register 1836-1869, Abigail (Polmateer) Ryckman was listed as 39 yrs old when she married Henry Bookhout in 1864.
4214. 1901 Ontario Census, Colborne Village, p.5 & location is from Death Registration, Ont. Reg. # 020383.
4215. Death Certificate, Ont. Reg. # 020383.
4216. Liz Lewis Family Tree.
4217. 1901 Ontario Census, Colborne Village, p.5 & location is from Death Registration, Ont. Reg. # 020383.
4218. Death Certificate, Ont. Reg. # 020383.
4219. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Transcribed: 1996, by D. Walker & S. Molotkow, Vol. 7, Part 1, p. 62.
4220. Death Certificate, Ont. Reg. # 020383.
4221. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, p. 34, vol. 17, microfilm of the original register.
4222. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Transcribed: 1996, by D. Walker & S. Molotkow, Vol. 7, Part 1, p. 62.
4223. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. #1, Cramahe Twp, p. 544, Officiating Minister: R. Jones.
4224. 1901 Ontario Census, Cramahe Twp, Div D-2, p. 6.
4225. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
4226. 1901 Ontario Census, Colborne Village, p. 5.
4227. Marriage Registers of Ontario - Stormont & Dundas County 1858 - 1969, Transcribed from the original, p. 34.
4228. Marriage Registers of Ontario - Stormont & Dundas County 1858 - 1969, Trasncribed from the original, p. 34.
4229. 1871 Ontario Census, Finch Twp, Stormont Co., Div. 1, Sub District B, p. 47.
4230. Marriage Registers of Ontario - Stormont & Dundas County 1858 - 1969, Trasncribed from the original, p. 34.
4231. 1871 Ontario Census, Finch Twp, Stormont Co., Div. 1, Sub District B, p. 47.
4232. 1871 Ontario Census, Finch Twp, Stormont Co., Div. 1, Sub District B, p. 48.
4233. Marriage Registers of Ontario - Stormont & Dundas County 1858 - 1969, Transcribed from the original, p. 34.
4234. Wesleyan Methodist Baptismal Registers,(Ontario), vol. 1, Cramahe Twp, Newcastle District, p. 646, indicates Hiram's birth date as Mar. 17, 1846 and his baptism as May 16, 1847 by Rev. R. Darlington.
4235. Marriage Certificate, Ont. Reg. # 008744.
4236. 1901 Ontario Census, Brighton Twp, Sub A-4, p. 7.
4237. Marriage Certificate, Ont. Reg. # 008744.
4238. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 18.
4239. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, p. 34, vol. 17, microfilm of the original register.
4240. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 18.
4241. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, p. 34, vol. 17, microfilm of the original register.
4242. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 26.
4243. Death Certificate, B.C. Reg. # 1978-09-010613 & Marriage Record indicates location as Toronto.
4244. Death Certificate, B.C. Reg. # 1978-09-010613.
4245. Marriage Certificate, B.C. Reg. # 1919-09-205257.
4246. Death Certificate, B.C. Reg. # 1978-09-010613.
4247. Marriage Certificate, B.C. Reg. # 1919-09-205257.
4248. Marriage Certificate, B.C. Reg. # 1919-09-205256.
4249. Death Certificate, B.C. Reg. # 1978-09-010613 of son, David Quaife.
4250. Marriage Certificate, B.C. Reg. # 1919-09-205257 of son, David Quaife.
4251. Death Certificate, B.C. Reg. # 1978-09-010613 & Marriage Record indicates location as Toronto.
4252. Death Certificate, B.C. Reg. # 1978-09-010613.
4253. Marriage Certificate, B.C. Reg. # 1919-09-205256.
4254. Death Certificate, B.C. Reg. # 1969-09-009482.
4255. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
4256. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record, indicates that Abel was residing in Whitby Twp when he married Sarah Scripture.
4257. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
4258. "Obituary Notice," Victoria Daily Times, August 11, 1939, p. 12, & B.C. Death Certificate # 1939-09-560312.
4259. Doug Besharah Family Tree.
4260. "Obituary Notice," The Brighton Ensign Newspaper, August 3, 1928, p. 19.
4261. Doug Besharah Family Tree.
4262. 1901 Ontario Census, Brighton Twp, p. 12.
4263. Doug Besharah Family Tree.
4264. 1901 Ontario Census, Brighton Village, p. 11.
4265. Doug Besharah Family Tree.
4266. Marriage Certificate, Ont. Reg. # 015341.
4267. Cemetery Inscriptions.
4268. Marriage Certificate, Ont. Reg. # 015341.
4269. Doug Besharah Family Tree.
4270. 1901 Ontario Census, Brighton Twp, p. 11.
4271. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17.
4272. Marriage Certificate, Ont. Reg. # 215336.
4273. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17 &, Ont. Death Reg. # 023219 indicates age at death as 7 yrs & 8 mos, but no specific date of birth.
4274. Death Certificate, Ont. Reg. # 023219.
4275. Doug Besharah Family Tree.
4276. 1901 Ontario Census, Brighton Village, p. 11.
4277. Marriage Certificate, Ontario Registry, # 008274, Birth Date comes from the 1901 Ontario Census for Brighton Village.
4278. Hilda Avery Habart Family Information.
4279. Marriage Certificate, Ontario Registry, #008274.
4280. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17, with date of interment from Obituary Notice, The Brighton Ensign Newspaper, Oct. 26, 1928, p.5.
4281. 1871 Ontario Census, Haldimand Twp, Northumberland Co., Sub Dist. C-3, p. 1.
4282. Marriage Certificate, Ontario Registry, #008274.
4283. 1901 Ontario Census, Brighton Village, p. 11.
4284. Doug Besharah Family Tree.
4285. 1901 Ontario Census, Brighton Twp, p. 11.
4286. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17.
4287. 1901 Ontario Census, Brighton Twp, p. 12.
4288. Death Certificate, Ont. Reg. # 025826, of son, Niram Elbert Richardson, indicates father's name as Thomas Osgood Richardson.
4289. Death Certificate, Ont. Reg. #025826, of son, Niram Elbert Richardson, indicates father's birthplace.
4290. Marriage Certificate, Ontario Registry, # 008274, Birth Date comes from the 1901 Ontario Census for Brighton Village.
4291. Hilda Avery Habart Family Information.
4292. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 36.
4293. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14.
4294. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Frederick's full name and birth date.
4295. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 36.
4296. Marriage Certificate, Ont. Reg. # 013669.
4297. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Walter's full name, birth & death dates.
4298. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14, Alice is listed as a Widow.
4299. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Walter's full name, birth & death dates.
4300. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14.
4301. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Lionel's full name and birth date.
4302. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 36.
4303. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14.
4304. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Robert's full name and birth date.
4305. Marriage Certificate, Ont. Reg. # 013669.
4306. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Walter's full name, birth & death dates.
4307. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14, Alice is listed as a Widow.
4308. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Walter's full name, birth & death dates.
4309. Marriage Certificate, Ont. Reg. # 013669.
4310. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14.
4311. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Frederick's full name and birth date.
4312. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14.
4313. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Robert's full name and birth date.
4314. 1891 Ontario Census, Cramahe Twp, Sub E-1, p. 14.
4315. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 37, This reference provides Lionel's full name and birth date.
4316. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 82, Entry No., 654, February 12, 1827 - Anne Roach, baptised by L. Richards, daughter of John (Laborer) & Mary Roach.
4317. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 82, February 12, 1827 - Anne Roach, daughter of John (Laborer) & Mary Roach of Rhydorddwy.
4318. Birth Certificate.
4319. Death Certificate, BC Reg. #1935-09-504010.
4320. Marriage Certificate.
4321. Marriage Certificate, BC Reg. #1914-09-028193.
4322. Marriage Certificate, BC Reg. #1921-09-229446.
4323. 1901 B.C. Census.
4324. 1871 British Census, Portsea, Hampshire, Royal Marines Artillery Barracks, RG10/1148, Folio 72, p. 30.
4325. Marriage Certificate.
4326. 1881 British Census, Portsea, Hampshire, Folio 144, p. 17.
4327. 1891 B.C. Census, Esquimalt, Victoria, District 4, Polling District 11, p. 10.
4328. Sessional Paper of the BC Government 1899, BC Voters List 1898,(Extracted by Hugh Armstrong, published at BC Gen Web).
4329. 1901 B.C. Census, Royal Oak Highland Lake District, Victoria, District 3, Polling Subdiv. 2, p. 9.
4330. Marriage Certificate, Reg. # 1914-09-229446.
4331. Victoria City Directory (Henderson's), 1921, p. 503.
4332. Marriage Certificate, Reg. #1921-09-229446.
4333. 1891 B.C. Census, Esquimalt, Victoria, District 4, Polling District 11, p. 10.
4334. 1861 British Census, Dolganed, Abergele, Denbighshire, Wales, Enum. Dist. 12, p. 69, Hugh is listed as a 9 yr old scholar.
4335. 1871 British Census, Portsea, Hampshire, Royal Marines Artillery Barracks, RG10/1148, Folio 72, p. 30.
4336. 1881 British Census, Portsea, Hampshire, Folio 144, p. 17.
4337. 1891 B.C. Census, Esquimalt, Victoria, District 4, Polling District 11, p. 10.
4338. Sessional Paper of the BC Government 1899, BC Voters List 1898,(Extracted by Hugh Armstrong, published at BC Gen Web).
4339. 1901 B.C. Census, Royal Oak Highland Lake District, Victoria, District 3, Polling Subdiv. 2, p. 9.
4340. Marriage Certificate, Reg. # 1914-09-229446.
4341. Marriage Certificate.
4342. Marriage Certificate, BC Reg. #1914-09-028193.
4343. Marriage Certificate, BC Reg. #1921-09-229446.
4344. Death Certificate, BC Reg. # 1921-09-283046.
4345. Marriage Certificate, # 224, of son, Thomas Roach.
4346. Parish Records - St. Mary's Anglican Church - Rhuddlan, Wales, Marriage Registers, Aug. 4, 1821 John Roche, bachelor, (of Dyserth) & Mary Evans, spinster, (of this parish) were married in the Parish Church, witnesses John Davies & Elizabeth Jones.
4347. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 51, July 14, 1822 - baptism of John Roach, son of John Roche (Miner) and Mary Evans of Rhydorddwy.
4348. Marriage Certificate, # 224, of son, Thomas Roach.
4349. Parish Records - St. Mary's Anglican Church - Rhuddlan, Wales, Marriage Register, Aug. 4, 1821 John Roche, bachelor, (of Dyserth) & Mary Evans, spinster, (of this parish) were married in the Parish Church, witnesses John Davies & Elizabeth Jones.
4350. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, baptisms of children (John, Thomas and Ann) indicate family resided at Rhydorddwy.
4351. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 10 & 11, April 2, 1831 - William Roach, son of John (Laborer) & Mary Roche of Henafon, Rhydorddwy.
4352. Parish Records - St. Mary's Anglican Church - Rhuddlan, Wales, Marriage Registers, Aug. 4, 1821 John Roche, bachelor, (of Dyserth) & Mary Evans, spinster, (of this parish) were married in the Parish Church, witnesses John Davies & Elizabeth Jones.
4353. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 51, Entry No. 404, July 14, 1822 - John Roach baptised by D. Williams, son of John Roche (Miner) & Mary Evans of Rhydorddwy.
4354. 1881 British Census, Abergele, Denbigh, Wales, Folio 79, p. 3, age listed was 55 yrs placing his birth in approximately 1826.
4355. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 62, May 30, 1824 - Thomas Roach baptised, son of John Roach (Laborer) & Mary Evans of Rhydorddwy.
4356. Marriage Certificate, of son, Hugh Roach, to Annie Walford Grist in Victoria on November 11, 1914 indicates his father, Thomas, was deceased.
4357. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 82, Entry No., 654, February 12, 1827 - Anne Roach, baptised by L. Richards, daughter of John (Laborer) & Mary Roach.
4358. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 10 & 11, Entry No. 81, April 2, 1831 - William Roach baptised by L. Richards, son of John (Laborer) & Mary Roche of Henafon, Rhydorddwy.
4359. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 51, Entry No. 404, July 14, 1822 - John Roach baptised by D. Williams, son of John Roche (Miner) & Mary Evans of Rhydorddwy.
4360. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, July 14, 1822 - John Roach baptised, son of John Roche (Miner) & Mary Evans of Rhydorddwy.
4361. 1871 British Census, Dolganed, Abergele, Denbigh, Wales, RG10/5671, Enum. Dist. 12, p. 85B, John was 9 years old.
4362. 1881 British Census, 23rd Brigade Depot, Hightown Wrexham Regis, Denbigh, Wales, RG11/5520, p. 9.
4363. 1871 British Census, Dolganed, Abergele, Denbighshire, Wales, RG10/5671, Enum. Dist. 12, p. 85B.
4364. 1881 British Census, 23rd Brigade Depot, Hightown Wrexham Regis, Denbigh, Wales, RG11/5520, p. 9.
4365. Death Certificate, of mother, Ellen Roach, John was the informant for his mother's death certificate and indicated he was from Wen Llanfair Talhaearn.
4366. Death Certificate, BC Reg. # 1921-09-283046.
4367. Marriage Certificate, BC Reg. # 1908-09-016595.
4368. Sessional Paper of the BC Government 1899, BC Voters List 1898,(Extracted by Hugh Armstrong, published at BC Gen Web).
4369. Marriage Certificate, BC Reg. # 1908-09-016595.
4370. 1891 B.C. Census, Esquimalt, Victoria, District 4, Polling District 11, p. 10.
4371. Marriage Certificate, BC Reg. # 1908-09-016595.
4372. 1881 British Census, Portsea, Hampshire, Folio 144, p. 17.
4373. 1891 B.C. Census, Esquimalt, Victoria, District 4, Polling District 11, p. 10.
4374. Sessional Paper of the BC Government 1899, BC Voters List 1898,(Extracted by Hugh Armstrong, published at BC Gen Web).
4375. Marriage Certificate, BC Reg. # 1908-09-016595.
4376. 1881 British Census, Abergele, Denbigh, Wales, Folio 79, p. 3.
4377. 1881 British Census, Abergele, Denbighshire, Wales, RG11/5531, Enum. Dist: 13, Folio 79, p. 3.
4378. 1861 British Census, Dolganed, Abergele, Denbighshire, Wales, Enum. Dist. 12, p. 69.
4379. 1881 British Census, Abergele, Denbighshire, Wales, RG11/5531, Enum. Dist: 13, Folio 79, p. 3.
4380. 1881 British Census, Abergele, Denbigh, Wales, Folio 79, p. 3, age listed was 55 yrs placing his birth in approximately 1826.
4381. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 62, May 30, 1824 - Thomas Roach baptised, son of John Roach (Laborer) & Mary Evans of Rhydorddwy.
4382. Marriage Certificate, of son, Hugh Roach, to Annie Walford Grist in Victoria on November 11, 1914 indicates his father, Thomas, was deceased.
4383. Marriage Certificate, # 224.
4384. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 62, Entry No. 496, May 30, 1824 - Thomas Roach baptised by D. Williams, son of John Roach (Laborer) & Mary Evans of Rhydorddwy.
4385. Marriage Certificate, # 224.
4386. Birth Certificate, of son, Hugh Roach, lists his father's occupation as Laborer.
4387. 1871 British Census, Dolganed, Abergele, Denbigh, Wales, RG10/5671, Enum. Dist. 12, p. 85B.
4388. Marriage Certificate, of son, Hugh Roach, in 1875 lists Thomas' occupation as "Laborer."
4389. 1881 British Census, Abergele, Denbigh, Wales, Folio 79, p. 3.
4390. 1891 British Census, Abergele, Denbigh, Wales, RG12/4628, Enum. Dist. 7, Folio 96, p. 2.
4391. 1901 British Census, Rhuddlan, Flint, Wales, Reg. Dist.: St. Asaph, Enum. Dist. 9, Folio 74, p. 8.
4392. Marriage Certificate, # 224.
4393. 1871 British Census, Dolganed, Abergele, Denbighshire, Wales, RG10/5671, Enum. Dist. 12, p. 85B.
4394. 1881 British Census, Abergele, Denbighshire, Wales, RG11/5531, Enum. Dist: 13, Folio 79, p. 3.
4395. 1891 British Census, Abergele, Denbigh, Wales, RG12/4628, Enum. Dist. 7, Folio 96, p. 2.
4396. Death Certificate, of wife, Ellen Roach, indicates they were still living at Ty Newydd, Abergele, Wales when she died in Dec. 1899.
4397. 1901 British Census, Rhuddlan, Flint, Wales, Reg. Dist.: St. Asaph, Enum. Dist. 9, Folio 74, p. 8.
4398. Marriage Certificate, # 224.
4399. Birth Certificate.
4400. Death Certificate, BC Reg. #1935-09-504010.
4401. 1881 British Census, Abergele, Denbigh, Wales, Folio 79, p. 3.
4402. 1881 British Census.
4403. 1871 British Census, Dolganed, Abergele, Denbigh, Wales, RG10/5671, Enum. Dist. 12, p. 85B, John was 9 years old.
4404. 1861 British Census, Abergele, Denbighshire, Wales, lists Thomas' full name as "Thomas Edward Roach."
4405. 1881 British Census.
4406. 1901 British Census, Rhuddlan, Flint, Wales, Reg. Dist.: St. Asaph, Enum. Dist. 9, Folio 74, p. 8.
4407. 1861 British Census, Dolganed, Abergele, Denbighshire, Wales, Enum. Dist. 12, p. 69.
4408. 1871 British Census, Dolganed, Abergele, Denbighshire, Wales, RG10/5671, Enum. Dist. 12, p. 85B.
4409. 1881 British Census, Abergele, Denbighshire, Wales, RG11/5531, Enum. Dist: 13, Folio 79, p. 3.
4410. 1901 British Census, Rhuddlan, Flint, Wales, Reg. Dist.: St. Asaph, Enum. Dist. 9, Folio 74, p. 8.
4411. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 10 & 11, Entry No. 81, April 2, 1831 - William Roach baptised by L. Richards, son of John (Laborer) & Mary Roche of Henafon, Rhydorddwy.
4412. Bishop's Transcripts, Parish Church, Rhuddlan, Flint, Wales, p. 10 & 11, April 2, 1831 - William Roach, son of John (Laborer) & Mary Roche of Henafon, Rhydorddwy.
4413. Birth Certificate, of son, Hugh Roach, lists his mother as Eleanor Roberts although she is oftened referred to as "Ellen" in later census and other documents.
4414. 1881 British Census, Abergele, Denbigh, Wales, Folio 79, p. 3, This census indicates Ellen was born in "Denbigh, Wales."
4415. 1891 British Census, Abergele, Denbigh, Wales, RG12/4628, Enum. Dist. 7, Folio 96, p. 2, this census shows Ellen as being born in "Abergele, Denbigh."
4416. Death Certificate, Dec. 28, 1899, indicates Ellen was 77 yrs at her death, placing her birth in 1822.
4417. Death Certificate.
4418. Marriage Certificate, # 224.
4419. Marriage Certificate, # 224, indicates residence at time of marriage as Abergele.
4420. 1861 British Census, Dolganed, Abergele, Denbighshire, Wales, Enum. Dist. 12, p. 69.
4421. 1871 British Census, Dolganed, Abergele, Denbighshire, Wales, RG10/5671, Enum. Dist. 12, p. 85B.
4422. 1881 British Census, Abergele, Denbighshire, Wales, RG11/5531, Enum. Dist: 13, Folio 79, p. 3.
4423. 1891 British Census, Abergele, Denbigh, Wales, RG12/4628, Enum. Dist. 7, Folio 96, p. 2.
4424. Death Certificate.
4425. Marriage Certificate, # 224.
4426. Birth Certificate.
4427. Death Certificate, BC Reg. #1935-09-504010.
4428. 1881 British Census, Abergele, Denbigh, Wales, Folio 79, p. 3.
4429. 1881 British Census.
4430. 1871 British Census, Dolganed, Abergele, Denbigh, Wales, RG10/5671, Enum. Dist. 12, p. 85B, John was 9 years old.
4431. Marriage Certificate, Ont. Reg. #008823, indicates Alfred was 28 yrs old when married in 1895.
4432. Marriage Certificate, # 224, of daughter, Eleanor Roberts.
4433. 1881 British Census, Abergele, Denbigh, Wales, Folio 79, p. 3, This census indicates Ellen was born in "Denbigh, Wales."
4434. 1891 British Census, Abergele, Denbigh, Wales, RG12/4628, Enum. Dist. 7, Folio 96, p. 2, this census shows Ellen as being born in "Abergele, Denbigh."
4435. Death Certificate, Dec. 28, 1899, indicates Ellen was 77 yrs at her death, placing her birth in 1822.
4436. Death Certificate.
4437. Doug Besharah Family Tree.
4438. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, age is listed as 59 yrs.
4439. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 39, vol. 9, transcribed from the original, indicates Margaret's birth place as Cramahe in approximately 1832.
4440. Death Certificate, BC Reg. # 1949-09-005222.
4441. Death Certificate, BC Reg. # 1949-09-005223.
4442. Death Certificate, Ont. Reg. # 030569.
4443. Death Certificate, BC Reg. # 1949-09-005222.
4444. Death Certificate, BC Reg. # 1949-09-005223.
4445. Dorothy Reid Family Tree.
4446. 1891 Ontario Census, Cramahe Twp, p. 5.
4447. Dorothy Reid Family Tree.
4448. 1851 Ontario Census, Haldimand Twp, Part 3, p. 141, age in census was listed as 27 yrs and birth place as U.S.A.
4449. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
4450. 1851 Ontario Census, Haldimand Twp, Part 3, p. 141.
4451. Death Certificate, Ont. Reg. # 023080.
4452. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
4453. Death Certificate, BC Reg. # 1965-09-014802.
4454. Marriage Certificate, BC Reg. #1915-09-159147.
4455. Death Certificate, BC Reg. # 1965-09-014802.
4456. Bonnie Jackson Family Tree.
4457. Bonnie Jackson Family Tree, email dated Oct. 30/05, advised of Merle's passing on Oct. 20, 2005.
4458. Bonnie Jackson Family Tree.
4459. Bonnie Jackson Family Tree, email dated Oct. 30/05, advised of Merle's passing on Oct. 20, 2005.
4460. Bonnie Jackson Family Tree.
4461. Kit Culling, Merriam Family Tree, http://www.merriamfamilypapers.com.
4462. Kit Culling, Merriam Family Tree.
4463. Kit Culling, Merriam Family Tree, http://www.merriamfamilypapers.com, from Merriam Genealogy in England and America, by Charles Pope.
4464. 1871 Ontario Census, Asphodel Twp, Peterborough Co., Sub District D-3, Schedule 2: Deaths in Preceding Year, p. 1.
4465. "Obituary Notice," Peterborough Examiner, August 11, 1870 indicates death as July 23, 1870.
4466. Kit Culling, Merriam Family Tree.
4467. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139, Anna's husband was listed as a Widower in this census.
4468. Kit Culling, Merriam Family Tree, indicates Anne's death in 1841 and her burial in Grafton.
4469. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 232.
4470. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 17, p. 118.
4471. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 232.
4472. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 17, p. 118.
4473. Marriage Certificate, B.C. Reg. # 1888-09-004588, The place is from John's Death Certificate.
4474. Death Certificate, B.C. Reg. # 1896-09-009779.
4475. Marriage Certificate, B.C. Reg. # 1888-09-004588, The place is from John's Death Certificate.
4476. Death Certificate, B.C. Reg. # 1896-09-009779.
4477. Marriage Certificate, B.C. Reg. # 1888-09-004588.
4478. Death Certificate, B.C. Reg. # 1896-09-009779.
4479. Marriage Certificate, B.C. Reg. # 1888-09-004588.
4480. Doug Besharah Family Tree.
4481. 1839 Ontario Census, Cramahe Twp.
4482. Sharon Lutz Family Tree, Mary's birth date was provided in an email dated Feb. 22, 2002.
4483. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, microfilm copy, vol. 39, p. 8, Book: Volume 9 (Ref. 929.3713 C855), provides Mary's birth location as Hallowell and her age at marriage in 1861 as 48 yrs.
4484. Sharon Lutz Family Tree, Mary's birth date was provided in an email dated Feb. 22, 2002.
4485. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, microfilm copy, vol. 39, p. 8, Book: Volume 9 (Ref. 929.3713 C855), provides Mary's birth location as Hallowell and her age at marriage in 1861 as 48 yrs.
4486. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, microfilm copy, vol. 39, p. 8, Book: Volume 9 (Ref. 929.3713 C855).
4487. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2, Edward is listed as a Widower in this census, so Mary must have passed away prior to 1901.
4488. 1901 Ontario Census, Cramahe Twp, Sub E-5, p. 2.
4489. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 24.
4490. Death Certificate, Ont. Reg. # 023095.
4491. Death Certificate, Ont. Reg. # 023096.
4492. 1871 Ontario Census, Hamilton Twp, Northumberland Co., Div. A-3, p. 15, Christopher is listed as a Widower in this census.
4493. 1881 Ontario Census, Hamilton Twp, Div. C-2, p. 10-11.
4494. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 147.
4495. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 68: Date of Burial - April 23, 1850 Anne, relict of Matthew Goslee, aged 88 years, Residence: Colborne, Interred by: J. Wilson [Placing Ann's birth around 1762].
4496. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1848 - 1850, Entry # 68: Date of Burial - April 23, 1850 Anne, relict of Matthew Goslee, aged 88 years, Residence: Colborne, Interred by: J. Wilson.
4497. 1851 Ontario Census, Cramahe Twp, p. 85, age on the census is 54 years.
4498. Dorothy Reid Family Tree, August 12, 2002 email indicates James was 71 yrs old at his death in 1865.
4499. Marriage Certificate, B.C. Reg. # 1923-09-265629.
4500. Marriage Certificate, Ont. Reg..
4501. 1851 Ontario Census, Cramahe Twp, p. 57.
4502. Marriage Certificate, Ont. Reg..
4503. Wesleyan Methodist Baptismal Registers,(Ontario), vol. 1, Cramahe Twp, Newcastle District, p. 646, indicates Hiram's birth date as Mar. 17, 1846 and his baptism as May 16, 1847 by Rev. R. Darlington.
4504. Wesleyan Methodist Baptismal Registers,(Ontario), vol. 1, Cramahe Twp, Newcastle District, p. 646, by Minister Rev. R. Darlington.
4505. Allan Wenzel (Scripture Family Tree), information from Allan in 2003 indicates that Jeremiah died & is buried in Alford, Berkshire Co., MA.
4506. Allan Wenzel (Scripture Family Tree).
4507. "Obituary Notice."
4508. Rev. Donald A. McKenzie, Death Notices from The Christian Guardian 1836 - 1850,(Hunterdon House, Lambertville, New Jersey: 1982), p. 174/175.
4509. "Obituary Notice," The Cobourg Star, Births, Marriages & Deaths Transcribed: 1985, by P. Climo, Kawartha Branch, OGS, p. 73.
4510. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 6.
4511. Death Certificate, Ont. Reg. #018291.
4512. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 6.
4513. "Obituary Notice."
4514. Rev. Donald A. McKenzie, Death Notices from The Christian Guardian 1836 - 1850,(Hunterdon House, Lambertville, New Jersey: 1982), p. 174/175.
4515. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 18, "On July 11, 1787, at Rutland, Vermont, he [Joseph] married Olive, eldest daughter of Jeremiah and Abigail Scripture.He was 24 and she was only 19 years old."
4516. Harriet Grover-Chmara Family Tree.
4517. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
4518. 1851 Ontario Census, Cramahe Twp, p. 38.
4519. 1871 Ontario Census, Cramahe Twp, Div. A-1, p. 1, Schedule No. 2 - Deaths Within Last Twelve Months, indicates age at death was 79 years and that she died of Old Age.
4520. Death Certificate, Ont. Reg. #018291.
4521. Wesleyan Methodist Baptismal Registers,(Ontario), vol. 1, Cramahe Twp, Newcastle District, p. 646, of son Hiram Jeremiah Scripture.
4522. Wesleyan Methodist Baptismal Registers,(Ontario), vol. 1, Cramahe Twp, Newcastle District, p. 646, indicates Hiram's birth date as Mar. 17, 1846 and his baptism as May 16, 1847 by Rev. R. Darlington.
4523. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
4524. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 6.
4525. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, p. 34, vol. 17, microfilm of the original register.
4526. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 18.
4527. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, p. 34, vol. 17, microfilm of the original register.
4528. Terry Forin Family Tree.
4529. 1851 Ontario Census, Cramahe Twp, p. 55.
4530. Terry Forin Family Tree.
4531. 1851 Ontario Census, Cramahe Twp, p. 55.
4532. Terry Forin Family Tree.
4533. 1851 Ontario Census, Cramahe Twp, p. 55.
4534. Terry Forin Family Tree.
4535. Marriage Bonds of Upper Canada, Bond # 4048.
4536. Marriage Bonds of Upper Canada, Bond # 4048, indicates Eliza/Elisa was living in Clarke Twp in 1834 when the marriage bond was issued.
4537. Marriage Bonds of Upper Canada, Bond # 4048.
4538. Cemetery Inscriptions, St. Andrew's Cemetery, Grafton, Haldimand Twp, Northumberland Co., Ont..
4539. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 6, indicate Angeline was 70 yrs old at her death in 1894, placing her birth in abt. 1824.
4540. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 6.
4541. Death Certificate, BC Reg. # 1958-09-004917 of son, William King.
4542. Birth Certificate, B.C. Reg. # 1879-09-003219.
4543. Death Certificate, BC Reg. # 1958-09-004917.
4544. 1891 Ontario Census, Cramahe Twp, Northumberland Co., p. 22.
4545. Marriage Certificate, Ontario Registry, # 008274, Birth Date comes from the 1901 Ontario Census for Brighton Village.
4546. Hilda Avery Habart Family Information.
4547. Marriage Certificate, Ont. Reg., Libre 13, Folio 261, age when married was indicated as 30 years.
4548. Marriage Certificate, Ont. Reg., Libre 13, Folio 261.
4549. Death Certificate, of daughter Annie M. Osborne, BC Reg. # 1930-09-432802.
4550. Death Certificate, B.C. Reg. # 1930-09-432802.
4551. Birth Certificate, B.C. Reg. # 1892-09-006045.
4552. Birth Certificate, B.C. Reg. # 1893-09-007762.
4553. Death Certificate, B.C. Reg. # 1957-09-007613.
4554. Birth Certificate, B.C. Reg # 1896-09-008508.
4555. Death Certificate, B.C. Reg. # 1960-09-014327, The place, "Surrey" comes from Anne's third marriage certificate to J. Bradley.Her death certificate indicates "London."
4556. Death Certificate, B.C. Reg. # 1960-09-014327.
4557. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4558. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 206.
4559. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4560. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 206.
4561. Ontario Probate Records, of father, Thomas M. Spalding.
4562. Kit Culling, Merriam Family Tree.
4563. Ontario Probate Records, T.M. Spalding Will, Father's will indicates David was a Brewer residing in Oshawa on/about 1852.
4564. Kit Culling, Merriam Family Tree.
4565. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 232.
4566. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 17, p. 118.
4567. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 232.
4568. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 17, p. 118.
4569. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4570. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139, age in the Census was listed as 30 yrs.
4571. "Obituary Notice," Weekly Guide Newspaper, Toronto, June 6, 1890, p. 4, column 4 - indicates her birthplace as Grafton and age at death as 69 yrs.
4572. "Obituary Notice," Weekly Guide Newspaper, Toronto, June 6, 1890, p. 4, column 4.
4573. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4574. Kit Culling, Merriam Family Tree.
4575. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 256.
4576. Kit Culling, Merriam Family Tree.
4577. Ontario Probate Records, Father's will (T.M. Spalding) indicates John's occupation as a Brewer.
4578. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 256.
4579. Ontario Probate Records, T.M. Spalding Will, indicates John was living in Port Hope at the time of his father's death.
4580. William D. Reid, Reid's Marriage Notices of Ontario 1813 - 1854,(Hunterdon House, Lambertville, New Jersey: 1980), p. 256.
4581. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 149.
4582. Kit Culling, Merriam Family Tree.
4583. Ontario Probate Records, of father, Thomas M. Spalding, whose will lists Mary as the wife of John Steele in 1846.
4584. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
4585. Ontario Probate Records, of father, Thomas M. Spalding, whose will lists Mary as the wife of John Steele in 1846.
4586. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
4587. Kit Culling, Merriam Family Tree.
4588. Ontario Probate Records, Full name, Thomas Major Spalding, provided in probate records.
4589. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139, age in the Census was recorded as 72 yrs.
4590. Kit Culling, Merriam Family Tree, From a funeral account ?
4591. Ontario Probate Records, David Spalding attests that Thomas Spalding died "on or about the 1st day of December in the year of our Lord, one thousand eight hundred and fifty-two."
4592. Kit Culling, Merriam Family Tree, Marriage location is likely to be somewhere in Northumberland Co., Ontario.
4593. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139.
4594. 1803 Ontario Census, Haldimand Twp, Newcastle District.
4595. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, for children, Huldah Anne, Thomas Major and Adeline Humphreys, lists residence as Haldimand Twp.
4596. 1850 Ontario Census, Haldimand Twp, p. 160, T. Spalding is listed as residing on Lot 25, Concession A.
4597. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139.
4598. Kit Culling, Merriam Family Tree, Marriage location is likely to be somewhere in Northumberland Co., Ontario.
4599. Kit Culling, Merriam Family Tree.
4600. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139, age in the Census was listed as 30 yrs.
4601. "Obituary Notice," Weekly Guide Newspaper, Toronto, June 6, 1890, p. 4, column 4 - indicates her birthplace as Grafton and age at death as 69 yrs.
4602. "Obituary Notice," Weekly Guide Newspaper, Toronto, June 6, 1890, p. 4, column 4.
4603. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139, Thomas M. (Jr.)'s age was listed as 27 yrs in the Census.
4604. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4605. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139, Thomas M. (Jr.)'s age was listed as 27 yrs in the Census.
4606. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4607. 1851 Ontario Census, Haldimand Twp, Part 3, p. 139.
4608. Marvel G. Swan & Donald P. Swan, Early Families of Rutland, Vermont,(Rutland Historical Society: Rutland, VT), p. 218, She [Martha] is thought to have married (2) Benjamin Spencer a Clarendon Tory, who took protection at Fort Ticonderoga in the summer of 1777 and died a few weeks later.
4609. Nelson Moody Family Tree, age at death was 35 years.
4610. Eileen Argyris, How Firm A Foundation,(Boston Mills Press, Erin, Ontario: 2000), p. 149.
4611. Kit Culling, Merriam Family Tree.
4612. Ontario Probate Records, of father, Thomas M. Spalding, whose will lists Mary as the wife of John Steele in 1846.
4613. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
4614. Kit Culling, Merriam Family Tree.
4615. 1839 Ontario Census, Cramahe Twp.
4616. Ontario Probate Records, of father, Thomas M. Spalding, whose will lists Mary as the wife of John Steele in 1846.
4617. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
4618. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, provides Catherine's full name and birth date.
4619. 1871 Ontario Census, Village of Colborne, Cramahe Twp, Sub District B, p. 6.
4620. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4621. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. #1, Cramahe Twp, p. 544, Officiating Minister: R. Jones.
4622. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. 1, Cramahe Twp, p. 544, Officiating Minister: R. Jones.
4623. 1861 Ontario Census, Cramahe Twp.
4624. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), P. 1.
4625. Death Certificate, Ont. Reg. # 021477.
4626. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
4627. Ontario Probate Records, Ontario Surrogate Court Records 1793-1858, Northumberland & Durham County, Will of Ozem Strong, p. 121.
4628. IGI - Parish Baptism Records.
4629. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, provides Emma Jane's birth date.
4630. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4631. IGI - Parish Baptism Records.
4632. Terry Forin Family Tree.
4633. Ontario Probate Records, Ontario Surrogate Court Records 1793-1858, Northumberland & Durham County, Will of Ozem Strong, p. 121.
4634. IGI - Parish Baptism Records, Indicate birthplace as Bennington, VT, United States.
4635. Death Certificate, Ont. Reg. # 012479, Francis' age at death was 80 yrs & his birth place was Cramahe Twp, Ontario.
4636. Ontario Probate Records, Will # 754, Northumberland County Surrogate Court.
4637. Death Certificate, Ont. Reg. # 012479.
4638. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Transcribed: 1996 by D. Walker & S. Molotkow, Vol 7, Part 1, p. 62.
4639. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, microfilm of original, p. 340.
4640. 1839 Ontario Census, Cramahe Twp.
4641. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Cramahe Twp, Northumberland Co., p. 79.
4642. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Transcribed: 1996 by D. Walker & S. Molotkow, Vol 7, Part 1, p. 62.
4643. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, microfilm of original, p. 340.
4644. 1861 Ontario Census, Cramahe Twp.
4645. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), P. 1.
4646. Death Certificate, Ont. Reg. # 021477.
4647. 1861 Ontario Census, Cramahe Twp.
4648. 1891 Ontario Census, Cramahe Twp, p. 3.
4649. 1901 Ontario Census, Cramahe Twp, Div D-2, p. 6.
4650. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
4651. Marriage Certificate, Ont. Reg. # 011533.
4652. Death Certificate, Ont. Reg. # 013426, of father, J.S. Strong.
4653. Marriage Certificate, Ont. Reg. # 011533.
4654. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
4655. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District B, p. 23.
4656. 1851 Ontario Census, Cramahe Twp.
4657. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
4658. Death Certificate, Ont. Reg. # 013426.
4659. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Transcribed: 1996, by D. Walker & S. Molotkow, Vol. 7, Part 1, p. 62.
4660. Death Certificate, Ont. Reg. # 013426.
4661. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, p. 34, vol. 17, microfilm of the original register.
4662. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Transcribed: 1996, by D. Walker & S. Molotkow, Vol. 7, Part 1, p. 62.
4663. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. #1, Cramahe Twp, p. 544, Officiating Minister: R. Jones.
4664. 1901 Ontario Census, Cramahe Twp, Div D-2, p. 6.
4665. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
4666. 1901 Ontario Census, Colborne Village, p. 5.
4667. 1891 Ontario Census, Cramahe Twp, p. 3.
4668. Terry Forin Family Tree.
4669. 1901 Ontario Census, Colborne Village, p. 5.
4670. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. 1, Cramahe Twp, p. 544, Officiating Minister: R. Jones.
4671. 1861 Ontario Census, Cramahe Twp.
4672. Marriage Registers of Ontario - Northumberland County - 1858 - 1869.
4673. Marriage Certificate, Ont. Reg. # 015088.
4674. Wesleyan Methodist Baptismal Registers,(Ontario), Vol #2, Cramahe Twp, p. 674, Officiating Minister: William Morton.
4675. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. #2, Cramahe Twp, p. 674, Officiating Minister: William Morton.
4676. Terry Forin Family Tree.
4677. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
4678. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Return of Deaths in Last 12 mos., p. 1, William G. Strong, Aged 52 yrs, Married, Born in US, Farmer, died in September 1870 of Intemperance.
4679. 1851 Ontario Census, Cramahe Twp.
4680. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. 1, p. 544 - provides year of birth, IGI - Parish Baptism Records indicate birth location in Vermont.
4681. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Transcribed: 1996 by D. Walker & S. Molotkow, Vol 7, Part 1, p. 11.
4682. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. 1, Cramahe Twp, p. 544, Officiating Minister: R. Jones.
4683. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Transcribed: 1996 by D. Walker & S. Molotkow, Vol 7, Part 1, p. 11.
4684. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. #2, Cramahe Twp, p. 674, Officiating Minister: William Morton.
4685. Wesleyan Methodist Baptismal Registers,(Ontario), Vol # 1, p. 544, Cramahe Twp.
4686. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. 1, Cramahe Twp, p. 544, Officiating Minister: R. Jones.
4687. Wesleyan Methodist Baptismal Registers,(Ontario), Vol #2, Cramahe Twp, p. 674, Officiating Minister: William Morton.
4688. 1851 Ontario Census, Cramahe Twp.
4689. IGI - Parish Baptism Records.
4690. Terry Forin Family Tree.
4691. IGI - Marriage Records.
4692. IGI - Parish Baptism Records.
4693. 1800 US Census, Rutland, Rutland Co., VT, p. 175.
4694. IGI - Marriage Records.
4695. IGI - Parish Baptism Records.
4696. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
4697. Terry Forin Family Tree.
4698. IGI - Parish Baptism Records.
4699. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
4700. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. 1, p. 544 - provides year of birth, IGI - Parish Baptism Records indicate birth location in Vermont.
4701. IGI - Parish Baptism Records, Indicate birthplace as Bennington, VT, United States.
4702. Death Certificate, Ont. Reg. # 012479, Francis' age at death was 80 yrs & his birth place was Cramahe Twp, Ontario.
4703. Ontario Probate Records, Will # 754, Northumberland County Surrogate Court.
4704. Death Certificate, Ont. Reg. # 012479.
4705. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
4706. Death Certificate, Ont. Reg. # 013426.
4707. IGI - Parish Baptism Records.
4708. IGI - Parish Baptism Records, provide birth place as Vermont.
4709. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17, Sophia Strong [MeKyes] d. 8 May 1888 aged 69 yrs.
4710. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, indicates birth date.
4711. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
4712. IGI - Parish Baptism Records.
4713. Ontario Probate Records, Ontario Surrogate Court Records 1793-1858, Northumberland & Durham County, Will of Ozem Strong, p. 121.
4714. IGI - Parish Baptism Records.
4715. Terry Forin Family Tree.
4716. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. 1, Cramahe Twp, p. 544, Officiating Minister: R. Jones.
4717. Ontario Probate Records, Ontario Surrogate Court Records 1793-1858, Northumberland & Durham County, Will of Ozem Strong, p. 121.
4718. IGI - Parish Baptism Records, provide birth place as Vermont.
4719. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17, Sophia Strong [MeKyes] d. 8 May 1888 aged 69 yrs.
4720. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, indicates birth date.
4721. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
4722. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
4723. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4724. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Marriage Record.
4725. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4726. 1851 Ontario Census, Hamilton Twp, District 2, p. 123.
4727. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4728. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, the baptismal information includes Alice's full name and date of birth.
4729. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., burial records from the Church indicate the family was residing in Hamilton Twp when Alice died.
4730. Ted McKyes Family Tree.
4731. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
4732. Ted McKyes Family Tree.
4733. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Family Record.
4734. 1851 Ontario Census, Hamilton Twp, District 2, p. 123.
4735. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 2, age listed is 23 yrs.
4736. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. 1, Cramahe Twp, p. 544, Officiating Minister: R. Jones.
4737. Wesleyan Methodist Baptismal Registers,(Ontario), Vol # 1, p. 544, Cramahe Twp.
4738. Wesleyan Methodist Baptismal Registers,(Ontario), Vol. 1, Cramahe Twp, p. 544, Officiating Minister: R. Jones.
4739. 1891 Ontario Census, Colborne Village.
4740. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 16.
4741. 1871 Ontario Census, Colborne Village, Cramahe Twp, Northumberland Co., Return of Deaths in Last 12 mos., p. 1, William G. Strong, Aged 52 yrs, Married, Born in US, Farmer, died in September 1870 of Intemperance.
4742. Terry Forin Family Tree.
4743. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, for daughters Catherine & Emma Jane, provides residence and occupation for William Strong.
4744. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, 1859, for daughters Catherine & Emma Jane, provides residence and occupation for William Strong.
4745. Terry Forin Family Tree.
4746. 1871 Ontario Census, Village of Colborne, Cramahe Twp, Sub District B, p. 6.
4747. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record, provides Emma Jane's birth date.
4748. 1881 Ontario Census, Colborne Village, Cramahe Twp, Sub District B, p. 23.
4749. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
4750. 1901 Ontario Census, Cramahe Twp, Sub E-2, p. 8.
4751. 1871 Ontario Census, Cramahe Twp, Sub A-1, p. 39.
4752. 1881 Ontario Census, Cramahe Twp, Div A-1, p. 11.
4753. Union Publishing Company, Morrey's (Farmer & Business) Directory 1896,(Ingersoll: Vol. IX), Cramahe Twp, Northumberland Co., p. 79.
4754. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
4755. 1881 Ontario Census, Cramahe Twp, Div A-1, p. 11.
4756. 1891 Ontario Census, Cramahe Twp, Div. E-2, p. 9.
4757. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
4758. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17.
4759. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
4760. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17.
4761. 1891 Ontario Census, Cramahe Twp, Div. E-2, p. 9.
4762. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17 &, Ont. Death Reg. # 023219 indicates age at death as 7 yrs & 8 mos, but no specific date of birth.
4763. Death Certificate, Ont. Reg. # 023219.
4764. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17 - on reverse of Howard & Blanche's stone..
4765. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
4766. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 36 - first name is spelled "Gleland".
4767. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
4768. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 26.
4769. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
4770. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17.
4771. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
4772. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 21.
4773. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
4774. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 2.
4775. 1881 Ontario Census, Cramahe Twp, Div A-1, p. 11.
4776. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17.
4777. 1901 Ontario Census, Cramahe Twp, Div E-2, p. 8.
4778. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17.
4779. Marriage Certificate, Ont. Reg. # 215336.
4780. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 17 &, Ont. Death Reg. # 023219 indicates age at death as 7 yrs & 8 mos, but no specific date of birth.
4781. Death Certificate, Ont. Reg. # 023219.
4782. Don Dusenbury Family Tree.
4783. 1861 Ontario Census, Brighton Twp, Div. 2, p. 66.
4784. Don Dusenbury Family Tree.
4785. 1871 Ontario Census, Brighton Twp, Sub. C-2, p. 45.
4786. Don Dusenbury Family Tree.
4787. 1861 Ontario Census, Brighton Twp, Div. 2, p. 66.
4788. 1871 Ontario Census, Brighton Twp, Sub. C-2, p. 45.
4789. 1861 Ontario Census, Brighton Twp, Div. 2, p. 66.
4790. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
4791. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
4792. Doug Besharah Family Tree, information from Dusenbury family files indicates birth and death dates.
4793. Doug Besharah Family Tree, information from Dusenbury family files indicates birth and death dates including burial location.
4794. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
4795. Don Dusenbury Family Tree, Research information indicates that Jane died sometime around 1948 (or later) in the US and is buried in New York state.
4796. 1871 Ontario Census, Brighton Twp, Sub. C-2, p. 45.
4797. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
4798. Don Dusenbury Family Tree.
4799. 1871 Ontario Census, Brighton Twp, Sub C-2, p. 45, age listed in the census was 1 yr old.
4800. 1881 Ontario Census, Cramahe Twp, Div. A-2, p. 36.
4801. Nelson Moody Family Tree, age at death was 65 years.
4802. Nelson Moody Family Tree.
4803. Marriage Certificate, B.C. Reg. # 1914-09-027558.
4804. Death Certificate, B.C. Reg. # 1914-09-029419.
4805. Marriage Certificate, B.C. Reg. # 1914-09-027558.
4806. Death Certificate, B.C. Reg. # 1914-09-029419.
4807. Marriage Certificate, B.C. Reg. # 1914-09-027558.
4808. Death Certificate, B.C. Reg. # 1914-09-029419.
4809. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, Feb. 2, 1813: Agnes daughter of William (Cordwainer) & Agnes Taverner, of Germansweek Churchtown.
4810. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, p. 12, Entry No. 89: Agnes Tavenor buried on January 31, 1829 aged 16 yrs of Lower Grinnicombe, C.W. Woodley, Curate.
4811. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, Feb. 2, 1813: Agnes daughter of William (Cordwainer) & Agnes Taverner, of Germansweek Churchtown.
4812. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1829, p. 12, Entry No. 89: Agnes Tavenor buried on January 31, 1829 aged 16 yrs of Lower Grinnicombe, C.W. Woodley, Curate.
4813. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, 1831, p. 42, Entry No. 329: Dec. 18, 1831 Catharine daughter of William (Labourer) & Sidwill Tavernor, Poor House, Ponsford Cann, Curate.
4814. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, 1831, p. 42, Entry No. 329: Dec. 18, 1831 Catharine daughter of William (Laborer) & Sidwill Tavernor, Poor House, Ponsford Cann, Curate.
4815. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Baptisms, Elizabeth daughter of Thos & Mary Tavenor 28th March 1777; likely she was born at Broadwoodwidger.
4816. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Baptisms, Elizabeth daughter of Thos & Mary Tavenor 28th March 1777.
4817. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, October 8, 1826: Harriet Taverner dau. of WIlliam (Cordwainer) & Sidwell, of Germansweek Churchtown.
4818. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1829, p. 12, Entry. No. 93: Harriett Tavernor of Poorhouse buried March 24, 1829 aged 2 yrs C. W. Woodley, Curate.
4819. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, October 8, 1826: Harriet Taverner dau. of WIlliam (Cordwainer) & Sidwell, of Germansweek Churchtown.
4820. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1829, p. 12, Entry. No. 93: Harriett Tavernor of Poorhouse buried March 24, 1829 aged 2 yrs C. W. Woodley, Curate.
4821. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Burials, 1785, John, son of Thomas & Mary Tavernier, of Germansweek, April ye 3rd.
4822. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Baptisms, February 21, 1806: John, son of William Tavaner, Cordwainer and Agness his wfie.
4823. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, January 11, 1808: Mary Tavinor dau. of William & Agness.
4824. Land Tenement Agreements, Ref: 314M/L8/17, Germansweek, Devon, Higgins' Tenement, John is listed as about 35 years when he entered into the agreement, June 23, 1779.
4825. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Marriage, January 24, 1772 Thos. Tavener, Sojourner, and Mary Coombe.
4826. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Baptisms & Burials, In the years between 1772 and 1774, Thomas & Mary appear in the Parish Records of Ashwater Church with the baptism and burial of their son, Thomas.
4827. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Baptisms, Thomas son of Thos & Mary Tavenor christened 7 May 1775.
4828. Land Tenement Agreements, Ref: 314M/L8/17, Germansweek, Devon, Higgins' Tenement, John & Mary appear on the land tenement agreement assuming responsibility for Higgins' Tenement on June 23, 1779 in Germansweek.
4829. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Marriage, January 24, 1772 Thos. Tavener, Sojourner, and Mary Coombe.
4830. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Baptisms, 1772, Thomas, son of Thomas & Mary Taverner, Nov. ye 3rd.
4831. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Burials, 1774, Thomas, son of Thomas & Mary Tavernier, March ye 9th.
4832. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Baptisms, Thomas son of Thos & Mary Tavenor christened 7 May 1775; likely he was born at Broadwoodwidger.
4833. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Baptisms, Elizabeth daughter of Thos & Mary Tavenor 28th March 1777; likely she was born at Broadwoodwidger.
4834. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1863, Entry No. 303: William Avery of St. Thomas buried July 5, aged 86 yrs. C. Carpenter Officiating - placing William's birth in about 1777 or so.
4835. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1863, Entry No. 303: William Avery of St. Thomas buried July 5, aged 86 yrs. C. Carpenter Officiating.
4836. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Burials, 1785, John, son of Thomas & Mary Tavernier, of Germansweek, April ye 3rd.
4837. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Baptisms, 1772, Thomas, son of Thomas & Mary Taverner, Nov. ye 3rd.
4838. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Burials, 1774, Thomas, son of Thomas & Mary Tavernier, March ye 9th.
4839. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Baptisms, 1772, Thomas, son of Thomas & Mary Taverner, Nov. ye 3rd.
4840. Parish Records - St. Peter's Anglican Church - Ashwater, Devon, England, Burials, 1774, Thomas, son of Thomas & Mary Tavernier, March ye 9th.
4841. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Baptisms, Thomas son of Thos & Mary Tavenor christened 7 May 1775; likely he was born at Broadwoodwidger.
4842. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Marriages, Entry. No. 1565, Nov. 25, 1810: Thomas Taverner of the Parish of Germansweek, Labourer, a Batchelor and Susanna Clements of this Parish, Spinster were married in this Church by License by me, Rich'd Sleeman, Vicar.The Mark of Thomas Tavener & Susanna Clements. Witnesses: Wm Carter, John Martins.
4843. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Baptisms, Thomas son of Thos & Mary Tavenor christened 7 May 1775.
4844. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Marriages, Entry. No. 1565, Nov. 25, 1810: Thomas Taverner of the Parish of Germansweek, Labourer, a Batchelor and Susanna Clements of this Parish, Spinster were married in this Church by License by me, Rich'd Sleeman, Vicar.The Mark of Thomas Tavener & Susanna Clements. Witnesses: Wm Carter, John Martins.
4845. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1863, Entry No. 303: William Avery of St. Thomas buried July 5, aged 86 yrs. C. Carpenter Officiating - placing William's birth in about 1777 or so.
4846. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1863, Entry No. 303: William Avery of St. Thomas buried July 5, aged 86 yrs. C. Carpenter Officiating.
4847. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Marriages, 1805, p. 154, No. 1363, William Tavaner, of the Parish of Germansweek, Cordwainer, a Batchelor and Agness Menhenniot (sp?) of this Parish, Spinster were married in this Church by License this eleventh day of November in the Year One Thousand Eight Hundred and Five by me, Richard Sleeman, Vicar.
4848. Parish Records - St. Nicholas Anglican Church - Broadwoodwidger, Devon, England, Baptisms, May 16, 1779: William Tavener son of Thomas & Mary.
4849. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1863, Entry No. 303: William Avery of St. Thomas buried July 5, aged 86 yrs. C. Carpenter Officiating.
4850. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Marriages, 1805, p. 154, No. 1363, William Tavaner, of the Parish of Germansweek, Cordwainer, a Batchelor and Agness Menhenniot (sp?) of this Parish, Spinster were married in this Church by License this eleventh day of November in the Year One Thousand Eight Hundred and Five by me, Richard Sleeman, Vicar.
4851. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Baptisms, February 21, 1806: John, son of William Tavaner, Cordwainer and Agness his wfie.
4852. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, January 11, 1808: Mary Tavinor dau. of William & Agness.
4853. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B, provides William's birth location as "Germansweek" and his age as 62 yrs.
4854. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist. Okehampton, Reg Sub Dist. Bratton Clovelly, p. 32, William's age in this census was listed as 62 yrs and his birthplace was confirmed as Germansweek.
4855. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Baptisms, July 28, 1810: William son of Williiam Tavaner, Cordwainer, and Agness his wife.
4856. Death Certificate, England, HC776336.
4857. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, Feb. 2, 1813: Agnes daughter of William (Cordwainer) & Agnes Taverner, of Germansweek Churchtown.
4858. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, p. 12, Entry No. 89: Agnes Tavenor buried on January 31, 1829 aged 16 yrs of Lower Grinnicombe, C.W. Woodley, Curate.
4859. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, October 8, 1826: Harriet Taverner dau. of WIlliam (Cordwainer) & Sidwell, of Germansweek Churchtown.
4860. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burials, 1829, p. 12, Entry. No. 93: Harriett Tavernor of Poorhouse buried March 24, 1829 aged 2 yrs C. W. Woodley, Curate.
4861. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, 1831, p. 42, Entry No. 329: Dec. 18, 1831 Catharine daughter of William (Labourer) & Sidwill Tavernor, Poor House, Ponsford Cann, Curate.
4862. Marriage Certificate.
4863. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B, provides William's birth location as "Germansweek" and his age as 62 yrs.
4864. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist. Okehampton, Reg Sub Dist. Bratton Clovelly, p. 32, William's age in this census was listed as 62 yrs and his birthplace was confirmed as Germansweek.
4865. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Baptisms, July 28, 1810: William son of Williiam Tavaner, Cordwainer, and Agness his wife.
4866. Death Certificate, England, HC776336.
4867. Marriage Certificate.
4868. Parish Records - St. Eustachius Anglican Church - Tavistock, Devon, England, Baptisms, July 28, 1810: William son of Williiam Tavaner, Cordwainer, and Agness his wife.
4869. Death Certificate, England, HC776336, William's age at death, March 25, 1886, was 85 yrs placing his birth about 1800 or 1801?
4870. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1886, Entry No., 431, William Avery of Bratton Clovelly was buried March 18, 1886 aged 85 yrs, S. Andrew, Rector of Halwell, officiating.
4871. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of William Avery, son of William & Mary, is recorded in the register on Feb. 21, 1832 and also indicates the father's occupation as Laborer.
4872. 1841 British Census, Hennard Mill, Germansweek, Devon, p. 13.
4873. 1851 British Census, Hennard Mill, Germansweek, Devon.
4874. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B.
4875. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist. Okehampton, Reg Sub Dist. Bratton Clovelly, p. 32.
4876. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1874, p. 46, Entry No. 365 Mary Avery of Hennard Mill was buried July 19, 1874 aged 67 years, Samuel Andrew, Curate.
4877. 1881 British Census, South Hill, Bratton Clovelly, Devon, RG11/2222, Folio 15, p. 6.
4878. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1886, Entry No., 431, William Avery of Bratton Clovelly was buried March 18, 1886 aged 85 yrs, S. Andrew, Rector of Halwell, officiating.
4879. Marriage Certificate.
4880. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Baptisms, 1832, p. 42, Entry No. 333: Feb. 21, 1832 William, son of William (Laborer) & Mary Avery, of Germansweek, Ponsford Cann, Curate.
4881. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1832, p. 14, Entry No. 109 William Avery of Germans Week was buried Feb. 24, 1832, an infant.
4882. 1841 British Census, Hennard Mill, Germansweek, Devon, p. 13, John is 9 yrs old living with his parents.
4883. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of John Taverner, son of William & Mary, is recorded in the register on March 17, 1833.
4884. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, Burial Records, 1908, p. 66, Entry No. 523 John Avery of Germasweek was buried on Dec. 22, 1908 at the age of 76 years by K.A. Lake, Vicar.
4885. 1841 British Census, Hennard Mill, Germansweek, Devon, p. 13, Betsey's was listed as 4 yrs old in the census placing her birth about 1836/7.
4886. Birth Certificate.
4887. Death Certificate.
4888. Parish Records - St. Germanus Anglican Church - Germansweek, Devon, England, the baptism of Agnes, dau. of William & Mary Avery, is recorded on Feb. 20, 1842.
4889. 1871 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Supt Reg Dist. Okehampton, Reg Sub Dist. Bratton Clovelly, p. 32, Mary is listed as born in Germansweek and 26 yrs of age.
4890. Birth Certificate, England, Application No. COL366331.
4891. 1861 British Census, Hennard Mill, Germansweek, Devon, Enum. Dist. 4, Reg. District: Okehampton, Sub. District: Bratton Clovelly, p. 31B, William is listed as born in Germansweek and 13 yrs old in the census.
4892. Keith Harrison, Pauline O'Shea and Donald Avery, Avery Family of Germansweek, Devon,(December 13, 2001).
4893. 1901 Ontario Census, Cramahe Twp, Div D-2, p. 6.
4894. Marriage Certificate, Ont. Reg. # 011533, lists birth location as Colborne and age approx. 36 yrs (Spinster).
4895. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 18.
4896. Death Certificate, BC Reg. # 1972-09-014732.
4897. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 4.
4898. Jim Dickey Family Tree.
4899. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
4900. Birth Certificate, Ont. Reg. # 902412, 1931 Declaration of Birth, information provided by mother, Calista Dusenbury Town, correcting previous birth year as 1889.
4901. Mr. Latimer, General Store, Latimer's Photo Album,(Orland, Brighton Twp, Northumberland Co., Ont. - Two Volumes), information from Bill Mills, a local historian, who found the albums in Codrington.
4902. Marriage Certificate, Ont. Reg. # 016044.
4903. Brian Tackaberry, Cemetery Inscriptions, McPhail's Cemetery, Brighton Twp, Northumberland Co., Ont.,(Quinte Branch OGS, Transcribed September 1, 1990), p. 6.
4904. Marriage Certificate, Ont. Reg. # 016044.
4905. Death Certificate, Ont. Reg. # 023105.
4906. Death Certificate, Ont. Reg. # 024649.
4907. 1851 Ontario Census, Haldimand Twp, Part 3, p. 141.
4908. Kit Culling, Merriam Family Tree.
4909. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, While no age is listed for Ephraim, his birthplace as the U.S. is indicated.
4910. Brian Tackaberry, Cemetery Inscriptions, McPhail's Cemetery, Brighton Twp, Northumberland Co., Ont.,(Quinte Branch OGS, Transcribed September 1, 1990), p. 13.
4911. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
4912. Birth Certificate, Ont. Reg. # 021476.
4913. Kit Culling, Merriam Family Tree.
4914. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
4915. Death Certificate, Ont. Reg. # 023105.
4916. Brian Tackaberry, Cemetery Inscriptions, McPhail's Cemetery, Brighton Twp, Northumberland Co., Ont.,(Quinte Branch OGS, Transcribed September 1, 1990), p. 10.
4917. 1851 Ontario Census, Haldimand Twp, Part 3, p. 141, age in Census was 28 yrs and birth place was listed as U.S.A.
4918. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, Fanny is listed as a Widow in this census.
4919. 1851 Ontario Census, Haldimand Twp, Part 3, p. 141.
4920. Death Certificate, Ont. Reg. # 023080.
4921. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
4922. 1851 Ontario Census, Haldimand Twp, Part 3, p. 141.
4923. Death Certificate, Ont. Reg. # 024649.
4924. Death Certificate, Ont. Reg. # 023096.
4925. Death Certificate, Ont. Reg. # 023080.
4926. Don Dusenbury Family Tree.
4927. Death Certificate, Ont. Reg. # 023080.
4928. Don Dusenbury Family Tree.
4929. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
4930. Birth Certificate, Ont. Reg. # 902412, 1931 Declaration of Birth, information provided by mother, Calista Dusenbury Town, correcting previous birth year as 1889.
4931. Mr. Latimer, General Store, Latimer's Photo Album,(Orland, Brighton Twp, Northumberland Co., Ont. - Two Volumes), information from Bill Mills, a local historian, who found the albums in Codrington.
4932. Birth Certificate, Ont. Reg. # 021476.
4933. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
4934. Death Certificate, Ont. Reg. # 023080 of father, H. H. Town.
4935. Death Certificate, Ont. Reg. # 023095.
4936. Death Certificate, Ont. Reg. # 023096.
4937. Kit Culling, Merriam Family Tree.
4938. 1851 Ontario Census, Haldimand Twp, Part 3, p. 141.
4939. Kit Culling, Merriam Family Tree.
4940. 1851 Ontario Census, Haldimand Twp, Part 3, p. 141.
4941. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18.
4942. Death Certificate, Ont. Reg. # 023095.
4943. Kit Culling, Merriam Family Tree.
4944. 1851 Ontario Census, Haldimand Twp, Part 3, p. 141, age in Census was 28 yrs and birth place was listed as U.S.A.
4945. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, Fanny is listed as a Widow in this census.
4946. Kit Culling, Merriam Family Tree.
4947. 1891 Ontario Census, Brighton Twp, Sub A-1, p. 18, While no age is listed for Ephraim, his birthplace as the U.S. is indicated.
4948. Don Dusenbury Family Tree.
4949. 1900 US Census, Carthage, Wilna Twp, Jefferson Co., NY, Enum. Dist. 48, p. 6.
4950. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 2.
4951. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
4952. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 23.
4953. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 53.
4954. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, vol. 39, p. 23.
4955. 1881 Ontario Census, Cramahe Twp, Div A-2, p. 33.
4956. Death Certificate, B.C. Reg. # 1923-09-324963.
4957. 1881 Ontario Census, Cramahe Twp, Div A-2, p.33.
4958. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
4959. 1881 Ontario Census, Cramahe Twp, Div A-2, p.33.
4960. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
4961. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, p. 53, vol. 9, transcribed from the original.
4962. 1901 Ontario Census, Cramahe Twp, Div E-3, p. 10.
4963. Susan Bergeron, Cemetery Inscriptions, Union Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1993), p. 6.
4964. Marriage Certificate, BC Reg. #1914-09-028193, indicates birthplace as Midsomer Norton, Somersetshire, Engl. and age at marriage as 52 yrs, placing her birth in approximately 1862.
4965. "Obituary Notice," Victoria Daily Times, November 28, 1914, p. 14, & Death Certificate, B.C. Reg. # 1914-09-029364.
4966. Death Certificate, B.C. Reg. # 1957-09-002795.
4967. Death Certificate, BC Reg. # 1967-09-022644.
4968. 1851 Ontario Census, Cramahe Twp, p. 57 - age in census was 22 yrs.
4969. Marriage Certificate, Ont. Reg..
4970. Death Certificate, BC Reg. # 1967-09-022644.
4971. Marriage Certificate, BC Reg. # 1922-09-253937.
4972. Death Certificate, B.C. Reg. # 1976-09-017624.
4973. Death Certificate, B.C. Reg. # 1971-09-007958.
4974. Marriage Certificate, Pacific County, WA, Reg. # 386.
4975. Marriage Certificate, B.C. Reg. # 1918-09-035333.
4976. Death Certificate, B.C. Reg. # 1971-09-007958.
4977. Marriage Certificate, Pacific County, WA, Reg. # 386.
4978. Marriage Certificate, B.C. Reg. # 1918-09-035333.
4979. Death Certificate, B.C. Reg. # 1913-09-028552.
4980. Roderick Keeler Family Tree.
4981. Death Certificate, B.C. Reg. # 1971-09-007958.
4982. Marriage Registers of Upper Cda/West - Newcastle - 1810 - 1848, Transcribed: 1996 by D. Walker & S. Molotkow, Vol 7, Part 1, p. 62.
4983. Kawartha Branch, OGS, Cemetery Inscriptions, Union Cemetery, Cobourg, Hamilton Twp, Northumberland Co., Ont.,(1982), p. 28.
4984. Ontario Probate Records, Will # 916, of Eliza Burke.
4985. Death Certificate, Ont. Reg. # 030569 - for surname spelling.
4986. Death Certificate, Ont. Reg. # 030569.
4987. Marriage Certificate, Ont. Reg. # 011952.
4988. Death Certificate, Ont. Reg. # 030569.
4989. Marriage Certificate, Ont. Reg. # 011952.
4990. 1901 Ontario Census, Finch Twp, Stormont Co., p. 5.
4991. Birth Certificate, Ont. Reg. # 039793.
4992. Military Records - WWI, letter on file from daughter, Mrs. Blake Thompson, dated August 12, 1964 indicates Water died at Montreal General Hospital on Aug. 7, 1964.
4993. 1901 Ontario Census, Finch Twp, Stormont Co., p. 5 &, Ont. Birth Reg # 038127.
4994. Military Records - WWI, of father, Albert Bookhout, Regimental # 634075, & Birth Registration, Ont. Reg. # 041831.
4995. Military Records - WWI, of father, Albert Bookhout, Regimental # 634075, mentions daughter Elizabeth and approximate age.
4996. Birth Certificate, Ont. Reg. # 043913.
4997. Military Records - WWI, of father, Albert Bookhout, Regimental # 634075.
4998. Death Certificate, Ont. Reg. # 030565.
4999. Death Certificate, Ont. Reg. # 030569.
5000. Death Certificate, B.C. Reg. # 1971-09-007958, indicates the mother's surname as "Whitaker".
5001. Death Certificate, B.C. Reg. # 1971-09-007958.
5002. Death Certificate, B.C. Reg. #1946-09-003160.
5003. Ontario Probate Records, Ontario Surrogate Court Records 1793-1858, Northumberland & Durham County, Will of Ozem Strong, p. 121.
5004. "Obituary Notice," Rutland Herald, May 23, 1796.
5005. Marriage Certificate, Michigan Reg. # 00994, Polly Bookhout Family Tree Files, Provides birth location in England.
5006. 1910 US Census, Fitchburg Twp, Dane Co., WI, Roll 1708, Book 1, p. 219, indicates Caroline is 40 yrs of age placing her birth in approximately 1870.
5007. Marriage Certificate, Michigan Reg. # 00994, Polly Bookhout Family Tree Files.
5008. 1910 US Census, Fitchburg Twp, Dane Co., WI, Roll 1708, Book 1, p. 219.
5009. Marriage Certificate, Michigan Reg. # 00994, Polly Bookhout Family Tree Files.
5010. Social Security Index, SS#: 393-24-2850 (issued in Wisconsin).
5011. Social Security Index, SS#: 566-18-5537 (issued in California).
5012. Social Security Index, SS#: 391-30-0815 (issued in Wisconsin).
5013. Marriage Certificate, Michigan Reg. # 00994, Polly Bookhout Family Tree Files, Provides birth location in England.
5014. 1910 US Census, Fitchburg Twp, Dane Co., WI, Roll 1708, Book 1, p. 219, indicates Caroline is 40 yrs of age placing her birth in approximately 1870.
5015. Marriage Certificate, Ont. Reg. # 015512, indicates place of birth as Northumberland Co. and age as 20 yrs.
5016. "Obituary Notice," Rutland Herald, April 20, 1795.
5017. Death Certificate, Ont. Reg. # 023816, of daughter, Sarah (Hardy) Ellis - provided Harriett's last name.
5018. 1891 Ontario Census, Sarah Ellis' mother's birth place indicated as United States.
5019. 1901 Ontario Census, Seymour Twp, Div 1-8, p. 5, The birth location of "Rawdon" is from the marriage registry information.
5020. Death Certificate, Ont. Reg. # 023816.
5021. "Obituary Notice," Rutland Herald, April 20, 1795.
5022. Marvel G. Swan & Donald P. Swan, Early Families of Rutland, Vermont,(Rutland Historical Society: Rutland, VT), p. 218, It is likely that Joseph died and is buried somewhere in Canada - most likely in Quebec.
5023. Marriage Certificate, Ont. Reg. # 015088.
5024. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 2, age at death was listed as 74 yrs.
5025. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 18, p. 11, microfilm of original.
5026. Larry Wolfraim Family Tree.
5027. Sharon Dodds et. al., Cemetery Inscriptions, Castleton Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed 1992), p. 2.
5028. Marriage Registers of Ontario - Newcastle District - 1838 - 1852, vol. 18, p. 11, microfilm of original.
5029. Larry Wolfraim Family Tree.
5030. 1851 Ontario Census, Cramahe Twp, p. 85.
5031. Dorothy Reid Family Tree, August 12, 2002 email provides her full maiden name as "Phoebe Wood."
5032. 1851 Ontario Census, Cramahe Twp, p. 85, age on the census is 52 years.
5033. Dorothy Reid Family Tree, August 12, 2002 email indicates Dorothy was 80 yrs old, 5 mos. and 18 days at her death in 1877.
5034. Susan Bergeron, Cemetery Inscriptions, Salem Cemetery, Cramahe Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed December 30, 1992), p. 23, Phoebe WOOD (wife of J. D. Goslee) d. 6 Oct. 1877 age 80 yrs 5 mos. 18 days..
5035. 1851 Ontario Census, Cramahe Twp, p. 85.
5036. 1881 Ontario Census, Cramahe Twp, Div. A-3, p. 4.
5037. Death Certificate, Ont. Reg. # 012044, indicates George's age at death in April 1882 was 58 yrs and 6 mos, placing his birth abt. 1823.
5038. Parish Records - Trinity Anglican Church - Colborne, Ont., Burials 1880 - 1886, Date of Burial: May 2, 1882 - record indicates George would have been 59 yrs on his next birthday, placing his birth abt. 1823.
5039. 1891 Ontario Census, Colborne Village, Sub. D, p. 40, Lucy is listed as a Widow.
5040. Death Certificate, Ont. Reg. # 012044.
5041. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
5042. Susan Bergeron, Cemetery Inscriptions, Lakeport Cemetery, Haldimand Twp, Northumberland Co., Ont.,(Kawartha Branch OGS, Transcribed May 31, 1993), p. 17.
5043. Death Certificate, Ont. Reg. # 001868.
5044. Parish Records - St. Peter's Anglican Church - Cobourg, Ont., Baptism Record.
5045. Marriage Certificate, Ont. Reg. # 017177 - age is listed as 23 yrs, Jim Dickey Family Tree indicates birth date & location.
5046. Jim Dickey Family Tree.
5047. Marriage Certificate, Ont. Reg. # 017177.
5048. Jim Dickey Family Tree.
5049. Marriage Certificate, Ont. Reg. # 017177 - age is listed as 23 yrs, Jim Dickey Family Tree indicates birth date & location.
5050. Jim Dickey Family Tree.
5051. Edward M. Chadwick, Ontarian Families - Genealogies of UEL & other Pioneer Families of Upper Canada,(Mika Silk Screening Ltd: Belleville, Ont., Vol. I:1972), p. 36.
5052. 1930 US Census, San Francisco, CA, Enum. Dist. #100, Roll 198, Sheet 3B, Alex was shown as 20 years old, born in Scotland.
5053. 1930 US Census, San Francisco, CA, Enum. Dist. #100, Roll 198, Sheet 3B.
5054. Sharon Lutz Family Tree, Mary's last name was provided in an email dated Feb. 21, 2002.
5055. Doug Besharah Family Tree.
5056. Sharon Lutz Family Tree, Mary's birth date was provided in an email dated Feb. 22, 2002.
5057. Marriage Registers of Ontario - Northumberland County - 1858 - 1869, microfilm copy, vol. 39, p. 8, Book: Volume 9 (Ref. 929.3713 C855), provides Mary's birth location as Hallowell and her age at marriage in 1861 as 48 yrs.
5058. Marriage Certificate, Ont. Reg. # 010478, Bonnie Jackson supplied this information on Feb. 22, 2002 and her feeling was that although the last name was spelled "Shoefelt" that is was "Zufelt."
5059. Marriage Certificate, Ont. Reg. # 010478.
5060. Marriage Certificate, Ont. Reg. # 010478, information emailed from Bonnie Jackson on Feb. 22, 2002.
5061. Marriage Certificate, Ont. Reg. # 010478.
5062. Marriage Certificate, Ont. Reg. # 010478, information emailed from Bonnie Jackson on Feb. 22, 2002.