Roy Noble MacDonald Jr1

M, b. 10 November 1940, d. 16 January 1965
Relationship
8th great-grandson of Roger Billings
     Roy Noble MacDonald Jr was born on 10 November 1940.2 He was the son of Roy Noble MacDonald and Doris Iona Hoige.2 Roy Noble MacDonald Jr married Audrey Weiler on 14 October 1961.3 Roy Noble MacDonald Jr died on 16 January 1965 at Syracuse, Onondaga County, New York, USA, at age 241,2 and was buried at Evergreen Cemetery, Lee Center, Oneida County, New York, USA.1

Child of Roy Noble MacDonald Jr and Audrey Weiler

  • Lorrie MacDonald4

Citations

  1. [S1195] Interment.net, online http://www.interment.net/Default.htm, Evergreen Cemetery, Lee, Oneida County, New York, contributed by Kathleen L. Last, Feb. 2000 [e-mail address]; viewed 23 Aug 2008.
  2. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  3. [S1195] Interment.net, online http://www.interment.net/Default.htm, Evergreen Cemetery, Lee, Oneida County, New York, contributed by Kathleen L. Last, Feb. 2000 [e-mail address]; viewed 23 Aug 2008: MacDonald, Audrey Weiler, wife (of Roy N. MacDonald Jr.), married Oct. 14, 1961.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: Manning (Owner: jjbdd1); viewed 24 Aug 2008.

James Allen McDonald1,2,3

M, b. 10 July 1889, d. 3 April 1956
Relationship
6th great-grandson of Roger Billings
     James Allen McDonald may have been known as James Aloysius.4 He was born on 10 July 1889 at Morristown, St Lawrence County, New York, USA.5,6,4 He was the son of John Justin McDonald and Cordelia Estella Fitch.7,4,3 James Allen McDonald was listed as the son of John Justin McDonald in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA.8 James Allen McDonald immigrated with Cordelia Estella Fitch to Canada in 1908.9 James Allen McDonald witnessed the burial of Leone Ruth Estelle Clucas on 6 December 1909 at St Joseph West End Church, Montréal, Hochelaga County, Québec, Canada.10 James Allen McDonald was listed as the son of Cordelia Estella McDonald in the 1911 Canadian Census for 12 Stadacona, Montréal, Québec, Canada.11 James Allen McDonald was an electrician at Montréal, Québec, Canada, on 1 June 1911.3 He was Methodist with Cordelia Estella Fitch on 1 June 1911 at Montréal, Québec, Canada.12 James Allen McDonald was an electrician in a hospital in Montreal and met his future wife, Charlotte, who was a nurse there.13 He married Charlotte Ethel Noble on 28 October 1912 at St Jude's Anglican Church, Montréal, Québec, Canada.1,14,15 James Allen McDonald was listed as the Head of the Household in the 1920 US Federal Census for 407½ West Dominick St, Rome, Oneida County, New York, USA. The household included Charlotte Ethel McDonald, Pearl Mary McDonald, Roy Noble MacDonald and Lillian R McDonald.16
James Allen McDonald was an electrician at a brewery at Rome, Oneida County, New York, USA, on 3 January 1920.17 He was listed as the Head of the Household in the 1930 US Federal Census for Lower Taberg Rd, Lee Township, Oneida County, New York, USA. The household included Charlotte Ethel McDonald, Pearl Mary McDonald, Roy Noble MacDonald, Lillian R McDonald, Florence Mae McDonald and Betty Jane McDonald.18
James Allen McDonald was a laborer at a lumber mill at Lee Township, Oneida County, New York, USA, on 23 April 1930.19 He died on 3 April 1956 at Lee Center, Oneida County, New York, USA, at age 664,13 and was buried on 6 April 1956 at Evergreen Cemetery, Lee Center, Oneida County, New York, USA.20,4

Children of James Allen McDonald and Charlotte Ethel Noble

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1912, Event: Mariage, Religion: Anglican, Place of Worship or Institution: Montréal (Anglican Saint Jude) (digital image on Ancestry.com, accessed 23 Aug 2008).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1914, Event: Naissance, Religion: Anglican, Place of Worship or Institution: Montréal Montréal (Anglican Saint Jude) (digital image on Ancestry.com, accessed 24 Aug 2008).
  3. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 27 (digital image on LAC, accessed 24 Aug 2008).
  4. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: James Aloysius McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.
  5. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 36 (digital image on Ancestry.com, accessed 14 Aug 2008): month, year, age and state.
  6. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 27 (digital image on LAC, accessed 24 Aug 2008): Jul 1888, age and USA.
  7. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 36 (digital image on Ancestry.com, accessed 14 Aug 2008).
  8. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 34-37 (digital image on Ancestry.com, accessed 14 Aug 2008).
  9. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25-29 (digital image on LAC, accessed 24 Aug 2008).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. 2008) Event Year: 1909, Event: Enterrement (Burial), Religion: Methodist
    Place of Worship or Institution: Montréal (Methodist West-End, Saint Joseph) (digital image on Ancestry.com, accessed 7 Sep 2008).
  11. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25-31 (digital image on LAC, accessed 24 Aug 2008).
  12. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25-30 (digital image on LAC, accessed 24 Aug 2008).
  13. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  14. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 23-24 (digital image on Ancestry.com, accessed 23 Aug 2008).
  15. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7A, Line 49-50 (digital image on Ancestry.com, accessed 23 Aug 2008): ages at marriage.
  16. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 23-27 (digital image on Ancestry.com, accessed 23 Aug 2008).
  17. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 23 (digital image on Ancestry.com, accessed 23 Aug 2008).
  18. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7A, Line 49-Page 7B, Line 58 (digital image on Ancestry.com, accessed 23 Aug 2008).
  19. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7A, Line 49 (digital image on Ancestry.com, accessed 23 Aug 2008).
  20. [S1195] Interment.net, online http://www.interment.net/Default.htm, Evergreen Cemetery, Lee, Oneida County, New York, contributed by Kathleen L. Last, Feb. 2000 [e-mail address]; viewed 23 Aug 2008.
  21. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 25 (digital image on Ancestry.com, accessed 23 Aug 2008).
  22. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 51 (digital image on Ancestry.com, accessed 23 Aug 2008).
  23. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 26 (digital image on Ancestry.com, accessed 23 Aug 2008).
  24. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 52 (digital image on Ancestry.com, accessed 23 Aug 2008).
  25. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 27 (digital image on Ancestry.com, accessed 23 Aug 2008).
  26. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 53 (digital image on Ancestry.com, accessed 23 Aug 2008).
  27. [S1321] NYGenWeb, online http://www.nygenweb.net/, Rome, New York, (Oneida County) -- 2005 Obituaries, -L-Q, Extracted from Rome Daily Sentinel, compiled by Ron Wuethrich and submitted for use in the USGenWeb Archives (http://oneida.nygenweb.net/; accessed 24 Aug 2008).
  28. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 55 (digital image on Ancestry.com, accessed 23 Aug 2008).
  29. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 54 (digital image on Ancestry.com, accessed 23 Aug 2008).
  30. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 56 (digital image on Ancestry.com, accessed 23 Aug 2008).
  31. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 57 (digital image on Ancestry.com, accessed 23 Aug 2008).
  32. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 58 (digital image on Ancestry.com, accessed 23 Aug 2008).
  33. [S1321] NYGenWeb, online http://www.nygenweb.net/, Rome, New York, (Oneida County) -- 2004 Obituaries, L-Q, Extracted from Rome Daily Sentinel, compiled by Ron Wuethrich and submitted for use in the USGenWeb Archives, published 12 Jul 2004 (http://oneida.nygenweb.net/; accessed 24 Aug 2008).

Charlotte Ethel Noble1,2,3

F, b. 15 January 1888, d. 20 April 1979
     Charlotte Ethel Noble was born on 15 January 1888 at West Derby, Lancashire, England.4,5,6 She immigrated to Canada circa 1902.6 She married James Allen McDonald, son of John Justin McDonald and Cordelia Estella Fitch, on 28 October 1912 at St Jude's Anglican Church, Montréal, Québec, Canada.1,7,8 Charlotte Ethel Noble immigrated to USA in 1914.9 She witnessed the baptism of Pearl Mary McDonald on 1 February 1914 at St Jude's Anglican Church, Montréal, Québec, Canada.10 Charlotte Ethel Noble was naturalized in 1915.9 She was listed as the wife of James Allen McDonald in the 1920 US Federal Census for 407½ West Dominick St, Rome, Oneida County, New York, USA.11 Charlotte Ethel McDonald was listed as the wife of James Allen McDonald in the 1930 US Federal Census for Lower Taberg Rd, Lee Township, Oneida County, New York, USA.12 Charlotte Ethel Noble died on 20 April 1979 at Rome, Oneida County, New York, USA, at age 916 and was buried at Evergreen Cemetery, Lee Center, Oneida County, New York, USA.13

Children of Charlotte Ethel Noble and James Allen McDonald

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1912, Event: Mariage, Religion: Anglican, Place of Worship or Institution: Montréal (Anglican Saint Jude) (digital image on Ancestry.com, accessed 23 Aug 2008).
  2. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 24 (digital image on Ancestry.com, accessed 23 Aug 2008): listed as Charlotte McDonald.
  3. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7A, Line 50 (digital image on Ancestry.com, accessed 23 Aug 2008): listed as Charlotte MacDonald.
  4. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 24 (digital image on Ancestry.com, accessed 23 Aug 2008): age and Wales.
  5. [S962] FreeBMD, online http://freebmd.rootsweb.com/, Births Mar 1888: NOBLE, Charlotte Ethel, W.Derby, 8b, 566; viewed 23 Aug 2008.
  6. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  7. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 23-24 (digital image on Ancestry.com, accessed 23 Aug 2008).
  8. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7A, Line 49-50 (digital image on Ancestry.com, accessed 23 Aug 2008): ages at marriage.
  9. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 24 (digital image on Ancestry.com, accessed 23 Aug 2008).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1914, Event: Naissance, Religion: Anglican, Place of Worship or Institution: Montréal Montréal (Anglican Saint Jude) (digital image on Ancestry.com, accessed 24 Aug 2008).
  11. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 23-27 (digital image on Ancestry.com, accessed 23 Aug 2008).
  12. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7A, Line 49-Page 7B, Line 58 (digital image on Ancestry.com, accessed 23 Aug 2008).
  13. [S1195] Interment.net, online http://www.interment.net/Default.htm, Evergreen Cemetery, Lee, Oneida County, New York, contributed by Kathleen L. Last, Feb. 2000 [e-mail address]; viewed 23 Aug 2008.
  14. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 25 (digital image on Ancestry.com, accessed 23 Aug 2008).
  15. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 51 (digital image on Ancestry.com, accessed 23 Aug 2008).
  16. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 26 (digital image on Ancestry.com, accessed 23 Aug 2008).
  17. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 52 (digital image on Ancestry.com, accessed 23 Aug 2008).
  18. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 27 (digital image on Ancestry.com, accessed 23 Aug 2008).
  19. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 53 (digital image on Ancestry.com, accessed 23 Aug 2008).
  20. [S1321] NYGenWeb, online http://www.nygenweb.net/, Rome, New York, (Oneida County) -- 2005 Obituaries, -L-Q, Extracted from Rome Daily Sentinel, compiled by Ron Wuethrich and submitted for use in the USGenWeb Archives (http://oneida.nygenweb.net/; accessed 24 Aug 2008).
  21. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 55 (digital image on Ancestry.com, accessed 23 Aug 2008).
  22. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 54 (digital image on Ancestry.com, accessed 23 Aug 2008).
  23. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 56 (digital image on Ancestry.com, accessed 23 Aug 2008).
  24. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 57 (digital image on Ancestry.com, accessed 23 Aug 2008).
  25. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 58 (digital image on Ancestry.com, accessed 23 Aug 2008).
  26. [S1321] NYGenWeb, online http://www.nygenweb.net/, Rome, New York, (Oneida County) -- 2004 Obituaries, L-Q, Extracted from Rome Daily Sentinel, compiled by Ron Wuethrich and submitted for use in the USGenWeb Archives, published 12 Jul 2004 (http://oneida.nygenweb.net/; accessed 24 Aug 2008).

Pearl Mary McDonald1,2,3

F, b. 30 July 1913, d. 2 February 1989
Relationship
7th great-granddaughter of Roger Billings
     Pearl Mary McDonald was born on 30 July 1913 at Montréal, Québec, Canada.1,4,5 She was the daughter of James Allen McDonald and Charlotte Ethel Noble.1,2,3 Pearl Mary McDonald was baptized on 1 February 1914 at St Jude's Anglican Church, Montréal, Québec, Canada.1 She was listed as the daughter of James Allen McDonald in the 1920 US Federal Census for 407½ West Dominick St, Rome, Oneida County, New York, USA.6 Pearl Mary McDonald was listed as the daughter of James Allen McDonald in the 1930 US Federal Census for Lower Taberg Rd, Lee Township, Oneida County, New York, USA.7 Pearl Mary McDonald married first John Carver say 1934.8 Pearl Mary McDonald married second (?) Evans.5 Pearl Mary McDonald died on 2 February 1989 at Long Island, New York, USA, at age 75.5,8

Children of Pearl Mary McDonald and (?) Evans

  • Gary Evans9
  • Bonnie Evans9
  • Jack Evans9
  • Diane Evans9

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1914, Event: Naissance, Religion: Anglican, Place of Worship or Institution: Montréal Montréal (Anglican Saint Jude) (digital image on Ancestry.com, accessed 24 Aug 2008).
  2. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 25 (digital image on Ancestry.com, accessed 23 Aug 2008).
  3. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 51 (digital image on Ancestry.com, accessed 23 Aug 2008).
  4. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 51 (digital image on Ancestry.com, accessed 23 Aug 2008): age and Canada French.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Pearl Evans, Social Security Number: 052-20-2754, State or Territory Where Number Was Issued: New York; viewed 24 Aug 2008.
  6. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 23-27 (digital image on Ancestry.com, accessed 23 Aug 2008).
  7. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7A, Line 49-Page 7B, Line 58 (digital image on Ancestry.com, accessed 23 Aug 2008).
  8. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: Manning (Owner: jjbdd1); viewed 24 Aug 2008.

Lillian R McDonald1,2,3

F, b. 29 June 1917, d. 16 April 2005
Relationship
7th great-granddaughter of Roger Billings
     Lillian R McDonald was born on 29 June 1917 at New York, USA.4,5,6 She was the daughter of James Allen McDonald and Charlotte Ethel Noble.1,2,3 Lillian R McDonald was listed as the daughter of James Allen McDonald in the 1920 US Federal Census for 407½ West Dominick St, Rome, Oneida County, New York, USA.7 Lillian R McDonald was listed as the daughter of James Allen McDonald in the 1930 US Federal Census for Lower Taberg Rd, Lee Township, Oneida County, New York, USA.8 Lillian R McDonald married Nicholas Olejniuk say 1941.9 Lillian R McDonald died on 16 April 2005 at Oneida County, New York, USA, at age 874,10 and was buried at Evergreen Cemetery, Lee, Oneida County, New York, USA.11,10

Children of Lillian R McDonald and Nicholas Olejniuk

  • Marlene Olejniuk9
  • Dennis Olejniuk9
  • Ronnie Olejniuk9
  • Chipper Olejniuk9

Citations

  1. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 27 (digital image on Ancestry.com, accessed 23 Aug 2008).
  2. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 53 (digital image on Ancestry.com, accessed 23 Aug 2008).
  3. [S1321] NYGenWeb, online http://www.nygenweb.net/, Rome, New York, (Oneida County) -- 2005 Obituaries, -L-Q, Extracted from Rome Daily Sentinel, compiled by Ron Wuethrich and submitted for use in the USGenWeb Archives (http://oneida.nygenweb.net/; accessed 24 Aug 2008).
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Lillian Olejniuk, Social Security Number: 051-56-7849, State or Territory Where Number Was Issued: New York; viewed 24 Aug 2008.
  5. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 27 (digital image on Ancestry.com, accessed 23 Aug 2008): age and state.
  6. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 53 (digital image on Ancestry.com, accessed 23 Aug 2008): age and state.
  7. [S1920] 1920 US Census, New York, Oneida County, Rome City, National Archives microfilm T625, Roll 1243, Enumeration District: 98, Page 2A, Line 23-27 (digital image on Ancestry.com, accessed 23 Aug 2008).
  8. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7A, Line 49-Page 7B, Line 58 (digital image on Ancestry.com, accessed 23 Aug 2008).
  9. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  10. [S1321] NYGenWeb, online http://www.nygenweb.net/, Rome, New York, (Oneida County) -- 2005 Obituaries, -L-Q, Extracted from Rome Daily Sentinel, compiled by Ron Wuethrich and submitted for use in the USGenWeb Archives, published 18 Apr 2005 (http://oneida.nygenweb.net/; accessed 24 Aug 2008).
  11. [S911] Misc Web Sites, , Town Of Lee, Oneida County, New York, Cemeteries, Evergreen Cemetery Transcription, Section 23 (http://freepages.history.rootsweb.ancestry.com/~townoflee/…; accessed 30 Aug 2008).

James Allen McDonald Jr1

M, b. 1919, d. circa May 1920
Relationship
7th great-grandson of Roger Billings
     James Allen McDonald Jr was born in 1919 at Rome, Oneida County, New York, USA.2 He was the son of James Allen McDonald and Charlotte Ethel Noble.2 James Allen McDonald Jr died circa May 1920 at Rome, Oneida County, New York, USA,1,2 and was buried on 31 May 1920 at Rome Cemetery, Rome, Oneida County, New York, USA.1

Citations

  1. [S1321] NYGenWeb, online http://www.nygenweb.net/, Oneida County, Rome Cemetery, Lot 199, Section M (http://oneida.nygenweb.net/; accessed 27 Aug 2008).
  2. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.

Harold J Stevenson Jr1

M, b. 18 May 1920, d. 22 April 2000
     Harold J Stevenson Jr was born on 18 May 1920 at New York, USA, son of Harold J. Stevenson Sr and Vernice Turner.2,1,3 He may have been the boy was listed as the grandson of John M and Mary A Wilder in the 1930 US Federal Census for 611 North Miller St, Rome, Oneida County, New York, USA.3 Harold J Stevenson Jr married Jeanne Iris McDonald, daughter of James Allen McDonald and Charlotte Ethel Noble, say 1943.1 Harold J Stevenson Jr lived at Tucson, Pima County, Arizona, USA, on 22 April 2000.2 He died on 22 April 2000 at age 791,2 and was buried at St Mary Cemetery, Rome, Oneida County, New York, USA.1

Child of Harold J Stevenson Jr and Jeanne Iris McDonald

  • Buddy Stevenson4

Citations

  1. [S1321] NYGenWeb, online http://www.nygenweb.net/, Oneida County, NY - 2000 Obituaries, extracted from Rome Daily Sentinel, compiled by James O. Brockway And submitted for use in the USGenWeb Archives: Stevenson, Harold J. Jr (http://oneida.nygenweb.net/; accessed 28 Aug 2008).
  2. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Harold Stevenson, Social Security Number: 069-09-2774, State or Territory Where Number Was Issued: New York; viewed 28 Aug 2008.
  3. [S1930] 1930 US Census, New York, Oneida County, Rome Township, Rome City, 4th Ward, National Archives microfilm T626, Roll 1621, Enumeration District: 51, Page 6B, Line 77 (digital image on Ancestry.com, accessed 28 Aug 2008).
  4. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.

Florence Mae McDonald1,2

F, b. 17 May 1924, d. 30 December 1966
Relationship
7th great-granddaughter of Roger Billings
     Florence Mae McDonald was born on 17 May 1924 at New York, USA.3,2 She was the daughter of James Allen McDonald and Charlotte Ethel Noble.1 Florence Mae McDonald was listed as the daughter of James Allen McDonald in the 1930 US Federal Census for Lower Taberg Rd, Lee Township, Oneida County, New York, USA.4 Florence Mae McDonald married Ridley Strader say 1944.2 Florence Mae McDonald moved to Memphis, Shelby County, Tennessee, USA.2 She died on 30 December 1966 at age 42.2

Children of Florence Mae McDonald and Ridley Strader

  • Jean Strader5
  • Betty Strader5
  • Danny Strader5

Citations

  1. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 56 (digital image on Ancestry.com, accessed 23 Aug 2008).
  2. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  3. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 56 (digital image on Ancestry.com, accessed 23 Aug 2008): age and state.
  4. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7A, Line 49-Page 7B, Line 58 (digital image on Ancestry.com, accessed 23 Aug 2008).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: Manning (Owner: jjbdd1); viewed 24 Aug 2008.

Leo McCarney1,2,3

M, b. 3 December 1925, d. 4 June 1980
     Leo McCarney was born on 3 December 1925, son of Harold McCarney and Madeline Schuler.2,3 He married Leone Edith McDonald, daughter of James Allen McDonald and Charlotte Ethel Noble, say 1948.3 Leo McCarney died on 4 June 1980 at age 54.2,4

Children of Leo McCarney and Leone Edith McDonald

  • Jackie McCarney5
  • Ricky McCarney5

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > James Aloysius McDonald; viewed 23 Aug 2008.
  2. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Leo McCarney, Social Security Number: 127-18-2722, State or Territory Where Number Was Issued: New York; viewed 29 Aug 2008.
  3. [S1321] NYGenWeb, online http://www.nygenweb.net/, Oneida County, NY - 1980 Obituaries, extracted from Rome Daily Sentinel, compiled by James O. Brockway And submitted for use in the USGenWeb Archives (http://oneida.nygenweb.net/; accessed 29 Aug 2008).
  4. [S1321] NYGenWeb, online http://www.nygenweb.net/, Oneida County, NY - 1980 Obituaries, extracted from Rome Daily Sentinel, compiled by James O. Brockway And submitted for use in the USGenWeb Archives (http://oneida.nygenweb.net/; accessed 28 Aug 2008).
  5. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.

Betty Jane McDonald1,2,3

F, b. 4 February 1929, d. 10 July 2004
Relationship
7th great-granddaughter of Roger Billings
     Betty Jane McDonald was born on 4 February 1929 at New York, USA.4,5 She was the daughter of James Allen McDonald and Charlotte Ethel Noble.1,2 Betty Jane McDonald was listed as the daughter of James Allen McDonald in the 1930 US Federal Census for Lower Taberg Rd, Lee Township, Oneida County, New York, USA.6 Betty Jane McDonald married Joseph L Mammosser say 1949.2 Betty Jane McDonald died on 10 July 2004 at Oneida County, New York, USA, at age 755,2 and was buried at Saint Mary's Cemetery, Rome, Oneida County, New York, USA.2

Children of Betty Jane McDonald and Joseph L Mammosser

  • Nancy Mammosser7
  • Joan M Mammosser7
  • Jane Mammosser7
  • Paul Mammosser7
  • John Mammosser7

Citations

  1. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 58 (digital image on Ancestry.com, accessed 23 Aug 2008).
  2. [S1321] NYGenWeb, online http://www.nygenweb.net/, Rome, New York, (Oneida County) -- 2004 Obituaries, L-Q, Extracted from Rome Daily Sentinel, compiled by Ron Wuethrich and submitted for use in the USGenWeb Archives, published 12 Jul 2004 (http://oneida.nygenweb.net/; accessed 24 Aug 2008).
  3. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > James Aloysius McDonald; viewed 23 Aug 2008.
  4. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7B, Line 58 (digital image on Ancestry.com, accessed 23 Aug 2008): age and state.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Betty Mammosser, Social Security Number: 114-22-1273, State or Territory Where Number Was Issued: New York; viewed 29 Aug 2008.
  6. [S1930] 1930 US Census, New York, Oneida County, Lee Township, National Archives microfilm T626, Roll 1620, Enumeration District: 22, Page 7A, Line 49-Page 7B, Line 58 (digital image on Ancestry.com, accessed 23 Aug 2008).
  7. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.

Joseph L Mammosser1,2

M, b. 6 June 1922, d. 16 December 2004
     Joseph L Mammosser was born on 6 June 1922.3,2,1 He served as a MM2 in the US Navy in World War II.2 He married Betty Jane McDonald, daughter of James Allen McDonald and Charlotte Ethel Noble, say 1949.4 Joseph L Mammosser died on 16 December 2004 at Oneida County, New York, USA, at age 821,3,2 and was buried at Saint Mary's Cemetery, Rome, Oneida County, New York, USA.1,2

Children of Joseph L Mammosser and Betty Jane McDonald

  • Nancy Mammosser5
  • Joan M Mammosser5
  • Jane Mammosser5
  • Paul Mammosser5
  • John Mammosser5

Citations

  1. [S1321] NYGenWeb, online http://www.nygenweb.net/, Rome, New York, (Oneida County) -- 2004 Obituaries, L-Q, Extracted from Rome Daily Sentinel, compiled by Ron Wuethrich and submitted for use in the USGenWeb Archives, published 17 Dec 2004 (http://oneida.nygenweb.net/; accessed 24 Aug 2008).
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: National Cemetery Administration. Nationwide Gravesite Locator; viewed 29 Aug 2008.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Joseph Mammosser, Social Security Number: 096-14-9439, State or Territory Where Number Was Issued: New York; viewed 29 Aug 2008.     
  4. [S1321] NYGenWeb, online http://www.nygenweb.net/, Rome, New York, (Oneida County) -- 2004 Obituaries, L-Q, Extracted from Rome Daily Sentinel, compiled by Ron Wuethrich and submitted for use in the USGenWeb Archives, published 12 Jul 2004 (http://oneida.nygenweb.net/; accessed 24 Aug 2008).
  5. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.

John Justin McDonald1,2,3

M, b. 17 October 1842, d. 17 January 1914
     John Justin McDonald was born on 17 October 1842 at Melbourne, Québec, Canada.4,5,3 He married Cordelia Estella Fitch, daughter of Leander Leroy Fitch and Emily Ackerman, on 7 May 1868.6,7,3 John Justin McDonald immigrated to USA in 1870.2 He was listed as the Head of the Household in the 1870 US Federal Census for Boylston, Oswego County, New York, USA. The household included Cordelia Estella McDonald.8
John Justin McDonald was a laborer at Morristown, St Lawrence County, New York, USA, on 1 June 1870.1 He was a farmer at Boylston, Oswego County, New York, USA, on 16 August 1870.5 He was listed as the Head of the Household in the 1880 US Federal Census for Morristown, St Lawrence County, New York, USA. The household included Cordelia Estella McDonald, Mary Flora McDonald, Leone Theresa McDonald, Stanley Lawrence McDonald and Leslie Raymond McDonald.9
John Justin McDonald was naturalized before 1 June 1900.2 He was listed as the Head of the Household in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA. The household included Cordelia Estella McDonald, James Allen McDonald and Emily Ruth McDonald.10
John Justin McDonald was a farm laborer at Morristown, St Lawrence County, New York, USA, on 14 June 1900.2 He was a carpenter on 3 December 1908.11 He died on 17 January 1914 at Oneida, New York, USA, at age 7112,13,14 and was buried at Mount Royal Cemetery, Montréal, Québec, Canada.12,3

Children of John Justin McDonald and Cordelia Estella Fitch

Citations

  1. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 12 (digital image on Ancestry.com, accessed 13 Aug 2008).
  2. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 34 (digital image on Ancestry.com, accessed 14 Aug 2008).
  3. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 34 (digital image on Ancestry.com, accessed 14 Aug 2008): month, year, age and Canada.
  5. [S1870] 1870 US Census, New York, Oswego County, Town of Boylston, National Archives microfilm M593, Roll 1072, Page 16 (inked), Page 415 (stamped), Line 11 (digital image on Ancestry.com, accessed 13 Aug 2008): age and Canada.
  6. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 34-35 (digital image on Ancestry.com, accessed 14 Aug 2008); married 32 years.
  7. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 12-13 (digital image on Ancestry.com, accessed 13 Aug 2008).
  8. [S1870] 1870 US Census, New York, Oswego County, Town of Boylston, National Archives microfilm M593, Roll 1072, Page 16 (inked), Page 415 (stamped), Line 11-12 (digital image on Ancestry.com, accessed 13 Aug 2008).
  9. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 12-17 (digital image on Ancestry.com, accessed 13 Aug 2008).
  10. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 34-37 (digital image on Ancestry.com, accessed 14 Aug 2008).
  11. [S351] Ontario Registrar General, Ontario Vital Statistics: Lawrence-McDonald marriage registration #012181, dated 3 Dec 1908 at Brockville, registered at County of Leeds, Division of Brockville, FHL Microfilm: MS932_135 (digital image on Ancestry.com, accessed 23 Aug 2008).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Place of Worship or Institution:      Montréal (Presbyterian Inspector) (digital image on Ancestry.com, accessed 14 Aug 2008).
  13. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 32 (digital image on Ancestry.com, accessed 29 Aug 2008).
  14. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 42 (digital image on Ancestry.com, accessed 14 Aug 2008).
  15. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 14 (digital image on Ancestry.com, accessed 13 Aug 2008).
  16. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 15 (digital image on Ancestry.com, accessed 13 Aug 2008).
  17. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, McDonald, Leone Theresa, Death Date 01/07/1956; viewed 17 Aug 2008.
  18. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Leone Theresa McDonald, Record submitted after 1991 by a member of the LDS Church.
  19. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 16 (digital image on Ancestry.com, accessed 13 Aug 2008).
  20. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Stanley Lawrence McDonald, Record submitted after 1991 by a member of the LDS Church.
  21. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 17 (digital image on Ancestry.com, accessed 13 Aug 2008).
  22. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Leslie Raymond McDonald, Record submitted after 1991 by a member of the LDS Church.
  23. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Passport Applications, January 2, 1906-March 31, 1925; (National Archives Microfilm Publication M1490, 2740 rolls); General Records of the Department of State, Record Group 59; National Archives, Washington, D.C. Passport Issue Date: 15 Jan 1925 (digital image on Ancestry.com, accessed 15 Aug 2008).
  24. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Leroy Melbourne McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.
  25. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Wava Pearl McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.
  26. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 36 (digital image on Ancestry.com, accessed 14 Aug 2008).
  27. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: James Aloysius McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.
  28. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 37 (digital image on Ancestry.com, accessed 14 Aug 2008).
  29. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Emily Ruth McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.

Cordelia Estella Fitch1,2,3

F, b. 16 June 1852, d. 1933
Relationship
5th great-granddaughter of Roger Billings
     Cordelia Estella Fitch was born on 16 June 1852 at Morristown, St Lawrence County, New York, USA.4,5,3 She was the daughter of Leander Leroy Fitch and Emily Ackerman.6,1 Cordelia Estella Fitch was listed in the household of Leander Leroy Fitch in the 1860 US Federal Census for Morristown, St Lawrence County, New York, USA.7 Cordelia Estella Fitch married John Justin McDonald on 7 May 1868.8,9,3 Cordelia Estella McDonald was the married woman (probably wife) listed in the household of John Justin McDonald in the 1870 US Federal Census for Boylston, Oswego County, New York, USA.10 Cordelia Estella Fitch was keeping house at Morristown, St Lawrence County, New York, USA, on 1 June 1870.11 She was keeping house at Boylston, Oswego County, New York, USA, on 16 August 1870.12 She was listed as the wife of John Justin McDonald in the 1880 US Federal Census for Morristown, St Lawrence County, New York, USA.13 Cordelia Estella McDonald was listed as the wife of John Justin McDonald in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA.14 Cordelia Estella Fitch had eight children, all still living by 14 June 1900.15 She immigrated to Canada in 1908.16 She witnessed the birth of Allan Leslie Seymour Lawrence on 19 December 1909 at Montréal, Québec, Canada.17,18,19 Cordelia Estella Fitch was naturalized before 1 June 1911.20 She was listed as the Head of the Household in the 1911 Canadian Census for 12 Stadacona, Montréal, Québec, Canada. The household included Leone Theresa McDonald, James Allen McDonald, Emily Ruth Clucas, William Seymore Clucas and Allan Leslie Seymour Lawrence.21
Cordelia Estella Fitch was Methodist on 1 June 1911.22 She was left a widow by the death of John Justin McDonald on 17 January 1914.23,24,25 Cordelia Estella Fitch was listed as the mother-in-law of William Seymore Clucas in the 1920 US Federal Census for 561 National Avenue, Milwaukee, Milwaukee County, Wisconsin, USA.26 Cordelia Estella McDonald was listed as a lodger with the household of William Seymore Clucas in the 1930 US Federal Census for 145 Ward St, Milwaukee, Milwaukee County, Wisconsin, USA.27 Cordelia Estella Fitch died in 1933 at California, USA,3 and was buried at Milwaukee, Milwaukee County, Wisconsin, USA.3

Children of Cordelia Estella Fitch and John Justin McDonald

Citations

  1. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 20, Line 32 (digital image on Ancestry.com, accessed 12 Aug 2008).
  2. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 32 (digital image on Ancestry.com, accessed 29 Aug 2008): listed as Cordelia McDonald.
  3. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 35 (digital image on Ancestry.com, accessed 14 Aug 2008): month, year, age and state.
  5. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 20, Line 32 (digital image on Ancestry.com, accessed 12 Aug 2008): age and state.
  6. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  7. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 20, Line 30-33 (digital image on Ancestry.com, accessed 12 Aug 2008).
  8. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 34-35 (digital image on Ancestry.com, accessed 14 Aug 2008); married 32 years.
  9. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 12-13 (digital image on Ancestry.com, accessed 13 Aug 2008).
  10. [S1870] 1870 US Census, New York, Oswego County, Town of Boylston, National Archives microfilm M593, Roll 1072, Page 16 (inked), Page 415 (stamped), Line 11-12 (digital image on Ancestry.com, accessed 13 Aug 2008).
  11. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 13 (digital image on Ancestry.com, accessed 13 Aug 2008).
  12. [S1870] 1870 US Census, New York, Oswego County, Town of Boylston, National Archives microfilm M593, Roll 1072, Page 16 (inked), Page 415 (stamped), Line 12 (digital image on Ancestry.com, accessed 13 Aug 2008).
  13. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 12-17 (digital image on Ancestry.com, accessed 13 Aug 2008).
  14. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 34-37 (digital image on Ancestry.com, accessed 14 Aug 2008).
  15. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 35 (digital image on Ancestry.com, accessed 14 Aug 2008).
  16. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25-29 (digital image on LAC, accessed 24 Aug 2008).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1910, Event: Naissance, Religion: Methodist, Place of Worship or Institution: Montréal (Methodist West-End, Saint Joseph) (digital image on Ancestry.com, accessed 24 Aug 2008).
  18. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Lawrence, Allan J, Death Date 04/05/1947, SSN 555-18-2333; viewed 24 Aug 2008.
  19. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 30 (digital image on LAC, accessed 24 Aug 2008): Dec 1910, age and Quebec.
  20. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25 (digital image on LAC, accessed 24 Aug 2008).
  21. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25-31 (digital image on LAC, accessed 24 Aug 2008).
  22. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25-30 (digital image on LAC, accessed 24 Aug 2008).
  23. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Place of Worship or Institution:      Montréal (Presbyterian Inspector) (digital image on Ancestry.com, accessed 14 Aug 2008).
  24. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 32 (digital image on Ancestry.com, accessed 29 Aug 2008).
  25. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 42 (digital image on Ancestry.com, accessed 14 Aug 2008).
  26. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25-32 (digital image on Ancestry.com, accessed 29 Aug 2008).
  27. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 35-44 (digital image on Ancestry.com, accessed 14 Aug 2008).
  28. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 14 (digital image on Ancestry.com, accessed 13 Aug 2008).
  29. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 15 (digital image on Ancestry.com, accessed 13 Aug 2008).
  30. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 26 (digital image on LAC, accessed 24 Aug 2008).
  31. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 43 (digital image on Ancestry.com, accessed 14 Aug 2008).
  32. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 16 (digital image on Ancestry.com, accessed 13 Aug 2008).
  33. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Stanley Lawrence McDonald, Record submitted after 1991 by a member of the LDS Church.
  34. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 17 (digital image on Ancestry.com, accessed 13 Aug 2008).
  35. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Leslie Raymond McDonald, Record submitted after 1991 by a member of the LDS Church.
  36. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Leroy Melbourne McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.
  37. [S351] Ontario Registrar General, Ontario Vital Statistics: Lawrence-McDonald marriage registration #012181, dated 3 Dec 1908 at Brockville, registered at County of Leeds, Division of Brockville, FHL Microfilm: MS932_135 (digital image on Ancestry.com, accessed 23 Aug 2008).
  38. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Wava Pearl McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.
  39. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 36 (digital image on Ancestry.com, accessed 14 Aug 2008).
  40. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 27 (digital image on LAC, accessed 24 Aug 2008).
  41. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: James Aloysius McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.
  42. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 37 (digital image on Ancestry.com, accessed 14 Aug 2008).
  43. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 29 (digital image on LAC, accessed 24 Aug 2008).
  44. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Emily Ruth McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.

Leander Leroy Fitch1,2,3

M, b. 8 June 1827, d. 20 January 1913
Relationship
4th great-grandson of Roger Billings
     Leander Leroy Fitch was born on 8 June 1827 at Adams, Jefferson County, New York, USA.4,5,1 He was the son of Augustus B Fitch and Emily Nims.1,6 Leander Leroy Fitch married Emily Ackerman on 1 January 1848 at Rodman, Jefferson County, New York, USA.6,7,8 Leander Leroy Fitch was listed as the Head of the Household in the 1850 US Federal Census for Hammond, St Lawrence County, New York, USA. The household included Emily Fitch.9
Leander Leroy Fitch was a farmer at Hammond, St Lawrence County, New York, USA, on 5 October 1850.2 He was listed as the Head of the Household in the 1860 US Federal Census for Morristown, St Lawrence County, New York, USA. The household included Emily Fitch, Cordelia Estella Fitch and Stanley Leroy Fitch.10
Leander Leroy Fitch was a farmer at Morristown, St Lawrence County, New York, USA, on 6 July 1860.11 He was a farmer at Boylston, Oswego County, New York, USA, on 16 August 1870.12 He was listed as the Head of the Household in the 1880 US Federal Census for Morristown, St Lawrence County, New York, USA. The household included Emily Fitch and Stanley Leroy Fitch.13
Leander Leroy Fitch was listed as the Head of the Household in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA. The household included Emily Fitch.14
Leander Leroy Fitch was a day laborer at Morristown, St Lawrence County, New York, USA, on 8 June 1900.15 He was left a widower by the death of Emily Ackerman on 1 November 1904.3,5,8 Leander Leroy Fitch was a farmer at Morristown, St Lawrence County, New York, USA, in 1907.6 He immigrated to Canada in 1907.3 He was listed as a lodger with Sarah J Bronaw in the 1911 Canadian Census for 10 Bethune St, Brockville, Leeds County, Ontario, Canada.3 Leander Leroy Fitch was [living on his own] income, i.e. retired at Brockville, Leeds County, Ontario, Canada, on 1 June 1911.3 He survived the death of Russell Wright Fitch on 14 August 1912 at Trinity Ave, Lowville, Lewis County, New York, USA.16 Leander Leroy Fitch lived at Brockville, Leeds County, Ontario, Canada, on 15 August 1912.16 He was a retired farmer on 20 January 1913.1 He died on 20 January 1913 at Leeds County, Ontario, Canada, at age 851 and may have been buried at Pine Hill Cemetery, Morristown, St Lawrence County, New York, USA: Fitch/ Leander L./1827-/ Emily, his wife, 1831-1904 [the absence of death date on the tombstone suggests that he may be buried in Brockville where he died].5

Children of Leander Leroy Fitch and Emily Ackerman

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Death registration Leander Leroy Fitch, #019534, dated 20 Jan 1913, registered 22 Jan 1913 at Leeds County, Division of Brockville, Roll Number: MS935_187 (digital image on Ancestry.com, accessed 13 Aug 2008).
  2. [S1850] 1850 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M432, Roll 589, Page 19, Line 5 (digital image on Ancestry.com, accessed 12 Aug 2008).
  3. [S1911] 1911 Cdn Census, Ontario, Brockville, District: 58, Sub-district: Brockville, South Ward, Number: 30, Microfilm: T-20367, Page 7, Line 9 (digital image on LAC website, accessed 13 Aug 2008).
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Township, National Archives microfilm T623, Roll 1157, Enumeration District 113, Page 6A, Line 49 (digital image on Ancestry.com, accessed 13 Aug 2008): month, year, age and state.
  5. [S911] Misc Web Sites, , St. Lawrence County, NY GenWeb Pages: Inventory of Pine Hill Cemetery, Morristown, NY (http://freepages.genealogy.rootsweb.ancestry.com/~stlawgen/…; accessed 13 Aug 2008).
  6. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  7. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Township, National Archives microfilm T623, Roll 1157, Enumeration District 113, Page 6A, Line 49-50 (digital image on Ancestry.com, accessed 13 Aug 2008): married 50 years.
  8. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  9. [S1850] 1850 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M432, Roll 589, Page 19, Line 5-7 (digital image on Ancestry.com, accessed 12 Aug 2008).
  10. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 20, Line 30-33 (digital image on Ancestry.com, accessed 12 Aug 2008).
  11. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 20, Line 30 (digital image on Ancestry.com, accessed 12 Aug 2008).
  12. [S1870] 1870 US Census, New York, Oswego County, Town of Boylston, National Archives microfilm M593, Roll 1072, Page 16 (inked), Page 415 (stamped), Line 20 (digital image on Ancestry.com, accessed 13 Aug 2008).
  13. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 5 (inked), Page 138A (stamped), Line 16-18 (digital image on Ancestry.com, accessed 13 Aug 2008).
  14. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Township, National Archives microfilm T623, Roll 1157, Enumeration District 113, Page 6A, Line 49-50 (digital image on Ancestry.com, accessed 13 Aug 2008).
  15. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Township, National Archives microfilm T623, Roll 1157, Enumeration District 113, Page 6A, Line 49 (digital image on Ancestry.com, accessed 13 Aug 2008).
  16. [S911] Misc Web Sites, , Old Fulton County Post Cards: Syracuse Post-Standard, 15 Aug 1912, colm 3: Death at Lowville (http://www.fultonhistory.com/Fulton.html; accessed 4 Nov 2008).
  17. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 20, Line 32 (digital image on Ancestry.com, accessed 12 Aug 2008).
  18. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 5 (inked), Page 138A (stamped), Line 18 (digital image on Ancestry.com, accessed 13 Aug 2008).
  19. [S351] Ontario Registrar General, Ontario Vital Statistics: Fitch-Levya marriage registration #006541, dated 5 Jan 1887 at Prescott, registered 1 Jul 1887 at County of Grenville, Town of Prescott, FHL Microfilm: MS932_57 (digital image on Ancestry.com, accessed 9 Sep 2008).
  20. [S1870] 1870 US Census, New York, Oswego County, Town of Boylston, National Archives microfilm M593, Roll 1072, Page 16 (inked), Page 415 (stamped), Line 23 (digital image on Ancestry.com, accessed 13 Aug 2008).
  21. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Township, National Archives microfilm T623, Roll 1157, Enumeration District 113, Page 6A, Line 50 (digital image on Ancestry.com, accessed 13 Aug 2008): fourth child of Emily.

Emily Ackerman1,2,3

F, b. February 1831, d. 1 November 1904
     Emily Ackerman was born in February 1831 at Danube (near Little Falls), Herkimer County, New York, USA.4,5,6 She married Leander Leroy Fitch, son of Augustus B Fitch and Emily Nims, on 1 January 1848 at Rodman, Jefferson County, New York, USA.1,7,6 Emily Fitch was listed in the household of Leander Leroy Fitch in the 1850 US Federal Census for Hammond, St Lawrence County, New York, USA.8 Emily Fitch was listed in the household of Leander Leroy Fitch in the 1860 US Federal Census for Morristown, St Lawrence County, New York, USA.9 Emily Fitch was the married woman (probably wife) listed in the household of Warren Rodolphus Fitch in the 1870 US Federal Census for Boylston, Oswego County, New York, USA.10 Emily Ackerman was keeping house at Boylston, Oswego County, New York, USA, on 16 August 1870.11 She was listed as the wife of Leander Leroy Fitch in the 1880 US Federal Census for Morristown, St Lawrence County, New York, USA.12 Emily Fitch was listed as the wife of Leander Leroy Fitch in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA.13 Emily Ackerman had four children, three still living by 8 June 1900.14 She died on 1 November 1904 at Morristown, St Lawrence County, New York, USA, at age 7315,5,6 and was buried at Pine Hill Cemetery, Morristown, St Lawrence County, New York, USA.5

Children of Emily Ackerman and Leander Leroy Fitch

Citations

  1. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  2. [S1850] 1850 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M432, Roll 589, Page 19, Line 6 (digital image on Ancestry.com, accessed 12 Aug 2008): listed as Emily Fitch.
  3. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Township, National Archives microfilm T623, Roll 1157, Enumeration District 113, Page 6A, Line 50 (digital image on Ancestry.com, accessed 13 Aug 2008): listed as Emily Fitch.
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Township, National Archives microfilm T623, Roll 1157, Enumeration District 113, Page 6A, Line 50 (digital image on Ancestry.com, accessed 13 Aug 2008): month, year, age and state.
  5. [S911] Misc Web Sites, , St. Lawrence County, NY GenWeb Pages: Inventory of Pine Hill Cemetery, Morristown, NY (http://freepages.genealogy.rootsweb.ancestry.com/~stlawgen/…; accessed 13 Aug 2008).
  6. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  7. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Township, National Archives microfilm T623, Roll 1157, Enumeration District 113, Page 6A, Line 49-50 (digital image on Ancestry.com, accessed 13 Aug 2008): married 50 years.
  8. [S1850] 1850 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M432, Roll 589, Page 19, Line 5-7 (digital image on Ancestry.com, accessed 12 Aug 2008).
  9. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 20, Line 30-33 (digital image on Ancestry.com, accessed 12 Aug 2008).
  10. [S1870] 1870 US Census, New York, Oswego County, Town of Boylston, National Archives microfilm M593, Roll 1072, Page 16 (inked), Page 415 (stamped), Line 20-23 (digital image on Ancestry.com, accessed 13 Aug 2008).
  11. [S1870] 1870 US Census, New York, Oswego County, Town of Boylston, National Archives microfilm M593, Roll 1072, Page 16 (inked), Page 415 (stamped), Line 21 (digital image on Ancestry.com, accessed 13 Aug 2008).
  12. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 5 (inked), Page 138A (stamped), Line 16-18 (digital image on Ancestry.com, accessed 13 Aug 2008).
  13. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Township, National Archives microfilm T623, Roll 1157, Enumeration District 113, Page 6A, Line 49-50 (digital image on Ancestry.com, accessed 13 Aug 2008).
  14. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Township, National Archives microfilm T623, Roll 1157, Enumeration District 113, Page 6A, Line 50 (digital image on Ancestry.com, accessed 13 Aug 2008).
  15. [S1911] 1911 Cdn Census, Ontario, Brockville, District: 58, Sub-district: Brockville, South Ward, Number: 30, Microfilm: T-20367, Page 7, Line 9 (digital image on LAC website, accessed 13 Aug 2008).
  16. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 20, Line 32 (digital image on Ancestry.com, accessed 12 Aug 2008).
  17. [S351] Ontario Registrar General, Ontario Vital Statistics: Fitch-Levya marriage registration #006541, dated 5 Jan 1887 at Prescott, registered 1 Jul 1887 at County of Grenville, Town of Prescott, FHL Microfilm: MS932_57 (digital image on Ancestry.com, accessed 9 Sep 2008).
  18. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 5 (inked), Page 138A (stamped), Line 18 (digital image on Ancestry.com, accessed 13 Aug 2008).
  19. [S1870] 1870 US Census, New York, Oswego County, Town of Boylston, National Archives microfilm M593, Roll 1072, Page 16 (inked), Page 415 (stamped), Line 23 (digital image on Ancestry.com, accessed 13 Aug 2008).
  20. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Township, National Archives microfilm T623, Roll 1157, Enumeration District 113, Page 6A, Line 50 (digital image on Ancestry.com, accessed 13 Aug 2008): fourth child of Emily.

Leslie Raymond McDonald1,2,3

M, b. 18 January 1880, d. 9 August 1959
Relationship
6th great-grandson of Roger Billings
     Leslie Raymond McDonald was born on 18 January 1880 at Morristown, St Lawrence County, New York, USA.3,4,5,6 He was the son of John Justin McDonald and Cordelia Estella Fitch.1,7 Leslie Raymond McDonald was listed as the son of John Justin McDonald in the 1880 US Federal Census for Morristown, St Lawrence County, New York, USA.8 Leslie Raymond McDonald married Mary Fitzgerald circa October 1899.9,10 Leslie Raymond McDonald was listed as the Head of the Household in the 1900 US Federal Census for Lafayette Township, McKean County, Pennsylvania, USA. The household included Mary McDonald.11
Leslie Raymond McDonald was a tel[egraph] operator at Lafayette Township, McKean County, Pennsylvania, USA, on 1 June 1900.2 He was an electrician on 19 August 1906.12 He witnessed the baptism of Gerard Grant Fitzch McDonald on 19 August 1906 at Saint Patrick, Montréal, Québec, Canada.12 Leslie Raymond McDonald was an electrician on 26 June 1910.13 He witnessed the baptism of Lyall Raymond McDonald on 26 June 1910 at Saint Patrick, Montréal, Québec, Canada.13 Leslie Raymond McDonald was listed as the Head of the Household in the 1911 Canadian Census for 104 City Councillors St, Montréal, Québec, Canada. The household included Mary McDonald, Mary Marguerite Stella McDonald, Anna Maria McDonald, Gerard Grant Fitzch McDonald and Lyall Raymond McDonald.14
Leslie Raymond McDonald was an electrical engineer at Montréal, Québec, Canada, on 1 June 1911.15 He and Mary Fitzgerald were Roman Catholic on 1 June 1911.14 Leslie Raymond McDonald lived at 104 City Councillors St, Montréal, Québec, Canada, in August 1914.16 He was an electrical engineer on 1 October 1918.3 He and Mary Fitzgerald lived at 104 City Councillors St, Montréal, Québec, Canada, on 1 October 1918.3 Leslie Raymond McDonald witnessed the marriage of Frederic Wilhelm Weirich and Anna Maria McDonald on 3 June 1936 at Notre-Dame-des-Hongrois, Montréal, Québec, Canada.17 Leslie Raymond McDonald died on 9 August 1959 at Montréal, Québec, Canada, at age 7918 and was buried at Notre-Dame-des-Neiges Cemetery, Montréal, Québec, Canada.18

Children of Leslie Raymond McDonald and Mary Fitzgerald

Citations

  1. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 17 (digital image on Ancestry.com, accessed 13 Aug 2008).
  2. [S1900] 1900 US Census, Pennsylvania, McKean County, Lafayette Township, National Archives microfilm T623, Roll 1439, Enumeration District 117, Page 9B, Line 89 (digital image on Ancestry.com, accessed 19 Aug 2008).
  3. [S1914] "World War I Draft Card", Registration Location: Saint Lawrence County, New York; Roll: 1818816; Draft Board: 3; Leslie Raymond McDonald; Order No 83-a (digital image on Ancestry.com, accessed 19 Aug 2008).
  4. [S1900] 1900 US Census, Pennsylvania, McKean County, Lafayette Township, National Archives microfilm T623, Roll 1439, Enumeration District 117, Page 9B, Line 89 (digital image on Ancestry.com, accessed 19 Aug 2008): month, year, age and state.
  5. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 17 (digital image on Ancestry.com, accessed 13 Aug 2008): age and state.
  6. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 19, Reference: RG31, Microfilm Reel Number: T-20435, Page 2, Line 9 (digital image on LAC, accessed 20 Aug 2008): month, year, age and USA.
  7. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Leslie Raymond McDonald, Record submitted after 1991 by a member of the LDS Church.
  8. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 12-17 (digital image on Ancestry.com, accessed 13 Aug 2008).
  9. [S1900] 1900 US Census, Pennsylvania, McKean County, Lafayette Township, National Archives microfilm T623, Roll 1439, Enumeration District 117, Page 9B, Line 89-90 (digital image on Ancestry.com, accessed 19 Aug 2008): married 8 months.
  10. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 19, Reference: RG31, Microfilm Reel Number: T-20435, Page 2, Line 9-10 (digital image on LAC, accessed 20 Aug 2008).
  11. [S1900] 1900 US Census, Pennsylvania, McKean County, Lafayette Township, National Archives microfilm T623, Roll 1439, Enumeration District 117, Page 9B, Line 89-90 (digital image on Ancestry.com, accessed 19 Aug 2008).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1906, Event: Naissance, Religion: Catholique, Place of Worship or Institution: Montréal (Saint Patrick) (digital image on Ancestry.com, accessed 20 Aug 2008).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1900, Event: Naissance, Religion: Catholique, Place of Worship or Institution: Montréal (Saint Patrick) (digital image on Ancestry.com, accessed 22 Aug 2008).
  14. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 19, Reference: RG31, Microfilm Reel Number: T-20435, Page 2, Line 9-14 (digital image on LAC, accessed 20 Aug 2008).
  15. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 19, Reference: RG31, Microfilm Reel Number: T-20435, Page 2, Line 9 (digital image on LAC, accessed 20 Aug 2008).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Border Crossings: From Canada to U.S., 1895-1956 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: List or Manifest of Alien Passengers Applying for Admission to the United States from Foreign Contiguous Territory, Port of Montreal, Canada, Month of August 1914, Sheet 56, Line 3 (digital image on Ancestry.com, accessed 7 Sep 2008).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1936, Event: Mariage, Religion: Catholique, Place of Worship or Institution: Montréal (Notre-Dame-des-Hongrois) (digital image on Ancestry.com, accessed 20 Aug 2008).
  18. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  19. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration Mary M Stella McDonald, #010276, dated 2 Dec 1900, registered 15 Dec 1900 at Carleton County, Division of Ottawa, Roll Number: MS929_149 (digital image on Ancestry.com, accessed 20 Aug 2008).
  20. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 19, Reference: RG31, Microfilm Reel Number: T-20435, Page 2, Line 11 (digital image on LAC, accessed 20 Aug 2008).
  21. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 19, Reference: RG31, Microfilm Reel Number: T-20435, Page 2, Line 12 (digital image on LAC, accessed 20 Aug 2008).
  22. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 19, Reference: RG31, Microfilm Reel Number: T-20435, Page 2, Line 13 (digital image on LAC, accessed 20 Aug 2008).
  23. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 19, Reference: RG31, Microfilm Reel Number: T-20435, Page 2, Line 14 (digital image on LAC, accessed 20 Aug 2008).
  24. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, McDonald, Lyall Raymond, Death Date 03/08/1994, SSN 395-07-1297; viewed 19 Aug 2008.

Leroy Melbourne McDonald1,2,3

M, b. 9 July 1882, d. 1959
Relationship
6th great-grandson of Roger Billings
     Leroy Melbourne McDonald was born on 9 July 1882 at Morristown, St Lawrence County, New York, USA.1,2,4 He was the son of John Justin McDonald and Cordelia Estella Fitch.5,6 Leroy Melbourne McDonald married first Mary (?)7,8 Leroy Melbourne McDonald witnessed the burial of John Justin McDonald at Mount Royal Cemetery, Montréal, Québec, Canada.9,8 Leroy Melbourne McDonald was a slate roofer for S. J. Wilson at 6 Pleasant, Oneida, Madison County, New York, USA, on 12 September 1918.2 He lived at 18 Furnace, Oneida, Madison County, New York, USA, on 12 September 1918.2 He was very probably the man who was listed as a roomer with the household of Charles Cook in the 1920 US Federal Census for 71 William St, Oneida, Madison County, New York, USA.3 Leroy Melbourne McDonald was a machinist at a casket factory at Oneida, Madison County, New York, USA, on 4 January 1920.3 He listed his permanent residence as at Oneida, Madison County, New York, USA.1 He lived at Montréal, Québec, Canada, from January 1921 to January 1925.1 He was a mechanic for L. R. McDonald at Montréal, Québec, Canada, on 7 January 1925.1 He moved between 1925 and 1930 to Verona, Oneida County, New York, USA.8 He married second Alice (?)10 Leroy Melbourne McDonald was listed as the Head of the Household in the 1930 US Federal Census for Main St, Oneida, Madison County, New York, USA. The household included Alice McDonald.11
Leroy Melbourne McDonald was a machinist at a casket factory at Oneida, Madison County, New York, USA, on 2 April 1930.12 He died in 1959 at Oneida, New York, USA.8

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Passport Applications, January 2, 1906-March 31, 1925; (National Archives Microfilm Publication M1490, 2740 rolls); General Records of the Department of State, Record Group 59; National Archives, Washington, D.C. # 506013 Passport Issue Date: 15 Jan 1925 (digital image on Ancestry.com, accessed 15 Aug 2008).
  2. [S1914] "World War I Draft Card", Registration Location: Madison County, New York; Roll: 1753843; Draft Board: 1; Serial Number D4212; Leroy Melbourne McDonald (digital image on Ancestry.com, accessed 15 Aug 2008).
  3. [S1920] 1920 US Census, New York, Madison County, Oneida City, Ward 6, National Archives microfilm T625, Roll 1119, Enumeration District 128, Page 4B, Line 95 (digital image on Ancestry.com, accessed 15 Aug 2008).
  4. [S1930] 1930 US Census, New York, Madison County, Oneida City, Ward 3, National Archives microfilm T626, Roll 1446, Enumeration District 35, Page 1B, Line 58 (digital image on Ancestry.com, accessed 15 Aug 2008): age and state.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Passport Applications, January 2, 1906-March 31, 1925; (National Archives Microfilm Publication M1490, 2740 rolls); General Records of the Department of State, Record Group 59; National Archives, Washington, D.C. Passport Issue Date: 15 Jan 1925 (digital image on Ancestry.com, accessed 15 Aug 2008).
  6. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Leroy Melbourne McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.
  7. [S1930] 1930 US Census, New York, Madison County, Oneida City, Ward 3, National Archives microfilm T626, Roll 1446, Enumeration District 35, Page 1B, Line 58 (digital image on Ancestry.com, accessed 15 Aug 2008): Leroy's age at first marriage.
  8. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Place of Worship or Institution:      Montréal (Presbyterian Inspector) (digital image on Ancestry.com, accessed 14 Aug 2008).
  10. [S1930] 1930 US Census, New York, Madison County, Oneida City, Ward 3, National Archives microfilm T626, Roll 1446, Enumeration District 35, Page 1B, Line 58-59 (digital image on Ancestry.com, accessed 15 Aug 2008): ages at marriage must refer to earlier marriages as Leroy is single in the 1920 census.
  11. [S1930] 1930 US Census, New York, Madison County, Oneida City, Ward 3, National Archives microfilm T626, Roll 1446, Enumeration District 35, Page 1B, Line 58-59 (digital image on Ancestry.com, accessed 15 Aug 2008).
  12. [S1930] 1930 US Census, New York, Madison County, Oneida City, Ward 3, National Archives microfilm T626, Roll 1446, Enumeration District 35, Page 1B, Line 58 (digital image on Ancestry.com, accessed 15 Aug 2008).

Anna Maria McDonald1,2

F, b. July 1902, d. 27 June 1987
Relationship
7th great-granddaughter of Roger Billings
     Anna Maria McDonald was born in July 1902 at USA.3 She was the daughter of Leslie Raymond McDonald and Mary Fitzgerald.1,2 Anna Maria McDonald was listed as the daughter of Leslie Raymond McDonald in the 1911 Canadian Census for 104 City Councillors St, Montréal, Québec, Canada.4 Anna Maria McDonald was Roman Catholic with Leslie Raymond McDonald and Mary Fitzgerald on 1 June 1911 at Montréal, Québec, Canada.4 Anna Maria McDonald witnessed the marriage of Gerard Grant Fitzch McDonald and Catherine Hazel Sylvester on 19 February 1936 at Saint Augustine of Canterbury, Montréal, Québec, Canada.5 Anna Maria McDonald married Frederic Wilhelm Weirich on 3 June 1936 at Notre-Dame-des-Hongrois, Montréal, Québec, Canada.2 Anna Maria McDonald died on 27 June 1987 at Victoria, British Columbia, Canada, at age 846 and was buried at Royal Oak Burial Park - Grove, Victoria, British Columbia, Canada.7

Citations

  1. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 19, Reference: RG31, Microfilm Reel Number: T-20435, Page 2, Line 12 (digital image on LAC, accessed 20 Aug 2008).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1936, Event: Mariage, Religion: Catholique, Place of Worship or Institution: Montréal (Notre-Dame-des-Hongrois) (digital image on Ancestry.com, accessed 20 Aug 2008).
  3. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 19, Reference: RG31, Microfilm Reel Number: T-20435, Page 2, Line 12 (digital image on LAC, accessed 20 Aug 2008): month, year, age and USA.
  4. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 19, Reference: RG31, Microfilm Reel Number: T-20435, Page 2, Line 9-14 (digital image on LAC, accessed 20 Aug 2008).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1930, Event: Mariage, Religion: Catholique, Place of Worship or Institution: Montréal (Saint Augustine of Canterbury) (digital image on Ancestry.com, accessed 21 Aug 2008).
  6. [S724] BC Vital Statistics Web Site, online http://search-collections.royalbcmuseum.bc.ca/Genealogy, Reg. Number: 1987-09-009812, B.C. Archives Microfilm Number: B17103, GSU Microfilm Number: 1669936; viewed 21 Aug 2008.
  7. [S698] BCCFA, online http://www.islandnet.com/bccfa, Reference VGS-ROBP-MRK; viewed 21 Aug 2008.

Frederic Wilhelm Weirich1

M, b. between July 1900 and July 1902, d. 1 July 1973
     Frederic Wilhelm Weirich was born between July 1900 and July 1902.1,2 He married Anna Maria McDonald, daughter of Leslie Raymond McDonald and Mary Fitzgerald, on 3 June 1936 at Notre-Dame-des-Hongrois, Montréal, Québec, Canada.1 Frederic Wilhelm Weirich died on 1 July 1973 at North Saanich, British Columbia, Canada.3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1936, Event: Mariage, Religion: Catholique, Place of Worship or Institution: Montréal (Notre-Dame-des-Hongrois) (digital image on Ancestry.com, accessed 20 Aug 2008).
  2. [S724] BC Vital Statistics Web Site, online http://search-collections.royalbcmuseum.bc.ca/Genealogy, Reg. Number: 1973-09-009007, B.C. Archives Microfilm Number: B13325, GSU Microfilm Number: 2050138; viewed 21 Aug 2008: age 72 at death.
  3. [S724] BC Vital Statistics Web Site, online http://search-collections.royalbcmuseum.bc.ca/Genealogy, Reg. Number: 1973-09-009007, B.C. Archives Microfilm Number: B13325, GSU Microfilm Number: 2050138; viewed 21 Aug 2008.

Stanley Lawrence McDonald1,2,3

M, b. 18 August 1877, d. 15 July 1920
Relationship
6th great-grandson of Roger Billings
     Stanley Lawrence McDonald was born on 18 August 1877 at Boylston Township, Oswego County, New York, USA.4,5,3 He was the son of John Justin McDonald and Cordelia Estella Fitch.2,3 Stanley Lawrence McDonald was listed as the son of John Justin McDonald in the 1880 US Federal Census for Morristown, St Lawrence County, New York, USA.6 Stanley Lawrence McDonald married Ethel Matheson Cromack on 22 November 1899 at Ogdensburg, St Lawrence County, New York, USA.7,8,9 Stanley Lawrence McDonald was listed as the Head of the Household in the 1900 US Federal Census for 48 St Lawrence Ave, Ogdensburg, St Lawrence County, New York, USA. The household included Ethel Matheson McDonald.10
Stanley Lawrence McDonald was a law student at Ogdensburg, St Lawrence County, New York, USA, on 6 June 1900.11 He was a barrister at Gananoque, Leeds County, Ontario, Canada, on 27 October 1903.12 He was a lawyer at Gananoque, Leeds County, Ontario, Canada, on 1 April 1907.13 He was a lawyer at Brockville, Leeds County, Ontario, Canada, on 9 February 1909.8 He was the informant for the birth of John Stanley McDonald on 9 February 1909 at Victoria St, Brockville, Leeds County, Ontario, Canada.8 Stanley Lawrence McDonald was a mechanical engineer on 4 June 1915.1 He began military service on 4 June 1915 at Montréal, Québec, Canada, as part of the Canadian Over-Seas Expeditionary Force.1 He died on 15 July 1920 at age 4214,15,16 and was buried on 19 July 1920 at Mount Royal Cemetery, Montréal, Québec, Canada.14

Children of Stanley Lawrence McDonald and Ethel Matheson Cromack

Citations

  1. [S765] "Soldiers of the First World War", McDonald, Stanley Lawrence, Regimental number(s): 457066, Reference: RG 150, Accession 1992-93/166, Box 6763 - 29 (digital image on LAC website, accessed 17 Aug 2008).
  2. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 16 (digital image on Ancestry.com, accessed 13 Aug 2008).
  3. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Stanley Lawrence McDonald, Record submitted after 1991 by a member of the LDS Church.
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Oswegatchie Township, Ogdensburg, Ward 2, National Archives microfilm T623, Roll 1157, Enumeration District 118, Page 9A, Line 10 (digital image on Ancestry.com, accessed 17 Aug 2008): month, year, age and state.
  5. [S765] "Soldiers of the First World War", McDonald, Stanley Lawrence, Regimental number(s): 457066, Reference: RG 150, Accession 1992-93/166, Box 6763 - 29 (digital image on LAC website, accessed 17 Aug 2008): 18 Aug 1879.
  6. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 12-17 (digital image on Ancestry.com, accessed 13 Aug 2008).
  7. [S1900] 1900 US Census, New York, Saint Lawrence County, Oswegatchie Township, Ogdensburg, Ward 2, National Archives microfilm T623, Roll 1157, Enumeration District 118, Page 9A, Line 10-11 (digital image on Ancestry.com, accessed 17 Aug 2008): married five months.
  8. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth Registration John Stanley McDonald, #0259124, dated 9 Feb 1909, registered 16 Mar 1909 at the County of Leeds, Division of Brockville, Roll Number: VRBCAN1908_102545 (digital image on Ancestry.com, accessed 17 Aug 2008).
  9. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Ethel Matheson Cromack, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.
  10. [S1900] 1900 US Census, New York, Saint Lawrence County, Oswegatchie Township, Ogdensburg, Ward 2, National Archives microfilm T623, Roll 1157, Enumeration District 118, Page 9A, Line 10-11 (digital image on Ancestry.com, accessed 17 Aug 2008).
  11. [S1900] 1900 US Census, New York, Saint Lawrence County, Oswegatchie Township, Ogdensburg, Ward 2, National Archives microfilm T623, Roll 1157, Enumeration District 118, Page 9A, Line 10 (digital image on Ancestry.com, accessed 17 Aug 2008).
  12. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth Registration Geraldine May McDonald, #024024, dated 27 Oct 1903, registered 20 Nov 1903 at the United Counties of Leeds & Grenville, Division of Gananoque, Roll Number: MS929_164 (digital image on Ancestry.com, accessed 17 Aug 2008).
  13. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration McDonald, #025733, dated 1 Apr 1907, registered 7 Jul 1907 at Leeds County, Division of Gananoque, Roll Number: MS929_186 (digital image on Ancestry.com, accessed 30 Sep 2008).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1920, Event: Enterrement, Religion: Methodist, Place of Worship or Institution: Montréal (Methodist Mountain Street) (digital image on Ancestry.com, accessed 18 Aug 2008).
  15. [S911] Misc Web Sites, , Leeds & Grenville GenWeb: Gananoque Reporter, Births, Marriages & Deaths, 1916 - 1925, Issued dated 17 Jul 1920 (http://www.rootsweb.ancestry.com/~onleedsg/docs/…; accessed 19 Aug 2008.
  16. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  17. [S351] Ontario Registrar General, Ontario Vital Statistics: Wenborn-McDonald marriage registration #002401, dated 12 Apr 1922 at Toronto, received 20 Apr 1922 at the Receiver-General, FHL Microfilm: MS932_599 (digital image on Ancestry.com, accessed 19 Aug 2008).
  18. [S351] Ontario Registrar General, Ontario Vital Statistics: Delayed Statement of Birth: Maud Elaine McDonald, #502463, date of birth 5 May 1906, dated 16 Jun 1969 at Bronx County, registered 27 Jun 1969 at Toronto, Roll Number: MS930_47 (digital image on Ancestry.com, accessed 17 Aug 2008).
  19. [S351] Ontario Registrar General, Ontario Vital Statistics: Death Registration John S McDonald, #016825, dated 10 Aug 1909, registered 11 Aug 1909 at the County of Leeds, Division of Brockville, Roll Number: MS935_145 (digital image on Ancestry.com, accessed 19 Aug 2008).

Mary Flora McDonald1,2,3

F, b. 24 May 1871, d. 18 January 1944
Relationship
6th great-granddaughter of Roger Billings
     Mary Flora McDonald was born on 24 May 1871 at Boylston Township, Oswego County, New York, USA.4,5,3 She was the daughter of John Justin McDonald and Cordelia Estella Fitch.6 Mary Flora McDonald was listed as the daughter of John Justin McDonald in the 1880 US Federal Census for Morristown, St Lawrence County, New York, USA.7 Mary Flora McDonald married James Patrick O'Sullivan on 15 September 1893 at Oswegatchie, St Lawrence County, New York, USA.8,9 Mary Flora O'Sullivan was listed as the wife of James Patrick O'Sullivan in the 1910 US Federal Census for Waterbury, New Haven County, Connecticut, USA.10 Mary Flora McDonald had four children, three still living by 27 April 1910.11 She was left a widow by the death of James Patrick O'Sullivan in 1912.12,13,9 Mary Flora McDonald and Paul E O'Sullivan lived at 302 Fifth Ave, Milwaukee, Milwaukee County, Wisconsin, USA, on 5 June 1918.14 Mary Flora O'Sullivan was listed as the Head of the Household in the 1920 US Federal Census for 302 Fifth Ave, Milwaukee, Milwaukee County, Wisconsin, USA. The household included Frances Edne O'Sullivan, Margaret Fitch O'Sullivan, Paul E O'Sullivan and Allan Leslie Seymour Lawrence.15
Mary Flora O'Sullivan was listed as the mother of Frances Edne O'Sullivan in the 1930 US Federal Census for 4023 Monroe St, Los Angeles, Los Angeles County, California, USA.16 Mary Flora McDonald died on 18 January 1944 at Los Angeles County, California, USA, at age 72.5

Children of Mary Flora McDonald and James Patrick O'Sullivan

Citations

  1. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles, Block 15, National Archives microfilm T626, Roll 147, Enumeration District 384, Page 19A, Line 17 (digital image on Ancestry.com, accessed 15 Aug 2008): listed as Mary F O'Sullivan.
  2. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 48 (digital image on Ancestry.com, accessed 15 Aug 2008): listed as Mary O'Sullivan.
  3. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Mary Flora McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 15 Aug 2008.
  4. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 14 (digital image on Ancestry.com, accessed 13 Aug 2008): age and state.
  5. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Osullivan, Mary F, Death Date 01/18/1944; viewed 15 Aug 2008.
  6. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 14 (digital image on Ancestry.com, accessed 13 Aug 2008).
  7. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 8 (inked), Page 139D (stamped), Line 12-17 (digital image on Ancestry.com, accessed 13 Aug 2008).
  8. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 47-48 (digital image on Ancestry.com, accessed 15 Aug 2008): married seventeeen years.
  9. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: James Patrick O'Sullivan, Record submitted after 1991 by a member of the LDS Church; viewed 15 Aug 2008.
  10. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 47-Page 25B, Line 51 (digital image on Ancestry.com, accessed 15 Aug 2008).
  11. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 48 (digital image on Ancestry.com, accessed 15 Aug 2008).
  12. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 55 (digital image on Ancestry.com, accessed 15 Aug 2008).
  13. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles, Block 15, National Archives microfilm T626, Roll 147, Enumeration District 384, Page 19A, Line 17 (digital image on Ancestry.com, accessed 15 Aug 2008).
  14. [S1914] "World War I Draft Card", Registration Location: Milwaukee County, Wisconsin; Roll: 1674783; Draft Board: 5; Paul O'Sullivan; Order 70; Registration No 40 (digital image on Ancestry.com, accessed 16 Aug 2008).
  15. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 55-59 (digital image on Ancestry.com, accessed 15 Aug 2008).
  16. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles, Block 15, National Archives microfilm T626, Roll 147, Enumeration District 384, Page 19A, Line 15-19 (digital image on Ancestry.com, accessed 15 Aug 2008).
  17. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 49 (digital image on Ancestry.com, accessed 15 Aug 2008).
  18. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 56 (digital image on Ancestry.com, accessed 15 Aug 2008): listed as Francis Sullivan.
  19. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles, Block 15, National Archives microfilm T626, Roll 147, Enumeration District 384, Page 19A, Line 15 (digital image on Ancestry.com, accessed 15 Aug 2008).
  20. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 50 (digital image on Ancestry.com, accessed 15 Aug 2008).
  21. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 57 (digital image on Ancestry.com, accessed 15 Aug 2008).
  22. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles, Block 15, National Archives microfilm T626, Roll 147, Enumeration District 384, Page 19A, Line 16 (digital image on Ancestry.com, accessed 15 Aug 2008).
  23. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 58 (digital image on Ancestry.com, accessed 15 Aug 2008).
  24. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Mary Pauline O'Sullivan, Record submitted after 1991 by a member of the LDS Church; viewed 15 Aug 2008.

Emily Ruth McDonald1,2,3

F, b. 28 May 1893, d. 1935
Relationship
6th great-granddaughter of Roger Billings
     Emily Ruth McDonald was born on 28 May 1893 at Morristown, St Lawrence County, New York, USA.4,5,6 She was the daughter of John Justin McDonald and Cordelia Estella Fitch.1,3,7 Emily Ruth McDonald was listed as the daughter of John Justin McDonald in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA.8 Emily Ruth McDonald married William Seymore Clucas circa 1908.9,10,11 Emily Ruth McDonald immigrated with Cordelia Estella Fitch to Canada in 1908.12 Emily Ruth Clucas was listed as the daughter of Cordelia Estella McDonald in the 1911 Canadian Census for 12 Stadacona, Montréal, Québec, Canada.13 Emily Ruth McDonald was Methodist with Cordelia Estella Fitch on 1 June 1911 at Montréal, Québec, Canada.14 Emily Ruth McDonald and William Seymore Clucas immigrated to Port Huron, St Clair County, Michigan, USA, in August 1914.15,16,17 Emily Ruth McDonald and William Seymore Clucas lived at 347 Third Ave, Milwaukee, Milwaukee County, Wisconsin, USA, on 5 June 1917.18 Emily Ruth Clucas was listed as the wife of William Seymore Clucas in the 1920 US Federal Census for 561 National Avenue, Milwaukee, Milwaukee County, Wisconsin, USA.19 Emily Ruth Clucas was listed as the wife of William Seymore Clucas in the 1930 US Federal Census for 145 Ward St, Milwaukee, Milwaukee County, Wisconsin, USA.20 Emily Ruth McDonald died in 1935 at Milwaukee, Milwaukee County, Wisconsin, USA.21,3

Children of Emily Ruth McDonald and William Seymore Clucas

Citations

  1. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 37 (digital image on Ancestry.com, accessed 14 Aug 2008).
  2. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 36 (digital image on Ancestry.com, accessed 14 Aug 2008): listed as Emily R Clucas.
  3. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Emily Ruth McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 37 (digital image on Ancestry.com, accessed 14 Aug 2008): May 1894, age and state.
  5. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 29 (digital image on LAC, accessed 24 Aug 2008): month, year, age and USA.
  6. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Emily Ruth McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008: 28 May 1893.
  7. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 29 (digital image on LAC, accessed 24 Aug 2008).
  8. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 11, Page 8A, Line 34-37 (digital image on Ancestry.com, accessed 14 Aug 2008).
  9. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 28-29 (digital image on LAC, accessed 24 Aug 2008).
  10. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25-26 (digital image on Ancestry.com, accessed 29 Aug 2008).
  11. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 35-36 (digital image on Ancestry.com, accessed 14 Aug 2008): ages at marriage.
  12. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25-29 (digital image on LAC, accessed 24 Aug 2008).
  13. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25-31 (digital image on LAC, accessed 24 Aug 2008).
  14. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25-30 (digital image on LAC, accessed 24 Aug 2008).
  15. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25-28 (digital image on Ancestry.com, accessed 29 Aug 2008).
  16. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 34-38 (digital image on Ancestry.com, accessed 14 Aug 2008).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Border Crossings: From Canada to U.S., 1895-1956 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: List or Manifest of Alien Passengers Applying for Admission to the United States from Foreign Contiguous Territory, Port of Montreal, Canada, Month of August 1914, Sheet 46, Line 27-28/Sheet 56, Line 3-4 (digital image on Ancestry.com, accessed 7 Sep 2008).
  18. [S1914] "World War I Draft Card", Registration Location: Milwaukee County, Wisconsin; Roll: 1674783; Draft Board: 5; No. 36; William Seymore Clucas (digital image on Ancestry.com, accessed 30 Aug 2008).
  19. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25-32 (digital image on Ancestry.com, accessed 29 Aug 2008).
  20. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 35-44 (digital image on Ancestry.com, accessed 14 Aug 2008).
  21. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  22. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. 2008) Event Year: 1909, Event: Enterrement (Burial), Religion: Methodist
    Place of Worship or Institution: Montréal (Methodist West-End, Saint Joseph) (digital image on Ancestry.com, accessed 7 Sep 2008).
  23. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 37 (digital image on Ancestry.com, accessed 14 Aug 2008).
  24. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 27 (digital image on Ancestry.com, accessed 29 Aug 2008).
  25. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 28 (digital image on Ancestry.com, accessed 29 Aug 2008).
  26. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 38 (digital image on Ancestry.com, accessed 14 Aug 2008).
  27. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 29 (digital image on Ancestry.com, accessed 29 Aug 2008).
  28. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 39 (digital image on Ancestry.com, accessed 14 Aug 2008).
  29. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Clucas, Philip Donald, Death Date 11/10/1990, SSN 389-01-5106; viewed 7 Sep 2008.
  30. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 30 (digital image on Ancestry.com, accessed 29 Aug 2008).
  31. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 31 (digital image on Ancestry.com, accessed 29 Aug 2008).
  32. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 40 (digital image on Ancestry.com, accessed 14 Aug 2008).
  33. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 41 (digital image on Ancestry.com, accessed 14 Aug 2008).

William Seymore Clucas1,2,3

M, b. 25 December 1889
     William Seymore Clucas was born on 25 December 1889 at Douglas, Isle of Man, England.1,4,5 He immigrated to Canada in 1898.2 He married Emily Ruth McDonald, daughter of John Justin McDonald and Cordelia Estella Fitch, circa 1908.6,7,8 William Seymore Clucas witnessed the burial of Leone Ruth Estelle Clucas on 6 December 1909 at St Joseph West End Church, Montréal, Hochelaga County, Québec, Canada.9 William Seymore Clucas was listed as a roomer with the household of Cordelia Estella McDonald in the 1911 Canadian Census for 12 Stadacona, Montréal, Québec, Canada.10 William Seymore Clucas was Methodist with Cordelia Estella Fitch on 1 June 1911 at Montréal, Québec, Canada.11 William Seymore Clucas was a barber at Montréal, Québec, Canada, on 1 June 1911.2 He witnessed the burial of John Justin McDonald at Mount Royal Cemetery, Montréal, Québec, Canada.12,13 William Seymore Clucas and Emily Ruth McDonald immigrated in August 1914 at Port Huron, St Clair County, Michigan, USA.14,15,16 William Seymore Clucas was a barber at Milwaukee, Milwaukee County, Wisconsin, USA, on 5 June 1917.1 He and Emily Ruth McDonald lived at 347 Third Ave, Milwaukee, Milwaukee County, Wisconsin, USA, on 5 June 1917.1 William Seymore Clucas was listed as the Head of the Household in the 1920 US Federal Census for 561 National Avenue, Milwaukee, Milwaukee County, Wisconsin, USA. The household included Emily Ruth Clucas, Rumold Grant Clucas, Philip Donald Clucas, William Clucas Jr and Cordelia Estella Fitch.17
William Seymore Clucas was a barber at Milwaukee, Milwaukee County, Wisconsin, USA, on 5 January 1920.18 He was listed as the Head of the Household in the 1930 US Federal Census for 145 Ward St, Milwaukee, Milwaukee County, Wisconsin, USA. The household included Emily Ruth Clucas, Rumold Grant Clucas, Philip Donald Clucas, Robert Gregory Clucas, Cordelia Estella McDonald and Leone Theresa McDonald.19
William Seymore Clucas was a barber in a barber shop at Milwaukee, Milwaukee County, Wisconsin, USA, on 11 April 1930.20 He lived at 1122 South 10th St, Milwaukee, Milwaukee County, Wisconsin, USA, on 11 January 1943.21

Children of William Seymore Clucas and Emily Ruth McDonald

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Milwaukee County, Wisconsin; Roll: 1674783; Draft Board: 5; No. 36; William Seymore Clucas (digital image on Ancestry.com, accessed 30 Aug 2008).
  2. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 28 (digital image on LAC, accessed 24 Aug 2008).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Place of Worship or Institution: Montréal (Presbyterian Inspector) (digital image on Ancestry.com, accessed 14 Aug 2008).
  4. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 28 (digital image on LAC, accessed 24 Aug 2008): Dec 1888, age and Germany.
  5. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25 (digital image on Ancestry.com, accessed 29 Aug 2008): age and England.
  6. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 28-29 (digital image on LAC, accessed 24 Aug 2008).
  7. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25-26 (digital image on Ancestry.com, accessed 29 Aug 2008).
  8. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 35-36 (digital image on Ancestry.com, accessed 14 Aug 2008): ages at marriage.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. 2008) Event Year: 1909, Event: Enterrement (Burial), Religion: Methodist
    Place of Worship or Institution: Montréal (Methodist West-End, Saint Joseph) (digital image on Ancestry.com, accessed 7 Sep 2008).
  10. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25-31 (digital image on LAC, accessed 24 Aug 2008).
  11. [S1911] 1911 Cdn Census, Quebec, Montréal, District Number: 180, Sub-district: St. Antoine ward, Sub-district Number: 8, Reference: RG31, Microfilm Reel Number: T-20435, Page 18, Line 25-30 (digital image on LAC, accessed 24 Aug 2008).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Place of Worship or Institution:      Montréal (Presbyterian Inspector) (digital image on Ancestry.com, accessed 14 Aug 2008).
  13. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  14. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25-28 (digital image on Ancestry.com, accessed 29 Aug 2008).
  15. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 34-38 (digital image on Ancestry.com, accessed 14 Aug 2008).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Border Crossings: From Canada to U.S., 1895-1956 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: List or Manifest of Alien Passengers Applying for Admission to the United States from Foreign Contiguous Territory, Port of Montreal, Canada, Month of August 1914, Sheet 46, Line 27-28/Sheet 56, Line 3-4 (digital image on Ancestry.com, accessed 7 Sep 2008).
  17. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25-32 (digital image on Ancestry.com, accessed 29 Aug 2008).
  18. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25 (digital image on Ancestry.com, accessed 29 Aug 2008).
  19. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 35-44 (digital image on Ancestry.com, accessed 14 Aug 2008).
  20. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 35 (digital image on Ancestry.com, accessed 14 Aug 2008).
  21. [S1313] Ancestry.com, online www.Ancestry.com, Detroit Border Crossings and Passenger and Crew Lists, 1905-1957 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Detroit, Michigan. Card Manifests (Alphabetical) of Individuals Entering through the Port of Detroit, Michigan, 1906-1954. Micropublication M1478. RG085. 117 rolls. National Archives, Washington, D.C. Microfilm Roll Number: M1478_12 (digital image on Ancestry.com, accessed 8 Sep 2008).
  22. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 27 (digital image on Ancestry.com, accessed 29 Aug 2008).
  23. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 37 (digital image on Ancestry.com, accessed 14 Aug 2008).
  24. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 28 (digital image on Ancestry.com, accessed 29 Aug 2008).
  25. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 38 (digital image on Ancestry.com, accessed 14 Aug 2008).
  26. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 29 (digital image on Ancestry.com, accessed 29 Aug 2008).
  27. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 39 (digital image on Ancestry.com, accessed 14 Aug 2008).
  28. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Clucas, Philip Donald, Death Date 11/10/1990, SSN 389-01-5106; viewed 7 Sep 2008.
  29. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 30 (digital image on Ancestry.com, accessed 29 Aug 2008).
  30. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 31 (digital image on Ancestry.com, accessed 29 Aug 2008).
  31. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 40 (digital image on Ancestry.com, accessed 14 Aug 2008).
  32. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 41 (digital image on Ancestry.com, accessed 14 Aug 2008).

Craig Anthony Askin1,2

M, b. 22 April 1941, d. 15 December 1988
     Craig Anthony Askin was born on 22 April 1941 at Alameda County, California, USA.2,1 He married Sheila Catherine O'Sullivan, daughter of Paul E O'Sullivan and Gladys J Glass, on 26 December 1964 at Santa Barbara County, California, USA.1 Craig Anthony Askin lived at Pima County, Arizona, USA, on 15 December 1988.3 He died on 15 December 1988 at Tucson, Pima County, Arizona, USA, at age 47.3

Child of Craig Anthony Askin and Sheila Catherine O'Sullivan

  • Jennifer A Askin4

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California, Bride 1960-69, Page 19123, Registrar No 1776, State File #126733 (digital image on Ancestry.com, accessed 16 Aug 2008).
  2. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 22 Apr 1941; Birth County: Alameda; viewed 16 Aug 2008.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Craig Askin, Social Security Number: 557-56-3600, State or Territory Where Number Was Issued: California; viewed 16 Aug 2008.
  4. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 2 Nov 1970; Birth County: Santa Barbara; viewed 16 Aug 2008.

Wava Pearl McDonald1,2

F, b. 29 October 1885, d. 6 February 1910
Relationship
6th great-granddaughter of Roger Billings
     Wava Pearl McDonald was born on 29 October 1885 at Morristown, St Lawrence County, New York, USA.2,3 She was the daughter of John Justin McDonald and Cordelia Estella Fitch.1,2 Wava Pearl McDonald lived at Brockville, Leeds County, Ontario, Canada, on 3 December 1908.3 She married William Edward Lawrence on 3 December 1908 at Brockville, Leeds County, Ontario, Canada.1 Wava Pearl McDonald died on 6 February 1910 at Montréal, Québec, Canada, at age 244 and was buried on 9 February 1910 at Methodist West-End, Saint Joseph, Montréal, Québec, Canada.4

Child of Wava Pearl McDonald and William Edward Lawrence

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Lawrence-McDonald marriage registration #012181, dated 3 Dec 1908 at Brockville, registered at County of Leeds, Division of Brockville, FHL Microfilm: MS932_135 (digital image on Ancestry.com, accessed 23 Aug 2008).
  2. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Wava Pearl McDonald, Record submitted after 1991 by a member of the LDS Church; viewed 19 Aug 2008.
  3. [S351] Ontario Registrar General, Ontario Vital Statistics: Lawrence-McDonald marriage registration #012181, dated 3 Dec 1908 at Brockville, registered at County of Leeds, Division of Brockville, FHL Microfilm: MS932_135 (digital image on Ancestry.com, accessed 23 Aug 2008): age 23 at marriage.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1910, Event: Enterrement, Religion: Methodist, Place of Worship or Institution: Montréal (Methodist West-End, Saint Joseph) (digital image on Ancestry.com, accessed 23 Aug 2008).     
  5. [S1313] Ancestry.com, online www.Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event Year: 1910, Event: Naissance, Religion: Methodist, Place of Worship or Institution: Montréal (Methodist West-End, Saint Joseph) (digital image on Ancestry.com, accessed 24 Aug 2008).
  6. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Lawrence, Allan J, Death Date 04/05/1947, SSN 555-18-2333; viewed 24 Aug 2008.

Stanley Leroy Fitch1,2,3

M, b. January 1857
Relationship
5th great-grandson of Roger Billings
     Stanley Leroy Fitch was born in January 1857 at New York, USA.4,1,5 He was the son of Leander Leroy Fitch and Emily Ackerman.6,1,3 Stanley Leroy Fitch was listed in the household of Leander Leroy Fitch in the 1860 US Federal Census for Morristown, St Lawrence County, New York, USA.7 Stanley Leroy Fitch was listed in the household of Warren Rodolphus Fitch in the 1870 US Federal Census for Boylston, Oswego County, New York, USA.8 Stanley Leroy Fitch was listed as the son of Leander Leroy Fitch in the 1880 US Federal Census for Morristown, St Lawrence County, New York, USA.9 Stanley Leroy Fitch was a surveyor at Morristown, St Lawrence County, New York, USA, on 5 January 1886.1 He married Margaret Ann Levya on 5 January 1887 at Prescott, Ontario, Canada.1,10,11,12 Stanley Leroy Fitch was a life insurance agent at Olean, Cattaraugus County, New York, USA, in 1893.13 He and Margaret Ann Levya lived at 142 Seventh, Olean, Cattaraugus County, New York, USA, in 1893.13 Stanley Leroy Fitch was listed as the Head of the Household in the 1900 US Federal Census for Olean, Cattaraugus County, New York, USA. The household included Margaret Ann Fitch, Harold Stanley Fitch, Arthur Holcom Reid Fitch and Kenneth Carlyle Grant Fitch.14
Stanley Leroy Fitch was a life insurance agent at Olean, Cattaraugus County, New York, USA, on 14 June 1900.15 He was listed as the Head of the Household in the 1910 US Federal Census for 512 Sullivan St, Olean, Cattaraugus County, New York, USA. The household included Margaret Ann Fitch, Harold Stanley Fitch, Arthur Holcom Reid Fitch and Kenneth Carlyle Grant Fitch.16
Stanley Leroy Fitch was the manager of an insurance company at Olean, Cattaraugus County, New York, USA, on 18 April 1910.17 He was listed as the Head of the Household in the 1920 US Federal Census for 512 West Sullivan St, Olean, Cattaraugus County, New York, USA. The household included Margaret Ann Fitch, Arthur Holcom Reid Fitch and Kenneth Carlyle Grant Fitch.18
Stanley Leroy Fitch was an insurance agent at Olean, Cattaraugus County, New York, USA, on 13 January 1920.19 He was listed as the Head of the Household in the 1930 US Federal Census for 512 West Sullivan St, Olean, Cattaraugus County, New York, USA. The household included Margaret Ann Fitch, Arthur Holcom Reid Fitch and Kenneth Carlyle Grant Fitch.20

Children of Stanley Leroy Fitch and Margaret Ann Levya

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Fitch-Levya marriage registration #006541, dated 5 Jan 1887 at Prescott, registered 1 Jul 1887 at County of Grenville, Town of Prescott, FHL Microfilm: MS932_57 (digital image on Ancestry.com, accessed 9 Sep 2008).
  2. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 20, Line 33 (digital image on Ancestry.com, accessed 12 Aug 2008).
  3. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  4. [S1900] 1900 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T623, Roll 1011, Enumeration District 57, Page 11B, Line 67 (digital image on Ancestry.com, accessed 8 Sep 2008): month, year, age and state.
  5. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 20, Line 33 (digital image on Ancestry.com, accessed 12 Aug 2008): age and state.
  6. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 5 (inked), Page 138A (stamped), Line 18 (digital image on Ancestry.com, accessed 13 Aug 2008).
  7. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 20, Line 30-33 (digital image on Ancestry.com, accessed 12 Aug 2008).
  8. [S1870] 1870 US Census, New York, Oswego County, Town of Boylston, National Archives microfilm M593, Roll 1072, Page 16 (inked), Page 415 (stamped), Line 20-23 (digital image on Ancestry.com, accessed 13 Aug 2008).
  9. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 5 (inked), Page 138A (stamped), Line 16-18 (digital image on Ancestry.com, accessed 13 Aug 2008).
  10. [S1900] 1900 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T623, Roll 1011, Enumeration District 57, Page 11B, Line 67-68 (digital image on Ancestry.com, accessed 8 Sep 2008): married thirteen years.
  11. [S1910] 1910 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T624, Roll 927, Enumeration District 80, Page 11B, Line 51-52 (digital image on Ancestry.com, accessed 9 Sep 2008): married 23 years.
  12. [S1930] 1930 US Census, New York, Cattaraugus County, Olean Township, Olean City, 5th Ward, National Archives microfilm T626, Roll 1410, Enumeration District 43, Page 7B, Line 87-88 (digital image on Ancestry.com, accessed 9 Sep 2008): ages at marriage.
  13. [S1321] NYGenWeb, online http://www.nygenweb.net/, 1893-94 Olean, NY City Directory Web Page, Page 94 (http://home.comcast.net/~dickallen5/nycattar/towns/Olean/…;accessed 10 Sep 2008).
  14. [S1900] 1900 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T623, Roll 1011, Enumeration District 57, Page 11B, Line 67-71 (digital image on Ancestry.com, accessed 8 Sep 2008).
  15. [S1900] 1900 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T623, Roll 1011, Enumeration District 57, Page 11B, Line 67 (digital image on Ancestry.com, accessed 8 Sep 2008).
  16. [S1910] 1910 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T624, Roll 927, Enumeration District 80, Page 11B, Line 51-55 (digital image on Ancestry.com, accessed 9 Sep 2008).
  17. [S1910] 1910 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T624, Roll 927, Enumeration District 80, Page 11B, Line 51 (digital image on Ancestry.com, accessed 9 Sep 2008).
  18. [S1920] 1920 US Census, New York, Cattaraugus County, Olean Township, Olean City, Ward 5, National Archives microfilm T625, Roll 1088, Enumeration District 80, Page 12A, Line 40-43 (digital image on Ancestry.com, accessed 9 Sep 2008).
  19. [S1920] 1920 US Census, New York, Cattaraugus County, Olean Township, Olean City, Ward 5, National Archives microfilm T625, Roll 1088, Enumeration District 80, Page 12A, Line 40 (digital image on Ancestry.com, accessed 9 Sep 2008).
  20. [S1930] 1930 US Census, New York, Cattaraugus County, Olean Township, Olean City, 5th Ward, National Archives microfilm T626, Roll 1410, Enumeration District 43, Page 7B, Line 87-91 (digital image on Ancestry.com, accessed 9 Sep 2008).
  21. [S1900] 1900 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T623, Roll 1011, Enumeration District 57, Page 11B, Line 69 (digital image on Ancestry.com, accessed 8 Sep 2008).
  22. [S1910] 1910 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T624, Roll 927, Enumeration District 80, Page 11B, Line 53 (digital image on Ancestry.com, accessed 9 Sep 2008).
  23. [S1900] 1900 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T623, Roll 1011, Enumeration District 57, Page 11B, Line 70 (digital image on Ancestry.com, accessed 8 Sep 2008).
  24. [S1910] 1910 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T624, Roll 927, Enumeration District 80, Page 11B, Line 54 (digital image on Ancestry.com, accessed 9 Sep 2008).
  25. [S1920] 1920 US Census, New York, Cattaraugus County, Olean Township, Olean City, Ward 5, National Archives microfilm T625, Roll 1088, Enumeration District 80, Page 12A, Line 42 (digital image on Ancestry.com, accessed 9 Sep 2008).
  26. [S1900] 1900 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T623, Roll 1011, Enumeration District 57, Page 11B, Line 71 (digital image on Ancestry.com, accessed 8 Sep 2008).
  27. [S1910] 1910 US Census, New York, Cattaraugus County, Olean City, 4th Ward, National Archives microfilm T624, Roll 927, Enumeration District 80, Page 11B, Line 55 (digital image on Ancestry.com, accessed 9 Sep 2008).
  28. [S1920] 1920 US Census, New York, Cattaraugus County, Olean Township, Olean City, Ward 5, National Archives microfilm T625, Roll 1088, Enumeration District 80, Page 12A, Line 43 (digital image on Ancestry.com, accessed 9 Sep 2008).

Russell Wright Fitch1,2,3

M, b. 12 January 1825 or 30 January 1825, d. 14 August 1912
Relationship
4th great-grandson of Roger Billings
     Russell Wright Fitch was born on 12 January 1825 or 30 January 1825 at Rodman, Jefferson County, New York, USA.4,5,6 He was the son of Augustus B Fitch and Emily Nims.1 Russell Wright Fitch married Margaret Tyler Budlong on 21 January 1846.1,7,8 Russell Wright Fitch was listed as the Head of the Household in the 1850 US Federal Census for Morristown, St Lawrence County, New York, USA. The household included Margaret Tyler Fitch and Daniel Lamont Fitch.9
Russell Wright Fitch was a farmer at Morristown, St Lawrence County, New York, USA, on 26 September 1850.7 He was listed as the Head of the Household in the 1860 US Federal Census for Morristown, St Lawrence County, New York, USA. The household included Margaret Tyler Fitch, Daniel Lamont Fitch, Deloss Augustus Fitch and Manning Eugene Fitch.10
Russell Wright Fitch was a farmer at Morristown, St Lawrence County, New York, USA, on 4 July 1860.11 He was listed as the Head of the Household in the 1870 US Federal Census for Morristown, St Lawrence County, New York, USA. The household included Margaret Tyler Fitch, Deloss Augustus Fitch, Manning Eugene Fitch and Warren Fayette Fitch.12
Russell Wright Fitch was a farmer at Morristown, St Lawrence County, New York, USA, on 21 July 1870.13 He was listed as the Head of the Household in the 1880 US Federal Census for Lowville, Lewis County, New York, USA. The household included Margaret Tyler Fitch, Daniel Lamont Fitch, Deloss Augustus Fitch, Manning Eugene Fitch, Warren Fayette Fitch and Elizabeth M Richter.14
Russell Wright Fitch was a retired farmer at Lowville, Lewis County, New York, USA, on 1 June 1880.15 He was left a widower by the death of Margaret Tyler Budlong on 15 June 1886.16,17,18 Russell Wright Fitch was listed as the Head of the Household in the 1892 US State Census for Lowville, Lewis County, New York, USA. The household included Deloss Augustus Fitch, Gertrude Fitch, Manning Eugene Fitch and Warren Fayette Fitch.19
Russell Wright Fitch was listed as the Head of the Household in the 1900 US Federal Census for County Avenue, Lowville, Lewis County, New York, USA. The household included Deloss Augustus Fitch, Gertrude Fitch, Manning Eugene Fitch and Warren Fayette Fitch and Gertrude's father Frederick Pelton, age 77.20
Russell Wright Fitch was a landlord at Lowville, Lewis County, New York, USA, on 6 June 1900.17 He lived at Lowville, Lewis County, New York, USA, in 1907.1 He was listed as the father of Deloss Augustus Fitch in the 1910 US Federal Census for Easton St, Lowville, Lewis County, New York, USA.21 Russell Wright Fitch died on 14 August 1912 at Trinity Ave, Lowville, Lewis County, New York, USA,22 and was buried on 16 August 1912 at Lowville Rural Cemetery, Lowville, Lewis County, New York, USA.23,22

Children of Russell Wright Fitch and Margaret Tyler Budlong

Citations

  1. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 26, Fitch Family; viewed 1 Aug 2008.
  2. [S1850] 1850 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M432, Roll 589, Page 47, Line 12 (digital image on Ancestry.com, accessed 5 Aug 2008).
  3. [S1910] 1910 US Census, New York, Lewis County, Lowville Township, Lowville village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 9A, Line 36 (digital image on Ancestry.com, accessed 6 Aug 2008).
  4. [S911] Misc Web Sites, , Old Fulton County Post Cards: Syracuse Post-Standard, 15 Aug 1912, colm 3: Death at Lowville (http://www.fultonhistory.com/Fulton.html; accessed 4 Nov 2008): 12 Jan 1825, Rodman NY.
  5. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 26, Fitch Family; viewed 1 Aug 2008: 30 Jan 1825.
  6. [S1850] 1850 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M432, Roll 589, Page 47, Line 12 (digital image on Ancestry.com, accessed 5 Aug 2008): age and state.
  7. [S1850] 1850 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M432, Roll 589, Page 47, Line 12-13 (digital image on Ancestry.com, accessed 5 Aug 2008).
  8. [S1191] FamilySearch, online http://www.familysearch.org/, Pedigree Resource File: Russell Wright Fitch, Compact Disc #101, Pin #10926, Submitter: Paul & Mary Allred, Sacrmento, California; viewed 6 Aug 2008.      
  9. [S1850] 1850 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M432, Roll 589, Page 47, Line 12-14 (digital image on Ancestry.com, accessed 5 Aug 2008).
  10. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 19, Line 37-Page 20, Line 1 (digital image on Ancestry.com, accessed 6 Aug 2008).
  11. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 19, Line 37 (digital image on Ancestry.com, accessed 6 Aug 2008).
  12. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 33 (inked), Page 578 (stamped), Line 8-13 (digital image on Ancestry.com, accessed 5 Aug 2008).
  13. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 33 (inked), Page 578 (stamped), Line 8 (digital image on Ancestry.com, accessed 5 Aug 2008).
  14. [S1880] 1880 US Census, New York, Lewis County, Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 173, Page 1 (inked), Page 222A (stamped), Line 19-26 (digital image on Ancestry.com, accessed 12 Aug 2008).
  15. [S1880] 1880 US Census, New York, Lewis County, Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 173, Page 1 (inked), Page 222A (stamped), Line 19 (digital image on Ancestry.com, accessed 12 Aug 2008).
  16. [S1313] Ancestry.com, online www.Ancestry.com, New York State Census Collection [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Microfilmed copies of the originals can be found at the New York Genealogical and Biographical Society, as well as the Family History Library. Roll: V14_290, Page 6, Second Election District of the Town of Lowville, Line 15-19 (digital image on Ancestry.com, accessed 6 Aug 2008): margaret was not listed with the family.
  17. [S1900] 1900 US Census, New York, Lewis County, Lowville Township, Lowville village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 9A, Line 20 (digital image on Ancestry.com, accessed 6 Aug 2008).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Genealogical and family history of northern New York: a record of the achievements of her people in the making of a Commonwealth, added by ddragonflydreams on 20 Jan 2008; viewed 13 May 2009.
  19. [S1313] Ancestry.com, online www.Ancestry.com, New York State Census Collection [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Microfilmed copies of the originals can be found at the New York Genealogical and Biographical Society, as well as the Family History Library. Roll: V14_290, Page 6, Second Election District of the Town of Lowville, Line 15-19 (digital image on Ancestry.com, accessed 6 Aug 2008).
  20. [S1900] 1900 US Census, New York, Lewis County, Lowville Township, Lowville village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 9A, Line 20-26 (digital image on Ancestry.com, accessed 6 Aug 2008).
  21. [S1910] 1910 US Census, New York, Lewis County, Lowville Township, Lowville village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 9A, Line 34-36 (digital image on Ancestry.com, accessed 6 Aug 2008).
  22. [S911] Misc Web Sites, , Old Fulton County Post Cards: Syracuse Post-Standard, 15 Aug 1912, colm 3: Death at Lowville (http://www.fultonhistory.com/Fulton.html; accessed 4 Nov 2008).
  23. [S911] Misc Web Sites, , Lewis County, New York GenWeb: The Silent City of the Dead-List of Interments made at Lowville Rural Cemetery Since its Dedication, Oct 9, 1867 (http://www.rootsweb.ancestry.com/~nylewis/…; accessed 6 Aug 2008).
  24. [S1880] 1880 US Census, New York, Lewis County, Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 173, Page 1 (inked), Page 222A (stamped), Line 21 (digital image on Ancestry.com, accessed 12 Aug 2008).
  25. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  26. [S911] Misc Web Sites, , Old Fulton County Post Cards: The Journal And Republican, Lowville NY, 15 Oct 1925, colm 2: Lamont D. Fitch (http://www.fultonhistory.com/Fulton.html; accessed 4 Nov 2008).
  27. [S1880] 1880 US Census, New York, Lewis County, Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 173, Page 1 (inked), Page 222A (stamped), Line 22 (digital image on Ancestry.com, accessed 12 Aug 2008).
  28. [S1900] 1900 US Census, New York, Lewis County, Lowville Township, Lowville village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 9A, Line 21 (digital image on Ancestry.com, accessed 6 Aug 2008).
  29. [S1880] 1880 US Census, New York, Lewis County, Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 173, Page 1 (inked), Page 222A (stamped), Line 23 (digital image on Ancestry.com, accessed 12 Aug 2008).
  30. [S1900] 1900 US Census, New York, Lewis County, Lowville Township, Lowville village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 9A, Line 23 (digital image on Ancestry.com, accessed 6 Aug 2008).
  31. [S1880] 1880 US Census, New York, Lewis County, Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 173, Page 1 (inked), Page 222A (stamped), Line 24 (digital image on Ancestry.com, accessed 12 Aug 2008).
  32. [S1900] 1900 US Census, New York, Lewis County, Lowville Township, Lowville village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 9A, Line 24 (digital image on Ancestry.com, accessed 6 Aug 2008).

Amos Nicols Fitch1,2,3

M, b. 30 January 1830, d. 10 September 1909
Relationship
4th great-grandson of Roger Billings
     Amos Nicols Fitch was born on 30 January 1830 at Rodman, Jefferson County, New York, USA.4,5,6 He was the son of Augustus B Fitch and Emily Nims.1,2 Amos Nicols Fitch was listed in the household of Augustus B Fitch in the 1850 US Federal Census for Morristown, St Lawrence County, New York, USA.7 Amos Nicols Fitch and Charles Carroll Fitch were farmers with their father at Morristown, St Lawrence County, New York, USA, on 26 September 1850.8 Amos Nicols Fitch married first Emeline Atwood on 24 January 1860 at Morristown, St Lawrence County, New York, USA.9,6,10 Amos Nicols Fitch was listed as the Head of the Household in the 1860 US Federal Census for Hammond, St Lawrence County, New York, USA. The household included Emeline Fitch.11
Amos Nicols Fitch was a master carpenter at Hammond, St Lawrence County, New York, USA, on 16 August 1860.12 He was listed as the Head of the Household in the 1870 US Federal Census for Brier Hill, St Lawrence County, New York, USA. The household included Emeline Fitch, William Lincoln Fitch, Frank Herman Fitch and Edith Nora Fitch.13
Amos Nicols Fitch was a farmer and carpenter at Brier Hill, St Lawrence County, New York, USA, on 19 July 1870. He married second Mary Jane Dake on 17 June 1875.14,1,15 Amos Nicols Fitch was listed as the Head of the Household in the 1880 US Federal Census for Brier Hill, St Lawrence County, New York, USA. The household included Mary Jane Fitch, William Lincoln Fitch, Frank Herman Fitch, Eva Nora Fitch, Amos Burton Fitch, Leslie Warren Fitch and Emily Nims.16
Amos Nicols Fitch was a farmer at Brier Hill, St Lawrence County, New York, USA, on 12 June 1880.17 He was a church trustee.18 He was listed as the Head of the Household in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA. The household included Mary Jane Fitch, Amos Burton Fitch, Leslie Warren Fitch and Percy Maurice Fitch.19
Amos Nicols Fitch was a farmer at Morristown, St Lawrence County, New York, USA, on 13 June 1900.3 He was a builder and farmer at Morristown, St Lawrence County, New York, USA, in 1907.1 He died on 10 September 1909 at Morristown, St Lawrence County, New York, USA, at age 7910,20 and was buried on 12 September 1909 at Chippewa St Cemetery (Ingham Cemetery), Morristown, St Lawrence County, New York, USA.21,22 He was listed as the Head of the Household in the 1910 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA. The household included Amos Burton Fitch.23

Children of Amos Nicols Fitch and Emeline Atwood

Children of Amos Nicols Fitch and Mary Jane Dake

Citations

  1. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  2. [S1850] 1850 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M432, Roll 589, Page 46, Line 3 (digital image on Ancestry.com, accessed 3 Aug 2008).
  3. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 61 (digital image on Ancestry.com, accessed 11 Sep 2008).
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 61 (digital image on Ancestry.com, accessed 11 Sep 2008): month, year, age and state.
  5. [S1850] 1850 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M432, Roll 589, Page 46, Line 3 (digital image on Ancestry.com, accessed 3 Aug 2008): age and state.
  6. [S911] Misc Web Sites, , Descendants of John Miner-401, Seventh Generation #3948 (http://www.tmsociety.org/thomas/john/pafg114.htm#51293; accessed 5 Aug 2008).
  7. [S1850] 1850 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M432, Roll 589, Page 46, Line 1-6 (digital image on Ancestry.com, accessed 3 Aug 2008).
  8. [S1850] 1850 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M432, Roll 589, Page 46, Line 3-4 (digital image on Ancestry.com, accessed 3 Aug 2008).
  9. [S1860] 1860 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M653, Roll 853, Page 50, Line 14-15 (digital image on Ancestry.com, accessed 10 Sep 2008): married within the year.
  10. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Amos Nichols Fitch; viewed 10 Sep 2008.
  11. [S1860] 1860 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M653, Roll 853, Page 50, Line 14-15 (digital image on Ancestry.com, accessed 10 Sep 2008).
  12. [S1860] 1860 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M653, Roll 853, Page 50, Line 14 (digital image on Ancestry.com, accessed 10 Sep 2008).
  13. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 19-24 (digital image on Ancestry.com, accessed 11 Sep 2008).
  14. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 61-62 (digital image on Ancestry.com, accessed 11 Sep 2008): married 25 years.
  15. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Mary Jane Dake; viewed 11 Sep 2008.
  16. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 1-9 (digital image on Ancestry.com, accessed 5 Aug 2008).
  17. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4(inked), Page 137D (stamped), Line 1 (digital image on Ancestry.com, accessed 5 Aug 2008).
  18. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  19. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 61-68 (digital image on Ancestry.com, accessed 11 Sep 2008).
  20. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Township, Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 34 (digital image on Ancestry.com, accessed 11 Sep 2008).
  21. [S911] Misc Web Sites, , Descendants of William Fitche, Generation No. 13 (http://familytreemaker.genealogy.com/users/a/n/d/…; accessed 16 Sep 2008).
  22. [S911] Misc Web Sites, , Old Fulton NY Postcards: Newspaper Watertown NY Daily Times 14 Sept 1909, Page 4 c6, Hammond (http://www.fultonhistory.com/Fulton.html; accessed 14 Sep 2008).
  23. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Township, Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 34-35 (digital image on Ancestry.com, accessed 11 Sep 2008).
  24. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 21 (digital image on Ancestry.com, accessed 11 Sep 2008).
  25. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 3 (digital image on Ancestry.com, accessed 5 Aug 2008): listed as Willie Fitch.
  26. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 4 (digital image on Ancestry.com, accessed 5 Aug 2008).
  27. [S911] Misc Web Sites, , GeneaLinks: Visitor Contributed Marriage Records, St Lawrence NY USA FHL #1310660 (http://genealinks.com/records/records054.htm; accessed 17 Sep 2008).
  28. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 23 (digital image on Ancestry.com, accessed 11 Sep 2008).
  29. [S1321] NYGenWeb, online http://www.nygenweb.net/, Births, Deaths, Marriages from Gouverneur, NY Herald, St. Lawrence County, NY (aprox. 1864-1904) (http://www.rootsweb.ancestry.com/~nystlawr/html/…; accessed 11 Sep 2008).
  30. [S911] Misc Web Sites, , Descendants of John Miner-401, Sevenh Generation #6561 (http://www.tmsociety.org/thomas/john/pafg114.htm#51293; accessed 5 Aug 2008).
  31. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 5 (digital image on Ancestry.com, accessed 5 Aug 2008).
  32. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 63 (digital image on Ancestry.com, accessed 11 Sep 2008).
  33. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 6 (digital image on Ancestry.com, accessed 5 Aug 2008).
  34. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 64 (digital image on Ancestry.com, accessed 11 Sep 2008).
  35. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 7 (digital image on Ancestry.com, accessed 5 Aug 2008).
  36. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 65 (digital image on Ancestry.com, accessed 11 Sep 2008).

Emeline Atwood1,2

F, b. 7 August 1831, d. 7 October 1873
     Emeline Atwood was born on 7 August 1831 at Morristown, St Lawrence County, New York, USA, daughter of Anthony Atwood and Angeline Hill.3,4,5 She married Amos Nicols Fitch, son of Augustus B Fitch and Emily Nims, on 24 January 1860 at Morristown, St Lawrence County, New York, USA.6,4,5 Emeline Fitch was listed in the household of Amos Nicols Fitch in the 1860 US Federal Census for Hammond, St Lawrence County, New York, USA.7 Emeline Fitch was the married woman (probably wife) listed in the household of Amos Nicols Fitch in the 1870 US Federal Census for Brier Hill, St Lawrence County, New York, USA.8 Emeline Atwood was a housekeeper at Brier Hill, St Lawrence County, New York, USA, on 19 July 1870.9 She died on 7 October 1873 at Brier Hill, St Lawrence County, New York, USA, at age 42.4

Children of Emeline Atwood and Amos Nicols Fitch

Citations

  1. [S1860] 1860 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M653, Roll 853, Page 50, Line 15 (digital image on Ancestry.com, accessed 10 Sep 2008): listed as Emeline Fitch.
  2. [S1506] Unknown compiler, GEDCOM v23t1033.ged imported on 31 Jul 2008.
  3. [S1860] 1860 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M653, Roll 853, Page 50, Line 15 (digital image on Ancestry.com, accessed 10 Sep 2008): age and state.
  4. [S911] Misc Web Sites, , Descendants of John Miner-401, Seventh Generation #3948 (http://www.tmsociety.org/thomas/john/pafg114.htm#51293; accessed 5 Aug 2008).
  5. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Amos Nichols Fitch; viewed 10 Sep 2008.
  6. [S1860] 1860 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M653, Roll 853, Page 50, Line 14-15 (digital image on Ancestry.com, accessed 10 Sep 2008): married within the year.
  7. [S1860] 1860 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M653, Roll 853, Page 50, Line 14-15 (digital image on Ancestry.com, accessed 10 Sep 2008).
  8. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 19-24 (digital image on Ancestry.com, accessed 11 Sep 2008).
  9. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 20 (digital image on Ancestry.com, accessed 11 Sep 2008).
  10. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  11. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 21 (digital image on Ancestry.com, accessed 11 Sep 2008).
  12. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 3 (digital image on Ancestry.com, accessed 5 Aug 2008): listed as Willie Fitch.
  13. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 4 (digital image on Ancestry.com, accessed 5 Aug 2008).
  14. [S911] Misc Web Sites, , GeneaLinks: Visitor Contributed Marriage Records, St Lawrence NY USA FHL #1310660 (http://genealinks.com/records/records054.htm; accessed 17 Sep 2008).
  15. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 23 (digital image on Ancestry.com, accessed 11 Sep 2008).
  16. [S1321] NYGenWeb, online http://www.nygenweb.net/, Births, Deaths, Marriages from Gouverneur, NY Herald, St. Lawrence County, NY (aprox. 1864-1904) (http://www.rootsweb.ancestry.com/~nystlawr/html/…; accessed 11 Sep 2008).
  17. [S911] Misc Web Sites, , Descendants of John Miner-401, Seventh Generation #6561 (http://www.tmsociety.org/thomas/john/pafg114.htm#51293; accessed 5 Aug 2008).
  18. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 5 (digital image on Ancestry.com, accessed 5 Aug 2008).

Mary Jane Dake1,2,3

F, b. 6 April 1846, d. 2 November 1914
     Mary Jane Dake was born on 6 April 1846 at Morristown, St Lawrence County, New York, USA.4,5,6 She was listed in the household of Varnum and Catharine Dake in the 1860 US Federal Census for Hammond, St Lawrence County, New York, USA.1 Mary Jane Dake married Amos Nicols Fitch, son of Augustus B Fitch and Emily Nims, on 17 June 1875.7,8,6 Mary Jane Fitch was listed as the wife of Amos Nicols Fitch in the 1880 US Federal Census for Brier Hill, St Lawrence County, New York, USA.9 Mary Jane Dake was keeping house at Brier Hill, St Lawrence County, New York, USA, on 12 June 1880.10 She was listed as the wife of Amos Nicols Fitch in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA.11 Mary Jane Dake had three children, all still living by 13 June 1900.12 She was left a widow by the death of Amos Nicols Fitch on 10 September 1909.13,14 Mary Jane Dake had three children, all still living by 20 April 1910.14 She and Amos Burton Fitch were living on their own income at Morristown, St Lawrence County, New York, USA, on 20 April 1910.15 Mary Jane Dake died on 2 November 1914 at Morristown, St Lawrence County, New York, USA, at age 686 and was buried at Chippewa St Cemetery (Ingham Cemetery), Morristown, St Lawrence County, New York, USA, "next to her husband."16

Children of Mary Jane Dake and Amos Nicols Fitch

Citations

  1. [S1860] 1860 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M653, Roll 853, Page 37, Line 35 (digital image on Ancestry.com, accessed 11 Sep
    2008).
  2. [S911] Misc Web Sites, , Descendants of John Miner-401, Seventh Generation #3948 (http://www.tmsociety.org/thomas/john/pafg114.htm#51293; accessed 5 Aug 2008).
  3. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008: Mary Duke.
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 62 (digital image on Ancestry.com, accessed 11 Sep 2008): month, year, age and state.
  5. [S1860] 1860 US Census, New York, Saint Lawrence County, Hammond, National Archives microfilm M653, Roll 853, Page 37, Line 35 (digital image on Ancestry.com, accessed 11 Sep
    2008): age and state.
  6. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Mary Jane Dake; viewed 11 Sep 2008.
  7. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 61-62 (digital image on Ancestry.com, accessed 11 Sep 2008): married 25 years.
  8. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  9. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 1-9 (digital image on Ancestry.com, accessed 5 Aug 2008).
  10. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 2 (digital image on Ancestry.com, accessed 5 Aug 2008).
  11. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 61-68 (digital image on Ancestry.com, accessed 11 Sep 2008).
  12. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 62 (digital image on Ancestry.com, accessed 11 Sep 2008).
  13. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Amos Nichols Fitch; viewed 10 Sep 2008.
  14. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Township, Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 34 (digital image on Ancestry.com, accessed 11 Sep 2008).
  15. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Township, Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 34-35 (digital image on Ancestry.com, accessed 11 Sep 2008).
  16. [S911] Misc Web Sites, , Descendants of William Fitche, Generation No. 13 (http://familytreemaker.genealogy.com/users/a/n/d/…; accessed 16 Sep 2008).
  17. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 63 (digital image on Ancestry.com, accessed 11 Sep 2008).
  18. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Township, Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 35 (digital image on Ancestry.com, accessed 11 Sep 2008).
  19. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 64 (digital image on Ancestry.com, accessed 11 Sep 2008).
  20. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 7 (digital image on Ancestry.com, accessed 5 Aug 2008).
  21. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 65 (digital image on Ancestry.com, accessed 11 Sep 2008).
  22. [S911] Misc Web Sites, , GeneaLinks: Visitor Contributed Marriage Records, St Lawrence NY USA FHL #1310660 (http://genealinks.com/records/records054.htm; accessed 17 Sep 2008).
 
Copyright Ottawa Branch OGS: You are welcome to copy the facts on these pages.
But the narratives are our creative work and are copyright. You may copy them for
your personal use, but please do not republish them in any form, including copying
them to your tree on Ancestry or elsewhere, unless you have written permission.