Winifred M Cornell1

F, b. January 1900
Relationship
7th great-granddaughter of Roger Billings
     Winifred M Cornell was born in January 1900 at New York, USA.2,3,4,5 She was the daughter of George L Cornell and Elmira Strachan.6,7 Winifred M Cornell was listed as the son [should be daughter?] of Elmira Cornell, daughter of Robert Strachan in the 1900 US Federal Census for 552 Gifford St, Syracuse, Onondaga County, New York, USA.8 Winifred M Cornell was listed as the daughter of George L Cornell in the 1910 US Federal Census for 335 Colvin St, Syracuse, Onondaga County, New York, USA.9 Winifred M Cornell married Dyer L Goodrich in 1917.10,11 Queenie W Cornell was listed as the wife of Dyer L Goodrich in the 1920 US Federal Census for Front St, Perrysburg, Wood County, Ohio, USA.12 Queenie W Cornell was listed as the wife of Dyer L Goodrich in the 1930 US Federal Census for 102 East Front St, Perrysburg, Wood County, Ohio, USA.13

Children of Winifred M Cornell and Dyer L Goodrich

Citations

  1. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 100 (digital image on Ancestry.com, accessed 13 Jul 2009): listed as male.
  2. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 100 (digital image on Ancestry.com, accessed 13 Jul 2009): month, year, age and state.
  3. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 3 (digital image on Ancestry.com, accessed 13 Jul 2009): age and state.
  4. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 70 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  5. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 58 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  6. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 100 (digital image on Ancestry.com, accessed 13 Jul 2009).
  7. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 3 (digital image on Ancestry.com, accessed 13 Jul 2009).
  8. [S1900] 1900 US Census, New York, Onondaga County, Syracuse, Ward 11, National Archives microfilm T623, Roll 1137, Enumeration District 122, Page 6B, Line 97-100 (digital image on Ancestry.com, accessed 13 Jul 2009).
  9. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 1-5 (digital image on Ancestry.com, accessed 13 Jul 2009).
  10. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 69-70 (digital image on Ancestry.com, accessed 17 Jul 2009).
  11. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 57-58 (digital image on Ancestry.com, accessed 17 Jul 2009): ages when married.
  12. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 69-71 (digital image on Ancestry.com, accessed 17 Jul 2009).
  13. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 57-61 (digital image on Ancestry.com, accessed 17 Jul 2009).
  14. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 71 (digital image on Ancestry.com, accessed 17 Jul 2009).
  15. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 59 (digital image on Ancestry.com, accessed 17 Jul 2009).
  16. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 60 (digital image on Ancestry.com, accessed 17 Jul 2009).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. Certificate: 049358, Volume: 31585; viewed 17 Jul 2009.
  18. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 61 (digital image on Ancestry.com, accessed 17 Jul 2009).

Pearl Cornell1,2

F, b. between April 1902 and January 1903
Relationship
7th great-granddaughter of Roger Billings
     Pearl Cornell was born between April 1902 and January 1903 at New York, USA.3,4 She was the daughter of George L Cornell and Elmira Strachan.1,2 Pearl Cornell was listed as the daughter of George L Cornell in the 1910 US Federal Census for 335 Colvin St, Syracuse, Onondaga County, New York, USA.5 Pearl Cornell was listed as the daughter of George L Cornell in the 1920 US Federal Census for Dixie Highway, Perrysburg Township, Wood County, Ohio, USA.6

Citations

  1. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 4 (digital image on Ancestry.com, accessed 13 Jul 2009).
  2. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Township, National Archives microfilm T625, Roll 1449, Enumeration District 169, Page 12A, Line 16 (digital image on Ancestry.com, accessed 17 Jul 2009).
  3. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 4 (digital image on Ancestry.com, accessed 13 Jul 2009): age and state.
  4. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Township, National Archives microfilm T625, Roll 1449, Enumeration District 169, Page 12A, Line 16 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  5. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 19, National Archives microfilm T624, Roll 1057, Enumeration District 191, Page 7A, Line 1-5 (digital image on Ancestry.com, accessed 13 Jul 2009).
  6. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Township, National Archives microfilm T625, Roll 1449, Enumeration District 169, Page 12A, Line 14-16 (digital image on Ancestry.com, accessed 17 Jul 2009).

Henry L Winchell1,2

M, b. October 1841
     Henry L Winchell was born in October 1841 at Moravia, New York, USA, son of Jonas Winchel and Lucinda Durham.3,4 He and an unknown person were divorced before 22 June 1896.1 He was a bicycle maker at Syracuse, Onondaga County, New York, USA, on 22 June 1896.1 He married Harriet W Strachan, daughter of Robert Strachan and Elmira Stowell, on 22 June 1896 at St Davids, Lincoln County, Ontario, Canada.1,5 Henry L Winchell was listed as the Head of the Household in the 1900 US Federal Census for 1342 Grape St, Syracuse, Onondaga County, New York, USA. The household included Harriet W Winchell, Charles Walter MacCoy and Grace MacCoy.6
Henry L Winchell was a plumber at Syracuse, Onondaga County, New York, USA, on 2 June 1900.2

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Winchel-McCoy marriage registration #007621-96, dated 22 June 1896 at St. Davids, registered at County of Lincoln, Division of the Township of Niagara, FHL Microfilm: MS932_89 (digital image on Ancestry.com, accessed 13 Jul 2009).
  2. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 59 (digital image on Ancestry.com, accessed 14 Jul 2009).
  3. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 59 (digital image on Ancestry.com, accessed 14 Jul 2009): month, year, age and state.
  4. [S351] Ontario Registrar General, Ontario Vital Statistics: Winchel-McCoy marriage registration #007621-96, dated 22 June 1896 at St. Davids, registered at County of Lincoln, Division of the Township of Niagara, FHL Microfilm: MS932_89 (digital image on Ancestry.com, accessed 13 Jul 2009): Moravia.
  5. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 59-60 (digital image on Ancestry.com, accessed 14 Jul 2009): married four years.
  6. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 59-62 (digital image on Ancestry.com, accessed 14 Jul 2009).

H W McCoy1,2

M, b. between June 1856 and June 1857, d. before 22 June 1896
     H W McCoy was born between June 1856 and June 1857 at New York, USA.3 He married Harriet W Strachan, daughter of Robert Strachan and Elmira Stowell.2,4 H W McCoy was listed as the Head of the Household in the 1880 US Federal Census for Oswego, Oswego County, New York, USA. The household included Harriet W McCoy and Myra McCoy.5
H W McCoy was ill with ague on 12 June 1880.1 He was a laborer at Oswego, Oswego County, New York, USA, on 12 June 1880.1 He died before 22 June 1896.2

Children of H W McCoy and Harriet W Strachan

Citations

  1. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 47 (digital image on Ancestry.com, accessed 14 Jul 2009).
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Winchel-McCoy marriage registration #007621-96, dated 22 June 1896 at St. Davids, registered at County of Lincoln, Division of the Township of Niagara, FHL Microfilm: MS932_89 (digital image on Ancestry.com, accessed 13 Jul 2009).
  3. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 47 (digital image on Ancestry.com, accessed 14 Jul 2009): age and state.
  4. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 47-48 (digital image on Ancestry.com, accessed 14 Jul 2009).
  5. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 47-49 (digital image on Ancestry.com, accessed 14 Jul 2009).
  6. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 49 (digital image on Ancestry.com, accessed 14 Jul 2009).
  7. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 61 (digital image on Ancestry.com, accessed 14 Jul 2009).
  8. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 62 (digital image on Ancestry.com, accessed 14 Jul 2009).

Myra McCoy1

F, b. between June 1878 and June 1879
Relationship
7th great-granddaughter of Roger Billings
     Myra McCoy was born between June 1878 and June 1879 at New York, USA.2 She was the daughter of H W McCoy and Harriet W Strachan.1 Myra McCoy was listed as the daughter of H W McCoy in the 1880 US Federal Census for Oswego, Oswego County, New York, USA.3 Myra McCoy was probably still living on on 2 June 1900.4

Citations

  1. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 49 (digital image on Ancestry.com, accessed 14 Jul 2009).
  2. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 49 (digital image on Ancestry.com, accessed 14 Jul 2009): age and state.
  3. [S1880] 1880 US Census, New York, Oswego County, Oswego, National Archives microfilm T9, Roll 914, Family History Film 1254914, Enumeration District 250, Page 31 (inked), Page 413C (stamped), Line 47-49 (digital image on Ancestry.com, accessed 14 Jul 2009).
  4. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 60 (digital image on Ancestry.com, accessed 14 Jul 2009).

Charles Walter MacCoy1,2,3

M, b. 4 March 1883, d. 4 January 1942
Relationship
7th great-grandson of Roger Billings
     Charles Walter MacCoy was born on 4 March 1883 at New York, USA.4,5,1 He was the son of H W McCoy and Harriet W Strachan.6 Charles Walter MacCoy was listed as the stepson of Henry L Winchell in the 1900 US Federal Census for 1342 Grape St, Syracuse, Onondaga County, New York, USA.7 Charles Walter MacCoy was an apprentice printer at Syracuse, Onondaga County, New York, USA, on 2 June 1900.6 He married Flora Brown circa April 1906.8,9,1 Charles Walter MacCoy was listed as the Head of the Household in the 1910 US Federal Census for 1031 West Belden Ave, Syracuse, Onondaga County, New York, USA. The household included Flora MacCoy and Clifford W MacCoy and brother-in-law Clifford Brown and boarder David Humphrey.10
Charles Walter MacCoy was a printer in a printing office at Syracuse, Onondaga County, New York, USA, on 15 April 1910.11 He was listed as the Head of the Household in the 1920 US Federal Census for 1017 Berdon Ave, Toledo, Lucas County, Ohio, USA. The household included Flora MacCoy, Clifford W MacCoy and Virginia Frances MacCoy.12
Charles Walter MacCoy was a printer for a newspaper company at Toledo, Lucas County, Ohio, USA, on 2 January 1920.13 He was listed as the Head of the Household in the 1930 US Federal Census for 4320 Berwick Ave, Toledo, Lucas County, Ohio, USA. The household included Flora MacCoy, Clifford W MacCoy, Virginia Frances MacCoy and Donald H MacCoy.14
Charles Walter MacCoy was a printer for a newspaper company at Toledo, Lucas County, Ohio, USA, on 12 April 1930.15 He lived at 4456 N Haven Ave, Toledo, Lucas County, Ohio, USA, on 9 November 1934.16 He died on 4 January 1942 at Wood County, Ohio, USA, at age 58.17,18

Children of Charles Walter MacCoy and Flora Brown

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Lucas County, Ohio; Roll 1832511; Draft Board: 0; Charles Walter MacCoy; Serial Number: 2952; Order Number: A3670 (digital image on Ancestry.com, accessed 16 Jul 2009).
  2. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 61 (digital image on Ancestry.com, accessed 14 Jul 2009): listed as Charles MacCoy.
  3. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 30 (digital image on Ancestry.com, accessed 16 Jul 2009): listed as Charles MacCoy.
  4. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 61 (digital image on Ancestry.com, accessed 14 Jul 2009): month, year, age and state.
  5. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 42 (digital image on Ancestry.com, accessed 15 Jul 2009): age and state.
  6. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 61 (digital image on Ancestry.com, accessed 14 Jul 2009).
  7. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 59-62 (digital image on Ancestry.com, accessed 14 Jul 2009).
  8. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 42-43 (digital image on Ancestry.com, accessed 15 Jul 2009): married four years.
  9. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 28-29 (digital image on Ancestry.com, accessed 16 Jul 2009): ages at marriage.
  10. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 42-46 (digital image on Ancestry.com, accessed 15 Jul 2009).
  11. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 42 (digital image on Ancestry.com, accessed 15 Jul 2009).
  12. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 30-33 (digital image on Ancestry.com, accessed 16 Jul 2009).
  13. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 30 (digital image on Ancestry.com, accessed 16 Jul 2009).
  14. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 28-32 (digital image on Ancestry.com, accessed 16 Jul 2009).
  15. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 28 (digital image on Ancestry.com, accessed 16 Jul 2009).
  16. [S911] Misc Web Sites, , Old Fulton NY Post Cards: Oswego Palladium Times 9 Nov 1934, Page 15, Col 4, Real Estate For Sale (http://www.fultonhistory.com/Fulton.html; accessed 16 Jul 2009).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio. Division of Vital Statistics. Death Certificates and index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Ohio. Vol. No. 9941, Certificate 6742 (digital image on Ancestry.com, accessed 16 Jul 2009).
  18. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: The Journal Tribune (Marysville, Ohio), 26 April 1973, Page 2, col 6, Flora MacCoy Dies Wednesday At Home (digital image on Ancestry.com, accessed 16 Jul 2009).
  19. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 44 (digital image on Ancestry.com, accessed 15 Jul 2009).
  20. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 32 (digital image on Ancestry.com, accessed 16 Jul 2009).
  21. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. County of Death: Hamilton,
    Certificate: 089137, Volume: 31313 (digital image on Ancestry.com, accessed 16 Jul 2009).
  22. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 33 (digital image on Ancestry.com, accessed 16 Jul 2009).
  23. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 31 (digital image on Ancestry.com, accessed 16 Jul 2009).
  24. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 32 (digital image on Ancestry.com, accessed 16 Jul 2009).

Grace MacCoy1

F, b. February 1885
Relationship
7th great-granddaughter of Roger Billings
     Grace MacCoy was born in February 1885 at New York, USA.2 She was the daughter of H W McCoy and Harriet W Strachan.3 Grace MacCoy was listed as the stepdaughter of Henry L Winchell in the 1900 US Federal Census for 1342 Grape St, Syracuse, Onondaga County, New York, USA.4 Grace MacCoy was a laundress at Syracuse, Onondaga County, New York, USA, on 2 June 1900.3

Citations

  1. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 62 (digital image on Ancestry.com, accessed 14 Jul 2009): listed as Grace MacCoy.
  2. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 62 (digital image on Ancestry.com, accessed 14 Jul 2009): month, year, age and state.
  3. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 62 (digital image on Ancestry.com, accessed 14 Jul 2009).
  4. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 18, National Archives microfilm T623, Roll 1138, Enumeration District 157, Page 3B, Line 59-62 (digital image on Ancestry.com, accessed 14 Jul 2009).

Flora Brown1,2,3

F, b. 8 December 1885, d. 25 April 1973
     Flora Brown was born on 8 December 1885 at Syracuse, Onondaga County, New York, USA, daughter of William Brown and Anna Gross.4,5,6 She was listed as the daughter of William Brown in the 1900 US Federal Census for 110 Sand St, Syracuse, Onondaga County, New York, USA.1 Flora Brown married Charles Walter MacCoy, son of H W McCoy and Harriet W Strachan, circa April 1906.7,8,9 Flora MacCoy was listed as the wife of Charles Walter MacCoy in the 1910 US Federal Census for 1031 West Belden Ave, Syracuse, Onondaga County, New York, USA.10 Flora Brown had one child, still living by 15 April 1910.11 She was listed as the wife of Charles Walter MacCoy in the 1920 US Federal Census for 1017 Berdon Ave, Toledo, Lucas County, Ohio, USA.12 Flora MacCoy was listed as the wife of Charles Walter MacCoy in the 1930 US Federal Census for 4320 Berwick Ave, Toledo, Lucas County, Ohio, USA.13 Flora Brown was left a widow by the death of Charles Walter MacCoy on 4 January 1942.14,6 Flora Brown lived at West Sixth St, Marysville, Union County, Ohio, USA, on 19 August 1947.15 She died on 25 April 1973 at 227 S Maple St, Marysville, Union County, Ohio, USA, at age 8716,6,5 and was buried on 27 April 1973 at Woodlawn Cemetery, Toledo, Lucas County, Ohio, USA.6

Children of Flora Brown and Charles Walter MacCoy

Citations

  1. [S1900] 1900 US Census, New York, Onondaga County, City of Syracuse, Ward 8, National Archives microfilm T623, Roll 1136, Enumeration District 111, Page 2A, Line 30 (digital image on Ancestry.com, accessed 16 Jul 2009).
  2. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 43 (digital image on Ancestry.com, accessed 15 Jul 2009): listed as Flora McCoy but enumerated with husband's brother-in-law [her brother?] Clifford Brown.
  3. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 29 (digital image on Ancestry.com, accessed 16 Jul 2009): listed as Flora B MaCoy.
  4. [S1900] 1900 US Census, New York, Onondaga County, City of Syracuse, Ward 8, National Archives microfilm T623, Roll 1136, Enumeration District 111, Page 2A, Line 30 (digital image on Ancestry.com, accessed 16 Jul 2009): month, year, age, state and parents.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Flora MacCoy, Social Security Number: 273-22-7040, State or Territory Where Number Was Issued: Ohio; viewed 16 Jul 2009.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: The Journal Tribune (Marysville, Ohio), 26 April 1973, Page 2, col 6, Flora MacCoy Dies Wednesday At Home (digital image on Ancestry.com, accessed 16 Jul 2009).
  7. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 42-43 (digital image on Ancestry.com, accessed 15 Jul 2009): married four years.
  8. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 28-29 (digital image on Ancestry.com, accessed 16 Jul 2009): ages at marriage.
  9. [S1914] "World War I Draft Card", Registration Location: Lucas County, Ohio; Roll 1832511; Draft Board: 0; Charles Walter MacCoy; Serial Number: 2952; Order Number: A3670 (digital image on Ancestry.com, accessed 16 Jul 2009).
  10. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 42-46 (digital image on Ancestry.com, accessed 15 Jul 2009).
  11. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 43 (digital image on Ancestry.com, accessed 15 Jul 2009).
  12. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 30-33 (digital image on Ancestry.com, accessed 16 Jul 2009).
  13. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 28-32 (digital image on Ancestry.com, accessed 16 Jul 2009).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio. Division of Vital Statistics. Death Certificates and index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Ohio. Vol. No. 9941, Certificate 6742 (digital image on Ancestry.com, accessed 16 Jul 2009).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: The Journal Tribune (Marysville, Ohio), 18 August 1972, Page 2, col 2, News From Our Files, Twenty-Five Years Ago, Monday, Aug. 18, 1947 (digital image on Ancestry.com, accessed 16 Jul 2009).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. Certificate: 032699; Volume: 21277 (digital image on Ancestry.com, accessed 16 Jul 2009).
  17. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 44 (digital image on Ancestry.com, accessed 15 Jul 2009).
  18. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 32 (digital image on Ancestry.com, accessed 16 Jul 2009).
  19. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 30 (digital image on Ancestry.com, accessed 16 Jul 2009).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. County of Death: Hamilton,
    Certificate: 089137, Volume: 31313 (digital image on Ancestry.com, accessed 16 Jul 2009).
  21. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 33 (digital image on Ancestry.com, accessed 16 Jul 2009).
  22. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 31 (digital image on Ancestry.com, accessed 16 Jul 2009).
  23. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 32 (digital image on Ancestry.com, accessed 16 Jul 2009).

Clifford W MacCoy1,2,3

M, b. 29 May 1908, d. 5 November 1997
Relationship
8th great-grandson of Roger Billings
     Clifford W MacCoy was born on 29 May 1908 at Syracuse, Onondaga County, New York, USA.4,5,6 He was the son of Charles Walter MacCoy and Flora Brown.7,8,5,9 Clifford W MacCoy was listed as the son of Charles Walter MacCoy in the 1910 US Federal Census for 1031 West Belden Ave, Syracuse, Onondaga County, New York, USA.10 Clifford W MacCoy was listed as the son of Charles Walter MacCoy in the 1920 US Federal Census for 1017 Berdon Ave, Toledo, Lucas County, Ohio, USA.11 Clifford W MacCoy was listed as the son of Charles Walter MacCoy in the 1930 US Federal Census for 4320 Berwick Ave, Toledo, Lucas County, Ohio, USA.12 The List of United States Citizens on the S.S. Pennland sailing from Southampton, August 1st 1931, arriving at Port of New York. N.Y., 10th August 1931 included him.6 Clifford W MacCoy married Marian Elizabeth Hansen before 19 August 1947.5,13,14 Clifford W MacCoy and Marian Elizabeth Hansen lived at Dayton, Montgomery County, Ohio, USA, on 19 August 1947.13 Clifford W MacCoy survived the death of Flora Brown on 25 April 1973 at 227 S Maple St, Marysville, Union County, Ohio, USA.15,16,17 Clifford W MacCoy lived at Worthington, Franklin County, Ohio, USA, on 25 April 1973.16 He and Marian Elizabeth Hansen lived at 8291 Four Worlds Dr #3, Cincinnati, Hamilton County, Ohio, USA, between 1986 and 1987.14 Clifford W MacCoy and Marian Elizabeth Hansen lived at 3995 Cottingham Dr #233, Cincinnati, Hamilton County, Ohio, USA, in 1993.14 Clifford W MacCoy was an architect.5 He died on 5 November 1997 at Long-Term Care Facilities, Hamilton County, Ohio, USA, at age 89.5,18

Citations

  1. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 44 (digital image on Ancestry.com, accessed 15 Jul 2009): listed as Clifford McCoy.
  2. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 32 (digital image on Ancestry.com, accessed 16 Jul 2009): listed as Clifford MacCoy.
  3. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 30 (digital image on Ancestry.com, accessed 16 Jul 2009): listed as Clifford W MacCoy.
  4. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 44 (digital image on Ancestry.com, accessed 15 Jul 2009): age and state.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. County of Death: Hamilton,
    Certificate: 089137, Volume: 31313 (digital image on Ancestry.com, accessed 16 Jul 2009).
  6. [S1313] Ancestry.com, online www.Ancestry.com, New York. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Micropublication T715. Rolls # 5592-6267. National Archives, Washington, D.C., Year: 1931; Microfilm serial: T715; Microfilm roll: T715_5012; Line: 15 (digital image on Ancestry.com, accessed 16 Jul 2009).
  7. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 44 (digital image on Ancestry.com, accessed 15 Jul 2009).
  8. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 32 (digital image on Ancestry.com, accessed 16 Jul 2009).
  9. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 30 (digital image on Ancestry.com, accessed 16 Jul 2009).
  10. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T624, Roll 1056, Enumeration District 127, Page 11A, Line 42-46 (digital image on Ancestry.com, accessed 15 Jul 2009).
  11. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 30-33 (digital image on Ancestry.com, accessed 16 Jul 2009).
  12. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 28-32 (digital image on Ancestry.com, accessed 16 Jul 2009).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: The Journal Tribune (Marysville, Ohio), 18 August 1972, Page 2, col 2, News From Our Files, Twenty-Five Years Ago, Monday, Aug. 18, 1947 (digital image on Ancestry.com, accessed 16 Jul 2009).
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 16 Jul 2009.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. Certificate: 032699; Volume: 21277 (digital image on Ancestry.com, accessed 16 Jul 2009).
  16. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: The Journal Tribune (Marysville, Ohio), 26 April 1973, Page 2, col 6, Flora MacCoy Dies Wednesday At Home (digital image on Ancestry.com, accessed 16 Jul 2009).
  17. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Flora MacCoy, Social Security Number: 273-22-7040, State or Territory Where Number Was Issued: Ohio; viewed 16 Jul 2009.
  18. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Clifford MacCoy, Social Security Number: 440-16-4573, State or Territory Where Number Was Issued: Oklahoma; viewed 16 Jul 2009.

Virginia Frances MacCoy1,2,3

F, b. 23 November 1918, d. 23 August 1990
Relationship
8th great-granddaughter of Roger Billings
     Virginia Frances MacCoy was born on 23 November 1918 at Ohio, USA.4,3,5 She was the daughter of Charles Walter MacCoy and Flora Brown.6,7 Virginia Frances MacCoy was listed as the daughter of Charles Walter MacCoy in the 1920 US Federal Census for 1017 Berdon Ave, Toledo, Lucas County, Ohio, USA.8 Virginia Frances MacCoy was listed as the daughter of Charles Walter MacCoy in the 1930 US Federal Census for 4320 Berwick Ave, Toledo, Lucas County, Ohio, USA.9 Virginia Frances MacCoy lived with Flora Brown on 19 August 1947 at West Sixth St, Marysville, Union County, Ohio, USA.10 Virginia Frances MacCoy survived the death of Flora Brown on 25 April 1973 at 227 S Maple St, Marysville, Union County, Ohio, USA.11,12,13 Virginia Frances MacCoy lived at Marysville, Union County, Ohio, USA, on 25 April 1973.12 She lived at 227 S Maple St, Marysville, Union County, Ohio, USA, in 1984.14 She lived at 542 Rosehill Dr, Marysville, Union County, Ohio, USA, in 1985.14 She was a secretary in the construction industry on 23 August 1990.3 She died on 23 August 1990 at Long-Term Care Facilities, Logan County, Ohio, USA, at age 71.3,5 She never married.3

Citations

  1. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 33 (digital image on Ancestry.com, accessed 16 Jul 2009): listed as Virginia MacCoy.
  2. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 31 (digital image on Ancestry.com, accessed 16 Jul 2009): listed as Virginia F MacCoy.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. Certificate: 060636; Volume: 28234 (digital image on Ancestry.com, accessed 16 Jul 2009).
  4. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 32 (digital image on Ancestry.com, accessed 16 Jul 2009): age and state.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Virginia MacCoy, Social Security Number: 293-16-2783, State or Territory Where Number Was Issued: Ohio; viewed 16 Jul 2009.
  6. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 33 (digital image on Ancestry.com, accessed 16 Jul 2009).
  7. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 31 (digital image on Ancestry.com, accessed 16 Jul 2009).
  8. [S1920] 1920 US Census, Ohio, Lucas County, City of Toledo, Ward 8, National Archives microfilm T625, Roll 1409, Enumeration District 101, Page 11A, Line 30-33 (digital image on Ancestry.com, accessed 16 Jul 2009).
  9. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 28-32 (digital image on Ancestry.com, accessed 16 Jul 2009).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: The Journal Tribune (Marysville, Ohio), 18 August 1972, Page 2, col 2, News From Our Files, Twenty-Five Years Ago, Monday, Aug. 18, 1947 (digital image on Ancestry.com, accessed 16 Jul 2009).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. Certificate: 032699; Volume: 21277 (digital image on Ancestry.com, accessed 16 Jul 2009).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: The Journal Tribune (Marysville, Ohio), 26 April 1973, Page 2, col 6, Flora MacCoy Dies Wednesday At Home (digital image on Ancestry.com, accessed 16 Jul 2009).
  13. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Flora MacCoy, Social Security Number: 273-22-7040, State or Territory Where Number Was Issued: Ohio; viewed 16 Jul 2009.
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 16 Jul 2009.

Donald H MacCoy1

M, b. 12 February 1923, d. 5 June 1997
Relationship
8th great-grandson of Roger Billings
     Donald H MacCoy was born on 12 February 1923 at Ohio, USA.2,3 He was the son of Charles Walter MacCoy and Flora Brown.4 Donald H MacCoy was listed as the son of Charles Walter MacCoy in the 1930 US Federal Census for 4320 Berwick Ave, Toledo, Lucas County, Ohio, USA.5 Donald H MacCoy was a machinist on 25 September 1942.6 He began military service on 25 September 1942 at Fort Hayes, Columbus, Franklin County, Ohio, USA, Branch: Air Corps, Grade: Private, Term of Enlistment: Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law.6 He married Minnetta D (?) before 19 August 1947.7,8 Donald H MacCoy survived the death of Flora Brown on 25 April 1973 at 227 S Maple St, Marysville, Union County, Ohio, USA.9,10,11 Donald H MacCoy lived at Wichita, Sedgwick County, Kansas, USA, on 25 April 1973.10 He lived at Wichita, Sedgwick County, Kansas, USA, on 5 June 1997.3 He died on 5 June 1997 at age 74.3

Children of Donald H MacCoy and Minnetta D (?)

  • Linda MacCoy12
  • Virginia F MacCoy12

Citations

  1. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 32 (digital image on Ancestry.com, accessed 16 Jul 2009): listed as Donald H MacCoy.
  2. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 32 (digital image on Ancestry.com, accessed 16 Jul 2009): age and state.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Donald MacCoy, Social Security Number: 282-12-1230, State or Territory Where Number Was Issued: Ohio; viewed 16 Jul 2009.
  4. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 32 (digital image on Ancestry.com, accessed 16 Jul 2009).
  5. [S1930] 1930 US Census, Ohio, Lucas County, City of Toledo, Ward 11, National Archives microfilm T626, Roll 1836, Enumeration District 84, Page 12A, Line 28-32 (digital image on Ancestry.com, accessed 16 Jul 2009).
  6. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD; viewed 16 Jul 2009.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: The Journal Tribune (Marysville, Ohio), 18 August 1972, Page 2, col 2, News From Our Files, Twenty-Five Years Ago, Monday, Aug. 18, 1947 (digital image on Ancestry.com, accessed 16 Jul 2009).
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 16 Jul 2009.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. Certificate: 032699; Volume: 21277 (digital image on Ancestry.com, accessed 16 Jul 2009).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: The Journal Tribune (Marysville, Ohio), 26 April 1973, Page 2, col 6, Flora MacCoy Dies Wednesday At Home (digital image on Ancestry.com, accessed 16 Jul 2009).
  11. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Flora MacCoy, Social Security Number: 273-22-7040, State or Territory Where Number Was Issued: Ohio; viewed 16 Jul 2009.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: Marysville Journal Tribune (Marysville, Ohio), 20 Aug 2002, Page 4A, col 6, Fifty Years Ago, Aug. 30, 1952 (digital image on Ancestry.com, accessed 16 Jul 2009).

Marian Elizabeth Hansen1,2

F, b. 15 August 1913, d. 3 February 2001
     Marian Elizabeth Hansen was born on 15 August 1913 at Ottawa County, Ohio, USA, daughter of Hansen and Snyder.1,3 She married Clifford W MacCoy, son of Charles Walter MacCoy and Flora Brown, before 19 August 1947.4,5,6 Marian Elizabeth Hansen and Clifford W MacCoy lived at Dayton, Montgomery County, Ohio, USA, on 19 August 1947.5 Marian Elizabeth Hansen and Clifford W MacCoy lived at 8291 Four Worlds Dr #3, Cincinnati, Hamilton County, Ohio, USA, between 1986 and 1987.6 Marian Elizabeth Hansen and Clifford W MacCoy lived at 3995 Cottingham Dr #233, Cincinnati, Hamilton County, Ohio, USA, in 1993.6 Marian Elizabeth Hansen was left a widow by the death of Clifford W MacCoy on 5 November 1997.4,7 Marian Elizabeth Hansen died on 3 February 2001 at Long-Term Care Facilities, Hamilton County, Ohio, USA, at age 87.1,3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. Certificate: 020626; Volume: 32776 (digital image on Ancestry.com, accessed 16 Jul 2009).
  2. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 16 Jul 2009: listed as Marian H MacCoy.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Marian MacCoy, Social Security Number: 443-14-5255, State or Territory Where Number Was Issued: Oklahoma; viewed 16 Jul 2009.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. County of Death: Hamilton,
    Certificate: 089137, Volume: 31313 (digital image on Ancestry.com, accessed 16 Jul 2009).
  5. [S1313] Ancestry.com, online www.Ancestry.com, Historical Newspapers: The Journal Tribune (Marysville, Ohio), 18 August 1972, Page 2, col 2, News From Our Files, Twenty-Five Years Ago, Monday, Aug. 18, 1947 (digital image on Ancestry.com, accessed 16 Jul 2009).
  6. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2009. Original data: Merlin Data Publishing Corporation, comp. Historical Residential White Page, Directory Assistance and Other Household Database Listings. Merlin Data Publishing Corporation, 215 South Complex Drive, Kalispell, MT 59901; viewed 16 Jul 2009.
  7. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Clifford MacCoy, Social Security Number: 440-16-4573, State or Territory Where Number Was Issued: Oklahoma; viewed 16 Jul 2009.

Dyer L Goodrich1,2

M, b. November 1881
     Dyer L Goodrich was born in November 1881 at Ohio, USA.3,4,5 He was listed as the nephew of Charlotte Goodrich in the 1900 US Federal Census for Adams Township, Lucas County, Ohio, USA.6 Dyer L Goodrich married Winifred M Cornell, daughter of George L Cornell and Elmira Strachan, in 1917.7,8 Dyer L Goodrich was listed as the Head of the Household in the 1920 US Federal Census for Front St, Perrysburg, Wood County, Ohio, USA. The household included Queenie W Cornell and Donald Cornell Goodrich.9
Dyer L Goodrich was a chauffeur at Perrysburg, Wood County, Ohio, USA, on 12 January 1920.10 He was listed as the Head of the Household in the 1930 US Federal Census for 102 East Front St, Perrysburg, Wood County, Ohio, USA. The household included Queenie W Cornell, Donald Cornell Goodrich, Raymond Ernest Goodrich and Bettima P Goodrich.11
Dyer L Goodrich was a chauffeur for a private family at Perrysburg, Wood County, Ohio, USA, on 4 April 1930.2

Children of Dyer L Goodrich and Winifred M Cornell

Citations

  1. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 69 (digital image on Ancestry.com, accessed 17 Jul 2009): listed as Deyer L Goodrich.
  2. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 57 (digital image on Ancestry.com, accessed 17 Jul 2009).
  3. [S1900] 1900 US Census, Ohio, Lucas County, Adams Township, National Archives microfilm T623, Roll 1296, Enumeration District 16, Page 6A, Line 40 (digital image on Ancestry.com, accessed 17 Jul 2009): month, year, age and state.
  4. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 69 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  5. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 57 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  6. [S1900] 1900 US Census, Ohio, Lucas County, Adams Township, National Archives microfilm T623, Roll 1296, Enumeration District 16, Page 6A, Line 40 (digital image on Ancestry.com, accessed 17 Jul 2009).
  7. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 69-70 (digital image on Ancestry.com, accessed 17 Jul 2009).
  8. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 57-58 (digital image on Ancestry.com, accessed 17 Jul 2009): ages when married.
  9. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 69-71 (digital image on Ancestry.com, accessed 17 Jul 2009).
  10. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 69 (digital image on Ancestry.com, accessed 17 Jul 2009).
  11. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 57-61 (digital image on Ancestry.com, accessed 17 Jul 2009).
  12. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 71 (digital image on Ancestry.com, accessed 17 Jul 2009).
  13. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 59 (digital image on Ancestry.com, accessed 17 Jul 2009).
  14. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 60 (digital image on Ancestry.com, accessed 17 Jul 2009).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. Certificate: 049358, Volume: 31585; viewed 17 Jul 2009.
  16. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 61 (digital image on Ancestry.com, accessed 17 Jul 2009).

Donald Cornell Goodrich1,2,3

M, b. 24 June 1918, d. 28 August 1978
Relationship
8th great-grandson of Roger Billings
     Donald Cornell Goodrich was born on 24 June 1918 at Ohio, USA.4,5,6 He was the son of Dyer L Goodrich and Winifred M Cornell.1,2 Donald Cornell Goodrich was listed as the son of Dyer L Goodrich in the 1920 US Federal Census for Front St, Perrysburg, Wood County, Ohio, USA.7 Donald Cornell Goodrich was listed as the son of Dyer L Goodrich in the 1930 US Federal Census for 102 East Front St, Perrysburg, Wood County, Ohio, USA.8 Donald Cornell Goodrich was a motion picture projectionist on 7 May 1941.9 He began military service on 7 May 1941 at Fort Hayes, Columbus, Franklin County, Ohio, USA, Branch: Air Corp, Grade: Private.9 He married Ann Miller.3,10 Donald Cornell Goodrich died on 28 August 1978 at Mount Carmel Hospital-East, Columbus, Franklin County, Ohio, USA, at age 60.10,6

Children of Donald Cornell Goodrich and Ann Miller

  • (?) Goodrich3
  • Barbara Goodrich3
  • Donald C Goodrich Jr3
  • (?) Goodrich3
  • (?) Goodrich3
  • (?) Goodrich3

Citations

  1. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 71 (digital image on Ancestry.com, accessed 17 Jul 2009).
  2. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 59 (digital image on Ancestry.com, accessed 17 Jul 2009).
  3. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: Forrester/Snookes family tree, Owner: ToshForrester; viewed 17 Jul 2009.
  4. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 71 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  5. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 59 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  6. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Donald Goodrich, Social Security Number: 268-05-7885, State or Territory Where Number Was Issued: Ohio; viewed 17 Jul 2009.
  7. [S1920] 1920 US Census, Ohio, Wood County, Perrysburg Village, National Archives microfilm T625, Roll 1449, Enumeration District 171, Page 12B, Line 69-71 (digital image on Ancestry.com, accessed 17 Jul 2009).
  8. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 57-61 (digital image on Ancestry.com, accessed 17 Jul 2009).
  9. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD; viewed 17 Jul 2009.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. Certificate: 065068; Volume: 23392; viewed 17 Jul 2009.

Raymond Ernest Goodrich1,2

M, b. 18 May 1920, d. 26 May 1998
Relationship
8th great-grandson of Roger Billings
     Raymond Ernest Goodrich was born on 18 May 1920 at Perrysburg, Wood County, Ohio, USA.3,4,5 He was the son of Dyer L Goodrich and Winifred M Cornell.1,4 Raymond Ernest Goodrich was listed as the son of Dyer L Goodrich in the 1930 US Federal Census for 102 East Front St, Perrysburg, Wood County, Ohio, USA.6 Raymond Ernest Goodrich was a motion picture projectionist on 12 January 1942.7 He began military service on 12 January 1942 at Fort Benjamin Harrison, Indiana, USA, Branch: Branch Immaterial - Warrant Officers, USA, Grade: Private, Term of Enlistment: Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law.4,7 He married Bertha Jane Terrill in 1943.2,4,8 Raymond Ernest Goodrich was a supervisor in the motor vehicle industry.4 He died on 26 May 1998 at Centerville, Montgomery County, Ohio, USA, at age 784,9,5 and was buried at Heritage Hills Memorial Gardens, Springboro, Warren County, Ohio, USA.5

Children of Raymond Ernest Goodrich and Bertha Jane Terrill

  • (?) Goodrich2
  • Judith Ann Goodrich2

Citations

  1. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 60 (digital image on Ancestry.com, accessed 17 Jul 2009).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: Forrester/Snookes family tree, Owner: ToshForrester; viewed 17 Jul 2009.
  3. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 60 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA. Certificate: 049358, Volume: 31585; viewed 17 Jul 2009.
  5. [S1313] Ancestry.com, online www.Ancestry.com, National Cemetery Administration. 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 18 Jul 2009.
  6. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 57-61 (digital image on Ancestry.com, accessed 17 Jul 2009).
  7. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD; viewed 17 Jul 2009.
  8. [S911] Misc Web Sites, , Warren County, Ohio Virtual Cemetery Project, Heritage Hills Memory Gardens, Clearcreek Township, Warren County, Ohio (http://www.rootsweb.ancestry.com/~ohwarren/Cemetery/…; accessed 18 Jul 2009): married 55 years [assumed at Raymond's death in 1998].
  9. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Raymond Goodrich, Social Security Number: 301-05-0847, State or Territory Where Number Was Issued: Ohio; viewed 17 Jul 2009.

Bettima P Goodrich1

F, b. between April 1921 and April 1922
Relationship
8th great-granddaughter of Roger Billings
     Bettima P Goodrich was born between April 1921 and April 1922 at Ohio, USA.2 She was the daughter of Dyer L Goodrich and Winifred M Cornell.1 Bettima P Goodrich was listed as the daughter of Dyer L Goodrich in the 1930 US Federal Census for 102 East Front St, Perrysburg, Wood County, Ohio, USA.3

Citations

  1. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 61 (digital image on Ancestry.com, accessed 17 Jul 2009).
  2. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 61 (digital image on Ancestry.com, accessed 17 Jul 2009): age and state.
  3. [S1930] 1930 US Census, Ohio, Wood County, Perrysburg Township, Perrysburg Village, National Archives microfilm T626, Roll 1889, Enumeration District 35, Page 4B, Line 57-61 (digital image on Ancestry.com, accessed 17 Jul 2009).

Michael Edward Martin1

M, b. circa 1965, d. circa 1968
Relationship
10th great-grandson of Roger Billings
     Michael Edward Martin was born circa 1965 at Wisconsin, USA.1 He was the son of (?) Martin and (?) Goodrich.1 Michael Edward Martin died circa 1968.1

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: Forrester/Snookes family tree, Owner: ToshForrester; viewed 17 Jul 2009.

Louis Franklin Martin1

M, b. 27 February 1970, d. circa 1988
Relationship
10th great-grandson of Roger Billings
     Louis Franklin Martin was born on 27 February 1970 at Wisconsin, USA.1 He was the son of (?) Martin and (?) Goodrich.1 Louis Franklin Martin died circa 1988.1

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees: Forrester/Snookes family tree, Owner: ToshForrester; viewed 17 Jul 2009.

Charles Wood1

M, b. November 1835
     Charles Wood was born in November 1835 at USA.2 He immigrated to USA in 1860.1 He was widowed before 1 June 1900 Charles was listed as widowed in the 1900 census.1 He was listed as a boarder with Henrietta Robinson in the 1900 US Federal Census for Oswego, Oswego County, New York, USA.3 Charles Wood was a farmer at Oswego, Oswego County, New York, USA, on 13 June 1900.1 He was the executor of the will of Henrietta Stowell circa 5 October 1905.4 Charles Wood applied to haven the will of Henrietta Stowell proved before 20 November 1905 in the Surrogate Court of Oswego, Oswego County, New York, USA.5

Citations

  1. [S1900] 1900 US Census, New York, Oswego County, Oswego Town, National Archives microfilm T623, Roll 1144, Enumeration District 135, Page 6B, Line 82 (digital image on Ancestry.com, accessed 21 Jul 2009).
  2. [S1900] 1900 US Census, New York, Oswego County, Oswego Town, National Archives microfilm T623, Roll 1144, Enumeration District 135, Page 6B, Line 82 (digital image on Ancestry.com, accessed 21 Jul 2009): age and Canada French.
  3. [S1900] 1900 US Census, New York, Oswego County, Oswego Town, National Archives microfilm T623, Roll 1144, Enumeration District 135, Page 6B, Line 81 (digital image on Ancestry.com, accessed 21 Jul 2009).
  4. [S911] Misc Web Sites, , Old Fulton NY Post Cards: The Oswego Daily Palladium, 24 Oct 1905, Page 7, Col 7, At A Surrogate Court. (http://www.fultonhistory.com/Fulton.html; accessed 21 Jul 2009).
  5. [S911] Misc Web Sites, , Old Fulton NY Post Cards: The Oswego Daily Palladium, 28 Nov 1905, Page 7, Col 2, The People of the State of New York To Almira Strand. (http://www.fultonhistory.com/Fulton.html; accessed 21 Jul 2009).

Charles William Hester1

M, b. 22 July 1903
     Charles William Hester was probably born on 22 July 1903 at Toronto, Ontario, Canada, son of William Henry Hester and Lou Peers McLachlin.2 He married Margaret Louise Sheffield, daughter of Walter Clarence Sheffield and Eva Smart.1

Citations

  1. [S911] Misc Web Sites, , A Chaffey Family, Compiled by Martin Clark Powell and Susan Chaffey Powell, page 121 #448 (http://home.earthlink.net/~mcpowell5757/sitebuildercontent/…; acessed 29 Jul 2009).
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration Charles William Hester, #005704, dated 22 Jul 1903, registered 7 Dec 1903 at York County, Division of Toronto, Roll Number: MS929_162 (digital image on Ancestry.com, accessed 29 Jul 2009).

Joseph Perry1,2,3

M, b. 1856, d. 1898
     Joseph Perry was born in 1856, s/o Richard Perry and Emily R Lyon.4 He married Minnie Harvey Brooks, daughter of James H Brooks and Artemisa Billings, on 4 December 1883 at Morristown, St Lawrence County, New York, USA.1,2,5 Joseph Perry died in 1898.6,4

Children of Joseph Perry and Minnie Harvey Brooks

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index; Certificate Number: 10467; viewed 17 Jul 2022.
  2. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 30 Jan 1928, Mon, Page 29; URL: https://www.newspapers.com/image/135169260/,0.8474096,0.14796904,0.89531046&xid=3355; viewed 17 Jul 2022.
  3. [S4083] Bessie Bryson Billings, Billing(s) Family, p107.
  4. [S911] Misc Web Sites, , Perry Surname Project: Family Group 22, Kit 191167, 223395 (https://perry-dna.org/ancestors/family-group-22/); viewed 18 Jul 2022.
  5. [S1559] Billings Family Collection, MG2; Billings Family Collection; MG2, City of Ottawa Archives, MG2-20-2 Part 1 P.195; viewed 30 Jul 2009.
  6. [S1900] 1900 US Census, New York, Oswego County, Rochester Ward 14, National Archives microfilm T623, Roll 1075, Enumeration District 91, Page 1B, Line 96 (digital image on Ancestry.com, accessed 20 Feb 2010): wife Minnie is listed as widowed.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Film Number: 000831339; viewed 17 Jul 2022.
  8. [S1900] 1900 US Census, New York, Oswego County, Rochester Ward 14, National Archives microfilm T623, Roll 1075, Enumeration District 91, Page 1B, Line 97 (digital image on Ancestry.com, accessed 20 Feb 2010).
  9. [S1900] 1900 US Census, New York, Oswego County, Rochester Ward 14, National Archives microfilm T623, Roll 1075, Enumeration District 91, Page 1B, Line 98 (digital image on Ancestry.com, accessed 20 Feb 2010).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe, New York No 2311; viewed 22 Jul 2022.
  11. [S1900] 1900 US Census, New York, Oswego County, Rochester Ward 14, National Archives microfilm T623, Roll 1075, Enumeration District 91, Page 1B, Line 99 (digital image on Ancestry.com, accessed 20 Feb 2010).
  12. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices.; Number: 39302; viewed 18 Jul 2022.
  13. [S1900] 1900 US Census, New York, Oswego County, Rochester Ward 14, National Archives microfilm T623, Roll 1075, Enumeration District 91, Page 1B, Line 100 (digital image on Ancestry.com, accessed 20 Feb 2010).
  14. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe, New York, Number 3251; viewed 31 Jul 2022.
  15. [S1900] 1900 US Census, New York, Oswego County, Rochester Ward 14, National Archives microfilm T623, Roll 1075, Enumeration District 91, Page 2A, Line 1 (digital image on Ancestry.com, accessed 20 Feb 2010).

Luella Wells1,2,3

F, b. 6 September 1874, d. 7 April 1966
     Luella Wells was born on 6 September 1874 at Iowa, USA, daughter of Wells and Root.4,5,6 She lived at Cleveland, Cuyahoga County, Ohio, USA.7 She married Charles Edward Wilson, son of William Henry Wilson and Adelaide Botsford, on 18 August 1896 at Cuyahoga County, Ohio, USA.1,8,9 Luella Wilson was listed as the wife of Charles Edward Wilson in the 1900 US Federal Census for 396 Erie St, Cleveland, Cuyahoga County, Ohio, USA.10 Luella Wilson was listed as the wife of Charles Edward Wilson in the 1910 US Federal Census for 10707 Everton Ave, Cleveland, Cuyahoga County, Ohio, USA.11 Luella Wells and Charles Edward Wilson had no issue by 23 April 1910.12,7,10 Luella Wells was a Christian Science Healer at Cleveland, Cuyahoga County, Ohio, USA, on 23 April 1910.12 She was listed as the wife of Charles Edward Wilson in the 1920 US Federal Census for 153 Plymouth Ave South, Rochester, Monroe County, New York, USA.13 Luella Wilson was listed as the wife of Charles Edward Wilson in the 1930 US Federal Census for 426 Rockingham St, Rochester, Monroe County, New York, USA.14 Luella Wells died on 7 April 1966 at Los Angeles County, California, USA, at age 91.15

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: Vol 44-45; Page: 56; Year Range: 1896 Jul - 1897 Dec., No. 12226 (digital image on Ancestry.com, accessed 18 Mar 2012).
  2. [S1559] Billings Family Collection, MG2; Billings Family Collection; MG2, City of Ottawa Archives, MG2-20-2 Part 1 p.195, Letter Evelyn E Merrill to Charles Billings, 30 Dec 1905; viewed 30 Jul 2009: Luella Nells [?].
  3. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 1, National Archives microfilm T623, Roll 1252, FHL microfilm: 1241252, Enumeration District 7, Page 1A, Line 13 (digital image on Ancestry.com, accessed 17 Mar 2012): listed as Luella Wilson.
  4. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 1, National Archives microfilm T623, Roll 1252, FHL microfilm: 1241252, Enumeration District 7, Page 1A, Line 13 (digital image on Ancestry.com, accessed 17 Mar 2012): month, year, age and state.
  5. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 24, National Archives microfilm T624, Roll 1175, FHL microfilm: 1375188, Enumeration District 417, Page 4A, Line 43 (digital image on Ancestry.com, accessed 18 Mar 2012): age and state.
  6. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Luella Wilson, Death Date 04/07/1966, SSN 566-66-4160; viewed 18 Mar 2012: date and mother's maiden name.
  7. [S1559] Billings Family Collection, MG2; Billings Family Collection; MG2, City of Ottawa Archives, MG2-20-2 Part 1 p.195, Letter Evelyn E Merrill to Charles Billings, 30 Dec 1905; viewed 30 Jul 2009.
  8. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 1, National Archives microfilm T623, Roll 1252, FHL microfilm: 1241252, Enumeration District 7, Page 1A, Line 12-13 (digital image on Ancestry.com, accessed 17 Mar 2012): married four years.
  9. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 24, National Archives microfilm T624, Roll 1175, FHL microfilm: 1375188, Enumeration District 417, Page 4A, Line 42-43 (digital image on Ancestry.com, accessed 18 Mar 2012): married 13 years.
  10. [S1900] 1900 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 1, National Archives microfilm T623, Roll 1252, FHL microfilm: 1241252, Enumeration District 7, Page 1A, Line 12-13 (digital image on Ancestry.com, accessed 17 Mar 2012).
  11. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 24, National Archives microfilm T624, Roll 1175, FHL microfilm: 1375188, Enumeration District 417, Page 4A, Line 42-43 (digital image on Ancestry.com, accessed 18 Mar 2012).
  12. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 24, National Archives microfilm T624, Roll 1175, FHL microfilm: 1375188, Enumeration District 417, Page 4A, Line 43 (digital image on Ancestry.com, accessed 18 Mar 2012).
  13. [S1920] 1920 US Census, New York, Monroe County, City of Rochester, Ward 3, National Archives microfilm T625, Roll 1120, Enumeration District 55, Page 17B, Line 79-80 (digital image on Ancestry.com, accessed 18 Mar 2012).
  14. [S1930] 1930 US Census, New York, Monroe County, City of Rochester, Ward 14, National Archives microfilm T626, Roll 1451, FHL microfilm: 2341186, Enumeration District 91, Page 29A, Line 17-18 (digital image on Ancestry.com, accessed 18 Mar 2012).
  15. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Luella Wilson, Death Date 04/07/1966, SSN 566-66-4160; viewed 18 Mar 2012.

Sadie J Roberts1,2,3

F, b. between November 1875 and November 1876
     Sadie J Roberts was born between November 1875 and November 1876 at Manchester, Adams County, Ohio, USA, daughter of Jos T Roberts and Ruth Lloyd.4,5 She lived at Cleveland, Cuyahoga County, Ohio, USA.2 She married William Henry Wilson Jr, son of William Henry Wilson and Adelaide Botsford, on 30 November 1900 at Cuyahoga County, Ohio, USA.1,6,2 Sadie J Roberts lived at 166 Superior St, Cleveland, Cuyahoga County, Ohio, USA, on 30 November 1900.1 She was a clerk on 30 November 1900.1 She was listed as the wife of William Henry Wilson Jr in the 1910 US Federal Census for 1888 East 17 Street, Cleveland, Cuyahoga County, Ohio, USA.7 Sadie J Roberts and William Henry Wilson Jr had no issue by 28 April 1910.2,8

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: Vol 50-51; Page: 254; Year Range: 1899 Dec - 1901 Apr. Application No. 25018 (digital image on Ancestry.com, accessed 18 Mar 2012).
  2. [S1559] Billings Family Collection, MG2; Billings Family Collection; MG2, City of Ottawa Archives, MG2-20-2 Part 1 p.195, Letter Evelyn E Merrill to Charles Billings, 30 Dec 1905; viewed 30 Jul 2009.
  3. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 10, National Archives microfilm T624, Roll 11169, FHL microfilm: 1375182, Enumeration District 166, Page 12A, Line 6 (digital image on Ancestry.com, accessed 18 Mar 2012): listed as Sadie J Wilson.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Cuyahoga County Archive; Cleveland, Ohio; Cuyahoga County, Ohio, Marriage Records, 1810-1973; Volume: Vol 50-51; Page: 254; Year Range: 1899 Dec - 1901 Apr. Application No. 25018 (digital image on Ancestry.com, accessed 18 Mar 2012): age 24, born Manchester and parents.
  5. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 10, National Archives microfilm T624, Roll 11169, FHL microfilm: 1375182, Enumeration District 166, Page 12A, Line 6 (digital image on Ancestry.com, accessed 18 Mar 2012): age and state.
  6. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 10, National Archives microfilm T624, Roll 11169, FHL microfilm: 1375182, Enumeration District 166, Page 12A, Line 5-6 (digital image on Ancestry.com, accessed 18 Mar 2012): married nine years.
  7. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 10, National Archives microfilm T624, Roll 11169, FHL microfilm: 1375182, Enumeration District 166, Page 12A, Line 5-7 (digital image on Ancestry.com, accessed 18 Mar 2012).
  8. [S1910] 1910 US Census, Ohio, Cuyahoga County, Cleveland Township, Cleveland City, Ward 10, National Archives microfilm T624, Roll 11169, FHL microfilm: 1375182, Enumeration District 166, Page 12A, Line 6 (digital image on Ancestry.com, accessed 18 Mar 2012).

Franklin Warren Merrill1

M, b. 14 February 1871, d. 14 March 1941
     Franklin Warren Merrill was born on 14 February 1871 at Townsend Township, Norfolk County, Ontario, Canada, son of Robert James Merrill and Amanda Osborne.1,2,3 He was listed in the household of Robert J. Merrill in the 1881 Canadian Census for Townsend Township, Norfolk County, Ontario, Canada.4 Franklin Warren Merrill was Reformed Baptist on 4 April 1881.4 He lived at Hartford, Haldimand County, Ontario, Canada.5 He was listed as the son of Robert J Merrill in the 1891 Canadian Census for Townsend Township, Norfolk County, Ontario, Canada.6 Franklin Warren Merrill was a druggist at Brantford, Ontario, Canada, on 27 July 1892.7 He married Eva Eugene Wilson, daughter of William Henry Wilson and Adelaide Botsford, on 27 July 1892 at St Barnabus Church, St Catharines, Lincoln County, Ontario, Canada.7,8,5 Franklin Warren Merrill and Eva Eugene Wilson were Baptist on 27 July 1892.7 Franklin Warren Merrill was a druggist at Brantford, Ontario, Canada, on 11 February 1894.9 He was the informant for the birth of Mignon Amanda Merrill on 11 February 1894 at Brantford, Ontario, Canada.9,10,11 Franklin Warren Merrill was a druggist at Brantford, Ontario, Canada, on 7 December 1900.12 He was the informant for the birth of Dorothy Wilson Merrill on 7 December 1900 at Brantford, Ontario, Canada.12,13,14 Franklin Warren Merrill was listed as the Head of the Household in the 1901 Canadian Census for Brantford, Ontario, Canada. The household included Eva Eugene Merrill, Mignon Amanda Merrill and Dorothy Wilson Merrill.15
Franklin Warren Merrill was a druggist at Brantford, Ontario, Canada, on 31 March 1901.16 He and Eva Eugene Wilson were Baptist on 31 March 1901.17 Franklin Warren Merrill was listed as the Head of the Household in the 1911 Canadian Census for 321 Jarvis, Toronto, Ontario, Canada. The household included Eva Eugene Merrill, Mignon Amanda Merrill and Dorothy Wilson Merrill.18
Franklin Warren Merrill was a chemist at Toronto, Ontario, Canada, on 1 June 1911.19 He and Eva Eugene Wilson were Baptist on 1 June 1911.20 Franklin Warren Merrill witnessed the marriage of Chester McGregor Leishman and Mignon Amanda Merrill on 31 March 1916 at James Street Baptist Church, Toronto, Ontario, Canada.21 Franklin Warren Merrill, as the father of the bride, attended the wedding of Gordon Lamont and Dorothy Wilson Merrill on 9 September 1919 at James Street Baptist Church, Toronto, Ontario, Canada.22,23,24 Frank Merrill was the informant for the death of William Henry Wilson on 16 April 1923 at 9 Dunbar Road, Toronto, Ontario, Canada.25,26 Frank Merrill was the informant for the death of Adelaide Botsford on 24 June 1932 at 9 Dunbar Road, Toronto, Ontario, Canada.27,26 Franklin Warren Merrill lived at 9 Dunbar Road, Toronto, Ontario, Canada, on 24 June 1932.27 He died on 14 March 1941 at 9 Dunbar Road, Toronto, Ontario, Canada, at age 7028 and was buried on 17 March 1941 at Mount Pleasant Cemetery, Toronto, Ontario, Canada.28

Children of Franklin Warren Merrill and Eva Eugene Wilson

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration Franklin Warren Merrill, #003472, dated 14 Feb 1871, registered 21 Feb 1871 at Norfolk County, Division of Townsend, Archives of Ontario Series MS929, Reel 4 (digital image on Ancestry.com, accessed 19 Mar 2012).
  2. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 42 (digital image on Ancestry.com, accessed 19 Mar 2012): date, age and province.
  3. [S1911] 1911 Cdn Census, Ontario, Toronto Centre, District Number: 124, Sub-district: Ward 2, Sub-district Number: 12, RG31, Microfilm reel number: T-20399, Page 18, Family No 86, Line 11 (digital image on Ancestry.com, accessed 19 Mar 2012): month, year, age and province.
  4. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Ontario, Norfolk North, District 158, Township of Townsend, Sub-district B, Division 2, NA Film Number C-13263, Page 1, Household 5, Line 22 (digital image on Ancestry.com, accessed 19 Mar 2012).
  5. [S1559] Billings Family Collection, MG2; Billings Family Collection; MG2, City of Ottawa Archives, MG2-20-2 Part 1 p.195, Letter Evelyn E Merrill to Charles Billings, 30 Dec 1905; viewed 30 Jul 2009.
  6. [S1891] 1891 Cdn Census, Ontario, District Name: Norfolk North, District Number: 96, Sub-District Name: Township of Townsend, Roll: T-6355, Reference: RG31, Page 14, Household number: 81, Line 17 (digital image on Ancestry.com, accessed 19 Mar 2012).
  7. [S351] Ontario Registrar General, Ontario Vital Statistics: Merrill-Wilson marriage registration #007375, dated 27 Jul 1892 at St Catharines, registered at County of Lincoln, Division of St Catharines, Archives of Ontario Microfilm Series MS932, Reel 75 (digital image on Ancestry.com, accessed 19 Mar 2012).
  8. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 42-43 (digital image on Ancestry.com, accessed 19 Mar 2012).
  9. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration Minion Amanda Merrill, #002109, dated 11 Feb 1894, registered 12 Feb 1894 at Brant County, Division of City of Brantford, Roll Number: MS929_119 (digital image on Ancestry.com, accessed 30 Jul 2009).
  10. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 44 (digital image on Ancestry.com, accessed 19 Mar 2012): date, age and province.
  11. [S351] Ontario Registrar General, Ontario Vital Statistics: Leishman-Merrill marriage registration #002193, dated 31 Mar 1916 at Toronto, registered 1 Apr 1916, Archives of Ontario Microfilm Series MS932, Reel 370 (digital image on Ancestry.com, accessed 19 Mar 2012): age and Brantford.
  12. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration Dorothy Wilson Merrill, #006440, dated 7 Dec 1900, registered 2 Jan 1901 at Brant County, Division of City of Brantford, Roll Number: MS929_153 (digital image on Ancestry.com, accessed 30 Jul 2009).
  13. [S1559] Billings Family Collection, MG2; Billings Family Collection; MG2, City of Ottawa Archives, MG2-20-2 Part 1 P.193: Letter Evelyn E Merrill to Charles Billings, 30 Dec 1905; viewed 30 Jul 2009.
  14. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 45 (digital image on Ancestry.com, accessed 19 Mar 2012): date, age and province.
  15. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 42-46 (digital image on Ancestry.com, accessed 19 Mar 2012).
  16. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 42 (digital image on Ancestry.com, accessed 19 Mar 2012).
  17. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 42-45 (digital image on Ancestry.com, accessed 19 Mar 2012).
  18. [S1911] 1911 Cdn Census, Ontario, Toronto Centre, District Number: 124, Sub-district: Ward 2, Sub-district Number: 12, RG31, Microfilm reel number: T-20399, Page 18, Family No 86, Line 11-16 (digital image on Ancestry.com, accessed 19 Mar 2012).
  19. [S1911] 1911 Cdn Census, Ontario, Toronto Centre, District Number: 124, Sub-district: Ward 2, Sub-district Number: 12, RG31, Microfilm reel number: T-20399, Page 18, Family No 86, Line 11 (digital image on Ancestry.com, accessed 19 Mar 2012).
  20. [S1911] 1911 Cdn Census, Ontario, Toronto Centre, District Number: 124, Sub-district: Ward 2, Sub-district Number: 12, RG31, Microfilm reel number: T-20399, Page 18, Family No 86, Line 11-14 (digital image on Ancestry.com, accessed 19 Mar 2012).
  21. [S351] Ontario Registrar General, Ontario Vital Statistics: Leishman-Merrill marriage registration #002193, dated 31 Mar 1916 at Toronto, registered 1 Apr 1916, Archives of Ontario Microfilm Series MS932, Reel 370 (digital image on Ancestry.com, accessed 19 Mar 2012).
  22. [S351] Ontario Registrar General, Ontario Vital Statistics: Lamont-Merrill marriage registration #005363, dated 9 Sep 1919 at Toronto, registered 15 Sep 1919, Archives of Ontario Microfilm Series MS932, Reel 477 (digital image on Ancestry.com, accessed 3 Aprr 2012).
  23. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, 10 Sep 1919, Page 10, Col 5: Weddings, Lamont-Merrill; accessed 29 Apr 2012.
  24. [S1920] 1920 US Census, New Jersey, Bergen County, Englewood, 1st Ward, National Archives microfilm T625, Roll 1017, Enumeration District 22, Page 18A, Line 26-27 (digital image on Ancestry.com, accessed 23 Apr 2012).
  25. [S351] Ontario Registrar General, Ontario Vital Statistics: Death registration William Henry Wilson, #003690, dated 16 Apr 1923, registered 18 Apr 1923 at County of York, Division of Toronto, Archives of Ontario Microfilm MS935, Reel 297 (digital image on Ancestry.com, accessed 15 Mar 2012).
  26. [S1209] Descendants of Dr. Elkanah, 16 Oct 2005 Michael James More, p12 #14 (Billings 022).
  27. [S351] Ontario Registrar General, Ontario Vital Statistics: Death registration Adelaide Wilson, #004821, dated 24 Jun 1932, Archives of Ontario Microfilm MS935, Reel 434 (digital image on Ancestry.com, accessed 14 Mar 2012).
  28. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, 17 Mar 1941, Page 24, Col 3: Deaths - Merrill, Frank Warren; accessed 29 Apr 2012.
  29. [S1559] Billings Family Collection, MG2; Billings Family Collection; MG2, City of Ottawa Archives, MG2-20-2 Part 1 p.193 Letter Evelyn E Merrill to Charles Billings, 30 Dec 1905; viewed 30 Jul 2009.

Mignon Amanda Merrill1,2,3

F, b. 11 February 1894, d. 4 June 1977
Relationship
7th great-granddaughter of Roger Billings
     Mignon Amanda Merrill was born on 11 February 1894 at Brantford, Ontario, Canada.2,4,5 She was the daughter of Franklin Warren Merrill and Eva Eugene Wilson.2,6,7 Mignon Amanda Merrill was listed as the daughter of Franklin Warren Merrill in the 1901 Canadian Census for Brantford, Ontario, Canada.8 Mignon Amanda Merrill was Baptist with Franklin Warren Merrill and Eva Eugene Wilson on 31 March 1901.9 Mignon Amanda Merrill was listed as the daughter of Franklin Warren Merrill in the 1911 Canadian Census for 321 Jarvis, Toronto, Ontario, Canada.10 Mignon Amanda Merrill was Baptist with Franklin Warren Merrill and Eva Eugene Wilson on 1 June 1911.11 Mignon Amanda Merrill and Chester McGregor Leishman were engaged on 29 February 1916 at Toronto, Ontario, Canada.12 Mignon Amanda Merrill was Baptist on 31 March 1916.7 She lived at 70 Charles St, Toronto, Ontario, Canada, on 31 March 1916.7 She married Chester McGregor Leishman on 31 March 1916 at James Street Baptist Church, Toronto, Ontario, Canada.7 The List of British Passengers on the Kroonland arriving at Liverpool on 26 Aug 1916 from New York included her.13 Mignon Amanda Leishman was the matron of honor at the wedding of Gordon Lamont and Dorothy Wilson Merrill on 9 September 1919 at James Street Baptist Church, Toronto, Ontario, Canada.14,15,16 Mignon Amanda Merrill and Chester McGregor Leishman lived at 9 Dunbar Road, Toronto, Ontario, Canada, on 17 November 1934.17 Mignon Amanda Leishman survived the death of Franklin Warren Merrill on 14 March 1941 at 9 Dunbar Road, Toronto, Ontario, Canada.18 The List of British Passengers on the Empress of France arriving at Liverpool on the 2nd May 1952 from Montreal included her and Chester McGregor Leishman.19 Mignon Amanda Merrill was left a widow by the death of Chester McGregor Leishman on 21 May 1955.20,21,22 Mignon Amanda Merrill died on 4 June 1977 at age 8323,24,25 and was buried at Mount Pleasant Cemetery, Toronto, Ontario, Canada.23

Children of Mignon Amanda Merrill and Chester McGregor Leishman

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, Piece: 1286; Item: 28 (digital image on Ancestry.com, accessed 19 Mar 2012): listed as Mignon Amanda Leishman.
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration Minion Amanda Merrill, #002109, dated 11 Feb 1894, registered 12 Feb 1894 at Brant County, Division of City of Brantford, Roll Number: MS929_119 (digital image on Ancestry.com, accessed 30 Jul 2009).
  3. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 44 (digital image on Ancestry.com, accessed 19 Mar 2012): listed as Mignon Merrill.
  4. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 44 (digital image on Ancestry.com, accessed 19 Mar 2012): date, age and province.
  5. [S351] Ontario Registrar General, Ontario Vital Statistics: Leishman-Merrill marriage registration #002193, dated 31 Mar 1916 at Toronto, registered 1 Apr 1916, Archives of Ontario Microfilm Series MS932, Reel 370 (digital image on Ancestry.com, accessed 19 Mar 2012): age and Brantford.
  6. [S1559] Billings Family Collection, MG2; Billings Family Collection; MG2, City of Ottawa Archives, MG2-20-2 Part 1 p.193 Letter Evelyn E Merrill to Charles Billings, 30 Dec 1905; viewed 30 Jul 2009.
  7. [S351] Ontario Registrar General, Ontario Vital Statistics: Leishman-Merrill marriage registration #002193, dated 31 Mar 1916 at Toronto, registered 1 Apr 1916, Archives of Ontario Microfilm Series MS932, Reel 370 (digital image on Ancestry.com, accessed 19 Mar 2012).
  8. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 42-46 (digital image on Ancestry.com, accessed 19 Mar 2012).
  9. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 42-45 (digital image on Ancestry.com, accessed 19 Mar 2012).
  10. [S1911] 1911 Cdn Census, Ontario, Toronto Centre, District Number: 124, Sub-district: Ward 2, Sub-district Number: 12, RG31, Microfilm reel number: T-20399, Page 18, Family No 86, Line 11-16 (digital image on Ancestry.com, accessed 19 Mar 2012).
  11. [S1911] 1911 Cdn Census, Ontario, Toronto Centre, District Number: 124, Sub-district: Ward 2, Sub-district Number: 12, RG31, Microfilm reel number: T-20399, Page 18, Family No 86, Line 11-14 (digital image on Ancestry.com, accessed 19 Mar 2012).
  12. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, February 29, 1916, page 8, col 1: Engagements.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, Piece: 625, Item: 78, Official Number: 161208 (digital image on Ancestry.com, accessed 19 Mar 2012).
  14. [S351] Ontario Registrar General, Ontario Vital Statistics: Lamont-Merrill marriage registration #005363, dated 9 Sep 1919 at Toronto, registered 15 Sep 1919, Archives of Ontario Microfilm Series MS932, Reel 477 (digital image on Ancestry.com, accessed 3 Aprr 2012).
  15. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, 10 Sep 1919, Page 10, Col 5: Weddings, Lamont-Merrill; accessed 29 Apr 2012.
  16. [S1920] 1920 US Census, New Jersey, Bergen County, Englewood, 1st Ward, National Archives microfilm T625, Roll 1017, Enumeration District 22, Page 18A, Line 26-27 (digital image on Ancestry.com, accessed 23 Apr 2012).
  17. [S1313] Ancestry.com, online www.Ancestry.com, Canadian Passenger Lists, 1865-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Library and Archives Canada Ottawa, Ontario, Canada. Roll: T-14789, 17 Nov 1934, Sheet 1, Line 7 (digital image on Ancestry.com, accessed 20 Mar 2012).
  18. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, 17 Mar 1941, Page 24, Col 3: Deaths - Merrill, Frank Warren; accessed 29 Apr 2012.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists. Kew, Surrey, England: The National Archives of the UK (TNA). Series BT26, Piece: 1286; Item: 28 (digital image on Ancestry.com, accessed 19 Mar 2012).
  20. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, May 23, 1955, page 32, col 4: Deaths - Leishman, Chester McGregor; accessed 21 Mar 2012.
  21. [S1313] Ancestry.com, online www.Ancestry.com, The Lethbridge Herald, 25 May 1955, page 9, col 4: Dies in East (digital image on Ancestry.com, accessed 20 Mar 2012).
  22. [S1313] Ancestry.com, online www.Ancestry.com, The Lethbridge Herald, 19 Oct 1955, page 20, col 3: Boothe Named Director of Eaton's Firm (digital image on Ancestry.com, accessed 20 Mar 2012): "Vacancy created by the death of Chester M Leishman."
  23. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/154927047/… : accessed 22 February 2022), memorial page for Mignon Amanda Merrill Leishman (10 Feb 1894–4 Jun 1977), Find a Grave Memorial ID 154927047, citing Mount Pleasant Cemetery, Toronto, Toronto Municipality, Ontario, Canada; Maintained by Islington (contributor 47351667).
  24. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, February 9, 2001, page C5, col 6: Townley, Virginia Merrill (nee Leishman); accessed 21 Mar 2012: predeceased her daughter Virginia.
  25. [S1313] Ancestry.com, online www.Ancestry.com, Message from langill_1, 24 Mar 2012: 1977.
  26. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, September 28, 1942, page 12, col 3, photoggraph; accessed 21 Mar 2012.
  27. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, March 8, 1954, page 15, col 4: Townley-Leishman; accessed 21 Mar 2012.
  28. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, February 9, 2001, page C5, col 6: Townley, Virginia Merrill (nee Leishman); accessed 21 Mar 2012.

Dorothy Wilson Merrill1,2,3

F, b. 7 December 1900, d. 17 September 1977
Relationship
7th great-granddaughter of Roger Billings
     Dorothy Wilson Merrill was born on 7 December 1900 at Brantford, Ontario, Canada.1,4,5 She was the daughter of Franklin Warren Merrill and Eva Eugene Wilson.1,4,3 Dorothy Wilson Merrill was listed as the daughter of Franklin Warren Merrill in the 1901 Canadian Census for Brantford, Ontario, Canada.6 Dorothy Wilson Merrill was Baptist with Franklin Warren Merrill and Eva Eugene Wilson on 31 March 1901.7 Dorothy Wilson Merrill was listed as the daughter of Franklin Warren Merrill in the 1911 Canadian Census for 321 Jarvis, Toronto, Ontario, Canada.8 Dorothy Wilson Merrill was Baptist with Franklin Warren Merrill and Eva Eugene Wilson on 1 June 1911.9 Dorothy Wilson Merrill married Gordon Lamont on 9 September 1919 at James Street Baptist Church, Toronto, Ontario, Canada.3,10,11 Dorothy Wilson Lamont was listed as the wife of Gordon Lamont in the 1920 US Federal Census for Engle St, Englewood, Bergen County, New Jersey, USA.11 Dorothy Wilson Merrill and Gordon Lamont were divorced before 13 February 1928.12,13 The List or Manifest of Alien Passengers on the S.S. Columbus sailing from New York Via Westindies, January 30th, 1929, arriving at Port of New York, February 24th 1929 included her.14 Dorothy Wilson Merrill lived at 9 Dunbar Road, Toronto, Ontario, Canada, on 24 February 1929.14 She married second Harold Charles White on 1 June 1931 at Toronto, Ontario, Canada.15,16,17 Dorothy Wilson Merrill and Harold Charles White lived at London, Ontario, Canada, before 26 December 1931.16 Dorothy Wilson Merrill survived the death of Franklin Warren Merrill on 14 March 1941 at 9 Dunbar Road, Toronto, Ontario, Canada.17 Dorothy Wilson Merrill died on 17 September 1977 at age 7618,19 and was buried at Mount Pleasant Cemetery, London, Ontario, Canada.20,19

Child of Dorothy Wilson Merrill and Gordon Lamont

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration Dorothy Wilson Merrill, #006440, dated 7 Dec 1900, registered 2 Jan 1901 at Brant County, Division of City of Brantford, Roll Number: MS929_153 (digital image on Ancestry.com, accessed 30 Jul 2009).
  2. [S1559] Billings Family Collection, MG2; Billings Family Collection; MG2, City of Ottawa Archives, MG2-20-2 Part 1 p.193 Letter Evelyn E Merrill to Charles Billings, 30 Dec 1905; viewed 30 Jul 2009.
  3. [S351] Ontario Registrar General, Ontario Vital Statistics: Lamont-Merrill marriage registration #005363, dated 9 Sep 1919 at Toronto, registered 15 Sep 1919, Archives of Ontario Microfilm Series MS932, Reel 477 (digital image on Ancestry.com, accessed 3 Aprr 2012).
  4. [S1559] Billings Family Collection, MG2; Billings Family Collection; MG2, City of Ottawa Archives, MG2-20-2 Part 1 P.193: Letter Evelyn E Merrill to Charles Billings, 30 Dec 1905; viewed 30 Jul 2009.
  5. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 45 (digital image on Ancestry.com, accessed 19 Mar 2012): date, age and province.
  6. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 42-46 (digital image on Ancestry.com, accessed 19 Mar 2012).
  7. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Brantford City, Sub-district Number A-12, Schedule 1, Reference RG31, Microfilm Reel Number T-6459, Finding Aid Number 31-40, Page 4, Family No 46, Line 42-45 (digital image on Ancestry.com, accessed 19 Mar 2012).
  8. [S1911] 1911 Cdn Census, Ontario, Toronto Centre, District Number: 124, Sub-district: Ward 2, Sub-district Number: 12, RG31, Microfilm reel number: T-20399, Page 18, Family No 86, Line 11-16 (digital image on Ancestry.com, accessed 19 Mar 2012).
  9. [S1911] 1911 Cdn Census, Ontario, Toronto Centre, District Number: 124, Sub-district: Ward 2, Sub-district Number: 12, RG31, Microfilm reel number: T-20399, Page 18, Family No 86, Line 11-14 (digital image on Ancestry.com, accessed 19 Mar 2012).
  10. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, 10 Sep 1919, Page 10, Col 5: Weddings, Lamont-Merrill; accessed 29 Apr 2012.
  11. [S1920] 1920 US Census, New Jersey, Bergen County, Englewood, 1st Ward, National Archives microfilm T625, Roll 1017, Enumeration District 22, Page 18A, Line 26-27 (digital image on Ancestry.com, accessed 23 Apr 2012).
  12. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: MS 932; Reel: 938; No 004033; viewed 22 Feb 2022: divorcee.
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1928; Microfilm Serial: T715; Microfilm Roll: T715_4210; Page Number: 151; Line: 15 (digital image on Ancestry.com, accessed 25 Apr 2012).
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1929; Microfilm Serial: T715; Microfilm Roll: T715_4436; Page Number: 10; Line: 4 (digital image on Ancestry.com, accessed 29 Apr 2012).
  15. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: MS 932; Reel: 938; No 004033; viewed 22 Feb 2022.
  16. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, 26 Dec 1931, Page 12, Col 2: Social Events; accessed 30 Apr 2012.
  17. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, 17 Mar 1941, Page 24, Col 3: Deaths - Merrill, Frank Warren; accessed 29 Apr 2012.
  18. [S4083] Bessie Bryson Billings, Billing(s) Family, p65.
  19. [S1417] Ont Cem Indx, online http://ogs.andornot.com/CemeteryIndex.htm, Stone Ref S,17,24; viewed 30 Apr 2012.
  20. [S1382] CAGenWeb, online http://cagenweb.com/, Mount Pleasant Cemetery - Section S: WHITE, Dorothy Merrill (digital photo at (http://cemetery.canadagenweb.org/ON/ONM12701/S/PopUp.html; accessed 30 Apr 2012).
  21. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, 4 April 1928, Page 14, Col 2: Deaths - Lamont; accessed 28 Apr 2012.

John G McCready1,2,3

M, b. 3 April 1826, d. 27 December 1909
Relationship
5th great-grandson of Roger Billings
     John G McCready was born on 3 April 1826 at Elizabethtown Township, Leeds County, Upper Canada (now Ontario), Canada.4,5,6 He was the son of Allen McCready and Mary Stowell.3,7,1 John G McCready was listed in the household of Allen McCready in the 1851 Canada East & Canada West Census for Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.8 John G McCready and Allen Grant McCready Jr were farmers with Allen McCready on 12 January 1852 at Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.9 John G McCready was E Methodist with Allen McCready and Mary Stowell on 12 January 1852 at Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.9 John G McCready was listed in the household of Allen McCready in the 1861 Canadian Census for Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.10 John G McCready was Episcopal Methodist with Allen McCready and Mary Stowell on 14 January 1861 at Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.10 John G McCready and Allen Grant McCready Jr were labourers at Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada, on 14 January 1861.11 John G McCready was a farmer at Elizabethtown Township, Leeds County, Ontario, Canada, on 2 April 1871.12 He and Mary Stowell were Episcopal Methodist on 2 April 1871.13 John G McCready was a yeoman at Elizabethtown Township, Leeds County, Ontario, Canada, on 5 December 1872.6 He married Sarah Jane Moore on 5 December 1872 at Lansdowne, Leeds County, Ontario, Canada.3,14,15 John G McCready was listed as the Head of the Household in the 1881 Canadian Census for Elizabethtown Township, Leeds County, Ontario, Canada. The household included Sarah Jane Moore, Adelaide Mary Ardiff and John D Ardiff.16
John G McCready was a farmer at Elizabethtown Township, Leeds County, Ontario, Canada, on 4 April 1881.17 He and Sarah Jane Moore were Methodist Episcopal on 4 April 1881.14 John G McCready was listed as the Head of the Household in the 1891 Canadian Census for Elizabethtown Township, Leeds County, Ontario, Canada. The household included Sarah Jane McCready and John D Ardiff.18
John G McCready was a farmer at Elizabethtown Township, Leeds County, Ontario, Canada, on 16 April 1891.19 He and Sarah Jane Moore were Methodist on 16 April 1891.15 John G McCready was listed as the Head of the Household in the 1901 Canadian Census for Con 9 Lot 15, Elizabethtown Township, Leeds County, Ontario, Canada. The household included Sarah Jane McCready, Clarence Walter Baldwin, Charles Albert Baldwin, Annie May Baldwin, Florence Flassy Baldwin, Fredrick Pierce Baldwin, Minnie Maud Baldwin, Eli Baldwin and Minerva Ann Baldwin.20
John G McCready was a farmer at Elizabethtown Township, Leeds County, Ontario, Canada, on 31 March 1901.21 He and Sarah Jane Moore were Methodist on 31 March 1901.22 John G McCready died on 27 December 1909 at Con 9 Lot 15, Elizabethtown Township, Leeds County, Ontario, Canada, at age 83.23,24

Citations

  1. [S1861] 1861 Cdn Census, Canada West (now Ontario), Leeds County, Elizabethtown Township, Enumeration District 3, Roll C-1044, Page 105 (stamped), Page 14 (inked), Line 39 (digital image on Ancestry.com, accessed 2 Aug 2009).
  2. [S1871] 1871 Cdn Census, Ontario, Brockville (068), Sub-district: Elizabethtown (D), Division: 3, Page: 53, Microfilm reel: C-10003, Reference: RG31, Family No 167, Line 7 (digital image on Ancestry.com, accessed 3 Sep 2009): listed as John G McCrady.
  3. [S351] Ontario Registrar General, Ontario Vital Statistics: McCready-Moore marriage, dated 5 Dec 1872 at Lansdowne, registered at County of Leeds & Grenville, Division of Front of Leeds and Lansdowne, FHL Microfilm: MS932_7 (digital image on Ancestry.com, accessed 2 Sep 2009).
  4. [S1901] 1901 Cdn Census, Ontario, District Name Brockville, District Number 47, Sub-district Name Elizabethtown, Sub-district Number F-8, Schedule 1, Reference RG31, Microfilm Reel Number T-6460, Finding Aid Number 31-40, Page 6, Family No 56, Line 8 (digital image on Ancestry.com, accessed 3 Sep 2009): date, age and province.
  5. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 9 (digital image on Ancestry.com, accessed 28 Jul 2009): age and Canada.
  6. [S351] Ontario Registrar General, Ontario Vital Statistics: McCready-Moore marriage, dated 5 Dec 1872 at Lansdowne, registered at County of Leeds & Grenville, Division of Front of Leeds and Lansdowne, FHL Microfilm: MS932_7 (digital image on Ancestry.com, accessed 2 Sep 2009): 46, Elizabethtown.
  7. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 9 (digital image on Ancestry.com, accessed 28 Jul 2009).
  8. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown Township, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 7-13 (digital image on Ancestry.com, accessed 28 Jul 2009).
  9. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 7-13 (digital image on Ancestry.com, accessed 28 Jul 2009).
  10. [S1861] 1861 Cdn Census, Canada West (now Ontario), Leeds County, Elizabethtown Township, Enumeration District 3, Roll C-1044, Page 105 (stamped), Page 14 (inked), Line 37-44 (digital image on Ancestry.com, accessed 2 Aug 2009).
  11. [S1861] 1861 Cdn Census, Canada West (now Ontario), Leeds County, Elizabethtown Township, Enumeration District 3, Roll C-1044, Page 105 (stamped), Page 14 (inked), Line 39/41 (digital image on Ancestry.com, accessed 2 Aug 2009).
  12. [S1871] 1871 Cdn Census, Ontario, Brockville (068), Sub-district: Elizabethtown (D), Division: 3, Page: 53, Microfilm reel: C-10003, Reference: RG31, Family No 167, Line 7 (digital image on Ancestry.com, accessed 3 Sep 2009).
  13. [S1871] 1871 Cdn Census, Ontario, Brockville (068), Sub-district: Elizabethtown (D), Division: 3, Page: 53, Microfilm reel: C-10003, Reference: RG31, Family No 167, Line 7-8 (digital image on Ancestry.com, accessed 3 Sep 2009).
  14. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Ontario, Brockville, District 109, Elizabethtown, Sub-district F, Division 3, FHL Film 1375868, NA Film Number C-13232, Page 36, Household 176, Line 17-18 (digital image on Ancestry.com, accessed 23 Aug 2009).
  15. [S1891] 1891 Cdn Census, Ontario, District Name: Brockville, District Number: 50, Sub-District Name: Elizabethtown, Roll: T-6327, Household number: 141, Reference: RG31, Page 28, Line 24-25 (digital image on Ancestry.com, accessed 3 Sep 2009).
  16. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Ontario, Brockville, District 109, Elizabethtown, Sub-district F, Division 3, FHL Film 1375868, NA Film Number C-13232, Page 36, Household 176, Line 17-20 (digital image on Ancestry.com, accessed 23 Aug 2009).
  17. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Ontario, Brockville, District 109, Elizabethtown, Sub-district F, Division 3, FHL Film 1375868, NA Film Number C-13232, Page 36, Household 176, Line 17 (digital image on Ancestry.com, accessed 23 Aug 2009).
  18. [S1891] 1891 Cdn Census, Ontario, District Name: Brockville, District Number: 50, Sub-District Name: Elizabethtown, Roll: T-6327, Household number: 141, Reference: RG31, Page 28, Line 24-Page 29, Line 1 (digital image on Ancestry.com, accessed 3 Sep 2009).
  19. [S1891] 1891 Cdn Census, Ontario, District Name: Brockville, District Number: 50, Sub-District Name: Elizabethtown, Roll: T-6327, Household number: 141, Reference: RG31, Page 28, Line 24 (digital image on Ancestry.com, accessed 3 Sep 2009).
  20. [S1901] 1901 Cdn Census, Ontario, District Name Brockville, District Number 47, Sub-district Name Elizabethtown, Sub-district Number F-8, Schedule 1, Reference RG31, Microfilm Reel Number T-6460, Finding Aid Number 31-40, Page 6, Family No 56, Line 8-17 (digital image on Ancestry.com, accessed 3 Sep 2009).
  21. [S1901] 1901 Cdn Census, Ontario, District Name Brockville, District Number 47, Sub-district Name Elizabethtown, Sub-district Number F-8, Schedule 1, Reference RG31, Microfilm Reel Number T-6460, Finding Aid Number 31-40, Page 6, Family No 56, Line 8 (digital image on Ancestry.com, accessed 3 Sep 2009).
  22. [S1901] 1901 Cdn Census, Ontario, District Name Brockville, District Number 47, Sub-district Name Elizabethtown, Sub-district Number F-8, Schedule 1, Reference RG31, Microfilm Reel Number T-6460, Finding Aid Number 31-40, Page 6, Family No 56, Line 8-9 (digital image on Ancestry.com, accessed 3 Sep 2009).
  23. [S351] Ontario Registrar General, Ontario Vital Statistics: Death registration John G McCrady, #017064, dated 27 Dec 1909, registered 28 Dec 1909 at Leeds County, Division of Elizabethtown, Roll Number: MS935_145 (digital image on Ancestry.com, accessed 3 Sep 2009).
  24. [S1911] 1911 Cdn Census, Ontario, Leeds, District Number: 91, Sub-district: Leeds & Lansdowne Front, Sub-district Number: 11, Enumeration District 2, RG31, Microfilm reel number: T-20382, Page 5, Family No: 49, Line 28 (digital image on Ancestry.com, accessed 3 Sep 2009).

Jennet McCready1,2

F, b. 14 March 1828
Relationship
5th great-granddaughter of Roger Billings
     Jennet McCready was born on 14 March 1828 at Upper Canada (now Ontario), Canada.3,4,5 She was the daughter of Allen McCready and Mary Stowell.6,1 Jennet McCready was listed in the household of Allen McCready in the 1851 Canada East & Canada West Census for Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.7 Jennet McCready was E Methodist with Allen McCready and Mary Stowell on 12 January 1852 at Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.8 Jennet McCready was listed in the household of Allen McCready in the 1861 Canadian Census for Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.9 Jennet McCready was Episcopal Methodist with Allen McCready and Mary Stowell on 14 January 1861 at Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.9

Citations

  1. [S1861] 1861 Cdn Census, Canada West (now Ontario), Leeds County, Elizabethtown Township, Enumeration District 3, Roll C-1044, Page 105 (stamped), Page 14 (inked), Line 40 (digital image on Ancestry.com, accessed 2 Aug 2009).
  2. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 10 (digital image on Ancestry.com, accessed 28 Jul 2009): listed as Jennet McReady.
  3. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 10 (digital image on Ancestry.com, accessed 28 Jul 2009): age and Canada.
  4. [S1861] 1861 Cdn Census, Canada West (now Ontario), Leeds County, Elizabethtown Township, Enumeration District 3, Roll C-1044, Page 105 (stamped), Page 14 (inked), Line 40 (digital image on Ancestry.com, accessed 2 Aug 2009): age and province.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees, OneWorldTree®, Mary Stoel; viewed 1 Aug 2009.
  6. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 10 (digital image on Ancestry.com, accessed 28 Jul 2009).
  7. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown Township, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 7-13 (digital image on Ancestry.com, accessed 28 Jul 2009).
  8. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 7-13 (digital image on Ancestry.com, accessed 28 Jul 2009).
  9. [S1861] 1861 Cdn Census, Canada West (now Ontario), Leeds County, Elizabethtown Township, Enumeration District 3, Roll C-1044, Page 105 (stamped), Page 14 (inked), Line 37-44 (digital image on Ancestry.com, accessed 2 Aug 2009).

Mary Ann McCready1,2

F, b. 10 June 1836
Relationship
5th great-granddaughter of Roger Billings
     Mary Ann McCready was born on 10 June 1836 at Canada.3,4,5 She was the daughter of Allen McCready and Mary Stowell.6 Mary Ann McCready was listed in the household of Allen McCready in the 1851 Canada East & Canada West Census for Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.7 Mary Ann McCready was E Methodist with Allen McCready and Mary Stowell on 12 January 1852 at Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.8 Mary Ann McCready married James Ardiff on 10 March 1858.9,10,11 Mary Ann Ardiff was listed as married in the household of James Ardiff in the 1861 Canadian Census for Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.12 Mary Ann Ardiff was the married woman (probably wife) listed in the household of James Ardiff in the 1870 US Federal Census for Onondaga, Onondaga County, New York, USA.13 Mary Ann McCready was keeping house at Onondaga, Onondaga County, New York, USA, on 6 August 1870.14

Children of Mary Ann McCready and James Ardiff

Citations

  1. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 11 (digital image on Ancestry.com, accessed 28 Jul 2009): listed as Mary Ann McReady.
  2. [S1870] 1870 US Census, New York, Onondaga County, Onondaga, National Archives microfilm M593, Roll 1061, Page 65 (inked), Page 515 (stamped), Line 24 (digital image on Ancestry.com, accessed 3 Sep 2009): listed as Mary Ardiff.
  3. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 11 (digital image on Ancestry.com, accessed 28 Jul 2009): age and Canada.
  4. [S1861] 1861 Cdn Census, Canada West (now Ontario), Leeds County, Township of Elizabethtown, Enumeration District 1, Roll C-1044, Page 35 (stamped), Line 41 (digital image on Ancestry.com, accessed 3 Sep 2009): age and province.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees, OneWorldTree®, Mary Stoel; viewed 1 Aug 2009.
  6. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 11 (digital image on Ancestry.com, accessed 28 Jul 2009).
  7. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown Township, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 7-13 (digital image on Ancestry.com, accessed 28 Jul 2009).
  8. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 7-13 (digital image on Ancestry.com, accessed 28 Jul 2009).
  9. [S1861] 1861 Cdn Census, Canada West (now Ontario), Leeds County, Township of Elizabethtown, Enumeration District 1, Roll C-1044, Page 35 (stamped), Line 40-41 (digital image on Ancestry.com, accessed 3 Sep 2009): 1858.
  10. [S1870] 1870 US Census, New York, Onondaga County, Onondaga, National Archives microfilm M593, Roll 1061, Page 65 (inked), Page 515 (stamped), Line 23-24 (digital image on Ancestry.com, accessed 3 Sep 2009).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees, OneWorldTree®, Allen McCready; viewed 1 Aug 2009.
  12. [S1861] 1861 Cdn Census, Canada West (now Ontario), Leeds County, Township of Elizabethtown, Enumeration District 1, Roll C-1044, Page 35 (stamped), Line 40-42 (digital image on Ancestry.com, accessed 3 Sep 2009).
  13. [S1870] 1870 US Census, New York, Onondaga County, Onondaga, National Archives microfilm M593, Roll 1061, Page 65 (inked), Page 515 (stamped), Line 23-26 (digital image on Ancestry.com, accessed 3 Sep 2009).
  14. [S1870] 1870 US Census, New York, Onondaga County, Onondaga, National Archives microfilm M593, Roll 1061, Page 65 (inked), Page 515 (stamped), Line 24 (digital image on Ancestry.com, accessed 3 Sep 2009).
  15. [S1861] 1861 Cdn Census, Canada West (now Ontario), Leeds County, Township of Elizabethtown, Enumeration District 1, Roll C-1044, Page 35 (stamped), Line 42 (digital image on Ancestry.com, accessed 3 Sep 2009).
  16. [S1870] 1870 US Census, New York, Onondaga County, Onondaga, National Archives microfilm M593, Roll 1061, Page 65 (inked), Page 515 (stamped), Line 25 (digital image on Ancestry.com, accessed 3 Sep 2009).
  17. [S351] Ontario Registrar General, Ontario Vital Statistics: Redmond-Ardiff marriage registration #006769, dated 18 Jun 1890 at Lansdowne, registered at County of Leeds, Division of Front of Leeds & Lansdowne, FHL Microfilm: MS932_68 (digital image on Ancestry.com, accessed 13 Sep 2009).
  18. [S1870] 1870 US Census, New York, Onondaga County, Onondaga, National Archives microfilm M593, Roll 1061, Page 65 (inked), Page 515 (stamped), Line 26 (digital image on Ancestry.com, accessed 3 Sep 2009).
  19. [S351] Ontario Registrar General, Ontario Vital Statistics: Ardiff-Vincent marriage registration #011583, dated 21 Oct 1903 at Edwardsburgh, registered Nov 1903 at County of Grenville, Division of Edwardsburgh, FHL Microfilm: MS932_110 (digital image on Ancestry.com, accessed 14 Sep 2009).
  20. [S1891] 1891 Cdn Census, Ontario, District Name: Brockville, District Number: 50, Sub-District Name: Elizabethtown, Roll: T-6327, Household number: 141, Reference: RG31, Page 29, Line 1 (digital image on Ancestry.com, accessed 3 Sep 2009).
  21. [S1881] 1881 Cdn Census, online http://www.collectionscanada.gc.ca/databases/census-1881/…, Ontario, Brockville, District 109, Elizabethtown, Sub-district F, Division 3, FHL Film 1375868, NA Film Number C-13232, Page 36, Household 176, Line 20 (digital image on Ancestry.com, accessed 23 Aug 2009).

Charlote McCready1

F, b. between January 1848 and January 1849, d. before 14 January 1861
Relationship
5th great-granddaughter of Roger Billings
     Charlote McCready was born between January 1848 and January 1849 at Canada.2 She was the daughter of Allen McCready and Mary Stowell.3,4 Charlote McCready was listed in the household of Allen McCready in the 1851 Canada East & Canada West Census for Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.5 Charlote McCready was E Methodist with Allen McCready and Mary Stowell on 12 January 1852 at Elizabethtown Township, Leeds County, Canada West (now Ontario), Canada.6 Charlote McCready probably died before 14 January 1861 as she is not listed with her family on the 1861 census.7

Citations

  1. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 12 (digital image on Ancestry.com, accessed 28 Jul 2009): listed as Charlote McReady.
  2. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 12 (digital image on Ancestry.com, accessed 28 Jul 2009): age and Canada.
  3. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 12 (digital image on Ancestry.com, accessed 28 Jul 2009).
  4. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 12(digital image on Ancestry.com, accessed 28 Jul 2009).
  5. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown Township, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 7-13 (digital image on Ancestry.com, accessed 28 Jul 2009).
  6. [S1851] 1851 Census (CW & CE), Canada West (Ontario), District Name: Leeds (county), District Number: 20, Sub-district Name/Description: Elizabethtown, Sub-district Number: 192, Schedule: A, Reference: Library and Archives Canada, RG31, Microfilm Reel Number: C-11733, Page 224, Line 7-13 (digital image on Ancestry.com, accessed 28 Jul 2009).
  7. [S1861] 1861 Cdn Census, Canada West (now Ontario), Leeds County, Elizabethtown Township, Enumeration District 3, Roll C-1044, Page 105 (stamped), Page 14 (inked), Line 37-44 (digital image on Ancestry.com, accessed 2 Aug 2009).
 
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.