Jeannette McHugh1

M, b. 19 February 1940, d. 20 January 2009
Relationship
8th great-grandson of Roger Billings
     Jeannette McHugh was born on 19 February 1940.1 He was the son of Clifford James McHugh and Margaret Nielson.1 Jeannette McHugh died on 20 January 2009 at age 68.1

Citations

  1. [S1574] Jim McHugh, "J McHugh e-mail," e-mail to Mike More, 27 Dec 2009 (Billings 157).

Thomas Robert Johnstone1

M, b. 9 August 1930, d. 8 April 1989
Relationship
8th great-grandson of Roger Billings
     Thomas Robert Johnstone was born on 9 August 1930.1 He was the son of Thomas Johnstone and Edith Irene McHugh.1 Thomas Robert Johnstone was a pallbearer at the funeral of Annie Adeline Billings on 15 March 1962 at Woodlawn Cemetery, Saskatoon, Saskatchewan, Canada.2,3,4 Thomas Robert Johnstone died on 8 April 1989 at age 58.1

Citations

  1. [S1574] Jim McHugh, "J McHugh e-mail," e-mail to Mike More, 27 Dec 2009 (Billings 157).
  2. [S1335] Woodlawn Saskatoon, online https://hwt.concordengage.com/woodlawn/search, Burial Permit Number: 22506, Burial Block - Lot - Section: 32A-L013-SH; viewed 21 Apr 2008.
  3. [S1314] Ancestry Trees, www.ancestry.com, Unsourced obituary dated 1962; viewed 4 Apr 2022.
  4. [S1209] Descendants of Dr. Elkanah, 16 Oct 2005 Michael James More, p14 #18ii (Billings 022).

Chad Thomas O'Flanagan1

M, b. 28 July 1974, d. 29 July 1974
Relationship
10th great-grandson of Roger Billings
     Chad Thomas O'Flanagan was born on 28 July 1974 at Kanabec County, Minnesota, USA.1,2 He died on 29 July 1974 at Hennepin County, Minnesota, USA.2 He was the son of Glenn Robert O'Flanagan and Joleen Marie Grewe.1,2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Minnesota Department of Health. Minnesota Birth Index, 1935-2002 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004. Original data: Minnesota. Minnesota Birth Index, 1935-2002. Minneapolis, MN, USA: Minnesota Department of Health. File Number: 1974-MN-036194, entry for Chad Thomas O'Flanagan; viewed 5 Jan 2010.
  2. [S1313] Ancestry.com, online www.Ancestry.com, State of Minnesota. Minnesota Death Index, 1908-1002. Minneapolis, MN, USA: Minnesota Department of Health. State File Number: 019173, Certificate Number: 019173, Certificate Year: 1974, Record Number: 1919889, entry for Chad Thomas O'Flanagan; viewed 6 Jan 2010.

Mary (?)1

F, b. between June 1852 and June 1853
     Mary (?) was born between June 1852 and June 1853 at Ireland.2 She married James Ardiff.3 Mary Ardiff was the married woman (probably wife) listed in the household of James Ardiff in the 1880 US Federal Census for Potsdam, St Lawrence County, New York, USA.4

Citations

  1. [S1880] 1880 US Census, New York, Saint Lawrence County, Potsdam, National Archives microfilm T9, Roll 927, FHL Film 1254927, Enumeration District 249, Page 352A (stamoed, Page 25 (inked), Line 23 (digital image on Ancestry.com, accessed 24 Jan 2010).
  2. [S1880] 1880 US Census, New York, Saint Lawrence County, Potsdam, National Archives microfilm T9, Roll 927, FHL Film 1254927, Enumeration District 249, Page 352A (stamoed, Page 25 (inked), Line 23 (digital image on Ancestry.com, accessed 24 Jan 2010): age and Ireland.
  3. [S1880] 1880 US Census, New York, Saint Lawrence County, Potsdam, National Archives microfilm T9, Roll 927, FHL Film 1254927, Enumeration District 249, Page 352A (stamoed, Page 25 (inked), Line 22-23 (digital image on Ancestry.com, accessed 24 Jan 2010).
  4. [S1880] 1880 US Census, New York, Saint Lawrence County, Potsdam, National Archives microfilm T9, Roll 927, FHL Film 1254927, Enumeration District 249, Page 352A (stamoed, Page 25 (inked), Line 22-26 (digital image on Ancestry.com, accessed 24 Jan 2010).

George Wellington Baldwin1

M, b. 2 June 1881, d. 1883
Relationship
7th great-grandson of Roger Billings
     George Wellington Baldwin was born on 2 June 1881 at Augusta Township, Grenville County, Ontario, Canada.1 He was the son of Eli Baldwin and Minerva Ann Ardiff.1 George Wellington Baldwin died in 1883.2,3

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration George Wellington Baldwin, #016210, dated 2 Jun 1881, registered 12 June 1881 at Grenville County, Division of Augusta, Roll Number: MS929_49 (digital image on Ancestry.com, accessed 27 Jan 2010).
  2. [S1314] Ancestry Trees, www.ancestry.com, Groom Family Tree, entry for George Wellington Baldwin (1881-1883), submitted by tryagn of Toronto, Ontario, unsourced; accessed 27 Jan 2010.
  3. [S1891] 1891 Cdn Census, Ontario, District Name: Grenville South, District Number: 66, Sub-District Name: Township of Augusta, Roll: T-6337, Household number: 242, Reference: RG31, Page 50, Line 14-17 (digital image on Ancestry.com, accessed 27 Jan 2010): George is not listed with family.

Edith Blanch Baldwin1

F, b. 14 July 1921, d. 5 August 1921
Relationship
8th great-granddaughter of Roger Billings
     Edith Blanch Baldwin was born on 14 July 1921 at North Augusta, Grenville County, Ontario, Canada.1 She was the daughter of Charles Albert Baldwin and Effie Blanche Burns.1 Edith Blanch Baldwin died on 5 August 1921 at Grenville County, Ontario, Canada,1 and was buried on 6 August 1921 at North Augusta, Grenville County, Ontario, Canada.1

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Death registration Edith Blanch Baldwin, #019062, dated 5 Aug 1921, registered 6 Aug 1921 at Grenville County, Division of Augusta, Roll Number: MS935_279 (digital image on Ancestry.com, accessed 29 Jan 2010).

Charles A Roberts1

M, b. 30 August 1926, d. 14 August 1992
Relationship
8th great-grandson of Roger Billings
     Charles A Roberts was born on 30 August 1926 at Montana, USA.2,3 He was the son of Percy Jubilee Roberts and Florence Flassy Baldwin.1 Charles A Roberts was listed as the son of Percy Jubilee Roberts in the 1930 US Federal Census for 911 California Ave, Butte, Silver Bow County, Montana, USA.4 Charles A Roberts began military service on 20 December 1944 at Fort Douglas, Salt Lake County, Utah, USA.5 He married an unknown person.6 He and an unknown person were divorced.6 He lived at Whitehall, Jefferson County, Montana, USA, on 14 August 1992.6,3 He died on 14 August 1992 at Silver Bow County, Montana, USA, at age 65.3,6

Citations

  1. [S1930] 1930 US Census, Montana, Silver Bow County, Precinct 37, Butte, Ward 5a, National Archives microfilm T626, Roll 1262, Enumeration District: 25, Page 5B, Line 51 (digital image on Ancestry.com, accessed 31 Jan 2010).
  2. [S1930] 1930 US Census, Montana, Silver Bow County, Precinct 37, Butte, Ward 5a, National Archives microfilm T626, Roll 1262, Enumeration District: 25, Page 5B, Line 51 (digital image on Ancestry.com, accessed 31 Jan 2010): age and state.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Charles Roberts, Social Security Number: 516-24-6943, State or Territory Where Number Was Issued: Montana; viewed 31 Jan 2010.
  4. [S1930] 1930 US Census, Montana, Silver Bow County, Precinct 37, Butte, Ward 5a, National Archives microfilm T626, Roll 1262, Enumeration District: 25, Page 5A, Line 47-page 5B, Line 52 (digital image on Ancestry.com, accessed 31 Jan 2010).
  5. [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: Ancestry.com Operations 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. entry for Charles A Roberts; viewed 31 Jan 2010.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Montana State Genealogical Society and Ancestry.com. Montana Death Index, 1860-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009. Original data: Montana State Genealogical Society, comp. Montana Death Index, 1860-2007. Montana State Genealogical Society, Lewis & Clark Library, 120 S Last Chance Gulch, Helena, MT 59620. Copyright 2008. Death County: Silver Bow, Index Number: 4501; viewed 31 Jan 2010.

Alvin A Roberts1

M, b. 14 January 1923, d. 10 January 1993
Relationship
8th great-grandson of Roger Billings
     Alvin A Roberts was born on 14 January 1923 at Montana, USA.2,3 He was the son of Percy Jubilee Roberts and Florence Flassy Baldwin.4 Alvin A Roberts was listed as the son of Percy Jubilee Roberts in the 1930 US Federal Census for 911 California Ave, Butte, Silver Bow County, Montana, USA.5 Alvin A Roberts began military service on 1 February 1943 at Butte, Silver Bow County, Montana, USA.1 He married an unknown person.6 He and an unknown person were divorced.6 He lived at 703 Utah St, Butte, Silver Bow County, Montana, USA, in 1990.7 He lived at Silver Bow County, Montana, USA, on 10 January 1993.6,3 He died on 10 January 1993 at Lewis and Clark County, Montana, USA, at age 69.3,6

Citations

  1. [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: Ancestry.com Operations 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. entry for Alvin A Roberts; viewed 31 Jan 2010.
  2. [S1930] 1930 US Census, Montana, Silver Bow County, Precinct 37, Butte, Ward 5a, National Archives microfilm T626, Roll 1262, Enumeration District: 25, Page 5A, Line 50 (digital image on Ancestry.com, accessed 31 Jan 2010): age and state.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Alvin Roberts, Social Security Number: 517-20-6537, State or Territory Where Number Was Issued: Montana; viewed 31 Jan 2010.
  4. [S1930] 1930 US Census, Montana, Silver Bow County, Precinct 37, Butte, Ward 5a, National Archives microfilm T626, Roll 1262, Enumeration District: 25, Page 5A, Line 50 (digital image on Ancestry.com, accessed 31 Jan 2010).
  5. [S1930] 1930 US Census, Montana, Silver Bow County, Precinct 37, Butte, Ward 5a, National Archives microfilm T626, Roll 1262, Enumeration District: 25, Page 5A, Line 47-page 5B, Line 52 (digital image on Ancestry.com, accessed 31 Jan 2010).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Montana State Genealogical Society and Ancestry.com. Montana Death Index, 1860-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009. Original data: Montana State Genealogical Society, comp. Montana Death Index, 1860-2007. Montana State Genealogical Society, Lewis & Clark Library, 120 S Last Chance Gulch, Helena, MT 59620. Copyright 2008. Death County: Lewis and Clark, Index Number: 242; viewed 31 Jan 2010.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: Ancestry.com Operations 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, entry for Alvin A Roberts; viewed 31 Jan 2010.

Lillian Mary Redmond1,2,3

F, b. 7 February 1895
Relationship
7th great-granddaughter of Roger Billings
     Lillian Mary Redmond was born on 7 February 1895 at Washburn, Frontenac County, Ontario, Canada.1,4,5 She was the daughter of William John Redmond and Adelaide Mary Ardiff.1,6,2,3 Lillian Mary Redmond was listed as the daughter of William John Redmond in the 1901 Canadian Census for Rear of Leeds & Lansdowne Township, Leeds County, Ontario, Canada.7 Lillian Mary Redmond was Methodist with William John Redmond on 31 March 1901.7 Lillian Mary Redmond was listed as the daughter of William John Redmond in the 1911 Canadian Census for Con 7, Storrington Township, Frontenac County, Ontario, Canada.8 Lillian Mary Redmond was Methodist with William John Redmond on 7 June 1911 at Storrington Township, Frontenac County, Ontario, Canada.8 Lillian Mary Redmond lived at Kingston, Ontario, Canada, on 3 October 1914.6 She and William Alexander McCartney were Methodist on 3 October 1914.6 Lillian Mary Redmond married William Alexander McCartney on 3 October 1914 at Kingston, Ontario, Canada.6 Lillian Mary Redmond lived at Kingston, Ontario, Canada, on 9 August 19611 and was buried at Cataraqui Cemetery Section M, Kingston, Ontario, Canada.9

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Delayed Statement of Birth: Lillian Mary Redmond, #502667, dated 7 Feb 1895, registered 3 Oct 1961 at Toronto, Roll Number: MS930_19 (digital image on Ancestry.com, accessed 2 Feb 2010).
  2. [S1901] 1901 Cdn Census, Ontario, District Name Leeds South, District Number 83, Sub-district Name Rear of Lansdowne and Leeds Township, Sub-district Number G-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6479, Finding Aid Number 31-40, Page 1, Family No 4, Line 15 (digital image on Ancestry.com, accessed 1 Feb 2010).
  3. [S1911] 1911 Cdn Census, Ontario, Frontenac, District Number: 69, Sub-district: Township of Storrington, Sub-district Number: 49, RG31, Microfilm reel number: T-20368, Page 6, Line 12, Family No: 49 (digital image on Ancestry.com, accessed 2 Feb 2010).
  4. [S1911] 1911 Cdn Census, Ontario, Frontenac, District Number: 69, Sub-district: Township of Storrington, Sub-district Number: 49, RG31, Microfilm reel number: T-20368, Page 6, Line 12, Family No: 49 (digital image on Ancestry.com, accessed 2 Feb 2010): Feb 1894, age and province.
  5. [S1901] 1901 Cdn Census, Ontario, District Name Leeds South, District Number 83, Sub-district Name Rear of Lansdowne and Leeds Township, Sub-district Number G-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6479, Finding Aid Number 31-40, Page 1, Family No 4, Line 15 (digital image on Ancestry.com, accessed 1 Feb 2010): 07 Feb 1885, age 6 and province.
  6. [S351] Ontario Registrar General, Ontario Vital Statistics: McCartney-Redmond marriage registration #011171, dated 3 Oct 1914 at Kingston, registered 5 Oct 1914, FHL Microfilm: MS932_307 (digital image on Ancestry.com, accessed 2 Feb 2010).
  7. [S1901] 1901 Cdn Census, Ontario, District Name Leeds South, District Number 83, Sub-district Name Rear of Lansdowne and Leeds Township, Sub-district Number G-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6479, Finding Aid Number 31-40, Page 1, Family No 4, Line 13-17 (digital image on Ancestry.com, accessed 1 Feb 2010).
  8. [S1911] 1911 Cdn Census, Ontario, Frontenac, District Number: 69, Sub-district: Township of Storrington, Sub-district Number: 49, RG31, Microfilm reel number: T-20368, Page 6, Line 10-14, Family No: 49 (digital image on Ancestry.com, accessed 2 Feb 2010).
  9. [S778] OCFA, online http://www.islandnet.com/ocfa/homepage.html, McCARTNEY, Lillian M. (Redmond), Reference KG-0546-9, searched 2 Feb 2010.

George William Redmond1,2,3

M, b. 12 July 1897
Relationship
7th great-grandson of Roger Billings
     George William Redmond was born on 12 July 1897 at Brewers Mills, Leeds County, Canada West (now Ontario), Canada.1,4,5 He was the son of William John Redmond and Adelaide Mary Ardiff.2,1,3 George William Redmond was listed as the son of William John Redmond in the 1901 Canadian Census for Rear of Leeds & Lansdowne Township, Leeds County, Ontario, Canada.6 George William Redmond was Church of England with Adelaide Mary Ardiff on 31 March 1901 at Rear of Leeds & Lansdowne Township, Leeds County, Ontario, Canada.7 George William Redmond served one year with the 1 Hussars (Kingston) before 4 February 1916.3 He was a farmer at RR #3, Lambeth, Middlesex County, Ontario, Canada, on 4 February 1916.3 He began military service on 5 February 1916 at London, Ontario, Canada.3

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Official Return of Birth: George William Redmond, #902220, dated 12 Jul 1897, signed 31 Oct 1924 at Kingston, Roll Number: MS933_24 (digital image on Ancestry.com, accessed 2 Feb 2010).
  2. [S1901] 1901 Cdn Census, Ontario, District Name Leeds South, District Number 83, Sub-district Name Rear of Lansdowne and Leeds Township, Sub-district Number G-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6479, Finding Aid Number 31-40, Page 1, Family No 4, Line 16 (digital image on Ancestry.com, accessed 1 Feb 2010).
  3. [S1557] "Canadian Expeditionary Force", Name: Redmond, George, Regimental number: 802888, Reference: RG 150, Accession 1992-93/166, Box 8137 - 56 (digital image on LAC website, accessed 4 Feb 2010).
  4. [S1557] "Canadian Expeditionary Force", Name: Redmond, George, Regimental number: 802888, Reference: RG 150, Accession 1992-93/166, Box 8137 - 56 (digital image on LAC website, accessed 4 Feb 2010): Gananoque, Frontenac County.
  5. [S1901] 1901 Cdn Census, Ontario, District Name Leeds South, District Number 83, Sub-district Name Rear of Lansdowne and Leeds Township, Sub-district Number G-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6479, Finding Aid Number 31-40, Page 1, Family No 4, Line 16 (digital image on Ancestry.com, accessed 1 Feb 2010): 12 Jul 1887, age 3 and province.
  6. [S1901] 1901 Cdn Census, Ontario, District Name Leeds South, District Number 83, Sub-district Name Rear of Lansdowne and Leeds Township, Sub-district Number G-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6479, Finding Aid Number 31-40, Page 1, Family No 4, Line 13-17 (digital image on Ancestry.com, accessed 1 Feb 2010).
  7. [S1901] 1901 Cdn Census, Ontario, District Name Leeds South, District Number 83, Sub-district Name Rear of Lansdowne and Leeds Township, Sub-district Number G-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6479, Finding Aid Number 31-40, Page 1, Family No 4, Line 14-17 (digital image on Ancestry.com, accessed 1 Feb 2010).

Gladys Maud Redmond1,2,3

F, b. 28 August 1900
Relationship
7th great-granddaughter of Roger Billings
     Gladys Maud Redmond was born on 28 August 1900 at Lynhurst, Ontario, Canada.4,5,6 She was the daughter of William John Redmond and Adelaide Mary Ardiff.2,3,1 Gladys Maud Redmond was listed as the daughter of William John Redmond in the 1901 Canadian Census for Rear of Leeds & Lansdowne Township, Leeds County, Ontario, Canada.7 Gladys Maud Redmond was Church of England with Adelaide Mary Ardiff on 31 March 1901 at Rear of Leeds & Lansdowne Township, Leeds County, Ontario, Canada.8 Gladys Maud Redmond was listed as the daughter of William John Redmond in the 1911 Canadian Census for Con 7, Storrington Township, Frontenac County, Ontario, Canada.9 Gladys Maud Redmond was Methodist with William John Redmond on 7 June 1911 at Storrington Township, Frontenac County, Ontario, Canada.9 Gladys Maud Redmond and Lawrence Wellington Robertson were Methodist on 20 September 1920.1 Gladys Maud Redmond married Lawrence Wellington Robertson on 20 September 1920 at St Catharines, Ontario, Canada.1 Gladys Maud Redmond lived at 142 Benton St, Kitchener, Waterloo County, Ontario, Canada, on 20 December 1923.10 She and Lawrence Wellington Robertson lived at Mechanics St, Paris, Brant County, Ontario, Canada, on 10 October 1938.11

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Robertson-Redmond marriage registration #011171, dated 20 Sep 1920 at St Catharines, registered 22 Sep 1920, FHL Microfilm: MS932_541 (digital image on Ancestry.com, accessed 4 Feb 2010).
  2. [S1901] 1901 Cdn Census, Ontario, District Name Leeds South, District Number 83, Sub-district Name Rear of Lansdowne and Leeds Township, Sub-district Number G-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6479, Finding Aid Number 31-40, Page 1, Family No 4, Line 17 (digital image on Ancestry.com, accessed 1 Feb 2010).
  3. [S1911] 1911 Cdn Census, Ontario, Frontenac, District Number: 69, Sub-district: Township of Storrington, Sub-district Number: 49, RG31, Microfilm reel number: T-20368, Page 6, Line 13, Family No: 49 (digital image on Ancestry.com, accessed 2 Feb 2010).
  4. [S1901] 1901 Cdn Census, Ontario, District Name Leeds South, District Number 83, Sub-district Name Rear of Lansdowne and Leeds Township, Sub-district Number G-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6479, Finding Aid Number 31-40, Page 1, Family No 4, Line 17 (digital image on Ancestry.com, accessed 1 Feb 2010): date and province.
  5. [S1911] 1911 Cdn Census, Ontario, Frontenac, District Number: 69, Sub-district: Township of Storrington, Sub-district Number: 49, RG31, Microfilm reel number: T-20368, Page 6, Line 13, Family No: 49 (digital image on Ancestry.com, accessed 2 Feb 2010): month, [year illegible], age and province.
  6. [S351] Ontario Registrar General, Ontario Vital Statistics: Robertson-Redmond marriage registration #011171, dated 20 Sep 1920 at St Catharines, registered 22 Sep 1920, FHL Microfilm: MS932_541 (digital image on Ancestry.com, accessed 4 Feb 2010): Lynhurst, Ontario.
  7. [S1901] 1901 Cdn Census, Ontario, District Name Leeds South, District Number 83, Sub-district Name Rear of Lansdowne and Leeds Township, Sub-district Number G-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6479, Finding Aid Number 31-40, Page 1, Family No 4, Line 13-17 (digital image on Ancestry.com, accessed 1 Feb 2010).
  8. [S1901] 1901 Cdn Census, Ontario, District Name Leeds South, District Number 83, Sub-district Name Rear of Lansdowne and Leeds Township, Sub-district Number G-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6479, Finding Aid Number 31-40, Page 1, Family No 4, Line 14-17 (digital image on Ancestry.com, accessed 1 Feb 2010).
  9. [S1911] 1911 Cdn Census, Ontario, Frontenac, District Number: 69, Sub-district: Township of Storrington, Sub-district Number: 49, RG31, Microfilm reel number: T-20368, Page 6, Line 10-14, Family No: 49 (digital image on Ancestry.com, accessed 2 Feb 2010).
  10. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada, 1908-1935 Border Entries, Roll: T-15323, Record for L W Robertson (digital image on Ancestry.com, accessed 4 Feb 2010).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Detroit, Michigan. Card Manifests (Alphabetical) of Individuals Entering through the Port of Detroit, Michigan, 1906-1954. Micropublication M1478. RG085. 117 rolls. National Archives, Washington, D.C. Microfilm Roll Number: M1478_87, Serial Number 212 (digital image on Ancestry.com, accessed 4 Feb 2010).

Mary Anne Keitha Redmond1,2

F, b. 2 August 1903
Relationship
7th great-granddaughter of Roger Billings
     Mary Anne Keitha Redmond was born on 2 August 1903 at Washburn, Frontenac County, Ontario, Canada.1,3,2 She was the daughter of William John Redmond and Adelaide Mary Ardiff.4,1,2 Mary Anne Keitha Redmond was listed as the daughter of William John Redmond in the 1911 Canadian Census for Con 7, Storrington Township, Frontenac County, Ontario, Canada.5 Mary Anne Keitha Redmond was Methodist with William John Redmond on 7 June 1911 at Storrington Township, Frontenac County, Ontario, Canada.5 Mary Anne Keitha Redmond lived at Kingston, Ontario, Canada, on 10 September 1919.2 She was Methodist on 10 September 1919.2 She married first Henry Jolly on 10 September 1919 at Kingston, Ontario, Canada.2 Mary Anne Keitha Redmond married second (?) Campbell.6 Mary Anne Keitha Redmond may have lived at Toronto, Ontario, Canada, on 23 May 1961 when she signed her Delayed Statement of Birth.6

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Delayed Statement of Birth: Mary Anne Keitha Redmond, #501845, dated 2 Aug 1903, registered 29 May 1961 at Toronto, Roll Number: MS930_38 (digital image on Ancestry.com, accessed 5 Feb 2010).
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Jolly-Redmond marriage registration #011068, dated 10 Sep 1919 at Kingston, registered 25 Sep 1919, FHL Microfilm: MS932_486 (digital image on Ancestry.com, accessed 5 Feb 2010).
  3. [S1911] 1911 Cdn Census, Ontario, Frontenac, District Number: 69, Sub-district: Township of Storrington, Sub-district Number: 49, RG31, Microfilm reel number: T-20368, Page 6, Line 14, Family No: 49 (digital image on Ancestry.com, accessed 2 Feb 2010): month, year, age and province.
  4. [S1911] 1911 Cdn Census, Ontario, Frontenac, District Number: 69, Sub-district: Township of Storrington, Sub-district Number: 49, RG31, Microfilm reel number: T-20368, Page 6, Line 14, Family No: 49 (digital image on Ancestry.com, accessed 2 Feb 2010).
  5. [S1911] 1911 Cdn Census, Ontario, Frontenac, District Number: 69, Sub-district: Township of Storrington, Sub-district Number: 49, RG31, Microfilm reel number: T-20368, Page 6, Line 10-14, Family No: 49 (digital image on Ancestry.com, accessed 2 Feb 2010).
  6. [S351] Ontario Registrar General, Ontario Vital Statistics: Delayed Statement of Birth: Mary Anne Keitha Redmond, #501845, dated 2 Aug 1903, registered 29 May 1961 at Toronto, Roll Number: MS930_38 (digital image on Ancestry.com, accessed 5 Feb 2010): she signed as Mary Anne Campbell.

William Alexander McCartney1,2

M, b. 20 July 1892
     William Alexander McCartney was born on 20 July 1892 at Kingston, Ontario, Canada, son of Alexander McCartney and Matilda Williams.1,2 He was a mason at Kingston, Ontario, Canada, on 3 October 1914.2 He and Lillian Mary Redmond were Methodist on 3 October 1914.2 William Alexander McCartney married Lillian Mary Redmond, daughter of William John Redmond and Adelaide Mary Ardiff, on 3 October 1914 at Kingston, Ontario, Canada,2 and was buried at Cataraqui Cemetery Section M, Kingston, Ontario, Canada.3

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration William Alexander McCartney, #009314, dated 20 Jul 1892, registered 4 Feb 1893 at Frontenac County, Division of Kingston, Roll Number: MS929_115 (digital image on Ancestry.com, accessed 2 Feb 2010).
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: McCartney-Redmond marriage registration #011171, dated 3 Oct 1914 at Kingston, registered 5 Oct 1914, FHL Microfilm: MS932_307 (digital image on Ancestry.com, accessed 2 Feb 2010).
  3. [S778] OCFA, online http://www.islandnet.com/ocfa/homepage.html, McCARTNEY, W. A., Reference KG-0546-9, searched 2 Feb 2010.

Lawrence Wellington Robertson1,2,3

M, b. 23 August 1899
     Lawrence Wellington Robertson was born on 23 August 1899 at Paris, Brant County, Ontario, Canada, son of Alexander Robertson and Maud Martin.1,2,4 He was listed as the son of Alex'r Robertson in the 1901 Canadian Census for Paris, Brant County, Ontario, Canada.3 Lawrence Wellington Robertson was a rubber maker at St Catharines, Ontario, Canada, on 20 September 1920.5 He and Gladys Maud Redmond were Methodist on 20 September 1920.5 Lawrence Wellington Robertson married Gladys Maud Redmond, daughter of William John Redmond and Adelaide Mary Ardiff, on 20 September 1920 at St Catharines, Ontario, Canada.5 Lawrence Wellington Robertson left Canada to work in States from 28 October 1922 to 20 December 1923.6 He was a shoemaker at Chicago, Cook County, Illinois, USA, on 20 December 1923.6 He was a painter at Paris, Brant County, Ontario, Canada, on 6 September 1926.7 He lived from 6 September 1926 to September 1936 at Detroit, Michigan and Gary, Indiana.2 He was a paper hanger on 10 October 1938.2 He and Gladys Maud Redmond lived at Mechanics St, Paris, Brant County, Ontario, Canada, on 10 October 1938.2

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration Lawrence Wellington Robertson, #006558, dated 23 Aug 1899, registered 16 Oct 1893 at Brant County, Division of Paris, Roll Number: MS929_145 (digital image on Ancestry.com, accessed 4 Feb 2010).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Detroit, Michigan. Card Manifests (Alphabetical) of Individuals Entering through the Port of Detroit, Michigan, 1906-1954. Micropublication M1478. RG085. 117 rolls. National Archives, Washington, D.C. Microfilm Roll Number: M1478_87, Serial Number 212 (digital image on Ancestry.com, accessed 4 Feb 2010).
  3. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Paris Town, Sub-district Number D-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6460, Finding Aid Number 31-40, Page 4, Family No 24, Line 8 (digital image on Ancestry.com, accessed 4 Feb 2010).
  4. [S1901] 1901 Cdn Census, Ontario, District Name Brant South, District Number 46, Sub-district Name Paris Town, Sub-district Number D-3, Schedule 1, Reference RG31, Microfilm Reel Number T-6460, Finding Aid Number 31-40, Page 4, Family No 24, Line 8 (digital image on Ancestry.com, accessed 4 Feb 2010): 21 Aug 1899, age and province.
  5. [S351] Ontario Registrar General, Ontario Vital Statistics: Robertson-Redmond marriage registration #011171, dated 20 Sep 1920 at St Catharines, registered 22 Sep 1920, FHL Microfilm: MS932_541 (digital image on Ancestry.com, accessed 4 Feb 2010).
  6. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada, 1908-1935 Border Entries, Roll: T-15323, Record for L W Robertson (digital image on Ancestry.com, accessed 4 Feb 2010).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Detroit, Michigan. Card Manifests (Alphabetical) of Individuals Entering through the Port of Detroit, Michigan, 1906-1954. Micropublication M1478. RG085. 117 rolls. National Archives, Washington, D.C. Microfilm Roll Number: M1478_87, Record for Lawrence Robertson (digital image on Ancestry.com, accessed 4 Feb 2010).

(?) Campbell1

M
     (?) Campbell married Mary Anne Keitha Redmond, daughter of William John Redmond and Adelaide Mary Ardiff.1

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Delayed Statement of Birth: Mary Anne Keitha Redmond, #501845, dated 2 Aug 1903, registered 29 May 1961 at Toronto, Roll Number: MS930_38 (digital image on Ancestry.com, accessed 5 Feb 2010): she signed as Mary Anne Campbell.

Henry Jolly1

M, b. between September 1895 and September 1896
     Henry Jolly was born between September 1895 and September 1896 at Ottawa, Ontario, Canada.1 He was Roman Catholic on 10 September 1919.1 He was a machinist at Ottawa, Ontario, Canada, on 10 September 1919.1 He married Mary Anne Keitha Redmond, daughter of William John Redmond and Adelaide Mary Ardiff, on 10 September 1919 at Kingston, Ontario, Canada.1

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Jolly-Redmond marriage registration #011068, dated 10 Sep 1919 at Kingston, registered 25 Sep 1919, FHL Microfilm: MS932_486 (digital image on Ancestry.com, accessed 5 Feb 2010).

Henry Benjamin Gilbert1,2

M, b. 8 February 1905, d. 25 January 1971
     Henry Benjamin Gilbert was born on 8 February 1905 at Ogdensburg, St Lawrence County, New York, USA, son of Henry Joseph Gilbert and Ellen Elizabeth LaRue.3,2,4 He married Minnie Maud Baldwin, daughter of Eli Baldwin and Minerva Ann Ardiff, on 20 October 1923 at Ogdensburg, St Lawrence County, New York, USA.5,6 Henry Benjamin Gilbert was listed as the Head of the Household in the 1930 US Federal Census for 708 Ford Ave, Ogdensburg, St Lawrence County, New York, USA. The household included Minnie Maud Gilbert and Gerald Benjamin Gilbert.7
Henry Benjamin Gilbert was a painter for a contractor at Ogdensburg, St Lawrence County, New York, USA, on 16 April 1930.1 He lived at St Lawrence County, New York, USA, on 25 January 1971.3 He died on 25 January 1971 at Ogdensburg, St Lawrence County, New York, USA, at age 653,4 and was buried at Notre Dame Cemetery, Ogdensburg, St Lawrence County, New York, USA.8

Child of Henry Benjamin Gilbert and Minnie Maud Baldwin

Citations

  1. [S1930] 1930 US Census, New York, Saint Lawrence County, City of Ogdensburg, Saint Lawrence, New York; Roll 1642; Page: 8B; Enumeration District: 60, National Archives microfilm T626, Roll 1642, Enumeration District 60, Page 8B, Line 55 (digital image on Ancestry.com, accessed 6 Feb 2010).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Message from catlady125152 of Roseville, California, 2 Feb 2010.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Henry Gilbert, Social Security Number: 079-05-5608, State or Territory Where Number Was Issued: New York; viewed 6 Feb 2010.
  4. [S1314] Ancestry Trees, www.ancestry.com, Swaney Family Tree, entry for Henry Benjamin Gilbert (1905-1971), submitted by semper51, unsourced; accessed 6 Feb 2010.
  5. [S1930] 1930 US Census, New York, Saint Lawrence County, City of Ogdensburg, Saint Lawrence, New York; Roll 1642; Page: 8B; Enumeration District: 60, National Archives microfilm T626, Roll 1642, Enumeration District 60, Page 8B, Line 55-56 (digital image on Ancestry.com, accessed 6 Feb 2010): ages at marriage.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Message from catlady125152 of Roseville, California, 2 Feb 2010/6 Feb 2010.
  7. [S1930] 1930 US Census, New York, Saint Lawrence County, City of Ogdensburg, Saint Lawrence, New York; Roll 1642; Page: 8B; Enumeration District: 60, National Archives microfilm T626, Roll 1642, Enumeration District 60, Page 8B, Line 55-57 (digital image on Ancestry.com, accessed 6 Feb 2010).
  8. [S1321] NYGenWeb, online http://www.nygenweb.net/, Inventory of Notre Dame Cemetery - Ogdensburg, NY, created by Anne M. Cady, July 2006 (http://freepages.genealogy.rootsweb.ancestry.com/~stlawgen/…; accessed 6 Feb 2009).
  9. [S1930] 1930 US Census, New York, Saint Lawrence County, City of Ogdensburg, Saint Lawrence, New York; Roll 1642; Page: 8B; Enumeration District: 60, National Archives microfilm T626, Roll 1642, Enumeration District 60, Page 8B, Line 57 (digital image on Ancestry.com, accessed 6 Feb 2010).

Gerald Benjamin Gilbert1,2

M, b. 4 September 1924, d. 6 April 2000
Relationship
8th great-grandson of Roger Billings
     Gerald Benjamin Gilbert was born on 4 September 1924 at Ogdensburg, St Lawrence County, New York, USA.3,1,4 He was the son of Henry Benjamin Gilbert and Minnie Maud Baldwin.1,2 Gerald Benjamin Gilbert was listed as the son of Henry Benjamin Gilbert in the 1930 US Federal Census for 708 Ford Ave, Ogdensburg, St Lawrence County, New York, USA.5 Gerald Benjamin Gilbert lived at Valley Springs, Calaveras County, California, USA, on 6 April 2000.3 He died on 6 April 2000 at age 75.3

Citations

  1. [S1930] 1930 US Census, New York, Saint Lawrence County, City of Ogdensburg, Saint Lawrence, New York; Roll 1642; Page: 8B; Enumeration District: 60, National Archives microfilm T626, Roll 1642, Enumeration District 60, Page 8B, Line 57 (digital image on Ancestry.com, accessed 6 Feb 2010).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Message from catlady125152 of Roseville, California, 2 Feb 2010.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Gerald Gilbert, Social Security Number: 074-18-6372, State or Territory Where Number Was Issued: New York; viewed 6 Feb 2010.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Message from catlady125152 of Roseville, California, 2 Feb 2010/6 Feb 2010.
  5. [S1930] 1930 US Census, New York, Saint Lawrence County, City of Ogdensburg, Saint Lawrence, New York; Roll 1642; Page: 8B; Enumeration District: 60, National Archives microfilm T626, Roll 1642, Enumeration District 60, Page 8B, Line 55-57 (digital image on Ancestry.com, accessed 6 Feb 2010).

Leita May Ardiff1,2,3

F, b. 23 July 1904
Relationship
7th great-granddaughter of Roger Billings
     Leita May Ardiff was born on 23 July 1904 at Carleton Place, Lanark County, Ontario, Canada.2,4,1 She was the daughter of John D Ardiff and Mary Elizabeth Vincent.2,1,5 Leita May Ardiff was listed as the granddaughter of James Vincent in the 1911 Canadian Census for Con 2 Lot 26, Edwardsburgh Township, Grenville County, Ontario, Canada.6 Leita May Ardiff was Methodist with Mary Elizabeth Vincent on 1 June 1911 at Edwardsburgh Township, Grenville County, Ontario, Canada.6 Leita May Ardiff lived at Carleton Place, Lanark County, Ontario, Canada, on 3 August 1920.1 She was High English Church on 3 August 1920.1 She married George Chartrand on 3 August 1920 at Notre Dame Basilica, Ottawa, Ontario, Canada.1,7

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Chartrand-Ardiff marriage registration #016091, dated 3 Aug 1920 at Ottawa, registered 9 Aug 1920, FHL Microfilm: MS932_536 (digital image on Ancestry.com, accessed 7 Feb 2010).
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration Lita May Ardiff, dated 23 Jul 1904, registered at Lanark County, Roll Number: MS929_168 (digital image on Ancestry.com [second page missing], accessed 7 Feb 2010).
  3. [S1911] 1911 Cdn Census, Ontario, Grenville, District Number: 71, Sub-district: Edwardsburg, Sub-district Number: 14, RG31, Microfilm reel number: T-20373, Page 11, Line 15, Family No: 132 (digital image on Ancestry.com, accessed 7 Feb 2010): listed as Lulu Ardiff.
  4. [S1911] 1911 Cdn Census, Ontario, Grenville, District Number: 71, Sub-district: Edwardsburg, Sub-district Number: 14, RG31, Microfilm reel number: T-20373, Page 11, Line 15, Family No: 132 (digital image on Ancestry.com, accessed 7 Feb 2010): month, year, age and province.
  5. [S1911] 1911 Cdn Census, Ontario, Grenville, District Number: 71, Sub-district: Edwardsburg, Sub-district Number: 14, RG31, Microfilm reel number: T-20373, Page 11, Line 15, Family No: 132 (digital image on Ancestry.com, accessed 7 Feb 2010).
  6. [S1911] 1911 Cdn Census, Ontario, Grenville, District Number: 71, Sub-district: Edwardsburg, Sub-district Number: 14, RG31, Microfilm reel number: T-20373, Page 11, Line 14-15, Family No: 132 (digital image on Ancestry.com, accessed 7 Feb 2010).
  7. [S1313] Ancestry.com, online www.Ancestry.com, Ontario French Catholic Church Records (Drouin Collection), 1747-1967 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event: Mariage (Marriage), Religion: Catholique, Place of Worship or Institution: Ottawa; Ottawa (basilique Notre Dame) et sépultures seulement (digital image on Ancestry.com, accessed7 Feb 2010).

William James Ardiff1

M, b. 19 September 1905, d. 16 December 1905
Relationship
7th great-grandson of Roger Billings
     William James Ardiff was born on 19 September 1905 at Carleton Place, Lanark County, Ontario, Canada.1,2 He was the son of John D Ardiff and Mary Elizabeth Vincent.1 William James Ardiff died on 16 December 1905 at Princess St, Carleton Place, Lanark County, Ontario, Canada,3,4 and was buried at St James Anglican, Carleton Place, Lanark County, Ontario, Canada.2

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration Wm James Ardiff, #024052, dated 19 Sep 1905, registered 21 Sep 1905 at Lanark County, Division of Carleton Place, Roll Number: MS929_173 (digital image on Ancestry.com, accessed 7 Feb 2010).
  2. [S1577] Dolly Allen et al, St. James Anglican, Lanark Co., Ramsay Tp, #234; viewed 11 Feb 2010.
  3. [S351] Ontario Registrar General, Ontario Vital Statistics: Death registration Wm James Ardiff, #015258, dated 16 Dec 1905, registered 16 Dec 1905 at Lanark County, Division of Carleton Place, Roll Number: MS935_120 (digital image on Ancestry.com, accessed 7 Feb 2010).
  4. [S1577] Dolly Allen et al, St. James Anglican, Lanark Co., Ramsay Tp, #234; viewed 11 Feb 2010: 17 Dec 1905.

David John Ardiff1

M, b. 7 April 1907, d. 22 August 1907
Relationship
7th great-grandson of Roger Billings
     David John Ardiff was born on 7 April 1907 at Carleton Place, Lanark County, Ontario, Canada.1,2 He was the son of John D Ardiff and Mary Elizabeth Vincent.1 David John Ardiff died on 22 August 1907 at Carleton Place, Lanark County, Ontario, Canada,3,2 and was buried at St James Anglican, Carleton Place, Lanark County, Ontario, Canada.2

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Birth registration David John Ardiff, #024571, dated 7 Apr 1907, registered 12 Apr 1907 at Lanark County, Division of Carleton Place, Roll Number: MS929_186 (digital image on Ancestry.com, accessed 7 Feb 2010).
  2. [S1577] Dolly Allen et al, St. James Anglican, Lanark Co., Ramsay Tp, #234; viewed 11 Feb 2010.
  3. [S351] Ontario Registrar General, Ontario Vital Statistics: Death registration David John Ardiff, #016418, dated 22 Aug 1907, registered 22 Aug 1907 at Lanark County, Division of Carleton Place, Roll Number: MS935_131 (digital image on Ancestry.com, accessed 7 Feb 2010).

George Chartrand1

M, b. between August 1900 and August 1901
     George Chartrand was born between August 1900 and August 1901 at Lachute, Québec, Canada, son of Alfred Chartrand and Mary Aspect.1 He was Roman Catholic on 3 August 1920.1 He was a chauffeur at Carleton Place, Lanark County, Ontario, Canada, on 3 August 1920.1 He married Leita May Ardiff, daughter of John D Ardiff and Mary Elizabeth Ardiff, on 3 August 1920 at Notre Dame Basilica, Ottawa, Ontario, Canada.1,2

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Chartrand-Ardiff marriage registration #016091, dated 3 Aug 1920 at Ottawa, registered 9 Aug 1920, FHL Microfilm: MS932_536 (digital image on Ancestry.com, accessed 7 Feb 2010).
  2. [S1313] Ancestry.com, online www.Ancestry.com, Ontario French Catholic Church Records (Drouin Collection), 1747-1967 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. Event: Mariage (Marriage), Religion: Catholique, Place of Worship or Institution: Ottawa; Ottawa (basilique Notre Dame) et sépultures seulement (digital image on Ancestry.com, accessed7 Feb 2010).

Mary Jane Pickens1,2

F, b. 2 September 1895
     Mary Jane Pickens was born on 2 September 1895 at Grenville County, Ontario, Canada, daughter of John Pickens and Sarah Cottone.1,3 She was listed as the daughter of an unknown person in the 1901 Canadian Census for Augusta, Grenville County, Ontario, Canada.4 Mary Jane Pickens witnessed the marriage of Velton Earle McMullen and Annie Pickens on 10 June 1914 at Prescott, Ontario, Canada.5 Mary Jane Pickens married Velton Earle McMullen on 7 July 1917 at Delta, Leeds County, Ontario, Canada.1

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: McMullen-Pickens marriage registration #011839 dated 7 Jul 1917 at Delta, Leeds County, registered 12 Jul 1917, FHL Microfilm: MS932_422 (digital image on Ancestry.com, accessed 10 Feb 2010).
  2. [S1901] 1901 Cdn Census, Ontario, District Name Grenville South, District Number 63, Sub-district Name Augusta, Sub-district Number A-5, Schedule 1, Reference RG31, Microfilm Reel Number T-6468, Finding Aid Number 31-40, Page 4, Line 2, Family No 35 (digital image on Ancestry.com, accessed 10 Feb 2010).
  3. [S1901] 1901 Cdn Census, Ontario, District Name Grenville South, District Number 63, Sub-district Name Augusta, Sub-district Number A-5, Schedule 1, Reference RG31, Microfilm Reel Number T-6468, Finding Aid Number 31-40, Page 4, Line 2, Family No 35 (digital image on Ancestry.com, accessed 10 Feb 2010): date, age, province and parents.
  4. [S1901] 1901 Cdn Census, Ontario, District Name Grenville South, District Number 63, Sub-district Name Augusta, Sub-district Number A-5, Schedule 1, Reference RG31, Microfilm Reel Number T-6468, Finding Aid Number 31-40, Page 3, Line 50/Page 4, Line 2, Family No 35 (digital image on Ancestry.com, accessed 10 Feb 2010).
  5. [S351] Ontario Registrar General, Ontario Vital Statistics: McMullen-Pickens marriage registration #014358 dated 10 Jun 1914 at Prescott, registered 12 Jun 1914, FHL Microfilm: MS932_312 (digital image on Ancestry.com, accessed 10 Feb 2010).

Annie Pickens1,2

F, b. 15 September 1885, d. 2 May 1916
     Annie Pickens was born on 15 September 1885 at Augusta, Grenville County, Ontario, Canada, daughter of John Pickens and Sarah Cottom.1,3 She was listed as the daughter of John Pickens in the 1901 Canadian Census for Augusta, Grenville County, Ontario, Canada.4 Annie Pickens married Velton Earle McMullen on 10 June 1914 at Prescott, Ontario, Canada.1 Annie Pickens died on 2 May 1916 at Garretton, Grenville County, Ontario, Canada, at age 30.5

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: McMullen-Pickens marriage registration #014358 dated 10 Jun 1914 at Prescott, registered 12 Jun 1914, FHL Microfilm: MS932_312 (digital image on Ancestry.com, accessed 10 Feb 2010).
  2. [S1901] 1901 Cdn Census, Ontario, District Name Grenville South, District Number 63, Sub-district Name Augusta, Sub-district Number A-5, Schedule 1, Reference RG31, Microfilm Reel Number T-6468, Finding Aid Number 31-40, Page 3, Line 50, Family No 35 (digital image on Ancestry.com, accessed 10 Feb 2010): listed as Anna Pickens.
  3. [S1901] 1901 Cdn Census, Ontario, District Name Grenville South, District Number 63, Sub-district Name Augusta, Sub-district Number A-5, Schedule 1, Reference RG31, Microfilm Reel Number T-6468, Finding Aid Number 31-40, Page 3, Line 50, Family No 35 (digital image on Ancestry.com, accessed 10 Feb 2010): date, age, province and parents.
  4. [S1901] 1901 Cdn Census, Ontario, District Name Grenville South, District Number 63, Sub-district Name Augusta, Sub-district Number A-5, Schedule 1, Reference RG31, Microfilm Reel Number T-6468, Finding Aid Number 31-40, Page 3, Line 50/Page 4, Line 2, Family No 35 (digital image on Ancestry.com, accessed 10 Feb 2010).
  5. [S1563] OneWorldTree®, online www.ancestry.com, Entry for Annie Pickens (1887-1914), undocumented and unsourced family tree submitted by unknown; accessed 10 Feb 2010.

James Harvey Perry1,2,3

M, b. 25 August 1884, d. 5 November 1952
Relationship
6th great-grandson of Roger Billings
     James Harvey Perry was born on 25 August 1884 at Hammond, St Lawrence County, New York, USA.4,3,5 He was the son of Joseph Perry and Minnie Harvey Brooks.2,6 James Harvey Perry was listed as the son of Minnie Harvey Perry in the 1900 US Federal Census for 818 South Ave, Rochester, Monroe County, New York, USA.7 James Harvey Perry was listed as the son of Minnie Harvey Perry in the 1905 US State Census for 524 Lowell St, Rochester, Monroe County, New York, USA.8 James Harvey Perry was a clerk in a store on 1 June 1905.8 He was a clerk on 9 April 1908.2 He married Freda Harmon on 9 April 1908 at Rochester, Monroe County, New York, USA.2,9,10 James Harvey Perry was listed as the Head of the Household in the 1910 US Federal Census for 245 Bronson Ave, Rochester, Monroe County, New York, USA. The household included Freda Perry and Curtis James Perry.9
James Harvey Perry was a salesman in a drug store on 27 April 1910.9 He was listed as the Head of the Household in the 1915 US State Census for 204 Brunswick, Rochester, Monroe County, New York, USA. The household included Freda Perry, Curtis James Perry and Stanley Arthur Perry.11
James Harvey Perry was a druggist on 1 June 1915.11 He was a druggist fro F W Fickett at 639 Lake Ave, Rochester, Monroe County, New York, USA, on 12 September 1918.4 He and Freda Harmon lived at 67 Primrose St, Rochester, Monroe County, New York, USA, on 12 September 1918.4 James Harvey Perry was listed as the Head of the Household in the 1920 US Federal Census for 10 Emanon St, Rochester, Monroe County, New York, USA. The household included Freda Perry, Curtis James Perry, Stanley Arthur Perry and Mildred Louise Perry.12
James Harvey Perry was a druggist in a drug store on 13 January 1920.12 He witnessed the marriage of George John Mender and Josephine Perry on 14 July 1920 at Pittsford, Monroe County, New York, USA.13,14,15 James Harvey Perry survived the death of Alan Brooks Perry on 7 October 1921 at 111 Keller St, Rochester, Monroe County, New York, USA.16,17 James Harvey Perry was listed as the Head of the Household in the 1925 US State Census for 23 Treyer St, Rochester, Monroe County, New York, USA. The household included Freda Perry, Curtis James Perry, Stanley Arthur Perry and Mildred Louise Perry.18
James Harvey Perry was a druggist on 1 June 1925.18 He survived the death of Minnie Harvey Brooks on 28 January 1928 at Strong Memorial Hospital, Rochester, Monroe County, New York, USA.19,14 James Harvey Perry was listed as the Head of the Household in the 1930 US Federal Census for 1334 St Paul St, Rochester, Monroe County, New York, USA. The household included Freda Perry, Curtis James Perry and Mildred Louise Perry.10
James Harvey Perry was a pharmacist in a retail drug store on 2 April 1930.10 He was listed as the Head of the Household in the 1940 US Federal Census for 157 Ridgeway Ave, Rochester, Monroe County, New York, USA. The household included Freda Perry, Curtis James Perry, Stanley Arthur Perry, Mildred Louise Luckhurst and Owen Edward Luckhurst.20
James Harvey Perry was a pharmacist in his ownl drug store on 3 April 1940.20 He and Curtis James Perry lived at 157 Ridgeway Ave, Rochester, Monroe County, New York, USA, on 16 October 1940.21 James Harvey Perry was self employed at 1453 Clinton North, Rochester, Monroe County, New York, USA, on 27 April 1942.3 He and Freda Perry lived at 1738 St Paul St, Rochester, Monroe County, New York, USA, on 27 April 1942.3 James Harvey Perry was listed as the Head of the Household in the 1950 US Federal Census for 115 down Ridge Rd, Rochester, Monroe County, New York, USA. The household included Freda Perry, Stanley Arthur Perry, Mildred Louise Luckhurst and Althea Mae Perry.22
James Harvey Perry was a druggist in a retail drug store on 18 April 1950.22 He operated a pharmacy at Clinton Ave N and Norton St, Rochester, Monroe County, New York, USA, for fourteen years until March 1952.23 He died on 5 November 1952 at Rochester, Monroe County, New York, USA, at age 6824,23 and was buried on 8 November 1952 at Webster Rural Cemetery, Webster, Monroe County, New York, USA.23,25

Children of James Harvey Perry and Freda Harmon

Citations

  1. [S1914] "World War I Draft Card", United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. Serial Number 3147, Order Number 3687; viewed 19 Jul 2022: signed James Harvey Perry.
  2. [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.
  3. [S1939] "World War II Draft Card", The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 474; Serial Number U857; viewed 18 Jul 2022.
  4. [S1914] "World War I Draft Card", United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. Serial Number 3147, Order Number 3687; viewed 19 Jul 2022.
  5. [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): month, year, age and state.
  6. [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).
  7. [S1900] 1900 US Census, New York, Oswego County, Rochester Ward 14, National Archives microfilm T623, Roll 1075, Enumeration District 91, Page 1B, Line 96-Page 2A, Line 4 (digital image on Ancestry.com, accessed 20 Feb 2010).
  8. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 05; County: Monroe; Page: 31; viewed 16 Jul 2022.
  9. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 19, Monroe, New York; Roll: T624_990; Page: 11B; Enumeration District: 0198; FHL microfilm: 1375003; viewed 18 Jul 2022.
  10. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 1A; Enumeration District: 0014; FHL microfilm: 2341183; viewed 18 Jul 2022.
  11. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 07; Assembly District: 02; City: Rochester Ward 12; County: Monroe; Page: 16; viewed 18 Jul 2022.
  12. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York; Roll: T625_1124; Page: 8A; Enumeration District: 185; viewed 18 Jul 2022.
  13. [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.
  14. [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.
  15. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 9A; Enumeration District: 0139; FHL microfilm: 2341187; viewed 22 Jul 2022.
  16. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 53855; viewed 22 Jul 2022.
  17. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Oct 1921, Sat, Page 24; viewed 17 Jul 2022.
  18. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 12; Assembly District: 03; City: Rochester Ward 17; County: Monroe; Page: 8; viewed 18 Jul 2022.
  19. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 1999; viewed 17 Jul 2022.
  20. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 2A; Enumeration District: 65-91; viewed 18 Jul 2022.
  21. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147; Serial Number 2193, Order Number V-1452; viewed 18 Jul 2022.
  22. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Rochester, Monroe, New York; Roll: 4695; Sheet Number: 16; Enumeration District: 69-271; viewed 18 Jul 2022.
  23. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 07 Nov 1952, Fri, Page 27; URL: https://www.newspapers.com/image/137851506/,0.44801214,0.13300775,0.5827717&xid=3355; viewed 18 Jul 2022.
  24. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 68536; viewed 18 Jul 2022.
  25. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/177544654/james-h-perry : accessed ), memorial page for James H Perry (unknown–Nov 1952), Find a Grave Memorial ID 177544654, citing Webster Rural Cemetery, Webster, Monroe County, New York, USA; Maintained by Cheryl Ayres (contributor 46935923).
  26. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York; Roll: T625_1124; Page: 8B; Enumeration District: 185; viewed 18 Jul 2022.
  27. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 073097452; viewed 18 Jul 2022.

Richard Edward Perry1,2,3

M, b. 24 October 1886, d. 10 December 1946
Relationship
6th great-grandson of Roger Billings
     Richard Edward Perry was born on 24 October 1886 at Hammond, St Lawrence County, New York, USA.4,5,3 He was the son of Joseph Perry and Minnie Harvey Brooks.6,3,7 Richard Edward Perry was listed as the son of Minnie Harvey Perry in the 1900 US Federal Census for 818 South Ave, Rochester, Monroe County, New York, USA.8 Richard Edward Perry was listed as the son of Minnie Harvey Perry in the 1905 US State Census for 524 Lowell St, Rochester, Monroe County, New York, USA.2 Richard Edward Perry was a painter on 1 June 1905.2 He was listed as the son of Minnie Harvey Perry in the 1910 US Federal Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.3 Richard Edward Perry was a house painter on 16 April 1910.3 He was listed as the son of Minnie Harvey Perry in the 1915 US State Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.9 Richard Edward Perry was a paper hanger on 1 June 1915.9 He served in the military from 26 May 1918 to 21 January 1919, Coy L, 345th Infantry US Army.10 He served overseas from 24 August 1918 to 5 January 1919.11 He was listed as the son of Minnie Harvey Perry in the 1920 US Federal Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.12 Richard Edward Perry was a decorator for a painting company on 10 January 1920.12 He survived the death of Alan Brooks Perry on 7 October 1921 at 111 Keller St, Rochester, Monroe County, New York, USA.13,14 Richard Edward Perry witnessed the marriage of George A Hemming and Mary L Perry on 15 July 1922 at Rochester, Monroe County, New York, USA.15,16,17 Richard Edward Perry was listed as the son of Minnie Harvey Perry in the 1925 US State Census for 267 Parsells, Rochester, Monroe County, New York, USA.7 Richard Edward Perry was a painter and decorator on 1 June 1925.7 He survived the death of Minnie Harvey Brooks on 28 January 1928 at Strong Memorial Hospital, Rochester, Monroe County, New York, USA.18,16 Richard Edward Perry was listed as the brother-in-law of George A Hemming in the 1930 US Federal Census for 267 Parsells Ave, Rochester, Monroe County, New York, USA.17 Richard Edward Perry was a decorator of Interior Decorating on 10 April 1930.17 He died on 10 December 1946 at Rochester, Monroe County, New York, USA, at age 6019,10 and was buried at Riverside Cemetery, Rochester, Monroe County, New York, USA.10

Citations

  1. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147; Serial Number U201; viewed 22 Jul 2022: signed Richard E Perry.
  2. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 05; County: Monroe; Page: 31; viewed 16 Jul 2022.
  3. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 5, Monroe, New York; Roll: T624_989; Page: 2A; Enumeration District: 0067; FHL microfilm: 1375002; viewed 16 Jul 2022.
  4. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147; Serial Number U201; viewed 22 Jul 2022.
  5. [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): month, year, age and state.
  6. [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).
  7. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 02; City: Rochester Ward 18; County: Monroe; Page: 6; 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 96-Page 2A, Line 4 (digital image on Ancestry.com, accessed 20 Feb 2010).
  9. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 04; City: Rochester Ward 05; County: Monroe; Page: 37; viewed 17 Jul 2022.
  10. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at Washington DC; Washington DC, USA; Applications for Headstones for U.S. Military Veterans, 1925-1941; NAID: A1, 2110-C; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General; viewed 22 Jul 2022.
  11. [S1313] Ancestry.com, online www.Ancestry.com, New York State Abstracts of World War I Military Service, 1917–1919. Adjutant General's Office. Series B0808. New York State Archives, Albany, New York. Number 2944398; viewed 22 Jul 2022.
  12. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 5, Monroe, New York; Roll: T625_1121; Page: 5B; Enumeration District: 72; viewed 17 Jul 2022.
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 53855; viewed 22 Jul 2022.
  14. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Oct 1921, Sat, Page 24; viewed 17 Jul 2022.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices.; Number: 39302; viewed 18 Jul 2022.
  16. [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.
  17. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 9A; Enumeration District: 0139; FHL microfilm: 2341187; viewed 22 Jul 2022.
  18. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 1999; viewed 17 Jul 2022.
  19. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 70566; viewed 22 Jul 2022.

Alan Brooks Perry1,2,3

M, b. 28 May 1889, d. 7 October 1921
Relationship
6th great-grandson of Roger Billings
     Alan Brooks Perry was born on 28 May 1889 at Hammond, St Lawrence County, New York, USA.2,4,1 He was the son of Joseph Perry and Minnie Harvey Brooks.1,3,5 Alan Brooks Perry was listed as the son of Minnie Harvey Perry in the 1900 US Federal Census for 818 South Ave, Rochester, Monroe County, New York, USA.6 Alan Brooks Perry was listed as the son of Minnie Harvey Perry in the 1905 US State Census for 524 Lowell St, Rochester, Monroe County, New York, USA.7 Alan Brooks Perry was a clerk in a tobacco store on 1 June 1905.7 He married Claudia Louise Fox on 2 March 1909 at Rochester, Monroe County, New York, USA.1,8,5 Alan Brooks Perry was listed as the son of Minnie Harvey Perry in the 1910 US Federal Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.5 Alan Brooks Perry was a sheet metal worker in a sheet metal shop on 16 April 1910.5 He was listed as the Head of the Household in the 1915 US State Census for 763 Clifford Ave, Rochester, Monroe County, New York, USA. The household included Claudia Louise Perry, Doris Louise Perry and Alan Brooks Perry.9
Alan Brooks Perry was a Kodak worker on 1 June 1915.9 He was a film maker for Eastman Kodak at Rochester, Monroe County, New York, USA, on 5 January 1917.2 He was listed as the Head of the Household in the 1920 US Federal Census for 763 Clifford Ave, Rochester, Monroe County, New York, USA. The household included Claudia Louise Perry, Doris Louise Perry and Alan Brooks Perry.10
Alan Brooks Perry was an assembler at a camera factory on 8 January 1920.10 He died on 7 October 1921 at 111 Keller St, Rochester, Monroe County, New York, USA, at age 3211,12 and was buried on 11 October 1921 at Riverside Cemetery, Rochester, Monroe County, New York, USA.13,14

Children of Alan Brooks Perry and Claudia Louise Fox

Citations

  1. [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.
  2. [S1914] "World War I Draft Card", United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm. No 125; viewed 22 Jul 2022.
  3. [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).
  4. [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): month, year, age and state.
  5. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 5, Monroe, New York; Roll: T624_989; Page: 2A; Enumeration District: 0067; FHL microfilm: 1375002; viewed 16 Jul 2022.
  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-Page 2A, Line 4 (digital image on Ancestry.com, accessed 20 Feb 2010).
  7. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 05; County: Monroe; Page: 31; viewed 16 Jul 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 4764; viewed 22 Jul 2022.
  9. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: Rochester Ward 08; County: Monroe; Page: 03; viewed 22 Jul 2022.
  10. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 1A; Enumeration District: 95; viewed 22 Jul 2022.
  11. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 53855; viewed 22 Jul 2022.
  12. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Oct 1921, Sat, Page 24; viewed 17 Jul 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 09 Oct 1921, Sun, Page 7; URL: https://www.newspapers.com/image/135527541/,0.85634476,0.7177462,0.91930205&xid=3355; viewed 22 Jul 2022.
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/203303827/… accessed 22 July 2022), memorial page for Alan Brooks Perry (28 May 1889–7 Oct 1921), Find a Grave Memorial ID 203303827, citing Riverside Cemetery, Rochester, Monroe County, New York, USA; Maintained by RamklovFamily (contributor 49305331).
  15. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 15 Jun 2008, Sun, Page 25; URL: https://www.newspapers.com/image/137607590/,0.4147911,0.5149726,0.54404885&xid=3355; viewed 25 Jul 2022.

Mary L Perry1,2,3

F, b. 21 January 1892, d. 16 June 1976
Relationship
6th great-granddaughter of Roger Billings
     Mary L Perry was born on 21 January 1892 at Hammond, St Lawrence County, New York, USA.4,5,3 She was the daughter of Joseph Perry and Minnie Harvey Brooks.3,1,2 Mary L Perry was listed as the daughter of Minnie Harvey Perry in the 1900 US Federal Census for 818 South Ave, Rochester, Monroe County, New York, USA.6 Mary L Perry was listed as the daughter of Minnie Harvey Perry in the 1905 US State Census for 524 Lowell St, Rochester, Monroe County, New York, USA.7 Mary L Perry was listed as the daughter of Minnie Harvey Perry in the 1910 US Federal Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.2 Mary L Perry was listed as the daughter of Minnie Harvey Perry in the 1915 US State Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.8 Mary L Perry was a stenographer on 1 June 1915.8 She was listed as the daughter of Minnie Harvey Perry in the 1920 US Federal Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.9 Mary L Perry was a bookkeeper at a machine company on 10 January 1920.9 She survived the death of Alan Brooks Perry on 7 October 1921 at 111 Keller St, Rochester, Monroe County, New York, USA.10,11 Mary L Perry and George A Hemming obtained a marriage license.12 Mary L Perry was a bookkeeper at Rochester, Monroe County, New York, USA, on 15 July 1922.3 She married George A Hemming on 15 July 1922 at Rochester, Monroe County, New York, USA.3,13,14 Mary L Hemming was listed as the daughter of Minnie Harvey Perry in the 1925 US State Census for 267 Parsells, Rochester, Monroe County, New York, USA.15 Mary L Perry survived the death of Edith Lucille Hemming on 5 November 1925 at 267 Parsells Ave, Rochester, Monroe County, New York, USA.16,17 Mary L Hemming survived the death of Minnie Harvey Brooks on 28 January 1928 at Strong Memorial Hospital, Rochester, Monroe County, New York, USA.18,13 Mary L Hemming was listed as the wife of George A Hemming in the 1930 US Federal Census for 267 Parsells Ave, Rochester, Monroe County, New York, USA.14 Mary L Hemming was listed as the wife of George A Hemming in the 1940 US Federal Census for 1165 Garson Ave, Rochester, Monroe County, New York, USA.19 Mary L Perry was a counter girl on 10 April 1940.19 She and George A Hemming lived at 1165 Garson Ave, Rochester, Monroe County, New York, USA, in 1943.20 Mary L Perry and George A Hemming lived at 1165 Garson Ave, Rochester, Monroe County, New York, USA, in 1949.21 Mary L Hemming was listed as the wife of George A Hemming in the 1950 US Federal Census for 1165 Garson Ave, Rochester, Monroe County, New York, USA.22 Mary L Perry was runs a paper rolling machine for a maker of protectographs on 18 April 1950.22 She survived the death of James Harvey Perry on 5 November 1952 at Rochester, Monroe County, New York, USA.23,24 Mary L Perry was left a widow by the death of George A Hemming on 9 August 1956.25,26,27 Mary L Perry and Marian N Pringle lived at 1165 Garson Ave, Rochester, Monroe County, New York, USA, in 1959.28 Mary L Perry and Josephine Perry lived at Rochester, Monroe County, New York, USA, in 1968.29 Mary L Hemming survived the death of Josephine Perry on 18 July 1969 at 5 Lynbrook Dr, Rochester, Monroe County, New York, USA.30,31,32 Mary L Perry died on 16 June 1976 at Genesee Hospital, Rochester, Monroe County, New York, USA, at age 84.4,33

Children of Mary L Perry and George A Hemming

Citations

  1. [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).
  2. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 5, Monroe, New York; Roll: T624_989; Page: 2A; Enumeration District: 0067; FHL microfilm: 1375002; viewed 16 Jul 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices.; Number: 39302; viewed 18 Jul 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 073-03-0320; viewed 25 Jul 2022.
  5. [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): month, year, age and state.
  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-Page 2A, Line 4 (digital image on Ancestry.com, accessed 20 Feb 2010).
  7. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 05; County: Monroe; Page: 31; viewed 16 Jul 2022.
  8. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 04; City: Rochester Ward 05; County: Monroe; Page: 37; viewed 17 Jul 2022.
  9. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 5, Monroe, New York; Roll: T625_1121; Page: 5B; Enumeration District: 72; viewed 17 Jul 2022.
  10. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 53855; viewed 22 Jul 2022.
  11. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Oct 1921, Sat, Page 24; viewed 17 Jul 2022.
  12. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 19 Jul 1922, Wed, Page 30; URL: https://www.newspapers.com/image/135592261/,0.71136165,0.8494799,0.921988&xid=3398; viewed 25 Jul 2022.
  13. [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.
  14. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 9A; Enumeration District: 0139; FHL microfilm: 2341187; viewed 22 Jul 2022.
  15. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 02; City: Rochester Ward 18; County: Monroe; Page: 6; viewed 17 Jul 2022.
  16. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 63239; viewed 29 Jul 2022.
  17. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 06 Nov 1925, Fri, Page 28; URL: https://www.newspapers.com/image/135146730/,0.5020878,0.7503997,0.5374578&xid=3355; viewed 27 Jul 2022.
  18. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 1999; viewed 17 Jul 2022.
  19. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 2A; Enumeration District: 65-270B; viewed 26 Jul 2022.
  20. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1943, page 397; viewed 28 Jul 2022.
  21. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1949, Page 431; viewed 29 Jul 2022.
  22. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Rochester, Monroe, New York; Roll: 5273; Sheet Number: 1; Enumeration District: 69-316; viewed 26 Jul 2022.
  23. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 68536; viewed 18 Jul 2022.
  24. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 07 Nov 1952, Fri, Page 27; URL: https://www.newspapers.com/image/137851506/,0.44801214,0.13300775,0.5827717&xid=3355; viewed 18 Jul 2022.
  25. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 52666; viewed 27 Jul 2022.
  26. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 11 Aug 1956, Sat, Page 10; URL: https://www.newspapers.com/image/135633074/,0.6075671,0.1559516,0.6686877&xid=3355; viewed 27 Jul 2022.
  27. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1959; viewed 27 Jul 2022: Mary was listed as a widow in the city directory.
  28. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1959, page 506/924; viewed 27 Jul 2022.
  29. [S4083] Bessie Bryson Billings, Billing(s) Family, p107.
  30. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, Ny, Usa; New York State Death Index. Certificate Number: 52304; viewed 31 Jul 2022.
  31. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 19 Jul 1969, Sat, Page 32; URL: https://www.newspapers.com/image/136745166/,0.2667472,0.51062006,0.32681698&xid=3355; viewed 31Jul 2022.
  32. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 128-07-7872; viewed 31 Jul 2022.
  33. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 17 Jun 1976, Thu, Page 24; viewed 26 Jul 2022.

Josephine Perry1,2,3

F, b. 26 May 1894, d. 18 July 1969
Relationship
6th great-granddaughter of Roger Billings
     Josephine Perry was born on 26 May 1894 at Hammond, St Lawrence County, New York, USA.4,5,6 She was the daughter of Joseph Perry and Minnie Harvey Brooks.3,1,2 Josephine Perry was listed as the daughter of Minnie Harvey Perry in the 1900 US Federal Census for 818 South Ave, Rochester, Monroe County, New York, USA.7 Josephine Perry was listed as the daughter of Minnie Harvey Perry in the 1905 US State Census for 524 Lowell St, Rochester, Monroe County, New York, USA.8 Josephine Perry was listed as the daughter of Minnie Harvey Perry in the 1910 US Federal Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.2 Josephine Perry was a (illegible) sales lady on 1 June 1915.9 She was a clerk in an office on 10 January 1920.10 She married George John Mender on 14 July 1920 at Pittsford, Monroe County, New York, USA.3,11,12 Josephine Mender survived the death of Alan Brooks Perry on 7 October 1921 at 111 Keller St, Rochester, Monroe County, New York, USA.13,14 Josephine Mender witnessed the marriage of George A Hemming and Mary L Perry on 15 July 1922 at Rochester, Monroe County, New York, USA.15,11,12 Josephine Mender survived the death of Minnie Harvey Brooks on 28 January 1928 at Strong Memorial Hospital, Rochester, Monroe County, New York, USA.16,11 Josephine Perry and George John Mender were divorced on 20 November 1929 at Rochester, Monroe County, New York, USA.4,12 Josephine Mender was listed as the sister-in-law of George A Hemming in the 1930 US Federal Census for 267 Parsells Ave, Rochester, Monroe County, New York, USA.12 Josephine Perry was a sales-lady in a retail drug store on 10 April 1930.12 She was a clerk in a drug store on 7 April 1931.4 She and Edgar E Brower obtained a marriage license on 7 April 1931 at Rochester, Monroe County, New York, USA.4,17,18 Josephine Perry married second Edgar E Brower on 9 April 1931 at Rochester, Monroe County, New York, USA.19,17,18 Josephine Brower was listed as the wife of Edgar E Brower in the 1940 US Federal Census for 1054 Bay St, Rochester, Monroe County, New York, USA.17 Josephine Perry was a clerk in a drug store on 1 April 1940.17 She survived the death of Jean M Mender on 27 November 1942 at Hepburn Hospital, Ogdensburg, St Lawrence County, New York, USA.20,21 Josephine Brower was listed as the wife of Edgar E Brower in the 1950 US Federal Census for 664 Winston Rd North, Rochester, Monroe County, New York, USA.22 Josephine Perry survived the death of James Harvey Perry on 5 November 1952 at Rochester, Monroe County, New York, USA.23,24 Josephine Perry and Mary L Perry lived at Rochester, Monroe County, New York, USA, in 1968.25 Josephine Perry died on 18 July 1969 at 5 Lynbrook Dr, Rochester, Monroe County, New York, USA, at age 7526,27,5 and was buried on 21 July 1969 at Webster Rural Cemetery, Webster, Monroe County, New York, USA.27

Child of Josephine Perry and George John Mender

Child of Josephine Perry and Edgar E Brower

  • William E Brower18,17

Citations

  1. [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).
  2. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 5, Monroe, New York; Roll: T624_989; Page: 2A; Enumeration District: 0067; FHL microfilm: 1375002; viewed 16 Jul 2022.
  3. [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.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe, New York, Number 64167; viewed 31 Jul 2022.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 128-07-7872; viewed 31 Jul 2022.
  6. [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): month, year, age and state.
  7. [S1900] 1900 US Census, New York, Oswego County, Rochester Ward 14, National Archives microfilm T623, Roll 1075, Enumeration District 91, Page 1B, Line 96-Page 2A, Line 4 (digital image on Ancestry.com, accessed 20 Feb 2010).
  8. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 05; County: Monroe; Page: 31; viewed 16 Jul 2022.
  9. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 04; City: Rochester Ward 05; County: Monroe; Page: 37; viewed 17 Jul 2022.
  10. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 5, Monroe, New York; Roll: T625_1121; Page: 5B; Enumeration District: 72; viewed 17 Jul 2022.
  11. [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.
  12. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 9A; Enumeration District: 0139; FHL microfilm: 2341187; viewed 22 Jul 2022.
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 53855; viewed 22 Jul 2022.
  14. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Oct 1921, Sat, Page 24; viewed 17 Jul 2022.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices.; Number: 39302; viewed 18 Jul 2022.
  16. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 1999; viewed 17 Jul 2022.
  17. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 13B; Enumeration District: 65-236; viewed 31 Jul 2022.
  18. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 19 Jul 1969, Sat, Page 32; viewed 31Jul 2022.
  19. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 8138; viewed 31 Jul 2022.
  20. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/27947208/jean-brouse: accessed 01 August 2022), memorial page for Jean Mender Brouse (26 Jun 1920–27 Nov 1942), Find a Grave Memorial ID 27947208, citing Saint Mary's Cemetery, Ogdensburg, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).
  21. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 02 Dec 1942, Wed, Page 13; viewed 1 Aug 2022.
  22. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Rochester, Monroe, New York; Roll: 5272; Sheet Number: 1; Enumeration District: 69-311; viewed 31 Jul 2022.
  23. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 68536; viewed 18 Jul 2022.
  24. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 07 Nov 1952, Fri, Page 27; URL: https://www.newspapers.com/image/137851506/,0.44801214,0.13300775,0.5827717&xid=3355; viewed 18 Jul 2022.
  25. [S4083] Bessie Bryson Billings, Billing(s) Family, p107.
  26. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, Ny, Usa; New York State Death Index. Certificate Number: 52304; viewed 31 Jul 2022.
  27. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 19 Jul 1969, Sat, Page 32; URL: https://www.newspapers.com/image/136745166/,0.2667472,0.51062006,0.32681698&xid=3355; viewed 31Jul 2022.
  28. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 02; City: Rochester Ward 18; County: Monroe; Page: 6; viewed 17 Jul 2022.

Earl Kitchener Stanford1,2

M, b. 29 December 1914, d. 18 June 1962
     Earl Kitchener Stanford also went by the name of Kitch.3 He was born on 29 December 1914 at 39 Amy St, Brockville, Leeds County, Ontario, Canada, son of Harry Bloomfield Stanford and Maud Alice Parr.1,2,3 He was listed as the step-son of Frederick Herbin in the 1921 Canadian Census for 148 Pearl St E, Brockville, Leeds County, Ontario, Canada.4 Earl Kitchener Stanford was a gardener at Brockville, Leeds County, Ontario, Canada, on 3 May 1934.2 He married Eleanor Jean Cossitt, daughter of Herbert Gwyn Cossitt and Katherine Leona Kilborn, on 3 May 1934 at Brockville, Leeds County, Ontario, Canada.2,5 Earl Kitchener Stanford was a plumber in 1935.6 He and Eleanor Jean Stanford lived at 18 Home St, Brockville, Leeds County, Ontario, Canada, in 1935.6 Earl Kitchener Stanford was a lumber merchant in 1957.7 He and Eleanor Jean Stanford lived at RR 4, Brockville, Leeds County, Ontario, Canada, in 1957.7 Earl Kitchener Stanford was a merchant in 1962.8 He and Eleanor Jean Stanford lived at Highway 29, Leeds County, Ontario, Canada, in 1962.8 Earl Kitchener Stanford died on 18 June 1962 at age 473,9 and was buried at Oakland Cemetery, Brockville, Leeds County, Ontario, Canada.3

Children of Earl Kitchener Stanford and Eleanor Jean Cossitt

  • Bryan Kitchener Stanford10
  • Gary C Stanford8

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: Registrations of Births and Stillbirths, 1869-1913; Reel: 250; Record Group: Rg 80-2. Number 034968; viewed 4 Aug 2022.
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Ontario Marriages, 1933-1934. Number 014478; viewed 3 Aug 2022.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/201081802/… accessed 04 August 2022), memorial page for Earle Kitchener “Kitch” Stanford (29 Dec 1914–18 Jun 1962), Find a Grave Memorial ID 201081802, citing Oakland Cemetery, Brockville, Leeds and Grenville United Counties, Ontario, Canada; Maintained by DBic (contributor 49254993).
  4. [S1921] 1921 Cencus, online http://www.bac-lac.gc.ca/eng/census/1921/Pages/…, Library and Archives Canada. Sixth Census of Canada, 1921. Ottawa, Ontario, Canada: Library and Archives Canada, 2013. Series RG31. Statistics Canada Fonds. Reference Number: RG 31; Folder Number: 69; Census Place: 69, Leeds, Ontario; Page Number: 13; viewed 4 Aug 2022.
  5. [S4083] Bessie Bryson Billings, Billing(s) Family, p104.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980; Electoral District: Leeds, Reference Number: M-4742; viewed 4 Aug 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980; Electoral District: Leeds, Reference Number: M-4926; viewed 4 Aug 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980; Electoral District: Leeds, Reference Number: M-5036; viewed 3 Aug 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980; Electoral District: Leeds, Reference Number: M-5094; viewed 3 Aug 2022.
  10. [S1314] Ancestry Trees, www.ancestry.com, Elliott Tree, entry for Living Stanford (?-?), submitted by ShaeClairmont, unsourced; accessed 5 Mar 2010.
 
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.