Minnie Wade1

F, #54424, b. 1864
  • Birth*: 1864; Cramahe Twp., Northumberland Co., Canada West; Date 1861 & location Ont. per 1881 Census. Date 1864 & location Ont. per 1871 Census.1,2
  • Census*: April 1871; Cramahe Twp., Northumberland Co., Ontario; Age 7 at 1871 Census: see Thomas Wade1
  • Census: April 1881; Cobourg, Northumberland Co., Ontario; Age 20 at 1881 Census: Wade, Minnie, 20, b. Ont., Irish, CE, servant, single (1881 Census: Cobourg, Northumberland Co., dist. pg. 16 of 104, line 23 - ancestry.com)
    Note: Minnie Wade appears with the family of Thos. G. Bevan who is shown to be a "Hotel Keeper". Age is a few years out but that is normal for a young woman away from home.2

Citations

  1. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  2. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.

Angus M. Peterson1

M, #54425, b. 1850
  • Birth*: 1850; Cramahe Twp., Northumberland Co., Canada West; Date 1850 & location Cda. per 1851 Census.1
  • Census*: 1851; Cramahe Twp., Northumberland Co., Canada West; Age 1 at 1851 Census: see Thomas Peterson1

Citations

  1. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.

William Ryerson Wade1,2,3

M, #54426, b. 8 September 1863, d. 5 February 1896

  • Birth*: 8 September 1863; Brighton Twp., Northumberland Co., Canada West; Date Sep 8 1863 per Memorial. Date 1863 & location Brighton Twp. per Death Reg'n. Date 1863 & location Ont. per 1871 Census. Date Sep 8 1863 per family tree of elizabethlinngiles on ancestry.com, Nov 24 2011.2,4,5,6
  • Marriage*: 12 June 1890; Hamilton Twp., Northumberland Co., Ontario; Marriage Reg'n.#008604: Groom: William Ryerson Wade; Age: 26; Res.: Dunchurch, Hagerman Twp., Dist. of Parry Sound; Born: Brighton Twp.; Status: bachelor; Occ.: Physician; Parents: William & Amarilla Wadw; Bride: Ada Jane Macklin; Age 25; Res. & Born: Hamilton Twp.; Status: spinster; Parents: Edmund & Jane Macklin; Wit.: R. J. Wade, Brighton & Ella J. Macklin, ?Pennwell?; Date: Jun 12 1890; Place: Hamilton Twp.; Rel.: Meth.; Performed by: Rev. John A. McCaimus?; Reg'r.: A. R. Eagleson (Ontario Marriage Registration, #008604-1890, ancestry.com); Principal=Ada Jane Macklin7
  • Death*: 5 February 1896; Hagerman Twp., Dunchurch, Parry Sound Dist., Ontario; Death Reg'n.#013001; Name: William Ryerson Wade; Date: Feb 5 1896; Age: 32; Occ.: Physician; Born: Brighton Twp., Northumberland Co.; Cause: membranous laryngitis; Phys.; Dr. R. Wade & Lyreman; Inf.: R. Wade, M.D., Brighton; Reg'd.: Feb 19 1896; Rel.: Meth.; Reg'r.: F. Macfie, Hagerman, Div. of Parry Sound Dist. (Ontario Death Registration, #013001-1896, ancestry.com) Date Feb 5, 1896 per Memorial. per family tree of elizabethlinngiles on ancestry.com, Nov 24 2011.4,5,8
  • Burial*: 7 February 1896; Waite Cemetery, Cramahe Twp., Northumberland Co., Ontario; Memorial: (See Exhibit) Wm. Ryerson Wade M.D.; Born; Sept. 8, 1863; Died; Feb. 5, 1896; Aged; 33 Y'rs. 4 M. & 27 D. (Waite Cemetery, Cramahe Twp., Jul 3 2004)5
  • Census*: April 1871; Brighton Twp., Northumberland Co., Ontario; Age 8 at 1871 Census: see William Wade2
  • Census: April 1881; Brighton Twp., Northumberland Co., Ontario; Age 17 at 1881 Census: see William Wade9

Family: Ada Jane Macklin b. 9 Jun 1865, d. 23 Jan 1892

Citations

  1. William Ryerson Wade per marr. reg'n.
  2. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  4. [S82] Tree on Ancestry.com, online unknown url.
  5. [S15] Unknown author, Tombstone Inscription.
  6. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  7. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #008604-1890.
  8. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #013001-1896.
  9. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.

Ann Wade1

F, #54428, b. 1844
  • Birth*: 1844; Haldimand Twp., Northumberland Co., Ontario; Date 1844 & location UC per 1861 Census.1
  • Census*: April 1861; Cramahe Twp., Northumberland Co., Ontario; Age 17 at 1861 Census: see Abraham Wade1

Citations

  1. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.

Joseph Wade1

M, #54429, b. 1830
  • Birth*: 1830; Ontario; Date 1830 & location UC per 1861 Census.1
  • Census*: April 1861; Cramahe Twp., Northumberland Co., Ontario; Age 31 at 1861 Census: see Abraham Wade1

Citations

  1. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.

Richard Wade1

M, #54430, b. 1851
  • Birth*: 1851; Haldimand Twp., Northumberland Co., Ontario; Date 1851 & location UC per 1861 Census.1
  • Census*: April 1861; Cramahe Twp., Northumberland Co., Ontario; Age 10 at 1861 Census: see Abraham Wade1

Citations

  1. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.

James Taylor1

M, #54431, b. circa 1855
  • Birth*: circa 1855; per marriage reg'n. of daughter Lillian Ebadona (Taylor) Wade.1
  • Marriage*: before 1880; per marriage reg'n. of daughter Lillian Ebadona (Taylor) Wade.; Principal=Emily Elizabeth Donaghy1
  • Residence*: 26 June 1910; Brighton, Northumberland Co., Ontario; Informant for Death Reg'n. of his wife Emily Elizabeth (Donaghy) Taylor.2

Family: Emily Elizabeth Donaghy b. 4 Mar 1842, d. 26 Jun 1910

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.

Emily Elizabeth Donaghy1,2,3

F, #54432, b. 4 March 1842, d. 26 June 1910
  • Birth*: 4 March 1842; Cramahe Twp., Northumberland Co., Canada West; Date 1841 & location UC per 1861 Census. Date 1840 & location Cda. per 1851 Census. Date Mar 4 1842 & location Brighton per Death Reg'n. per marriage reg'n. of daughter Lillian Ebadona (Taylor) Wade.2,3,4
  • Marriage*: before 1880; per marriage reg'n. of daughter Lillian Ebadona (Taylor) Wade.; Principal=James Taylor2
  • Death*: 26 June 1910; Brighton, Northumberland Co., Ontario; Death Reg'n.#021830: Name: Emily Elizabeth Taylor; Date: Jun 26 1910; Age: 68y; Res.: Brighton Village; Born: Brighton, Mar 4 1842; Status: married; Parents: Andrew Donaghy & Mary Ann Ruston, both born Brighton Twp.; Phys.: R. J. Wade; Inf.: James Taylor; Reg'd.: Jun 27 1910 (Ontario Death Registration, #021830-1910, ancestry.com)3
  • Census*: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 11 at 1851 Census: see Andrew Donaghy5
  • Census: April 1861; Brighton Twp., Northumberland Co., Canada West; Age 20 at 1861 Census: see Mary Donaghy (mother)4
  • Residence*: 9 November 1878; Conc 3 Lot 5, Brighton Twp., Northumberland Co., Ontario; Land Registry Records (QC K2282) show that Emily Taylor & James Taylor, heirs ?..son? provided a Quit Claim to William H. Donaghy for 25 acres in the west half of lot 5, conc 3, Cramahe Twp. ITS Date: Nov 9 1878. Reg'n. Date: Nov 14 1878. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Conc 3, Lot 5, pg. 154 of 320, pg. 1, copied from OnLand.ca by Dan Apr 13 2020)6
  • Married Name: before 1880; Taylor2

Family: James Taylor b. c 1855

  • Marriage*: before 1880; per marriage reg'n. of daughter Lillian Ebadona (Taylor) Wade.; Principal=James Taylor2

Citations

  1. Emily Elizabeth per Death Reg'n.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  5. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  6. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Wade Harcla Morrow1

M, #54433, b. 12 November 1894, d. 1978

  • Birth*: 12 November 1894; Main St., Brighton, Northumberland Co., Ontario; Birth Reg'n.#501191: Name: Wade Harcla Morrow; Date: Nov 12 1894; Parents: James Harcla Morrow, age 37, Irish, b. Brighton Twp., dealing agr. impl. & Irene Alzina Wade, age 35, Eng., b. Brighton Twp.; Children - born & living - 4; Inf.: Oscar L. Morrow, older brother; Reg'd.: Dec 31 1948; Phys.; R. J. Wade, Brighton (Ontario Late Birth Registration, #501191-1948, ancestry.com) Date 1894 & location Brighton per marriage reg'n. - Evelyn Mae Vincent.2,3
  • Marriage*: 18 May 1921; Brighton, Northumberland Co., Ontario; Marriage Reg'n.#016949: Groom: Hade Harcla Morrow; Age: 26; Res. & Born: Brighton; Status: bachelor; Occ.: Agent; Rel.: Meth.; Parents: James Harcla Morrow, b. Hilton & Irena Wade; Bride: Evelyn Mae Vincent; Age: 22; Res. & Born: Brighton; Status: spinster; Rel.: Pres.; Parents: John Robert Vincent, b. Brighton & Rosa Roblin; Intended Place of Marr.: Brighton; Wit.: Mr. & Mrs. William Bulkley, Brighton; Date: May 18 1921; Place: Brighton; Performed by: A.K. McLeod, Brighton, Pres.; Sworn: Brighton, May 14 1921; Reg'r.: ? Roblin, Brighton (Ontario Marriage Registration, #016949-1921, ancestry.ca) per Memorial.; Principal=Evelyn Mae Vincent4,5
  • Marriage*: circa 1945; Assuming she is 2nd wife of Wade Morrow - per Memorial.; Principal=Phyllis Dorothea Sweetland4
  • Death*: 1978; Ontario; Death 1978 per Memorial.4
  • Burial*: 1978; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) MORROW; Evelyn Vincent; 1899 - 1942; Beloved Wife of; Wade H. Morrow; 1894 - 1978; Phyllis Dorothea Sweetland; 1911 - 1972 (Mount Hope Cemetery, Brighton, June 5, 2009)4
  • Census*: April 1901; Brighton, Northumberland Co., Ontario; Age 6 at 1901 Census: see James Morrow6
  • Note*: 1916; Grove Park, London, England; "Brighton Boys with the Imperial Army as Transport Drivers. Photo taken in Grove Park, London. England. On left, Donald McConnell, son of Mr. and Mrs. O. P. McConnell. On right, Wade Morrow, son of Mr. and Mrs. J. H. Morrow." from pg. 034 of Newspaper Clippings, a collection donated by Shawnee Spencer to the Brighton Digital Archives, 2022.7
  • Residence*: 18 May 1921; Brighton, Northumberland Co., Ontario; Residence Brighton per marriage reg'n. - Evelyn Mae Vincent.3
  • Note: 10 May 1927; Brighton, Northumberland Co., Ontario; "Brighton Branch of Canadian Legion Formed; The Brighton Branch of the Canadian Legion of the British Empire Service League was brought into existence at a meeting of the war veterans on the Town Hall last Tuesday evening. Wade Morrow is the first president of the branch and Keith Roblin has taken over the duties of secretary pro tem. The executive committee will be chosen at a subsequent meeting of the new branch, after further progress has been made in enrolling members." Brighton Branch of Canadian Legion Formed, Brighton Ensign, May 13, 1927, Brighton Public Library, transcribed by Dan Buchanan, Jul 17 2024.8
  • Note: October 1937; Fly Tox, 60 Ontario St., Brighton, Northumberland Co., Ontario; "October - 0.L. Morrow & Wade H. Morrow have purchased the controlling interest in the Fly Tox Co. (60 Ontario Street)" from page 299 of History of Brighton Businesses by Susan Brose.9
  • Residence: 4 December 1959; Village Lot 35, Prince Edward St. West (40), Brighton, Northumberland Co., Ontario; Land Registry Records (Assignment 24122) show that an Assignment has Ola M. Falls & Vera Archer as the Grantors, re. "South Part assigns no. 8977 as see assignment", of Village Lot 35, Prince Edward Street West, Brighton Village, Northumberland Co. with Grantee Wade H. Morrow for $3,900. ITS Date: Dec 4 1959. Reg'n. Date: Dec 21 1959. (Ontario Land Registry Records, Brighton, Book 007, Pg 063 of 310, page copied from OnLand.ca by Dan Buchanan, Apr 25 2023)10
  • Residence: 26 September 1960; Village Lot 35, Prince Edward St. West (40), Brighton, Northumberland Co., Ontario; Land Registry Records (Cert. of Order for Street Closure 25718) show that an "Cert. of Order for Street Closure" has Wade H. Morrow (Plaintiff) as the Grantor, re. "South Part Plaintiff absolutely declared", of Village Lot 35, Prince Edward Street West, Brighton Village, Northumberland Co. with Grantees Bartley D. Campbell, Mary C. Campbell, Samuel Netley, Herbert B. Goodrich, J. Gerald Solmes, Canadian Oil Companies Ltd. (Def.). ITS Date: Sep 26 1960. Reg'n. Date: Sep 28 1960. (Ontario Land Registry Records, Brighton, Book 007, Pg 063 of 310, page copied from OnLand.ca by Dan Buchanan, Apr 25 2023)10
  • Residence: 13 September 1961; Village Lot 35, Prince Edward St. West (40), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 28908) show that Wade H. Morrow & wife granted "Part as see deed", of Village Lot 35, Prince Edward Street West, Brighton Village, Northumberland Co. to William H. & Elizabeth I. Gagne (Joint Tenants) for $8,000. ITS Date: Sep 13 1961. Reg'n. Date: Dec 6 1961. (Ontario Land Registry Records, Brighton, Book 007, Pg 064 of 310, page copied from OnLand.ca by Dan Buchanan, Apr 25 2023)10
  • Residence: 19 October 1964; Village Lot 35, Prince Edward St. West (40), Brighton, Northumberland Co., Ontario; Land Registry Records (Quit Claim Grant 36609) show that Elizabeth I. Gagne granted "Part as see deed", of Village Lot 35, Prince Edward Street West, Brighton Village, Northumberland Co. to Wade H. Morrow for $2. ITS Date: Oct 19 1964. Reg'n. Date: Oct 21 1964. (Ontario Land Registry Records, Brighton, Book 007, Pg 064 of 310, page copied from OnLand.ca by Dan Buchanan, Apr 25 2023)
    Canada Voters Lists 1968: "117 Gagne, Mrs. Elizabeth, driver, 40 Prince Edward St." & "118 Gagne, Miss Deborah, teacher, 40 Prince Edward St."10
  • Residence: 29 September 1970; Village Lot 35, Prince Edward St. West (40), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 56355) show that Wade H. Morrow granted "Part commencing at south east angle of lot, northerly 50 feet 6 in., westerly to west boundary, southerly 50 feet 6 in. & easterly to point of commencement", of Village Lot 35, Prince Edward Street West, Brighton Village, Northumberland Co. to Phyllis D. Morrow for love & aff. & $2. ITS Date: Sep 29 1970. Reg'n. Date: Oct 8 1970. (Ontario Land Registry Records, Brighton, Book 007, Pg 064 of 310, page copied from OnLand.ca by Dan Buchanan, Apr 25 2023)
    Canada Voters Lists 1968: "117 Gagne, Mrs. Elizabeth, driver, 40 Prince Edward St." & "118 Gagne, Miss Deborah, teacher, 40 Prince Edward St."10

Family 1: Evelyn Mae Vincent b. 10 Mar 1899, d. 1942

  • Marriage*: 18 May 1921; Brighton, Northumberland Co., Ontario; Marriage Reg'n.#016949: Groom: Hade Harcla Morrow; Age: 26; Res. & Born: Brighton; Status: bachelor; Occ.: Agent; Rel.: Meth.; Parents: James Harcla Morrow, b. Hilton & Irena Wade; Bride: Evelyn Mae Vincent; Age: 22; Res. & Born: Brighton; Status: spinster; Rel.: Pres.; Parents: John Robert Vincent, b. Brighton & Rosa Roblin; Intended Place of Marr.: Brighton; Wit.: Mr. & Mrs. William Bulkley, Brighton; Date: May 18 1921; Place: Brighton; Performed by: A.K. McLeod, Brighton, Pres.; Sworn: Brighton, May 14 1921; Reg'r.: ? Roblin, Brighton (Ontario Marriage Registration, #016949-1921, ancestry.ca) per Memorial.; Principal=Evelyn Mae Vincent4,5

Family 2: Phyllis Dorothea Sweetland b. 1911, d. 1972

Citations

  1. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  2. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #501191-1948.
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  4. [S15] Unknown author, Tombstone Inscription.
  5. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #016949-1921.
  6. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  7. [S215] Shawnee Spencer, Clippings SS.
  8. [S42] Brighton Ensign.
  9. [S97] Susan Brose, Brighton Business.
  10. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Oscar Leonard Morrow1,2,3

M, #54434, b. 12 August 1879, d. 1956

  • Birth*: 12 August 1879; Brighton Twp., Northumberland Co., Ontario; Birth Reg'n.#020313: Name: Oscar Leonard Morrow; Date: Aug 12 1879; Parents: James H. Morrow & Irena Wade; Inf.: J. H. Morrow, yeoman, Brighton Twp.; Reg'd.: Oct 24 1879; Phys.: Dr. Dean; Reg'r.: T. J. Wright (Ontario Birth Registration, #020313-1879, ancestry.com) Date 1879 & location Ont. per 1921 Census. Date Aug 12 1877 & location Ont. rural per 1901 Census. Date 1879 & location Ont. per 1891 Census. Date 1880 & location Ont. per 1881 Census.2,4,5,6,7
  • Marriage*: 12 August 1918; Brighton, Northumberland Co., Ontario; Marriage Reg'n.#013992: Groom: Oscar L. Morrow; Age: 39; Res.: Brighton; Born: Brighton Twp.; Status: bachelor; Occ.: ?Mfrs? Agent; Rel.: Meth.; Parents: Jas. Harcla Morrow & Irena Wade; Bride: Elma L.? Miller; Age: 25; Res.: Brighton; Born: Murray Twp.; Status: spinster; Rel.: Meth.; Parents: ?Ed? Miller & ? ; Expected Res.: Brighton; Wit.: Bessie Lockwood & G. Drewry, Brighton; Date: Aug 12 1918; Place: Brighton; Performed by: W. R. Archer, Brighton, Meth.; Sworn: Brighton, Aug 3? 1918; Reg'r.: ?? (Ontario Marriage Registration, #013992-1918, ancestry.com); Principal=Elma J. Miller8
  • Death*: 1956; Ontario; Date 1956 per Memorial.9
  • Burial*: 1956; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) MORROW; Oscar L. Morrow - 1879 - 1956; His Wife; Elma J. Miller - 1893 - 1986 (Mount Hope Cemetery, Brighton, Jul 10 2004)9
  • Census: April 1881; Brighton Twp., Northumberland Co., Ontario; Age 1 at 1881 Census: see James H. Morrow5
  • Census: April 1891; Brighton, Northumberland Co., Ontario; Age 12 at 1891 Census: see James H. Morrow4
  • Census*: April 1901; Brighton, Northumberland Co., Ontario; Age 23 at 1901 Census: see James Morrow2
  • Residence*: 12 August 1918; Brighton, Northumberland Co., Ontario; Residence Brighton per marr. reg'n.10
  • Census: 14 June 1921; Ward 1, Brighton, Northumberland Co., Ontario; Age 42 at 1921 Census: see Irene Morrow (mother)7
  • Residence: 1935; Brighton, Northumberland Co., Ontario; "240 Morrow, Oscar, agent, Brighton" & "241 Morrow, Mrs. Oscar (W), married woman, Brighton" Cda Voters List 1935 - Village of Brighton.11
  • Residence: 1940; Brighton, Northumberland Co., Ontario; "119 Morrow, Oscar L., agent, Brighton" & "120 Morrow, Mrs. Oscar L., Brighton" Cda Voters List 1940 - Village of Brighton.11
  • Note*: 1942; United Lodge No. 29, Brighton, Northumberland Co., Ontario; Gift: "Union Jack - O. L. Morrow." from United Lodge No. 29 A.F. & A.M., G.R.C., Brighton, Ontario History 1818-1996 written by W. R. Topham, page 16
  • Residence: 1949; Brighton, Northumberland Co., Ontario; "128 Morrow, Oscar, clerk, Brighton" & "129 Morrow, Mrs. Oscar, Brighton" Cda Voters List 1949 - Village of Brighton.11

Family: Elma J. Miller b. 6 Feb 1893, d. 1986

  • Marriage*: 12 August 1918; Brighton, Northumberland Co., Ontario; Marriage Reg'n.#013992: Groom: Oscar L. Morrow; Age: 39; Res.: Brighton; Born: Brighton Twp.; Status: bachelor; Occ.: ?Mfrs? Agent; Rel.: Meth.; Parents: Jas. Harcla Morrow & Irena Wade; Bride: Elma L.? Miller; Age: 25; Res.: Brighton; Born: Murray Twp.; Status: spinster; Rel.: Meth.; Parents: ?Ed? Miller & ? ; Expected Res.: Brighton; Wit.: Bessie Lockwood & G. Drewry, Brighton; Date: Aug 12 1918; Place: Brighton; Performed by: W. R. Archer, Brighton, Meth.; Sworn: Brighton, Aug 3? 1918; Reg'r.: ?? (Ontario Marriage Registration, #013992-1918, ancestry.com); Principal=Elma J. Miller8

Citations

  1. Oscar Leonad Morrow per Birth Reg'n.
  2. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  3. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  4. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  5. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  6. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #020313-1879.
  7. [S121] Unknown author, 1921 Census.
  8. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #013992-1918.
  9. [S15] Unknown author, Tombstone Inscription.
  10. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  11. [S83] Ancestry.ca, online unknown url.
  12. [S74] Independent, online unknown url.

Bessie Pearl Morrow1,2,3,4,5

F, #54435, b. 9 March 1884, d. 1985

  • Birth*: 9 March 1884; Brighton Twp., Northumberland Co., Ontario; Date 1884 & location Ont. per 1921 Census. Date Mar 9 1882 & location Ont. rural per 1901 Census. Date 1884 & location Ont. per 1891 Census. Date 1883 per marr. reg'n. Date Mar 11 1884 per GEDCOM of Lori (angelwolf_00@hotmail.com, Aug 9 2012.2,3,4,6,5
  • Marriage*: 1 June 1910; Brighton, Northumberland Co., Ontario; Marriage Reg'n.#016721: Groom: Thomas Clarence Lockwood; Age: 27; Res.: Brighton; Occ.: Express Agent; Rel.: Meth.; Parents: Clarence Lockwood, deceased & Mabel J. Huyck; Bride: Bessie Pearl Morrow; Age: 26; Res.: Brighton; Status: spinster; Rel.: Meth.; Parents: Jas. H. Morrow, Manufacturer's Agent & Irene Wade; Wit.: L. K. Lockwood, Cannington & Carrie Morrow, Brighton; Date: Jun 1 1910; Place: Northumberland; Reg'd.: Jun 2 1910; Performed by: L. S. Wight, Brighton; Reg'r.: T. C. Lockwood, Brighton (Ontario Marriage Registration, #016721-1910, ancestry.com); Principal=Thomas Clarence Lockwood7
  • Death*: 1985; Ontario; Date 1985 per Memorial.8
  • Burial*: 1985; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) LOCKWOOD; Thomas Clarence; Lockwood, C.B.E.; 1883 - 1962; His Beloved Wife; Bessie Morrow; 1884 - 1985; Clarence Kingsley; Lockwood; 1911 - 1998; His Beloved Wife; Edith Joyce Nesbitt; 1914 - 2000 (Mount Hope Cemetery, Brighton, Sep 26 2004)8
  • Census: April 1891; Brighton, Northumberland Co., Ontario; Age 7 at 1891 Census: see James H. Morrow3
  • Census*: April 1901; Brighton, Northumberland Co., Ontario; Age 18 at 1901 Census: see James Morrow2
  • Residence: 14 October 1908; Brighton, Northumberland Co., Ontario; Witness at marriage of Frederick Edward Marshall and frances Louise Nesbitt.4
  • Residence*: 1 June 1910; Brighton Twp., Northumberland Co., Ontario; Residence Brigton per marr. reg'n.4
  • Married Name: 1 June 1910; Lockwood7
  • Census: 1911; Prince Edward St., Brighton, Northumberland Co., Ontario; Age 27 at 1911 Census: see Thomas Lockwood9
  • Census: 1921; Ville Outremont, Montreal, Quebec; Age 37 at 1921 Census: see Thomas Clarence Lockwood5

Family: Thomas Clarence Lockwood b. 13 Mar 1883, d. 31 May 1962

  • Marriage*: 1 June 1910; Brighton, Northumberland Co., Ontario; Marriage Reg'n.#016721: Groom: Thomas Clarence Lockwood; Age: 27; Res.: Brighton; Occ.: Express Agent; Rel.: Meth.; Parents: Clarence Lockwood, deceased & Mabel J. Huyck; Bride: Bessie Pearl Morrow; Age: 26; Res.: Brighton; Status: spinster; Rel.: Meth.; Parents: Jas. H. Morrow, Manufacturer's Agent & Irene Wade; Wit.: L. K. Lockwood, Cannington & Carrie Morrow, Brighton; Date: Jun 1 1910; Place: Northumberland; Reg'd.: Jun 2 1910; Performed by: L. S. Wight, Brighton; Reg'r.: T. C. Lockwood, Brighton (Ontario Marriage Registration, #016721-1910, ancestry.com); Principal=Thomas Clarence Lockwood7

Citations

  1. Bessie Pearl Morrow per marr. reg'n. Bessie P. Morrow per 1891 Census. Bessie per 1921 Census.
  2. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  3. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  4. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  5. [S121] Unknown author, 1921 Census.
  6. [S22] Rootsweb, online unknown url.
  7. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #016721-1910.
  8. [S15] Unknown author, Tombstone Inscription.
  9. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.

Jean Augustus "Jennie" Kemp1,2,3

F, #54436, b. 18 March 1884
  • Birth*: 18 March 1884; Percy Twp., Northumberland Co., Ontario; Birth Reg'n.#023881: Name: Jennie Kemp; Date: Mar 18 1884; Parents: William Edwin Kemp & Margaret Ann Doxtater; Inf.: W. E. Kemp, Merchant, Percy; Reg'd.: Apr 17 1884; Phys.: A. E. Mallory, MD; Reg'r.: R. P. Hurlburt (Ontario Birth Registration, #023881-1884, ancestry.com)4
  • Marriage*: 7 December 1910; Belleville, Hastings Co., Ontario; per GEDCOM of Cheryl (Kemp) Taber, June 12, 2012.; Principal=Louis Scruton3
  • Census: April 1891; Percy Twp., Northumberland Co., Ontario; Age 7 at 1891 Census: see William E. Kemp5
  • Census*: April 1901; Belleville, Hastings Co., Ontario; Age 17 at 1901 Census: see Margaret Ann Kemp (mother)6
  • Married Name: 7 December 1910; Scruton3

Family: Louis Scruton b. 20 Dec 1854, d. 1 Aug 1921

Citations

  1. Jean Augustus "Jennie" Kemp per GEDCOM of Cheryl (Kemp) Taber, June 12, 2012.
  2. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  3. [S22] Rootsweb, online unknown url.
  4. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #023881-1884.
  5. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  6. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.

William Frederick McKenzie1

M, #54437, b. circa 1884
  • Birth*: circa 1884; per email from Linda McKee, Feb 24 2007.1
  • Marriage*: 6 June 1917; Regina, Saskatchewan; per email from Linda McKee, Feb 24 2007.; Principal=Elma Lee Gunter1

Family: Elma Lee Gunter b. 24 Nov 1884, d. 23 Oct 1961

Citations

  1. [S33] Unknown author, "Email Message," e-mail to unknown recipient.

Jonathan Adams1

M, #54440, b. circa 1835
  • Birth*: circa 1835; per Death Reg'n. of daughter Frances W. (Adams) Gunter.1
  • Marriage*: before 1860; per Death Reg'n. of daughter Frances W. (Adams) Gunter.; Principal=Francis Anne Dickinson1

Family: Francis Anne Dickinson b. c 1835

Citations

  1. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.

Francis Anne Dickinson1

F, #54441, b. circa 1835
  • Birth*: circa 1835; per Death Reg'n. of daughter Frances W. (Adams) Gunter.1
  • Marriage*: before 1860; per Death Reg'n. of daughter Frances W. (Adams) Gunter.; Principal=Jonathan Adams1
  • Married Name: before 1860; Adams1

Family: Jonathan Adams b. c 1835

Citations

  1. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.

John Egan1

M, #54442, b. 19 June 1841, d. 7 October 1906

  • Birth*: 19 June 1841; Murray Twp., Northumberland Co., Canada West; Date Jun 19 1841 & location Ont. rural per 1901 Census. Date 1841 & location Ont. per 1891 Census. Date 1840 & location Brighton Twp. per Death Reg'n. per marriage reg'n. of daughter May (Egan) Loomis. Date 1840 & location Ont. per 1881 Census. Date 1840 & location Ont. per 1871 Census. Date 1840 & locaiton UC per 1861 Census. Date 1838 & location Cda. per 1851 Census.1,3,4,5,6,7,8,9
  • Marriage*: before 1866; Northumberland Co., Canada West; per 1881 Census. per marriage reg'n. of daughter May (Egan) Loomis.; Principal=Mary Sophia Simpson1,5
  • Death*: 7 October 1906; Conc 9 Lot 2, Brighton Twp., Northumberland Co., Ontario; Death Reg'n.#020539: Name: John Egan; Date: Oct 7 1906; Age: 66 yrs; Res.: Conc 9, Lot 2, Brighton Twp.; Born: Brighton Twp.; Status: married; Occ.: farmer; Cause: ulcerative colitis, 2 weeks; Phys. & Inf.: G. H. Wade; Rel.: Meth.; Reg'd.: Oct 10 1906 (Ontario Death Registration, #020539-1906, ancestry.com)10
  • Burial*: 9 October 1906; McPhail's Cemetery, Brighton Twp., Northumberland Co., Ontario; Memorial: (See Exhibit) John Egan; Died Oct. 7, 1906; Aged 66 Years; His Wife; Mary Sophia; Died Oct. 1, 1920; Aged 76 Years (McPhail's Cemetery, Brighton Twp., Jun 4, 2005)11
  • Census: 1851; Brighton Twp., Northumberland Co., Canada West; Age 13 at 1851 Census: see Dennis Egan8
  • Census: April 1861; Brighton Twp., Northumberland Co., Canada West; Age 21 at 1861 Census: see Dennis Egan7
  • Residence: April 1861; Conc 4 Lot 35, Brighton Twp., Northumberland Co., Canada West; Residence per 1861 Census: Conc 4, Lot 35, Brighton Twp., 50 acres
    Note: Location is south east of Orland, formerly Newcombs Mills; road that goes north east from hill north of Breakaway.7
  • Census: April 1871; Brighton Twp., Northumberland Co., Ontario; Age 31 at 1871 Census: Egan, John, 31, b. Ont., Iris, EM, farmer, married; Sophia, 25, b. Ont., Irish, EM, married; May, 4; Denis, 70, b. Ireland, Irish, Catholic R., widower (1871 Census: Brighton Twp., div. 2, pg. 69, line 14 - Conc 10, Lot 35, 50 acres, owner)
    Note: Lot and Concession are unclear on dark copy but do appear to say Conc 10, Lot 35 - not valid in Brighton Twp.)6
  • Residence: 13 July 1874; Conc 4 Lot 36, Brighton Twp., Northumberland Co., Ontario; Land Registry Records (Grant G1074) show that Edward Robison & wife sold 10 acres south of Cedar Creek, in the east half of lot 36, conc 4, Brighton Twp. to John Egan. ITS Date: Jul 13 1874; Reg'n. Date: Dec 3 1874. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Conc 4, Lot 36, pg. 330 of 346, pg. 01, copied from OnLand.ca by Dan Jul 27 2021.)12
  • Residence: 3 December 1874; Conc 4 Lot 36, Brighton Twp., Northumberland Co., Ontario; Land Registry Records (Grant G1089) show that John Egan sold 10 acres south of Cedar Creek, in the east half of lot 36, conc 4, Brighton Twp. to Peltiah C. Russell. ITS Date: Dec 3 1874; Reg'n. Date: Dec 14 1874. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Conc 4, Lot 36, pg. 330 of 346, pg. 01, copied from OnLand.ca by Dan Jul 27 2021.)12
  • Residence*: 1878; Conc 7 Lot 5, Brighton Twp., Northumberland Co., Ontario; County Atlas: Name: John Egan; Nativity: Canada; Occ.: farmer; Year Settled: 1840; P.O.: Newcombs Mills; Township: Brighton; County: Northumberland; Date: 1878; Conc & Lot: VII, 5 - 100
    Note: The location of this is directly west of Orland, formerly Newcombs Mills.13
  • Census: April 1881; Brighton Twp., Northumberland Co., Ontario; Age 40 at 1881 Census: Egan, John, 40, b. Ont., Irish, Meth., farmer, married; Mary S., 35, b. Ont., Irish, Meth., married; Mary, 13 (familysearch.org)5
  • Census: April 1891; Brighton Twp., Northumberland Co., Ontario; Age 50 at 1891 Census: Egan, John, 50, b. Ont., p.b. Ireland, Meth., farmer, married; Sophia, 46, b. Ont., p.b. Ont., Meth., married; Loomis, Mary, 24, b. Ont., p.b. Ont., Meth., married; George, 26, b. Ont., p.b. Ont., Meth., Cheese Maker, married; Jessie, 1 (1891 Census: Brighton Twp., pg. 14, line 19)9
  • Census*: April 1901; Conc 7 Lot 5, Brighton Twp., Northumberland Co., Ontario; Age 59 at 1901 Census: Egan, John, 59, b. Ont. r. Jun 19 1841, Irish, Meth., farmer, widow (1901 Census Online: Brighton Twp., dist. 95, sub-dist. a-4, pg. 2, line 21 - Conc 7, pt. Lot 5)4
  • Residence: 2 March 1903; Conc 9 Lot 2, Brighton Twp., Northumberland Co., Ontario; Land Registry Records (Grant 7258) show that William Usher and wife sold pt. of SW 1/4 of Lot 2, Conc 9 to John Egan. ITS Date Mar 2 1903.12
  • Residence: 20 August 1903; Brighton Twp., Northumberland Co., Ontario; Informant for Death Reg'n. of Philander Tyler.3

Family: Mary Sophia Simpson b. Sep 1845, d. 1 Oct 1920

  • Marriage*: before 1866; Northumberland Co., Canada West; per 1881 Census. per marriage reg'n. of daughter May (Egan) Loomis.; Principal=Mary Sophia Simpson1,5

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S19] IGI Record, online unknown url.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  5. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  6. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  7. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  8. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  9. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  10. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #020539-1906.
  11. [S15] Unknown author, Tombstone Inscription.
  12. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  13. [S40] Unknown agency, Ontario County Atlas.

Mary Sophia Simpson1,2,3,4,5

F, #54443, b. September 1845, d. 1 October 1920

  • Birth*: September 1845; Cramahe Twp., Northumberland Co., Canada West; Date Sep 1845 & location Brighton Twp. per Death Reg'n. - age 75y 1m at death Oct 1 1920. Date 1845 & location Ont. per 1891 Census. Date 1846 & location Ont. per 1871 & 1881 Census. Date 1844 & location UC per 1861 Census.2,3,6,5,7
  • Marriage*: before 1866; Northumberland Co., Canada West; per 1881 Census. per marriage reg'n. of daughter May (Egan) Loomis.; Principal=John Egan2,3
  • Death*: 1 October 1920; Brighton, Northumberland Co., Ontario; Death Reg'n.#026802: Name: Mary Sophia Egan; Date: Oct 1 1920; Age: 75 yrs. 1 Mos.; Res.: Brighton Village; Born: Brighton Twp., 1845; Status: widow; Parents: Obed Simpson, b. Brighton Twp. & Mary Kemp, b. Prince Edward Co.; Inf.: George Loomis, Brighton, son-in-law; Burial: McPhail's Cemetery, Oct 3 1920; Cause: intestinal obstruction, 4 weeks; Phys.: H. C. Rundle, Brighton; Reg'd.: Oct 3 1920; Reg'r.: Fred O. Wade (Ontario Death Registration, #026801-1920, ancestry.com)8
  • Burial*: 3 October 1920; McPhail's Cemetery, Brighton Twp., Northumberland Co., Ontario; per Death Reg'n.5
  • Census: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 8 at 1851 Census: see Obediah Simpson9
  • Census: April 1861; Brighton Twp., Northumberland Co., Canada West; Age 17 at 1861 Census: see Obed Simpson6
  • Married Name: before 1866; Egan2
  • Census: April 1871; Brighton Twp., Northumberland Co., Ontario; Age 25 at 1871 Census: see John Egan4
  • Census*: April 1881; Brighton Twp., Northumberland Co., Ontario; Age 35 at 1881 Census: see John Egan4,3
  • Census: April 1891; Brighton Twp., Northumberland Co., Ontario; Age 46 at 1891 Census: see John Egan7
  • Residence*: 28 February 1907; Conc 8 Lot 3, Brighton Twp., Codrington, Lot 4, Northumberland Co., Ontario; Land Registry Records (Grant 8038) show that Thomas Ames & wife sold Codrington Village Lot 4 to Mary S. Egan. ITS Date Feb 28 1907.10
  • Residence: 1 March 1907; Conc 9 Lot 2, Brighton Twp., Northumberland Co., Ontario; Land Registry Records (Grant 8039) show that "Mary S. Egan, widow, in her personal capacity as Adminrx under last will of late John Egan & Walter Ames (Exr)" sold pt. SW 1/4 (except 13 acres sold to David N. King) to George L. Loomis. ITS Date Mar 1 1907.10

Family: John Egan b. 19 Jun 1841, d. 7 Oct 1906

  • Marriage*: before 1866; Northumberland Co., Canada West; per 1881 Census. per marriage reg'n. of daughter May (Egan) Loomis.; Principal=John Egan2,3

Citations

  1. Mary Sophia Simpson per Death Reg'n. Mary S. per 1881 Census. May per marr. reg'n. Sophia per 1871 Census.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  3. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  4. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  5. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  6. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  7. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  8. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #026801-1920.
  9. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  10. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Denis Egan1,2,3

M, #54444, b. 1801
  • Birth*: 1801; Ireland; Date 1801 & location Ireland per 1871 Census. Date 1801 & location Ireland per 1861 Census. Date 1801 & location Ireland per 1851 Census. per IGI Record.2,5,6,4
  • Marriage*: before 1828; per 1861 Census. per IGI Record.; Principal=? Haley2,6
  • Census: 1839; Murray Twp., Northumberland Co., Upper Canada; 1839 Census: Dennis Reagan; 1 male over 16; 1 male over 16
  • Census: 1841; Murray Twp., Northumberland Co., Canada West; 1841 Census: Dennis Egan; 1 male over 16; 3 males under 16; 1 female over 16
  • Residence*: 11 March 1843; Conc 4 Lot 35, Murray Twp., Northumberland Co., Canada West; Land Registry Records (B&S C42) show that Richard Stephens sold the west 45 acres of lot 35, Conc 4, Murray Twp. to Denis Egan. ITS Date: Mar 11 1843. Reg'n. Date: Feb 9 1864. (Ontario Land Registry Records, Northumbeland Co., Brighton Twp., Conc 4, page copied from OnLand.ca, Lot 35, pg 310 of 346, pg 1, by Dan, June 27 2021.)7
  • Census: 1848; Conc 4 Lot 35, Murray Twp., Northumberland Co., Ontario; 1848 Census: Dennis Egan; Conc 4, Lot 35, occ., prop.; farmer
  • Census: 1850; Conc 4 Lot 35, Murray Twp., Northumberland Co., Canada West; 1850 Census: Denis Egan; Conc 4, Lot 35, occ., prop.; Total 5
  • Census: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 50 at 1851 Census: Egan, Denis, 50, b. Ireland, R. C., yeoman, widower; John, 13, b. Cda.; Catherine, 10; William, 84
  • Census: April 1861; Brighton Twp., Northumberland Co., Ontario; Age 60 at 1861 Census: Egan, Dennis, Sr., 60, b. Ireland, R. C., farmer, widower; Jeremiah, 23, b. UC, R.C., lab., single; John, 21, b. UC, R.C., lab., single; William, 16; Catherine, 18 (1861 Census: Brighton Twp.)6
  • Census*: April 1871; Brighton Twp., Northumberland Co., Ontario; Age 70 at 1871 Census: see John Egan (son)5

Family: ? Haley b. c 1808, d. b 1850

  • Marriage*: before 1828; per 1861 Census. per IGI Record.; Principal=? Haley2,6

Citations

  1. Denis per Death Reg'n. of son Jeremiah Egan.
  2. [S19] IGI Record, online unknown url.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  5. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  6. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  7. [S46] Unknown location, Ontario Land Registry Records; unknown film.

? Haley1,2,3

F, #54445, b. circa 1808, d. before 1850
  • Birth*: circa 1808; per IGI Record.2
  • Marriage*: before 1828; per 1861 Census. per IGI Record.; Principal=Denis Egan2,4
  • Death*: before 1850; Brighton Twp., Northumberland Co., Ontario; Husband is a widower in 1851 Census.5
  • Married Name: before 1828; Egan2

Family: Denis Egan b. 1801

Citations

  1. ? Haley per Death Reg'n. of Dennis Egan.
  2. [S19] IGI Record, online unknown url.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  5. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.

Jeremiah Egan1

M, #54446, b. 19 June 1837, d. 11 October 1917
  • Birth*: 19 June 1837; Murray Twp., Northumberland Co., Upper Canada; Date Jun 19 1837 & location Brighton Twp. per Death Reg'n. Date 1840 & location Ont. per 1881 Census. Date 1841 & location Ont. per 1871 Census. Date 1838 & location UC per 1861 Census. Date JUn 11 1837 & location Orland, Brighton per IGI Record.1,2,3,4,5
  • Marriage*: July 1867; Ontario; Date Jul 1867 per IGI Record.; Principal=Charlotte Williams3
  • Death*: 11 October 1917; Belleville, Hastings Co., Ontario; Death Reg'n.#014698: Name: Jeremiah Egan; Date: Oct 11 1917; Age: 80y 4m 22d; Res.: Belleville; Born: Brighton Twp.; Burial: Baltimore, Ont.; Status: married; Occ.: Methodist Minister; Parents: Denis Egan & ? Haley; Cause: apoplexy; Phys.: W. J. Gibson; Inf.: W. Seeley, Belleville; Reg'r.: Oct 11 1917 (Ontario Death Registration, #014698-1917, ancestry.com)6
  • Burial*: 13 October 1917; Baltimore, Ontario; per Death Reg'n.3
  • Census*: April 1861; Brighton Twp., Northumberland Co., Canada West; Age 23 at 1861 Census: see Dennis Egan1
  • Census: April 1871; Lutterworth, Anson & Hindon Twp.'s, North Victoria Co., Ontario; Age 30 at 1871 Census: Egan, Jeremiah, 30, b. Ont., Irish, Episc. Meth., Minister, (1871 Census Index Online: Lutterworth, Anson & Hindon Twp.'s, Victoria North Co., pg. 8, C-9982)4
  • Census: April 1881; East Gwillimbury Twp., North York Co., Ontario; Age 41 at 1881 Census: Egon, Jeremiah, 41, b. Ont., Irish, EM, Minister, married; Starlett, 21, b. Ont., Scot., EM, married; William, 14, b. Ont., Irish, EM; Alburty(f), 12; Holman, 10; Herbert, 9; Frankie, 4; Ethel, 2 (familysearch.org)5

Family: Charlotte Williams b. 17 Sep 1847, d. 14 Apr 1927

Citations

  1. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  3. [S19] IGI Record, online unknown url.
  4. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  5. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  6. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #014698-1917.