Hazel Leopold1

F, #116570, b. February 1894
  • Birth*: February 1894; New York, U.S.A.; Date Feb 1894 & location NY per 1900 US Fed Census. per family tree of BrawleyD on ancestry.ca, Jul 17 2023.1,2
  • Census*: 2 June 1900; 5 Ridgeway Ave., Rochester, Monroe Co., New York, U.S.A.; Age 6 at 1900 US Fed Census: see John Leopold2

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S21] US Census, online unknown url.

Mary Mills1

F, #116571, b. 1874
  • Birth*: 1874; Brighton Twp., Northumberland Co., Ontario; Date 1874 & location Ont. per 1881 Census.1
  • Census*: April 1881; Brighton Twp., Northumberland East Co., Ontario; Age 7 at 1881 Census: see Matthew J. Mills1

Citations

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

Esther E. "Hester" Carson1,2,3,4,5

F, #116572, b. 19 August 1857, d. 15 October 1933
  • Birth*: 19 August 1857; Prince Edward Co., Canada West; Date Aug 19 1857 & location Brighton Twp. per Death Reg'n. Date Ayg 1859 & location Prince Edward Co., Ont. per 1911 Census. Date Aug 19 1859 & location Ont. rural per 1901 Census. Date 1859 & location Ont. per family tree of Marionella Boyle on ancestry.ca, Jul 17 2023.
    Note: Her Death Reg'n. says parents were "A. Carson, b. Ont. & M. Breckenridge, b. Brighton Twp." This is probably the family story and not the fact.2,4,5,6
  • Marriage*: 9 May 1900; Ontario; Date May 9 1900 per family tree of Marionella Boyle on ancestry.ca, Jul 17 2023.; Principal=Matthew John Mills Jr.2
  • Death*: 15 October 1933; Belleville Hospital, Belleville, Hastings Co., Ontario; Death Reg'n.#017958: Name: Heser Carson Mills; Date: Oct 15 1933; Age: 76y 1m 26d; Place of Death: Belleville Hospital; Res.: Brighton, 25y; Born: Brighton Twp., Aug 19 1857; Nat.: Dutch; Status: widow; Occ.: farmer's wife, housewife; Parents: A. Carson, b. Ont. & M. Breckenridge, b. Brighton Twp.; Inf.: Jay Mills, Brighton, step-son; Burial: Mount Hope Cemetery, Brighton, Oct 17 1933; Burial Permit: Oscar L. Morrow, Brighton; Und.: B. E. Brintnell, Brighton; Cause: "Burns over 45 per cent of body due to clothing catching fire while she was lighting her coal stove.", 5 1/2 hours, contributing cause - senility; Phys.: H. Clark, Brighton; Reg'd.: Oct 16 1933; Reg'r.: J. Wilfred Holmes, Division Registrar (Ontario Death Registration, #017958-1933, ancestry.ca)7
  • Burial*: 17 October 1933; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Date Oct 17 1933 & location Mount Hope Cemetery, Brighton per Death Reg'n.6
  • Census: April 1881; Brighton Twp., Northumberland East Co., Ontario; Age 22 at 1881 Census: see George Breckenridge (Next family after Matthew J. Mills - Esther would be his thrid wife)
    Note: This Esther Carson does not appear with Thomas of Alexander. She may be an illegitimate child of one of the daughters of Samuel W. Carson of North Marysburgh Twp. Herbert Carson is similar, b. 1862 - mentions Mary Carson as a mother, but no docs.8
  • Census: 6 April 1891; Brighton Twp., Northumberland East Co., Ontario; Age 31 at 1891 Census: see George Breckenridge (grandfather??)
    Note: Hester Carson is with George L. Breckenridge in both 1881 and 1891 Census. In 1891 she is shown to be "G. D." which means grand daughter. This means that Hester is a child of one of George's children. My guess would be Mary Carson (1843-1883), although Mary would have been only 15 at the time of Hester's birth in 1858. Also consider Herbert Carson in the same context. (Dan Buchanan, Jan 3 2024)9
  • Married Name: 9 May 1900; Mills2
  • Census*: 19 April 1901; Brighton Twp., Northumberland East Co., Ontario; Age 41 at 1901 Census: see Matthew J. Mills4
  • Residence: 1908; Brighton, Northumberland Co., Ontario; Resident in Brighton 25 years at time of death - per Death Reg'n.6
  • Census: 1911; Prince Edward St., Brighton, Northumberland East Co., Ontario; Age 52 at 1911 Census: see Matthew J. Mills5
  • Residence: 17 December 1914; Village Lot 1, Prince Edward St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (? Consent 6291) show that Matthew John Mills granted "said Vil. Lot", Village Lot 1, Prince Edward St., West Side, Village of Brighton, Northumberland Co. to his wife Hester Mills. ITS Date: Dec 17 1914. Reg'n. Date: Jun 12 1925. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, pg. 197 of 282, page copied from OnLand.ca by Dan Buchanan, Feb 8, 2022)
    Note: Hester (Carson) Mills was the third wife of Matthew John Mills. She may have been an illegitimate child from the family of Samuel Carson in Marysburgh Twp., Prince Edward Co. Not clear. (Dan Buchanan, Jan 3 2024)
  • Residence*: before 15 October 1933; Brighton, Northumberland Co., Ontario; Residence Brighton per Death Reg'n.6

Family: Matthew John Mills Jr. b. 14 Nov 1833, d. 11 Oct 1915

  • Marriage*: 9 May 1900; Ontario; Date May 9 1900 per family tree of Marionella Boyle on ancestry.ca, Jul 17 2023.; Principal=Matthew John Mills Jr.2

Citations

  1. Esther E. Carson per CemSearch of Matthew J. Mills - his third wife. Esther Mills per 1911 Census. Ester Mills per 1901 Census.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  4. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  5. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
  6. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  7. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #017958-1933.
  8. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  9. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.

Samuel Willis Carson1,2

M, #116573, b. 24 June 1795, d. 21 March 1881
  • Birth*: 24 June 1795; Belfast, Ireland; Date 1795 & location Ireland per 1871 Census. Date 1793 & location Ireland per 1861 Census. Date 1793 & location Ireland per family tree of Eudene123 on ancestry.ca, Jan 3 2024. Date Jun 24 1795 & location Belfast, Ireland per family tree of Douglas Alfred Perrin on ancecstry.ca, Jul 17 2023.2,3,4
  • Marriage*: circa 1819; Ireland; per family tree of Douglas Alfred Perrin on ancecstry.ca, Jul 17 2023.; Principal=Margaret "Mary" Gibson2
  • Death*: 21 March 1881; North Marysburgh Twp., Prince Edward Co., Ontario; Death Reg'n.#016358: Name: Samuel W. Carson; Date: Mar 21 1881; Age: 86y; Occ.: farmer; Born: Ireland; Cause: old age; Phys.: J. W. Wright; Inf.: James G. Carson, yeoman, North Marysburgh Twp.; Reg'd.: Jul 3 1881; Rel.: Pres.; Reg'r.: A. W. Murray, North Marysburgh Twp., Prince Edward Co. (Ontario Death Registration, #016358-1881, ancestry.ca) Date Mar 21 1881 & location North Marysburgh Twp., Prince Edward Co. per family tree of Douglas Alfred Perrin on ancecstry.ca, Jul 17 2023.2,5
  • Census*: April 1861; Marysburgh Twp., Prince Edward Co., Canada West; Age 68 at 1861 Census: Carson, Samuel, 68, b. Ireland, F. C. Pres., "father", married; Ella, 32, b. UC, F. C. Pres., daughter, single; Alexander, 25, b. UC, CE, son, single; William, 23, b. UC, CE, son, single; Mary, 18, b. UC, CE, dau., single; Totten, Martha, 41, b. Ireland, F. C. Pres., widowed dau., widow; Mary, 6, b. UC, F. C. Pres., dau. (1861 Census: Marysburgh Twp., Prince Edward Co., pg. 282 of 605, line 45 - ancestry.ca)(Note: Sons Thomas and James are above, and dau. Martha Totten is with Samuel. Says Samuel is married, but no wife shown here.)3
  • Census: April 1871; North Marysburgh Twp., Prince Edward Co., Ontario; Age 76 at 1871 Census: Carson, Samuel, 76, b. Ireland, Scotch, C. of Scotland, post master & farmer, widower; James G., 34, b. Ont., Scot., C. of Sc., farmer, single; Alice, 30, b. Ont., Scot., WM, single; Mary, 26, b. Ont., Scot., C. of Sc., single; Totten, Martha, 38, b. Ireland, Scot., C. of Sc., widow; Mary, 15, b. Ont., C. Scot.; Carson, Herbert, 9, b. Ont., Scot., WM (1871 Census: North Marysburgh Twp., Prince Edward Co., dist. 59, sub-dist. i-1, pg. 31, line 14 - ancestry.ca)4

Family: Margaret "Mary" Gibson b. 12 Aug 1796, d. 13 Jan 1858

Citations

  1. Samuel Carson per family tree of Eudene123 on ancestry.ca, Jan 3 2024.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S10] Unknown author, 1861 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, #016358-1881.

Margaret "Mary" Gibson1

F, #116574, b. 12 August 1796, d. 13 January 1858
  • Birth*: 12 August 1796; Upper Canada; per family tree of Douglas Alfred Perrin on ancecstry.ca, Jul 17 2023.1
  • Marriage*: circa 1819; Ireland; per family tree of Douglas Alfred Perrin on ancecstry.ca, Jul 17 2023.; Principal=Samuel Willis Carson1
  • Death*: 13 January 1858; Marysburgh Twp., Prince Edward Co., Canada West; Date Jan 13 1858 & location Marysburgh Twp. per family tree of Douglas Alfred Perrin on ancecstry.ca, Jul 17 2023.
    Samuel Carson is shown as married in 1861 Census, which many simply be a mistake. Definitely shown as widower in 1871 Census.1,2,3
  • Married Name: circa 1819; Carson1

Family: Samuel Willis Carson b. 24 Jun 1795, d. 21 Mar 1881

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  3. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.

Mildred Bessie Margaret Mills1

F, #116575, b. 30 October 1912
  • Birth*: 30 October 1912; Division St., Brighton, Northumberland Co., Ontario; Birth Reg'n.#037455: Name: Mildred Bessie Margaret Mills; Date: Oct 30 1912; Place: Division St., Brighton; Parents: Jay Mills & Carolikne Maude Allen; Married: Trenton, Dec 22 1895; Phys.: R.J. Wade, MD; Inf.: Jay Mills, farmer & teamster, Brighton; Reg'd.: Oct 29 1912; Reg'r.: T.C. Lockwood, Brighton (Ontario Birth Registration, #037455-1912, ancestry.ca)2

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), #037455-1912.

Ellen Elizabeth Mills1

F, #116576, b. 2 July 1900
  • Birth*: 2 July 1900; Brighton Twp., Northumberland Co., Ontario; Birth Reg'n.#027024; Name: Ellen Elizabeth Mills; Date: Jul 2 1900; Parents: Jay B. Mills & Caroline Allen; Occ.: farmer, Brighton Twp.; Phys. & Inf.: R.J. Wade; Reg'd.: Jul 7 1900; Reg'r.: Darius Crouter, Brighton Twp. (Ontario Birth Registration, #027024-1900, ancestry.ca)2

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), #027024-1900.

Mamie Gerow1

F, #116577, b. 1905
  • Birth*: 1905; Belleville, Hastings Co., Ontario; Date 1905 & location Belleville per marriage reg'n.- Gerald Jay Mills.1
  • Marriage*: 24 July 1923; Trenton, Hastings Co, Ontario; Marriage Reg'n.#012832: Groom: Gerald Jay Mills; Age: 21; Res.: Brighton; Born: Brighton Twp.; Status: bachelor; Occ.P: lab.; Rel.: Meth.; Parents: Jay Mills, b. Brighton & Carrie Allen; Bride: Mamie Gerow; Age: 18; Res.: Brighton; Born: Belleville; Status: spinster; Occ.: lady; Rel.: Meth.; Parents: Marshall Gerow & Mattie Swenor; Expected Place of Marr.: Trenton; Wit.: Grant Simpson & Mrs. Wesley Kizer, both of Brigton; Date: Jul 24 1923; Place: Trenton; Performed by: W.R. Woodger, Box 332, Trenton, Meth., 2988; Sworn: Brighton, Jul 23 1923; Reg'r.: .. Roblin, Brighton (Ontario Marriage Registration, #012932-1923, ancestry.ca) Note: Stamped re divorce at Belleville, Dec 21 1937.; Principal=Donald "Gerald" Jay Mills2
  • Divorce*: 21 December 1937; Belleville, Hastings Co., Ontario; Divorce Dec 21 1937, Belleville per marriage reg'n.; Principal=Donald "Gerald" Jay Mills1
  • Census*: 1921; 162 Dundas St., Belleville, Hastings West Co., Ontario; Age 14 at 1921 Census: see Marshall Gerow3
  • Residence*: 24 July 1923; Brighton, Northumberland Co., Ontario; Residence Brighton per marriage reg'n.- Gerald Jay Mills.1
  • Married Name: 24 July 1923; Mills1

Family: Donald "Gerald" Jay Mills b. 3 Nov 1901, d. 1967

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #012932-1923.
  3. [S121] Unknown author, 1921 Census.

Ida Maude Tinson1

F, #116578, b. 1904, d. 1998
  • Birth*: 1904; Brighton, Northumberland Co., Ontario; Date 1903 & location Ont. per 1931 Census. Date 1904 & location Brighton per marriage reg'n. - Cleworth William Mills.1,2
  • Marriage*: 26 April 1926; Brighton, Northumberland Co., Ontario; Marriage Reg'n.#041155: Groom: Cleworth William Mills; Age: 27; Res. & Born: Brighton; Status: bachelor; Occ.: baker; Rel.: United; Parents: J.B. Mills, b. Brighton & Caroline Allan; Bride: Ida Maude Tinson; Age: 22; Res. & Born: Brighton; Status: spinster; Occ.: lady; Rel.: United; Parents: Sidney James Tinson, b. England & Amy F. Waver; Expected Place of Marr.: Brighton; Wit.: Mrs. W.S. Boyce & Miss Agnes Quinn, both of Brighton; Date: Apr 26 1926; Place: Brighton Village; Performed by: W.S. Bocye, Brighton, United Church of Canada, 3380; Sworn: Brighton, Apr 24 1926; Reg'r.: .. Roblin, Brighton (Ontario Marriage Registration, #041155-1926, ancestry.ca); Principal=Cleworth Allen Mills3
  • Death*: 1998; Ontario; Date 1998 per FindaGrave.4
  • Burial*: 1998; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; FindaGrave: Name: Ida M. Tinson Mills; BIRTH: 1903; DEATH: 1998 (aged 94–95); BURIAL: Mount Hope Cemetery, Brighton, Northumberland County, Ontario, Canada; MEMORIAL ID: 227770520 (https://www.findagrave.com/memorial/227770520/ida-m-mills)4
  • Residence*: 26 April 1926; Brighton, Northumberland Co., Ontario; Residence Brighton per marriage reg'n.- Cleworth William Mills.1
  • Married Name: 26 April 1926; Mills1
  • Census*: 10 June 1931; 85 McMichael, East York, York South Co., Ontario; Age 28 at 1931 Census: see Cleworth Allen Mills2

Family: Cleworth Allen Mills b. 13 Mar 1899, d. 6 Feb 1962

  • Marriage*: 26 April 1926; Brighton, Northumberland Co., Ontario; Marriage Reg'n.#041155: Groom: Cleworth William Mills; Age: 27; Res. & Born: Brighton; Status: bachelor; Occ.: baker; Rel.: United; Parents: J.B. Mills, b. Brighton & Caroline Allan; Bride: Ida Maude Tinson; Age: 22; Res. & Born: Brighton; Status: spinster; Occ.: lady; Rel.: United; Parents: Sidney James Tinson, b. England & Amy F. Waver; Expected Place of Marr.: Brighton; Wit.: Mrs. W.S. Boyce & Miss Agnes Quinn, both of Brighton; Date: Apr 26 1926; Place: Brighton Village; Performed by: W.S. Bocye, Brighton, United Church of Canada, 3380; Sworn: Brighton, Apr 24 1926; Reg'r.: .. Roblin, Brighton (Ontario Marriage Registration, #041155-1926, ancestry.ca); Principal=Cleworth Allen Mills3

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S222] Unknown author, 1931 Census.
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #041155-1926.
  4. [S128] FindAGrave, online unknown url.
  5. [S114] Rushnell Funerals, online www.rushnellfamilyservices.com.

Royal Quick1

M, #116580, b. circa 1923
  • Birth*: circa 1923; Ontario; Death Reg'n. of Mary (MacDonald) Quick shows her husband was Royal Quick, assuming of the same generation as Mary and maybe a son of Royal Quick and Dorothy Brown. Need to confirm this. (Dan Buchanan, Jul 18 2023)1
  • Marriage*: circa 1947; Toronto, York Co., Ontario; per Death Reg'n.of Mary (McDonald) Quick. Date Feb 22 1948 & location Toronto per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023 - this must be wrong, it is the death date of Mary Quick.; Principal=Mary Ethel MacDonald1,2

Family: Mary Ethel MacDonald b. 20 May 1927, d. 23 Feb 1948

Citations

  1. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  2. [S82] Tree on Ancestry.com, online unknown url.

Mary Ethel MacDonald1,2,3,4

F, #116581, b. 20 May 1927, d. 23 February 1948
  • Birth*: 20 May 1927; Rouyn, Quebec; Date May 20 1927 per FindaGrave. Date May 20 1927 & locaton New Brunswick per Death Reg'n. Date May 20 1927 & location Rouyn, Quebec per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.2,3,4
  • Marriage*: circa 1947; Toronto, York Co., Ontario; per Death Reg'n.of Mary (McDonald) Quick. Date Feb 22 1948 & location Toronto per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023 - this must be wrong, it is the death date of Mary Quick.; Principal=Royal Quick2,3
  • Death*: 23 February 1948; Misericordia Hospital, Haileybury, Temiskaming Dist., Ontario; Death Reg'n.#006922: Name: Mrs. Mary Quick; Date: Feb 23 1948; Age: 20y 10m 3s; Place: Misericordia Hospital, Haileybury, Temiskaming Dist., Ont., 6 months in Ont.; Born: New Brunswick, May 20 1927; Nat.: Scotch; Status: married; Occ.: housewife at home; Spouse: Royal Quick; Parents: Albert MacDonald, b. Nova Scotia & HazelMuir, b. New Brunswick; Inf.: .. the Registrar; Burial: Toronto; Cause: convulsions, feremia, hepatitis, 2m; Phys.: ?, Haileybury; Reg'd.: Feb 23 1948; Reg'r.: H. Briden, Haileybury (Ontario Death Registration, #006922-1948, ancestry.ca) Date Feb 22 1948 per FindaGrave.5,4
  • Burial*: 26 February 1948; Toronto, York Co., Ontario; FindaGrave: Name: Mary E MacDonald Quick; BIRTH: 20 May 1927; DEATH: 22 Feb 1948 (aged 20); BURIAL: Mount Pleasant Cemetery, Toronto, Ontario, Canada; MEMORIAL ID: 131967761 (https://www.findagrave.com/memorial/131967761/mary-e-quick?_gl=1*1wv7hfz*_gcl_au*MjAwMzU0MDE2OS4xNjgyOTU0Mzk1*_ga*NTYwMjIyMjkyLjE2NzQ5Mzg5MDg.*_ga_4QT8FMEX30*YTkzYjEzM2MtNzFmMS00NmE0LTgxNmYtNTFjODlkYWI0NTg1LjM3My4xLjE2ODk2ODc0MjYuNTkuMC4w) Locaton Toronto per Death Reg'n.2,4
  • Married Name: circa 1947; Quick2

Family: Royal Quick b. c 1923

Citations

  1. Mary E. (MacDonald) Quick per FindaGrave. Mary Ethel MacDonald per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S128] FindAGrave, online unknown url.
  5. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #006922-1948.

Albert "Bert" MacDonald1,2,3

M, #116582, b. 15 December 1880, d. 13 November 1967
  • Birth*: 15 December 1880; Tatamagouche, Nova Scotia; per Death Reg'n. of dau. Mary (MacDonald) Quick. Date Dec 15 1880 & location Tatamacoughe, Nova Scotia per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.2,3
  • Marriage*: 8 May 1926; Montreal, Quebec; per Death Reg'n. of dau. Mary (MacDonald) Quick. Date May 8 1926 & location Montreal, Quebec per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.; Principal=Esther Hazel Murray2,3
  • Death*: 13 November 1967; Willowdale, Toronto, York Co., Ontario; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.3
  • Note: 1946; Lighthouse Keeper's Cottage, Presqu'ile Point, Northumberland Co., Ontario; "My parents Albert and Hazel MacDonald rented the lighthouse keepers cottage for the summer of 1945 from Mr
    Faragher. He was a family member of the Lighthouse Keeper, Mr. Grimes. The next year, in 1946, we bought the cottage, using it in the summer and beginning renovations. At the time of purchase, it was a 2 room limestone building with a frame 2nd storey and a framed kitchen addition." per Murray MacDonald's email Jul 18 2023.4
  • Note*: 1948; Fog Station, Presqu'ile Point, Northumberland Co., Ontario; "My father was contracted to demolish the fog horn building that stood between the co..age and the lighthouse. As
    prospectors, he and his partner made quick work of this with dynamite." per Murray MacDonald.4

Family: Esther Hazel Murray b. 25 Jun 1892, d. 4 Apr 1969

Citations

  1. Albert "Bert" MacDonald per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S33] Unknown author, "Email Message," e-mail to unknown recipient.

Esther Hazel Murray1,2,3

F, #116583, b. 25 June 1892, d. 4 April 1969
  • Birth*: 25 June 1892; Campbellton, Resitgouche Co., New Brunswick; per Death Reg'n. of dau. Mary (MacDonald) Quick. Date Jun 25 1892 & location Campbellton, NB per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.2,3
  • Marriage*: 8 May 1926; Montreal, Quebec; per Death Reg'n. of dau. Mary (MacDonald) Quick. Date May 8 1926 & location Montreal, Quebec per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.; Principal=Albert "Bert" MacDonald2,3
  • Death*: 4 April 1969; Willowdale, Toronto, York Co., Ontario; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.3
  • Married Name: 8 May 1926; MacDonald2

Family: Albert "Bert" MacDonald b. 15 Dec 1880, d. 13 Nov 1967

Citations

  1. Hazel Muir per Death Reg'n. of dau. Mary (MacDonald) Quick. Esther Hazel Murray per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  3. [S82] Tree on Ancestry.com, online unknown url.

Michael Brennan Murray1

M, #116585, b. 29 April 1855, d. 5 December 1938
  • Birth*: 29 April 1855; Kouchibougauc, Kent Co., New Brunswick; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1
  • Marriage*: 1885; Campbellton, Restigouche Co., New Brunswick; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.; Principal=Martha Matilda "Mattie" Ferguson1
  • Death*: 5 December 1938; Campbellton, Resitgouche Co., New Brunswick; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1

Family: Martha Matilda "Mattie" Ferguson b. 17 Sep 1858, d. 31 Oct 1941

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Martha Matilda "Mattie" Ferguson1

F, #116586, b. 17 September 1858, d. 31 October 1941
  • Birth*: 17 September 1858; Runnymede, La Cote-de-Gaspe, Quebec; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1
  • Marriage*: 1885; Campbellton, Restigouche Co., New Brunswick; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.; Principal=Michael Brennan Murray1
  • Death*: 31 October 1941; Campbellton, Restigouche Co., New Brunswick; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1
  • Married Name: 1885; Murray1

Family: Michael Brennan Murray b. 29 Apr 1855, d. 5 Dec 1938

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

James Alexander MacDonald1

M, #116587, b. 1 August 1848, d. 26 May 1929
  • Birth*: 1 August 1848; Pugwash, Nova Scotia; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1
  • Marriage*: 8 May 1870; Nova Scotia; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.; Principal=Mary Newman1
  • Death*: 26 May 1929; Pugwash, Nova Scotia; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1

Family: Mary Newman b. 16 Oct 1850, d. 25 Jul 1915

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Mary Newman1

F, #116588, b. 16 October 1850, d. 25 July 1915
  • Birth*: 16 October 1850; Halifax, Nova Scotia; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1
  • Marriage*: 8 May 1870; Nova Scotia; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.; Principal=James Alexander MacDonald1
  • Death*: 25 July 1915; Fox Harbor, Nova Scotia; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1
  • Married Name: 8 May 1870; MacDonald1

Family: James Alexander MacDonald b. 1 Aug 1848, d. 26 May 1929

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Elizabeth Newman "Betty" MacDonald1

F, #116589, b. 2 November 1928, d. 24 April 2015
  • Birth*: 2 November 1928; Noranda, Ontario; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1
  • Marriage*: circa 1955; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.; Principal=Gordon Ernest Hanks1
  • Death*: 24 April 2015; Cobourg, Northumberland Co., Ontario; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1
  • Married Name: circa 1955; Hanks1
  • Residence: 1963; 105 Yonge St., Toronto, York Co., Ontario; "Yonge St. ... 105 Hanks, Gordon E., draughtsman, ...187" & "105 Hanks, Mrs. Elizabeth, clerk ... 188" Canada Voters Lists, 1963, Toronto, Yonge St., pg. 181 of 882, ancestry.ca)2
  • Residence: 1965; 25 Grove Park Cres., Scarborough, York Co., Ontario; "Grove Park Crescent ... 25 Hanks, Gordon ... 232" & "25 Hanks, Elizabeth ... 233" Canada Voters Lists, 1965, Scarborough, Grove Park Cres., pg. 395 of 1455, ancestry.ca)2
  • Residence*: 1974; 10 Catherine St., Cobourg, Northumberland Co., Ontario; "130 Hanks, Gordon E., Technologist, 10 Catherine St." & "131 Hanks, Mrs. Elizabeth - 10 Catherine St." Canada Voters Lists, 1974, Northumberland Co., Cobourg, pg. 94 of 385, ancestry.ca)2

Family: Gordon Ernest Hanks b. 18 Nov 1930, d. 19 Aug 2005

  • Marriage*: circa 1955; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.; Principal=Gordon Ernest Hanks1

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S83] Ancestry.ca, online unknown url.

Gordon Ernest Hanks1

M, #116590, b. 18 November 1930, d. 19 August 2005
  • Birth*: 18 November 1930; Toronto, York Co., Ontario; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1
  • Marriage*: circa 1955; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.; Principal=Elizabeth Newman "Betty" MacDonald1
  • Death*: 19 August 2005; Cobourg, Northumberland Co., Ontario; per family tree of Kristine Gavin on ancestry.ca, Jul 18 2023.1
  • Residence: 1963; 105 Yonge St., Toronto, York Co., Ontario; "Yonge St. ... 105 Hanks, Gordon E., draughtsman, ...187" & "105 Hanks, Mrs. Elizabeth, clerk ... 188" Canada Voters Lists, 1963, Toronto, Yonge St., pg. 181 of 882, ancestry.ca)2
  • Residence*: 1965; 25 Grove Park Cres., Scarborough, York Co., Ontario; "Grove Park Crescent ... 25 Hanks, Gordon ... 232" & "25 Hanks, Elizabeth ... 233" Canada Voters Lists, 1965, Scarborough, Grove Park Cres., pg. 395 of 1455, ancestry.ca)2
  • Residence: 1974; 10 Catherine St., Cobourg, Northumberland Co., Ontario; "130 Hanks, Gordon E., Technologist, 10 Catherine St." & "131 Hanks, Mrs. Elizabeth - 10 Catherine St." Canada Voters Lists, 1974, Northumberland Co., Cobourg, pg. 94 of 385, ancestry.ca)2

Family: Elizabeth Newman "Betty" MacDonald b. 2 Nov 1928, d. 24 Apr 2015

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S83] Ancestry.ca, online unknown url.

Margaret Frances "Fannie" Junkin1,2,3

F, #116591, b. 1860, d. 13 March 1936
  • Birth*: 1860; Canada West; Date 1862 & locaton Ont. per 1921 Census. Date 1860 & location Ont. per marriage reg'n. - Thornton Huyck. Date 1859 & locaiton Cda. per family tree of Wendy D. Shaw on ancestry.ca, Jul 18 2023.2,3,4
  • Marriage*: 12 August 1890; St. Catharines, Lincoln Co., Ontario; Marriage Reg'n.#007326: Groom: Thornton Huyck; Age: 28; Res. & Born: Colborne; Status: bachelor; Occ.: Merchant; Parents: Selim & Emarilla Huyck; Bride: Fanny M.Junkin; Age: 30; Res.: St. Catharines; Born: Cda.; Status: spinster; Parents: Alexander & Sarah Junkin; Wit.: W.J. Junkin & Miss C. Nichol, St. Catharines; Date: Aug 12 1890; Place: St. Catharines; Rel.: Meth.; Performed by: Rev. J. VanWyck; Reg'r.: J. Rollison, St. Catharines (Ontario Marriage Registration, #007326-1890, ancestry.ca); Principal=Thornton Huyck5
  • Death*: 13 March 1936; Toronto, York Co., Ontario; per family tree of Wendy D. Shaw on ancestry.ca, Jul 18 2023.3
  • Residence*: 12 August 1890; St. Catharines, Lincoln Co., Ontario; Residence St. Catharines per marriage reg'n.- Thornton Huyck.2
  • Married Name: 12 August 1890; Huyck2
  • Census*: 3 June 1921; 102 Tyndall Ave., Toronto, York Co., Ontario; Age 59 at 1921 Census: see Thornton Huyck4

Family: Thornton Huyck b. 18 Sep 1864, d. 12 Sep 1943

Citations

  1. Fanny M. Junkin per marriage reg'n.- Thornton Huyck. Margaret Frances (Fannie) Junkin per family tree of Wendy D. Shaw on ancestry.ca, Jul 18 2023.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S121] Unknown author, 1921 Census.
  5. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #007326-1890.