John Ted Arthur Andrus1

M, #41330, b. 20 July 1957, d. 16 November 1957
  • Birth*: 20 July 1957; per GEDCOM of John Andrus, March 27, 2005.1
  • Death*: 16 November 1957; per GEDCOM of John Andrus, March 27, 2005.1

Citations

  1. [S22] Rootsweb, online unknown url.

Roy Andrus1

M, #41331, b. 1958, d. 1958
  • Birth*: 1958; per GEDCOM of John Andrus, March 27, 2005.1
  • Death*: 1958; per GEDCOM of John Andrus, March 27, 2005.1

Citations

  1. [S22] Rootsweb, online unknown url.

Ethel Lucinda Andrus1

F, #41332, b. 9 January 1911, d. 11 January 1995
  • Birth*: 9 January 1911; per GEDCOM of John Andrus, March 27, 2005.1
  • Marriage*: 12 February 1930; per GEDCOM of John Andrus, March 27, 2005.; Principal=Charles Thomas Marshall1
  • Divorce*: 1942; per GEDCOM of John Andrus, March 27, 2005.1
  • Marriage*: 23 May 1942; per GEDCOM of John Andrus, March 27, 2005.; Principal=Robert Willis DeLong1
  • Marriage*: 21 July 1964; per GEDCOM of John Andrus, March 27, 2005.; Principal=Norris James White1
  • Death*: 11 January 1995; per GEDCOM of John Andrus, March 27, 2005.1
  • Married Name: 12 February 1930; Marshall1
  • Married Name: 23 May 1942; DeLong1
  • Married Name: 21 July 1964; White1

Family 1: Charles Thomas Marshall b. 28 Apr 1905, d. 4 Jun 1989

Family 2: Robert Willis DeLong b. 1909, d. 17 Apr 1962

Family 3: Norris James White b. 25 May 1901, d. 1 Apr 1979

  • Marriage*: 21 July 1964; per GEDCOM of John Andrus, March 27, 2005.; Principal=Norris James White1

Citations

  1. [S22] Rootsweb, online unknown url.

Charles Thomas Marshall1

M, #41333, b. 28 April 1905, d. 4 June 1989
  • Birth*: 28 April 1905; per GEDCOM of John Andrus, March 27, 2005.1
  • Marriage*: 12 February 1930; per GEDCOM of John Andrus, March 27, 2005.; Principal=Ethel Lucinda Andrus1
  • Death*: 4 June 1989; per GEDCOM of John Andrus, March 27, 2005.1

Family: Ethel Lucinda Andrus b. 9 Jan 1911, d. 11 Jan 1995

Citations

  1. [S22] Rootsweb, online unknown url.

Robert Willis DeLong1,2,3

M, #41334, b. 1909, d. 17 April 1962
  • Birth*: 1909; Brighton Twp., Northumberland Co., Ontario; Date 1909 & location Ont. per 1921 Census. per GEDCOM of John Andrus, March 27, 2005.2,3
  • Marriage*: 23 May 1942; per GEDCOM of John Andrus, March 27, 2005.; Principal=Ethel Lucinda Andrus2
  • Death*: 17 April 1962; per GEDCOM of John Andrus, March 27, 2005.2
  • Census*: 11 June 1921; Brighton Twp., Northumberland Co., Ontario; Age 12 at 1921 Census: see George W. DeLong3

Family: Ethel Lucinda Andrus b. 9 Jan 1911, d. 11 Jan 1995

Citations

  1. Robert W. DeLong per 1921 Census.
  2. [S22] Rootsweb, online unknown url.
  3. [S121] Unknown author, 1921 Census.

Norris James White1

M, #41335, b. 25 May 1901, d. 1 April 1979
  • Birth*: 25 May 1901; per GEDCOM of John Andrus, March 27, 2005.1
  • Marriage*: 21 July 1964; per GEDCOM of John Andrus, March 27, 2005.; Principal=Ethel Lucinda Andrus1
  • Death*: 1 April 1979; per GEDCOM of John Andrus, March 27, 2005.1

Family: Ethel Lucinda Andrus b. 9 Jan 1911, d. 11 Jan 1995

Citations

  1. [S22] Rootsweb, online unknown url.

Sylvester Charles Andrus1

M, #41336, b. 22 March 1912, d. 4 April 1912
  • Birth*: 22 March 1912; per GEDCOM of John Andrus, March 27, 2005.1
  • Death*: 4 April 1912; per GEDCOM of John Andrus, March 27, 2005.1

Citations

  1. [S22] Rootsweb, online unknown url.

Thomas George Andrus1

M, #41337, b. 19 May 1913, d. 8 April 1994

  • Birth*: 19 May 1913; Ontario; Date May 19 1913 per Burial. per GEDCOM of John Andrus, March 27, 2005.1,2
  • Death*: 8 April 1994; Port Hope, Northumberland Co., Ontario; Date Apr 8 1994 per Burial. per GEDCOM of John Andrus, March 27, 2005.1,2
  • Burial*: 10 April 1994; Welcome Cemetry, Welcome, Northumberland Co., Ontario; Memorial: (See Exhibit) ANDRUS; Thomas G. Andrus; Mar 19, 1913; Apr. 8, 1994 (Welcome Cemetery, Port Hope, Sep 26 2004)

    per GEDCOM of John Andrus, March 27, 2005.1,2

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S15] Unknown author, Tombstone Inscription.

Palmer Brenton Andrus1

M, #41338, b. 25 October 1914, d. 10 January 2000
  • Birth*: 25 October 1914; per GEDCOM of John Andrus, March 27, 2005.1
  • Marriage*: 12 December 1959; United Church Parsonage, Welcome, Northumberland Co., Ontario; per GEDCOM of John Andrus, March 27, 2005.; Principal=Mildred Alice Rowe1
  • Death*: 10 January 2000; per GEDCOM of John Andrus, March 27, 2005.1

Family: Mildred Alice Rowe b. 27 Nov 1906, d. 27 Jan 1991

Citations

  1. [S22] Rootsweb, online unknown url.

Mildred Alice Rowe1

F, #41339, b. 27 November 1906, d. 27 January 1991
  • Birth*: 27 November 1906; per GEDCOM of John Andrus, March 27, 2005.1
  • Marriage*: 12 December 1959; United Church Parsonage, Welcome, Northumberland Co., Ontario; per GEDCOM of John Andrus, March 27, 2005.; Principal=Palmer Brenton Andrus1
  • Death*: 27 January 1991; per GEDCOM of John Andrus, March 27, 2005.1
  • Married Name: 12 December 1959; Andrus1

Family: Palmer Brenton Andrus b. 25 Oct 1914, d. 10 Jan 2000

Citations

  1. [S22] Rootsweb, online unknown url.

Bruce Elgy Andrus1

M, #41340, b. 17 November 1923, d. 26 May 1987
  • Birth*: 17 November 1923; per GEDCOM of John Andrus, March 27, 2005.1
  • Death*: 26 May 1987; per GEDCOM of John Andrus, March 27, 2005.1

Citations

  1. [S22] Rootsweb, online unknown url.

Murial Agatha "Mayme" Lawson1,2,3,4

F, #41342, b. 12 October 1886, d. 1961

  • Birth*: 12 October 1886; Brighton Twp., Northumberland Co., Ontario; Birth Reg'n.#023682: Name: Murial Agatha Lawson; Date: Oct 12 1886; Parents: George J. Lawson, farmer & Nellie Dickson; Inf.: Mrs. George J. Lawson, Brighton Twp.; Reg'd.: Feb 11 1887; Phys.: Dr. McDonald; Reg'r.: A. A. Becker (Ontario Birth Registration, #023682-1887, ancestry.com) Date 1886 & location Ont. per 1891 Census. Date 1886 per Burial. Date 1889 per marriage reg'n.2,3,5
  • Marriage*: 18 June 1912; Murray Twp., Northumberland Co., Ontario; Marriage Reg'n.#014806: Groom: Victor Chapman; Age: 21; Res.: Wellington; Status: bachelor; Occ.: Processor; Rel.: Pres.; Parents: David Chapman & Josie MacDonald; Bride: Mayme Lawson; Age: 23; Res.: Murray Twp.; Status: spinster; Rel.: Anglican; Parents: George Lawson & Nellie Dickson; Wit.: H. B. & Maud May Lovett; Date: Jun 18 1912; Place: "Village of Murray", Northumberland Co.; Performed by: S. E. Morton, Murray Twp.; Sworn: Wellington, Jun 17 1912; Reg'r.: Wm. Clinton, Wellington, Prince Edward Co. (Ontario Marriage Registration, #014806-1912, ancestry.com) per Burial.; Principal=Victor C. Chapman2,6
  • Death*: 1961; Ontario; Date 1961 per Burial.2
  • Burial*: 1961; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (see Exhibit) CHAPMAN; Father; Victor C.;Chapman; 1884 - 1978; Mother; Mayme; Lawson; 1886 - 1961 (Mount Hope Cemetery, Brighton, Jul 10, 2004)2
  • Census*: April 1891; Brighton Twp., Northumberland Co., Ontario; Age 5 at 1891 Census: see George Lawson7
  • Census: 1911; Wellington, Prince Edward Co., Ontario; Age 23 at 1911 Census: see Charles A. Moffit (uncle)8
  • Residence*: 18 June 1912; Murray Twp., Northumberland Co., Ontario; Residence Murray per marriage reg'n.3
  • Married Name: 18 June 1912; Chapman

Family: Victor C. Chapman b. 13 Apr 1884, d. 1978

  • Marriage*: 18 June 1912; Murray Twp., Northumberland Co., Ontario; Marriage Reg'n.#014806: Groom: Victor Chapman; Age: 21; Res.: Wellington; Status: bachelor; Occ.: Processor; Rel.: Pres.; Parents: David Chapman & Josie MacDonald; Bride: Mayme Lawson; Age: 23; Res.: Murray Twp.; Status: spinster; Rel.: Anglican; Parents: George Lawson & Nellie Dickson; Wit.: H. B. & Maud May Lovett; Date: Jun 18 1912; Place: "Village of Murray", Northumberland Co.; Performed by: S. E. Morton, Murray Twp.; Sworn: Wellington, Jun 17 1912; Reg'r.: Wm. Clinton, Wellington, Prince Edward Co. (Ontario Marriage Registration, #014806-1912, ancestry.com) per Burial.; Principal=Victor C. Chapman2,6

Citations

  1. Murial Agatha Lawson per Birth Reg'n. Mayme lawson per marr. reg'n.
  2. [S15] Unknown author, Tombstone Inscription.
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  4. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  5. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #023682-1887.
  6. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #014806-1912.
  7. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  8. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.

Robert Sprentall1,2,3,4,5,6,7

M, #41343, b. 12 September 1847, d. 6 November 1917

  • Birth*: 12 September 1847; Cramahe Twp., Northumberland Co., Canada West; Date 1847 per Memorial. Date Sep 12 1847 & location Cramahe Twp. per FindaGrave. Date Sep 12 1848 & location Ont. urban per 1901 Census. Date 1848 & location Ont. per 1891 Census. Date 1847 & location Ont. per 1881 Census. Date 1846 & location Ont. per 1871 Census. Date 1845 & location Cda. per 1851 Census.2,3,8,6,5,4,9
  • Marriage*: before 1868; Northumberland Co., Ontario; per 1871 Census. per burial.; Principal=Eleanor Jane Kenney2,4
  • Death*: 6 November 1917; Dominion Canners Factory, Brighton, Northumberland Co., Ontario; Death Reg'n.#022616: Name: Robert Sprentall; Date: Nov 6 1917; Age: 71y 1m 24d; Place: Dominion Canners Factory, Brighton; Born: Cramahe Twp.; Status: married; Occ.: Carpenter; Parents: Samuel Sprentall & Fanny Aynesworth; Cause: fatal injury; Phys. & Inf.: F. M. ???; Reg'd.: Nov 7 1917; Burial: Brighton (Ontario Death Registration, #022616-1917, ancestry.com) Date 1917 per Memorial. Date Nov 6 1917 & location Brighton per FindaGrave.2,10,9
  • Burial*: 8 November 1917; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) Robert Sprentall; 1847 - 1917; His wife; Eleanor J. Kenney; 1856 - 1921; William H. Sprentall; 1869 - 1897; SPRENTALL (Mount Hope Cemetery, Brighton, Jul 10, 2004)
    FindaGrave: Name: Robert Sprentall; Birth: 12 Sep 1847, Cramahe Twp., Northumberland Co., Ontario, Canada; Death: 6 Nov 1917 (aged 70), Brighton, Northumberland County, Ontario, Canada; Burial: Mount Hope Cemetery, Brighton, Northumberland County, Ontario, Canada; Memorial ID: 227777033 (https://www.findagrave.com/memorial/227777033/robert-sprentall?_gl=1*ogsmwl*_gcl_au*MTAxNjAwNjc0OC4xNzIyMjA0NjE2*_ga*NTYwMjIyMjkyLjE2NzQ5Mzg5MDg.*_ga_4QT8FMEX30*ODQxOTMzMGMtZmNjZC00NTJhLTlhYjItNTNhNTkxZDU1MWIwLjEzMDEuMS4xNzI2NTk4OTAxLjQxLjAuMA..*_ga_QPQNV9XG1B*ODQxOTMzMGMtZmNjZC00NTJhLTlhYjItNTNhNTkxZDU1MWIwLjgzMi4xLjE3MjY1OTg5MDEuMC4wLjA.)2,9
  • Census: 1852; Cramahe Twp., Northumberland Co., Canada West; Age 6 at 1851 Census: see Samuel Sprentall8
  • Census: April 1871; Cramahe Twp., East Northumberland Co., Ontario; Age 25 at 1871 Census: Sprentnall, Robert, 25, b. Ont., Eng., WM, Waggon Maker, married; Eleanor J., 21, b. Ont., Irish, WM, married; William, 2 (1871 Census: Cramahe Twp., East Northumberland Co., dist. 55, sub-dist. a-2, pg. 2, line 14 - ancestry.ca)4
  • Occupation: November 1874; Prince Edward & Young, Brighton, Northumberland Co., Ontario; "Robert Sprintnell - Wagon Maker - 1874 - 1897 - Prince Edward & Young" from page 163 of History of Brighton Businesses by Susan Brose.11
  • Census: April 1881; Cramahe Twp., East Northumberland Co., Ontario; Age 34 at 1881 Census: Sprentnall, Robert, 34, b. Ont., Eng., Bapt., Waggon Maker, married; Eleanor J., 31, b. Ont., Eng., Bapt., married; William, 11; Marshall, 9; Anna, 6; Effa, 5; Harvey, 1 (1881 Census: Cramahe Twp., East Northumberland Co., dist. 123, sub-dist. a, pg. 26, line 16 - ancestry.ca)5
  • Occupation*: 1887; 16 Young St., Brighton, Northumberland Co., Ontario; "16 Young Street - Lot 25, fire # 7; Renovations were made on the blacksmith shop which was built over 75 years ago. The shop has been expanded to 88 x 80. In 1913 Roblin added a Machine Shop. - 1887 - Robert Sprentall - Carriage Builder - located at Roblin" from page 62 of History of Brighton Businesses by Susan Brose.11
  • Residence: 18 September 1888; Village Lot 8, Prince Edward St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 2270) show that Francies E. Hulford, Stanley Fulford, Mary J. Thayer (spinster), Walter H. Thayer & John Thayer sold "the same", Village Lot 8, Prince Edward St. West, Brighton Village, Northumberland Co. to Robert Sprentall for $1,000. ITS Date: Oct 18 1888. Reg'n. Date: Jan 15 1889. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, pg. 225 of 282, page copied from OnLand.ca by Dan Buchanan Feb 8 2022)12
  • Residence: 18 September 1888; Village Lot 7, Prince Edward St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 2272) show that Isaiah Thayer & Mary J. Thayer sold all their interest in village lot 7, West Side of Prince Edward St., Village of Brighton, Northumberland Co. to Robert Sprentall for $1,000. ITS Date: Sep 18 1888. Reg'n. Date: Jan 15 1889. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, Pg 220 of 282, Lot 7, Prince Edward St. West Side, page copied from OnLand.ca by Dan Buchanan, Feb 8 2022.)12
  • Residence: 31 May 1890; Village Lot 8, Prince Edward St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 2413) show that Robert Sprintall & wife grant "the same", Village Lot 8, Prince Edward St. West, Brighton Village, Northumberland Co. to William Sprintall for $950. ITS Date: May 31 1890. Reg'n. Date: Jul 17 1890. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, pg. 220 of 282, page copied from OnLand.ca by Dan Buchanan Feb 8 2022)12
  • Residence: 31 May 1890; Village Lot 8, Prince Edward St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 2413) show that Robert Sprintall & wife grant "the same", Village Lot 8, Prince Edward St. West, Brighton Village, Northumberland Co. to William Sprintall for $950. ITS Date: May 31 1890. Reg'n. Date: Jul 17 1890. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, pg. 220 of 282, page copied from OnLand.ca by Dan Buchanan Feb 8 2022)12
  • Residence*: 31 May 1890; Village Lot 9, Prince Edward St. West (60), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 2413) show that Robert Sprintall & wife grant "part", Village Lot 9, Prince Edward St. West, Brighton Village, Northumberland Co. to William Sprintall for $950. ITS Date: May 31 1890. Reg'n. Date: Jul 17 1890. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, pg. 230 of 282, page copied from OnLand.ca by Dan Buchanan Feb 8 2022)12
  • Census: April 1891; Brighton, East Northumberland Co., Ontario; Age 43 at 1891 Census: Sprentnall, Robert, 43, b. Ont., p.b. England & Ont., Bapt., Carpenter, married; Eleanor J., 41, b. Ont., p.b. Ireland, Bapt., married; Wm. H., 22, b. Ont., p.b. Ont., Bapt., waggon maker, single; Marshall, 20, b. Ont., p.b. Ont., farm lab., single; Annie E., 18; Effie G., 15; Harvy, 12; George, 7; Harry B., 7; Frank, 4; Joseph C., 2 (1891 Census: Brighton Village, dist. 98, sub-dist. b-1, pg. 14, line 10 - ancestry.ca)6
  • Census*: April 1901; Prince Edward St., Brighton, Northumberland Co., Ontario; Age 52 at 1901 Census: Sprentnel, Robert, 52, b. Ont. urban Sep 12 1848, Eng., Bapt., Carpenter, married; Eleanor J., 50, b. Ont. urban Apr 19 1850, Irish, Bapt., married; Harvey R., 21, b. Ont. rural Aug 17 1879, Eng., son; George, 18, b. Apr 8 1882, son; Harry B., 16, b. May 29 1884, son; Effie G., 25, b. Ont. rural Feb 17 1876, daughter, single; Frankie A., 13, b. Ont. urban May 8 1887, son; Joseph C., 11, b. Ont. urban Jul 22 1889, son (1901 Census Online: Brighton Village, dist. 95, sub-dist. b-2, pg. 6, line 1, T-6485 - west side Prince Edward 7, 8 & 9)3
  • Note*: before 6 November 1917; 25 Richardson St., Brighton, Northumberland Co., Ontario; "Dominion Canners Ltd. - 1902 - April 8, 1947 - 25 Richardson - destroyed by fire 1947 except for the evaporator building and label room, the other buildings used for different operations. Laboratory & Offices - 1920 - 1924" from page 157 of History of Brighton Businesses by Susan Brose.11

Family: Eleanor Jane Kenney b. 1849, d. 13 Jan 1921

  • Marriage*: before 1868; Northumberland Co., Ontario; per 1871 Census. per burial.; Principal=Eleanor Jane Kenney2,4

Citations

  1. Robert Sprentall per Memorial & Death Reg'n. Sprentnel per 1901 Census. Robert Sprentnall per 1871 1881 & 1891 Census.
  2. [S15] Unknown author, Tombstone Inscription.
  3. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  4. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  5. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  6. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  7. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  8. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  9. [S128] FindAGrave, online unknown url.
  10. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #022616-1917.
  11. [S97] Susan Brose, Brighton Business.
  12. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Eleanor Jane Kenney1,2,3,4,5,6,7,8

F, #41344, b. 1849, d. 13 January 1921

  • Birth*: 1849; Cramahe Twp., Northumberland Co., Canada West; Date 1856 per burial. Date Apr 19 1850 & location Ont. urban per 1901 Census. Date 1850 & location Ont. per 1891 Census. Date 1850 & location Ont. per 1881 Census. Date 1850 & location Ont. per 1871 Census. Date 1849 & location Cda. per 1851 Census.
    Note: Is this Eleanor Kenney a dau. of William Kenney & Jane Trinnear?2,3,4,5,6,7
  • Marriage*: before 1868; Northumberland Co., Ontario; per 1871 Census. per burial.; Principal=Robert Sprentall2,7
  • Death*: 13 January 1921; Brighton, Northumberland Co., Ontario; Date 1921 per Burial. Date Jan 13 1921 & location Brighton per FindaGrave.2,8
  • Burial*: 15 January 1921; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) Robert Sprentall; 1847 - 1917; His wife; Eleanor J. Kenney; 1856 - 1921; William H. Sprentall; 1869 - 1897; SPRENTALL (Mount Hope Cemetery, Brighton, Jul 10, 2004)
    FindaGrave: Name: Eleanor Jane Kenney Sprentall; Birth: 19 Apr 1850, Brighton, Northumberland County, Ontario, Canada; Death: 13 Jan 1921 (aged 70), Brighton, Northumberland County, Ontario, Canada; Burial
    Mount Hope Cemetery, Brighton, Northumberland County, Ontario, Canada; Memorial ID: 227777157 (https://www.findagrave.com/memorial/227777157/eleanor_jane_sprentall)2,8
  • Census: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 2 at 1851 Census: see William Kenney4
  • Married Name: after 1868; Sprentall2
  • Census: April 1871; Cramahe Twp., East Northumberland Co., Ontario; Age 21 at 1871 Census: see Robert Sprentall7
  • Census: April 1881; Cramahe Twp., East Northumberland Co., Ontario; Age 31 at 1881 Census: see Robert Sprentnall6
  • Residence: 14 October 1890; Village Lot 7, Prince Edward St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 2875) show that William Sprintall grant "the same", Village Lot 7, Prince Edward St. West, Brighton Village, Northumberland Co. to Eleanor J. Sprintall for $900. ITS Date: Oct 14 1890. Reg'n. Date: Dec 3 1890. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, pg. 220 of 282, page copied from OnLand.ca by Dan Buchanan Feb 8 2022) Note: William H. Sprentnall sold the property to his mother, Eleanor J. (Kenney) Sprentnall.9
  • Residence: 14 October 1890; Village Lot 8, Prince Edward St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 2875) show that William Sprintall grant "the same", Village Lot 8, Prince Edward St. West, Brighton Village, Northumberland Co. to Eleanor J. Sprintall for $900. ITS Date: Oct 14 1890. Reg'n. Date: Dec 3 1890. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, pg. 225 of 282, page copied from OnLand.ca by Dan Buchanan Feb 8 2022)9
  • Census: April 1891; Brighton, East Northumberland Co., Ontario; Age 41 at 1891 Census: see Robert Sprentnall5
  • Census*: April 1901; Brighton, Northumberland Co., Ontario; Age 50 at 1901 Census: see Robert Sprentall3
  • Residence: 5 April 1919; Village Lot 8, Prince Edward St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Will 5624) show that the Will of Eleanor Jane Sprentall (widow) granted village lot 8, Prince Edward St. West, Village of Brighton, Northumberland Co. to her son Joseph E. Sprentall. ITS Date: Apr 5 1919. Reg'n. Date: Apr 2 1921. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, Pg 225 of 282, Lot 7, Prince Edward St. West Side, page copied from OnLand.ca by Dan Buchanan, Feb 8 2022.)9
  • Residence: 5 April 1919; Village Lot 8, Prince Edward St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Will 5624) show that the Will of Eleanor Jane Sprentall (widow) granted village lot 8, Prince Edward St. West, Village of Brighton, Northumberland Co. to her son Joseph E. Sprentall. ITS Date: Apr 5 1919. Reg'n. Date: Apr 2 1921. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, Pg 225 of 282, Lot 7, Prince Edward St. West Side, page copied from OnLand.ca by Dan Buchanan, Feb 8 2022.)9
  • Residence: 5 April 1919; Village Lot 8, Prince Edward St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Will 5624) show that the Will of Eleanor Jane Sprentall (widow) granted village lot 8, Prince Edward St. West, Village of Brighton, Northumberland Co. to her son Joseph E. Sprentall. ITS Date: Apr 5 1919. Reg'n. Date: Apr 2 1921. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, Pg 225 of 282, Lot 7, Prince Edward St. West Side, page copied from OnLand.ca by Dan Buchanan, Feb 8 2022.)9
  • Residence*: 5 April 1919; Village Lot 7, Prince Edward St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Will 5624) show that the Will of Eleanor Jane Sprentall (widow) granted village lot 7, West Side of Prince Edward St., Village of Brighton, Northumberland Co. to her son Joseph E. Sprentall. ITS Date: Apr 5 1919. Reg'n. Date: Apr 2 1921. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, Pg 220 of 282, Lot 7, Prince Edward St. West Side, page copied from OnLand.ca by Dan Buchanan, Feb 8 2022.)9
  • Residence: 5 April 1919; Village Lot 9, Prince Edward St. West (60), Brighton, Northumberland Co., Ontario; Land Registry Records (Will 5624) show that the Will of Eleanor Jane Sprentall (widow) granted village lot 9, Prince Edward St. West, Village of Brighton, Northumberland Co. to her son Joseph E. Sprentall. ITS Date: Apr 5 1919. Reg'n. Date: Apr 2 1921. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 006, Pg 230 of 282, Lot 7, Prince Edward St. West Side, page copied from OnLand.ca by Dan Buchanan, Feb 8 2022.)
    Note: There are no transactions to indicate that this land was sold to the Sprentall family. How did this work?9

Family: Robert Sprentall b. 12 Sep 1847, d. 6 Nov 1917

  • Marriage*: before 1868; Northumberland Co., Ontario; per 1871 Census. per burial.; Principal=Robert Sprentall2,7

Citations

  1. Eleanor Jane (Kenney) Sprentall per FindaGrave. Eleanor J. per Burial & 1901 Census. Eleanor J. Sprentnall per 1871 1881 & 1891 Census. Eleanor Kenney per 1851 Census.
  2. [S15] Unknown author, Tombstone Inscription.
  3. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  4. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  5. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  6. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  7. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  8. [S128] FindAGrave, online unknown url.
  9. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Thomas Newton Taylor1,2,3

M, #41346, b. 1850, d. 17 December 1878

  • Birth*: 1850; Murray Twp., Northumberland Co., Canada West; Date 1848 per Burial. Date 1849 per 1871 Census. Date 1850 & location UC per 1861 Census. Date 1849 & location Cda. per 1851 Census.2,3,4,5
  • Death*: 17 December 1878; Ontario; Date Dec 17 1878 per Burial.2
  • Burial*: 19 December 1878; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Mmeorial: (See Exhibit) T. Newton; Son of; Wm. & A. Taylor; Died Dec 17, 1878; Aged; 29 Years (Mount Hope Cemetery, Brighton, Jul 10 2004)2
  • Census: 1852; Murray Twp., Northumberland Co., Canada West; Age 2 at 1851 Census: see James Taylor (grandfather)4
  • Census: April 1861; Brighton Twp., Northumberland Co., Canada West; Age 11 at 1861 Census: see William Taylor5
  • Census*: April 1871; Brighton Twp., Northumberland Co., Ontario; Age 21 at 1871 Census: see William Taylor3

Citations

  1. Thomas N. per1871 Census. T. Newton per Burial.
  2. [S15] Unknown author, Tombstone Inscription.
  3. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  4. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  5. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.

Florence Alberta Thorne1,2,3

F, #41347, b. 15 July 1886, d. 12 February 1930
  • Birth*: 15 July 1886; Brighton Twp., Hilton, Northumberland Co., Ontario; Birth Reg'n.#024193: Name: Florence Aberta Thorne; Date: Jul 15 1886; Parents: Alonzo W. Thorne & Alice E. Wade; Inf.: A. W. Thorne, farmer, Hilton; Reg'd.: Aug 25 1886; Phys.; Dr. Dean; Reg'r.: C. Richmond, Brighton Twp., Northumberland Co. (Ontario Birth Registration, #024193-1886, ancestry.ca) Date Jul 15 1886 per Memorial. Date Jul 15 1886 & location Ont. rural per 1901 Census. Date 1887 & location Ont. per 1891 Census.2,4,5,6
  • Death*: 12 February 1930; Ontario; Date Feb 12 1930 per Memorial & CemSearch.2,7
  • Burial*: 14 February 1930; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) Alonzo W. Thorne; Feb 16, 1859 - Jan 4, 1943; His Wife; Alice E. Wade; Mar 16, 1856 - Feb 20, 1951; Florence A. Thorne; July 15, 1886 - Feb 12, 1930; Lottie L. Thorne; Jan 16, 1884 - Jul 11, 1922; Wife of Harry R. Hodges (Mount Hope Cemetery, Brighton, Jul 10, 2004)
    CemSearch: Name: Florence A. Thorne; Born: Jul 15 1886; Died: Feb 12 1970; ID: MTHOPE65; Other names: Hamlin, Mary (1886-1960), Thorne, Alice E. [Wade](1856-1951), Thorne, Alonzo W. (1858-1943), Thorne, Gordon (1885-1980), Thorne, Lottie L. (1884-1922); Cemetery: Mount Hope Cemetery, Brighton, Sec 1 Row 5. (https://www.cemsearch.ca/burial/?pID=MTHOPE65%5E2)2,7
  • Census: 11 April 1891; Brighton Twp., Northumberland East Co., Ontario; Age 4 at 1891 Census: see Alonzo Thorne6
  • Census*: April 1901; Brighton Twp., Northumberland Co., Ontario; Age 14 at 1901 Census: see Alonzo Thorne4
  • Residence*: 31 July 1907; Brighton Twp., Hilton, Northumberland Co., Ontario; Witness at marriage of Gordon Hayword Thorne & Edith Esther Little.8

Citations

  1. Florence A. Thorne per Memorial. Florence Alberta Thorne per Birth Reg'n.
  2. [S15] Unknown author, Tombstone Inscription.
  3. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  4. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  5. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #024193-1886.
  6. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  7. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  8. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Lottie Louise Thorne1,2,3

F, #41348, b. 16 January 1884, d. 11 July 1922
  • Birth*: 16 January 1884; Brighton Twp., Northumberland Co., Ontario; Date Jan 16 1884 per Burial. Date Jan 1883 & location ont. per 1911 Census. Date Jan 16 1884 & location Ont. rural per 1901 Census. Date 1884 & location Ont. per 1891 Census.2,4,5,6
  • Marriage*: 29 December 1909; Brighton Twp., Northumberland Co., Ontario; Marriage Reg'n.#015366: Groom: Harry R. Hodges; Age: 26; Res.: Brighton Twp.; Status: bachelor; Occ.: farmer; Rel.: Meth.; Parents: Edward Hodges, farmer & Mary Ada McLaughlin; Bride: Lottie L. Thorne; Age: 25; Res.: Brighton Twp.; Status: spinster; Rel.: Meth.; Parents: Alonzo Thorne, farmer & Alice Wade; Wit.: Mar?us H. & Florence A. Thorne, Brighton Twp.; Date: Dec 29 1909; Place: Brighton Twp.; Performed by: W. H. Buckler, Hilton (Ontario Marriage Registration, #015366-1909, ancestry.com)
    per Burial of Lillie L. Thorne; Principal=Harry Roy Hodges2,7
  • Death*: 11 July 1922; Brighton Twp., Northumberland Co., Ontario; Death Reg'n.#023106: Name: Lottie Louise Hodge; Date: Jul 11 1922; Age: 38y 5m 26d; Res.: Brighton Twp.; Born: Brighton Twp., Jan 16 1884; Status: married; Occ.: farmer's wife; Alonzo Thorne & Alcie Waite; Phys.: H. C. Rundle, Brighton; Inf.: Harry Hodges, Brighton, husband; Burial: Mount Hope Cemetery, Jul 13 1922; Und.: B. E. Brintnell, Brighton; Reg'd.: Jul 12 1922 (Ontario Death Registration, #023106-1922, ancestry.com)
    Date Jul 11 1922 per Burial.2,8
  • Burial*: 13 July 1922; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) Alonzo W. Thorne; Feb 16, 1859 - Jan 4, 1943; His Wife; Alice E. Wade; Mar 16, 1856 - Feb 20, 1951; Florence A. Thorne; July 15, 1886 - Feb 12, 1930; Lottie L. Thorne; Jan 16, 1884 - Jul 11, 1922; Wife of Harry R. Hodges (Mount Hope Cemetery, Brighton, Jul 10, 2004)2
  • Census: 11 April 1891; Brighton Twp., Northumberland East Co., Ontario; Age 7 at 1891 Census: see Alonzo Thorne6
  • Census*: April 1901; Brighton Twp., Northumberland Co., Ontario; Age 17 at 1901 Census: see Alonzo Thorne4
  • Married Name: 29 December 1909; Hodges2
  • Census: June 1911; Brighton Twp., Northumberland Co., Ontario; Age 27 at 1911 Census: see Harry Hoges5

Family: Harry Roy Hodges b. 16 Nov 1883, d. 1970

  • Marriage*: 29 December 1909; Brighton Twp., Northumberland Co., Ontario; Marriage Reg'n.#015366: Groom: Harry R. Hodges; Age: 26; Res.: Brighton Twp.; Status: bachelor; Occ.: farmer; Rel.: Meth.; Parents: Edward Hodges, farmer & Mary Ada McLaughlin; Bride: Lottie L. Thorne; Age: 25; Res.: Brighton Twp.; Status: spinster; Rel.: Meth.; Parents: Alonzo Thorne, farmer & Alice Wade; Wit.: Mar?us H. & Florence A. Thorne, Brighton Twp.; Date: Dec 29 1909; Place: Brighton Twp.; Performed by: W. H. Buckler, Hilton (Ontario Marriage Registration, #015366-1909, ancestry.com)
    per Burial of Lillie L. Thorne; Principal=Harry Roy Hodges2,7

Citations

  1. Lottie Louise per Death Reg'n.
  2. [S15] Unknown author, Tombstone Inscription.
  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. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
  6. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  7. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #015366-1909.
  8. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #023106-1922.

Harry Roy Hodges1,2,3

M, #41349, b. 16 November 1883, d. 1970

  • Birth*: 16 November 1883; Brighton Twp., Northumberland Co., Ontario; Birth Reg'n.#023215: Name: Harry Roy Hodges; Date: Nov 16 1883; Edward Hodges & Ada McLaughlin; Occ.: farmer; Inf.; Ada Hodges, Brighton Twp.; Reg'd.: Mar 19 1884; Phys.: Dr. Dean; Reg'r.: C. Richmond (Ontario Birth Registration, #023215-1884, ancestry.com)
    Date Nov 16 1883 per 1901 Census. Date Nov 1882 per 1911 Census. per Burial of Lillie L. Thorne2,4,5,6
  • Marriage*: 29 December 1909; Brighton Twp., Northumberland Co., Ontario; Marriage Reg'n.#015366: Groom: Harry R. Hodges; Age: 26; Res.: Brighton Twp.; Status: bachelor; Occ.: farmer; Rel.: Meth.; Parents: Edward Hodges, farmer & Mary Ada McLaughlin; Bride: Lottie L. Thorne; Age: 25; Res.: Brighton Twp.; Status: spinster; Rel.: Meth.; Parents: Alonzo Thorne, farmer & Alice Wade; Wit.: Mar?us H. & Florence A. Thorne, Brighton Twp.; Date: Dec 29 1909; Place: Brighton Twp.; Performed by: W. H. Buckler, Hilton (Ontario Marriage Registration, #015366-1909, ancestry.com)
    per Burial of Lillie L. Thorne; Principal=Lottie Louise Thorne2,7
  • Marriage*: 12 December 1923; Windham Centre, Norfolk Co., Ontario; Marriage Reg'n.#016845: Groom: Harry Roy Hodges; Age: 39; Res. & Born: Brighton Twp.; Status: bachelor; Occ.: farmer; Rel.: Meth.; Parents: Edward Hodges & Ada McLaughlin; Bride: Minnie B. Stetler; Age: 27; Res. & Born: Norfolk Co.; Status: spinster; Occ.: School Teacher; Rel.: Meth.; Parents: Herbert Stetler & Catharine Clinton; Expected Res.: La Salette, Norfolk Co.; Wit.: Maude E. Slaght, Simcoe, RR#1 & A Gordon Stetler, La Salette, RR#1; Date: Dec 12 1923; Place: La Salette, Norfolk Co.; Sworn: Brighton, Dec 7 1923 (Ontario Marriage Registration, #016845-1923, ancestry.com) per Burial.; Principal=Minnie B. Stetler2,8
  • Death*: 1970; Brighton, Northumberland Co., Ontario; Date 1970 per Burial. Date 1970 & location Brighton per family tree of hotmoma34 on ancestry.ca, Jan 31 2023.2,9
  • Burial*: 1970; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) HODGES; Edward W. Hodges; 1858 - 1929; His Wife; Ada McLaughlin; 1860 - 1941; Their Son; Harry R. Hodges 1897 - 1970; His Wife; Minnie C Stetler 1897 - 1997? (Mount Hope Cemetery, Brighton, Sep 26 2004)2
  • Census*: April 1901; Brighton Twp., Northumberland Co., Ontario; Age 17 at 1901 Census: see Edward W. Hodges4
  • Residence: 22 December 1909; Brighton, Northumberland Co., Ontario; Witness at marriage of Phillip Elmo McLaughlin & Henrietta Cole.10
  • Residence*: June 1911; Conc 3 Lot 7, Brighton Twp., Northumberland Co., Ontario; Residence per 1911 Census: Conc 3, pt Lot 6 & 7, Brighton Twp.5
  • Census: June 1911; Brighton Twp., Northumberland Co., Ontario; Age 27 at 1911 Census: Hodges, Harry, 27, b. Ont. Nov 1882, Eng., Meth., farmer, married; Lottie, 27, b. Ont. Jan 1883, Eng., Meth., married (Conc 3, pt. Lot 6 & 7) (1911 Census Image from Archives Canada Web Site: Near Brighton, pg. 6, line 4)5
  • Residence: 12 December 1923; Brighton Twp., Northumberland Co., Ontario; Residence Brighton Twp. per marr. reg'n. - Minnie B. Stetler.10
  • Note*: circa 1930; Brighton Twp., Orland, Northumberland Co., Ontario; Harry Hodges appeas in The Latimer Photos which were taken by Hugh Latimer during the 1920s and 1930s at his father's Geneal Store in Orland. (The Latimer Photos, Codrington General Store)11

Family 1: Lottie Louise Thorne b. 16 Jan 1884, d. 11 Jul 1922

  • Marriage*: 29 December 1909; Brighton Twp., Northumberland Co., Ontario; Marriage Reg'n.#015366: Groom: Harry R. Hodges; Age: 26; Res.: Brighton Twp.; Status: bachelor; Occ.: farmer; Rel.: Meth.; Parents: Edward Hodges, farmer & Mary Ada McLaughlin; Bride: Lottie L. Thorne; Age: 25; Res.: Brighton Twp.; Status: spinster; Rel.: Meth.; Parents: Alonzo Thorne, farmer & Alice Wade; Wit.: Mar?us H. & Florence A. Thorne, Brighton Twp.; Date: Dec 29 1909; Place: Brighton Twp.; Performed by: W. H. Buckler, Hilton (Ontario Marriage Registration, #015366-1909, ancestry.com)
    per Burial of Lillie L. Thorne; Principal=Lottie Louise Thorne2,7

Family 2: Minnie B. Stetler b. 1897, d. 1997

  • Marriage*: 12 December 1923; Windham Centre, Norfolk Co., Ontario; Marriage Reg'n.#016845: Groom: Harry Roy Hodges; Age: 39; Res. & Born: Brighton Twp.; Status: bachelor; Occ.: farmer; Rel.: Meth.; Parents: Edward Hodges & Ada McLaughlin; Bride: Minnie B. Stetler; Age: 27; Res. & Born: Norfolk Co.; Status: spinster; Occ.: School Teacher; Rel.: Meth.; Parents: Herbert Stetler & Catharine Clinton; Expected Res.: La Salette, Norfolk Co.; Wit.: Maude E. Slaght, Simcoe, RR#1 & A Gordon Stetler, La Salette, RR#1; Date: Dec 12 1923; Place: La Salette, Norfolk Co.; Sworn: Brighton, Dec 7 1923 (Ontario Marriage Registration, #016845-1923, ancestry.com) per Burial.; Principal=Minnie B. Stetler2,8

Citations

  1. Harry Roy per Birth Reg'n.
  2. [S15] Unknown author, Tombstone Inscription.
  3. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  4. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  5. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
  6. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #023215-1884.
  7. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #015366-1909.
  8. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #016845-1923.
  9. [S82] Tree on Ancestry.com, online unknown url.
  10. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  11. [S87] Unknown subject unknown record type; unknown repository.

Charles Simpson1,2,3

M, #41350, b. February 1871, d. 1874
  • Birth*: February 1871; Brighton Twp., Northumberland Co., Ontario; Date Feb 1871 & location Ont. per 1871 Census. Date ? per Memorial.2,3
  • Death*: 1874; Ontario; Date 1874 per Burial.???2
  • Burial*: 1874; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) In; Memory of; Rhoda; Wife of; Rensealer Simpson; Who died; June 18 1876; Aged 33 Years; And; Charles; Son of...?? ... 1874 ... (not clear on picture?? (Mount Hope Cemetery, Brighton, Jul 10, 2004)
    Note: Not sure but this looks like a child who died in 1874 - the old stone is not clear.???2
  • Census*: April 1871; West Flamborough Twp., North Wentworth Co., Ontario; Age 2 months at 1871 Census: see Rensealar Simpson3

Citations

  1. Charles Simpson per 1871 Census.
  2. [S15] Unknown author, Tombstone Inscription.
  3. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.

Elizabeth ?1

F, #41351, b. 1857
  • Birth*: 1857; Ontario; Date 1857 & location Ont. per 1881 Census. per family tree of slang1148, Lang Family Tree, May 24 2012.1,2
  • Marriage*: circa 1877; Ontario; per 1881 census - 2nd wife of R. Simpson??; Principal=Rensealar M. Simpson1
  • Married Name: circa 1877; Simpson1
  • Census*: April 1881; Morris, Provencer, Manitoba; Age 24 at 1881 Census: see Rensealer Simpson1

Family: Rensealar M. Simpson b. Aug 1839

Citations

  1. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  2. [S82] Tree on Ancestry.com, online unknown url.