Thomas Wade1

M, #54416, b. 1839, d. 25 November 1879
  • Birth*: 1839; Haldimand Twp., Northumberland Co., Ontario; Date 1838 & location Haldimand per Death Reg'n. Date 1839 & location Ont. per 1871 Census. Date 1836 & location Haldimand Twp. per marriage register. Date 1836 per email from Lori Hood, Feb 22 2007.1,2,3,4
  • Marriage*: 22 September 1860; Cramahe Twp., Northumberland Co., Canada West; Marriage Register: Groom: Thomas Wade; Age: 24; Res.: Cramahe Twp.; Born: Haldimand Twp.; Parents: Abraham & Margaret Wade; Bride: Isabella Dingwell; Age: 19; Res.: Cramahe Twp.; Born: Colborne; Parents: David & Eliza Dingwell; Date: Sep 22 1860; Place: Northumberland & Durham Co. (Ontario Marriage Registers, ancestry.com) per 1871 Census. per email from Lori Hood, Feb 22 2007.; Principal=Isabella Dingwall1,2,4
  • Death*: 25 November 1879; Cramahe Twp., Northumberland Co., Ontario; Death Reg'n.#009388: Name: Thomas Wade; Date: Nov 25 1879; Age: 41 yrs.; Born: Haldimand; Occ.: farmer; Cause: died after operation to remove enlarged spleen; Reg'd.: Jan 3 1879; Reg'r.: J. E. Pennock (Ontario Death Registration, #009388-1879, ancestry.com)
    Note: Something odd here; date of Reg'n. is Jan 3 1879 and date of death Nov 25 1879. One or the other of those is wrong. Death may be 1878 - would fit other reg'n.;s inthe page. Also, Reg'd. date could be 1880??5
  • Residence: 22 September 1860; Cramahe Twp., Northumberland Co., Ontario; Residence Cramahe Twp. per marriage register.4
  • Census: April 1861; Cramahe Twp., Northumberland Co., Ontario; Age 13 at 1861 Census: see Abraham Wade (This would appear to be the wrong Thomas Wade. Ages is wrong; marriage register shows married BEFORE 1861.6
  • Census*: April 1871; Cramahe Twp., Northumberland Co., Ontario; Age 32 at 1871 Census: Wade, Thomas, 32, b. Ont., Irish, C. Pres., farmer, married; Isabella, 28, b. Ont., Scot., C. Pres., married; Willie, 9, b. Ont., Irish, C. Pres.; Minnie, 7 (1871 Census: Cramahe Twp., div. 3, pg. 63, line 11 - Conc 9, Lot 18, 15 acres, tenant)2
  • Residence*: April 1871; Conc 9 Lot 18, Cramahe Twp., Northumberland Co., Ontario; Residence per 1871 Census: Conc 9, Lot 18, Cramahe Twp., 15 acres, tenant2

Family: Isabella Dingwall b. 1843, d. 14 Oct 1880

  • Marriage*: 22 September 1860; Cramahe Twp., Northumberland Co., Canada West; Marriage Register: Groom: Thomas Wade; Age: 24; Res.: Cramahe Twp.; Born: Haldimand Twp.; Parents: Abraham & Margaret Wade; Bride: Isabella Dingwell; Age: 19; Res.: Cramahe Twp.; Born: Colborne; Parents: David & Eliza Dingwell; Date: Sep 22 1860; Place: Northumberland & Durham Co. (Ontario Marriage Registers, ancestry.com) per 1871 Census. per email from Lori Hood, Feb 22 2007.; Principal=Isabella Dingwall1,2,4

Citations

  1. [S33] Unknown author, "Email Message," e-mail to unknown recipient.
  2. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
  5. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #009388-1879.
  6. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.

Abraham Wade1

M, #54417, b. 1793, d. 23 June 1875

  • Birth*: 1793; Ireland; Date 1793 per Memorial - age 88 at death Jun 23 1875. Date 1796 & locaton Ireland per 1871 Census. Date 1796 & location Ireland per 1861 Census. Date 1795 per email from Lori Hood, Feb 22 2007.1,2,3,4
  • Marriage*: before 1830; per 1871 Census. per email from Lori Hood, Feb 22 2007.; Principal=Margaret McCullough1,2
  • Death*: 23 June 1875; Cramahe Twp., Northumberland Co., Ontario; Date Jun 23 1875 per Memorial.4
  • Burial*: 25 June 1875; Stones Cemetery, Percy Twp., Northumberland Co., Ontario; Memorial: (See Exhibit) Abraham Wade; Died; June 23, 1875; Aged; 82 Years; Margaret Wade; Died; Mar 20 1883; Aged; 88 Years (Stone's Cemetery, Percy Twp., Jul 15 2009)4
  • Census: 1839; Haldimand Twp., Northumberland Co., Ontario; 1839 Census: Abraham Wade; 4 males under 16; 1 male over 16; 2 females under 16; 3 females over 16
  • Census: 1850; Conc 3 Lot 8, Haldimand Twp., Northumberland Co., Ontario; 1850 Census: Abraham Wade; Conc 3, Lot 8, occ., 300 acres; Total 8 persons
  • Census: 1851; Ontario; NOT in Cramahe Twp.5
  • Census: April 1861; Cramahe Twp., Northumberland Co., Ontario; Age 65 at 1861 Census: Wade, Abram, 65, b. Ireland, C. of S., farmer, married; Margaret, 63, b. Ireland, C. of S., married; Elizabeth, 22, b. UC; Ann, 17; Joseph, 31, b. UC, C. of S., lab., single; Thos., 13; Richard, 10 (1861 Census: Cramahe Twp.)3
  • Census*: April 1871; Cramahe Twp., Northumberland Co., Ontario; Age 75 at 1871 Census: Wade, Abraham, 75, b. Ireland, Irish, c. Pres., farmer, married; Margaret, 73, b. Ireland, Irish, C. Pres., married; Elizabeth, 10, b. Ont., Irish, C. Pres. (1871 Census: Cramahe Twp., div. 3, pg. 50, line 16 - Conc 8, Lot 20, tenant)2

Family: Margaret McCullough b. 1795, d. 20 Mar 1883

  • Marriage*: before 1830; per 1871 Census. per email from Lori Hood, Feb 22 2007.; Principal=Margaret McCullough1,2

Citations

  1. [S33] Unknown author, "Email Message," e-mail to unknown recipient.
  2. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  3. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  4. [S15] Unknown author, Tombstone Inscription.
  5. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  6. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  7. [S82] Tree on Ancestry.com, online unknown url.

Margaret McCullough1,2,3

F, #54418, b. 1795, d. 20 March 1883

  • Birth*: 1795; Ireland; Date 1795 per Memorial. Date 1796 & location Ireland per 1881 Census. Date 1798 & location Ireland per 1871 Census. Date 1798 & location Ireland per 1861 Census. Date 1796 per email from Lori Hood, Feb 22 2007.2,4,5,6,7
  • Marriage*: before 1830; per 1871 Census. per email from Lori Hood, Feb 22 2007.; Principal=Abraham Wade2,4
  • Death*: 20 March 1883; Cramahe Twp., Northumberland Co., Ontario; Date Mar 20 1883 per Memorial.6
  • Burial*: 22 March 1883; Stones Cemetery, Percy Twp., Northumberland Co., Ontario; Memorial: (See Exhibit) Abraham Wade; Died; June 23, 1875; Aged; 82 Years; Margaret Wade; Died; Mar 20 1883; Aged; 88 Years (Stone's Cemetery, Percy Twp., Jul 15 2009)6
  • Married Name: before 1830; Wade2
  • Census: April 1861; Cramahe Twp., Northumberland Co., Ontario; Age 63 at 1861 Census: see Abraham Wade5
  • Census*: April 1871; Cramahe Twp., Northumberland Co., Ontario; Age 73 at 1871 Census: see Abraham Wade4
  • Census: April 1881; Cramahe Twp., Northumberland East Co., Ontario; Age 85 at 1881 Census: see Benjamin Perry (son-in-law)7

Family: Abraham Wade b. 1793, d. 23 Jun 1875

  • Marriage*: before 1830; per 1871 Census. per email from Lori Hood, Feb 22 2007.; Principal=Abraham Wade2,4

Citations

  1. Margaret McCullough per CemSearch for dau. Margaret Ann (Wade) Perry.
  2. [S33] Unknown author, "Email Message," e-mail to unknown recipient.
  3. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  4. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  5. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  6. [S15] Unknown author, Tombstone Inscription.
  7. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  8. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  9. [S82] Tree on Ancestry.com, online unknown url.

Lillian Maria "Lillie" Webb1,2,3,4,5,6,7

F, #54419, b. 3 March 1872, d. 1943

  • Birth*: 3 March 1872; Brighton, Northumberland Co., Ontario; Date 1872 per Memorial. Date 1872 & location Ont. per 1921 Census. Date Mar 1872 & location Ont. per 1911 Census. Date Mar 3 1862 & location Ont. per 1901 Census. Date 1872 & location Ont. per 1881 Census. Date 1872 & location Ont. per 1891 Census. Date 1874 & location Cda. per marr. reg'n.2,8,3,4,5,6,7,9
  • Marriage*: 6 June 1899; Toronto, York Co., Ontario; Marriage Reg'n.##001596: Groom: Robert James Wade; Age: 36; Res.: Brighton, Cda.; Born: Ont.; Status: bachelor; Occ.: Physician; Parents: William Wade & Amarilla Smith; Bride: Lillie Maria Webb; Age: 25; Res.: Toronto; Born: Cda.; Status: spinster; Parents: William Webb & Margaret Kellar; Wit.: Albert E. Webb & Carrie L. Webb, Toronto; Date: Jun 16 1899; Place: Toronto; Rel.: Pres. & EC; Performed by: Septimus Jones; Reg'd.: Jun 8 1899 (Ontario Marriage Registration, #001596-1899, ancestry.com) per 1901 Census. per Birth Reg'n. of son William Wilson Wade.; Principal=Dr. Robert James Wade10
  • Death*: 1943; Brighton, Northumberland Co., Ontario; Date 1943 per Memorial.4
  • Burial*: 1943; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) WADE; Robert James Wade M.D.; 1861 - 1928; His Wife; Lillie Maria Webb; 1872 - 1943 (Mount Hope Cemetery, Brighton, July 10 2004)4
  • Census: April 1881; Brighton, Northumberland East Co., Ontario; Age 9 at 1881 Census: see W. W. Webb6
  • Census: April 1891; Brighton, Northumberland East Co., Ontario; Age 19 at 1891 Cecnsus: see William Wilson Webb5
  • Residence: 19 September 1898; Village Lot 25, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 3097) show that Margaret A. Webb (widow), Carrie S. Webb, spinster, Albert E. Webb & wife, Lillie M. Wade sold part of village lot 25, Main St. South side, Village of Brighton to Lillie M. Wade for $3,500. ITS Date: Sep 19 1898. Reg'n. Date: Sep 29 1898. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 113 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 5 2023)11
  • Married Name: 6 June 1899; Wade2
  • Residence*: 6 June 1899; Toronto, York Co., Ontario; Residence Toronto per marr. reg'n.3
  • Census*: April 1901; Brighton, Northumberland Co., Ontario; Age 39 at 1901 Census: see Robert J. Wade8
  • Census: 16 April 1911; 16 Railroad St., Brighton, East Northumberland Co., Ontario; Age 38 at 1911 Census: see Robert James Wade9
  • Census: 15 June 1921; Ward 1, Brighton, Northumberland Co., Ontario; Age 49 at 1921 Census: see Robert James Wade7
  • Residence: 24 February 1928; Brighton, Northumberland Co., Ontario; Informant for the Death Reg'n. of her husband Robert James Wade.12
  • Residence: 30 May 1930; Village Lot 25, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 6420) show that Lillie M. Wade (widow), William W. Wade, Mabel C. Langdon (formerly Wade) (Executors) sold part of village lot 25, Main St. South side, Brighton, to George B. Seaborne & Edith S. Seaborne as joint tenants and not tenants in common, for $2,428. ITS Date: May 30 1930. Reg'n. Date: Oct 3 1930. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 113 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 5 2023)11
  • Residence: 20 September 1930; Village Lot 25, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 6441) show that Lillie M. Wade (widow), William W. Wade, Mabel C. Langdon (formerly Wade) (Executors) sold part of village lot 25 to Harry Snider & Beatrice Snider (as Joint Tenants and not as tenants in common) for $1,300. ITS Date: Sep 20 1930. Reg'n. Date: Oct 3 1930. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 113 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 5 2023)11
  • Residence: 28 July 1931; Village Lot 25, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Will 7315) show that the Will of Lillie Maria Wade granted "south part of Lot 25 described as west of Railroad St." Main St., South Side, Brighton, to William Wilson Wade, or in case of his death to Toronto Gen. Trust Co. ITS Date: Jul 28 1931. Reg'n. Date: Sep 5 1944. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 113 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 5 2023)
    Note: William Wilson Wade was her son.11
  • Residence: 27 January 1932; Village Lot 37, Main St. South (67), Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 6645) show that Lillie M. Wade (widow), William H. Wade, Mabel G. Langdon (nee Wade), executorsfor the estate of Dr. Robert James Wade sold the north part of Village Lot 37, Main St. South Side, Village of Brighton, Northumberland Co. to George H. Field for $3,000. ITS Date: Jan 27 1932. Reg'n. Date: Jan 3 1934. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 198 of 399 (Conc 1, Lot 1, Brighton Twp.), page copied from OnLand.ca by Dan Buchanan, Apr 5 2023)11

Family: Dr. Robert James Wade b. 27 Mar 1861, d. 24 Feb 1928

  • Marriage*: 6 June 1899; Toronto, York Co., Ontario; Marriage Reg'n.##001596: Groom: Robert James Wade; Age: 36; Res.: Brighton, Cda.; Born: Ont.; Status: bachelor; Occ.: Physician; Parents: William Wade & Amarilla Smith; Bride: Lillie Maria Webb; Age: 25; Res.: Toronto; Born: Cda.; Status: spinster; Parents: William Webb & Margaret Kellar; Wit.: Albert E. Webb & Carrie L. Webb, Toronto; Date: Jun 16 1899; Place: Toronto; Rel.: Pres. & EC; Performed by: Septimus Jones; Reg'd.: Jun 8 1899 (Ontario Marriage Registration, #001596-1899, ancestry.com) per 1901 Census. per Birth Reg'n. of son William Wilson Wade.; Principal=Dr. Robert James Wade10

Citations

  1. Lillie Maria Webb per Memorial. Lillie Maria Webb per marriage reg'n. Lillian M. Webb per Birth Reg'n. of son William Wilson Wade. Lillie M. per 1891 & 1881 Census. Lily per 1921 Census.
  2. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  4. [S15] Unknown author, Tombstone Inscription.
  5. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  6. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  7. [S121] Unknown author, 1921 Census.
  8. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  9. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
  10. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #001596-1899.
  11. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  12. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.

William Wilson Wade1,2,3,4

M, #54420, b. 13 March 1899, d. 26 May 1974
  • Birth*: 13 March 1899; Brighton, Northumberland Co., Ontario; Birth Reg'n.#027014: Name: William Wilson Wade; Date: Mar 13 1899; Parents: R. J. Wade & Lillie M. Wade; Inf. & Phys.: R. J. Wade, Physician, Brighton; Reg'd.: Mar 13 1899 (Ontario Birth Registration, #027014-1899, ancestry.com) Date 1899 & location Ont. per 1921 Census. Date Mar 1899 & location Ont. per 1911 Census. Date Mar 13 1899 & location Ont. rural per 1901 Census.2,5,6,4
  • Marriage*: circa 1938; per CemSearch.; Principal=Gladys Irene Turney7
  • Death*: 26 May 1974; Cobourg, Northumberland Co., Ontario; Date 1974 per CemSearch. Date May 26 1974 & location Cobourg per family tree of terrygr5 on ancestry.ca, Dec 23 2017.7,8
  • Burial*: 29 May 1974; Cobourg Union Cemetery, Cobourg, Northumberland Co., Ontario; CemSearch: Name: William Wilson Wade; Born: 1899; Born: 1974; ID: 367564: Cemetery: Cobourg Union Cemetery, Elgin St., Cobourg, Sec A Row 6 Plot 15; Other names: Wade, Gladys I. (Turney)(1899-1984)7
  • Census*: April 1901; Brighton, Northumberland Co., Ontario; Age 2 at 1901 Census: see Robert J. Wade2
  • Census: 16 April 1911; 16 Railroad St., Brighton, East Northumberland Co., Ontario; Age 12 at 1911 Census: see Robert James Wade4
  • Residence*: 30 November 1916; Brighton, Northumberland Co., Ontario; WWI Attestation Paper: Name: William Wilson Wade; Address: Brighton, Ont.; Born: Brighton, March 13 1899; Kin: Lillian M. Wade, Brighton, mother; Occ.: student (WWI Attestation Papers, ancestry.ca)9
  • Census: 15 June 1921; Ward 1, Brighton, Northumberland Co., Ontario; Age 22 at 1921 Census: see Robert James Wade10
  • Residence: 20 September 1930; Village Lot 25, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 6441) show that Lillie M. Wade (widow), William W. Wade, Mabel C. Langdon (formerly Wade) (Executors) sold part of village lot 25 to Harry Snider & Beatrice Snider (as Joint Tenants and not as tenants in common) for $1,300. ITS Date: Sep 20 1930. Reg'n. Date: Oct 3 1930. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 113 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 5 2023)11
  • Residence: 5 September 1944; Village Lot 25, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Will 7315) show that the Will of Lillie Maria Wade granted "south part of Lot 25 described as west of Railroad St." Main St., South Side, Brighton, to William Wilson Wade, or in case of his death to Toronto Gen. Trust Co. ITS Date: Jul 28 1931. Reg'n. Date: Sep 5 1944. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 113 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 5 2023)11
  • Residence: 15 September 1944; Village Lot 25, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 7324) show that William Wilson Wade & Mabel G. Langdon, executors for the estate of Robert J. Wade, sold part of Village Lot 25, Main St., South Side, Brighton, to Harold Gordon Henry Cope, for $1.50. ITS Date: Sep 15 1944. Reg'n. Date: Sep 20 1944. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 113 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 5 2023)11
  • Residence: 1945; King St. East, Cobourg, Northumberland Co., Ontario; "45 Wade, William W., physician ... 227" & " Wade, Mrs. Willaim W." Canada Voter Lists, Cobourg, 1945 - ancestry.ca.9
  • Residence: 1963; 218 King St. East, Cobourg, Northumberland Co., Ontario; "218 Wade, Dr. William W., medical doctor ... 144" & "218 Wade, Mrs. Gladys, housewife" Canada Voter Lists, Cobourg, 1963 - ancestry.ca.9

Family: Gladys Irene Turney b. 1 Feb 1899, d. 1984

Citations

  1. William Wilson Wade per Birth Reg'n. Willie W. Wade per 1911 Census.
  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. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
  5. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #027014-1899.
  6. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  7. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  8. [S22] Rootsweb, online unknown url.
  9. [S83] Ancestry.ca, online unknown url.
  10. [S121] Unknown author, 1921 Census.
  11. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Mabel Gertrude Wade1,2,3

F, #54421, b. 30 June 1900, d. 13 June 1978
  • Birth*: 30 June 1900; Brighton, Northumberland Co., Ontario; Date 1901 & location Ont. per 1921 Census. Date Jun 1900 & location Ont. per 1911 Census. Date Jun 30 1900 & location Ont. rural per 1901 Census. Date 1900 & location Durham Co. per family tree of DwaShaMac on ancestry.con, May 24 2016.2,3,4,5
  • Marriage*: 7 April 1930; Toronto, York Co., Ontario; per family tree of DwaShaMac on ancestry.con, May 24 2016.; Principal=Charles Vaughn Langdon3
  • Death*: 13 June 1978; Vancourver, British Columbia; Date Jun 13 1978 & location Vancouver BC per family tree of terrygr5 on ancestry.ca, Dec 23 2017. per family tree of DwaShaMac on ancestry.con, May 24 2016.3
  • Census*: April 1901; Brighton, Northumberland Co., Ontario; Age 9 months at 1901 Census: see Robert J. Wade2
  • Census: 16 April 1911; 16 Railroad St., Brighton, East Northumberland Co., Ontario; Age 10 at 1911 Census: see Robert James Wade5
  • Census: 15 June 1921; Ward 1, Brighton, Northumberland Co., Ontario; Age 20 at 1921 Census: see Robert James Wade4
  • Married Name: 7 April 1930; Langdon3
  • Residence: 20 September 1930; Village Lot 25, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 6441) show that Lillie M. Wade (widow), William W. Wade, Mabel C. Langdon (formerly Wade) (Executors) sold part of village lot 25 to Harry Snider & Beatrice Snider (as Joint Tenants and not as tenants in common) for $1,300. ITS Date: Sep 20 1930. Reg'n. Date: Oct 3 1930. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 113 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 5 2023)6
  • Residence*: 15 September 1944; Village Lot 25, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 7324) show that William Wilson Wade & Mabel G. Langdon, executors for the estate of Robert J. Wade, sold part of Village Lot 25, Main St., South Side, Brighton, Harold Gordon Henry Cope, for $1.50.ITS Date: Sep 15 1944. Reg'n. Date: Sep 20 1944. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 113 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 5 2023)6

Family: Charles Vaughn Langdon b. 12 Apr 1897, d. 26 Oct 1977

  • Marriage*: 7 April 1930; Toronto, York Co., Ontario; per family tree of DwaShaMac on ancestry.con, May 24 2016.; Principal=Charles Vaughn Langdon3

Citations

  1. Mabel Gertrude Wade per family tree of DwaShaMac on ancestry.con, May 24 2016.
  2. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S121] Unknown author, 1921 Census.
  5. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
  6. [S46] Unknown location, Ontario Land Registry Records; unknown film.

William Wade1

M, #54422, b. September 1831, d. 25 January 1918
  • Birth*: September 1831; Northumberland Co., Ontario; Date Sep 1831 & location Fordwich, Huron Co. per Death Reg'n.1
  • Death*: 25 January 1918; Howich Twp., Fordwich, Huron Co., Ontario; Death Reg'n.#020293: Name: William Wade; Date: Jan 25 1918; Age: 86 yrs., 4 mos.; Res.: Fordwich; Born: Northumberland Co.; Status: widower; Occ.: retired farmer; Parents: Abraham Wade & ? ; Cause: heart failure; Phys.: Dr. L. N. Whitley; Inf.: William F. Wade, Fordwich; Reg'd.: Jan 25 1918 (Ontario Death Registration, #020293-1918, ancesgry.com)2

Citations

  1. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #020293-1918.

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 Morrow1,2,3,4

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 1895 & location Ont. per 1931 Census. Date Nov 1894 & location Ont. per 1911 Census. Date 1894 & location Brighton per marriage reg'n. - Evelyn Mae Vincent.5,6,3,4
  • 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 Vincent7,8
  • Marriage*: circa 1945; Assuming she is 2nd wife of Wade Morrow - per Memorial.; Principal=Phyllis Dorothea Sweetland7
  • Death*: 1978; Ontario; Death 1978 per Memorial.7
  • 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)7
  • Census*: April 1901; Brighton, Northumberland Co., Ontario; Age 6 at 1901 Census: see James Morrow9
  • Census: 1911; 16 Young St., Brighton, Northumberland East Co., Ontario; Age 16 at 1911 Census: see James H. Morrow3
  • Note: 1915; 23 Prince Edward St., Morrow Block, Brighton, Northumberland Co., Ontario; Wade Harcla Morrow is one of the people in a picture of Ford cars and their owners in front of the Morrow Block in 1915. He was age 21 at this time and he may be the fellow in the white shirt and black hat standing behind Dr. Rundle's car, second car from the left. (page 77 of History of Brighton Businesses by Susan Brose)10
  • 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, 2022.11
  • Residence*: 18 May 1921; Brighton, Northumberland Co., Ontario; Residence Brighton per marriage reg'n. - Evelyn Mae Vincent.6
  • 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 2024.12
  • Census: 1931; Oliphant St., Brighton, Northumberland Co., Ontario; Age 36 at 1931 Census: Morrow, Wade, 36, b. Ont., p.b. Ont., Irish, UC, Manager of Rex Spray, married; Evelyn, 34, b. Ont., p.b. Ont., Irish, UC, married; Elizabeth, 6 (1931 Census: Brighton Village, Northumberland Co., dist. 133, sub-dist. 58, pg. 31, line 35 - Oliphant St. - Ward 3 - ancestry.ca)4
  • 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.10
  • Residence: 13 May 1947; Village Lot 13, Young St. East (65), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 7786) show that James & Rose A. Gillette sold "said lot", Village Lot 13, Young Street East Side, Village of Brighton, Northumberland Co. to Wade H. Morrow for $400. ITS Date: May 13 1947. Reg'n. Date: Jun 3 1947. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 009, Young St. East, page 208 of 220, OnLand.ca)13
  • Residence: 13 May 1947; Village Lot 14, Young St. East (65), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 7786) show that James & Rose A. Gillette sold "said lot", Village Lot 14, Young Street East Side, Village of Brighton, Northumberland Co. to Wade H. Morrow for $400. ITS Date: May 13 1947. Reg'n. Date: Jun 3 1947. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 009, Young St. East, page 211 of 220, OnLand.ca)13
  • Residence: 17 February 1948; Village Lot 14, Young St. East (65), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 7923) show that Wade H. Morrow & wife sold "said lot", Village Lot 14, Young Street East Side, Village of Brighton, Northumberland Co. to James H. & Marjorie J. Morrow (Joint Tenants) for $400. ITS Date: Feb 17 1948. Reg'n. Date: Feb 19 1948. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 009, Young St. East, page 211 of 220, OnLand.ca)13
  • Residence: 17 February 1948; Village Lot 13, Young St. East (65), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 7923) show that Wade H. Morrow & wife sold "said lot", Village Lot 13, Young Street East Side, Village of Brighton, Northumberland Co. to James H. & Marjorie J. Morrow (Joint Tenants) for $400. ITS Date: Feb 17 1948. Reg'n. Date: Feb 19 1948.(Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 009, Young St. East, page 208 of 220, OnLand.ca)13
  • 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)13
  • 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)13
  • 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)13
  • 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."13
  • 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."13
  • Residence: 25 October 1972; Village Lot 12, Young St. West (52), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 66775) show that Wade H. Morrow, executor for the last will & Testament of Irena A. Morrow, sold "said lot", Village Lot 12, Young St. West, Brighton Village, Northumberland Co. to The Director, The Veterans Land Act for $30,000. ITS Date: Oct 25 1972. Reg'n. Date: Jan 10 1973. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 009, pg. 132 of 220, OnLand.ca)13

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 Vincent7,8

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

Citations

  1. Wade Morrow per 1931 Census. Wade H. Morrow per 1911 Census.
  2. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  3. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
  4. [S222] Unknown author, 1931 Census.
  5. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #501191-1948.
  6. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  7. [S15] Unknown author, Tombstone Inscription.
  8. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #016949-1921.
  9. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  10. [S97] Susan Brose, Brighton Business.
  11. [S215] Shawnee Spencer, Clippings SS.
  12. [S42] Brighton Ensign.
  13. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Oscar Leonard Morrow1,2,3,4

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 1879 & location Ont. per 1911 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.2,5,6,7,8,4
  • 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. Miller9
  • Death*: 1956; Ontario; Date 1956 per Memorial.10
  • 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)10
  • Census: April 1881; Brighton Twp., Northumberland Co., Ontario; Age 1 at 1881 Census: see James H. Morrow6
  • Census: April 1891; Brighton, Northumberland Co., Ontario; Age 12 at 1891 Census: see James H. Morrow5
  • Census*: April 1901; Brighton, Northumberland Co., Ontario; Age 23 at 1901 Census: see James Morrow2
  • Residence: 12 November 1901; Village Lot 12, Prince Edward St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant E3415) show that Henry Austin & wife and Frederick W. Auston & wife sold "said lot with a right of way north of lot 11", lot 12, East of Prince Edward St., Brighton Village, Northumberland Co. to Oscar L. Morrow for $300. ITS Date: Nov 12 1901. Reg'n. Date: Nov 25 1901. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 007, pg. 101 of 310, OnLand.ca)11
  • Residence: October 1903; Morrow Block, 23 Prince Edward St., Brighton, Northumberland Co., Ontario; "23 Prince Edward Street - fire # 58 & 59; October 1903 - 1945 - Morrow Block; ... October 1903 - 1907 - James H. Morrow; Agent Farm Implements from 19 Prince Edward; 1907 - 1919 - Carriages & Implements - 1904 - 1915 - Ford Motor Co. Dealership - opened a new building at G.T.R. Station Oct 1913 (History of Brighton Business, Susan Brose, 2010, pg. 75)
    Note: Most info suggests that the business was James Harcla Morrow's, but here we see that his son, Oscar, was the owner of lot 12 for this period. Maybe that was just part of the plan. (Dan Buchanan, Mar 13 2025)12
  • Census: 1911; 16 Young St., Brighton, Northumberland East Co., Ontario; Age 31 at 1911 Census: see James H. Morrow4
  • Residence*: 12 August 1918; Brighton, Northumberland Co., Ontario; Residence Brighton per marr. reg'n.13
  • Census: 14 June 1921; Ward 1, Brighton, Northumberland Co., Ontario; Age 42 at 1921 Census: see Irene Morrow (mother)8
  • Residence: 26 July 1921; Village Lot 12, Prince Edward St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 5658) show that Oscar L. Morrow & wife sold "said lot, as see deed", lot 12, East of Prince Edward St., Brighton Village, Northumberland Co. to National Trust Co. for $50. ITS Date: Jul 26 1921. Reg'n. Date: Aug 5 1921. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 007, pg. 101 of 310, OnLand.ca)11
  • 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.14
  • 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.14
  • 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: 17 March 1945; Village Lot 12, Prince Edward St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 7382) show that Oscar L. Morrow sold "part", lot 12, East of Prince Edward St., Brighton Village, Northumberland Co. to Abraham Rappaport for $25. ITS Date: Mar 17 1945. Reg'n. Date: Apr 7 1945.. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 007, pg. 101 of 310, OnLand.ca)11
  • Residence: 1949; Brighton, Northumberland Co., Ontario; "128 Morrow, Oscar, clerk, Brighton" & "129 Morrow, Mrs. Oscar, Brighton" Cda Voters List 1949 - Village of Brighton.14

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. Miller9

Citations

  1. Oscar Leonad Morrow per Birth Reg'n. Oscar L. Morrow per 1911 Census.
  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. [S60] Unknown author, 1911 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. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #020313-1879.
  8. [S121] Unknown author, 1921 Census.
  9. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #013992-1918.
  10. [S15] Unknown author, Tombstone Inscription.
  11. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  12. [S97] Susan Brose, Brighton Business.
  13. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  14. [S83] Ancestry.ca, online unknown url.
  15. [S74] Independent, online unknown url.

Bessie Pearl Morrow1,2,3,4,5,6

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

  • Birth*: 9 March 1884; Brighton Twp., Northumberland Co., Ontario; Date 1885 per Memorial. Date 1885 & location Ont. per 1931 Census. 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 2012.2,3,4,7,5,6,8
  • 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 Lockwood9
  • 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; Lockwood9
  • Census: 1911; Prince Edward St., Brighton, Northumberland Co., Ontario; Age 27 at 1911 Census: see Thomas Lockwood10
  • Census: 1921; Ville Outremont, Montreal, Quebec; Age 37 at 1921 Census: see Thomas Clarence Lockwood5
  • Census: 1931; 602 Cote St. Antoine, Westmount, Mount Royal, Quebec; Age 46 at 1931 Census: see Thomas Clarence Lockwood6

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 Lockwood9

Citations

  1. Bessie Pearl Morrow per marr. reg'n. Bessie P. Morrow per 1891 Census. Bessie Lockwood per 1921 & 1931 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. [S222] Unknown author, 1931 Census.
  7. [S22] Rootsweb, online unknown url.
  8. [S15] Unknown author, Tombstone Inscription.
  9. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #016721-1910.
  10. [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.