Mary Elizabeth Ford1

F, #94741, b. circa 1794
  • Birth*: circa 1794; per GEDCOM of Vern (stanleyscribe@yahoo.com) April 4, 2017.1
  • Marriage*: 8 July 1816; Upper Canada; per GEDCOM of Vern (stanleyscribe@yahoo.com) April 4, 2017.; Principal=Jonas Jones1
  • Married Name: 8 July 1816; Jones1

Family: Jonas Jones b. 19 May 1791, d. 8 Jul 1848

Citations

  1. [S22] Rootsweb, online unknown url.

Charlotte Sherwood

F, #94742, b. circa 1812
  • Birth*: circa 1812
  • Marriage*: 12 September 1831; York, York Co., Upper Canada; "12 September 1831 — Charlotte Sherwood, eldest daughter of Judge Levius Sherwood, formerly of Brockville, was married to the Hon. John Emsley in York." from Timeline of Brockville History -0 Doug Grant - https://brockvillehistoryhandbook.wordpress.com/local-history-timeline/; Principal=Hon. John Emsley
  • Married Name: 12 September 1831; Emsley

Family: Hon. John Emsley b. c 1810

Hon. John Emsley

M, #94743, b. circa 1810
  • Birth*: circa 1810
  • Marriage*: 12 September 1831; York, York Co., Upper Canada; "12 September 1831 — Charlotte Sherwood, eldest daughter of Judge Levius Sherwood, formerly of Brockville, was married to the Hon. John Emsley in York." from Timeline of Brockville History -0 Doug Grant - https://brockvillehistoryhandbook.wordpress.com/local-history-timeline/; Principal=Charlotte Sherwood

Family: Charlotte Sherwood b. c 1812

Andrew McGill1

M, #94748, b. 1756, d. 1805
  • Birth*: 1756; Date 1756 per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017. per GEDCOM of Chuck Arnold (chuch2thearnolds.name) Apr 19 2017.1,2
  • Marriage*: circa 1800; per GEDCOM of Chuck Arnold (chuch2thearnolds.name) Apr 19 2017.; Principal=Ann Wood1
  • Death*: 1805; Date 1805 per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017. per GEDCOM of Chuck Arnold (chuch2thearnolds.name) Apr 19 2017.1,2

Family: Ann Wood b. Dec 1778, d. 1865

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S82] Tree on Ancestry.com, online unknown url.

George Thompson Wood1

M, #94749, b. circa 1740, d. 27 May 1801
  • Birth*: circa 1740; per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017.1
  • Marriage*: circa 1776; per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017.; Principal=Mary ?1
  • Death*: 27 May 1801; Cornwall, Stormont Co., Upper Canada; per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017.1

Family: Mary ? b. c 1755, d. 1822

Citations

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

Mary ?1

F, #94750, b. circa 1755, d. 1822
  • Birth*: circa 1755; per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017.1
  • Marriage*: circa 1776; per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017.; Principal=George Thompson Wood1
  • Death*: 1822; per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017.1
  • Married Name: circa 1776; Wood1

Family: George Thompson Wood b. c 1740, d. 27 May 1801

Citations

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

Mary Wood1

F, #94751, b. 1778, d. 16 February 1857
  • Birth*: 1778; per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017.1
  • Death*: 16 February 1857; Cornwall, Stormont Co., Canada West; per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017.1

Citations

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

Guy Carlton Wood1

M, #94752, b. circa 1791
  • Birth*: circa 1791; U.S.A.; per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017.1

Citations

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

Francis Wood1

F, #94753, b. circa 1795
  • Birth*: circa 1795; per family tree of RoseMuller47 on ancestry.ca, Apr 19 2017.1

Citations

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

Harold John Rupert Muntz1,2,3

M, #94754, b. 3 May 1928, d. 29 December 1931
  • Birth*: 3 May 1928; Hamilton, Ontario; Date May 3 1928 & location Hamilton per Death Reg'n. Date May 3 1928 per Madelein Muntz Collection.2,3
  • Death*: 29 December 1931; Hamilton General Hospital, Hamilton, Wentworth Co., Ontario; Death Reg'n.#038052: Name: Harold John Rupert Muntz; Date: Dec 29 1931; Age: 3 1/2 yrs.; Born: Hamilton, May 3 1928; Place: Hamilton General Hospital; Res.: 292 Bay St., South, Hamilton; Parents: Eric Pervical Muntz, b. Tornoto & Marjorie Louise - ; Inf.: Eric P. Muntz, 202 Bay St., S., Hamilton, father; Burial: Woodland Cemetery, Hamilton, Dec 31 1931; Und.: Blatchford & Wray, Hamilton; Cause: acute general septiedemia, infection of unknown origin, 3 days; Phys.: D. M. Hioraith?, 22 james T., S., Hamilton; Reg'r.: S. H. Keith, Hamilton (Ontario Death Registration, #038052-1931, ancestry.ca) Date Dec 29 1931 per Madelein Muntz Collection.2,4

Citations

  1. Harold John Rupert Muntz per Death Reg'n.
  2. [S145] John Laing Weller Collection; unknown repository.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #038052-1931.

Irene Morrison Macdonald1

F, #94756, b. 1888, d. 13 September 1975
  • Birth*: 1888; per Madelein Muntz Collection.1
  • Marriage*: 15 March 1918; Halifax, Nova Scotia; per Madelein Muntz Collection.; Principal=William Henry "Harry" Weller1
  • Death*: 13 September 1975; per Madelein Muntz Collection.1
  • Married Name: 15 March 1918; Weller1

Family: William Henry "Harry" Weller b. 23 Oct 1888, d. 23 Oct 1959

Citations

  1. [S145] John Laing Weller Collection; unknown repository.

Jessie R. Benton1,2

M, #94757, b. 1864
  • Birth*: 1864; per Madelein Muntz Collection.2
  • Marriage*: 20 June 1906; per Madelein Muntz Collection.; Principal=Jessie Weller2

Family: Jessie Weller b. 1876

Citations

  1. Per Madelein Muntz Collection.
  2. [S145] John Laing Weller Collection; unknown repository.

Russell Weller Benton1

M, #94758, b. circa 1907, d. 22 February 1962
  • Birth*: circa 1907; per Madelein Muntz Collection.1
  • Marriage*: circa 1933; per Madelein Muntz Collection.; Principal=Eleanor Hackenheimer1
  • Death*: 22 February 1962; per Madelein Muntz Collection.1

Family: Eleanor Hackenheimer b. c 1910

Citations

  1. [S145] John Laing Weller Collection; unknown repository.

Eleanor Hackenheimer1

F, #94759, b. circa 1910
  • Birth*: circa 1910; per Madelein Muntz Collection.1
  • Marriage*: circa 1933; per Madelein Muntz Collection.; Principal=Russell Weller Benton1
  • Married Name: circa 1933; Benton1

Family: Russell Weller Benton b. c 1907, d. 22 Feb 1962

Citations

  1. [S145] John Laing Weller Collection; unknown repository.

Edna May ?1

F, #94763, b. circa 1895
  • Birth*: circa 1895; per family tree of BBoales5 on ancestry.ca, May 8 2017.1
  • Marriage*: circa 1920; per family tree of BBoales5 on ancestry.ca, May 8 2017.; Principal=Frederick Fisher McCulloch1
  • Married Name: circa 1920; McCulloch1

Family: Frederick Fisher McCulloch b. 5 Mar 1892, d. 11 Aug 1966

Citations

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

George Erastus Herman deWitt1

M, #94764, b. 13 December 1884, d. 9 May 1979
  • Birth*: 13 December 1884; Chester, Lunenburg Co., Nova Scotia; per family tree of BBoales5 on ancestry.ca, May 8 2017.1
  • Marriage*: 3 August 1926; Regina, Saskatchewan; Date Aug 3 1926 & location Regina per email from Doug DeWitt, May 8 2017. per family tree of BBoales5 on ancestry.ca, May 8 2017.; Principal=Mida Marguerite McCulloch1,2
  • Death*: 9 May 1979; Wolfville, Kings Co., Nova Scotia; per family tree of BBoales5 on ancestry.ca, May 8 2017.1

Family: Mida Marguerite McCulloch b. 19 Mar 1896, d. May 1953

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S33] Unknown author, "Email Message," e-mail to unknown recipient.

Connell A. deWitt1

M, #94765, b. 25 March 1927, d. 13 May 1927
  • Birth*: 25 March 1927; Regina, Saskatchewan; per family tree of BBoales5 on ancestry.ca, May 8 2017.1
  • Death*: 13 May 1927; Regina, Saskatchewan; per family tree of BBoales5 on ancestry.ca, May 8 2017.1

Citations

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

Dorothy May Farr1

F, #94766, b. 10 May 1905, d. 24 March 1999
  • Birth*: 10 May 1905; Lincoln Co., Ontario; per family tree of BBoales5 on ancestry.ca, May 8 2017.1
  • Marriage*: circa 1930; per family tree of BBoales5 on ancestry.ca, May 8 2017.; Principal=R. "Stewart" McCulloch1
  • Death*: 24 March 1999; per family tree of BBoales5 on ancestry.ca, May 8 2017.1
  • Married Name: circa 1930; McCulloch1

Family: R. "Stewart" McCulloch b. 16 Aug 1900, d. 28 Mar 1976

Citations

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

? Cummings1

M, #94767, b. circa 1900
  • Birth*: circa 1900; per family tree of BBoales5 on ancestry.ca, May 8 2017.1
  • Marriage*: circa 1925; per family tree of BBoales5 on ancestry.ca, May 8 2017.; Principal=Jane McCulloch1

Family: Jane McCulloch b. Oct 1902, d. 27 May 1969

Citations

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

Samuel Comstock1

M, #94768, b. 1770, d. 4 July 1818
  • Birth*: 1770; Egremont, Berkshire Co., Massachusetts, U.S.A.; Date 1770 & location Egremont, Berkshire Co., Mass. per GEDCOM of Mike (mljohnstone@cll.n.com) May 10 2017.1
  • Marriage*: circa 1795; per GEDCOM of Mike (mljohnstone@cll.n.com) May 10 2017.; Principal=Eve Unk Comstock1
  • Death*: 4 July 1818; West Bloomfield, New York, U.S.A.; per GEDCOM of Nancy (nkssutton@yahoo.com) May 10 2017.1
  • Residence*: 24 April 1810; Broken Front, Lot 7, Cramahe Twp., Northumberland Co., Ontario; Land Records (BS 209) show that Jeremiah Beatys sold all 82 acres of Broken Front, Lot 7 to Samuel Comstock. ITS Date Apr 24 1810. Reg Date: Apr 24 1810 (Land Registry Records, Index Abstract Books, Cramahe Twp., Broken Front, Lot 7 - Northumberland County Archives at Cobourg Public Library)2
  • Residence: 7 July 1810; Broken Front, Lot 7, Cramahe Twp., Northumberland Co., Ontario; Land Records (BS 516) show that Samuel Comstock sold all 82 acres of Broken Front, Lot 7 to Roswell Comstock. ITS Date Jul 7 1810. Reg Date: Mar 8 1817 (Land Registry Records, Index Abstract Books, Cramahe Twp., Broken Front, Lot 7 - Northumberland County Archives at Cobourg Public Library)
    Land Registry Records (B&S 209) show that Jeremiah Bettes (Beatys) sold 175 acres of Lot 7 Concession 1, Cramahe Twp. to Samuel Comstock for 375 pounds.
    " ... by and between Jeremiah Beatys and Mary his wife, of the one part, and Samuel Comstock, late of the Township of Bloomfield in the County of Ontario in the State of New York, yeoman, of the other part. ..."
    " ... Witnesseth the said Jeremiah Beatys for and in consideration of the sum of three hundred and seventy five pounds lawful money of this Province to him in had paid by the said Samuel Comstock ... "
    " ... that certain tract or parcel of land situate and being in the aforesaid Township of Cramahe containing by admeasurement, one hundred and seventy five acres, and being composed of so much of the first part of Lot Number Seven in the First Concession of Cramahe including the broken front of said lot therein ... "2
  • Residence: 7 July 1810; Bloomfield, Ontario Co., New York, U.S.A.; " ... by and between Jeremiah Beatys and Mary his wife, of the one part, and Samuel Comstock, late of the Township of Bloomfield in the County of Ontario in the State of New York, yeoman, of the other part. ..." per Land Record.2

Family: Eve Unk Comstock b. c 1775

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S46] Unknown location, Ontario Land Registry Records; unknown film.