Adam Beavis1
M, #111008, b. circa 1830
- Birth*: circa 1830; per marriage reg'n. of son Albert James Beavis & Emma Gertrude Milligan.1
- Marriage*: circa 1860; per marriage reg'n. of son Albert James Beavis & Emma Gertrude Milligan.; Principal=Sarah ?1
Family: Sarah ? b. c 1830
- Albert James Beavis1 b. 1867
Citations
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
Sarah ?1
F, #111009, b. circa 1830
- Birth*: circa 1830; per marriage reg'n. of son Albert James Beavis & Emma Gertrude Milligan.1
- Marriage*: circa 1860; per marriage reg'n. of son Albert James Beavis & Emma Gertrude Milligan.; Principal=Adam Beavis1
- Married Name: circa 1860; Beavis1
Family: Adam Beavis b. c 1830
- Albert James Beavis1 b. 1867
Citations
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
Mary E. Milligan1
F, #111010, b. 1855
- Father*: Peter Milligan b. 14 Nov 1834, d. 30 Aug 1910
- Mother*: Sarah Jane Gilbert b. 12 Oct 1830, d. 29 Oct 1911
- Birth*: 1855; Sidney Twp., Northumberland Co., Canada West; Date 1855 & location Sidney Twp. per marriage reg'n. - David Sharpe.1
- Marriage*: 26 December 1878; Percy Twp., Northumberland Co., Ontario; Marriage Reg'n.#007535: Groom: David Sharp; Age: 23; Res. & Born: Murray Twp.; Status: bachelor; Occ.: farmer; Parents: Stephen & Mary Ann Sharp; Bride: Mary E. Milligan; Age: 23; Res.: Percy Twp.; Born: Sidney Twp.; Status: spinster; Parents: Peter & Sarah J. Milligan; Wit.: Peter & Sarah J. Milligan, Percy Twp.; Date: Dec 26 1878; Place: Percy Twp.; Rel.: Meth. Episc.; Performed by: Rev. R.B. Denike; Reg'r.: R.P. Hurlbut, Percy Twp. (Ontario Marriage Registration, #007535-1878, ancestry.ca); Principal=David Sharpe2
- Residence*: 26 December 1878; Percy Twp., Northumberland Co., Ontario; Residence Percy Twp. per marriage reg'n. - David Sharpe.1
- Married Name: 26 December 1878; Sharpe1
Family: David Sharpe b. 1855
Matilda Ann Striker1,2,3,4,5
F, #111011, b. 1835, d. 1919
- Father*: James Clapp Striker2 b. 1801, d. 19 Feb 1879
- Mother*: Elizabeth Leslie2 b. 30 Apr 1809, d. 12 Sep 1893
- Birth*: 1835; Upper Canada; Date 1835 per FindaGrave. Matilda A. STriker was added as a child of James C. Striker and Elizabeth Leslie due to her name being included as an heir in a land record in 1880. (Dan Buchanan, Feb 4 2022)2,4,3
- Marriage*: 13 December 1854; Hallowell Twp., Prince Edward Co., Canada West; "Jan 24 1855 ... Dec. 13th, Thomas James English & Matlida Ann Striker, both of Hallowell. (Rv. J.C. Slater)" from Christian Guardian, Toronto, page 271, (pg. 271 of 436), anccestry.ca. per FindaGrave.; Principal=Thomas James English2,3
- Death*: 1919; Date 1919 per FindaGrave.2
- Burial*: 1919; Cherry Valley United Church Cemetery, Cherry Valley, Prince Edward Co., Ontario; FindaGrave: Name: Mathilda A Striker English; BIRTH: 1835; DEATH: 1919 (aged 83–84); BURIAL: Cherry Valley United Church Cemetery, Cherry Valley, Prince Edward Co., Ontario, Canada; MEMORIAL ID: 135201733 (https://www.findagrave.com/memorial/135201733/mathilda-a-english)2
- Married Name: 13 December 1854; English2
- Residence*: 30 January 1880; Lot 4, North Side of Water Street, Presqu'ile Point, Northumberland Co., Ontario; Land Registry Records (QC Grant L2988) show that the Grantors are Stephen S. Striker, Ursula Soper, Matilda A. English, James A. Striker, Elizabeth J. Striker (spinster) and Jarvis Striker (Heirs at law of late James C. Striker) and the Grantee is Elizabeth Striker (widow of the late James C. Striker) in a Quit Claim Grant related to Lot 4, North Side of Water Street on Presqu'ile Point, Brighton Twp., Northumberland Co. ITS Date: Jan 30 1880. Reg'n. Date: Mar 8 1881. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Presqu'ile Point, Town of Newcastle, North Side of Water Street, Book 13, pg. 121 of 198, copied from OnLand.ca by Dan Dec 1 2020)
Note: This item struck me as interesting because it gave three children (heirs) for James C. Striker that I did not have in my records. On looking around, it seems that nobody has them. Will look for more definitive info, but this seems pretty clear. (Dan Buchanan, Feb 4 2022)4
Family: Thomas James English b. 1832, d. 4 Jan 1914
- John Leslie English6 b. 11 Sep 1855, d. 10 May 1925
Citations
- Matilda Ann Striker per marriage register - Thomas James English. Matilda A. English per Land Registry Record re death of James C. Striker - assuming she is a child of his. Matilda A. Striker per Michigan Death Cert. of son John Leslie Engish.
- [S128] FindAGrave, online unknown url.
- [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S83] Ancestry.ca, online unknown url.
- [S82] Tree on Ancestry.com, online unknown url.
Thomas James English1,2,3
M, #111012, b. 1832, d. 4 January 1914
- Father*: Hugh English3 b. c 1800
- Mother*: Jane McQuoid3 b. c 1800
- Birth*: 1832; Upper Canada; Date 1832 per FindaGrave. Date 1832 & location Ont. per Death Reg'n.2,3
- Marriage*: 13 December 1854; Hallowell Twp., Prince Edward Co., Canada West; "Jan 24 1855 ... Dec. 13th, Thomas James English & Matlida Ann Striker, both of Hallowell. (Rv. J.C. Slater)" from Christian Guardian, Toronto, page 271, (pg. 271 of 436), anccestry.ca. per FindaGrave.; Principal=Matilda Ann Striker2,4
- Death*: 4 January 1914; Hallowell Twp., Prince Edward Co., Ontario; Death Reg'n.#026747: Name: Thomas James English; Date: Jan 4 1914; Age: 82y; Res.: Hallowell Twp.; Born: Ont.; Occ.: farmer; Status: married; Parents: Hugh English & Jane McQuoid; Cause: heart failure, 2 1/2 hrs.; Phys.: Dr. T.S. Philp; Inf.: J. Leslie English, Picton; Reg'd.: Jan 4 1914 (Ontario Death Registration, #026747-1914, ancestry.ca) Date 1914 per FindaGrave.2,5
- Burial*: 1914; Cherry Valley United Church Cemetery, Cherry Valley, Prince Edward Co., Ontario; FindaGrave: Name: Thomas J English; BIRTH: 1832; DEATH : 1914 (aged 81–82); BURIAL: Cherry Valley United Church Cemetery, Cherry Valley, Prince Edward Co., Ontario, Canada; MEMORIAL ID: 135201694 (https://www.findagrave.com/memorial/135201694/thomas-j-english)2
Family: Matilda Ann Striker b. 1835, d. 1919
- John Leslie English6 b. 11 Sep 1855, d. 10 May 1925
Citations
- Thomas James English per Death Reg'n.
- [S128] FindAGrave, online unknown url.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #026747-1914.
- [S82] Tree on Ancestry.com, online unknown url.
Hugh English1
M, #111013, b. circa 1800
- Birth*: circa 1800; per Death Reg'n. of son Thomas James English.1
- Marriage*: circa 1828; per Death Reg'n. of son Thomas James English.; Principal=Jane McQuoid1
Family: Jane McQuoid b. c 1800
- Thomas James English+1 b. 1832, d. 4 Jan 1914
Citations
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
Jane McQuoid1
F, #111014, b. circa 1800
- Birth*: circa 1800; per Death Reg'n. of son Thomas James English.1
- Marriage*: circa 1828; per Death Reg'n. of son Thomas James English.; Principal=Hugh English1
- Married Name: circa 1828; English1
Family: Hugh English b. c 1800
- Thomas James English+1 b. 1832, d. 4 Jan 1914
Citations
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
John Leslie English1
M, #111015, b. 11 September 1855, d. 10 May 1925
- Father*: Thomas James English1 b. 1832, d. 4 Jan 1914
- Mother*: Matilda Ann Striker1 b. 1835, d. 1919
- Birth*: 11 September 1855; Hallowell Twp., Prince Edward Co., Canada West; Date Seo 11 1855 & locaction Picton per family tree of Wendy on ancestry.ca, Feb 4 2022.1
- Death*: 10 May 1925; Wayne, Wayne Co., Michigan, U.S.A.; Michigan Death Certificate: County: Wayne; Village: Wayne; Name: John Leslie English; Date: May 10 1925; Age: 69y 7m 29d, Picton, Ont.; Res.: Wayne, Michigan, 40y; Status: married; Parents: Thomas John English & Matilda A. Stricker, b. Ont.; Inf.: Anna C. English, Wayne MI; Cause: heart trouble; Phys.: Robert J. BAskerville, Wayne, MI; Recorded: May 12 1925; Und.: S.D. Morton, Wayne, MI (Michigan Death Certificate, #82 5268, pg. 2022 of 3005, ancestry.ca) per family tree of Wendy on ancestry.ca, Feb 4 2022.1,2
Ursula Striker1
F, #111016, b. 3 July 1831, d. 18 December 1904
- Father*: James Clapp Striker1 b. 1801, d. 19 Feb 1879
- Mother*: Elizabeth Leslie1 b. 30 Apr 1809, d. 12 Sep 1893
- Birth*: 3 July 1831; Hallowell Twp., Prince Edward Co., Upper Canada; Ursula was added as a child of James C. Striker and Elizabeth Leslie due to her name being included as an heir in a land record in 1880. (Dan Buchanan, Feb 4 2022) Date Jul 31 1831 & location Picton per family tree of imalloryb on ancestry.ca, Feb 4 2022.1,2
- Marriage*: circa 1860; Canada West; per family tree of imalloryb on ancestry.ca, Feb 4 2022.; Principal=Alpha B. Soper1
- Death*: 18 December 1904; Harwich Twp., Shrewsbury, Kent Co., Ontario; per family tree of imalloryb on ancestry.ca, Feb 4 2022.2
- Married Name: circa 1860; Soper1
- Residence*: 30 January 1880; Lot 4, North Side of Water Street, Presqu'ile Point, Northumberland Co., Ontario; Land Registry Records (QC Grant L2988) show that the Grantors are Stephen S. Striker, Ursula Soper, Matilda A. English, James A. Striker, Elizabeth J. Striker (spinster) and Jarvis Striker (Heirs at law of late James C. Striker) and the Grantee is Elizabeth Striker (widow of the late James C. Striker) in a Quit Claim Grant related to Lot 4, North Side of Water Street on Presqu'ile Point, Brighton Twp., Northumberland Co. ITS Date: Jan 30 1880. Reg'n. Date: Mar 8 1881. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Presqu'ile Point, Town of Newcastle, North Side of Water Street, Book 13, pg. 121 of 198, copied from OnLand.ca by Dan Dec 1 2020)
Note: This item struck me as interesting because it gave three children (heirs) for James C. Striker that I did not have in my records. On looking around, it seems that nobody has them. Will look for more definitive info, but this seems pretty clear. (Dan Buchanan, Feb 4 2022)1
Family: Alpha B. Soper b. c 1835
Stephen S. Striker1
M, #111017, b. circa 1833
- Father*: James Clapp Striker1 b. 1801, d. 19 Feb 1879
- Mother*: Elizabeth Leslie1 b. 30 Apr 1809, d. 12 Sep 1893
- Birth*: circa 1833; Upper Canada; Stephen was added as a child of James C. Striker and Elizabeth Leslie due to his name being included as an heir in a land record in 1880. (Dan Buchanan, Feb 4 2022)1
- Census*: 1851; Fredericksburgh Twp., Lennox Co., Canada West; Age 22 at 1851 Census: Striker, Stephen, 22, b. CW, EM, single (1851 Census: Fredericksburgh Twp., Lennox Co., pg. 23 of 138, line 10 - ancestry.ca)
Note: Stephen Pringle is with other young men in the midst of a lot of Pringles. Henry Pringle, a widower, age 38, is below.
Note: Not sure if this is the son of James C. Striker, but may be. John Clapp is lower on the page.2 - Census: 1864; Oswego Co., New York, U.S.A.; "Striker, Stephen S., millwright, h hed of Varick" from US City Directories, Oswego, New York, 1864, pg. 133 of 172, ancestry.ca.3
- Residence*: 30 January 1880; Lot 4, North Side of Water Street, Prequ'ile Point, Northumberland Co., Ontario; Land Registry Records (QC Grant L2988) show that the Grantors are Stephen S. Striker, Ursula Soper, Matilda A. English, James A. Striker, Elizabeth J. Striker (spinster) and Jarvis Striker (Heirs at law of late James C. Striker) and the Grantee is Elizabeth Striker (widow of the late James C. Striker) in a Quit Claim Grant related to Lot 4, North Side of Water Street on Presqu'ile Point, Brighton Twp., Northumberland Co. ITS Date: Jan 30 1880. Reg'n. Date: Mar 8 1881. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Presqu'ile Point, Town of Newcastle, North Side of Water Street, Book 13, pg. 121 of 198, copied from OnLand.ca by Dan Dec 1 2020)
Note: This item struck me as interesting because it gave three children (heirs) for James C. Striker that I did not have in my records. On looking around, it seems that nobody has them. Will look for more definitive info, but this seems pretty clear. (Dan Buchanan, Feb 4 2022)1
Alpha B. Soper1,2,3
M, #111018, b. circa 1835
- Father*: Timothy Hennesey Soper b. 1788, d. 30 Jun 1878
- Mother*: Margaret Myers b. 1784, d. 5 Dec 1862
- Birth*: circa 1835; Ursula was added as a child of James C. Striker and Elizabeth Leslie due to her name (Ursula Soper) being included as an heir in a land record in 1880. (Dan Buchanan, Feb 4 2022)2
- Marriage*: 29 December 1842; Newcastle Dist., Canada West; per family tree of imalloryb on ancestry.ca, Feb 4 2022.; Principal=Fanny Mallory3
- Marriage*: circa 1860; Canada West; per family tree of imalloryb on ancestry.ca, Feb 4 2022.; Principal=Ursula Striker2
Family 1: Fanny Mallory b. 1818, d. 26 Nov 1859
Family 2: Ursula Striker b. 3 Jul 1831, d. 18 Dec 1904
Elizabeth ?1
F, #111019, b. 1794, d. 1858
- Birth*: 1794; U.S.A.; per family tree of imalloryb on ancestry.ca, Feb 4 2022.1
- Marriage*: 1810; per family tree of imalloryb on ancestry.ca, Feb 4 2022.; Principal=James Mallory1
- Death*: 1858; Darlington Twp., Durham Co., Canada West; per family tree of imalloryb on ancestry.ca, Feb 4 2022.1
- Married Name: 1810; Mallory1
Family: James Mallory b. 11 Dec 1785, d. 1885
- Fanny Mallory1 b. 1818, d. 26 Nov 1859
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Fanny Mallory1
F, #111020, b. 1818, d. 26 November 1859
- Father*: James Mallory1 b. 11 Dec 1785, d. 1885
- Mother*: Elizabeth ?1 b. 1794, d. 1858
- Birth*: 1818; Darlington Twp., Durham Co., Upper Canada; per family tree of imalloryb on ancestry.ca, Feb 4 2022.1
- Marriage*: 29 December 1842; Newcastle Dist., Canada West; per family tree of imalloryb on ancestry.ca, Feb 4 2022.; Principal=Alpha B. Soper1
- Death*: 26 November 1859; Orono, Durham Co., Canada West; per family tree of imalloryb on ancestry.ca, Feb 4 2022.1
- Married Name: 29 December 1842; Soper1
Family: Alpha B. Soper b. c 1835
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Cecil Anson Harries1,2,3,4,5,6
M, #111021, b. 27 January 1828, d. 23 April 1908
- Birth*: 27 January 1828; Llanstinan, Pembrokeshire, Wales; Date 1828 per Memorial - age 81 at death Apr 23 1908. Date 1827 & location Wales per Death Reg'n. - age 81 at death Apr 23 1908. Date Jan 27 1828 & location England per 1901 Census. Date 1827 & location England per 1891 Census. Date Jan 27 1828 & location Llanstinan, Pembrokeshire, Wales per family tree of MarchHare2 on ancestry.ca, Feb 5 2022.2,3,4,5,6
- Marriage*: 1853; Llandilofawr, Carmarthenshire, Wales; England& Wales Marriage Index: Name: Bridget Jane Walton Philipps; Reg'n. Year: 1853; Reg'n. Quarter: Oct-Nov-Dec; Reg'n. Dist.: Llandilofawr; Inferred Co.: Carmarthenshire; Vol: 11a; Page: 961; Record: 4 (England & Wales Marriage Index, ancestry.ca); Principal=Bridget Jane Walton Philipps7
- Marriage*: circa 1868; Ontario; per family tree of MarchHare2 on ancestry.ca, Feb 5 2022.; Principal=Mary Jane Allard2
- Death*: 23 April 1908; Brighton, Northumberland Co., Ontario; Death Reg'n.#021275: Name: Cecil Anson Harries; Date: Apr 23 1908; Age: 81; Res. Canal Reserve, Murray Twp.; Occ.: gentleman; Status: married; Born: Wales; Cause: heart failure; Phys.: Dr. Dean; Rel.: Eng.; Inf.: John Allard; Reg'd.: Apr 25 1908; Reg'r.: Wm. Little, Murray Twp. (Ontario Death Registration, #021275-1908, ancestry.ca) per family tree of MarchHare2 on ancestry.ca, Feb 5 2022.2,8
- Burial*: 25 April 1908; Mount Carmel Cemetery, Murray Twp., Northumberland Co., Ontario; Memorial: (see Exhibit) Cecil Anson Harries; Died Apr. 23, 1908; Aged 81 Years; His Wife; Mary Jane; Died Oct. 18, 1920; Aged 73 Years (Mount Carmel Cemetery, Murray Twp., image from FindaGrave, Feb 5 2022)6
- Residence: 30 January 1873; Conc B Lot 33, Brighton Twp., Brighton, Northumberland Co., Ontario; Land Registry Records (Assignment of Mortgage B403) show that John Lever assigned a mortgage to Cecil A. Harries regarding part of lot 33, concession B, Brighton Twp. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Conc B, Lot 33, Book 12, Pg 005 of 203, copied from OnLand.ca by Dan Feb 5 2022)9
- Residence*: 31 January 1873; Conc B Lot 33, Brighton Twp., Brighton, Northumberland Co., Ontario; Land Registry Records (Grant B405) show that Isaac M. Wellington & wife sold 26 acres in the north west part of lot 33, concession B, Brighton Twp. to Cecil A. Harries. ITS Date: Jan 31 1873. Reg'n. Date: Jan 31 1873. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Conc B, Lot 33, Book 12, Pg 005 of 203, copied from OnLand.ca by Dan Feb 5 2022)9
- Note: 1874; Agricultural Hall, Brighton, Northumberland Co., Ontario; "The year 1874 was the time of the first exhibition held in the new Agricultural Hall. Plums which were "the best ever seen" were shown by 0. Sanford. Grapes were exhibited by Messrs. Wellington, Harries, and Morden. Grape wines were also shown and declared by the judges to be "the best they had ever tasted." The chief exhibitors of vegetables were Messrs. Wilson Arnott, A.C. Singleton, A.O. Hodges, J. Bowles, and D. Morden. The judges wondered how D. Morden could give "so much attention to gardening and fruit trees and at the same time attend to large farm operations."" from page 452 of The Tobey Book.10
- Residence: 5 February 1874; Conc B Lot 33, Brighton Twp., Brighton, Northumberland Co., Ontario; Land Registry Records (Mortgage C505) show that Cecil A. Harries & wife were Grantors of a mortgage to James Nesbitt regarding 26 acres in the north west part of lot 33, concession B, Brighton Twp. ITS Date: Feb 5 1874. Reg'n. Date: Feb 7 1874. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Conc B, Lot 33, Book 12, Pg 005 of 203, copied from OnLand.ca by Dan Feb 5 2022)9
- Note*: 1 July 1876; Conc B Lot 33, Brighton Twp., Northumberland Co., Ontario; Poster: "Auction; Sale of; Valuable Freehold Property; Under Power of Sale contained in a Mortgage made by; Cecil A. Harries,; Bearing date the Fifth day of February, A.D.; 1874, there will be sold by Public Auction at; McDonald's Hotel,; In the village of Brighton,; on; Saturday, 1st July; 1876, at the hour of 2 o'clock of the afternoon, those valuable pieces of land now; occupied by Cecil A. Harries, being parts of lot number 33 in Concession B, in the Village of Brighton, about 26 acres.; The buildings thereon consist of a; Brick Dwelling house,; A new barn, and a hop kiln, with stone foundation. There is a large grapery thereon, and several hundred apple trees ??? ; which are bearing.; Title Indisputable.; Title deeds can be seen, and information procured regarding the property, on application to John Eyre of Brighton, Vendor's Solicitor,; or to the undersigned Auctioneer before and on the day of sale. Terms and conditions made known on day of sale.; Brighton, 22nd May, 1876; P.M. Dulmage, Auctioneer,; Ensign Print" image of this poster sent to me via email by Earl and Caroline Arsenault, Feb 5 2022. Transcription of document done by Dan Feb 6 2022)11
- Residence: 5 July 1876; Conc B Lot 33, Brighton Twp., Brighton, Northumberland Co., Ontario; Land Registry Records (Grant D895) show that Cecil A. Harries & wife sold 26 acres in lot 33, concession B, Brighton Twp. to George S. Miller. ITS Date: Feb 5 1874. Reg'n. Date: Feb 17 1874. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Conc B, Lot 33, Book 12, Pg 006 of 203, copied from OnLand.ca by Dan Feb 5 2022)9
- Residence: 5 July 1876; Conc B Lot 33, Brighton Twp., Brighton, Northumberland Co., Ontario; Land Registry Records (Bond D927) show that George S. Miller was the grantor of a bond to Cecil A. Harries regarding 26 acres in lot 33, concession B, Brighton Twp. ITS Date: Jul 5 1876. Reg'n. Date: Sep 15 1876. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Conc B, Lot 33, Book 12, Pg 006 of 203, copied from OnLand.ca by Dan Feb 5 2022)9
- Census: 11 April 1891; Murray Twp., Northumberland East Co., Ontario; Age 64 at 1891 Census: Harris, Cecil A., 64, b. England, p.b. England, CE, P.O. employee, married; Mary J., 42, b. Ont., p.b. Que & Ont., Meth., married; Gilbert, 21, b. Ont., p.b. England & Ont., Meth., dredgerman, single (1891 Census: Murray Twp., Northumberland East Co., dist. 98, sub-dist. g, pg. 10, line 6 - ancestry.ca)5
- Census*: 12 April 1901; Murray Twp., Northumberland Co., Ontario; Age 74 at 1901 Census: Harris, Cecil A., 74, b. England, Eng., CE, post master, married; Mary J., 53, b. Ont. r. Jul 14 1847, Eng., CE, married; ?Allan, Mrs. Catherine, 91, b. Ont. r. Apr 15 1810, Eng., CE, lodger, widow (1901 Census: Murray Twp., Northumberland East Co., dist. 95, sub-dist. g-1, pg. 8, line 17, ancestry.ca)4
Family 1: Bridget Jane Walton Philipps b. c 1830
- Marriage*: 1853; Llandilofawr, Carmarthenshire, Wales; England& Wales Marriage Index: Name: Bridget Jane Walton Philipps; Reg'n. Year: 1853; Reg'n. Quarter: Oct-Nov-Dec; Reg'n. Dist.: Llandilofawr; Inferred Co.: Carmarthenshire; Vol: 11a; Page: 961; Record: 4 (England & Wales Marriage Index, ancestry.ca); Principal=Bridget Jane Walton Philipps7
Family 2: Mary Jane Allard b. 14 Jul 1847, d. 18 Oct 1920
- Marriage*: circa 1868; Ontario; per family tree of MarchHare2 on ancestry.ca, Feb 5 2022.; Principal=Mary Jane Allard2
- Gilbert Henry Harries2 b. 12 Oct 1870
Citations
- Cecil Anson Harries per Memorial & Death Reg'n. Cecil A. Harris per 1891 & 1901 Census.
- [S82] Tree on Ancestry.com, online unknown url.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
- [S15] Unknown author, Tombstone Inscription.
- [S83] Ancestry.ca, online unknown url.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #021275-1908.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S54] Wilfred M. Sprung & Barbara Nyland, Tobey Book.
- [S33] Unknown author, "Email Message," e-mail to unknown recipient.
Bridget Jane Walton Philipps1
F, #111022, b. circa 1830
- Birth*: circa 1830; per family tree of MarchHare2 on ancestry.ca, Feb 5 2022.1
- Marriage*: 1853; Llandilofawr, Carmarthenshire, Wales; England& Wales Marriage Index: Name: Bridget Jane Walton Philipps; Reg'n. Year: 1853; Reg'n. Quarter: Oct-Nov-Dec; Reg'n. Dist.: Llandilofawr; Inferred Co.: Carmarthenshire; Vol: 11a; Page: 961; Record: 4 (England & Wales Marriage Index, ancestry.ca); Principal=Cecil Anson Harries1
- Married Name: 1853; Harries1
Family: Cecil Anson Harries b. 27 Jan 1828, d. 23 Apr 1908
Citations
- [S83] Ancestry.ca, online unknown url.
Gilbert Henry Harries1
M, #111023, b. 12 October 1870
- Father*: Cecil Anson Harries1 b. 27 Jan 1828, d. 23 Apr 1908
- Mother*: Mary Jane Allard1 b. 14 Jul 1847, d. 18 Oct 1920
- Birth*: 12 October 1870; Murray Twp., Northumberland Co., Ontario; per family tree of MarchHare2 on ancestry.ca, Feb 5 2022.1
- Occupation*: 11 April 1891; Murray Twp., Murray Canal, Northumberland Co., Ontario; Occupation is shown as "dredgerman" which may mean he was working to build the Murray Canal, which formally opened in 1890.2
- Census*: 11 April 1891; Murray Twp., Northumberland East Co., Ontario; Age 21 at 1891 Census: see Cecil A. Harries2
- Residence*: 19 October 1920; Indianapolis, Indiana, U.S.A.; Informant for Death Reg'n. of his mother, Mary Jane (Allard) Harries.3
Anna M. ?1
F, #111024, b. 21 August 1832, d. 3 September 1856
- Birth*: 21 August 1832; Date Aug 21 1832 per Memorial & CemSearch.1,2
- Marriage*: circa 1853; Canada West; per CemSearch.; Principal=George Stacey Miller1
- Death*: 3 September 1856; Brighton Twp., Northumberland Co., Canada West; Date Sep 3 1856 per Memorial & CemSearch.1,2
- Burial*: 5 September 1856; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Canada West; Memrial: (see Exhibit) Anna M.; wife of; George S. Miller; Born: Aug. 21, 1832; Died; Sept. 3, 1856 (Carrying Place Cemetery, Carrying Place, image from CemSearch, Feb 6 2022)
CemSearch: Name: Anna M. Miller; Born: Aug 21 1832; Died: Sep 3 1856; ID: CRYPLCCP0233; Other names: Miller, George S. (1832-1905), Miller, Eleanor M. (1835-1900); Cemetery: Carrying Place Cemetery, Conc C, Lot 9, Murray Twp., Northumberland Co.; Note: 1st wife of George S. Miller. (https://www.cemsearch.ca/burial/?pid=CRYPLCCP0233%5E2)1,2
- Married Name: circa 1853; Miller1
Family: George Stacey Miller b. 1 Dec 1832, d. 8 Nov 1905
Enoch Allard1,2,3
M, #111025, b. 1778, d. before 23 March 1836
- Birth*: 1778; Barnstead, New Hampshire, U.S.A.; Age 27 in 1805 per Seamen's Cert.2,4
- Marriage*: 5 October 1807; Barnstead, New Hampshire, U.S.A.; New Hampshire Marriage Records Index: Name: Enoch Allard; Marriage Date: Oct 5 1807; Clerk's Location: Barnstead, New Hamphshire; Spouse: Hannah Parshley; MF: 1001121 (New Hamphisre Marriage Records, ancestry.ca)
New Hampshire Marriage Record: Groom: Enoch Allard; Bride: Hannah Parshley; By Whom: Benjamin Sargent; Date: Oct 5, 1807 (New Hampshire Marriage Records, pg 4447 of 4938, ancestry.ca) per 1851 Census.; Principal=Hannah Pershley2,5 - Death*: before 23 March 1836; Murray Twp., Northumberland Co., Upper Canada; Enoch Allard's Will was registered Mar 23 1836. Hannah Allard first appears in 1837 Census.6,7
- Note*: 19 December 1805; New Hampshire, U.S.A.; New England Seamen's Protection Certificate Index 1796-1871: Name: Enoch Allard; Port: Salem; Age: 27; Birth Year: c. 1778; Birth Place: Barnstead, New Hampshire; Cert.#: 1636 (New England Seamen's Protection Certificate Index, ancestry.ca)4
- Census*: 1819; Murray Twp., Northumberland Co., Upper Canada; 1819 Census: Enoch Allard; 1 male over 16, 1 female over 16, 1 male under 16; Total 3. (Newcastle District Census & Assessment Records, Murray Twp.)7
- Census: 1820; Murray Twp., Northumberland Co., Upper Canada; 1820 Census: Enoch Allard; 1 male over 16, 1 female over 16, 1 male under 16; Total 3. (Newcastle District Census & Assessment Records, Murray Twp.)7
- Residence*: 23 April 1820; Conc C Lot 13, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show Enoch Allard obtained the Patent from the Crown for 100 acres in the north part of lot 13, Conc C, Murray Twp., Northumberland Co. ITS Date: Apr 23 1820; (Ontario Land Registry Records, Northumberland Co., Murray Co., Book 002, pg 103 of 293, pg 1, Conc C, Lot 13, page copied from OnLand.ca by Dan Nov 21 2020.)3
- Census: 1821; Murray Twp., Northumberland Co., Upper Canada; 1821 Census: Enoch Allard; 1 male over 16, 1 female over 16, 1 male under 16; Total 3. (Newcastle District Census & Assessment Records, Murray Twp.)7
- Census: 1822; Murray Twp., Northumberland Co., Upper Canada; 1822 Census: Enoch Allard; 1 male over 16, 1 female over 16, 1 male under 16; 1 female under 16 (Newcastle District Census & Assessment Records, Murray Twp.)7
- Census: 1823; Murray Twp., Northumberland Co., Upper Canada; 1823 Census: Enoch Allard; 1 male over 16, 1 female over 16, 1 male under 16 (Newcastle District Census & Assessment Records, Murray Twp.)7
- Census: 1824; Murray Twp., Northumberland Co., Upper Canada; 1824 Census: Enoch Allard; 1 male over 16, 1 female over 16, 1 male under 16 (Newcastle District Census & Assessment Records, Murray Twp.)7
- Census: 1825; Murray Twp., Northumberland Co., Upper Canada; 1825 Census: Enoch Allard; 1 female under 16, 3 males over 16, 1 female over 16; Total 5 (Newcastle District Census & Assessment Records, Murray Twp.)7
- Census: 1826; Conc C Lot 13, Murray Twp., Northumberland Co., Upper Canada; 1826 Census: Enoch Allard; 2 males over 16, 1 fmale over 16, 1 female under 16; Total 4; Conc C, Lot 13, West, 75 acres unclult., 25 acres cult. (Newcastle District Census & Assessment Records, Murray Twp.)7
- Census: 1827; Murray Twp., Northumberland Co., Upper Canada; 1827 Census: Enoch Allard; 3 males over 16, 1 female over 16, 1 female under 16; Total 5 (Newcastle District Census & Assessment Records, Murray Twp.)7
- Census: 1828; Conc C Lot 13, Murray Twp., Northumberland Co., Upper Canada; 1828 Census: Enoch Allard; 1 male over 16, 1 female over 16, Total 2; Conc C, Lot 13, West Front, 36 acres uncult., 15 acres uncult. (Newcastle District Census & Assessment Records, Murray Twp.)7
- Residence: 19 January 1828; Conc C Lot 13, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 1662) show Enoch Allard sold 49 acres in the north part of lot 13, Conc C, Murray Twp., Northumberland Co. to Henry S. Allard. ITS Date: Jan 19 1828; Reg'n. Date: Apr 5 1828. (Ontario Land Registry Records, Northumberland Co., Murray Co., Book 002, pg 103 of 293, pg 1, Conc C, Lot 13, page copied from OnLand.ca by Dan Nov 21 2020.)3
- Census: 1830; Conc C Lot 13, Murray Twp., Northumberland Co., Upper Canada; 1830 Census: Enoch Allard; 1 male over 16, 1 female over 16, 1 male under 16, Total 3; Conc C, Lot 13, West half, 50 acres uncult., 20 acres uncult. (Newcastle District Census & Assessment Records, Murray Twp.)7
- Census: 1830; Conc C Lot 13, Murray Twp., Northumberland Co., Upper Canada; 1830 Census: Enoch Allard; 1 male over 16, 1 female over 16, 1 male under 16, Total 3; Conc C, Lot 13, West half, 50 acres uncult., 20 acres uncult. (Newcastle District Census & Assessment Records, Murray Twp.)7
- Will*: 15 July 1835; Conc C Lot 13, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Will 4226) show that Enoch Allard & wife granted the west half of lot 13, Conc C, Murray Twp., Northumberland Co. to Hannah Allard and others. ITS Date: Jul 15 1835; Reg'n. Date: Mar 23 1836. (Ontario Land Registry Records, Northumberland Co., Murray Co., Book 002, pg 103 of 293, pg 1, Conc C, Lot 13, page copied from OnLand.ca by Dan Nov 21 2020.)3
Family: Hannah Pershley b. 1784
- Marriage*: 5 October 1807; Barnstead, New Hampshire, U.S.A.; New Hampshire Marriage Records Index: Name: Enoch Allard; Marriage Date: Oct 5 1807; Clerk's Location: Barnstead, New Hamphshire; Spouse: Hannah Parshley; MF: 1001121 (New Hamphisre Marriage Records, ancestry.ca)
New Hampshire Marriage Record: Groom: Enoch Allard; Bride: Hannah Parshley; By Whom: Benjamin Sargent; Date: Oct 5, 1807 (New Hampshire Marriage Records, pg 4447 of 4938, ancestry.ca) per 1851 Census.; Principal=Hannah Pershley2,5
- Henry Sanford Allard+2 b. 16 Oct 1807
- Hannah Maria Allard+ b. 1828, d. 13 Sep 1905
Citations
- Enoch Allard per Crown Patent for Lot 13, Conc C, Murray Twp.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S83] Ancestry.ca, online unknown url.
- [S82] Tree on Ancestry.com, online unknown url.
- [S146] John Bush Funeral Home, online www.johnbushfuneralhome.com.
- [S196] Unknown author, Newcastle Census.
Hannah Pershley1,2,3
F, #111026, b. 1784
- Birth*: 1784; U.S.A.; Date 1784 & location USA per 1851 Census.2
- Marriage*: 5 October 1807; Barnstead, New Hampshire, U.S.A.; New Hampshire Marriage Records Index: Name: Enoch Allard; Marriage Date: Oct 5 1807; Clerk's Location: Barnstead, New Hamphshire; Spouse: Hannah Parshley; MF: 1001121 (New Hamphisre Marriage Records, ancestry.ca)
New Hampshire Marriage Record: Groom: Enoch Allard; Bride: Hannah Parshley; By Whom: Benjamin Sargent; Date: Oct 5, 1807 (New Hampshire Marriage Records, pg 4447 of 4938, ancestry.ca) per 1851 Census.; Principal=Enoch Allard2,4
- Married Name: 5 October 1807; Allard2
- Census: 1837; Conc C Lot 13, Murray Twp., Northumberland Co., Upper Canada; 1837 Census: Hannah Allard; 1 female over 16, 1 male under 16, 1 female under 16. Total 3; Conc C, Lot 13, west half, 35 acres uncult., 15 acres cult. (Newcastle District Census & Assessment Records, Murray Twp.)5
- Census: 1839; Murray Twp., Northumberland Co., Upper Canada; 1839 Census: Hannah Allard; 1 female over 16, 1 male under 16, 3 females under 16 (Newcastle District Census & Assessment Records, Murray Twp.)5
- Census: 1840; Murray Twp., Northumberland Co., Upper Canada; 1840 Census: Hannah Allard; 1 male over 16, 4 females under 16, 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)5
- Census: 1841; Murray Twp., Northumberland Co., Upper Canada; 1841 Census: Hannah Allard; 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)5
- Census: 1848; Conc C Lot 13, Murray Twp., Northumberland Co., Canada West; 1848 Census: Hannah Allard, Conc C, Lot 13, prop., widow (Newcastle District Census & Assessment Records, Murray Twp.)5
- Census*: 1852; Murray Twp., Northumberland Co., Canada West; Age 67 at 1851 Census: Allard, Hannah, 67, b. US, WM, widow; Henry S., 45, b. Cda., WM, yeoman, married; Catherine, 4?, b. Cda., WM, married; Pheby, 17; Marinda, 14; Amanda, 12; ?Collinsword?(m), 9; Mary Ann, 6; John, 4; Corinth, 2 (1851 Census: Murray Twp., Northumberland Co., pg. 65 of 172, line 32 - ancestry.ca)
Note: Peter Gould and wife Hannah (Allard) are just above.2
Family: Enoch Allard b. 1778, d. b 23 Mar 1836
- Marriage*: 5 October 1807; Barnstead, New Hampshire, U.S.A.; New Hampshire Marriage Records Index: Name: Enoch Allard; Marriage Date: Oct 5 1807; Clerk's Location: Barnstead, New Hamphshire; Spouse: Hannah Parshley; MF: 1001121 (New Hamphisre Marriage Records, ancestry.ca)
New Hampshire Marriage Record: Groom: Enoch Allard; Bride: Hannah Parshley; By Whom: Benjamin Sargent; Date: Oct 5, 1807 (New Hampshire Marriage Records, pg 4447 of 4938, ancestry.ca) per 1851 Census.; Principal=Enoch Allard2,4
- Henry Sanford Allard+2 b. 16 Oct 1807
- Hannah Maria Allard+ b. 1828, d. 13 Sep 1905
Phoebe Allard1
F, #111027, b. 1834
- Father*: Henry Sanford Allard1 b. 16 Oct 1807
- Mother*: Catherine Smith "Katie" Lawson1 b. 15 Apr 1810
- Birth*: 1834; Upper Canada; Date 1834 & location Cda. per 1851 Census.1
- Census*: 1852; Murray Twp., Northumberland Co., Canada West; Age 17 at 1851 Census: see Hannah Allard (grandmother)1
Citations
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.