Martha Frances Butler1
F, #42414, b. 1 September 1854, d. circa 1860
- Father*: Pitkin Gross Butler1 b. 23 Mar 1828
- Mother*: Elizabeth Hiltz1 b. 12 Oct 1835
- Birth*: 1 September 1854; Ontario; per GEDCOM of ravery.ancstry.com, May 19, 2005.1
- Death*: circa 1860; "died infant" per GEDCOM of ravery.ancstry.com, May 19, 2005.1
Citations
- [S22] Rootsweb, online unknown url.
Andrew Lyman Butler1
M, #42415, b. 1 August 1855
- Father*: Pitkin Gross Butler1 b. 23 Mar 1828
- Mother*: Elizabeth Hiltz1 b. 12 Oct 1835
- Birth*: 1 August 1855; Ontario; per GEDCOM of ravery.ancstry.com, May 19, 2005.1
Citations
- [S22] Rootsweb, online unknown url.
Harriet Adelaide Butler1
F, #42416, b. 1 December 1856, d. 23 January 1933
- Father*: Pitkin Gross Butler1 b. 23 Mar 1828
- Mother*: Elizabeth Hiltz1 b. 12 Oct 1835
- Birth*: 1 December 1856; Palmyra, Jefferson Co., Wisconsin, U.S.A.; per GEDCOM of ravery.ancstry.com, May 19, 2005.1
- Marriage*: 16 September 1872; Wisconsin, U.S.A.; per GEDCOM of ravery.ancstry.com, May 19, 2005.; Principal=Eugene Avery1
- Death*: 23 January 1933; Sprangle Infermar, Spokane Co., Washington, U.S.A.; per GEDCOM of ravery.ancstry.com, May 19, 2005.1
- Married Name: 16 September 1872; Avery1
Family: Eugene Avery b. 7 Jul 1848, d. 9 Apr 1936
Citations
- [S22] Rootsweb, online unknown url.
Eugene Avery1
M, #42417, b. 7 July 1848, d. 9 April 1936
- Birth*: 7 July 1848; Oshkosh, Winnebago Co., Wisconsin, U.S.A.; per GEDCOM of ravery.ancstry.com, May 19, 2005.1
- Marriage*: 16 September 1872; Wisconsin, U.S.A.; per GEDCOM of ravery.ancstry.com, May 19, 2005.; Principal=Harriet Adelaide Butler1
- Death*: 9 April 1936; Spokane, Spokane Co., Washington, U.S.A.; per GEDCOM of ravery.ancstry.com, May 19, 2005.1
Family: Harriet Adelaide Butler b. 1 Dec 1856, d. 23 Jan 1933
Citations
- [S22] Rootsweb, online unknown url.
Abigail P. Butler1,2,3,4
F, #42418, b. 13 May 1807, d. 6 December 1874
- Father*: John Butler b. 23 Oct 1758, d. 9 Mar 1836
- Mother*: Sarah Poore b. 12 Apr 1761, d. 22 Mar 1843
- Birth*: 13 May 1807; U.S.A.; Date May 13 1807 per Burial. Date 1804 & location USA per 1851 Census (Abigail appears to be wife of Henry Butler - both are below the family of William Butler in Brighton - likely brothers; both come from the Newbury, MA per IGI Records)2,4
- Death*: 6 December 1874; Brighton, Northumberland Co., Ontario; Date Dec 6 1874 per Burial.4
- Burial*: 8 December 1874; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) In; Memory of; Abigail P. Butler; Who Died; Dec. 6, 1874; Aged 67 Y'rs 6 Mo's; 23 D'ys (Mount Hope Cemetery, Brighton, July 10, 2004)
CEMSearch: Name: Abigail P. Butler; Born: - ; Died: 1874-12-06; Age: 67y 5m 13d; Buried: Mount Hope Cemetery, Brighton, Sec 1 Row 22; No other names.4,3
- Census*: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 47 at 1851 Census: see William Butler (brother?)2
Marie Antiounette Bisonette Smith1,2,3,4,5
F, #42419, b. 27 April 1853, d. 6 January 1939
- Father*: Edward Henry Smith2 b. 1819, d. 19 Jul 1859
- Mother*: Julia Ann Wright2 b. 4 Nov 1829, d. 18 Mar 1897
- Birth*: 27 April 1853; Brighton Twp., Smithfield, Northumberland Co., Canada West; Date 1853 per Memorial. Date Apr 27 1853 & location Ont. per Death Reg'n. Date 1853 & location Ont. per 1921 Census. Date Apr 28 1852 & location Ont. urban per 1901 Census. Date 1853 & location Ont. per 1871 Census. Location Smithfield from “Homesteads: Early buildings and families from Kingston to Toronto” by Margaret McBurley and Mary Byers, 1979, pg. 136. Date Apr 27 1853 & location Brighton per IGI Record.2,6,4,3,7,8,5
- Marriage: 15 October 1873; Brighton Twp., Brighton, Northumberland Co., Ontario; "William and Elizabeth's son, Charles Butler, married Marie Smith, who came from Smithfield, a village just east of Brighton." from “Homesteads: Early buildings and families from Kingston to Toronto” by Margaret McBurley and Mary Byers, 1979, pg. 137
Date Oct 15 1873 per IGI Record.; Principal=William Charles Butler2,6 - Death*: 6 January 1939; Brighton, Northumberland Co., Ontario; Death Reg'n.#025894: Name: Mari Antonette Butler; Date: Jan 6 1939; Age: 85y 8m 9d; Res.: Main St., Brighton, since 1936; Born: Ont., Apr 27 1853; Status: widowed; Nat.: Eng.; Occ.: housewife; Spouse: Wm. Charles Butler; Parents: Edward Smith & Julia Wright, b. Ont.; Inf.: M. L. Butler, Brighton, son; Und.: B. E. Brintnell, Brighton; Burial: Mount Hope Cemetery, Brighton, Jan 8 1939; Cause: senility; Phys.: F. M. Dure, Brighton; Reg'd.: Jan 6 1939; Reg'r.: Oscar L. Morrow (Ontario Death Registration, #025894-1939, ancestry.ca)8,9
- Burial*: 8 January 1939; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) William Charles Butler; 1849 - 1923; His Wife; Marie A. B. Smith; 1853 - 1939 (Mount Hope Cemetery, Brighton)8
- Note*: circa 1855; Smithfield, Northumberland Co., Canada West; "William and Elizabeth's son, Charles Butler, married Marie Smith, who came from Smithfield, a village just east of Brighton. Marie's ancestor, Joseph Smith, had left England and settled in New York State during the first half of the eighteenth century. His sons, Jesse and John, fought on opposing sides during the Revolutionary War, Jesse with the British and John with the Americans. Jesse and his father eventually returned to England, but John stayed and married Mary McDowall. Her brother, Rev. Robert McDowall, was a minister serving parishoners between York and Brockville before 1800. He urged Mary and John to settle in Canada. This they did, becoming the first settlers in the village that later was named after them." from “Homesteads: Early buildings and families from Kingston to Toronto” by Margaret McBurley and Mary Byers, 1979, pg. 1376
- Census: April 1871; Thorold Twp., Welland Co., Ontario; Age 18 at 1871 Census: see Louis Warner (step-father)5
- Married Name: 15 October 1873; Butler2
- Census*: April 1881; Brighton, Northumberland Co., Ontario; Age 27 at 1881 Census: see William Charles Butler10
- Census: April 1901; Brighton, Northumberland Co., Ontario; Age 48 at 1901 Census: see William C. Butler4
- Census: 8 June 1921; Brighton, Northumberland Co., Ontario; Age 68 at 1921 Census: see William C. Butler3
- Note: 20 October 1923; Brighton, Northumberland Co., Ontario; Her husband, William Charles Butler, passed away Oct 20 1923.7
- Residence*: 2 January 1925; Village Lot 30, S. Main St., Brighton, Northumberland Co., Ontario; Land Registry Records (6053 Grant - Exrs) show that Mary A. B. Butler (widow), Edward O. Butler & Malcolm L. Butler (Exec.s) & Mary A. B. Butler, transferred property in the west part of Village Lot 30, Main Street South, Village of Brighton, Northumberland Co. to Edward O. Butler & Malcolm L. Butler for $1.00. ITS Date: Jan 2 1925. Reg'n. Date: Jan9 1925. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, book 004, pg. 150 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)11
- Residence: 1935; Brighton, Northumberland Co., Ontario; "16 Butler, Edward, farmer, Brighton" & "17 Butler, Malcolm L, dealer, Brighton" & "18 Butler, Mrs. Charles (W) widow, Brighton" Canada Voters List, 1935, Northumberland Co., Brighton Vilalge, pg. 17 of 126, ancestry.ca.11
Family: William Charles Butler b. 15 Oct 1848, d. 20 Oct 1923
- Marriage: 15 October 1873; Brighton Twp., Brighton, Northumberland Co., Ontario; "William and Elizabeth's son, Charles Butler, married Marie Smith, who came from Smithfield, a village just east of Brighton." from “Homesteads: Early buildings and families from Kingston to Toronto” by Margaret McBurley and Mary Byers, 1979, pg. 137
Date Oct 15 1873 per IGI Record.; Principal=William Charles Butler2,6
- William Ernest Butler10 b. 9 Oct 1874, d. 25 Feb 1885
- Edward Osborne Butler10 b. 21 May 1876, d. 13 Jul 1939
- Malcolm Lyons "Mac" Butler+10 b. 25 May 1878, d. Jul 1961
- Charles Harold Butler4 b. 8 Jul 1882, d. 1962
Citations
- Marie per 1921 Census. Marie A. per 1901 Census. Marie A. Smith per 1871 Census.
- [S19] IGI Record, online unknown url.
- [S121] Unknown author, 1921 Census.
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
- [S61] Unknown compiler, Homesteads.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S15] Unknown author, Tombstone Inscription.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #025894-1939.
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
Edward Henry Smith1,2,3
M, #42420, b. 1819, d. 19 July 1859
- Father*: Lt. Col. Abijah Smith b. 30 Apr 1789, d. 19 Jan 1870
- Mother*: Eliza Jane Squier b. 25 Feb 1792, d. 11 Aug 1845
- Birth*: 1819; Murray Twp., Northumberland Co., Upper Canada; Date 1819 per Memorial - age 40 at death Jul 19 1859. Date 1822 per list of householders in new Brighton Twp. - per Tobey Book. Date 1820 & location Cda. per 1851 Census. per IGI Record.2,4,5,6,3
- Marriage*: 9 September 1847; Northumberland Co., Canada West; Date Sep 9 1847 & location Newcastle Dist. per family tree of Wes Darou on ancestry.ca, Sep 25 2022. per IGI Record.; Principal=Julia Ann Wright7
- Death*: 19 July 1859; Brighton Twp., Northumberland Co., Canada West; Date Jul 19 1859 per Memorial & CemSearch.5,3
- Burial*: 21 July 1859; Smith Cemetery, Brighton Twp., Smithfield, Northumberland Co., Canada West; Memorial: (See Exhibit) In memory of; Edward H. Smith; Died; July 19, 1859; Aged; 40 Years (Smith Cemetery, Smithfield, Sept. 23, 2005)
CemSearch: Name: Edward H. Smith; Born: - ; Died: Jul 19 1859; Age: 40y; No other names; Cemetery: Smith Cemetery, Smithfield (https://www.cemsearch.ca/burial/?pid=SMITH3%5E0)5,3
- Census: 1841; Murray Twp., Northumberland Co., Canada West; 1841 Census: Edward Smith; 1 male over 16
- Census: 1848; Conc A Lot 24, Murray Twp., Northumberland Co., Canada West; 1848 Census: Henry Smith; Conc A, Lot 24, prop.; Merchant Shop; Merchant
- Census: 1850; Conc A Lot 24, Murray Twp., Northumberland Co., Canada West; 1850 Census: Edward H. Smith; Conc A, Lot 24, occupied, prop.; 3 Total persons; Merchant Shop
- Occupation*: 1851; Brighton Twp., Northumberland Co., Canada West; Occupation: Clerk of the Court - per 1851 Census.4
- Census*: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 31 at 1851 Census: Smith, E. H., Esq., 31, b. Cda., WM, Clerk of the Court, married; Julia A., 20, b. Cda., WM, married; Julia L., 3; Ellice, 2 (1851 Census: Brighton Twp., Northumberland Co., pg. 142 of 160, line 44 - ancestry.ca)4
- Note: 1853; Brighton, Northumberland Co., Canada West; "Beginning in 1852 J. H. Proctor was the Reeve of Brighton Township, followed by E. H. Smith in 1853, 1854 and 1855." pg. 313 of The Tobey Book, Brighton Public Library.6
- Note*: 1854; Brighton, Northumberland Co., Canada West; "The councillors for Brighton in 1854 were: Ward No. 1 - E. H. Smith; Ward No. 2 - J. H. Proctor" pg. 300 of The Tobey Book, Brighton Public Library.6
- Note: 1855; Brighton Twp., Northumberland Co., Canada West; " ... partial list .. householders or freeholders in the new township of Brighton .... Edward H. Smith - Merchant - 33 ..." pg. 314 of The Tobey Book, Brighton Public Library.6
Family: Julia Ann Wright b. 4 Nov 1829, d. 18 Mar 1897
- Marriage*: 9 September 1847; Northumberland Co., Canada West; Date Sep 9 1847 & location Newcastle Dist. per family tree of Wes Darou on ancestry.ca, Sep 25 2022. per IGI Record.; Principal=Julia Ann Wright7
- Ella Smith4 b. 1849
- Julia Louise Smith4 b. 4 Oct 1849, d. 25 Oct 1927
- Marie Antiounette Bisonette Smith+2 b. 27 Apr 1853, d. 6 Jan 1939
- Marie Adele Smith8 b. 1856
Citations
- Edward H. Smith per Memorial.
- [S19] IGI Record, online unknown url.
- [S15] Unknown author, Tombstone Inscription.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
- [S54] Wilfred M. Sprung & Barbara Nyland, Tobey Book.
- [S82] Tree on Ancestry.com, online unknown url.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
Julia Ann Wright1,2,3,4,5,6,7
F, #42421, b. 4 November 1829, d. 18 March 1897
- Father*: James Wright b. 1 May 1807, d. 12 Dec 1902
- Mother*: Mary Perry b. 4 Apr 1809, d. 6 May 1869
- Birth*: 4 November 1829; Murray Twp., Northumberland Co., Upper Canada; Date Nov 4 1829 & location Brighton, Northumberland Co., Ont. per FindaGrave. Date 1831 & location Ont. per 1891 Census. Date 1830 & location Ont. per 1871 Census. Date 1829 & location UC per 1861 Census. Date 1831 & location Cda. per 1851 Census. Date 1828 & location Brighton Twp. per marriage register - Louis Warner. per IGI Record. Date Nov 4 1829 & location Brighton, Northumberland Co., Ont. & parents James Wright & Mary Perry per family tree of Wes Darou on ancestry.ca, Sep 25 2022.
Note: Remember that Brighton Township was create Jan 1 1852, and before that, it was Murray Twp. to the east and Cramahe to the west. (Dan Buchanan, Sep 26 2022)2,3,8,4,5,6,7,9 - Marriage*: 9 September 1847; Northumberland Co., Canada West; Date Sep 9 1847 & location Newcastle Dist. per family tree of Wes Darou on ancestry.ca, Sep 25 2022. per IGI Record.; Principal=Edward Henry Smith8
- Marriage*: 14 October 1860; Brighton Twp., Northumberland Co., Canada West; Marriage Register: Groom: Louis Warner; Age: 48; Res.: Whitby Twp.; Born: Fredericksburgh Twp.; Parents: Stephen & Rebecca Warner; Bride: Julia A. Smith; Age: 31; Res. & Born: Brighton Twp.; Parents: James & Mary (Wright); Date: Oct 14 1860; Place: Northumberland Co.; MF: 1030061 (Ontario Marriage Registers, ancestry.ca); Principal=Rev. Lewis Warner4
- Death*: 18 March 1897; Toronto, York Co., Ontario; Death Reg'n.#001705: Name: Julia Warner; Date: Mar 18 1897; Age: 67y; Born: Ont.; Cause: pnuemonia, 1 week; Phys. & Inf.: Dr. A. H. Wright; Reg'd.: Mar 19 1897; Rel.: CE; Reg'r.: John Bleavins, Toronto (Ontario Death Registration, #001705-1897, ancestry.ca) Date Mar 18 1897 & location Toronto per FindaGrave.10,7
- Burial*: 20 March 1897; St. James Cemetery, Toronto, York Co., Ontario; FindaGrave: Name: Julia A. Wright Warner; BIRTH: 4 Nov 1829, Brighton, Northumberland County, Ontario, Canada; DEATH: 18 Mar 1897 (aged 67), Toronto, York Co., Ontario, Canada; BURIAL: St. James Cemetery, Toronto, York Co., Ontario, Canada; MEMORIAL ID: 126120743 (https://www.findagrave.com/memorial/126120743/julia-a.-warner?_gl=1*13n7591*_ga*MTM2OTMxODYxNS4xNjM1ODgwODE4*_ga_4QT8FMEX30*MTY2NDE2MjczMC4yNTUuMS4xNjY0MTY3Mzg4LjAuMC4w)7
- Married Name: 9 September 1847; Smith2
- Census*: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 20 at 1851 Census: see Edward H. Smith3
- Residence*: 7 September 1858; Conc B Lot 35, Brighton Twp., Northumberland Co., Canada West; Land Registry Records (B.S. B209) show that Mary L. Richardson sold ? acre in lot 35, conc B, Murray Twp., Northumberland Co. to Julia Ann Smith. ITS Date: Sep 7 1858. Reg'n. Date: Mar 4 1861. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Conc B, Lot 35, pg. 254 of 256, pg. 03, page copied from OnLand.ca by Dan Buchanan, Feb 5 2022.)
Note: This may the Julia Ann Smith referred to in the land registry records.11 - Note*: 19 July 1859; Brighton Twp., Northumberland Co., Canada West; Julia's husband, Edward Henry Smith, died July 19 1859.12
- Residence: 14 October 1860; Brighton Twp., Northumberland Co., Canada West; Residence Brighton Twp. per marriage register - Louis Warner.4
- Married Name: 14 October 1860; Warner4
- Census: April 1861; Whitby, Ontario Co., Canada West; Age 32 at 1861 Census: see Rev. Louis Warner5
- Residence: 9 May 1862; Conc 1 Lot 1, Brighton Twp., Brighton, Northumberland Co., Ontario; Land Registry Records (Will A26) show that the Will of Mary L. Richardson granted "part -- see Will", part of lot 1, Conc 1 to Julia A. Smith & others. ITS Date: Jul 5 1859. Reg'n. Date: May 9 1862. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 014, pg. 010 of GSU197810, Abstract Index Books, Brighton Twp., June 17 2013; also seen under Brighton Village, Book 03, pg. 080 of 210, page copied from OnLand.ca by Dan Buchanan, Jan 21 2022)11
- Census: April 1871; Thorold Twp., Welland Co., Ontario; Age 41 at 1871 Census: see Louis Warner6
- Residence: 29 September 1876; Village Lot 19, Prince Edward St., Brighton, Northumberland Co., Ontario; Land Registry Records (Quit Claim Grant D936) show that Julia A. Warner & Lewis Warner gave up their interest in "said village lot", Village Lot 19, Prince Edward St. East, Brighton Village, Northumberland Co. to Julia L. Smith for $1,000. ITS Date: Sep 29 1876. Reg'n. Date: Oct 17 1876. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 007, pg. 136 of 310, page copied from OnLand.ca by Dan Buchanan, Oct 12 2020)
Note: Julia L. Smith was a dau. of Julia Ann Smith, 2nd husband Warner.11 - Residence: 19 October 1876; Conc 1 Lot 1, Brighton Twp., Brighton, Northumberland Co., Ontario; Land Registry Records (Grant D938) show that Julia A. Warner & Julia S. Smith sold part of the south half of lots 1 conc 1, Brighton Twp., Northumberland Co. to George Dowler. ITS Date: Oct 19 1876. Reg'n. Date: Oct 20 1876. (Ontario Land Registry Records, Northumberland Co., Brigton Twp., Conc 1, Lot 1, Book 014, pg. 012 of 210, page copied from OnLand.ca by Dan Buchanan, Nov 6 2022.)11
- Census: 6 April 1891; St. David's Ward, Toronto, York Co., Ontario; Age 60 at 1891 Census: see Julia Lepper (daughter)9
Family 1: Edward Henry Smith b. 1819, d. 19 Jul 1859
- Marriage*: 9 September 1847; Northumberland Co., Canada West; Date Sep 9 1847 & location Newcastle Dist. per family tree of Wes Darou on ancestry.ca, Sep 25 2022. per IGI Record.; Principal=Edward Henry Smith8
- Ella Smith3 b. 1849
- Julia Louise Smith3 b. 4 Oct 1849, d. 25 Oct 1927
- Marie Antiounette Bisonette Smith+2 b. 27 Apr 1853, d. 6 Jan 1939
- Marie Adele Smith13 b. 1856
Family 2: Rev. Lewis Warner b. 1812, d. 29 Jun 1882
- Marriage*: 14 October 1860; Brighton Twp., Northumberland Co., Canada West; Marriage Register: Groom: Louis Warner; Age: 48; Res.: Whitby Twp.; Born: Fredericksburgh Twp.; Parents: Stephen & Rebecca Warner; Bride: Julia A. Smith; Age: 31; Res. & Born: Brighton Twp.; Parents: James & Mary (Wright); Date: Oct 14 1860; Place: Northumberland Co.; MF: 1030061 (Ontario Marriage Registers, ancestry.ca); Principal=Rev. Lewis Warner4
- Lewis A. Warner6 b. 1862
- Harold D. Warner6 b. 1864
- Franklin I. Warner6 b. 1867
Citations
- Julia A. (Wright) Warner per FindaGrave. Julia Warner per 1861 & 1871 Census. Julia A. per 1851 Census. Julia A. Smith per marriage register - Louis Warner.
- [S19] IGI Record, online unknown url.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
- [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
- [S128] FindAGrave, online unknown url.
- [S82] Tree on Ancestry.com, online unknown url.
- [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #001705-1897.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S15] Unknown author, Tombstone Inscription.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
Caroline Amelia Butler1,2,3
F, #42422, b. 13 February 1823, d. 1894
- Father*: Henry Butler2 b. 13 Jul 1788, d. 16 Jan 1853
- Mother*: Sarah Otis2 b. 27 Oct 1793, d. 25 Mar 1837
- Birth*: 13 February 1823; Murray Twp., Northumberland Co., Upper Canada; Date 1823 per Memorial. Date 1823 & location Ont. per 1891 Census. Date 1824 & location Ont. per 1871 Census. Date 1823 & location UC per 1861 Census. Date Feb 13 1823 & location Consecon per IGI Record. Date Feb 13 1823 & location Carry Place per family tree of Brian Rose on ancestry.ca, May 12 2022.
Note: The family lived in Murray, Northusmberland Co.2,4,5,3,6 - Marriage*: 9 May 1842; Prince Edward Co., Canada West; per IGI Record.; Principal=David W. Walt2
- Death*: 1894; Ontario; Date 1894 per Burial.4
- Burial*: 1894; Consecon Cemetery, Ameliasburg Twp., Consecon, Prince Edward Co., Ontario; Memorial: (See Exhibit) WALT; Augustine Henry Walt; Born 1754; Settled Near Consecon; Son Amos Walt; 1791 - 1872; His Wife; Pheobe Wannamaker; 1797 - 1873; Grandson, David Walt; 1819 - 1917; His Wife; Caroline Butler; 1823 - 1894 (Consecon Cemetery, May 28, 2006)4
- Married Name: 9 May 1842; Walt2
- Census: April 1861; Ameliasburgh Twp., Prince Edward Co., Canada West; Age 38 at 1861 Census: see David W. Walt3
- Census*: April 1871; Ameliasburgh Twp., Prince Edward Co., Ontario; Age 47 at 1871 Census: see David W. Walt5
- Census: 25 April 1891; Ameliasburgh Twp., Prince Edward Co., Ontario; Age 68 at 1891 Census: see David W. Walt6
Family: David W. Walt b. 6 Sep 1819, d. 16 Jun 1907
- Marriage*: 9 May 1842; Prince Edward Co., Canada West; per IGI Record.; Principal=David W. Walt2
- Henry A. Walt4 b. 1843, d. 1875
- Augustus F. Walt4 b. 1844, d. 1861
- Reuben C. Walt4 b. 1844, d. 1875
- John B. Walt4 b. 1848, d. 1909
- Sarah A. Walt5 b. 1848
- William Smith Walt+ b. 22 Sep 1851
- Fanny Elizabeth Walt5 b. 1854, d. 1929
- Amos A. Walt3 b. 1854
- Leslie W. Walt5 b. 1857
- Angeline L. "Nina" Walt4 b. 1858, d. 1882
- Elvira A. Walt4 b. 1860, d. 1941
- George Walt5 b. 1863
- Robert Richardson Walt5 b. 1 Oct 1864, d. 29 May 1942
Citations
- Caroline E. Walt per 1861 Census.
- [S19] IGI Record, online unknown url.
- [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
- [S15] Unknown author, Tombstone Inscription.
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
- [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
David W. Walt1,2,3
M, #42423, b. 6 September 1819, d. 16 June 1907
- Father*: David Walt b. 14 May 1789, d. 21 Feb 1848
- Mother*: Sarah Coleman b. 1793
- Birth*: 6 September 1819; Ameliasburgh Twp., Consecon, Prince Edward Co., Upper Canada; Date 1819 per Memorial. Date 1819 & location Prince Edward Co. per Death Reg'n. - age 87y at death Jun 16 1907. Date 1820 & location Ont. per 1891 Census. Date 1821 & location Ont. per 1871 Census. Date 1818 & location UC per 1861 Census. Date Sep 6 1819 per IGI Record.2,3,4,5,6,7
- Marriage*: 9 May 1842; Prince Edward Co., Canada West; per IGI Record.; Principal=Caroline Amelia Butler2
- Death*: 16 June 1907; Conc 4, Ameliasburgh Twp., Prince Edward Co., Ontario; Death Reg'n.#025856: Name: David W. Walt; Date: Jun 16 1907; Age: 87y; Res.: Conc 4, Ameliasburgh Twp.; Occ.: farmer; Status: married; Born: Prince Edward Co.; Cause: gangrene & senile exhaustion, 2m; Phys.: Dr. Thornton; Rel.: Meth.; Inf.: Ross Bush; Reg'd.: Jun 17 1907; Reg'r.: ?James Benson?, Ameliasburgh Twp. (Ontario Death Registration, #025856-1907, ancestry.ca) Date 1907 per Memorial.3,8
- Burial*: 18 June 1907; Consecon Cemetery, Ameliasburgh Twp., Consecon, Prince Edward Co., Ontario; Memorial: (See Exhibit) WALT; Augustine Henry Walt; Born 1754; Settled Near Consecon; Son Amos Walt; 1791 - 1872; His Wife; Pheobe Wannamaker; 1797 - 1873; Grandson, David Walt; 1819 - 1907; His Wife; Caroline Butler; 1823 - 1894 (Consecon Cemetery, May 28, 2006) Date of Death Jun 16 1907 per Death Reg'n.3,7
- Census: April 1861; Ameliasburgh Twp., Prince Edward Co., Canada West; Age 43 at 1861 Census: Walt, David W., 43, b. UC, WM, farmer, married; Caroline E., 38, b. UC, WM, married; Henry A., 18, b. UC, WM, lab., single; Reuben C.?, 17; Sarah A., 15; John B., 13; Wm. S.?, 11; Amos A., 7; ?Fanny? E., 5; Leslie W., 4; Angeline, 3; Alvira, 1 (1861 Census: Ameliasburgh Twp., Prince Edward Co., pg. 3 of 605, line 7 - ancestry.ca)(Note: Amos Walt is below.)5
- Residence*: 1865; Conc 4 Lot 100, Ameliasburgh Twp., Prince Edward Co., Canada West; "Walt, Abel, yoeman, 3rd consession, part lot 103" & "Walt, Amos, yeoman, 2nd concession, part lot 107" & "Walt, Amos, yeoman, 4th concession, part lot 101" & "Walt, David W., yeoman, 4th concession, part lot 100" & "Walt, Smith A., yeoman, 2nd concession, part lot 107" Canada City and Area Directories, 1865, Prince Edward Co., Ameliasburgh Twp., pg. 231 of 243, ancestry.ca.9
- Census*: April 1871; Ameliasburgh Twp., Prince Edward Co., Ontario; Age 50 at 1871 Census: Walt, David W., 50, b. Ont., Ger., WM, farmer, married; Caroline, 47, b. Ont., Ger., WM, married; Reuben, 24, b. Ont., Ger., WM, farmer, single; Sarah A., 23, b. Ont., Ger., WM, single; John B., 22, b. Ont., Ger., WM, farmer, single; William L., 20; Fanny E., 16; Leslie W.(m), 14; Anjaline, 12; Alvara, 10; George, 8; Robert, 7 (1871 Census: Ameliasburgh Twp., Prince Edward Co., dist. 59, sub-dist. C-2, pg. 28, line 8 - ancestry.ca)4
- Census: 25 April 1891; Ameliasburgh Twp., Prince Edward Co., Ontario; Age 71 at 1891 Census: Walt, David W., 71, b. Ont., p.b. Ont., Meth., farmer, married; Caroline, 68, b. Ont., p.b. Ont., Meth., married; George, 28, b. Ont., p.b. Ont., Meth., farmer, son, single; robert, 26, b. Ont., p.b. Ont., Meth., farmer, son, single; Alvira, 29, b. Ont., p.b. Ont., Meth., dau., single (1891 Census: Ameliasburgh Twp., Prince Edward Co., dist 112, sub-dist. 20, pg. 11, likne 2 - ancestry.ca)6
- Residence: 5 February 1901; Conc 4 Lot 100, Ameliasburgh Twp., Prince Edward Co., Ontario; Land Registry Records (Will 7461) show that the Will of David Walt granted 95 acres of the west half of lot 100, concession 4, Ameliasburgh Twp., Prince Edward Co. to Robert Walt. ITS Date: Feb 5 1901; Reg'n. Date: Jul 15 1907. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 011, pg. 135 of 254, page copied from OnLand.ca by Dan Buchanan, Jun 30 2022)10
Family: Caroline Amelia Butler b. 13 Feb 1823, d. 1894
- Marriage*: 9 May 1842; Prince Edward Co., Canada West; per IGI Record.; Principal=Caroline Amelia Butler2
- Henry A. Walt3 b. 1843, d. 1875
- Augustus F. Walt3 b. 1844, d. 1861
- Reuben C. Walt3 b. 1844, d. 1875
- John B. Walt3 b. 1848, d. 1909
- Sarah A. Walt4 b. 1848
- William Smith Walt+ b. 22 Sep 1851
- Fanny Elizabeth Walt4 b. 1854, d. 1929
- Amos A. Walt5 b. 1854
- Leslie W. Walt4 b. 1857
- Angeline L. "Nina" Walt3 b. 1858, d. 1882
- Elvira A. Walt3 b. 1860, d. 1941
- George Walt4 b. 1863
- Robert Richardson Walt4 b. 1 Oct 1864, d. 29 May 1942
Citations
- David Walt per Burial. David Wait per existing family in my database. David W. Walt per IGI Record.
- [S19] IGI Record, online unknown url.
- [S15] Unknown author, Tombstone Inscription.
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
- [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
- [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #025856-1907.
- [S83] Ancestry.ca, online unknown url.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
William Ernest Butler1,2,3
M, #42424, b. 9 October 1874, d. 25 February 1885
- Father*: William Charles Butler2 b. 15 Oct 1848, d. 20 Oct 1923
- Mother*: Marie Antiounette Bisonette Smith2 b. 27 Apr 1853, d. 6 Jan 1939
- Birth*: 9 October 1874; Brighton, Northumberland Co., Ontario; Birth Reg'n.#014736?: Name: William Ernest Butler; Date: Oct 9 1874; Parents: William Charles Butler & Marie Antonette Bisonette Smith; Inf.: Wm. C. Butler, father, farmer, Brighton; Reg'd.: Nov 6 1874; Phys.:? Dr. N. b. Dean; Reg'r.: M. K. Lockwood, Brighton (Ontario Birth Registration, #014736?-1874, ancestry.ca)(Note: The Registration Numbers are almost completley blacked out on this page - except for the last one, so I counted backwards.) Date Oct 9 1874 pper Burial. Date 1875 per 1881 Census.2,4,5
- Death*: 25 February 1885; Brighton, Northumberland Co., Ontario; Date Feb 25 1885 per Burial.3
- Burial*: 27 February 1885; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) William Ernest; Eldest Son of; W. C. & Marie M.; Butler; Died Feb 25 1885; Aged; ??? (Mount Hope Cemetery, Brighton, July 10, 2004)
CEMSearch: Name: William Ernest Butler; Born: - ; Died: Feb 25 1885; Age: 10y 4m 16d; Notes: Eldest son of W. C, Butler and Marie A. B. Butler; Buried: Mount Hope Cemetery, Brighton, Sec 1 Row 22; No other names.3,4
- Census*: April 1881; Brighton, Northumberland Co., Ontario; Age 6 at 1881 Census: see William Charles Butler2
Citations
- William Ernest per Burial. William E. per 1881 Census.
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
- [S15] Unknown author, Tombstone Inscription.
- [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
- [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #014736?-1874.
Edward Osborne Butler1,2,3,4
M, #42425, b. 21 May 1876, d. 13 July 1939
- Father*: William Charles Butler2 b. 15 Oct 1848, d. 20 Oct 1923
- Mother*: Marie Antiounette Bisonette Smith2 b. 27 Apr 1853, d. 6 Jan 1939
- Birth*: 21 May 1876; Brighton, Northumberland Co., Ontario; Birth Reg'n.#017425: Name: Edward Osborne Butler; Date: May 21 1876; Parents: William Charles Butler & Marie Antonette Bisonette Smith; Inf.: W. C. Butler, father, farmer; Reg'd.: May 20 1876; Phy.: N. B. R. Dean, MD; Reg'r.: M. K. Lockwood, Brighton Village (Ontario Birth Registration, #017425-1876, ancestry.ca) Date 1876 per Memorial. Date 1876 & location Ont. per 1921 Census. Date May 21 1876 & location Ont. urban per 1901 Census. Date 1877 per 1881 Census.2,5,6,7,8
- Death*: 13 July 1939; Main St., Brighton, Northumberland Co., Ontario; Death Reg'n.#026129: Name: Edward Osborne Butler; Date: July 13 1939; Age: 63y 1m 22d; Res.: Main St., Brighton, lifetime; Born: Brighton, May 21 1876; Status: single; Occ.: Insurance Agent, 41 yrs., last worked Dec 1937; Parents: William Charles Butler & Marie Antonette Smith, b. North'd., Ont.; Inf.: M. L. Butler, Brighton, brother; Burial: Mt. Hope Cemetery, Brighton, July 15 1939; Und.: B. E. Brintnell, Brighton; Cause: septic absorption, stroke; Phys.: F. M. Dure, Brighton; Reg'd.: July 14 1939; Reg'r.: Oscar L. Morrow (Ontario Death Registration, #026129-1939, ancestry.ca)
Date 1939 per Burial.5,9 - Burial*: 15 July 1939; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) BUTLER; Malcolm L. Butler; 1878 0 1961; His Beloved Wife; Lillian N. Daly - ; Edward O. Butler 1876 - 1939 (Mount Hope Cemetery, Brighton, July 10, 2004)
CEMSearch: Name: Edward D. Butler; Born: 1876; Died: 1939; Buried: Mount Hope Cemeetery, Brighton, Sec 2 Row 11; Other names: Malcolm L. Butler (1878-1961)
Date & place of Burial per Death Reg'n.5,10,11
- Census*: April 1881; Brighton, Northumberland Co., Ontario; Age 4 at 1881 Census: see William Charles Butler2
- Occupation*: between 1898 and 1906; Brighton, Northumberland Co., Ontario; "E.O. Butler - Agent Canada Life & Real Estate - 1898 - 1906 - 20 Prince Edward to 13 Main to 20 Main" Brighton Business, Susan Brose, page 208.12
- Census: April 1901; Brighton, Northumberland Co., Ontario; Age 24 at 1901 Census: see William C. Butler6
- Residence: 11 February 1905; Brighton, Northumberland Co., Ontario; Witness at marriage of Reginald Adrian Sutcliffe and Mabel Henrietta Fife.13
- Residence: 17 January 1911; Village Lot 4, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 4555) show that William C. Butler & wife sold "Said lot, subject to mortgage which grantees agree to pay", Lot 4, North of Main St., Brighton Village, Northumberland Co. to Edward O. Butler & Malcolm L. Butler for assumption of the mortgage & $1. Reg'n. Date: Jan 17 1911. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 114 of 184, OnLand.ca)14
- Residence: 11 June 1920; Village Lot 6, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 5507) show that Standard Bank of Canada sold "north 35 feet", Lot 6, North of Main St., Brighton Village, Northumberland Co. to Edward P. Butler for $1,000. Reg'n. Date: Jun 11 1920. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 125 of 184, OnLand.ca)14
- Residence: 11 June 1920; Village Lot 7, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 5507) show that Standard Bank of Canada sold "north 35 feet", Lot 7, North of Main St., Brighton Village, Northumberland Co. to Edward P. Butler for $1,000. Reg'n. Date: Jun 11 1920. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 130 of 184, OnLand.ca)14
- Residence: 11 June 1920; Village Lot 5, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 5507) show that Standard Bank of Canada sold "north 35 feet", Lot 5, North of Main St., Brighton Village, Northumberland Co. to Edward P. Butler for $1,000. Reg'n. Date: Jun 11 1920. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 120 of 184, OnLand.ca)14
- Residence: 11 June 1920; Village Lot 8, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 5507) show that Standard Bank of Canada sold "north 35 feet", Lot 8, North of Main St., Brighton Village, Northumberland Co. to Edward P. Butler for $1,000. Reg'n. Date: Jun 11 1920. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 135 of 184, OnLand.ca)14
- Residence: 11 June 1920; Village Lot 11, Young St. West (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 5507) show that Standard Bank of Canada sold "said lot", Lot 11 West of Young St., Brighton Village, Northumberland Co. to Edward O. Butler for $1,000. Reg'n. Date: Jun 11 1920.(Ontario Land Registry Records, Northumberland Co., Book 3, pg. 150 of 184, OnLand.ca)14
- Residence: 11 June 1920; Village Lot 10, Young St. West (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 5507) show that Standard Bank of Canada sold "said lot", Lot 10 West of Young St., Brighton Village, Northumberland Co. to Edward O. Butler for $1,000. Reg'n. Date: Jun 11 1920.. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 146 of 184, OnLand.ca)14
- Residence: 11 June 1920; Village Lot 9, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 5507) show that Standard Bank of Canada sold "north 35 feet", Lot 9, North of Main St., Brighton Village, Northumberland Co. to Edward O. Butler for $1,000. Reg'n. Date: Jun 11 1920. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 140 of 184, OnLand.ca)14
- Residence: 29 January 1921; Village Lot 43, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 5596) show that Thomas C. Lockwood & wife sold "the north west part of lot 43, see deed (Application taken before a Justice of the Peace PW? Quebec?same", Village Lot 43, Brighton Village, Northumberland Co. to Edward O. Butler & Malcolm L. Butler for $2,000. ITS Date: Jan 29 1921. Reg'n. Date: Feb 9 1921. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 244 of 399, OnLand.ca)14
- Census: 8 June 1921; Brighton, Northumberland Co., Ontario; Age 45 at 1921 Census: see William C. Butler7
- Residence*: 20 October 1923; Brighton, Northumberland Co., Ontario; Informant for Death Reg'n. of his father William Charles Butler.11
- Residence: 2 January 1925; Village Lot 30, S. Main St., Brighton, Northumberland Co., Ontario; Land Registry Records (6053 Grant - Exrs) show that Mary A. B. Butler (widow), Edward O. Butler & Malcolm L. Butler (Exec.s) & Mary A. B. Butler, transferred property in the west part of Village Lot 30, Main Street South, Village of Brighton, Northumberland Co. to Edward O. Butler & Malcolm L. Butler for $1.00. ITS Date: Jan 2 1925. Reg'n. Date: Jan9 1925. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, book 004, pg. 150 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)14
- Residence: 17 June 1929; Village Lot 4, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 6353) show that Edward O. Butler & Malcolm L. Butler sold "Said lot, see deed", Lot 4, North of Main St., Brighton Village, Northumberland Co. to Burton E. Brintnell for $6,500. Reg'n. Date: Jun 17 1929. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 114 of 184, OnLand.ca)14
- Residence: 14 June 1933; Village Lot 30, S. Main St., Brighton, Northumberland Co., Ontario; Land Register Records (6622 Grant) show that Edward O. Butler & Malcolm L. Butler, sold property to Edward O. Butler and Malcolm L. Butler (as Joint Tenants not as tenants in common), per property described as "W. pt. as see deed .. other land ", ITS Date Jun 14 1933. Reg'n. Date: Jun 22 1933. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, book 004, pg. 150 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)14
- Residence: 18 August 1933; Village Lot 43, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 6630) show that Edward O. Butler & Malcolm L. Butler sold "part of lot 43", Village Lot 43, Brighton Village, Northumberland Co. to Edward O. Butler & Malcolm L. Butler (Joint Tenants) for "Nat. love & affection". ITS Date: Aug 18 1933. Reg'n. Date: Aug 25 1933. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 245 of 399, OnLand.ca)14
- Residence: 1935; Brighton, Northumberland Co., Ontario; "16 Butler, Edward, farmer, Brighton" & "17 Butler, Malcolm L, dealer, Brighton" & "18 Butler, Mrs. Charles (W) widow, Brighton" Canada Voters List, 1935, Northumberland Co., Brighton Vilalge, pg. 17 of 126, ancestry.ca.15
Citations
- Edward Osborne Butler per Birth Reg'n. Edward D. per CEMSearch Record. Edward Osborne Butler per family tree of sharon dambacher on ancestry.ca, Dec 20 2019.
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
- [S82] Tree on Ancestry.com, online unknown url.
- [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
- [S15] Unknown author, Tombstone Inscription.
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S121] Unknown author, 1921 Census.
- [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #017425-1876.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #026129-1939.
- [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S97] Susan Brose, Brighton Business.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S223] Unknown author, Voter Lists.
Malcolm Lyons "Mac" Butler1,2,3,4,5
M, #42426, b. 25 May 1878, d. July 1961
- Father*: William Charles Butler2 b. 15 Oct 1848, d. 20 Oct 1923
- Mother*: Marie Antiounette Bisonette Smith2 b. 27 Apr 1853, d. 6 Jan 1939
- Birth*: 25 May 1878; Brighton, Northumberland Co., Ontario; Birth Reg'n.#020950: Name: Malcolm Lyons Butler; Date: May 25 1878; Parents: William Charles Butler & Marie Antoinette Bisonette Smith; Inf.: W. C. Butler, farmer, Brighton; Reg'd.: July 12 1878; Phys.: N. B. H. Dean; Reg;r.: M. K. Lockwood, Brighton Village (Ontario Birth Registration, #020950-1878, ancestry.ca) Date 1878 per Memorial. Date May 25 1878 & location Ont. urban per 1901 Census. Date 1879 & location Ont. per 1881 Census. Date 1878 & location Brighton per marr. reg'n.2,6,7,8,3,9
- Marriage*: 24 August 1936; Smith Twp., Peterborough Co., Ontario; Marriage Reg'n.#019628: Groom: Malcom Lyons Butler; Age: 58; Res. & Born: Brighton; Status: bachelor; Occ.: Service Station; Rel.: United Church; Parents: William Charles Butler & Marie Smith; Bride: Lillian Nichol Daley; Age: 20; Res.: Brighton; Born: Huntley, Carleton Co.; Status: spinster; Occ.: domestic; Rel.: Anglican; Parents: Richard Daley & Louisa Montgomery; Wit.: Edith E. Wright, RR1 Peterborough & Mina A. Blewett, RR1 Peterborough; Date: Aug 24 1936; Place: Smith Twp., Peterborough Co.; Performed by: Ralph W. Wright, RR1, Peterborough, Bapt.; Sworn: Belleville, Aug 21 1936; Reg;r.: J. Wilfred Holmes?, Belleville (Ontario Marriage Registration, #019628-1936, ancestry.ca)
per 1901 Census. per Burial.; Principal=Lillian Nicol "Lillie" Daley8,6,10 - Death*: July 1961; Brighton, Northumberland Co., Ontario; Date 1961 per Memorial. Date likely in July due to land records "Treasurers Consent" re estate of Malcolm L. Butler dated Aug 1 1961. (Dan Buchanan, Nov 12 2023)8,11
- Burial*: July 1961; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) BUTLER; Malcolm L. Butler; 1878 - 1961; His Beloved Wife; Lillian N. Daley - ; Edward O. Butler 1876 - 1939 (Mount Hope Cemetery, Brighton, July 10, 2004)
CEMSearch: Name: Malcolm L. Butler; Born: 1878; Died: 1961; Buried: Mount Hope Cemetery, Brighton, Sec 2 Row 11; Other names: Edward D. Butler (1876-1939)8,12
- Census*: April 1881; Brighton, Northumberland Co., Ontario; Age 2 at 1881 Census: see William Charles Butler2
- Note: 1899; 14 A Main St., Brighton, Northumberland Co., Ontario; "14 A Main Street - Fire # 12 or 110A; M.L. (Mac) Butler built this building in 1899, May 1920 destroyed by fire. This building was used for building boats and storage. Access was off of Young or Sanford Street. December 1908 a large addition was built for motor boats and a show room. The original building was 24 x 70 the expansion was 108 x 192. A garage was built in front of the Butler’s Boat shop." Brighton Business, Susan Brose, pg. 46.5
- Census: April 1901; Brighton, Northumberland Co., Ontario; Age 22 at 1901 Census: see William C. Butler6
- Note: December 1907; 14 A Main St., Brighton, Northumberland Co., Ontario; "Newspaper: 1907 - December: M.L. Butler has built a large building for his motor boats show room. (14 A Main Street)" Brighton Business, Susan Brose, pg. 262.5
- Occupation*: 17 April 1908; 20 Main St., Brighton, Northumberland Co., Ontario; "20 Main Street - Fire # 106 ... Back ... April 17 1908 - 1928 - Butler Garage - M. L. (Mac) Butler installed a garage with a gas pump out front, battery charge equipment also an air compressor and tire. April 1926 Butler Bros. has installed two new gas pumps." Brighton Business, Susan Brose, pg. 47.5
- Residence: 17 January 1911; Village Lot 4, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 4555) show that William C. Butler & wife sold "Said lot, subject to mortgage which grantees agree to pay", Lot 4, North of Main St., Brighton Village, Northumberland Co. to Edward O. Butler & Malcolm L. Butler for assumption of the mortgage & $1. Reg'n. Date: Jan 17 1911. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 114 of 184, OnLand.ca)11
- Residence: 29 January 1921; Village Lot 43, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 5596) show that Thomas C. Lockwood & wife sold "the north west part of lot 43, see deed (Application taken before a Justice of the Peace PW? Quebec?same", Village Lot 43, Brighton Village, Northumberland Co. to Edward O. Butler & Malcolm L. Butler for $2,000. ITS Date: Jan 29 1921. Reg'n. Date: Feb 9 1921. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 244 of 399, OnLand.ca)11
- Census: 8 June 1921; Brighton, Northumberland Co., Ontario; Age 43 at 1921 Census: see William C. Butler7
- Residence: 2 January 1925; Village Lot 30, S. Main St., Brighton, Northumberland Co., Ontario; Land Registry Records (6053 Grant - Exrs) show that Mary A. B. Butler (widow), Edward O. Butler & Malcolm L. Butler (Exec.s) & Mary A. B. Butler, transferred property in the west part of Village Lot 30, Main Street South, Village of Brighton, Northumberland Co. to Edward O. Butler & Malcolm L. Butler for $1.00. ITS Date: Jan 2 1925. Reg'n. Date: Jan9 1925. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, book 004, pg. 150 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)
11 - Residence: 15 February 1926; Village Lot 22, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 6135) show that The Amercian Chemical Co. sold part of Village Lot 22, Main St. North Side, Village of Brighton, Northumberland Co. to Herman F. Spafford for $900. ITS Date: Feb 15 1926; Reg'n. Date: Jun 28 1926. (Ontario Land Registry Records, Northumberland Co., Brighton Villate, Book 004, pg. 362 of 399, (Conc 2, Lot 1, Brighton Twp.) page copied from OnLand.ca by Dan Buchanan, Apr 15 2023)11
- Residence: 17 June 1929; Village Lot 4, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 6353) show that Edward O. Butler & Malcolm L. Butler sold "Said lot, see deed", Lot 4, North of Main St., Brighton Village, Northumberland Co. to Burton E. Brintnell for $6,500. Reg'n. Date: Jun 17 1929. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 114 of 184, OnLand.ca)11
- Note: January 1930; 48 Main St., Brighton, Northumberland Co., Ontario; "Newspaper: January 1930 - Building operations at the Butler Service station are nearing completion, dormer window have been placed in three sides of the roof of the main building and the upper storey created will be used by E.O. Butler as an insurance office. The addition that has been built to the rear of the building will contain covered oil changing pit, wash rack, tire service, work shop, garage and radio room. The former vacant lot will not be filled from line to line with a very up to date building which will add much to the appearance of Main street and will give Brighton a super service station such as can only be found in the larger towns. (48 Main Street)" Brighton Business, Susan Brose, pg. 280.5
- Residence: 23 June 1931; Village Lot 22, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 6501) show that Herman E. Spafford sold part of Village Lot 22, Main St. North Side, Village of Brighton, Northumberland Co. to Malcolm L. Butler for $1,300. ITS Date: Jun 23 1931; Reg'n. Date: Jan 25 1931. (Ontario Land Registry Records, Northumberland Co., Brighton Villate, Book 004, pg. 362 of 399, (Conc 2, Lot 1, Brighton Twp.) page copied from OnLand.ca by Dan Buchanan, Apr 15 2023)11
- Residence: 14 June 1933; Village Lot 30, S. Main St., Brighton, Northumberland Co., Ontario; Land Register Records (6622 Grant) show that Edward O. Butler & Malcolm L. Butler, sold property to Edward O. Butler and Malcolm L. Butler (as Joint Tenants not as tenants in common), per property described as "W. pt. as see deed .. other land ", ITS Date Jun 14 1933. Reg'n. Date: Jun 22 1933. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, book 004, pg. 150 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)11
- Residence: 18 August 1933; Village Lot 43, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 6630) show that Edward O. Butler & Malcolm L. Butler sold "part of lot 43", Village Lot 43, Brighton Village, Northumberland Co. to Edward O. Butler & Malcolm L. Butler (Joint Tenants) for "Nat. love & affection". ITS Date: Aug 18 1933. Reg'n. Date: Aug 25 1933. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 245 of 399, OnLand.ca)11
- Residence: 1935; Brighton, Northumberland Co., Ontario; "16 Butler, Edward, farmer, Brighton" & "17 Butler, Malcolm L, dealer, Brighton" & "18 Butler, Mrs. Charles (W) widow, Brighton" Canada Voters List, 1935, Northumberland Co., Brighton Vilalge, pg. 17 of 126, ancestry.ca.13,14
- Residence*: 24 August 1936; Brighton, Northumberland Co., Ontario; Residence Brighton per marr. reg'n.3
- Note: September 1938; 49 Main St., Brighton, Northumberland Co., Ontario; Newspaper: September 1938 - Fred Wright and Sons have bought the B-A service station on the north side of Main street, just east of Brighton town Hall, from M.L. Butler, who has operated it ever since its erection, more than twenty years ago." Brighton Business, Susan Brose, pg. 316.5
- Note*: 13 July 1939; Main St., Brighton, Northumberland Co., Ontario; His brother, Edward Osborne Butler, passed away July 13 1939.15
- Residence: 1940; Brighton, Northumberland Co., Ontario; "33 Butler, Malcolm L, service stn., Brighton" & "34 Butler, Mrs. Malcolm L. - Brighton" Canada Voters List, 1940, Brighton, pg. 12 of 118, ancestry.ca.13
- Residence: 15 March 1940; Village Lot 7, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant & Treasurers Consent 6980) show that Malcolm Lyons Butler, executor Estate of Edward O. Butler sold "north 35 feet", Lot 7, North of Main St., Brighton Village, Northumberland Co. to Malcolm Lyons Butler for Pre. & $1. Reg'n. Date: Mar 15 1940. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 130 of 184, OnLand.ca)11
- Residence: 15 March 1940; Village Lot 11, Young St. West (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant & Treasurers Consent 6980) show that Malcolm Lyons Butler, executor Estate of Edward O. Butler sold "said lot", Lot 11 West of Young St., Brighton Village, Northumberland Co. to Malcolm Lyons Butler for Pre. & $1. Reg'n. Date: Mar 15 1940. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 150 of 184, OnLand.ca)11
- Residence: 15 March 1940; Village Lot 6, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant & Treasurers Consent 6980) show that Malcolm Lyons Butler, executor Estate of Edward O. Butler sold "north 35 feet", Lot 6, North of Main St., Brighton Village, Northumberland Co. to Malcolm Lyons Butler for Pre. & $1. Reg'n. Date: Mar 15 1940. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 125 of 184, OnLand.ca)
- Residence: 15 March 1940; Village Lot 10, Young St. West (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant & Treasurers Consent 6980) show that Malcolm Lyons Butler, executor Estate of Edward O. Butler sold "said lot", Lot 10 West of Young St., Brighton Village, Northumberland Co. to Malcolm Lyons Butler for Pre. & $1. Reg'n. Date: Mar 15 1940. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 146 of 184, OnLand.ca)11
- Residence: 15 March 1940; Village Lot 9, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant & Treasurers Consent 6980) show that Malcolm Lyons Butler, executor Estate of Edward O. Butler sold "north 10 feet", Lot 9, North of Main St., Brighton Village, Northumberland Co. to Malcolm Lyons Butler for Pre. & $1. Reg'n. Date: Mar 15 1940. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 140 of 184, OnLand.ca)11
- Residence: 15 March 1940; Village Lot 8, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant & Treasurers Consent 6980) show that Malcolm Lyons Butler, executor Estate of Edward O. Butler sold "north 35 feet", Lot 8, North of Main St., Brighton Village, Northumberland Co. to Malcolm Lyons Butler for Pre. & $1. Reg'n. Date: Mar 15 1940. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 135 of 184, OnLand.ca)11
- Residence: 15 March 1940; Village Lot 5, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant & Treasurers Consent 6980) show that Malcolm Lyons Butler, executor Estate of Edward O. Butler sold "north 35 feet", Lot 5, North of Main St., Brighton Village, Northumberland Co. to Malcolm Lyons Butler for Pre. & $1. Reg'n. Date: Mar 15 1940. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 120 of 184, OnLand.ca)11
- Residence: 1945; Brighton, Northumberland Co., Ontario; "24 Butler, Mac L, mechanic, Brighton" & "25 Butler, Mrs. Mac L. - Brighton" Canada Voters List, 1945, Brighton, pg. 47 of 147, ancestry.ca.13
- Occupation: 1948; 48 Main St., Brighton, Northumberland Co., Ontario; "48 Main Street - Fire # 58; Miss Jennie Waters’s house was purchased by the Butler Brothers in 1921 and the house was purchased by R. Chatterson to be moved by June 1921. In 1927 a new service station is being built. In 1929 an upstairs was added. Butler sold garage to Wright in 1946." Brighton Business, Susan Brose, pg. 54.5
- Residence: 8 May 1950; Village Lot 30, S. Main St., Brighton, Northumberland Co., Ontario; Land Register Records (Grant8205) show that Malcolm L. Butler granted part "west part and part north lot 30, south Main and east of Centre St." to Malcolm L. Butler & Lillian N. Butler (Joint Tenants) for $1. ITS Date: May 8 1950. Reg'n. Date: May 10 1950. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 151 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)11
- Residence: 1958; Brighton, Northumberland Co., Ontario; "9 Butler, Malcolm, gentleman, Brighton" & "10 Butler, Mrs. Lillian - Brighton" Canada Voters List, 1958, Brighton, pg. 65 of 187, ancestry.ca.13
- Residence: 24 June 1958; Village Lot 43, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 20943) show that Malcolm L. Butler granted "north west part of lot 43", Village Lot 43, Brighton Village, Northumberland Co. to Malcolm L., Butler & Lillian N. Butler (Joint Tenants) for $1. ITS Date: Jun 24 1958. Reg'n. Date: Jul 4 1958. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 247 of 399, OnLand.ca)11
- Residence: 4 July 1958; Village Lot 8, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 20943) show that Malcolm L. Butler granted "part, see deed", Lot 8, North of Main St., Brighton Village, Northumberland Co. to Malcolm L. Butler & Lillian N. Butler (Joint Tenants) for Nat. Love & $1. Reg'n. Date: Jul 4 1958. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 135 of 184, OnLand.ca)11
- Residence: 4 July 1958; Village Lot 10, Young St. West (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 20943) show that Malcolm L. Butler granted "part, see deed", Lot 10 West of Young St., Brighton Village, Northumberland Co. to Malcolm L. Butler & Lillian N. Butler (Joint Tenants) for Nat. Love & $1. Reg'n. Date: Jul 4 1958. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 146 of 184, OnLand.ca)11
- Residence: 4 July 1958; Village Lot 11, Young St. West (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 20943) show that Malcolm L. Butler granted "part, see deed", Lot 11 West of Young St., Brighton Village, Northumberland Co. to Malcolm L. Butler & Lillian N. Butler (Joint Tenants) for Nat. Love & $1. Reg'n. Date: Jul 4 1958. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 150 of 184, OnLand.ca)11
- Residence: 4 July 1958; Village Lot 6, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 20943) show that Malcolm L. Butler granted "part, see deed", Lot 6, North of Main St., Brighton Village, Northumberland Co. to Malcolm L. Butler & Lillian N. Butler (Joint Tenants) for Nat. Love & $1. Reg'n. Date: Jul 4 1958. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 125 of 184, OnLand.ca)11
- Residence: 4 July 1958; Village Lot 5, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 20943) show that Malcolm L. Butler granted "part, see deed", Lot 5, North of Main St., Brighton Village, Northumberland Co. to Malcolm L. Butler & Lillian N. Butler (Joint Tenants) for Nat. Love & $1. Reg'n. Date: Jul 4 1958. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 120 of 184, OnLand.ca)11
- Residence: 4 July 1958; Village Lot 9, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 20943) show that Malcolm L. Butler granted "part, see deed", Lot 9, North of Main St., Brighton Village, Northumberland Co. to Malcolm L. Butler & Lillian N. Butler (Joint Tenants) for Nat. Love & $1. Reg'n. Date: Jul 4 1958. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 140 of 184, OnLand.ca)11
- Residence: 4 July 1958; Village Lot 7, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 20943) show that Malcolm L. Butler granted "part, see deed", Lot 7, North of Main St., Brighton Village, Northumberland Co. to Malcolm L. Butler & Lillian N. Butler (Joint Tenants) for Nat. Love & $1. Reg'n. Date: Jul 4 1958. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 130 of 184, OnLand.ca)11
- Residence: 15 August 1958; Village Lot 22, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 6912) show that Malcolm L. Butler sold part of Village Lot 22, Main St. North Side, Village of Brighton, Northumberland Co. to Mis Majesty in the right in Canada for $1,000. ITS Date: Aug 15 1958; Reg'n. Date: Aug 17 1958. (Ontario Land Registry Records, Northumberland Co., Brighton Villate, Book 004, pg. 362 of 399, (Conc 2, Lot 1, Brighton Twp.) page copied from OnLand.ca by Dan Buchanan, Apr 15 2023)11
- Residence: 1 August 1961; Village Lot 30, S. Main St., Brighton, Northumberland Co., Ontario; Land Register Records (Treasurers Consent 27906) show that the Treasurer of Ontario registers a Treasurers Consent on "part as in 8095", of Village Lot 30, Brighton Village, Northumberland Co. re the Estate of Malcolm L. Butler. ITS Date: Aug 1 1961. Reg'n. Date: Aug 9 1961. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 151 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)11
Family: Lillian Nicol "Lillie" Daley b. 5 May 1916, d. 31 Dec 2010
- Marriage*: 24 August 1936; Smith Twp., Peterborough Co., Ontario; Marriage Reg'n.#019628: Groom: Malcom Lyons Butler; Age: 58; Res. & Born: Brighton; Status: bachelor; Occ.: Service Station; Rel.: United Church; Parents: William Charles Butler & Marie Smith; Bride: Lillian Nichol Daley; Age: 20; Res.: Brighton; Born: Huntley, Carleton Co.; Status: spinster; Occ.: domestic; Rel.: Anglican; Parents: Richard Daley & Louisa Montgomery; Wit.: Edith E. Wright, RR1 Peterborough & Mina A. Blewett, RR1 Peterborough; Date: Aug 24 1936; Place: Smith Twp., Peterborough Co.; Performed by: Ralph W. Wright, RR1, Peterborough, Bapt.; Sworn: Belleville, Aug 21 1936; Reg;r.: J. Wilfred Holmes?, Belleville (Ontario Marriage Registration, #019628-1936, ancestry.ca)
per 1901 Census. per Burial.; Principal=Lillian Nicol "Lillie" Daley8,6,10
Citations
- Malcolm Lyons Butler per Birth Reg'n. & marr. reg'n. Mac L. Butler per Voter List. M. L. (Mac) Butler per Brighton Business, pg. 47.
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
- [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
- [S97] Susan Brose, Brighton Business.
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S121] Unknown author, 1921 Census.
- [S15] Unknown author, Tombstone Inscription.
- [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #020950-1878.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #019628-1936.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
- [S83] Ancestry.ca, online unknown url.
- [S223] Unknown author, Voter Lists.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
Lillian Nicol "Lillie" Daley1,2,3,4
F, #42427, b. 5 May 1916, d. 31 December 2010
- Father*: Richard Daley3 b. c 1880
- Mother*: Louisa Montgomery3 b. c 1880
- Birth*: 5 May 1916; Huntley Twp., Carleton Co., Ontario; Date 1916 & location Huntley, Carleton Co. per marr. reg'n. per Memorial. Date May 5 1916 & location Huntley, Carleton Co. per family tree of T_Montgomery on ancestry.ca, Dec 26 2019.2,3,4
- Marriage*: 24 August 1936; Smith Twp., Peterborough Co., Ontario; Marriage Reg'n.#019628: Groom: Malcom Lyons Butler; Age: 58; Res. & Born: Brighton; Status: bachelor; Occ.: Service Station; Rel.: United Church; Parents: William Charles Butler & Marie Smith; Bride: Lillian Nichol Daley; Age: 20; Res.: Brighton; Born: Huntley, Carleton Co.; Status: spinster; Occ.: domestic; Rel.: Anglican; Parents: Richard Daley & Louisa Montgomery; Wit.: Edith E. Wright, RR1 Peterborough & Mina A. Blewett, RR1 Peterborough; Date: Aug 24 1936; Place: Smith Twp., Peterborough Co.; Performed by: Ralph W. Wright, RR1, Peterborough, Bapt.; Sworn: Belleville, Aug 21 1936; Reg;r.: J. Wilfred Holmes?, Belleville (Ontario Marriage Registration, #019628-1936, ancestry.ca)
per 1901 Census. per Burial.; Principal=Malcolm Lyons "Mac" Butler2,5,6 - Marriage*: circa 1965; Ontario; "Beloved wife of the late Malcolm Butler and the late Frank Wilson." per Obit for Lillian Nicol Butler-Wilson. Her first husband died in 1961.; Principal=Frank Wilson4
- Death*: 31 December 2010; Trenton Memorial Hospital, Trenton, Hastings Co., Ontario; "Obituary for Lillian Nicol Butler-Wilson; BUTLER-WILSON, LILLIAN NICOL (nee: DALEY) of Brighton; Peacefully at the Trenton Memorial Hospital on Friday, December 31,2010. Beloved wife of the late Malcolm Butler and the late Frank Wilson. Special long time friend of Keith Menzie of Brighton. Loving mother of Marion Neppappe of Belleville, Edward Butler of Sault Ste. Marie and Melville Butler (Deb) of Belleville. Cherished grandmother of Christine White (Jay). Kathleen Butler and great granddaughter Haley. Fondly remembered by her many nieces, nephews and friends. Predeceased by her parents and many sisters and brothers. Friends are asked to call at the WALAS FUNERAL HOME, 130 Main Street, Brighton (613-475-2121) on Wednesday, January 5, 2010 from 1-2 p.m. Funeral Service will be held in the Chapel immediately following the visitation at 2:00 p.m. with Rerverend Ken Lewis officiating. Interment at the Mount Hope Cemetery, Brighton. If desired, memorial donations to the Heart and Stroke Foundation would be appreciated by the family. On line condolences www.quintefuneralcentres.com" (https://www.ancestry.ca/mediaui-viewer/tree/150674355/person/332077638051/media/2911cd9c-0782-4339-b707-246965ba481a?_phsrc=rEb6186&_phstart=successSource)4
- Burial*: 3 January 2011; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) BUTLER; Malcolm L. Butler; 1878 - 1961; His Beloved Wife; Lillian N. Daley - ; Edward O. Butler 1876 - 1939 (Mount Hope Cemetery, Brighton, July 10, 2004)2
- Residence*: 24 August 1936; Brighton, Northumberland Co., Ontario; Residence Brighton per marr. reg'n.3
- Married Name: 24 August 1936; Butler2
- Residence: 8 May 1950; Village Lot 30, Main St. South, Brighton, Northumberland Co., Ontario; Land Register Records (Grant 8205) show that Malcolm L. Butler granted part "west part and part north lot 30, south Main and east of Centre St." to Malcolm L. Butler & Lillian N. Butler (Joint Tenants) for $1. ITS Date: May 8 1950. Reg'n. Date: May 10 1950. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 151 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)7
- Residence: 24 June 1958; Village Lot 43, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 20943) show that Malcolm L. Butler granted "north west part of lot 43", Village Lot 43, Brighton Village, Northumberland Co. to Malcolm L., Butler & Lillian N. Butler (Joint Tenants) for $1. ITS Date: Jun 24 1958. Reg'n. Date: Jul 4 1958. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 247 of 399, OnLand.ca)7
- Residence: 4 July 1958; Village Lot 5, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 20943) show that Malcolm L. Butler granted "part, see deed", Lot 5, North of Main St., Brighton Village, Northumberland Co. to Malcolm L. Butler & Lillian N. Butler (Joint Tenants) for Nat. Love & $1. Reg'n. Date: Jul 4 1958. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 120 of 184, OnLand.ca)7
- Note*: 1961; Brighton, Northumberland Co., Ontario; Malcolm L. Butler died in 1961 - per Memorial.2
- Residence: 10 October 1963; Village Lot 5, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 33648) show that Lillian A. Wilson (formerly Butler) sold "part", Lot 5, North of Main St., Brighton Village, Northumberland Co. to Canadian Imperial Bank of Commerce for $7,700. Reg'n. Date: Oct 10 1963. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 120 of 184, OnLand.ca)7
- Residence: 10 October 1963; Village Lot 7, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 33648) show that Lillian A. Wilson (formerly Butler) sold "part", Lot 7, North of Main St., Brighton Village, Northumberland Co. to Canadian Imperial Bank of Commerce for $7,700. Reg'n. Date: Oct 10 1963. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 130 of 184, OnLand.ca)7
- Residence: 10 October 1963; Village Lot 10, Young St. West (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 33648) show that Lillian A. Wilson (formerly Butler) sold "said lot", Lot 10 West of Young in St., Brighton Village, Northumberland Co. to Canadian Imperial Bank of Commerce for $7,700. Reg'n. Date: Oct 10 1963. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 146 of 184, OnLand.ca)7
- Residence: 10 October 1963; Village Lot 6, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 33648) show that Lillian A. Wilson (formerly Butler) sold "part", Lot 6, North of Main St., Brighton Village, Northumberland Co. to Canadian Imperial Bank of Commerce for $7,700. Reg'n. Date: Oct 10 1963.. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 125 of 184, OnLand.ca)7
- Residence: 10 October 1963; Village Lot 8, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 33648) show that Lillian A. Wilson (formerly Butler) sold "part", Lot 8, North of Main St., Brighton Village, Northumberland Co. to Canadian Imperial Bank of Commerce for $7,700. Reg'n. Date: Oct 10 1963. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 135 of 184, OnLand.ca)7
- Residence: 10 October 1963; Village Lot 11, Young St. West (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 33648) show that Lillian A. Wilson (formerly Butler) sold "said lot", Lot 10 West of Young in St., Brighton Village, Northumberland Co. to Canadian Imperial Bank of Commerce for $7,700. Reg'n. Date: Oct 10 1963. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 150 of 184, OnLand.ca)7
- Residence: 10 October 1963; Village Lot 9, Main St. North (Plan 94), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 33648) show that Lillian A. Wilson (formerly Butler) sold "part", Lot 9, North of Main St., Brighton Village, Northumberland Co. to Canadian Imperial Bank of Commerce for $7,700. Reg'n. Date: Oct 10 1963. (Ontario Land Registry Records, Northumberland Co., Book 3, pg. 141 of 184, OnLand.ca)7
- Married Name: circa 1965; Wilson
- Residence: 1965; 103 Main St., Brighton, Northumberland Co., Ontario; "272 Wilson, Frank, retired, 103 Main St., Brighton" & ... "274 Wilson, Mrs. Lillian, housewife, 103 Main St., Brighton" Canada Voters Lists, 1965, Northumberland Co., Village of Brighton, pg. 17 of 148, ancestry.ca)8,9
- Residence: 1968; 103 Main St., Brighton, Northumberland Co., Ontario; 1968 Voters Lists: "278 Wilson, George F., retired, 103 Main St." & "279 Wilson, Mrs. Lillian - 103 Main St."8,9
- Residence: 25 November 1969; Village Lot 43, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 55165) show that Lillian N. Wilson, formerly Butler, sold "north west part of lot 43, commencing at north west angle of lot 43, east along Main St. 25 feet, south 80 feet, west 25 feet, north 90 feet to place of commencement", Village Lot 43, Brighton Village, Northumberland Co. to Roy L. Kelly & Raymond N. Simpson (Partnership Property) for $12,000. ITS Date: Nov 25 1969. Reg'n. Date: Jul 24 1970. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 251 of 399, OnLand.ca)7
- Residence: 18 June 1970; Village Lot 43, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 55061) show that Lillian N. Wilson, formerly Lillian N. Butler sold "part of lot 43 commencing at north west angle south along to limit 90 feet to place of commencement, south 46 feet, east 25 feet, north 46 feet, west 25 feet to place of commencement", Village Lot 43, Brighton Village, Northumberland Co. to Roy L. Kelly & Raymond N. Simpson (Partnership Property) for $1. ITS Date: Jun 18 1970. Reg'n. Date: Jul 16 1970. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 251 of 399, OnLand.ca)7
- Residence: 20 October 1971; Village Lot 43, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 61501) show that Lillian N. Wilson, formerly Butler, sold "Part lot 43, firstly, commencing at north west angle of lot, easterly 25 feet, southerly 90 feet, westerly 25 feet and northerly 90 feet to place of commencement; Secondly, commencing at west limit of lot, 90 feet southerly, from north west angle, southerly 102 feet to south west angle, easterly 25 feet, northerly 102 feet and westerly 25 feet to place of commencement", Village Lot 43, Brighton Village, Northumberland Co. to Roy L. Kelly & Raymond N. Simpson (Partnership Property) for $12,000. ITS Date: Oct 20 1971. Reg'n. Date: Nov 10 1971. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 251 of 399, OnLand.ca)7
- Residence: 1972; 103 Main St., Brighton, Northumberland Co., Ontario; 1972 Voters Lists: "347 Wilson, G. Frank, retired, 103 Main St." & "348 Wilson, Mrs. Lillian - 103 Main St."8,9
- Residence: 5 August 1983; Village Lot 30, Main St. South (103), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 114633) show that Lillian N. Wilson (formerly Butler) sold part of Village Lot 30 (Part ! Plan 38R237) Main St. South, Village of Brighton, Northumberland Co. to Sandra Poole. IT Date: Aug 5 1983. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, book 004, pg. 152 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)7
- Residence: 12 August 1983; Village Lot 30, Main St. South (103), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 114717) show that Lillian N. Wilson granted part of Village Lot 30 (Part 3, Plan 38R237) Main St. South, Village of Brighton, Northumberland Co. to Lillian N. Wilson. IT Date: Aug 12 1983. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, book 004, pg. 152 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)7
- Residence: 19 April 1984; Village Lot 30, Main St. South (103), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 117637) show that Lillian N. Wilson sold part of Village Lot 30 (Part 3, Plan 38R237) Main St. South, Village of Brighton, Northumberland Co. to Matthew J. Walas. IT Date: Apr 19 1984. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, book 004, pg. 152 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)7
- Residence: 14 May 1987; Village Lot 30, Main St. South (103), Brighton, Northumberland Co., Ontario; Land Registry Records (133028 Grant) show that Walas, Matthew J. sold "Part 3, Plan 38R237", to Badger, Frant and Badger, Bertha Margaret (JT), IT Date May 14 1987.7
- Residence: 27 October 1989; Village Lot 30, Main St. South (103), Brighton, Northumberland Co., Ontario; Land Registry Records (152191 Transfer) show that Wilson, Lillian Nichol, trasnfered property to Wilson, Lillian Nichol, for $2.00, described as Part 2, Plan 38R 237. Last Deed 8205, IT Date Oct 27 1989. (Inst. 8205 is in 1950, when her husband transfered property to Joint Tenant status with his wife.7
- Residence: 3 December 1998; Village Lot 30, Main St. South (103), Brighton, Northumberland Co., Ontario; Land Registry Records (Transfer 275091) show that Lillian Wilson provided a Quit Claim transfer for part of Village Lot 30 (Part 1, Plan 38R237) Main St. South, Village of Brighton, Northumberland Co. to Douglas Prescott McCallum and Margaret Helen McCallum for $1. IT Date: Dec 3 1998. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, book 004, pg. 155 of 399, page copied from Onland.ca by Dan Buchanan, Apr 6 2023)7
Family 1: Malcolm Lyons "Mac" Butler b. 25 May 1878, d. Jul 1961
- Marriage*: 24 August 1936; Smith Twp., Peterborough Co., Ontario; Marriage Reg'n.#019628: Groom: Malcom Lyons Butler; Age: 58; Res. & Born: Brighton; Status: bachelor; Occ.: Service Station; Rel.: United Church; Parents: William Charles Butler & Marie Smith; Bride: Lillian Nichol Daley; Age: 20; Res.: Brighton; Born: Huntley, Carleton Co.; Status: spinster; Occ.: domestic; Rel.: Anglican; Parents: Richard Daley & Louisa Montgomery; Wit.: Edith E. Wright, RR1 Peterborough & Mina A. Blewett, RR1 Peterborough; Date: Aug 24 1936; Place: Smith Twp., Peterborough Co.; Performed by: Ralph W. Wright, RR1, Peterborough, Bapt.; Sworn: Belleville, Aug 21 1936; Reg;r.: J. Wilfred Holmes?, Belleville (Ontario Marriage Registration, #019628-1936, ancestry.ca)
per 1901 Census. per Burial.; Principal=Malcolm Lyons "Mac" Butler2,5,6
Family 2: Frank Wilson b. c 1910, d. b 2010
- Marriage*: circa 1965; Ontario; "Beloved wife of the late Malcolm Butler and the late Frank Wilson." per Obit for Lillian Nicol Butler-Wilson. Her first husband died in 1961.; Principal=Frank Wilson4
Citations
- Lillian N. Daley per Memorial. Lillian Nichol Daley per marr. reg'n. Lillian N. Daley per Memorial. Lillian Nichol Daley per Marriage Reg'n. - Malcolm L. Butler. Lillian "Lillie" Nicol Daley per family tree of T_Montgomery on ancestry.ca, Dec 26 2019.
- [S15] Unknown author, Tombstone Inscription.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
- [S82] Tree on Ancestry.com, online unknown url.
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #019628-1936.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S83] Ancestry.ca, online unknown url.
- [S223] Unknown author, Voter Lists.
Clayton Scott1,2,3
M, #42428, b. 7 September 1890, d. 10 July 1981
- Father*: Warrington Scott2 b. 8 Nov 1862, d. 15 Aug 1933
- Mother*: Henrietta Gertrude "Etta" Harrington2 b. 3 Jan 1867, d. 8 Mar 1945
- Birth*: 7 September 1890; Murray Twp., Northumberland Co., Ontario; Birth Reg'n.#022779: Name: Clayton Scott; Date: Sep 7 1890; Parents: Warrington Scott & Henrietta Herrington; Inf.: Warrington Scott; Reg'd.: Nov 20 1890; Phys.: A. M. Kayne?; Reg'r.: T. R. Garratt, Murray Twp. (Ontario Birth Registration, #022779-1890, ancestry.com) Date Sep 7 1891 & location Ont. rural per 1901 Census. Date Feb 1891 & location Ont. per 1891 Census.2,3,4
- Marriage*: 20 November 1915; St. Jude's Rectory, Brantford, Brant Co., Ontario; Marriage Reg'n.#001673: Groom: Clayton Scott; Age: 25; Res.: 17 Aberdeen Ave., Toronto; Born: Toronto; Status: bachelor; Occ.: Bank Clerk; Rel.: Pres.; Parents: Warrington Scott & Henrietta Harrington; Bride: Kathleen J. Sherwood; Age: 20; Res.: 65 Brighton Ave, Brantford; Born: Brantford; Status: spinster; Rel.: Anglican; Parents: Michael Sherwood & Annie E. Arnold; Wit.: Herbert S. & Mrs. Rouse, 65 Brighton Row, Brantford; Date: Nov 20 1915; Place: St. Jude's Rectory, Brantford; Performed by: T. B. Jenkins?, Bratford, Anglican; Sworn: Brantford, Nov 20 1915; Reg'r.: B. J. Wade (Ontario Marriage Registration, #001673-1915, ancestry.com); Principal=Kathleen J. Sherwood5
- Death*: 10 July 1981; per GEDCOM of Elizabeth Archer, Feb 4 2011.6
- Census: April 1891; Murray Twp., Northumberland Co., Ontario; Age 2 months at 1891 Census: see Warrington Scott3
- Census*: April 1901; Murray Twp., Northumberland Co., Ontario; Age 10 at 1901 census: see Warrington Scott2
- Residence*: 20 November 1915; 17 Aberdeen Ave., Toronto, York Co., Ontario; Residence 17 Aberdeen Ave., Toronto per marr. reg'n.7
Family: Kathleen J. Sherwood b. 1895
Citations
- Clayton per 1891 Census.
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
- [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #022779-1890.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #001673-1915.
- [S22] Rootsweb, online unknown url.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
Arthur Scott1
M, #42429, b. 11 March 1893, d. 15 July 1977
- Father*: Warrington Scott1 b. 8 Nov 1862, d. 15 Aug 1933
- Mother*: Henrietta Gertrude "Etta" Harrington1 b. 3 Jan 1867, d. 8 Mar 1945
- Birth*: 11 March 1893; Murray Twp., Northumberland Co., Ontario; Birth Reg'n.#022504: Name: Arthur Scott; Date: Mar 11 1893; Parents: Warrington Scott & Henrietta Herrington; Inf.: W. Scott, Bee Keeper, Wooler; Reg'd.: Jun 9 1893; Phys.: Dr. McKague; Reg'r.: T. R. Garratt, Murray Twp. (Ontario Birth Registration, #022504-1893, ancestry.com) Date Mar 1893 & location Ont. per 1911 Census. Date Mar 11 1893 & location Ont. rural per 1901 Census.1,2,3
- Marriage*: 1 June 1922; Murray Twp., Wooler, Northumberland Co., Ontario; Marriage Reg'n.#016229: Groom: Arthur Scott; Age: 29; Res. & Born: Murray Twp.; Status: - ; Occ.: Apiarist; Rel.: Meth.; Parents: Warrington Scott & Henrietta Herrington; Bride: Bessie Irene McConnell; Age: 25; Res. & Born: Murray Twp.; Status: - ; Rel.: Meth.; Parents: Robert J. McConnell & Edith Cheesboro; Wit.: N. R. McConnell, Sydenham & Jean Scott, Wooler; Date: Jun 1 1922; PlacE: Wooler; Performed by: John R. Bick, Wooler, Meth.; Sworn: Murray, May 27 1922; Reg'r.: E. M. Wessels, Wooler (Ontario Marriage Registration, #016229-1922, ancestry.com); Principal=Bessie Irene McConnell4
- Death*: 15 July 1977; Ontario; Date Jul 15 1977 & location Cda, per family tree of antiquelover1947121 on ancestry.com, Feb 4 2011. per GEDCOM of Elizabeth Archer, Feb 4 2011.5,6
- Census*: April 1901; Murray Twp., Northumberland Co., Ontario; Age 8 at 1901 Census: see Warrington Scott1
- Residence: 6 February 1907; Murray Twp., Wooler, Northumberland Co., Ontario; Witness at marriage of Ervan Scott & Jessie Eliza Hennessey.7
- Census: 10 June 1911; Murray Twp., Northumberland Co., Ontario; Age 18 at 1911 Census: see Warrington Scott2
- Residence*: 17 August 1933; Wooler, Northumberland Co., Ontario; Informant for Death Reg'n. of his father Warrington Scott.8
Family: Bessie Irene McConnell b. 18 Oct 1896, d. 10 Dec 1979
- Marriage*: 1 June 1922; Murray Twp., Wooler, Northumberland Co., Ontario; Marriage Reg'n.#016229: Groom: Arthur Scott; Age: 29; Res. & Born: Murray Twp.; Status: - ; Occ.: Apiarist; Rel.: Meth.; Parents: Warrington Scott & Henrietta Herrington; Bride: Bessie Irene McConnell; Age: 25; Res. & Born: Murray Twp.; Status: - ; Rel.: Meth.; Parents: Robert J. McConnell & Edith Cheesboro; Wit.: N. R. McConnell, Sydenham & Jean Scott, Wooler; Date: Jun 1 1922; PlacE: Wooler; Performed by: John R. Bick, Wooler, Meth.; Sworn: Murray, May 27 1922; Reg'r.: E. M. Wessels, Wooler (Ontario Marriage Registration, #016229-1922, ancestry.com); Principal=Bessie Irene McConnell4
Citations
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
- [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #016229-1922.
- [S83] Ancestry.ca, online unknown url.
- [S22] Rootsweb, online unknown url.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
Ervan Scott1,2,3,4,5
M, #42430, b. 3 January 1897, d. 17 March 1981
- Father*: Warrington Scott2 b. 8 Nov 1862, d. 15 Aug 1933
- Mother*: Henrietta Gertrude "Etta" Harrington2 b. 3 Jan 1867, d. 8 Mar 1945
- Birth*: 3 January 1897; Murray Twp., Northumberland Co., Ontario; Birth Reg'n.#028522: Name: Ervan Scott; Date: Feb 1 1897; Parents: Warrington Scott & Etta Herrington; Phys.: Dr. Clemm; Inf.: W. Scott, farmer; Reg'd.: Apr 22 1897; Reg'r.: T.R. Garratt, Murray Twp. (Modification was made to the given name, Ervan written above Ivan) (Ontario Brith Registation, #028522-1897, ancestry.com) Date Feb 1 1897 per FindaGrave. Date 1897 & location Ont. per 1931 Census. Date 1897 & location Ont. per 1921 Census. Date Jan 3 1897 & location Ont. rural per 1901 Census.
Note: Given Name was first written as Ivan but then ERVAN was written above it.2,6,7,8,5 - Marriage*: 6 February 1917; Brighton Twp., Northumberland Co., Ontario; Marriage Reg'n.#014379: Groom:" Ervan Scott; Age: 20; Res. & Born: Wooler; Status: bachelor; Occ.: farmer; Rel.: Meth.; Parents: Warrington Scott & Henrietta Herrington; Bride: Jessie Eliza Hennessey; Age: 19; Res. & Born: Wooler; Status: spinster; Rel.: Meth.; Parents: Daniel Hennessey & Ruth Lyons; Expected Res.: Wooler; Wit.: Arthur Scott, Wooler & Mary Hennessey, Codrington; Date: Feb 6 1917; Place: Brighton Twp.; Performed by: W. E. Honey, Wooler, Meth.; Sworn: Trenton, Jan 25 1917; Reg'r.: Mrs. DeMille Blakely (Ontario Marriage Registration, #014379-1917, ancestry.com); Principal=Jessie Eliza Hennessy9
- Death*: 17 March 1981; Wooler, Northumberland Co., Ontario; Date Mar 17 1981 per CemSearch & FindaGrave. Date Mar 17 1981 & location Wooler per GEDCOM of Elizabeth Archer, Feb 4 2011.10,8,11
- Burial*: 20 March 1981; Stockdale Cemetery, Murray Twp., Stockdale, Northumberland Co., Ontario; FindaGrave: Name: Ervan Scott; BIRTH: 1 Feb 1897; DEATH: 17 Mar 1981 (aged 84); BURIAL: Stockdale Cemetery, Stockdale, Northumberland County, Ontario, Canada; MEMORIAL ID: 223349622 (https://www.findagrave.com/memorial/223349622/ervan-scott)
CemSearch: Name: Ervan Scott; Born: 1897; Died: Mar 17 1981; ID: STOCK402; Other name: Scott, Jessie Eliza [Hennessy] (1897-1990), Cemetery: Stockdale Cemetery, Conc 6, Lot 3, Murray Twp., Northumberland Co.; Note: Masonic Insignia. Husband of Jessie Eliza Hennessy; father of Marion Gordon and James; brother of Clayton and Jean Peister. (https://www.cemsearch.ca/burial/?pid=STOCK402%5E1)8,11
- Census*: April 1901; Murray Twp., Northumberland Co., Ontario; Age 4 at 1901 Census: see Warrington Scott2
- Residence*: 6 February 1907; Murray Twp., Wooler, Northumberland Co., Ontario; Residence Wooler per marr. reg'n.12
- Census: 10 June 1911; Murray Twp., Northumberland Co., Ontario; Age 14 at 1911 Census: see Warrington Scott13
- Residence: 6 February 1917; Murray Twp., Wooler, Northumberland Co., Ontario; Residence Wooler per marriage reg'n. - Jessie Eliza Hennessy.12
- Census: 15 June 1921; Murray Twp., Northumberland Co., Ontario; Age 24 at 1921 Census: Scott, Ervan, 24., b. Ont., p.b. Ont., Scot., Meth., farmer, married; Jessie, 24, b. Ont., p.b. Ont., Scot., Meth., married; Marion, 3; McColl, Blake, 17, b. Ont., p.b. Ont., Scot., Meth., lab., single (1921 Census: Murray Twp., Northumberland Co., dist. 107, sub-dist. 34, pg. 12, line 33 - ancestry.ca)7
- Residence: 30 March 1926; R.R. #1, Wooler, Northumberland Co., Ontario; Witness at marriage of Fred Jones Peister & Iva Jean Mildred Scott.12
- Census: 1931; Murray Twp., Northumberland Co., Ontario; Age 34 at 1931 Census: Scott, Irvin, 34, b. Ont., p.b. Ont., Scot., UC, apiarist, married; Jessie(f), 34, b. Ont., Scot., UC, married; Marion, 12; James, 5 (1931 Census: Murray Twp., Northumberland Co., dist. 133, sub-dist. 34, pg. 10, line 29 - ancestry.ca)5
- Residence: 1949; Murray Twp., Wooler, Northumberland Co., Ontario; "364 Scott, Ervan, salesman, R.R. 1, Wooler" & "365 Scott, Mrs. Ervon - R.R. 1, Wooler" & "366 Scott, James, Hydro employee, R.R. !, Wooler" Canada Voters Lists, 1949, Northumberland Co., Murray Twp., pg. 127 of 156, ancestry.ca.14
- Residence: 1957; Murray Twp., Wooler, Northumberland Co., Ontario; "260 Scott, Ervan, salesman, R.R. 1, Wooler" & "261 Scott, Mrs. Jessie - R.R. 1, Wooler" Canada Voters Lists, 1957, Northumberland Co., Murray Twp., pg. 145 of 172, ancestry.ca.14
- Residence: 1958; Murray Twp., Wooler, Northumberland Co., Ontario; "278 Scott, Ervan, salesman, R.R. 1, Wooler" & "279 Scott, Mrs. Ervan - R.R. 1, Wooler" Canada Voters Lists, 1958, Northumberland Co., Murray Twp., pg. 157 of 187, ancestry.ca.14
- Residence: 1963; Murray Twp., Wooler, Northumberland Co., Ontario; "290 Scott, Ervan, salesman, R.R. 1, Wooler" & "291 Scott, Mrs. Ervan - R.R. 1, Wooler" Canada Voters Lists, 1963, Northumberland Co., Murray Twp., pg. 174 of 203, ancestry.ca.14
- Residence: 1965; Murray Twp., Wooler, Northumberland Co., Ontario; "284 Scott, Ervan, salesman, R.R. 1, Wooler" & "285 Scott, Mrs. Ervan - R.R. 1, Wooler" Canada Voters Lists, 1965, Northumberland Co., Murray Twp., pg. 119 of 148, ancestry.ca.14
- Residence: 1968; Murray Twp., Wooler, Northumberland Co., Ontario; "208 Scott, Ervan, salesman, R.R. 1, Wooler" & "209 Scott, Mrs. Ervan - R.R. 1, Wooler" Canada Voters Lists, 1968, Northumberland Co., Murray Twp., pg. 315 of 806, ancestry.ca.14
- Residence: 7 July 1970; Conc 1 Lot 2, East of Railroad St., Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 55816) show that Arden Harren & wife sold "part of lot 12 east of railroad st., Plan 65 commencing at north west corner of lot 12, southerly 84.37 feet, easterly 78.13 feet, northerly 84.29 feet, westerly 75.08 feet to point of commencement, survey attached to no. 47803" to Ervan Scott & Jessie E. Scott (Joint Tenants) for $18,700. (ITS Date: Jul 7 1970. Reg'n. Date: Sep 3 1970. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 014, pg. 151 of 210, page copied from OnLand.ca Nov 6 2022)
Note: This appears to be the corner lot, 133 Main St., where a modern house was built.15 - Residence: 1972; 133 Main St., Brighton, Northumberland Co., Ontario; "330 Scott, James, general manager, 131 Main St., Brighton" & "331 Scott, Mrs. Mary Lee - 131 Main St." & "332 Scott, Ervan, retired, 133 Main St." & "333 Scott, Mrs. Jessie - 133 Main St." Canada Voters Lists, 1972, Northumberland Co., Village of Brighton, pg. 143 of 361, ancestry.ca.14
Family: Jessie Eliza Hennessy b. 11 Mar 1897, d. 29 Jun 1990
- Marriage*: 6 February 1917; Brighton Twp., Northumberland Co., Ontario; Marriage Reg'n.#014379: Groom:" Ervan Scott; Age: 20; Res. & Born: Wooler; Status: bachelor; Occ.: farmer; Rel.: Meth.; Parents: Warrington Scott & Henrietta Herrington; Bride: Jessie Eliza Hennessey; Age: 19; Res. & Born: Wooler; Status: spinster; Rel.: Meth.; Parents: Daniel Hennessey & Ruth Lyons; Expected Res.: Wooler; Wit.: Arthur Scott, Wooler & Mary Hennessey, Codrington; Date: Feb 6 1917; Place: Brighton Twp.; Performed by: W. E. Honey, Wooler, Meth.; Sworn: Trenton, Jan 25 1917; Reg'r.: Mrs. DeMille Blakely (Ontario Marriage Registration, #014379-1917, ancestry.com); Principal=Jessie Eliza Hennessy9
- Edith Marion Scott4 b. 4 Aug 1919, d. 14 Sep 1992
- James Warrington Scott+4 b. 19 Feb 1926, d. 29 Jan 2011
Citations
- Ervan Scott per Birth Reg'n. Name is Ervin Scott per Obit of his son James Warrington Scott. Irvin Scott per 1931 Census.
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
- [S94] Quinte Funerals, online www.quintefunderalcentres.com.
- [S222] Unknown author, 1931 Census.
- [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #028522-1897.
- [S121] Unknown author, 1921 Census.
- [S128] FindAGrave, online unknown url.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #014379-1917.
- [S22] Rootsweb, online unknown url.
- [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
- [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
- [S83] Ancestry.ca, online unknown url.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
Addison Scott1
M, #42431, b. 1851
- Father*: John Scott1 b. 1829
- Mother*: Laura A. Powell1 b. 1829
- Birth*: 1851; Murray Twp., Northumberland Co., Ontario; Date 1851 per 1861 Census.1
- Census*: April 1861; Murray Twp., Northumberland Co., Ontario; Age 10 at 1861 Census: see John Scott1
Citations
- [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
Ellen Jane Scott1,2,3
F, #42432, b. 1855
- Father*: John Scott2 b. 1829
- Mother*: Laura A. Powell2 b. 1829
- Birth*: 1855; Murray Twp., Northumberland Co., Ontario; Date 1855 per 1861 Census.2
Minnie Scott1
F, #42433, b. 1862
- Father*: John Scott1 b. 1829
- Mother*: Laura A. Powell1 b. 1829
- Birth*: 1862; Murray Twp., Northumberland Co., Ontario; Date 1862 per 1871 Census.1
- Census*: April 1871; Murray Twp., Northumberland Co., Ontario; Age 9 at 1871 Census: see John Scott1
Citations
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.