Iva Harrington1,2,3

F, #78256, b. 1877
  • Birth*: 1877; Brighton Twp., Northumberland Co., Ontario; Date 1877 & location Ont. per 1891 Census. Date 1877 & location Ont. per 1881 Census.2,3
  • Census: April 1881; Brighton Twp., Northumberland Co., Ontario; Age 4 at 1881 Census: see Stephen Harrington3
  • Census*: April 1891; Murray Twp., Northumberland Co., Ontario; Age 14 at 1891 Census: see Stephen Harrington2

Citations

  1. Iva per 1881 & 1891 Census.
  2. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  3. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.

Stephen Harrington1

M, #78257, b. December 1890
  • Birth*: December 1890; Northumberland Co., Ontario; Date Dec 1890 & location Ont. per 1891 Census.1
  • Census*: April 1891; Murray Twp., Northumberland Co., Ontario; Age 4 months at 1891 Census: see Stephen Harrington1

Citations

  1. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.

Effie Terrill1,2,3,4

F, #78258, b. 4 April 1866
  • Birth*: 4 April 1866; Brighton Twp., Northumberland Co., Canada West; Date Apr 4 1866 & location Ont. rural per 1901 Census. Date 1867 & location Ont. per 1881 Census. Date 1866 & location Ont. per 1871 Census. per Death Reg'n. of Norman Wilson Harrington. Date 1865 & location Brighton per marr. reg'n.2,3,4,5,6
  • Marriage*: 29 December 1884; Colborne, Northumberland Co., Ontario; Marriage Reg'n.#008088: Groom: Norman W. Herrington; Age: 24; Res. & Born: Murray Twp.; Status: bachelor; Occ.: farmer; Parents: Stephen & Permilla Herrington; Bride: Effie Terrill; Age: 19; Res.: Murray Twp.; Born: Brighton Twp.; Status: spinster; Parents: Anthony & Martha Terrill; Wit.: Maggie Myers & Carrie Meyers, Colborne; Date: Dec 29 1884; Place: Colborne; Rel.: Meth.; Performed by: Rev. Tobias Myers (Ontario Marriage Registration, #008088-1884, ancestry.com) per Death Reg'n. of Norman Wilson Harrington.; Principal=Norman Wilson Harrington2,7
  • Census: April 1871; Brighton Twp., East Northumberland Co., Ontario; Age 5 at 1871 Census: see Anthony Terrill6
  • Census: April 1881; Brighton Twp., East Northumberland Co., Ontario; Age 14 at 1881 Census: see Henry Terrill (brother)5
  • Married Name: 29 December 1884; Harrington2
  • Residence: 29 December 1884; Murray Twp., Northumberland Co., Ontario; Residence Murray Twp. per marr. reg'n.4
  • Census*: April 1901; Murray Twp., Northumberland Co., Ontario; Age 34 at 1910 Census: see Norman W. Harrington3
  • Residence*: 26 June 1933; 171 Canell Ave., Hamilton, Wentworth Co., Ontario; Informant for Death Reg'n. of her husband, Norman Wilson Harrington.2

Family: Norman Wilson Harrington b. 29 Dec 1860, d. 24 Jun 1933

  • Marriage*: 29 December 1884; Colborne, Northumberland Co., Ontario; Marriage Reg'n.#008088: Groom: Norman W. Herrington; Age: 24; Res. & Born: Murray Twp.; Status: bachelor; Occ.: farmer; Parents: Stephen & Permilla Herrington; Bride: Effie Terrill; Age: 19; Res.: Murray Twp.; Born: Brighton Twp.; Status: spinster; Parents: Anthony & Martha Terrill; Wit.: Maggie Myers & Carrie Meyers, Colborne; Date: Dec 29 1884; Place: Colborne; Rel.: Meth.; Performed by: Rev. Tobias Myers (Ontario Marriage Registration, #008088-1884, ancestry.com) per Death Reg'n. of Norman Wilson Harrington.; Principal=Norman Wilson Harrington2,7

Citations

  1. Effie Terrill per marr. reg'n. Nettie per Death Reg'n. of husband Norman Wilson Harrngton. Effie per 1901 Census.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  3. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  4. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  5. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  6. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  7. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #008088-1884.

Daniel Hennessey1

M, #78260, b. 3 January 1869, d. 7 August 1949
  • Birth*: 3 January 1869; per marriage reg'n. of daughter Jessie Eliza (Hennessey) Scott. Date Jan 3 1869 per GEDCOM of Eric Johnson, Feb 4 2011.1,2
  • Death*: 7 August 1949; Brighton Twp., Northumberland Co., Ontario; per GEDCOM of Eric Johnson, Feb 4 2011.2

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S22] Rootsweb, online unknown url.

James Warrington Scott1

M, #78261, b. 19 February 1926, d. 29 January 2011
  • Birth*: 19 February 1926; Murray Twp., Northumberland Co., Ontario; Date 1926 per CemSearch. Date 1926 & location Ont. per 1931 Census. Date Feb 19 1926 per Quinte Funerals web site.1,2,3
  • Marriage*: 20 October 1935; Frankford, Hastings Co., Ontario; per Obit of James Warrington Scott. Date Oct 20 1935 & location Frankford per family tree of Kelly Fraser on ancestry.ca, Aug 27 2023.; Principal=Mary Lee Appleby1,4
  • Death*: 29 January 2011; Belleville General Hospital, Belleville, Hastings Co., Ontario; "Obituary for James Warrington Scott; SCOTT, JAMES WARRINGTON at the Belleville General Hospital on Saturday, January 29th, 2011, age 84 years. James Scott of Brighton, son of the late Ervin Scott and the late Jessie (Hennessey). Beloved husband of the late
    Mary Lee (Applebee), and Betty Scott of L’Amable. Loving father of Warren Scott, and Kim Bangay, both of Brighton. Predeceased by his sister Marion Jordon. Sadly missed by his grandchildren, Katie, Adam, Scott, Samantha, great grandchildren, Ava, Kobe, Addeson, and his nephews, Rick and Steve Jordon. The family will receive friends at the Walas Funeral Home, 130 Main Street, Brighton on Thursday from 1 o’clock. Service in the funeral home on
    Thursday, February 3rd, 2011 at 2 o’clock. Cremation with interment at Stockdale Cemetery. As an expression of sympathy, donations to the Canadian Cancer Society would be appreciated by the family." Obituary from Quinte Funerals Web Site, Feb 4 2011.
    Date Jan 29 2011 & location Belleville General Hospital per Quinte Funeral Services web site.1
  • Burial*: 4 February 2011; Stockdale Cemetery, Stockdale, Northumberland Co., Ontario; CemSearch: Name: James W. Scott; Born: 1926; - ; ID: STOCKN12; Other names: Doxsee, Dianne (1953-1994), Doxsee, f. Marion (1924- ), Scott, Mary Lee [Appleby] (1935-1985); Cemetery: Stockdale Cemetery, Conc 6, Lot 3, Murray Twp., Northumberland Co., Village of Stockdale; Note: James son of Ervan and Jessie (Hennessy) Scott. Masonic Insignia. Husband of Mary Lee Appleby. (https://www.cemsearch.ca/burial/?pid=STOCKN12%5E0)
    "Cremation with interment at Stockdale Cemetery." per Obit of James Warrington Scott.1,3
  • Census*: 1931; Murray Twp., Northumberland Co., Ontario; Age 5 at 1931 Census: see Ervan Scott2
  • 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. 1, Wooler" Canada Voters Lists, 1949, Northumberland Co., Murray Twp., pg. 127 of 156, ancestry.ca.5
  • Residence: 24 August 1964; Conc 1 Lot 2, Brighton Twp., Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 36238) show that Harold W. Stinson & Mary E. Stinson sold "part marked Estate of Abijah Squiers", part of lot 2, conc 1, Brighton Twp., Northumberland Co. to James W. Scott & Mary L. E. Scott (Joint Tenants) for $11,500. ITS Date: Aug 24 1964. Reg'n. Date: Sep 2 1964. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Book 014, Pg. 145 of 210, page copied from OnLand.ca by Dan Buchanan Nov 6 2022)6
  • Residence*: 1972; 131 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.5
  • Residence: 7 December 1990; Village Lot 12, Maplewood St. East (133), Brighton, Northumberland Co., Ontario; Land Registry Records (Transfer 160739) show that the Estate of Jessie Eliza Scott transferred "Part com. at north west angle, southerly 84.37 feet, easterly 78.13 feet, northerly 84.29 feet, westerly 75.08 feet, to point of commencement. Survey attached to 55816" to James Warrington Scott for $2. (ITS Date: Dec 7 1990. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 017, pg. 127 of 265, page copied from OnLand.ca Nov 10 2022)6
  • Residence: 29 February 1992; Village Lot 12, Maplewood St. East (133), Brighton, Northumberland Co., Ontario; Land Registry Records (Transfer 167992) show that James Warrington Scott sold "same description of land as in & last deed 160739. survey attached to 55816" to Harvey Winston Evans & Marlene Louise Evans (Joint Tenants) for $105,000. (ITS Date: Feb 29 1992 (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 017, pg. 127 of 265, page copied from OnLand.ca Nov 10 2022)6

Family: Mary Lee Appleby b. 23 Jul 1935, d. 1985

  • Marriage*: 20 October 1935; Frankford, Hastings Co., Ontario; per Obit of James Warrington Scott. Date Oct 20 1935 & location Frankford per family tree of Kelly Fraser on ancestry.ca, Aug 27 2023.; Principal=Mary Lee Appleby1,4

Citations

  1. [S94] Quinte Funerals, online www.quintefunderalcentres.com.
  2. [S222] Unknown author, 1931 Census.
  3. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  4. [S82] Tree on Ancestry.com, online unknown url.
  5. [S83] Ancestry.ca, online unknown url.
  6. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Mary Lee Appleby1,2,3

F, #78262, b. 23 July 1935, d. 1985
  • Birth*: 23 July 1935; Frankford, Hastings Co., Ontario; Date 1935 per CemSearch. per Obit of James Warrington Scott. Date Jul 23 1935 & location Frankford per family tree of Kelly Fraser on ancestry.ca, Aug 27 2023.2,3,4
  • Marriage*: 20 October 1935; Frankford, Hastings Co., Ontario; per Obit of James Warrington Scott. Date Oct 20 1935 & location Frankford per family tree of Kelly Fraser on ancestry.ca, Aug 27 2023.; Principal=James Warrington Scott2,4
  • Death*: 1985; Date 1985 per CemSearch.3
  • Burial*: 1985; Stockdale Cemetery, Stockdale, Northumberland Co., Ontario; CemSearch: Name: Mary Lee Scott; Maiden: Appleby; Born: 1935; Died: 1985;' ID: 319215; Cemetery: Stockdale Cemetery, Stockdale, Conc 6, Lot 3, Murray Twp.; Other names: Doxsee, Dianna (1953-19940, Doxsee, F. Marion (1924 - ), Scott, James W. (1926- )3
  • Married Name: circa 1955; Scott2
  • Residence*: 1972; 131 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.5

Family: James Warrington Scott b. 19 Feb 1926, d. 29 Jan 2011

Citations

  1. Mary Lee Appleby per CemSearch.
  2. [S94] Quinte Funerals, online www.quintefunderalcentres.com.
  3. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  4. [S82] Tree on Ancestry.com, online unknown url.
  5. [S83] Ancestry.ca, online unknown url.

Edith Marion Scott1,2,3,4

F, #78266, b. 4 August 1919, d. 14 September 1992
  • Birth*: 4 August 1919; Murray Twp., Wooler, Northumberland Co., Ontario; Date 1919 & location Ont. per 1931 Census. Date 1918 & location Ont. per 1921 Census. per Obit of James Warrington Scott. Date Aug 4 1919 & location Wooler per family tree of Eudene123 on ancestry.ca, Aug 22 2023.2,5,3,4
  • Death*: 14 September 1992; London, Middlesex Co., Ontario; "Perdeceased by his sister Marion Jordon." per Obit of James Warrington Scott. Date Sep 14 1992 & location London, Ont. per family tree of Eudene123 on ancestry.ca, Aug 22 2023.2,3
  • Census*: 15 June 1921; Murray Twp., Northumberland Co., Ontario; Age 3 at 1921 Census: see Ervan Scott5
  • Census: 1931; Murray Twp., Northumberland Co., Ontario; Age 12 at 1931 Census: see Ervan Scott4
  • Married Name: circa 1945; Jordon2

Citations

  1. Marion Scott per 1921 & 1931 Census. Edith Marion Scott per family tree of Eudene123 on ancestry.ca, Aug 22 2023.
  2. [S94] Quinte Funerals, online www.quintefunderalcentres.com.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S222] Unknown author, 1931 Census.
  5. [S121] Unknown author, 1921 Census.

Kathleen J. Sherwood1

F, #78268, b. 1895
  • Birth*: 1895; Brantford, Brant Co., Ontario; Date 1895 & location Brantford per marr. reg'n.1
  • 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=Clayton Scott2
  • Residence*: 20 November 1915; 65 Brighton Row, Brantford, Brant Co., Ontario; Residence 65 Brighton Row, Brantford per marr. reg'n.1
  • Married Name: 20 November 1915; Scott1

Family: Clayton Scott b. 7 Sep 1890, d. 10 Jul 1981

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #001673-1915.

Michael Sherwood1

M, #78269, b. circa 1865
  • Birth*: circa 1865; per marriage reg'n. of daughter Kathleen J. (Sherwood) Scott.1
  • Marriage*: before 1894; per marriage reg'n. of daughter Kathleen J. (Sherwood) Scott.; Principal=Annie E. Arnold1

Family: Annie E. Arnold b. c 1865

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Annie E. Arnold1

F, #78270, b. circa 1865
  • Birth*: circa 1865; per marriage reg'n. of daughter Kathleen J. (Sherwood) Scott.1
  • Marriage*: before 1894; per marriage reg'n. of daughter Kathleen J. (Sherwood) Scott.; Principal=Michael Sherwood1
  • Married Name: before 1894; Sherwood1

Family: Michael Sherwood b. c 1865

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Bessie Irene McConnell1

F, #78271, b. 18 October 1896, d. 10 December 1979
  • Birth*: 18 October 1896; Murray Twp., Northumberland Co., Ontario; Birth Reg'n.#026327: Name: Bessie Irene McConnell; Date: Oct 18 1896; Parents: R. J. McConnell, merchant & Edith Chesebro; Inf.: Jennie? Ruttan; Reg'd.: Dec 31 1896; Phys.: P. J. Allen?; Reg'r.: T. R. Garratt (Ontario Birth Registration, #026327-1896, ancestry.com) Date 1897 & location Murray Twp. per marr. reg'n.1,2
  • 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=Arthur Scott3
  • Death*: 10 December 1979; Ontario; Date Dec 10 1979 & location Cda. per family tree of antiquelover1947121 on ancestry.com, Feb 4 2011. per GEDCOM of Elizabeth Archer, Feb 4 2011.4,5
  • Married Name: 1 June 1922; Scott1

Family: Arthur Scott b. 11 Mar 1893, d. 15 Jul 1977

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #026327-1896.
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #016229-1922.
  4. [S83] Ancestry.ca, online unknown url.
  5. [S22] Rootsweb, online unknown url.

Robert J. McConnell1

M, #78272, b. circa 1855
  • Birth*: circa 1855; per marriage reg'n. of daughter Bessie Irene (McConnell) Scott.1
  • Marriage*: before 1885; per marriage reg'n. of daughter Bessie Irene (McConnell) Scott.; Principal=Edith Chesebro1

Family: Edith Chesebro b. c 1855

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Edith Chesebro1,2

F, #78273, b. circa 1855
  • Birth*: circa 1855; per marriage reg'n. of daughter Bessie Irene (McConnell) Scott.2
  • Marriage*: before 1885; per marriage reg'n. of daughter Bessie Irene (McConnell) Scott.; Principal=Robert J. McConnell2
  • Married Name: before 1895; McConnell2

Family: Robert J. McConnell b. c 1855

Citations

  1. Edith Chesebro per marr. reg'n. of daughter Bessie Irene (McConnell) Scott.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Gordon Scott1

M, #78274, b. 4 March 1892, d. 24 January 1898
  • Birth*: 4 March 1892; Murray Twp., Wooler, Northumberland Co., Ontario; Birth Reg'n.#022547: Name: Gordon Scott; Date: Mar 4 1892; Parents: Warrington Scott & Henrietta Herrington; Inf.: W. Scott, farmer, Wooler, father; Reg'd.: Apr 23 1892; Phys.?: J. U. Simmons, MD; Reg'r.: T. R. Garratt (Ontario Birth Registration, #022547-1892, ancestry.com) Date Mar 4 1892 per GEDCOM of Elizabeth Archer, Feb 4 2011.1,2
  • Death*: 24 January 1898; Conc 5 Lot 14, Murray Twp., Wooler, Northumberland Co., Ontario; Birth Reg'n.#010426: Name: Gordon Scott; Date: Jan 11 1898; Age: 6; Res.: Conc 5, Lot 14; Born: Murrary; Cause: Bright's disease, 2 mo.; Phys.: Dr. Clune?; Rel.: Meth.; Inf.: J. S. J. McColl; Reg'r.: T. R. Garratt (Ontario Death Registration, #010426-1898, ancestry.com) Date Jan 24 1898 per GEDCOM of Elizabeth Archer, Feb 4 2011.1,3

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #022547-1892.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #010426-1898.

Laura Mat Hunter1

F, #78275, b. 1893
  • Birth*: 1893; Kingston Twp., Cataraqui, Frontenac Co., Quebec; Dat e1892 & location Ont. per 1921 Census. Date 1893 & location Cataraqui per marr. reg'n.1,2
  • Marriage*: 11 September 1912; Kingston Twp., Frontenac Co., Ontario; Marriage Reg'n.#008333: Groom: Stephen Wilbert Harrington; Age: 36; Res.: Trenton; Born: Trenton; Status: bachelor; Rel.: Meth.; Parents: Enoch Harrington & Flaby Crandle; Bride: Laura May Hunter; Age: 19; Res. & Born: Cataraqui; Status: spinster; Rel.: Meth.; Parents: James Hunter & Ida Conger; Wit.: Mrs. T. C. Cassidy & Mrs. Tressa Ely, Cataragui; Performed by: T. Creighton Cassidy, Cataraqui; Sworn: Kingston, Sep 10 1912; Reg'r.: John S. Smith, Kingston (Ontario Marriage Registration, #008333-1912, ancestry.com); Principal=Stephen Wilbert Harrington3
  • Residence*: 11 September 1912; Cataraqui, Frontenac Co., Ontario; Residence Cataraqui per marr. reg'n.1
  • Married Name: 11 September 1912; Harrington1
  • Census*: 14 June 1921; Murray Twp., Northumberland Co., Ontario; Age 29 at 1921 Census: see Stephen Harrington2

Family: Stephen Wilbert Harrington b. 16 Jul 1876

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S121] Unknown author, 1921 Census.
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #008333-1912.

James Hunter1

M, #78276, b. circa 1860
  • Birth*: circa 1860; per marriage reg'n. of daughter Laura May (Hunter) Harrington.1
  • Marriage*: before 1890; per marriage reg'n. of daughter Laura May (Hunter) Harrington.; Principal=Ida Conger1

Family: Ida Conger b. c 1860

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Ida Conger1

F, #78277, b. circa 1860
  • Birth*: circa 1860; per marriage reg'n. of daughter Laura May (Hunter) Harrington.1
  • Marriage*: before 1890; per marriage reg'n. of daughter Laura May (Hunter) Harrington.; Principal=James Hunter1
  • Married Name: before 1890; Hunter1

Family: James Hunter b. c 1860

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Isabel Stewart1

F, #78278, b. 1898
  • Birth*: 1898; McNabb Twp., Braeside, Renfrew Co., Ontario; Date 1898 & location Braeside per marr. reg'n.1
  • Marriage*: 5 March 1921; Ottawa, Carleton Co., Ontario; Marriage Reg'n.#009237: Groom: Dallas Dean Mallory; Age: 27; Res.: Ottawa; Born: Colborne; Status: bachelor; Occ.: Commercial Traveller; Rel.: Meth.; Parents: Erie? Mallory & Margaret Warner; Bride: Isobel Stewart; Age: 23; Res.: Ottawa; Born: Braeside, Ont.; Status: spinster; Occ.: Trained Nurse; Rel.: Pres.; Parents: Robert Stewart & Bertha Kirk; Expected Res.: Ottawa; Wit.: B. M. Stewart, 228 Goucester, Ottawa & F. L. Mallory, Braeside; Date: Mar 5 1921; Place: Ottawa; Performed by: J. Watkins?, Ottawa, Meth.; Sworn: Ottawa, Mar 4 1921 (Ontario Marriage Registration, #009237-1921, ancestry.com); Principal=Dean Dallas Mallory2
  • Residence*: 5 March 1921; Ottawa, Carlteon Co., Ontario; Residence Ottawa per marr. reg'n.1
  • Married Name: 5 March 1921; Mallory1

Family: Dean Dallas Mallory b. 19 Jun 1893

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #009237-1921.

Robert Stewart1

M, #78279, b. circa 1865
  • Birth*: circa 1865; per marriage reg'n. of daughter Isabel (Stewart) Mallory.1
  • Marriage*: before 1897; per marriage reg'n. of daughter Isabel (Stewart) Mallory.; Principal=Bertha Kirk1

Family: Bertha Kirk b. c 1865

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Bertha Kirk1

F, #78280, b. circa 1865
  • Birth*: circa 1865; per marriage reg'n. of daughter Isabel (Stewart) Mallory.1
  • Marriage*: before 1897; per marriage reg'n. of daughter Isabel (Stewart) Mallory.; Principal=Robert Stewart1
  • Married Name: before 1897; Stewart1

Family: Robert Stewart b. c 1865

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.