Harry Floyd German1
M, #88457, b. 10 October 1891
- Father*: William Harris German1 b. 13 Oct 1858
- Mother*: Jessie Alice Loomis1 b. 30 May 1863
- Birth*: 10 October 1891; Percy Twp., Northumberland Co., Ontario; Birth Reg'n.#027948: Name: Harry Floyd German; Date: Oct 101891; Parents: William Harris German & Jessie Alice Loomis; Inf.: W. H. German, farmer, Percy Twp.; Phys.: N. D. Richards; Reg'd.: Dec 31 1891; Reg'r.: R. P. Hurlbut (Ontario Birth Registration, #027948-1891, ancestry.com)2
Sarah M. ?1
F, #88458, b. 1898
- Birth*: 1898; Ontario; Date 1898 & location Ont. per 1921 Census.1
- Marriage*: circa 1920; Ontario; per 1921 Census.; Principal=William Roy German1
- Married Name: circa 1920; German1
- Census*: 6 June 1921; Percy Twp., Northumberland Co., Ontario; Age 23 at 1921 Census: see William H. German (father-in-law)1
Family: William Roy German b. 22 Jan 1895
Citations
- [S121] Unknown author, 1921 Census.
Trella Ione Woodle1
F, #88463, b. 19 August 1892, d. 20 April 1979
- Birth*: 19 August 1892; Weseca, Minnesota, U.S.A.; per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.1
- Marriage*: 26 August 1914; Hanna, Alberta; per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.; Principal=Christopher George German1
- Death*: 20 April 1979; Hanna, Alberta; per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.1
- Married Name: 26 August 1914; German1
Family: Christopher George German b. 11 Nov 1891, d. 13 Apr 1958
- Byron German1 b. 20 Sep 1922, d. 10 Sep 2007
Citations
- [S22] Rootsweb, online unknown url.
Byron German1
M, #88464, b. 20 September 1922, d. 10 September 2007
- Father*: Christopher George German1 b. 11 Nov 1891, d. 13 Apr 1958
- Mother*: Trella Ione Woodle1 b. 19 Aug 1892, d. 20 Apr 1979
- Birth*: 20 September 1922; Hanna, Alberta; per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.1
- Death*: 10 September 2007; Dawson Creek, British Columbia; per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.1
Citations
- [S22] Rootsweb, online unknown url.
John Waters1
M, #88466, b. 1811, d. 28 May 1877
- Father*: John Henry Waters b. 19 Jun 1777, d. 15 Sep 1851
- Mother*: Mary Elizabeth Stacey b. 28 Mar 1781, d. 21 Jul 1849
- Birth*: 1811; Ireland; Date 1811 & location Ireland per FindaGrave. Date 1812 & location Ont. per 1871 Census. Date 1811 & location Ireland per 1861 Census. Date 1809 & location Ireland per 1851 Census. per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.1,2,3,4,5
- Marriage*: circa 1835; Canada West; per 1851 Census. per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.; Principal=Sarah Deborah ?1,2,5
- Death*: 28 May 1877; Percy Twp., Northumberland Co., Ontario; Death Reg'n.#010254: Name: John Waters; Date: May 28 1877; Age: 66; Occ.: farmer; Born: Ireland; Cause: ?nelen? disease, 2m; Phys.: none; If.: R. W. Marsh, E.M. Minister, Percy Twp.; Reg'd.: May 2? 1877; Rel.: CM; Reg'r.: R. P. Hurlbut, Percy Twp., Northumberland Co. (Ontario Death Registration, #010254-1877, ancesty.ca)
Date May 28 1877 & location Percy Twp. per FindaGrave. Date May 28 1877 & location Percy Twp. per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.1,4,6 - Burial*: 30 May 1877; Warkworth Cemetery, Warkworth, Northumberland Co., Ontario; FindaGrave: Name: John W Waters; BIRTH: 1811, Ireland; DEATH: 28 May 1877 (aged 65–66), Percy Twp., Northumberland Co., Ontario, Canada; BURIAL: Warkworth Cemetery, Warkworth, Percy Twp., Northumberland Co., Ontario, Canada; MEMORIAL ID: 180885286 (https://www.findagrave.com/memorial/180885286/john-w-waters?_gl=1*1irwov9*_gcl_au*MTUwMDMzMzY2OC4xNzE0NDAyNzI5*_ga*NTYwMjIyMjkyLjE2NzQ5Mzg5MDg.*_ga_4QT8FMEX30*NmI5OGVkOTEtMWEzOC00YWVhLTkxMDEtNTdlNjJmN2UwNTBjLjEwODAuMS4xNzE3NzAxMzI1LjUzLjAuMA..*_ga_QPQNV9XG1B*NmI5OGVkOTEtMWEzOC00YWVhLTkxMDEtNTdlNjJmN2UwNTBjLjYxMS4xLjE3MTc3MDEzMjUuMC4wLjA.)4
- Residence: 11 March 1847; Conc 7 Lot 15, Percy Twp., Northumberland Co., Canada West; Land Registry Records (B&S 8426) show that Zacheus Burnham sold 120 acres in the south west part of lot 15, consession 7, Percy Twp., Northumberland Co. to John Waters. ITS Date: Mar 11 1847. Reg'd. Date: Mar 11 1847. (Ontario Land Registry Records, Northumberland Co., Percy Twp., Book 009, pg. 146 of 236, page copied from OnLand.ca by Dan Buchanan, Jun 6 2024.)7
- Census: 1851; Percy Twp., Northumberland Co., Canada West; Age 42 at 1851 Census: Waters, John, 42, b. Ireland, CE, yeoman, married; Deborah, 36, b. Cda., CE, married Sarah, 15; Eliza, 13; Margaret, 4; ?Waldron?, Alexander, 11, b. USA, CE, lab.; Susan, 1, b. Cda. (1851 Census: Percy Twp., Northumberland Co., pg. 73 of 119, line 35 - ancestry.ca)5
- Residence*: 1851; Conc 7 Lot 15, Percy Twp., Northumberland Co., Canada West; 1851 Agricultural Census: Name: John Waters; Land: Conc 7, Lot 15, 120 acres (1851 Agricultural Census: Percy Twp., Northumberland Co., pg. 89 of 119, line 13 - ancestry.ca)5
- Census*: April 1861; Percy Twp., Northumberland Co., Canada West; Age 50 at 1861 Census: Waters, John, 50, b. Ireland, WM, farmer, married; Sarah, 44, b. CW, WM, married; Margarette E., 12, b. CW, WM; Susan ?, 9 (1861 Census: Percy Twp., Northumberland Co., pg. 60 of 899, line 26 - ancestry.ca)2
- Census: April 1871; Percy Twp., Northumberland East Co., Ontario; Age 59 at 1871 Census: Watters, John, 59, b. Ireland, Irish, CE, farmer, married; Deborah, 54, b. Ont., Irish, CE, married (1871 Census: Percy Twp., Northumberland East Co., dist. 55, sub-dist. F-2, pg. 38, line 15 - ancestry.ca)3
- Residence: 1 May 1877; Conc 7 Lot 15, Percy Twp., Northumberland Co., Canada West; Land Registry Records (Will J1462) show that the Will of John Waters grants 120 acres in the south west part of lot 15, consession 7, Percy Twp., Northumberland Co. to his wife Sarah W. Waters during her life, and after to his daughter Margaret D. Insley. ITS Date: May 1 1877. Reg'd. Date: Jun 18 1877. (Ontario Land Registry Records, Northumberland Co., Percy Twp., Book 009, pg. 146 of 236, page copied from OnLand.ca by Dan Buchanan, Jun 6 2024.)7
Family: Sarah Deborah ? b. 1817, d. 18 Jun 1878
- Marriage*: circa 1835; Canada West; per 1851 Census. per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.; Principal=Sarah Deborah ?1,2,5
- Sarah Waters5 b. 1836
- Elizabeth Ann "Eliza" Waters8 b. 2 Feb 1839, d. 10 Jul 1876
- Margarette E. Waters2 b. 1849, d. 1896
- Susan Rosetta Waters+1 b. 1851, d. 1873
Citations
- [S22] Rootsweb, online unknown url.
- [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
- [S128] FindAGrave, online unknown url.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #010254-1877.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
Sarah Deborah ?1,2,3,4,5
F, #88467, b. 1817, d. 18 June 1878
- Birth*: 1817; Upper Canada; Date 1815 & location Ont. per FindaGrave. Date 1817 & location Ont. per 1871 Census. Date 1817 & location CW per 1861 Census. Date 1815 & location Cda. per 1851 Census. per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.2,4,3,6,5
- Marriage*: circa 1835; Canada West; per 1851 Census. per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.; Principal=John Waters2,4,5
- Death*: 18 June 1878; Percy Twp., Northumberland Co., Ontario; Date Jun 18 1878 & location Percy Twp. per FindaGrave. per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.2,6
- Burial*: 20 June 1878; Warkworth Cemetery, Warkworth, Northumberland Co., Ontario; FindaGrave: Name: Sarah Deborah Waters; BIRTH: 1815, Ontario, Canada; DEATH: 18 Jun 1878 (aged 62–63), Percy Twp., Northumberland Co., Ontario, Canada; BURIAL: Warkworth Cemetery, Warkworth, Percy Twp., Northumberland Co., Ontario, Canada; MEMORIAL ID: 180885287 (https://www.findagrave.com/memorial/180885287/sarah_deborah_waters)6
- Married Name: circa 1835; Waters2
- Census: 1851; Percy Twp., Northumberland Co., Canada West; Age 36 at 1851 Census: see John Waters5
- Census*: April 1861; Percy Twp., Northumberland Co., Canada West; Age 44 at 1861 Census: see John Waters4
- Census: April 1871; Percy Twp., Northumberland East Co., Ontario; Age 54 at 1871 Census: see John Waters3
- Residence*: 1 May 1877; Conc 7 Lot 15, Percy Twp., Northumberland Co., Ontario; Land Registry Records (Will J1462) show that the Will of John Waters grants 120 acres in the south west part of lot 15, consession 7, Percy Twp., Northumberland Co. to his wife Sarah W. Waters during her life, and after to his daughter Margaret D. Insley. ITS Date: May 1 1877. Reg'd. Date: Jun 18 1877. (Ontario Land Registry Records, Northumberland Co., Percy Twp., Book 009, pg. 146 of 236, page copied from OnLand.ca by Dan Buchanan, Jun 6 2024.)7
Family: John Waters b. 1811, d. 28 May 1877
- Marriage*: circa 1835; Canada West; per 1851 Census. per GEDCOM of Cheryl (Kemp) Taber, Jan 10 2014.; Principal=John Waters2,4,5
- Sarah Waters5 b. 1836
- Elizabeth Ann "Eliza" Waters8 b. 2 Feb 1839, d. 10 Jul 1876
- Margarette E. Waters4 b. 1849, d. 1896
- Susan Rosetta Waters+2 b. 1851, d. 1873
Citations
- Deborah Waters per 1851 & 1871 Census. Sarah Waters per 1861 Census.
- [S22] Rootsweb, online unknown url.
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
- [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S128] FindAGrave, online unknown url.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
Margaret Adelaide German1,2,3
F, #88468, b. 31 May 1868, d. 7 August 1907
- Father*: John N. German2 b. 1 Nov 1828
- Mother*: Adelaide L. Williams2 b. 16 Jun 1840
- Birth*: 31 May 1868; Tyendinaga Twp., Hastings Co., Ontario; Date 1868 & location Tyendinaga Twp. per Death Reg'n. Date Ma y31 1868 & location Ont. rural per 1901 Census. Date 1869 & location Ont. per 1891 Census. Date 1868 & location Ont. per 1881 Census. Date 1868 & location Ont. per 1871 Census.2,4,5,6,3
- Death*: 7 August 1907; Yeomans St., Belleville, Hastings Co., Ontario; Death Reg'n.#013228: Name: Margaret Adelaide German; Date: Aug 7 1907; Age: 39; Res.: Yeomans St., Belleville; Status: single; Father: John German; Born: Tyendinaga Twp.; Cause: heart failure, 1 yr.; Phys.: Dr. Connor; Rel.: Meth.; Inf.: Sills & Consul; Reg'd.: Aug 8 1907 (Ontario Death Registration, #013228-1907, ancestry.com)7
- Census: April 1871; Tyendinaga Twp., Hastings East Co., Ontario; Age 3 at 1871 Census: See John German4
- Census*: April 1881; Tyendinaga Twp., Hastings East Co., Ontario; Age 13 at 1881 Census: see John German2
- Census: April 1891; Thurlow Twp., Hastings East Co., Ontario; Age 22 at 1891 Census: see John N. German6
- Census: April 1901; Belleville, Hastings West Co., Ontario; Age 32 at 1901 Census: see John N. German5
Citations
- Margaret Adelaide German per Death Reg'n.
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
- [S13] Unknown author, 1901 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, #013228-1907.
Milton Williams1
M, #88471, b. circa 1805
- Birth*: circa 1805; per marriage register of daughter Adelaide (Williams) German.1
- Marriage*: before 1840; per marriage register of daughter Adelaide (Williams) German.; Principal=? ?1
Family: ? ? b. c 1805
- Adelaide L. Williams+1 b. 16 Jun 1840
Citations
- [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
? ?1
F, #88472, b. circa 1805
- Birth*: circa 1805; per marriage register of daughter Adelaide (Williams) German.1
- Marriage*: before 1840; per marriage register of daughter Adelaide (Williams) German.; Principal=Milton Williams1
- Married Name: before 1840; Williams1
Family: Milton Williams b. c 1805
- Adelaide L. Williams+1 b. 16 Jun 1840
Citations
- [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
George Montayne German1
M, #88473, b. 1828, d. after May 1881
- Father*: George Christopher German1 b. 1800, d. 1876
- Mother*: Sarah Nicholl Lewis1 b. 1803, d. 26 Dec 1883
- Birth*: 1828; Red Hook, Dutchess Co., New York, U.S.A.; Date 1827 & location US per 1881 Census. Date 1827 & location NY per 1851 Census. Date 1828 & location Red Hook per GEDCOM of Richard Lander (rlander@sympatico.ca) Jan 11 2014.1,2,3
- Death*: after May 1881; per GEDCOM of Richard Lander (rlander@sympatico.ca) Jan 11 2014.1
- Census*: 1851; Adolphustown Twp., Lennox & Addington Co., Ontario; Age 24 at 1851 Census: see George German2
- Census: April 1881; Adolphustown Twp., Lennox & Addington Co., Ontario; Age 54 at 1871 Census: German, George, 54, b. US, Ger., CM, farmer, single; Sarah N., 77, b. US, Ger., CM, widow; Margaret R., 25, b. US, Ger., CM, single; Pearson, Mary, 26, b. US, Ger., CM, widow; Charles, 21, b. Ont., Ger., CM, farmer, single; Evans, Edward, 16, b. Ont., Eng., CM, farmer, single; German, Amelia, 27, b. Ont., Ger., CM, single (1881 Census: Adolphustown Twp., Lennox & Addington Co., dist. 117, sub-dist. A, pg. 7, line 14 - ancestry.ca)
Note: The ages of the sisters are very far off here.3
Margaret Rebecca German1,2,3,4,5,6
F, #88475, b. 25 July 1837, d. 12 April 1920
- Father*: George Christopher German2 b. 1800, d. 1876
- Mother*: Sarah Nicholl Lewis2 b. 1803, d. 26 Dec 1883
- Birth*: 25 July 1837; New York, U.S.A.; M. R. German per CemSearch. Date Jun 25 1836 & location Adolphustown per Death Reg'n. Date Jul 1837 & location USA per 1911 Census. Date Jul 25 1837 & location USA per 1901 Census. Date Jun Date 1836 & location US per 1881 Census. Date 1836 & location NY per 1851 Census. Date Jun 25 1836 & location Red Hook per GEDCOM of Richard Lander (rlander@sympatico.ca) Jan 11 2014.2,3,5,7,6,8,9
- Death*: 12 April 1920; Hillier Twp., Prince Edward Co., Ontario; Death Reg'n.#031779: Name: Margaret R. German; Date: Apr 12 1920; Age: 83y 9m 13d; Res.: Hillier Twp., 1 1/2y; Born: Jun 25 1836, Adolphustown; Nat.: Dutch; Status: single; Occ.: lady; Parents: - & - ; Inf.: K. W. ?Thoop?, Hillier Twp., nephew; Burial: Hillier Twp., Apr 14 1920; Und.: Ainsworth-Taylor, Wellington; Cause: senility; Phys.: C.D. McCullough, Wellington; Reg'd.: Apr 13 1920; Reg'r.: Percy Wilson, Hillier Twp., Prince Edward Co. (Ontario Death Registration, #031779-1920, ancestry.ca)
Date Apr 12 1920 & location Hillier Twp. per GEDCOM of Richard Lander (rlander@sympatico.ca) Jan 11 2014.2,10 - Burial*: 14 April 1920; Christ Church Anglican Cemetery, Hillier Twp., Prince Edward Co., Ontario; CemSearch: Name: M.R. German; Born: 1837; Died: 1920; Age: 83y; ID: PEHR01LC0200; No other names; Cemetery: Christ Church Anglican Cemetery, Conc 2, Lot 17, Hillier Twp. (just north of Danforth Rd), Prince Edward Co.) Row 13; Note: only name on stone. (https://www.cemsearch.ca/burial/?pid=PEHR01LC0200%5E0)8
- Census*: 1851; Adolphustown Twp., Lennox & Addington Co., Canada West; Age 15 at 1851 Census: see Geroge German3
- Census: April 1881; Adolphustown Twp., Lennox & Addington Co., Ontario; Age 25 at 1881 Census: see George German (brother)7
- Residence: 17 August 1893; Village Lot 20, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 2653) show that John McKease & wife sold 1/4 acres in the west half of Village Lot 20, Village of Brighton, Northumberland Co. to Margaret R. German & Amelia E. German (spinsters) for $1,000. ITS Date: Aug 17 1893. Reg'n. Date: Sep 4 1893. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, Pg 348 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 13 2023.)
Note: Margaret R. and Amelia German were sisters of Sarah Ann German, wife of John McLease.11 - Residence: 15 October 1893; Village Lot 20, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 2941) show that Joseph Watson Elmore & Sarah Ann McLease (widow) engaged in an "exchange of land" re the east half of Village Lot 20, Village of Brighton, Northumberland Co. with Margaret R. German & Amelia German (Spinsters) for $117.50. ITS Date: Oct 15 1893. Reg'n. Date: Dec 5 1890. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, Pg 348 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 13 2023.)
Note: Joseph Watson Elmore was a step-son of John McLease, his mother was Sarah Ann German who married Joseph Bernardt Elmore and, after he died, John McLease, who was a blacksmith in Brighton. Margaret R. German and Amelia German were sisters of Sarah Ann German. (Dan Buchanan, Jun 11 2023)11 - Residence: 30 March 1899; Village Lot 20, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 3146) show that Margaret R. German & Amelia German (Spinsters) sold 1/4 acres in the west half of Village Lot 20, Village of Brighton, Northumberland Co. with to William Bulkley for $900. ITS Date: Mar 30 1899. Reg'n. Date: Apr 1 1899. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, Pg 348 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 13 2023.)
Note: Joseph Watson Elmore was a step-son of John McLease, his mother was Sarah Ann German who married Joseph Bernardt Elmore and, after he died, John McLease, who was a blacksmith in Brighton. Margaret R. German and Amelia German were sisters of Sarah Ann German. (Dan Buchanan, Jun 11 2023)11 - Residence*: 30 March 1899; Village Lot 20, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 3354) show that Margaret R. German & Amelia German (Spinsters) sold the east half of Village Lot 20, Village of Brighton, Northumberland Co. to William A. Bulkley for $1,000. ITS Date: Apr 8 1901. Reg'n. Date: Apr 9 1901. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, Pg 348 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 13 2023.)11
- Census: 5 April 1901; Brighton, Northumberland East Co., Ontario; Age 63 at 1901 Census: German, Margaret, 63, b. USA Jul 25 1837, Eng., Meth., living on own income, spinster; Pearson, Mary, 68, b. USA Apr 21 1832, Eng., Meth., living on own income, spinster; German, Amelia, 61, b. Ont. r. May 8 1839, Eng., Meth., living on own income, spinster (1901 Census: Brighton Village, Northumberland East Co., dist. 95, sub-dist. b-1, pg. 5, line 30 - ancestry.ca)9
- Census: 1911; 30 Mill St., Napanee, Lennox & Addington Co., Ontario; Age 73 at 1911 Census: see Mary Pearson (sister)6
Citations
- Margaret R. German per Death Reg'n. & 1911 Census. Margaret R. per 1851 Census. Margaret Rebecca German per family tree of mary schaede on ancestry.ca, Jun 11 2023.
- [S22] Rootsweb, online unknown url.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S82] Tree on Ancestry.com, online unknown url.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
- [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #031779-1920.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
Amelia German1
F, #88476, b. 8 May 1839, d. 4 June 1903
- Father*: George Christopher German1 b. 1800, d. 1876
- Mother*: Sarah Nicholl Lewis1 b. 1803, d. 26 Dec 1883
- Birth*: 8 May 1839; Adolphustown Twp., Lennox & Addington Co., Upper Canada; Date 1839 & location Richmond Twp. per Death Reg'n. Date May 8 1839 & location Ont. rural per 1901 Census. Date 1857? & location Ont. per 1881 Census. Date May 8 1839 & location CW per 1851 Census. per GEDCOM of Richard Lander (rlander@sympatico.ca) Jan 11 2014.1,2,3,4,5
- Death*: 4 June 1903; Napanee, Lennox & Addington Co., Ontario; Death Reg'n.#016069: Name: Amelia German; Date: Jun 4 1903; Age: 64y; Res.: Napanee; Status: single; Born: Richmond Twp.; Cause: jaundince; Phys.: J.P. Vrooman; Rel.: Meth.; Inf.: Mrs. Mary Pearson; Reg'r.: James E. Herring, Napanee (Ontario Death Registration, #016069-1903, ancestry.ca) Date Jun 4 1903 per GEDCOM of Richard Lander
(rlander@sympatico.ca) Jan 11 2014.1,6
- Census*: 1851; Adolphustown Twp., Lennox & Addington Co., Canada West; Age 13 at 1851 Census: see George German2
- Census: April 1881; Adolphustown Twp., Lennox & Addington Co., Ontario; Age 24 at 1881 Census: see George German (brother)3
- Residence: 17 August 1893; Village Lot 20, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 2653) show that John McKease & wife sold 1/4 acres in the west half of Village Lot 20, Village of Brighton, Northumberland Co. to Margaret R. German & Amelia E. German (spinsters) for $1,000. ITS Date: Aug 17 1893. Reg'n. Date: Sep 4 1893. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, Pg 348 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 13 2023.)
Note: Margaret R. and Amelia German were sisters of Sarah Ann German, wife of John McLease.7 - Residence: 15 October 1893; Village Lot 20, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 2941) show that Joseph Watson Elmore & Sarah Ann McLease (widow) engaged in an "exchange of land" re the east half of Village Lot 20, Village of Brighton, Northumberland Co. with Margaret R. German & Amelia German (Spinsters) for $117.50. ITS Date: Oct 15 1893. Reg'n. Date: Dec 5 1890. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, Pg 348 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 13 2023.)
Note: Joseph Watson Elmore was a step-son of John McLease, his mother was Sarah Ann German who married Joseph Bernardt Elmore and, after he died, John McLease, who was a blacksmith in Brighton. Margaret R. German and Amelia German were sisters of Sarah Ann German. (Dan Buchanan, Jun 11 2023)7 - Residence: 30 March 1899; Village Lot 20, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 3146) show that Margaret R. German & Amelia German (Spinsters) sold 1/4 acres in the west half of Village Lot 20, Village of Brighton, Northumberland Co. with to William Bulkley for $900. ITS Date: Mar 30 1899. Reg'n. Date: Apr 1 1899. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, Pg 348 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 13 2023.)
Note: Joseph Watson Elmore was a step-son of John McLease, his mother was Sarah Ann German who married Joseph Bernardt Elmore and, after he died, John McLease, who was a blacksmith in Brighton. Margaret R. German and Amelia German were sisters of Sarah Ann German. (Dan Buchanan, Jun 11 2023)7 - Residence*: 1 April 1901; Village Lot 20, Main St. North, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 3354) show that Margaret R. German & Amelia German (Spinsters) sold the east half of Village Lot 20, Village of Brighton, Northumberland Co. with to William A. Bulkley for $1,000. ITS Date: Apr 8 1901. Reg'n. Date: Apr 9 1901. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, Pg 348 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 13 2023.)7
- Census: 5 April 1901; Brighton, Northumberland East Co., Ontario; Age 61 at 1901 Census: see Margaret German (sister)5
Citations
- [S22] Rootsweb, online unknown url.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #016069-1903.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
? ?
F, #88477, b. circa 1775
- Birth*: circa 1775
- Marriage*: before 1800; Principal=Barent Lewis
- Married Name: before 1800; Lewis
Family: Barent Lewis b. c 1775
- Sarah Nicholl Lewis+ b. 1803, d. 26 Dec 1883
Sidney J. Herrington1,2,3
M, #88478, b. 25 May 1860, d. 14 April 1872

- Father*: John C. Herrington2 b. 28 Feb 1821, d. 20 Feb 1898
- Mother*: Louisa Richmond2 b. 1823, d. 21 Nov 1903
- Birth*: 25 May 1860; Brighton Twp., Northumberland Co., Canada West; Date 1862 per Memorial. Date 1860 & location Cda. per 1870 Census. Date 1860 & location Cda. per 1865 NY State Census. Date May 25 1860 & location Ont. per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.2,4,5,3
- Death*: 14 April 1872; Michigan, U.S.A.; Date Apr 14 1872 & location Michigan per Michigan Death Records - ancestry.com) per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.2,5
- Burial*: 16 April 1872; Webster Cemetery, Imlay City, Lapeer Co., Michigan, U.S.A.; Memorial: (See Exhibit) Sidney J.; Son of; J. & LO. Herrington; Died Apr 14 1872; Aged 11y 10m 20d (Webster Cemetery, Imlay City, Lapeer Co., Michigan - per Find A Grave #37968515- ancestry.com)
Memorial: (See Exhibit) In Memoriam; John C. Herrington; 1821 - 1898; Louisa Richmond Herrington; 1823-1903; Sidney; 1862-1872; Anna; 1867-1898 (Webster Cemetery, Imlay City, Lapeer Co., Michigan, Record Created by: Sherry Wilson, Jun 5 2009 on Find A Grave Memorial #37968469 - ancestry.com)6,2
Anna Herrington1,2,3
F, #88479, b. 14 December 1867, d. 27 August 1898

- Father*: John C. Herrington2 b. 28 Feb 1821, d. 20 Feb 1898
- Mother*: Louisa Richmond2 b. 1823, d. 21 Nov 1903
- Birth*: 14 December 1867; Rochester, Monroe Co., New York, U.S.A.; Date 1867 per Memorial. Date 1868 & location Cda. per 1880 Census. Date 1869 & location NY per 1870 Census. Date Dec 14 1867 & location Rochester, NYT per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.2,3,4
- Marriage*: 29 September 1894; Windsor, Essex Co., Ontario; per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.; Principal=Daniel John Sullivan4
- Death*: 27 August 1898; Grand Rapids, Kent Co., Michigan, U.S.A.; Date 1898 per Memorial. Date Aug 27 1895 & location Grand Rapids, Michigan per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.2,4
- Burial*: 29 August 1898; Webster Cemetery, Imlay City, Lapeer Co., Michigan, U.S.A.; Memorial: (See Exhibit) In Memoriam; John C. Herrington; 1821 - 1898; Louisa Richmond Herrington; 1823-1903; Sidney; 1862-1872; Anna; 1867-1898 (Webster Cemetery, Imlay City, Lapeer Co., Michigan, Record Created by: Sherry Wilson, Jun 5 2009 on Find A Grave Memorial #37968469 - ancestry.com)
Note: Year of death for Anna is not clear on the stone but looks much more like an 8 than a 5 - but the info here comes from the Death Register of Grand Rapdis, Michigan - per Cheryl (Kemp) Taber.2,5,4
- Census: 16 August 1870; Spencerport P.O., Ogden, Monroe Co., New York, U.S.A.; Age 2 at 1870 Census: see John Herrington3
- Census*: 10 June 1880; Delaware Twp., Sanilac Co., Michigan, U.S.A.; Age 12 at 1880 Census: see John C. Herrington3
- Married Name: 29 September 1894; Sullivan4
Family: Daniel John Sullivan b. c 1862
- Marriage*: 29 September 1894; Windsor, Essex Co., Ontario; per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.; Principal=Daniel John Sullivan4
John E. Clifford Herrington1,2,3,4
M, #88480, b. 1855, d. 1938
- Father*: John C. Herrington2 b. 28 Feb 1821, d. 20 Feb 1898
- Mother*: Louisa Richmond2 b. 1823, d. 21 Nov 1903
- Birth*: 1855; Brighton Twp., Northumberland Co., Canada West; Date 1857 & location Cda. per 1880 Census. Date 1855 & location Cda. per 1870 Census. Date 1855 & location Cda. per 1865 NY State Census.2,4
- Marriage*: 25 January 1898; Richland, Montcalm Co., Michigan, U.S.A.; per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.; Principal=Rosa L. Hunt3
- Death*: 1938; Home, Montcalm Co., Michigan, U.S.A.; per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.3
- Census: 8 June 1865; Greece, Monroe Co., New York, U.S.A.; Age 10 at 1865 NY State Census: seeJohn Herrington4
- Census: 16 August 1870; Spencerport P.O., Ogden, Monroe Co., New York, U.S.A.; Age 15 at 1870 Census: see John Herrington2
- Census*: 10 June 1880; Delaware Twp., Sanilac Co., Michigan, U.S.A.; Age 23 at 1880 Census: see John C. Herrington2
Family: Rosa L. Hunt b. 28 Mar 1879, d. 19 Jan 1949
Ada G. "Addie" Herrington1,2,3,4
F, #88481, b. 17 March 1864, d. 3 March 1929
- Father*: John C. Herrington2 b. 28 Feb 1821, d. 20 Feb 1898
- Mother*: Louisa Richmond2 b. 1823, d. 21 Nov 1903
- Birth*: 17 March 1864; Brighton Twp., Northumberland Co., Canada West; Date 1864 & location Cda. per 1880 Census. Date Apr 1864 & location Cda. per 1865 NY State Census - age 1y 2m at Jun 8 1865. Date 1864 & location Cda. per 1870 Census. Date Mar 17 1864 & location Ont. per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.2,3,4
- Marriage*: circa 1885; per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.; Principal=Lemuel P. Thierry3
- Death*: 3 March 1929; Detroit, Wayne Co., Michigan, U.S.A.; Date Mar 3 1929 & location Detroit, Michigan per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.3
- Census: 8 June 1865; Greece, Monroe Co., New York, U.S.A.; Age 1 year 2 months at 1865 NY State Census: see John Herrington4
- Census: 16 August 1870; Spencerport P.O., Ogden, Monroe Co., New York, U.S.A.; Age 6 at 1870 Census: see John Herrington2
- Census*: 10 June 1880; Delaware Twp., Sanilac Co., Michigan, U.S.A.; Age 16 at 1880 Census: see John C. Herrington2
- Married Name: circa 1885; Thierry3
Family: Lemuel P. Thierry b. 4 Nov 1857, d. 9 Jul 1933
- Marriage*: circa 1885; per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.; Principal=Lemuel P. Thierry3
Lorenzo Herrington1
M, #88482, b. 26 September 1853, d. 27 December 1925
- Father*: John C. Herrington1 b. 28 Feb 1821, d. 20 Feb 1898
- Mother*: Louisa Richmond1 b. 1823, d. 21 Nov 1903
- Birth*: 26 September 1853; Brighton Twp., Northumberland Co., Canada West; Date 1853 & location Cda. per 1870 Census. Date 1853 & location Cda. per 1865 NY State Census. Date Sep 26 1850 & location Ont. per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014. (He is NOT in 1851 Census which was taken during 1852 - so 1853 is a more correct year.)1,2,3
- Death*: 27 December 1925; Eloise, Wayne Co., Michigan, U.S.A.; per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.2
Effie T. Herrington1,2,3,4
F, #88483, b. 17 February 1857, d. 20 May 1932
- Father*: John C. Herrington2 b. 28 Feb 1821, d. 20 Feb 1898
- Mother*: Louisa Richmond2 b. 1823, d. 21 Nov 1903
- Birth*: 17 February 1857; Brighton Twp., Northumberland Co., Canada West; Date 1858 & location Cda. per 1870 Census. Date 1857 & location Cda. per 1865 NY State Census. Date Feb 17 1857 & location Ont. per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.2,3,4
- Marriage*: 25 December 1877; Oxford, Oakland Co., Michigan, U.S.A.; per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.; Principal=Lawrence S. Barber3
- Death*: 20 May 1932; Imaly City, Lapeer Co., Michigan, U.S.A.; Date May 20 1932 & location Imaly City, Lapeer Co., Michigan per GEDCOM of Cheryl (Kemp) Taber, Oct 1 2014.3
- Census: 8 June 1865; Greece, Monroe Co., New York, U.S.A.; Age 8 at 1865 NY State Census: see John Herrington4
- Census*: 16 August 1870; Spencerport P.O., Ogden, Monroe Co., New York, U.S.A.; Age 12 at 1870 Census: see John Herrington2
- Married Name: 25 December 1877; Barber3
Family: Lawrence S. Barber b. Jul 1854, d. 15 May 1927
Sarah Sullivan1,2
F, #88484, b. 1866
- Father*: Michael Sullivan2 b. c 1835
- Mother*: Mary ?2 b. c 1835
- Birth*: 1866; Toronto, York Co., Ontario; Date 1866 & location Toronto per marriage reg'n.2
- Marriage*: 28 June 1888; Toronto, York Co., Ontario; Marriage Reg'n.#013990: Groom: George Henry Ibboston; Age: 23; Res.: Markham; Born: Toronto; Status: bachelor; Occ.: Piano Maker; Parents: George & Julia Ibbotson; Bride: Sarah Sullivant; Age: 22; Res. & Born: Toronto; Status: spinster; Parents: Michael & Mary Sullivant; Wit.: Sarah Sullivan & Wm Carter, Toronto; Date: Jun 28 1888; Place: Toronto; Rel.: CE & RC; Performed by: R. A. Belkey (Ontario Marriage Registration, #013990-1888, ancestry.com); Principal=George Henry Ibbotson3
- Residence*: 28 June 1888; Toronto, York Co., Ontario; Residence Toronto per marr. reg'n.2
- Married Name: 28 June 1888; Ibbotson2