Robert McCracken1

M, #92468, b. 25 April 1949, d. 1989
  • Birth*: 25 April 1949; per family tree of Diana Files on ancestry.com, May 24 2016.1
  • Death*: 1989; per family tree of Diana Files on ancestry.com, May 24 2016.1

Citations

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

William McLean1

M, #92469, b. 1867
  • Birth*: 1867; Stornway, Scotland; per family tree of dbader135 on ancestry.com, May 24 2016.1
  • Marriage*: 22 December 1890; Picton, Prince Edward Co., Ontario; Marriage Reg'n.#010539: Groom: Wm. McLean; Age: 24; Res.: Consecon; Born: Stornaway, Scotland; Status: bachelor; Occ.: farmer; Parents: Kenneth & Catherine McLean; Bride: Lettie May Post; AgE: 22; Res.: - ; Born: Picton; Status: spinster; Parents: Samuel J. Jane Anna Post; Wit.: J. H. Young & Willard W. Locie, Hillier; Date: Dec 22 1890; Place: Consecon; Rel.: Pres. & Meth.; Performed by: C. E. Maclean; Reg'r.: S. Wease, Hillier Twp. (Ontario Marriage Registration, #010539-1890, ancestry.com) Date Dec 22 1890 & location Prince Edward Co. per family tree of dbader135 on ancestry.com, May 24 2016.; Principal=Letitia May "Lettie" Post1,3
  • Residence*: 22 December 1890; Amelaisburgh Twp., Consecon, Prince Edward Co., Ontario; Residence Consecon per marr. reg'n.2

Family: Letitia May "Lettie" Post b. 29 Oct 1868, d. 1949

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #010539-1890.

Katherine S. McLean1

F, #92470, b. 2 June 1893
  • Birth*: 2 June 1893; Prince Edward Co., Ontario; Date Jun 2 1893 & location Ont. rural per 1901 Census. Date Jun 21 1893 & location Prince Edward Co. per family tree of dbader135 on ancestry.com, May 24 2016.1,2
  • Census*: 18 April 1901; Cramahe Twp., Northumberland East Co., Ontario; Age 7 at 1901 Census: see Samuel McCracken (step-father)

    McLean, Katie S.(f), 7, b. Ont. r. Jun 2 1893, daughter, Irish, Meth., daughter;2

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.

Jane Anna Armstrong1,2,3,4

F, #92471, b. 20 July 1848
  • Birth*: 20 July 1848; Cramahe Twp., Northumberland Co., Canada West; Date 1848 & location CW per 1861 Census. Date 1849 & location Ont. per 1871 Census. per marriage reg'n. of daughter Lettie May Post to Wm. McLean. Date Jul 20 1848 per info from Pat Smart, Apr 8 2011.
    2,3,5,6
  • Marriage*: 25 February 1868; Brighton Twp., Northumberland Co., Ontario; Marriage Register: Groom: Samuel Post; Age: 24; Res.: Northumberland Co.; Born: Prince Edward Co.; Parents: Isaac & G. Post; Bride: Jane Armstrong; Age: ... (Date: Feb 25 1868; Place: Brighton Twp. (Ontario Marriage Registers, ancestry.ca)
    per marriage reg'n. of daughter Lettie May Post to Wm. McLean.; Principal=Samuel Post7
  • Census: 1852; Cramahe Twp., Northumberland Co., Canada West; Age 3 at 1851 Census: see Robert Armstrong6
  • Census: April 1861; Cramahe Twp., Northumberland East Co., Canada West; Age 13 at 1861 Census: see Robert Armstrong5
  • Married Name: 25 February 1868; Post2
  • Census*: April 1871; Brighton Twp., Northumberland East Co., Ontario; Age 22 at 1871 Census: see Samuel J. Post3

Family: Samuel Post b. 14 Nov 1843, d. 8 Jul 1875

Citations

  1. Jane Anna per marr. reg'n. of dau. Lettie May Post to Wm. McClean. Jane A. per 1871 Census. Jane Armstrong per CemSearch for Lettia (Post, McLean) McCracken.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  3. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  4. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  5. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  6. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  7. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.

Kenneth McLean1

M, #92472, b. circa 1830
  • Birth*: circa 1830; per marriage reg'n. of son Wm. McLean.1
  • Marriage*: circa 1860; per marriage reg'n. of son Wm. McLean.; Principal=Catherine ?1

Family: Catherine ? b. c 1830

Citations

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

Catherine ?1

F, #92473, b. circa 1830
  • Birth*: circa 1830; per marriage reg'n. of son Wm. McLean.1
  • Marriage*: circa 1860; per marriage reg'n. of son Wm. McLean.; Principal=Kenneth McLean1
  • Married Name: circa 1860; McLean1

Family: Kenneth McLean b. c 1830

Citations

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

George Harvey Post1,2,3,4,5,6,7,8,9

M, #92474, b. December 1870, d. 5 October 1955

  • Birth*: December 1870; Brighton Twp., Northumberland Co., Ontario; Date 1871 per Memorial. Date Dec 1870 per CemSearch. Date 1871 & location Ont. per 1931 Census. Date 1871 & location Ont. per 1921 Census. Date Jan 1871 & location Ont. per 1911 Census. Date Jan 1871 & location Cda. per 1900 US Fed Census. Date 1871 & location Ont. per 1891 Census. Date 1869 & location Ont. per 1881 Census. Date Dec 1870 & location Ont. per 1871 Census. Date 1870 & location Cda. per marriage reg'n. - Sarah E. McCracken.2,3,5,4,10,6,7,11,8,9
  • Marriage*: 28 December 1892; Cramahe Twp., Northumberland Co., Ontario; Marriage Reg'n.#008598: Groom: Geo. Harvey Post; Age: 22; Res.: Brockport, NY; Born: Cda.; Status: bachelor; Occ.: Harness Maker, Parents: Samuel Post & Jane Ann Armstrong; Bride: Sarah E. McCrackin; Age: 21; Res.: Cramahe Twp.; Born: Cda.; Status: spinster; Parents: Geo. McCrackin & Eliza Coyle; Wit.: Lettie McCrackin & Geo. A. Peters, Cramahe; Date: Dec 28 1892; Place: Cramahe Twp.; Rel.: Meth.; Performed by: R. M. Pope (Ontario Marriage Registration, #008598-1892, ancestry.ca); Principal=Sarah Elizabeth "Libbie" McCracken12
  • Death*: 5 October 1955; Ontario; Date 1955 per Memorial. Date Oct 5 1955 per CemSearch.5,4
  • Burial*: 7 October 1955; Woods Cemetery, Cramahe Twp., Northumberland Co., Ontario; Memorial: (see Exhibit) POST; G. Harvey Post 1871-1955; His Beloved Wife; Elizabeth McCracken; 1871-1941; Their Daughter; Prudence Mae 1897-1978; Her Beloved Husband; Arthur F. Clark; 1896-1988 (Woods Cemetery, Cramahe Twp., image by Dan Buchanan, Jul 6 2009)
    CemSearch: Name: George Harvey Post; Born: Dec 1870; Died: Oct 5 1955; ID: WOODS147; Other names: Clark, Arthur Frederick (1897-1988), Clark, Prudence May [Post] (1897-1978), Post, Sarah Elizabeth [McCracken] (1871-1941); Cemetery: Woods Cemetery, Conc 1, Lot 12, Cramahe Twp., Northumberland Co., Sec S Row 9 Plot 1; Note: Husband of Elizabeth (McCracken) married Dec. 28th, 1892. Father of Prudence Mae, son of Samuel Post and Jane Ann (Armstrong) Info from Ancestry Members Public Family Tree. (https://www.cemsearch.ca/burial/?pid=WOODS147%5E0)5,4
  • Census*: April 1871; Brighton Twp., Northumberland East Co., Ontario; Age 4 months at 1871 Census: see Samuel J. Post2
  • Census: April 1881; Cramahe Twp., Northumberland East Co., Ontario; Age 12 at 1881 Census: see Robert Armstrong (uncle)10
  • Census: 16 April 1891; Colborne, Northumberland East Co., Ontario; Age 20 at 1891 Census: Post, G.H., 20, b. Ont., p.b. Ont., Regular Baptist, harness maker apprentice, single (1891 Census: Colborne Village, Northumberland East Co., dist. 98, sub-dist. d, pg. 7, line 2 - ancestry.ca)
    Note: Under Wm. & Sarah Barton, harness maker.6
  • Residence*: 28 December 1892; Brockport, New York, U.S.A.; Residence Brockport, NY per marriage reg'n. - Sarah E. McCracken.3
  • Occupation*: 1896; 27 Prince Edward St., Brighton, Northumberland Co., Ontario; "27 Prince Edward Street ... Middle ... 1895-1896 - George H. Post, harness shop" from page 81 of A History of Brighton Business by Susan Brose.13
  • Census: 8 June 1900; Holley Village, Murray, Orleans Co., New York, U.S.A.; Age 29 at 1900 US Fed Census: Post, George H., 29, b. Jan 1871 Cda. Eng., p.b. Cda. Eng., immig. 1897, 3y in US al, 7 years married, harnessmaker, married; Sarah E., 29, b. Mar 1871 Cda. Eng., p.b. Cda. Eng., immig. 1897 3y on US, 7y married - 2 children 2 living, married; Raymond H., 3, b. Aug 1896 Cda. Eng., p.b. Cda. Eng., son; Prudence M., 3, b. May 1897 Cda. Eng., p.b. Cda. Eng., dau.; Haysom, James, 54, b. May 1846 NY, p.b. Wales & England, stone mason, boarder, widower; Barton, Henry D., 30, b. Aug 1869 Eng., p.b. Eng., immig. 1900 2m in US al, harnessmaker, boarder, 8y married, married; Florence M., 30, b. May 1870 England, p.b. Eng., immig. 1900 2m in US al, 8y married no children, boarder, married; Pearl, 15, b. May 1885 Cda., p.b. Engand, immig. 1900 2m in US al, boarder; Mildred, 5/12, b. Dec 1899 Cda., p.b. Eng., immig. 1900 2m in US al, boarder (1900 US Fed Census: Town of Murray, Orleans Co., New York, pg. 14 of 28 - Holley Village - ancestry.ca)7
  • Census: 1911; Haldimand Twp., Lakeport, Northumberland West Co., Ontario; Age 40 at 1911 Census: Post, George H., 40, b. Jan 1871 Ont., Eng., Bapt., farmer, married; Elizabeth, 40, b. Mary 1871 Ont., Eng., Bapt., married; Raymond, 15, b. Aug 1896 Ont., Eng., Bapt., son; Prudence May, 14, b. May 1897 Ont., Eng., Bapt., dau.; George, 9, b. Jun 1902 USA, immig. 1903, Eng., Bapt., son (1911 Census: Haldimand Twp., Northumberland West Co., dist. 102, sub-dist. 3-1, pg. 4, line 39 - Conc B, Lot 2, Lakeport - ancestry.ca)11
  • Residence: 1915; Napier St., Brighton, Northumberland Co., Ontario; George's wife, Sarah Elizabeth McCracken, died Nov 7 1941 and her Death Reg'n. says she was resident at Napier Street for 26 years - meaning 1915.14
  • Residence: 2 February 1916; Village Lot 5, Napier St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 5132) show that ?? E. Post (Executor) granted "said lot", Village Lot 5, Napier St. West, Brighton Village, Northumberland Co. to George H. Post and Sarah E. Post for $1,000. ITS Date: Feb 2 1916. Reg'n. Date: Apr 26 1916. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 086 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)
    Note: I have no idea what person is the executor. Surname is Post and initial may be E, but given name is a squiggle that matches nothing in Rinard Post's family??? (Dan Buchanan, Oct 22 2024)15
  • Residence: 3 July 1917; Village Lot 6, Ontario St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Mortgage 5210) show that George H. Post & Sarah E. Post took a mortgage on "same", Village Lot 6, Ontario St. East, Brighton Village, Northumberland Co. from Charles W. Sherwood (Executor) in the amount of $600. ITS Date: Jul 3 1917. Reg'n. Date: Jul 6 1917. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 158 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 3 July 1917; Village Lot 6, Ontario St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 5209) show that Charles W. Sherwood (Executor) sold Village Lot 6, Ontario St. East, Brighton Village, Northumberland Co. to George H. Post for $600. ITS Date: Jul 3 1917. Reg'n. Date: Jul 6 1917. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 158 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 3 July 1917; Village Lot 5, Ontario St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 5209) show that Charles W. Sherwood (Executor) sold Village Lot 5, Ontario St. East, Brighton Village, Northumberland Co. to George H. Post for $600. ITS Date: Jul 3 1917. Reg'n. Date: Jul 6 1917. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 155 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 3 July 1917; Village Lot 6, Napier St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 5209) show that Charles W. Sherwood (Executor) granted "said lot", Village Lot 6, Napier St. West, Brighton Village, Northumberland Co. ITS Date: Jul 3 1917. Reg'n. Date: Jul 6 1917. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 090 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)
    Note: Charles W. Sherwood was executor for the estate of his brother, William Henry Sherwood.15
  • Residence: 3 July 1917; Village Lot 6, Napier St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Mortgage 5210) show that George H. Post & Sarah E. Post took a mortgage on "same", Village Lot 6, Napier St. West, Brighton Village, Northumberland Co. from Charles W. Sherwood (Executor) in the amount of $600. ITS Date: Jul 3 1917. Reg'n. Date: Jul 6 1917. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 090 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 15 May 1918; Brighton, Northumberland Co., Ontario; Informant for Death Reg'n. of Mary Ann Post, widow of Rinard Post who had land here on Napier Street.14
  • Census: 14 June 1921; Ward 1, Brighton, Northumberland Co., Ontario; Age 50 at 1921 Census: Post, Harvey, 50, b. Ont.. p.b. Ont., Eng., Bapt., carter - own truck, married; Sarah, 50, b. Ont., p.b. Ont., Eng., Bapt., married; Prudence, 24, b. Ont., p.b. Ont., Eng., Bapt., dau., single; George, 19, b. Ont., p.b. Ont., Eng., Bapt., carter - own truck, son, single; Ruth, 9 (1921 Census: Brighton Village, Northumberland Co., dist. 107, sub-dist. 60, pg. 22, line 43 - Ward 1 - ancestry.ca)8
  • Residence: 30 January 1923; Village Lot 6, Ontario St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Mortgage 5801) show that George H. Post & wife took a mortgage on Village Lot 6, Ontario St. East, Brighton Village, Northumberland Co. from Henry Kirke in the amount of $1,200. ITS Date: Jan 30 1923. Reg'n. Date: Jan 30 1923. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 158 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 30 January 1923; Village Lot 6, Napier St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Mortgage 5801) show that George H. Post & Sarah E. Post took a mortgage on "said lot", Village Lot 6, Napier St. West, Brighton Village, Northumberland Co. from Henry Kirke in the amount of $1,200. ITS Date: Jan 30 1923. Reg'n. Date: Jan 30 1923. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 090 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 30 January 1923; Village Lot 5, Ontario St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Mortgage 5801) show that George H. Post & wife took a mortgage on Village Lot 5, Ontario St. East, Brighton Village, Northumberland Co. from Henry Kirke in the amount of $1,200. ITS Date: Jan 30 1923. Reg'n. Date: Jan 30 1923. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 155 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 7 February 1923; Village Lot 5, Ontario St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Discharge 5806) show that Charles W. Sherwood (Executor) discharged mortgage No. 5210 re Village Lot 5, Ontario St. East, Brighton Village, Northumberland Co. ITS Date: Feb 7 1923. Reg'n. Date: Feb 17 1923. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 155 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 7 February 1923; Village Lot 6, Ontario St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Discharge 5806) show that Charles W. Sherwood (Executor) discharged mortgage No. 5210 re Village Lot 6, Ontario St. East, Brighton Village, Northumberland Co. ITS Date: Feb 7 1923. Reg'n. Date: Feb 17 1923. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 158 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Census: 1 June 1931; Napier St., Brighton, Northumberland Co., Ontario; Age 60 at 1931 Census: Post, Harvey, 60, b. Ont., p.b. Ont., German, Bapt., greenhouse lab., married; Elizabeth, 60, b. Ont., p.b. Ont., Scot., Bapt., married; Edwards, Ruth, 19, b. Ont., p.b. Ont., Ger., Bapt., dau., housekeeper, married; Norman, 18, b. Ont., p.b. Ont., Eng., Bapt., truck driver for butcher, married (1931 Census: Brighton Village, Northumberland Co., dist. 133, sub-dist. 58, pg. 13, line 26 - Napier St. - ancestry.ca)
    Note: William and Libbie Morrow are above, on Napier and Mary Walt is below, on Russell.9
  • Residence: 30 December 1934; Village Lot 6, Napier St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Discharge 5806) show that Henry Kirke discharged mortgage No. 5801, Village Lot 6, Napier St. West, Brighton Village, Northumberland Co. ITS Date: Dec 30 1934. Reg'n. Date: Dec 23 1940. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 090 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 30 December 1934; Village Lot 6, Ontario St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Discharge 7020) show that Henry Kirke discharged mortgage No. 5801 re Village Lot 6, Ontario St. East, Brighton Village, Northumberland Co. ITS Date: Dec 30 1934. Reg'n. Date: Dec 23 1940. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 158 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 30 December 1934; Village Lot 5, Ontario St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Discharge 7020) show that Henry Kirke discharged mortgage No. 5801 re Village Lot 5, Ontario St. East, Brighton Village, Northumberland Co. ITS Date: Dec 30 1934. Reg'n. Date: Dec 23 1940. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 155 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 1935; Brighton, Northumberland Co., Ontario; "265 Post, Harvey, carter, Brighton" & "266 Post, Mrs. Harvey (W), married woman, Brighton" Canada Voters Lists, 1935, Northumberland Co., Village of Brighton, Polling Dist. No. 1, "Comprising that part of the Village of Brighton lying north of the centre of Main Street and Dundas Street, west of the centre of Railroad street, from Main Street to the railway and all west of the centre of Centre Street from the railway to Presqu'ile Bay.", pg. 15 of 126, ancestry.ca.16
  • Residence: 1940; Brighton, Northumberland Co., Ontario; "152 Post, Harvey, florist, Brighton" & "153 Post, Mrs. Harvey - Brighton" Canada Voters Lists, 1940, Northumberland Co., Village of Brighton, Polling Dist. No. 21, "Comprising that part of the Village of Brighton lying south Main Street and west of Centre Street.", pg. 14 of 124, ancestry.ca.16
  • Residence: 7 November 1941; Napier St., Brighton, Northumberland Co., Ontario; George's wife, Sarah Elizabeth McCracken, died Nov 7 1941, when at the Baptist Church, Main Street, Brighton. Her residence is Napier St., Brighton. Her occupation is "greenhouseman's wife". Per Death Reg'n. of his wife.14
  • Residence: 30 June 1944; Village Lot 5, Napier St. West, Brighton, Northumberland Co., Ontario; Land Registry Records (Quit Claim 7307) show that A Quit Claim was registered by Raymond H. Post & wife and Prudence M. Clark and Ruth C. Edwards re "said lot", Village Lot 5, Napier St. West, Brighton Village, Northumberland Co. to George H. Post for $1. ITS Date: Jun 30 1944. Reg'n. Date: Aug 7 1944. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 005, pg. 087 of 296, page downloaded from OnLand.ca by Dan Buchanan, Oct 21 2024)15
  • Residence: 1949; Brighton, Northumberland Co., Ontario; "174 Post, Harvey, gentleman, Brighton" Canada Voters Lists, 1949, Northumberland Co., Village of Brighton, Polling Dist. No. 22, "Comprising that part of the Village of Brighton lying south Main Street and west of Centre Street.", pg. 40 of 156, ancestry.ca.16

Family: Sarah Elizabeth "Libbie" McCracken b. Mar 1871, d. 7 Nov 1941

  • Marriage*: 28 December 1892; Cramahe Twp., Northumberland Co., Ontario; Marriage Reg'n.#008598: Groom: Geo. Harvey Post; Age: 22; Res.: Brockport, NY; Born: Cda.; Status: bachelor; Occ.: Harness Maker, Parents: Samuel Post & Jane Ann Armstrong; Bride: Sarah E. McCrackin; Age: 21; Res.: Cramahe Twp.; Born: Cda.; Status: spinster; Parents: Geo. McCrackin & Eliza Coyle; Wit.: Lettie McCrackin & Geo. A. Peters, Cramahe; Date: Dec 28 1892; Place: Cramahe Twp.; Rel.: Meth.; Performed by: R. M. Pope (Ontario Marriage Registration, #008598-1892, ancestry.ca); Principal=Sarah Elizabeth "Libbie" McCracken12

Citations

  1. G. Harvey Post per Memoria & CemSearch. Harvey Post per 1921 & 1931 Census. George H. Post per 1900 US Fed Census. George H. Post per 1871 Census. Geo. Harvey Post per marriage reg'n. - Sarah McCracken. G.H. Post per 1891 Census.
  2. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  4. [S15] Unknown author, Tombstone Inscription.
  5. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  6. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  7. [S21] US Census, online unknown url.
  8. [S121] Unknown author, 1921 Census.
  9. [S222] Unknown author, 1931 Census.
  10. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  11. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
  12. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #008598-1892.
  13. [S97] Susan Brose, Brighton Business.
  14. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  15. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  16. [S223] Unknown author, Voter Lists.
  17. [S82] Tree on Ancestry.com, online unknown url.

Samuel McCracken1,2,3,4,5,6

M, #92475, b. 1814, d. 24 November 1888
  • Birth*: 1814; Ireland; Date 1816 & location Ireland per 1881 Census. Date 1813 & location Ireland per 1871 Census. Date 1814 & location Ireland per 1861 Census. Date 1815 & location Ireland per 1851 Census. per marriage register of son William H. McCracken. Date c. 1813 & location Ireland, UK per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021.2,3,4,7,5,6
  • Marriage*: circa 1838; Upper Canada; per 1839 Census. per marriage register of son William H. McCracken.; Principal=Sarah Brooks2
  • Death*: 24 November 1888; Cramahe Twp., Northumberland Co., Ontario; per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021.7
  • Census: 1839; Cramahe Twp., Northumberland Co., Upper Canada; 1839 Census: Samuel McCrackin; 1 male over 16; 1 female over 16 (1839 Census: Cramahe Twp., printed from Metro Ref. Lib., Toronto)
  • Residence: 20 April 1846; Conc 3 Lot 30, Cramahe Twp., Northumberland Co., Canada West; Land Registry Records (B&S C160) show that Jacob Springsted sold 20 acres of the west part of the South East half of Lot 30, Conc 3, Cramahe Twp. to Samuel McCracken. ITS Date: Apr 20 1846; Reg'n. Date: Dec 29 1860 (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Conc 3, Lot 30, page 420 of 497, copied from OnLand.com Feb 12 2021.)8
  • Census: 1848; Conc 3 Lot 30, Cramahe Twp., Northumberland Co., Canada West; 1848 Census: Samuel McCracken; Conc 3 Lot 30, occ.; non-prop.; farmer (1848 Census: Cramahe Twp., printed from Metro Ref. Lib., Toronto)
  • Census: 1850; Conc 3 Lot 30, Cramahe Twp., Northumberland Co., Canada West; 1850 Census: Samuel McCrackin; Conc 3 Lot 30, occ.; non-prop.; 5 persons (1850 Census: Cramahe Twp., printed from Metro Ref. Lib., Toronto)
  • Census: 1852; Cramahe Twp., Northumberland Co., Canada West; Age 36 at 1851 Census: McCracken, Samuel, 36, b. Ireland, Pres., farmer, married; Sarah, 29, b. England, Pres., married; George, 12, b. Cda.; Charles, 9; William, 5; John, 1; William, 24, b. Cda., Pres., lab., single; Wm., 56, b. Ireland, Pres., lab., widowed (1851 Census: Cramahe Twp., Northumberland Co., pg. 113 of 131, line 31 - ancestry.com)4
  • Residence: 1 November 1855; Conc 3 Lot 30, Cramahe Twp., Northumberland Co., Canada West; Land Registry Records (B&S C161) show that William Jackson & wife sold 30 acres of the east part of the south half of Lot 30, Conc 3, Cramahe Twp. to Samuel McCracken. ITS Date: Nov 1 1855; Reg'n. Date: Dec 29 1860 (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Conc 3, Lot 30, page 420 of 497, copied from OnLand.com Feb 12 2021.)8
  • Census*: April 1861; Cramahe Twp., Northumberland Co., Canada West; Age 47 at 1861 Census: McCracken, ?Sam(Simon?), 47, b. Ireland, F.C, farmer, married; Sarah, 42, b. ?England?, Fc, married; George, 20, b. ?UC?, FC, farmer, single; Charles?(m), 17; W. H.(m), 15; John?, 10 (1861 Census: Cramahe Twp., Northumberland Co., pg. 545 of 899, line 24 - ancestry.com)(Note: Given names are faint so I am guessing a bit here. Is this the father of William H. McCracken - and John too?)3
  • Residence: 3 November 1863; Conc 3 Lot 29, Cramahe Twp., Northumberland Co., Canada West; Land Registry Records (Grant D165) show that Commercial Bank sold 50 acres of the west half of the south half of Lot 29, Conc 3, Cramahe Twp. to Samuel McCracken. ITS Date: Nov 3 1863; Reg'n. Date: May 13 1864 (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Conc 3, Lot 29, page 404 of 497, copied from OnLand.com Feb 12 2021.)8
  • Residence*: 1871; Conc 3 Lot 30, Cramahe Twp., Northumberland Co., Ontario; "McRacken, Charles, 3 3/4 29 t" & "McRacken, Samuel, 3 quarter 30 f" (Canada, City and Area Directories for 1871, Northumberland Co., Cramahe Twp., pg. 63 of 97, ancestry.ca)9
  • Census: April 1871; Cramahe Twp., Northumberland East Co., Ontario; Age 58 at 1871 Census: McCrackin, Samuel, 58, b. Ireland, Irish, C. Pres., farmer, married; Sarah, 51, b. England, Eng., WM, married; Charles, 27, b. Ont., Irish, WM, farmer, single; John, 20, b. Ont., Irish, WM, farmer, single (1871 Census: Cramahe Twp., Northumberland East Co., dist. 55, sub-dist. a-1, pg. 17, line 10, ancestry.ca)5
  • Census: April 1881; Cramahe Twp., Northumberland East Co., Ontario; Age 65 at 1881 Census: McCracken, Samuel, 65, b. Ireland, Irish, Pres., farmer, married; Sarah, 54, b. England, Eng., Pres., married (1881 Census: Cramae Twp., Northumberland East Co., dist. 123, sub-dist. A, pg. 53, line 15, ancestry.ca)6
  • Residence: 9 October 1886; Conc 3 Lot 30, Cramahe Twp., Northumberland Co., Canada West; Land Registry Records (Grant K4156) show that Samuel McCracken, widower, sold the south east quarter of Lot 30, Conc 3, Cramahe Twp. to John McCracken for $1 plus natural love and affection. ITS Date: Oct 9 1886; Reg'n. Date: Oct 11 1886 (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Conc 3, Lot 30, page 420 of 497, copied from OnLand.com Feb 12 2021.)8

Family: Sarah Brooks b. 1819, d. 29 May 1886

  • Marriage*: circa 1838; Upper Canada; per 1839 Census. per marriage register of son William H. McCracken.; Principal=Sarah Brooks2

Citations

  1. Samuel McCrackin per 1871 Census. Samuel McCracken per 1851 & 1881 Census. Simon McCracken per marriage register of son William H. Mcracken. ?Sam or Simon? per 1861 Census.
  2. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
  3. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  4. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  5. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  6. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  7. [S82] Tree on Ancestry.com, online unknown url.
  8. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  9. [S83] Ancestry.ca, online unknown url.

Sarah Brooks1,2,3

F, #92476, b. 1819, d. 29 May 1886
  • Birth*: 1819; England; Date 1817 & location England per 1881 Census. Date 1820 & location England per 1871 Census. Date 1819 & location England per 1861 Census. Date 1822 & location England per 1851 Census. per marriage register of son William H. McCracken. Date c. 1820 & location England per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021.2,4,5,3,6,7
  • Marriage*: circa 1838; Upper Canada; per 1839 Census. per marriage register of son William H. McCracken.; Principal=Samuel McCracken2
  • Death*: 29 May 1886; Cramahe Twp., Northumberland Co., Ontario; per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021.3
  • Married Name: circa 1838; McCracken2
  • Census: 1852; Cramahe Twp., Northumberland Co., Canada West; Age 29 at 1851 Census: see Samuel McCracken5
  • Census*: April 1861; Cramahe Twp., Northumberland Co., Canada West; Age 42 at 1861 Census: see Simon McCracken4
  • Census: April 1871; Cramahe Twp., Northumberland East Co., Ontario; Age 51 at 1871 Census: see Samuel McCracken6
  • Census: April 1881; Cramahe Twp., Northumberland East Co., Ontario; Age 54 at 1881 Census: see Samuel McCracken7

Family: Samuel McCracken b. 1814, d. 24 Nov 1888

  • Marriage*: circa 1838; Upper Canada; per 1839 Census. per marriage register of son William H. McCracken.; Principal=Samuel McCracken2

Citations

  1. Sarah Brooks per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021.
  2. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  5. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  6. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  7. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.

John Coyle1

M, #92477, b. 1820, d. circa 1859
  • Birth*: 1820; Date 1820 per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021. per marriage register of daughter Sarah Coyle.1,2
  • Marriage*: before 1848; per marriage register of daughter Sarah Coyle.; Principal=Jane Ryan1
  • Death*: circa 1859; Canada West; per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021.2

Family: Jane Ryan b. c 1820

Citations

  1. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
  2. [S82] Tree on Ancestry.com, online unknown url.

Jane Ryan1,2,3

F, #92478, b. circa 1820
  • Birth*: circa 1820; per marriage register of daughter Sarah Coyle.2
  • Marriage*: before 1848; per marriage register of daughter Sarah Coyle.; Principal=John Coyle2
  • Married Name: before 1848; Coyle2

Family: John Coyle b. 1820, d. c 1859

Citations

  1. Jane Ryan per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021.
  2. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
  3. [S82] Tree on Ancestry.com, online unknown url.

George McCracken1,2,3,4,5,6,7

M, #92479, b. 23 October 1841, d. 17 February 1916

  • Birth*: 23 October 1841; Cramahe Twp., Northumberland Co., Canada West; Date 1840 per Memorial. Date Oct 23 1841 & location Cramahe Twp. per FindaGrave. Date Oct 23 1841 & location Ont. rural per 1901 Census. Date 1843 & location Ont. per 1881 Census. Date 1842 & location Ont. per 1871 Census. Date 1841 & location UC per 1861 Census. Date 1842 & location Cda. per 1851 Census. Date 1841 & location Cramahe Twp. per marriage reg'n. Date Oct 23 1841 & location Ont. per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021.2,8,9,10,11,3,6,12,7
  • Marriage*: 17 February 1866; Cramahe Twp., Northumberland Co., Canada West; Marriage Register: Groom: George McCracken; Age: 24; Res. & Born: Cramahe Twp.; Parents: Samuel & Sarah McCracken; Bride: Eliza Coyle; Age: 18; Res.: Cramahe Twp.; Born: Hamilton Twp.; Parents: John & Jane Coyle; Date: Feb 17 1866; Place: Northumberland Co. (Ontario Marriage Registers, ancecstry.ca) per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021.; Principal=Eliza Coyle9,10
  • Death*: 17 February 1916; Conc 19 Lot 11, Greenock Twp., Bruce Co., Ontario; Death Reg'n.#009012: Name: George McCrackin; Date: Feb 17 1916; Age: - ; Res.: Conc 19, Lot 11, Greenock Twp., Bruce Co.; Born: - ; Status: - ; Occ.: lab.; Parents: - & - ; Cause: suicide by cutting throat; Phys.: H. E. Gage, Cornoer; Inf.: r. Teeple, Paisley; Burial: Lovat Cemetery; Reg'd.: Feb 18 1916 (Ontario Death Registration, #009012-1916, ancestry.ca) Date 1917 per Memorial. Date Feb 17 1916 & location Bruce Co. per FindaGrave. Date Feb 17 1916 & location Bruce Co. per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021.9,11,13,3
  • Burial*: 20 February 1916; Union Cemetery, Colborne, Northumberland Co., Ontario; Memorial: (See Exhibit) George McCrackin; 1840 - 1917; His Wife; Eliza Coyle; 1847 - 1922; McCRACKIN (Colborne Union Cemetery, Colborne, May 23 2005, by Dan)
    FindaGrave: Name: George McCracken; BIRTH: 23 Oct 1841, Cramahe, Northumberland County, Ontario, Canada; DEATH: 17 Feb 1916 (aged 74), Bruce County, Ontario, Canada; BURIAL: Colborne Union Cemetery, Colborne, Northumberland County, Ontario, Canada; MEMORIAL ID: 196658168 (https://www.findagrave.com/memorial/196658168/george-mccracken)
    Location of Burial shows as "Lovat Cemetery" in the Death Reg'n.11,4,3
  • Census: 1852; Cramahe Twp., Northumberland Co., Canada West; Age 12 at 1851 Census: see Samuel McCracken8
  • Census*: April 1861; Cramahe Twp., Northumberland Co., Canada West; Age 20 at 1861 Census: see Simon McCracken2
  • Residence*: 17 February 1866; Cramahe Twp., Northumberland Co., Canada West; Residence Cramahe Twp. per marriage reg'n.10
  • Census: April 1871; Hamilton Twp., Northumberland West Co., Ontario; Age 29 at 1871 Census: McCrackin, George, 29, b. Ont., Irish, C. Pres., farmer, married; Eliza, 23, b. Ont., Irish, C. Pres., married; William, 4; Samuel, 2; Sarah Eliza, 1/12 - March (1871 Census: Hamilton Twp., Northumberland West Co., dist. 54, sub-dist. A-1, pg. 77, line 10 - ancestry.ca)7
  • Census: April 1881; Haldimand Twp., Northumberland West Co., Ontario; Age 38 at 1881 Census: McCracken, George, 38, b. Ont., Irish, EM, farmer, married; Eliza, 32, b. Ont., Irish, EM, married; William, 14, b. Ont., Irish, EM; Samuel, 12; Libbie, 10; Lettie, 8; Jenie, 5 (1881 Census: Haldimand Twp., Northumberland West Co., dist. - , pg 16 (pg. 9 of 113), line 11 - ancestry.ca)12
  • Census: 10 April 1901; Cramahe Twp., Northumberland East Co., Ontario; Age 59 at 1901 Census: McCraken, Geo., 59, b. Ont. r. Oct 23 1841, Irish, Meth., farmer, married; Levisa, 53, b. Ont. r. Apr 15 1847, Irish, Meth., married; Letta, 26, b. Ont. r. July 15 1874, Irish, Meth., dau., single; Jane A., 25, b. Ont. r. Jan 10 1876, Irish, Meth., dau., single; George B., 15, b. Ont. r. Sep 27 1885, Irish, Meth., son (1901 Census: Cramahe Twp., Northumberland East Co., dist. 95, sub-dist. e-1, pg. 5, line 29 - ancestry.ca)6

Family: Eliza Coyle b. 15 Apr 1847, d. 5 May 1922

  • Marriage*: 17 February 1866; Cramahe Twp., Northumberland Co., Canada West; Marriage Register: Groom: George McCracken; Age: 24; Res. & Born: Cramahe Twp.; Parents: Samuel & Sarah McCracken; Bride: Eliza Coyle; Age: 18; Res.: Cramahe Twp.; Born: Hamilton Twp.; Parents: John & Jane Coyle; Date: Feb 17 1866; Place: Northumberland Co. (Ontario Marriage Registers, ancecstry.ca) per family tree of Wendy Wilcoxson on ancestry.ca, Feb 12 2021.; Principal=Eliza Coyle9,10

Citations

  1. George McCrackin per Memorial & Death Reg'n. George McCraken per marriage reg'n. George McCracken per Death Reg'n. of his son Samuel McCracken. George McCracken per 1901 Census. George McCrackin per 1871 Census. William McCracken per Death Reg'n. of dau. Sarah Elizabeth (McCracken) Post.
  2. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  3. [S15] Unknown author, Tombstone Inscription.
  4. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  5. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  6. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  7. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  8. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  9. [S82] Tree on Ancestry.com, online unknown url.
  10. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
  11. [S128] FindAGrave, online unknown url.
  12. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  13. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #009012-1916.

Charles McCracken1,2,3,4

M, #92480, b. 13 December 1842, d. 10 June 1912
  • Birth*: 13 December 1842; Cramahe Twp., Northumberland Co., Canada West; Date Dec 13 1842 & location Cramahe Twp. per Death Reg'n. Date Dec 15 1845 & location Ont. rural per 1901 Census. Date 1848 & location Ont. per 1891 Census. Date 1845 & location Ont. per 1881 Census. Date 1844 & location Ont. per 1871 Census. Date 1844 & location UC per 1861 Census. Date 1842 & location Cda. per 1851 Cecnsus. Date 1848 & location Cramahe Twp. per marriage reg'n. - Letitia Peebles.2,5,6,7,4,3,8,9
  • Marriage*: 25 March 1874; Northumberland Co., Ontario; Marriage Reg'n.#007183: Groom: Charles McCracken; Age: 26; Res. & Born: Cramahe; Status; bachelor; Occ.: farmer, Parents: Sameul & Sarah McCracken; Bride: Letitia Peebles; Age: 24; Res.: Cramahe Twp.; Born: "Kiltey"; Status: spinster; Parents: David & Mary Peebles; Wit.: Elizabeth Peebles, Cramahe Twp. & William Smith, Colborne; Date: Mar 25 1874; Rel.: - & Pres.; Performed by: Peeter MacLeven Duncan; Reg'd.: June 30 1874 (Ontario Marriage Registration, #007183-1874, ancestry.ca)

    Date Mar 25 1874 per family tree of David Christo on ancestry.ca, Feb 12 2021.; Principal=Letitia Peebles10,11
  • Marriage*: circa 1885; Ontario; Principal=Mary Jane Cockburn8
  • Death*: 10 June 1912; Conc 3 Lot 24, Cramahe Twp., Northumberland Co., Ontario; Death Reg'n.#023123: Name: Charles McCracken; Date: June 10 1912; Age: 69y 7m; Res.: Conc 3 Lot 24, Cramahe Twp.; Born: Cramahe Twp. Dec 13 1842; Occ.: farmer; Parents: Samuel McCracken, b. Ireland & Sarah Brooks, b. England; Cause: chronic nephritis, 2y; Phys.: J. A. Brown; Inf.: Harry McCracken, Colborne; Reg'd.: June 10 1912; Reg'r.: C. A. Wilson, Cramahe Twp. (Ontario Death Registration, #023123-1912, ancestry.ca)12
  • Census: 1852; Cramahe Twp., Northumberland Co., Canada West; Age 9 at 1851 Census: see Samuel McCracken5
  • Census*: April 1861; Cramahe Twp., Northumberland Co., Canada West; Age 17 at 1861 Census: see Simon McCracken2
  • Residence: 1871; Coc 3 Lot 29, Cramahe Twp., Northumberland Co., Ontario; "McRacken, Charles, 3 3/4 29 t" & "McRacken, Samuel, 3 quarter 30 f" (Canada, City and Area Directories for 1871, Northumberland Co., Cramahe Twp., pg. 63 of 97, ancestry.ca)13
  • Census: April 1871; Cramahe Twp., Northumberland East Co., Ontario; Age 27 at 1871 Census: see Samuel McCracken6
  • Residence*: 25 March 1874; Cramahe Twp., Northumberland Co., Ontario; Residence Cramahe Twp. per marriage reg'n. - Letitia Peebles.4
  • Census: April 1881; Cramahe Twp., Northumberland East Co., Ontario; Age 36 at 1881 Census: McCrackin, Charles, 36, b. Ont., Irish, Pres., farmer, married; Liucrecia, 32, b. Ont., Irish, Pres., married; May A., 7; Harry, 1 (1881 Census: Cramahe Twp., Northumberland East Co., dist. 123, dist. A, pg. 53, line 19 - ancestry.ca)3
  • Note*: 21 November 1884; Cramahe Twp., Northumberland Co., Ontario; His first wife, Oetitia Peebles, died Nov 21 1884 per family tree of David Christo on ancestry.ca, Feb 12 2021.10
  • Census: 16 April 1891; Cramahe Twp., Northumberland East Co., Ontario; Age 43 at 1891 Census: McCracken, 43, b. Ont., p.b. Ireland & England, Pres., farmer, married; Mary, 32, b. Ont., p.b. Scotland, Pres., married; May, 16, b. Ont., p.b. Ont., Pres., dau., single; Harry, 11; John, 11 (1891 Census: Cramahe Twp., Northumberland East Co., dist. 98, sub-dist. C-1, pg. 19, line 17, ancestry.ca)8
  • Census: 6 April 1901; Cramahe Twp., Northumberland East Co., Ontario; Age 55 at 1901 Census: McCracken, Chas., 55, b. Ont. r. Dec 15 1845, Irish, Pres., farmer, married; Mary J., 44, b. Ont. u. July 18 1857, Scot., Pres., married; Harry C., 21, b. Ont. r. Nov 18 1879, Irish, Pres., farmer, son, single; John, 21, b. Ont. r. May 24 1879, Irish, Pres., nephew, farmer, single (1901 Census: Cramahe Twp., Northumberland East Co., dist. 95, sub-dist. e-1, pg. 3, line 25, ancestry.ca)9

Family 1: Letitia Peebles b. 1850, d. 21 Nov 1884

  • Marriage*: 25 March 1874; Northumberland Co., Ontario; Marriage Reg'n.#007183: Groom: Charles McCracken; Age: 26; Res. & Born: Cramahe; Status; bachelor; Occ.: farmer, Parents: Sameul & Sarah McCracken; Bride: Letitia Peebles; Age: 24; Res.: Cramahe Twp.; Born: "Kiltey"; Status: spinster; Parents: David & Mary Peebles; Wit.: Elizabeth Peebles, Cramahe Twp. & William Smith, Colborne; Date: Mar 25 1874; Rel.: - & Pres.; Performed by: Peeter MacLeven Duncan; Reg'd.: June 30 1874 (Ontario Marriage Registration, #007183-1874, ancestry.ca)

    Date Mar 25 1874 per family tree of David Christo on ancestry.ca, Feb 12 2021.; Principal=Letitia Peebles10,11

Family 2: Mary Jane Cockburn b. 18 Jul 1857, d. 21 Feb 1938

Citations

  1. Charles McCrackin per 1881 Census. Charles McCracken per marriage reg'n. - Letitia Peebles.
  2. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  3. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  4. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  5. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  6. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  7. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  8. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  9. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  10. [S82] Tree on Ancestry.com, online unknown url.
  11. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #007183-1874.
  12. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #023123-1912.
  13. [S83] Ancestry.ca, online unknown url.

John McCracken1

M, #92481, b. 1851, d. 29 December 1886

  • Birth*: 1851; Cramahe Twp., Northumberland Co., Canada West; Date ?July? 1851 per Memorial - age 35y 5? m at death Dec 29 1886. Date 1850 & location Ont. per 1881 Census. Date 1850 & location Ont. per 1871 Census. Date 1851 & location UC per 1861 Census. Date 1850 & location Cda. per 1851 Census. Date 1850 & location Cramahe Twp. per marriage reg'n. - Margaret Cockburn.1,2,3,4,5,6
  • Marriage*: 31 January 1878; Cramahe Twp., Northumberland Co., Ontario; Marriage Reg'n.#007380: Name: John McCracken; Age: 28; Res. & Born: Cramahe; Status: bachelor; Occ.: farmer; Parents: Sameul & Sarah McCracken; Bride: Margaret Cockburn; Age: 28; Res.: Colborne; Born: ?Bowickshire, Scotland; Status: spinster; Parents: George & Agnes Cockburn; Wit.: Wm. J. Kernaghan & Mary Cockburn, Colborne; Date: Jan 31 1878; Place: Colborne; Rel.: Pres.; Performed by: Peter McClaren Duncan; Reg'r.: A. Vais, Colborne (Ontario Marriage Registration, #007380-1878, ancestry.ca)

    Date Jan 31 1878 & location "Colborne Township" per family tree of David Christo on ancestry.ca, Feb 12 2021.; Principal=Margaret Cockburn7,8
  • Death*: 29 December 1886; Cramahe Twp., Northumberland Co., Ontario; Date Dec 29 1886 per Memorial. Date Dec 29 1886 & location Cramahe Twp. per family tree of David Christo on ancestry.ca, Feb 13 2021.7,6
  • Burial*: 31 December 1886; Union Cemetery, Colborne, Northumberland Co., Ontario; Memorial: (See Exhibit) JOHN McCracken; Died; Oct 29 1886; Aged; 35 Y'rs. ?5 M's (Union Cemetery, May 23 2005, by Dan)
    Note: This image was in the "Unclear" folder and on closer examintion was determined to be for John McCracken. While the numbers are not totally clear (months?) it is very apparently for this John McCracken. Age 35 is the main point.6
  • Census: 1852; Cramahe Twp., Northumberland Co., Canaa West; Age 1 at 1851 Census: see Sameul McCracken2
  • Census*: April 1861; Cramahe Twp., Northumberland Co., Canada West; Age 10 at 1861 Census: see Simon McCraken1
  • Census: April 1871; Cramahe Twp., Northumberland East Co., Ontario; Age 20 at 1871 Census: see Samuel McCracken3
  • Residence: 31 January 1878; Cramahe Twp., Northumberland Co., Ontario; Residence Cramahe Twp. per marriage reg'n. - Margaret Cockburn.5
  • Census: April 1881; Cramahe Twp., Northumberland East Co., Ontario; Age 31 at 1881 Census: McCracken, John, 31, b. Ont., Irish, Pres., farmer, widower; John, 2 (1881 Census: Cramahe Twp., Northumberland East Co., dist. 123, sub-dist. A, pg. 53, line 17 - ancestry.ca)4
  • Residence*: 9 October 1886; Conc 3 Lot 30, Cramahe Twp., Northumberland Co., Ontario; Land Registry Records (Grant K4156) show that Samuel McCracken, widower, sold the south east quarter of Lot 30, Conc 3, Cramahe Twp. to John McCracken for $1 plus natural love and affection. ITS Date: Oct 9 1886; Reg'n. Date: Oct 11 1886 (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Conc 3, Lot 30, page 420 of 497, copied from OnLand.com Feb 12 2021.)9

Family: Margaret Cockburn b. Mar 1850, d. 2 Dec 1879

  • Marriage*: 31 January 1878; Cramahe Twp., Northumberland Co., Ontario; Marriage Reg'n.#007380: Name: John McCracken; Age: 28; Res. & Born: Cramahe; Status: bachelor; Occ.: farmer; Parents: Sameul & Sarah McCracken; Bride: Margaret Cockburn; Age: 28; Res.: Colborne; Born: ?Bowickshire, Scotland; Status: spinster; Parents: George & Agnes Cockburn; Wit.: Wm. J. Kernaghan & Mary Cockburn, Colborne; Date: Jan 31 1878; Place: Colborne; Rel.: Pres.; Performed by: Peter McClaren Duncan; Reg'r.: A. Vais, Colborne (Ontario Marriage Registration, #007380-1878, ancestry.ca)

    Date Jan 31 1878 & location "Colborne Township" per family tree of David Christo on ancestry.ca, Feb 12 2021.; Principal=Margaret Cockburn7,8

Citations

  1. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  2. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  3. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  4. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  5. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  6. [S15] Unknown author, Tombstone Inscription.
  7. [S82] Tree on Ancestry.com, online unknown url.
  8. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #007380-1878.
  9. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Frank "Gerald" Langdon1,2,3,4,5,6

M, #92482, b. 5 April 1908, d. 2 August 2006

  • Birth*: 5 April 1908; Conc 2, Lot 3, Brighton Twp., Northumberland Co., Ontario; Birth Reg'n.#032527: Name: Frank Gerald Langdon; Date: Apr 5 1908; Place: Conc 2, Lot 3, Brighton Twp.; Parents: Goldwin Smith Langdon, Teacher & Marguerite Emma Smith; Married: Brighton Twp., Dec 26 1900; Phys.: Dr. C. M. Sanford, Brighton; Reg'd.: May ? 1909 (Ontario Birth Registration, #032527-1908, ancestry.com) Date 1910 & location Ont. per 1921 Census. Date Apr 1908 & location Ont. per 1911 Census. Date Apr 5 1908 & location Brighton Age 8 at 1911 Census: see Golden Smith Langdon2,3,4,7
  • Marriage*: after 1945; Ontario; Date 1945 per Obit - 61 years married at death Aug 2 2006. Not married in 1945, married in 1949 - per Canada Voter Lists.; Principal=Marjorie Buchanan Stiles6
  • Death*: 2 August 2006; Community Nursing Home, Warkworth, Northumberland Co., Ontario; "LANGDON, Frank Gerald; Peacefully at the Community Nursing Home, Warkworth, on Wednesday, August 2nd, 2006, in his 98th year. Son of the late Smith Langdon and the late Margaret (Smith) of Brighton. Husband of 61 years to Marjorie (Stiles). Dear father of Ted and Lynda of Thornhill, Gary and Krystyna of Toronto and Beth and Marc of Brighton. Loving grandfather of Stacia and Trevor. Fondly remembered by his brothers, Don, Aubrey and Jim and his sister Eva. Predeceased by brother Goldwin and sisters, Marjorie, Mabel and Dell. Gerald was a life long resident and merchant in Brighton. He was an avid enthusiast of local history, politics and various community endeavors. The visitation will be held on Tuesday, August 8th from 1 p.m. at Trinity St. Andrew's United Church, Brighton, followed by the funeral service at 2 p.m. Private family interment. Donations may be made to the Proctor House (SOHO), March of Dimes or Trinity St. Andrew's United Church, care of Box 96, Brighton, Ontario, K0K 1H0. The family wish to convey sincere appreciation to the staff of the Community Nursing Home, Warkworth for their excellent care and dedication. www.walasfuneralhome.com" (https://www.legacy.com/ca/obituaries/theglobeandmail/name/frank-langdon-obituary?pid=189826743)
    Date 2006 per Memorial.6
  • Burial*: 5 August 2006; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) LANGDON; Frank Gerald Langdon; 1909 - 2006; Husband of; Marjorie Buchanan Stiles; 1918 - -- (Mount Hope Cemetery, Brighton, Jun 30 2008) Date of Death Aug 2 2006 per Obit.6
  • Census*: 1911; Brighton Twp., Northumberland East Co., Ontario; Age 2 at 1911 Census: see Golden Smith Langdon2
  • Census: 14 June 1921; Brighton Twp., Northumberland East Co., Ontario; Age 11 at 1921 Census: see Smith Langdon3
  • Residence: 1935; North of Main, West of Railroad St., Brighton, Northumberland Co., Ontario; "182 Langdon, G. Smith, Teacher, Brighton" & "183 Langdon, Mrs. G. Smith, (W) married woman - Brighton" & "184 Langdon, Gerald, lab., Brighton" Canada Voters Lists, 1935, Northumberland Co., Village of Brighton, Polling Div. No. 35, "Comprising that part of the village of Brighton lying north of the centrre of Main and Dundas Streets, west of the centre of Railroad Street., from Main Street to the railroad and all west of the centre of Centrre Street from the railway to Presqu'ile Bay" pg. 15 of 126, ancestryca.8
  • Residence: 1940; North of Main, West of Railroad St., Brighton, Northumberland Co., Ontario; "101 Langdon, Kenneth, lawyer, Brighton" & "102 Langdon, Mrs. Kenneth - Brighton" & "103 Langdon, Smith, teacher, Brighton" & "104 Langdon, Mrs. Smith - Brighton" & "105 Langdon, Gerald, lab., Brighton" Canada Voters Lists, 1940, Northumberland Co., Village of Brighton, Polling Div. No. 21, "Comprising that part of the village of Brighton lying south of Main Street, west of Centre Street." pg. 14 of 124, ancestryca.8
  • Residence: 1945; Belleville, Hastings Co., Ontario; "Dundas Street East .... 120 Langdon, Gerald, machinist ... 296" Canada Voters Lists, 1940, Hastings Co., Belleville, Polling Div. No. 4B, pg. 13 of 175, ancestryca.8
  • Residence: April 1946; 139 Main St., Brighton, Northumberland Co., Ontario; "1946 ... April ... - Gerald Langdon has purchased the Grocery & Gas Service Station of the late Henry Snider. (139 Main Street)" from page 315 of "History of Brighton Businesses" by Susan Brose.
    Note: This property was part of Village Lot 25, same as the brick house and the frame building right on the corner. Google Maps brings up the building to the west from the brick house when I enter 139 Main St., so maybe that is where the garage was, with the store in the corner. Land Registry Records do not label the pieces of property inside lot 25, so it is confusing. (Dan Buchanan, Apr 10 2023)9
  • Residence: 3 May 1946; Village Lot 25, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 7614) show that William H. Gilpin & Edith Gilpin sold part of Village Lot 25, Main St. South side, Brighton, to Frank G. Langdon for $5,000. ITS Date: May 3 1946. Reg'n. Date: May 4 1946. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 113 of 399, page copied from OnLand.ca by Dan Buchanan, Apr 5 2023)10
  • Residence: 1949; North of Main, West of Railroad St., Brighton, Northumberland Co., Ontario; "121 Langdon, Gerald, machinist, Brighton" & "122 Langdon, Mrs. Gerald - Brighton" Canada Voters Lists, 1949, Northumberland Co., Village of Brighton, Polling Div. No. 22, "Comprising that part of the village of Brighton lying south of Main Street, west of Centre Street." pg. 40 of 156, ancestryca.8
  • Residence: September 1950; 139 Main St., Brighton, Northumberland Co., Ontario; "1950 ... September ... - The grand opening of the new store Saturday, September 16, at Langdon's Grocery & Service Station. (139 Main Street)" from page 341 of "History of Brighton Businesses" by Susan Brose.9
  • Residence: 1958; South of Main St., West of Centre St., Brighton, Northumberland Co., Ontario; "116 Langdon, Mrs. Margaret, - Ontario St." & "117 Langdon, Smith, retired, Ontario St." & "118 Langdon, Gerald, merchant, Main St." & "119 Langdon, Mrs. Gerald - Main St." & "120 Langdon, Goldwin, merchant, Main St." & "121 Langdon, Mrs. Godlwin - Main St." Canada Voters Lists, 1958, Northumberland Co., Village of Brighton, Polling Div. No. 29, "Comprising that part of the village of Brighton lying south of Main Street and west of Centre Street." pg. 61 of 187, ancestryca.8
  • Residence*: 1965; South of Main St., West of Center St., Brighton, Northumberland Co., Ontario; "140 Langdon, Gerald, Merchant, Brighton" & "141 Langdon, Mrs. Gerald - Brighton" & "142 Langdon, Smith, Gentleman, Brighton" & "143 Langdon, Mrs. Smith - Brighton" Canada Voters Lists, 1965, Northumberland Co., Village of Brighton, Pollikng Div. No. 35, "Comprising that part of the village of Brighton lying south of Main Street and west of Centre Street." pg. 12 of 148, ancestryca.8
  • Note*: circa 1970; Brighton, Northumberland Co., Ontario; "Gerald was a life long resident and merchant in Brighton. He was an avid enthusiast of local history, politics and various community endeavors." per Obit.
  • Residence: 1972; 137 Main St., Brighton, Northumberland Co., Ontario; "238 Langdon, Gerald, machinist, 137 Main St." & "239 Langdon, Mrs. Marjorie - 137 Main St." Canada Voters Lists, 1972, Northumberland Co., Village of Brighton, pg. 143 of 361, ancestryca.8
  • Residence: 9 October 1973; Village Lot 2, Young St. East (31), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 70542) show that Raymond M. & Nellie G. Covert sold "said lot", Village Lot 2, Young Street East Side, Village of Brighton, Northumberland Co. to Frank G. & Marjorie B. Langdon (Join Tenants) for $25,500. ITS Date: Oct 9 1973. Reg'n. Date: Oct 26 1973. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 009, Village Lot 2, Young St. East, page 173 of 220, OnLand.ca)10
  • Residence: 2000; 31 Young St., Brighton, Northumberland Co., Ontario; Phone and Address Directories: Years: 1998, 1999 & 2000; Name: Gerald Langdon; Address: 31 Young St., Brighton (Canadian Phone and Address Directories, ancestry.ca)8

Family: Marjorie Buchanan Stiles b. 1918, d. 2 Jan 2008

  • Marriage*: after 1945; Ontario; Date 1945 per Obit - 61 years married at death Aug 2 2006. Not married in 1945, married in 1949 - per Canada Voter Lists.; Principal=Marjorie Buchanan Stiles6

Citations

  1. Frank Gerald Langdon per Birth Reg'n. & per Memorial. Gerald Langdon per 1911 Census. M. Gerald per 1921 Census. Frank Gerald per 1911.
  2. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
  3. [S121] Unknown author, 1921 Census.
  4. [S82] Tree on Ancestry.com, online unknown url.
  5. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  6. [S15] Unknown author, Tombstone Inscription.
  7. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #032527-1908.
  8. [S83] Ancestry.ca, online unknown url.
  9. [S97] Susan Brose, Brighton Business.
  10. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Eva Muriel Langdon1,2,3,4

F, #92483, b. 31 March 1911
  • Birth*: 31 March 1911; Conc 3 Lot 3, Brighton Twp., Northumberland Co., Ontario; Birth Reg'n.#035311: Name: Eva Muriel Langdon; Date: Mar 31 1911; Place: Lot 3 Conc 3, Brighton Twp.; Parents: Smith Langdon, School Teacher & Maggie Smith; Married: Brighton Twp.; Phys. & Cert.: C. M. Sanford, Brighton; Reg'd.: Mar 31 1911; Reg'r.: Fred O. Wade, Brighton Twp. (Ontario Birth Registration, #035311-1911, ancestry.com) Date 1910 & location Ont. per 1921 Census. Date Mar 1911 & location Ont. per 1911 Census.2,3,5
  • Census*: after April 1911; Brighton Twp., Northumberland East Co., Ontario; Age 3 months at 1911 Census: see Golden Smith Langdon2
  • Census: 14 June 1921; Brighton Twp., Northumberland East Co., Ontario; Age 11 at 1921 Cecnsus: see Smith Langdon3
  • Note*: 2 August 2006; "Fondly remembered by his brothers, Don, Aubrey and Jim and his sister Eva." per Obit of Frank Gerald Langdon.

Citations

  1. Eva Muriel Langdon per Birth Reg'n. Eva Langdon per 1911 Census. Eva M. per 1921 Census.
  2. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
  3. [S121] Unknown author, 1921 Census.
  4. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  5. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #035311-1911.

Aubrey Smith Langdon1,2,3

M, #92484, b. 11 December 1913

  • Birth*: 11 December 1913; Brighton Twp., Northumberland Co., Ontario; Birth Reg'n.#040973: Name: Aubrey Smith Langdon; Date: Dec 11 1913; Place: Lot 3, Conc 3?, Brighton Twp.; Parents: Goldwin Smith Langdon, School Teacher & Margaret Smith; Married: Brighton Twp., Dec 1899; Phys. & Cert.: C. M. Sanford, Brighton; Reg'd.: Dec 11 1913; Reg'r.: Fred O. Wade, Brighton Twp. (Ontario Birth Registration, #040973-1913, ancestry.com) Date 1914 & location Ont. per 1921 Census.2,4
  • Marriage*: circa 1940; per Memorial.; Principal=Rose Angela Alonso5
  • Census*: 14 June 1921; Brighton Twp., Northumberland East Co., Ontario; Age 7 at 1921 Census: see Smith Langdon2
  • Note: 2 August 2006; "Fondly remembered by his brothers, Don, Aubrey and Jim and his sister Eva." per Obit of Frank Gerald Langdon.
  • Note*: circa 2016; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) LANGDON; Aubrey Smith Langdon; Dec. 11, 1913 - --- ; His Beloved Wife; Rose Angela Alonso; Sept. 4, 1913 - May 7, 1989 (Mount Hope Cemetery, Brighton, Jun 30 2008)5

Family: Rose Angela Alonso b. 4 Sep 1913, d. 7 May 1989

Citations

  1. Aubrey Smith Langdon per Birth Reg'n. Aubrey S. per 1921 Census.
  2. [S121] Unknown author, 1921 Census.
  3. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  4. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #040973-1913.
  5. [S15] Unknown author, Tombstone Inscription.

James Boyle Langdon1,2,3,4

M, #92485, b. 1916, d. May 2009

  • Birth*: 1916; Brighton Twp., Northumberland Co., Ontario; Date 1916 per Memorial. Date 1917 & location Ont. per 1921 Census.
    Note: I am assuming that this James B. Langdon who is buried in Mount Hope Cemetery with all the other Brighton area Langdons is, in fact, the last child of Smith Langdon, seen as Rex H. B. Langdon in the 1921 Census. Is this correct?2
  • Marriage*: circa 1948; Ontario; per Memorial. per family tree of cemrich174 on ancestry.ca, July 5 2019.; Principal=Shirley Holmes3,4
  • Death*: May 2009; Toronto, York Co., Ontario; per family tree of cemrich174 on ancestry.ca, July 5 2019.4
  • Burial*: May 2009; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; Memorial: (See Exhibit) LANGDON; Shirley; Holmes; 1921 - 1984; James B.; Langdon; 1916 - --- (Mount Hope Cemetery, Brighton, Jun 30 2009)3
  • Census*: 14 June 1921; Brighton Twp., Northumberland East Co., Ontario; Age 4 at 1921 Census: see Smith Langdon2

Family: Shirley Holmes b. 1921, d. 1984

Citations

  1. James B. Langdon per Memorial. Jazmes B. Langdon per family tree of cemrich174 on ancestry.ca, July 5 2019. Rex. H. B. per 1921 Census.
  2. [S121] Unknown author, 1921 Census.
  3. [S15] Unknown author, Tombstone Inscription.
  4. [S82] Tree on Ancestry.com, online unknown url.

Emma Wilhelmine Klotz1

F, #92486, b. 20 February 1899, d. 1980
  • Birth*: 20 February 1899; York Co., Ontario; per family tree of DwaShaMac on ancestry.con, May 24 2016.1
  • Marriage*: 29 June 1921; York Co., Ontario; per family tree of DwaShaMac on ancestry.con, May 24 2016.; Principal=William O. Langdon1
  • Death*: 1980; per family tree of DwaShaMac on ancestry.con, May 24 2016.1
  • Married Name: 29 June 1921; Langdon1

Family: William O. Langdon b. 21 Oct 1894, d. 8 Jul 1965

Citations

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

William Herbert Langdon1

M, #92487, b. 3 July 1922, d. June 2011
  • Birth*: 3 July 1922; Timmins, Ontario; per family tree of DwaShaMac on ancestry.con, May 24 2016.1
  • Death*: June 2011; Ontario; per family tree of DwaShaMac on ancestry.con, May 24 2016.1

Citations

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