Leah Jane Reynolds Bleecker1

F, #124066, b. 10 August 1912
  • Birth*: 10 August 1912; Saginaw, Michigan, U.S.A.; Date Aug 10 1912 & location Saginaw, Michigan per marriage reg'n. - Wilber Raymond Pitkin Cory.1
  • Marriage*: 19 October 1940; Trenton, Hastings Co., Ontario; Marriage Reg'n.#019074: Groom: Wilbert Raymond Pitkin Cory; Age: 30 (Feb 1 1910); Res.: Trenton; Born: Calgary, Alberta; Status: bachelor; Occ.: inspector at Alemite; Rel.: UC; Parents: Harry R. Cory & Sarah Purdy; Bride: Leah Jane Reynolds Bleecker; Age: 28 (Aug 10 1912); Res.: Trenton; Born: Saginaw, Michigan; Status: spinster; Occ.: book keeper; Rel.: Pres.; Parents: Robert G. Bleecker & Etta Snell; Intended Place of Marr.: Trenton; Wit.: Ambrose L. & Mrs. A. L. Smith, Trenton; Date: Oct 19 1940; Place: Trenton; Performe by: Geo. D. Campbell, Trenton, UC, #3310; Sworn: Trenton, Oct. 4, 1940; Reg'r.: W.J. Potts, Trenton, Hastings Co. (Ontario Marriage Registration, #019074-1940, ancestry.ca); Principal=Wilbert Raymond Pitkin Cory2
  • Residence*: 19 October 1940; Trenton, Hastings Co., Ontario; Residence Trenton per marriage reg'n. - Wilbert Raymond Pitkin Cory.1
  • Married Name: 19 October 1940; Cory1

Family: Wilbert Raymond Pitkin Cory b. 1 Feb 1910

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #019074-1940.

Robert G. Bleecker1

M, #124067, b. circa 1880
  • Birth*: circa 1880; per marriage reg'n. of dau. Leah Jane Reynolds Bleecker & Wilbert Raymond Pitkin Cory.1
  • Marriage*: circa 1905; per marriage reg'n. of dau. Leah Jane Reynolds Bleecker & Wilbert Raymond Pitkin Cory.; Principal=Etta Snell1

Family: Etta Snell b. c 1880

Citations

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

Etta Snell1

F, #124068, b. circa 1880
  • Birth*: circa 1880; per marriage reg'n. of dau. Leah Jane Reynolds Bleecker & Wilbert Raymond Pitkin Cory.1
  • Marriage*: circa 1905; per marriage reg'n. of dau. Leah Jane Reynolds Bleecker & Wilbert Raymond Pitkin Cory.; Principal=Robert G. Bleecker1
  • Married Name: circa 1905; Bleecker1

Family: Robert G. Bleecker b. c 1880

Citations

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

John Richard Holland1,2,3,4

M, #124069, b. 1862
  • Birth*: 1862; Canada West; Date 1862 & location Ont. per 1891 Census. per Birth Reg'n. of Catharine Myrtle Holland.2,3
  • Marriage*: circa 1884; Ontario; per 1891 Census. per Birth Reg'n. of Catharine Myrtle Holland.; Principal=Catharine Jane Well2,3
  • Census*: 23 April 1891; Sidney Twp., Hastings West Co., Ontario; Age 29 at 1891 Census: Holland, John R., 29, b. Ont., p.b. Ont., Meth., mill laborer, married; Catharine Jane, 24, b. Ont., p.b. Ont., RC, married; Della(f), 6; Catharine, 2; John, 4; Edward, 3/12 (1891 Census: Sidney Twp., Hastings West Co., dist. 75, sub-dist. C-3, pg. 35, line 18 - ancestry.ca)3

Family: Catharine Jane Well b. 1867

Citations

  1. John R. Holland per 1891 Census. John Richard Holland per Baptism Record for dau. Catharine Myrtle Holland.
  2. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  3. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  4. [S83] Ancestry.ca, online unknown url.

Catharine Jane Well1

F, #124070, b. 1867
  • Birth*: 1867; Ontario; Date 1867 & location Ont. per 1891 Census. per Birth Reg'n. of Catharine Myrtle Holland.1,2
  • Marriage*: circa 1884; Ontario; per 1891 Census. per Birth Reg'n. of Catharine Myrtle Holland.; Principal=John Richard Holland1,2
  • Married Name: circa 1884; Holland1
  • Census*: 23 April 1891; Sidney Twp., Hastings West Co., Ontario; Age 24 at 1891 Census: see John R. Holland2

Family: John Richard Holland b. 1862

Citations

  1. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  2. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.

Avis Larrance Towns1,2,3

F, #124071, b. 14 December 1915
  • Birth*: 14 December 1915; Conc 2 Lot 23, Alnwick Twp., Northumberland Co., Ontario; Birth Reg'n.#041453: Name: Avis Larrance Towns; Date: Dec 14 1915; Parents: Jeremiah Towns & Myrtle Holland; Married: Sep 25 1908, Medina, USA; Inf.: Jeremiah Towns, farmer, Alnwick Twp.; Phys.: Dr. Armstrong; Reg'd.: Jan 13 1916; Reg'r.: John M. Millan Nelson?, Alnwick Twp., Northumberland Co. (Ontario Birth Registration, #041453-1916, ancestry.ca)
    Date 1916 & location Ont. per 1921 Census.2,4
  • Marriage*: circa 1945; Ontario; per family tree of Dan Leonard on ancestry.ca, Sep 15 2025.; Principal=John Kenneth Leonard5
  • Census*: 3 June 1921; Alnwick Twp., Northumberland Co., Ontario; Age 5 at 1921 Census: see Jeremiah Towns2
  • Married Name: circa 1945; Leonard5

Family: John Kenneth Leonard b. 25 Jul 1919, d. 28 Mar 1972

Citations

  1. Avis Larrance Towns per Birth Reg'n.
  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), #041453-1916.
  5. [S82] Tree on Ancestry.com, online unknown url.

Della Holland1

F, #124072, b. 1885
  • Birth*: 1885; Sidney Twp., Hastings Co., Ontario; Date 1885 & location Ont. per 1891 Census.1
  • Census*: 23 April 1891; Sidney Twp., Hastings West Co., Ontario; Age 6 at 1891 Census: see John R. Holland1

Citations

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

John Holland1

M, #124073, b. 1887
  • Birth*: 1887; Sidney Twp., Hastings Co., Ontario; Date 1887 & location Ont. per 1891 Census.1
  • Census*: 23 April 1891; Sidney Twp., Hastings West Co., Ontario; Age 4 at 1891 Census: see John R. Holland1

Citations

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

Edward Holland1

M, #124074, b. February 1891
  • Birth*: February 1891; Sidney Twp., Hastings Co., Ontario; Date Feb 1891 & location Ont. per 1891 Census.1
  • Census*: 23 April 1891; Sidney Twp., Hastings West Co., Ontario; Age 3 months at 1891 Census: see John R. Holland1

Citations

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

Randall St. Clair Newell1

M, #124075, b. 1918, d. 4 April 1988

  • Birth*: 1918; Date 1918 per Memorial & CemSearch & FindaGrave.1,2,3
  • Marriage*: circa 1955; Ontario; per CemSearch.; Principal=Catharine Myrtle Holland1
  • Death*: 4 April 1988; Brighton, Northumberland Co., Ontario; Date 1988 per Memorial & CemSearch & FindaGrave. Date Apr 4 1988 & location Brighton per family tree of WhisperingRains on ancestry.ca.1,4,2,3
  • Burial*: 7 April 1988; Hilton Cemetery, Brighton Twp., Hilton, Northumberland Co., Ontario; Memorial: (see Exhibit) NEWELL; Randall; St. Clair; 1918 - 1988; His Wife; Myrtle C.; Holland; 1887 - 1981 (Hilton Cemetery, Brighton Twp., image from FindaGrave, 2025 09 15)
    CemSearch: Name: Randall St. Clair Newell; Born: 1918; Died: 1988; Other names: Newell, Myrtle C. [Holland] (1897-1981); Note: Husband of Myrtle C. (Holland) Newell. (https://www.cemsearch.ca/burial/?pid=HILTONK28%5E0)
    FindaGrave: Name: Randall St. Clair Newell; Birth: 1918; Death: 1988 (aged 69–70); Burial: Hilton United Church Memorial Cemetery, Hilton, Northumberland County, Ontario, Canada; Memorial ID: 95102458 (https://www.findagrave.com/memorial/95102458/randall-st._clair-newell?_gl=1*je8fdb*_gcl_au*MTAyNDI1NDU1OS4xNzU3OTM2MzA4*_ga*MTY3MjAyNTg2OC4xNzU3OTM2MzA5*_ga_4QT8FMEX30*c2IzOGRhY2EzLTVhZjYtNGI1Yi04NDU5LTdiZGZhYTc3MDg5YyRvMSRnMSR0MTc1Nzk0MzIyNyRqNTYkbDAkaDA.*_ga_QPQNV9XG1B*c2IzOGRhY2EzLTVhZjYtNGI1Yi04NDU5LTdiZGZhYTc3MDg5YyRvMSRnMSR0MTc1Nzk0MzIyNyRqNTkkbDAkaDA.)1,2,3
  • Residence: 1962; Brighton, Northumberland Co., Ontario; "169 Newell, Randall, labourer, Brighton" & "170 Newell, Mrs. Myrtle - Brighton" Canada Voters Lists, 1962, Northumberland Co., pg. 62 of 199, ancestry.ca.5
  • Residence: 1965; Brighton, Northumberland Co., Ontario; "185 Newell, Randall, Plant Manager, Brighton" & "186 Newell, Mrs. Myrtle - Brighton" Canada Voters Lists, 1965, Northumberland Co., pg. 12 of 148, ancestry.ca.5
  • Residence*: 1 October 1966; 109 Bayshore Rd., Presqu'ile Point, Northumberland Co., Ontario; Land Registry Records (Grant 41772) show that Wilbert & Leah Cory sold "Said Lot, see as to water pipes", Lot 9, Plan 144, Presqu'ile Point, Northumberland Co. to Randall & Myrtle Newell (Joint Tenants) for $2,600. ITS Date: Oct 1 1966. Reg'n. Date: Oct 5 1966. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 013, pg. 174 of 198, OnLand.ca)6
  • Residence: 1968; Maplewood Ave., Brighton, Northumberland Co., Ontario; "204 Newell, Randall, Plant Manager, Maplewood Ave." & "205 Newell, Mrs. Randall - Maplewood Ave." Canada Voters Lists, 1968, Northumberland Co., pg. 289 of 806, ancestry.ca.5
  • Residence: 1972; 28 Maplewood Ave., Brighton, Northumberland Co., Ontario; "276 Newell, Randall, foreman, 28 Maplewood" & "277 Newell, Mrs. Myrtle - 28 Maplewood" Canada Voters Lists, 1972, Northumberland Co., pg. 143 of 361, ancestry.ca.5
  • Residence: 25 April 1972; 109 Bayshore Rd., Presqu'ile Point, Northumberland Co., Ontario; Land Registry Records (Grant 63296) show that Randall & Myrtle Newell sold "Said Lot, see as to water pipes", Lot 9, Plan 144, Presqu'ile Point, Northumberland Co. to Archibald L. & Meryl E. Ostrander (Joint Tenants) for $5,000. ITS Date: Apr 14 1972. Reg'n. Date: Apr 25 1972. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 013, pg. 174 of 198, OnLand.ca)6

Family: Catharine Myrtle Holland b. 6 Dec 1888, d. 1981

Citations

  1. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  2. [S128] FindAGrave, online unknown url.
  3. [S15] Unknown author, Tombstone Inscription.
  4. [S82] Tree on Ancestry.com, online unknown url.
  5. [S223] Unknown author, Voter Lists.
  6. [S46] Unknown location, Ontario Land Registry Records; unknown film.

John Kenneth Leonard1

M, #124076, b. 25 July 1919, d. 28 March 1972
  • Birth*: 25 July 1919; Ontario; per family tree of Dan Leonard on ancestry.ca, Sep 15 2025.1
  • Marriage*: circa 1945; Ontario; per family tree of Dan Leonard on ancestry.ca, Sep 15 2025.; Principal=Avis Larrance Towns1
  • Death*: 28 March 1972; per family tree of Dan Leonard on ancestry.ca, Sep 15 2025.1

Family: Avis Larrance Towns b. 14 Dec 1915

Citations

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

Gerald "Laverne" Towns1

M, #124077, b. 24 January 1920, d. 11 November 1992
  • Birth*: 24 January 1920; Ontario; per family tree of Dan Leonard on ancestry.ca, Sep 15 2025.1
  • Marriage*: circa 1955; per family tree of Dan Leonard on ancestry.ca, Sep 15 2025.; Principal=Ethel Jean Towns1
  • Death*: 11 November 1992; per family tree of Dan Leonard on ancestry.ca, Sep 15 2025.1

Family: Ethel Jean Towns b. 12 Aug 1926, d. 12 Aug 2020

Citations

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

Ethel Jean Towns1

F, #124078, b. 12 August 1926, d. 12 August 2020
  • Birth*: 12 August 1926; per family tree of Dan Leonard on ancestry.ca, Sep 15 2025.1
  • Marriage*: circa 1955; per family tree of Dan Leonard on ancestry.ca, Sep 15 2025.; Principal=Gerald "Laverne" Towns1
  • Death*: 12 August 2020; per family tree of Dan Leonard on ancestry.ca, Sep 15 2025.1

Family: Gerald "Laverne" Towns b. 24 Jan 1920, d. 11 Nov 1992

Citations

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

William Embury1

M, #124079, b. 1821
  • Birth*: 1821; Lennox & Addington Co., Upper Canada; Date 1821 & location Lennox & Addington Co. per 1851 Census.1
  • Census*: 1851; Richmond Twp., Lennox & Addington Co., Canada West; Age 30 at 1851 Census: see Valentine Embury1

Citations

  1. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.

James Embury1

M, #124080, b. 1830
  • Birth*: 1830; Lennox & Addington Co., Upper Canada; Date 1830 & location Lennox & Addington Co. per 1851 Census.1
  • Census*: 1851; Richmond Twp., Lennox & Addington Co., Canada West; Age 21 at 1851 Census: see Valentine Embury1

Citations

  1. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.

Honore Embury1

M, #124081, b. 1834
  • Birth*: 1834; Lennox & Addington Co., Upper Canada; Date 1834 & location Lennox & Addington Co. per 1851 Census.1
  • Census*: 1851; Richmond Twp., Lennox & Addington Co., Canada West; Age 17 at 1851 Census: see Valentine Embury1

Citations

  1. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.

Caroline Embury1

F, #124082, b. 1837
  • Birth*: 1837; Lennox & Addington Co., Upper Canada; Date 1837 & location Lennox & Addington Co. per 1851 Census.1
  • Census*: 1851; Richmond Twp., Lennox & Addington Co., Canada West; Age 14 at 1851 Census: see Valentine Embury1

Citations

  1. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.

Robert Embury1

M, #124083, b. 1843
  • Birth*: 1843; Lennox & Addington Co., Canada West; Date 1843 & location Lennox & Addington Co. per 1851 Census.1
  • Census*: 1851; Richmond Twp., Lennox & Addington Co., Canada West; Age 8 at 1851 Census: see Valentine Embury1

Citations

  1. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.

Laura R. ?1

F, #124084, b. circa 1845
  • Birth*: circa 1845; New York, U.S.A.; per family tree of Lisa Cotten on ancestry.ca, Sep 15 2025.1
  • Marriage*: circa 1864; U.S.A.; per family tree of Lisa Cotten on ancestry.ca, Sep 15 2025.; Principal=James Gibson Ardrey1
  • Married Name: circa 1864; Ardrey1

Family: James Gibson Ardrey b. Nov 1842, d. 6 May 1918

Citations

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

James Renwick Ardrey1

M, #124085, b. December 1865, d. 6 November 1952
  • Birth*: December 1865; Illinois, U.S.A.; per family tree of Lisa Cotten on ancestry.ca, Sep 15 2025.1
  • Marriage*: circa 1876; per family tree of Lisa Cotten on ancestry.ca, Sep 15 2025.; Principal=Edith Elenore Smith1
  • Death*: 6 November 1952; Ohio, U.S.A.; per family tree of Lisa Cotten on ancestry.ca, Sep 15 2025.1

Family: Edith Elenore Smith b. c 1868

Citations

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