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
Family: George Henry Ibbotson b. 1865
Michael Sullivan1
M, #88485, b. circa 1835
- Birth*: circa 1835; per marriage reg'n. of duaghter Sarah (Sullivan) Ibbotson.1
- Marriage*: before 1860; per marriage reg'n. of duaghter Sarah (Sullivan) Ibbotson.; Principal=Mary ?1
Family: Mary ? b. c 1835
- Sarah Sullivan1 b. 1866
Citations
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
Mary ?1
F, #88486, b. circa 1835
- Birth*: circa 1835; per marriage reg'n. of duaghter Sarah (Sullivan) Ibbotson.1
- Marriage*: before 1860; per marriage reg'n. of duaghter Sarah (Sullivan) Ibbotson.; Principal=Michael Sullivan1
- Married Name: before 1860; Sullivan1
Family: Michael Sullivan b. c 1835
- Sarah Sullivan1 b. 1866
Citations
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
Matthew Virtue1
M, #88489, b. circa 1880
- Birth*: circa 1880; per obit of Cherrie Frances (Ross) Hennessey.1
Citations
- [S90] Independent.
Erle Gillespie1
M, #88492, b. circa 1890
- Birth*: circa 1890; per Obit of Ethel Eileen (Gillespie) Clark.1
- Marriage*: before 1910; per Obit of Ethel Eileen (Gillespie) Clark.; Principal=Mabel ?1
Family: Mabel ? b. c 1890
- Winnifred Verna Gillespie1 b. 22 May 1916, d. 7 Jul 1986
- Ethel Eileen Gillespie2 b. 11 Jun 1925, d. 28 Dec 2013
Mabel ?1
F, #88493, b. circa 1890
- Birth*: circa 1890; per Obit of Ethel Eileen (Gillespie) Clark.1
- Marriage*: before 1910; per Obit of Ethel Eileen (Gillespie) Clark.; Principal=Erle Gillespie1
- Married Name: before 1910; Gillespie1
Family: Erle Gillespie b. c 1890
- Winnifred Verna Gillespie1 b. 22 May 1916, d. 7 Jul 1986
- Ethel Eileen Gillespie2 b. 11 Jun 1925, d. 28 Dec 2013
Ethel Eileen Gillespie1
F, #88494, b. 11 June 1925, d. 28 December 2013
- Father*: Erle Gillespie1 b. c 1890
- Mother*: Mabel ?1 b. c 1890
- Birth*: 11 June 1925; Ontario; per Obit of Ethel Eileen (Gillespie) Clark.1
- Marriage*: circa 1945; per Obit of Ethel Eileen (Gillespie) Clark.; Principal=Donald Clark1
- Death*: 28 December 2013; Extendicare, Port Hope, Ontario; "Clark, Ethel Eileen (nee Gillespie)…passed away peacefully at Extendicare in Port Hope, at the age of 88 years. She was the daughter of the late Erle & Mabel Gillespie. Ethel is predeceased by her husband Donald Clark. She was a dear sister of the late Winnie Harnden (Bruce) and the late Lorna Cochran (Stuart). Survived by her nieces & nephews; Margaret Harnden (late Charles), Lois Denny (late William), Joan Jibb (late Cecil), Donna Bignell (Larry), Robert Harnden (Margo), Della Quwilliams (David), Jane Cole (Terry), Nancy Harnden (the late Peter), Jim Harnden (Judy) and Lorna Lawson (Ross). Her Church was her life as she was a long time member at Glad Tiding’s Tabernacle, Campbellford. Funeral Service to take place at Glad Tiding’s Tabernacle, Campbellford on Thursday January 2, 2014 at 2 PM., with visitation from 12 noon to time of service. Pastor David Kurkilahti officiating. Spring interment at Mt. Pleasant Cemetery. In lieu of flowers, donations to the church or a charity of your choice would be appreciated by the family. Arrangements entrusted to the Weaver Family Funeral Home, 77 Second St., Campbellford, ON. Online guestbook & condolences at www.weaverfuneralhomes.com" from www.weaverfuneralhomes.com, Jan 17 20141
- Married Name: circa 1945; Clark1
Family: Donald Clark b. c 1920, d. b 2013
Citations
- [S78] Weavers, online www.weaverfuneralhome.com.
Donald Clark1
M, #88495, b. circa 1920, d. before 2013
- Birth*: circa 1920; per Obit of Ethel Eileen (Gillespie) Clark.1
- Marriage*: circa 1945; per Obit of Ethel Eileen (Gillespie) Clark.; Principal=Ethel Eileen Gillespie1
- Death*: before 2013; per Obit of Ethel Eileen (Gillespie) Clark.1
Family: Ethel Eileen Gillespie b. 11 Jun 1925, d. 28 Dec 2013
Citations
- [S78] Weavers, online www.weaverfuneralhome.com.
Earnest Jennings1
M, #88496, b. 1876
- Father*: Wesley Jennings1 b. 1 May 1841, d. 7 May 1928
- Mother*: Imogene Scripture1 b. 1853, d. 5 Jul 1898
- Birth*: 1876; Northumberland Co., Ontario; Date 1876 & location Ont. per 1881 Census.1
- Census*: April 1881; Haldimand Twp., Northumberland Co., Ontario; Age 5 at 1881 Census: see George Jennings (grandfather)1
Citations
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
Mary E. Jennings1
F, #88497, b. January 1871
- Father*: Edwin Jennings1 b. 1839, d. 15 Apr 1875
- Mother*: Mary A. Skinner1 b. 1837
- Birth*: January 1871; Cramahe Twp., Northumberland Co., Ontario; Date Jan 1871 & location Ont. per 1871 Census.1
- Census*: April 1871; Cramahe Twp., Northumberland Co., Ontario; Age 3 months at 1871 Census: see George Jennings (grandfather)1
Citations
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
Margaret E. Quick1
F, #88498, b. 1889
- Father*: Wesley A. Delbert Quick1 b. 30 Dec 1851, d. 12 May 1920
- Mother*: Catharine Francis Purtill1 b. 25 Apr 1851, d. 1917
- Birth*: 1889; Brighton Twp., Northumberland Co., Ontario; Date 1889 & location Ont. per 1891 Census.1
- Census*: April 1891; Brighton, Northumberland Co., Ontario; Age 2 at 1891 Census: see Wesley Quick1
Citations
- [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.