Nancy Thompson1

F, #112289, b. 6 August 1816, d. 25 April 1869
  • Birth*: 6 August 1816; Date Aug 6 1816 per CemSearch. per marriage reg'n. of son J.F. McKenzie & Norma Estella Smith.1,2
  • Marriage*: circa 1840; per marriage reg'n. of son J.F. McKenzie & Norma Estella Smith.; Principal=John McKenzie1
  • Death*: 25 April 1869; Ontario; Date Apr 25 1869 per CemSearch.2
  • Burial*: 27 April 1869; Plainfield Cemetery, Thurlow Twp., Plainfield, Hastings Co., Ontario; CemSearch: Name: Nancy McKenzie; Maiden: Thompson; Born: Aug 6 1816; Died: Apr 25 1869; Age: 52y 8m 19d; ID: HATW08ST0055; Other names: McKenzie, John (1811-1873), McKenzie, Joseph Fletcher (1845-1906); Cemetery: Plainfield Cemetery, Conc 7, Lot 20, Thurlow Twp., Hastings Co., row 007; Note: Thompson - wife of John McKenzie. (https://www.cemsearch.ca/burial/?pid=HATW08ST0055%5E1)2
  • Married Name: circa 1840; McKenzie1

Family: John McKenzie b. 26 Sep 1811, d. 7 Dec 1873

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.

Ella J. "Alice" Smith1,2,3

F, #112290, b. 1859
  • Birth*: 1859; Brighton Twp., Northumberland Co., Canada West; Date 1859 & location Ont. per 1871 Census. Date 1859 & location UC per 1861 Census.2,3
  • Census*: April 1861; Brighton Twp., Northumberland Co., Canada West; Age 2 at 1861 Census: see Perry Smith2
  • Census: April 1871; Brighton Twp., Northumberland East Co., Ontario; Age 12 at 1871 Census: see James Perry Smith3

Citations

  1. Ella J. Smith per 1871 Census. Alice Smith per 1861 Census.
  2. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  3. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.

Elizabeth Cornwall1

F, #112291, b. 1863
  • Birth*: 1863; Chatham, England; Date 1863 & location Chatham, England per marriage reg'n. - Stanley R. B. Smith.1
  • Marriage*: 15 July 1896; Trenton, Hastings Co., Ontario; Marriage Reg'n.#005243: Groom: Stanley R. B. Smith; Age: 25; Res.: Born: Brighton Twp.; Status: bachelor; Occ.: MD; Parents: James Smith & Mary Bennett; Bride: Elizabeth Cornwall; Age: 33; Res.: Trenton; Born: Chatham, England; Status: spinster; Parents: Frederick Cornwall & Annie B. Russell; Wit.: Lucian John Auston, Brighton & Annie H. Horsley, Trenton; Date: Jul 15 1896; Place: Trenton; rel.: CE; Performed by: Rev. H. W. Armstrong; Reg'r.: George H. Gordon, Trenton (Ontario Marriage Registration, #005243-1896, ancestry.ca); Principal=Stanley R. B. Smith2
  • Residence*: 15 July 1896; Trenton, Hastings Co., Ontario; Residence Trenton per marriage reg'n. - Stanley R. B. Smith.1
  • Married Name: 15 July 1896; Smith1

Family: Stanley R. B. Smith b. Jan 1871

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #005243-1896.

Frederick Cornwall1

M, #112292, b. circa 1830
  • Birth*: circa 1830; per marriage reg'n. of dau. Elizabeth Cornwall & Stanley R. B. Smith.1
  • Marriage*: circa 1860; per marriage reg'n. of dau. Elizabeth Cornwall & Stanley R. B. Smith.; Principal=Annie B. Russell1

Family: Annie B. Russell b. c 1830

Citations

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

Annie B. Russell1

F, #112293, b. circa 1830
  • Birth*: circa 1830; per marriage reg'n. of dau. Elizabeth Cornwall & Stanley R. B. Smith.1
  • Marriage*: circa 1860; per marriage reg'n. of dau. Elizabeth Cornwall & Stanley R. B. Smith.; Principal=Frederick Cornwall1
  • Married Name: circa 1860; Cornwall1

Family: Frederick Cornwall b. c 1830

Citations

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

Alexander McQuilkin1

M, #112294, b. 8 September 1894
  • Birth*: 8 September 1894; Murray Twp., Northumberland Co., Ontario; Birth Reg'n.#021887: Name: Alexander McQuilkin; Date: Sep 8 1894; Parents: Alexander McQuilkin & Ida Jane Clegg; Inf.: A. McQuilkin, lab., father, Murray Twp.; Reg'd.: Oct 11 1894; Phys.: Dr. Cel..?; Reg'r.: T.R. Garratt, Murray Twp. (Ontario Birth Registration, #021887-1894, ancestry.ca)2

Citations

  1. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  2. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #021887-1894.

Caroline Victoria "Carrie" McQuilkin1,2,3

F, #112295, b. 2 April 1887
  • Birth*: 2 April 1887; Murray Twp., Northumberland Co., Ontario; Birth Reg'n.#023367: Name: Caroline Victoria McQuilkin; Date: Apr 2 1887; Parents: Alexander McQuilkin & Ida Jane Clegg; Inf.: A. McQuilkin, father, mason; Reg'd.: June 12 1887; Phys.: Dr. Moran; Reg'r.: T.R. Garratt, Murray Twp. (Ontario Birth Registration, #023367-1887, ancestry.ca)4
  • Census*: April 1891; Murray Twp., Northumberland East Co., Ontario; Age 4 at 1891 Census: see Alexander McQuilkin3

Citations

  1. Carrie McQuilkin per 1891 Census. Caroline Victoria McQuilkin per Birth Reg'n.
  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. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #023367-1887.

Alice McQuilkin1

F, #112296, b. 1878
  • Birth*: 1878; Murray Twp., Northumberland Co., Ontario; Date 1878 & location Ont. per 1891 Census.1
  • Census*: April 1891; Murray Twp., Northumberland East Co., Ontario; Age 13 at 1891 Census: see Alexander McQuilkin1

Citations

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

Harry Irvin McQuilkin1,2,3

M, #112297, b. 15 July 1880, d. 1959
  • Birth*: 15 July 1880; Murray Twp., Northumberland Co., Ontario; Birth Reg'n.#022174: Name: Harry Irvin McQuilkin; Date: Jul 15 1880; Parents: Archie Alex McQuilkin & Ida Jane Clegg; Inf.: A. McQuilkin, Murray Twp.; Reg'd.: Sep 21 1880; Phys.: J.B. Morin, MD; Reg'r.: T.R. Garratt, Murray Twp., Northumberland Co. (Ontario Birth Registration, #022174-1880, ancestry.ca) Date 1881 & location Ont. per 1891 Census.2,4
  • Marriage*: 17 December 1902; Trenton, Hastings Co., Ontario; Marriage Reg'n.#008739: Groom: Harry Irvine McQuilkin; Age: 22; Res. & Born: Murray Twp.; Status; bachelor; Occ.: farmer; Parents: Alex McQuilkin & Ida Jane Cooke; Bride: Rosa Gladys Cooke; Age: 20; Res. & Born: Manchester, England; Status: spinster; Parents: Richard Cooke & Sarah Ann Jarvis; Wit.: Amirlla Wilkinson, Trenton & Bessie Smith, Sidney Twp.; Date: Dec 17 1902; Place: Trentonl; Rel.: Meth.; Performed by: Rev. J.W. Wilkinson; Reg'd.: Jan 7 1903; Reg'r.: J.N. Ostrom, Trenton, Hastings Co. (Ontario Marriage Registration, #008739-1903, ancestry.ca) per CemSearch. per family tree of ecriece1 on ancestry.ca, Jul 14 2025.; Principal=Rose Gladys Cooke5,6,7
  • Death*: 1959; Ontario; Date 1959 per CemSearch.5
  • Burial*: 1959; Mount Hope Cemetery, Brighton, Northumberland Co., Ontario; CemSearch: Name: Harry McQuilkin; Born: 1880; Died: 1959; ID: MTHOPE649; Other name: Cook, Rosa G. (1880-1942); Cemetery: Mount Hope Cemetery, Conc A, Lot 35, Brighton Twp., Brighton Village, Northumberland Co., SEC 2 Row 9 (https://www.cemsearch.ca/burial/?pid=MTHOPE649%5E0)5
  • Census*: April 1891; Murray Twp., Northumberland East Co., Ontario; Age 10 at 1891 Census: see Alexander McQuilkin2
  • Residence: 17 December 1902; Murray Twp., Northumberland Co., Ontario; Residence Murray Twp. per marriage reg'n. - Rosa Gladys Cooke.8
  • Residence: 13 September 1928; Village Lot 15, Young St. East (73), Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 6308) show that Emily T. Reddick (Executrix) & Emily T. Reddick sold "said lot", Village Lot 15, Village of Brighton, Northumberland Co. to Harry S. McQuilkin & Rosa G. McQuilkin (Joint Tenants) for $2,400. ITS Date: Sep 13 1928. Reg'n. Date: Oct 1 1928. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 009, Village Lot 15, Young St. East, page 213 of 220, OnLand.ca)9
  • Residence: 12 June 1942; Young St., Brighton, Northumberland Co., Ontario; Informant for Death Reg'n. of his wife Rose Gladys (Cooke) McQuilkin.10
  • Residence*: 7 December 1959; Village Lot 15, Young St. East (73), Brighton, Northumberland Co., Ontario; Land Registry Records (Executors Grant 24037) show that Gilbert J. McQuilkin (Executor of the Estate of Harry J. McQuilkin granted "said lot", Village Lot 15, Young Street East Side, Village of Brighton, Northumberland Co. to Gladys A. Miller for $1. ITS Date: Dec 7 1959. Reg'n. Date: Dec 8 1959. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 009, Village Lot 15, Young St. East, page 213 of 220, OnLand.ca)9

Family: Rose Gladys Cooke b. 6 Aug 1882, d. 10 Jun 1942

  • Marriage*: 17 December 1902; Trenton, Hastings Co., Ontario; Marriage Reg'n.#008739: Groom: Harry Irvine McQuilkin; Age: 22; Res. & Born: Murray Twp.; Status; bachelor; Occ.: farmer; Parents: Alex McQuilkin & Ida Jane Cooke; Bride: Rosa Gladys Cooke; Age: 20; Res. & Born: Manchester, England; Status: spinster; Parents: Richard Cooke & Sarah Ann Jarvis; Wit.: Amirlla Wilkinson, Trenton & Bessie Smith, Sidney Twp.; Date: Dec 17 1902; Place: Trentonl; Rel.: Meth.; Performed by: Rev. J.W. Wilkinson; Reg'd.: Jan 7 1903; Reg'r.: J.N. Ostrom, Trenton, Hastings Co. (Ontario Marriage Registration, #008739-1903, ancestry.ca) per CemSearch. per family tree of ecriece1 on ancestry.ca, Jul 14 2025.; Principal=Rose Gladys Cooke5,6,7

Citations

  1. Harry Irvin McQuilkin per Birth Reg'n.
  2. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  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), #022174-1880.
  5. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  6. [S82] Tree on Ancestry.com, online unknown url.
  7. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #008739-1903.
  8. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  9. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  10. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.

Arthur McQuilkin1

M, #112298, b. 1889
  • Birth*: 1889; Murray Twp., Northumberland Co., Ontario; Date 1889 & location Ont. per 1891 Census.1
  • Census*: April 1891; Murray Twp., Northumberland East Co., Ontario; Age 2 at 1891 Census: see Alexander McQuilkin1

Citations

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

Frederick Alexander McQuilkin1

M, #112299, b. 18 March 1892
  • Birth*: 18 March 1892; Murray Twp., Northumberland Co., Ontario; Birth Reg'n.#022546: Name: Frederick Alexander McQuilkin; Date: Mar 18 1892; Parents: Alex McQuilkin & Elizabeth Clegg; Inf.; Alex McQuilkin, lab., father; Reg'd.: Apr 23 1892; Phy.; Dr. Cl.... ; Reg'r.: T.R. Garratt, Murrray Twp. (Ontario Birth Registration, #022546-1892, ancestry.ca)2

Citations

  1. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  2. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #022546-1892.

Hellen Singleton1

F, #112300, b. 1883, d. circa 1886
  • Birth*: 1883; Park Co., Colorado, U.S.A.; Date 1883 & location Colorado per 1885 Colorado State Census. per family tree of Carol Stonehouse on ancestry.ca, Jun 2 2022.1,2
  • Death*: circa 1886; Colorado, U.S.A.; per family tree of Carol Stonehouse on ancestry.ca, Jun 2 2022.2
  • Census*: 1 June 1885; Dist. 1, Park Co., Colorado, U.S.A.; Age 2 at 1885 Colorado State Census: see Walter Singleton1

Citations

  1. [S88] US State Census, online unknown url.
  2. [S82] Tree on Ancestry.com, online unknown url.

George Morden Singleton1

M, #112301, b. 15 October 1881, d. 6 May 1882
  • Birth*: 15 October 1881; Alma, Park Co., Colorado, U.S.A.; Date Oct 15 1881 per family tree of Carol Stonehouse on ancestry.ca, Jun 2 2022.
    Note: I will add the location of the birth of George Morden Singleton as Alma, Park Co., Colorado because Sarah had followed her husband to Colorado in 1880 (see 1900 Census) and that is where the census records show them at that time, and where the death of the child took place in May 1882. (Dan Buchanan, Jun 2 2022)1,2,3
  • Death*: 6 May 1882; Alma, Park Co., Colorado, U.S.A.; Date May 6 1882 & location Alma, Park Co., Colorado per family tree of Carol Stonehouse on ancestry.ca, Jun 2 2022.1,2
  • Burial*: 8 May 1882; Buckskin Cemetery, Alma, Park Co., Colorado, U.S.A.; FindaGrave: Name: George Singleton; BIRTH: 15 Oct 1881; DEATH: 6 May 1882 (aged 6 months); BURIAL: Buckskin Cemetery, Alma, Park County, Colorado, USA; MEMORIAL ID: 21549894 (https://www.findagrave.com/memorial/21549894/george-singleton?_gl=1*ulzqpk*_ga*MTM2OTMxODYxNS4xNjM1ODgwODE4*_ga_4QT8FMEX30*MTY1NDE3ODY2Ni43OS4xLjE2NTQxODU1NzAuMA..)1

Citations

  1. [S128] FindAGrave, online unknown url.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S21] US Census, online unknown url.

Frances Margaretta Singleton1

F, #112302, b. 7 June 1903, d. 29 March 1904
  • Birth*: 7 June 1903; Colorado, U.S.A.; per family tree of Carol Stonehouse on ancestry.ca, Jun 2 2022.1
  • Death*: 29 March 1904; Colorado, U.S.A.; per family tree of Carol Stonehouse on ancestry.ca, Jun 2 2022.1

Citations

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

John C. Singleton1

M, #112303, b. 1878
  • Birth*: 1878; Ontario; Date 1878 & location Cda. per 1885 Colorado State Census.1
  • Census*: 1 June 1885; Dist. 1, Park Co., Colorado, U.S.A.; Age 7 at 1885 Colorodo State Census: see Joseph Henry Singleton1

Citations

  1. [S88] US State Census, online unknown url.

Norma Singleton1

F, #112304, b. 1883
  • Birth*: 1883; Colorado, U.S.A.; Date 1883 & location Colorado per 1885 Colorado State Census.1
  • Census*: 1 June 1885; Dist. 1, Park Co., Colorado, U.S.A.; Age 2 at 1885 Colorado State Census: see Joseph Henry Singleton1

Citations

  1. [S88] US State Census, online unknown url.

Mary Ann Williams1

F, #112305, b. circa November 1845
  • Birth*: circa November 1845; Haldimand Twp., Northumberland Co., Canada West; Date 1845 & location Cda. per 1851 Census.1
  • Census*: 1852; Haldimand Twp., Northumberland Co., Canada West; Age 6 at 1851 Census: see Charles Williams1

Citations

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

Elias Smith1,2

M, #112306, b. 1745, d. May 1831
  • Birth*: 1745; Goshen, Cortland Manor, Westchester Co., New York, U.S.A.; Date 1745 & location Goshen, Cortland Manor, NY per family tree of Martha Leinroth on ancestry.ca, June 3 2022. Elias Smith is father of Catherine Smith who married David Thomas Secord - per family tree of Martha Leinroth on ancestry.ca, Jun 3 2022.2
  • Marriage*: 1772; Goshen, Cortland Manor, Westchester Co., New York, U.S.A.; Date 1772 & location Cortland Manor, NY per family tree of kevin_cheryl_mcfarland on ancestry.ca, June 3 2022.; Principal=Catherine Secord2
  • Death*: May 1831; Niagara Twp., Lincoln Co., Upper Canada; Date May 1831 & location Niagara per family tree of Lisa Deitz on ancestry.ca, Jun 3 2022.2
  • Residence*: circa 1794; Niagara Dist., Upper Canada; "SMITH, Elias of Niagara, m. Catharine dau of John Secord Sr., U. E.; Phoebe, m. George Adams of Niagara, tanner, 7 Dec 1794. OC 25 Ap 1797.; Mary, m. James Durham of Niagara. OC 7 Apr 1797.; Ann, m. George Turney of Niagara 20 Dec 1801. OC 9 July 1802.; Elizabeth, m. Duncan Clow of Niagara 7 Oct 1802. OC 9 March 1803.; Elias of Niagara. OC 19 Aug 1806.; John of Niagara. OC 11 Feb 1807.; William Lewis of Niagara. OC 9 March 1811.; Sarah, m. John B. Clement of Niagara. OC 8 Sept 1819." from Loyalists in Ontario, pg. 294 & 295, (302 & 303 of 420) on ancestry.ca)3
  • Residence: 1 August 1806; Lot 93, Niagara Twp., Lincoln Co., Upper Canada; Land Registry Records (B&S 1120) show that David Secord et ux sold 50 acres of lot 93, Niagara Twp., Lincoln Co. to Elias Smith. ITS Date: Aug 1 1806. Reg'n. Date: Aug 14 1806. (Ontario Land Registry Records, Niagara North/Niagara (LRO 30), Book 001, page 122 of 179, page copied from OnLand.ca by Dan Buchanan, June 3 2022.)4
  • Residence: 1 August 1806; Lot 94, Niagara Twp., Lincoln Co., Upper Canada; Land Registry Records (B&S 1120) show that David Secord et ux sold 50 acres of lot 93, Niagara Twp., Lincoln Co. to Elias Smith. ITS Date: Aug 1 1806. Reg'n. Date: Aug 14 1806. (Ontario Land Registry Records, Niagara North/Niagara (LRO 30), Book 001, page 123 of 179, page copied from OnLand.ca by Dan Buchanan, June 3 2022.)4
  • Residence: 1807; Lots 93 & 94, Niagara Twp., St. David's, Lincoln Co., Upper Canada; Elias Smith acquired land in lots 93 and 94, Niagara Twp., Lincoln Co. in 1806. Both pieces of land were purchaes from David Secord, who was Elias Smith's son-in-law. Catherine Secord, a daqoughter of David Secord, had married Elias Smith around 1763 and they came with the Secords to the Niagara area. This property is just to the south-west of the village of St. David's, which was named for David Secord as the founder of the community. David Secord was a Sergeant in the Butlers Rangers, Major in the Lincoln Militia, Magistrate 1796, and Member of Legislative Assembly of Upper Canada, 1811-1844, and died in 1844. (Sources include land registry records and https://vitacollections.ca/notlheritage/3397698/data.4
  • Residence: 21 January 1818; Lot 93, Niagara Twp., Lincoln Co., Upper Canada; Land Registry Records (Will 8216) show that the will of Elias Smith granted 50 acres of lot 93, Niagara Twp., Lincoln Co. to Wm. L. Smith. ITS Date: Jan 21 1818. Reg'n. Date: May 12 1831. (Ontario Land Registry Records, Niagara North/Niagara (LRO 30), Book 001, page 122 of 179, page copied from OnLand.ca by Dan Buchanan, June 3 2022.)4
  • Residence: 21 January 1818; Lot 94, Niagara Twp., Lincoln Co., Upper Canada; Land Registry Records (Will 8216) show that the will of Elias Smith granted 50 acres of lot 94, Niagara Twp., Lincoln Co. to Wm. L. Smith. ITS Date: Jan 21 1818. Reg'n. Date: May 12 1831. (Ontario Land Registry Records, Niagara North/Niagara (LRO 30), Book 001, page 123 of 179, page copied from OnLand.ca by Dan Buchanan, June 3 2022.)4

Family: Catherine Secord b. 1750, d. 1831

  • Marriage*: 1772; Goshen, Cortland Manor, Westchester Co., New York, U.S.A.; Date 1772 & location Cortland Manor, NY per family tree of kevin_cheryl_mcfarland on ancestry.ca, June 3 2022.; Principal=Catherine Secord2

Citations

  1. Elias Smith Sr. UE per family tree of Martha Leinroth on ancestry.ca, June 3 2022. Elias Yankee Smith per family tree of Lisa Deitz on ancestry.ca, Jun 3 2022.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S29] Loyalist Lists.
  4. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Daniel Secord1

M, #112307, b. 1 March 1697, d. 1765
  • Birth*: 1 March 1697; New Rochelle, Westchester Co., New York, U.S.A.; per family tree of Martha Leinroth on ancestry.ca, June 3 2022.1
  • Marriage*: 1723; New Rochelle, Westchester Co., New York, U.S.A.; per family tree of Martha Leinroth on ancestry.ca, June 3 2022.; Principal=Catherine Mabie1
  • Death*: 1765; Cortland Manor, Westchester Co., New York, U.S.A.; per family tree of Martha Leinroth on ancestry.ca, June 3 2022.1

Family: Catherine Mabie b. 14 Jun 1703, d. 1 Aug 1740

Citations

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

Catherine Mabie1

F, #112308, b. 14 June 1703, d. 1 August 1740
  • Birth*: 14 June 1703; New Rochelle, Westchester Co., New York, U.S.A.; per family tree of Martha Leinroth on ancestry.ca, June 3 2022.1
  • Marriage*: 1723; New Rochelle, Westchester Co., New York, U.S.A.; per family tree of Martha Leinroth on ancestry.ca, June 3 2022.; Principal=Daniel Secord1
  • Death*: 1 August 1740; Bergen, New York, U.S.A.; per family tree of Martha Leinroth on ancestry.ca, June 3 2022.1
  • Married Name: 1723; Secord1

Family: Daniel Secord b. 1 Mar 1697, d. 1765

Citations

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