Kenneth Gifford Dale1,2,3

M, #117608, b. 18 January 1910
  • Birth*: 18 January 1910; Conc 5, Cramahe Twp., Northumberland Co., Ontario; Birth Reg'n.#034633: Name: Kenneth Gifford Dale; Date: Jan 18 1910; Place: Conc 5, Cramahe Twp.; Parents: Walter Dale & Olive Newson; Married: Cramahe, Dec 23 1903; Phys.: Dr. Armstrong; Inf.: Walter Dale, farmer, father, Penryn; Reg'd.: Mar 10 1910; Reg'r.: C.A. Wilson, Cramahe Twp., Northumberland Co.; Note: Correction t ochange month from Feb to Jan dated Jul 6 1973. (Ontario Birth Registration, #034633-1910, ancestry.ca) Date 1910 & location Ont. per 1931 Census. Date Jan 18 1910 per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.2,4,5
  • Census*: 1926; Saskatchewan; Age 16 at 1926 Prairie Census: see Walter S. Dale6
  • Census: 1931; 204 Osler St., Regina, Saskatchewan; Age 21 at 1931 Census: see Walter S. Dale5

Citations

  1. Kenneth Gifford Dale per Birth Reg'n.
  2. [S82] Tree on Ancestry.com, online unknown url.
  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), #034633-1910.
  5. [S222] Unknown author, 1931 Census.
  6. [S247] 1926 Priairie Census, online unknown url.

Elizabeth Charlotte Newson1,2,3

F, #117609, b. 1864
  • Birth*: 1864; Cramahe Twp., Northumberland Co., Canada West; Date 1864 & location Ont. per 1871 Census.2
  • Marriage*: 28 September 1885; Brandon, Manitoba; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.; Principal=John Brock Gardiner3
  • Married Name: 28 September 1860; Gardiner3
  • Census*: April 1871; Cramahe Twp., Northumberland East Co., Ontario; Age 7 at 1871 Census: see Robert Newson2

Family: John Brock Gardiner b. 28 Apr 1860

Citations

  1. Elizabeth Charlotte Newson per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.
  2. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  3. [S82] Tree on Ancestry.com, online unknown url.

Ida Newson1,2,3

F, #117610, b. 1865, d. 5 May 1898
  • Birth*: 1865; Cramahe Twp., Northumberland Co., Canada West; Date 1865 & location Frankford Village per Death Reg'n. Date 1865 & location Ont. per 1871 Census.2,3
  • Death*: 5 May 1898; Brighton Twp., Northumberland Co., Ontario; Death Reg'n.,##009849: Name: Ida Newson; Date: May 5 1898; Age: 33y; Res.: Conc A, Lot 23; Status: spinster; Born: Frankford Village; Cause: abcess of kidneys, 6m; Phys. & Inf.: Farley, MD; Rel.: Meth.; Reg'd.: May 14 1898; Reg'r.: Darius Crouter, Brighton Twp. (Ontario Death Registration, #009849-1898, ancestry.ca) Date May 5 1898 & location Northumberland Co. per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.4,5
  • Census*: April 1871; Cramahe Twp., Northumberland East Co., Ontario; Age 6 at 1871 Census: see Robert Newson2

Citations

  1. Ida per Death Reg'n.
  2. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S82] Tree on Ancestry.com, online unknown url.
  5. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #009849-1898.

George Newson1

M, #117611, b. 1870
  • Birth*: 1870; Cramahe Twp., Northumberland Co., Ontario; Date 1870 & location Ont. per 1871 Census.1
  • Census*: April 1871; Cramahe Twp., Northumberland East Co., Ontario; Age 1 at 1871 Census: see Robert Newson1

Citations

  1. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.

John Brock Gardiner1

M, #117612, b. 28 April 1860
  • Birth*: 28 April 1860; Canada West; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.1
  • Marriage*: 28 September 1885; Brandon, Manitoba; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.; Principal=Elizabeth Charlotte Newson1

Citations

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

Minnie Newson1

F, #117613, b. 28 February 1868, d. 6 March 1868
  • Birth*: 28 February 1868; Cramahe Twp., Northumberland Co., Ontario; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.1
  • Death*: 6 March 1868; Cramahe Twp., Northumberland Co., Ontario; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.1
  • Burial*: 8 March 1868; Walker's Cemetery, Cramahe Twp., Northumberland Co., Ontario; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.1

Citations

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

Orloff F. Newson1

M, #117614, b. 13 April 1872, d. 15 April 1872
  • Birth*: 13 April 1872; Cramahe Twp., Northumberland Co., Ontario; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.1
  • Death*: 15 April 1872; Cramahe Twp., Northumberland Co., Ontario; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.1
  • Burial*: 17 April 1872; Walker's Cemetery, Cramahe Twp., Northumberland Co., Ontario; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.1

Citations

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

Louise Ellen Newson1,2,3

F, #117615, b. 28 February 1865
  • Birth*: 28 February 1865; Cramahe Twp., Northumberland Co., Canada West; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.2
  • Marriage*: circa 1893; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.; Principal=Fred W. Pinder2
  • Census*: 12 May 1891; Qu'Appelle, Assiniboia East, The Territories; Age 26 at 1891 Census: see Robert Newson3
  • Married Name: circa 1893; Pinder2

Family: Fred W. Pinder b. 17 Sep 1857, d. 7 Sep 1948

Citations

  1. Louisa E. Newson per 1891 Census. Louise Ellen Newson per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.

Fred W. Pinder1

M, #117616, b. 17 September 1857, d. 7 September 1948
  • Birth*: 17 September 1857; Friskney, Lincolnshire, England; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.1
  • Marriage*: circa 1893; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.; Principal=Louise Ellen Newson1
  • Death*: 7 September 1948; Esterhazy, Saskatchewan; per family tree of Barbara Mason on ancestry.ca, Nov 4 2023.1

Family: Louise Ellen Newson b. 28 Feb 1865

Citations

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

Norman Clark1

M, #117617, b. circa 1835
  • Birth*: circa 1835; Upper Canada; per Death Reg'n. of son Frederick Clark.1
  • Marriage*: circa 1860; per Death Reg'n. of son Frederick Clark.; Principal=Laura Randall1

Family: Laura Randall b. c 1835

Citations

  1. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.

Laura Randall1

F, #117618, b. circa 1835
  • Birth*: circa 1835; per Death Reg'n. of son Frederick Clark.1
  • Marriage*: circa 1860; per Death Reg'n. of son Frederick Clark.; Principal=Norman Clark1
  • Married Name: circa 1860; Clark1

Family: Norman Clark b. c 1835

Citations

  1. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.

Albert J. Clark1,2

M, #117619, b. 12 July 1896
  • Birth*: 12 July 1896; Ontario; Date Jul 12 1896 & location Ont. rural per 1901 Census.2
  • Census*: April 1901; Palmerston Twp., Addington Co., Ontario; Age 4 at 1901 Census: see Frederick Clark2

Citations

  1. Albert J. Clark per 1901 Census.
  2. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.

John Singleton Meade1,2

M, #117620, b. circa 1842
  • Birth*: circa 1842; Brighton, Northumberland Co., Canada West; John Singleton Meade appears in several land records re Vilalge Lot 35, in the 1870s and 1880s. I have never seen this name, although it fits they would call their first son JOhn Singleton Meade after Eliza Ann's father. Need more for him. He may have died or something .... (Dan Buchanan, Nov 8 2023)2
  • Residence*: 28 January 1870; Village Lot 35, Main St. South (81), Brighton, Northumberland Co., Ontario; Land Registry Records (Power of Attorney C551) show that John S. Meade is the Grantor and Eliza A. Meade is the Grantee for a Power of Attorney re "east half village lot", of Village Lot 35, South Main St., Brighton, Northumberland Co. ITS Date: Jan 28 1870. Reg'n. Date: May 19 1874. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 180 of 399, (Conc 01, Lot 01, Brighton Twp.), page copied from OnLand.ca by Dan Buchanan, Apr 7 2023.)2
  • Residence: 10 February 1870; Village Lot 35, Main St. South (81), Brighton, Northumberland Co., Ontario; Land Registry Records (Mortgage C104) show that a mortgage was granted by the Canada P. L. & S. Company to John S. Meade and Eliza A. Meade re "east half, ?5/8 acre", of Village Lot 35, South Main St., Brighton, Northumberland Co. ITS Date: Feb 10 1870. Reg'n. Date: Feb 10 1870. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 180 of 399, (Conc 01, Lot 01, Brighton Twp.), page copied from OnLand.ca by Dan Buchanan, Apr 7 2023.)2
  • Residence: 19 November 1875; Village Lot 35, Main St. South (81), Brighton, Northumberland Co., Ontario; Land Registry Records (Discharge C774) show that a mortgage was discharged, the Grantor Canada P. L. & S. Company and the Granted John S. Meade and Eliza A. Meade "B No. 104", of Village Lot 35, South Main St., Brighton, Northumberland Co. ITS Date: Nov 19 1875. Reg'n. Date: Nov 22 1875. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 180 of 399, (Conc 01, Lot 01, Brighton Twp.), page copied from OnLand.ca by Dan Buchanan, Apr 7 2023.)2
  • Residence: 7 October 1882; Village Lot 35, Main St. South (81), Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 1711) show that John Singleton Meade & wife sold "lot 51, 1 with east half of part marked closed adjoining Main Street" of Village Lot 35, South Main St., Brighton, Northumberland Co. to Henry Meade for $1,250. ITS Date: Oct 7 1882. Reg'n. Date: Mar 24 1883. (Ontario Land Registry Records, Northumberland Co., Village of Brighton, Book 004, pg. 180 of 399, (Conc 01, Lot 01, Brighton Twp.), page copied from OnLand.ca by Dan Buchanan, Apr 7 2023.)2

Citations

  1. John Singleton Meade per land record 1882.
  2. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Benjamin A. Titus1,2

M, #117621, b. 1862
  • Birth*: 1862; Prince Edward Co., Canada West; Date 1863 & location Ont. per 1881 Census. Date 1862 & location Ont. per 1871 Census.2,3
  • Census*: April 1871; Hillier Twp., Prince Edward Co., Ontario; Age 9 at 1871 Census: see Thomas Titus2
  • Census: April 1881; Hillier Twp., Prince Edward Co., Ontario; Age 18 at 1881 Census: see Thomas Titus3

Citations

  1. Benjamin A. Titus per 1871 Census.
  2. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  3. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.

Anna A. Titus1

F, #117622, b. September 1878
  • Birth*: September 1878; Ontario; Date 1879 & location Ont. per 1881 Census.1
  • Census*: April 1881; Hillier Twp., Prince Edward Co., Ontario; Age 2 at 1881 Census: see Samuel Titus1

Citations

  1. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.

Rebecca J. Jones1

F, #117623, b. 1843, d. 18 September 1852

  • Birth*: 1843; Cramahe Twp., Northumberland Co., Canada West; Date 1843 per Memorial - age 9 at death Sep 18 1852 - looks like either 1832 or 1852, but is most likley be 1852.
    Note: I have added this Rebecca J. Jones to the family of John & Mary Jones of Cramahe Twp., since they were in this area at this time. Still curious about the year, but wanted to get it out there. (Dan Buchanan, Nov 13 2023)1
  • Death*: 18 September 1852; Cramahe Twp., Northumberland Co., Canada West; Date Sep 18 1852 per CemSearch - looks like either 1832 or 1852 but most likley 1852.1
  • Burial*: 20 September 1852; Castleton Cemetery, Cramahe Twp., Castleton, Northumberland Co., Canada West; Memorial: (see Exhibit) In; Memory of; Rebecca J. Jones; Who Died; Sep. 18, 1852; Aged; 9 Years (Castleton Cemetery, Castleton, image by Dan Buchanan, Jul 13 2009)1

Citations

  1. [S15] Unknown author, Tombstone Inscription.

Patricia Doris Stewart1,2,3

F, #117624, b. 1953, d. 1953

  • Birth*: 1953; Brighton Twp., Northumberland Co., Ontario; Date 1953 per Memorial. per family tree of maryann_gravestock on ancestry.ca, Nov 14 2023.2,3
  • Death*: 1953; Brighton Twp., Northumberland Co., Ontario; Date 1953 per Memorial. per family tree of maryann_gravestock on ancestry.ca, Nov 14 2023.2,3
  • Burial*: 1953; Carman Cemetery, Brighton Twp., Carman, Northumberland Co., Ontario; Memorial: (See Exhibit) STEWART; Frederick E. Stewart; 1912 - 1972; His Wife; Doris E. Lowe; 1919 - ; Dear Parents of; Patricia 1953; Frederick Lowell 1957 (Carman Cemetery, Brighton Twp., Jun 26 2005)3

Citations

  1. Patricia Doris Stewart per Memorial.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S15] Unknown author, Tombstone Inscription.

Frederick Lowell Stewart1,2,3

M, #117625, b. 1957

  • Birth*: 1957; Brighton Twp., Northumberland Co., Ontario; Date 1957 per Memorial. per family tree of maryann_gravestock on ancestry.ca, Nov 14 2023.2,3
  • Residence*: 11 November 1989; Conc 3 Lot 32, Brighton Twp., Northumberland Co., Ontario; Land Registry Records (Transfer 152924) show that Doris Evelyn Stewart transferred "the south half, last deed 15031", lot 32, concession 3, Brighton Twp., Northumberland Co. to Dorris Evelyn & Frederick Lowell Stewart (Joint Tenants) for $2. Reg'n. Date: Nov 11 1989. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Conc 3, pg. 279 of 320, page copied from OnLand.ca by Dan Buchanan, Apr 13 2020)4
  • Residence: between 1995 and 2002; Brighton, Northumberland Co., Ontario; Phone and Address Directoris: Name: Fred L. Stewart; Spouse: Doris; Address: RR 7; Postal Code: K0K 1H0; Phone No.: 613-475-1312; Years at res.: 1995, 1996, 1997, 2002. (Canadian Phone and Address Directories, anestry.ca)5

Citations

  1. Frederick Lowell Stewart per Memorial.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S15] Unknown author, Tombstone Inscription.
  4. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  5. [S83] Ancestry.ca, online unknown url.

George Seaborn1

M, #117626, b. 4 November 1861
  • Birth*: 4 November 1861; England; Date Nov 4 1861 & location England per 1901 Census. per Death Reg'n. of son George Burton Seaborn.1,2
  • Marriage*: circa 1880; per Death Reg'n. of son George Burton Seaborn.; Principal=Lillian Imbach1
  • Census*: 2 April 1901; Wollaston Twp., Hastings North Co., Ontario; Age 39 at 1901 Census: Seaborn, George, 39, b. England Nov 4 1861, Eng., CE, farmer, married; Lillian, 38, b. Ont. r. Oct 18 1862, Eng., CE, married; George B., 12, b. Ont. r. Dec 5 1888, Eng., CE, son; William, 9, b. Ont. r. Jun 23 1891, son; Emma G., 7, b. Ont. r. Jul 31 1893, dau.; Richard, 5, b. Ont. r. Jan 1 1896, son (1901 Census: Wollaston Twp., Hastings North Co., dist. 71, sub-dist. P, pg. 1, line 1 - George Seaborn is the Enumerator - ancestry.ca)2

Family: Lillian Imbach b. 18 Oct 1862

Citations

  1. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  2. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.

Lillian Imbach1,2,3,4

F, #117627, b. 18 October 1862
  • Birth*: 18 October 1862; Canada West; Date Oct 18 1862 & location Ont. rural per 1901 Census. per Death Reg'n. of son George Burton Seaborn.2,4
  • Marriage*: circa 1880; per Death Reg'n. of son George Burton Seaborn.; Principal=George Seaborn2
  • Married Name: circa 1880; Seaborn2
  • Census*: 2 April 1901; Wollaston Twp., Hastings North Co., Ontario; Age 38 at 1901 Census: see George Seaborn4

Family: George Seaborn b. 4 Nov 1861

Citations

  1. Lillias Imbach per Birth Reg'n. if son George Burton Seaborn. Lillian (or maybe Lillias?) per 1901 Census.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  3. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  4. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.