Yelland / Henderson Ancestors

Citations


32. William YELLAND

1West Peterborough, Peterborough County, Census Records, 1901, Ontario, T6492, Page 16, Line 6.

2Census Records, 1851, Canada.
It show him as blacksmith; born in England; a Bible Christian; and he will be 20 on his next birthday.

3Census Records, 1861, Canada

It shows him as married to Fidelia with four children; 29 on his next birthday; born in England; and a Bible Christian.

4Census Records, 1871, Canada.
It shows him as married to Elizabeth F. with seven children; a Bible christian, born in England; a blacksmith; and 39 on his last birthday.

5Census Records, 1881, Ontario.
It shows him as married to Elizabeth F. with five children living at home; born in England; William and all the children were listed as Bible Christian, Fidelia was listed as a Baptist; and a blacksmith.

6Census Records, 1891, Ontario.
It shows him as 59, married to Elizabeth F. with one child living at home; born in England; a Methodist; and a carriage maker.

7Census Records, 1851, British Census.
Parish of Thrushelton, Devon.

8Census Records, 1911, Ontario, Page 19.

9West Peterborough, Peterborough County, Census Records, 1901, Ontario, Page 16, West Peterborough.

10Devon Record Office, Devon, England, Parish Register, Baptisms, Parish of Thrushelton, Devon, England, Page 43 No. 341, 1832, 16 Nov 1990.
"Thrushelton Parish Register 1832, Entry #341 states:
William, son of William and Thomasin Yelland of Thrushelton, labourer
By W.W. Harvey, Curate, Parish of Thrushelton."
Source Media Type: Copy of Register.

11Ontario, Death Certificate, Province of Ontario, Schedule C, P. 815 Reg. No. 030396 Death No. 273, 19 Sep 1920.

12Burial Records, Little Lake Cemetery, Peterborough, Ontario, Reg. No. 9604, Jul 1993.
Section C, Range 16 South, Lot 23, Grave 1
Source Media Type: Copy of Burial Record.

13Ontario Archives, Marriage Records, Province of Ontario.
"Marriage Register, Smith Township, ON, Marriages by Edward R. Roberts for 1857, William and Elizabeth were married 1 Sep 1857 by Rev. E. Roberts."
Marriages by Edward R. Roberts for 1857, Smith Township, County of Peterboro, Ontario
Source Media Type: Copy of Register.

14Canada Evidence Act, Family Register, Peterborough, Ontario.
Evidence given 27 May 1918.
The Family Register which William Yelland completed for the members of his family on 27 May 1918 appears to have been completed under The Statistics Act which was an Act by the Canadian government in 1918 which created the Dominion Bureau of Statistics, now called Statistics Canada since 1971. The act was last revised in 1985. The Statistics Act gives Statistics Canada the authority to "collect, compile, analyze, abstract, and publish information on the economic, social and general conditions of the country and its citizens.".
The Family Register which William Yelland completed for the members of his family on 27 May 1918 appears to have been completed under The Statistics Act wich was an Act by the Canadian government in 1918 which created the Dominion Bureau of Statistics, now called Statistics Canada since 1971. The act was last revised in 1985. The Statistics Act gives Statistics Canada the authority to "collect, compile, analyze, abstract, and publish information on the economic, social and general conditions of the country and its citizens.".


33. Elizabeth (Betsy) Fidelia (Fiddie) SWEETING

1Census Records, 1891, Ontario.
Dist 110, Peterboro West, Peterboro Town, P. 73.

2Branch Family Bible, Page 1.

3Ontario, Death Certificate, Province of Ontario, Schedule C, P. 87 Schedule C - Deaths No 54, 31 Oct 1891.
Reg No. 013380.

4Burial Records, Little Lake Cemetery, Peterborough, Ontario, Reg. No. 3656, Jul 1993.
Sec. C Range 16 S. Lot 23 Grave 2 (no shell)
Source Media Type: Copy of Burial Record.


34. Patrick CREAMER

1Census Records, 1871, Canada.

2Census Records, 1881, Ontario, P15, Emily, Ontario.

3Michael Stephenson, Ontario Genealogy Database, P. 620 Schedule C - Deaths No 47.
"http://www.ontariogenealogy.com/database/familyrecords.html.".
Reg No 014296
http://www.ontariogenealogy.com/database/familyrecords.html - Death
http://www.ontariogenealogy.com/deaths/deathregistration.html.

4Ontario, Death Certificate, Province of Ontario, Schedule C, Schedule C - Deaths, P. 620, No 47.
Reg No 014296.

5Census Records, 1861, Canada

It states that Patrick and Margaret were married in 1855.


35. Margaret JACKSON

1Obituary.
The Daily Review, Monday, April 10, 1899.

2Michael Stephenson, Ontario Genealogy Database, P. 384 Schedule C - Deaths.
"http://www.ontariogenealogy.com/database/familyrecords.html.".
http://www.ontariogenealogy.com/database/familyrecords.html - Death, Obituary
Emily Pioneer Said she was Nee Jackson
http://www.ontariogenealogy.com/deaths/deathregistration.html.

3Ontario, Death Certificate, Province of Ontario, Schedule C, P 334, Reg. No. 029655.
She died of a Malignant desease of the uterus; she suffered for 6 months.

4Obituary, The Daily Review, 10 Apr 1899.

5Obituary, The Daily Review, 10 Apr 1899.


36. William GILL

1General Register Office District of Blofield, England, Certified Copy of an Entry of Marriage, Norfolk, England, Henry and Alice Jane's Marriage.

2Family Search, IGI, Batch C044881.

3Hosted by The Bunker, FreeREG, File #983.
Notes state: Privately Baptised. Late HOLMES Spinster.

4Family Search, IGI, Batch C044881.

5Hosted by The Bunker, FreeREG, File #978.

6Hosted by The Bunker, FreeREG, File #1487 Reg No 3231.

7Family Search, IGI, Batch M044882.

8Hosted by The Bunker, FreeREG, File #3357 Reg No 189.


37. Elizabeth BAYES

1Census Records, 1861, British Census.
Living at 189 Thorpe Road, Norwich.

2Census Records, 1871, Britsh Census.
431 Prince of Wales Road, Conisford, Norwich.

3Public Record Office, Census Records, 1881, British Census, Reg No RG11 Piece 1942 Folio 50 Page 53.
Reg Dist Norwich, Sub Dist Conisford, Parish Norwich St Peter Per Mountergate, Address 265 Prince Of Wales Rd, Norwich St Peter Per Mountergate.

4Family Search, IGI, Batch 7123813, Sheet 55, Call No. 0538896.

5Census Records, 1851, British Census.
128 Oxford Hill, St Peter Mancroft, Norwich.

6FreeBMD, Norwich, Vol 4b, Page 103.
1Q1885.


38. James BOREHAM

1Public Record Office, Census Records, 1881, British Census.

2Public Record Office, Census Records, 1881, British Census, RG11/1959.

3Census Records, 1871, Britsh Census, RG10/1815.

4Hosted by The Bunker, FreeREG, File 5557, Reg No 232.

5Hosted by The Bunker, FreeREG, File 5557, Reg No 232.

6FreeBMD, Vol 4a, P 1067.
FreeBMD shows 2Q 1858.


39. Elizabeth Sarah Ann RICHES

1Public Record Office, Census Records, 1881, British Census.

2Public Record Office, Census Records, 1881, British Census.

3Census Records, 1871, Britsh Census.

4Census Records, 1891, British Census.

5Family Search, IGI, Batch #I022519.

6Family Search, IGI, Batch #I022519.


40. Frederick SMITH

1Public Record Office, Census Records, 1881, British Census, PRO Reference RG11 Piece 2485/25 p. 1.
Census Place: Bristol St. James & St. Paul Out, Gloucester, England
Birthplace: Bristol.

2Census Records, 1891, British Census, P. 22.
Gloucester, Horfield, Bristol West, St. Michael's Parish.

3Family Search, IGI, Batch C027613.
Coln Saint Denis, Gloucester, England.

4Census Records, 1891, British Census, P. 22.
Gloucester, Horfield, Bristol West, St. Michael's Parish.

5FreeBMD, Vol 6A Page 119.
1Q Marriages Mar 1861.


41. Lucretia Louisa READ

1Public Record Office, Census Records, 1881, British Census, PRO Reference RG11 Piece 2485 Folio 25 Page Number 1.

2International Genealogical Index, Batch No. C012613.
St Marys, Bristol, Gloucester, England.

3FreeBMD, 2Q 1892, Vol 6a, Page 58.
District: Barton Regis.


42. George Thomas EVANS

1Family Search, IGI, C150802.

2Hosted by The Bunker, FreeREG, Reg No. 479.

3FreeBMD.


43. Mary Ann SHEHAN

1Census Records, 1861, British Census.


44. Robert William ROLSTON

1Census Records, 1881, Ontario, Place Ward 2, London, Middlesex, ON, Film No C-13270, Dist 170, Sub-dist B, Div 2, Page 45,.

2Census Records, 1901, BC, T6428.
Vancouver, Burrard, D29, P4
His birthdate is shown as 29 Mar 1845.

3Director of Vital Statistics, Death Certificate, Province of British Columbia, B13131.
Reg No. 1927-09-383185.

4International Genealogical Index, Batch C700811.
Eglish Parish, Armagh, Ireland.

5International Genealogical Index, Batch C700811.
Eglish Parish, Armagh, Ireland.

6Director of Vital Statistics, Death Certificate, Province of British Columbia, B13131.
Reg. No. 1927-09-383185.

7Director of Vital Statistics, Death Certificate, Province of British Columbia, B13131.
Reg No. 1927-09-383185.

8City of Vancouver, Burial Records, Mountain View Cemetery, Vancouver, BC, Jones/*/31/025/0007.
Rolston Family Plot.

9Deputy Registrar General, Birth Certificate, Province of Ontario.
Henry Sharpe Rolston's birth 1870.


45. Violette SHARPE

1Census Records, 1901, BC, T6428.
Vancouver, Burrard, D29, P. 4.

2Director of Vital Statistics, Death Certificate, Province of British Columbia, B13145 Reg. No. 1932-09-470249.

3Director of Vital Statistics, Death Certificate, Province of British Columbia, B13145.
Reg. No. 1932-09-470249.

4Director of Vital Statistics, Death Certificate, Province of British Columbia, B13145 Reg. No. 1932-09-470249.

5City of Vancouver, Burial Records, Mountain View Cemetery, Vancouver, BC, Jones/*/31/025/0008.
Rolston Family Plot.


46. Francis Allanson (Frank) FAIRCHILD

1Census Records, 1881, Manitoba, Film No. C-13282.
Dist 183, sub-dist C, Div 2, Page 44, Household No 192.

2Province of Manitoba, Death Certificate, Province of Manitoba, Reg. No. 1898-002199.

3Ancestry.com.
Illinois Marriages, 1851-1900 Records
Marriage County: Warren
This record can be found at the County Court Records, Film # 1377920 - 1377922.


47. Mary Ida BALDWIN

1Frederick Jonathon Smith, Ida Smith, and Phyllis Yelland, Family Birthday Book.
The book was given to Frederick Jonathon Smith (Great-Grandfather Smith) by Phyllis (Mom) and Margaret (Aunt) in 1933. It was passed on to Ida Smith (Grandmother) in 1946, who returned it to Phyllis in 1957. It was passed on to Allen in 1990 when Mom passed away.

2Census Records, 1881, Manitoba, Film No. C-13282, Dist 183, sub-dist C, Div 2, Page 44, Household No 192.

3Census Records, 1860, USA.

4Census Records, 1901, Manitoba, Winnipeg, Manitoba, T6435.


48. John HENDERSON

1Cumberland County, Census Records, 1881, Nova Scotia, Film C13177.

2Family Headstone.
Picture of tombstone at Stevens Cemetery, Wentworth, NS. He died 11 Sep 1888 at 76 years.

3Obituary, 17 Sep 1888, Page3.
The Morning Herald, Halifax, NS.

4Cumberland County, Census Records, 1871, Nova Scotia.

5Family Headstone.
Picture of headstone at Stevens Cemetery, Wentworth, NS.

6Obituary, 17 Sep 1888, Page3.
The Morning Herald, Halifax, NS.

7Family Headstone.
Picture of headstone at Stevens Cemetery, Wentworth, NS.


49. Janet (Jessie) McKEAND

1Family Search, IGI, Batch C119012.
LDS Film 1068042. She is shown as Janet McKeand.

2Cumberland County, Census Records, 1881, Nova Scotia.

3Family Search, IGI, Batch C119012.
She is shown as Janet McKeand.

4Family Headstone.
Picture of headstone at Stevens Cemetery, Wentworth, NS. She died at age 79.

5Obituary, The Morning Herald Halifax, 29 Jan 1890.
In her 79th year, native of Scotland.

6Family Headstone.
Picture of headstone at Stevens Cemetery, Wentworth, NS.


50. Gabriel Smith PURDY

1Don Lewis, Township Transcriptions, Births, Westchester, Cumberland County, NS.

2Don Lewis, Township Transcriptions, Deaths, Westchester, Cumberland County, NS.


52. Richard Patrick WOODLAND

1Cumberland County, Census Records, 1871, Nova Scotia.

2Nova Scotia GenWeb, Vital Statistics, Deaths, Cumberland County, NS, Year: 1875 - Book: 1805 - Page: 122 - Number: 281.
Death record states he was 75 years old; died 6 Oct 1875, at Wallace, NS; married; born in Sligo, Ireland; his parents were Richard and Jane Woodland; he died of Inflamation of the Lungs, pneumonia; the informant was Robert Woodland.

3Nova Scotia GenWeb, Vital Statistics, Deaths, Cumberland County, NS, Year: 1875 - Book: 1805 - P. 122 - No 281.
Death record states he was 75 years old; died 6 Oct 1875, at Wallace, NS; married; born in Sligo, Ireland; his parents were Richard and Jane Woodland; he died of Inflamation of the Lungs, pneumonia; the informant was Robert Woodland.

4Family Search, Pedigree Resource File.


53. Anne (Annie) COLTER

1Cumberland County, Census Records, 1871, Nova Scotia.


54. Stephen STUART

1Cumberland County, Census Records, 1881, Nova Scotia, Film C13177.

2Register General, Nova Scotia, Death Certificate, Province of Nova Scotia.
Year: 1927 - Book: 120 - Page: 222
Son, Daniel's Death Certificate.

3NS Historical Vital Statistics, Marriage Records, Province of Nova Scotia, Year: 1832 - Book: 1800 - Page: 6174.
Marriage Bond posted by Stephen Stuart, Andrew McKim and Thomas Slade.


55. Eliza COLTER

1Cumberland County, Census Records, 1881, Nova Scotia.

2Register General, Nova Scotia, Death Certificate, Province of Nova Scotia.
Year: 1927 - Book: 120 - Page: 222
Son, Daniel's Death Certificate, 28 Jun 1927.


57. Marguerite Caroline (Carolinea) GAGNON

1Family Search, Ancestral File.

2Family Search, Ancestral File.


58. Abel GALLANT

1Family Search, Ancestral File.

2International Genealogical Index.

3Census Records, 1901, New Brunswick.

4Vital Statistics, Death, NB, Provincial Archives, RS141C5, Film F18716, Ref C4/1906, Reg #1953.

5International Genealogical Index.


59. Lucille BELLIVEAU

1Census Records, 1901, New Brunswick, Dist. NB Westmorland, Film T6445, Sub-Dist. Shediac, g-7, p. 13.


60. Andre Joseph GAUDET

1Census Records, 1901, New Brunswick.
Dist. NB Westmorland, Film T6445, Sub-Dist. Shediac, g-7, p. 13.

2Census Records, 1851, New Brunswick.
Census Canadian 1851, Shediac, Westmorland, NB. 88-56.

3Drouin Collection, Acadia French Catholic Church Records, Page 96, No 386.
Also entered on Page 108, No 328.


61. Osite GALLANT

1Census Records, 1901, New Brunswick.
Dist. NB Westmorland, Film T6445, Sub-Dist. Shediac, g-7, p. 13.

2Family Search, Ancestral File.

3Vital Statistics, Death, NB, Provincial Archives, RS141C5.
Westmorland, NB.


62. Maximilien GOGUEN

1Census Records, 1901, New Brunswick, T6441 Schedule 1, Kent, Dundas c-4 Page 2.

2Family Search, Ancestral File.

3Family Search, Ancestral File.

4Family Search, Ancestral File.


63. Clemence CORMIER

1Census Records, 1901, New Brunswick, T6441 Schedule 1, Kent, Dundas c-4 Page 2.

2Family Search, Ancestral File.

3Family Search, Ancestral File.