Sources


1 McClelland Family Records, Family documentation.

2 Anglican Diocese of Ottawa, From the Archives of the Anglican Church Glen J. Lockwood, archivist, Anglican Diocese of Ottawa provided the research.

3 James McClelland Family Bible, James McClelland Family Bible. Source Medium: Book

4 Ireland Baptism Records, Margaret Blackburn Date of Baptism/Birth: 28 Feb 1819 Parish/District: AGHOLD County: Wicklow Denomination: Church of Ireland Father: George Blackburn Mother: Jane.

5 Schedule C - Deaths Grey County (Name: Province of Ontario, Canada; Location: Ottawa, Ontario, Canada;), Page 596 Registration # 009527.

6 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), From cemetery database records, 2009 Burial: Plot G-NER7-3 Grave:77. https://www.owensound.ca/greenwood-cemetery

7 Government of Canada, 1871 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), 1871 Canadian Census.

8 1851 Census of Canada, Page 27 Township of Holland, Grey County, Ontario Age shown as 15.

9 Schedule C - Deaths Grey County (Name: Province of Ontario, Canada; Location: Ottawa, Ontario, Canada;), Owen Sound: P. 417 Registration #005962 Cause of death - Pulmonary tuberculosis.

10 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Cemetery Records published 2009 Burial: Plot G-NES10-2-S Grave: 1. https://www.owensound.ca/greenwood-cemetery

11 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Grey North, Sub-District B-5; Page 5; Line 16. Source Medium: Census

12 Government of Ontario, Ontario Death Registry (Name: Name: Record # 032071;;), Grey County, Division of Holland Page 439 Record # 017852.

13 Schedule C - Deaths Grey County (Name: Province of Ontario, Canada; Location: Ottawa, Ontario, Canada;), Grey County, Owen Sound Page 406, Registration # 006099.

14 McClelland Family Records, Information provided by grand daughter Elaine Wingrove (McClelland) in January 2005. From the family bible of John 2nd McClelland.

15 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), From cemetery database dated 2010 Burial: 9 Oct 1886 Plot G-NER7-4 Grave: 6. https://www.owensound.ca/greenwood-cemetery

16 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Page 13, Row 31 Household: 138 Owen sound, Ontario, Canada. Source Medium: Census

17 Deaths - Grey County, Division of Owen Sound Page 743 Registration # 014599 Age 77 years Born Smiths Falls April 6, 1847 Informant: Joe McClelland, brother.

18 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), From cemetery database, 2009 Date of death: 4 January 1925. https://www.owensound.ca/greenwood-cemetery

19 Grey County, Owen Sound Division Birth Records, From cemetery database, 2009 Burial: Plot G-NER7-3 Grave: 6.

20 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Ontario, Grey, Owen Sound Page 16 line 16 Born 10 July 1850. Source Medium: Book

21 Deaths - Co. of Thunder Bay Div. Fort William, Page 89 Record # 032071.

22 Government of Canada, 1881 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), 1881 Census Collingwood Twp. Source Medium: Book

23 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), 1901 Census T6553 Moose Jaw District #204,NWT. Source Medium: Book

24 McClelland Family Bible, James date of birth shown in the family bible which is the possession of Karen McClelland in Snohomish, Washington, USA.

25 Certificate of Registration of Death - Ontario, Date of death - April 9, 1934, Owen Sound, Ontario Date of birth on death certificate: April 24, 1853.

26 Certificate of Registration of Death - Ontario, P. 231, Registration #016003 Owen Sound, Ontario, Canada.

27 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Cemetery Records published 2009 Burial: Plot G-NER7-3 Grave 4. https://www.owensound.ca/greenwood-cemetery

28 McClelland Family Bible, In possession of Karen McClelland Confirmed in the obituary in the Sun-Times, Owen Sound.

29 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), From cemetery database: 2009 Age: 88 Burial: May 31, 1943 Plot: G-NER7-4 Grave: 5. https://www.owensound.ca/greenwood-cemetery

30 Schedule C - Deaths Grey County (Name: Province of Ontario, Canada; Location: Ottawa, Ontario, Canada;), Page 517, # 006076.

31 County Marriage Registers of Ontario, Canada, 1848-1969 Vol 33 Grey Co. Archives of Ontario; Toronto, Ontario, Canada; County Marriage Registers, 1858-June 1869; Reel: 15 and 16. Source Medium: Book

32 Deaths - Grey County, Owen Sound, Ontario, Canada Page 148 Registration # 012127 Age 78 years Widow of Samuel McClelland.

33 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Burial: Plot G-NES10-2-S Grave: 2. https://www.owensound.ca/greenwood-cemetery

34 Michigan Death Records 1867-1952, Vital Statistics Division, Certificate and Record of Death Registration # 392 Last or Home residence: Worth Born in Ontario; Parents: Samuel McClelland and Sarah Dunbar.

35 Library and Archives Canada, 1901 Census Canada (Name: Name: Official Census;;), Manitoba, District: Lisgar, in Dufferin Township 6, Ranges 6 & 7 Page 8, Line2.

36 Government of Manitoba, Manitoba Vital Statistics (Location: Winnipeg, Manitoba, Canada;), Registration # 1901-001769. This may or may not be the right Jacob as there is reference to parents.

37 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), District 65; North Grey; Sub District 10; Page 23. Source Medium: Census

38 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), William, son, born 24 June 1873 Age next birthday: 27. Source Medium: Census

39 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Cemetery records published 2009. https://www.owensound.ca/greenwood-cemetery

40 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Cemetery records published 2009 Burial: Plot G-GG19-3 Grave 1 Age: 81. https://www.owensound.ca/greenwood-cemetery

41 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Joseph and William still living at home with mother Sarah, widow in Owen Sound. Source Medium: Census

42 Province of Ontario, Canada, Schedule A - Births - Grey County, Ontario, Division of Osprey; Page 108 Registration # 004773 Father: Samuel McClelland, Farmer, Holland Mother: Sarah Dunbar.

43 Ontario Canada Marriages 1826-1936, Registration # 9438 Under the Marriage Act Ontario county Registrtion # 015429.

44 Newlove Family Tree, Found on Ancestry.ca - no official citations.

45 Ancestry.com, Ontario, Canada, Marriages, 1801-1928 Name: Johnston Freeborn Birth Place: Ireland Residence: Holland Township Age: 24 Estimated Birth Year: abt 1837 Father Name: Thomas Freeborn Mother Name: Jane Freeborn Spouse Name:Jane McClelland Spouse's Age:20 Spouse Birth Year:abt 1841 Spouse Birth Place:Ontario Spouse Residence:Holland Township Spouse Father Name: John McClelland Spouse Mother Name: Margaret McClelland Marriage Date:6 Mar 1861 Marriage County or District: Grey.

46 Ontario Canada Deaths 1869-1932, County of Grey, Division of Holland Name: Johnston Freeborn Death Date: 27 Jan 1912 Death Location: Lot 40, 1st WTSR, Holland Twp, Grey County Birth date: March 6, 1832 Age: 79 years, 10 months, 21 days. Cause of death: Old age and Brights Disease, 2 years. Reg. # 014974.

47 Deaths - Holland Township, Grey County, Ontario, Canada Page 151 Place of death: Lot 40, WTSR.

48 Deaths - Grey County, Holland Township Page 619 Registration # 014443 Age 61 yrs, 1 mos. 18 days, Widow Farmer Parents: Johnston Freeborn, Ireland and Jane McClelland, Scotland Informant: Russel Freeborn, son.

49 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Ontario, Grey County, Holland Township Page 4.

50 Schedule A - Births - Grey Co,, Holland, Page 495 Record # 006393. Source Medium: Electronic
Source Quality: Excellent

51 Schedule A - Births - Grey Co,, Osprey, Page 108, Record # 004771.

52 Schedule A - Births - Grey Co,, Holland, Page 584, Record # 007206. Source Medium: Electronic
Source Quality: Excellent

53 Schedule B Marriages - Grey County, Keppel; Page 254; Registration # 003179. MEDI: Official Records

54 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Cemetery records published 2009 Burial: Plot G-NER7-4; Grave 11. https://www.owensound.ca/greenwood-cemetery

55 Schedule A - Births - Grey Co, Keppel Division, 592.

56 Province of Ontario, Canada, Deaths - Simcoe County (Name: Ontario Archives;), Township of Orillia Page 76 Registration # 029552 Female, White, Single.

57 Schedule A - Births - Grey Co, Keppel Division, P. 15 Record # 009150.

58 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Cemetery database, 2009 Burial: Plot G-NER-4 Grave 9. https://www.owensound.ca/greenwood-cemetery

59 Province of Ontario, Canada, Schedule A - Births - Grey County, Ontario, Keppel Township Page 108 Registration # 008738.

60 Deaths - Grey County, Holland Township Page 137 Registration # 011463 Place of death: Lot 9 conc. 4, EE?SR Domestic, Single Father: John McClelland Mother: Irvine.

61 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), From cemetery database: 2009 Burial: 13 Feb 1909 Plot: G-NER7-3 Grave: 3. https://www.owensound.ca/greenwood-cemetery

62 Province of Ontario, Canada, Schedule A - Births - Grey County, Ontario, Keppel division Page ??4 Record # 010316.

63 Province of Ontario, Canada, Schedule A - Births - Grey County, Ontario, Township of Kessel Page 514? Registration # 01051 Father: John McClelland Mother: Eliza Jane Irvine.

64 Schedule C - Deaths Grey County, Holland Township Page 39 Registration # 009979 Cause of death: spinal disease Age: 13 years, 6 months.

65 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Cemetery Records published 2009 Burial: Plot G-NER7-4 Grave 3. https://www.owensound.ca/greenwood-cemetery

66 Schedule B Marriages - Grey County, Holland Township Page 452 Record # 003512. MEDI: Official Records

67 Government of Ontario, Ontario Death Registry (Name: Name: Record # 032071;;), Holland Twp., Grey County.

68 Schedule C - Deaths Grey County (Name: Province of Ontario, Canada; Location: Ottawa, Ontario, Canada;), Mary Ann McClelland, died Owen Sound. Page 359, #005213 Wife of William McClelland.

69 Government of Manitoba, Manitoba Vital Statistics (Location: Winnipeg, Manitoba, Canada;), Record of births in Province of Manitoba. This may or may not be the right Jacob as there is reference to parents.

70 City of Calgary - Parks and Recreation Dept - Cemeteries (Location: Calgary, Alberta, Canada;), Union Cemetery, Calgary, Alberta, Canada.

71 Schedule A Births - Grey County, Owen Sound, Ontario Page 251, Record # 011665.

72 Schedule B Marriages - York Co; Toronto, P. 351 Record 014337 No. 583.

73 Calgary Cemeteries, Union Cemetery.

74 Province of Ontario, Canada, Schedule A - Births - Grey County, Ontario, Owen Sound, Ontario, Canada Page 286 Registration # 009552.

75 Schedule C - Deaths Grey County (Name: Province of Ontario, Canada; Location: Ottawa, Ontario, Canada;), Division of Owen Sound Page 556, Record # 006037.

76 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Cemetery records published 2009 Burial: Plot G-NER6-2-NW Grave: 3. https://www.owensound.ca/greenwood-cemetery

77 McClelland Family Bible, James McClelland Family Bible James McClelland and Mary E. Hurlburt were united in marriage on 7 January, 1880 in Owen Sound, Ontario. Witnesses: Jessie Telford and Thomas McClelland Minister: Rev. James Summerville.

78 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Date of birth shown on 1901 Census Page.3 North West Territories (Saskatchewan), Assiniboia West. Source Medium: Census

79 Wesleyan Methodist Church Births and Baptismal Records, Mary Elizabeth Hurlburt Volume 3 Page 243 Grey County, Collingwood Township Residence: Eurphrasia Father: John Hurlburt Mother:S.

80 McClelland Family Bible.

81 James McClelland Family Bible, Information from family bible and family records. Source Medium: Book

82 McClelland Family Records, McClelland Family Bible.

83 USA Naturalizaton Application, United States of America Western Division of Washington Place: Seattle Page 89 Registration # 9574 Arrived March , 1915.

84 Moose Jaw Times Herald, Obituary.

85 Washington State Death Records, Registration # 737.

86 www.findagrave.com, Seattle, Washington.

87 Government of Saskatchewan, EHealth Saskatchewan (Name: Saskatchewan eHealth; Location: Regina, Saskatchewan, Canada; Date: 2013;), Registration # 12594. Vital Statistics were part of Department of Health, Saskatchewan, the part of ISC (Information Services Corporation), and then moved to eHealth, a division of the Ministry of Health, Government of Saskatchewan, Canada in 2013.

88 Government of Saskatchewan, EHealth Saskatchewan (Name: Saskatchewan eHealth; Location: Regina, Saskatchewan, Canada; Date: 2013;), Registration # 13063. Vital Statistics were part of Department of Health, Saskatchewan, the part of ISC (Information Services Corporation), and then moved to eHealth, a division of the Ministry of Health, Government of Saskatchewan, Canada in 2013.

89 McClelland Family Records, Family records documented by Mary Gillespie.

90 Government of Saskatchewan, EHealth Saskatchewan (Name: Saskatchewan eHealth; Location: Regina, Saskatchewan, Canada; Date: 2013;), Registration # 11378. Vital Statistics were part of Department of Health, Saskatchewan, the part of ISC (Information Services Corporation), and then moved to eHealth, a division of the Ministry of Health, Government of Saskatchewan, Canada in 2013.

91 Canadian Expeditionary Forces - WW1, CEF Burial Registers - WW1 Service # 427579 Date of Casualty - between the 4 and 7 Sept. 1916.

92 Surrogate Court of Saskatchewan, Documents for probating the will of George Reginald McClelland filed by his mother Mary Elizabeth McClelland in 1917.

93 James McClelland Family Bible, Also from family records passed down. Source Medium: Book

94 Government of Saskatchewan, EHealth Saskatchewan (Name: Saskatchewan eHealth; Location: Regina, Saskatchewan, Canada; Date: 2013;), Registration # 9937. Vital Statistics were part of Department of Health, Saskatchewan, the part of ISC (Information Services Corporation), and then moved to eHealth, a division of the Ministry of Health, Government of Saskatchewan, Canada in 2013.

95 USA Federal Census (Name: Name: 1930 Census;;), 1930 Census. Parents of Ruth were shown as father born in Canada and mother born in Scotland

96 Oregon Death Index, Ancestry.com database on line.

97 Schedule B Marriages - Grey County, Page 427 Registration # 003613. MEDI: Official Records

98 Irish Family History Foundation, Christenings (Name: Roots Ireland; Location: Belfast, Ireland;), The name on the birth registration is shown as Janet Born: 12 Aug 1856 Bap. 15 Oct 1856 Burrishoole, May, Ireland F- Gilbert Telford M- Elizabeth Murray Church: Presbyterian. Roots Ireland www.rootsireland.ie is operated by the Irish Family History Foundation. Its members include most genealogy societies in Ireland and Northern Ireland. Records come from church and government sources. It is a volunteer organization.

99 Affidavit of Marriage (Ontario) (Location: Ontario, Canada;), Page 434 Registration # 008970.

100 FindAGrave, Belsyde Cemetery, Fergus, Ontario Headstone.

101 Schedule A - Births - Grey Co, Division of Owen Sound, Page 269 Registration # 011752.

102 California Death Index 1940-1997, Social Security # 556186332 Sex: male Birth Date: 18 July 1885, Canada Death Date: 17 Mar 1977, San Diego.

103 Schedule A - Births - Lanark Count, Dalhousie and North Sherbrooke page 571 Registration # 016866.

104 Province of Ontario, Canada, Schedule A - Births - Grey County, Ontario, Town of Owen Sound Page 521 Registration # 010912.

105 California Death Index 1940-1997, Date of death: 9 Dec 1940.

106 Ancestry.com, 1930 United States Federal Census (Location: Provo, UT, USA; Date: 2002;), Database online. Year: 1930; Census Place: San Diego, San Diego, California; Roll: ; Page: ; Enumeration District: ; Image: . United States of America, Bureau of the Census, Fifteenth Census of the United States, 1930, Washington, D.C.: National Archives and Records Administration, 1930

107 Schedule A - Births - Grey Co, Page 667.

108 Schedule A - Births - Grey Co, P. 637 Year 1897.

109 Schedule B Marriages - Grey County, P. 427 Record # 003612. MEDI: Official Records

110 Irish Family History Foundation, Christenings (Name: Roots Ireland; Location: Belfast, Ireland;), Church Baptismal Record Elizabeth Joanna Telford Date of Birth: 3 Feb 1861 Date of Baptism: 24 March 1861 Parish/District: Burrishoole County: Mayo Father: Gilbert Telford Mother: Elizabeth Murray Religion: Presbyterian. Roots Ireland www.rootsireland.ie is operated by the Irish Family History Foundation. Its members include most genealogy societies in Ireland and Northern Ireland. Records come from church and government sources. It is a volunteer organization.

111 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Greenwood Cemetery Records. https://www.owensound.ca/greenwood-cemetery

112 Province of Ontario - Certificate of Registration of Death, Page 684 Registration # 017274.

113 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Cemetery records published 2009 Burial: Plot G-NER7-4 Grave: 6. https://www.owensound.ca/greenwood-cemetery

114 Family Records of Robert McClelland, Bob McClelland is the son of James Godfrey McClelland and provided this information November, 2014.

115 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), From cemetery database Date of death: 22 October 1995. https://www.owensound.ca/greenwood-cemetery

116 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), From cemetery database James Hugh McClelland, Plot G-NES10 Grave: 2-N-1. https://www.owensound.ca/greenwood-cemetery

117 Province of Ontario - Delayed Statement of Birth, Registration # 901797 Dated 18 November 1926.

118 Schedule B Marriages - Grey County, Record # 004038, Division of Owen Sound. MEDI: Official Records

119 Schedule B Marriages - Grey County, Owen Sound; P. 5 # 004038. MEDI: Official Records

120 Government of Canada, 1871 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Ontario, District 37, Noroth Grey, Town of Owen Sound Page 7, Line 18.

121 Schedule A - Births - Grey Co, Division of Owen Sound, Page 223, Record # 015881.

122 County Marriage Registers of Ontario, Canada, Record # 004254, Grey County, Lyndenham. Source Medium: Book

123 Schedule B Marriages - Grey County, Division of Sydenham Page ?0 Registration # 004254. MEDI: Official Records

124 Schedule A - Births - Grey Co, Page 000255 Record # 10430.

125 County Marriage Registers of Ontario, Canada, Bruce Co., P. 424. Source Medium: Book

126 Schedule B Marriages - Bruce County, P. 424 # 004525.

127 Schedule A - Births - Bruce County, Page 211 Record # 002053 Bruce County, Aaron.

128 Province of Ontario, Canada, Schedule A - Births - Grey County, Ontario, Division of Owen Sound Page 481 Registration # 021469.

129 Yourlifemoments.ca, Obituary Listings.

130 Government of Canada, 1921 Census Canada (Location: Ottawa, Ontario, Canada;), Ontario, Grey North, City of Owen Sound Page 6; Line 28, age 5 years.

131 Schedule B Marriages - Grey County, Division of Durham Page ?? Registration # 004339. MEDI: Official Records

132 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Ontario, Grey North, Holland Township Page 7. Source Medium: Census

133 Deaths - Holland Township, Grey County, Page 129 Registration # 013941 Age 38 years, 10 months Place of birth - Proton Township Father: John Cornett Mother: Mary Vanalstyne Cause of death: Apoplectic Stroke Informant: Thomas Freeborn Place of death: Lot 44, 1 WSR Holland.

134 Province of Ontario, Canada, Schedule A - Births - Grey County, Ontario, Division of Holland Page 623 Registration # 011167.

135 Province of Ontario, Canada, Schedule A - Births - Grey County, Ontario, Page ?? - not readable Last entry on page.

136 Province of Ontario, Canada, Schedule A - Births - Grey County, Ontario, Page 263 Line 41.

137 State of California, USA, US Naturalization Records (Date: 1931;), Registration # F 616 Birth Date: 3 June 1902 Court District: Illinois, Indiana, Wisconsin, Iowa Date of Action: Jan 12, 1940.

138 Province of Ontario - Delayed Statement of Birth, Holland Township, Grey County Mary Jane Freeborn Date of Registration: 27 July 1935 at Chatsworth, Ontario Document # 901614.

139 Ontario Birth Records, Delayed birth registration Date of registration: July 27, 1935 Registration certificate # - 901614 Issued at Chatsworth, Ontario, Canada.

140 Province of Ontario - Delayed Statement of Birth, Grey County, Holland Township Registration 502035 Registered Jan 20, 1964 #000084.

141 Cemetery Headstone, Barrie Union Cemetery, Barrie, Ontario, Canada.

142 Government of Canada, 1911 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Ontario, Grey East, Holland Page 2, Line 24.

143 Schedule A - Births - Simcoe County, Page 549, Line 10.

144 Province of Ontario - Delayed Statement of Birth, Holland Township Registration # 503230 Registered January 11, 1974 #000111 Father: Thomas G. Freeborn Mother: Sarah Agnes Cornett.

145 Ontario Deaths - 1869-1937, Death reported as 26 Aug 1913, age 14 days.

146 Schedule B Marriages - Grey County, Township of Holland Page 198 James of Holland Centre and Eliza of Chatsworth, Arthur, Ontario. MEDI: Official Records

147 Schedule A - Births - Grey Co,, Holland, Page 386 Line 22. Source Medium: Electronic
Source Quality: Excellent

148 State of California, USA, California Death Index, Name: Otto Freeborn Social Security #: 553445954 Sex: Male Birth Date: 15 Mar 1902 Birthplace: Canada Death Date: 27 Mar 1960 Death Place: Santa Clara.

149 California Death Index 1940-1997, Birth date: 31 Aug 1905, Canada Death date: 15 Feb 1948 Social Security # 572228101 Mother' maiden name: Johnston Father's name: Freeborn.

150 USA Social Security Index, Social Security Death Index about Garfield W. Freeborn Name: Garfield W. Freeborn SSN: 526-01-4228 Last Residence: 85304 Glendale, Maricopa, Arizona, United States of America Born: 29 Jul 1908 Died: 27 Jan 1991 State (Year) SSN issued: Arizona (Before 1951).

151 USA Petition for Citizenship, Social Security Death Index about Garfield W. Freeborn Name: Garfield W. Freeborn SSN: 526-01-4228 Last Residence: 85304 Glendale, Maricopa, Arizona, United States of America Born: 29 Jul 1908 Died: 27 Jan 1991 State (Year) SSN issued: Arizona (Before 1951).

152 Affidavit of Marriage (Ontario) (Location: Ontario, Canada;), District of Thunder Bay, Port Arthur Record # 025025.

153 Thunder Bay Chroncile - Journal, Obituary from the August 9, 1977 edition as transcribed by OGS.

154 Thunder Bay Chroncile - Journal, Obituary/death notice in the newspaper as transcribed by OGS.

155 McClelland Family Records, Info provided by J.M. McClelland, great nephew of Allen George McClelland October 2016.

156 Obituaries - The Chronicle Journal (Name: The Chronicle Journal; Location: Thunder Bay, Ontario, Canada;), Publication Date: January 7, 2005.

157 Obituaries - The Chronicle Journal (Name: The Chronicle Journal; Location: Thunder Bay, Ontario, Canada;), Published Thursday, March 18, 2004.

158 Deaths - Co. of Thunder Bay Div. Port Arthur, Dorothy Elizabeth Hill Page 29 Registration # 031957 Place of death: 94 N. Hill St., Port Arthur, Ontario Age 2 months, 13 days Date of birth: 10 Nov 1926 Date of death: 23 Jan 1927.

159 Ancestry.com, Ontario, Canada Deaths, 1869-1934 (Name: Name: The Generations Network, Inc; Location: Provo, UT, USA; Date: 2007;;), Database online.

160 Schedule A - Births - Simcoe-Collingwood, Page 290 Record # 029403.

161 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Quebec - Division Pontiac; Thorne Township Enumerated: May 8, 1901 Page 6 Line 13. Source Medium: Census

162 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Page 6 Line 12 Quebec, Pontiac, Thorne Date of birth for Emma S. . is 8 Feb 1885. Source Medium: Census

163 Government of Saskatchewan, EHealth Saskatchewan (Name: Saskatchewan eHealth; Location: Regina, Saskatchewan, Canada; Date: 2013;), Registration # 5268. Vital Statistics were part of Department of Health, Saskatchewan, the part of ISC (Information Services Corporation), and then moved to eHealth, a division of the Ministry of Health, Government of Saskatchewan, Canada in 2013.

164 Government of Saskatchewan, EHealth Saskatchewan (Name: Saskatchewan eHealth; Location: Regina, Saskatchewan, Canada; Date: 2013;), Registration # 6319. Vital Statistics were part of Department of Health, Saskatchewan, the part of ISC (Information Services Corporation), and then moved to eHealth, a division of the Ministry of Health, Government of Saskatchewan, Canada in 2013.

165 McClelland Family Records, In memoriam Card Speers Funeral Chapel, Regina, Saskatchewan.

166 McClelland Family Records.

167 McClelland Family Records, Obituary from W.J. Jones & Son Funeral Home Moose Jaw, Saskatchewan.

168 McClelland Family Records, Zion United Church Funeral Bulletin Funeral Service: 18 Feb 1998 Zion United Church, Regina, Saskatchewan, Canada.

169 McClelland Family Records, Funeral Bulletin Mountain View Funeral Home, Calgary, Alberta March 26, 1999.

170 Marriage Certificate - State of Washington, Registration # 17890.

171 Petition for Naturalization, United States of America Record # 9632 Clare Belle ? , her date of birth is shown as 2 Feb 1887, Harbour Grace Newfoundland. Her maiden name is not shown.

172 United States of America - Petition for Citizenship (Name: Federal Naturalization Records; Location: San Francisco, Californation;), Petition for naturalization Page 89 Application # 9632 March 31, 1915 Petition approved November 24, 1917.

173 Department of Public Health and Welfare, Page 77 St. Johns, Newfoundland Records submitted by the Methodist Church of Harbour grace.

174 Freeborn Family Tree, Information taken from the Freeborn Family Tree on Ancestry.com, but no official citations given.

175 Find A Grave Index, Acacia Memorial Park and Funeral Home.

176 Marriage Certificate - State of Washington, Registration # 10104.

177 Schedule B Marriages - Algoma, Division of Sault St. Marie Page 162 Record # 004490.

178 Schedule A - Northumberland Co, Division of Cobourg Page 571 Record #032412.

179 Schedule A - Northumberland Co, Division of Cobourg Page 99 Record # 034355.

180 Schedule A - Northumberland Co, Division of Cobourg Page Registration # 034567.

181 Schedule A - Northumberland Co, Division of Cobourg (town) Page 421 Registraion # 041193.

182 B.Boale, Boale's Family Tree (Name: Ancestry.ca;), Birth and death date for William Johnson taken from this family tree. No official citations to document dates.

183 Schedule A - Births - Prince Edward County, Township of Hallowell Page 259 Registration # 030767 Father: Robert Johnson Mother: Adal Johnson.

184 1900 United States Federal Census, Page 2 Calhoun County, Michigan, Albion City.

185 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Ontario, Dundas, Mountain Twp Page 8 Line 3. Source Medium: Book

186 Government of Canada, 1901 Census Canada (Name: Library and Archives Canada; Location: Ottawa, Ontario, Canada;), Ontario, Dundas County, Mountain Township Page 8 Line 3. Source Medium: Book

187 USA Petition for Citizenship, Taken from the Naturalization Record - Petition for Citizenship by James Wilmot McClelland, # 20402. Registered on 10 April 1934, US District Court, Seattle, Washington.

188 Marriage Certificate, State of Washington, County of King Series A-7129 Other reference numbers 111005 Married in Woodland Park Presbyterian Church, Seattle, Washington.

189 USA Federal Census (Name: Name: 1930 Census;;), Washington State, City of Seattle, King County. Parents of Ruth were shown as father born in Canada and mother born in Scotland

190 Oregon Death Index, Registration # 88-04694.

191 Affidavit of Marriage (Ontario) (Location: Ontario, Canada;), Registration # 024562 Toronto, Ontario, Canada.

192 Schedule A - Births -Wellington County, West Garafraxa Page 377 Record # 036605.

193 Affidavit of Marriage (Ontario) (Location: Ontario, Canada;), Registration # 009685.

194 Deaths - Grey County, Owen Sound, Ontario Page 735 Registration # 014470 Place of death: General and Marine Hospital.

195 Affidavit of Marriage (Ontario) (Location: Ontario, Canada;), Page 23 Registration # 011097 Place of marriage: Owen Sound, Ontario. Groom religion: Christian Missionary Alliance, Bachelor Bride religion: Mennonite, Spinster.

196 London Free Press, Article in the London Free Press and confirmed by a family memorial published by his children on Twitter in 2009.

197 Schedule A - Births Lambton County, Schedule A Page 119 Line 56.

198 Province of Ontario - Certificate of Registration of Death, No. 7163, Page 392 Registration # 008114.

199 Schedule A - Births - Waterloo County, Page 609 Record # 422.

200 Robert McClelland of Port Rowan, Robert aka Bob is the son of Burnie Clarence McClelland.

201 Affidavit of Marriage (Ontario) (Location: Ontario, Canada;), York Co., Toronto Marriage Certificate # 007569.

202 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), From cemetery database: Date of death: 24 Feb 1953. https://www.owensound.ca/greenwood-cemetery

203 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), From cemetery database published in 2010 Burial in Plot G-NES10-2N Grave 2. https://www.owensound.ca/greenwood-cemetery

204 Schedule C - Deaths Grey County (Name: Province of Ontario, Canada; Location: Ottawa, Ontario, Canada;), Division of Owen Sound Page 442 Registration # 016365.

205 Government of Manitoba, Manitoba Vital Statistics (Location: Winnipeg, Manitoba, Canada;), Municipality of Dufferin Record # 050411 Registration Number: 1927-06-033419. This may or may not be the right Jacob as there is reference to parents.

206 Government of Manitoba, Manitoba Vital Statistics (Location: Winnipeg, Manitoba, Canada;), Registration # 1892-004955. This may or may not be the right Jacob as there is reference to parents.

207 Government of Manitoba, Manitoba Vital Statistics (Location: Winnipeg, Manitoba, Canada;), Official Notice of Marriage # 14448, Series G Municipality of Dufferin. This may or may not be the right Jacob as there is reference to parents.

208 Schedule A - Births - Renfrew County, Division of Arnprior Page 695 Registration # 035630 Father: James Roy Duncan Mother: Minnie Roy Duncan.

209 Brian E. Wood Funeral Home, Obituary published on-line.

210 Kathleen Kohler, Personal records from Kathleen, who is a granddaughter of William Albert Freeborn and provided birth, death and marriage dates for William and Ollie.

211 Ancestry.com, 1940 United States Federal Census, Marseilles, LasSalle, Illinois.

212 County Marriage Registers of Ontario, Canada, Holland Twp. Record # 889486. Source Medium: Book

213 Affidavit of Marriage (Ontario) (Location: Ontario, Canada;), 1919 - Grey Co. Record # 009486.

214 Young Family Records, Birth date and death provided by Betty Hardie, daughter of Charles Alexander Young and Pearl Freeborn.

215 United States of America - Petition for Citizenship (Name: Federal Naturalization Records; Location: San Francisco, Californation;), District of San Francisco Record No. 23402 Dated: Sept 19, 1921.

216 Ancestry.com, 1930 United States Federal Census (Location: Provo, UT, USA; Date: 2002;), California, Santa Clara, Mountain View Sheet 5B. United States of America, Bureau of the Census, Fifteenth Census of the United States, 1930, Washington, D.C.: National Archives and Records Administration, 1930

217 Rossovich Family Tree, Ancestry.ca.

218 California Death Index 1940-1997, Name: Antone F Rossovich Social Security #: 559014833 Sex: Male Birth Date: 17 Aug 1901 Birthplace: California Death Date: 1 Dec 1946 Death Place: San Francisco Mother's Maiden Name: Borgno Father's Surname: Rossovich.

219 California Birth Index, Name: Elsie Thelma Rossovich Birth Date: 11 Jan 1925 Gender: Female Mother's Maiden Name: Morgan Birth County: San Francisco.

220 California Birth Index, Name: Frank Joseph Rossovich Birth Date: 14 Jan 1929 Gender: Male Mother's Maiden Name: Morgan Birth County: San Francisco.

221 California Birth Index, Name:Antone Frederick Rossovich Birth Date: 4 Nov 1932 Gender: Male Mother's Maiden Name: Morgan Birth County: San Francisco.

222 California Birth Index, Name: Edmond Louis Rossovich Birth Date: 25 Mar 1935 Gender: Male Mother's Maiden Name: Morgan Birth County: San Francisco.

223 National Cemetery Administration, U.S. Veterans Gravesites (Name: Government of USA;), U.S. Veterans Gravesites, ca.1775-2006 about Violet E Freeborn Name: Violet E Freeborn Service Info.: SSGT US ARMY Birth Date: 11 Apr 1913 Death Date: 19 Jan 1985 Relation: Wife of Freeborn, Garfield W Interment Date: 31 Jan 1985 Cemetery: National Memorial Cemetery of Arizona Cemetery Address: 23029 North Cave Creek Road Phoenix, AZ 85024 Buried At: Section 14a Site A40.

224 Ancestry.com, 1940 United States Federal Census.

225 Schedule C- Deaths -Pell County, Social Security Death Index about George A. Bernard Name: George A. Bernard SSN: 526-09-1331 Last Residence: 85021 Phoenix, Maricopa, Arizona, United States of America Born: 30 May 1910 Died: 22 Nov 1998 State (Year) SSN issued: Arizona (Before 1951).

226 Ancestry.com, 1940 United States Federal Census, Phoenix, Arizona.

227 California Birth Index, 1905-1965.

228 Arizona State Board of Health, Bureau of Vital Statistics Standard Certificate of Birth.

229 McClelland Family Records, Information supplied by Elaine Wingrove, daughter of John H. McClelland and Florence.

230 McClelland Family Records, Aunt Mary, wife of Fred Gillespie, maintained a list of all the births, deaths and marriages of the McClelland family. Much of the information for the Percy McClelland family came from her information.

231 Schedule A Births - Dufferin Co, East Garafraxa; Page 196 Record # 005964.

232 W.J. Jones & Son Funeral Home (Location: Moose Jaw, Saskatchewan, Canada;), Funeral Bulletin March 7, 1987.

233 Winnipeg Free Press, Obituary published March 22, 1914.

234 Ancestry.ca, Mark Maichen family tree https://www.ancestry.ca/family-tree/person/tree/86775501/person/310052867926/facts?_phsrc=NmY34&_phstart=successSource.

235 FindAGrave, Find a Grave, database and images (https://www.findagrave.com : accessed 20 December 2020), memorial page for W. Gordon Mark (16 Sep 1910–6 Jan 1994), Find a Grave Memorial no. 169097323, citing Regina Memorial Gardens, Regina, Regina Census Division, Saskatchewan, Canada ; Maintained by Linda (contributor 47353767) .

236 Regina Leader Post, Obituary September 10, 2014.

237 Government of Saskatchewan, Birth Certificate (Name: Vital Statistics; Location: Regina, Saskatchewan, Canada;).

238 McClelland Family Records, In Memory Card Mountain Park Funeral Chapel, Hinton, Alberta.

239 Family Birthday Record, Birth date taken from mom's birthday book (Jessie R. Folliott).

240 Schedule A Births - Dufferin County, East Garafraxa Page 466 Line 10.

241 Canada Obituaries.

242 Regina Leader Post, June 27, 2018 Obituary for Annie Moreland.

243 Albert, Canada Marriages Index 1898-1942, riginal data: Alberta Marriage Indexes. Provincial Archives of Alberta. Edmonton, Alberta, Canada. Registration # 1215.

244 From Evelyn Akister.

245 Greenwood Cemetery - Owen Sound, Ontario (Name: Greenwood Cemetery; Location: Owen Sound, Ontario, Canada;), Cemetery records published 2009 Burial: Plot G-NER7-3 Grave 1 Age: 4 years. https://www.owensound.ca/greenwood-cemetery

246 Family member.

247 Footnote: Rev. J. Jackson of Omasso, Michigan.

248 Regina Leader Post, Obituary published in the Leader Post.

249 Christ Lutheran Church, Certificate of Marriage (Location: Stornoway, Saskatchewan, Canada;), Gary Ross McClelland and Norma Anne Schwab were married on June 16, 1973. Witness's: Harry Caruk and Judy Martin.

250 Obituary- Mountain View Funeral Home, Block, Howard March 21, 1949 - March 9, 2011 Howard passed away peacefully in Calgary surrounded by his loving family. Howard is survived by his wife Joan of thirty-eight years, two children: daughter Tania of Calgary and son Wes (Katarzyna) of Toronto.


Home | Table of Contents | Surnames | Name List

This website was created 7 Jan 2024 with Legacy 9.0, a division of MyHeritage.com; content copyrighted and maintained by hav221@sasktel.net