Some Ancestors of Stanley and Mary Rickerson Laidlaw
Person Page 5

Main Page - Master Index - Surname Index - Master Place Index
Previous Page - Next Page

Eliza Loretta Hart (F)
b. 21 January 1824
Pop-up Pedigree
Father*27 January 1780Jacob Hart
Mother*10 December 1783Nama Pier1
Birth*21 January 1824 
Marriage*13 March 1845James Wood
Last Edited2 Jan 2002 

Citations
  1. [S153] Wilbur Family, Family Bible of John P. Wilbur (n.p.: n.pub., unknown publish date); unknown present owner, unknown location. Hereinafter cited as John P. Wilbur Bible.

Betsy Hart (F)
b. 12 September 1826, d. 27 July 1828
Pop-up Pedigree
Father*27 January 1780Jacob Hart
Mother*10 December 1783Nama Pier1
Birth*12 September 1826 
Death*27 July 1828 
Last Edited16 Dec 2003 

Citations
  1. [S153] Wilbur Family, Family Bible of John P. Wilbur (n.p.: n.pub., unknown publish date); unknown present owner, unknown location. Hereinafter cited as John P. Wilbur Bible.

Alanson Merritt (M)
b. circa 1822, d. June 1899
Birth*circa 1822Pennsylvania1
Marriage*17 June 1839Sarah Marian Wilbur; Binghamton, Broome Co, New York2,3
Death*June 1899Stevens Point, Portage Co, Wisconsin4
Burial*3 June 1899Union Cemetery, Stevens Point, Portage Co, Wisconsin5
Last Edited16 Dec 2003 
 
CoParent1 June 1820Sarah Marian Wilbur
Daughter*14 April 1840Nama Merritt6
Son*1842Andrew C. Merritt6

Citations
  1. [S613] Alanson Merit household. Dwelling 12. Family 12. Pg. , 1850 U.S. Census, Wayne County, PA Population Schedule, unknown cd4, Pg. Unknown cd6, unknown cd2, unknown cd3; National Archives micropublication M432, Roll 835.
  2. [S569] Wilber/Belcher Research Site, online http://freepages.genealogy.rootsweb.com/~kimskin/index.html. Hereinafter cited as Kim's Kin.
  3. [S566] Death of Mrs. Merritt, Stevens Point Daily Journal, Stevens Point, Portage Co., WI, 29 Jun 1896, ...She leaves a husband and two children, Mrs. Noma M. Fields and Andrew C. Merritt..
  4. [S567] Obituary, Stevens Point Daily Journal, Stevens Point, Portage Co., WI, 3 Jun 1899.
  5. [S567] Stevens Point Daily Journal, 3 Jun 1899, ...He was buried in the Union Cemetery by the side of his wife..
  6. [S566] Stevens Point Daily Journal, 29 Jun 1896.

Tracy Perkins (M)
b. 1816
Birth*1816 
Marriage*26 December 1842Albina Wilbur
Marriage*before 1860Second; Bride: Phoebe Melissa Wilber1,2,3
Last Edited16 Feb 2003 
 
CoParent12 September 1818Albina Wilbur
Son*circa 1850Aldin Perkins3
Son*circa 1852Orson Orville Perkins3
 
CoParent30 September 1816Phoebe Melissa Wilber
Son*circa 1860Floyd Perkins2
Son*circa 1861Chester Perkins2

Citations
  1. [S571] Daniel Craig household. Dwelling 89. Family 91. Pg. 336D (stamped), 8 (written). S.D. 2, E.D. 118, 1880 U.S. Census, Lee Co, IL, Population Schedule, unknown cd4, Supervisors District unknown cd5, Enumeration District unknown cd6, pg. Unknown cd7, dwelling unknown cd2, family unknown cd3; National Archives micropublication T9, Roll 225.
  2. [S824] Tracy Perkins Household, 1870 U.S. Census, Lee Co, IL Population Schedule, Lee Centre, Post Office 2 (written), Pg. Unknown cd6, Dwelling 12|Family 13, Lee Centre; National Archives micropublication M-593, Roll.
  3. [S825] Tracy Perkins Household, 1860 U.S. Census, Lee, IL Population Schedule, Lee Center, Post Office Lee Center, Pg. 265 (written), Dwelling 2087, Family 1933; National Archives micropublication M-653, Roll 198.

James A. Storie (M)
b. 9 March 1827, d. 6 April 1895
Pop-up Pedigree
Father*4 September 1790David Storie
Mother*circa 1783Janet Anderson
Birth*9 March 1827Hammond, St Lawrence Co, New York1
Christening15 March 1827Rossie, St Lawrence Co, New York1
Marriage*4 March 1848Julliette Smith2
Burial*6 April 1895Gouverneur, St Lawrence Co, New York
Death*6 April 1895Oxbow, Jefferson Co, New York3
Last Edited29 Apr 2004 
 
CoParent1829Julliette Smith
Son*27 December 1848John B. Storie+
Daughter*9 October 1851Jane Theresa Storie 'Jennie'+
Son*8 March 1853Theodore David Storie+4
Son*15 February 1855Frederick J. Storie+
Daughter*circa March 1860Janet Storie
Son*4 November 1865Arthur Storie+
Son*20 September 1870Elmer Samuel Storie+
Son*after 1880William Storie

Citations
  1. [S110] Records of First Presbyterian Church, Rossie, St. Lawrence Co., NY; (Salt Lake City, UT: LDS Family History Library), 130494 Item 1. Hereinafter cited as Rossie Presbyterian Church Records.
  2. [S561] Harold A. Storie, Smith and Storie Families (Gouverneur, NY: privately published, 1956), pg. 8
    . Hereinafter cited as Smith and Storie Families.
  3. [S111] James A. Storie, Death Certificate File 32190 (8 Apr 1895), Bureau of Vital Statistics, New York Department of Health, Albany, Albany Co, New York. Hereinafter cited as James A. Storie DC.
  4. [S15] Theodore Storie, Death Certificate File 19849 (14 March 1931), Bureau of Vital Statistics, New York Department of Health, Albany, Albany Co, New York. Hereinafter cited as Theodore Storie DC.

Julliette Smith (F)
b. 1829, d. 7 September 1882
Pop-up Pedigree
Father*12 April 1802Jason Smith
Mother*10 July 1802Mary Crawford (Jane)
Birth*1829Gouverneur, St Lawrence Co, New York1
Marriage*4 March 1848James A. Storie2
Death*7 September 1882Gouverneur, St Lawrence Co, New York2
Last Edited29 Apr 2004 
 
CoParent9 March 1827James A. Storie
Son*27 December 1848John B. Storie+
Daughter*9 October 1851Jane Theresa Storie 'Jennie'+
Son*8 March 1853Theodore David Storie+3
Son*15 February 1855Frederick J. Storie+
Daughter*circa March 1860Janet Storie
Son*4 November 1865Arthur Storie+
Son*20 September 1870Elmer Samuel Storie+
Son*after 1880William Storie

Citations
  1. [S561] Harold A. Storie, Smith and Storie Families (Gouverneur, NY: privately published, 1956), pg. 4. Hereinafter cited as Smith and Storie Families.
  2. [S561] Harold A. Storie, Smith and Storie Families, pg. 8
    .
  3. [S15] Theodore Storie, Death Certificate File 19849 (14 March 1931), Bureau of Vital Statistics, New York Department of Health, Albany, Albany Co, New York. Hereinafter cited as Theodore Storie DC.

John B. Storie (M)
b. 27 December 1848, d. 21 February 1926
Pop-up Pedigree
Father*9 March 1827James A. Storie
Mother*1829Julliette Smith
Birth*27 December 1848New York1
Marriage*before 1873Elizabeth House1
Witness:28 June 1894heir; Probate; Alonzo Smith; Surrogate Court, Gouverneur, St Lawrence Co, Pennsylvania2
Marriage*1908Adelia Helmer; Watertown, Jefferson Co, New York
Death*21 February 1926Watertown, Jefferson Co, New York1
Burial* Pleasant Lake Cemetery, Brasie Corners, St Lawrence Co, New York3
Last Edited16 Dec 2003 
 
CoParentcirca 1855Elizabeth House
Son*18 September 1873Burton Storie
Son*22 July 1876Clarence Storie+
Son*17 July 1881Elmer Storie
Daughter*7 May 1883Nellie Storie+

Citations
  1. [S359] Letter from Macomb Town Historian Sandra Wyman (R.D 2, Box 507, Hammond, NY 13646) to Kurt S. Laidlaw; 051699 Kurt S. Laidlaw (1006 Valley Drive, Alexandria, Virginia).
  2. [S798] Linda Cooksey, Alonzo Smith in "Will of Alanzo Smith of Gouverneur, NY", listserve message to boards.ancestry.com/localities/northam.usa.states.newyork.counties.saintlawrence, 7/3/2001. Printout dated 14/1/2003.
  3. [S558] Census of Pleasant Lake Cemetery by Anne Cady, online freepages.genealogy.rootsweb.com/~stlawgen/CEMETERY/. Hereinafter cited as Pleasant Lake Cemetery.

Elizabeth House (F)
b. circa 1855, d. 1905
Birth*circa 18551
Marriage*before 1873John B. Storie1
Burial* Pleasant Lake Cemetery, Macomb, St Lawrence Co, New York2
Death*19051
Last Edited16 Dec 2003 
 
CoParent27 December 1848John B. Storie
Son*18 September 1873Burton Storie
Son*22 July 1876Clarence Storie+
Son*17 July 1881Elmer Storie
Daughter*7 May 1883Nellie Storie+

Citations
  1. [S359] Letter from Macomb Town Historian Sandra Wyman (R.D 2, Box 507, Hammond, NY 13646) to Kurt S. Laidlaw; 051699 Kurt S. Laidlaw (1006 Valley Drive, Alexandria, Virginia).
  2. [S558] Census of Pleasant Lake Cemetery by Anne Cady, online freepages.genealogy.rootsweb.com/~stlawgen/CEMETERY/. Hereinafter cited as Pleasant Lake Cemetery.

Adelia Helmer (F)
b. 25 August 1850, d. 2 August 1948
Birth*25 August 1850 
Marriage*1908John B. Storie; Watertown, Jefferson Co, New York
Death*2 August 1948Evans Mills, Jefferson Co, New York
Last Edited16 Dec 2003 

Jane Theresa Storie 'Jennie' (F)
b. 9 October 1851, d. 9 October 1935
Pop-up Pedigree
Father*9 March 1827James A. Storie
Mother*1829Julliette Smith
Birth*9 October 1851Antwerp, Jefferson Co, New York
Marriage*6 October 1872Nelson H Lee
Witness:28 June 1894heir; Probate; Alonzo Smith; Surrogate Court, Gouverneur, St Lawrence Co, Pennsylvania1
Death*9 October 1935Antwerp, Jefferson Co, New York2
Burial*11 October 1935Brasie Corners, St Lawrence Co, New York3
Last Edited16 Dec 2003 
 
CoParent17 October 1845Nelson H Lee
Daughter*4 May 1876Nettie Lee
Son*6 January 1878Samuel Lee
Daughter*22 July 1885Julia Lee

Citations
  1. [S798] Linda Cooksey, Alonzo Smith in "Will of Alanzo Smith of Gouverneur, NY", listserve message to boards.ancestry.com/localities/northam.usa.states.newyork.counties.saintlawrence, 7/3/2001. Printout dated 14/1/2003.
  2. [S338] Jane Theresa Storie entry, Death Register, Antwerp Town Clerk, Antwerp, Jefferson Co, New York. Hereinafter cited as Jane T. Storie DC.
  3. [S115] Jennie Storie Lee entry, NY Burial Permit, Antwerp Town Clerk, Antwerp, Jefferson Co, New York. Hereinafter cited as Jennie Lee Burial Permit.

Nelson H Lee (M)
b. 17 October 1845, d. 15 July 1933
Birth*17 October 1845Watertown, Jefferson Co, New York
Marriage*6 October 1872Jane Theresa Storie 'Jennie'
Death*15 July 1933Macomb, St Lawrence Co, New York1
Burial*17 July 1933Brasie Corners, St Lawrence Co, New York2
Last Edited16 Dec 2003 
 
CoParent9 October 1851Jane Theresa Storie 'Jennie'
Daughter*4 May 1876Nettie Lee
Son*6 January 1878Samuel Lee
Daughter*22 July 1885Julia Lee

Citations
  1. [S116] Nelson Lee entry, Death Certificate of Nelson Lee, Macomb, NY Town Historian, RD 2, Box 507, Hammond, St Lawrence Co, New York. Hereinafter cited as Nelson Lee DR.
  2. [S117] Nelson Lee entry, NY Burial Permit, Antwerp Town Clerk, Antwerp, Jefferson Co, New York. Hereinafter cited as Nelson Lee Burial Permit.

Frederick J. Storie (M)
b. 15 February 1855, d. 13 December 1934
Pop-up Pedigree
Father*9 March 1827James A. Storie
Mother*1829Julliette Smith
Birth*15 February 1855Elmdale, St Lawrence Co, New York
Marriage*5 May 1880Alice Chase; Morristown, St Lawrence Co, New York
Witness:28 June 1894heir; Probate; Alonzo Smith; Surrogate Court, Gouverneur, St Lawrence Co, Pennsylvania1
Death*13 December 1934Gouverneur, St Lawrence Co, New York
Last Edited16 Dec 2003 
 
CoParentcirca 1844Alice Chase
Daughter*22 May 1883Lena Storie
Daughter*26 October 1887Lula Storie
Daughter*12 September 1893Myrtle Storie

Citations
  1. [S798] Linda Cooksey, Alonzo Smith in "Will of Alanzo Smith of Gouverneur, NY", listserve message to boards.ancestry.com/localities/northam.usa.states.newyork.counties.saintlawrence, 7/3/2001. Printout dated 14/1/2003.

Elmer Samuel Storie (M)
b. 20 September 1870, d. 23 July 1944
Pop-up Pedigree
Father*9 March 1827James A. Storie
Mother*1829Julliette Smith
Birth*20 September 1870Macomb, St Lawrence Co, New York
Witness:28 June 1894heir; Probate; Alonzo Smith; Surrogate Court, Gouverneur, St Lawrence Co, Pennsylvania1
Marriage*1 January 1896Sarah Gillette
Baptism23 June 1899Watertown Methodist Church, Watertown, Jefferson Co, New York, Baptised as an adult2
Death*23 July 1944Oxbow, Jefferson Co, New York3
Burial*26 July 1944Oxbow, Jefferson Co, New York
Last Edited16 Dec 2003 
 
CoParent28 August 1873Sarah Gillette
Son*4 March 1897Earl William Storie+
Daughter*17 October 1899Juliette Elizabeth Storie
Daughter*14 August 1901Ida Pauline Storie+

Citations
  1. [S798] Linda Cooksey, Alonzo Smith in "Will of Alanzo Smith of Gouverneur, NY", listserve message to boards.ancestry.com/localities/northam.usa.states.newyork.counties.saintlawrence, 7/3/2001. Printout dated 14/1/2003.
  2. [S85] Bethany Methodist Episcopal Church, Church Records, Watertown Methodist Church, Watertown, Jefferson, NY Film No. 1378829 Item 18 (Salt Lake City: Filmed by the Genealogical Society of Utah, 1983), pg. 142. Hereinafter cited as Watertown Methodist Church Records.
  3. [S118] Elmer S. Storie entry, Death Certificate of Elmer S. Storie, Town Clerk, Antwerp, NY, Antwerp Town Clerk, Antwerp, Jefferson Co, New York. Hereinafter cited as Elmer S. Storie DR.

Arthur Storie (M)
b. 4 November 1865, d. 8 February 1939
Pop-up Pedigree
Father*9 March 1827James A. Storie
Mother*1829Julliette Smith
Birth*4 November 1865 
Marriage*1 July 1886Estella A Chevalley
Marriage*after 1890Jennie Bogardus
Death*8 February 1939 
Last Edited16 Dec 2003 
 
CoParent19 December 1865Estella A Chevalley
Son*30 May 1887Warren Storie
Son*3 December 1897Harold A. Storie+

Alice Chase (F)
b. circa 1844, d. 7 January 1940
Pop-up Pedigree
Father* Alonzo Chase1
Mother* Sarah (-----)
Birth8 December 1830 
Birth*circa 18441
Marriage*5 May 1880Frederick J. Storie; Morristown, St Lawrence Co, New York
Death*7 January 1940 
Last Edited16 Dec 2003 
 
CoParent15 February 1855Frederick J. Storie
Daughter*22 May 1883Lena Storie
Daughter*26 October 1887Lula Storie
Daughter*12 September 1893Myrtle Storie

Citations
  1. [S84] 1905 NY State Population Census, St. Lawrence Co, Gouverneur; Family History Library, Film 0885345.

Sarah Gillette (F)
b. 28 August 1873, d. 28 October 1955
Birth*28 August 1873 
Marriage*1 January 1896Elmer Samuel Storie
Death*28 October 1955 
Last Edited16 Dec 2003 
 
CoParent20 September 1870Elmer Samuel Storie
Son*4 March 1897Earl William Storie+
Daughter*17 October 1899Juliette Elizabeth Storie
Daughter*14 August 1901Ida Pauline Storie+

Estella A Chevalley (F)
b. 19 December 1865, d. 4 August 1932
Pop-up Pedigree
Father*circa 1840Lewis Chevalley
Mother*8 June 1843Helen Smith
Birth*19 December 1865Fowler, St Lawrence Co, New York
Marriage*1 July 1886Arthur Storie
Death*4 August 1932Gouverneur, St Lawrence Co, New York
Last Edited16 Dec 2003 
 
CoParent4 November 1865Arthur Storie
Son*30 May 1887Warren Storie
Son*3 December 1897Harold A. Storie+

Esther Dake (F)
b. circa 1820, d. 10 August 1897
Pop-up Pedigree
Father*20 November 1784Shadrack Dake
Mother*June 1794Sarah Byington
Birth*circa 1820Oak Point, St Lawrence Co, New York1
Marriage*before 1846Daniel C. Fox2
Death*10 August 1897Macomb, St Lawrence Co, New York
Burial* Oldsville Cemetery, Macomb, St Lawrence Co, New York3
Last Edited16 Dec 2003 
 
CoParent16 December 1819Daniel C. Fox
Son*circa 1845Silas C. Fox+
Daughter*20 August 1847Eliza Fox
Daughter*20 August 1847Louisa Fox
Son*after 1 June 1850Francis Fox
Daughter*8 June 1855Josephine L. Fox
Daughter*24 March 1860Esther Izorie Fox+

Citations
  1. [S119] Esther Fox Storie, Death Certificate File 75018 (13 December 1934), Bureau of Vital Statistics, New York Department of Health, Albany, Albany Co, New York. Hereinafter cited as Esther F. Storie DC.
  2. [S480] Daniel Fox household. Dwelling 133. Family 133. Pg 61 (stamped), 1850 U.S. Census, St Lawrence County, NY Population Schedule, unknown cd4, Pg. Unknown cd6, unknown cd2, unknown cd3; National Archives micropublication M-432, Roll 589.
  3. [S557] Cemetery Census Anne Cadyfreepages.genealogy.rootsweb.com/~stlawgen/CEMETERY/Oldville/Oldville.htm.

Daniel C. Fox (M)
b. 16 December 1819, d. 1 March 1888
Pop-up Pedigree
Father*1795Peter Fox
Mother*1795Adelia Cramer
Birth*16 December 1819Johnstown, Montgomery now Fulton Co, New York1
Marriage*before 1846Esther Dake2
Death*1 March 1888Macomb, St Lawrence Co, New York3
Burial* Oldsville Cemetery, Macomb, St Lawrence Co, New York3,4
Last Edited11 Jan 2005 
 
CoParentcirca 1820Esther Dake
Son*circa 1845Silas C. Fox+
Daughter*20 August 1847Eliza Fox
Daughter*20 August 1847Louisa Fox
Son*after 1 June 1850Francis Fox
Daughter*8 June 1855Josephine L. Fox
Daughter*24 March 1860Esther Izorie Fox+

Citations
  1. [S119] Esther Fox Storie, Death Certificate File 75018 (13 December 1934), Bureau of Vital Statistics, New York Department of Health, Albany, Albany Co, New York. Hereinafter cited as Esther F. Storie DC.
  2. [S480] Daniel Fox household. Dwelling 133. Family 133. Pg 61 (stamped), 1850 U.S. Census, St Lawrence County, NY Population Schedule, unknown cd4, Pg. Unknown cd6, unknown cd2, unknown cd3; National Archives micropublication M-432, Roll 589.
  3. [S360] Letter from Macomb Town Historian Sandra Parker Wyman (R.D 2, Box 507, Hammond, NY 13646) to Kurt S. Laidlaw, 12 November 1987; 121187 Kurt S. Laidlaw (1006 Valley Drive, Alexandria, Virginia).
  4. [S557] Cemetery Census Anne Cadyfreepages.genealogy.rootsweb.com/~stlawgen/CEMETERY/Oldville/Oldville.htm.

Francis Fox1 (M)
b. after 1 June 1850
Pop-up Pedigree
Father*16 December 1819Daniel C. Fox
Mother*circa 1820Esther Dake
Marriage* Fannie Seaker
Birth*after 1 June 1850Macomb, St Lawrence Co, New York2
Last Edited16 Dec 2003 

Citations
  1. [S494] Daniel Fox household. Dwelling 110. Family 110. Pg. 5, 1860 U.S. Census, St. Lawrence County, NY Population Schedule, unknown cd4, Pg. Unknown cd6, unknown cd2, unknown cd3; National Archives micropublication M-653, Roll 852.
  2. [S480] Daniel Fox household. Dwelling 133. Family 133. Pg 61 (stamped), 1850 U.S. Census, St Lawrence County, NY Population Schedule, unknown cd4, Pg. Unknown cd6, unknown cd2, unknown cd3; National Archives micropublication M-432, Roll 589.

Eliza Fox (F)
b. 20 August 1847, d. 20 November 1916
Pop-up Pedigree
Father*16 December 1819Daniel C. Fox
Mother*circa 1820Esther Dake
Marriage* Leonard Seaker
Birth*20 August 1847Macomb, St Lawrence Co, New York1,2
Death*20 November 1916Macomb, St Lawrence Co, New York3,1
Last Edited16 Dec 2003 

Citations
  1. [S359] Letter from Macomb Town Historian Sandra Wyman (R.D 2, Box 507, Hammond, NY 13646) to Kurt S. Laidlaw; 051699 Kurt S. Laidlaw (1006 Valley Drive, Alexandria, Virginia), according to Macomb Town Records.
  2. [S480] Daniel Fox household, 1850 U.S. Census, St Lawrence County, NY Population Schedule, Macomb, Pg. 61 (stamped), Dwelling 133, Family 133; National Archives micropublication M-432, Roll 589.
  3. [S121] Unknown name of person, Town Records, Macomb, St. Lawrence, NY unknown file number, Macomb, NY Town Historian, RD 2, Box 507, Hammond, St Lawrence Co, New York.

Louisa Fox (F)
b. 20 August 1847, d. 1 September 1929
Pop-up Pedigree
Father*16 December 1819Daniel C. Fox
Mother*circa 1820Esther Dake
Marriage* Fortunatis Sayer1
Birth*20 August 1847Macomb, St Lawrence Co, New York2,1,3
Death*1 September 19292,1
Last Edited16 Dec 2003 

Citations
  1. [S359] Letter from Macomb Town Historian Sandra Wyman (R.D 2, Box 507, Hammond, NY 13646) to Kurt S. Laidlaw; 051699 Kurt S. Laidlaw (1006 Valley Drive, Alexandria, Virginia).
  2. [S121] Unknown name of person, Town Records, Macomb, St. Lawrence, NY unknown file number, Macomb, NY Town Historian, RD 2, Box 507, Hammond, St Lawrence Co, New York.
  3. [S480] Daniel Fox household, 1850 U.S. Census, St Lawrence County, NY Population Schedule, Macomb, Pg. 61 (stamped), Dwelling 133, Family 133; National Archives micropublication M-432, Roll 589.

Silas C. Fox (M)
b. circa 1845, d. circa 1927
Pop-up Pedigree
Father*16 December 1819Daniel C. Fox
Mother*circa 1820Esther Dake
Birth*circa 1845Macomb, St Lawrence Co, New York1
Marriage*circa 1870Mary Storie; Antwerp, Jefferson Co, New York, (assumption based on 1880 census)
Marriage*circa 1888Second; Bride: Louisa Dean2
Death*circa 1927Poughkeepsie, Dutchess Co, New York
Last Edited11 Jan 2005 
 
CoParentcirca 1840Mary Storie
Son* Robert Fox
Son*circa 1872Charles E. Fox
Daughter*August 1880Rita Verne Fox
Daughter*circa 1884Nellie Fox

Citations
  1. [S480] Daniel Fox household, 1850 U.S. Census, St Lawrence County, NY Population Schedule, Macomb, Pg. 61 (stamped), Dwelling 133, Family 133; National Archives micropublication M-432, Roll 589.
  2. [S96] Silas Fox household, 1900 U.S. Census, St. Lawrence Co, NY, Population Schedule, Gouverneur, Supervisors District 6, Enumeration District 93, pg. 15B, dwelling 385, family 385; National Archives micropublication T-623, Roll 1156.

David Storie (M)
b. 4 September 1790, d. 12 August 1863
Pop-up Pedigree
Father*before 1765David Storie
Mother*before 1765Jean Noble
Birth*4 September 1790Heriot by Crookston, Midlothian, Scotland1
Baptism18 September 1790Midlothian, Midlothian2
Marriage*after 1809Janet Anderson
Immigration*1819Rossie, St Lawrence Co, New York, ||It is possible that he immigrated as early as 1812. In the "History of the Storie Family" by Mary E. Hill, she states that his daughter Isabelle (Isabel) was six weeks old when they left Scotland. She was baptised on 9 Jan 1812.3
Death*12 August 1863Gouverneur, St Lawrence Co, New York
Death11 August 18694
Burial* Oxbow Cemetery, Oxbow, Jefferson Co, New York
Last Edited16 Dec 2003 
 
CoParentcirca 1783Janet Anderson
Daughter* Nellie Storie
Daughter* Nancy Storie+
Son*2 November 1808David Storie+
Daughter*9 January 1812Isabel Storie+
Daughter*3 May 1818Janet Storie
Daughter*7 March 1821Allison Storie+
Son*9 March 1827James A. Storie+

Citations
  1. [S158] Old Parochial Record, Heriot by Crookston, Midlothian, Scotland; Film No. 1067752, (Family History Library, Salt Lake City, Utah). Hereinafter cited as OPR Heriot by Crookston.
  2. [S158] Unknown volume, OPR Heriot by Crookston: 1790 Sept 18 David la[wful] son to David Story & Jean Noble Bapt. Born 4 Sept., Family History Library.
  3. [S124] St. Lawrence County, NY, Aliens Reports 1818-1886 ,Vol. A, (Family History Library, Salt Lake City, Utah),Date of report: 7 Jun. 1827 Film 1019017 item 2-4 .
  4. [S28] Unknown subject, Miscellaneous Records, Birth, Marriage and Death Records, Oxbow Presbyterian Church, Oxbow, Jefferson County, NY, Unpublished, Mrs. Eleanore Jones, Oxbow, Jefferson Co, New York. Hereinafter cited as Oxbow Church Records.

Mary Jane Hicks (F)
b. 1857, d. 1935
Pop-up Pedigree
Father*1820Robert Hicks
Mother*20 February 1821Wilhemina Cotton
Marriage* Eugene Parkhurst
Birth*1857 
Death*1935 
Last Edited16 Dec 2003 

Brayton Clark (M)
b. February 1848, d. 13 November 1925
Birth*February 1848New York1
Marriage*May 1878Sarah Hicks; Presbyterian Church, Oxbow, Jefferson Co, New York2,3
Death*13 November 1925 
Burial*after 13 November 1925Oxbow Cemetery, Oxbow, Jefferson Co, New York4
Last Edited16 Dec 2003 
 
CoParent11 March 1857Sarah Hicks
Daughter*February 1881Lottie Clark

Citations
  1. [S6] 1900 Federal Population Census, NY. Jefferson County, Antwerp, National Archives and Records Service Micropublication T-623, 1041.
  2. [S3] 1910 Federal Population Census, NY. Jefferson County, National Archives and Records Service.
  3. [S670] Kurt S. Laidlaw, translator, "Oxbow Presbyterian Church" ( Kurt S. Laidlaw, 1006 Valley Drive, Alexandria, Virginia), Book II, pg. 106/7. Hereinafter cited as "Oxbow".
  4. [S122] Bridgewater, Oneida County, NY: First Congregational Church Roll, NY Cemetery, Church & Town Records, Volume 8, pg. 24. Hereinafter cited as Bridgewater 1st Congr. Roll.

Janet Anderson (F)
b. circa 1783, d. 2 November 1864
Birth*circa 1783Scotland
Marriage*after 1809David Storie
Death*2 November 1864Gouverneur, St Lawrence Co, New York1
Burial* Riverside Cemetery, Gouverneur, St Lawrence Co, New York
Last Edited16 Dec 2003 
 
CoParent4 September 1790David Storie
Daughter* Nellie Storie
Daughter* Nancy Storie+
Son*2 November 1808David Storie+
Daughter*9 January 1812Isabel Storie+
Daughter*3 May 1818Janet Storie
Daughter*7 March 1821Allison Storie+
Son*9 March 1827James A. Storie+

Citations
  1. [S28] Unknown subject, Miscellaneous Records, Birth, Marriage and Death Records, Oxbow Presbyterian Church, Oxbow, Jefferson County, NY, Unpublished, Mrs. Eleanore Jones, Oxbow, Jefferson Co, New York. Hereinafter cited as Oxbow Church Records.

David Storie (M)
b. before 1765, d. after 1797
Birth*before 1765Heriot, Midlothian, Scotland
Marriage*29 June 1783Jean Noble; Midlothian, Midlothian1
Death*after 1797Heriot by Crookston, Midlothian, Scotland
Last Edited16 Dec 2003 
 
CoParentbefore 1765Jean Noble
Daughter*1 August 1784Janet Storie
Son*18 April 1786James Storie
Son*4 April 1788John Storie+
Son*4 September 1790David Storie+
Son*29 December 1794Kennedy Storie+
Daughter*4 January 1796Agness Storie
Daughter*4 January 1796Alison Storie

Citations
  1. [S158] Old Parochial Record, Heriot by Crookston, Midlothian, Scotland; Storie David weaver Borthwickhall rigend (region?) and Jean Noble his spouse..., Film No. 1067752, (Family History Library, Salt Lake City, Utah). Hereinafter cited as OPR Heriot by Crookston.

Jean Noble (F)
b. before 1765
Birth*before 1765Scotland, Assumption based on marriage date.
Marriage*29 June 1783David Storie; Heriot, Midlothian, Scotland1
Last Edited15 Dec 2002 
 
CoParentbefore 1765David Storie
Daughter*1 August 1784Janet Storie
Son*18 April 1786James Storie
Son*4 April 1788John Storie+
Son*4 September 1790David Storie+
Son*29 December 1794Kennedy Storie+
Daughter*4 January 1796Agness Storie
Daughter*4 January 1796Alison Storie

Citations
  1. [S158] Old Parochial Record, Heriot by Crookston, Midlothian, Scotland; Storie David weaver Borthwickhall rigend (region?) and Jean Noble his spouse..., Film No. 1067752, (Family History Library, Salt Lake City, Utah). Hereinafter cited as OPR Heriot by Crookston.

Rachael Page (F)
Pop-up Pedigree
Father*(living)Benjamin Page
Mother*(living)Mary Whittier
Marriage* John Ela
Burial*6 November 1730Haverhill, Essex Co, Massachusetts
Last Edited16 Dec 2003 
 
CoParent15 June 1683John Ela
Son*1 February 1711/12Jacob Ela+
Daughter*6 October 1714Rachel Ela
Son*11 November 1723John Ela
Daughter*28 October 1726Mary Ela
Daughter*26 July 1729Mary Ela

Jacob Ela (M)
b. 1 February 1711/12, d. 2 May 1752
Pop-up Pedigree
Father*15 June 1683John Ela
Mother* Rachael Page
Birth*1 February 1711/12Haverhill, Essex Co, Massachusetts
Marriage*31 March 1738Lydia Merrill; Haverhill, Essex Co, Massachusetts
Marriage*1 November 1738Ednah Little; Haverhill, Essex Co, Massachusetts
Death*2 May 1752Haverhill, Essex Co, Massachusetts
Last Edited16 Dec 2003 
 
CoParent(living)Ednah Little
Daughter*1736/37Abigail Ela
Son*4 January 1740/41John Ela
Daughter*25 February 1741/42Ednah Ela
Son*3 October 1743Jacob Ela
Son*24 June 1745Enoch Ela
Daughter*3 March 1746/47Lydia Ela
Daughter*3 July 1749Alice Ela
Daughter*26 January 1750/51Abigail Ela

Rachel Ela (F)
b. 6 October 1714, d. 1 June 1748
Pop-up Pedigree
Father*15 June 1683John Ela
Mother* Rachael Page
Birth*6 October 1714 
Death*1 June 1748 
Last Edited16 Dec 2003 

John Ela (M)
b. 11 November 1723
Pop-up Pedigree
Father*15 June 1683John Ela
Mother* Rachael Page
Birth*11 November 1723 
Last Edited2 Jan 2002 

Mary Ela (F)
b. 28 October 1726, d. 30 April 1727
Pop-up Pedigree
Father*15 June 1683John Ela
Mother* Rachael Page
Birth*28 October 1726Haverhill, Essex Co, Massachusetts
Death*30 April 1727 
Last Edited16 Dec 2003 

Mary Ela (F)
b. 26 July 1729, d. 15 September 1729
Pop-up Pedigree
Father*15 June 1683John Ela
Mother* Rachael Page
Birth*26 July 1729Haverhill, Essex Co, Massachusetts
Death*15 September 1729 
Last Edited16 Dec 2003 

Abigail Ela (F)
b. 1736/37, d. 1 September 1743
Pop-up Pedigree
Father*1 February 1711/12Jacob Ela
Mother*(living)Ednah Little
Birth*1736/37 
Death*1 September 1743 
Last Edited16 Dec 2003 

John Ela (M)
b. 4 January 1740/41, d. 27 August 1787
Pop-up Pedigree
Father*1 February 1711/12Jacob Ela
Mother*(living)Ednah Little
Birth*4 January 1740/41Haverhill, Essex Co, Massachusetts
Death*27 August 1787 
Last Edited16 Dec 2003 

Ednah Ela (F)
b. 25 February 1741/42
Pop-up Pedigree
Father*1 February 1711/12Jacob Ela
Mother*(living)Ednah Little
Birth*25 February 1741/42Haverhill, Essex Co, Massachusetts
Last Edited2 Jan 2002 

Jacob Ela (M)
b. 3 October 1743, d. 28 November 1815
Pop-up Pedigree
Father*1 February 1711/12Jacob Ela
Mother*(living)Ednah Little
Birth*3 October 1743Haverhill, Essex Co, Massachusetts
Death*28 November 1815 
Last Edited16 Dec 2003 

Enoch Ela (M)
b. 24 June 1745
Pop-up Pedigree
Father*1 February 1711/12Jacob Ela
Mother*(living)Ednah Little
Birth*24 June 1745 
Last Edited2 Jan 2002 

Lydia Ela (F)
b. 3 March 1746/47, d. 17 May 1826
Pop-up Pedigree
Father*1 February 1711/12Jacob Ela
Mother*(living)Ednah Little
Birth*3 March 1746/47Haverhill, Essex Co, Massachusetts
Death*17 May 1826 
Last Edited16 Dec 2003 

Alice Ela (F)
b. 3 July 1749, d. 6 October 1777
Pop-up Pedigree
Father*1 February 1711/12Jacob Ela
Mother*(living)Ednah Little
Birth*3 July 1749 
Death*6 October 1777 
Last Edited16 Dec 2003 

Abigail Ela (F)
b. 26 January 1750/51
Pop-up Pedigree
Father*1 February 1711/12Jacob Ela
Mother*(living)Ednah Little
Birth*26 January 1750/51 
Last Edited2 Jan 2002 

Joseph Zimmerman (M)
b. circa 1840, d. after 1894
Pop-up Pedigree
Father*8 January 1800Joseph Zimmerman
Mother*1805Alice Haughey
Marriage* Sarah (-----)
Birth*circa 1840prob. Smithfield, Monroe Co, Pennsylvania, birthdate calculated from age in 1850 census and the fact that he does not appear in the 1840 census1,2
Death*after 1894 
Last Edited16 Dec 2003 

Citations
  1. [S388] Joseph Zimmerman Household. Dwelling 432. Family 432., 1850 U.S. Census, Monroe County, PA Population Schedule, unknown cd4, Pg. Unknown cd6, unknown cd2, unknown cd3; National Archives micropublication M432, Roll 798.
  2. [S436] Joseph Zimmerman Household, 1840 U.S. Census, Lower Smithfield, Monroe Co, PA, pg. 329.; National Archives, micropublication M704, Roll 470.

Alice A. Zimmerman (F)
b. 12 May 1842, d. 23 January 1893
Pop-up Pedigree
Father*8 January 1800Joseph Zimmerman
Mother*1805Alice Haughey
Birth*12 May 1842Smithfield, Monroe Co, Pennsylvania1
Death*23 January 1893Middle Smithfield, Monroe Co, Pennsylvania1,2
Burial* Smithfield, Monroe Co, Pennsylvania3
Probatecirca 14 September 1893Stroudsburg, Monroe Co, Pennsylvania4
Witness: Francis Henry Zimmerman
Last Edited16 Dec 2003 

Citations
  1. [S125] Unknown volume, St. Paul's Lutheran Church, Death Records, National Society, Daughters of the American Revolution, Washington, DC . Hereinafter cited as St. Paul's Death Records.
  2. [S423] Alice A. Zimmerman, Letters of Administration to Francis H. Zimmerman for the intestate estate of Alice A. Zimmerman of Middle Smithfield, Monroe Co., PA (Stroudsburg, Monroe Co., PA: Orphan's Court of Monroe County, 24 Jan 1893), "Whereas Alice A. Zimmerman or Middle Smithfield, Monroe Co., Pa lately died intestate...". Hereinafter cited as Letters of Administration for A.A. Zimmerman.
  3. [S127] Anonymous, Zimmerman Cemetery, St. Mark's Lutheran Church, Minisink Hills, Monroe (Stroudsburg, PA: Monroe County Historical Society). Hereinafter cited as Zimmerman Cemetery Census.
  4. [S424] Alice A. Zimmerman, Release, Joseph Zimmerman to Francis H. Zimmerman, Administrator of the Estate of Alice A. Zimmerman, deceased Vol 4, pg 99, Kurt S. Laidlaw, 1006 Valley Drive, Alexandria, Virginia. Hereinafter cited as Release Jos. Zimmerman to F. H. Zimmerman.

Loretta Mae Lashure1 (F)
b. 27 October 1903, d. 12 April 1979
Pop-up Pedigree
Father*circa 1876Francis Lashure1
Mother*circa 1880Ella Sarah Ault1
Birth*27 October 1903Macomb, St Lawrence Co, New York2,3,4
Marriage*28 March 1921Earl Eugene Laidlaw; Antwerp, Jefferson Co, New York
Death*12 April 1979Kinney Nursing Home, Gouverneur, St Lawrence Co, New York2,3
Funeral15 April 1979Burr-Green Funeral Home, Gouverneur, St Lawrence Co, New York2
Burial*15 April 1979Riverside Cemetery, Gouverneur, St Lawrence Co, New York2
Last Edited16 Dec 2003 
 
CoParent17 June 1896Earl Eugene Laidlaw
Son*1921Raymond Laidlaw5
Daughter*25 April 1924Eloise Laidlaw+

Citations
  1. [S404] Loretta Mae Laidlaw, Social Security Application (SS-5) (Baltimore, MD: Social Security Administration, 8 Feb 1961). Hereinafter cited as SS-5, Loretta M. Laidlaw.
  2. [S89] Unknown article title, Unknown newspaper (from scrapbook), unknown location, probably Gouverneur Tribune-Press, undated (April 1979) for Loretta Laidlaw.
  3. [S309] Loretta Lashure Laidlaw, 124-34-5600, Social Security Death Index, Ancestry (http://www.ancestry.com/ssdi/advanced.htm: Ancestry.com, 3 jan 1999). SSDI states she died April 1980. Hereinafter cited as SSDI Loretta Laidlaw.
  4. [S404] SS-5, Loretta M. Laidlaw, Place of Birth: Macomb, St. Lawrence, NY.
  5. [S879] Obituaries, Gouverneur Tribune-Press, Gouverneur, NY, 17 Apr 2003, pg. 7.

Eloise Laidlaw (F)
b. 25 April 1924, d. 13 April 2003
Pop-up Pedigree
Father*17 June 1896Earl Eugene Laidlaw
Mother*27 October 1903Loretta Mae Lashure
Birth*25 April 1924Macomb, St Lawrence Co, New York1
Marriage*27 October 1943George Raymond Hurst; Gouverneur Methodist parsonage, Gouverneur, St Lawrence Co, New York2,3
Death*13 April 2003EJ Noble Hospital, Gouverneur, St Lawrence Co, New York1
Burial*18 April 2003Riverside Cemetery, Gouverneur, St Lawrence Co, New York1
Last Edited16 Dec 2003 

Citations
  1. [S879] Obituaries, Gouverneur Tribune-Press, Gouverneur, NY, 17 Apr 2003, pg. 7.
  2. [S60] 31 Oct 1992, pg. 12; states they were married Oct. 27, 1943, Watertown Daily Times, Watertown, NY.
  3. [S251] North Country Families, Handwritten notes, undated, compiled by Suzanne L. Brodehl, Kurt S. Laidlaw, 1006 Valley Drive, Alexandria, Virginia, Bk. 61, pg. 49.

Francis Lashure (M)
b. circa 1876
Birth*circa 1876New York
Marriage*circa 1900Ella Sarah Ault
Last Edited16 Dec 2003 
 
CoParentcirca 1880Ella Sarah Ault
Daughter*27 October 1903Loretta Mae Lashure+1
Son*circa 1908Robert Lashure

Citations
  1. [S404] Loretta Mae Laidlaw, Social Security Application (SS-5) (Baltimore, MD: Social Security Administration, 8 Feb 1961). Hereinafter cited as SS-5, Loretta M. Laidlaw.

Ella Sarah Ault1 (F)
b. circa 1880
Birth*circa 1880Canada
Immigration*1900New York
Marriage*circa 1900Francis Lashure
Last Edited17 Dec 2003 
 
CoParentcirca 1876Francis Lashure
Daughter*27 October 1903Loretta Mae Lashure+1
Son*circa 1908Robert Lashure

Citations
  1. [S404] Loretta Mae Laidlaw, Social Security Application (SS-5) (Baltimore, MD: Social Security Administration, 8 Feb 1961). Hereinafter cited as SS-5, Loretta M. Laidlaw.

Janet Laidlaw (F)
b. 3 March 1922, d. 25 March 1985
Pop-up Pedigree
Father*9 February 1886William Roy Laidlaw
Mother*22 August 1891Euphemia Alison Wood
Birth*3 March 1922Gouverneur, St Lawrence Co, New York1,2,3
Marriage*before 1950(?) Lauper
Marriage*21 October 1951Cresson A. Brouse; Presbyterian Church, Watertown, Jefferson Co, New York4,1
Death*25 March 1985Canton-Postdam Hospital, Potsdam, St Lawrence Co, New York1,2,3
Funeral28 March 1985Garner Funeral Home, Potsdam, St Lawrence Co, New York2
Burial*28 March 1985Riverside Cemetery, Gouverneur, St Lawrence Co, New York1,2
Last Edited27 Apr 2004 

Citations
  1. [S89] Unknown article title, Unknown newspaper (from scrapbook), unknown location, probably Gouverneur Tribune-Press, undated (Mar 1985) for Janet Brouse.
  2. [S242] Janet N. Brouse, Funeral Card, 28 March 1987, Kurt S. Laidlaw, 1006 Valley Drive, Alexandria, Virginia.
  3. [S304] Janet Laidlaw Brouse, 062-12-8484, Social Security Death Index, Ancestry (http://www.ancestry.com/ssdi/advanced.htm: Ancestry.com, 3 Jan 1999). Hereinafter cited as SSDI Janet Brouse.
  4. [S995] Obituary, Watertown Times, Watertown, NY, 19 Dec 1987, He married Janet Laidlaw Oct. 21, 1951 at the Presbyterian Church in Watertown. She died March 25, 1985..


Previous Page - Next Page
Main Page - Master Index - Surname Index - Master Place Index

Send questions, additions or corrections
Compiler:
Kurt Laidlaw

This page was created by John Cardinal's Second Site v1.8.0.
Site updated on 17 January 2005 at 2:22:44 PM from laidlaw-rickerson-600; 3,682 people


Researcher name: Kurt S. Laidlaw
Researcher address: 1006 Valley Drive
Alexandria, VA 22302
Researcher mail: hawick@klaidlaw.net