Vous êtes sur la page 1sur 207

THE FAMILY HISTORY of PRICE

1861 CATHERINE JANE PRICE


(Wife of 1859 William Richard McCloskey)

Price is a Welsh name.

A fellow family researcher from the internet found a chap who lives in Carmarthen Wales,
and went to Llanartheny and looked up baptisms and deaths. This researcher also believes that Mary Woods is
related to her husband, Richard, and that Marys mother is possibly a Price. She also believes 1725 Richard Prices
mothers maiden name is Coke. I agree. The Coke surname pops up quite often throughout the tree. The trick was to
put the pieces of the puzzle together, and hope to be correct. The Price family history begins with the birth of Richard
Price circa 1700 in Carmarthenshire, Wales...
c.1700 unknown Price
c.1700 unknown COKE/Durham, England
<1723> RICHARD PRICE
b. Carmarthenshire, Wales

m.

17__ Mary Woods of Langhorne


b. before 1736

Richard had seven children born in Llanartheny, Wales. Their third son, 1749 Walter Price is the Price who
takes us to New Brunswick.
1. 1743 Richard Price m. unk.
bap. 10 Jun 1743

4. 1751 Mary Pryse


bap. 17 Nov 1751

7. 1761 John Price


bap. 26 Apr 1761

Has daughter: 1769 Anne Price


bap. 19 Nov 1769
2. 1748 William Price
bap. 24 Jan 1748
3. 1749 Walter Price
bap. 26 Nov 1751

5. 1753 Britchet Pryse


bap. 20 Jan 1753

1778 John Price


bap. 15 Oct 1778
Bastard child of____Price

6. 1757 Jane Price


bap. 20 Mar 1757

1749 Rev. Walter (Thomas) Price (I)


m.
b.Llanarthercy Parish
(Laugharne Parish, Wales)
Carmarthenshire, Wales
(29 Sep1772)
b. 26 Nov 1749, Wales
d. 1817, age 74
bur. on the hill above the road at Penniac,
New Brunswick

c. 1730 William Woods


d. before 1795
c. 1730 Elizabeth <Price>
d. 1795 (widow)
1752 Mary Woods
bap. 26 Nov 1752
Laugharne Parish/Wales
d. after August 1818
St. Marys, York Co., NB

4 August 1818 Est. Walter PRICE, Nashwalk, York Co.; Exec.: Mary PRICE.

The witnesses to Walter and Marys marriage were: John Howell, Richard Price(most likely Walters father)
and William Woods (most likely Marys father).
Rev. Walter Price, father of the three Price brothers, although himself not a Miramichi grantee, was a
respected clergy person and Member of the House of Assembly for York County. He had ministered to the
Mission at St. Johns, Newfoundland from 1783 to 1790, having previously been curate of Dartmouth,
England. After serving the seven years in Newfoundland, he accepted the offer of the Society for the

Propagation of the Gospel to move to the new Mission at Nashwaak. Walter was granted 1100 acres in St.
Marys Parish, York Co. on 25 Apr 1800.
REV. WALTER PRICES CHILDREN:
1774 MARTHA PRICE
1788 NATHANIEL LECHMERE PRICE
1775 WALTER PRICE
1790 MARY PRICE
1778 THOMAS PRICE
1792 CHARLOTTE PRICE
1780 MARTHA MARIA PRICE
1792 GEORGE PRICE
1782 JOHN PRICE
1794 CHARLOTTE ELIZ. WOODS PRICE
RICHARD
1796
MOSES
JAMES
PRICE
The1784
family
history PRICE
of Walters grandson,
1784
Richard
Price,
and his children will follow, and
1786
DEWES
COKE
PRICE
note the manunions of the Prices and Hoveys, tw

1)

1774 MARTHA PRICE


b. 11 Mar 1774
<Devonshire, England>

2)

1775 WALTER PRICE


b. 13 Jun1775/1776
<Devonshire, England>
d. before 1857

3)

1778 THOMAS PRICE


b. 28 Jan1778
<Devonshire, England>
d. before 1857

4) 1780 MARTHA MARIA PRICE


b. 14 Jan 1780
Exeter, England
d. 23 Nov 1848, age 70
Nashwaak, York Co.

m. 1st:

1770/76 John Barrett

b. 12 Jun
d. 1820

25 Jul 1820 Est. John BARRETT, St. Mary's par., York Co.;
Exec.: Martha M.BARRETT.
m. 2nd:
William McDowell
(1 Jun 1821)
23 Nov 1848 died
and
parish.

Nashwaak (York Co.) 23rd ult., Mrs. Martha


Maria McDOWELL, age 70, native of Exeter, England
eldest d/o late Rev. Walter PRICE of St. Mary's

1762 Aaron Hovey


1760 Dorothy Price
5) 1779 JOHN PRICE Capt.
m.
1785 Mary Hovey
b.14 Oct 1782
(4 Mar 1806)
b. Gagetown, NB
Devonshire, England (Nashwaak, York Co.)
d. after 1861
d. 25 May 1857 in Ludlow
New Brunswick
d. Ludlow, Miramichi (North. Co.) 25th May 1857 Capt. John PRICE native of
Devonshire,
England,
last
surviving
s/o
late
Rev.
Walter
PRICE
of
Carmarthenshire, Wales, age 78.

ohn spent his early years in Newfoundland with his parents. He moved to Miramichi in 1804
and settled on lots 62 & 63, north side and upper half Island 19, in Ludlow, N.B. In 1809 he was
Overseer of Roads; 1812 Assessor; 1814 Commissioner of Roads; 1815 Surveyor of Lumber;
1832 Fence Viewer & School Trustee.
John and Mary had eleven known children:
1804 Lydia Woods Price
1805 DEwes Coke Price
1806 Amelia Price
1813 Charlotte Price
1816 William Beresford Price
1819 John Allen Price

1823 Mary Price


1823 Thomas Tasker Price
1824 George Wood(s) Price
1826 Howard Douglas Price

Beginning with their first born:


1. 1804 LYDIA WOODS PRICE
m.
1798 Patrick ODonnell
d. Jul 1870
(26 Jun 1823)
b. Limerick, Ireland
Ludlow
(Ludlow)
occup. yeoman
d. 1880 in Ludlow
Their eleven children:
1) 1824 Maurice ODonnell
2) 1828 Charlotte E. ODonnell
3) 1831 Lydia S. ODonnell
4) 1833 Alice (Elsie) ODonnell
5) 1835 Richard ODonnell
6) 1837 Patrick ODonnell

7)1838/40 Margaret ODonnell


8) 1843 John ODonnell
9) 1844 Thomas ODonnell
10) 1852 James L. ODonnell
11) 1862 Aaron Alexander ODonnell

Beginning with their first born:


Justice of the Peace
15 Mar 1871
Northcumberland
County

1) 1824 Maurice ODonnell


b. 1824
occup. farmer/lumberman
relig. Church of England
d. 1895 in Ludlow, age 71

/Irish

m. 1st 1821 Catherine Mary McNamee


d. 30 Nov 1861
m. 2nd: 1835 Rebecca Esther Brown
d. 5 Jun 1874

In 1881 living in Ludlow, Northcumberland County.


Twelve known known children:
1. 1854 William ODonnell
occup. labourer in 1881/Ludlow
d. poss. before 1891

m.

1) 1889 Wilhelmina ODonnell


b. 9 May 1889/Ludlow
2. 1856 James Richard ODonnell
occup. labourer in 1881
Ludlow
3. 1858 Frank ODonnell

1815 Aaron Hovey


1835 Prudence Hovey
1863 Isabella Hovey

occup. labourer in 1881/Ludlow


4. 1860 Robert L. ODonnell
occup. labourer in 1881/Ludlow
d. Maine, USA

m.

1868 Helen Gertrude Marne

1) 1890 Catherine Edith ODonnell


b. 4 Jun 1890, Ludlow
1831 Ebeneser Lyons/Ludlow
1836 Anne
5. 1866 Maurice Hedley ODonnell
m.
1872 Alice Ann Lyons
b. 6 Mar 1866
(8 Dec 1891) b. 13 Jan 1872
Ludlow
(Ludlow)
Ludlow
occup. farmer
relig. Episcopalean
d. 8 Feb 1940, 73
d. 25 Jun 1959, age 87
Northcumberland Co.
1) 1893 Clara Rebecca Lyons ODonnell
b. 31 Dec 1893/Ludlow
2) 1895 Weldon Hedley ODonnell
b. 25 Feb 1895/Ludlow
d. 10 Oct 1962, age 67
3) 1897 Ethel ODonnell
b. October 1897
4) 1898 Charles Earl Keyes ODonnell
b. 9 Mar 1898/Ludlow
d. 6 Oct 1936, age 38
5) 1899 Florence Marjorie ODonnell
b. 16 Apr 1899/Ludlow
d. 4 Jan 1934, age 35
6) 1900 Edna ODonnell
7) 1902 Christine Ann ODonnell
b. 18 Jan 1902
d. 6 Nov 1953
8) 1903 Robert Gregory ODonnell
b. 17 Jun 1903/Ludlow
d. 2 Jul 1957, age 54
9) 1904 Mansil ODonnell
d. 5 Jul 1905, under age of one
10) 1908 Grace Muriel ODonnell
b. 2 Dec 1908/Ludlow
d. 12 Apr 1949, age 40
11) 1910 Louisa ODonnell
b. Nov.

12) 1912 Lillian Katheline ODonnell


b. 7 Feb 1912
d. 14 mar 1932
13) 19__ Frank ODonnell
d. 29 Apr 1927
Kings County, New Brunswick
1840 George Nelson/Ludlow
Justice of the Peace 6. 1867 Arthur A. ODonnell
m.
1862Alexina Nelson
1895
d. 2 Mar 1935
(29 Aug 1895)
of Ludlow
Northcumberland
Northcumberland Co. (Northcumberland Co.)
County
occup. farmer
relig. Episcopalian
1) 1896 Helen ODonnell 1911: Office Girl
2) 1898 Earl ODonnell
3) 1900 Baden ODonnell
4) 1902 Raeburn ODonnell
1830 David Stewart/Ludlow
1832 Alice
7. 1869 George Walter ODonnell
m.
1873 Alice Amelia Stewart
b. 15 Feb 1869
(25 Jun 1891)
b. 10 Jan 1873
d. 23 Dec 1951, age 82
(Carrolls Crossing )
McNamee
( Northcumberland Co.) Northcumberland Co.
d. 19 Jun 1950, age 77
1) 1894 Vernon Frederick ODonnell poss. m.
Sadie Storey
b. 8 Jan 1894
(22 Dec 1913)
Carrolls Crossing
(York Co.)
Ludlow, Northcumberland Co.
d. 23 Jun 1971, age 77 in Doaktown
1. 1915 Nora Alma ODonnell
2) 1895 Finton Sanborne ODonnell
m.
b. 12 May 1895
Northcumberland Co.
d. 1968
bur. Centenniel United
Church Cem., York Co. #31

1898 Lula Isabel Estey


d. 1991
bur. with husband

3) 1897 Kathleen Beryl ODonnell poss. m.


Dennis McAleer
b. 17 Mar 1897
(12 May 1915)
Carrolls Crossing (Northcumberland Co.)
Ludlow, Northcumberland Co.
d. 24 Jan 1967, age 69
4) 1898 Ina Clara ODonnell
b. 15 Nov 1898
Carrolls Crossing
Northcumberland Co.
5) 1901 Emily Catherine ODonnell poss. m.
b. 3 Jan 1901
(8 Jul 1920)
Carrolls Crossing
(Blissfield)
Northcumberland Co.

Joseph Storey

6) 1905 Alice Margaret ODonnell


b. 13 Apr 1905

7) 1909 Earl Donald ODonnell


b. 2 Apr 1909
Carrolls Crossing
Northcumberland Co.
d. 2 Feb 1962, age 52
8) 1911 Ernest Tennyson ODonnell
b. 24 Mar 1911
d. 21 Oct 1985, age 74
9) 1918 Paul Budd ODonnell
b. 1 Mar 1918
Carrolls Crossing
Northcumberland Co.
d. 11 Mar 1919, age one
1835 Samuel Holmes
1844 Elizabeth
8. 1870 Clara A. ODonnell
m.
1865 Howard WalterHolmes/Blissfield
b. 3 Sep 1870
(14 Jul 1890)
b. 5 Jul 1864
d. 30 Sep 1920 (Northcumberland Co.) occup. farmer
relig. Presbyterian
d. 21 Jul 1932/Carrolls Crossing
1) 1891 Edith Muriel Holmes
2) 1893 Lizzie Louise Holmes
9. 1872 Alfred E. ODonnell
10. 1874 Emily C. ODonnell
b. 11 Feb 1874
11. 1874 Ernest Albert ODonnell m.
1882 Mary Elizabeth Lyons
b. 6 Jul 1874/ Ludlow (27 Dec 1898)
d. 1962, age 80
d. 1938, age 64
(Northcumberland Co.)
bur. All Saints Anglican
bur. with husband
Cem., St. Marys
York Co. Row 5
1) 1900 Walter Howard ODonnell
b. 22 May 1900
d. 1973

m. 1901 Christina Muriel


d. 1986, age 85
bur. All Saints Anglican
Cem., St. Marys,
York Co., Row 2

2) 1904 Rebecca Olive ODonnell


b. Carrolls Crossing
12. 1876 John Waterman ODonnell
m. 18__Frances J. Munn
b. 12 Mar 1876
(3 Dec 1911)
d. 18 Mar 1958, age 82 (Northcumberland Co.)
1788 Aaron Hovey

1790 Eleanor/Helen McLaggan


2) 1828 Charlotte Elizabeth ODonnell
m.
1821 James Hovey
b. 16 Mar 1828
(23 Nov 1848)
b. Ludlow
Ludlow
d. 1891
relig. Church of England
1851: James & Charlotte were living with James father, Aaron Hovey.
1881: James & Charlotte in Ludlow.
1881: Basil Goodine & family living in household:
1853 Basil Goodine

m.

1857 Mary E. Hovey

1. 1881 Charlotte E. Goodine


2. 1883 James Hovey Goodine
3. 1885 Eunice Eve Goodine
James and Charlottes children:
1. 1849 Helen McLaggan Hovey
b. 19 Mar 1849
2. 1851 John Ernest Hovey m.
b. 23 Dec 1851
occup. lumberman
d. 18 Sep 1931
Northcumberland Co.

1812 Erasmus Gower Price


1821 Dorothy Dolly McCrae
1853 Abigail Hovey Price

1881: living in Ludlow.


1852 James L. ODonnell
1850 Ellen Brown
1) 1874 Amelia W. Hovey m.
1874 Peter ODonnell
b. 17 Jul 187 4 (22 Sep 1893)
b. Aug 1874
(York Co.) occup. farmer/Ludlow
relig. Episcopalean
1. 1894 Genevieve ODonnell
2. 1895 Darcy ODonnell (male)
3. 1897 Darcy ODonnell
4. 1897 Lancelotte ODonnell
5. 1899 Ernest ODonnell
6. 1901 James ODonnell
7. 1904 Rosalie ODonnell
8. 1905 Hilda ODonnell
9. 1907 Lloyd ODonnell
10. 1910 Frances ODonnell
Moved to:
Saskatchewan

1826 Hovey Price


1839 Margaret A. Murphy
2) 1876 Dora Idell Hovey
m.
1873 Wilford Lawson Price
b. 26 Mar 1876
(31 Aug 1895)
b. 29 Sep 1873 Ludlow
d. 1940
(Ludlow)
occup. farmer/carpenter
d. 1955 (SK)
A move to Saskatchewan by 1907.
1. 1896 Philip Price
m.
Ethel Ann McKee
b. May 1896/New Brunswick 1911: In SK

2. 1899 Hugh Price


b. Jul 1899/New Brunswick
3. 1902 Elmo Royal Price m.
1903 Catherine Eliz. Sparrow
b. 6 Nov 1902 /New Brunswick
b. April
Catherine lived next door in SK.
1) 19__Elmo Cuthbert Price m.
19__Thelma Ann McPhee
2)19__Robert Laws Price
3) 19__Dianne Idell Price
4) 19__Moanne Catherine Mary Price
4. 1905 Irvin Price
b. Nov 1905/New Brunswick 191l: In SK
5. 1907 Lorna Price
m.
William Vernon Cox
b. March 1907/ Saskatchewan

3) 1878 Earnest Evermond Hovey m.


b. Ludlow
d. 30 Sep 1919, age 41
Ludlow

1856 Archibald Wm. Hovey


1859 Miriam Etta Hovey
1882Etta Mary Hovey
b. 12 Jul 1882
d. 1973
Ludlow

Earnest in Ludlow in 1881.


1. 18__ Gower Hovey

m.

Mabel

2. 1896 Constance Marie Hovey m. 18__ Eugene Fleming Burlock


b. 27 May 1896
(16 Mar 1925)
(Fredericton)
3. 1905 Doris Ada Hovey
m. 1905 Burton John Pond
b. 13 Nov 1905 (14 Apr 1928) b. 8 Sep 1905
d. 2 May 1971
Ludlow
Ludlow
d. 17 May 1963
Ludlow
Had six Pond children.
4. 1908 Boyd Ernest Hovey m.
d. 1960/Ludlow
(1929)

1910 Zelda May Pond


b. 25 Apr 1910/Ludlow

Had seven Hovey children.


5. 1910 Gladys Isabel Hovey m. 1907 Harry Somers Pond
d. 2 May 1994/Nashwaak
d. 2 Mar 1990/Ludlow
Continuing with children of: John Ernest Hovey and Abigail Price:
4) 1884 Catherine Jane Hovey
b. 12 May 1884
d. 1927/Ludlow

m.

1866 Cephas Seth Dudley


occup. farmer
d. 1949/Ludlow

1. 1906 Campbell Boyd Dudley


2. 19007 Dora Dudley
3. 1910 Waldo Dudley
5) 1885 Helen Frances Nellie Hovey m.
1880 Edward Evan Palmer
b. 13 Feb 1885
(28 Dec 1909)
d. 1978/Ludlow
(York Co.)
d. 1947/Ludlow
1849 Miles MacMillan Hovey
1851 Hannah Maria Pond
6) 1888 Tully Kingdom Hovey m. 1889 Ruby Olla Hovey
b. 13 Mar 1888 (2 Feb 1914)
b. 21 Jan 1889/Ludlow
d. 20 Apr 1937
d. 1954
of pneumonia
bur. Anglican Cem./Ludlow
.

1. 19__ Virginia Hovey


2.19__ Holly Hovey
3. 19__ Ada Hovey
4. 19__ Gary Hovey
5. 19__ Audrey Hovey
6. 19__ Lancelot Hovey
7. 19__ Wilson Hovey

Continuing with children of James Hovey and Charlotte E. ODonnell:


3. 1860 Alice A. Hovey
b. Dec 1860
d. 15 Sep 1928, age 67
(Alice A. Hoveys daughter, Bernice, had a child with unkown father.
Alice was living at home in 1881 with her parents and daughter, Bernice)
1853 James Meagher
1) 1879 Bernice Eva Hovey m.
1876 Edward Meagher/Ludlow
b. 23 Aug 1879 (12 Dec 1904)
d. 1950/Ft. Frances/Ontario
1881: Edward Meagher was living with his father
1853 James Meagher (widower) in the John Fairley
household in Ludlow.
1. 1905 Gratia Gwendoline Meagher
2. 1907 Isabelle Meagher/b. New Hampshire
3. 1908 Kathleen Alice Meagher
4. 1910 Charles Alfred Meagher
5. 1912 Albert Edward Meagher
6. 1915 Janet Marie Meagher
John McLaggan Hovey
L. Eve Pond
4. 1865 Grace D. Hovey m.
1856/60 Robinson A. Hovey
(30 Jun 1894)
relig. Presbyterian
(Northcumberland Co.) occup. farmer

1856 Robinson A. Hovey


m.
2nd: Margaret McKeil
(21 Jun 1904)
(York Co.)
1881: Robinson living with Daniel McMillan in Ludlow.
1901: No show in New Brunswick for Grace or Robinson.
1911: Robinson was noted as single and living in Stanley.
with his brother, Charles Hovey.
5. 1868 Jennett (Janet) Hovey
m.
relig. C/E
(5 Feb 1894)
(Northcumberland Co.)

1870 John A. McKay


b. 12 Sep 1870
occup. farmer
relig. Presbyterian

Jennet and John adopted:


1898 Gordon Ray Hovey m.
Mary Hannah Weaver
b. 4 Sep1898
(4 Jan 1920) d. 1983
d. 1938, age 39
bur. St. Pauls Anglican/Bushville
3) 1831 Lydia S. ODonnell
relig.
Methodist

m
1835 John W. Reid
(1855)
relig. Methodist
occup. shoemaker

Lydia may have had a prior marriage to a Mr. Neagle.


Possible son: 1848 George A. Neagle
1881: living in Ludlow Parish.
1. 1858 Charles Reid
occup. 1881/1901/1911: shoemaker
1803 Charles MacLeod Stewart
Elizabeth Maria Collins
4) 1833 Alice (Elsie/Elsa) ODonnell m.
1831 David Sylvanus Stewart/Scottish
b. 4 Jan 1833
(1854)
b. 7 Feb 1831
relig. E. Methodist
occup. farmer
1881: Living in Ludlow.
1. 1855 Charles Stewart
b. 13 Jul 1855
occup. farmer

m.

1. 1883 Kathleen Stewart


2. 1885 Christy Stewart
3. 1888 Elizabeth Stewart
4. 1890 Mary Stewart
5. 1892 Charles Stewart
2. 1856 Patrick Stewart
occup. farmer in 1881
3. 1861 Jane Margaret Stewart
4. 1862 Elizabeth Stewart
5. 1864 Lydia Stewart

10

1863 Grace
b. 8 May 1863
6. 1896 David Stewart
7. 1896 Alexander Stewart
8. 1898 Hamitt Stewart
9. 1905 Melvina Stewart

6. 1866 Catherine Stewart


7. 1868 James L. Stewart
b. Dec 1868
occup. woodsman

m.

1876 Alice Mary Harris


b. Sep 1876

1) 1895 Frederick Stewart 6) 1907 Lizzie Stewart


2) 1898 Della Stewart
7) 1911 Ada Jane Stewart
3) 1901 Hessie Stewart
4) 1903 James Stewart
5) 1905 Patrick
8. 1871 John Stewart
b. May 1871
occup. woodsman

m.

1876 Estelle
b. April 1876

1) 1904 Ina Stewart


2) 1907 Wilson Stewart
3) 1909 Grace Stewart
9. 1873 Alice Amelia Stewart
m.
1869 Walter George ODonnell
b. 10 Jan 1873
(28 Jun 1891/93)
b. 15 Feb 1869
McNamee
(Ludlow)
d. 19 Jun 1950, age 77
d. 23 Dec 1951, age 82
Children back under 1869 Walter George ODonnell.
10. 1877 David Stewart
b. Sept 1877
occup. railroad man

m.

1) 1901 Mary Stewart


2) 1903 Ruby Stewart
d. 1961
3) 1905 Walter Stewart
4) 1907 Chester Stewart

1880 Mary
b. 21 April
d. before 1911
m.

Alexander Price

11. 1876 Sarah Catherine Stewart


b. 18 Aug 1876
12. 1880 Mary A. Stewart

m.

David Lyons

Ten Lyons children.


5) 1834/35 Patrick ODonnell (II) m.
1837 Gracia Lyons
b. 22 Oct 1834/35
(4 Dec 1861)
b. 8 Aug 1837/Ludlow
relig. Church of England (Ludlow)
relig. Church of England
occup. farm labourer
d. 27 Aug 1911
1881: Living in Ludlow
1. 1862 Leona ODonnell
d. 1 Feb 1906, age 44
Lower Ludlow

11

<Leona possibly had a child with unknown father.>


Child: 1905 Mary Gracia ODonnell born 5 Aug 1905 in Ludlow.
2. 1865 Charlotte ODonnell
d. 25 Sep 1934
Northcumberland Co.
3. 1867 Jane ODonnell
4. 1870 Laura ODonnell

m.

1819 John Allen Price


1822 Margaret Ann Hovey
1853 Howard Douglas Prise

5. 1879 Patrick ODonnell


6) 1835/37 Richard ODonnell
m.
1836 Agnes McKenzie
<d. before 1869>
(4 Nov 1858)
b. 10 Feb 1836
relig. Church of England (Nashwaak, York Co.)
St. Marys, York Co.
Agnes married 2nd: Thomas ODonnell (Richards brother)
1. 1860 James Alexander ODonnell
b. 20 Sep 1859/Ludlow
relig. Church of England
2. 1862 Nora ODonnell
b. 17 Sep 1862/Ludlow
relig. Church of England
d. 9 Jan 1936
3. 1864 Donnel/Donald ODonnell
relig. Church of England
7) 1838 Margaret ODonnell
b. 29 Sep 1838
relig. Church of England
occup. seamstress in Ludlow in 1881
8) 1843 John ODonnell/Irish
b. 16 Apr 1843
occup. farmer in Boiestown
relig. Church of England
d. 1912

m.
(1870)

1812 David Lyons


1813 Charlotte Elizabeth Price
1853 Eliza Jane Lyons/English
b. NB
occup. seamstress
relig. Church of England

Granted 100 acres 19 May 1888 in Ludlow.


In 1881 living in Ludlow Parish. Household #21
1. 1872 (Charles E.) Everett ODonnell
b. 19 May 1872 in Ludlow
d. 15 Apr 1929
1819 John Allen Price
1822 Margaret Ann Hovey
1861 George Thomas Price

2. 1874 Mary Eve ODonnell


m
b. 5 Feb 1874
(19 Dec 1894)
Ludlow
(children under 1861 Geo. T. Price)
d. 10 Nov 1928, age 54

12

3. 1875 John Donnelly ODonnell


<b. 23 Dec 1875/Ludlow>
4. 1876 Molly ODonnell
5. 1878 Sarah Elizabeth ODonnell
b. 8 Jan 1878/Ludlow
d. 17 Oct 1890, age 12
6. 1880 Benjamin Llewellyn ODonnell
b. 5 Apr 1880/Ludlow
d. 20 Apr 1900, age 20
7. 1882 Margaret Ethel ODonnell
b. 24 Mar 1882
8. 1886 Donnelly Rainsford ODonnell
b. 1 Apr 1886
9. 1887 Nora Fraser ODonnell
b. 27 Dec 1887/Ludlow
d. 1921
9) 1844 Thomas ODonnell
m.
1836 Agnes McKenzie (ODonnell)
b. 24 Oct 1844
(24 May 1870 relig. Methodist
relig. Catholic
(Blissfield)
d. 23 Mar 1925, age 88
occup. labourer
(Northcumberland Co.) Northcumberland Co.
d. <8 Jun 1921, age 77>
Northcumberland Co.
Thomas marries his brothers widow, Agnes McKenzie ODonnell,
in 1870. In 1881 Thomas and Agnes living in Ludlow.
Thomas granted 100 acres 4 Mar 1890 in Ludlow.
Children in household in 1881:
1. 1860 Alexander ODonnell
b. 20 Sep 1859/Ludlow
occup. 1881 at home/labourer
relig. Church of England

(fathered by Richard ODonnell)

2. 1862 (Anne) Nora ODonnell


b. 17 Sep 1862/Ludlow
relig. Church of England
d. 9 Jan 1936, age 73

(fathered by Richard ODonnell)

3. 1864 Donnel(Donald) ODonnell


occup. 1881 at home/labourer
relig. Church of England

(fathered by Richard ODonnell)

4. 1872 George ODonnell


relig. Methodist

(fathered by Thomas ODonnell)

5. 1876 Herman Thomas ODonnell (fathered by Thomas ODonnell)


b. 12 Nov 1875/Ludlow

13

relig. Church of England


d. 5 Nov 1938, age 62
6. 1880 John Chester ODonnell
b. Ludlow
relig. Catholic
10) 1852 James Letchmere ODonnell/Irish
b. 14 Jan 1852/Ludlow
occup. 1881 farm labourer
relig. Church of England
d. 13 Jul 1923, age 71
1881: Living in Ludlow Parish.

(fathered by Thomas ODonnell)

m. 1850 Helen (Eleanor/Ellen) Brown/English


of Blissfield
relig. Church of England

Granted 100 acres in Ludlow 2 Dec 1890.

(Helen may have died before 1897. James L. ODonnell may


have married Annie Holmes in 1897 in Northcumberland Co.
and had a son: 1897 Merle Woods ODonnell.)
1. 1872 Richard ODonnell
d. 26 Jun 1928
Richard granted 100 acres in Ludlow 11 Dec 1894.

2. 1874 Peter ODonnell m.


b. Aug 1874
occup. farmer
relig. Episcopalean
d. 1956

1853 Abigail H. Price


1850 John Ernest (Evermond) Hovey
1873 Amelia Hovey
b. Aug 1873 Ludlow

Thirteen known children:


1) 1894 Genevieve ODonnell
8) 1907 Lloyd ODonnell
2) 1895 Dorsey ODonnell
9) 1910 Frances ODonnell
3) 1897 Lancelot ODonnell
10) 19__ Stanley ODonnell
4) 1899 Ernest ODonnell
11) 19__ Dorothy ODonnell
5) 1901 James McLaggan ODonnell 12) 19__ Noreen ODonnell
6) 1904 Rosalie ODonnell
13) 19__ Matthew ODonnell
7) 1905 Hilda Grace ODonnell
3. 1876 Alexander ODonnell
4. 1879 Dorsey ODonnell (male)
5. 1880 James ODonnell (II)
6. 1882 Lydia Jane ODonnell
b. 22 Aug 1882/Ludlow
11) 1859/62 Aaron Alexander ODonnell m. 18__ Elizabeth
b. 20 Sep 1862
(1883)

Continuing with children of 1782 John Price and 1785 Mary Hovey:

14

1795 Thomas Amos/England


Mary Lyons (Thomas & Mary m. 27 Jul 1818/NB
1805 DEWES COKE PRICE
m.
1819 Mary Amos
d.<1847-1851>
(22 Feb 1833)
d. <1847-1851>
(Blissfield, Northcumberland Co.)
DEwes Coke and Mary died young (after 1847 but before 1851)
and their children went to live with family and friends.
DEwes applied for land in 1837 and 1838 in Northcumberland County.
Six known children:
1) 1833 Elizabeth Price
b. 26 Jul 1833

m.

18__ Walsh

In the 1851 census, at age 17, Elizabeth was a servant in the Henry Swim
household in Blissfield. Henry was married to Maggie Robinson.

2) 1835 Amelia Caroline Price


b. 22 Jan 1835
Ludlow , NB
d. 27 Jan 1919, age 84
relig. Methodist

m.

1788 John Spencer of Nova Scotia


Margaret
1824 William Spencer
b. 16 Dec 1824
Bloomfield Ridge, York Co.
d. 25 Nov 1906, age 81
relig. Baptist

1851: At age 16, Amelia Price was living with


John Pond & her occupation was listed as housemaid.
1881: Amelia and William living in Stanley, York Co.
1911: Amelia living with son 1863 Douglas Wm. Spencer.
Amelia and Williams fourteen/fifteen known children:
1. 1853 Olivia Jane Spencer
b. 24 Feb 1853
Boiestown, NB
d. 1932, age 49
York Co.
1814 Andrew Calhoun/Tirooney Ireland
1816 Rachel Calhoun,/Ireland
2. 1855 Mary Elizabeth Spencer m. 1854 William Henry Calhoun
b. 26 Apr 1855
(18 Sep 1879) b. 24 Jan 1854
Boiestown, NB
Boiestown
d. 24 Mar 1931, age 76
Parkers Ridge, NB
Mary and Williams eleven children:
1) 1880 George Nathaniel Calhoun
m.
1884 Isabel Annie McLellan
b. 14 Jul 1880
(21 Dec 1905)
of Boiestown
Parkers Ridge
York Co.
d. 1960
d. 1958 Dec., age 78
bur. w/George N.
bur. Fredericton Rural Cem. Extension
York County (Mason mell/wedge/level on stone)

15

2) 1882 Lulu Augusta Calhoun


b. 21 Jan 1882

3) 1883 Cora Susan Calhoun


b. 13 Aug 1883
d. 1919

Justice of the Peace


18 Sep 1907
York Co.

4) 1885 Perley Henry Calhoun


b. 28 Mar 1885
Parkers Ridge
d. 1974

m.
1878 Loren Joseph Williams
(13 Jun 1918)
of Parkers Ridge
(York Co.)
m.
18__ George L. Robinson
(3 Sep 1906)
(York Co.)
1790 William Fairley/Ireland
1815 MaryBell/Nova Scotia
1857 Caroline Christina Fairley
1851 Alexander Davis Bruce
m.
1887 Lauretta May Bruce
(24 Nov 1908) b. 17 May 1887
(York Co.)
Hayesville, York Co.
d. 12 Jan 1988, age 100

18__James Bishop
18__ Sarah Dewes
5) 1887 Margaret Ethel Calhoun m.
1887 Walter Henry Bishop
b. 12 Apr 1887
(8 May 1908)
b. 2 Mar 1887
Parkers Ridge <Edmonton, Alberta>
Frederickton
d. 13 Aug 1976, age 89
d. 15 Nov 1971, age 84
Margaret possibly had a prior marriage to Harold Lawrence
19 Jul 1902 in St. John Co.
6) 1888 Edith Olivia Calhoun
m.
b. 17 Oct 1888
(28 Nov 1907)
Parkers Ridge
(York Co.)
d. 1913, age 25
bur. Fredericton Hermitage Cem.
York Co.
Moved to:
Aroostook, Maine

7) 1890 Lucy May Calhoun


b. 17 Aug 1890
Parkers Ridge
d. 1983 in Maine

1886 Joseph R. Higgins


b. 31 Jul 1886
Fredericton, York Co.
d. 1956,
bur. Fredericton Herm. Cem.

m.
1881 Fred Giggey
(31 Jan 1910)

1920 & 1930 in Aroostook Maine


Hunter
Bessie Munn
8) 1892 Walter William Calhoun
m.
1893 Margaret J. Hunter
b. 15 Jun 1892
(23 Dec 1913)
of McGivney Junction
Parkers Ridge
(York Co.)
York Co.
d. 1972, age 80
d. 1977
bur. Fredericton Hermitage Cem., York Co.

Moved to:
Cumberland, Maine

1790 William Fairley/Ireland


1815 MaryBell/Nova Scotia
1857 Caroline Christina Fairley
1851 Alexander Davis Bruce
9) 1894 Sarah Adelaide Calhoun
m. 1891 Charles William Bruce
b. 5 Apr 1894
(24 Dec 1912) b. 23 Feb 1891

16

Parkers Ridge

d. 4 Mar 1984
Portland, Maine

10) 1897 Alvia Odburn Calhoun


m.
1899 Margaret Ann Scott
b. 7 Mar 1897
(20 Aug 1920)
of Moncton,
d. May 1928
(Fredericton, York Co.) Westmoreland Co., NB
11) 1900 Elmer Nelson Calhoun
b. 6 Nov 1900
d. Dec 1929, age 29
Continuing with children of Amelia Price & William Spencer:
3. 1857 Coke Dennis Spencer
b. 17 Jul 1857
Boiestown

At home in 1881. Farmer


May have moved to San Diego, CA

4. 1859 Susannah Eliza Spencer


m.
b. 30 Jun 1859
(Oct 1879)
Boiestown
d. 21 May 1894 , age 34

18__ Andrew Calhoun


18__ Rachel Campbell
1856 Charles Walter Calhoun
b. 15 Jul 1856
d. 4 Jun 1913, age 57
Bellingham,
Eau Claire, Wis.

1) 1886 Charles Calhoun Spencer


b. 14 Jul 1886
Parkers Ridge, York Co., NB
5. 1860 Nathaniel Alexander Spencer
b. 28 May 1860
d. 1880, age 20
6. 1863 Douglas William Spencer m
1885 Ethel Greer/Green
b. 16 Dec 1863
(Oct 1903)
Boiestown
occup. farmer
relig. Methodist
1) 1900 George Spencer
2)1905 Walter William Spencer
b. 26 Nov 1905
Parkers Ridge, York Co., NB
3) 1906 Edith Spencer
4) 1910 Barbara Spencer
Moved to:
Alberta

7. 1867 Melvin Augusta Spencer


b. 29 Jan 1867
Boiestown

m.

1866 Ella

1911: Melvin is single and farming in Alberta/homestead.


1916: Melvin and Ella in Alberta
1841 Joseph Wilkins
1838 Sarah

17

8. 1870 Sara Anna Spencer


m.
1862 Alfred William Wilkins
b. 5 May 1870
(25 Jul 1893)
of Stanley, York Co.
d. Aug 1895, age 25
(York Co.)
d. 1932, age 70
bur. Woodlands Community Cem.
York Co.
(first wife of Alfred W. Wilkins)
Sara died giving birth to her son Charles. Alfred Wilkins remarried.
1) 1895 Charles Wesley Wilkins
b. 8 Aug 1895
Stanley, York Co., NB
1824 William Spencer
9. 1872 James Walter Spencer m.
18__
Margaret/Maggie
Spencer
b. 9 Nov 1872
1) 1903 Grace Viola Spencer
b. 1 Jan 1903
Marysville, York Co.
2) 1905 Stella Maud Spencer
b. 14 Jun 1905
Beersville, Kent Co.
d. 1992
bur. Trinity United Church Cemetery, Sunbury Co.
(wife of W. Robert Watson)
Moved to:
Pierce, Washington

10. 1874 Charles Simmons Spencer m.


b. 18 Dec 1874
Boiestown

Elizabeth

Moved to:
Mass./New Hampshire

11. 1879 Clarabell Bell Spencer


m.
1875 Joseph H. Tuttle/b. New Hampshire
b. 5 May 1879
(14 Nov 1900)
of Boiestown
Boiestown
1910: Clarabell and Joseph in Middlesex, Mass. Living with
them was 1883 Etta M. Calhoun.
1920: Living in Sullivan, New Hampshire
12. 1880 Bessie Edwina Spencer
m.
1876/78 Frank Calhoun/Boiestown
b. 17/22 Oct 1880
(19 Jun 1901)
d. 1960
Boiestown
(Northcumberland Co.) bur. with Bessie
d. 1956
bur. Lower Parkers Ridge Cem.
York Co.
13. 1885 Melvin Spencer
<d. 12 Jun 1906>
<York Co., NB>
14. 1890 Rachel Spencer
b. 2 Dec 1890
Boiestown

Continuing with children of 1805 DEwes Coke Price and Mary Amos:
John & Nancy Clearwater

18

3) 1837 Jane Amos Price m.


1826 Alexander A. Clowater/German
b. 13 Feb 1837 (7 Jul 1858)
d. 22 Mar 1924, age 88
Ludlow
relig. Wesleyan Meth.
occup. farmer in Boiestown
d. 1900
relig. Church of England
bur. Boiestown United
bur. Boiestown United
1851: Jane Price, at age 16, Jane was living with Abel Pond and family in Ludlow
1851: Alexander Clowater, at age 16, was living with 1828 Moses Pond in Ludlow.
1881: Alexander and Jane were living in Ludlow.
1. 1859 James T. Clowater
b. 25 Dec 1859
d. 29 Dec 1859, in infancy
mother: 1826 Laney Bubar/St. Marys, York Co.
2. 1860 Charles Wesley Clowater m.
1863 Hannah Bubar
b. 22 Jan 1860
(1884)
d. 1953, age 90
d. 10 Mar 1930, age 70
bur. Centenniel United
bur. Centenniel United Church Cem.
Church Cemetery
Nashwaak Village, York Co.
occup. farmer in 1881
relig. Wesleyan Methodist
1) 1887 Lillian Mae Clowater
b. 10 Jun 1887
Durham Bridge, York Co.
2) 1890 Annie Clowater
m.
1881 Wilfred Estey
b. 28 Jun 1890
(18 Sep 1912)
d. 1961, age 80
Nashwaak, York Co. (York Co.)
d. 1961, age 71
bur. Centenniel United
bur. Cent. United
Church Cem.
Church Cem.
3) 1901 Adelaide Florence Clowater
b. 10 Jun 1901
Durham Bridge, York Co.
d. 1985, age 84
bur. Centenniel United Church Cem.
4) 1904 Edna Marion Clowater
b. 19 Jun 1904
Durham Bridge, York Co.
3. 1862 Johnathan A. Clowater
b. 3 Jun 1862
d. 3 Sep 1866, age 4
4. 1864 Erasmus S. (B.) Clowater
b. 28 Oct 1864
d. 13 Jan 1911, age 46
relig. Wesleyan Methodist
5. 1866 Mary Ellen Clowater m.

19

At home in 1881.

1819 Moses Smith Hovey/ of Brighton


1825 Phoebe Catherine Hovey
1860 Albert Dennis Hovey

b. 30 Nov 1866 (15 Mar 1898)


Carleton Co.

<d. 22 Jun 1944


Carleton Co.>
relig. F.C. Baptist

In 1901 census, Alberts father, 1854 Moses B. Hovey, was living them.
Children:
1) 1888 Alex Hovey
b. 12 Nov 1888
2) 1890 Lelian J. Hovey
b. 2 Aug 1890

m.
Foster Leighton
(17 Jan 1925)
(Woodstock, Carleton Co.)

3) 1892 Dorothea Hovey


b. 26 Jun 1892
4) 1894 Edwin Ellesmore Hovey
m.
A. Florence Sherwood
b. 12 Mar 1894
(12 Oct 1921)
Hartland,
(Hartland, Carleton Co.)
Carleton Co.
d. 1976, age 82
5) 1896 James A. Hovey
b. 11 Jan 1896/3 Jun 1896
d. 27 Jul 1959, age 63
bur. Fredericton Rural Cem. Ext.
York Co., Sect 5, #39
6) 1898 Earnest Beecher Hovey
m.
Emilda Methot
b. 28 Oct 1898
(8 Jul 1920)
East Brighton,
(Dalhousie Parish)
Carleton Co.
(Restigouche Co.)
7) 1904 Robena Lillian Hovey
b. 18 Mar 1904
East Brighton,
Carleton Co.
Continuing with children of Jane Price and Alexander Clowater:
Moved to: Iowa

6. 1868 Ernest A. Clowater


b. 18 Jul 1868
d. 1953 in Iowa, age 85

m.

18__Caroline Atkinson

7. 1871 Abel Edwin Clowater


b. 16 Apr 1871
d. 10 Mar 1964, age 92

m.

18__ Caroline Mitchell

8. 1873 Claretta Clowater


b. 28 Mar 1873
d. 1962, age 89

m.

1866 Charles Welch


<d. 2 Dec 1946
York Co.>

1) 1902 Charles Walter Weaver Welch

20

b. 23 Sep 1902
Fredericton, York Co.
9. 1875 Emilie Amelia Clowater
b. 2 Feb 1875
d. 1955, age 80
mother: 1826 Laney Bubar
10. 1877 Alma Annette Clowater
m.
1867 Samuel Bubar
b. 26 Dec 1877
(30 May 1894)
of St. Marys, York Co.
d. 1926, age 49
York Co.
11. 1879 Kenneth Cameron Clowater m.
18__ Ella Smith
b. 28 Mar 1879
(15 Apr 1908)
d. 2 Jul 1965, age 86
(York Co.)
Continuing with children of 1805 DEwes Coke Price and Mary Amos:
4) 1841 Martha Maria Price
b. 8 Jul 1841
Ludlow
1851 : Martha Price, age 9, was living with 1846 Patrick and Mary (ODonnell) McAleer.
1820 James Andrew Doak
1826 Susannah Storey
5) 1845 DEwes Coke Price
m.
1850 Ruth Ann Doak
b. 30 Nov 1845
(10 Aug. 1870)
b. 7 Jan 1850
McNamee, NB
Doaktown
d. 24 Jul 1926, age 80
d. 24 Aug 1922, age 72
York Co.
York Co.
relig. Methodist
bur. New Maryland United
New Maryland, York Co.
Row 18 #2
relig. Methodist
1851: DEwes Coke was living with William Byron and the Charles Amos families in Ludlow.
Co-signer on their marriage certificate: Thomas Doak
1881: family living in Stanley, York Co. 1891-1901 a move to New Maryland Parish.
1. 1871 Sarah J. Jennie Price

m.

Elroy Elby Donnelly

Children: Edna, Mabel, Clara, Evelyn, Dora Dodie & Allen


2. 1874 Charles (Nelson) Price Adopted by his aunt Amelia Price & William Spencer.
b. 7 Dec 1874
3. 1876 Henrietta Price
1846 William Daniels/English
1847 Jane/born East Indies
4. 1877 Mary E. Price
m. 1876 William Alban Daniels
b. 9 Jun 1877
of New Maryland, York Co.
d. 1961, age 84
d. 1945, age 69
bur. St. Mary the Virgin/ Anglican
bur. St. Mary the Virgin
New Maryland, York Co.
New Maryland

21

5. 1879 Susan A. Price


m.
d. 1962
bur. St. Mary the Virgin Anglican
New Maryland, York Co.

1829 Abram Segee/French


1839 Hannah
1869 Harry D. Segee/of New Maryland
d. 1945
bur. St. Mary the Virgin
New Maryland
relig. Church of England

6. 1881 John Allen Price


b. 29 Sep 1881
<Bloomfield Ridge, York Co.>
d. 1969, age 88
bur. New Maryland United Church
New Maryland, York Co. (upright granite marker with cross)
7. 1888 Wesley Wellington Coke Price m. 1902 Lillian A. Nason
b. 29 Feb 1888
d. 1976, age 74
Prince William, York Co.
d. 1973
bur. New Maryland
bur. New Maryland United
United Church
New Maryland, York Co.
Row 14 #4
1) 1927 Leona L. Price
d. 1931, age 4 (buried next to parents, #3)
8. 1894 Weldon P. Price m.
1901 Ethel A. Grant
b. 12 Jul 1894
d. 1977, age 83
d. 1984, age 83
bur. New Maryland United
bur. New Maryland United
New Maryland, York Co.
Row 3, #7
1) 1919 Philip Lewis Manford Price
b. 10 Sep 1919
d. 25 Jan 1999, age 80
bur. with parents above
Last child of 1805 DEwes Coke Price and Mary Amos:
6) 1847 Samuel F. Price
b. Ludlow
1851: age 4, Samuel was living with 1778 John Price & Mary Hovey (grt/grandparents)
3. 1806 AMELIA PRICE
b. Ludlow
4. 1813 CHARLOTTE ELIZ. PRICE
d. before 1871

17__ Joseph Lyons/White Plains, NY


17__Mary Disbrow/White Plains/NY
m.
1812 David Lyons
(3 Feb 1835)
d. before 1881
(David may have had a 2nd marriage to
1819 Margaret Parker on 20 May 1869)

1851 census: Charlotte was reported as being sick.


Also, in 1851, Davids brother, 1810 William Lyons was living with them.

22

Charlottes and Davids children:


1) 1837 Gratia (Grace) Anna Lyons m.
1834 Patrick ODonnell
b. 8 Aug 1837
(4 Dec 1861)
b. 22 Oct 1834
Ludlow
(Ludlow) relig. Church of England
(alive 1881)
occup. farmer
d. 27 Aug 1911
Children under Patrick ODonnell above.
2) 1842 Elizabeth Lyons
3) 1835 Frances Lyons
4) 1845 Charlotte A. Lyons
relig. Church of England
<d. 1928>

m.

1841 Jesse Stewart/Scottish


b. Nashwaak, York Co.
occup. carpenter
relig. Presbyterian
d. 10 May 1917
Carrolls Crossing, Northcumberland Co.

1881: Living in Ludlow.


1. 1865 Eugenia Stewart
b. 19 Oct 1864

m.

1860 Spurgeon Brown


b. 4 Jan 1860
occup. farmer

They had twelve children.


2. 1868 Benjamin E. Stewart
3. 1870 James A. Stewart poss. m.
Martha Blanch Porter
(4 Sep 1902)
(Doaktown, Northcumberland Co.)
1851 Daniel Miner
18__ Christiana Tushie
4. 1871 John Williston Stewart
m.
1880 Ella Agnes Miner
b. 25 Jul 1971
(7 Jun 1899)
b. 3 Aug 1880
d. 14 Nov 1938, age 67
McNamee
d. 5 Feb 1964
Minnesota
1881: Ella was living in Ludlow.
1881: John was living in Ludlow.
Ella married 2nd: Howard Gordon Sullivan 7 Oct 1922 in
Woodstock, Carleton Co. (before John Stewart died).
5. 1880 Jesse G. Stewart
6. 1885 Mabel Charlotte Stewart
b. 12 May 1885
Carrolls Crossing

Mabel probably did not marry.

1864 Charles Brown/Ludlow


1865 Jane Brown
The father of her child: 1885 Frank Rivers Brown/Ludlow
b. 10 Nov 1885

23

1911: Mabel Brown is living with 1851 Sanders Price


in Blissfield and is noted as single/servant. Her son,
Desmond Brown, is living with his paternal grandparents
and the father, Frank Rivers Brown is no where to be found.
1917/1918: We do find Frank Rivers Brown in Washington State,
Kings Co. per WWI Draft Registration Card.
1) 1905 Desmond Murray Brown
b. 9 Dec 1905
Carrolls Crossing
Desmond may have moved to Maine.
5) 1848 Margaret J. Lyons
6) 1853 David Lyons
occup. farmer/lumberman
Ludlow
relig. Church of England

m.
1863 Christiana
(6 Nov 1882) relig. Baptist
(Ludlow)

In 1881 living in Ludlow. Household #28.


In 1881: 1810-12 William Lyons, 1812 Davids brother, was in the household.
In 1881: 1835 Frances Lyons (seamstress) was in the household.
In 1881: 1855 Hazen Lyons - 1853 Davids brother(farmer) in household
David and Christianas known child:
1. 1892 Annie Elkin Lyons
7) 1854 William Hazen Lyons
m. 1st: Annie Holmes
b. 27 Oct 1854
Ludlow
occup. Blacksmith/Ludlow
d. 13 May 1936 Carrolls Crossing
1881: Living with brother, 1853 David in Ludlow
Hazen and Annies children:

twins:

1. 1882 Benjamin Everett Lyons


2. 1884 Howard Lyons
3. 1885 Percy Lyons
4. 1885 Emeline Lyons
5 1887 William Hazen Lyons
6. 1889 Caroline May Lyons
b. 6 Mar 1889
7. 1891 Charles Henry Lyons

m.
m.

18__
Margaret Ethel ODonnell
1884 Nettie
Did not show in 1901 census

m.
Frances E. Doak
(3 Jun 1912)
m.

18__ Dorothy Margaret Parker

Charles & Sydney Amos/Ludlow


Hazen m. 2nd: 1879 Charlotte Amos
(20 Jun 1900)
b. 18 Jul 1879

24

8. 1900 John Lyons


9. 1904 Annie Eris Lyons
10. 1905 Pearl Charlotte Lyons
11. 1908 Ethbert Lyons
12. 1909 Violet Frances Lyons
13. 1911 Ralph Llewellyn Lyons

d. 13 May 1919

m.

18__Murdock Harold Allen Parker

Continuing with children of 1782 John Price and 1785 Mary Hovey:
Duncan Munn
5. 1816 WILLIAM BERESFORD PRICE
m.
1832 Barbara Munn/Scottish
occup. farmer/lumberman
(27 Jan 1848)
b. St. Marys Parish, York Co.
relig. Church of England
Ludlow
relig. Church of England
1881: Living in Ludlow.
Their eight known children all born in Ludlow area:
1) 1849 Thomas Parker or Tasker Price
James H. Johnston
Theresa A. Holt
2) 1853 Angeline Wilhelmina Price m.
1838 George Johnston
b. 24 Jan 1853/Priceville (25 Sep 1873)
b. 10 Aug 1838
chr . 15 Oct 1853
(Boiestown)
Fredericton, York Co.
d. 29 Dec 1936, age 85
d. 1 Sep 1922, age 84
Lower Durham, York Co.
bur. Lower Durham Memorial
bur. Lower Durham Memorial Church
Row 7
York Co. with George
George had a previous marriage to Jane ONiell who died in 1871.
George & Jane were married 26 Apr 1866 in Fredericton.
Angeline Price and Georges known children:
1. 1875 Katherine (Katie Lee)Johnston
b. 31 Oct 1875
Durham Bridge, York Co.
2. 1877 James Andrew Johnston
m.
18__ Marjorie Lawson
b. 22 Mar 1877
(2 Jul 1901)
Lower Durham (Northcumberland Co.)
d. 1943, age 66
bur. Lower Durham Mem. Church
York Co., Row 7
1824 Charles Emery Pond/St. Marys, York Co.
1830 Maria Thompson
3. 1879 Laura Teresa Johnston
m.
1869 Oliver Cromwell Emery Pond
b. 24 Feb 1879
(1 Jan 1896)
b. 4 Sep 1869
Durham, York Co. NB
Durham, York Co.
d. 1954 or 1 Feb 1951
d. 25 Jan 1919
bur. Lower Durham Mem. Church
bur. Lower Durham
York Co.
Mem. Church,
York Co. Row 8
Laura and Oliver were married in Lower Ludlow and had thirteen Pond children.
Their thirteen children are listed on a stone in front of the
Lower Durham Memorial Church in York Co.:

25

1) 1898 Laura A. Pond


poss. m.
Parker Johnston
d. 1986
(30 Jun 1920)
bur. Lower
(St. Marys York Co.)
Durham Mem. Church
Row #5
2) 1899 Scott E. Pond
b. 22 Dec 1899
d. 1993
3)1901 Annie Mabel Pond
b. 28 Sep 1901
d. 1983
bur. Durham Mem. Church
Row #5
4) 1903 George Richard Pond
b. 5 Jul 1903
Taymouth
d. 1949
bur. Michigan/USA
5) 1904 Harry Elbridge Roy Pond
b. 24 Oct 1904
Durham, York Co.
d. 1987
bur. Lower Durham Mem. Church Cem.
Row 8
6) 1906 Winifred Emily Pond
b. 13 Jun 1906
d. 1990
7) 1908 Mary L. Pond
Moved to:
Michigan/Florida

8) 1909 Byron Oliver Pond


bur. Florida/USA

m.
Irene Alma Torikka
(1935)
(Michigan, USA)

9) 1911 Graye F. Pond


Moved to:
Michigan

10) 1913 Harding H. Pond


d. 1974
bur. Michigan/USA
11) 1914 Glenn E. Pond
d. 1986
bur. Durham
12) 1916 John C. Pond
d. 1944 (possibly WWII)
bur. in Holland
13) 1918 Robert A. Pond

26

Continuing with children of Angeline W. Price & George Johnston:


4. 1883 Georgina B. Johnston
b. 18 Jun 1883
Durham, York Co.
5. 1885 Janet A. Johnston
b. 19 May 1885
6. 1887 unknown Johnston
b. 27 Nov 1887/Lower Durham
d. 30 Jan 1888/Lower Durham
6. 1889 Luella or Lillian Bertha Johnston
b. 18 Mar 1889
Durham, York Co.
d. 14 Jun 1944, age 55/ Lower Durham
7. 1890+ Beatrice Johnston
Continuing with children of 1816 William Beresford Price & Barbara Munn:
3) 1853 William Beresford Price (II) m.
1858 Isabella (Eliz) Long/Irish
b. 1 Jan 1853
(9 Feb 1880) relig. Free Will C. Baptist
Ludlow
(Ludlow)
b. 22 May 1858
occup. farmer
d. 29 Dec 1916
relig. Church of England
d. 11 Sep 1943
1881: William and Isabella in Ludlow.
1. 1881 Chester Howard Price m.
b. 1 Jan 1881
McNamee
occup. laborer
d. 1 Jun 1962
Chattam Head, NB

1st: 1882 Margaret May Parker


d. 1963, age 81
bur. Fredericton Rural Cem. Ext.
York Co. Sect 19, #10

Margaret had a second marriage to 1882Robert James Phillips


who was killed in action in 1915 at Ypres & is buried with Margaret.
m. 2nd: 1887 Nora Fraser ODonnell
(1907)
b. 22 Dec 1887/Ludlow
d. 16 Apr 1921/Ludlow

Chester Howard

m. 3rd:
(31 Aug 1928)

Chester Howard

Lydia Myra Stuart

Chesters children:
1) 1904 Clyde Ellwood Price
b. 28 Feb 1904/Doaktown
2) 1908 Hazel Isabael Pric
3) 1910 Cecil Price
4) 1912 Viola Elizabeth Price m. 1st:

27

Cecil L. Carson (1933)

m. 2nd: Chapman Linwood Carson (1948)


5) 1914 Maud Patricia Price

2. 1882 Alexander Price


m.
1886 Christina Elizabeth Stewart
b. 22 Apr 1882/Priceville (22 Jun 1905)
d. 8 Jun 1929/Ludlow in childbirth
d. 15 Jun 1946/Ludlow
bur. St. James Anglican in Ludlow
1) 1906 Melbourne Alexander Price
2) 1910 Vincent Parks Price
3) 1915 Christina Elizabeth Price
4) 1919 Melvina Price
5) 1929 Janet May Price (b. 7 Jun 1929)
3. 1884 Jane Martha Price
m.
1882 James William Parker
b. 22 Nov 1884/Ludlow (15 Nov 1907) occup. laborer/lumber industry
1) 1909 Margaret May Parker
2) 1911 Johnson Parker
4. 1886 Mary Price
m.
1885 Daniel Herbert Munn
b. 12 Jun 1886 (24 Feb 1909)
d. 1955
1) 1909 Henry Festus Munn
2) 1910 Bertram W. Munn
5. 1888 Charles Henry Price
b. May 1888
occup. laborer/lumber
d. 1957, age 69
bur. Canterbury Cem.
Canterbury, York Co.
Sect 1, #1 23

m 1889 Maye H. Jamieson


b. Jun 1889
d. 1941, age 51
bur. Canterbury Cem.
Canterbury, York Co.
Sect 1, #123

1) 1909 Grace Alberta Price


d. before 1911
2) 1911 Beatrice Price
6. 1887 Henry Festus Price
m.
b. 29 Apr 1887/Priceville
d. 1985
bur. St. James Anglican/Ludlow
`

1888 Etta May Storey


d. 1961
bur. with Henry

1) 1915 Charles Wilford Price m. 1916 Mary Louise Price


d. 1981, age 66
d. 1980, age 64
bur. Canterbury Cem.
bur. Canterbury Cem.
Canterbury, York Co.
Canterbury, York
Sect 1, #123
Sect 1, #123
1. 1936 Charles A. Price
d. 1963 , age 27
bur. with parents

28

2) 1916 Mary Louise Price


d. 1980, age 64
bur. with parents

1828 Abraham Munn/of Stanley, York Co.


1831 Grace
1862 Daniel Munn

7. 1893 Sydney Price


m.
b. 7 Jun 1893/Ludlow
d. 1958, age 68
d. 1935, age 73
bur. Bloomfield Ridge Baptist Cem. bur. Bloomfield Ridge Baptist
York Co. Row 6
York Co. Row 6
(buried as Sydney Munn)
8. 1898 Grace J. Price
m.
1893 Theodore William Beek
b. 23 Aug 1898 (29 Dec 1921)
d. 10 Jan 1928
McNamee (Blissfield, York Co.) Northcumberland Co.
1) 1927 Henry Hulet Beek/died in infancy
9. 1898 Gladys Ruby Price m.
1866 Harvey Abel Pond
b. 13 Sep 1902 (5 May 1926)
b. 14 Sep 1866/Ludlow
Priceville
(Ludlow)
occup. farmer
d. 1989/Ludlow
d. 19 Aug 1938/Ludlow
bur. Ludlow Baptist Cem.
bur. Ludlow Baptist Cem.
10. 1904 Coke Price
d. 1994
bur. St. James Anglican in Ludlow
Continuing with children of 1816 William B. Price and 1832 Barbara Susannah Munn:
4) 1857 Isabella Price
relig. Methodist

m.
1853 Charles Estey
(26 Sep 1878) relig. Methodist
occup. farmer

Isabella and Charles were married at the parsonage in Nashwaak Village


by Rev. L.S. Johnson. Isabella of Miramichi & Charles of Durham.
1881: Family living in St. Marys, York Co.
Can not be their children - but living in household:
1. 1862 Jane Estey
2. 1864 George Estey
3. 1865 John Estey
Attending school in 1881.
4. 1867 Celia Estey m. Elias Bubar
5. 1869 Edward Estey
Attending school in 1881.
6. 1870 Mary Estey
Attending school in 1881
5) 1861 Lydia Wood Price
d. At age 17
1828 Abraham Munn/Stanley, York Co.
1831 Grace

29

6) 1864 Charles Beresford Price


m.
1873 Sara Ann Munn
b. 4 Jun 1864/Ludlow (3 Sep 1888)
b. 21 May 1873/Ludlow
occup. lumber industry
d. 20 Apr 1955
Eight known children:
1. 1890 William Beresford Price
m.
d.1969 Priceville
bur. St. James Anglican in Ludlow

1892 Cathleen Katie Ann Vickers


d. 1979
bur. with William

Buried with them is their daughter Baby Gladys 1932.


2. 1891 Hebert Daniel Price
m.
d. 1959
bur. St. James Anglican/Ludlow

Mary Grace Stewart


d. 1962/Priceville
bur. with Herbert

Buried with them is their son: 1919-1920 J. Hardy Price


3. 1894 Samuel Franklin Price
d. 1937/McNamee
4. 1898 Abraham Lewis Price
d. 1935

m.

5.
6.
7.
8.

m.
Lydia Stewart
m. 1895 Melvin James Munn

1900 Alexander Milburn Price


1903 Edith Bell Price
1905 Howard Chester Price
1912 Lawrence Robert Price
d. 1967

Louise M. Downey

Edith E. Beek

1831 Ebenezer Lyons/Ludlow


7) 1868 Sarah Elizabeth Price
m.
1st: 1867 Jeremiah Lyons
b. 20 Jul 1868/Ludlow
(9 Apr 1894)
d. 26 Dec 1896
relig. Church of England
d. 1 Nov 1950/Carrolls Crossing
Sarahs child with Jeremiah:
1. 1896 Annie May Lyons
b. 16 Aug 1896
Carrolls Crossing
1826 Gamaliel Lyons/Ludlow
m.
2nd: 1863 Myles William Lyons
(3 Jul 1897)
d. 14 Feb 1944
occup. lumber/farmer
Sarahs children with Myles:
Sarah Price

2. 1899 Mildred Lyons


b. 22 Aug 1899
Carrolls Crossing
3. 1901 Christine Muriel Lyons
b. 16 Feb 1901
Carrolls Crossing

30

4. 1903 Lester James Lyons


5. 1906 Amanda Lyons
6. 1907 Murdock Llewellyn Lyons
5. 1910 Clara Leola Lyons
8) 1873 Thomas Nathaniel Price
m. 1875 Mary Miller Doak
b. 7 Nov. 1873
(29 May 1893)
occup. farmer/Ludlow
(Lower Ludlow)
relig. C/E
1. 1894 Everitt Price
b. 17 Jul 1894
2. 1899 Barbara Price
b. 2 Mar 1899
3. 1901 Emily Price
3. 1904 Amy Price
4. 1907 Thomas Nathaniel Price
5. 1910 Andrew Price
9) 1876 Lewis E. Price
m.
b. 3 Nov 1876 (16 Jan 1904)
relig. Church of England

1884 Ella May Arbeau


d. 7 Sep 1946/Carrolls Crossing
relig. Baptist

1901: Lewis mother, Baraba in household


1. 1903 Laura Emeline Price
b. 21 Oct 1903
Doaktowna
2. 1907 Hedley Theodore Price

m.

1893 Walter E. Price/Victoria Co.


Jennie Gillant
Nellie Madeline Price

3. 1908 Louise Angeline Price


b. 10 Nov 1908

m.

1884 Howard Lyons

4. 1911 Helen Melia Price


b. 12 Mar 1911
5. 1913 Melvin Porter Price

m.

Hilda Nora Arbeau

Continuing with children of 1782 John Price and 1785 Mary Hovey:
6. 1819 JOHN ALLEN PRICE
occup. farmer in Ludlow
b. 4 Feb 1819
d. 22 Sep 1875, age 59
relig. C. Methodist
1857:
1881:
1881:

m.
(1842)

1822 Margaret Ann Hovey


b. St. Marys Parish, York Co.
(alive in 1881 occup. female farmer)
relig. C. Methodist

John applied for land in Northcumberland County.


Margaret (widow) was living in Ludlow.
In household was an 1854 Marinis H. Prise (female) Relig.: C. Methodist

John and Margarets known children:


1) 1845 Mary Price

m.

31

1849 William Foster

b. 12 Oct 1845

occup. laborer in Ludlow


relig. Baptist
d. before 1901

1901: Mary, Bessie & Myrtle living with Marys brother 1861 George Price in
Ludlow.
1. 1877 Annie F. Foster
2. 1880 Susan Foster
3. 1882 Bessie Foster
b. 11 Feb 1882
4. 1888 Myrtle Foster
m.
b. 3 Feb 1888/Ludlow

David Wesley Carson

2) 1848 Hannah Harriette Price


(Did not marry)
b. 10 Oct 1848/Ludlow
d. 7 Aug 1920/Ludlow, age 72
1881: Hannah living at home with parents and son, Hartley.
1901: Hannah living with 1847 Kenneth Cameron in Ludlow.
Kenneth was noted as single and was a farmer.
Hannahs occupation was noted as housekeeper. Hmmm.
1911: Hannah living with son, Hartley Price in Ludlow.
Hannah had two children with an unknown father:
1. 1881 Hartley Allan Price
m.
b. 12 Feb 1881
occup. farmer
relig. Episcopalian
d. 1970/Ludlow
bur. St. James Anglican in Ludlow

1885 Susan Edna Beck


d. 1983
bur. with Hartley

Hartley and Susan had twelve children.


2. 1884 Mildred Alice Price
b. 23 May 1884/Ludlow

m.
(1905)

1881 Frank Parker


b. March 1881
occup. laborer/ in woods 1911

1901: At age 16, Myrtle was living with James McKeil who was
married to her1867 Aunt Rachael Price.
1911: Family living in Ludlow
1. 1907 Ralph Parker
2. 1908 Dorthy Parker
3. 1910 Murdock Parker
3. 1851 Lydia Woods Price
b. 12 Aug 1851
4. 1853 John Allan Price
b. 17 Feb 1853
occup. farmer

m.
1856 Hannah Hannie L. Long
(6 Jun 1874)
b. 3 May 1855
(Ludlow)
d. 18 Mar 1929/Ludlow

32

relig. Church of Scotland


d. 28 Sep 1940/Ludlow
bur. Ludlow United
1881:

relig. Church of Scotland


bur. Ludlow United

Allan and Hannah living in Ludlow.

Children in household in 1881:


1. 1873 Charles Marshall Price
m. 1884 Rhoda Anna Beek
b. 3 Dec 1875
d. 1979
occup. odd jobs/laborer
bur. Ludlow United Baptist
d. 1937
bur. Ludlow United Baptist
1) 1904 Essie Hanna Price
2) 1906 Johnny Price
3) 1907 Ina Price
4) 1910 Martha Price
5) 1911 Harold g. Price
6) 1912 Scott Alexander Price
d. 1983
bur. Ludlow United Baptist
7) 1923 Willard W. Price
d. 1939
bur. Ludlow United Baptist (name/dates on parents marker)
Other childrens names on parents marker (no dates):
Maggie/Doris/Perley/Isabel/Ivy/Hughie
2. 1876 James A. Price
m.
1884 Jesse Amelia Parker
b. 4 Dec 1877 (27 Feb 1901)
b. 15 Mar 1884
(Northcumberland Co.)
1) 1904 Annie Ione Price
b. 16 Nov 1904
McNamee, Northcumberland Co.
3. 1878 Edward Harry Price
b. Dec 1878
4. 1881 Mary Ida Price
m.
1872 Ernest Long
b. 12 Jan 1881 (24 Feb 1909)
b. Sep 1872
(Ludlow)
occup. farm laborer
1) 1900 Della Long
2) 1902 Violet Long

3) 1903 Alexander Long


4) 1908 Katie Long

5. 1881 Hamilton Price


b. 20 Dec 1881
5. 1855 Charlotte E. Price
Did Not Marry.
relig. Methodist New Covenant

33

The father of her child was 1855 Andrew Amos MacMillan.


1881: Andys occupation was scaler and he was living with his mother,
1828 Sarah MacMillan in Ludlow. Andrew moved to Vancouver, British
Columbia and died in 1928.
1881: Charlotte Price was at home with her mother in Ludlow (household #11).
with her son:
1) 1876 Fredrick Adrian Price
m.
b. 15 Sep 1876
(21 Aug 1901)
McNamee

1879 Effie Long


b. Jan 1879
d. 21 Nov 1952

1901: Fred was living with his 1864 Uncle George in Ludlow.
His relationship with Uncle George was not noted, i.e. son, etc.
rather, left blank.
Fred and Effies children:
1. 1904 Weldon Price
2. 1908 Philip Price

3. 1910 Rubie Price

1834 Patrick ODonnell


1838 Gracia
6. 1857 Howard Douglas Price
m. 1st: 1868 Laura ODonnell
b. 18 Oct 1857
(23 Dec 1887)
b. 4 Nov 1868
relig. C. Methodist
(Ludlow)
d. 20 Dec 1919, age 51
occup. farmer in 1881
d. 8 Aug 1929, age 72
m. 2nd: 1885 Minnie May Murphy Long
Northcumberland Co. (30 Mar 1925)
d. 20 Jan 1946
(Ludlow)
bur. Ludlow United Baptist
Minnie Murphy had a previous marriage to 1865 Justus Theodore Long
who died in 1918 in Ludlow.
1) 1889 Ada Catherine Price - school teacher
2) 1892 Margaret Annetta Price - school teacher
3) 1904 Clyde Price
7. 1860 Margaret A. Price
relig. Methodist New Covenant

At home with mother in 1881.

8. 1861 George Thomas Prise


m.
1874 Mary Eve ODonnell
b. 1 Nov 1861/64
(19 Dec 1894)
b. 5 Feb 1874
relig. C/E
(Northcumberland Co. d. 10 Nov 1928, age 54
occup. farmer/Ludlow
George was very responsible and took care of his sister, Mary, and her
children; also took in his unwed sisters child, Frederick.
1) 1895 Elizabeth
5) 1904 Vivian Price
2) 1897 Douglas Price
6) 1907 Edna Price
3) 1900 John Price (no show 1911) 7) 1909 Clinton Price
4) 1903 Ronald Price

34

1829 Thomas McKeil


1833 Isabella
m.
1861 James McKeil
(27 Oct 1893)
of Ludlow
(York Co.)
d. 20 Jun 1950
Northcumberland Co.

9. 1867 Rachel Ermenia Price


relig. Methodist New Covenant
d. 8 Jun 1950
Northcumberland Co.

(Rachel & James died within two weeks of each other)


Known children:
1) 1896 Claude McKeil
2) 1897 Charlotte McKeil
3) 1899 Douglas George Price McKeil
b. 12 Dec 1899 in Holtville
4) 1901 Anna Mildred Alexandria McKeil
b. 28 ct 1901 in Holtville
Continuing with children of 1782 John Price and 1785 Mary Hovey:
7. 1823 MARY PRICE
poss. married Mathew Cornish
b. 20 Apr 1823 (christened)
d. before 28 Sep 1870
8. 1823 THOMAS TASKER PRICE
b. 20 Apr 1823 (christened)
d. before 1851
9. 1824 GEORGE WOOD PRICE
b. 12 Aug 1824
Ludlow
d. before 28 Sep 1870
1) 1867 George W. Price m.
b. 23 Dec 1867
occup. blacksmith
relig. Baptist
d. 1949
bur. Canterbury Cem.
York Co., Sect 1, #299

m.

unknown

D.W. Grant
Eva L.
1871 Levina Evaletta Eva Grant
b. 4 Jul 1871
d. 1948
bur. Canterbury Cem.
York Co., Sect 1, #299

George and Levinas five known children:


1. 1892 Earl Todd Price
m.
Frances Charlotte Reid
b. 24 May 1892
(13 Aug 1918)
d. 2 Jun 1919, age 26
bur. Canterbury Cemetery
York Co, Sect. 1, #298
Earl dies 5 months after his marriage to Frances.
2. 1894 Clifford N. Price
b. 29 Mar 1894
Canterbury Station

35

York Co.
3. 1896 Luetta Pearl Price
m.
1898 James Leonard Gould
b. 1 May 1896
(23 Apr 1919)
d. 1978, age 82
(York Co.)
d. 1977, age 79
bur. Canterbury Cem.
bur. with Luetta
York Co., Sect 1, #381
4. 1898 John Hazen Price
b. 17 May 1898

m.
1921 Dora S. Newland
(5 Jan 1921)

5. 1899 Hazel S. Price


10. 1826 HOWARD DOUGLAS PRICE
b. 6 Jul 1826
Ludlow
d. 20 May 1857, age 30
Continuing with the last five children of 1747 Walter Price:
1762 Aaron Hovey
1760 Dorothy Price
m.
1787 Abigail Hovey
(27 Aug 1807)
b. Gagetown, NB

6) 1784 RICHARD PRICE (I)


b. 30 Dec 1784
Newfoundland
d. 15 Oct 1825, age 40
Ludlow, New Brunswick

Richard settled in Ludlow, New Brunswick. In 1809 Richard received a land grant

of 180
acres with his son, George Leonard Price, on the north and southwest side of the southwest
branch of the Miramichi River on lot 67. In 1815 (28 Apr 1815) granted 626 acres in
York/Northcumberland Counties. In 1809 he was Overseer of Fisheries; 1812 Justice of
Peace; 1814 Overseer of Poor; 1822 Surveyor of Lumber & School Trustee; 1824 Census
Taker; 1825 Coroner. Richard and Abigail had eleven children, all born in Ludlow, New
Brunswick:

3
4

I. 1809 Selena Coke Price


II. 1810 James Lechmere Price
III. 1812 Erasmus Gower Price
IV. 1814 Susannah Selena Price
V. 1816 Edmund E. Price
VI. 1817 Walter Richard Price

VII. 1819 George Leonard Price


VIII. 1821 Dorothy Emma Price
IX. 1823 Mary Gratianna Price
X. 1826 Aaron Hovey Price

I.
SELENA COKE PRICE
(1809 - 1897 )
1809 SELENA COKE PRICE
b. 1 Mar 1809/Ludlow
d. 13 Feb 1879, age 69
Washington, Maine

m.
(17 Aug 1827)
(Maine)

Serena moved to Maine and married Paul Spooner.

1800 Paul Spooner


b. Dec. 1800
Piscataquis, Maine
d. 2 Mar 1887, age 86

The Spooners were originally from Massachusetts.

36

1800 SERENA COKE PRICE


b. 1 Mar 1809
Ludlow, New Brunswick
d. 13 Feb 1879, age 69
Calais, Maine

m.
(27 Aug 1827)
(Calais, Maine)

1800 PAUL SPOONER


b. in Dec. of 1800
Sangerville, Maine
d. 2 Mar 1887, age 86
Calais, Maine
occup. Miller

Serena and Paul had fourteen known children:


1. 1828 Lucretia Spooner
b. 21 Aug 1828
d. 8 Jul 1894, age 65
Calais, Maine

m.

1820 Lorenzo Huntley


b. Calais, Maine

2. 1830 Richard Price Spooner


b. 4 Jan 1830
Calais, Maine
d. 4 Jul 1848, age 18
Calais, Maine
3. 1832 Abigail Spooner
m.
18__ David Leighton
b. 15 Mar 1832
(28 Nov 1855)
b. 28 Apr 1827
Sangerville, Maine (Maine)
d. 8 Aug 1899, age 67
Abigail and David had four Leighton children born in Milltown, Maine:
1) 1856 Herbert Wesley Leighton
2) 1858 Mary E. Leighton
3) 1860 Joel S. Leighton
4) 1871 Hatty M. Leighton
4. 1835 Saunders Gill Spooner
m.
1838 Alice Dodge Clark
b. 9 Apr 1835
(20 Mar 1864)
b. 13 Aug 1838
Calais, Maine
Calais, Maine (or Eddington)
d. 3 Aug 1906, age 71
d. 23 Nov 1910, age 72
Princeton, Maine
Milltown, Maine
occup. physician/druggist
Saunders was in service as Hospital Steward 9th Regiment of Maine
1861 1865 (this would be during the Civil War). Saunders was
also founder of the Congregational Church, Princeton, Maine.
He died at age 71 from disease of the liver, kidneys and bladder as
result of bilious fever.
Their three known children:
1) 1864 Flora Spooner
b. 3 Sep 1864
Calais, Maine
d. 13 May 1913, age 48
Auburn, Maine
2) 1867 Hattie Bell Spooner
b. 12 Sep 1867

m.
1863 John Marshall Kerr
(3 Jun 1891)
b. 9 Apr 1863

37

Princeton, Maine
(Maine)
d. 11 Apr 1922, age 54
Calais, Maine

Milltown, New Brunswick


d. 29 Apr 1938, age 75
Milltown, New Brunswick
occup. Loom Fixer

Hattie and John had eleven children born in Milltown, New Brunswick.

3) 1870 Charles Spooner


b. 16 Dec 1870

m.
18__Laura A. Seamans
(15 Nov 1892)
(Calais, Maine)

5. 1834 Charles Letchmere Spooner m. 1st: 1854 Mary Ellis Alice Scott
b. 14 Feb 1834
(23 Oct 1854)
b. 1833
Milltown, Maine
d. 15 Aug 1873, age 40
d. 7 Feb 1911, age 76
Milltown, Maine
Princeton, Maine
m. 2nd: 1849 Mary E. Poole
b. 6 Sep 1849
Pennfield, New Brunswick
d. 6 Jan 1923, age 73
Princeton, Maine
Two children of Charles and Mary Poole:
1) 1880 Bessie Poole Spooner
b. 10 Sep 1880
2) 1875 Charles Harold Spooner
b. 14 Nov 1875
6. 1838 Sarah Jane Spooner
m. 1st: 1833 Edward Varnham
b. 6 Sep 1838
(4 Mar 1861)
of: Niles, Berrien, Michigan
Calais, Maine (Princeton, Maine)
d. 31 Jul 1869, age 36
Niles, Berrien, Michigan
m. 2nd: 1828 Joseph Edgett
(3 Sep 1874)
(Grand Lake Stream, Maine)
Before Edward died, at such a young age, they had five children all born
in Niles, Michigan:
1) 1865 Earnest Elmer Varnham
2) 1866 Frank Varnham
3) 1869 Edwin Varnham
4) 1862 Saunders Egbert Varnham
5) 1863 Forest Delon Varnham
Sarah returned to Maine and married Joseph Edgett and had two
children born in Grand Lake Stream, Maine:
6) 1875 Ida Edgett
7) 1879 Clarence Edgett
1804 James F. Holmes/Maine

38

Temperance Clark
7. 1841 Emma Spooner
m
1833 Charles M. Holmes
b. 17 Feb 1841
(15 Aug 1860)
b. 10 Jan 1833
Princeton, Maine
(Maine)
Milltown, Maine
d. 23 Nov 1866, age 25
d. 4 Mar 1874, age 41
Milltown, Maine
Princeton, Maine
Their three children lost their mother when they were toddlers,
and lost their father eight years later(all born in Milltown, Maine):
1) 1861 Clarence Holmes
2) 1864 Henry Holmes
3) 1862 Nellie Holmes
I wonder if the above children went to live with their aunt & uncle, below:
8. 1842 Henrietta Spooner
b. 21 May 1842
Calais, Maine
d. 30 Jan 1933
Milltown, Maine

m.

1835 Gilbert Holmes


d. 1911, age 76

Henrietta and Gilberts children born in Milltown, Maine


twins:
1) 1867 Ida Maud Holmes
2) 1870 Mary Ellen Holmes
3) 1873 Nelly Holmes
9. 1842 Henry Allen Spooner
b. 21 May 1842
Calais, Maine
d. Jan 1867, age 25
10. 1845 Clarissa Spooner
b. 18 Jun 1845
Calais, Maine

m.

1847 Delia Craft Topsfield

m.
18__ Charles E. Dow
(14 Aug 1862)
(Maine)

11. 1847 Aaron Spooner


b. 8 Apr 1847
Milltown, Maine
d. Aug 1847, age 3 months
Milltown, Maine
12. 1848 Ida Spooner
b. 6 Sep 1848
d. 3 Nov 1910, age 62

m.

18__ William Porter Plaisted

13. 1851 Price G. Spooner


b. 6 Apr 1851
Milltown, Maine
d. 7 Apr 1851 in infancy
14. 1852 Laura Fidella Spooner
m.
1849 Seth Henry Greenlaw
b. 4 Oct 1852
(31 Jul 1872)
b. 14 Jul 1849
Milltown, Washington, Maine
Princeton, Maine
d. 6 Aug 1887, age 34
d. 19 Apr 1891, age 42
Maine
Princeton, Maine

39

Laura and Seth had seven known children all born in Princeton,
Maine. Laura died three years after her last child was born leaving them
motherless. And the father died four years later leaving the younger
children orphaned.
1) 1873 Henry C. Greenlaw
b. 20 Aug 1873
twins:
or one in same?

2) 1873 Harry Clifton Greenlaw


b. 20 Aug 1873
d. 7 Jan 1952, age 78
3) 1875 Hattie Alice Greenlaw
b. 25 Sep 1875
d. 26 Oct 1897, age 22
1787 William Wilkins/England
1834 Chas. Wilkins/ Fredericton, NB
1842 Sarah Jane Weaver/Fredericton, NB
4) 1879 Charles Henry Greenlaw m.
1884 Nettie Maude Wilkins
b. 8 Apr 1879
(6 Jan 1900)
d. 12 Jun 1946, age 62
d. 30 Oct 1936, age 57 (Maine)
Maine

twins:

5) 1880 Clarence Greenlaw


b. 2 Aug 1880
d. 25 Aug 1880 in infancy
6) 1880 Clara Greenlaw
b. 2 Aug 1880
d.17 Aug 1880 in infancy
7) 1884 Clara Eve Greenlaw
b. 29 Apr 1884 (named in memory of her sister, above)

II.
JAMES LETCHMERE PRICE
(1810 1869)
1788 Aaron Hovey
1790 Helen McLaggan
1810 JAMES LETCHMERE PRICE
married
b. 1810/Ludlow
(24 Jul 1834)
d. 23 Feb 1869 /4 Feb 1869
(Ludlow)
Ludlow
occup. Justice of the Peace & coroner in 1867-1868 in Boiestown
deputy surveyor

James petitioned for land in Northcumberland County in 1827.

1814 Grace Hovey


d. 14 Mar 1857, age 43
Ludlow
bur. her remains were committed in the
parcel of ground consecrated a few
years ago by the Lord Bishop of the
diocese.

Also on the petition were by last names only:


Adams; Atchiston; Betts; Bois; Brannen; Brown; Byron; Cameron; Clearwater; Dove; Drake; Farwell; Green; Henry;

40

Hersy Hovey; Hutchison; Jewel; Jewet; Jewette; Littlefield; Love; Ludlow; McKeen; McNaughton; Mooers; Muro;
Murphy; ODonnell; Porter; Price; Storey; Sutherland; Wallis; Weeks and Woodcock.
On 8 Oct 1849 James wrote a letter to Moses H. Perley, Her Majestys Emigration Officer, in St. John New
Brunswick describing fishing on the Miramichi and detailing the life of a salmon. A copy of this letter is in the book,
A History of Boiestown by Grace MacMillan Spencer.
James was a census taker in the 1851 Census of New Brunswick. In the 1851 census, Grace Hovey was reported as
being sick. Also in 1851, Adelaide Harris, age 6, was living with the Prices. Adelaide most likely was orphaned. In
1865 James was the Justice of the Peace and Surveyor in Ludlow. The Prices and the Hoveys were the two most
prolific families in the area. James and Grace had one daughter:

1) 1835 ELLEN PRICE


b. 18 Jun 1835
d. 14 Jun 1920/Ludlow

1804 James Murphy/d. 1879 in Ludlow


1808 Isabell Glass Tomay/d. 1871
1837 John (William Bull) Murphy /Irish
b. 3 May 1837/Nelson, NB
occup. farmer in Boiestown
relig. Church of England
d. 17 Sep 1913/Ludlow

m.
(29 Nov 1851)
Ludlow

Ellen and John William Bull Murphy had seven known children:
Moved to:
Maine

1. 1852 Elizabeth Murphy


m. 1st: 18__Solomon Carr
bur. Waldo Co., Maine (c. 1880)
Elizabeth and Solomon lived in Maine. Circa 1887 Elizabeth was working in a
clothing factory in Maine.
m. 2nd: 18__Caleb Foster
(1904)
(Caleb Foster may have had a prior marriage to 1854 Caroline
Amelia Estabrooks who was born in Brighton, NB)
Elizabeth was living in Woodstock, NB in 1904 the year she married Caleb Foster

Moved to:
California

2. 1864 James Letchmere Murphy


m.
1874 Maude Bowers
b. 8 Dec 1864
(23 Jun 1897)
b. USA
d. in Petaluma, California (Minneapolis, MN)
c. 1947
1881:
1882:
1911:
1914:
1930:

James living with parents.


Left for Minnesota to work in a lumber company
Is married and living in Prince Albert, SK (Farming next to
Pioneered first auto agency in SK
Moved to Petaluma, CA and operated the Murphy Chevrolet Company.

James & Maude had seven children:


1) 1898 Gerald Murphy m
Della Leake.
b. 7 May 1898 USA (Minn.)
Gerald and Della had two children and lived in Piedmont, CA
1. 19__ Barbara Murphy
2. 19__ Shirley Murphy

41

2) 1901 Clifford Bowers Murphy


b. Oct 1901 USA (Minn)

m.

Minnie McLean

Gerald and Clifford lived in Beverley Hills, CA


1. 19__Clifford M. Murphy m.

19__Hazel McConnell

Their son:
1) 19__Clifford M. McConnell Murphy
2. 19__Audrey Maurine Murphy

m. 19__James H. Butman

Daughter:
1) 19__Maurine Victoria Butman

m. 19__Floyd Lane

Son: 19__Danny Glen Lane


3) 1902 Milton Chester Murphy
b. born USA (Minn)

Predeceased his father

4) 1904 George Wesley Murphy


b. Mar 1904/SK

m.

Blanche Arnett

Delcy Campbell

m.

Leona Smith. No children.

Mattie

Lived in Honolulu, HI
1. 19__ Doris Murphy
2. 19__ Kenneth Murphy
5) 1907 Ralph Bertram Murphy
b. Jul 1907/SK
Lived in Omaha, Nebraska
1. 19__Joanne Murphy
2. 19__Mike Murphy
6) 1910 Graydon Ernest Murphy
b. Jun 1910/SK
Lived in Seattle, WA
7) 19 __Lester Murphy
Lived in Honolulu, HI
1. 19__Pat Murphy

3. 1867 Grace Murphy


b. 20 May 1867
d. 1961

2. 19__Mike Murphy

1816 Edmund Price


1825 Margaret MacEachern
m.
1862 George Herbert Price
(1 Oct 1890)
d. 1912 Hennepin, Minnesota
(York Co.)

1900: George & Grace in Itasca, Minn.

42

1910: George & Grace In Hennepin, Minn.


1) 1893 George Wilbur Price
m.
b. 15 Jan 1893/Minn.
d. 14 Mar 1963 Hennepin, Minn.

1895 Josephine Higgins


b. 14 Mar 1895
d. 1979 Hennepin, Minn.

1. 1920 Josephine Price


b. 12 Apr 1920/Minn.

m.

1920 Forrest E. Lowery


b. 22 Apr 1920/Minn.
d. 10 Jan 1989/Hennepin, Minn.

1) 19__Michael Lowery
2) 19__ George Wilbur Lowery

m.

Miss Sheifer

1. 19__Josephine Hayes Lowery


2. 19__William Bradford Lowery
2. 1922 George Wilbur Price
b. 15 April 1922/Hennepin/Minn.
2) 1896 Phyllis Grace Price

m.

1897 Nell S. Marshall

1. 1919 Phyllis Mary Marshall


b. 17 Apr 1919/Minn.

m.

John L. Palmer

1) 19__ Susan Palmer


2) 19__ Leslie Palmer
2. 1922 Wells Stuart Marshall
b. 6 Jan 1922/Minn.

m.

19__Jean Kilmer

3. 1924 Charles Price Marshall


b. 4 Jun 1924/Minn.
4. 1869 John Wesley Murphy, Jr.
b. 23 Dec 1869
Northcumberland Co.

m.

1871 Bertha Helen Mosher

John and Bertha farmed in Ludlow. Their seven children:


1) 1902 Walter Floyd Murphy
b. 20 Sep 1902 in Ludlow
2) 1900 Grace Murphy
3) 1907 Florence Murphy
4) 1909 Gilbert Murphy
5) 1909 Evan Murphy
6) 19__Laura Murphy
7) 19__Lucy Murphy
5. 1873 Nellie/Ellen Murphy
b. 31 March 1873
6 . 1876 Laura Lily Murphy
b. Nov 1875

Never married. Lived with her brother, John Wesley.


m.

1871 Robert C. Forbes


d. 1951, age 80
bur. Nashwaak Community Cem.

43

York Co.
Laura and Robert farmed in York Co.
1) 1909 Gray Forbes

m.

unknown.

Grays son: 19__ Walter Forbes


2) 1913 Phyllis Forbes m.
1914 Forrest Cecil Palmer
d. 1984, age 71
d. 1951, age 80
bur. Nashwaak Bridge
bur. Nashwaak Bridge
Comm. Cemetery, York Co.
Community Cem., York Co.
Their known children:
1.
2.
3.
4.
5.

19__William Palmer
19__Ellen Palmer
19__Gerald Palmer
19__Robert Palmer
1941 Philip Palmer
d. 1947, age 6
bur. Nashwaak Bridge
Community Cem. York Co.
6. 19__Judy Palmer
3) 1916 William J.A. Forbes
d. 1975, age 59
bur. Nashwaak Bridge Comm. Cem.
7. 1877 Gerald Murphy who died in infancy at age two months.
III.
ERASMUS GOWER PRICE
(1812 )
1812 ERASMUS GOWER PRICE
b. New Brunswick

married
(13 Jul 1840)
Chatham

1821 Dorothy Dolly McCrae.


b. Blackville, New Brunswick
relig. Church of England
d. alive in 1901 & living with son,
1855 Erasmus Gower Price.

relig. Church of England


d. before 1901
In 1881 living in Ludlow.

Erasmus and Dolly were married on a Thursday by R. Doak; had

eleven children and their tenth child,


1861 Catherine Price, married WILLIAM RICHARD McCLOSKEY.
1)
2)
3)
4)

1842 Gratianna Price


1843 Richard Price
1845 Mary Price
1847 Alexander Price

5) 1849 Rebecca Price


9) 1857 Roderick Nathaniel Price
6) 1851 Susannah Price
10) 1861 Catherine Price
7) 1853 Abigail Hovey Price
11) 1863 James Letchmere Price
8) 1855 Erasmus Gower Price (II)

1) 1842 GRACIE ANNA (Gratianna) PRICE

m.

18__James Meagher

James and Gracie did not show in 1881 census.


Their two known sons:

44

1. 18__Charles Meagher
Moved to:
Ontario

1860 Alice A. Hovey & unk. father


m.
1880 Bernice Eva Hovey

2. 1876 Ned (Ed) Meagher


b. 18 Jan 1876
Moncton

Ned and his family moved to Ontario in the 1920s. Their six known children:
1) 1905 Gracia Gwendoline Meagher
b. 14 Dec 1905
New Brunswick
2) 1907 Isabel Meagher
b. 23 Mar 1907
New Hampshire
3) 1908 Catherine (Kathleen) Alice Meagher
b. 15 Aug 1908
New Brunswick
4) 1910 Charles Meagher
b. 2 Jul 1910
New Brunswick
5) 1912 Albert Meagher
b. 9 Feb 1912
New Brunswick
6) 1915 Janet Meagher
b. 30 Dec 1915
New Brunswick
2) 1843 RICHARD PRICE.
occup. farmer in Backwoods Settlement/Northcumberland Co
relig. Church of England
1877:

A Richard Price who applied for land in Northcumberland


County along with James Long and Charles Stewart.
1881: Living at home.

3) 1845 MARY PRICE


m.
1st:
occup. dressmaker
(1867)
relig. Methodist
d. 14 Apr. 1902
Provincial Hospital in St. John

1816 Daniel Kennedy/Blackville Parish


1814 Susanna
1841 William A. Kennedy/Blackville Parish
d. 25 Dec 1868

Mary and William were married on August 14, 1867 at Marys home by
by Rev. Wm. Cruden, Rector of St. Peters, Derby. William died
four months later.
Mary Price

m.

2nd

18__ McLeod
d. before 1881
1. 1872 Angus A. McLeod
relig. Presbyterian

45

2. 1877 Donald McLeod


relig. Presbyterian
1881: Mary living in Ludlow with her two sons by McLeod.

Mary Price

m.
3rd:
(after 1881)

1798 Isaac Gunter


1800 Maria Coy
1834 John Andrew Gunter
b. 18 Dec 1834/Bear Island/York Co.
occup. 1865: School master in Springfield
1895: Storekeeper in Springfield/Queensbury Parish
d. 1923
bur. Fredericton Rural, York Co.
1901: John living with nephew, 1868 Herbert Gunter
in St. Marys, York Co. Occup: Teacher

By her third husband, John Gunter, Mary had three children:


Moved to:
Mass.

3.

4.
5.

1882 Roy Chalmers Gunter


b. 20 Jun 1882/Penniac, York
d. 1968 in Mass.
18__Marjorie Gunter
18__Dianne Gunter

m.

m.

1883 Jennie Elizabeth Jenks

(Mass.)

Gideon S. Johnson

1901: Mary Price Gunter is in the Provincial Lunatic Asylum in Lancaster, York co.
1895. Some years ago Mrs. PRICE, a widow living a little below Boiestown on the Miramichi River, was married to John A.
GUNTER. After living together for some time, they separated, it is said, because of the husband's brutal treatment of his wife.
That was 5 or 6 years ago now and since then Mrs. Gunter has been doing dress-making in Fredericton and Marysville. For some
time she lived in the house on Phoenix Square opposite the rear end of City Hall. The husband is now keeping a store at
Springfield, Queensbury Parish (York Co.). Mrs. Gunter has been in distressed circumstances for some time and when the
County Council was in session, two or three of the councilors approached the City Alms House commissioner to look after the
woman. As she was really a charge to the county, he refused to do so at the time, because the councilors would not become
responsible to him for the expenses that would be involved. A few days ago Dr. Van wart examined the woman and found her to
be insane, although not what is called a dangerous lunatic. She had been staying at one or two of the uptown hotels and caused a
great deal of disturbance there and at last was turned out, the boarders objecting very strongly to her presence.

Moved to:
Saskatchewan

4) 1847 ALEXANDER PRICE


b. 19 Mar 1847

Died before 1851.

5) 1849 REBECCA PRICE


b. Feb 1849
relig. Church of England

m.
(23 Jul 1874)

1849 George Palmer


b. 12 Jun 1849
d. before 1911
occup. farmer S.W. Branch Miramichi
relig. Baptist

1881: Family living in Stanley, York Co.

46

1911: Rebecca living in Saskatoon, Saskatchewan with son, 1881 John F. Palmer
Rebecca and Georges children:
1. 1877 Charles L. Palmer
d. 1919

Never married

1901: Living at home.


1911: Inmate at Provincial Hospital for Insane, Lancaster Parish, St. John co.

Moved to:
British Columbia

2. 1878 Cora M. Palmer


b. 19 Mar 1878
d. 1902-1904

m.

Ross Currie
Elizabeth McAdam
1872 Robert Bob Kirkpatrick Currie/of New Hampshire
d. 1933

c. 1910: Robert moved to British Columbia


1)
2)
3)
4)
Moved to:
Saskatchewan

__Gretta Currie
m.
__Leone Currie
m.
__Lloyd Currie
__Izella Lillian Currie

Robinson and lived in Vancouver, B.C.


Hoole and lived in White Cove, B.C.
lived in Cranbrook, B.C.

3. 1881 John F. Palmer


b. 26 Sep 1881
1911: Living and farming in Saskatoon, Saskatchewan with mother and sister.

Moved to:
Alberta

1852 David Lyons


Christina
4. 1883 George Burton Palmer m.
1885 Grace Lyons
b. 14 Mar 1883
(24 Jun 1908)
b. 26 Oct 1885
Averys Portage, York County
d. 1976, Alberta
1911: In Stanely, York Co.

An Ernest Palmer
Justice of the Peace
7 Aug 1923
York Co.

1) 1909 Leslie Gordon Palmer


b. 14 Apr 1909 Averys Portage
2) 19__Helen Palmer
3) 1910 Lloyd Palmer
b. 13 Jun 1910/Averys Portage
4) 19__William Palmer
1859 Elijah Hovey
1863 Amina
5. 1884 Ernest Hutchison Palmer
m.
1887 Janie (Jane Ann) Hovey
b. 12 Aug 1884
(12 Dec 1906)
b. 22 Oct 1887
Astle, York Co.
(York Co.)
Ludlow
d. 1972, age 88
d. 1976
bur. Astle Community Cem.
bur. with Ernest Palmer
Stanley, York Co.
They resided in Astles Crossing, N.B. and had twelve children:

47

1) 1909 Cora Beatrice Palmer


m.
b. 5 Dec 1909
bur. Astle Community Cem.
Stanley, York Co.

1909 James Hilton Hunter


d. 1976, age 67
bur. Astle Comm. Cem.
Stanley, York Co.

(no death date)

Their five children:


1. 1934 Hazel Hunter
b. 19 Nov 1934
2. 19__ Floris Hunter
3. 1938 Faye Hunter
b. 30 Jan 1938
4. 1939 Harding Hunter
b. 16 Apr 1939
5. 1942 Barbara Hunter
b.15 Apr 1942
2) 19__George Palmer
d. 5 Jan 1913 <in infancy>
3) 1914 Forrest Palmer
b.16 Dec 1914

m.

1913 Phyllis Forbes


d. 1984

Their children under 1913 Phyllis Forbes


3
4) 1916 Lelah Palmer
m. 19__Charles Wassen
b. 22 Nov 1916
of Clarks Corner, NB
1. 19__Donna Wassen
2. 19__C. Theodore Wassen
3. 19__Sandra Wassen
4. 19__Phillip Wassen
5) 1919 Laurence Palmer
b. 13 Feb 1919
1.
2.
3.
4.
5.

m.

19__Freda Dobson

19__Shirley Palmer
19__Jean Palmer
19__Joan Palmer
19__John Palmer
19__Richard Palmer

6) 1921 Berne N. Palmer


b. 26 Mar 1921
d. 2002

m.

1921 Winifred Catherine Cappy McCloskey

1 Dianne Marie Palmer m.


1) Julie Lyons

19__Kirk Lyons of Doaktown


m.

Daren Benjamin

1) Cohen Benjamin
2) Stephanie Lyons
2. Lisa Maureen Palmer m.

19__Robin Estey of Durham (divorced)

48

1. Stephen Douglas Estey


2. Luke Estey
twin:

3. Lynn Ann Palmer

m.

19__Folka Johansson of Sweden

1) Patricia Johansson

twin:

4. Lori Jane Palmer

m.

19__Gary Wedge Moncton, NB

Berne had 2 step-daughters from Cappys first marriage:


5) Bertha Ellen Hurley
6) Elaine Catherine Hurley
7) 1923 Donald Palmer

m.

19__Joan Fezard

They resided in Ancaster Ontario and had three children:


1. 19__Steven Palmer
2. 19__Jane Palmer
3. 19__Jennifer Palmer
8) 1926 Otto Palmer
m.
19__ Mary Hunter
b. 17 Jan 1926
d. 1982
bur. Astle Community Cem.
Stanley, York Co.
Row 4, #10
(on stone: husband of Florence K. Munn born 1922 no death date)
They lived in Astles Crossing, New Brunswick and had had three children:
1. 19__Donald Palmer
2. 19__Kevin Palmer
3. 19__David Palmer
9) 1928 Janette Palmer
b. 19 Apr 1923
d. 10 Feb 2000, age 77
bur. Astle Community Cem.
Stanley, York Co.
Moved to:
Alberta

10) 1929 Doris Palmer


b. 19 Jul 1929

m.

19__Thomas R. Whittington

They lived in Calgary, Alberta and had three children:


1. 19__Deborrah Whittington
2. 19__Steven Whittington
3. 19__Marc Whittington
11) 1931 John Palmer

49

Moved to;
Germany

12) 1934 Maris Palmer

m.

19__ Kenneth Dobson

They adopted a son, Jeffrey, and lived in Germany.


Moved to:
Maine/Alberta 6. 1888 Lillian Izella Palmer
m. 1st: 1886 Harry C. Merritt
b. 4 Nov 1888
(12 Aug 1908)
Astle, York Co.
(Charlotte Co.)
1910: Lillian and Harry In Washington, Maine
1) 19__Harold Merritt
2) 19__Gorham Merritt
3) 19__Victor Merritt
Lillian

lived in Smithers, B.C.


lived in Saskatoon, Sask.
lived Harris, Sask.

m 2nd: 18__ Roy Parker


(1917)

They lived in Camrose, Alberta and had two daughters:


4) 19__Audrey Parker
5) 19__Arlene Parker

m.
m.

a Mills and lived in Camrose, Alberta.


a Gaetz and lived in Leduc, Alberta.

7. 1890 Harold Herbert Palmer remained single and resided in Ardath, Saskatchewan.
b. 16 Dec 1888
Astle, York Co.
Moved to:
Ontario

8. 1893 Evelyn Isabella Palmer


m.
b. 9 Sep 1893
Averys Portage, York Co.
bur. Victoria Cemetery
Drayton, Peel Twp., Ontario

18__ Bertrand A. Sandwith, M.D.


bur. with his wife in Victoria Cem.

Evelyn and Bertrand lived in Drayton, Ontario. Also buried with them are
possible children:
Constance and Dorothy Sandwith
Continuing with children of Erasmus Gower Price:
6) 1851 SUSANNAH SELINA PRICE. Oh, Susannah
b. 14 Feb 1851
d. 7 Mar 1929
relig. Church of England

m.
1850 Charles William Spencer/Scottish
(15 Apr 1874)
b. 11 Mar 1850
d. 21 Feb 1946
occup. farmer/lumberman
relig. Presbyterian

m. Bloomfield, 15th inst., by Rev. J. Seller, A.M., Charles W. SPENCER, Stanley


(York Co.) / Miss Susan S. PRICE, Ludlow.

1881/1901/1911: Living in Stanley, York County.


1. 1875 Ellen Spencer

m.

1882Joseph Edgar Sansom

50

b. 2 Mar 1893
Parkers Ridge, York County
Moved to:
Quebec

b. Aug 1882
occup. laborer in lumber industry
d. 19 Apr 1943/Westmorland Co.

1) 1902 Frederick Edgar Sansom m.


19__ Margaret Alicia Sharp
b. 9 Nov 1902
(18 Jan 1927)
1. 19__Frederick Sansom, Jr.

Moved to:
New Hampshire

2) 1904 Bertha Susannah Sansom m.


b. 8 Nov 1904

Albert E. McFadden

3) 1906 Gerald Adrian Sansom


m.
b. 6 Feb 1906
(2 Jul 1936)
(St. John Co.)

Hazel May Fisher

1. 19__Mary Claire Sansom

m.

19__Ronald Haycock

1) 19__David Michael Haycock


2) 19__Gregory John Haycock
3) 19__Janice Claire Haycock
2. 19__David Gerald Sansom

m.

unknown

1) 19__David Mark Sansom


2) 19__Ian John Sansom
4) 1909 Ethel Maude Sansom
b. 31 Mar1909

m.
Gordon Alexander Shaw
(13 Sep 1941)

1. 19__Susan Claire Shaw


2. 19__Deborah Ann Shaw
3. 19__Douglas Smythe Shaw
5) 1912 Joseph Spencer Sansom
d. 22 Jan. 1938
bur. Boiestown Cemetery

Died age 26 at home of parents in Boiestown.

6) 19__Willard Sansom

Died in infancy.

7) 1920 Winifred Alexa Sansom m.


b. 8 Aug 1920
2. 1877 Harry Erasmus Spencer
b. 6 May 1877
Stanley, York Co.
d. 13 Dec 1945, age 68
Victoria County, N.B.
Harry & Cecil
died within two
months of each other

m.
(31 Jul 1907)
(York Co.)

1) 1911 Elfreda May Spencer


b. 26 Feb 1911
2) 1909 Charles Andrew Spencer
b. 27 Jan 1909
3) 1919 Leola Spencer
b. 17 Oct 1919

51

19__Paul Harris.
1869 Louisa A. Price
1855 James Alexander Parker
1885 Pearle Priscilla Parker
b. 22 Oct. 1885

3. 1879 Cecil L. Spencer


b. 9 Feb 1879
Stanley, York Co.
occup. 1911: lumber industry
d. 21 Feb 1946, age 67
York Co.

m.
18__ Annie Eliza Gibson
(16 Jul 1913)
(Northcumberland)

1) ____Glenna Spencer
2) ____Robert Spencer
3) ____Reginald Spencer Died in infancy.

Moved to:
Palm Beach, Florida

1850 James W. Bamford/Englishj


1851 Sydney
4. 1881 Mary Christina Spencer
m.
1880 Kenneth Wm. Bamford/of Ludlow
b. 26 Feb c. 1881
(17 Sep 1902)
b. 1 Sep 1880
Stanley, York Co. (No.Cumb.)
relig. Baptist
occup. carpenter
1) 1903 Walter Bamford
b. 2 Jul 1903
Boiestown

m.

19__Selma Rushing

1. 19__Charles Rushing Bamford

m.

19__Jeanette Crimn

1) 19__ John Thadeous Bamford


2) 1975 Arch Bamford
b.18 Aug 1975
2) 1904 Cecil Bamford
b. 18 Feb. 1904

m.
Hilda Gertrude Blakney
(11 Nov 1930)
(Devon Parish)

1. 19__Bettye Blakney
3) 1906 Verna Bamford
b. 4 Aug 1906
Boiestown

m.

m.

19__Harold Parker.

____Walter Trenholm

1. 19__Kay Trenholm
2. 19__Richard Kenneth Trenholm
3. 19__Rowena Trenholm
4) 1907 Ina Bamford
b. 8 Nov 1907

m.

____Claude Myers

1. 19__ Noreen Myers


2. 19__ James Myers
5) 1912 Lillian Bamford m.
b.18 Feb 1912

____Riley V. Sims

1. 19__William Sims

52

2. 19__Sandra Sims
6) 1914 Roberta Bamford m.
b. 21 May 1914

____ Eugene Hunter

1. 19__Eugene Hunter, Jr
2. 19__Beverly Hunter
5. 1883 Winnifred Kate Spencer
b. 6 Mar 1883
d. 29 Apr 1947/York

m.

1831 Andrew McAllister


1835 Jane
1879 Andrew (Walter) McAllister/Scottish
of Stanley, York Co.
occup. farmer in Stanley
relig. Church of England
d. 1936

1) 1904 Lloyd McAllister


2) 1906 Mary Izola McAllister
b. 6 May 1906
Taxis River, York Co.
3) 1910 Ivy McAllister
4) 1914 Mary McAllister
5) 1918 Willard McAllister
6) 1923 Chesley McAllister
Moved to: 6. 1888 Frank Burns Spencer
m.
18__Margaret Lena
Maine
b. 19 Mar 1888
(after 1911)
occup. 1911: lumber industry in Stanley
1)
2)
3)
4)

19__Jennie Spencer
19__Frank Spencer, Jr.
19__Mary Spencer
19__Regina Spencer

1859 Elijah Hovey


1863 Amina
7. 1885 Adrian Spencer
m.
1884 Maude Eunice Hovey
b. 19 May 1885
(16 Sep 1908)
b. 15 Nov 1884
occup. cook
(Northcumberland Co.)
d. 1959
1) 1909 Floris Lillian Spencer
b. 9 Feb 1909
Taxis River, York

19__George Hoyt

2) 1910 Murray Alexander Spencer m. 1915 Greta White


b. 20 Feb 1910
d. 1975
bur. Burtts Comm. Cem.
(name on stone only)
Douglas, York Co.
3) 19__Carl Spencer
m
19__ Gertie Ames
4) 19__Evelyn Spencer
m.
19__Myron Calhoun
5) 19__Sadie Spencer
m.
19__Walter Logan
6) 19__Winifred Spencer m.
19__ Angus McLellan
7) 19__ Mona Spencer
m.
19__Garnet ODonnell
8. 1891 Annie Ivy Isabella Spencer m.

18__Howard C. McAllister

53

(7 Mar 1916)
(York Co.)
1) 19__Ella McAllister
2) 19__Noreen McAllister
3) 19__Lois McAllister
1821 James Hovey
1828 Charlotte ODonnell
7) 1853 ABIGAIL H. PRICE
m.
1850 John Ernest (Evermond) Hovey
b. Ludlow
occup. lumberman
<d. 1926>
relig. Church of England
<d. 1931>
1881: Living in Ludlow

1. 1874 Amelia Wilson Hovey


b.17 Jul 1874

1852 James L. ODonnell


1850 Ellen
m.
1874 Peter ODonnell
(22 Sep 1893)
b. Ludlow
(York Co.)
d. 1956

Peter and Amelia farmed in Ludlow.


1) 1894
2) 1895
3) 1897
4) 1899
5) 1901

Moved to: SK

Genevieve ODonnell
Dorsey ODonnell
Lancelot ODonnell
Ernest ODonnell
James McLaggan ODonnell
b. 10 Feb 1901
Ludlow
6) 1904 Rosalie ODonnell
7) 1905 Hilda Grace ODonnell
b. 25 Aug 1905
Northcumberland Co.
8) 1908 Stanley Lloyd ODonnell
b. 17 Oct 1908
9) 1910 Helen Frances ODonnell
b. 1 Mar 1910
10) 1913 Nina Rita Noreen ODonnell
b. 9 May 1913
11) 19__ Matthew ODonnell
1825 Aaron Hovey Price
1838 Margaret Ann Murphy
2. 1876 Dora Idell Hovey m.
1872 Wilfred Lawson Price
b. 26 Mar 1876 (31 Aug 1895)
b. 19 Sep 1872
d. 1940
occup. farmer in Ludlow
relig. Church of England
d. 1955
1906: Family in Humboldt District of SK.
1911: Family in Prince Albert, SK and Wilfred is working as a carpenter.
1) 1896 Philip Reginald Price
b. 28 May 1896

m.

54

19__ Ethel Ann McKee

Ludlow
1. 19__Phyllis Vivian Price

m.

1) 19__Leah Claire McVey m.

19__ Francis Lachlan McVey


19__ Dennis Forsythe

1. 19__ Tara Denise Forsythe


2) 19__Barry Lachlan McVey
2. 1930 Hugh John Price
b. 9 May 1930

m.

19__ Elizabeth Baskerville

1) 19__ Jane Price


2) 19__Bonnie Price
3. 1931 Thomas Leighton Price m. 19__Lorraine Schitzer
b. 4 Sep 1931
1) 19__Kelly Lawson Price
2) 19__Darryl Price
3) 19__Karen Price
2) 1899 Hugh John Price
b. 2 Jul 1899
New Brunswick

m.

1. 19__Tully Kingdon Price m.

19__Edna Meacham

19__Lynda Tryger

1) 19__Randal Price
2) 19__Alicia Price
3) 1903 Elmo Royal Price
b. 6 Nov 1903
Ludlow

m.

19__ Catherine Elizabeth Sparrow

1. 19__Elmo Cuthbert Price m.

19__Thelma Ann McPhee

1) 19__Robert Laws Price


2) 19__Dianne Idell Price
3) 19__Moanne Catherine Mary Price
2. 19__Betty Joyce Price
1)
2)
3)
4)
5)

m.

19__Arthur Joseph Thibault

19__Gerald Joseph Thibault


19__Yvon Joseph Thibault
19__Phillip Joseph Thibault
19__Suzanne Michelle Thibault
19__Timothy Joseph Thibault

3. 19__Shirley Ione Price

m.

1) 19__David Royal Broostad


2) 19__Andrea Elizabeth Broostad
3) 19__Kevin Lloyd Broostad

55

19__Lloyd Broostad

4. 19__Glenys Catherine Price m.

19__ Albert Bruce Taylor

4) 1906 Irvin Lawson Price


b. Nov 1906 SK
1. 19__John Price

m.
m.

19__Josephine Potter

19__Patria Jenson

1) 19__Stephen Lawson Price


2) 19__Colin Frederick Price
3) 19__Mary Joy Price
2. 19__Charles Price

m. 1st: 19__ Sandra Shahan

1) 19__Alexis Claude Price


2) 19__Margaret Ann Price
m. 2nd: 19__ Susan Pasquarelli
3) 19__Shana Price
4) 19__Mechan Price
5) 1907 Lorna Ione Price
b. Mar 1907 SK

m.

1. 19__Verna Idell Cox

19__William Vernon Cox

m. 1st :
unknown
m. 2nd: 19__ Raymond E. Malone

1) 19__Michelle Gay Malone

m. 19__James Edward Davis.

James had two children from a former marriage:


Truda and Sabrina Davis. Michelle and James had
one child:
1. 1975 Jeromy Edward Davis
b. 10 Mar 1975
2)
3)
4)
5)

19__Tully Vernon Malone


19__Edgar Harold Malone
19__Stephen Doyle Malone
19__Diedra Lynn Malone

6) 19__Cuthbert Price

SK records show an un-named child dying 23 Jul 1916.

3. 1878 Ernest Evermond Hovey


b. 25 Jun 1878/Ludlow
d. 30 Sep 1919, age 41
Ludlow
1)

m.

1882 Etta Mary Hovey


b. 12 Jul 1882
d. 1973 Ludlow

Gower Hovey

2) 1904 Constance Marie Hovey


m.
18__Eugene Fleming Burleck
b. 27 May 1904
(16 Mar 1925)
Ludlow
(Fredericton, York Co.)

56

1. 19__Ernest Burleck
2. 19__Doris Burleck
3. 19__Anne Burleck
3) 1905 Doris Ada Hovey
b. 13 Nov 1905
Ludlow
d. 2 May 1971
Ludlow
1. Hazel Pond

m.

1864 Albert Ellis Pond


1873 Isabel Grace Standish
1905 Burton John Pond
b. 8 Sep 1905
Ludlow
d. 17 May 1963
Ludlow

m.

1919 James Darrell McCloskey


b. 8 Jul 1919/ Boiestown
d. 15 Feb 2009
bur. St. Joachims Roman Catholic
Church Cem.
Hazel retired at 78 yrs. from the McCloskey family store.
They had four children:
1) Beverley Ann McCloskey m.

Eric ODonnell
d. 1974

They had two children:


1.

Shonna ODonnell
1) Skyler Eric ODonnell
2) Konnar Jax Doak ODonnell

2. Shannon Eric ODonnell


2) Susan Colleen McCloskey

m.

Thomas Philip Cameron (divorced 2000)

1. Matthew Thomas McCloskey Cameron


2. Scott Douglas McCloskey Cameron

3) Brian James McCloskey

m. 1st:

Brenda ODonnell (divorced 2004)

1. Andrew McCloskey
2. Suzanne McCloskey m. Jeremy Carson Aug. 29, 2009 Alberta
1.

Karter Jeremy Carson

3. Michael Patrick McCloskey


m. 2nd:
Donna Elizabeth (Beth) Sweezey
Aug 13, 2005
Stepdaughter Emily Roe McCloskey

Brian McCloskey

57

4) Eileen McCloskey

m.
June 30, 1984

Daniel Cain

1. Leah Cain
2. Reece Cain
Continuing with children of 1878 Ernest E. Hovey and Mary Hovey:
3) 1906 Gladys Hovey
b. 25 Jun 1906

m.
1907 Harry Somers Pond
(29 Dec 1929)
b. 28 Jun 1907

1. 19__Leon Pond
2. 19__Gerald Pond
3. 19__Joan Pond
4. 19__Eleanor Pond
4) 1908 Boyd Ernest Hovey
1.
2.
3.
4.
5.
6.

m.
(13 Apr 1929)
19__Eugene Hovey
19__Nelson Hovey
19__John Hovey
19__Lawrence Hovey
19__Boyd Hovey
19__Betty Lou Hovey

5) 19__Gower Hovey

m.

____Zelda Pond

____Mabel
of England

Continuing with children of 1853 Abigail Price & 1840 John E. Hovey:
4. 1882 Kate Hovey
m.
d. 1929, age 47

18__Cephas (Seth) Dudley

1) 1905 Campbell Dudley

m.

19__Margaret McKenzie
of Prince Edward Island.

Boiestown, NB
2) 1907 Dora Dudley

m. 1st: ____ Bert Murray

1. 1925 Bruce Murray


d. 26 Feb 1945 in action during WW II
2. 1927 Hubert Murray
d. 3 Oct 1928, in infancy
Dora

m. 2nd: ____ Lucien Pelletier

3. 19__Mavis Pelletier

m.

1. 19__Larry Pelletier
2. 19__Bruce Pelletier

58

19__unknown

3. 19__ Sherri Pelletier


3) 1910 Waldo Dudley
b. 18 Apr 1910

m.

19__Marie Reid

1. 19__Waldo Ralph Dudley.


Twin:

4) 1912 Janet Dudley


b. 20 Jun 1912

m.

19__ Cecil Clowater

1. 19__Murray Clowater m.

19__ Pearl Reid

1) 19__Joyce Clowater
2) 19__Mark Clowater
2. 19__Lois Clowater

m.

19__Wendell Russell

1) 19__Vance Russell.
2) 19__Graham Russell
3) 19__Shelma Russell
3. 19__Ruby Clowater
1)
2)
3)
4)

m.

19__Everett Hovey

19__Susan Hovey
19__Deborrah Hovey
19__Juanita Hovey
19__Ryan Hovey

4. 19__Patricia Clowater

m.

19__George Nash

1) 19__Tressa Nash
2) 19__Steven Nash
3) 19__Kevin Nash
5. 19__Grayden Clowater m.

19__Joyce Barr

1) 19__Laurie Clowater
2) 19__Christina Clowater
3) 19__Kenneth Clowater.
Twin:

5) 1912 Alberta Dudley


b. 20 Jun 1912

m.

1. 1934 Viola Palmer


b. 25 Mar 1934

____ Harry Palmer


m.

19__Cecil David

1) 19__Paulette Palmer m. 19__ Garth McKay


twin:
twin:

1. 19__Gwen McKay, and


2. 19__Glen McKay
3. 19__Wade McKay

2. 1935 Blake Palmer m. 19__Marie Dinsmore


b. 5 Nov 1935
1) 19__Karla Palmer

59

2) 19__Kelvin Palmer
3) 19__Darren Palmer
4) 19__Danita Palmer
5) 19__Wallace Palmer
3. 1937 Zona Palmer m. 19__Elva Carson
b. 29 Dec 1937
1) 19__Deborah Palmer
2) 19__Steven Palmer
3) 19__David Palmer
4) 19__Cindy Palmer
5) 19__Treena Palmer
4. 1940 Dora D. Palmer
m.
1939 George B. Stillman
b. 13 Apr 1940
d. 1996, age 56
(Stone has his birth date only)
bur. Fredericton Hermitage Cem.
York Co./ Sect. 1, row 15, #51
1) 19__Andrew Stillman
2) 19__Karen Stillman.
5. 1944 Carolyn Palmer
b. 24 Sep 1944
6. 1947 Bruce Palmer
b. 15 Mar 1947
7. 1955 Janet Palmer
b. 9 Jun 1955
8. 1956 Alberta Palmer
b. 15 May 1956
9. 1957 Gerald Palmer
b. 3 Jul 1957, died in infancy.
6) 1915 James Dudley m.
b. 12 Jun 1915
1. 19__Dale Dudley
2. 19__Shirley Dudley
3. 19__Alton Dudley
4. 19__Glendon Dudley
5. 19__Vaughan Dudley
6. 19__Waldo Dudley
7. 19__James Dudley
8. 19__Jenona Dudley

19__Amy Calhoun
m.
m.
m.
m.
m.
m.
m.

19__Bertha Mallery
19__Vincent Calhoun
19__Doris Vienne
19__June McLean
19__Cheryl ODonnell
19__Sheryl Lyons
19__ Carol McCloskey

Continuing with children of 1853 Abigail Price & 1840 John E. Hovey:
1849 Miles MacMillan Hovey
1851 Hannah Pond
5. 1888 Tulley Kingdom Hovey
m.
1889 Olla R. Hovey
b. 13 mar 1888
(5 Feb 1914)
b. 21 Jun 1889
d. 20 Apr 1937
(Northcumberland Co.) d. 18 Oct 1954

60

Northcumberland Co.
1) 19__Hollingsworth Tulley Kingdom Hovey
m.
d. 1980
2) 19__Ada Hovey
3) 19__Virginia Hovey
4) 19__Wilson Hovey
m.
19__Margie Gaston

Queenie C.

1. 19__Audrey Hovey m. 19__ Rex O. Guitard


1) 19__Marie Guitard

m.

unk. and had three sons.

6. 1885 Helen (Nellie) Frances Evans Hovey m.


1881 Edmond Palmer
b. 13 Feb 1885
(28 Dec 1909)
b. Feb 1881
Ludlow
(York Co.)
1911: Farming in Stanley, York Co.
1) 1910 John P. Palmer
b. Nov 1910
2) 1912 Eunice Palmer m.
Karl Hovey
b. 10 Jul 1912/Bloomfield York Co.
3) 19__Percy Palmer
4) 19__Jaspar Palmer
5) 19__Laura Palmer
6) 19__Helen Palmer
The last four children of 1812 Erasmus Gower Price:
8) 1855 ERASMUS GOWER PRICE (II)
b. 17 Jan 1855
occup. farmer in Boiestown
relig. Church of England
1901: Living and farming in Ludlow/single. His mother, Dorothy was living with him in 1901.

9) 1857 RODERICK NATHANIEL PRICE


m.
d. 28 Oct 1934
<1888>
St. John Co.
<Ludlow>

1826 John Craig/Stanley, York Co. in 1881


1826 Mary
1859 Miriam A. Craig
d. 1924
bur. Boiestown United Church Cem

Roderick living at home in 1881 in Ludlow. Farmer.

Miriam at home in 1881. Seamstress.

Roderick Nathaniel Price was granted 90 acres in Stanley, York Co. on 2 Feb 1890.
Possibly near his father-in-law, John Craig.
But, there was also an 1857 Roederic N. Price living with 1849 Rebecca Price Palmer (Rodericks sister)
and George Palmer in 1881 in Stanley, York Co. Either there are two 1857 Roderick Prices or there
is one Roderick Price who showed up twice in the 1881 census. Both were listed as farmers, religion
as Church of England and Ethnic origin as Welsh.
1901: We find Roderick in Provincial Lunatic Asylum in Lancaster, St. John Co.
1901: Miriam living in Ludlow with her children - noted herself as widow.

61

1911: Roderick is still in the Lunatic Asylum where Im assuming is where he died.
1911: Miriam, Stedman, Elijah & Dorothy are in Stanley, York Co. and farming. Miriam widow.
They are living next door to Rodericks brother, 1855 Erasmus Gower Price.
Children:
1. 1892 Stedman Elisha Price
b. Ludlow
d. 25 Oct 1916
2. 1893 Elijah Price
b. 6 Nov 1893
3. 1895 Dorothy Annie Price
b. 9 Jan 1895
Averys Portage, N.B.
4. 1897 Mary S. Price
b. 1 Mar 1897
d. 1915 & buried with mother
5. 1899 Florence B. Price
d. 1899, ae 2 months & buried with mother
10) 1861 CATHERINE JANE PRICE married 1859 William Richard McCloskey.
(Catherines family history may be found in the McCloskey Family History)
Catherine Katy living at home in 1881. Occupation: seamstress.
Religion: Church of England
11) 1863 JAMES LETCHMERE PRICE.
occup. lumber business
d. 12 Jun 1937/38?
Ft. Francis, Ontario
bur. Anglican Cemetery/Ludlow

Doubt that he married.

Letchmere was living at home in 1881 census.


From Catherine McCloskeys scrap book the obituary reads: Ludlow, N.B. Jun 20 (no year).This
afternoon many old friends gathered at St. James Anglican Church, Ludlow, to pay tribute to a
former resident, James L. Price, who died June 12th at Fort Francis, Ont. Services were conducted
by Rev. Mr. Plowman and interment in the adjacent churchyard. Mr. Price who was born in
Ludlow and at a very early age went to Western States, locating in Minnesota, where he was
prominently identified with the lumber business. He visited here about thirty years ago and then
returned to Minneapolis where he lived. Some time ago he removed to Fort Francis Ontario, where
the death occurred. He is survived by two sisters, Mrs. Catherine McCloskey of Boiestown, and
Mrs. Rebecca Palmer, Saskatchewan.

62

III.
SUSANNAH SELENA PRICE
(1814 1884)

1814 SUSANNAH SELENA PRICE


b. 13 Apr 1814
d. 13 Feb 1884, age 70
Ludlow, NB
relig. Church of England

m.
(9 Jul 1835)
A John Pond
Justice of The Peace
28 Mar 1881
Northcumberland Co.

1763 John Pond/d. 1853 Ludlow


Mary Eva Kaine (Cain)
1791 Abel Pond
1795 Sarah Estey
1812 John S. Pond
b. 12 Jun 1812
d. 17 Jun 1893, age 81
Ludlow, NB
occup. farmer/lumberman
in Boiestown/Ludlow
relig. Methodist

Susannah

Selena Price married John S. Pond and they had nine children all born
in Ludlow, New Brunswick. At the time of the 1851 census the following relatives were
listed as part of the household: 1835 Amelia Price; 1828 James Clowater; 1819 Abel Estey.
In 1881 John & Susanna were living in Ludlow.
1.

2.

1838 Sarah Catherine Pond


b. 17 Mar 1838
1800 Moses Hovey
1805 Marie Eva Pond
1832 Lemuel Hovey
b. 29 Feb 1832
d. 5 Apr 1912, age 80
occup. farmer in Boiestown/Ludlow

1839 Abigail Grace Pond


m.
b. 16 Aug 1839
(15 Apr 1856)
d. 16 Nov 1926, age 87
Ludlow
In 1881 living in Ludlow.
Abigail and Lemuels known children:
1) 1859 Miriam Etta Hovey
b. 4 Jan 1859
d. 8 Apr 1928/Ludlow

1. 1880 Clara Hovey


b. 14 Aug 1880

m.

1846 Archibald William Hovey


b. 3 Sep 1856/Ludlow
occup. farmer in Ludlow
relig. Baptist
d. 1936/Ludlow
m.

63

1880 Harry Everitt Elbridge Green


b. Feb 1880
occup. laborer
relig. Methodist

1) 1905 Pearl Evelyn Green


2) 1908 Phylis Isobel Green
3) 1910 Harry Wilson Green
2. 1882 Etta Miriam/Mary Hovey m.
b. 12 Jul 1882

1878 Ernest E. Hovey

Refer back to 1878 Ernest E. Hovey


3. 1884 Dow Clement Hovey
b. 15 May 1884

m.

1896 Ethel Esson

Melvin McKeil
Hattie Levenia Johnston
4. 1886 Merlin Hovey
m.
1893 Minnie Olive McKeil
b. 26 Oct 1886 (27 Dec 1919)
d. 1983
d. 1967
(York Co.)
bur. Fredericton Rural
bur. with Merlin
WWI attestation papers: Single/listed father as next of kin.
1917/Fredericton. 58 tall. Baptist. Occup. Carpenter.
4. 1895 Haviland Peter Hovey
m.
1896 Zelda A. Wood
b. 17 Mar 1895
(15 Jul 1924)
d. 1939
d. 1973
(Devon, York Co.)
bur. Fredericton Rural
bur. with Haviland

Moved to:
Minnesota

1841 Richard Abel & Sara Pond


1867 Evelyn Ida Pond

2) 1866 John E. Hovey


m.
(14 Sep 1894)

John and Ida were married at the home of Idas father, Richard Pond.
by RWJ Clements, at the Methodist parsonage in Boiestown.
2) 1873 Howard Hamilton Hovey
m.
1870 Alice Mary Scott/Hayesville
b. Dec 1873
(15 Jan 1896)
b. 3 Jul 1870
occup. carpenter
(Northcumberland)
d. 25 Sep 1949
d. before 1911
Northcumberland
1911: Howard living with his parents after his wife, Alice Mary, died.
1. 1897 Ina Hovey
2. 1899 Myrtle Hovey
3. 1900 Melvin Hovey
4. 1901 Ethel Lillian Hovey
b. 9 Apr 1901/Ludlow
5. 1904 Muriel Gladys Hovey
b. 15 May 1904/Ludlow

64

1826 Abel Richard Pond


1826 Charlotte Weaver
3) 1876 Wilhelmina Hovey
m. 1st: 1851 Moses Ambrose Pond
b. 2 Aug 1876
(before 1908)
b. 20 May 1851
Ludlow
Ludlow
d. 1 Mar 1957, age 80
d. 22 Jan 1917, age 66
occup. farmer in Boiestown/Ludlow
(Moses had a previous marriage to Annie Clowater)
1876 Wilhelmina Hovey

m. 2nd:

Jock Lingley

Wilhelmina and Moses children:

1. 1908 Ada Grace Pond m.


b. 16 Mar 1908
d. Oct 1999, age 92

Tressa Annette Pond


Lawrence Angus McLeod
1905 Merville Lawrence Alexander McLeod
b. 5 Jul 1905/Parkers Ridge

Their child: 19__Tressa McLeod


2. 1910 Verna Winnetta Pond
m.
1910 Murray A. Smith
b. 28 Feb 1910
(8 Dec 1937)
d.12 Nov 1994/Ludlow
Moved to:
Minnesota

3) 1879 Frank (Francis K.D.) Delong Hovey m.


b. 28 Jan 1879

3.

Helen

1917: Frank enlisted WWI out of Toronto, Ontario. He was married to Helen
and living in Elk River, Minnesota. Occupation: Clerk. 5 71/2 tall/blue-eyed
brown hair.
1816 Moses Pond
1819 Sarah Ann Sutherland
1841 Richard Abel Pond
m.
1847 Sarah Ann Pond
b. 19 Apr 1841
(29 Jun 1866)
b. 10 Nov 1847
occup. farmer in Boiestown/Ludlow
d. 11 Mar 1910
d. 14 Apr 1912
bur. Ludlow Anglican Cem.
bur. Ludlow Anglican Cem.
1) 1867 Evelyn Pond m.
1866 John E. Hovey
(refer to previous page under John E. Hovey)
1836 William Johnson
1838 Mary
2) 1869 Lauretta Pearl Pond
m.
1873 William Laswell Johnson/
(29 Mar 1899)
of Burnt Land Brooks
d. 28 Sep 1923
(York co.)
occup. farmer
Plaster Rock/NB
relig. C/E
1. 1900 Evelyn Winnifred Johnson
2. 1903 Ada Estelle Johnson
3) 1872 Eva Pond
4) 1876 Orville Pond

m.

1885 Elizabeth Jane Estey

65

b. 4 Jun 1876
(24 Dec 1906)
occup. farmer/Ludlow
d. 17 Dec 1929, age 53

b. 21 Apr 1885
d. 30 Oct 1973, age 88

1. 1907 Dean Arlington Pond


2. 1910 Zelda May Pond
3. 1912 Hazel Annie Pond
4. 1914 Richard Walter Pond
5. 1921 Paul S. Pond
5) 1880 Emma Blanche Pond m .
1875 Herb Douglas Freeze
b. 6 Apr 1880 (14 Sep 1904)
b. Jan 1875
occup. dressmaker/1901
occup. manager of ?/worked in an office
d. 1950
d. 1953
bur. United Church Cem./Doaktown bur. w/Emma
Herb and Emma lived next to 1884 Leo McCloskey.
1. 1906 Ella May Ellen Freeze
2. 1907 Margaret Jean Freeze
d. 1991
3. 1909 Walter Rex Freeze
d. 1991

Did not marry.


Did not marry.

1832 Lemuel Hovey


1839 Abigail Grace Pond
6) 1882 Margaret Bird Pond
m.
1876 Weldon Hovey
b. 14 Dec 1881 (1 Jan 1910)
b. Jan 1876
Ludlow
relig. Baptist
relig. C/E
occup. farm laborer
d. 1961
d. 1962
bur. Anglican Church Cem./Ludlow
bur. with Margaret
1911: Weldon & Marg. living with 1876 Lawrence Hovey in Ludlow.
1788 Aaron Hovey (II)
1790 Eleanor Helen McLaggan
4. 1843 Susannah Elizabeth Pond
m.
1831 Alexander William Hovey
b. 21 May 1843
(27 Oct 1859)
b. 6 Sep 1831
Ludlow
d. 1890, age 59
d. 1882, age 39
occup. farmer in Boiestown/Ludlow
bur. Ludlow Anglican Cem.
bur. Ludlow Anglican Cemetery
1) 1868 Helen McLaggan Hovey m.
1859 Frederick Ernest Price
b. 17 Jun 1868
(28 Jun 1894)
b. 17 Apr 1859/Ludlow
d. 3 Apr 1929
(Ludlow)
d. 3 Jan 1926/Ludlow
Fredericton
occup. farmer in Ludlow
1. 1895 Audrey Leon Price
2. 1899 Bessie Florence Price
b. 8 Mar 1899/Ludlow
d. 28 Dec 1921, ae 22 in Ludlow
3. 1901 Phoebe Regina Price
b. 1 Dec 1901/Ludlow
d. 11 Jan 1929, ae 28 in Ludlow
Hedly R. Black

66

Josephine Morrissey
5. 1847 Mary Anna (Gratiana) Pond
m.
1837 John Black/b. Bathurst
b. 28 Apr 1847
(22 Aug 1869)
d. 1891, age 54
d. 1928
(Ludlow)
occup. laborer
relig. Methodist
1865: Mary has a child with John Black (out of wedlock): 1865 Theodore Henry Pond
1869: Mary weds John Black and they have six children.
1891: John Black dies.
1901/1911: Mary living with her son William & daughter, Beatrice Black Fowler in Ludlow.

A Theodore Pond
Justice of The Peace
26 Oct 1910
Northcumberland Co.

1. 1865 Theodore Henry Pond


m. 1867 Nancy Elizabeth Clowater (Hovey)
b. 1 Oct 1865/Ludlow (8 Oct 1889) b. 10 Mar 1867 in Bloomfield
occup. farmer in Ludlow
relig. Methodist
relig. Baptist
d. 1933
d. 19 Dec 1927, age 62
1) 1891 Jonathan Allen Pond
b. 27 Jul 1891
d. 28 Dec 1960

m.
(1955)

Isabelle Jane McLong

2) 1893 Georgia Pearl Pond


Did not marry.
b. 31 Mar 1893
occup. dressmaker
d. 1953, age 60
bur. Fredericton Rural Cem. Ext., Sect 19, #5
3) 1895 Violet May Pond
b. 31 Jan 1895
d. 1965, age 70
bur. Fredericton Rural Cem. Ext.
Sect 19, #5
4) 1897 Irene Erma Lenore Pond m.
Audrey Chester MacKay
b. 26 Aug 1897
(1915)
b. Hayesville, York co.
(Boiestown)
1857 Robert Norrad McKay
1864 Matilda A. Munn
5) 1894 Vestra Irene Pond
m.
1886 Howard Berton MacKay
b. 27 Nov 1894/Holtville
d. 1966
d. 1977
1. 1926 Wesley Wardlow MacKay m.
1931 Roberta Isobel Munn
(23 Dec. 1948)
(Boiestown)
1) Norma Lenore MacKay m.

Everett Chas. Shannon

2) Roger Wesley MacKay


3) Stephen Wm. MacKay m.
4) Carolyn Joyce Betts
m.
6) 1906 Theodore Manley Pond
b. 1906

67

m.

Colleen Betts
Kevin Daryl Betts

Margaret Lillian Robertson

d. 1980 age 74
bur. Fredericton Rural Cem. Ext.
Section 19, #5
Continuing with children of 1847 Mary Anna Pond & 1837 John Black:
2) 1872 Manley Ransford Black
m.
b. 14 Jun 18782 (4 Apr 1892)
occup. laborer in Ludlow
relig. Methodist
d. 21 Jul 1947
1. 1893 John Black
2. 1894 Everett Black
3. 1896 Hugh Raymond Black
4. 1898 Zola Black
5. 1902 Angus Black
6. 1909 Florence Irene Black

Jonathan Hovey
Christina Clowater
1869 Christina Hovey
b. 26 Dec 1869
d. 7 Jul 1937

m.
m.
m.

Florence Stair
Bernice Edna McKay
Alice Munn

m.
m.

Margaret Brown
Frank McNamara

3) 1874 Dorcas Black


m.
1870 Oliver L. or C. Brown
b. 2 Apr 1874 (2 Sep 1889)
d. 1891
bur. Parkers Ridge Cem.
4) 1878 John Aubrey Black
d. 1891 of diphtheria
bur. Parkers Ridge Cem.
5) 1880 William Raymond Black
b. 13 Jun 1881
d. 1955
bur. Parkers Ridge Cem.
6) 1883 Susan Elizabeth Black
b. 2 Apr 1883/Ludlow
d. 1969

1911: living/farming with mother in Ludlow

m.

1882 Alexander Newton Calhoun


occup. farmer in Stanley

They had 12 children.


7) 1886 Beatrice Black
m.
b. 1 Feb 1886 (25 Dec 1907)
d. 1977
bur. Cameron Hill Cem./Holtville

1882 Jeremiah Jerry Fowler


occup. farm laborer
bur. with Beatrice

They had 5 children

6. 1850 Hannah (Hanorah) Marie Pond


b. 17 Apr 1850
relig. Church of England
d. 5 Feb 1916, age 65

1821 James Hovey, Jr.


1828 Charlotte E.
1849 Miles MacMillan Hovey
occup. farmer
relig. Church of England

m.

1881: living in Ludlow


1) 1869 Everett E. Hovey

m.

68

18__Ena M. Young

2) 1877 Ada G. Hovey

(22 Dec 1915)


(York Co.)
possibly married: John Edward ODonnell
(20 Jun 1942)

3) 1880 Gladys Hovey

m.
18__John William Charters
(30 Sep 1902)
(York Co.)

Possible son: 1904 Miles Charters. Miles living with grandparents in 1911.
Unable to find his parents, Gladys or John William.
4) 1883 Adelza Della Pearl Hovey (female)
b. 30 Apr 1883
Ludlow
5) 1885 Mary Hovey
occup. nurse /1911
6) 1887 Isabella Cora Hovey possibly married: 1893 Ernest Douglas Price
b. 21 Mar 1887
(27 Nov. 1948 in Blissfield)
occup. waitress in hotel/1911
7) 1889 Ruby Olla Hovey
m.
1888 Tully Kingdom Hovey
b. 21 Jan 1889 (5 Feb 1914)
d. 20 Apr 1937
Ludlow
(Northcumberland Co.)
Northcumberland Co.
occup. lumber industry
Moved to:
Maine
1920 in Maine

8) 1891 Perley Myles Hovey


b. 16 Jun 1891
Ludlow

1911: salesman

1818 Peter Hovey


1823 Mary Ann Porter
7. 1856 John Saunders Pond/Eng.
m. 1st: 1858 Christianna Annie Hovey
b. 31 Dec 1856
(28 Jan 1879)
d. August 1913, age 55
d. 2 Feb 1938, age 82
occup. Seamstress
relig. Methodist
relig. Methodist
occup. farmer in Boiestown/Ludlow
bur. Ludlow Baptist Cemetery
1881: John and Annie were living with Johns parents in Ludlow. Household #50.
1856 John Saunders Pond m. 2nd: 18__Sadie Bubar
(6 Aug 1919) (Sadie had previous marriage to
(York Co.)
James T. Doak 25 Sep 1911)
John Saunders Ponds children:
1) 1879 Claud Alvin Pond
m. 1st: Amy Serena Hovey
occup. farmer
d. before 1905
relig. Baptist
d. 15 Jan 1959
Claud m. 2nd: 1882 Nellie B. Young
(24 Feb 1909) b. 6 May 1882/Taymouth, York Co.

69

1. 1905 Greta Jane Pond


1911: Living with Claud and Nellie
2. 1907 Amy Claudia Pond 1911: Amy living with her paternal grandparents.
b. 23 Feb 1907
Moved to:
Alberta

3. 1909 Robin Adair Pond


b. 27 Jun 1909
d. Alberta
4. 1915 Lloyd A. Pond
5. 1917 Annie e. Pond
6. 1920 LeRoy Pond
7. 1925 Velma Pond
1847 James B. Mitchell
1851 Susan J. Bamford
2) 1881 Sadie M. Pond
m.
1876 Everett Freeman Mitchell
occup. seamstress
(16 Aug 1911)
b. 21 Jul 1878 /Doaktown
(No. Cumberland) d. 8 Nov 1952 in Toronto, Ontario

Moved to:
Ontario
Moved to:
Ontario

3) 1884 Allan Merle Pond


m.
b. 2 Aug 1884
d. July 1940/Toronto

Moved to:
British Columbia

Daisy Hodgson
Allan was a college student in 1911

4) 1887 Guy Vance Pond


m.
1907 Louise Campbell Barter
b. 2 Aug 1884
(28 Dec 1931/York Co.)
occup. teacher/1911/Ludlow
d. 30 Oct 1961/Vancouver BC

Last child of 1814 Susannah Price and 1812 John Pond:

8. 1863 Amina Pond


m.
b. 24 Nov 1863
(1 Oct 1884)
d. 9 Jun 1927
bur. Baptist Cemetery/Ludlow

1818 Peter Hovey


1823 Mary Ann Porter
1859 Elijah Hovey
b. 12 Jul 1859
occup. stone mason
bur. w/Amina

Their five children:


1) 1885 Maude Eunice Hovey
m.
1885 Adrien Spencer
b. 15 Nov 1885
(16 Sep 1908) occup. cook in a hotel
Ludlow
(Northcumberland) d. 16 Jun 1957
d. 26 Jun 1957
Maude & Eunice lived in Stanley, York Co.
They died within ten days of each other.
1. 1909 Floris Lillian Spencer/b. Taxis River
2. 1910 Murray Alexander Spencer/b. Taxis River
2) 1887 Janie Annie Hovey
b. 22 Oct 1887
Ludlow

m.

70

1884 Ernest Hutchinson Palmer


b. 12 Aug 1884
Astle, York Co.

d. 1976
bur. Astle Community Cem.
Stanley, York Co.

d. 1972, age 88
bur. Astle Community Cem.
Stanley, York Co.

(Children under Ernest Palmer)


3) 1891 Earl Lester Hovey
m.
1893 Hilda Edna Mountain/of Blackville
d. 1953
(16 Sep 1919)
(Northcumberland Co.)

4) 1893 Roy Gilbert Hovey


m.
b. 6 Mar 1893
Ludlow
d. 17 Apr 1954, age 61
bur. Fredericton Rural Cem. Ext.
Section A, Lot 7

1854 Moses Barker Hovey


1856 Anne Isabel Shaw
1892 Ina Eva Hovey
d. 1962, age 65
bur. Fredericton Rural Cem. Ext.
Section A, Lot 7

1. 1926 Vernon E. Hovey


d. 1945 Overseas at age 19
bur. with parents
On flat stone: Roy G. Hovey Sgt. 26 Battn. CEF
Newspaper article noted he was killed by an
accidental gunshot. (Friendly fire?)
2. 19__ Hugh Hovey
3. 19__ Norman Hovey
Last child of 1862 Amina Pond and 1861 Elijah Hovey:
5) 1898 Beatrice Annabell Hovey
b. 18 Apr 1898
Ludlow
V.
EDMUND E. PRICE
(1816 1885)

1816 EDMUND E. PRICE


b. New Brunswick
relig. Church of England
d. 1885, age 69
occup. farmer in Ludlow
bur. St. James the Greater/Anglican
in Ludlow

married
(4 Oct 1849)
Ludlow

1828 Margaret MacEachern/Scottish


b. Nelson, NB
relig. Presbyterian
d. 1902 in Ludlow, age 74
bur. with Edmund

Edmund E. Price and Margaret had twelve children:


In 1881 living in Ludlow. Household #13.
1. 1851 Saunders Price
b. 17 Jan 1851
d. 22 Mar 1922
occup. farmer/Hotel

m.
(29 Mar1879)
(York Co.)

1833 Daniel Spencer


1826 Mary Hayes
1861 Isabel Marie Spencer
b. 22 Jun 1861
d.

71

relig. Church of England


bur. St. James Anglican Cem./Ludlow
Elijah Spencer a witness to their marriage.
1881: Living in Stanley, York Co. 1911: Living in Blissfield
1) 18__ Isabel Price
2) 1880 Lillian Irene Price
m.
1881 Melvin Herman Attridge
b. 22 Jul 1880
(after 1911) occup. general merchant
Parkers Ridge, York Co.
d. 5 Dec 1938
occup. teacher/manager of Murray House
d. 9 May 1938
bur. United Church Cem./Doaktown
1. 19__Isabel Price Attridge

m.

Lloyd Geroge Donald

(13 Oct 1949)


3) 1882 Aileen Price
4) 1888 Cleveland Price
b. 25 Dec 1888

1911: Accountant for railway

1. 19__ Spencer Cleveland Price m. Betty Ruth Dibb


(21 Feb 1950)
Spencer served in WWII as a fighter pilot. Flew over Holland.
5) 1886 Mona Lenore Ruby Price m. (after 1911) 1891 Lawrence H. Parks
b. 16 Apr 1886
occup. Inspector of Fisheries
Parkers Ridge, York Co.
6) 1904 Murray McGregor Price
b. 20 Oct 1904
Parkers Ridge, York Co.

Never married and lived in Doaktown.


Ran the Murray House with sister, Lillian.

Continuing with children of 1816 Edmund E. Price:


2. 18__ Mary Ann Price

Never married.

3. 1852 Archibald Price


d. 1863, age 11
bur. with parents/St. James Anglican

`
<Moved to:
Minnesota>

4. 1853 Edmund E.B. Price


b. 27 Dec 1853
d. 4 Apr 1911 in Ludlow
bur. with parents/St. James Anglican in Ludlow
5. 1854 Ethelbert Price

Never married.

At home with parents in 1881.

6. 1857 Eliza J. Price


Never married.
At home with parents in 1881.
d. 1928, age 71
bur. with parents/St. James Anglican in Ludlow

72

7. 1859 Elijah R. Price


Never married.
At home with parents in 1881.
d. 1901
bur. with parents/St. James Anglican in Ludlow
Moved to:
Minnesota

8. 1864 Sarah Bertha Price

m.

1855 Dan Martin

1910 & 1920 family in Hennepin, Minnesota


1) 1897 Alberta Martin
2) 18__Oni Martin
3) 1901 Edith F. Martin

m.

18__Reuben Walter Law

1930: Family in Hennepin, Minnesota


1.
2.
3.
4.
Moved to:
Minnesota

1926 WalterR. Law


19__Margaret Law
19__James Law
19__David Charles Law

9. 1862 George Herbert Price


m.
d. 12 May 1912, Hennepin, Minn.
bur. St. James Anglican in Ludlow

1867 Grace Murphy


d. 1961

1900: George & Grace in Itasca, Minn.


1910: George & Grace In Hennepin, Minn.
1) 1893 George Wilbur Price
m.
b. 15 Jan 1893/Minn.
d. 14 Mar 1963 Hennepin, Minn.
1. 1920 Josephine Price
b. 12 Apr 1920/Minn.

1895 Josephine Higgins


b. 14 Mar 1895
d. 1979 Hennepin, Minn.
m.

1920 Forrest E. Lowery


b. 22 Apr 1920/Minn.
d. 10 Jan 1989/Hennepin, Minn.

1) 19__Michael Lowery
2) 19__ George Wilbur Lowery

m.

Miss Sheifer

1. 19__Josephine Hayes Lowery


2. 19__William Bradford Lowery
2. 1922 George Wilbur Price
b. 15 April 1922/Hennepin/Minn.
2) 1896 Phyllis Grace Price

m.

1. 1919 Phyllis Mary Marshall


b. 17 Apr 1919/Minn.

1897 Nell S. Marshall


m.

John L. Palmer

1) 19__ Susan Palmer


2) 19__ Leslie Palmer
2. 1922 Wells Stuart Marshall
b. 6 Jan 1922/Minn.

m.

73

19__Jean Kilmer

3. 1924 Charles Price Marshall


b. 4 Jun 1924/Minn.
Moved to:
Minnesota,
Washington and
back to Minn.

Moved to:
Minnesota

10. 1868 Nathaniel Price

m.

18__Susan or Grace OConnor

1900: In Minnesota 1910: Pierce, Washington 1930: Back in Hennepin, Minn.


1) 19__Donald Fraser Price

m.

2) 19__Dorothy Elizabeth Price


d. 16 Oct 1992/Minn.

m.

11. 1869 Duncan McEachern Price m.


d. 24 Feb 1930, Hennepin, Minn.

Rena Parker
1904 Rosell Theodore Seashore, M.D.
b. 17 Dec 1904
d. 20 May 1962/St. Louis ,Minnesota
18__Nellie McNally
d. 10 Nov 1951, Hennepin, Minn.

1) Edmund Price
2) Gladys Price
3) Eliza Price
4) Ralph Price
5) Elizabeth Price
12. 1865 Mercy Mattie A. Price
b. 29 Oct 1865
d. 7 Aug 1934
Northcumberland Co.

1835 Samuel Holmes


1843 Emily Canning/of Nova Scotia
m.
1866 James Horatio Holmes
(10 Jun 1889)
b. 26 Jan 1866/Doaktown
(Ludlow)
d. 12 Jul 1922
Northcumberland Co.

James owned a lumber mill in Doaktown. Mercy Mary Ann were married at St. James Church
in Ludlow by Rev. H. Montgomery.

1) 1889 Ray Sherman Holmes, Captain m.


1st:
May Jacobina Morehouse
b. 29 Aug 1889
(19 Sep 1911)
occup. lumberman
m.
2nd: 1903 Bessie Whyte Wathen
mill man/bookkeeper
(17 Jun 1936)
23 May 1916 enlisted CEF/WWI. Ranked as Captain.
1. 1912 Perley Edmund Holmes
b. 14 May 1912/Doaktown
2. 1913 Annie Aileen Holmes
b. 12 Aug 1913/Doaktown
Moved to:
Minnesota
Moved to:
Minnesota:

2) 1890 Perly Holmes


b. 20 Dec 1890
3) 1892 Ethelbert Holmes
b. 22 Nov 1892
1870 Miles Storey

74

4) 1898 Sam Holmes


b. 25 May 1898
Doaktown

1873 Ella
m.
1900 Violet Irene Storey
(22 May 1918)
b. 24 Jan 1900

5) 1894 Akerley Holmes


b. 27 Jan 1894
d. 10 Nov 1946
York Co.
Akerley managed the familys lumber and
spool wood mill. Justice of Peace 1934. His home built in the
Edwardian foursquare style by George Parker - Main St. Doaktown.
6) 1895 Hazel Marguerite Holmes
b. 15 Dec 1895
Doaktown
7) 1900 Grace Isabel Holmes
m.
1898 Ervine Rutledge
b. 14 May 1900
(20 Aug 1921)
d. 14 Apr 1923
Ervine married second: Henrietta Russell 19 Nov 1928.
8) 1904 Gretta Lillian Holmes
m.
1901 Clifford G. Rutledge
b. 30 Apr 1904
(13 Dec 1921)
Doaktown
(Blissfield)
d. 1967
d. 1960
9) 1905 Helen Frances Price Holmes
b. 15 Nov 1905

m.
Ernest Carroll
(5 Apr 1925)

VI.
WALTER RICHARD PRICE
(1817 - 1894)

1817 WALTER RICHARD PRICE


b. New Brunswick
d. Alive 1881
bur. St. James Church/Ludlow
relig. Church of England
occup. farmer

married
(8 Aug 1847)

1822 Jane Amos


(of Irish descent)
b. 22 Jul 1823
d. after 1901

Jane Amos was living with her daughter, 1853 Jane Abigail Price Betts in 1901.
She is noted as a widow.

Walter Richard Price and Jane had ten children:


1. 1849 Emma Price
d. 1896/97

m.
(8 Jun 1867)

1800 Moses Hovey


1805 Marie Pond
1842 Stephen Baptist Hovey
b. Ludlow

75

Ludlow, age 54
relig. Church of England

(Ludlow)

d. 3 Jan 1900, age 59


Ludlow
occup. farmer/lumberman in Boiestown/Ludlow
relig. Baptist

In 1881 Emma and Stephen living in Ludlow. Household #9


Emma and Stephen had five children:
1826 Abel Richard Pond
1826 Charlotte Weaver
1) 1868 Dorothea Hovey
m.
1853 James Emery Pond
b. 7 Aug 1868/Ludlow (20 Apr 1892)
b. 3 Mar 1853
d. 1951, age 83
Ludlow
d. 11 Feb 1932
Their seven children:
1. 1893 Ora Walter Pond
b. Ludlow
d. 30 Jan 1916, age 23
bur. Ludlow Baptist Cem.

Died in Action WWI

1876 Lawrence Hovey


1876 Alma Hovey
m.
1911 Eva Hortense Hovey
(9 Dec 1931)

2. 1894 Arthur Emery Pond


b. 23 Dec 1894
Ludlow
d. 30 Jul 1958, age 64
bur. Fredericton Rural Cem. Ext.
York Co., Sect 3, #64

d. 1996, age 85
bur. with Arthur Pond

Children:
1) 19__Clair Pond

m.

Shirley Fletcher

1. 19__Susan Pond
2. 19__Pamela Joy Pond
3. 19__Arthur Pond
2) 19__ J. Arthur Pond

m.

Eva Blackmore

3) 19__Alvin Emery Pond


4) 19__Alma Dorothy Pond m.

James Arthur Hauk

3. 1897 Emma Mae Pond


m.
1879 Mellow Jesse Pond
b. 11 Jul 1897
(15 Aug 1915)
b. 3 Oct 1879
Ludlow
Ludlow
d. 20 Dec 1994, age 97
d. 3 May 1970
Douglas, N.B.
Douglas, N.B.
bur. Frederickton Rural Cem. Ext. bur. Frederickton Rural Cem. Ext.
York Co., Sect 3, #107
(Mellow had a prior marriage to Iva Pearl Hovey)
Emma Mae and Mellow had four children:

76

1) 1917 Georgia Louise Pond m. 19__ Frank Welch


b. 25 Aug 1917
(1940)
2) 1920 Reginald Earl Pond
b. 3 May 1920

m. 1925 Alexina Ina Phillip Reid


b. 20 Mar 1925
Glasgow, Scotland
(Married in Aberdeen, Scotland)
d. 7 Aug 1999, age 74
Frederickton, NB
bur. Dayton Cemetery
York Co., Sect 1, row 1, #5
Their children:
Sheila, Ronald, Elaine and Eleanor Pond
3) 1925 Albert Ancaster Pond
m.
4) 19__ Beatrice Dorothea Pond m.

Verda Gourley
Ronald Johnston

Children:
1. 19__ Larry Keith Johnston
2. 19__Robin Mellow Johnston m. 19__Marsha Gunn
3. 19__ Darrell Rondal Johnston m. 19__ Kimberly Sue Smith
4. 1900 Harold H. Pond
d. 10 May 1910, age 10
Note: Harold was blind
5. 1904 Eva Lillian Pond
b. 5 Jan 1904
Ludlow

m.

James Smith of Bedford, Mass.

6. 19__ Everett Lester Pond


d. 4 Aug 1994
Boiestown, NB

m.

Gertrude Hovey
d. 6 Feb 1986

1. 19__Amos H. Pond

m.

unknown

1) 19__ Gregory Pond


2) 19__ Gary Pond
3) 19__ Ann Louise Pond
2. 19__Harold Lester Pond

m. Joan Foss

1) 19__ Heather Pond


3. 19__ Joyce Pond
4. 19__ Marie Pond
5. 19__Doris Irma Pond
7. 1905 Mabel Dora Pond
b. 8 Nov 1905
Ludlow
2) 1871 Bertha Hovey

m.

m.

Irvine Hagerman

1815 Aaron Hovey


1836 Prudence
1859 Percival Hovey

77

d. 1952/Ludlow

d. 26 Dec 1930
Northcumberland Co.

1. 1894 Jessie Eva Hovey m.


Earle MacQuarrie
b. 10 Mar 1894
(1932)
Ludlow
3) 1872 May Alice Hovey
b. 20 May 1872
1818 Leonard Price
1828 Mary Jane
1870 Mary Alice Price

4) 1873 Harvey Havelock Hovey m.


b. 2 May 1873
Ludlow
Harvey and Mary Alices children:

1. 1900 George Leonard Allen Hovey


b. 6 Jun 1900
Ludlow
2. 1903 Edith Viola Hovey
b. 1 May 1903
3. 1905 Evelyn Harriet Hovey
b. 7 Nov 1905
d. 1972, Carleton Co.

5) 1876 Ida J. Hovey


m.
b. 11 Aug 1876
d. 10 Oct 1948, age 72

1843 Flavius Herbert Pond


1846 Susan Bamford Merseau
1873 Herbert Linden Pond
b. 27 Apr 1873
d. 5 Jan 1941, age 68

Ida and Herbert were married 18 Jun 1902 in Northcumberland County.


Herb was a farmer in Ludlow. Children:
1. 1903 Helen Kathleen Pond

m.

John Thomas McNulty/ of Philadelphia.


d. 1942 WWII

2. 1904 Doris Irma Pond


b. 24 Feb 1904
d. 6 May 1921, age 17
3. 1907 Harry Somers Pond

m.

1910 Gladys Isabel Hovey

4. 1909 Florence Viola Pond


d. 1997

m.

Austin Leslie Graham

5. 1911 Donald Morrison Pond


d. 1974
d. 2003

m.

Hannah Winnifred Loggie

Children: 19__Harry Loggie Pond


19__Barbara Ruth Pond

78

19__George Loren Pond


19__Mildred Elaine Pond
6. 1914 Alice Mary Pond
b. 28 Jun 1914
d. 18 May 1992, age 77

m.

7. 1917 Vivian Ida Pond

m.

Wendall Arthur Mayes


d. 1985
Marshall Brownlee

8. 1919 Lloyd George Flavius Pond m. Geraldine Mazerole


d. 1995, Vancouver BC
Continiuing with children of 1817 Walter Richard Price and Jane Amos:
2. 1850 Caroline Price
b. 24 Feb 1850
3. 1851 Dorcas Price

Moved to:
Minnesota

1881: living with her father in Ludlow.

4. 1853 Jane Abigail Price


m.
relig. Church of England (31 Aug 1871)
(Ludlow)

Samuel Betts
Jennie Lyons
1844 James Betts
b. 8 May 1844/Doaktown
d. 1924 <Minnesota?>

Left for Minnesota after 1901 and before 1911.


1920: Jannie and James in Itasca, Minnesota.
Moved to:
Minnesota

1) 1874 Theodore Benjamin Betts


m.
d. 29 Apr 1946/Itasca Co., Minn.

1887 Alma

1. 1908 Jean Betts


2. 1912 Marion Betts
3. 1919 Virginia Betts
4. 1924 Theodore Betts
2) 1876 Millie May Betts
b. 25 Apr 1876
3) 1878 William Betts
b. 4 Aug 1878
Moved to:
Minnesota

4) 1880 Milton Walter Betts


m.
b. 4 Oct 1880
d. 7 Oct 1964, Itasca Co., Minn.

Grace McNally

1. 1913 Evelyn Mary Betts/Minn.


2. 1917 Joyce Eleanor Betts/Minn.
3. 1921 Milton John Betts
b. 12 may 1921
d. 13 Nov. 1993 /Stearns Co., Minn.
4. 1919 William James Betts
b. 6 Jan 1919/Itasca Co., Minn.
5) 1882 Jarvis William Betts
b. 26 Mar 1882

79

6) 1886 Ina E. Betts


b. 26 May 1886
7) 1889 Letta J. Betts
b. 17 Apr 1889
Moved to:
Minnesota

8) 1892 Henry Arnold Betts


b. 13 Feb 1892

1920: Very possibly in Philippines with military.


1930: Single & living in Itasca Co., Minn.

9) 1899 James Betts


b. 2 Sep 1899
5. 1854 Mary Hortense Price
b. Ludlow
d. 4 Jun 1894, age 41
bur. Ludlow Baptist Ch.

Aaron Hovey
Catherine Bell
m.
1844 Charles Alfred Hovey
(11 Oct 1870)
b. 19 Jan 1843/Ludlow
(Ludlow)
d. 1 Jul 1908, age 64
Ludlow, N.B.
occup. lumberman

Mary and Charles eleven known children:


1) 1872 Ethel Jane Hovey m. John A. McKay
b. 29 Sep 1872
(5 Feb 1894)
d. 4 Oct 1894, age 22
Ethel & John were married only 8 months before Ethel died.
1851 John Whelan
1852 Bridget
2) 1873 Henry Harold Hovey
m.
1875 Ellen Nellie M. Whelan
d. 1959, age 86
(Sep 1903)
b. 9 Mar 1875, Blackville
occup. farmer
d. 29 Mar 1958
bur. Baptist Cem., Ludlow
bur. w/Henry
1. 1907 Christopher Charles Hovey
2. 1909 Isabel Ada Hovey
3. 1912 Irene Frances Hovey
4. 1913 John Allan Hovey
3) 1875 Clarence (Clair)Hovey
1851 Aaron James Hovey
18_ Jane A.___________
4) 1876 A. Lawrence Hovey
m. 1876 Alma Beatrice Hovey
b. 18 Aug 1876
(5 Jun 1901) d. 1950, York Co.
Ludlow
occup. farmer/Ludlow
relig. Baptist
d. 1957, age 81
1. 1902 Elma Edna Hovey
b. 20 Apr 1902
Ludlow
2. 1907 Alfred Hovey

80

<d. 1923>
3. 1911 Eva Hortense Hovey
b. 25 Jul 1911
5) 1878 Hugh Hovey
b. 5 Aug 1878
Ludlow
d.15 Mar 1903, age 24
6) 1880 Amy Hovey
b. 8 Jul 1880
Ludlow
<d. before 1909>

m.

1879 Claude Alvin Pond


b. 8 Jul 1879
occup. carpenter in Ludlow

1. 1905 Greta Jane Pond


b. 8 Aug 1905/Ludlow
2. 1907 Amy Claudia Pond
b. 23 Feb 1907
Claude m. 2nd: 1882 Nellie Young in 1909

Moved to:
Saskatchewan

1826 Hovey Price


1839 Margaret A Price
7) 1882 Dorcas Hovey
m.
1873 Aaron Humphrey Price
b. 12 Sep 1882 (24 Dec 1902)
b. May 1873/NB
Porter Cove, NB
occup. farmer in SK
Aaron was granted land in Prince Albert, Saskatchewan in 1901.
1) 1908 Lloyd Owen Price
b. Sep 1908 SK

m.

19__ Phyllis Clift

2) 1905 Percy Humphrey Price


b. Oct 1905 SK

m. 1st: 19__ Hazel Bonelli


m. 2nd: 19__ Helen_______

Percy and Helen had twin boys:


1. 19__Don Price
2. 19__Dean Price
3) 1910 Hazel Price
b. Apr 1910 SK

m.

19__John Pazey
(no children)

1826 Abel Richard Pond


1826 Charlotte Weaver
1851 Moses Ambrose Pond
1858 Annie Clowater
8) 1883/85 Iva Pearl Hovey
m.
1879 Mellow Jesse Pond (Mellows 1st marriage)
b. Ludlow
(1904)
b. 30 Oct 1879
d. 1912
(Ludlow)
d. 8 May 1970, age 91
Fredericton, NB
bur. Fredericton Rural Cem./Extension

81

Their children:
1. 1905 Hugh Fielding Pond m. 1st
1910 Marion Besse Gordon
b. 20 Jul 1905
(6 Nov 1938)
b.19 May 1910
Ludlow
(Scotch Settlement, NB)
Their children:
1) 19__ Hughena May Pond

m.

Stuart Baker

Son: 19__Paul Cameron Baker


2) 19__Audrey Faye Pond

m.

3) 19__Arthur Mellow Gordon Pond m.


Hugh Pond

m. 2nd:

Graeme Long
Teresa Margarette Mumler

19__ Helen Hamilton


d. 12 Feb 2002

2. 1907 Marjorie Lillian Pond


m.
1904 Byron Alexander McNally
b. 26 Jan 1907
(27 Aug 1930)
b. 15 Jan 1904
Ludlow
McNallys Ferry, NB
d. 5 Jul 1991, age 84
bur. Marysville, NB
Keswick Ridge, NB
Children: 19__ Ethel May McNally
1935 Frank McNally
d. in childbirth
3. 1908 Leola Isobel Pond

m.
1911 Ralph Austin Jewett
(6 Nov 1929)

4. 1910 Clarence Ambrose Pond


5. 1912 Iva Pearl Pond
d. 2003
bur. Mactaquac Cem.
9) 1887 Bertram Hovey
b. 2 Sep 1887
occup. farm laborer
d. 18 Apr 1945
St. John Co.

m.
(1942)
m.
(1935)

Lena Amanda Joslin


1911 Myles Currie
d. 22 May 1988
Mactaquac, NB

m.
Minnie M. Brown
(30 Apr 1912)

1. 1912 Bertram Noel Hovey


m.
Lila Ina Titus
b. 2 Sep 1912
(18 Dec 1937)

10) 1890 Walter Raymond Hovey


b. 11 Apr 1890
Ludlow
1. 19__ Regina Hovey

m.

m.

1869 Louisa A. Price


1855 James Alexander Parker
1887 Edith Parker
b. 19 Mar 1887
Jack MacKay

82

d. 1999
d. 1988
bur. Ludlow Baptist Cem.
2. 1916 Gwendolyn Hovey
d. 1991/Fredericton
3. 19__ Shirley Hovey
4. 19__ Juanita Hovey
5. 19__ Oscar Hovey
6. 19__ Wilma Hovey
7. 19__ Rosamond Hovey
8. 19__ Iris Hovey
11) 1894 Roy Wilbur Hovey
b. 31 Mar 1894
Ludlow

m.
(23 Dec 1914)
(York Co.)

Henrietta May Hovey

Continuing with the last five children of 1817 Walter Richard Price:
6. 1857 Simon Price
b. 29 Sep 1857

Did not show in 1881 census.

7. 1860 Serena Price

Did not show in 1881 census.

8. 1861 Hasting Price

Did not show in 1881 census.

9. 1862 Eva W. Price


relig. Church of England

10. 1864 Walter Richard Price (II)


d. 8 Oct 1894

m.
(22 Aug 1894)

1836 Gilbert Pringle, Sr.


1837 Margaret
1870 Catherine Eve Pringle
/ of Stanley, York Co.

On Oct. 8, 1894, our people were shocked to hear of the sudden death of Walter Price of Ludlow.
Only a few days before, he was in his usual health and was portaging to a lumber camp. Catching
cold, he was seized with pleurisy and in a day or two was a corpse. The burial services were
conducted by Rev. A.B. Murray of Stanley. Walter had been married Aug 22nd last to C. Eve Pringle,
daughter of Gilbert Pringle, Sr. of English Settlement. Mrs. Prices parents went over to attend the funeral
and the young widow returned with them to her former home.

83

VII.
GEORGE LEONARD PRICE
(1819 - 1900)

1819 GEORGE LEONARD PRICE


b. Ludlow, New Brunswick
bap. 20 Apr 1823
relig. Free Will C. Baptist
d. 28 May 1900, age 77
Ludlow
occup. farmer in Boiestown/Ludlow

married
(marriage of first cousins)

1800 Moses Hovey


1805 Marie Pond
1827 Mary Jane Hovey
relig. Free Will C. Baptist
d. 19 Oct 1896, age 69

George Leonard Price

applied for land in Northcumberland County in 1849.


In 1881 living in Ludlow. Household #22.
George and Mary Jane had nine known children:
1. 1843 Dorothy Louisa Price.
d. 6 Aug 1860, age 17
Dorthy died of disease of the throat, age 17, eldest daughter of George L. Price and Mary J. Price.
She was baptized in 1857 by Elder J. Bleakney.
2. 1845 Moses H. (E) Price
relig. Free Will C. Baptist

At home in 1881 census. No show 1901 census.

3. 1846 Arthur Price


relig. Free Will C. Baptist
occup. farmer in Ludlow

Did not marry. At home in 1881 census.


1901-1911: farming in Ludlow.

1815 Aaron Hovey


1824 Catherine Betts
4. 1851 Charles Henry Price Handkerchief Charlie m.
1849 Catherine Grace Hovey
b. 29 Jan 1851
(14 Jul 1877)
b. 1 Nov 1849
relig. Free Will C. Baptist
d. 3 Mar 1924/Ludlow
occup. farmer
d. 1915/Ludlow
bur. Ludlow United Baptist
bur. Ludlow United Baptist
1881: Charles and Katherine living in Ludlow.
1830 Lemuel Hovey
1840 Abigail
1) 1877 Nina Marie Price
m.
1872 Howard Hamilton Hovey
b. 26 Jul 1877/Ludlow (after 1911)
b. 11 Dec 1872
occup. carpenter in Ludlow
d. 1953
d. 1949
1) 1920 James Hovey

m.

Grace Long

Howard had a previous marriage to Alice May Scott and they had 8 children.
Alice died in 1905. 1911: Howard & his children were living with his parents in Ludlow.

84

2) 1879 Leroy Allston Price


d. 1893, age 14
bur. Ludlow United Baptist
3) 1880 Sarah A. Price

No show 1901 census.

4) 1883 Estella Helena Price


b. Ludlow
d.17 May 1965
Porters Cove

1864 Ellis Allen Pond


1873 Isabel Grace Standish
m.
1895 Elmer Clinton Pond Sharp Pond
(24 Dec 1921)
b. 30 Dec 1895
(Ludlow)
d. 4 Nov 1968/Ludlow

1911: Estella was a cook at a hotel.


1. 1922 Charles Pond

m.

Doreen L. Morehouse

1) 19__ Keith Wayne Pond


2) 19__ Gregory Pond
5) 1886 Prudence Adela Price
m.
18__Manford F. Mitchell
b. 2 Nov 1886
(14 Aug 1920)
Ludlow
(Fredericton, NB)

5. 1853 Dorothy Price


b. Ludlow
d. 9 Aug 1860, age 7
Ludlow
6. 1857 Susannah Price
7. 1860 Prudence Price
8. 1863 Emma Price

1881 census has 1863 Elusey J. Price.

9. 1868 George L. (S.)Price (II)

9. 1869 Louisa A. Price


b. 2 May 1869/Ludlow
d. 1 Mar 1929

George Parker
Elizabeth Anderson
m.
1855 James Alexander Parker
(2 Jan 1883)
b. 18 Apr 1855
occup. farmer in Stanley
d. 15 Jun 1924

1) 1883 Hugh Aubry Parker


d. 1935, age 52
2) 1885 Pearl Priscilla Parker
b. 22 Oct 1844
d. 7 Jan 1974

m.
m.

1) 1911 Elfreda May Spencer

Ruth Williams
1877 Harry Erasmus Spencer
b. 6 May 1877
d. 13 Dec 1945
m.

85

Walter Snowden

b. 26 Feb 1911
2) 1909 Charles Andrew Spencer m.
b. 27 Jan 1909
3) 1919 Leola Spencer
m.
b. 17 Oct 1919

3) 1887 Edith Parker


d. 17 Sep 1972
occup. school teacher

Grace Amelia McMillan


Fred White

1843 Alfred Charles Hovey


1856 Mary Hortense Price
1890 Walter Raymond Hovey
b. 11 Apr 1890/Ludlow

m.

1. 19__ Regina Hovey


m.
Jack MacKay
d. 1999
d. 1988
bur. Ludlow Baptist Cem.
2. 1916 Gwendolyn Hovey
d. 1991/Fredericton
3. 19__ Shirley Hovey
4. 19__ Juanita Hovey
5. 19__ Oscar Hovey
6. 19__ Wilma Hovey
7. 19__ Rosamond Hovey
8. 19__ Iris Hovey
4) 1890 Mary Alice Parker
5) 1892 Earl Roland Parker
6) 1894 Kathleen Alberta Parker
7) 1896 Everett George Parker
8) 1901 Gladys Louise Parker
9) 1903 Orville Arthur Parker
10) 1906 Hope Wilhelmina Parker
9. 1870 Mary Alice Price
b. 20 Aug 1879
d. 12 Jan 1929/Ludlow

m.
(30 Sep 1897)
(Ludlow)

1873 Harvey Havelock Hovey


b. 2 May 1873/Ludlow
occup. farmer in Ludlow
relig. Baptist

1) 1900 George Leonard Allen Hovey


d. 1973

m.

Ruth Woodside

2) 1902 Norma Louise Hovey


b. 23 Feb 1902/Ludlow

m.

Thomas Mersereau

3) 1903 Edith Viola Hovey


b. 1 May 1903/Ludlow

m. 1900 Charles Mannie Johnson


d. 1969

4) 1905 Evelyn Harriet Hovey


b. 7 Nov 1905

m.

Carpenter

VIII.
DOROTHY EMMA PRICE
(1821 - ___)

86

1821 DOROTHY(Dorothea) EMMA PRICE


b. Ludlow, New Brunswick
bap. 20 Apr 1823
(same day as brother George Leonard)

17__John(Roderick)McLeod
1790 Susannah Hovey
1812 Daniel McLeod

married

In 1881 Dorothea and Daniel are living in Sebec, Piscataquis, Maine.


Their four known children:
1. 1851 Alexander McLeod
2. 1857 Edmund McLeod
<b. Maine>

Very possible that Edmund was working in Le Seur, Minnesota


in 1881. Living with the Daniels family. Working as a wood chopper.

3. 1860 Susannah McLeod


b. Maine

In 1881 at home with parents.


Occupation: school teacher

4. 1866 John McLeod

IX
MARY GRATIANNA PRICE
(1823 - ____)
No information.

X
AARON HOVEY PRICE
(1825 - 1898 )

1826 AARON HOVEY PRICE


married 1st:
b. New Brunswick
(marriage of first cousins)
occup. farmer in Boiestown
relig. Church of England
d. 23 Oct 1898/Ludlow
bur. St. James The Greater/Anglican
Ludlow

87

1797 James Hovey


1798 Jane Donald
1829 Phoebe Susannah Hovey
b. 18 Nov 1829
New Brunswick
(Phoebe may have died in childbirth in 1865)

From this first marriage seven known children:


1.

1853 Emily Price

2.

1856 James Everett Price


b. 2 Oct 1856

3.

Living at home in Ludlow in 1881. Household #21.

1861 Frederick E. Price


m.
b. April 1861
occup. farmer/cook
d. 3 Jan 1926
Northcumberland Co.
bur. St. James Anglican in Ludlow

1831 Alexander William Hovey


1843 Susannah Elizabeth Pond
1868 Helen McLaggan Hovey
b. 17 Jun 1868
d. 3 Apri1 1929/Frederickton

1) 1895 Audrey Leon Price


b. 12 May 1895
2) 1899 Bessie Florence Price
b. 8 Mar 1899
d. 28 Dec 1921, age 22
3) 1901 Phoebe Regina Price
b. 1 Dec 1901
d. 11 Jan 1929, age 28
4. 18__Winifred Price
5.

1862 Phoebe Grace Price

Living at home in Ludlow in 1881. Household #21.

6.

1863 Dorothy Price


b. 3 May 1863/Ludlow

7. 1865 Edith Price


d. 13 Jun 1917, age 52
St. John

Aaron m.

1911: Living with brother, 1876 Wm. Cruden Price


in Ludlow. Single. Housekeeper.

2nd:
(28 Nov 1865)

James & Isabella Murphy


1838 Margaret Murphy
d. 1931

(1911: Marg. living with son, Wm. Cruden Price in Ludlow)


From this second marriage, four children:

Moved to:
Saskatchewan

8. 1871 Timothy or Thomas F. Price

Timothy may have died young. After 1881.

9. 1873 Wilfred Lawson Price m.


b. 19 Sep 1872

1853 Abigail Price


1850 John E. Hovey
1876 Dora Idell Hovey
b. 26 Mar 1876

88

d. 1955 <SK>

d. 1940 (SK>

By 1906 family living in Saskatchewan (Humboldt District).


1911: Family living & farming in Prince Albert, Saskatchewan.
1) 1896 Philip Reginald Price
b. 28 May 1896
New Brunswick

m. 19__ Ethel Ann McKee

WWI - CEF. 2 May 1918. Single, occup: bank clerk in SK,


fair-haired; blue-eyed. Father noted as next of kin.
1. 19__Phyllis Vivian Price

m.

1) 19__Leah Claire McVey m.

19__ Francis Lachlan McVey


19__ Dennis Forsythe

1. 19__ Tara Denise Forsythe


2) 19__Barry Lachlan McVey
2. 1930 Hugh John Price
b. 9 May 1930

m.

19__ Elizabeth Baskerville

1) 19__ Jane Price


2) 19__Bonnie Price
3. 1931 Thomas Leighton Price m. 19__Lorraine Schitzer
b. 4 Sep 1931
1) 19__Kelly Lawson Price
2) 19__Darryl Price
3) 19__Karen Price
2) 1899 Hugh John Price
b. 2 Jul 1899
N.B.

m.

19__Edna Meacham

1. 19__Tully Kingdon Price m.

19__Lynda Tryger

1) 19__Randal Price
2) 19__Alicia Price
3) 1902 Elmo Royal Price
b. 6 Nov 1902
Ludlow

m.

19__ Catherine Elizabeth Sparrow

1. 19__Elmo Cuthbert Price m.

19__Thelma Ann McPhee

1) 19__Robert Laws Price


2) 19__Dianne Idell Price
3) 19__Moanne Catherine Mary Price
2. 19__Betty Joyce Price

m.

89

19__Arthur Joseph Thibault

1) 19__Gerald Joseph Thibault


2) 19__Yvon Joseph Thibault
3) 19__Phillip Joseph Thibaul
4) 19__Suzanne Michelle Thibault
5) 19__Timothy Joseph Thibault
3. 19__Shirley Ione Price

m.

19__Lloyd Broostad

1) 19__David Royal Broostad


2) 19__Andrea Elizabeth Broostad
3) 19__Kevin Lloyd Broostad
4. 19__Glenys Catherine Price m.

19__ Albert Bruce Taylor

4) 1905 Vivian Lawson Price


b. Nov. Saskatchewan
1. 19__John Price

m.
m.

19__Josephine Potter

19__Patria Jenson

1) 19__Stephen Lawson Price


2) 19__Colin Frederick Price
3) 19__Mary Joy Price
2. 19__Charles Price

m. 1st: 19__ Sandra Shahan

1) 19__Alexis Claude Price


2) 19__Margaret Ann Price
m. 2nd: 19__ Susan Pasquarelli
3) 19__Shana Price
4) 19__Mechan Price
5) 1907 Lorna Ione Price
b. Mar 1907

m.

1. 19__Verna Idell Cox

19__William Vernon Cox

m. 1st :
unknown
m. 2nd: 19__ Raymond E. Malone

1) 19__Michelle Gay Malone

m. 19__James Edward Davis.

James had two children from a former marriage:


Truda and Sabrina Davis. Michelle and James had
one child:
1. 1975 Jeromy Edward Davis
b. 10 Mar 1975
2)
3)
4)
5)

19__Tully Vernon Malone


19__Edgar Harold Malone
19__Stephen Doyle Malone
19__Diedra Lynn Malone

90

6) 19__Cuthbert Price
Continuing with children of 1825 Aaron Hovey Price:
Moved to:
Saskatchewan 10.

1843 Alfred Charles Hovey


1856 Mary Hortense Price
1875 Aaron Humphrey Price
m.
1883 Dorcas Hovey
b. May 1874
(24 Dec 1902)
b. Sep 1883
(Northcumberland Co.)
1901: Aaron is noted as a clerk in Ludlow & living with brother Cruden.
1906: Living in Saskatchewan
1911: Living and farming in Prince Albert, Saskatchewan.
1) 1908 Lloyd Owen Price

m.

19__ Phyllis Cliff

2) 1905 Percy Humphrey Price

m. 1st: 19__ Hazel Bonelli


m. 2nd: 19__ Helen_______

Percy and Helen had twin boys:


1. 19__Don Price
2. 19__Dean Price
3) 1910 Hazel Price

m.
19__John Pazey
(no children)

11. 1877 William Cruden Price


b. Mar 1876
d. 10 Jul 1947
Northcumberland Co.
Cruden did not marry. He was a farmer in Ludlow and took care of his
widowed mother and spinster sister, Edith.

Continuing with children of 1749 Rev. Walter Price and 1752 Mary Woods:
7) 1786 DEwes COKE PRICE
b. Newfoundland
d. 1825, age 39
Applied for land in 1808 along with Benjamin Atherton, James Bubar,
Archibald Clayton and John Price.
1762 Aaron Hovey
1760 Dorothy Price/Irish Prices
8) 1788 NATHANIEL LECHMERE PRICE
m.
1796 Dorothy Hovey
b. Newfoundland
d. 1865
d. 29 Nov 1825, age 37
St. Marys, N.B.

91

1809:
1810:

12 Jul 1809 granted 180 acres in New Castle, Northcumberland Co. with 60 others.
16 Oct 1810 granted 150 acres in New Castle, Northcumberland Co. with 120 others.

Nathaniel came to York County in 1790 with his parents and then to Miramichi in 1809
and settled on lot 8, Southside. He returned to York County in 1811, where his five
daughters were born:
1. 1812 Mary Ann Price

m.

1812 George Weade


d. after 1901
1911: George living with son, William.

1) 1832 Nathaniel Letchmere Weade m. 1st cousin: 1839 Caroline Price Weade
b. 22 Mar 1832
(12 Oct 1860)
b. 9 Oct 1839
d. 13 May 1917 (St. Marys/York Co.)
d. 6 Jul 1905
Carleton Co.
bur. w/Letch.
bur. Bapt. Cem. of Tracey Mills
1911: Letchmere living with daughter, Lucy
All children born in Wicklow, N.B.:
1. 1861 Warren L. Weade
d. 4 Sep 1889, age 28
Costigan, Maine
Centreville (Carleton Co.) Sept. 4 - N.L. WEADE, Royalton, last night
received the sad intelligence of his oldest son's death at Costigan, Maine.
He started by rail for there this morn. If not buried before his arrival, he
will bring the remains home.

Moved to: British Columbia

Moved to: Ohio


(1930 census)

2. 1863 Clifford Weade


d. 9 May 1929
Vancouver, BC

3. 1864 George L. Weade m.

m.

1877 Maude May Thomas


b. 16 Mar 1877/Wicklow
d. 1957/Wicklow
bur. Centreville United Baptist Cem
Carleton Co.

Enna S.

4. 1865 Mary Ann Minnie Weade m.


1862 C. Theodore Cain
d. 21 Jun 1899
(20 Apr 1887) occup. farmer in Carleton Co.
bur. Tracey Mills
(Carleton Co.)
bur. Knoxford-Upper Cem.
with Bertha
1) 1890 Lee Cain
(Minnie M. Cain, wife of C. Theodore Cain, eldest daughter of
N. Letchmere Weade, died 22 Feb 1890, 24 yrs., 11 months.
Left two children - puts her born 1865) Theodore married 2nd:
Bertha Parks in 1899.
Moved to: British Columbia

5. 1867 Letchmere Nathaniel Weade


d. 17 Mar 1945, Kamloops, British Columbia
6. 1869 May Weade
m.
b. May 1869 or 1873

92

1872 Hanford Green


b. April 1872

occup. farmer in Wicklow


1) 1902 Albert Green 2) 1907 Wendell Green 3) 1909 Donald Green
7. 1873 Hedley Weade
8. 1875 Philip Weade
8. 1876 Kate Weade
b. 1 Mar 1877

1901: Living at home

10. 1880 Russell A. Weade m. 1886 Mary White Tapley


b. 22 Jun 1880 (3 Jul 1904)
(may have gone to New York)
11. 1882 Lucy Weade
b. 27 Jan 1882

1901: Living at home


1911: Living at home with father

Continuing with children of 1812 Mary Ann Price and 1810 George Weade:
2) 1834 Nancy Weade
Moved to:
Maine

3) 1836 Angelina Weade m.


1836 Richard R. Hannah
(30 Aug 1860)
(Wicklow, Carleton Co.)
Married by C.E. Bell.
1910: in Aroostook Maine, ages 73
4) 1838 Philip Weade
d. 22 Aug 1864 of typhoid fever, age 26
bur. Tracey Mills, Carleton Co.
5) 1840 George Weade
d. 31 Aug 1864 of typhoid fever, age 24
bur. Tracey Mills, Carleton Co.
6) 1843 Henry Weade
m.
1848 Eliz. Ann
b. 10 Sep 1842
b. 10 Jun 1848
d. 11 Feb 1917, ae 74
d. 28 Apr 1904
bur. Tracey Mills, Carleton Co. bur. w/Henry
1871 & 1891 family in Wicklow, Carlton Co.
1. 1870 Frank Osborn Weade
m. 1876 Jennie Adelaide Cowan
relig. Baptist
(17 May 1897)
d. 1963
occup. farmer/Wicklow (Carleton Co.)
bur. w/Frank
bur. Royalton Cem. , Carleton Co.
1) 1898 Pearl Maria Weade m. Gordon C. McPherson
b. 5 Mar 1898 (1 Jun 1918)
2) 1900 Leatha Pauline Weade m. Don LeRoy Tompkins
b. 15 May 1900
(14 Jun 1923)

93

3) 1904 Charlie Henry Weade m. Glenna M. Reid


b. 1 Oct 1904
(24 Jun 1925)
4) 1911 Cora Belle Weade
m. Merton Edmund Smith
b. Royalton, Carleton Co. (13 Sep 1933)
2. 1871 Harry Hartley Weade
m.
1884 Rita M. Burtt
b. 25 Jul 1871/1873
(26 Jun 1901)
d. 1968
occup. farmer/Wicklow
d. 13 Oct 1956
bur. Royalton Cem. Carleton Co.
bur. w/Harry
Spent some time in Maine.
1) 1904 Cora Weade
2) 1905 Vera Weade
3) 1906 Glenna Weade

d. in infancy/bur. with parents


d. in infancy/bur. with parents

3. 1874 Carrie A. Weade


b. 4 Nov. 1874
d. 1954

m.
1873 Arthur Cowan
(29 Oct 1902)
b. 12 Mar 1873
d. 1943
occup. farmer/Carleton
bur. Tracey Mills Cem.
bur. w/Carrie

4. 1879 Mary Weade


m.
1875 Harry Wilmot Cronkhite
b. 19 Mar 1879
b. 4 Jan 1875
d. 1941
d. 1951
bur. Grafton Cem., Carleton Co. bur. w/Mary
1) 1898 Harold Cronkhite
b. July 1898
5. 1887 George Weade
b. 18 Sep 1887
6. 1891 Lena Weade
b. 12 Jul 1891
7) 1845 William W. Weade
m.
b. 4 May 1845
occup. farmer in Carleton Co.
d. Dec 1917/Carleton Co.
bur. Tracey Mills, Carleton Co.

1845 Georgianna Long


b. 21 Apr 1845
d. 1916
bur. w/William

1. 1874 Harvey Weade 1911: At home/farming


d. 1959 - bur. w/parents
2. 1886 Edith Weade

1911: public school teacher/living at home

Williams father, 1810 George Weade living with them in 1901


8) 1845 Georgie Ann Weade
9) 1847 Lucy Ann Weade
10) 1850 Charles Weade

94

11) 1854 Price M.J. Weade


d. 9 Apr 1868, 14 yrs., 5 mos.
bur. w/parents
2. 1815 Angelina Price
m.
d. 2 Aug 1854, ae 39
bur. Penniac Baptist Cem. No. 176
York Co.

1812 William Weade


occup. farmer in St. Marys
d. 1893
bur. w/Angelina

(left 7 children)
1796 James Rix cliff
1794 Charlotte Elizabeth Wood Price
1) 1834 Charles Thomas Weade
m.
1832 Sarah Amelia Cliff
occup. farmer/St. Marys (29 Jan 1857)
b. 24 Dec 1832/York Co.
York Co.
(York Co.)
d. 1910
d. 1921
bur. w/Charles
bur. Penniac Baptist Cem. No. 176
York Co.
(Family members enumerated and buried under sur-name Wade)
1. 1859 William Weade
2. 1860 J. Herbert Weade m.
1865 Minnie Allen
d. 1903
(4 Sep 1895)
d. 9 Jul 1957, ae 92
occup. lumber surveyor
St. Marys, York Co.
bur. Penniac Baptist
bur. w/J. Herbert
The home of Mrs. G.T. ALLEN, Penniac (York Co.) was
the scene of a pleasant event Wednesday, Sept. 4th,
when invited guests witnessed the marriage of her
eldest daughter, Minnie ALLEN to J. Herbert WADE of
the same place. Rev. W.W. Lodge of Marysville
officiated. The bride was attended by her cousin,
Miss Lois GILMORE. James ROBINSON of Marysville was
groomsman. (see original for guests and gifts)

1. 1897 Clarence Herbert Weade


b. 3 Feb 1897
d. 1986/bur. Penniac Baptist
Enlisted CEF WWI: 1915. Single/farmer
Methodist/58/light hair/blue-eyed.
Noted mother as next of kin.
2. 1898 Edgar Cecil Weade
b. 20 Jun 1897
Enlisted CEF WWI: 1917. Single/student
Methodist/57/light hair/blue-eyed.
Noted mother as next of kin.
3. 1901 Charles P. Weade
d. 1981

95

1911: After Herbert died, Minnie & sons living with her fatherin-law.

3. 1861 Thomas Charles Weade m. 1873 Emily Winnifred May Hicks


d. 1950
d. 1918
occup. 1901: Section Hand
1911: Railroad Employee
bur. Penniac Baptist
bur. w/Thomas Charles
1) 1894 William L. Weade
bur. Penniac Baptist
2) 1896 Harry Price Weade
b. 4 Jan 1896
d. 1973
CEF WWI: Enlisted 1915. Mother listed as next
of kin. Single. Laborer. 58/blue-eyed/dark
hair
Relig. C/E.
3) 1898 C. Wilfred Weade
b. 17 Jan 1898
d. 1985
bur. Penniac Baptist
CEF WWI: Enlisted 1916. Father listed as next of
kin. Light hair/blue-eyed.
4) 1900 Walter F. Weade m.
d. 1988
bur. Penniac Baptist

Lois Gilmore

5) 1902 Thomas John Weade


d. 1923, age 21
bur. Penniac Baptist
6) 1908 Alice Teresa Weade
d. 1932, age 24
bur. Penniac Baptist

4. 1863 Gordon E. Weade


occup. jeweler
d. 1952
bur. Penniac Baptist

m.
(1887)

1900: Family in Lewiston Maine


1911: Family back in N.B.
1) 1888 Elwood Weade

96

1868 Annie

occup. bookkeeper/1911
2) 1891 Minnie Weade
5. 1867 Harry Weade
6. 1869 Jennie Weade
b. 16 Aug 1869
d. 1948

m.

1868 Clarence N. Goodspeed


b. 5 Aug 1868
occup. farmer/merchant
St. Marys, York co.
d. 1950
bur. w/Jennie

bur. Penniac Baptist

Penniac, June 8 1895 - A pleasant event took place at


Penniac, Wednesday 8th inst., when Jennie WADE only d/o
Charles T. WADE was married at her father's residence to
Clarence N. GOODSPEED. The nuptial knot was tied at 5
p.m. by Dr. McLeod. The bride was attended by Miss Mame
GOODSPEED, sister of the groom. Ed. JEWETT of Woodstock
fulfilled the duties of best man. They will reside in
Penniac.

1) 1898 Lori C. Goodspeed


2) 1899 Helen S. Goodspeed
3) 1900 Alice K. Goodspeed/d. 1920/bur. Penniac
4) 1906 Edward Goodspeed
5) 1911 Baby Goodspeed
7. 1873 Benjamin Weade
d. 1901 age 28
bur. Penniac Baptist
8. 1874 Melvin Weade
2) 1835 Dorothy Louisa Weade
m. 1828 Charles E. Dow/of St. John
d. before 1876
(25 Dec 1856)
b. 28 Jan 1828
( Nashwaak
d. 12 Nov 1909
York Co.)
bur. Marys Point, Albert Co.
Dorothy and Charles were married by Rev. Jacob Gunter in Nashwaak,
eldest daughter of William Weade. Dorothy died and Charles
married Bathsheba C. Turner 1 Jan 1876 in Harvey Parish, Albert Co.
1. 18__ unknown daughter Dow
2. 18__ unknown daughter Dow

1911: In Maine

3. 1861 Albert Smith Dow


b. 13 May 1861

4. 1864 Dorcas Price Dow


b. 10 Mar 1864

97

m.
Mary J. Wright
(27 Dec 1900)
(Albert Co.)
1812 Thomas Fownes
1822 Caroline Lutz
m.
1859 Alma Vaughn Fownes
(26 Nov 1884) occup. ship caulker/1881

hotel keeper/1911
d. 5 Feb 1927
Dorcas and Alma were married by Rev. W.J. Swaffell & Rev. Dr. Day
1) 1886 Charles A. Fownes
b. 23 Dec 1886
2) 1888 Harry Allan Fownes

m.
Annie McEachern
(30 Jun 1909)

3) 1892 Alfred Dow Fownes


m.
Nellie J. Sinnott
b. 21 Sep 1892
(17 Jul 1917)
Harvey, Albert Co.
occup. salesman/general store
WWI. Joined CEF in 1917. 55 tall/grey eyed/
dark hair.
4) 1893 Ruth Fownes
b. 17 Apr 1893
5) 1896 unknown Fownes
6) 1901 Iber Fownes
7) 1907 Cecil Lewis Fownes
b. 31 Oct 1907/Hopewell Cape
5. 1866 Louisa Dow
6. 1868 George P. Dow
b. 3 Dec 1868
occup. ship carpenter
relig. Baptist

m.

1874 Ella M.
b. 12 Jun 1874

1) 1900 Charles M. Dow


b. 18 Sep 1900
1920: In New York

7. 1870 Merritt Smith Dow


b. 3 Oct 1870/Moss Glen Kings Co.
occup. clerk book store/1901 and living at home
d. 6 Nov 1938/Albert Co.
1920: In Richmond, New York

1810 George Weade


1812 Mary Ann Price
3) 1838 Caroline Price Weade
m.
1833 Nathaniel Letchmere Weade
b. 9 Oct
b. 22 Mar 1832
(See 1833 Nathaniel L. Weade above)

98

4) 1841 Margaret Ann Weade

m.
(after 1880)

1841 Charles Atherton


b. New Brunswick
(1880: single/living in Maine)

1. 1883 Dorcas Nellie Atherton m.


1867 James MacBeth
b. 16 Jun 1883 in USA (26 Jun 1911) occup. lumber industry
d. 1949/Sunbury /NB (Sunbury)
d. 1953
bur. Ripples Comm. Cem./Sunbury
bur. w/Dorcas
2. 1892 Arthur Atherton 1911: living with sister and her husband, Jas. MacBeth
b. Sept 1892/New Brunswick
d. 5 Jul 1927/Sunbury, age 35

5) 1843 Dorcas Charlotte Weade


b. 9 Oct 1843
d. 1933, age 90
bur. Penniac Baptist Cem.

John Campbell Barter


Louise Carvell
m. 1st: 1840 John Campbell Barter
b. New Brunswick
occup. farmer/trapper
d. 1880
bur. Penniac Baptist Cem.
1825 Moses James Price

m. 2nd:

1828 Mary Woods Cliff


1853 Nathaniel Lechmere Price
b. 15 Nov 1853
d. 1928, age 75
bur.Penniac Baptist Cem.

1. 1875 Louise Campbell Barter


m.
1st: Fenwick Oakes
d. 1951 Toronto
m.
2nd: Robert Pollock Glasgow
bur. Ontario
(16 Jun 1897)
occup. author/bookseller
d. 5 Apr 1922/New York
bur. Toronto, Ontario
1920: Residing in New York, USA.
2. 1869 Rena Volona Barter
b. St. Marys, York Co.
3. 1877 John Rude Barter
b. Mar 1877
d. 1956

m.
Frank Collins
b. Lowell, Maine
m.
1878 Annie L. Brewer
(after 1901)
b. Feb 1878

1901: John living with 1853 Nathaniel S. & 1843 Dorcas Price.
1911: John/Annie and family living with 1853 Nathaniel S. Price
and 1843 Dorcas Price in St. Marys, York Co. John Barter
noted as step-son.
1)
2)

Elizabeth Catherine Barter


Dorothy Barter

99

m.

Edmund Bradford

3) 1904 Margaret Theresa Barter


4) 1907 Louise Campbell Barter

m.
Geo. Howard Monteith
m. 1887 Guy Vance Pond
(28 Dec 1931)

5) 1910 Bessie K. Barter


Moved to Mass.

6) 1852 Katherine Angelina Weade


b. 28 Feb 1852

m. 1842 Ezekial Savage


b. 29 Apr 1842
occup. farmer in York Co.
relig. Free Baptist

1911: Family left New Brunswick and by 1920 living in Worcester, Mass.
1. 1880 Clement Barter Savage
m.
b.18 Feb 1880
(Mass./USA)
occup. delivery man (1901)
d. 1930/San Diego, CA

Florence

2. 1885 Harriet A. Savage


b. 8 Mar 1885

1920: Living in Mass.

3. 1888 Herbert E. Savage


b. 3 Mar 1888

possibly moved to California

4. 1890 Effie M. Savage


b. 14 Dec 1890

1920: Living in Mass.

9) 1790 MARY PRICE


b. New Brunswick
d. 20 Apr 1864
bur. North Bedeque Cem., PEI

1759 Donald McFarlane (Sgt.)/born Scotland


1768 Marion Shaw/born Scotland
1790 Neil McFarlane
b. 16 Jun 1790 PEI
d. 29 Oct. 1863
bur. North Bedeque Cem., PEI

m.

Mary and Neil had one son. Name not known.


Neil had 6 brothers and 3 sisters. One brother, John, drowned on the Miramichi River.
10) 1792 CHARLOTTE PRICE
b. Penniac, New Brunswick
d. New Brunswick

m.
(1817)

17__ George Tyras

11) 1792 GEORGE PRICE


b. New Brunswick
d. 1817, age 25
St. Marys, York Co., New Brunswick
1809:
1815:

George applied for land in Northcumberland County .


George granted 208 acres in Northcumberland County (28 Apr 1815) with two others.

*1766 Margaret Price


1765 John Cliff

100

12) 1794 CHARLOTTE ELIZ. WOODS PRICE


b. Penniac, York Co.,
New Brunswick
d. 4 Feb 1848, age 54
Queensbury, Queens Co.,

m.
(31 Jul 1822)

1796 *James Rix Cliff


b. 23 Oct 1796
Queensbury, N.B.
d. 20 Jan 1882, age 86
bur. Mactaquac
York Co., N.B.

(James had a 2nd marriage to Margaret Ball


and they were married 29 Aug 1853)
Seven children born to Charlotte and James Cliff in Queensbury, York Co., N.B.
1. 1823 James Edmund Wellington Cliff
b. 1823
Queensbury, York Co. NB
d. 26 Sep 1884, age 61
Queensbury, York Co. NB
1. 1855 Priscilla Cliff
d. before 1901

m. 1828 Julia Burgoyne


d. 8 Apr 1887
Queensbury, York Co.

m.

1863 Lewis Horatio Goodine


b. 28 Dec 1863

1) 1875 Wellington Goodine


m.
Isabel Howland
1911: Wellington living with Uncle 1857 Jas. Cliff
2) 1876 Lorne Goodine
1911: farming in Queensbury
3) 1881 Lottie Goodine
4) 1884 Belle Goodine
1911: living with Uncle 1857 Jas. Cliff
4) 1891 Dell Goodine
m.
Ella Faye Smith
1911: farming in Queensbury
2. 1857 James Rex Cliff m.
b. 31 Mar 1857
occup. farmer in Queensbury
d. 1922

18__ Hanna Jordan


d. c. 1900-1901

1) 1900 Harold Raymond Cliff


b. 20 Mar 1900
3. 1861 Joseph Cliff
4. 1862 Charlotte Cliff
3. 1865 Nelson Cliff
4. 1870 Susan Cliff
b. Jan 1870

1911: Living with brother, 1857 Jas. Cliff/farmer


m.
1876 Alexander Moffatt
(10 Nov 1909)
b. Sep 1876

1911: Farming in Kingsclear/York Co.


2. 1824 Jane Douglas Cliff
b. Sep 1824
Queensbury, York Co. NB
d. 18 Sep 1883, age 59
New Brunswick

<1796 Moses James Price?>

101

3. 1828 Mary Cliff/Welsh


m.
1825 Moses James Price/Welsh
b. 20 Feb 1828
(31 May 1849) b. 5 Nov 1825
Queensbury, York Co. NB
occup. farmer/sealer in
Colebrook, Grand Falls
d. 14 Nov 1893, age 65
d. 1901, age 76
Grand Falls, Victoria Co. NB
Grand Falls, Victoria Co.
Moses James Price & son, Nathaniel Lechmere Price, applied for
land in Sunbury County in 1848 along with a Moses Hovey.
In 1881 living in Drummond, Victoria County.
1833 George Washington Day
1833 Sarah Esther
1) 1850 James Rex Price m.
1860 Annie Laura Day
b. 12 Dec 1859
b. 16 Feb 1860/Priceville
relig. C/E
d. 20 May 1930
d. 16 Jun 1930, age 71
(about a month before James)
Grand Falls, Victoria Co. NB
m. 17th inst., by Rev. James Crisp, at residence of bride's
father, Miss Annie Laura DAY / James Rex PRICE both of Drummond (Victoria Co.)

Eight children.
2) 1852 Charlotte Elizabeth Price
b. 24 May 1852
d. 23 May 1853, age 1
3) 1853 Nathaniel Letchmere Price m.
d. 1928, age 75
bur. Penniac Baptist Cem. (#176)
York Co., NB

1843 Dorcas Charlotte Weade Barker


d. 1933, age 90
bur. Penniac Baptist Cem .(#176)
York Co., NB

4) 1855 Charles William Price


b. 18 Jul 1855
occup. farmer
d. 23 Feb 1887, age 32
Grand Falls, Victoria Co. NB
5) 1857 Henry Swenson Price
m.
b. 28 Feb 1857
d. 2 Apr 1928, age 71 N.B.

1864 Elizabeth Mouckler


b. 12 Sep 1864

1. 1888 Bertha Price


3. 1894 Mary W. Price
b. 12 Sep 1888
b. 20 Feb 1894
Priceburg, Victoria Co., NB
2. 1892 Henry Havelock Price
b. 10 Sep 1892
Priceburg, Victoria Co., NB
6) 1859 Moses Price
b. 12 Dec 1859
d. 8 Jul 1860, age 7 months
NB
7) 1861 Mary Ann Price

102

b. 1 May 1861
d. 13 May 1864, age 3
NB
8) 1864 Charlotte Eliz. Price
Attending school in 1881.
b. 18 Sep 1864
d. 1900, age 36
Grand Falls, Victoria Co., NB
9) 1867 George Price
Attending school in 1881.
b. 13 Feb 1857
d. 1945, age 88
Grand Falls, Victoria Co., NB
10) 1869 Moses Wood Price
m. 1st: 1865 Ida Prescott
b. 1 Feb 1869
(20 Jul 1891)
b. 1 Jul 1865
bur. Andover,
(Victoria Co.)
Victoria Co., NB
m. 2nd:
Ms. Redgate
d. 7 Sep 1944/Victoria Co.
1. 1892 Walter Ernest Price
m.
b. 20 Apr 1892
Priceburg, Victoria Co. NB
occup. laborer
d. 1955

Jennie

2. 1894 Elery Wood Price


b. 26 Nov 1894
Priceburg, Victoria Co. NB
d. 1974 in New York
3. 1898 Guy Price
b. 1898
4. 1900 Edna Price
11) 1871 Walter Ernest Price
Attending school in 1881.
b. 10 Jun 1871
d. 26 Dec 1890, age 19
Grand Falls, Victoria Co., NB
4. 1828 Margaret Price Cliff
b. 12 Nov 1828
Queensbury, York Co. NB
d. 18 Sep 1883 , age 55 NB
5. 1830 Charlotte Elizabeth Cliff
b. 21 Mar 1830
Queensbury, York Co. NB
d. 24 Aug 1887, age 57
Fredericton, York Co. NB

6. 1832 Sarah Amelia Cliff

m.

1833 Charles T. Wade

103

b. 24 Dec 1832
Queensbury, York Co. NB
d. 4 Jun 1911, age 78
bur. Penniac Baptist Cem. #176
Penniac, York Co.
1) 1859 J. Hubert Wade
b. 8 Nov 1859
d. 1903

b. 1833
d.1921, age 88
bur. Penniac Baptist Cem. #176
Penniac, York Co.
occup. farmer in Nashwaak Village, York Co.
m.

Minnie

1911: Hubert had died. Minnie & her 3 sons living with her in-laws.
2) 1869 Jennie Douglas Wade
m.
b. 16 Jul 1869
(1895)
Penniac, York Co., NB
d. 1948

1868 Clarence Goodspeed


occup. farmer
d. 1950

They lived with Clarences father. Had 4 children.


7. 1834 Phoebe Cliff
b. 31 Oct 1834
Queensbury, York Co. NB
d. 27 Sep 1905, age 71

Last child born to 1747 Walter Price and Mary Woods:


13) 1796 MOSES JAMES PRICE
b. New Brunswick

104

Prices of England Who Settled in New Brunswick


Much speculation among researchers as to the birth place of 1735 Edmund Price. Wales? England?
Ireland? Im fairly certain that the Prices of Wales beginning with c.1723 Richard, the onset of the
McCloskey Price affair, are related to 1700 Dennis Price, below, of England.
1330 Henry Webb
b. 15 May 1350
Warwickshire, England
1372 Geoffrey Webb
b. 12 Apr 1372
Warwickshire, England
1405 Geoffrey Webb
b. Warwickshire, England
1425 William Webb
b. 16 Mar 1425 London, England
14_ _ Joan Stone
1484 John Webb
Stratford, Warwickshire Webb
14__Mrs. John Alexander Webb
1510 Henry Alexander Webb
Stratford, Warwichshire, England
15__ Grace Arden
1534 Alexander Webb
chr. 24 Dec 1534/Warwick England
d. 1573, Warwick England
m. 1st: 15__ Mary Wilson
m. 2nd: 15__Margaret Arden, Warwickshire England
1580 Richard Webb
b. 15 May 1580
Norwich, Dorset, England
d. 1 Jan 1656, Norwalk, Litchfield
Connecticut USA
bur. Stamford, Connecticut
m. 1 May 1610 in England :
m. 1629/39 in Mass. USA :

15__Grace Wilson
15__Elizabeth Gregory
1627/34 John Webb
of New Haven Connecticut
d. 19 May 1670, Northampton
Hampshire, Mass.

m. 1640 in Hartford, Conn.:


m. 16 Oct 1667 in Conn. :

16__ Anna Bassett


16__ Elizabeth Swift

1640 John Webb

105

b. 12 Apr 1640
Boston, Suffolk, Mass.
d. 3 Apr 1720
Northampton, Mass.
m. 12 Dec 1665 in Northampton
Mass. :
m. c. 1666
:

16__ Susanna Cunliffe


16__ Hannah
1668 Henry Webb
b. 27 Nov 1668
Northampton, Mass.
d. 1712/14 Wethersfield Hartford, CT

m. 10 Oct 1695 Hartford CT:

16__Mary Hurlbutt
1703 George Webb
b. Wethersfield, Hartford, CT
d. 21 Jan 1753
Woodbridge, New Jersey

m. 12 Mar 1726 Woodbridge:


New Jersey
c. 1700 Dennis Price Capt.
c. 1700 Dorothy Moore
1735 Edmund Price
b. England or Wales
d. 1785/6 The Mistake
Kings, New Brunswick

17__Jerusha Wickham

m.
(14 Jun 1757)
(N.J.)

1738 Jane Webb


b. Woodbridge, New Jersey
d. 1814/1815 New Canaan
Queens, New Brunswick

Edmund and Jane's children moved to different areas in New Brunswick and their descendants
are still in those areas. Dorthy and John Webb went to the Boiestown/McNamee/Doaktown
area. Margaret (Price) Cliff settled in the Queensbury (near Nackawic). Phoebe (Price)
Menzies settled in Musquash (near St John). James Price settled in St John.

Descendant (scion) of prominent Welsh family


1757
1767
1769
1815

Edmund was a baker in New Jersey


moved to New Brunswick
moved to St. Johns River
statement by widow: Edmund served His Majesty in Old French War

Edmund had a brother named John who was a captain of the vessel Williams
Edmunds will was executed 11 Jun 1785 and probated 4 Jul 1786.
1735 Edmund and Jane had fifteen children:
1. 1758 Mary Price
b. Woodbridge, New Jersey
d. 1772, age 14 (was lost in the woods)
Woodbridge, New Jersey

106

2. 1760 Dorothy Dolly Price


b. New Jersey
d. 15 Jan 1849, age
89
Ludlow, New Brunswick

m.

1762 Aaron Hovey


b. 14 Mar 1762
Topsfield, Maine
d. 30 Nov 1839, 77
Ludlow, NB
(Their children under The Hoveys, 1762 Aaron Hovey)

17__ Alcha Prall


1746 John Ford Capt.
3. 1761 George Webb Price
m.
1769 Rachel Ford
b. 7 Jul 1761
(1 Aug 1786)
b. Woodbridge, New Jersey
New Canaan, Queens, New Brunswick
d. 12 Apr 1856
d. 17 Jul 1845, age 84
Havelock, Kings NB
Havelock, Kings, New Brunswick
bur. Loyalist Cemetery in Havelock
bur. Loyalist Cemetery in Havelock
George & Mary were married in Hammond River, Kings Co.
George Webb Price founded the settlement called New Canaan.
George erected the first saw mill and grist mill in Butternut Ridge. His sons,
George Marshall and Samuel C. carried on the operation of the mills.
1) 1787 John Ford Price
m.
1789 Mary OBlenis
b. 9 Jul 1787
(15 Nov 1810)
b. New Canaan, Queens Co.
d. 15 May 1859, age 71 (NB)
d. 28 Apr 1867, age 78
New Canaan, Queens Co.
1. 1810 Marie Price
2. 1812 Phoebe Price
3. 1814 Stephen F. Price
4. 1816 Arthur Wellington Price
b. 21 Oct 1816
d. 19 Feb 1871
bur. Greenhill
5. 1816 Deborah Patty Price

m.

m.

Mary Jane ONeill


d. 1866
Oswell Alward
Jerusha Price
1814 Benjamin Alward
d. 4 Jun 1892

6. 1819 Dennis Price


m.
1818 Martha M.Taylor
b. 9 Feb 1819
d. before 1901
occup. farmer in Brunswick, Queens
relig. Baptist
d. 1905 (1901 living with son, Abner)
1. 1846 Abner Price
m.
1865 Augusta A.
b. 9 Mar 1846
b. 29 mar 1865
occup. farmer in Brunswick, Queens
1) 1886 Helen W. Price
1901:
2) 1884 F. Nont? Price
1901:
3) 1888 Lyla B. Price
1901:
4) 1893 Lany M. Price
1901:
5) 1896 Walter M. Price 1901:
6) 1897 Lauglin L. Price 1911:
7) 1899 Eddis S. Price (dau)1911:

107

At home
At home
At home
At home
At home
At home
At home

8) 1902 Reid W. Price


1911: At home
9) 1904 Catlin C. Price (son) 1911: At home
2. 1848 Ruth Price
3. 1860 Wilford Price
5. 1875 Grace Price

1881: at home
1881: at home
Martha would have been 57 to have this child.
Maybe a child of 1948 Ruth?

7. 1824 Rachel Price


d. 25 Nov 1853
8. 1826 Jane Price
9. 1828 George W. Price
Written in The Globe 7 Feb 1888
Fishing Schooner George W. Price went into Portland Maine on Sunday with a flag at half staff
for the supposed loss of one of her crew who was lost in his dory Saturday afternoon while fishing
off Cape Elizabeth. His name was J. Appleby at 35 years, a native of New Brunswick.

2) 1789 James Rix Price Capt.


m.
1787 Margaret Cliff
b. 26 Feb 1789
(22 Feb 1817)
b. 19 Sep 1787
Long Reach, NB
Prince William, York Co. NB
d. 24 Feb 1878, age 88
d. 16 Jun 1861, age 73
occup. farmer/Studholm Parish, Kings Co.
bur. withJames
bur. Upper Greenhill Loyalist
Cem., Havelock, NB
1. 1817 James Nelson Price
m.
1817 Sarah J. Hoyt
b. 10 Dec 1817
(3 Apr 1844)
d. 14 Mar 1902
occup. farmer
Butternut Ridge
d. after 1862
3 Apr 1844 m. Sussex parish (Kings Co.) 3rd inst., by Rev.
Arnold, James Nelson PRICE, Studholm parish / Sarah HOYT
second d/o James HOYT of Sussex.

1. 1845 Georgianna C. Price


b. Havelock, Kings. Co.
d. 1924
bur. Havelock, Kings Co.

m.

1838 David Alward


b. 9 April 1838
d. 4 Jul 1912
bur. Havelock, Kings Co.

Twelve Alward children.


2. 1849 James Hoyt Price
m.
1859 Jesse Smith
b. 25 Jun 1849
b. 8 Jan 1859
relig. Presbyterian
d. 1919
occup. 1901: cultivator
bur. w/James
1911: worked for railroad
d. 1918 Rexton , N.B.
bur. St. Andrews Cem., Rexton, Kent Co.

108

1) 1879 Walter N. Price


m.
1878 Janie S. Perry
b. 22 Jan 1879 (28 Dec 1904)
occup. worked for railroad
d. 24 Jul 1932/Westmorland
1. 1910 Earl Gray Price
2. 1911 George S. Price
2) 1881 Maga Price
b. 22 Jan 1881
occup. 1901: tailor
3) 1883 Ethel Price
b. 9 Jul 1883
4) 1884 Annie B. Price
b. 25 Jul 1885
5) 1887 John F. Price
b. 29 Jul 1887
6) 1888 James Everett Price
b. 13 Nov 1888
7) 1891 Katie Bell Price
b. 28 Feb 1891/Kent Co.
8) 1894 Ernest H. Price
b. 11 Sep 1894

1911: At home doing odd jobs

9) 1897 Gertrude Price


b. Sep 1897
2. 1855 Anna Price
3. 1860 Gertrude Price
4. 1857 John Price/farmer
Moved to:
British Columbia

5. 1862 Hedley Vicker Price


occup. carpenter
d. 20 Dec 1936
Powell River, B.C.

m. 1869 Louisa Moran Murphy


(9 Jul 1888)
d. 24 May 1944
Powell River, B.C.

9 Jul 1888
An interesting event took place Monday, 9th inst., at
residence of James J. MURPHY, Esq. when Hedley PRICE of
Rogersville and Louisa M. MURPHY eldest d/o Mr. Murphy,
joined the matrimonial ranks. Rev.J.H. Cameron tied the
knot while Miss ALWARD of Kings Co. and Frank WARD, I.C.R.
supported the happy pair.

1901: Hedley is working in Texada, Burrard Island, B.C. as a carpenter.


1) 1889 James Nelson Price
b. 25 Jun 1889/Rogersville, Kent Co.
2) 1892 Verner Albert Price

109

d. 1918 British Columbia Registered for WWI Pierce, WA


3) 1895 Lester Bradley Price
m.
1902 Mabel Esther Hawkins
occup. paper maker
(6 Dec 1923)
d. 1987, age 85
d. 5 Jul 1969
(Collingwood, B.C.)
Powell River, BC
Powell River, B.C.
WWI CEF: Enlisted 2 Jul 1916 out of Vancouver.
Occup: worked in paper mill. 5 6 tall; black hair;
brown-eyed; dark complexion. Mother noted as
next of kin. Enlisted same time as brother, Ross:
4) 1898 Ross Hedley Price
m.
Edna Elizabeth Formby
b. 3 Feb 1898/N.B. (24 Mar 1923)
d. 16 Dec 1972
(Vancouver, B.C.)
Cumberland/BC
WWI CEF: Enlisted 3 Jul 1916 out of Vancouver.
Occup: worked in paper mill. 5 5 tall; black hair;
brown-eyed; dark complexion. Mother noted as
next of kin.
5) 1900 Ernest Price
b. 18 Feb 1900/B.C.
d. 1969/B.C.
2. 1818 John Cliff Price
m.
1834 May Isabella Woodman
b. 19 Dec 1818/Havelock (20 Aug 1857)
b. 6 Nov 1834/ Nova Scotia
occup. merchant/proprietor
d. 22 Aug 1912
relig. Church of England
bur. with John
d. 16 Apr 1903/Havelock
bur. Upper Greenhill Loyalist Cem.
Squire John was a prominent businessman and owned a hotel, general store, a
farm, two houses, etc. For many years held the position of Justice of the Peace.
A later in life marriage, but managed to have eleven children:
1) 1849 Glorana Harding Price
m.
b. 6 Nov 1849
d. 7 Jan 1954
bur. Upper Greenhill Loyalist Cem.

1849 Wm. H. Fownes


d. 1904/San Francisco

Glorana married Will Fownes, a sea captain, and they sailed


all over the world. After Will died, Glorana returned to Havelock.
1849 Wm. Fownes
& 1849 Glorana Price

2) 1861 Elizabeth Ann Price


b. 2 Mar 1861
d. 7 Jan 1927
bur. with parents

m.
(11 Feb 1889)
d. 1914

1842 Bliss S. Thorne, MD.


b. 8 Dec 1832
bur. Greenhill Cem. Kings C.o.
w/Susie Keith

Havelock (Kings Co.) Feb. 11 1889 - On Wednesday eve.


friends were invited to the residence of John C.
PRICE to witness the marriage of his daughter, Bessie
PRICE to Dr. B.S. THORNE. Rev. C. Willis tied the
knot.

110

Bliss had a previous marriage to Susie Keith.


3) 1863 Minerva Belle Price
m.
1851John Francis Frost
b. 3 Jan 1863
occup. farmer in Norton, Kings Co.
d. 17 May 1934
d. 13 Jul 1945
occup. teacher
4) 1864 Franklin F. Price
b. 31 Aug 1864
d. 5 Jul 1870
5) 1866 Agnes Florence Price
b. 16 May 1866
d. 18 Sep 1948
bur. Butternut Ridge

m.

1863 Hilyard Atherton Keith


occup. manager/general store
d. 1928
bur. Butternut Ridge

25 Mar 1886 m. St. Paul's Church, Petitcodiac (West.


Co.) 10th inst., by Rev. C. Willis, Hilyard A. KEITH
of firm C.I. Keith & Co. / Agnes PRICE fourth d/o
John C. PRICE, Esq., all of Havelock (Kings Co.)
Agnes & Hilyard had 11 children.
6) 1868 Leverett Herbert Price, M.D. m.
b. 14 Feb 1868
occup. physician
d. 1933

1873 Alice Maude Snowden

20 Apr 1892

Dr. Leverett Herbert PRICE,


Butternut Ridge, out of a class of 117,
graduated
fourth
at
Bellevue
Medical
College, New York.

Leverett served as a medical doctor during the Boer


War. Before leaving for South Africa, the Hotel in
Moncton held a complimentary dinner on 5 Jan 1900 in
honor of Dr. Price: Boer Punch, Peaches a la Mounted
Rifles and Transvaal Pudding. A three month journey
to So. Africa.
One son: 1903 John C. Price
Leverett H. Price, M.D.

7) 1870 Clifford Willis Price

m. 1873 Emma Olive Reynolds

16 Mar 1894 Clifford W. PRICE, an old St. John


boy, who now lives at Chelsea, Mass., was a
passenger by the "Ella H. Price".

1911: Clifford back to N.B. & farming in


Havelock. Five children.
8) 1872 Mary Janet Price
m.
b. 1 Aug 1872 (7 Jan 1903)
d . 9 Nov 1922

1872 William Burt on Taylor


b. Aug 1872
occup. farmer in Havelock
d. 19 Oct 1927

9) 1875 Harriet Alma Price


m.
Rev. Norman A. MacNeil
b. 2 Apr 1875
(16 Dec 1896)

111

d. 7 Sep 1966
occup. music teacher
16 Jan 1895 Rev. N.A. MacNEIL of Newton Theological
Seminary, has accepted the pastorate of Butternut
Ridge Baptist Church. Rev. MacNeil is a P.E.I. man
and graduated at Acadia College in 1890.

10) 1879 Edna Louise Price


m.
1876 Dick Allison Taylor, M.D.
b. 14 Apr 1879
(1909)
d. 1934, Lethbridge, Ontario
d. 16 Jan 1916
(Calgary, Alberta)
Lethbridge, Ontario

11) 1881 John Cliff Price, Jr.

m. 1st:
Sadie Beckwith
m. 2nd: 1891 Goldie Gibbon

1920: John & Goldie in Pondera, Montana


John went to Conrad, Montana where he was a prominent
cattle breeder and owned the local Mercantile Company.
John Cliff Price, Jr.
Continuing with children of 1817 James Rix Price & Margaret Cliff:
3. 1821 Rachel Catherine Price
Did not marry.
b. 7 Jan 1821
d. 16 Feb 1868
bur. Upper Greenhill Loyalist Cem.
4. 1822 George Rix Price
occup. farmer/Havelock
relig. C/E
d. 1913
bur. Butternut Ridge

m. 1st: 18__Martha Ford


(8 Nov 1852)
d. before 1870
Nelson Cliff
m. 2nd: 1840 Griselda Jane Cliff
(13 Jul 1870)
relig. W. Meth.

George & Griselda were married by Rev. D.D. Currie in


Kingsclear, York Co.
1) 1854 Kate Augusta Price
b. 19 Jun 1854
d. 1858
2) 1855 Frederick Allen Price
d. died young
1826 Amos Keith
18__ Rebecca Boyd
3) 1858 John Rix Price
m.
1861 Flora Mildred Keith
b. Jun 1858 (29 Dec 1886)
b. Oct 1861
occup. farmer in Havelock
d. 1947
bur. Greenhill Cem.

112
1858 John Rix Price

1. 1887 Maggie Price


2. 1889 Frank M. Price
3. 1892 Flossie Price
4. 1894 Birdy Price
5. 1906 Kathleen Price
4)1857/1860 Beverley James Price m.
b. 1 Jun
occup. farmer/Salisbury
d. 1946

1868 Jennie Berton Taylor


b. 18 Aug 1868

1. 1897 Eldon Ford Price


2. 1900 Julia A. Price
3. 1902 Lois Elizabeth Price
4. 1903 Horace Lebaron Price
5 1909 Margaret Juanita Price
5) 1862 Margaret Cliff Price

Did not marry

6) 1871 William F. Price


d. 29 May 1877, age 6
bur. Butternut Ridge
7) 1874 Beatrice Jane Price
8) 1876 George Nelson Price
d. circa 1960
occup. actor in New York

1876 George Nelson Price

Moved to:
Boston, Mass in 1880

5. 1823 William Ford Price


b. 15 Aug 1823
d. 17 Aug 1853
bur. Havelock, Kings Co.

Did not marry

Elijah Hunt
6. 1825 Benjamin Prall Price
m.
1829 Julia Hunt
b. 14 Sep 1825
(30 Apr 1861)
occup. grocer in St. John
Benjamin and Julia were married by Rev. George Armstrong at Julias
residence. All of St. John City. 1900: Both Benjamin & Julia living in Boston.
1) 1861 Maud Price
d. 15 Oct 1894/Boston, Mass./lingering illness.
bur. Rural (Fernhill) Cemetery in Mass.
2) 1861 Arthur Ford Price
d. 13 Nov 1863, age 1 yr, 3 mos. (Funeral from 19 Charlotte St., St. John)
3) 1863 Annie May Price
4) 1868 Boyce Prescott Price
d. 14 Sep 1873, age 4 yrs, 9 mos of scarlet fever in St. John.
5) 1869 Caroline Price

113

7. 1829 Margaret Price


b. 4 Jan 1829/Havelock
d. died young
8. 1832 Clotilda Jane Price
m.
1837 James L. Cripps
b. 29 Oct 1832
(29 Sep 1859)
b. June 1837
d. 11 Apr 1897, ae 64
occup. farmer/Salisbury, Westmorland
bur. Kinnear Settlement
d.11 Apr 1906
Westmorland Co.
bur. w/Clotilda
After Clotilda died, James married an 1848 Ida C.
1) 1861 Victoria Cripps m.
1860 James Delbert Seely
d. 1933
(23 Nov 1881)
d. 1957/St. John
bur. Butternut Ridge
occup. blacksmith/Havelock
bur. Butternut Ridge
Victoria and James were married by Rev. Cuthbert Willis.
1. 1881 Addison Ford Seely
2) 1863 William Ford Cripps
d. 1899/In the Klondike, Yukon Terr.
bur. Kinnear Settlement/Westmorland Co.
3) 1865 George Rix Cripps
b. 16 Aug 1865
occup. farmed with his father
d. 1 Apr 1908, age 43
bur. Kinnear Settlement
4) 1869 Margaret Cripps
5) 1871 Sophia Cripps

Never married.

1881: living at home

Capt. Daniel Keith


Elizabeth Disbrow
3) 1792 Alida Alcha Price
m.
1789 James Keith
b. 28 Feb 1792
(15 Nov 1810)
d. 1872
New Canaan, Queens Co., NB
d. 1860
James m. 2nd: 1843 Miriam Mullin
(11 Aug 1861)
....Mr. Keith had married a Miss Price while a resident of Canaan. In order to
get the knot tied, Mr. Keith and his prospective bride, accompanied by the bridesmaid
and the best man, came from Canaan to Petitcodiac via which is now Havelock on
horseback. Upon arriving at Petitcodiac, the would be groom soon hunted up the only
clergyman, a Mr. Scott, who speedily performed the impressive ceremony. The house
where the bridal party was put up was small and beds were scarce, so the whole party
spent the night on the floor.
1. 1812 George W. Keith
m. 1st 1812 Sarah Hughson
b. 8 Apr 1812
(12 Aug 1833)
b. of Samphill, NB
Havelock, Kings Co.
d. 14 Nov 1847

114

occup. farmer
d. 3 Nov 1896/Samphill/Kings Co.

Moved to:
Mass.

1798 Daniel Keith


1800 Rachel Alward
1) 1833 Mahaleth Keith m.
1828 Aaron Keith
b. 22 Aug 1833
b. 4 Jun 1828
d. 16 Jun 1914
d. 19 Apr 1883
Woburn, Massachusetts bur. Butternut Loyal Cem., NB
Mahaleth & Aaron had eleven children born in N.B.
Mahaleth and some of the children moved to Mass.

Moved to:
Wisconsin

2) 1836 Abiathar Keith


m.
Elizabeth A. Warner
b. Dec 1836
(1866)
of Aylesford, Nova Scotia
bur. North Kingston, Nova Scotia
1900: Abiathar was married and living in River Falls, Pierce Co., Wisconsin.
3) 1839 George Henry Keith
b. 11 Oct 1839
d. 5 Dec 1906
bur. Springhill, Nova Scotia
4) 1845 Jesse M. Keith
b. Samphill, Kings Co.
1800 Thomas Keith
1797 Mary Canon/b. Ireland
1812 Geo. Keith m. 2nd: 1824 Elizabeth Keith
(18 Aug 1852)
d. 20 Oct 190

Moved to:
California

5) 1855 Frances Keith


m.
b. 1 Aug 1854 (1874)
d. 24 Feb 1935
Pasadena, CA

1855 Oscar Perkins


occup. machinist in Salisbury,
Westmorland Co.
relig. C/E

24 Dec 1874

m. Christmas eve., Church of Ascension, Studholm


(Kings Co.) by Rev. Canon Medley, Oscar PERKINS, Esq. /
Frances KEITH eldest d/o George W. KEITH, Esq., all of
parish of Havelock.

6) 1857 Sarah Alcha Keith


m.
1856 Joshua M. Keith
b. 9 Mar 1857
(7 may 1886)
b. 27 Aug 1856
d. 1930
occup. farmer/Havelock
bur. Greenhill Cem., Kings
bur. w/Alcha
d. 31 Jan 1939
Ten Keith children.
Moved to:
David Perry
Mass.

7) 1858 Mary Agnes Keith

Moved to:
Mass.

8) 1860 Rose Keith


d. after 1932/Dorchester, Mass.

d. 1926, Mass.

115

m.
(10 Jun 1880)

1854

William

d. 1888, Mass.

Moved to:
Mass.

9) 1861 Bradford John Keith


d. 1942/Brookline, Mass.

1843 Isaac Gilbert Price


Estella Langley
10. 1862 Thomas Emmerson Keith m.
1869 Augusta Ruby Price
b. 10 Nov 1862
(18 Jun 1887)
b. 8 Jul 1869
occup. butcher in Havelock
d. 3 Jan 1946
d. 3 Nov 1932/Havelock
Twelve/thirteen children.
Moved to:
Mass.

11) 1867 Murray Keith


d. c. 1892, Boston, Mass.
12) 1870 Bliss Keith
d. before 1871

Moved to:
Mass.

13) 1870 Lizzie Keith


d. 3 Apr 1892
3 apr 1892 d. Boston, Mass., 3rd inst., of lung
fever, Lizzie L. KEITH d/o George W. KEITH and
Elizabeth KEITH, Havelock (Kings Co.), 22nd
year.

Continuing with children of James Keith and Alida Alcha Price:


2. 1814 Rachel Catherine Keith
m.
1804 David Crandall Blakeney
d. 9 Jan 1903
(21 Feb 1832)
d. 1895
Twelve Blakeney children.
3. 1816 Daniel Disbury Keith
m. 1st: 1817 Emily Blakeney
b. 21 Oct 1816
(c. 1839)
d. 1 Jun 1859
d. 9 Sep 1872 Havelock, Kings Co.
m. 2nd:
Hannah Elmira Herrett
Known as Young Dan
d. 5 Jul 1865

1) 1839 Alida Catherine Keith


b. 5 Dec 1839
d. 9 Jan 1887
bur. Steeves Settlement

m. 3rd:
1835 Mary Elizabeth Duncan
(20 Dec 1868)
Nehemiah Keith
Edith Starkey
m.
1841 Mordecai Starkey Keith
d. 8 Jun 1917
bur. Steeves Settlement

Mordecai was a constable in Moncton. They had five children.


2) 1842 Gabriel A. Keith
b. 5 Jul 1842
occup. farm laborer/Havelock

116

m.

1846 Malinda Alward


b. 26 Jan 1846
d. 1923

d. 1912

bur. Butternut Ridge

Four children.
3) 1845 George Keith
d. after 1861
4) 1849 Levica Mehetable Keith
b. 2 Feb 1849
d. 17 Mar 1924
bur. First Northriver

m.

1842 Stephen Gilbert Blakeney


b. 5 Nov 1842
d. 11 Feb 1911
bur. w/Levica

Eight children.
5) 1851 Charlotte Keith

No other information.

6) 1853 Barbara Keith


m.
1843 James Henry Finnis
d. 6 Sep 1917 (23 Sep 1871)
b. 13 Jun 1843/Millstream NB
Los Angeles
d. 23 Apr 1928/Seattle WA
Moved to:
Mass.

7) 1854 Rachel Moranda Keith


m.
1855 Charles Norman Bleakney
d. 1929 Needham, Mass. (30 March 1874) d. 9 Nov 1938
bur. Wheaton Settlement/NB
1920: in Suffolk, Mass.
8) 1857 Munro Keith

No other information.

9) 1861 Alice Alberta Keith


m.
1856 Edwin R. Allaby
b. 7 Mar 1861/Havelock (31 Oct 1880) b. 25 Jan 1856
d. 14 Aug 1897
occup. farmer in Upham, Kings co.
bur. Salt Springs, NB
d. 1923
10) 1865 Emily Almira Keith
b. 2 Jul 1864/Havelock
d. 14 Mar 1944
11) 18__ Ada Jane Keith
12) 1869 Edia Keith
13) 1870 Minnie Wilhelmina Keith
b. Jun 1870
d. 1939/NB
4. 1819 James Keith
b. 30 Mar 1819
d. 17 Oct 1904

m.

1819 Margaret Ann Alward


d. 24 Jun 1889/Havelock

Known as Little James.


Twelve children born in Havelock, Kings Co.
1) 1842 MelissaAxa Keith
2) 1844 Millidge B. Keith
3) 1845 Archibald Keith
4) 1847 Clarissa Jane Keith
5) 1848 Charles Alonzo Keith
6) 1850 Isabella Ann Keith

117

7) 1852 Benjamin H. Keith


8) 1854 Oliver James Keith
9) 1856 Bauman Newton Keith
10) 1848 William H. Keith
11) 1861 Angelina Keith
12) 1863 Convers Keith

5. 1821 William Henry Keith


m. 1st: 1823 Elizabeth Alward
b. 5 Sep 1821/Havelock (1 Mar 1849)
d. May 1855
occup. farmer in Studholm Parish
d. 23 Mar 1906/Havelock
bur. Greenhill Cem.
m. 2nd: 1823 Sarah A. Downing
(23 Jan 1859)
d. 25 Mar 1907
bur. Greenhill Cem.
1) 18__ Wilford Keith
2) 1852 Joseph Chipman Keith 1891: In Westmorland
3) 1854 Mary Keith
6. 1824 Uz Keith
m.
1833 Elizabeth King
occup. grocer/Westmoreland (5 Aug 1852)
d. 2 Jun 1889
(Butternut Ridge)
Point de Chene/NB/of paralysis/ae 66
Uz and Eliz. were married by Rev. W. Jackson. Both of Studholm parish.
Uz and Elizabeth did not have children.
1881: 1861 Mary Woods in household (servant)

7. 1826 Alida Keith


b. 7 Oct 1826
d. 8 Mar 1907

m.

1791 Archer Alward


1804 Rachel MacDonald
1826 Charles Alward
d. 1882
occup. farmer/Hicks Settlement/Westmoreland Co.

1) 1853 Mariner Alward


2) 1849 Alfred E. Alward
3) 1860 Selina H. Alward
4) 1863 John Charles Alward
5) 1865 Maude Alward
6) 1868 Archer Alward
7) 1870 Alcha Alward
1794 Robert Keith
1796 Mary Polly Alward
8. 1828 Murray Bliss Keith
m. 1st: 1829 Mary E. Keith
b. 28 May 1828
(6 Jul 1856)
d. 3 Jan 1866
occup. merchant/way office keeper
bur. Loyalist Cem., Havelock
d. 1903
bur. Petitcodiac, Westmorland
m. 2nd: 1841 Selma E. Stockton
(25 Dec 1867)
d. 19 Nov 1919
bur. Rural Cem./Petitcodiac
1) 1861 Douglas F. Keith
occup. clerk in fathers store
d. 11 Jan 1889 of heart disease, age 28
bur. Butternut Ridge
15 Jan 1889 On Wednesday eve. last M.B. KEITH of
Petitcodiac (West. Co.) left his shop to go home, leaving
his son Douglas KEITH to close up the store. The son soon
arrived at the house and was immediately taken ill. Mr.
Keith started for a doctor bur before he could return his
son was beyond the aid of medical help. While going for
the doctor Mr. Keith fell on the ice and sustained severe
injuries about the head, which have confined him to the
house ever since.

118

2) 1868 Abram C. Keith


d. 1876, age 6
bur. Butternut Ridge
Selma and Murray had six children.
9. 1831 Almira Keith
b. 14 Apr 1831
d. 25 Jan 1896

m.
1825 Dennis Keith
(3 Apr 1851)
b. 12 Jan 1824
d. 15 Nov 1907
relig. Baptist
occup. farmer/Butternut Ridge

1) 1851 Webster J. Keith


occup. farmer in Havelock
d. 1915

m. 1859 Louise

2) 1853 Mary Elizabeth Keith


d. 28 Apr 1922

m. 1856 Oscar

3) 1854 Caroline Amelia Keith m. 1854 John Joseph Driscoll


d. after 1907
(1878)
Moved to:
Mass.

4) 1857 Susan Keith


m.
d. after 1907/Boston, Mass.

Jesse Grady

5) 1859 Martha Keith


6) 1860 Josephine Keith
m. 1842 Joseph Stephens
d. after 1907/Nova Scotia?
7) 1863 Rachel Keith
1911: Living with brother, Webster J. Keith
d. 11 Dec 1940
Never married.
occup. practical nurse
8) 1867 Jane Alcha Keith
10. 1833 Charlotte Keith
b. 10 Jul 1833
d. 1919

m. 1st: 1826 Isaac Alward


(14 Aug 1854)
d. 13 May 1863
bur. Butternut Ridge
m. 2nd:
(1863)

1835 Wesley Duncan


b. 8 Mar 1835
occup. farmer in Salisbury
d. 18 May 1921/Upper Ridge/NB

1) 1854 Charles Zebulon Alward. Never married.


1881: Living & farming with Brasan family in Salisbury.
2) 1856 Alida Alcha Alward
d. before 1885/NB

m.
James Wallace Bleakney
(24 Dec 1879) d. 1923

1883 Bessie Lulu Bleakney. Her father remarried in 1894 and a


move to Mass.

119

3) 1858 Frank Edgar Alward


4) 1859 Aaron Stanley Alward
m.
1859 Sarah Pribble
b. Nov 1859
(15 Feb 1882)
occup. farmer in Salisbury
1882
m. 15th Feb., at residence of officiating
clergyman, by Rev. Geo. Beckwith, Stanley ALWARD,
Esq., Butternut Ridge / Miss Sarah PRIBBLE, Kinnear
Settlement, all of Salisbury (West. Co.)

5) 1862 James A. Alward


d. 2 Mar 1864
6) 1864 Howard D. Alward
d. Aug 1864
7) 1868 Sophia A. Duncan
b. 14 Jan 1868
d. 1935/Mass.

m.
J.C. Groves
(14 Jan 1990)

14 Jun 1990
m. At the Birch's,
Petitcodiac (West. Co.), May 27, by Rev. Geo. Seely,
J.C. GROVES, Petitcodiac / Sophia A. DUNCAN d/o W.W.
DUNCAN, Kinnear Settlement

Moved to:
Powell Maine after 1901
1895, ae 33

m. 1st:

8) 1870 Lily May Duncan


d. 1926

1862
(1889)

NB
(probably in Maine)

Spurgeon
d. 22 Sep

bur. Kinnear Settlement


1 Jan 1889 m.
At the Birches, Petitcodiac (West.
Co.)
1st
inst.,
by
Rev.
Spurgeon
POWELL
/
Lily
Salisbury
parish.

George Seely,
DUNCAN, both of

m. 2nd: 1872 James Wilford Bleakney


d. 1955/probably in Maine
Moved to:

9) 1870/1880 Harry Duncan

Washington

d. 1923 Washington
10) 1870/1880 Charles Duncan
d. before 1921
Continuing with children of 1761 George Webb Price and 1769 Rachel Ford:
4) 1794 Edmund Price
b. 1 Mar 1794

m.
(9 Nov 1812)

New Canaan, Queens Co.


d. 7 Jun 1857
bur. Baxter private Cem./N.B.
1. 1815 Rachel Price

1796 Sarah Margaret Smith


d. 9 Feb 1869

bur. w/Edmund
m.

120

1814 George Lewis


occup. farmer in Havelock

relig. Baptist
1) 1839 James Lewis
2) 1840 Edmund Lewis

1851: At home with parents


1851: At home with parents

3) 1842 Caleb Ensley Lewis


m.
1846 Elizabeth Miller
b. 7 Mar 1842
b. 15 Mar 1846
occup. farmer in
d. after 1911
Johnston, Sunbury/Queens
relig. Free Baptist
d. 1909
bur. Coles Island United Baptist Church/Queens
1. 1872 George Lewis
m. 1st: Maude Lena Gilbert
b. Feb 1872
m. 2nd: Emma Agnes Perry
occup. Farmer
Johnston/Sunbury/Queens
relig. Methodist
1911: Georges mother in household (1846 Eliz. Lewis)
1) 1894 Cyrus Lewis
2) 1896 Otty Lewis
3) 1898 Freeman Lewis
4) 1901 Clarence Lewis
5) 1908 John Lewis
6) 1909 Enslie Lewis
7) 1910 Clarence Wellesley Lewis
2. 1873 Thomas Lewis
3. 1882 Abraham Lewis m.
unknown
b. Feb 1822
d. before 1911
occup. laborer
relig. Methodist
d. Sept 1912, age 30 Queens Co.
1) 1904 David Lewis
1911: Abraham is a widow & living in Johnston,
Sunbury/Queens. Also in household is
his sister-in-law, 1886 Lillie Lewis, and her
son, 1904 David Lewis.
4. 1886 Wallace Lewis

may have married Lillie & died


before 1911.

5. 1887 Murray Isaiah Lewis m. 1st:


1891 Maggie Jane Barton
b. Sep 1887
(11 Mar 1908)
d. 25 Aug 1915, ae 24
occup. laborer in (Cole Island, Queens)
Johnston/Sunbury/Queens
relig. Baptist
m. 2nd:
Cora Adella Miller
(22 May 1916)
(Queens Co.)
1) 1909 Adelia Lewis

121

2) 1911 Harry Cecil Lewis


3. 1913 Lulu Pearl Lewis
Continuing with children of 1815 Rachel Price & 1814 George Lewis:
4) 1847 Emily Lewis

1851 At home with parents

5) 1854 Daniel Lewis


m.
1866 Martha Ann Leeman
b. Jul 1854 (after 1881)
d. before 1911
d. before 1911
1901: In Havelock, Kings Co.
1. 1887 Rachel Lewis
1911: Rachel may have married.
2. 1890 Vica Ellen Lewis 1911: Living with brother, William
3. 1892 William Lewis
b. July 1892

1911: At age 19, William is head of household


and farming in Havelock.

4. 1894 George E. Lewis


5. 1896 Mabel Lewis
b. Sep 1896

1911: Living with brother, William

6. 1901 James L. Lewis


b. May 1901

1911: Living with brother, William

1831 Mordecai Starkey Price


1838 Rachel Charlotte Ryder
6) 1861 Ellen Florence Lewis
m.
1861 Isaiah Price
d. 1934
(17 Feb 1886)
d. 1946
Children under 1861 Isaiah Price (next page)
Continuing with children of 1794 Edmund Price and 1796 Sarah Margaret Smith:
Moved to:
Maine

2. 1816 Lewis Price


b. Havelock,
Kings Co., NB
occup. laborer
d. Maine
1860 & 1880: living with brother Edmund in Aroostook, Maine
3. 1818 Allen Price
m.
1833 Elizabeth Milton
b. Havelock,
(1858)
Kings Co. N.B.
occup. farmer in Hillsborough, Albert Co.
relig. Church of England
d. New Brunswick
1) 1858 Margaret Price
2) 1860 Jane Price
3) 1861 Mary Price
4) 1868 George Price
5) 1879 John Price
6) 1881 Baby Price

122

4. 1819 Elizabeth Price


m.
b. Havelock, Kings
relig. Baptist
d. before 1901

1818 Edward Berry


occup. farmer in Hillsborough, Albert Co.
relig. Baptist
d. died before 1911

1) 1846 Margaret A. Berry


2) 1848 Alshe Berry
3) 1850 George Edward Berry
m.
b. 16 Mar 1850
occup. farmer in Albert Co.
d. before 1911
1. 1881 Edmund W. Berry
2 1883 Eva B. Berry
3. 1886 Lucinda Berry
4. 1888 Harvey Berry
5. 1893 Purdy Berry
5. 1897 Albert and twin:
6. 1897 Victoria Berry
7. 1901 Myrtle Berry
8. 1902 Janet Berry

1862 Catherine

4) 1859 Rachel Berry


5. 1821 Margaret Price
6. 1823 Mordecai Starkey Price
d. before 1881

John w. Ryder
Rachel Perry
m.
1836 Rachel Charlotte Ryder
(16 Nov. 1857) b. 18 Oct 1836
d. 3 May 1903
bur. Methodist Cem., Cornhill, NB

On
Sunday
last
Mrs.
Charlotte
Price,
relict
of
the
late
Starkey
Price,
died
at
the
residence
of
her
son
Arthur.
Deceased was sixty-eight years old and had been in failing health for some
time but the end came suddenly. The interment took place in the Methodist
cemetery.

1815 Rachel Price


1814 George Lewis
1) 1861 Isaiah Price
m.
1861 Ellen Florence Lewis
b. 13 Jul 1861 (17 Feb 1886) b. 27 Oct 1861
d. 8 Nov 1945
d. 13 Dec 1934
bur. Greenhill Cem./Havelock
bur. w/ Isaiah

Ellen & Isiah Price

The death of Mrs. Ellen F. Price, wife of


Isaiah Price, Upper Wards Creek occurred Sunday evening at her
home after an illness of two months . While attending the
funeral of her son Esaiah, Hammond, Kings Co., Mrs. Price was
stricken with an illness from which she did not rally. Her loss
will be keenly felt by a host of friends to whom she was drawn
by her kindly manner and cheerful disposition.

Edith Blanche Kierstead 1. 1886 Esaias Price


2. 1889 Margaret Price

Wm. Lewis
3. 1891 Deliah Price

123

d. 1892

m.
m.

Thomas

4. 1893 Glena E. Price d. 1897


5. 1896 Freeman Price d. 1897
6. 1898 Irvine Isaiah Price

m.

Anne Priscilla Cann

7. 1901 Emma Elmina Price

m.

1896 Edward Ralph Price

8. 1903 Irene May Price

m.

Ronald R. Forgrave

9. 1906 Sophia E. Price

d. 1916

2) 1868 Melvina Price


m. 1st: 1840 Richard Turner Anderson
b. 31 Jan 1868
(Oct 1903)
d. 28 Dec 1913
d. Feb 1940
Havelock, Kings Co.
m. 2nd:
3) 1874 Arthur Freeman Price m.
b. 15 Oct 1874
(1911)
d. 21 May 1931
bur. Pine Grove Cem./Corn hill

Matthew Tait
1884 Margaret Mae Currie
d. 1957
bur. w/Arthur

Continuing with children of 1794 Edmund Price and Margaret Smith :


Moved to:
Aroostook, Maine

7. 1826 Edwin Edmund Price


d. before 1900

m.

1824 Mary Ryder


d. 5 may 1907 in Maine

Edmund owned a large piece of land near the Baptist Church


in Sheldon Maine. Family in Maine before1860.
1) 1849 Judson B. Price m.
b. 27 Apr 1849 (1871)
2) 1851 Willis or Wallace Price
b. 11 Jan 1851
3) 1853 Lille Belle Price
b. 9 Nov 1853
d. 11 May 1892
4) 1855 Abner Lafayette Price
b. 5 Aug 1855
d. 27 Aug 1873
5) 1857 Braman Price
b. 19 May 1857
d. 15 Aug 1925 in Maine
6) 1860 Edmund T. Price
b. 14 May 1860
d. 25 May 1861

124

1846 Lucy Whitney

7) 1861 Veazie Edmund Price 1900: His mother living with him.
b. 9 Sep 1861/Maine
d. 1 Sep 1913
8. 1830 Oswell Price

m.

1844 Susanna

occup. farmer in
Elgin, Albert Co.
relig. Baptist
1) 1866 Mariah Price

5) 1795 Rachel Catherine Price


m.
1790-1811 John Gibson
b. 1 Sep 1795
(29 Nov 1829)
New Canaan, Queens Co.
d. 22 Feb 1877
Havelock, Kings Co.
1. 1830 Louisa Gibson
2. 1833 George Gibson
2. 1835 James K.Gibson
d. 29 Sep 1838, age 3
bur. Butternut Loyalist Cem.
6) 1797 Allan Nelson Price
b. 17 Nov 1797
d. 1891, age 94

m.
(25 Jul 1825)

1806 Ann Wiggins


d. 1892, age 86

1881: Allan and Ann living with son, Abram in Havelock.


Moved to:
Ontario

1. 1826 Matilda Jane Price m.


d. 1879/Ontario

William Buckerfield

2. 1828 Eliza Wiggins Price


d. 7 Oct 1913/Butternut Ridge
Moved to:
Maine (1884)

3. 1830 Alfred Arnold Price


d. 1910, Riverton, Maine

m. 1835 Sarah Jane Thorne


d. 30 Aug 1920

1. 1859 Charles Gilbert Price


2. 1861 Herbert Price
Moved to:
Massachusetts

3. 1864 Roland Ford Price


b.Butternut Ridge
4. 1866 Frank Price
5. 1870 Nelson Price
6. 1871 Harris Edward Price
7. 1875 Sadie Ann Price

125

m.

1868 Vinnia

m.
1881 Mabel Thorne
(21 Dec 1900)
(St. John NB)

b.Knowlesville, Carleton Co.


8. 1875 Sarah Jane Price m.
Bertille Freese
b. Knowlesville, (18 Aug 1898)
Carleton Co.
Moved to:
Pescataquis, Maine

9. 1878 Alfred Arnold Price, Jr.


m.
1879 Mae Gemish
(22 Dec 1905/Maine)

Moved to: Maine

10. 1881 Violet Blance Price

Moved to
Bangor Maine

m.
James Stevens
(1899/Argyle, Maine)

4. 1832 Susan Catherine Price


d. 4 mar 1918, Bangor Maine

5. 1834 James William Price


m.
1837 Caroline Prudence Taylor
b. Havelock, Kings Co. (26 Sep 1857)
d. 1910
occup. farmer
(Studholm, Kings Co.)
Northampton, Carleton Co.

Caroline Prudence Price


Moved to SK

1. 1860 Frederick Howard Price


d. 1935/SK

m.

1888 Margaret Jane Dufficy


d. 1942 Saskatchewan

Fred was in the lumber business and worked in Washington, Idaho,


British Columbia and Saskatchewan. Five girls born in Wisconsin.
2. 1865 Herbert Samuel Price
m.
1864 Ella Barnett
b. 16 Jan 1865
(20 Jun 1894)
occup. farmer/Northampton
Carleton Co.
relig. Methodist
d. 22 Dec 1929
1) 1895 Gertrude Price
2) 1896 Jennie M. Price
3) 1900 Blanch T. Price
Moved to:

3. 1868 Rev. James Allen Price

126

m.

Mildred Blake

California

1870:
Barnstable, Mass
1910: Maine

b. 7 Nov 1868
Millstream, NB
d. 1961, CA
6. 1836 Jacob W. Price
m.
Joanna McLeod
b. 6 Mar 1836, Havelock (15 Jul 1889)
d. 19 Aug 1927/US
Jacob & Joanna were married in the Wilmont United Church
in Fredericton. Jacob became a minister of the Methodist Church
7. 1839 Rachel Price
m.
1833 William Taylor
of Studholm Parish (23 Oct 1857)
of Studholm Parish
Kings Co.
1) 1858 Ford Chipman Taylor
m. 1858 Mary Jane Minnie Woods
b. 4 Aug 1859
(1887)
b. 31 May 1848
d. 1912
d. 1926
occup. general merchant
bur. w/Ford
relig. Methodist
bur. Welsford Valley, Queens Co.
m. 21 Jul 1887 at residence of bride's
father, 19th inst., by Rev. W.H. Street,
rector, Ford Chipman TAYLOR, Blissville
(Sunbury Co.) / Mary Jane WOODS youngest
d/o Hon. Francis WOODS, Welsford (Queens
Co.)

1. 1888 Frank A. Taylor


2. 1890 Minnie R.A. Taylor
3. 1893 Foster Chipman Taylor
d. 1955/bur. w/parents
2) 1860 Ellen Taylor
3) 1863 William Taylor
4) 1865 Sarah Taylor
5) 1866 Barbara Taylor
6) 1868 Samuel Taylor
Moved to: Alberta (1906)

7) 1869 Myles Taylor


m.
occup. Barber in 1901

1874 Angeline P.

1. 1896 Gladys Taylor


b. USA
2. 1904 Madeline Taylor b. New Brunswick
8) 1872 Frank Taylor
9) 1874 Rachel Taylor
Moved to: Aroostook, Maine

10) 1876 Willis Taylor

m.

Veronica

11) 1878 Wilford Taylor


1870:
Barnstable, Mass.
1910: New York

8. 1843 Isaac Gilbert Price m.


1st: Lucinda Renda Alward
b. 6 May 1843 (16 mar 1865)
d. 4 Oct 1926 USA
Isaac followed his brother Jacob to the US and he too became

127

a Methodist Minister.
m.

2nd: Estella Asenath Langley

1) 1869 August a R. Price m. 1862 Thomas Emmerson Keith


d. 3 Jan 1946 (1887)
d. 3 Nov 1932
occup. 1901/farmer
1911/butcher in Havelock
m.1887 June 18th, Free Baptist Parsonage,
Petitcodiac (West.Co.) by Rev. A.C. Thompson,
Thomas KEITH / Augusta PRICE, both
of Havelock (Kings Co.)

1. 1880 Lena Keith


2. 1890 Ora Keith (male)
3. 1891 Pearl Keith
4. 1892 Clair Keith (male)
5. 1893 Attie Keith
6. 1895 Maud Keith
7. 1896 Greta Ketih
8. 1900 Gertie Keith
9. 1901 Percy Keith
10. 1902 Vaun Keith
11. 1911 Marion Keith
Continuing with children of 1843 Isaac Gilbert Price:
2) 1880 Wesley Gilbert Price (moved to PA?)
3) 1883 Maude Estella Price
4) 1885 Carrie Louise Price
5) 1887 Nelson Allen Price
6) 1887 Alice Asenath Price
7) 1891 Frank Isaac Price
8) 1894 John Edwin Price
9) 1897 Harold A. Price
10)1897 Paul William Price
9. 1846 Sarah Ann Price
b. 4 Jun 1846
d. 13 Apr 1922
Moved to:
Maine

Kings

m. 1st: 1838 Jesse Alward, Jr.


d. 19 Jun 1877
(by lightening while working in field)
m. 2nd: 1857 Samuel Leggett Dobson
(1880) occup. farmer in Havelock, Kings Co.

m.17 Mar 1880 Havelock (Kings Co.) 9th inst., by Rev.


John Gammon,Samuel DOBSON / Sarah A. ALWARD, all of
Havelock.

1881 census has childrens last name as Dobson in Havelock,


Co. Sarah is 11 years older than Sam. Children must be Sarahs
children by Alward - except for Myrtle. 1920 Sam & Sarah in
Maine.
1. 1870 Frank Dobson
2. 1872 Abraham Dobson
3. 1879 William Dobson

128

4. 1880 Walter Dobson


5. 1882 Myrtle Lillian Dobson
b. 25 Jul 1882
10. 1849 Abram Van Gilliard Price m.
occup. farmer/ Havelock, Kings Co.
relig. Church of England
d. 1905 in New Hampshire
bur. Butternut Ridge, Kings Co.

m. 1845 Helen M Alward


d. 1925
bur. w/Abram

Married: 9 Dec 1876 in Petitcodiac, Westmorland Co.


1. 1879 J. Milton Price
d. 1928 in Vancouver (marker in Butternut Ridge Cem.)
2. 1880 Harry Price
3. 1883 Nellie Price
4. 1885 Ethel Price
5. 1887 Alberta Price
6. 1889 Charlie Price
7. 1895 Raleigh Price
b. 33 Sep 1895
occup. traveller
WWI/CEF: Enlisted 1917. 55 1/2 tall/single/Baptist
fair complex; blue-eyed; brown hair
Mother as next of kin.

7) 1800 Jane Price


b. 27 Mar 1800
d. 18 Dec 1873

1750 Benjamin Alward


1765 Hannah Wright
m.
1799 Jesse Alward
(4 Oct 1820)
b. In New Canaan
(Westmoreland)
d. 31 Jan 1884
(Salisbury)

Two grandchildren were raised in the home of Jesse and Jane:


1847 Lucinda Renda Alward
1850 Calvin Freeze Alward. Mother: 1831 Isabella Alward
1850 Calvin Freeze Alwardm. Mina Elizabeth Keith
b. 17 Oct 1850
(1885)
d. 10 Feb 1934
d. 1940
bur. Greenhill Cem.
bur. Greenhill Cem
1. 1821 Stephen Alward

m.
(1850)

1813 Sarah Keith

No other info. Sarah had a prior marriage to 1804 Noah Blakeney in 1832.
2.1823 John Ford Alward m.
occup. farmer in Havelock
relig. Baptist
d. after 1911

129

1830 Nancy Ann Humphrey


b. 26 Aug 1830
d. before 1911

1) 1858 George Chapman Alward m.


b. 22 Jun 1858
d. 29 Dec 1916
occup. farmer in Havelock
1901: In Havelock, Kings Co.
1. 1884 Gordon Alward
2. 1888 Walter Alward
3. 1889 Douglas Alward
4. 1894 Mabel Alward
5. 1892 Willie J. Alward
6. 1903 Holton C. Alward m.
7. 1910 Roy M. Alward
m.

1872 Mary L. Atkinson


b. 17 Aug 1872

Eva Keith
Ella Keith

2) 1861 Martha Alward

Moved to:
British Columbia

3) 1864 Samuel Douglas Alward


b. 29 Apr 1864
d. 14 Nov 1936,
Chilliwack, B.C.

m. 1870 Dora Sarah Keith


b. 15 Mar 1870
d. 4 Feb 1953
Chilliwack, B.C.

1901: In Havelock, Kings Co. farming


1. 1899 Esther Alward
b. 22 Jun 1899
Stillman left Minnie
Moved to Mass.

4) 1867 Stillman Humphrey Alward m. 1st

1870 Minnie Keith


b. 12 may 1870
d. 6 Apr 1942
d. after 1911
bur. Puritan Lawn Mem. Park m. 2nd: 1874 Barbara H.
Peabody, Mass.
d. 29 Jul 1953
bur. Puritan Lawn Memorial Park
Peabody, Mass.
Stillman did not show in the 1901 nor the 1911 census for New Brunswick
and Minnie notes herself as being married. It leads us to believe that
Stillman left Minnie shortly after her last child was born. Stilllman shows
in the 1930 Middlesex, Mass. census as being married to Barbara.

Moved to:
Vancouver, B.C.

1. 1890 Charles Hinson Alward


m.
b. 18 Mar 1890/Havelock (1930)
occup. worked in a grist mill

Esther M. Keith

WWI/CEF: 1916 living in B.C. occup. cannery man.


single, 57 tall, light complex. /blue-eyed/red hair
2. 1893 Addie Prudence Alward
m.
Spurgeon H. Keith
b. 23 Aug 1893/Lower Ridge (1920)
Kings co.
3. 1895 Winslow Hughson Alward
b. 22 Nov 1895
occup. machinist

130

WWI/CEF: 1916/single/mother next of kin/ ruddy complex./


ruddy complex./grey eyed/brown hair
4. 1898 Dalton Humphrey Alward
b. 1 Feb 1898
occup. laborer
WWI/CEF: 1916/single/mother next of kin/ 57 tall/
ruddy complex/ blue-eyed/auburn hair
5) 1867 Edna May Alward m.
b. 30 Nov 1867
d. 30 Jun 1928
Kings co.

1851 George H. Graham


b. 10 Jun 1851
d. <3 Feb 1927>
occup. farmer in Studholm/Kings Co.
relig. Baptist

1. 1888 Georgie Foster Gorham (female)


2. 1890 Nathaniel R. Gorham
3. 1891 Blanche B. Gorham
4. 1893 Gran W. Gorham
5. 1896 Rohabie P. Gorham (male)
6. 1910 Claud B. Gorham
7. 1908 Ethel Edna Gorham
6) 1871 Gertrude Gertie R. Alward m.
1864 Samuel Bedford Keith
b. Apr 1871
(24 May 1890) b. Sep 1864
occup. farmer in Havelock
relig. Baptist
1. 1891 Leona Gertrude Keith
2. 1893 Purdy Keith
3. 1895 Laban Hughson Keith
4. 1897 Uz H. Keith
5. 1899 Estella May Keith
6. 1902 Grace Lavenia Keith
7. 1903 Clarence Keith
8. 1906 Elmer Keith
9. 1909 Earl Keith
Continuing with children of 1800 Jane Price and 1799 Jesse Alward:
3. 1825 Catherine Alward m.
b. 19 Dec. 1825
d. 1901

Mehetable Humphrey
Samuel Keith
1824 Noah Keith
b. 10 Sep 1824/Butternut Ridge
d. 26 Feb 1877
bur. Butternut

Moved to:
Maine

1) 1848 Uzzie B. Keith married and adopted a son. Lincoln, Maine.


b. 14 Sep 1848

Moved to:
Mass.

2) 1849 Freeman A. Keith


b. 22 Sep1849
d. 25 Dec 1872 of typhoid fever
Boston, Mass.

131

3) 1851 Sybil Clementine Keith


b. 1 Jan 1851
d. 27 Aug 1920
Moved to:
Mass.

4) 1852 Oscar B. Keith


b. 27 Jul 1852
d. 25 Aug 1873 of typhoid fever
Boston, Mass
5) 1843 Levina A. Keith
b. 13 Aug 1853
d. 1905

Moved to:
1900: Newton, PA
1910: Salem, New Jersey

6) 1854 Sipron C. Keith m.


b. 1 Oct 1854 (1900)

1864 Kate

Moved to:
Missoula, Montana

7) 1856 Arthur Wellesley Keith


m.
Mary R. Scribner
b. 5 Feb 1856
( 2 May 1894)
d. 11 Oct 1934/Lower Ridge
bur. Butternut Ridge Loyalist Cem.
Arthur worked for the Missoula Mercantile Co. in Montana.
It appears he traveled back and forth from Montana to N.B.
Seven children.
8) 1858 Catherine E. Keith
b. 7 May 1858
d. Jan 1951
bur. Greenhill Cem., Havelock
9) 1859 Charles Keith
m. 1st: 1867 Henrietta Keith
m. 2nd:
Louise Heustis

Moved to:
Mass.

10) 1863 Luke Warrington Keith


b. 13 Jan 1863
d. 1937 Mass.

Moved to:
1900: Mass.
1910: Mass.
1920: PA

11) 1868 Sanford Keith


m.
b. 13 Jun 1868
(1894)
d. Needham, Middlesex, Mass.

Emma

12) 1857 Baby Keith died at birth


13) 1860 Melvin D. Keith
b. 17 Jan 1860
Moved to:
Montana

14) 1864 Franklin Pearly Keith


m.
b. 14 Feb 1864
(1895)
d. 4 Jan 1926/Missoula Montana
Left for Montana in 1888

132

Kitty Carlin

1 Feb 1895
The wedding of Frank P. KEITH and Miss Kitty
CARLIN will be solemnized at the Church of the Holy
Spirit, Missoula, Montana, Tuesday eve. 8 o'clock, Rev.
C.H. Lindley officiating. - Amaconda Standard, Jan. 19
- Mr. Keith was employed in the brick store about six
years ago. Frank now hold the position of paying clerk
in the National Bank of Missoula.

Moved to:
1900: Mass.

15) 1865 Baby Keith

d. 25 Mar 1865

16) 1867 Sophia J. Keith


b. 5 May 1867
d. 1942

m.

1872 Halaburton Burt Newell Keith


d. Boston, Mass

Continuing with children of 1800 Jane Price and 1799 Jesse Alward:
4. 1827 Mary Ann Alward

1785 Westley Perry


1785 Mary
5. 1827 Lucy R. Alward m.
1826 Steven Perry
b. 12 Sep 1827 (13 Jun 1851)
d. 1899
d. 1916
occup. farmer in Havelock, Kings co.
bur. Greenhill
bur. Greenhill Cem./Kings Co.
Lucy & Steven were married by Rev. Merritt Keith in Studholm, Kings Co.
Lucy was alive in 1911 and living with son 1860 William
1) 1852 Permela Perry
1881: Living at home, age 29
d. <1892>
bur. Greenhill Cem.
2) 1854 Jesse Perry

m.

d. 1940
bur. Greenhill Cem.
<Moved to:
Mass.>

Agnes Thorne
d. 1939
bur. Greenhill Cem.

3) 1857 Gardiner Perry

1881: Living at home, age 24

4) 1858 John Perry

1881: Farming with father at home

5) 1859 Spurgeon Perry


m.
b. 23 Feb 1859
occup. farmer in Havelock
relig. Baptist
d. 1924
bur. Greenhill Cem.

1860 Mary Anne


b. 13 Oct 1860
d. 1940

Five children.
6) 1860 William A. Perry m.
b. 24 May 1860
d. 1932

133

1867 Amelia J. Fowler


b. 10 Apr 1867
d. 1945

relig. Baptist
occup. farmer in Havelock
bur. Greenhill Cem.

bur. Greenhill Cem., Kings Co.

1911: Farming in Havelock, Kings Co. Six known children.


7) 1861 Roxie E. Perry
b. Aug 1861

1911: Living with brother, 1860 William in Havelock

8) 1870 Selina Perry

Alive in 1891

9) 1867 Charles H. Perry m.


b. 8 Feb 1867
occup. accountant
in Sussex, Kings Co.
relig. Baptist
d. 1924
bur. Greenhill Cem.

1831 Mahala Fowler


1868 Lalia Fowler
b. 12 Jul 1868
relig. Christian Scientist
d. 1956
bur. w/Charles

6. 1829 Sarah Alward


7. 18__ Martha Alward
8. 1831 Isabella Alward
d. 25 Apr 1904
9. 1832 William Alward m.
1831 Martha D. Keith
b. 6 Feb 1832 (2 Nov 1856)
b. 4 Sep 1832
occup. teamster/1881
commissary merchant 1901
Wellington Ward, St. John
d. after 1901
Moved to:
Maine

1) 1861 Hazen Alward


occup. teamster

m.

Annie Alward

2)1863 Frederick Alward


occup. store clerk in 1881
Moved to:
Maine

3) 1868 Georgianna Alward m. William J. Storey


(26 Aug 1885)
Georgia and William were married in St. John by Rev. J.T. Parsons.
1. 1885 Lila Storey
d. 1915

m.

Bernard VanDyke

2. 1886 Georgia Alward Storey


3. 1890 Robbie Storey
d. 4 Apr 1891, age 1 year, 13 days/St. John
4. 1894 Kenneth C. Storey m . Marguerite Craft
b. 31 Jan 1894 (17 Sep 1919)
occup. Clerk

134

Kenneth CEF WWI. Joined 1914 at St. John.


Next of kin was Frank S. Clark. 54 tall/blue eyes/light brown hair.
Moved to:
Oakland, CA

5) 1861 Freeze Alward


m.
d. after 1910/Oakland

1873 Belle
d. after 1910/Oakland

6) 1867 Lucinda Alward


7) 1873 Harry Alward
b. 2 Jan 1873
occup. clerk

m. 1882 Bessie

Harry probably worked in his fathers store. 1901: He and Bessie and
son: 1900 Everett Alward were living with Harrys parents.
10. 1835 George Alward m.
occup. carpenter
Havelock
d. 1901
relig. Baptist
bur. Greenhill Cem.

1843 Alice E. Ryder


d. 1931
bur. Greenhill Cem.

1) 1863 Mary Levina Alward


2) 1877 Agnes S. Alward
11. 1837 Rachel Alward
12. 1838 Jesse Alward
d. 29 Jun 1877/Havelock
13. 1839 Olivia Alward
b. 11 Mar 1839

m.

1847 Sarah Ann Price

m.
1842 David Wright
(11 Oct 1883)
b. 6 May 1842
occup. Butcher in Havelock
d. 1904
bur. Butternut Ridge

David had a prior marriage to Eliz. OBrien who died in 1881. He is buried
with her in Butternut Ridge Cem.
1. 1897 Olive Wright
b. 13 Dec 1897

Moved to:
Mass.

14. 1843 Alcha Alward


d. 29 Jul 1908

m. 1st:

Her mother was 58 when she was born!

1802 Lucretia Blakeney


1808 George Marshall Price
1841 Sidney Price
d. 23 May 1911/Kings Co.

See children under 1841 Sidney Price, below.


8) 1802 Oswell Nelson Price
m.
b. 30 Jul 1802
New Canaan, Queens Co.
d. 14 Apr 1831, age 29

135

1802 Lucretia Blakeney


b. 29 Aug 1802
Petitcodiac, Westmorland NB
d. 3 Nov 1867, age 65

bur. Havelock, NB

Butternut Ridge, NB

Lucretia m. 2nd: Oswells brother, 1808 George M. Price


They were married in January of 1832 in Havelock.
Lucretias children with George are below under 1808 George M. Price.
Moved to:
Kansas

Moved to:
Kansas

9) 1804 William Henry Price


m.
1st:
b. 24 Jun 1804
(12 Nov 1833)
d. 1858 in Kansas
m.
2nd:
1. 1835 Caleb J. Price
b. Havelock

m.

1814 Charlotte Alward Mariner


d. 1838, age 24
Mary Ann Miller

Barbara Ruby

Butternut Ridge: Oct. 8 1888: Caleb J. Price, brother of


Dr. W.H. Price is visiting here. He has been away 18 years,
principally in Kansas and has traveled over 24 states.

2. 1837 Mariner A. Price m.


1835 Mary Fryers (Friars)
b. 11 Jul 1837 (20 Sep 1865)
b. 28 Dec 1835
Havelock, Kings
d. 10 Sep 1910
d. 24 Nov 1907
bur. Lutes Mountain, NB
bur. Lutes Mountain, NB
Left New Brunswick for Michigan about 1867 and farmed near
John Friars. Returned to New Brunswick about 1872. Farmed
in St. Marys, Kent Co. and later farmed near Moncton, Westmoreland.

1)1866 Sarah Elizabeth Price


b. 14 Jul 1866, Coatesville,
Kent Co.
d. 1939 USA

m.

William Price
Elizabeth Ann Morton
1860 Ephraim Price
b. 12 Apr 1860
of Gallagher Ridge, Kent Co.
d. 18 Apr 1926/Moncton

1. 1889 Mariner Joseph Price


m. 1896 Sarah J. Leaman
b. 6 Oct 1889/Gallagher Ridge
d. 25 Oct 1988
d. 15 Oct 1972/Westmorland
bur. Elmwood Cem.
2) 1869 Oscar Price
m.
1863 Arletta Ann Annie Steeves
b. Jan 1869
b. 6 Jan 1863
Tuscola Co., Michigan
occup. cultivator in Westmoreland
relig. Baptist
d. <1946> Westmoreland
10 Oct 1890

m. At the residence of Henry BUDD, Fisher


Settlement, Oct. 10, by Rev. M. Normandy, Oscar
PRICE, St. Mary's / Amy STEEVES, same place

Children born in New Brunswick:


1. 1892 Sarah Hannah Viola Price
2. 1894 Charles Price
3. 1895 William Edgar Price

136

3) 1870/71 Elijah Price


b. Tuscola Co., Michigan
4) 1873 Joseph Taylor Price
m. 1878 Jeneva Clemons
b. 8 Jul 1873,
b. 25 Jul 1878
Coatesville, Kent Co.
occup. cultivator/farmed near brother, Oscar
1911: Joseph in Westmorland
1. 1899 Pearly Price
2. 1900 Edric Price
3. 1905 Joseph Price
4. 1907 Daisy Price
5. 1909 Marguerite Price
6. 1910 Seona Price
5) 1875 Maud M. Price
b. 5 Sep 1875/Coatesville, Kent Co.
5) 1877 Charles Edgar Price
b. 21 Sep 1877/Coatesville, Kent Co.
3. 1839 William H. Price, M.D.
m.
Catherine Jane Watts/of Chicago
b. 4 Sep 1839
(24 Dec 1873) d. 1913
d. 8 Sep 1930 Phoenix, Arizona
Dr. Price practiced in Chicago and New York. He enlisted in U.S. Service
out of Nashville, TN and remained until close of the war. He returned to New
Brunswick in 1901 to retire and dabbled in hog farming. In 1913 he moved
to Phoenix to be with one of his daughters.
4. 1842 Albert Price
5. 1849 Sarah Alice price
b. Jul 1849
d. 1925
1839 William Henry Price, M.D.

6. 1851 Melissa Price


7. 1853 Elsie Price
6. 1858 William A. Price m.
b. Jul 1858
occup. farmer in Havelock
d. 1916
bur. Greenhill Cem.

1867 Levina Vina Keith


d. 1933
bur. Greenhill Cem.

1) 1895 Gretchen G. Price


2) 1896 Bertha E. Price
d. 1903/bur. Greenhill
3) 1907 Wellesley Ellis Price
d. 1926/bur. Greenhill
4) 1901 Charis L. Price
5) 1903 Harry C. Price

137

6) 1904 Wellesley E. Price


10) 1806 Isabella Price
m.
b. 15 Mar 1806
(13 Nov 1827)
New Canaan, Queens Co.
d. 10 Mar 1865, age 59
bur. Butternut Ridge

1805 Merritt Keith


occup. Minister/Studholm Parish
d. 22 Feb 1860
bur. Butternut Ridge

Deacon Asa Fillmore


1. 1828 Oswell Nelson Keith
m
Abigail Rachel Fillmore
b. 10 Aug 1828
(14 Jul 1851) d. 1919
occup. Rev. & farmer
(Albert Co.) bur. Greenhill Cem.
d. 18 Dec 1905
bur. Greenhill Cem.
Richard Thorn
Phoebe Duncan
2. 1830 Mary Charlotte Keith
m.
Deacon Solomon Thorn
b. 8 Jan 1830
(4 Mar 1847) occup. Minister
d. 26 Apr 1867
3. 1836 Jemima Keith
b. 29 Dec 1836
Moved to:
Ontario

m.
(13 Jun 1856)

4. 1840 Nehemiah Keith


m
b. 15 Nov 1840
occup. 1881: a laborer in Lindsay, Ont.
d. 7 May 1906/Ontario
5. 1844 Samuel C. Keith

m.

1833 Ephraim Keith


occup. mason
d. 23 Jun 1890 of typhoid fever
1852

Mary

1808 George Marshall Price


Lucretia Blakeney
1844 Rachel Catherine Price

Info below under 1808 George Marshall Price


First White Child
Born in Havelock

11) 1808 George Marshall Price


b. 17 Mar 1808
Havelock, Kings Co.
d. 13 Jan 1882, age 73
Butternut Ridge, NB
bur. Butternut Ridge Cem.

m. 1st:
(31 Jan 1832)

1802 Lucretia Blakeney


d. 3 Nov 1867
bur. with George

m. 2nd:
1833 Susanna Mc Cready
(4 Jul 1868)
b. 2 Feb 1833
(Havelock, Kings Co.
Penobsquis, Kings Co.
d. July 1904/Havelock

George carried on the operation of the saw & grist mills established by his father.
1. 1832 Oswell Nelson Price
b. 23 Nov 1832
occup. farmer/Havelock
relig. Free Will Baptist
d. 5 Mar 1912

m.
(Dec 1859)

1) 1860 Ella Price


b. 23 Oct 1860
d. 3 Jun 1884 of fever

138

1834 Barbara Alward


b. 5 Aug 1834
d. 1917

9 Jun 1884
The remains of Miss Ella PRICE eldest
O.N. PRICE of Havelock (Kings Co.) were brought home
interment on Tuesday from Fredericton where she died
fever. She was about finishing a successful term in

d/o
for
from
the

training school at Fredericton

1) 1862 Stanley Price


m.
1876 Charlotte Mary Price
b. 5 mar 1862 (18 Oct 1905)
d. 1945, Phoenix Arizona
d.12 Jun 1945 (later divorced)
Calgary Alberta
George W. Keith
2) 1863 Hanford Price
m.
1866 Minnie H. Keith
b. 10 Sep 1863
d. 11 Mar 1937/Moncton
occup. lumber mill owner
and mayor of Moncton
d. 3 Oct 1938
4) 1866 Freeman Price

Did not appear 1881 census

5) 1868 Clara Lucretia Price


m. 1864 James Chestnut
occup. school teacher
(1896) occup. baggage master ICR
d. 1938/Kings Co.
d. 1923 Kings Co.
20 Nov 1896 A pretty wedding took place at Havelock
(Kings Co.) Wednesday morn. 18th inst., when Clara L.
PRICE d/o O.N. PRICE was united in marriage to James
CHESTNUT, baggage master here. Rev. Swim was the
officiating clergyman. The ceremony took place at 10
a.m. Miss Price had charge of one of the departments
of the grammar school here for a number of years.
They will take up their residence near the station.

6) 1870 Emma Price


Moved to: Texas

Texas

1911: Living at home with mother

7) 1871 Ford Orran Price, MD


b. 28 Mar 1871
d. 29 Oct 1901/Post Oak, Texas
Ford went to Bowdoin Medical College in Maine & graduated
in 1896. He was working at Ft. Worth University in
when he died.
1 May 1884

Havelock (Kings Co.) notes - A few days


ago, O.N. PRICE put part of a load of hay upon a
wagon and his son, Ford PRICE, age 12 or 13 years,
took his team by the head while his father climbed
on the load. The team, which were a pair of colts,
got frightened and ran away. The boy, being in front
of them, managed to hold on and climb up between
them and got his feet on some of the harness which
gave way and he fell to the ground and the team and
the wagon passed over him. Dr. Price was summoned
and rendered medical aid. He lies in a critical
condition.

139

8) 1873 Nelson Oswell Price, M.D.


b. 13 April 1873
d. 8 Jun 1902/South Africa
bur. Kelerksdorp Old Municipal
Cem. In So. Africa
1881: Going to school
Went to Medical School in Maine
1901: At home farming
1902: Nelson was in the Canadian Army
Medical Corps and
attached to the 10th Field
Hospital
9)1876 Orlie George Price(Pte)
m.
b. 18 Oct 1876/Havelock
occup. 1901: Barber in Kings Co.

1881 Marie
b. New York

1902: drug clerk in Havelock


d. 1 Jun 1969, age 92
bur. Greenhill Cem., Kings Co.

Noted father
eyed/brown
is in Saskatchewan and married to

Orlie enlisted in the South African War on 10 Jan 1902


out of St. John as an orderly in the Medical Corp.
as next of kin. Orlie was 5 5 tall/bluehair/Baptist. 1906: Orlie
Maria.
10) 1879 Susan V. Price 1911: Living at home with mother
2. 1833 Lucretia Price
b. 14 Dec 1833
d.

m.

1832 James Cusack


occup. farmer in Havelock
d. 21 Mar 1916

1) 1860 Harris Theodore Cusack m.


1859 Annie Perry
b. 27 Feb 1860
(15 Aug 1900)
d. 9 Jun 1948
bur. Lower Ridge
1835 Marshall Price
Phoebe Mullin
2) 1862 Beverly Palmer Cusack
m.
1863 Ivanette Price
b. 25 Apr 1862
(24 Dec 1887)
b. 14 Mar 1863
occup. farmer in Havelock
relig. Methodist
d. 13 Mar 1925
Nine children.
3) 1864 George Cusack
4) 1865 Duncan Currie Cusack
b. Jul 1865
occup. farmer
relig. Methodist
d. 24 Sep 1941

140

m.

1861 Jennett E.
b. Jul 1861

Farmed next door to brother, Beverly Cusack.


Moved to:
British Columbia

5) 1868 Uz Blakney Cusack


m. 1872 Elmina Jane Keith
b. 29 Jun 1868
(1902)
b. 10 Jan 1872
d. 24 Aug 1947
d. 17 Sep 1956
Chilliwack, British Columbia
6) 1869 Mary L. Cusack
d. 17 Apr 1872, ae 1 yr. 11 month
bur. Upper Greenhill Loyalist Cem.
7) 1873 Mary Elena Cusack
b. March 1873

m.

1872 Byron M. Keith


b. Oct 1872
relig. Baptist
occup. farmer

8) 1876 Prudence Lucretia Cusack m.


1870 Edwin Walter Keith
d. 11 Jul 1968
(15 Aug 1900)
b. 30 Apr 1870
bur. Greenhill
d. 8 May 1937
bur. w/Prudence
3. 1835 Marshall Price
m.
1839 Phoebe Mullin
b. 18 Aug 1835
(5 Jul 1857)
b. 23 Oct 1859
occup. Agent/1881
d. 25 Mar 1922/Lower Ridge
d. 6 Jun 1899
bur. Greenhill Cem., Havelock
Moved to:
Minnesota

1) 1858 Brunswick Price m.


1864 Annie Eliz. Fowler
b. 24 Apr 1858
d. 1927 in Everett /Maine
d. 16 Nov 1898/Stillwater, MN

Moved to:
Minnesota

2) 1859 Street W. Price m.


1868 Emma Anez
b. 21 Dec 1859
d. 24 Aug 1919/Stillwater, MN
Street came home to visit his parents in 1890.

Moved to:
Nova Scotia

3) 1861 Joshua Price


b. 2 Dec. 1861
d. 19 Jan 1888/Apple River, Nova Scotia
bur. Greenhill Cem., Havelock
4) 1863 Ivanette Nettie Price

m.

1862 Beverly Palmer Cusack.

See family above under 1833 Lucretia Price.


Moved to:
New Jersey

5) 1665 John Judson Price


m.
b. 9 Jan 1865
(c. 1900)
d. 13 Dec 1944
Atlantic City, New Jersey

Moved to:
New Jersey (after 1911)

6) 1866 Hamilton Bruce Price


occup. clerk in S&H White
& Co. (1901)

141

Isabella

m. 1877 Edna Caroline Hazen


d. 27 Nov 1941/Westmoreland/NB

contractor (1911)
d. 17 Jun 1939
Allenhurst, New Jersey
7) 1867 Annie Price
d. 13 Aug 1888 of consumption
Moved to:
Boston, Mass.

8) 1869 Walker B. Price


m.
b. 16 Sep 1869
(1900)
d. 3 Feb 1907/Boston, Mass

Elizabeth
b. England

Moved to:
New Jersey

9) 1870 Frank E. Price


m.
Anna C.
b. 1870
d. 29 Nov 1947/Middleton New Jersey
10) 1873 Elfrida Price
m.
1873 Charles Beverly Spear
b. 3 Oct 1872
(19 Jun 1900)
b. 25 May 1873
d. 13 Jun 1941/Kings Co.
occup. Tinsmith
Sussex, Kings Co.
d. 23 Mar 1939/Kings Co.
11) 1878 Frederick Marshall Price m.
1879 Mabel Urquhart Hazen
b. 3 Sep 1878/Havelock (1902)
b. 20 Aug 1879
occup. carpenter
d. 8 Jul 1951/Kings Co.
d. 20 Apr 1973/Moncton

4. 1837 Hephzibah Price


b. 4 May 1837
d. 18 Mar 1918
bur. Loyalist Cem.

m.
1st: 1829 Hector McLean
(3 Nov 1854)
d. 21 May 1863
bur. Loyalist Cem. Butternut Ridge

Eppie & Hector were married by the Rev. John Prince in Havelock. They
had five children before Hector died at age 34.
m.
2nd: 1839 John Cusack
(6 Dec 1863)
b. 18 May 1839
d. 7 Jun 1905
Eppie and John were married by Rev. D.D. Currie and had 10 children.
5. 1839 Emily Ann Price
b. 1 Jun 1839
d. 3 Dec 1904
bur. Butternut Ridge

m.
1834 William Cusack
(16 Aug 1857)
b. 19 Apr 1834
occup. farmer in Havelock
relig. Wesleyan Meth.
d. 15 Oct 1911
bur. w/Emily

Emily & William were married by Rev. Wm. Allen & had 5 children.

Moved to:

6. 1841 Sidney Price

m.

142

1843 Alcha Alward

Mass. in 1890

b. 1 Oct 1842
(1865)
occup. farmer/Havelock
relig. Free Will Baptist
d. 23 May 1911
bur. Havelock

d. 29 Jul 1908
bur. Havelock

Moved to:
Maine

1) 1866 Elmer Price


d. 1935 in Maine 1920 & 1930 in Maine

Moved to:
SK

2) 1867 Eadis Price


b. Sep 1867
d. 1905/SK

m.

3) 1869 Knapp Price


m.
d. 1934 in Maine

Moved to:
Maine/Mass.

1867 Lee Frederick Corey


b. Jun 1867
relig. Baptist
d. 1931 in Havelock
Mildred
No children

4) 1872 Azetta Jen Price


Moved to:
Mass.

5) 1874 Hattie Price


m.
George
d. 30 May 1946/Boston Mass. No Children
6) 1875 Adelaide Price
d. 30 Apr 1955

Moved to:
Mass.

7) 187_ Micheau Sidney Price m. Minnie


d. 1941 in Mass.
No children
8) 18__ Helen Price
d. 1914
9) 18__ Charles Price
d. died young

Last child of 1808 George Marshall Price:


1804 Merritt Keith
1806 Isabella Price
7. 1844 Rachel Cath. Price
m.
1844 Samuel C. Keith
b. Aug 1844
(6 Jan 1866)
b. 16 Aug 1844
d. 7 Jul 1923
occup. brakeman/railroad
Sussex, Kings Co./NB
d. 26 Feb 1907
bur. Butternut Loyalist Cem
bur. w/Rachel
Moved to:
Montana

1) 1866 Irving E. Keith m.


Pearl
b. 31 Oct 1866
d. 24 May 1935/Missoula, Montana

Moved to:
Montana/B.C./WA

2) 1868 Lane Keith


m.
Lena
b. 8 Feb 1868 (1898) occup. private nurse
occup. 1890: working for Missoula Mercantile Co. in Montana.
1911: bookkeeper in a plumbing store British Columbia
1920: Living in Kings Co. Washington
d. 25 Apr 1944/Seattle WA

143

14 Aug 1891Samuel KEITH is very proud over the


receipt on Friday last from his son, Lane
is in Montana of a pair of buffalo
mounted

KEITH, who
horns nicely

Moved to:
Mass.
Moved to:
B.C.

3) 1869 Gladys Keith


m.
1876 Peter J. Pitfield
b. 2 Jul 1869
(23 Dec 1907)
occup. carpenter in NB
d. 6 Aug 1922/Millis Mass.
in 1901
4) 1871 Waverly Abbey Keith
b. 2 Jan 1871
occup. 1911: Hotel Keeper in B.C.
d. 3 Sep 1914/Greenwood B.C.
5) 1872 Gale Keith
b. 16 Oct 1872
d. Jul 1873

Moved to:
Quebec

6) 1874 Bird Llewella Keith


b. 24 May 1874
d. 30 Jan 1939/Que.

m. 1874 Percy Beverly Lyon


(1903)
b. 4 Sep 1874/NB
d. 12 Jul 1967/Que.

7) 1876 Eugenia Keith


b. 20 mar 1876
occup. school teacher in private school
d. 23 Nov 1953/NB

8) 1879 Isabella Keith


b. 3 Jun 1879
occup. sales clerk in dry goods store
d. 3 May 1961/NB
9) 1881 Ira May Keith
b. 14 Apr 1881
10) 1884 Grover Cleveland Keith m.
Minnie L. Camp
b. 12 Jun 1884
(23 Dec 1907)
occup. civil engineer/ICR
d. 17 Jul 1958/NB
Moved to:
SK

11) 1887 Roy Hallett Keith


b. 9 Apr 1887
occup. 1911: accountant in real estate office in NB
d. 11 Oct 1967, Moose Jaw SK

Continuing with children of George Webb Price and Rachel Ford:


12) 1810 Mary Price
b. 25 March 1810
d. 1889

m.

144

1793 Samuel Keith


b. NB
d. 18 Dec. 1867

Lower Ridge, NB
1. 1831 Elizabeth Ann Keith
b. 25 Jun 1831
d. 20 Jan 1917

m.
1826 David Lyons Atkinson
(2 Nov 1848)
d. 11 Apr 1904
occup. farmer in Havelock, Kings

Blessed with seven children.


2. 1833 Isaiah Keith
m.
Elizabeth Ann Herrett
d. 10 Oct 1875
(17 Sep 1857)
d. 12 Nov 1909
bur. Greenhill Cem.
bur. Greenhill Cem.
Ten children.
m. 1st:

3. 1836 David H. Keith


d. 18 Oct 1914

Levinah Keith
d. 1865

m. 2nd: 1845 Mary Roselpha Thorne


d. 1911
Twelve children.
Moved to:
Ontario/BC

4. 1837 Ezekiel Samuel Keith


m.
1838 Robina Georgina Corey
b. 22 Mar 1837
(1865 Ontario)
b. 25 Oct 1838/NB
occup. farmer/tobacconist
d. 23 May 1901/BC
d. 23 Jan 1921, age 61
Chilliwack, BC
1881: Family farming in New Westminster, BC
1901: Ezekiel living alone in Burrard/tobacconist and
Robina is living with her son. She died soon after.
1911: Ezekiel is living with his son.
1) 1866 Charles Samuel Keith
m.
1872 Mary Elizabeth Latham
b. Ontario
d. 21 Jun 1955
occup. attorney
Coquitlam, NB, ae 83
d. 15 Apr 1915, ae 48 No children.
Westminster, NB
Daniel Keith
Elizabeth Alward
5. 1838 Victoria Keith
m.
1832 George W. Keith Little George
b. 19 Jun 1838
b. 2 Aug 1832
d. 11 Oct 1920
occup. farmer in Havelock
bur. Greenhill Cem.
relig. Baptist
d. 11 may 1903
bur. w/Victoria
Blessed with SEVENTEEN CHILDREN!
6. 1841 Jane Keith
d. 21 Jan 1938, Linden, MI
7. 1842 Theodocia Keith
d. 7 Jun 1911
bur. Greenhill Cem.

m.
m.
(1864)

145

1841 James Gray

(17 Jul 1858)


1834 Jonathan Perry
d. 4 Jun 1908
occup. farmer in Havelock
bur. w/Theodocia

Blessed with 10 children.


Moved to:
Mass.

8. 1849 Merritt S. Keith


occup. butcher
d. after 1920

Ida May Hara


b. 1847 in Mass.
d. after 1920

Five Keith children born in Mass.


13) 1812 Samuel Caywood Price
m.
1817 Sarah Eunice Lutes
b. 8 Jun 1812
(24 Sep 1839)
b. 28 Jun 1817
New Canaan, Queens Co.
d. 28 Jun 1898
d. 28 Jun 1898, age 86
bur. Loyalist Cem., Butternut Ridge
bur. Loyalist Cem., Butternut Ridge
George carried on the operation of the saw & grist mills established by his father.
1. 1840 Albert Nelson Price
b. 4 Jul 1840
d. 1 Sep 1840
Moved to:
Nova Scotia

2. 1841 Amanda L. Price m.


b. 3 Jun 1841
d. 2 Sep 1908 Nova Scotia

George Henry Keith

Blessed with twelve children.


3. 1842 Rachel I. Price
b. 22 Sep 1842
d. 21 Jan 1846
The two sisters died about two weeks apart. Must have been an epidemic.
4. 1844 Melissa A. Price
b. 27 Oct 1846
d. 5 Feb 1846
Moved to:
Nova Scotia

5. 1848 Oliver LeBaron Price


m.
1854 Adelaine
b. 24 Jun 1848
b. 24 Dec 1854
occup. merchant
d. 2 Dec 1928/Parrsboro/Nova Scotia
6. 1850 Viola Melissa Price
b. 29 mar 1850
d. 18 mar 1924
bur. Butternut Ridge

Never married.
Lived with sister, Odessa Clara Price Dimock.

7. 1851 Augusta Rachel Price


m.
b. 10 Mar 1851/Havelock (1882)
d. 25 April 1922
bur. Havelock, Kings Co.
8. 1853 Caywood Samuel Price
b. 1 Jun 1853
occup. laborer
d. 18 May 1920/Havelock
bur. Butternut Cem.

146

1846 Samuel Perry


b. 1 Dec 1847
d. before 1911
occup. farmer in Kings co.

Never married.
1911: Living with sister, Odessa Clara Price Dimock

9. 1854 Sarah Jane Price


b. 4 Jul 1854
d. 30 Jan 1855
10. 1856 Frederick Smallwood Price
b. 28 Nov 1856
d. 1883, age 28
bur. Butternut Ridge Cem.
Died: 11 Feb 1883. Havelock (Kings Co.) Sunday 11th inst., Frederick S.
PRICE, 28th year, s/o Samuel C. PRICE and Sarah E. PRICE.

11. 1858 Unknown Price


d. 1858
12.1859 Marjorie A. Price
b. 1 Jul 1859
d. 1 May 1860
bur. Butternut Ridge Cem.
13. 1861 Havelock Ford Price
b. 23 Feb 1861
d. 27 Dec 1935

m.
(1887)

Thomas Archibald/Halifax N.S.


Minnie Archibald

1881: Havelock Price a teacher in N.B.


Moved to:
Nova Scotia

1887: Havelock in Parrsboro, N.S.


m.

Jun 1887/15th inst., at residence of bride's father,


Lexington, Mass., by Rev. DeMasau, Havelock F. PRICE,
Parrsboro, N.S. / Minnie ARCHIBALD youngest d/o Thos.
ARCHIBALD, formerly of Halifax.

Moved to:
Nova Scotia

14. 1865 Barrott L. Price


d. 9 Feb 1889
Stellarton, Pictous, Nova Scotia
bur. Butternut Ridge, N.B.
Butternut Ridge, Feb. 14 1889 - Barret L. PRICE s/o Samuel
C. PRICE of this place, was killed in the woods at Apple
River, N.S. last Saturday by a limb from a lodged tree. His
remains were brought home Tuesday and interred in the
Baptist cemetery. The deceased was 23 years of age.

15. 1868 Odessa Clara Price

m.
(1895)

1865 Lebaron Dimock

11 Jan 1895 Havelock (Kings Co.) Jan. 7 - On Wednesday eve.


the wedding of the season took place in the Episcopal
Church. The contracting parties were LeBaron DIMOCK of the
Elgin & Havelock Railway and Odessa PRICE d/o Samuel PRICE
of Havelock. The groom was supported by A.H. ROBINSON and
the bride attended by Miss Minnie PRICE. Rev. Fullerton
performed the marriage ceremony. Miss Hattie PRICE played
the wedding march. (see original for guests and gifts)

Continuing with children of George Webb Price and Rachel Ford:

147

14) 1817 Isaac Prall Price


m.
b. 3 Jan 1817 Butternut Ridge
d. 6 sep 1880, age 63

1821 Mary Ann MacKenzie


b. 31 Aug 1821
Maplehurst, NB
1900: Mary Ann living with dau. Evelyn in Mass.
1911: Mary Ann living with son Clairville
in Alberta.

1851: Farming in Studholm Parish, Kings Co.


Moved to:
Alberta

1. 1850 Clairville Price (son)


b. 6 Jan 1851
(1877)
occup. farmer
d. 24 Nov 1932/Alberta

m.

1855 Charlotte Amelia Graves


b. 20 Nov 1855
d. 1939/Alberta

9 Jul 1877 m. At residence of officiating minister, 9th


inst., by Rev. J.H. Hughes, Clarville PRICE, Havelock
(Kings Co.) / Miss Charlotte GRAVES, Salisbury (West.
Co.)
1901:
1911:

Living in Harcourt, Kent Co.


Farming in Victoria, Alberta

1. 1878 John Price (1881 census)


Moved to:
British Columbia after 1901
Clairville & Charlotte Price

2. 1852 Tanjore Trelawny Price


m.
1852 Augusta Ann Maria Graves
b. 12 mar 1852
(31 Oct 1878) b. 26 Dec 1852
occup. 1901: farmer in
Moncton
d. 13 Dec 1924/BC
1881: Family in Kent Co. living next door to Clairville Price.
1911: Family farming in Victoria, Alberta
1) 1879 Brock Price
b. 1 Oct 1879
d. 9 Mar 1960, Kamloops, BC ae 80

Moved to:
Mass. (1910 in Mass)

3. 1854 William Gassett Price


m.
b. 25 Apr 1854
(1866)
Havelock NB
d. 19 Jun 1944/Needham, Mass.
4. 1859 Charlotte Price

Esther Dunlap
d. 1955/Orange Mass.

1881: Living at home in Kent Co.

Moved to:
Mass in 1883

5. 1865 Montville Price Single in 1901 and boarding in Worcester.


d. 13 Jun 1950/Tewksbury, Mass

Moved to:
Mass/California

6. 1866 Caroline Price


m. 1st:
b. 1 Mar 1866
(1883/Mass)
d. 1939/Los Angeles CA
m. 2nd:
(1896/Mass)

148

William A. Chase
Archibald Lonely
d. Los Angeles, CA

Moved to:
Mass. in 1883

7. 1869 Harold Tracey Price


b. Butternut Ridge/NB
d. 1955/Mass

m.
(1895)

1871 Alice Maude Cripps


d. 1944/Mass

Moved to:
Mass.

8. 1871 Eveline Price

m.
1871 George C. Marston
(1897)
1900: In Middlesex, Mass. & Evelyns mother is living with them.

Moved to:
Mass/Oregon

9. 1875 Lorraine Justina Price


m.
d. 1955. Portland, Oregon

1874 John Harmon


b. Mass.

Continuing with children of 1734 Edmund Price and 1738 Jane Webb:
4. 1764 Allen McDougal Price
m.
b.New Jersey
(17 May 1790)
d. 25 Jan 1846, age 82
(Gagetown, NB)
Evandale, Kings, New Brunswick

1771 Esther Clarke


d. 1 Apr 1838, age 67
Evandale NB

1)1791 Mary Price


m.
b. The Mistake
(22 Feb 1813)
Kings Co
(The Mistake)
d. 27 Dec 1869, age 78
Norton, NB

1791 Joseph Baxter


d. 10 Nov 1861
Norton, NB
occup. farmer in Norton, Kings Co.

1. 1817 Esther Baxter


2. 1819 Anne Baxter
3. 1823 Margaret Elizabeth Baxter

1851: Living at home with parents


1851 Living at home with parents
1851: Living at home with parents

4. 1825 Hannah Baxter

1851: Living at home with parents

5. 1827 Jerusha Jane Baxter

m.

1762 Phillip Williams


1779 Deborah Ann Price
1810 Whinat Allen Williams

Information on this family under 1779 Deborah Ann Price (below)

Moved to:
Aroostook, Maine

6. 1828 Angeline Baxter

m.

1762 Phillip Williams


1779 Deborah Ann Price
1817 James S. Williams

Information on this family under 1779 Deborah Ann Price (below)


7. 18__ George Baxter
2) 1793 Edmund Price
d. 3 Jan 1850
1851:

m.
(25 Mar 1813)

1794 Sarah Colwell

Sarah was living with son, 1823 Moses Price, Springfield, Kings. Co.

1. 1816 John Price

m.

1. 1848 Nathaniel Price

149

Dorothy Louise Baxter


m.

1852 Agnes Peatman

d. before 1881
1881: Agnes was back home living with her parents in Kings Co.
2. 1851 Walter Edwin Price m.
Anne Elizabeth Hicks
( 23 Apr 1882)
3. 1855 Mary Price
4. 1855 John William Price
m.
1869 Hannah Lavina Markham
occup. farmer
(6 Apr 1887)
Springfield/Kings Co.
John & Hannah were married at Hannahs house. All of Irish
Settlement.
1) 1888 Walter Edward Price
2) 1889 Reginald Leonard Price
3) 1891 Dorothy Louise Price
4) 1894 Hazel Euerina Price
5) 1897 Gladys Price
6) 1899 Bertha Etta Price
7)
Ralph Oswald Price
5. 1853 Louise Price

m.

1845 John Howard Johnson


occup. farmer

1881: Living in Studholm, Kings. Co. No children.

6. 1860 Deborah Althea Price


b. Sep 1860

m.

1846 Thomas Robertson Huggard


b. April 1846
occup. farmer in Springfield
relig. Baptist
d. 13 Mar 1923

1) 1880 Nathaniel Letchmere Huggard


2) 1883 Louisa Annie Huggard
7. 1863 Annie L. Price
Abraham Gray
Hannah Sprague
2. 1818 Anne Price
m.
1816 Benjamin Gray
d. 1876
(30 Nov 1836) occup. 1851: farmer in Springfield
bur. Midland Baptist Cem.
1881: hotel keeper in Norton
1) 1838 Esther Gray
2) 1842 Deborah Ann Gray
m.
1832 John C. Sartell
d. 19 Dec 1894/dropsy (16 Mar 1863)
d. 1896
heart disease
bur. Midland Baptist Cem.
1. 1864 Arthur D. Sartell
d. 1865, age one

150

bur. Midland Baptist Cem.


2. 1866 Electa Olivia Sartell m. 1859 Joseph H. Cliff
b. 26 Feb 1866
(27 Jun 1888) b. 7 Apr 1859
occup. foreman .....
1) 1892 Rita Josephine Cliff
b. 7 Dec 1892
Hampton Village, York Co.
Moved to:
Mass.

2) 1897 C. Dewitt Cliff


b. 28 Feb 1897
3. 1875 Lora Sartell
4. 188_ Annie Sartell
5. 1882 Lorne S. Sartell

1920: In Mass.

1901: Living with sister Electa Cliff

Midland (Kings Co.) Jan. 2 - Mrs. John C. SARTELL, who has been an invalid for five years
from dropsy and heart disease, was taken suddenly ill and died Wednesday. She was buried
at Midland F.C. Baptist Cemetery. The funeral service was conducted by the pastor, Rev.
David Long. The deceased lady was the only child of Benjam. GRAY, Esq. She leaves a
husband, two daughters and a son.
Midland (Kings Co.) March 9 1896 - The friends of J.C. SARTELL will regret to learn that
cancer of the stomach is slowly but surely sapping his life away. He is still at Hampton
at his daughter's, Mrs. Joseph CLIFF. He is failing rapidly. His daughter, Miss SARTELL
and his son are with him, also his father-in-law, Benj. GRAY, Esq. The sympathy of the
community is with the afflicted family who lost their mother a little over a year ago.
Drs. Warneford and Berryman are in constant attendance.

3. 1820 Allen Price


m. 1835 Charlotte Sprague
b. 6 Sep 1820
b. 18 Jun 1835
occup. farmer in
d. May 1926
Springfield/Kings Co.
bur. w/Allen
d. 1903
bur. Midland Cem., Kings Co.
1) 1863 Helen Price

m.
Fred Caswell
(after 1901)

2) 1866 Ella Jane Price


b. 11 Apr 1866

m.
1866 Addington Willard Cosman
(23 Sep 1896) b. 6 Jun 1866
occup. farmer in Springfield, Kings Co.
d. 1953/St. John
d. 1951/St. John
bur. Midland Cem. /Kings Co.
bur. Midland Cem., Kings Co.

Midland (Kings Co.) Sept. 23 1896- A quiet wedding took place at the
residence of Allan PRICE, Esq., when his second daughter, Ella PRICE
was led to the altar by Addington W. COSMAN s/o George COSMAN, Esq.,
Rev. David Long being the officiating clergyman. There were no
bridesmaids, but little Miss Rita CLIFF acted as maid of honor.

1. 1899 Bertha Cosman


2. 1903 George Allen Lawrence Cosman m. 1903 Julia T.
d. 1941
bur. Midland Cem.
3. 1905 Autine Fay Cosman

151

3) 1867 Bertha Parmelia Price


m.
b. 11 Jun 1867
(1894)
d. 20 Aug 1950/Kings Co.
bur. Riverbank Comm. Cem./Kings

1863 Arnold Hubert Fairweather


b. 13 Dec 1863
occup. farmer in Norton/Kings Co.
d. 13 Oct 1947
bur. with Bertha

Springfield (Kings Co.) Jan. 31st. 1894, at the residence


of the bride's father, by Rev. David Long, Arnold H.
FAIRWEATHER, Norton / Bertha P. PRICE, Springfield.

Moved to:
New York

4) 1872 Byron Sprague Price


m. 1874 Alma E. Crawford
b. 22 Feb 1872
(5 Aug 1896)
occup. physician
(Kings Co.)
1895: Byron graduated from McGill University w/medical degree
1901: Byron practicing in St. John City, N.B.
1930: Byron practicing in Queens Co., New York
4. 1830 George Price

m.
1831 Mary Lawson Cosman
(10 Jun 1851)
b. 17 Sep 1831
d. 18 Feb 1899

Witnesses to the wedding: Allen Price (Georges brother) & Elisha Sharp.
Moved to: Maine in 1891

1) 1852 Lorenzo Dow Price


m. 1st: 1859 Emma Sprague
occup. 1881: blacksmith
Gordon, Victoria Co.
relig. Baptist
d. 1936, Presque Isle
m. 2nd: 1868 Ada Leah Munson
Aroostook, Maine
(1893)
b. 9 Mar 1868/ Maine
1. 1878 George Price
2. 1879 Mary E. Price
3. 1880 William Price
4. 1880 Annie Price
b. Dec 1880
5. 1883 Ada Price
6. 1887 Charles Price
7. 1888 Effie Price
8. 1892 Emma Price
9. 1894 Grace Price
m.
Hadley V. Mooers
(13 Sep 1916/Maine)
10. 1895 Ralph Dow Price m.
Annie Cusley
b. 18 Jun 1895 (21 Sep 1916)
Presque Isle, Maine
occup. teamster
1917: Ralph is back in New Brunswick living in
Sussex. Joined CEF 1917 . Prior to 1917 he
spent 4 years in the American Army.
1. 19__ Madelyn Mary Price
11. c. 1902 Beulah F. Price m.

George Winship
Andrew Warren Erb

152

Frances Golding Cosman


2) 1854 Mary Melissa Price
m.
1850 James Erb of NB
b. Springfield, Kings (21 Feb 1878)
(Kings Co.)
1833
Joseph Belyea
1829 Deborah Lucretia Price
3) 1846 Elizabeth Ann Price
m.
1857
William Rainsford Belyea
(9 Sep 1884)
b. Queens Co., NB
d. 15 Nov 1897
Presque Isle, Aroostook, Maine
1. 1890 Laura Pansy Belyea/Maine
2. 1888 Roy Leon Belyea/Maine
d. 1973, Presque Isle, Maine
4) 1855 Ann Price
5) 1854 Henrietta Price
6) 1862 Benjamin Price
7) 1864 James Price
8) 1867 Anetta Price
9) 1870 George Price
10) 1874 James Price
11) 1877 Dodridge Price

m.

Charles Brundage

James Price
5. 1823 Moses Price
m.
1823 Rhoda Price/of Salisbury, West. Co.
d. 1899
(2 Apr 1851)
d. 1895
occup. farmer
bur. Midland Cem., Kings co.
Springfield
bur. Midland Cem., Kings co.
m. 2nd April, by Rev. J. Merritt, Moses PRICE,
Middleland (Kings Co.) / Rhoda PRICE eldest d/o James
PRICE, Salisbury (West. Co.)

1) 1856 Rebecca Amelia Price


6. 1833 William Pennington Price
d. 1873/Kings Co.
bur. Midland Cem., Kings Co.

m.

1836 Susannah M. Gray


b. Jul 1836
d. 1914
bur. Midland Cem., Kings Co.

1901: Susannah living with son, 1866 Allen Price.


1911: Susannah living with daughter, 1859 Julia Price Cosman
1) 1857 Brunswick Price m.
1st: Frances P. Golding
d. 1938
(29 Jan 1884
d. 1886
bur. Midland, Kings
bur. with Brunswick
m. At residence of bride's father, Springfield
(Kings Co.) by Rev. J.H. / Frances P. GOLDING,
both of Springfield.

m.
2nd: 1858 Martha J. Gillies
(2 Jun 1893)
m. Norton Station (Kings Co.) May 18th, by Rev. David
Long,Brunswick PRICE / Martha J. GILLIES, both of
Springfield.

1901: Brunswick is living in Maine with brother, 1870 Ed. H. Price

153

and his son, Roland (age 15) was living with his grandmother Isabell
Golding in New Brunswick.
1911: Brunswick back in N.B. and farming.
1. 1884 Roland Golding Price
m. 1887 Dora E. Walker
occup. retail merchant/general store
d. 1970
Springfield/Kings Co.
bur. w/Roland
d. 1959
bur. Midland/Kings co.

2) 1859 Julia Campbell Price


m.
d. 1926
(13 Feb 1879)
(Kings Co.)

1817 Peter Cosman


1818 Elsa
1847 Elija Cosman
d. 23 Jan 1890, ae 43
occup. farmer

Julia & Elija married by Rev. O.M. Bubar. Both of Springfield.


23 May 1890
policy and
Court of
Kennebecasis No. 24,

Julia A. COSMAN widow of Elijah COSMAN, Midland (Kings Co.)


has received cheques for $1000 and $50 respectively on the
for funeral benefits of her late husband from the Supreme
Foresters. Mr. Cosman was a member of Court
Norton Station.
1896 Springfield (Kings Co.) April 7 - A few
evenings ago your correspondent called at a home in
Springfield where four generations were assembled Mrs. Ruth GRAY, Mrs. Susan PRICE, Mrs. Julia COSMAN,
Miss Annie COSMAN - the eldest of whom is about 80
years of age and the youngest about 15, all in good
health

Julia and Elija Cosmans children:


1. 1880 Anna E. Cosman She was a teacher
2. 1882 William P. Cosman m.
Julia Ernestine Marvin
b. 31 Dec 1882
d. 1951
d. 1967
bur. Midland Cem.
bur. Midland Cem.
2. 1884 James Whitmore Cosman
3. 1888 Susie Edna Cosman m. 1885 Clarence Claremont Hayes
b. 13 Feb 1888
(14 Apr 1909) occup. farmer in Studholm
(Kings Co.)
Continuing with children of 1833 Wm. Pennington Price and Susannah Grey:
3) 1858 Beverley James Price
m. 1st: 1866 Georgie E. Fairbanks
b. 1 Jun 1858
b. 9 Apr 1866/Boston
occup. 1901: farmer
1911: ships carpenter m. 2nd: 1868 Jennie Burton Taylor
d. 1943
(26 May 1896)
b. Aug 1868
1. 1897 Eldon Ford Price
b. 14 Mar 1897/Salisbury
occup. bridge builder
Drafted WWI in 1918. Next of Kin: father

154

411 tall. Blue Eyed; Brown Hair/Single


2. 1900 Julia Price
3. 1902 Lois Price
4. 1903 Horace Price
5. 1909 Margaret Price
4) 1863 James Ernest Price
m.
b. 21 Aug 1863
occup. farmer in Norton Sta. Kings co.

1866 Jerusha McCready

1. 1889 Emma E. Price


d. 7 months, cholera
2. 1890 Samuel Leon Price
3. 1900 Julia Price
4. 1902 Lois Price
5. 1903 Horace Price
6. 1909 Margaret Price
J.D. Baxter, JP
5) 1866 Allen Price
m.
1865 Kate A. Baxter
b. 13 Dec 1866
(12 Dec 1891)
b. 7 Dec 1865
occup. commissioner of ?
Kings Co.
A large gathering was present in the F.C.B. Church,
Norton (Kings Co.) Wednesday eve. to witness the
marriage of Miss Kate BAXTER to Allen PRICE, jr. of
Springfield. The bride was attended by Miss STARK.
The groom was supported by his brother, Eldon PRICE.
The ceremony was performed by Rev. David Long. Guests
retired to the home of the bride's father, J.D.
BAXTER, J.P.

1. 1895 Florence Price


b. 23 May 1895
2. 1896 Preston Douglas Price
b. 28 Jul 1895
occup. assistant postmaster (1916)
WWI CEF 1916: 5 10 tall, fair complexion; blue-eyed;
brown hair; next of kin: father; single; Baptist
6) 1868 William Pennington Price m. 1869 Bertha Lucretia Huggard
b. 9 Mar 1868
(30 Jan 1895 )
b. 20 Oct 1869
occup. farmer in Springfield
d. 1943 Sep
d. 2 Jun 1909
bur. Midland Baptist Cem..
bur. with Pennington
1911: Children are living with Berthas brother 1877 Heber Huggard
in Norton, Kings Co. Bertha may have been in Maine in 1911.
1. 1896 Ora L. Price
d. 1966
Moved to:
Connecticut

2. 1898 Ina Arelene Price


d. 1938, CT

155

3. 1900 Vida Pearl Price


d. 1964

m.

1895 George Whitfield Sharpe


b. 28 Feb 1895/Norton

George was drafted WWI in 1918. Single/511 tall,


gray eyes, dark hair.
7) 1870 Ed. Henry Price
8) 1873 Beatrice Wilhemina Price m.
b. 12 May 1873
d. 28 Feb 1949/Kiersteadville
bur. Midland Baptist Cem.

1869 Charles Dykeman Davis


b. 24 May 1869
occup. farmer in Springfield
d. 9 Dec 1949/Kiersteadville
bur. Midland Baptist Cem.

1. 1893 Beverley D. Davis (male)


2. 1899 Nelson Pennington Davis
d. 1902/bur. Midland Baptist
3. 1905 Clarence Edmund Davis
4. 1911 Burton Brunswick Davis m. Muriel A. Belyea
d. 1959/bur. Midland Baptist
7. 1826 Waite Elizabeth Price
m.
1816 John Abraham Cliff/of Queensbury
b. 22 Jan 1827
(18 Feb 1843)
b. 14 Aug 1816
d. 1881
(York Co.)
occup. farmer
bur. Mactaquac Cem., York
d. 19 Jul 1915
bur. w/Waite
1) 1848 George Cliff
d. 29 Dec 1893
bur. Mactaquac Cem., York

Did not marry.

Geo. CLIFF of British Columbia, dropped dead this morn. about 11 o'clock on the Miramichi
road. Deceased had just returned from the west and this morn. had hired a horse and
sleigh from one of the livery stables to visit his brother, a painter, who has a house on
the hill back of St. Mary's. When almost within sight of the house he learned that his
brother was not there. In turning his horse and sleigh on an unbroken road, a shaft broke
and the horse made off at a lively gait. Mr. Cliff followed quickly but just before he
reached Mr. McCullough's gate, he dropped dead. Heart disease is assigned as the cause.
Deceased was 45 years of age and unmarried. He had been in the Northwest and Seattle and
thereabouts for the last 13 years and made some money. At one time he carried on a
business in Victoria, B.C. When the remains were taken into the house there were about
$50 in his pockets and a deposit receipt from the People's Bank for $150. Coroner
Coulthard was summoned but he did not deem an inquest necessary. Deceased was a son of
John A. CLIFF of Queensbury, a brother of Herbert CLIFF and Mrs. Hedley KILBURN of
Kingsclear. The remains will be removed to Kingsclear by Undertaker John Adams. Interment
will take place at the burial ground at Queensbury.

2) 1844 William E. Cliff


<d. 1928 York Co.>
Moved to:
Maine

3) 1848 Alonzo Robertson Cliff m. 1844 Jemima Price


b. 14 may 1848
(18 Feb 1874) d. 31 May 1897/NB
bur. St. Lukes Anglican
Alonzo in Maine by 1920.
York Co.

156

1. 1874 Emery Abram Cliff


b. 18 Dec 1874/Queensbury
Moved to:
Maine

2. 1876 Clarence A. Cliff m.


Pearl I. Bartlett
b. 10 Oct 1876
d. 1962
d. 1973 in Maine
bur. Temperance Vale Baptist Cem.
York Co./NB
2. 1878 Laura Gertrude Cliff
b. 24 Sep 1878/Queensbury
4) 1851 Lemuel Addington Cliff
m.
1853 Sarah Emma Gunter
b. 16 Jul 1851
(17 Nov 1886)
d. 1951
occup. farmer/York Co.
bur. w/Lemuel
d. 1929
bur. Fredericton Rural Cem., York
m. At residence of bride's father, Bear Island, 17th inst.,
by Rev. H. Coy, Lemuel A. CLIFF, Lower Queensbury (York
Co.) / Sarah Emma GUNTER d/o George GUNTER, Bear

Island

1. 1887 Bertie Cliff


m.
Roy McLaggan
(21 Jul 1915/York)
2. 1889 Ethel Pearl Cliff
3. 1892 G. Fred Cliff
m.
Martha
d. 1974
bur. Fredericton Rural
5) 1857 John B. Cliff
<d. 1923 Victoria Co.>
Moved to:
Vancouver, BC

m.

<1852 Mary>

6) 1857 Ludlow Robertson Cliff m.


1854 Isabell Jordan
b. 27 Jan 1858
(5 Jun 1883)
b. 8 Oct 1854
occup. farmer/1901: Queensbury
d. 1928
d. 19 Dec 1936, Vancouver, B.C.
bur. w/Ludlow
bur. Mactaquac Cem., York
m. 5th inst., Parsonage, Keswick Ridge (York Co.) by
Rev. D.W. Cameron, Ludlow R. CLIFF / Isabella JORDAN
d/o William JORDAN, Esq., all of Queensbury.

1. 1883 Leila Electa Cliff m.


1886 Clarence Albert Dykeman
b. 28 Dec 1883
(1907)
occup. odd jobs
Moved to:
Vancouver B.C.

2. 1884 Murray Robertson Cliff


occup. 1911: superintendent
d. 5 Sep 1959/Vancouver

m.

Moved to:
B.C./bur. NB

3. 1890 Guy Charles Cliff m.


d. 3 Jan 1979, ae 88/
Squamish BC
bur. Mactaquac Cem./NB

1891 Oda Grace


d. 1971
bur. w/Guy

157

1883 Della E..

Moved to:
Maine after 1911

7) 1859 Herbert Byron Cliff


m.
1861 Etta Williams
b. 24 Feb 1859
(28 May 1889/York) d. 1929
d. 14 Feb 1934
bur. w/Herbert
occup. farmer York
bur. Keswick Cem., York
1. 1890 Leon Cliff
2. 1897 Jennie Cliff
d. 11 Aug 1902
bur. Keswick Cem.
3. 1900 Byron Cliff
d. 27 Dec 1902
bur. Keswick Cem.
8) 1863 Pamela Cliff
m.
1860 Hedley Welford Kilburn
b. 17 Jan 1863
(13 Jul 1887)
b. 15 Feb 1860
d. 1951
occup. farmer in Kingsclear
bur. Fredericton Rural Cem.
d. 1934/bur. w/Pamela
m. Free Baptist Church, Lower Queensbury (York Co.),
13th
inst., by Rev. B. Trafton, assisted by Rev.
B.N. Hughes,
Hedley
W.
KILMAN,
Kingsclear
/
Pamelia CLIFF d/o John A.CLIFF, Queensbury

1. 1889 Helen Kilburn


2. 1890 Randolph Kilburn d. 1965 bur. Fredericton Rural
3. 1894 Ralph Kilburn
d. 1977 bur. Fredericton Rural
4. 1895 Noreene Kilburn
5. 1902 Inez Kilburn

1840 John C. Price


1843 Eleanor L. Price
9) 1865 Ernest Pembroke Cliff
m.
1876 Evalina May Secord
b. Feb 1865
(6 Sep 1899)
d. 21 Feb 1940/York
d. 17 Oct 1940/York Co.
1911: Eleanors mother, 1843 Eleanor Price living with them.
Continuing with children of 1793 Edmund Price and 1794 Sarah Colwell:
8. 1831 Mary Price

Moved to:
Maine

m.

9. 1829 Deborah Lucretia Price


m.
d. 27 Mar 1897
(17 May 1855)
Presque Isle. Aroostook, Maine

James Watson
1805 Robert B. Belyea
1811 Elizabeth Jane Corey
1833 Joseph C. Belyea
b. 1833 Wickham Parish
d. alive in 1900/Aroostook Maine

Witnesses to their wedding: George Henry and Jedidiah Day.


Married in Queens Co., NB

158

1) 1857 William Ransford Belyea m. 1846 Elizabeth Ann Price


(children back under Eliz. Ann Price/dau. of 1830 George Price)
2) 1862 Anna L. Belyea
d. 15 Nov 1897
3) 1867 Josephine Belyea
Moved to:
Maine
Moved to:
Mass.

4) 1875 Fred Belyea (1920: possibly Fred in Aroostook, Maine)


10. 1835 Lucy Ann Price

m.
Justice Veazie
(1 Jun 1853)

1870: Lucy in Suffolk Mass.


1880: Lucy was in Worcester, Mass. She was
noted as a widow, she and both her parents born in NB.
Occupation: Milliner. She was living with Charles H.
Wells (widow) and family
3)1799 Jerusha Price
b. The Mistake
Kings Co.
d. 7 Mar 1846, age 47
bur. Evansdale on the old Price homestead property.
4) 1800 George Price
m.
1809 Charlotte Haney
b. 7 Mar 1800
(18 Mar 1835)
b. 28 May 1809
The Mistake, Kings Co.
Sussex Parish, NB
d. 9 Feb 1866, age 65
d. 17 Nov 1867
The Mistake
bur. Evansdale on the old Price homestead bur. w/George
property
1851: George & Charlotte farming in Springfield, Kings Co.
Also in household, nieces 1816 Esther Price & 1837 Rachael Foster.
5) 1802 Aaron Price
m.
1805 Rhoda Kierstead
d. 31 Oct 1870 , 68
(27 Oct 1824)
b. 7 Mar 1805
Tennants Cove
d. 31 May 1881, age 76
Kings Co., NB
Tennants Cove
bur. Tennants Cove Cem. Kings Co.
bur. Tennants Cove Cem.
1. 1825 Lydia Jane Price
b. 20 Oct 1825
d. 31 Aug 1902

m.

1821 Wilmot /Willett Green


occup. farmer in Wickham
d. after 1881

1) 1843 Wellington Green m.


Annie Barnes
2) 1845 John Green
3) 1855 Mary B. Green
4) 1861 Arthur Green
5) 1865 Menzies Archibald Green
m.
1871 Ella Gertrude Price
occup. farmer/Wickham Parish (1 Jun 1904) b. 20 May 1871
Queens Co,
d. 1951
d. 19-bur. Oak Point Cem.
bur. Oak Point Cem.

159

1. 1905 Muriel Green d. 1995 bur. Oak Point Cem.


2. 1907 Elsie Green
3. 1908 J. Kenneth Green d. 1988 bur. Oak Point Cem.
2. 1827 William Sylvester Price
b. 9 Mar 1827
d. 6 Apr 1827
William Eadie
3. 1828 Isiah Allen Price m.
1821/25 Phoebe Jessica Eadie
b. 14 Aug 1828 (10 Mar 1868
b. 29 Jun 1821 or 25
occup. farmer/Greenwich
d. 1906/Oak Point
Kings co.
bur. Oak Point Cem.
relig. Baptist
d. 11 Aug 1912/Oak Point
bur. Oak Point Cem
m. Menzies Manor, Lancaster Parish (St. John) 10th inst., by Rev.
W.S. Covert, Isaiah A. PRICE, Greenwich Parish (Kings Co.) / Phoebe
Jessica eldest d/o late William EADIE, Glasgow, Scotland and niece
of late Archibald MENZIES, Esq.

1911:

Nieces 1869 Phoebe Campbell & 1894 Ivy Campbell in


household

1) 1871 Ella Gertrude Price


b. 20 May 1871
4.1830 William Price
d. 14 Nov 1888

m.
(1852)

m.

1865 Menzies A. Green

1st:

1836 Sarah Jane Perkins


d. 7 Jun 1859, age 23
(possibly in childbirth)
1831 Ruth A. Estey

m.
2nd:
(5 Dec 1860)

m. 1st inst., at residence of bride's father, by Rev. Wm Harris,


William PRICE, York Co. / Miss Ruth ESTEY, same place.
Fredericton, Nov. 15 - William PRICE of Hainesville (York Co.) was
fatally injured the other day. He was on his way to this city with his
wife, when the whiffletree of his wagon broke. Mrs. Price was seriously
injured, but not dangerously. Mr. Price was so badly hurt on his head
that he died in a few hours after the accident.

1) 1854 Aaron Wilford Price


b. 22 Mar 1854
d. 1932 Hainesville, NB
bur. Zealand Station Cem.
Moved to:
Massachusetts

2) 1855 Rhoda Maria Price


b. 10 Nov. 1855

m.

1857 Alice Emily Coro


b. 28 Dec 1857
d. 1935
bur. Zealand Station Cem.

m.
1859 Henry Havelock Fowler
(29 Dec 1891)
b. 14 May 1859
occup. farmer in Norton, Kings Co.

m. St. John city, Dec. 29, by Rev. G.W. Macdonald, assisted


by Rev. Wm Kinghorn, H. Havelock FOWLER, Central Norton
(Kings Co.) / Rhoda M. PRICE, Greenwich.

Moved to:

3) 1857 Harriet Sophia Price

160

m.

1856 Edward Jones

Maine

b. 5 Jul 1857

(27 Dec 1877)

b. New Brunswick

Moved to Maine and later divorced.


4) 1859 William Nobel Price
d. probably died at birth
Moved to:
Maine

5) 1861 William Bradford Price


b. 10 Sep 1861
d. 1939/Maine

m. 1st:

1865 Fidelia Delia Morehouse


b. 20 Dec 1865/NB
d. 29 Oct 1892

m. 2nd:

1875 Loretta Hansen


b. 31 Dec 1875/Hainesville
d. 1902/Maine

d. At residence of Aaron PRICE, Middle Hainsville (York Co.)


Oct. 29th, Fidelia PRICE w/o William B. PRICE, age 25; left
husband and only daughter.

6) 1865 Alice Adelaide Elizabeth Price m. 1863 Charles Wiggins


b. 15 Oct 1865
occup. blacksmith
d. 1930
d. 1940
bur. Upper Caverhill, York
bur. w/Adelaide
1. 1888 Alice Beatrice Wiggins
b. 14 Dec 1888
2. 1891 Cecil William Wiggins
b. 29 Jan 1891/Upper Hanisville/York
3. 1892 Effie Wiggins
b. 25 Dec 1892
3. 1905 Male Wiggins
b. 9 Jul 1905/Hainesville

5. 1832 Esther Elizabeth Price


b. 7 Jul 1832
d. Feb 1904
bur. Tennants Cove

Did not marry.

6. 1834 Adelaide Elmira Price


m.
b. 25 Aug 1834
(9 Feb 1865)
d. 25 Dec 1879
Belleisle, Kings co.
1) 1867 Esther Almira Willigar
2) 1869 Phoebe Jessica Willigar
3) 1870 Henry Albert Willigar
7. 1836 Wilmot Aaron Price
b. 4 May 1836
d. 21 Nov 1896, age 60

161

1840 David Willigar


b. 5 Jun 1840
occup. farmer
d. 1905
m.
m.
m.

Corey Urquhart
Thomas Campbell
Elizabeth Erb

occup. farmer in Kars, King co.


bur. Tennants Cove

Moved to:
Minnesota/
Dakota Terr./
Alberta

1822 Marshall Carpenter/b. Maine


1828 Arvilla H.
8. 1837 Moses Clark Price
m.
1853 Arvilla G. Carpenter
occup. teamster
(24 Oct 1872)
b. Nov 1853/Maine
d. 26 Jun 1920 (Sherbourne Co., Minnesota)
Red Deer, Alberta
1870: Moses living in Hennepin Co., Minn./single.
1880: Living in Dakota Territory with Arvilla.
1900: Arvilla is living with her brother, Sullivan Carpenter, noted as a widowed
housekeeper, in Big Lake Twp., Sherbourne Co., Minnesota.
1916: However, Moses, Arvilla and Moses brother, 1848 George W. Price are in
Red Deer, Alberta.
9. 1840 Jerusha Deborah Price
m.
1840 Peter Keirstead
b. 22 Feb 1840
(3 May 1872)
b. 30 May 1872
d. 25 Mar 1873
Hampton, Kings co.
with child during childbirth
occup. farmer in Rothway
bur. Baptist Cem., Rothway
d. 2 Dec 1892, age 53
Jerusha was Peters 3rd wife.
d. Gondola Point (Kings Co.) Dec. 2nd, of inflammation
of the lungs, Peter KEIRSTEAD, 53rd year. Funeral Sunday 2 p.m.

Moved to:
Iowa/Alberta

10. 1848 George Wilfred Price


b. 3 May 1848
d. 16 May 1923

m.

1855 Cyntha B.
b. New York

1880 U.S. Census: An 1844 Geo. W. Price was found in Iowa/born in


New Brunswick. Occupation: Pedlar. Married
to 1855 Cyntha born in N.Y. Daughters: 1870 Maud, 1878 Millie
and 1880 Myrtle.
1916: George is living with his brother, Moses Price in Red Deer, Alberta.
6) 1805 John C. Price
occup. farmer
relig. Free Will Baptist
d. 14 Jan 1895, age 90
bur. Price Family Cem.,
Evansdale, Kings Co.

m.
(5 Apr 1836)

William McLeod
1816 Jemima McLeod
b. Greenwich, Kings Co.
d. 2 Dec 1845, age 29

1881: John is living alone in Greenwich, Kings Co.


John is also Justice of the Peace in 1871 in Kings Co.
d. Greenwich (Kings Co.) 2nd inst., age 29, Jemima PRICE w/o John
PRICE and d/o Hon. William McLEOD, left husband, five children.

past few
some time, was

Greenwich (Kings Co.) Jan. 19 - John PRICE, Sen., died 14th inst.
He had been living with his son, Capt. John Price for the
years. Deceased, who had been in failing health for
90 years of age.

1. 1837 William McLeod Price


b. March 1837

162

2. 1838 Allen McDougal Price


b. 22 Jul 1838/Westfield, Kings Co.
occup. farmer
relig. C/E
1881: Allen in Southampton living with Andrew and Ann Clews.
3. 1840 John C. Price
b. 29 Jul 1840
occup. farmer/Greenwich
Kings Co.
d. 10 Jun 1908
bur. Oak Point Cem.
John

(Kings

m. 1st: 1840 Ruth Rachel Secord


(5 Aug 1862)
(Kings co.)
d. 20 Sep 1892
bur. Oak Point Cem.
m. 2nd: 1843 Eleanor

10 Sep 186 2 St. John, by Rev. G.A., Hartley, 5th ult., John
PRICE / Miss Rachel Ruth SECORD both of Greenwich
Co.)

1) 1862-65 John Price


2) 1862-65 Laura Price Died young.
Moved to:
Minnesota

3) 1864 Arthur Wellington Price


m.
d. 20 Nov 1889
(30 Oct 1889)
age 25/ Minn.

18__Ida Seafrass
of Brainerd, Minn.

m. At residence of bride's father, Brainerd, Minnesota,


30th ult., by Rev. E. Fuller, Arthur W. PRICE / Ida
SEARFASS only d/o R.L. SEARFASS of that place.
In another column will be found the marriage of Arthur W.
PRICE, native of Upper Greenwich (Kings Co.) but now a
resident of Brainerd, Minnesota. Mr. Price's parents still
reside at his native place. He left home about six years
ago and after spending a portion of his time in Manitoba,
he accepted a position on the Northern Pacific Railway and
settled in Brainerd. - Since the above was in type a
dispatch was received stating that he had been accidentally
killed two days after he was married.

4) 1866 Alice M. Price


m.
1872 Medley A. Johnson
b. 6 Oct 1866 (19 Oct 1898)
b. 7 Dec 1872
d. 25 Sep 1940
occup. fireman/laborer/farmer
Kings Co.
d. 21 Aug 1956/Sunbury Co,.
They had one daughter and two sons.
Whinat Williams
Sarah Amelia Brown
5) 1867 Charles Anderson Price Capt m.
1878 Jennie E. Williams
b. 25 Nov 1866 7
(Sep 1896)
d. 1 Sep 1951
occup. Railroad man/farmer
bur. Oak Point Cem.
d. 20 Oct 1929, St. John
bur. Oak Point Cem.
A pretty wedding took place at Mouth of Keswick (York Co.)
Wednesday eve. The contracting parties were Miss Jennie WILLIAMS
d/o Mrs. Wellington SHEPHARD, Keswick and Capt. Charles PRICE, St.
John. The marriage ceremony was performed in the Free Baptist

163

parsonage of that place by Rev. Dr. McLeod. The bride was assisted
by her sister, Miss Lizzie WILLIAMS and her half-sister, little
Helen SHEPHARD acted as maid of honor. Mr. SECORD, St. John,
supported the groom. The couple will take up their abode for the
future in the North End, St. John.

They had three known daughters who were delivered by Dr. Byron Price.
1. 1900 Ella G. Price

1. 1902 Alma Price

3. 1904 Lillian Price

Continuing with children of 1840 John Price:


6) 1869 Frederick J. Price Probably died young.
7) 1871 Agnes M. Price
d. 26 Jul 1892, age 22
Kings, Co.
bur. Oak Point Cem.
8) 1873 Frederick John Price
d. c. 1925
m. 1st: Louise Wilson Quinsler
(25 Sep 1907)d. 1930
1903 & 04: No. American Speed skating champion.
1907:
Married in St. John
1911:
Graduated from chiropractic school in Seattle, Washington.

9) 1883 James Inkerman Price


1883 Jas. Inkerman

Price

m. 2nd: Carol Johnson


(1932)

James
10) 1885 Ella Gertrude Price
d. 1951

m.
Walter W. Williams
(7 Sep 1921)
(St. John)

Last two children of 1805 John Price:


4. 1843 Esther Price
4) 1846 Jemima Augusta Price
m.
1848 Alonzo Robinson Cliff
d. 31 May 1897, ae 50 (18 Feb 1874)
b. 4 May 1848/Queensbury
bur. St. Lukes Anglican, York Co
occup. farmer in Queensbury
Children back under Waite Price & John Abraham Cliff.
7)1808 James Price
d. 27 Jul 1884
bur. < Evansdale, old Price homestead property>
d. Sunday 27th inst., James PRICE, age 75. Funeral
Wednesday 2 o'clock from the family burial place at Greenwich (Kings Co.)

8) 1810 Jane Price


b. 5 Feb 1810
d. 12 Jun 1891
bur. Evansdale, old Price homestead property

164

1851: Sister Hannah, and nephew 1818 Isiah Price living with her in Greenwich, Kings. Co.
1881: Niece 1855/57 Rhoda M. Price living with her in Greenwich, Kings Co.
7) 1813 Hannah Price
d. 29 Jun 1861
d. Greenwich (Kings Co.), 29th ult., of heart disease,
Hannah PRICE youngest d/o late Allan PRICE. Rev. G.W.
Orser preached a funeral service. (see verse)

Continuing with children of 1735 Edmund Price and 1738 Jane Webb:
5. 1766 Margaret Price
m.
b. Woodbridge
(1783)
Middlesex, New Jersey
d. 1814, age, age 48
Queensbury, NB
bur. Cliff burying ground in Queensbury
1) 1786 Jane Cliff
m.
b. 14 Feb 1786
Prince William, York Co.
d. 1851 Queensbury, age 65

1. 1814 Abraham J. Close m.


d. Nov 1888

1765 John Cliff


d. Queensbury, NB
bur. Cliff burying ground in Queensbury
1783 William Bloomer Close
occup. farmer
d. 14 May 1871, age 88
bur. Trinity Church Yard
Lower Trinity, Queensbury
1820 Elenor
d. after 1888

Abraham J. CLOSE, resident of Lower Queensbury (York Co.)


died at his home the other day after a protracted illness,
having been confined to his house for nearly seven years.
Deceased was in the 75th year of his age. He leaves a
widow, two sons and one daughter. -'Gleaner'

1851: Family farming in Queensbury, York Co.

<Moved to:
Minnesota>

1) 1838 Priscilla Close


m.
M. Frederick Hammond
(6 Jul 1859)
m. 6th inst., Baptist Church, Upper Kingsclear (York
Co.) by Rev. T.W. Saunders, M. Frederick HAMMOND,
Ridgevale, Kingsclear /
Priscilla
Francis

CLOSE d/o

A.J. CLOSE, Esq., Queensbury

2) 1839 Lucy Ann Close


3) 1847 Henry Close
m.
1849 Abigail Tupper
b. 1 Oct 1846
(30 Sep 1869) b. 11 Jun 1849
occup. building/lumber
d. 16 Jul 1928
d. 29 mar 1920
Lived in Kingsclear, York Co.
1911: son, Arthur living at home.
m. By Rev. George Burns, 30th Sept., Lower Queensbury
(York Co.) Henry CLOSE, Queensbury / Abigail H. youngest
d/o Rev. J.H. TUPPER, same place.

165

1836 Mary Gibson


1. 1874 Bertha Olive Close m.
1873 Milton Nehemiah Gibson
b. 10 May 1874 (18 Dec 1901)
d. 10 Mar 1954
d. 29 Mar 1953
1911: Farming in Prince Wm., York Co.
Miltons mother & sister, 1865 Jerusala Gibson ,
in household.
1) 1903 Paul Tupper Gibson
2) 1906 George M. Gibson
3) 1907 Arthur Wesley Gibson
4) 1909 Robert Gibson
2. 1879 Annie Close
m.
1873
Charles
Justus
Ebbett
b. 21 Mar 1879 (6 May 1901) occup. 190l: Clrk gen. store
d. 1961
1911: mill laborer
bur. Barony, York Co.
d. 1951
bur. w/Annie
Lived in Dumfries, York Co.
1) 1901 Freda Viola Ebbett
2)1903 Laura Ebbett
3) 1909 Ebbett Elmer
3. 1882 Arthur Close
b. 24 Feb 1882
4. 1891 Chas. Frederick Close
m.
b. 5 May 1891
d. 1966
bur. Fredericton Rural Cem.

Myrtle Comber
d. 1951
bur. w/Charles

1) 1912 Walter Melburne Close

2. 1820 James Close


m.
occup. farmer/Queensbury
d. 3 Feb 1888
Upper Kingclear, York Co.
3. 1821 Lucy Close
4. 1830 Elizabeth Close
5. 1832 Andrew B. Close
6. 1834 Mary M. Close

2) 1787 Margaret Cliff

1821 Mary

1851: living with brother, Abraham


1881: living with brother, Andrew
1881: farming in Queensbury
1881: living with brother, Andrew.

m.
1817 James Rix Price
(info above under James Rix Price)

3) 1789 John Cliff

m.

166

Thomas Menzies Colonel


Phoebe Jessica Price
1801 Phoebe Sophia Menzies

b. 24 Nov 1789
Prince William, York Co.
d. Sep 1825, age 36

d. April 1836

4) 1791 William Cliff


m.
1800 Deborah Brown
b. 26 Apr 1791
(31 Oct 1818)
d. 20 Apr 1884, age 84
Queensbury, York Co.
d. 17 Sep 1825, age 34 (same month as brother John)
St. John River, NB
1775 Abraham Yerxa/New York
1780 Barbara Green/Keswick, NB
1. 1820 Ruth Elizabeth Cliff
m.
1820 Samuel Yerxa - Dutch name
d. 25 Jan 1899
(19 Sep 1840
b. 30 Jan 1820/Keswick, NB
bur. Keswick, NB
d. 27 Dec 1893
Boston, Mass.
bur. Keswick, NB
Samuel YERXA, well known farmer of Queensbury (York Co.)
died in Boston at the residence of his son, William YERXA
Saturday last. He had not been in good health since last
autumn and at his son's invitation went to him about a
month ago in the hope that a change would do him good. The
remains arrived here this afternoon and the funeral takes
place tomorrow. Barclay YERXA and Ludlow YERXA of this city
are sons of the deceased. Mrs. Yerxa, wife of the deceased,
is also in Boston very ill.

Children of Ruth and Samuel Yerxa:


1) 1842 Margaret Yerxa
2) 1843 Ludlow Yerxa
m.
1839 Amelia D.
b. 18 Dec 1843 (30 Jun 1863)
d. 9 Feb 1915
d. 1 Apr 1926
bur. w/Ludlow
occup. farmer/care taker P.O.
bur. Fredericton Rural Cem.
George Torrens/San Francisco
1. 1866 Randolph Yerxa m.
Mary Torrens
d. 1 Apr 1902 (30 Aug 1887)
bur. Fredericton Rural Cem.
A quiet wedding was celebrated at half past 5
o'clock yesterday morn. at the residence of
Mrs. TORRENS, King St., Fredericton, when
Randolph YERXA and Miss Mary TORRENS were
united in the holy bonds of matrimony. The
nuptial ceremonies were performed by Rev. Wm
Dobson, Methodist. The bride was attended by
Miss Helen YERXA, sister of the groom and
Geo.
ADAMS
discharged
the
duties
of
groomsman.

Randolphs son:
1. 1888 Roy T. Yerxa
b. 8 Aug 1888
d. 6 Apr 1910, age 22
bur. Fredericton Rural Cem.

167

2. 1867 Helen Yerxa


m.
1867 Reuben Blackmer/Nova Scotia
d. 28 Jan 1921 (27 Apr 1892) d. 17 Dec 1896
bur. Fredericton Rural
occup. jeweler
bur. Fredericton Rural
Fredericton, April 27th - Reuben BLACKMER, a
popular young jeweller of this city and Helen
YERXA d/o Ludlow YERXA were united in the
bonds of matrimony at the residence of the
bride. The bride was attended by her sister
Miss
Grace
YERXA
while
the
groom
was
supported by his brother, F.E. BLACKMER. Rev.
F.C. Hartley performed the ceremony.
It was a surprise to the citizens to learn
last Thursday morn. that Reuben BLACKMER had
suddenly expired early that morn. from heart
failure. Although he had been confined to
his house for some weeks through typhoid
fever, there was thought to be no serious
danger.

Moved to:
Maine

3. 1870 Grace R. Yerxa


m. 1866 Rev. F.C. Hartley
b. Nov 1870
(19 Oct 1892) b. 21 Oct 1866
occup. Baptist Minister
m. In F.C. Baptist Church, Fredericton, by
Rev. G.A. Hartley, Oct. 19th, Rev. F.C.
HARTLEY,
B.A.,
pastor
F.C.
Church,
Fredericton / Grace R. YERXA d/o Ludlow YERXA
and Amelia YERXA.

Family in Aroostook Maine in 1910 census.


1) 1893 Ruby Helena Yerxa b. NB
2) 1895 Laura Yerxa
b. NB
(did not appear in 1910 Maine census)
4. 1875 Grosvenor Yerxa
d. 15 May 1886
Grosvenor YERXA, a lad of 12 summers, s/o
Ludlow YERXA, died Wednesday eve. from an
attack of diphtheria and quincy. The funeral
took place yesterday morn., the remains
being taken to the Mouth of Keswick (York
Co.) for interment. Service at the house was
conducted by Rev. Jos. McLeod

5. 1877 Alice Yerxa


Continuing with children of 1820 Samuel and Ruth Yerxa:
Moved to:
Minnesota & Maine

3) 1847 Barclay Yerxa


m.
occup. grocer
(1868)

1846 Georgie Harvey

d. 1910

bur. Frederickton Rural Cem/NB


14 Feb 1868 m. At residence of bride's father, 29th ult.,
by Rev. B.N. Hughes, Barkley YERXA, Douglas (York Co.) /

168

Georgie d/o Rev. J.G. HARVEY, Upper Woodstock (Carleton


Co.)
3 May 1887 Barclay YERXA of firm Yerxa & Yerxa grocers,
has returned from Minneapolis, Minnesota, having sold
out his business there. Jacob YERXA, who had also been
doing an extensive business in Minneapolis sold out his
stock in trade about the same time and arrived here with
his brother this week. - Fredericton 'Gleaner'

1.1869 Bessie Yerxa


m.
18__Albert A. Barker
d. 1894
occup. store keeper
bur. with her parents under Yerxa
Fredericton, Sept. 25 1888 - Alfred BARKER who
lives and keeps a store on Garden St., St. John,
was the victim of a serious gunning accident
this afternoon at Burpee's millstream (Sunbury
Co.). He came to Fredericton to visit his
father-in-law, Barclay YERXA if firm Yerxa &
Yerxa. He had been on a shooting expedition and
was dragging his loaded gun after him, when the
hammer caught on something and the gun went off,
the shot lacerating his left hand and arm in a
terrible manner. On reaching Fredericton, he was
attended by Drs. McLean and Crocket.
Fredericton, July 3 1894- A dispatch from Boston
announces the death at that place this morn. of
Mrs. BARKER wife of Albert A. BARKER, resident
of this city and d/o Barclay YERXA, the well
known grocer. Deceased was a handsome young
woman. She leaves a young child. The remains are
expected to arrive here for interment tomorrow
afternoon.

2. 1875 Eva Jennette Yerxa


m.
Wellington Durgin
d. 1913
(6 Nov 1895) occup. mgr. of Yerxa
bur. w/parents
(Mass)
Grocery
A home wedding occurred Wednesday eve. Nov. 6th at the
home of the bride's parents, Mr. and Mrs. Barclay YERXA
of 19 Parson Street, Brighton, Mass., the contracting
parties being Mellen Eugene DINGIN and Eva Jenette
YERXA. The ceremony was performed by Rev. C.E. Turner,
pastor of the Baptist Church, Allston. Miss Gertrude
YERXA, sister of the bride, acting as maid of honor and
Master Rae BARKER performed the duty of page. The
ushers were Albert BARKER, Percy YERXA and Fred
MITCHELL. The groom is associated with Albert Barker as
manager of Yerxa branch groceries, located in Brighton,
Somerville, Chelsea. (see original for guests and
gifts)

4) 1850 Albina Yerxa

No information

5) 1852 Jacob B. Yerxa


d. 9 Nov. 1892
bur. Keswick/NB

Did not marry.

Jacob B. YERXA, Keswick (York Co.) suffered considerably


from an enlargement of the spleen and a few weeks ago
went to Boston to undergo a surgical operation. It is

169

believed to have been a complicated case, but he placed


himself in the hands of the surgeons and died in the
operation. The remains were brought home on Thursday and
interred at Keswick on Friday, Rev. F.C. Hartley
officiating. The deceased was a brother of Ludlow YERXA
and Barclay YERXA of this city.

6) 1854 William Yerxa


m.
1866 Jane Haines
b. 29 Dec 1854 (30 Aug 1883) b. 23 Apr 1866
d. 29 Feb 1928
d. 26 Sep 1924
bur. Keswick/York Co.
bur. w/William
occup. farmer/Queensbury
1. 1884 Ralph G. Yerxa
2. 1886 Albina Yerxa
3. 1889 Hartley Rued Yerxa
b. 22 Aug 1889
d. 1971
bur. St. Peters Anglican
York Co.

m. 1903 Georgia Belle


d. 1951
bur. w/Hartley

Enlisted CEF: 1917. Lumberman/Baptist/


5 7 /red hair/grey eyes
4. 1890 Ella Yerxa
5. 1895 Frederick Brill Yerxa
b. 26 Sep 1895/Keswick.
Drafted WWI: 1918. 5 11/farmer/Methodist
dark complexion/hazel eyes/black hair.
6. 1898 Samuel Yerxa
7. 1899 Chester Yerxa
m.
d. 1971
bur. Mactaquac, York Co.

1905 Lydia J. Brewer


d. 1973
bur. w/Chester

8. 1900 Emily Yerxa


9. 1901 Dean Yerxa
10. 1904 Ruth Yerxa
11. 1909 Helen Yerxa
Moved to:
Hennepin, Minnesota

7) 1857 Addington Yerxa

1930: in Minnesota

8) 1861 Clarence Yerxa


d. 2 Sep 1862, l yr, 2 mos
bur. Keswick Cem.
9) 1863 Clarence Grovenor Yerxa
d. 22 Sep 1868, 5 yr., 1 mo.
bur. Keswick Cem.
2. 1825 Margaret Cliff

m.

170

Abraham Yerxa
1826 Moses Yerxa

b. 7 Apr 1825
d. 5 May 1896
bur. Keswick

(15 Jun 1844)

b. 13 Dec 1826
d. 1910
bur. with Margaret

m. At residence of Benjamin CLIFF, 15th inst., by Rev.


John Dunn, Moses YERXA, Douglas parish (York Co.) /
Margaret CLIFF d/o late William CLIFF. Mr. YERXA is the
15th child of Major Abraham YERXA, all of whom are
married and living within six miles of the residence of
their parents.
Mrs. Moses YERXA, a highly respected resident of Keswick (York Co.)
died at her home last night age 71 years. Her illness was of a brief
duration. A week ago last Thursday she was in splendid health, but
shortly after partaking of a hearty supper, she was seized with
distressing pains around the region of the heart. Despite all that
could be done for her, she grew gradually worse until last night
when death ensued. Among the surviving nephews is H.D. YERXA of the
famous firm of Cobbs, Bates & Yerxa, Boston. Two other nephews are
Ludlow YERXA and Barclay YERXA, well known grocers. A husband, seven
sons and one daughter survive her. Three of the sons, Benjamin
YERXA, Cook YERXA and Dr. YERXA are now residents of Boston. The
three of them were at their mother's bedside when she died. The
daughter is Mrs. Gilford DUNPHY of Keswick. The funeral will take
place tomorrow. Undertakers Adams & Price will have charge of the
arrangements.

Moved to:
Boston, Mass.

1) 1845 Benjamin R. Yerxa


occup. laborer
d. 2 Oct 1920
bur. Keswick

m.

1846 Margery J.
d. 26 May 1934
bur. Keswick, York Co. N.B.

1881: Family in Douglas Parish, York Co.


1. 1870 Frank Yerxa
2. 1872 Alice Yerxa
1900: In Mass.
3. 1874 Morton Arthur Yerxa
m.
1881 Emily C. Hayes
(1904/NB)
4. 1876 Sarah Yerxa
1920: Unmarried & living in Mass.
5. 1879 Mary Yerxa
2) 1847 John D. Yerxa
m.
1849 Catherine Cassie Yerxa
b. 11 Apr 1847
(14 Nov 1866)
b. 27 Jul 1849
occup. railroad conductor/York co.
d. 1919
d. 1914
bur. Keswick
bur. Keswick
1. 1868 Wilbur Yerxa
d. 1929
2. 1871 Benjamin Yerxa
3. 1873 Lillian Yerxa
4. 1881 Isabel Yerxa
5. 1883 Jeanette Yerxa
6. 1886 Gertrude Yerxa
d. 1903
7. 1887 Norwood Reud Yerxa
d. 4 Jan 1892
7. 1888 Kitty Yerxa
8. 1890 Marguerita Yerxa 1911: living with parents
Moved to:
Boston, Mass.

3) 1849 Odell Doc Yerxa


m.
1851 Mary E. Urquhart
d. 1922
(18 Nov 1869)
d. 1926
bur. Keswick, NB
(York Co.)
bur. Keswick

171

Mouth Keswick (York Co.) May 23 1890 - Odell YERXA of Boston


is visiting friends here in hopes of recruiting his health.

4) 1851 Lucy Ann Yerxa


d. 26 Feb 1892, ae 42
bur. Keswick Cem.

m.

1840 James E. Wright


occup. 1881: section man
1901: railway employee
1911: retired/N.B.
d. 11 Jul 1919
bur. Keswick Cem., York

1. 1880 Cynthia Wright


d. 5 June 1881
bur. Keswick Cem. York
Moved to:
Mass.

2. 1869 Washburn Wright


occup. grocery business

m.

Edith DArcy

Mouth Keswick (York Co.)1892 Aug. 1st - Mr. and


Mrs. Washburn WRIGHT, Newburyport, Mass., have
been visiting friends here and returned.

3. 1875 Flora Wright


d. 1896
Flora A. WRIGHT d/o James WRIGHT of Keswick (York Co.),
died Monday of consumption, age 22 years.

Moved to:
Mass.

4. 1876 Moses Edward Wright


occup. grocery business

m.

Mary Adams

Keswick (York Co.)1891 April 7 - Moses WRIGHT


left yesterday for Newburyport, Mass., where his
brother has secured him a situation.

Moved to:
Mass. (1895)

5. 1878 James Arthur Wright


occup. grocery business

m.

Una Sharp

6. 1880 Margaret E. Wright


7. 1882 Bertha Wright

1911: Living with father in York Co. S.

8. 1884 Mary A. Wright

m.

<Thane> Belyea?

1911: Mary living with father in York Co. with her child
1905 Russell Belyea Mary noted as married.
9. 1891 Lucy Wright
d. 1893
Mouth Keswick (York Co.)1893
Nov. 3 - Death has
again entered this village taking away Lucy WRIGHT
youngest d/o James WRIGHT. She was a bright little
girl of 1 year 8 mos. Funeral from Mr. Wright's
residence, Rev. Foster conducting the service.

Moved to:
Cambridge, Mass. (1890)

5) 1855 Richard Cook Yerxa


b. Oct. 1855
occup. owner grocery store

172

m.
1st: 1858 Esther Urquhart
(c. 1878)
b. April 1858

1920 - 30s ran auto livery in New London


d. 1933
bur. Keswick
Jonas Franklin Pierce Call
Ida may Kimball
m. 2nd: 1878 Elenora Bell Call
(28 Dec 1926)
b. 2 Nov 1878/New Hampshire
(New Hampshire) d. 1967 New Hampshire
Children of Cook Yerxa and Esther:
1. 1878 Susie Yerxa
1900: cashier in grocery store
2. 1880 Stella Yerxa
1900: clerk in grocery store
3. 1882 Clarence Yerxa 1900: elevator man
4. 1889 Benjamin H. Yerxa1900: attending school
5. 1891 Clara Yerxa
1900: attending school
6) 1855 Arthur Henry Yerxa
m.
b. 27 Aug 1857
(1887)
occup. lumberman
Douglas Parish, York Co.
d. 1915
bur. Keswick Cem., York

1866 Minnie Hawkins


b. Oct. 1866
d. 1929
bur. w/Arthur

m. 22 Jul 1887 Keswick (York Co.) 14th inst., by Rev.


J.E. Reud, Arthur YERXA, Bright / Minnie HAWKINS,
Keswick

1. 1891 Lee E. Yerxa


occup. laborer in 1911 & living with parents
d. 1968
2. 1894 Anna May Yerxa m.
1891 John Duncan Yerxa, Jr.
d. 1924
(1 Jun 1910) occup. laborer in 1911
bur. Keswick Cem. (York)
1911: Anna and John living with Annas parents
1924: Anna May died the same year as her daughter, Beatrice
1. 1911 Arthur Henry Yerxa
2. 1912 Gertrude Melissa Yerxa
2. 1921 Beatrice Yerxa
d. 1924 (daughter of Anna Mae)
bur. in grandparents plot/Keswick Cem. with mother, Anna
3. 1895 Helen M. Yerxa
7) 1859 Melbourne T. Yerxa
b. Nov 1859
d. 28 Jun 1861, 1 yr. 8 months
8) 1861 Wellington Cliff Yerxa
b. 29 Dec 1861
occup. farmer/Bright/York
d. 1946
bur. Keswick Cem.

173

m.
(1888)

1863 Ida M. Sloat/Sloot


b. 10 May 1863
d. 1957
bur. Keswick Cem.

m. 28 Mar 1888 At residence of bride's father, Bright


(York Co.) 12th inst., by Rev. J.E. Reud, Wellington C.
YERXA / Miss Ida M. SLOAT, both of Bright.

1. 1892 Barbara Amelia Yerxa


9) 1864 Ada Elizabeth Yerxa
b. 29 May 1863
d. 15 Jun 1949
bur. Keswick Cem.

m.
(1889)

1866 Marvin Gilford Dunphy


b. 1 Jul 1867
occup. farmer in Douglas/York Co.
d. 21 Dec 1947

m. 13 Jul 1889 At residence of bride's father, 26th


June, by Rev. Wm Downey, Marvin G. DUNPHY, Douglas (York
Co.) / Ada E. YERXA youngest d/o Moses YERXA, Bright.

1. 1890 Ida F. Dunphy


1. 1892 Grace Dunphy
2. 1894 Susie Dunphy

d. 1958

1911: adopted son: 1888 Fred Rudge


d 22 Jul 1912
bur. Keswick Cem.
10) 1867 Melbourne Temple Yerxa
b. 4 Feb 1867
occup. farmer/Bright Parish/York
d. 1928
bur. Keswick Cem.

m.
(1888)

1867 Mary Ethel Dunphy


b.12 Dec 1867
d. 1933
bur. Keswick Cem.

m. Keswick (York Co.) 28th ult., by Rev. T.A. Blackadar,


B.A., assisted by Rev. W. Downey, Melbourne T. YERXA /
Mary E. DUNPHY d/o Zopher DUNPHY.

1901: Melbournes father, Moses, in household


1911: Marys mother in household
1. 1889 Lena AdelaideYerxa
2. 1890 Roy Bedford Yerxa
3. 1893 Ethel Viola Yerxa
4. 1895 Moses Guy Yerxa
Drafted WWI in 1918. 56/mother as next of kin/blueeyed/dark complexion/dark hair/scar bottom of right foot.
5. 1897 Margaret Gertrude Yerxa
6. 1899 Emma ElectraYerxa
7. 1900 Ada ThursaYerxa
8. 1905 Laura May Yerxa
9. 1909 Mabel Yerxa
5) 1793 James Cliff
b. 23 Dec 1793
Queensbury, York Co.
d. May 1795, age 1+
6) 1794 Mary Polly Cliff
b. 23 Nov 1794
Queensbury, York Co.
d. 6 Aug 1852, age 58

m.
(30 Oct 1815)

174

1790 Jonathan Brown


d. before 1851

1. 1816 Abraham John Brown


m.
1st: 1816 Margaret P.
b. 20 Jan 1816
d. 5 Nov 1864
occup. farmer in Queensbury/York
bur. Keswick Cem. . York co.
d. 23 Apr 1903
bur. Mactaquac Cem. m.
2nd: 1830 Phoebe M. Currie/Curry
(16 May 1867)
d. 27 Sep 1896
bur. Mactaquac Cem.
1867 m.

16th May, by Rev. H.W. Tippet, Abraham J. BROWN, Queensbury


(York Co.) / Phoebe M. d/o Joshua CURRY.

1879. 4th Nov., Elmer BROWN, age 8 years 7 mos.; 10th,


Alice Maud Mary BROWN, age 4 years 6 mos.; 12th, Ella
Bertha BROWN, age 10 years 5 mos., children of Abraham
BROWN and Phebe BROWN. Thus our sister had to part with all

her children in eight days

1) 1840 Elizabeth J. Brown


2) 1843 Nelson J. Brown
3) 1842 Anna S. Brown
m.
1835 Benjamin Aaron Williams
b. 29 Nov. 1842 (15 Nov 1864)
d. 1916
d. 1886
bur. Keswick Cem., York Co.
bur. with Annie
occup. farmer in Douglas, York co.

Benjamin A.
second d/o

Nov 1864 m. Tuesday 15th inst., Queensbury


(York Co.) by Rev. H.W. Tippet,
WILLIAMS, Douglas / Annie
BROWN, former parish.

Abraham

1901 & 1911: Anna was living with her son, 1865 Walter
1. 1865 Walter F. Williams
b. Sep 1864

b. 15 Sep 1865

m. 1872 Cornelia Ingraham


b. Sep 1872

b. 25 Sep 1872
occup. farmer in Douglas, York Co.
d. 1938
bur. Keswick Cem., York

175

d. 1962
bur. w/Walter

1892
of
Douglas
INGRAHAM d/o Geo.

m. Sept. 28th, at residence of bride's


father, by Rev. Scovil Nealis, rector
Queensbury,
Walter
F.
WILLIAMS,
(York Co.) / Cornelia A.C.
McR, INGRAHAM, Bear Island.

1) 1894 Bertie Williams


2) 1894 Raymond Williams
2) 1898 Wilford Williams
4) 1902 Lloyd Williams
5) 1904 Annie Williams
6) 1906 Emiley Williams
7) 1912 Paul Williams
d. 1922
bur. Keswick Cem.
2. 1868 Amelia Minnie Williams 1901: Living w/brother Walter
3. 1870 Alice Maud Williams m. 1869 Ernest Carlisle/farmer
b. 9 Nov 1870
b. 13 Nov 1869
d. 1930
d. 1932
bur. Carlisle Cem., York
bur. Carlisle Cem., York
4. 1871 Charles W. Williams m. 1882 Elva A. Ackerson
d. 25 Dec. 1937
d. 1951
bur. Keswick Cem., York
5. 1874 Alice Williams
6. 1876 Margaret Williams

1901: Living w/brother

Walter
7. 1877 Attie Williams
8. 1878 Benjamin Williams
d. 1963
bur. Fredericton Rural

1901: Living w/brother Walter

9. 1879 Archibald M. Williams m.


b. Jul 1878
d. 1970
bur. Fredericton Rural

1891 Helen R. Shepherd


b. May 1891
d. 1975
bur. w/Archie

10. 1880 Colburn Williams


1901: Living w/brother Walter
11. 1881 Abraham J. Williams
12. 1882 Winnfred Williams
m. 1884 Annie Burnett
d. 1976
d. 1932
bur. Keswick Cem., York
bur. with Winnfred
13. 1885 Lucy V. Williams
m. 1882 Grant Hawkins
d. 1972
(1906)
d. 1962
occup. teacher
bur. Keswick, York
bur. Keswick, York
4) 1847 Rex B. Brown
b. 15 Sep 1846

m.

1864 unknown Mrs. Rex Brown

1901: Single and at home with father


1911: Married & farming in Queensbury

176

5) 1849 Harriet P. Brown


6) 1850 Sarah A. Brown
7) 1855 Abraham Brown
8) 1869 Ella Bertha Brown
d. 12 Nov 1879
9) 1871 Elmer Brown
d. 4 Nov 1879
10) 1875 Alice Maud Margaret Brown
d. 10 Nov 1879
2. 1818 James W. Brown
m.
1820 Mary Elizabeth Currie/of Douglas
b. 9 Oct 1818/Queensbury (19 Jun 1853)
b. 30 Apr 1820/Mactaquac
d. 2 Mar 1877
(York Co.)
James & Mary were married by Rev. Jacob Gunter of Queensbury.
1) 1854 Abraham J. Brown
b. 20 Jan 1854
d. <2 Jun 1931>

m.

1852 Celia Parent


b. 22 Sep 1853
d. <1940>

1881: Abraham at home with mom and dad.


1911: Abraham is married and farming in Queensbury.
In household, Celias brother, 1849 Daniel Parent. No children.
2) 1857 Eunice Phoebe Brown
b. 13 Apr 1857
d. 1925
bur. Mactaquac Cem., York Co.
1901: Eunice living with brother Spurgeon Brown.
1911: Eunice living with sister, Tressa Gunter.
3)1860 Charles Haddon Spurgeon Brown m.
1855 Mary C. Ebbett
b. 10 Nov 1860
(14 Jun 1893)
b. 29 Jun 1855
d. 23 Apr 1932
d. 22 Feb 1932
bur. Mactaquac Cem., York Co.
bur. w/Spurgeon
Spurgeon & Mary were married by Rev. Dr. McLeod in Fredericton.
1. 1895 Edna Brown
b. 11 Apr 1895
2. 1896 Ernest Lorne Brown
b. 16 Oct 1896
d. 1984
bur. Mactaquac Cem., York Co.
WWI: Drafted 1918. Single/mother next of kin/
Baptist/farmer/57 tall/dark compl./dark hair/brown eyes.

4) 1863 Tressa Helen Brown


m.
b. 3 May 1863
(26 Jun 1889)

177

Andrew Gunter
Harriet Jane Morrell
1860 Charles Andrew Gunter
b. 21 Jan 1860

d. 3 Sep 1906
bur. Lower Queensbury Bapt. Cem.

d. 12 Sep 1936
occup. farmer in Queensbury
bur. w/Tressa

1. 1891 Nora A. Gunter


b. 21 Sep 1891
occup. 1911: school teacher
2. 1892 Andrew Gunter
b. 5 Sep 1892
3. 1894 Viola Gunter
4. 1897 Gracie Gunter
5. 1900 Fred Gunter
6. 1902 Cecil Gunter
3. 1821 Benjamin Rex Brown
m.
b. 15 Dec 1821/Queensbury
occup. farmer/carpenter
m.
ship builder
d. 12 Feb 1899/Queens Co.
bur. Old Cumberland Baptist Cem.

1st: 1822 unknown


d. 1856, age 34
2nd: 1837 Charlotte
b. 20 Mar 1837
bur. w/Benjamin
(died after 1911)

Benjamin was deaf and dumb. Family lived in Waterborough, Queens Co.
1881: There was an 1802 Mary Ann Wood in household/occup. midwife
Benjamins children by 1st wife:
1) 1849 William Brown
2) 1851 John Brown
m.
1844 Mehetable Caroline
b. 5 Dec 1849
b. 1 Nov 1844
occup. farmer in Waterborough
d. 3 May 1921/Queens co.
1. 1877 Maud Brown
2. 1879 Marthia Brown
3. 1881 Mary Brown
4. 1884 Jessie Brown (male)
b. 4 Apr 1887
5. 1889 Celia Edna Brown m. 1882 Charlie Wood Parker
b. 13 May 1889
b. 1 Apr 1882
d. 8 Dec 1979
d. 10 Apr 1921
bur. Old Cumberland Bapt. Cem. bur. w/Celia
m. 2nd: Elden McGaghey
(1929)
3) 1853 Perry Grine Brown

At home: 1871

Benjamins children by Charlotte:


4) 1858 Brazilla Brown

178

Brazilla was of unsound mind. Male.


At Home: 1871/1881/ 1891
1901: living with Yurick & noted as uncle.

5) 1860 Esmeriah/Azariah Brown


At Home: 1871/1881/1891
6) 1859 Mary Elizabeth Brown Miller At Home: 1881/1891
7) 1861 Rachael Brown Miller
At Home: 1871/1881/1891
1901: living with Yorick noted sister
8) 1870 Eber Brown (female)
9) 1872 Yorick Brown
m.
1880 Edith McGaghey
b. 9 Jan 1872
b. 6 Feb 1880
occup. farmer in Waterborough
d. 1931/Queens co.
1901/1911: Mother, 1837 Charlotte in household.
1. 1901 Elspeth Viola August Brown
2. 1907 Ervine Ball Brown
3. 1910 Curtis Brown
10) 1873 Margaret J. Brown
11) 1878 Elva Brown
12) 1881 Martha Lena Brown

Census: 1881/1891
Census: 1881/1911
Census: 1881/1891

4. 1823 Deborah M. Brown


b. 31 May 1823/Queensbury
5. 1829 Phebe L. Brown 1851: At home with mother
d. 2 Jun 1867
bur. Upper Queensbury, York Co.
6. 1832 Mary R. Brown
d. 29 Oct 1873
7) 1796 James Rix Cliff
b. 23 Oct 1796
Queensbury, York Co.
d. 20 Jan 1882, age 85
Queensbury, York Co.
bur. Mactaquac Cem.

1851: At home with mother


m.

Charlotte Elizabeth Woods Price

Children under Charlotte Price dau. of Walter and Mary Wood Price.

8) 1799 Benjamin Rix Cliff


b. 25 Dec 1799
Queensbury, York Co.
occup. farmer
d. Oct 1883
bur. Mactaquac Cem., York

m.

1. 1827 Richard C. Cliff


d. 29 Sep 1855, age 29

179

1799 Deborah Ann Brown


d. 28 Apr 1884
bur. with Benjamin

m.

unknown

d. 29th Sept 1855 ., Mactaquac, Douglas (York Co.)


Richard C. CLIFF, age 29, left wife, three children.

2. 1832 Elizabeth Cliff


d. 11 Jan 1846, age 14
3. 1832 Whitfield Cliff

m.

1833 Sarah Ann McNally


d.1872
Whitfield and Sarah Ann joined the United Baptist Church/Scotch
Lake/Fredericton in 1864.

4. 1837 Lucy Ann Cliff


d. 5 Jul 1861
Lucy Ann CLIFF died 15th ult., age 23, at residence of her
brother-in-law, Moses YERXA in whose family she was
visiting. She was the daughter of Benjamin R. CLIFF of
Queensbury (York Co.), She professed faith in Christ during
a visit to Douglas about five years ago, was baptized by
Elder J. Perry and united in the church in that place.

5. 1840 Caroline Cliff

1881: Living with parents

6. 1842 Wellington Cliff


d. 11 Dec 1861, age 19
Wellington CLIFF s/o Benjamin CLIFF of Kingsclear (York
Co.), was Wednesday instantly killed by the falling of a
tree while at work in the woods in the neighbourhood of the
Keswick River. This is the second inroad of death within a
few months upon the youthful members of Mr. CLIFF's family.

9) 1803 Edmund Price (Pembroke) Cliff


b. 9 Mar 1803
(1 Jul 1835)
occup. farmer/Queensbury
d. 12 Jan 1890

m.

1808 Emma Ann Carleton Williams


d. 1876

Joined the United Baptist Church/Scotch Lake/Fredericton in 1862.


1881: Edmund living with son, 1839 Wynant Cliff.

1. 1836 Louisa E. Cliff


d. 22 Mar 1863
2. 1838 Philip W. Cliff
d. 1861
3. 1839 Wynant Cliff
m. 1849 Catherine Elizabeth
b. 9 Nov 1839
b. 19 Aug 1849
occup. farmer in Queensbury
d. 1928
relig. Baptist
bur. with Wynant
d. 22 Sep 1924
bur. Douglas Rural Cem., York
1901: Cousin 1816 John A. Cliff in household.
4. 1840 James R. Cliff
d. 22 Mar 1863

180

5. 1842 Mary K. Cliff


10) 1805 Nelson Horatio Cliff
b. 1 Mar 1805
Queensbury, York Co.
d. 16 Aug 1895, age 90
Kingsclear, York Co.
bur. Mactaquac Cem., York

m.
(28 Feb 1830)

1807 Rhonda Estey


b. 13 May 1807
Fredericton
d. 12 Mar 1893
bur. with Nelson

Nelson lived in Fredericton. Occupation: tow-boating in his early life and then
became a river pilot. He was the first pilot to guide a steamer, the Reindeer
from the mouth of the St. Johns River to Grand Falls. He owned a large farm in
Kingsclear. He was described as a tall (6 ft. 1 in.),dark, spare man. Quiet, kindly,
keen minded and good. A successful man.
1) 1831 Charles William Cliff
d. 13 Apr 1864, age 33
bur. Mactaquac Cem., York
2) 1832 Mary Margaret Cliff
b. 29 Dec 1832/Queens
Moved to:
California

3) 1835 George Amos Cliff


m.
occup. lumber merchant (19 Feb 1864)
in Fredericton
d. 1913 in California

1835 Elizabeth Atherson


d. after 1920 in San Diego

George and Elizabeth were married by G.O. Huestis. Both were


residing in Fredericton.
1881: Family in Fredericton
24 Feb 1887 Harland CLIFF, Alfred CLIFF, sons
of George A. CLIFF, and Edward McGARRIGLE
left
Fredericton
yesterday
for
British
Columbia

Moved to:
California

1. 1866 Harold S. Cliff

m.

Matilda

1900 & 1920: Harland & Matilda in San Diego


Moved to:
California

2. 1867 Alfred A. Cliff


18 Jul 1885 Our young townsman A.A. CLIFF
s/o George A. CLIFF has gone to Toronto
where he has received a good position in a
drug store. His long training with J.M.
Wiley and G.L. Atherton & Co. will fit him
for rapid promotion.

3. 1869 Lottie E. Cliff


27 Apr 1894 The death occurred this morn. of Miss Lottie E.
CLIFF only d/o Geo. A. CLIFF of the Board of City Assessors
at the age of 25 years. The deceased had been afflicted for
a long time with brain trouble which had left her entirely
blind. For seven years she occupied a position on the
teaching staff of the city schools. She took a deep
interest in the work of the Epworth League in connection

181

with the Methodist Church. The funeral will take place


Sunday afternoon 4 o'clock. Services will be held at the
house at 3:40 by Rev. Weddall

Moved to:
California

4. 1871 Charles Lee Cliff m.


d. 1946

Annie

1920: Charles & Annie in Los Angeles


Moved to:
California

5. 1875 George B. Cliff, Rev.

m.

Marcin H.

1930: George & Marcin in Los Angeles


Continuing with children of 1805 Nelson Cliff and Rhonda Estey:
4) 1838 Nelson A. Cliff
occup. merchant in Fredericton.
1881: Nelson in Fredericton. Living with him was G. Harriet
Murphy, a widow, and her children.
1893: Nelson was in Florida
5) 1840 Gracilda Jane Cliff

m.
George Rix Cliff/of Kingslear
(15 Jul 1870)
(Kingslear, York Co.)

Information under Gracilda Jane Prices father: 1789 James


Rix Price
6) 1842 James S. Cliff
b. Aug 1842
occup. farmer in Queensbury

m.

1853 Jennie Cliff


b. 3 Aug 1853

1. 1888 Myra G. Cliff


7) 1846 Addington Edwin Ed Cliff

1837 Alanson McNally


m.
1865 Martha

McNally
b. 9 Jun 1946
(7 Jan 1887)
occup. farmer in Kingsclear
d. 24 May 1906
bur. Mactaquac Cem.

b. 27 Aug 1865

Marriage performed by Rev. Thomas Hicks at Home of brides


father Witnesses: Mr. Beatty and Miss McNally.
1. 1888 Annie Colter Cliff m.
1884 John L. Simms
d. 1959
d. 1975
bur. Fredericton Rural Cem.
bur. with Annie
2. 1889 Mary M. Cliff
3. 1891 Charles W. Cliff
4. 1892 Gracey G. Cliff
5. 1894 Lea B. Cliff
6. 1896 Ella J. Cliff

182

7. 1899 Gladys M. Cliff


8) 1847 Leander Lee A. Cliff, M.D.
b. 4 Aug 1847
d. 1929 in Boston
bur. Mt. Auburn Cem. in Boston
Lee was a doctor in Boston, Mass.

Continuing with children of 1734 Edmun Price and 1738 Jane Webb:
6. 1769 Phoebe Jessica Price
b. Gagetown, Queens, New Brunswick
d. 19 May 1817, age 48
Musquash, Saint John, New Brunswick

m.
(1790)

1773 Thomas Menzies Colonel


b. Scotland
d. 1 Nov 1831, age 58

1) 1792 Jemina Menzies


b. Musquash, St. John, NB
d. 12 Aug 1848, age 56
Musquash, St. John

Did not marry.

2) 1794 Mary Menzies

Did not marry.

Mary was engaged to a Dr. Andrew Davidson who drowned


two weeks before their marriage date.
3) 1798 Archibald Menzies
b. Musquash, St. John, NB
d. 6 Sep 1867, age 69

Did not marry.

4) 1800 Margaret Stewart Menzies m.


b. Musquash, St. John, NB
d. Apr 1836

Mr. Edie?

Margaret was married. Both she & her husband died in a cholera epidemic.
5) 1801 Phoebe Sophia Menzies
b. Musquash, St. John, NB
d. Sept 1836, age 35
Phoebe married three times: 1st:

Mr. Holand

2nd: 17__James Clark


(10 Nov. 1817)
d. 1819
3rd:

1789 John Cliff


b. 24 Nov 1789
(son of John Cliff & Margaret Price)
d. Sep 1825 Queensbury, NB

By Mr. Holand, Phoebe had Ellen Holand. No more info on her.


6) 1808/10 John Menzies

183

d. 1829/31 young
7) 1812 Susannah Byles Menzies
d. 13 Nov 1885, age 73
Nova Scotia

m.
(23 Oct 1828)

1806 J.H. Fitz Randolph


b. 9 Dec 1806/Nova Scotia
d. 10 Nov 1853/Digby/Nova Scotia

Susan and J.H. were married by the Rev. Coster in Masquash, St. John. She was 16.
8) 1815 Ann Menzies
d. before 1829 young
9) 1816 Jane Menzies
d. 16 Oct 1853
Musquash, NB
10) 18__ Charlotte Menzies

Did not marry.

m.

Mr. Drummond

Charlotte and her husband died in an epidemic while in Jamaica c. 1838.


7. 1771 James Price
b. Gagetown, Queens, New Brunswick
d. 26 Apr 1828, age 57
Saint John, Saint John, New Brunswick

m.
(1807)

1771 Mary Thomas


d. 26 Apr 1826, age 55

Seven children all born in Saint John, New Brunswick


1) 1805 James Price
2) 1807 Sarah Price
3) 1808 Edmund Allen Price
d. 3 Dec 1857 in New York
4) 1810 Margaret Ann Price
1808 Edmund Allen Price

5) 1812 Charlotte Price


`
m.
1st:
d. 27 Sep 1875
(9 Mar 1836)
at residence of
(St. John Trinity Church)
son, Robert L.H. Flaherty St. John)
(remains taken to St. George for
interment)

1807 William Flaherty, Esq.


occup. merchant/trader
d. July 1857, age 55

Third daughter of the late James Price Married by Rev. Dr. Gray.
Charlotte and William lived in St. John City, St. John.
William had a previous marriage from Nov 1829 - June 1831
to Maria Harriet Brown, who died 28 Jul 1831, daughter of James
Brown of Maugerville.
1851: In household: mother 1786 Mary Price/widow & Anne Price b. 1830
m.
2nd:
Samuel Patterson, M.D.
(25 Sep 1858)
Charlotte & Sam were married in Amherst, N.S., by Rev. Alexander Clark.
Charlotte

184

1. 1833 Alice Flaherty


2. 1841 Hugh Flaherty
3. 1844 Margaret Flaherty
d. Jan 1865, age 22 (2nd daughter of Wm. Flaherty)
Funeral Tues. next @ 2:30 from her mothers residence @ corner
of Princess and Charlotte Sts. in St. John
4. 1846 Robert L. Hazen Flaherty m. 1st: Nellie M. Reardon McGrath
(4 Jul 1870/St. John)
m. 2nd: Cordella Larson
(14 Aug 1888)
(St. Clements Church, Chicago, Ill.)
5. 1848 Ann Flaherty
d. 7 Jun 1873, age 25 from consumption. Funeral from mothers
residence @ 11 Orange St., Tues 10th 3:00 p.m., St. John.
6. 1850 Arthur Wellesley Flaherty
d. Fri., 10 Jul 1858, age 8 of scarlet fever.
7. 1852 Lucy Louisa Juliet Flaherty
d. 23 Sep 1854, ae 19 months
6) 1812 Jane Price
7) 1803 Mary Price
m.
John Kirby
b. 18 Sep 1803
d. 22 Feb 1875 in New Jersey
8. 1772 Mary Polly Price
b. New Brunswick
d. 10 Dec 1859, age 87
Bear Island, York Co.
bur. Westmoreland, New Brunswick

m.
(1792)

1760 James Pennington


b.16 Dec 1760, Liverpool, England
d. 1805
bur. Queensbury, N.B.

d. Mrs. Pennington mother of Rev.W.E. Pennington, Pastor of F.C. Baptist Church


in Salisbury (West. Co.). She departed this life 10th inst., age 87, in 54th year of her
widowhood. In her 75th year, she united with the Church of Christ.
1) 1797 Deborah Pennington
d. after 1860

m.
1799 William Kinney
(5 Jul 1830)
d. after 1860

Three Kinney children born in NB.


Moved to:
Maine/Minnesota

1) 1799 James L. Pennington


d. 1888 Minnesota

m.

1809 MaryAnn Gallop


d. 1878 Minnesota

Ten children born in N.B. & Maine. Eldest son, Samuel, died of typhoid
fever in 1855, age 25 in Minnesota.

185

2) 1801 Elizabeth Betsy Pennington


d. before 1851

m.

1790 William McKeen


d. before 1851

Elizabeth & William had nine McKeen children born in NB 1821-1837.


1762 Aaron Hovey/Mass.
1760 Dolly Price
m.
1795 Edmund Hovey
(17 Oct 1820)
d. 1887 Houlton, Maine
(Queensbury, NB)

Moved to:
Maine

3) 1801 Mary Jane Pennington


d. after 1871
Houlton, Maine

Moved to:
Maine

4) 1805 Rev. William Edmund Pennington m.


1821 Isabella Slipp
d. 27 Feb 1884/Houton, Maine(17 Jan 1837)
b. 7 Sep 1821
(York co.)
d. 13 Dec 1898/Houlton, Maine
Twelve children 1838-1857 with majority born in Maine.

9. 1773 Edmund Price (II)


b. New Brunswick
d. 1802/3. age 30/31/young
New Brunswick

Gideon Corey
1766 Abigail Clarke
m.
1786 Hannah Corey
(New Canaan, NB)
d. 31 Oct 1853
(1802)
(Hannah m. 2nd: 1784 Jacob Jones in 1804)

Edmund and Hannah settled in Washademoak and had one son:


1) 1803 James Abercrombie Price
m.
1803 Lavenia Wortman
d. 27 Aug 1876, age 73
(24 Oct 1822)
d. before 1851
occup. farmer
(Westmorland, NB)
1851: James is widowed and farming in Salisbury, Westmorland.
John Crandall
1. 1829 Warren Wortman Price
m.
1832 Helen Crandall
b. 27 Jan 1830
(29 Dec 1853)
b. 29 Dec 1832
occup. station master (Salisbury, West.)
d. 14 Aug 1910
at Petitcodiac.
d. 10 Oct 1905
Warren & Helen were married by Rev. Joseph Crandall.
Helen eldest daughter of John Crandall. Warren was a merchant at the time.
1) 1854 James Eban Cutler Price
m.
b. 18 Oct 1854/Petitcodiac
occup. train dispatcher/superintendent
d. 2 Aug 1905

1844 Agnes J.

They lived in Moncton, Westmorland Co.


1. 1879 William S. Price
2. 1882 Emma Price
3. 1886 Jennie F. Price
Moved to:

4. 1898 George F. Price


5. 1891 Leonard L. Price

2) 1857 Mary Olivia Price


m. 1849 John Pugsley Lawrence
d. c. 1930
(14 Jul 1874)
b. 27 Apr 1849/Nova Scotia

186

Pomona, California

occup. school teacher/attorney


d. 10 Jan 1886/Pomona California
John was admitted as an attorney, 9 Feb 1884. He had been a school
teacher at Parrsboro, NS and Petitcodiac NB. In the fall of 1884 he moved
to Pomona as he had tuberculosis. His health improved and he resumed his
law practice for a while before his death.

1. 1877 Willie A. Lawrence


d. 22 Aug 1892, age 15
Petitcodiac, Westmorland co.
Willie A. Lawrence was the son of the late John P. Lawrence, barrister-at-law, who died
in Pomona, Southern California some six years ago. Since the death of his father, he has
resided with his uncle, H.H.Bray, train dispatcher at Campbellton (Rest. Co.). At the time
of his death, 22nd ult., he was on a visit to his grandfathers, W.W. Price, postmaster,
Petitcodiac. His friends in Campbellton will learn with regret that he passed away, age 15.
His body was borne away to theFree Baptist burying ground by six of his youthful
companions. The services at the house and grave were conducted by Revs. Pascoe and
Thompson.

1. 1880 Eddie G. Lawrence


d. 22 Dec 1880, age 8 months of spinal disease.
Petitcodiac, St. John
2. 18__ Jamie A. Lawrence
2. 1883 Fred H. Lawrence
d. 1941

3) 1859 Annie Laurie Price


b. 30 Oct 1859

m.
1857 Harris H. Bray
(9 Nov 1881)
b. 28 Oct 1857
occup. train dispatcher/ICR
1. 1883 Raymond P. Bray
b. 9 Nov 1883
occup. train dispatcher/ICR

4) 1861 Glenna Helen Price


b. 3 Nov 1861/Petitcodiac
d. 7 Feb 1949
Moved to:
Chelsea, Mass.

5) 1863 Delia I. Price


m.
18__Dr. Jaspar J. Daley (dentist)
(13 Aug 1889)
of Moncton
1887: April 22nd: Miss Dell Price d/o W.W. Price,
station agent, has gone to spend a term in the
New England Conservatory of Music at Franklin
Park, Boston, Mass.
Delia & Dr. Daley were married by Rev. J.E. Hooper
of St. John. at Delias fathers house/moving to Mass.
6) 1865 Edward Boyd Price
b. 26 Dec 1865/Petitcodiac
occup. engineer/railroad
d. 4 Nov 1951

187

m.

1865 Metician

1. 1891 Edward B. Price/plasterer in 1911


2. 1898 Mary Price
7) 1867 Claude William Price
b. 22 Jul 1867/Petitcodiac
occup. train dispatcher
d. 14 Oct 1919
1. 1887 Clarence Price
2. 1889 Harold Price

m.

1868 Margaret

3. 1892 John Price


4. 1893 Margaret Price

8) 1870 Augusta Gussie E. Price m.


1868 Rupert D. Hanson
b. 11 Jul 1870/Petitcodiac (Sep 1892) occup. principal of
d. 13 Jul 1962
Sussex Grammar School
Married at Gussies home by Rev. E.J. Grant.
1911: Living in Fredericton & Rupert inspector for public schools.
9) 1876 Horace Clifford Price
b. 4 Mar 1876 Petitcodiac
occup. steam fitter 1916
d. 16 Feb 1953

m.

Mary Jane

WWI CEF / living in Harwood Westmorland Co.


58 tall; blue-eyed; fair haired.
10) 1877 Otto Baird Price m.
1879 Clara
b. 16 Sep 1877/Petitcodiac
occup. dentist in Moncton.
d. 18 Jan 1947
1893: Otto Price s/o W.W. Price, station agent at Petitcodiac,
is studying dentistry with his brother-in-law, Dr. J.J. Daly.
1911: Ottos mother living in household.
Their son: 1906 Kenneth Price
2. 1831 Nelson Oswell Price
m. 1838 Theresa M. Steeves
occup. farmer
(14 Apr 1858)
Salisbury, Westmorland
m. By same, 14th April, at residence of bride's father,
Nelson PRICE, Salisbury (West. Co.) / Theresa M. eldest
d/o Lewis E. STEEVES, Coverdale (Albert Co.)

1) 1859 Annie Laura Price m.


b. 19 Jan 1858 /Petitcodiac
d. 23 Apr 1930

1844 George Frederick Fowler


occup. 1901 farmer
1911 insurance?

1911: Annies Aunt, 1833 Levenia Price in household, as well


as Freds brother, 1841 William S. Fowler
1. 1881 Laurie Marie Annie Fowler
2. 1882 George Frederick Fowler
3. 1884 Helen Price Fowler

188

2) 1861 Walter Wellington Price


occup. operator in 1881 and living at home
3) 1863 Mina Price
Moved to: No. Dakota
(1910)

3)1865 Levenia Price

m.

1864 George Lutz

m. Baptist Church, Petitcodiac (West. Co.) Tuesday 9th inst.,


by Rev. G.W. Schurman, George LUTZ / Lavinia G. PRICE
d/o N.O. PRICE, both of Petitcodiac
1) 1891 George S. Lutz
2) 1893 Sharlotta Lutz
4) 1867 Abel Price
5) 1868 Nettie Price
6) 1871 Alfred Price
7) 1873 Edmund Price
8) 1877 Bliss Price
3. 1833 Levinia Price

Never married.
1911: Living with 1844 Fred Fowler & 1848 Annie Laurie Price

4. 1835 James E. Price


5. 1837 Moses Price
6. 1839 Adelaide Price
7. 1843 Abel F. Price
d. 1865 in Missouri
10 Aug 1865
Less than two months ago A.F. Price, age 21, youngest brother of W.W. Price, Esq., left
his house at Petitcodiac in company with a friend to spend some time in Missouri. On
Saturday last, a telegraph was received by his friends bringing the painful intelligence that he
was no more. He had reached Washington, Missouri. The funeral will take place at
Petitcodiac on Sabbath 20th inst. 10 oclock.

8. 1845 Thurza Price


d. Oct 1876
d. Petitcodiac (West. Co.) of consumption, Miss Thurza PRICE,
32nd year, youngest d/o late James PRICE and sister of W.W. PRICE

10. 1774 Elizabeth Price


m.
1773 William Chandler Browne
b. 30 Mar 1774
(Dec 1795)
b. 1 Mar 1773 in USA
Gagetown, Queens, New Brunswick
d. 1843, Bear Island, York Co.
d. 18 Mar 1855, age 81
Bear Island, York Co. New Brunswick
1851: Elizabeth living with son, Zachariah Brown.
1. 1796 Annis Skidmore Brown. Probably died at birth.
Moved to:
Ontario

2. 1798 Annis Skidmore Browne


d. 1876 in Ontario

189

m. 1st:

1798 James Forman


d. 22 May 1844

m. 2nd:
(Feb 1845)

William Heslop

Eight Forman children born in Ontario.


3. 1800 James Price Browne
m.
occup. farmer
relig. Protestant/Epis.
bapt. 5 Aug 1806
Queensbury Anglican Church
d. 1875 Jacksontown

1804 Mary Ann Brimmer


relig. Baptist
d. 1878 Jacksontown

1851: Farming in Wakefield Parish, Carleton Co.


1882: The homestead was sold by 1839 James Browne to John Hopkins.
James moved to Saskatchewan.
1) 1826 Hulda Browne
d. Jacksontown

m. Ephraim Stokoe/native of England


occup. merchant/Jacksontown

2) 1828 Ruth Browne


d. 23 Apr 1891

Did not marry.

3) 1829 Benjamin Browne Did no marry.


d. Fairville, St. John
4) 1831 Charles Browne m.
Eliza M. Hovey
(Nov 1855) of Northampton
5) 1831 Frances Lavinia Brown
m. 1827 George W. Hovey
d. 26 Jan 1892
(4 Jun 1850) b. Miramichi, NB
occup. farmer/Carleton Co.
d. 16 May 1896
bur. Pembroke Cem.
George died from a lengthy illness
resulting from a wound on the foot
received some years ago and
supervening gangrene. After Lavinia
died, he married 1842 Rebecca McKee in
1895.

Moved to:
Boston, Mass

1. 1857 Ella F. Hovey


b. 2 Mar 1857
occup. school teacher

m. 1857 William T. Kerr


occup. school teacher

2. 1858 Maitland G. Hovey


d. 26 Sep 1913, age 54 in Woodstock/Carleton Co.
bur. Pembroke Cem.
2. 1855 Eva E. Hovey
m. Jas. W. Wolverton
occup. school teacher (6 Jul 1883)
Moved to:
California

3. 1861 Frank Hovey

Moved to:
California

4. 1863 Grace V. Hovey

190

Moved to:
Boston

5. 1866 Walter E. Hovey


d. 7 March 1888
bur. Pembroke Cem.
1888 Woodstock, March 8 - Among the victims of the
disastrous fire at Springfield, Mass. yesterday was
Walter HOVEY of Woodstock, N.B. His parents got a
dispatch today conveying the intelligence of his
instantaneous death by jumping from the burning
building, where he was employed as a compositor. He
served his time in the 'Sentinel ' office here and
was about 22 years of age.

6. 1869 James Letchmere Hovey


d. 1875, ae 7
bur. Pembroke Cem., Carleton Co.
6) 1833 George A. Brown
m.
1835 Eliza Nevers
b. 24 Aug 1833
b. 10 Sep 1835/Sunbury
relig. Baptist
d. 6 Mar 1902/Grand Falls/NB

Co.

1. 1860 John Nevers Brown


m. Agnes Curry
occup. farmer in Limetone
2. 18__ Isabelle Mar Brown

m. Wallace Irving

Getchell
3. 1865 Wm. Chandler Brown m. Clara Durepo
b. 25 Mar 1865
occup. merchant in Limestone
4. 1867 Norris Best Brown m. Anne Weatherhead
occup. farmer in Gillespie Settlement
5. 1871 Mary Helen Brown m. Charles Sawyer
b. 7 Sep 1871
occup. farmer/well driller
Lived in Northboro, Mass.
Moved to:
Spokane, WA

6. 1876 Bertha Eliza Brown m. John Gardner/of Maine


b. 30 Jun 1876
7) 1837 Mary Ann Brown m.
occup. farmer

Moved to:
SK

Thomas Shields

8) 1839 James Brown


m.
1838 Mary Ann Stiles
1. 1878 Dwight L.M. Brown
2. 1880 Sarah A. Brown
4. 1800 Mary Prindle Browne
m.
1794 Joseph McKeen
bapt. 27 May 1802
(12 Jan 1826) occup. farmer in Douglas Parish, York
Queensbury Anglican Church
Five McKeen children.
5. 1803 Jane Webb Brown
b. 20 Oct 1803

m.
1805 Cornelius Hall
(1 Jan 1827)
d. 28 Jan 1855

191

occup. farmer in Dumfries Parish, York


Nine Hall children.
6. 1805 Edmund Price Browne
b. 29 Jul 1805/Queensbury

m. 1st: 1815 Mary Hagerman


d. 6 Sep 1857

m. 2nd:
(1 Aug 1873)

Sarah McLaggan

1851: Farming in Queensbury, York Co.


1) 1836 William Browne
occup. farmer
d. before 1901

m.

1845 Martha

1881: Family in Queensbury, York Co.


1. 1862 Edgar Brown
b. 31 May 1862
occup. hotel proprietor/Dumfries
relig. Presby.
1901: Edgar running a hotel in Dumfries.
His mother is living with him, as is
a nephew, 1895 Harold Brown
2. 1865 Howard Brown
3. 1869 Cook Brown Alive in 1891.
2) 1838 Elisabeth Browne
3) 1840 Sarah Ann Browne
4) 1842 George W. Browne
m.
b. 18 Sep 1842
(2 Oct 1865)occup. farmer in Northampton/York
d. 22 Nov 1901
bur. with Maria

1845 Maria Tompkins


b. 17 Jan 1845
d. 26 Aug 1908
bur. New Lenentine Cem./York

1. 1867 Ada G. Brown


2. 1869 Arthur Brown
Moved to:
Maine

5) 1848 James A. Browne m. 1850 Elizabeth Ann Grass


(4 Jul 1873/Aroostook, ME)
6) 1849 Frances I. Browne
7) 1855 John A Browne
8) 18__ Mary Browne
9) 18__ Robert Brown
7. 1807 Frances Louisa Browne
b. 26 May 1807
d. 1861

m.
1797 John or James Shirley
(c. 1830)
b. Mass.

John had a previous marriage to a Frances Webber in 1824.


Children of John and Frances Shirley:
1) 1832 Annis Skidmore Shirley
m.
d. 1887
(29 Jul 1858)

192

1834 Richardson Boone/of Blissville


occup. policeman/Justice of

bur. Fredericton Rural

Peace/Fredericton
d. 1928

1881: Family in Fredericton


1. 1859 Sherman William Boone

m.
Lizzie Bird
(14 Feb 1888/York)

2. 1862 Ida M. Boone


3. 1865 Ella Boone
4. 1869 Annis Levina Boone
d. 15 Jul 1870
bur. Pioneer Cem., Sunbury
Richardson Boone m. 2nd: 1850 Maria S. Alexander (1 Jan 1894).
Maria was a dressmaker.
2) 1834 Frances Louisa Shirley
m.
d. 1873
bur. Gladstone Cem., Sunbury Co.
3) 1837 John Shirley
4) 1839 Jane Shirley
5) 1840 Lydia Shirley
6) 1843 John Edward Shirley
7) 1845 William Chandler Shirley
8) 1847 Charlotte Shirley

Parish/Westmorland

m.

1821 Thomas Alexander, Jr./Ireland


occup. stevedore/No. Cumberland
d. 1907
bur. with Frances

Charles Lindsay

8. 1809 Eliza Ann Browne


m.
1803 William Russell
b. 28 Mar 1809
(8 Aug 1832) occup. blacksmith/Salisbury
d. 1 Jan 1864
d. before 1871
1) 1833 George Russell
2) 1836 William Converse Russell
occup. farmer in Salisbury

m.

1841 Deliah Duncan

1. 1868 Duncan Russell


2. 1871 Todd Russell
3. 1878 Alice Maud Russell
4. 1881 Baby Russell
3) 1838 Elizabeth Emma Russell
9. 1811 William Chandler Browne m. 1817 Sarah E. Atherton
b. 2 Apr 1811/Queensbury
occup. farmer/Queensbury
d. 27 Sep 1891
1851: In Queensbury, York Co.
1. 1838 Frances E. Browne
2. 1841 William F. Browne
10. 1813 John Allan Brown m.
b. 30 Mar 1813
d. 9 Jan 1888

193

1817 Ann Tryon Giberson


b. 20 May 1817
d. 7 Sep 1909

11. 1815 Margaret Phoebe Browne m.


b. 9 Jul 1815
d. April 1879
bur. Mouth of Keswick

1811 George Merrithew


d. 1878

1. 1839 Elizabeth Merrithew


2. 1841 Sarah Merrithew
3. 1842 Eleazor Slocum Merrithew m.
d. 23 may 1900
bur. Picard/Merrithew Cem.

1839 Mary A. Shepherd


d. 1930
bur. w/Eleazor

4. 1845 Mary Merrithew


12. 1820 Zachariah Converse Browne
m.
b. 14 Sep 1820
d. 16 Jul 1896/Lower Queensbury
Moved to:
Maine

1822 Jane Mooers


d. 5 Nov 1876
Queensbury

1) 1856 Andoniram Browne


d. Presque Isle, Maine

m.

Elizabeth Hagerman

2) 1850 Alfred Browne


m.
b. 14 Dec 1850
d. 9 Jun 1933/Bear Island

1855 Clarice Mooers


b. 16 Jul 1855
d. 21 Apr 1902/Bear Island

3) 1854 Leonard Browne


4) 1859 Anna Browne
m.1st: 1819 Esther Jane Parent
(18 Jul 1844)
m. 2nd: 1833 Elizabeth

13. 1823 George Dennis Browne


occup. farmer in Queensbury
d. 21 Jul 1902
1) 1846 John Ambrose Browne
2) 1848 Margaret Browne
3) 1850 Charles Browne
4) 1853 Bernard Browne
5) 1855 Julia Browne
6) 1858 Frank Browne

1851 & 1881: Georges mother, Elisabeth Price Brown in household.


Continuing with the last of the children of 1734 Edmund Price and 1738 Jane Webb:
11. 1776 Dennis Price
b. New Brunswick
d. 1805/1806, age 30/31
Lost at Sea

m.
(1795)

17__ Jane

August 18, 1806


(his

Est. Dennis PRICE, mate of brig


"Friends", Saint John; Admin. Allen PRICE
brother, 1764 Allen Price) Kings Co.

12. 1777 Jane Price


m.
b. Gagetown, Kings Co., New Brunswick

194

17__ Terrell

13. 1779 Deborah Ann Price


m.
b. New Brunswick
(Jul 1801)
d. after 1851 Kings Co. (Maugerville)
New Brunswick
bur. Mouth of Keswick Cem., York Co.

1762 Phillip Williams


d. 5 Dec 1838
Douglas Parish
bur. with Deborah

1851: Deborah is a widow and farming in Douglas Parish, York Co.


Also in household: granddaughters: 1835 Emma Perkins & 1837 Sarah Jane Perkins.
1) 1804 Hannah Williams
b. Douglas Parish, York Co.
2) 1806 Maria Louise Williams
m.
d. before 1851
(1827)

John G. Perkins

m. 1 Sep 1827 Wednesday eve., by Rev. B.G. Gray, John G.


PERKINS, St. David parish (Charlotte Co.) / Miss Maria
WILLIAMS, Douglas parish (York Co.)
Their two girls, Emma and Sarah are living with their
grandparents.

3) 1808 Emma Ann Carleton Williams


b. Douglas Parish, York Co.

m.
1803 Edmund Price Cliff
(23 Jun 1835)
b. 9 Mar 1803

Children back under Edmund Price Cliff.


4) 1809 Benjamin Williams

m.

Catherine

d. 1834
bur. Keswick, York co.
5) 1810 Elizabeth Jane Williams
b. Douglas Parish, York Co.
d. 1894
6) 1810/13 Whinart Allen Williams m.
occup. farmer in Douglas Parish
d. 1908
bur. Keswick Cem., York Co.

Moved to:
Mass.

1. 1845 Baxter Williams


2. 1847 John D. Williams
3. 1857 Margaret K. Williams
b. 1 mar 1857
d. after 1930

1827 Jerusha Jane Baxter


b. 20 Feb 1827
d. 1909
bur. w/Whinart

m.

1862 Nathaniel C. Urquhart


b. 13 Dec 1860
occup. general merchant
Douglas, York Co.
d. after 1930

1881: Nathaniel living with the Yerxa family in Douglas, York Co.
1901: in New Brunswick
1930: Nathaniel and Margaret K. in Suffolk, Mass.
1) 1885 Etta May Urquhart
b. 18 Mar 1885/NB
Joseph Baxter
Mary Price

195

Moved to:
Maine

7) 1818 James Samuel Williams


m.
b. 14 May 1818
(1848)
d. 24 Feb 1913/Maine ae 93
bur. Bridgewater, Aroostook, Maine

1823 Angeline Baxter

1851: James Samuel is living next door to mother in NB


1880: in Maine
1. 1847 Mary D. Williams
2. 1865 Joseph B. Williams
3. 1867 Mary Williams
4. 1869 Emma M. Williams
5. 1871 Jane N. Williams
8) 1815 Deborah Ann Williams

1851: at home with mother in York Co.

9) 1821 Sophia Winnifred Williams 1851: at home with mother in York Co.
Last children of 1734 Edmund Price and 1738 Jane Webb:
14. 1780 John Webb Price
b. New Brunswick
d. 1851/1861
Ludlow, NB

m.

1st:
(c. 1812)

m.
(1818)

2nd:

1794 Margaret Baxter


d. 12 Mar 1817, age 23
(probably in child birth)
1795 Joanna McKenzie
d. 4 May 1881
William Parish, York Co.
New Brunswick
(at the residence of her son, Jas. E. Price)

John and Margaret had two daughters:


1) 1813 -1815 Margaret Maggie Price
2) 1817 Mary Price
John and Joanna had five children:
3) 1819 Edmund Erasmus Price
4) 1820 John Nelson Wesley Price m.
Elizabeth Gray
b. 16 Feb 1820/Ludlow (2 Oct 1851)
1851 census: John living at home with parents.

5) 1822 Jane Abigail Price m.


b. 16 Apr 1822

17__John McLeod
1790 Susannah Hovey
1814 Aaron McLeod
d. 16 Sep 1876. ae 63
d. At his residence, Windsor (Carleton Co.)
16th Sept., Aaron McLEOD, 63rd year.

1851: Family in Northampton Parish, Carleton Co.


1881: Jane is living with son, 1858 Charles McLeod in Brighton, Carleton Co.1858
Moved to:
Pennsylvania

1. 1840 John McLeod


occup. lumberman

m.

196

1838 Lucretia Dickinson


of Brighton Parish, Carleton Co.
occup. 1880: doctress

1880: We find John, Lucretia and Lucretias mother, 1838 Leuisa J.


Dickinson, and Johns brother, 1848 Aaron McLeod in
Wayne, Clinton PA. Lucretia was a neighbor girl in N.B.
2. 1841 Sabra McLeod
3. 1844 James Alexander McLeod
Moved to:
Maine

Allen Nelson Price


Ann Wiggins
4. 1846 Joanna McLeod m.
1836 Jacob W. Price
(15 Jul 1869)
b. 6 Mar 1836/Havelock, Kings Co.
(Frederickton)
m. Fredericton City, 15th inst. by Rev. D.D. Currie, Jacob W. PRICE, Kingsclear /
Miss Joanna McLEOD, Brighton.

1910: We find Jacob and Joanna in Penobscot, Maine


Moved to:
Pennsylvania

5. 1849 Aaron McLeod, Jr.


occup. .....tanks

1880: Living with brother John in PA

Moved to:
Maine

6. 1850 Archibald Price McLeod m. 1 st:


d. 14 Oct 1892/ Houlton Maine
foundry accident
m. 2nd:

18__Anne Keith
b. Nova Scotia
d. 1877
1864 Mercy Gertrude Welton
b. 17 Mar 1864
Grand Lake, Queens Co. N.B.

By Annie, Archibald had one daughter


1) Marion Estelle McLeod m.

18__ George E. Wentworth

By Mercy, Archibald had four children:


2) 1887 Charles Arthur McLeod
b. 8 Feb 1887
3) 1888 John Aaron McLeod
b. 15 Jun 1888
Houlton, Maine
4) 1889 Idella Lucretia McLeod

m.

Harold Grinnell Wood

5) 1891 Archie Price McLeod (II)


b. 10 Oct 1891
d. 1892 in a Boston hospital (his father also died in 1892).
7. 18__William Allen McLeod
d. 2 Aug 1872
8. 18__ Isaac McLeod
d. 4 Jun 1870
7. 1858 Charles McLeod
1901: Charles is living with the C. Perley Wasson family in
Brighton, Carleton Co. He is noted as nephew.

197

6) 1826 Elizabeth Deborah Price


m.
1819 Stephen Charles Jamieson
b. 18 Dec 1826
(2 Oct 1847) occup. carpenter in Northampton, Carleton Co.
d. 1913
relig. W. Methodist
bur. Grafton Cem., Carleton Co.
d. 1876 or 10 Jul 1880
bur. with Elizabeth
1871: Family in Northampton. Name spelled Jemison.
1891: Elizabeth is widowed and living with son, Robert.
1. 1847 Stephen Charles Jamieson m. 1885 Martha Angeline Cook
b. 22 Jun 1848
(28 Oct 1885) b. 18 May 1862
d. 5 Oct 1916, Marinette, Wisconsin
d. 8 Apr 1829
bur. Wisconsin
bur. w/Charles in Wisconsin
2. 1850 Margaret Maggie Jamieson

m.
Arthur Hume(s)
(17 Nov 1875)

Margaret and Arthur were married in Northampton by Rev. James


Taylor. Arthur of Rhode Island.
1884 Elmer Ervine Ellsworth Humes
1885 Frank Humes
3. 1855 Susan Jamieson

m. 1st: 1836 Zebulon Ingraham


(27 Feb 1879)
d. 10 Jul 1891/dyspepsia
occup. farmer in Carleton Co.
bur. Bear Island, York Co.

m. 2nd: 1855 William Fletcher


(20 Dec 1893)
(Maine)
Susan and Zeb were married at the Fredericton Free Baptist
parsonage by the Rev. Joseph McLeod. Zeb from Queensbury, York Co.
for

1888: Susan, who had been ailing for several years, while out taking a walk
her health, slipped and badly sprained the knee. Dr. Sprague was called, and,
under his professional treatment, we are happy to state, she is now doing well.
1891: Zeb was living in So. Newburg, Carleton Co., at the time of his death. Although
a small man, he was an expert wrestler. Descendant of the UE Loyalists.
The sermon was preached by Rev. Downey. His wife, on account of ill
health, was unable to attend. Susan and Zeb had a son:
1) 1884 Wilbert Ingraham - never shows in subsequent censuses.
Soon after Susans marriage to Fletcher - they had a son: 1894 Charles Fletcher
b. 16 Jun 1894
4. 1858 Robert A. Jamieson
1891: Robert is single & farming in Northampton.
Living with him are his mother, and sisters: Eliza and Theresa.
5. 1862 (Isa) Newton Jamieson

198

6. 1866 Eliza Jane Jamieson


1891: Living with brother, Robert Occup. tailoress.
7. 1870 Teresa Jamieson
m.
1875 Hamilton Lee Marsten
occup. school teacher (after 1901
b. 20 Oct 1875
occup. farmer in Northampton, Carleton Co.
1891: Living with brother, Robert.

7) 1828 Ellen Price


b. 1 Mar 1828
d. before 1911

1756 James Murphy


Margaret Potter Carroll
m.
1800 William Murphy
(29 Apr 1851) occup. farmer in Ludlow
d. before 1901

1881: Family farming in Ludlow


1901: Ellen living with son, Wm. B. Murphy in Ludlow
1. 1852 Elizabeth Murphy
2. 1854 Grace Murphy
3. 1856 Jane Murphy
4. 1857 William B. Murphy

Single in 1901

1901: Niece 1886 Minnie Murphy in household.


5. 1861 Caroline Murphy
b. 1 May 1861
d. <3 mar 1927>

1901: Living with brother, William.

6. 1864 Charles A. Murphy


b. 14 May 1867
relig. Baptist
occup. laborer in Ludlow

m.

1878 Annie C.
b. 24 May 1878
d. <1933>

1) 1900 Edward T. Murphy (twins)


2) 1900 Charles A. Murphy
7. 1867 Olivia A. Murphy
8.. 1872 Edward T. Murphy

Moved to:
Oregon in 1895

1901: Living with brother, 1857 William.


occup.: laborer in the woods

Alexander Sharp
James Alexander Sharp
Elizabeth Barbara Tompkins
8) 1824 James Edmund Price
m.
1833 Rebecca Augusta Sharp
b. 6 Jun 1824
(6 Jul 1851)
b. 30 Dec 1833
d. 10 Apr 1909, age 84
d. 20 Oct 1917, age 83

199

Hillsboro, Oregon

Hillsboro, Oregon

James & Rebecca were married in South Newbridge, NB.


Buried Oddfellow Cemetery in Hillsboro, Oregon.
James E. Price and family left Monday (Nov. 1895) last en route
for Oregon, U.S.. where they intend to remain. They will be greatly
missed from the Sabbath School.
Their eleven children born in South Newbridge:
1. 1853 Lebaron William Price
b. 17 Feb 1853
d. 20 Mar 1936 in Oregon
2. 1855 Horatio Nelson Price
m.
b. Sep 1856
d. 3 May 1946/Washington

1866 Lilly G.

1910 & 1930: In Clark County, Washington


1) 1889 Hugh Price
2) 1896 Elise G, Price
3. 1858 Joanna Ella Price
Moved to:
SK

4. 1862 James Edmund Price, Jr.


b. 21 Aug 1862/63

m.

1911: Farming in Regina, SK


1. 1890 Lee Samuel Price
b. 30 Aug 1890
2. 1893 William E. Price
b. 26 Oct 1893
3. 1898 James Ernest Price
b. 20 May 1898
Norton, Kings Co.
4. 1904 Clarence Price
5. 1863 Rex Angell Price
b. 21 Jul 1863
d. 18 Nov 1946 in Oregon
6. 1865 Agnes G. Price
d. 1 Aug 1876, age 11
bur. Grafton Cemetery
Carleton Co. #16
7. 1868 Frances Helena Price
8. 1870 Blanche Marie Price

200

1866 Jerusha Merilla McCread(y)


b. 27 May 1866

9. 1875 Arthur Rufus Price


d. 1949 - probably in Oregon
10. 1877 Evangeline Arvilla Price
m.
Schomp
d. 1954 in California
( after 1920)
11. 1884 Viola Gertrude Price
b. 27 Apr 1884
d. 20 Jul 1949 in Oregon

Last two children child born to 1780 John Webb Price and Joanna McKenzie:
9) 1832 Susanna Price
b. 27 Sep 1832
10) 1838 Barbara A. Price
Last child of 1734 Edmund Price and 1738 Jane Webb:
John Alward
Ruth Caywood
15. 1781 Jerusha Price
m.
1760-65 Oswell Alward
b. The Mistake
(23 Jun 1799)
d. 28 April 1836
Kings, New Brunswick (Tennants Cove, King Co.)
d. 7 Mar 1846, age 65
New Canaan,
Queens, New Brunswick
Oswell had a previous marriage to Mary and had four children.
Jerusha and Oswells children:
1761 Daniel Keith/Ireland
1765 Elizabeth Disbrow/ N.Y.
1. 1800 Charles Lewis Alward
m.
1802 Charlotte Keith
b. Upper Ridge, NB (17 Aug. 1822)
b. New Canaan, Queens Co.
d. 1 Oct 1853
d. 17 May 1885
bur. Butternut Ridge, Kings Co.
1) 1823 Amy Alward
m.
d. 2 Sep 1895/pneumonia

1830 William Henry Carle


occup. farmer in Aberdeen, Carleton Co.
bur. Pickard Cemetery, Nashwaak, York

Mrs. Amy CARLE died yesterday at the residence of her sonin-law, George PUGH, Nashwaaksis. The deceased belonged to
Somerville (Carleton Co.) and came here about four weeks
ago to visit her daughter and about a week ago was taken
ill. She was 73 years old and leaves three sons and two
daughters. The remains were interred in the afternoon in
the Nashwaaksis cemetery. Undertakers Adams & Price have
charge of the arrangements.

201

2) 1824 Jerusha Alward


d. 18 May 1878

m.
(7 Sep 1848)

1822 Henry Desbrow Keith


occup. farmer in Studholm Parish

Jerusha and Desbrow had nine known children.


3) 1828 Mary Ann Alward
d. 19 May 1878

m.
1829 Jonah Keith
(1 Aug 1850)
occup. farmer/Studholm Parish
d. 23 Feb 1921
Lower Ridge, Kings Co.

4) 1830 Emiline/Emma Alward


b. 12 Oct 1830

m.

1829 John Wright Powell, Jr.


of Richibucto, Kent Co.
d. before 1901 Petitcodiac

1901: Emma living with sister 1833 Sarah in Salisbury, Westmorland Co.
Emma and John had eight children.
5) 1833 Sarah Alward
b. 12 May 1833

Did not marry.

1881: living with mother, Charlotte, in Salisbury, Westmorland


1901: living with sister, Emma.
6) 1836 Olive Alward
d. after 1901

m.
1841 Jesse Mahaleth Keith
(23 Nov 1863)
b. Samphill, Kings Co.
d. after 1880
Maiden Rock, Wisconsin?
Jesse had a prior marriage to a Mary
1880: Jesse Keith living in Wisconsin - alone.
1881: Olive living with 1829 Jonah Keith (Jesses bro?) with
1849 Merritt Keith b. USA 1862 Alice Keith b. USA
1863 Chipman Keith b. NB & 1864 Samuel Keith b. NB
1910: An 1841 Jesse M. Keith was living in Polk, Iowa.

7) 1838 Ephraim Alward


b. 12 Oct 1838
d. after 1911

m.

1844 Sarah Matilda Beckwith


d. Butternut Ridge

1901: Ephraim was widowed and living with daughter Alice Mann in Salisbury
1911: Ephraim was living with son, Bedford Alward in Salisbury.
8) 1839 Daniel Alward
occup. farmer

m.
(1857)

1812 John McCormick


1839 Elizabeth McCormick

1881: Family living with Elizabeths father in Salisbury, Westmorland.


Moved to: Bristol, Mass.
Moved to: Mass.
Moved to: Mass.
Moved to: Maine

1. 1858 Annabella Alward


2. 1860 Charles Harris Alward
3. 1861 James Beverley Alward
4. 1864 Murray Alward
5. 1866 Caroline Alward
6. 1867 Ora Oake Alward
d. 13 Jan 1938/Maine
7. 1868 Frank Alward

202

Moved to: Bristol, Mass.

8. 1872 Adolphus Alward


9. 1877 Wealthy Alward
10. 1878 Bethel Alward

2. 1800 Rachel Alward


d. c. 1836

1761 Daniel Keith/Ireland


1765 Elizabeth Disbrow/N.Y.
m.
1798 Daniel Keith
(19 Feb 1822)
b. 1 Feb 1798
d. 25 Feb 1880
Havelock, Kings Co.

Havelock (Kings Co.) Feb. 25th - Daniel KEITH, Sr., one


of the first settlers of this section, died this morn.
of dropsy, age 82.

Daniel m. 2nd: 1816 Mary Clark


(25 Nov 1836)

Co.) / Mary KEITH


same
place.

m. 11th Sept. 1880, at residence of the


bride, by Rev. J. Gammon, George
ALWARD,
Havelock
(Kings
widow of Daniel KEITH,

1) 1832 Geo. W. Keith Little George m.


b. 1 Aug 1832
occup. farmer/Havelock
d. 11 May 1903
bur. Greenhill Cem., Havelock

Samuel Keith
Mary Price
1838 Victoria Keith
b. 19 Jun 1838
d. 11 Oct 1920

George & Victoria had 17 children!


2) 1822 Daniel Lewis Keith
occup. farmer
Salisbury/West.
d. 16 Dec. 1898
bur. Kinnear Settlement
Westmoreland Co.
3) 1825 Dennis Keith
b. 12 Jan 1825
occup. farmer/Havelock
d. 15 Nov 1907

m. 1st: 1822 Martha Deliah Blakney


m. 2nd: 1841 Margaret Amanda Herret
(Oct 1866)
d. 1926
bur. w/Daniel

m.

James Keith
Alida Alcha Price
1831 Almira Keith
b. 14 Apr 1831
d. 25 Jun 1896

8 Keith children.
4) 1828 Aaron Keith
m.
b. 4 Jun 1828
occup. farmer/Havelock
d. 10 Apr 1882
bur. Butternut Ridge/Loyalist Cem./NB

George Webb Keith


Sarah Hughson
1833 Mahaleth Keith
b. 22 Aug 1833
d. 16 Jun 1914/Mass.
bur. Butternut Ridge /NB

It looks as though after Aaron died, family moved to Mass. (11 children).

203

3. 1803 Oswell Alward


m.
1812 Mary Perry Smith
d. 13 Oct 1865
(12 Mar 1831)
d. 18 Oct 1883
occup. farmer/Studholm Parish (1851)
bur. w/Oswell
bur. Butternut Ridge
They were blessed with two daughters.
4. 1805 Dennis Alward
occup. farmer
d. 1857

m.
(c. 1833)

1813 Elizabeth Parker

Two sons: William and David.

5. 1807 George E. Alward


b. Aug 1807
d. 1901
bur. Greenhill Cem.
Kings Co.

m. 1st: 1812 Hannah Alward


(30 Oct 1830)
d. 5 Apr 1857
1801 Josiah Keith
1807 Elizabeth Ann Clark
m. 2nd: 1833 Saphrona Keith
(4 May 1859)
d. 1879
bur. w/George
m. 3rd: 1816 Mary Clark Keith

Sept 11, 1880:


A few days ago, Havelock (Kings Co.) was excited over a little
transaction which took place there. Geo. ALWARD, twice a widower,
age 74, was joined in wedlock to widow of the late Daniel KEITH,
age 64. A few days after the ceremony the groom was taken to his
bed with rheumatism and the doctor was called with little hope of
the patient's recovery.

6. 1811 Deacon John Ford Alward


b. Aug. 1811
d. 21 Feb 1888
bur. Butternut Ridge

m.
(c. 1831)

1811 Charlotte Cromwell


d. 24 Feb 1890/Butternut Ridge
bur. Butternut Ridge

d. Butternut Ridge (Kings Co.) Jan. 24, Charlotte ALWARD widow


of Deacon Ford ALWARD, age 79 years 7 mos. Sister Alward was
born at New Canaan (Queens Co.) and was converted under the
preaching of late Rev. James Bleakney and united with the New
Canaan Baptist church. She came with her husband to Butternut
Ridge and with him joined the Butternut Ridge Baptist church in

1845

7. 1814 Benjamin Alward


occup. farmer/Westmorland
relig. Baptist
d. 4 Jun 1892

m.

1) 1848 Isiah Alward


2) 1852 Annie Alward

204

1787 John Ford Price


1788 Mary OBlenis
1816 Deborah Patty Price
d. before 1881

3) 1854 Amelia Jane Alward


m. 1860 Peter Havelock Lounsbury
d.19 Aug 1901
b. 25 Feb 1860
bur. Lewis Mountain Cem.
occup. farmer in Salisbury
Westmoreland Co.
relig. Baptist
d. 31 Dec 1940
bur. w/ Peter
After Amelia died, Peter married Eliza Killum in 1902.
1. 1886 Frederick Everett Lounsbury

m.
Annie May Kyle
(18 Jul 1917)
(Kings Co.)

2. 1892 Benjamin E. Lounsbury


b. 15 may 1892, Dobsons Corner
Enlisted CEF WWI: 1915. 510 tall/ occup. dairyman/
single, Brown hair/blue-eyed. Father next of kin.
3. 1892 Flossie Pearl Lounsbury
4. 1895 Peter Miles Lounsbury
b. 23 Mar 1895/Dobsons Corner
Recruited WWI. 510 tall/gray-eyed/dark brown hair/farmer/single
(Probably moved to New York)
4) 1856 Phoebe/Parmelia Alward
5) 1860 Jerusha Alward
6) 1862 Isaiah Alward
7) 1864 Jethro Alward
8) 1866 Hannah Alward
9) 1868 Roland Alward
Benjamin Alward
Hannah Wright
m.
1802 Benjamin Alward
occup. laborer in Havelock/Kings Co.
d. 1882/New Canaan, Queens Co.

8. 1816 Sarah Jane Alward

9. 1817 Allen Alward


d. 17 Jan 1899

m.
(1842)

1824 Eliza Humphrey


d. 1910

1) 1854 Alfaretta Gretta Alward m.


b. 25 mar 1854
Havelock, Kings
d. 6 Jun 1935
bur. Greenhill Cem., Havelock

1848 Wilford Harris Freeze


d. 1902
bur. w/Alfaretta

They had 10 Freeze children.


10. 1819 Hannah Alward
b. New Brunswick
d. 26 Aug 1886
Havelock, Kings Co.
bur. Butternut Ridge Loyalist

m.

205

1822 Benejah Carle


b. 27 Sep 1822 NB
d. 12 Sep 1873
bur. Greenhill Cem., NB
occup. farmer in Spring Hill, Kings Co.

Cem., Havelock, Kings Co.


1881: Hannah living with son George in Havelock, Kings Co., along with
her daughters: 1860 Florence and an 1863 Jennie
1) 1846 Elizabeth Carle
d. 1943
bur. Greenhill Cem.,
2) 1848 Sarah Carle
3) 1849 Emily Carle
m.
Mr. Porter
d. 1930
bur. Greenhill Cem., Havelock
Emily married Mr. Porter and moved to Mass. & had a daughter
1887 Nina born in Mass. A widow by 1901 & living with brother George.

4) 1851 George Carle


b. 6 Apr 1851
occup. farmer in Studholm Parish, Kings co.
5) 1856 Annie Jane Carle m.
1846 James French
(23 Oct 1875) occup. shoemaker in Sussex
m. Sussex (Kings Co.) 18th inst., by Rev. James Gray, A.M., James
FRENCH, Sussex / Annie Jane CARLE fourth d/o late Penagah CARLE,
Havelock.

1901: James French is noted as single, shoemaker, and boarding at


Patrick McCarthys home in St. John
1. 1876 Clinton French
d. 12 Jan 1891 Amherst, Nova Scotia of consumption
2. 1877 Clarence French
1901: Living as domestic with Moses McFarlands
b. 18 Aug 1877
family in Havelock, Kings. Co.
d. 1951
bur. Greenhill Cem., Havelock
3. 1880 Jane French
5) 1860 Florence Carle
b. 21 Jul 1859
1901 living with brother, George
d. 1937
bur. Greenhill Cem., Havelock
6) 1863 Jennie Carle
b. 14 Jul 1857

1901: living with brother, George

7) 1882 Genevieve Carle


b. 21 May 1882 - dont know who she belongs to.
d. 5 Sep 1901, Springfield, age 19

206

207

Vous aimerez peut-être aussi