Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeElmer Handlin Wood 1888 – 1966 – Genealogical Records
Birth Date: 29 Aug 1888
Birth Location: Canada
Death Date: 26 Jun 1966
Death Location: Ogdensburg, St Lawrence, New York
Father: Stanley Wood
Mother: Lydia Cranker
Spouse(s): Luta Davis
Children(s): Florence Wood, Georgianna Wood, Grace Wood, Stanley Wood, Catherine Wood, Richard Wood, Harold Wood, Susie Wood
Elmer Handlin Wood was born in 1888 in Canada, the child of Stanley C Wood and Lydia Jane Cranker. In 1890, Elmer Handlin Wood immigrated to New York from Canada. Elmer Handlin Wood married Luta Davis, and had children including Florence R Wood, Georgianna Wood, Grace L Wood, Stanley F Wood, Catherine Evelyn Wood, Richard Henry Wood, Harold E Wood, Susie A Wood. Elmer Handlin Wood passed away in 1966 in Ogdensburg, St Lawrence, New York.
Find more search results for Elmer WoodReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- Elmer Handlin Wood was born in 1888 in Canada, the child of Stanley C Wood and Lydia Jane Cranker.
- In 1890, Elmer Handlin Wood immigrated to New York from Canada.
- Elmer Handlin Wood married Luta Davis, and had children including Florence R Wood, Georgianna Wood, Grace L Wood, Stanley F Wood, Catherine Evelyn Wood, Richard Henry Wood, Harold E Wood, Susie A Wood.
- Elmer Handlin Wood passed away in 1966 in Ogdensburg, St Lawrence, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Elmer Wood's Ancestors
Elmer Wood's Descendants
-
1. Florence (R) Wood (10 Feb 1917 – 22 Apr 1990) m. Durwood (A) Besaw (1907 – 1943) m. Wendell (Erwin) Jeffers (27 Mar 1908 – 9 Jul 1960)
-
1. Patricia (Ann) Jeffers (7 Aug 1951 – 7 Sep 2012) m. William (David) Miller (14 Mar 1949 – )
-
2. Barbara Jeffers (1953 – )
-
-
2. Georgianna Wood (16 Nov 1918 – 17 Feb 2008) m. Joeseph (Nickolaus) Peluso (25 Aug 1918 – 2 May 1999)
-
1. Joseph Peluso (23 Jul 1943 – 29 Jun 2017) m. Deborah McNabb
-
1. Nick Peluso m. Jennifer Peluso
-
1. Sabrina (Peluso) Borst
-
-
-
2. Carol (Ann) Peluso
-
-
3. Grace (L) Wood (25 Nov 1920 – 4 Dec 1988) m. Lawrence (Bruce) Rice (15 Jun 1911 – 10 Nov 1975) m. Thatcher (Silas) Cline (26 Mar 1918 – 2 Oct 1994)
-
4. Stanley (F) Wood (28 Jan 1924 – 23 Dec 1944)
-
5. Catherine (Evelyn) Wood (28 Dec 1925 – 9 Jun 2007) m. Chester (F) Patterson (17 May 1920 – 18 Feb 1963)
-
1. Michelle Patterson m. Dose
-
2. Connie Patterson m. Larry Mosher
-
3. Patrick Patterson m. Elaine
-
-
6. Richard (Henry) Wood (10 Mar 1928 – 25 Nov 2007) m. Nelta (Marie) Whitton (31 May 1932 – )
-
1. Richard (A) Wood (28 Sep 1952 – ) m. Judy
-
2. Robin (Ruth) Wood (19 Jul 1956 – ) m. Peter (M) Wranesh (11 Mar 1955 – )
-
1. Stacey (Anne) Wranesh (29 Nov 1977 – ) m. Alfred (Ryan) Roberts (23 Apr 1978 – )
-
-
3. Tracy (R) Wood m. Donovan Miller
-
4. Donna (G) Wood m. Timothy Tyler
-
5. Diana (K) Wood m. Roger (S) Smithers (2 Aug 1957 – )
-
6. Gail (M) Wood m. Terry (L) Taulman
-
7. Robert (E) Wood m. Susan
-
8. Barbara Wood
-
-
7. Harold (E) Wood (7 May 1931 – 6 Jan 2008) m. Gertrude Sober m. Connie Law
-
1. Eva (M) Wood (2 Jun 1956 – )
-
2. Susan (K) Wood (27 May 1957 – ) m. Jon Kennedy
-
3. Barbara (E) Wood (6 Feb 1961 – )
-
4. Steven (J) Wood m. Dawn
-
5. Michael (E) Wood m. Dorrell
-
6. Rosemary (L) Wood m. David Denesha
-
-
8. Susie (A) Wood (13 Apr 1935 – 22 Nov 2009) m. George (William) Benjamin (25 Jul 1932 – Apr 1982)
-
1. Katrina (L) Benjamin (11 Apr 1958 – ) m. Glenn Reynolds
-
2. John (L) Benjamin
-
3. William (E) Benjamin
-
4. Lyndon (H) Benjamin
-
Elmer Wood's Timeline
13 Records
Sources
Event Type: Birth
Event Date: 29 Aug 1888
Event Place: Canada
Record Source:
[1] 1891 Census of Canada, Year: 1891; Census Place: Escott Front, Leeds South, Ontario, Canada; Roll: T-6350; Family No: 74
[2] 1940 United States Federal Census, Year: 1940; Census Place: Gouverneur, St Lawrence, New York; Roll: m-t0627-02769; Page: 6A; Enumeration District: 45-30
[3] New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Gouverneur; County: St Lawrence; Page: 24
[4] Social Security Death Index, Number: 129-01-6239; Issue State: New York; Issue Date: Before 1951.
[5] 1920 United States Federal Census, Year: 1920; Census Place: Diana, Lewis, New York; Roll: T625_1117; Page: 8B; Enumeration District: 75
[6] 1930 United States Federal Census, Year: 1930; Census Place: Gouverneur, St. Lawrence, New York; Roll: 1641; Page: 5B; Enumeration District: 0026; FHL microfilm: 2341375
[7] World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Jefferson; Roll: 1753742; Draft Board: 1
[8] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Clayton; County: Jefferson; Page: 53
[9] 1900 United States Federal Census, Year: 1900; Census Place: Clayton, Jefferson, New York; Roll: T623_1041; Page: 17B; Enumeration District: 15.
[10] 1910 United States Federal Census, Year: 1910; Census Place: Alexandria, Jefferson, New York; Roll: T624_953; Page: 11A; Enumeration District: 5; Image: 722.
[11] Ontario, Canada Births, 1869-1907, Archives of Ontario; Toronto, Ontario, Canada; Registrations of Births and Stillbirths - 1869-1913; Series: MS929; Reel: 88; Record Group: RG 80-2
[12] New York, County Marriages, 1847-1849; 1907-1936
[13] New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Genealogy Event 2
Event Type: Custom Event
Event Date: 1890
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Clayton, Jefferson, New York; Roll: T623_1041; Page: 17B; Enumeration District: 15.
Genealogy Event 3
Event Type: Immigration
Event Date: 1890
Event Place: New York from Canada
Genealogy Event 4
Event Type: Custom Event
Event Date: 1891
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Gouverneur, St. Lawrence, New York; Roll: 1641; Page: 5B; Enumeration District: 0026; FHL microfilm: 2341375
Genealogy Event 5
Event Type: Residence
Event Date: 1891
Event Place: Escott Front, Leeds South, Ontario, Canada
Record Source: 1891 Census of Canada, Year: 1891; Census Place: Escott Front, Leeds South, Ontario, Canada; Roll: T-6350; Family No: 74
Genealogy Event 6
Event Type: Custom Event
Event Date: 1892
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Diana, Lewis, New York; Roll: T625_1117; Page: 8B; Enumeration District: 75
Genealogy Event 7
Event Type: Residence
Event Date: 1900
Event Place: Clayton Township (south part excl. Clayton vill.), Jefferson, New York
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Clayton, Jefferson, New York; Roll: T623_1041; Page: 17B; Enumeration District: 15.
Genealogy Event 8
Event Type: Residence
Event Date: 1900
Event Place: Clayton, Jefferson, New York
Genealogy Event 9
Event Type: Residence
Event Date: 1905
Event Place: Clayton, Jefferson, New York
Record Source: New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Clayton; County: Jefferson; Page: 53
Genealogy Event 10
Event Type: Residence
Event Date: 1910
Event Place: Alexandria, Jefferson, New York
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Alexandria, Jefferson, New York; Roll: T624_953; Page: 11A; Enumeration District: 5; Image: 722.
Genealogy Event 11
Event Type: Residence
Event Date: 1920
Event Place: Diana, Lewis, New York
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Diana, Lewis, New York; Roll: T625_1117; Page: 8B; Enumeration District: 75
Genealogy Event 12
Event Type: Residence
Event Date: 1925
Event Place: Gouverneur, St Lawrence
Record Source: New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Gouverneur; County: St Lawrence; Page: 24
Genealogy Event 13
Event Type: Residence
Event Date: 1930
Event Place: Gouverneur, St. Lawrence, New York
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Gouverneur, St. Lawrence, New York; Roll: 1641; Page: 5B; Enumeration District: 0026; FHL microfilm: 2341375
Genealogy Event 14
Event Type: Residence
Event Date: 1935
Event Place: Gouverneur, St Lawrence, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Gouverneur, St Lawrence, New York; Roll: m-t0627-02769; Page: 6A; Enumeration District: 45-30
Genealogy Event 15
Event Type: Residence
Event Date: 1940
Event Place: Gouverneur, St Lawrence, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Gouverneur, St Lawrence, New York; Roll: m-t0627-02769; Page: 6A; Enumeration District: 45-30
Genealogy Event 16
Event Type: Residence
Event Place: Elmdale, St. Lawrence, New York, USA
Record Source: New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Genealogy Event 17
Event Type: Residence
Event Place: Jefferson County, New York
Record Source: World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Jefferson; Roll: 1753742; Draft Board: 1
Genealogy Event 18
Event Type: Death
Event Date: 26 Jun 1966
Event Place: Ogdensburg, St Lawrence, New York
Record Source:
[1] Social Security Death Index, Number: 129-01-6239; Issue State: New York; Issue Date: Before 1951.
[2] New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
[3] Gouverneur Newspapers (Herald)