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 freeLEONARD WRIGHT 1840 – 1916 – Genealogical Records
Birth Date: 1840
Birth Location: Stroud, Gloucestershire, England
Death Date: 18 Aug 1916
Death Location: Carlton, New York, USA
Father: THOMAS WRIGHT
Mother: Mary None
Spouse(s): Sarah T
Children(s): LUCIUS WRIGHT, ALICE WRIGHT, RAYMOND WRIGHT
In 1840, LEONARD WRIGHT entered the world in Stroud, Gloucestershire, England, born to THOMAS WRIGHT and Mary. In 1841, LEONARD WRIGHT resided in Painswick, Gloucestershire, England. LEONARD WRIGHT married Sarah T, and had children including LUCIUS E WRIGHT, ALICE EDNA WRIGHT, RAYMOND EDWARD WRIGHT. LEONARD WRIGHT passed away in 1916 in Carlton, New York, USA.
Find more search results for LEONARD WRIGHTReliability 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
- In 1840, LEONARD WRIGHT entered the world in Stroud, Gloucestershire, England, born to THOMAS WRIGHT and Mary.
- In 1841, LEONARD WRIGHT resided in Painswick, Gloucestershire, England.
- LEONARD WRIGHT married Sarah T, and had children including LUCIUS E WRIGHT, ALICE EDNA WRIGHT, RAYMOND EDWARD WRIGHT.
- LEONARD WRIGHT passed away in 1916 in Carlton, New York, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
LEONARD WRIGHT's Ancestors
LEONARD WRIGHT's Descendants
-
1. LUCIUS (E) WRIGHT (1870 – )
-
2. ALICE (EDNA) WRIGHT (1873 – 12 Jan 1962) m. James (Mortimer) Spaulding (1872 – )
-
1. RUTH (E) SPAULDING (11 Sep 1906 – 5 Aug 2004)
-
2. WRIGHT (B) SPAULDING (4 Jul 1912 – 23 Jul 1981) m. Dorothy (C) Harvey
-
-
3. RAYMOND (EDWARD) WRIGHT (29 Aug 1879 – 15 Nov 1968) m. Hilda (Mary) Foss (1879 – 12 Apr 1954)
-
1. CLAUDE (MERVINE) WRIGHT (18 Aug 1900 – 1980) m. Bessie (E) Leiter (1894 – 1951)
-
1. MABEL (JANE) WRIGHT (24 Feb 1923 – 22 Aug 1996) m. Harold King (1924 – ) m. Walter (E) Kepner
-
2. HERMAN WRIGHT
-
-
2. LEONARD (FOSS) WRIGHT (21 Nov 1904 – 1995) m. Florence (Alberta) Ehrenreich (1906 – )
-
1. MARILYN (E) WRIGHT (3 Dec 1927 – 25 May 2010) m. Wilbur (C) Lartz (1923 – 21 Sep 2002)
-
1. SHARON (A) LARTZ (1 Feb 1952 – ) m. Terry (L) Nellist (1952 – 2 Feb 2021)
-
2. DOUGLAS (W) LARTZ (18 Oct 1953 – )
-
3. BRUCE (L) LARTZ (15 Jun 1962 – 12 Feb 2014)
-
4. KAREN LARTZ m. Breeze
-
-
2. DOROTHY (J) WRIGHT (14 Sep 1931 – 28 Jul 1984) m. Roger (A) Millis
-
1. LU (ANN) MILLIS (3 Mar 1953 – ) m. Tim Tierney
-
2. JAMES (R) MILLIS (28 May 1955 – ) m. Louise (A) Busch (1958 – )
-
3. PATTI (J) MILLIS (29 Apr 1957 – ) m. Maney
-
-
3. WILLIAM (DAVID) WRIGHT (27 Dec 1941 – 3 Dec 2000) m. Naomi (M) Plummer
-
-
3. EUNICE (M) WRIGHT (22 Oct 1906 – 1993) m. Harold (K) Speed (1908 – )
-
1. ARLENE (GLADYS) SPEED (24 Apr 1931 – 17 Sep 2005) m. James (C) Henderson
-
1. ELIZABETH (J) HENDERSON (1955 – )
-
2. PAT HENDERSON m. Kelly
-
3. PETE HENDERSON
-
-
2. DONALD (KENNETH) SPEED (20 Dec 1932 – 3 Jun 2021) m. Ruth (Rose) Wood m. Donna Shepper
-
1. CYNTHIA (JO) SPEED (11 Jun 1954 – ) m. Kevin (Michael) Munley (18 Mar 1953 – )
-
2. DAVID (LINDSAY) SPEED (1955 – ) m. Susan Neveu
-
3. STEPHEN (T) SPEED (11 Apr 1957 – )
-
4. PAUL (DOUGLAS) SPEED (12 Mar 1959 – ) m. Carroll
-
5. MARTHA (ANN S) SPEED (13 Jun 1962 – ) m. Mark Walker
-
-
3. RICHARD (GORDON) SPEED (30 Jan 1935 – 1 Jan 2000)
-
4. VINCENT (E) SPEED (2 Oct 1938 – ) m. Barbar (J) Pioterek
-
-
4. ELVINA (L) WRIGHT (1909 – ) m. Claude (Frederick) Furness (24 Feb 1910 – )
-
1. ROBERT (E) FURNESS (1 Jan 1930 – 6 Jan 2022) m. Diane (E) Warren
-
1. MICHAEL FURNESS
-
2. DAWN FURNESS m. Gaylord
-
3. TIM FURNESS
-
4. SUE FURNESS m. Chadwick- Brettle
-
-
2. JULIA (MARIE) FURNESS (21 Nov 1933 – 23 Jul 2022) m. Deforest (Duane) Bragg
-
1. DUANE BRAGG
-
2. BECKY BRAGG m. Turcotte
-
3. RONALD BRAGG
-
4. DOUG BRAGG
-
5. DARRIN BRAGG
-
6. CHERYL BRAGG
-
-
3. KENNETH (G) FURNESS (15 Apr 1938 – )
-
-
5. DORA (M) WRIGHT (24 Aug 1910 – 2 Nov 2009) m. Cecil (A) Putney (1913 – )
-
1. LOREN (ALTON) PUTNEY (28 Feb 1933 – ) m. Lilly (Etta) Straham
-
2. DOLORES (M) PUTNEY (13 Jul 1934 – ) m. Edward (E) Clark
-
3. DAVID (STUART) PUTNEY (20 Oct 1937 – 5 Oct 1982)
-
4. LEE (Z) PUTNEY (11 Aug 1939 – ) m. Elizab (A) Vanderstow
-
5. LYNN (ELLIS) PUTNEY (11 Aug 1939 – 1992) m. Elaine (Mary) Laesser
-
6. DEAN PUTNEY
-
-
6. FRANCIS (G) WRIGHT (1913 – 20 Apr 1955) m. John (Edward) Tompkins (9 Nov 1912 – )
-
1. JEANETTE (EVELYN) TOMPKINS (26 Apr 1933 – 15 May 1997) m. GARY (G) WILLIAMS
-
1. DONNA WILLIAMS m. Snk (Z) Lowski
-
2. VICKI WILLIAMS
-
3. GARY WILLIAMS
-
-
2. GERALD (JACKSON) TOMPKINS (1 Jan 1935 – 3 Dec 1994) m. Leslie Edrington (1928 – )
-
3. JOAN (F) TOMPKINS (24 Oct 1936 – ) m. Charle (R) Lackey
-
-
7. RAYMOND (HAROLD) WRIGHT (8 Jun 1917 – 26 Jan 1995)
-
LEONARD WRIGHT's Timeline
13 Records
Sources
Event Type: Birth
Event Date: 1840
Event Place: Stroud, Gloucestershire, England
Record Source:
[1] New York, U.S., State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Carleton; County: Orleans; Page: 20
[2] New York, U.S., State Census, 1892
[3] 1880 United States Federal Census, Year: 1880; Census Place: Carlton, Orleans, New York; Roll: 912; Page: 103D; Enumeration District: 144
[4] 1870 United States Federal Census, Year: 1870; Census Place: Carlton, Orleans, New York; Roll: M593_1071; Page: 88A
[5] New York, U.S., State Census, 1875, New York State Archives; Albany, NY, USA; Census of the State of New York, 1875
[6] New York, U.S., State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Carlton; County: Orleans; Page: 8
[7] New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, The National Archives in Washington, DC; Washington, DC, USA; Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; Microfilm Serial or NAID: M237; RG Title: Records of the U.S. Customs Service; RG: 36
[8] 1900 United States Federal Census, Year: 1900; Census Place: Carlton, Orleans, New York; Roll: 1142; Page: 2; Enumeration District: 0100
[9] 1910 United States Federal Census, Year: 1910; Census Place: Carlton, Orleans, New York; Roll: T624_1061; Page: 11a; Enumeration District: 0150; FHL microfilm: 1375074
[10] 1851 England Census, Class: HO107; Piece: 1576; Folio: 480; Page: 10; GSU roll: 174812
[11] England & Wales, Civil Registration Birth Index, 1837-1915
[12] New York, U.S., State Censuses, 1880, 1892, 1905
[13] 1841 England Census, Class: HO107; Piece: 349; Book: 8; Civil Parish: Painswick; County: Gloucestershire; Enumeration District: 14; Folio: 42; Page: 1; Line: 15; GSU roll: 288762
Genealogy Event 2
Event Type: Baptism
Event Date: 28 Jun 1840
Event Place: Painswick, Gloucestershire, England
Record Source:
[1] Gloucestershire, England, Church of England Baptisms, 1813-1913, Gloucestershire Archives; Gloucester, Gloucestershire; Gloucestershire Church of England Parish Registers; Reference Numbers: P244 in 1/8
[2] Gloucestershire, England, Baptisms, 1813-1913, Gloucestershire Archives; Gloucester, Gloucestershire; Gloucestershire Church of England Parish Registers; Reference Numbers: Gdr/V1/391
[3] England, Select Births and Christenings, 1538-1975
Genealogy Event 3
Event Type: Residence
Event Date: 1841
Event Place: Painswick, Gloucestershire, England
Record Source: 1841 England Census, Class: HO107; Piece: 349; Book: 8; Civil Parish: Painswick; County: Gloucestershire; Enumeration District: 14; Folio: 42; Page: 1; Line: 15; GSU roll: 288762
Genealogy Event 4
Event Type: Residence
Event Date: 1851
Event Place: Clapham, Surrey, England
Record Source: 1851 England Census, Class: HO107; Piece: 1576; Folio: 480; Page: 10; GSU roll: 174812
Genealogy Event 5
Event Type: Custom Event
Event Date: 1854
Record Source:
[1] 1900 United States Federal Census, Year: 1900; Census Place: Carlton, Orleans, New York; Roll: 1142; Page: 2; Enumeration District: 0100
[2] 1910 United States Federal Census, Year: 1910; Census Place: Carlton, Orleans, New York; Roll: T624_1061; Page: 11a; Enumeration District: 0150; FHL microfilm: 1375074
Genealogy Event 6
Event Type: Custom Event
Event Date: 3 Aug 1855
Event Place: New York, New York, USA
Record Source: New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, The National Archives in Washington, DC; Washington, DC, USA; Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; Microfilm Serial or NAID: M237; RG Title: Records of the U.S. Customs Service; RG: 36
Genealogy Event 7
Event Type: Residence
Event Date: 1870
Event Place: Carlton, Yates, Orleans, New York, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Carlton, Orleans, New York; Roll: M593_1071; Page: 88A
Genealogy Event 8
Event Type: Residence
Event Date: 1875
Event Place: Carlton, Orleans, New York, USA
Record Source: New York, U.S., State Census, 1875, New York State Archives; Albany, NY, USA; Census of the State of New York, 1875
Genealogy Event 9
Event Type: Residence
Event Date: 1880
Event Place: Carlton, Orleans, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Carlton, Orleans, New York; Roll: 912; Page: 103D; Enumeration District: 144
Genealogy Event 10
Event Type: Residence
Event Date: 1892
Event Place: Carlton, Orleans, New York
Record Source: New York, U.S., State Census, 1892
Genealogy Event 11
Event Type: Residence
Event Date: 1900
Event Place: Carlton, Orleans, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Carlton, Orleans, New York; Roll: 1142; Page: 2; Enumeration District: 0100
Genealogy Event 12
Event Type: Residence
Event Date: 1905
Event Place: Carlton, Orleans, New York, USA
Record Source:
[1] New York, U.S., State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Carlton; County: Orleans; Page: 8
[2] New York, U.S., State Censuses, 1880, 1892, 1905
Genealogy Event 13
Event Type: Residence
Event Date: 1910
Event Place: Carlton, Orleans, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Carlton, Orleans, New York; Roll: T624_1061; Page: 11a; Enumeration District: 0150; FHL microfilm: 1375074
Genealogy Event 14
Event Type: Residence
Event Date: 1 June 1915
Event Place: Carleton, Orleans, New York, United States
Record Source: New York, U.S., State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Carleton; County: Orleans; Page: 20
Genealogy Event 15
Event Type: Custom Event
Event Place: London, England
Record Source: New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, The National Archives in Washington, DC; Washington, DC, USA; Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; Microfilm Serial or NAID: M237; RG Title: Records of the U.S. Customs Service; RG: 36
Genealogy Event 16
Event Type: Death
Event Date: 18 Aug 1916
Event Place: Carlton, New York, USA
Record Source: New York, U.S., Death Index, 1852-1956, New York Department of Health; Albany, NY; NY State Death Index