Patrick Orleans Smith 1860 – 1946 – Genealogical Records
Birth Date: 3 Jan 1860
Birth Location: Canada
Death Date: 11 Nov 1946
Death Location: Orleans, Jefferson, New York
Father: Patrick Smith
Mother: Mary Smith
Spouse(s): Elizabeth Cranker
Children(s): James Smith
The story of Patrick Orleans Smith began in 1860 in Canada, with parents Patrick Smith and Mary Smith. As an adult, Patrick Orleans Smith wed Elizabeth Betsey Cranker. Their household included James Smith. Patrick Orleans Smith's life came to an end in 1946 in Orleans, Jefferson, New York.
Find more search results for Patrick Smith
PS
Family tree
Parents
Patrick Smith
Birth Location: –
PS
Mary Smith
Birth Location: –
MS
Spouses(s)
Elizabeth Cranker
1863 – 1947
Birth Location: New York
EC
Children(s)
James Smith
1888 – 1966
Birth Location: Canada
JS
Sources
Genealogy Event 1
Event Type: Birth
Event Year: 3 Jan 1860
Event Place: Canada
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, Bartlett's Orleans, New York, Death Index, 1880-1956, New York, State Census, 1905, New York, State Census, 1915, Year: 1940; Census Place: Rodman, Jefferson, New York; Roll: m-t0627-02545; Page: 4B; Enumeration District: 23-56, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Clayton; County: Jefferson; Page: 08, Year: 1920; Census Place: Clayton, Jefferson, New York; Roll: T625_1116; Page: 3A; Enumeration District: 18, Year: 1930; Census Place: Rodman, Jefferson, New York; Page: 2A; Enumeration District: 0045; FHL microfilm: 2341178, New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Lyme; County: Jefferson; Page: 7, Year: 1900; Census Place: Lyme, Jefferson, New York; Page: 6; Enumeration District: 0025; FHL microfilm: 1241041, Year: 1910; Census Place: Lyme, Jefferson, New York; Roll: T624_953; Page: 3B; Enumeration District: 0032; FHL microfilm: 1374966, New York Department of Health; Albany, NY; NY State Death Index, Dates of Birth & Death
Genealogy Event 2
Event Type: Custom Event
Event Year: 1889
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Clayton, Jefferson, New York; Roll: T625_1116; Page: 3A; Enumeration District: 18
Genealogy Event 3
Event Type: Custom Event
Event Year: 1893
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Lyme, Jefferson, New York; Roll: T624_953; Page: 3B; Enumeration District: 0032; FHL microfilm: 1374966
Genealogy Event 4
Event Type: Custom Event
Event Year: 1895
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Lyme, Jefferson, New York; Page: 6; Enumeration District: 0025; FHL microfilm: 1241041
Genealogy Event 5
Event Type: Custom Event
Event Year: 1897
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Rodman, Jefferson, New York; Page: 2A; Enumeration District: 0045; FHL microfilm: 2341178
Genealogy Event 6
Event Type: Residence
Event Year: 1900
Event Place: Lyme, Jefferson, New York
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Lyme, Jefferson, New York; Page: 6; Enumeration District: 0025; FHL microfilm: 1241041
Genealogy Event 7
Event Type: Residence
Event Year: 1905
Event Place: Lyme, Jefferson, New York
Record Source: New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Lyme; County: Jefferson; Page: 7
Genealogy Event 8
Event Type: Residence
Event Year: 1910
Event Place: Lyme, Jefferson, New York
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Lyme, Jefferson, New York; Roll: T624_953; Page: 3B; Enumeration District: 0032; FHL microfilm: 1374966
Genealogy Event 9
Event Type: Residence
Event Year: 1 Jun 1915
Event Place: Clayton, Jefferson, New York
Record Source: New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Clayton; County: Jefferson; Page: 08
Genealogy Event 10
Event Type: Residence
Event Year: 1920
Event Place: Clayton, Jefferson, New York
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Clayton, Jefferson, New York; Roll: T625_1116; Page: 3A; Enumeration District: 18
Genealogy Event 11
Event Type: Residence
Event Year: 1930
Event Place: Rodman, Jefferson, New York
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Rodman, Jefferson, New York; Page: 2A; Enumeration District: 0045; FHL microfilm: 2341178
Genealogy Event 12
Event Type: Residence
Event Year: 1935
Event Place: Rodman, Jefferson, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Rodman, Jefferson, New York; Roll: m-t0627-02545; Page: 4B; Enumeration District: 23-56
Genealogy Event 13
Event Type: Residence
Event Year: 1940
Event Place: Rodman, Jefferson, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Rodman, Jefferson, New York; Roll: m-t0627-02545; Page: 4B; Enumeration District: 23-56
Genealogy Event 14
Event Type: Death
Event Year: 11 Nov 1946
Event Place: Orleans, Jefferson, New York
Record Source: Bartlett's Orleans, New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index, Dates of Birth & Death
Event Type: Birth
Event Year: 3 Jan 1860
Event Place: Canada
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, Bartlett's Orleans, New York, Death Index, 1880-1956, New York, State Census, 1905, New York, State Census, 1915, Year: 1940; Census Place: Rodman, Jefferson, New York; Roll: m-t0627-02545; Page: 4B; Enumeration District: 23-56, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Clayton; County: Jefferson; Page: 08, Year: 1920; Census Place: Clayton, Jefferson, New York; Roll: T625_1116; Page: 3A; Enumeration District: 18, Year: 1930; Census Place: Rodman, Jefferson, New York; Page: 2A; Enumeration District: 0045; FHL microfilm: 2341178, New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Lyme; County: Jefferson; Page: 7, Year: 1900; Census Place: Lyme, Jefferson, New York; Page: 6; Enumeration District: 0025; FHL microfilm: 1241041, Year: 1910; Census Place: Lyme, Jefferson, New York; Roll: T624_953; Page: 3B; Enumeration District: 0032; FHL microfilm: 1374966, New York Department of Health; Albany, NY; NY State Death Index, Dates of Birth & Death
Genealogy Event 2
Event Type: Custom Event
Event Year: 1889
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Clayton, Jefferson, New York; Roll: T625_1116; Page: 3A; Enumeration District: 18
Genealogy Event 3
Event Type: Custom Event
Event Year: 1893
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Lyme, Jefferson, New York; Roll: T624_953; Page: 3B; Enumeration District: 0032; FHL microfilm: 1374966
Genealogy Event 4
Event Type: Custom Event
Event Year: 1895
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Lyme, Jefferson, New York; Page: 6; Enumeration District: 0025; FHL microfilm: 1241041
Genealogy Event 5
Event Type: Custom Event
Event Year: 1897
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Rodman, Jefferson, New York; Page: 2A; Enumeration District: 0045; FHL microfilm: 2341178
Genealogy Event 6
Event Type: Residence
Event Year: 1900
Event Place: Lyme, Jefferson, New York
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Lyme, Jefferson, New York; Page: 6; Enumeration District: 0025; FHL microfilm: 1241041
Genealogy Event 7
Event Type: Residence
Event Year: 1905
Event Place: Lyme, Jefferson, New York
Record Source: New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Lyme; County: Jefferson; Page: 7
Genealogy Event 8
Event Type: Residence
Event Year: 1910
Event Place: Lyme, Jefferson, New York
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Lyme, Jefferson, New York; Roll: T624_953; Page: 3B; Enumeration District: 0032; FHL microfilm: 1374966
Genealogy Event 9
Event Type: Residence
Event Year: 1 Jun 1915
Event Place: Clayton, Jefferson, New York
Record Source: New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Clayton; County: Jefferson; Page: 08
Genealogy Event 10
Event Type: Residence
Event Year: 1920
Event Place: Clayton, Jefferson, New York
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Clayton, Jefferson, New York; Roll: T625_1116; Page: 3A; Enumeration District: 18
Genealogy Event 11
Event Type: Residence
Event Year: 1930
Event Place: Rodman, Jefferson, New York
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Rodman, Jefferson, New York; Page: 2A; Enumeration District: 0045; FHL microfilm: 2341178
Genealogy Event 12
Event Type: Residence
Event Year: 1935
Event Place: Rodman, Jefferson, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Rodman, Jefferson, New York; Roll: m-t0627-02545; Page: 4B; Enumeration District: 23-56
Genealogy Event 13
Event Type: Residence
Event Year: 1940
Event Place: Rodman, Jefferson, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Rodman, Jefferson, New York; Roll: m-t0627-02545; Page: 4B; Enumeration District: 23-56
Genealogy Event 14
Event Type: Death
Event Year: 11 Nov 1946
Event Place: Orleans, Jefferson, New York
Record Source: Bartlett's Orleans, New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index, Dates of Birth & Death