YourRoots Logo JOIN

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