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 freeStanley C Wood 1868 – 1953 – Genealogical Records
Birth Date: Nov 1868
Birth Location: Belleville, Ontario, Canada
Death Date: 16 Jan 1953
Death Location: De Peyster, St Lawrence, New York
Father: George Woods
Mother: Sarah Woods
Spouse(s): Lydia Cranker
Children(s): Elmer Wood, Ettie Wood, Alminetta Wood, Rena Wood, Bertha Wood, Freda Wood, Frederick Wood, Susan Wood
Stanley C Wood was born in 1868 in Belleville, Ontario, Canada, the child of George Woods and Sarah Woods. In 1871, Stanley C Wood resided in Leeds Front and Lansdowne Front, Leeds South, Onta. In 1881, Stanley C Wood resided in Lansdowne Rear, Leeds South, Ontario, Canada. Stanley C Wood married Lydia Jane Cranker, and had children including Elmer Handlin Wood, Ettie May Wood, Alminetta Wood, Rena J Wood, Bertha M Annabell Wood, Freda Wood, Frederick Stanley Wood, Susan Wood. Stanley C Wood passed away in 1953 in De Peyster, St Lawrence, New York.
Find more search results for Stanley 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
- Stanley C Wood was born in 1868 in Belleville, Ontario, Canada, the child of George Woods and Sarah Woods.
- In 1871, Stanley C Wood resided in Leeds Front and Lansdowne Front, Leeds South, Onta.
- In 1881, Stanley C Wood resided in Lansdowne Rear, Leeds South, Ontario, Canada.
- Stanley C Wood married Lydia Jane Cranker, and had children including Elmer Handlin Wood, Ettie May Wood, Alminetta Wood, Rena J Wood, Bertha M Annabell Wood, Freda Wood, Frederick Stanley Wood, Susan Wood.
- Stanley C Wood passed away in 1953 in De Peyster, St Lawrence, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Stanley Wood's Ancestors
Stanley Wood's Descendants
-
1. Elmer (Handlin) Wood (29 Aug 1888 – 26 Jun 1966) m. Luta Davis (abt 1894 – 8 Jul 1958)
-
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
-
-
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
-
-
-
2. Ettie (May) Wood (21 Jul 1890 – )
-
3. Alminetta Wood (1894 – )
-
4. Rena (J) Wood (1896 – 21 Apr 1907)
-
5. Bertha (M Annabell) Wood (25 Sep 1898 – Nov 1971) m. Adelbert (T) Cranker (17 Aug 1870 – 12 Aug 1949) m. Gordon Tracy
-
1. Floyd (Edward) Cranker (25 Feb 1911 – 22 Nov 1992) m. Marguerite (Gertrude) Williams (6 Feb 1909 – 17 May 1985)
-
2. Cora (Amelia) Cranker (29 Jun 1913 – 22 SEP 1998) m. Robert (B) Chaufty (24 Apr 1907 – 8 Nov 2005)
-
1. Dean (Robert) Chaufty (10 Nov 1939 – 31 Jul 2008)
-
2. Kay (M) Chaufty (10 Dec 1941 – ) m. John (R) Alpert (5 Jun 1934 – )
-
-
-
6. Freda Wood (1902 – )
-
7. Frederick (Stanley) Wood (8 Jan 1902 – 1 May 1993) m. Bertha Garriott (24 May 1907 – 17 Feb 1994)
-
1. Jacquelyn (Jane) Woods (1 Aug 1928 – 1 Oct 2012) m. John (A) Wright m. Thomas (L) Rahilly (17 Oct 1928 – 16 Oct 1986)
-
1. Jeffrey Wright m. Wendy
-
2. Patrick Wright m. Laura
-
3. Mandy Wright
-
4. Mike Wright m. Lorie
-
5. Wendy Wright
-
6. Thomas Wright
-
7. Robin (Bambilyn) Rahilly (17 Feb 1961 – 29 Jun 1986) m. Frederick (Guy) Schilling
-
1. Heidi (Lea) Schilling (1984 – )
-
-
8. DanielR0215 Rahilly
-
-
2. Barbara Wood (Oct 1929 – 3 Aug 2013) m. Gerald Anderson
-
1. Janine Calaguire
-
2. Albert Calaguire
-
3. Dawn Anderson
-
4. Gerald Anderson
-
5. Royce Anderson
-
6. Frances Anderson
-
7. Karen Anderson
-
8. Robert Anderson
-
9. Vicki Anderson
-
10. Lee Anderson
-
-
3. Frederick (Stanley) Wood (abt 1932 – )
-
-
8. Susan Wood (1906 – )
Stanley Wood's Timeline
13 Records
Sources
Event Type: Birth
Event Date: Nov 1868
Event Place: Belleville, Ontario, 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] 1881 Census of Canada, Year: 1881; Census Place: Lansdowne Rear, Leeds South, Ontario; Roll: C_13232; Page: 48; Family No: 225
[3] 1871 Census of Canada, Year: 1871; Census Place: Leeds Front and Lansdowne Front, Leeds South, Ontario; Roll: C-10001; Page: 111; Family No: 395
[4] 1940 United States Federal Census, Year: 1940; Census Place: Neptune, Monmouth, New Jersey; Roll: m-t0627-02368; Page: 2A; Enumeration District: 13-132
[5] 1920 United States Federal Census, Year: 1920; Census Place: Neptune, Monmouth, New Jersey; Roll: T625_1059; Page: 16B; Enumeration District: 134
[6] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Clayton; County: Jefferson; Page: 53
[7] 1900 United States Federal Census, Year: 1900; Census Place: Clayton, Jefferson, New York; Roll: T623_1041; Page: 17B; Enumeration District: 15.
[8] 1910 United States Federal Census, Year: 1910; Census Place: Alexandria, Jefferson, New York; Roll: T624_953; Page: 11A; Enumeration District: 0005; FHL microfilm: 1374966
[9] Ontario, Canada Marriages, 1857-1922, Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 57
[10] U.S., Find A Grave Index, 1600s-Current
[11] New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
[12] New Jersey, State Census, 1915, New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: NA; Film Number: 49
Genealogy Event 2
Event Type: Residence
Event Date: 1871
Event Place: Leeds Front and Lansdowne Front, Leeds South, Ontario, Canada
Record Source: 1871 Census of Canada, Year: 1871; Census Place: Leeds Front and Lansdowne Front, Leeds South, Ontario; Roll: C-10001; Page: 111; Family No: 395
Genealogy Event 3
Event Type: Residence
Event Date: 1881
Event Place: Lansdowne Rear, Leeds South, Ontario, Canada
Record Source: 1881 Census of Canada, Year: 1881; Census Place: Lansdowne Rear, Leeds South, Ontario; Roll: C_13232; Page: 48; Family No: 225
Genealogy Event 4
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 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: 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 7
Event Type: Residence
Event Date: 1900
Event Place: Clayton, Jefferson, New York
Genealogy Event 8
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 9
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: 0005; FHL microfilm: 1374966
Genealogy Event 10
Event Type: Residence
Event Date: 1915
Event Place: Neptune Township, New Jersey
Record Source: New Jersey, State Census, 1915, New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1915; Reference Number: NA; Film Number: 49
Genealogy Event 11
Event Type: Residence
Event Date: 1920
Event Place: Neptune, Monmouth, New Jersey
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Neptune, Monmouth, New Jersey; Roll: T625_1059; Page: 16B; Enumeration District: 134
Genealogy Event 12
Event Type: Residence
Event Date: 1935
Event Place: Neptune, Monmouth, New Jersey
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Neptune, Monmouth, New Jersey; Roll: m-t0627-02368; Page: 2A; Enumeration District: 13-132
Genealogy Event 13
Event Type: Residence
Event Date: 1940
Event Place: Neptune, Monmouth, New Jersey
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Neptune, Monmouth, New Jersey; Roll: m-t0627-02368; Page: 2A; Enumeration District: 13-132
Genealogy Event 14
Event Type: Death
Event Date: 16 Jan 1953
Event Place: De Peyster, St Lawrence, New York
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Genealogy Event 15
Event Type: Burial
Event Place: Clayton, Jefferson, New York
Record Source: U.S., Find A Grave Index, 1600s-Current