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 freeWilliam Henry Fox 1831 – 1901 – Genealogical Records
Birth Date: May 1831
Birth Location: Orange County, New York
Death Date: 19 Apr 1901
Death Location: Fort Plain, New York
Father: Peter Fox
Mother: Catherine Smith
Spouse(s): Nancy Cranker
Children(s): Stephen Fox, Martha Fox, Peter Fox, John Fox, Cora Fox, Frank Fox, Alice Fox, Charles Fox, Maud Fox
The story of William Henry Fox began in 1831 in Orange County, New York. In 1850, William Henry Fox resided in Minden, Montgomery, New York. In 1855, William Henry Fox resided in Minden, Montgomery, New York. William Henry Fox married Nancy Maria Cranker, and had children including Stephen Fox, Martha T Fox, Peter Fox, John Fox, Cora Fox, Frank Fox, Alice Fox, Charles Henry Fox, Maud Jane Fox. William Henry Fox passed away in 1901 in Fort Plain, New York.
Find more search results for William FoxReliability 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
- The story of William Henry Fox began in 1831 in Orange County, New York.
- In 1850, William Henry Fox resided in Minden, Montgomery, New York.
- In 1855, William Henry Fox resided in Minden, Montgomery, New York.
- William Henry Fox married Nancy Maria Cranker, and had children including Stephen Fox, Martha T Fox, Peter Fox, John Fox, Cora Fox, Frank Fox, Alice Fox, Charles Henry Fox, Maud Jane Fox.
- William Henry Fox passed away in 1901 in Fort Plain, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
William Fox's Ancestors
William Fox's Descendants
-
1. Stephen Fox (Apr 1858 – 6 Jun 1929) m. Annie (L) Roache (abt 1867 – 6 Dec 1925)
-
1. Ellen (May) Fox (7 Jun 1884 – 1 Jan 1945) m. Harvey (C) Dittman (abt 1887 – 27 May 1972)
-
1. Archibald (J) Dittman (abt 1908 – 6 Oct 1946) m. Janet (D) Watt
-
1. Martha (Alys) Dittman (2 Nov 1930 – 14 Mar 2004) m. Clayton (F) McClease (25 Aug 1923 – )
-
-
-
2. Charles (Leo) Fox (18 Sep 1888 – 12 Jun 1953) m. Rossalia (Cecil) Swift (2 Sep 1892 – 12 Oct 1980)
-
1. Bernard Fox (9 May 1915 – Aug 1917)
-
2. Agnes (Esther) Fox (17 Feb 1918 – 25 Feb 1997) m. Charles (H) Irving (15 May 1912 – 9 May 1997)
-
1. Patricia (A) Irving (abt 1942 – )
-
2. Charles Irving (19 Jan 1943 – 20 Jan 1943)
-
3. Stephen Irving (abt 1947 – )
-
4. 1_pirving1 Irving
-
-
3. Charles (L) Fox (abt 1921 – 1945)
-
4. Anna Fox (15 June 1922 – 23 Aug 1996) m. James (K) Newcomb (27 Jan 1923 – 3 Jan 1988)
-
1. Cathy Newcomb
-
2. David Newcomb
-
3. Patrick Newcomb
-
4. Joseph Newcomb
-
5. Jeffrey Newcomb
-
6. Judy Newcomb m. Swanger
-
7. Kim Newcomb m. Hanchette
-
8. Rebecca Newcomb
-
9. Ellen Newcomb m. Fusco
-
10. James Newcomb
-
11. Nancy Newcomb
-
12. Thomas Newcomb
-
13. Gail Newcomb
-
14. Joanne Newcomb m. Pukas
-
-
5. Joseph (James) Fox (4 Oct 1923 – 26 Sep 1988)
-
-
3. Archibald Fox (30 May 1891 – 1963) m. Catherine Castner (abt 1893 – )
-
1. John Fox (abt 1923 – 1947) m. Renee (Catherine) Mauriello (1923 – )
-
2. Archibald (Stephen) Fox (4 Dec 1924 – 20 Sep 2002) m. Olga Dziadik (2 Jun 1928 – 15 Jul 1991)
-
-
-
2. Martha (T) Fox (abt 1859 – )
-
3. Peter Fox (abt 1861 – 13 Sep 1888)
-
4. John Fox (abt 1864 – Dec 1883)
-
5. Cora Fox (20 Sep 1869 – 5 Mar 1941) m. Amos Delong (May 1863 – 8 Nov 1928)
-
1. Charles Delong (1 Sep 1889 – 19 Jul 1953) m. Lillian Race (abt 1902 – 4 Feb 1936)
-
1. Albert (B) Delong (17 Mar 1921 – 30 May 1964) m. Beverly (M) Tracy (29 Jan 1924 – )
-
2. Robert (G) DeLong (28 Jan 1923 – 28 July 1944)
-
3. Richard Delong (1927 – ) m. Margaret Crisalli
-
-
2. Edna Delong (Jul 1898 – )
-
-
6. Frank Fox (Aug 1870 – 19 Jun 1929)
-
7. Alice Fox (Abt 1873 – )
-
8. Charles (Henry) Fox (22 Mar 1878 – 13 Oct 1964) m. Grace (M) Hinds (abt 1884 – 1968)
-
1. Charles (D) Fox (8 Nov 1914 – 28 Feb 1981) m. Louise Wetterau
-
1. Karen Fox
-
2. Trudy Fox
-
-
2. James (William) Fox (5 Jan 1918 – 27 Jul 2001) m. Ruth (Jane Ann) Grinnell (14 Mar 1924 – 27 Feb 2005)
-
1. Barbara (Jean) Fox (6 May 1948 – 25 Feb 2016)
-
2. James (William) Fox
-
-
3. Florence (M) Fox (4 May 1920 – 15 Aug 1999) m. Victor (C) Ehle (25 Dec 1909 – 30 Jun 1966)
-
1. Larry (C) Ehle (25 Feb 1944 – )
-
-
-
9. Maud (Jane) Fox (12 Jun 1883 – 16 may 1956) m. Ralph (M) Hoyer (24 May 1870 – 1953)
-
1. Cora (Nancy) Hoyer (3 Mar 1905 – May 1978) m. William Nelson (abt 1901 – 29 Dec 1967)
-
1. Donald (Eri) Nelson (29 Jun 1922 – 13 Oct 1991) m. Irene (Anna) Harris (28 Oct 1924 – 13 Feb 1988)
-
1. Patricia Nelson
-
2. Donald Nelson
-
-
2. Ruth (Helen) Nelson (6 Sep 1924 – 26 May 1988) m. Robert (H) McClelland (8 Oct 1921 – 19 Apr 2001)
-
3. William (J) Nelson (8 Feb 1927 – 6 Nov 2006) m. Norma (Mae) Fisk (2 Nov 1925 – 3 Jul 1998)
-
1. Donna (Lee) Nelson (30 Aug 1949 – 5 Oct 2006) m. Earl Cranker (1 Jan 1945 – )
-
2. Bruce Nelson
-
-
4. Franklin (E) Nelson (25 Jan 1929 – 1 Feb 2009) m. Betty (Lou) Christman (1 May 1930 – 14 Aug 1960)
-
1. Sandra (A) Nelson (24 Sep 1951 – ) m. John (Victor) Eckler (31 Jul 1947 – )
-
2. Cindy Nelson m. John (P) Grimm (15 Aug 1951 – )
-
-
-
2. William (W) Hoyer (4 Dec 1906 – 16 Jan 1974) m. Lena (J) Crouse (abt 1905 – 26 Apr 1984)
-
1. Congdon Hoyer (21 Dec 1924 – 10 Apr 2010) m. Isabella Horning (3 Aug 1913 – 5 Feb 1978)
-
2. William (Charles) Hoyer (10 May 1927 – )
-
3. Ernest (John) Hoyer (27 Jul 1929 – 19 Jul 2018) m. Norma (Mae) Putnam (abt 1927 – 5 Jun 2000)
-
1. Ernest (John) Hoyer
-
2. James Hoyer
-
3. Leila Hoyer
-
4. Debra Hoyer
-
5. Kathy Hoyer
-
6. Pamela Hoyer
-
-
4. Frederick Hoyer (abt 1932 – ) m. Elizabeth (Louisa) Patterson (6 Jun 1934 – 7 Apr 2005)
-
1. David Hoyer
-
2. Dani Hoyer m. Frasier
-
3. Patricia Hoyer m. MacPhail
-
4. Dennis Hoyer
-
-
5. Thomas (George) Hoyer (2 Aug 1933 – 1 Jul 2000)
-
6. Marlene (f) Hoyer (2 Oct 1935 – ) m. Wallace Etherton (29 Jan 1933 – 24 Apr 1993)
-
7. Robert (f) Hoyer (17 Nov 1937 – )
-
8. Pauline (Ginger) Hoyer (26 Dec 1938 – ) m. Ronald (E) Prall (26 Oct 1939 – )
-
1. Hope (Nadine) Prall (15 May 1965 – ) m. Jason (Matthew) Siatkowski m. Chad (William) Toussant (19 Apr 1974 – )
-
-
-
3. Baye (Katherine) Hoyer (9 Jul 1908 – 4 Jan 2000) m. Robert (Stanley) Farrell (abt 1910 – ) m. Charles (Ambrose) Reinman (29 Nov 1910 – 15 Oct 1987)
-
1. Jeannie (Anne) Farrell (29 Apr 1929 – ) m. Gadsby
-
2. William (Robert) Farrell (abt 1932 – 21 Jan 1983) m. Cynthia (A) Farrell
-
1. Paul (R) Farrell
-
2. Susan Farrell
-
3. Barbara Farrell
-
4. Timothy (J) Farrell
-
-
-
4. Charles (F) Hoyer (13 Sep 1909 – 19 Feb 1990)
-
5. Ralph Hoyer (18 Jun 1911 – 17 May 1983) m. Adelaide (C) Guenther (24 Aug 1914 – 2015)
-
1. Jay (Ann) Hoyer (22 Aug 1940 – 21 May 2009)
-
-
6. Leona Hoyer (19 Jul 1912 – Aug 1982) m. Ernest (C) Crouse (abt 1908 – 13 Apr 1974)
-
1. Francis (L) Crouse (11 Jun 1933 – 4 Sep 1998) m. Ruth (E) Nettleton (4 May 1936 – 4 Jul 1998)
-
2. Leona (Flossie) Crouse (1 Sep 1934 – 24 Dec 2009) m. Daniel (Adelbert) Mosher (25 Nov 1929 – 19 Dec 2003) m. Jan (T) Dingman (abt 1942 – )
-
1. Ernie Mosher (1 Sep 1955 – )
-
2. Daniel (A) Mosher (Dec 1957 – )
-
3. Mosher
-
4. unknown Mosher m. unknown Weaver
-
5. Kenny Dingman
-
-
3. Nancy (J) Crouse (16 Apr 1936 – ) m. Frank (R) Jackson (16 Jan 1936 – 22 Dec 2006)
-
-
7. Russell (S) Hoyer (21 Sep 1913 – 24 Nov 1951) m. Lillian (Martha) Weyant (31 Jul 1913 – 16 May 2005)
-
1. Russell (S) Hoyer (18 Mar 1935 – ) m. Shirley (J) Lighthall (27 May 1937 – )
-
2. Roger Hoyer
-
3. Ronnie Hoyer
-
4. Judy Hoyer
-
-
8. Ethel Hoyer (26 Sep 1914 – 14 Jul 2002) m. Joseph Santos
-
9. Carlton (Arthur) Hoyer (12 Jan 1919 – 12 Oct 1940)
-
10. Gladys Hoyer (3 Feb 1922 – 26 Dec 1996)
-
William Fox's Timeline
12 Records
Sources
Event Type: Birth
Event Date: May 1831
Event Place: Orange County, New York
Record Source:
[1] U.S. Army, Register of Enlistments, 1798-1914
[2] U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
[3] New York, State Census, 1892
[4] 1880 United States Federal Census, Year: 1880; Census Place: Canajoharie, Montgomery, New York; Roll: 865; Page: 138A; Enumeration District: 047
[5] 1870 United States Federal Census, Year: 1870; Census Place: Minden District 3, Montgomery, New York; Roll: M593_974; Page: 283A; Family History Library Film: 552473
[6] New York, State Census, 1855
[7] New York, State Census, 1865
[8] New York, State Census, 1875
[9] 1900 United States Federal Census, Year: 1900; Census Place: Minden, Montgomery, New York; Page: 11; Enumeration District: 0096; FHL microfilm: 1241078
[10] 1860 United States Federal Census, Year: 1860; Census Place: Minden, Montgomery, New York; Roll: M653_787; Page: 293; Family History Library Film: 803787
[11] 1850 United States Federal Census, Year: 1850; Census Place: Minden, Montgomery, New York; Roll: M432_533; Page: 227A; Image: 47
Genealogy Event 2
Event Type: Residence
Event Date: 1850
Event Place: Minden, Montgomery, New York
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Minden, Montgomery, New York; Roll: M432_533; Page: 227A; Image: 47
Genealogy Event 3
Event Type: Residence
Event Date: 1855
Event Place: Minden, Montgomery, New York
Record Source: New York, State Census, 1855
Genealogy Event 4
Event Type: Residence
Event Date: 1860
Event Place: Minden, Montgomery, New York
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Minden, Montgomery, New York; Roll: M653_787; Page: 293; Family History Library Film: 803787
Genealogy Event 5
Event Type: Residence
Event Date: 1 Jul 1863
Event Place: Palatine, Montgomery, New York
Record Source: U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
Genealogy Event 6
Event Type: Residence
Event Date: 1865
Event Place: Minden, Montgomery, New York
Record Source: New York, State Census, 1865
Genealogy Event 7
Event Type: Residence
Event Date: 1870
Event Place: Minden District 3, Montgomery, New York
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Minden District 3, Montgomery, New York; Roll: M593_974; Page: 283A; Family History Library Film: 552473
Genealogy Event 8
Event Type: Residence
Event Date: 1 Jun 1875
Event Place: Minden, Montgomery, New York
Record Source: New York, State Census, 1875
Genealogy Event 9
Event Type: Residence
Event Date: 1880
Event Place: Canajoharie, Montgomery, New York
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Canajoharie, Montgomery, New York; Roll: 865; Page: 138A; Enumeration District: 047
Genealogy Event 10
Event Type: Residence
Event Date: 1892
Event Place: Canajoharie, Montgomery, New York
Record Source: New York, State Census, 1892
Genealogy Event 11
Event Type: Residence
Event Date: 1900
Event Place: Minden, Montgomery, New York
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Minden, Montgomery, New York; Page: 11; Enumeration District: 0096; FHL microfilm: 1241078
Genealogy Event 12
Event Type: Death
Event Date: 19 Apr 1901
Event Place: Fort Plain, 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 13
Event Type: Burial
Event Place: Fort Plain, Montgomery, New York
Record Source: U.S., Find A Grave Index, 1600s-Current