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 Joseph Ford Fox 1875 – 1948 – Genealogical Records
Birth Date: 8 Oct 1875
Birth Location: Canada
Death Date: 29 Jun 1948
Death Location: Binghamton, Broome, New York
Father: George Ford
Mother: Hattie Killburn
Spouse(s): Jenny Ulrich, Ruth Meeker
Children(s): Helen Manley, Ralph Ford, Irene Ford, Georgia Ford, Robert Ford
The story of William Joseph Ford Fox began in 1875 in Canada. In 1880, William Joseph Ford Fox resided in Bear Creek, Emmet, Michigan. William Joseph Ford Fox married Jenny Ulrich, Ruth Ann Meeker, and had children including Helen A Manley, Ralph William Ford, Irene Madlyn Ford, Georgia F Ford, Robert Charles Ford. William Joseph Ford Fox passed away in 1948 in Binghamton, Broome, 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 Joseph Ford Fox began in 1875 in Canada.
- In 1880, William Joseph Ford Fox resided in Bear Creek, Emmet, Michigan.
- William Joseph Ford Fox married Jenny Ulrich, Ruth Ann Meeker, and had children including Helen A Manley, Ralph William Ford, Irene Madlyn Ford, Georgia F Ford, Robert Charles Ford.
- William Joseph Ford Fox passed away in 1948 in Binghamton, Broome, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
William Fox's Ancestors
William Fox's Descendants
-
1. Helen (A) Manley (31 Mar 1898 – 23 Jan 1985) m. Frank (Thomas) Caldwell (26 Nov 1895 – 11 May 1958)
-
1. Lily (Mae) Caldwell (19 Nov 1916 – Oct 1992) m. John (Albert) Burtscher (16 Dec 1914 – 4 Jul 1978)
-
1. Shirley Burtscher (16 Nov 1934 – )
-
2. John (M) Burtscher (4 Oct 1936 – 25 Mar 2009)
-
-
2. Victor (Ivan) Caldwell (18 Feb 1918 – 5 Apr 1983) m. Velma (Marie) Korth (5 Jan 1922 – 1 Jul 1993) m. Gladys (Norene A) Nash (29 Nov 1904 – )
-
3. Mildred (Naomi) Caldwell (17 Jan 1920 – 9 Feb 1997) m. Earl (Herbert) Mackey (13 May 1914 – 27 May 1994) m. Nicholas Pasco (29 Aug 1915 – 5 Jan 1982)
-
-
2. Ralph (William) Ford (17 Jul 1904 – 8 Jul 1987) m. Dorothy (M) Sutter (22 Oct 1906 – 17 Oct 1971)
-
1. Nancy Ford (12 Apr 1935 – )
-
2. Neil Ford (May 1939 – )
-
-
3. Irene (Madlyn) Ford (30 Jan 1906 – 4 May 1989) m. Francis (E) Thompson (17 Sep 1908 – 13 Jan 1978)
-
4. Georgia (F) Ford (8 Jun 1908 – 12 Mar 1982) m. Vincent (John) Hafner (22 Jan 1903 – 2 Mar 1985)
-
1. George (Charles) Hafner (12 Dec 1926 – 4 Jul 1993) m. Lavada (M) Temple (12 Dec 1926 – 4 Jul 1993)
-
2. Milly (Jean) Hafner (abt 1928 – 5 Jan 2002) m. Harry (Wandel) Rupert (12 Jun 1926 – 13 Jan 1963)
-
-
5. Robert (Charles) Ford (5 Aug 1910 – 27 May 1912)
William Fox's Timeline
8 Records
Sources
Event Type: Birth
Event Date: 8 Oct 1875
Event Place: Canada
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: Binghamton, Broome, New York; Roll: m-t0627-02501; Page: 4A; Enumeration District: 4-77
[2] 1930 United States Federal Census, Year: 1930; Census Place: Binghamton, Broome, New York; Page: 1B; Enumeration District: 0005; FHL microfilm: 2341141
[3] World War I Draft Registration Cards, 1917-1918, Registration State: Ohio; Registration County: Marion; Roll: 1832516
[4] 1880 United States Federal Census, Year: 1880; Census Place: Bear Creek, Emmet, Michigan; Roll: 578; Page: 355D; Enumeration District: 059
[5] 1910 United States Federal Census, Year: 1910; Census Place: Toledo Ward 10, Lucas, Ohio; Roll: T624_1209; Page: 3B; Enumeration District: 0123; FHL microfilm: 1375222
[6] Ohio, County Marriage Records, 1774-1993
[7] New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Genealogy Event 2
Event Type: Custom Event
Event Date: 1877
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Toledo Ward 10, Lucas, Ohio; Roll: T624_1209; Page: 3B; Enumeration District: 0123; FHL microfilm: 1375222
Genealogy Event 3
Event Type: Residence
Event Date: 1880
Event Place: Bear Creek, Emmet, Michigan
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Bear Creek, Emmet, Michigan; Roll: 578; Page: 355D; Enumeration District: 059
Genealogy Event 4
Event Type: Residence
Event Date: 1910
Event Place: Toledo Ward 10, Lucas, Ohio
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Toledo Ward 10, Lucas, Ohio; Roll: T624_1209; Page: 3B; Enumeration District: 0123; FHL microfilm: 1375222
Genealogy Event 5
Event Type: Residence
Event Date: 1919
Event Place: Marion County, Ohio
Genealogy Event 6
Event Type: Residence
Event Date: 1930
Event Place: Binghamton, Broome, New York
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Binghamton, Broome, New York; Page: 1B; Enumeration District: 0005; FHL microfilm: 2341141
Genealogy Event 7
Event Type: Residence
Event Date: 1935
Event Place: Binghamton, Broome, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Binghamton, Broome, New York; Roll: m-t0627-02501; Page: 4A; Enumeration District: 4-77
Genealogy Event 8
Event Type: Residence
Event Date: 1940
Event Place: Binghamton, Broome, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Binghamton, Broome, New York; Roll: m-t0627-02501; Page: 4A; Enumeration District: 4-77
Genealogy Event 9
Event Type: Residence
Event Place: Marion County, Ohio
Record Source: World War I Draft Registration Cards, 1917-1918, Registration State: Ohio; Registration County: Marion; Roll: 1832516
Genealogy Event 10
Event Type: Death
Event Date: 29 Jun 1948
Event Place: Binghamton, Broome, New York
Record Source: New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index