Note: WorldConnect family trees will be removed from RootsWeb on April 15, 2023 and will be migrated to Ancestry later in 2023. (More info)

Individual Page


Family
Marriage: Children:
  1. William C McClenathan: Birth: March 12, 1891 in Andover, New York. Death: December 6, 1976 in Brooks Memorial Hospital, Dunkirk, Chautauqua, New York, USA

  2. Roy F McClenathan: Birth: 1 Jul 1893 in New York. Death: 1975 in Erie, Erie, Pennsylvania, USA

  3. Ethel Watson: Birth: 1896 in Dunkirk, Chautauqua, New York, United States.

  4. Clarence Edward McClenathan: Birth: 8 Oct 1899 in Dunkirk, Chautauqua, New York, United States. Death: 15 Sep 1999 in Fredonia, Chautauqua County, New York, USA

  5. George Aloysius McClenathan: Birth: 27 Jul 1901 in DUNKIRK, CHAQ. CO., NEW YORK. Death: 20 May 1970 in Dunkirk, Chautauqua Co., NY

  6. Ruth Marie McClenathan: Birth: in Dunkirk, Chautauqua, New York, United States. Death: 30 July 1982 in Syracuse, Onondaga, New York, USA


Sources
1. Title:   Dunkirk Evening Observer (Dunkirk, New York)
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Dunkirk Evening Observer. Dunkirk, NY, USA. Database created from microfilm copies of the newspaper.Original data: Dunkirk Evening Observer. Dunkirk, NY, USA. Database c
2. Title:   New York, State Census, 1925
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 02; City: Dunkirk Ward 02; County: Chautauqua; Page: 5
Source:   S-135700468
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   New York, State Census, 1905
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 02 E.D. 02; City: Dunkirk Ward 02; County: Chautauqua; Page: 14
Source:   S-135698207
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Dunkirk Ward 2, Chautauqua, New York; Roll: 1014; Page: 14A; Enumeration District: 0087; FHL microfilm: 1241014
Source:   S-135698026
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Dunkirk, Chautauqua, New York; Roll: T627_2509; Page: 62A; Enumeration District: 7-28
Source:   S-135700776
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   New York, State Census, 1915
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Dunkirk Ward 2; County: Chautauqua; Page: 40
Source:   S-135695975
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   U.S. City Directories, 1822-1995
Source:   S-135698824
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Dunkirk Ward 2, Chautauqua, New York; Roll: T624_929; Page: 9A; Enumeration District: 0120; FHL microfilm: 1374942
Source:   S-135700678
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   New York, State Census, 1892
Source:   S-135691411
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   Pennsylvania, Death Certificates, 1906-1963
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: Washington, Erie, Pennsylvania; Roll: M593_1341; Page: 476A; Image: 135919; Family History Library Film: 552840
Source:   S-134730534
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   New York, County Marriages, 1847-1849; 1907-1936
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Dunkirk Ward 2, Chautauqua, New York; Roll: T625_1090; Page: 2A; Enumeration District: 124
Source:   S-135698944
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
14. Title:   New York, Death Index, 1880-1956
Page:   New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 62740
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
15. Title:   FamilySearch Family Tree
Page:   "Family Tree," database, <i>FamilySearch</i> (http://familysearch.org : modified 24 December 2017, 21:50), entry for Frank Mcclenathan(PID https://familysearch.org/ark:/61903/4:1:L5FJ-529); contributed by various users. PersonID L5FJ-529
Author:   FamilySearch.org
Link:   https://familysearch.org/ark:/61903/4:1:L5FJ-529
16. Title:   FamilySearch Family Tree
Page:   "New York, County Marriages, 1847-1848; 1908-1936," database with images, <i>FamilySearch</i> (https://familysearch.org/pal:/MM9.1.1/QKJM-D63S : 26 September 2017), Frank McClenathan in entry for William C McClenathan and Dorothy Catherine Haefler, 24 Apr
Author:   FamilySearch.org
17. Title:   FamilySearch Family Tree
Page:   "New York, County Marriages, 1847-1848; 1908-1936," database with images, <i>FamilySearch</i> (https://familysearch.org/pal:/MM9.1.1/FFRS-KZT : 20 September 2017), Frank Mcclenathan in entry for Clarence E Mcclenathan and Ruth A Blodgett, 18 Nov 1922, Ch
Author:   FamilySearch.org
18. Title:   Beta: Newspapers.com Obituary Index, 1940-1955
Page:   Tampa Bay Times; Publication Date: 28/ Oct/ 1955; Publication Place: St. Petersburg, Florida, USA; URL: https://www.newspapers.com/image/315785380/?article=fda9917d-8dc1-4274-8b2c-6bbabea876bb&focus=0.16732198,0.29665735,0.2831722,0.4283539&xid=2378
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
19. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Dunkirk, Chautauqua, New York; Roll: 1412; Page: 2B; Enumeration District: 0023; Image: 751.0; FHL microfilm: 2341147
Source:   S-135698858
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
20. Title:   FamilySearch Family Tree
Page:   "Family Tree," database, <i>FamilySearch</i> (http://familysearch.org : modified 24 December 2017, 21:50), entry for Frank Mcclenathan(PID https://familysearch.org/ark:/61903/4:1:L5FJ-529); contributed by various users. PersonID L5FJ-529
Author:   FamilySearch.org
Link:   https://familysearch.org/ark:/61903/4:1:L5FJ-529
21. Title:   FamilySearch Family Tree
Page:   "New York, County Marriages, 1847-1848; 1908-1936," database with images, <i>FamilySearch</i> (https://familysearch.org/pal:/MM9.1.1/QKJM-D63S : 26 September 2017), Frank McClenathan in entry for William C McClenathan and Dorothy Catherine Haefler, 24 Apr
Author:   FamilySearch.org
22. Title:   FamilySearch Family Tree
Page:   "New York, County Marriages, 1847-1848; 1908-1936," database with images, <i>FamilySearch</i> (https://familysearch.org/pal:/MM9.1.1/FFRS-KZT : 20 September 2017), Frank Mcclenathan in entry for Clarence E Mcclenathan and Ruth A Blodgett, 18 Nov 1922, Ch
Author:   FamilySearch.org
23. Title:   Beta: Newspapers.com Obituary Index, 1940-1955
Page:   Tampa Bay Times; Publication Date: 28/ Oct/ 1955; Publication Place: St. Petersburg, Florida, USA; URL: https://www.newspapers.com/image/315785380/?article=fda9917d-8dc1-4274-8b2c-6bbabea876bb&focus=0.16732198,0.29665735,0.2831722,0.4283539&xid=2378
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
24. Title:   Beta: Newspapers.com Obituary Index, 1940-1955
Page:   Tampa Bay Times; Publication Date: 28/ Oct/ 1955; Publication Place: St. Petersburg, Florida, USA; URL: https://www.newspapers.com/image/315785380/?article=fda9917d-8dc1-4274-8b2c-6bbabea876bb&focus=0.16732198,0.29665735,0.2831722,0.4283539&xid=2378
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
25. Page:   Ancestry Family Tree



RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.