
Person Info
William C McClenathan: Birth: March 12, 1891 in Andover, New York. Death: December 6, 1976 in Brooks Memorial Hospital, Dunkirk, Chautauqua, New York, USA
Roy F McClenathan: Birth: 1 Jul 1893 in New York. Death: 1975 in Erie, Erie, Pennsylvania, USA
Ethel Watson: Birth: 1896 in Dunkirk, Chautauqua, New York, United States.
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
George Aloysius McClenathan: Birth: 27 Jul 1901 in DUNKIRK, CHAQ. CO., NEW YORK. Death: 20 May 1970 in Dunkirk, Chautauqua Co., NY
Ruth Marie McClenathan: Birth: in Dunkirk, Chautauqua, New York, United States. Death: 30 July 1982 in Syracuse, Onondaga, New York, USA
| 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.