CoTyroneIreland.com
 Supporter Family Trees

MacFarland, Armon

Male 1869 - 1933  (63 years)


Personal Information    |    Sources    |    All

  • Name MacFarland, Armon  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14
    Born 7 Jul 1869  New Brunswick, Canada Find all individuals with events at this location  [1, 2, 3, 4, 5, 7, 10, 11, 12, 13, 14, 15
    Gender Male 
    Died 30 Jun 1933  Hartford County, Connecticut, USA Find all individuals with events at this location  [2, 12, 13
    Buried Hartford, Hartford, Connecticut, USA Find all individuals with events at this location  [2, 12, 13
    Person ID I4019  Purchase

    Father McFarlane, Armour William,   b. 1820, Ireland Find all individuals with events at this location,   d. 7 May 1898, Lisson Settlement, Kings County, New Brunswick, Canada Find all individuals with events at this location  (Age 78 years) 
    Relationship natural 
    Mother Macauley, Mary Jane,   b. 1 Jun 1824, New Brunswick, Canada Find all individuals with events at this location,   d. 21 May 1897, Hammond, Kings County New Brunswick Canada Find all individuals with events at this location  (Age 72 years) 
    Relationship natural 
    Family ID F759  Group Sheet  |  Family Chart

    Family 1 Campbell, Annie Lamont,   b. Abt 1879, Scotland Find all individuals with events at this location 
    Married 24 Dec 1921  Hartford, Connecticut, USA Find all individuals with events at this location  [9, 16, 17
    Family ID F1349  Group Sheet  |  Family Chart

    Married Between 1888 and 1919  Sussex (Bureau de Santé), Acadie (Nova Scotia and New Brunswick) Find all individuals with events at this location  [18
    Children 
     1. MacFarland, Howard Oliver,   b. 12 Apr 1896, Canada Find all individuals with events at this location,   d. 1915, Hartford, Hartford, Connecticut, USA Find all individuals with events at this location  (Age 18 years)  [natural]
     2. MacFarland, Edward Baxter,   b. 22 Jan 1899, Connecticut, USA Find all individuals with events at this location,   d. 9 Mar 1943, Monterey County, California, USA Find all individuals with events at this location  (Age 44 years)  [natural]
     3. McFarlane, Mildred M,   b. 13 Sep 1902, Hartford, Connecticut, USA Find all individuals with events at this location,   d. 21 Aug 1984, Groton, New York, USA Find all individuals with events at this location  (Age 81 years)  [natural]
    Family ID F1350  Group Sheet  |  Family Chart

  • Sources 
    1. [S1227] 1891 Census of Canada, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2008;), Year: 1891; Census Place: Sussex, Kings, New Brunswick; Roll: T-6301; Family No: 142.

    2. [S44] U.S., Find A Grave Index, 1600s-Current, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).

    3. [S93] 1910 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;), Year: 1910; Census Place: Hartford Ward 8, Hartford, Connecticut; Roll: T624_133; Page: 1A; Enumeration District: 0195; FHL microfilm: 1374146.

    4. [S82] 1920 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Year: 1920; Census Place: Hartford Ward 7, Hartford, Connecticut; Roll: T625_183; Page: 3A; Enumeration District: 99.

    5. [S185] 1900 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: Hartford, Hartford, Connecticut; Page: 17; Enumeration District: 0188; FHL microfilm: 1240138.

    6. [S39] Beta: Newspapers.com Obituary Index, 1940-1955, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2019;), Hartford Courant; Publication Date: 14 Feb 1920; Publication Place: Hartford, Connecticut, USA; URL: https://www.newspapers.com/image/367348325/?article=e817e5b0-cbe2-4044-8359-565afdf3f44b&focus=0.14729656,0.20552678,0.261172,0.28155816&xid=3355.

    7. [S442] New Brunswick, Canada, Marriages, 1789-1950, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;), Provincial Archives of New Brunswick; New Brunswick, Canada.

    8. [S45] U.S., Presbyterian Church Records, 1701-1970, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;), Presbyterian Historical Society; Philadelphia, Pennsylvania; U.S., Presbyterian Church Records, 1701-1907; Accession Number: 96 0326b 47A.

    9. [S26] Newspapers.com Marriage Index, 1800s-1999, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2020;), Publication Date: 27/ Dec/ 1921; Publication Place: Hartford, Connecticut, USA; URL: https://www.newspapers.com/image/369056311/?article=8d66e1a4-7fe8-4584-a19f-e9f6f930d260&focus=0.017351761,0.46469063,0.14313225,0.50891405&xid=3398.

    10. [S1351] Connecticut, Federal Naturalization Records, 1790-1996, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;), National Archives At Boston; Waltham, Massachusetts; ARC Title: Petitions and Records For Naturalization, 10/1911 - 9/1991; NAI Number: 615479; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: Rg 21.

    11. [S1230] 1881 Census of Canada, Ancestry.com and The Church of Jesus Christ of Latter-day Saints, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2009;), Year: 1881; Census Place: Sussex, Kings, New Brunswick; Roll: C_13180; Page: 64; Family No: 272.

    12. [S1915] Connecticut, U.S., Deaths and Burials Index, 1650-1934, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;).

    13. [S1916] Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), Connecticut State Library; Hartford, Connecticut.

    14. [S1232] 1871 Census of Canada, Ancestry.com and The Church of Jesus Christ of Latter-day Saints, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2009;), Year: 1871; Census Place: Hammond, Kings, New Brunswick; Roll: C-10378; Page: 34.

    15. [S23] 1930 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;), Year: 1930; Census Place: Hartford, Hartford, Connecticut; Page: 23A; Enumeration District: 0046; FHL microfilm: 2339999.

    16. [S1913] WEB: Connecticut Marriage Records, 1897-1968, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2019;), Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968.

    17. [S1913] WEB: Connecticut Marriage Records, 1897-1968, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2019;).

    18. [S1256] Acadia, Canada, Vital and Church Records (Drouin Collection), 1757-1946, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2007;).