Elizabeth McDade1,2
F, #110140, b. circa 1850
- Birth*: circa 1850; per Death Reg'n. of her husband Andrew Meiklejohn.2
- Marriage*: circa 1875; per Death Reg'n. of her husband Andrew Meiklejohn.; Principal=Andrew Meiklejohn2
- Married Name: circa 1875; Meiklejohn2
Family: Andrew Meiklejohn b. 11 Sep 1848, d. 27 May 1945
- L. H. Meiklejohn2 b. c 1885
Citations
- Per Death Reg'n. of her husband Andrew Meiklejohn.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
L. H. Meiklejohn1
M, #110141, b. circa 1885
- Father*: Andrew Meiklejohn1 b. 11 Sep 1848, d. 27 May 1945
- Mother*: Elizabeth McDade1 b. c 1850
- Birth*: circa 1885; Ontario; per Death Reg'n. of Andrew Meiklejohn.1
- Residence*: 28 May 1945; Wainwright, Alberta; Informant for Death Reg'n. of his father Andrew Meiklejohn.1
Citations
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
Harriet Esther Reid1
F, #110142, b. 16 August 1847, d. 4 August 1917
- Father*: Gilbert Reid b. 1808, d. 1849
- Mother*: Jane Anne Thompson b. 10 Aug 1811, d. 19 Aug 1906
- Birth*: 16 August 1847; Thurlow Twp., Hastings Co., Canada West; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Marriage*: 13 March 1872; Belleville, Hastings Co., Ontario; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.; Principal=William Meiklejohn1
- Death*: 4 August 1917; Stirling, Hastings Co., Ontario; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Married Name: 13 March 1872; Meiklejohn1
Family: William Meiklejohn b. 14 Aug 1845, d. 8 Apr 1932
- Allan James Meiklejohn1 b. 17 Feb 1873, d. Mar 1948
- Sanford Gilbert Meiklejohn1 b. 24 May 1874, d. 1963
- George Alexander Meiklejohn1 b. 10 Dec 1880, d. 23 Nov 1961
- Roger William Meiklejohn1 b. 27 May 1884, d. 9 Feb 1965
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Allan James Meiklejohn1
M, #110143, b. 17 February 1873, d. March 1948
- Father*: William Meiklejohn1 b. 14 Aug 1845, d. 8 Apr 1932
- Mother*: Harriet Esther Reid1 b. 16 Aug 1847, d. 4 Aug 1917
- Birth*: 17 February 1873; Rawdon Twp., Hastings Co., Ontario; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Death*: March 1948; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Sanford Gilbert Meiklejohn1
M, #110144, b. 24 May 1874, d. 1963
- Father*: William Meiklejohn1 b. 14 Aug 1845, d. 8 Apr 1932
- Mother*: Harriet Esther Reid1 b. 16 Aug 1847, d. 4 Aug 1917
- Birth*: 24 May 1874; Rawdon Twp., Hastings Co., Ontario; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Death*: 1963; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
Citations
- [S82] Tree on Ancestry.com, online unknown url.
George Alexander Meiklejohn1
M, #110145, b. 10 December 1880, d. 23 November 1961
- Father*: William Meiklejohn1 b. 14 Aug 1845, d. 8 Apr 1932
- Mother*: Harriet Esther Reid1 b. 16 Aug 1847, d. 4 Aug 1917
- Birth*: 10 December 1880; Rawdon Twp., Hastings Co., Ontario; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Death*: 23 November 1961; Edmonton, Alberta; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Roger William Meiklejohn1
M, #110146, b. 27 May 1884, d. 9 February 1965
- Father*: William Meiklejohn1 b. 14 Aug 1845, d. 8 Apr 1932
- Mother*: Harriet Esther Reid1 b. 16 Aug 1847, d. 4 Aug 1917
- Birth*: 27 May 1884; Rawdon Twp., Hastings Co., Ontario; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Death*: 9 February 1965; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Sarah Jane Horsley1
F, #110147, b. 7 May 1858, d. 31 January 1935
- Birth*: 7 May 1858; Benton, Lafayette Co., Wisconsin, U.S.A.; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Marriage*: 1876; Benton, Lafayette Co., Wisconsin, U.S.A.; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.; Principal=James Meiklejohn1
- Death*: 31 January 1935; Lopez, San Juan Co., Washington, U.S.A.; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Married Name: 1876; Meiklejohn1
Family: James Meiklejohn b. 4 Apr 1850, d. 14 Mar 1937
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Mary Ann Morton1
F, #110148, b. circa 1857, d. 22 February 1933
- Father*: William John Morton1 b. 27 Feb 1819, d. 31 Mar 1899
- Mother*: Emily M. McMurray1 b. 23 Dec 1818, d. 2 Feb 1903
- Birth*: circa 1857; Hungerford Twp., Hastings Co., Canada West; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Marriage*: 10 October 1882; Rawdon Twp., Hastings Co., Ontario; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.; Principal=John Alexander Meiklejohn1
- Death*: 22 February 1933; Northumberland Co., Ontario; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Married Name: 10 October 1882; Meiklejohn1
Family: John Alexander Meiklejohn b. 24 Mar 1854, d. 26 May 1939
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Alfretta Lucretia Wescott1
F, #110149, b. 10 December 1861, d. 1 April 1936
- Birth*: 10 December 1861; Rawdon Twp., Hastings Co., Canada West; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Marriage*: 7 October 1885; Stirling, Hastings Co., Ontario; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.; Principal=Lindsay Meiklejohn1
- Death*: 1 April 1936; Frontenac Co., Ontario; per family tree of Bryan Anderson on ancestry.ca, Nov 3 2021.1
- Married Name: 7 October 1885; Meiklejohn1
Family: Lindsay Meiklejohn b. 24 May 1856, d. 29 Sep 1938
- Marjorie Lindsay Meiklejohn1 b. 10 May 1896, d. 1964
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Capt. John Bean1,2,3
M, #110150, b. 28 October 1808
- Birth*: 28 October 1808; Mains of Dumbreck, Udny, Aberdeenshire, Scotland; per Death Reg'n. of son Alexander Bean. Date Oct 28 1808 & location Mains of Dumbreck, Udny, Aberdeenshire, Scotland per family tree of Ann Marie Carroll on ancestry.ca, Nov 4 2021.2,3
- Marriage*: circa 1835; Seymour Twp., Northumberland Co., Upper Canada; per Death Reg'n. of son Alexander Bean. Date b. 1837 & location Campbellford per family tree of Ann Marie Carroll on ancestry.ca, Nov 4 2021.; Principal=Jane Hall2,3
Family: Jane Hall b. 15 Jul 1812, d. 27 Feb 1888
- Alexander Bean+2 b. 5 Jun 1840, d. 19 Dec 1919
Jane Hall1
F, #110151, b. 15 July 1812, d. 27 February 1888
- Birth*: 15 July 1812; Inverkip, Inverclyde, Scotland; per Death Reg'n. of son Alexander Bean. Date July 15 1812 & location Inverkip, Inverclyde, Scotland per family tree of Ann Marie Carroll on ancestry.ca, Nov 4 2021.1,2
- Marriage*: circa 1835; Seymour Twp., Northumberland Co., Upper Canada; per Death Reg'n. of son Alexander Bean. Date b. 1837 & location Campbellford per family tree of Ann Marie Carroll on ancestry.ca, Nov 4 2021.; Principal=Capt. John Bean1,2
- Death*: 27 February 1888; Seymour Twp., Northumberland Co., Ontario; per family tree of Ann Marie Carroll on ancestry.ca, Nov 4 2021.2
- Married Name: circa 1835; Bean1
Family: Capt. John Bean b. 28 Oct 1808
- Alexander Bean+1 b. 5 Jun 1840, d. 19 Dec 1919
James Maxwell Levesconte1
M, #110152, b. March 1821, d. 18 August 1888
- Father*: Henry Levesconte1 b. 1783, d. 7 Jul 1850
- Mother*: Sarah Wills1 b. 24 Jan 1788, d. 5 Aug 1865
- Birth*: March 1821; Devonshire, England; Date 1821 per CemSearch. Baptism Date is Apr 10 1821. Date 1821 & location England per 1881 Census. Date 1820 & location England per 1851 Census. Date 1821 & location England, son of Henry Levesconte & husband of Margaret Mary Cleugh per CemSearch. Location Devonshire, England per Death Reg'n.1,2,3,4,5
- Baptism: 10 April 1821; Stoke in Teignhead, Devon, England; Baptism: Name: James Maxwell Leveconte; Baptism Date: April 10 1821; Baptism Place: Stoke in Teignhead, Devon, England; Parents: Henry & Sarah Levesconte; MF: 917535 (England Select Births and Baptisms, ancestry.ca)5
- Marriage*: circa 1855; Canada West; per CemSearch.; Principal=Margaret Mary Cleugh1
- Death*: 18 August 1888; Ontario; Date Aug 18 1888 per CemSearch.1
- Burial*: 20 August 1888; Christ Church Anglican Cemetery, Campbellford, Northumberland Co., Ontario; CemSearch: Name: Kames Maxwell Levesconte; Born: 1821; Died: 1888; ID: CAMPCC0079; Other names: Levesconte, Adeline M. E. (1859-1927), Levesconte, Charles James (1856-1878), Levesconte, Henrietta (1873-1953), Levesconte, Henry (1864-1872), Levesconte, Margaret (1855-1918), Levesconte, Margaret Mary [Cleugh] (1832-1901), Levesconte, Philip M. (1868-1948), Levesconte, Robert C. (1861-1945); Cemetery: Christ Church Anglican Cemetery, Church St., Campbellford, Northumberland Co., Plot 108; Note: Campbellford Herald says died August 18, 1888. Burial Record says buried August 15, 1888, (?) aged 68 years. Son of Captain Henry Levesconte, RN; husband of Mary Margaret Cleugh; born England. (https://www.cemsearch.ca/burial/?pid=CAMPCC0079%5E5)1
- Residence: 20 March 1843; Conc 1 Lot 8, Seymour Twp., Northumberland Co., Canada West; Land Registry Records (Will A68) show that Henry Le Vesconte granted all 200 acres of lot 8, conc 1, Seymour Twp. to James Mazwell Le Vesconte per his Will. ITS Date: Mar 20 1843. Re'n. Date: Feb 5 1851. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 1, Lot 8, Book 2, pg 147 of 209, copied from OnLand.ca by Dan Aug 21 2021.6
- Census*: 1851; Seymour Twp., Northumberland Co., Canada West; Age 31 at 1851 Census: see Sarah Levesconte (mother)2
- Residence*: 14 March 1851; Conc 1 Lot 9, Seymour Twp., Northumberland Co., Canada West; Land Registry Records (B&S A83) show that Robert Hudspeth sold all 200 acres of lot 9, conc 1, Seymour Twp. to James Mazwell Le Vesconte. ITS Date: Mar 20 1843. Re'n. Date: Feb 5 1851. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 1, Lot 9, Book 2, pg 152 of 209, copied from OnLand.ca by Dan Aug 21 2021.6
- Residence: 25 May 1863; Conc 1 Lot 12, Seymour Twp., Northumberland Co., Canada West; Land Registry Records (Will A111) show that James Ryan granted 50 acres of the north west part of lot 12, conc 1, Seymour Twp. to James Maxwell Le Vesconte inb Trust per his Will. ITS Date: May 25 1863. Re'n. Date: Oct 12 1869. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 1, Lot 12, Book 2, pg 171 of 209, copied from OnLand.ca by Dan Aug 21 2021.6
- Residence: 30 May 1874; Conc 1 Lot 12, Seymour Twp., Northumberland Co., Canada West; Land Registry Records (Grant E787) show that James M. Levesconte (Trustee), Margaret Hendricks ?Beneficiary cirsees?, sold 50 acres of the north west part of lot 12, conc 1, Seymour Twp. to John Martin. ITS Date: May 30 1874. Reg'n. Date: June 2 1874. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 1, Lot 12, Book 2, pg 171 of 209, copied from OnLand.ca by Dan Aug 21 2021.6
- Census: April 1881; Campbellford, Northumberland Co., Ontario; Age 60 at 1881 Census: Levesconte, James, 60, b. England, CE, Eng., Gentleman, married; Margaret M., 49, b. England, Scot., CE, married; Margaret, 25, b. Ont., Eng., CE, single; Adelaide, 22, b. Ont., Eng., CE, single; Robert, 20; Philip M., 12; Henrietta, 7 (1881 Census: Campbellford Village, Northumberland East Co., dist. 123, sub-dist. h, pg. 55, line 19 - ancestry.ca)3
Family: Margaret Mary Cleugh b. 1832, d. 30 May 1901
- Marriage*: circa 1855; Canada West; per CemSearch.; Principal=Margaret Mary Cleugh1
- Margaret Levesconte3 b. 1856
- Adelaide Levesconte3 b. 1859
- Colonel Robert Cleugh Levesconte3 b. 23 Mar 1861, d. 4 Jun 1945
- Philip M. Levesconte3 b. 1869
- Henrietta Maria Levesconte3 b. 27 Nov 1873
Citations
- [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S83] Ancestry.ca, online unknown url.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
Henry Levesconte1,2,3
M, #110153, b. 1783, d. 7 July 1850
- Birth*: 1783; Saint Peter, Jersey, Channel Islands; Date 1783 & location Saint Peter, Jersey, Channel Islands per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021. per CemSearch record for son James Maxwell Levesconte.2,3
- Marriage*: 21 February 1808; Marldon, Torquay, Devon, England; Date Feb 21 1808 & location Marldon, Torquay, Devon, England per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021. per CemSearch record for son James Maxwell Levesconte.; Principal=Sarah Wills2,3
- Death*: 7 July 1850; Seymour Twp., Northumberland Co., Canada West; Date July 7 1850 & location Seymour Twp. per CemSearch - Memorial in Belleville Cemetery. Wife Sarah is a widow per Seymour 1851 Census. Date July 7 1850 & location Seymour East, Ont. per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.4,3,2
- Burial*: 9 July 1850; Belleville Cemetery, Belleville, Hastings Co., Ontario; CemSearch: Name: Henry LeVesconte; Born: - ; Died: July 7, 1850; Age: - ; ID: HASY06002998; No other names: Cemetery: Belleville Cemetery, Conc 1, Lot 32, Sidney Twp., Hastings Co., Belleville, Sec K Row 7 Plot 17; Note: Flat stone, "Cmdr., Royal Navy, Husband of Sarah, Died in Seymour Township, Also noted on Stone 18 (https://www.cemsearch.ca/burial/?pid=HASY06002998%5E0)2
- Residence: 11 April 1839; Conc 1 Lot 8, Seymour Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Henry Le Vesconte obtained the Patent from the Crown for all 200 acres of lot 8, conc 1, Seymour Twp. ITS Date: Apr 11 1839. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 1, Lot 8, Book 2, pg 147 of 209, copied from OnLand.ca by Dan Aug 21 2021.5
- Residence: 11 April 1839; Conc 2 Lot 11, Seymour Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Henry Le Vesconte obtained the Patent from the Crown for all 200 acres of lot 11, conc 2, Seymour Twp. ITS Date: Apr 11 1839. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 2, Lot 11, Book 4, pg 111 of 233, copied from OnLand.ca by Dan Aug 21 2021.5
- Residence: 11 April 1839; Conc 2 Lot 9, Seymour Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Henry Le Vesconte obtained the Patent from the Crown for all 200 acres of lot 9, conc 2, Seymour Twp. ITS Date: Apr 11 1839. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 2, Lot 9, Book 4, pg 095 of 233, copied from OnLand.ca by Dan Aug 21 2021.5
- Residence: 10 July 1841; Conc 2 Lot 11, Seymour Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 6394) show that Henry Le Vesconte sold 100 acres of the north half of lot 11, conc 2, Seymour Twp. to John Martin. ITS Date: July 10 1841. Reg'n. Date: Jul 14 1841 (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 2, Lot 11, Book 4, pg 111 of 233, copied from OnLand.ca by Dan Aug 21 2021.5
- Residence: 20 March 1843; Conc 2 Lot 11, Seymour Twp., Northumberland Co., Upper Canada; Land Registry Records (Will A68) show that Henry Le Vesconte granted "one undivided third part of the south half" of lot 11, conc 2, Seymour Twp. to Rose H. Le Vesconte, Charlotte S. Le Vesconte & Anna M. Le Vesconte. ITS Date: Mar 20 1843. Reg'n. Date: Feb 5 1851(Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 2, Lot 11, Book 4, pg 111 of 233, copied from OnLand.ca by Dan Aug 21 2021.)5
- Residence: 20 March 1843; Conc 1 Lot 8, Seymour Twp., Northumberland Co., Upper Canada; Land Registry Records (Will A68) show that Henry Le Vesconte granted all 200 acres of lot 8, conc 1, Seymour Twp. to James Mazwell Le Vesconte per his Will. ITS Date: Mar 20 1843. Re'n. Date: Feb 5 1851. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 1, Lot 8, Book 2, pg 147 of 209, copied from OnLand.ca by Dan Aug 21 2021.5
- Residence*: 20 March 1843; Conc 2 Lot 9, Seymour Twp., Northumberland Co., Upper Canada; Land Registry Records (Will A68) show that Henry Le Vesconte granted all 200 acres of lot 9, conc 2, Seymour Twp. to Rose H. Le Vesconte, Charlotte S. Le Vesconte, Anna M. Le Vesconte, "to each an undivided third part" per his Will. ITS Date: Mar 20 1843. Reg'n. Date: Feb 5 1851. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 2, Lot 9, Book 4, pg 095 of 233, copied from OnLand.ca by Dan Aug 21 2021.5
- Note*: circa 1845; Conc 1, Seymour Twp., Northumberland Co., Canada West; "The property of the pioneer Levesconte family on Concession 1 was the site of an archaeological dig in 1962. At this location, there was a burial site for Point Peninsula Indians associated with the Serpent Mounds at Keene. Several skeletons and artifacts were discovered by a team let by Dr. Walter Kenyon from the Royal Ontario Museum." from page 22 of "Gleanings: A History of Campbellford/Seymour".6
Family: Sarah Wills b. 24 Jan 1788, d. 5 Aug 1865
- Marriage*: 21 February 1808; Marldon, Torquay, Devon, England; Date Feb 21 1808 & location Marldon, Torquay, Devon, England per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021. per CemSearch record for son James Maxwell Levesconte.; Principal=Sarah Wills2,3
- Henry Thomas Dundas Levesconte3 b. 1813, d. 1850
- Rose Henrietta Levesconte4 b. 1815
- Charlotte Sarah Levesconte+3 b. 26 May 1815, d. 30 Nov 1884
- Philip John Levesconte3 b. 1816, d. 1894
- Charles George Levesconte3 b. Dec 1818, d. 1 Sep 1867
- James Maxwell Levesconte+2 b. Mar 1821, d. 18 Aug 1888
- Anna Maria Levesconte4 b. 17 Sep 1826, d. 17 May 1907
Citations
- Henry Le Vesconte per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.
- [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
- [S82] Tree on Ancestry.com, online unknown url.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S79] Unknown compiler, Gleanings.
Sarah Wills1,2,3
F, #110154, b. 24 January 1788, d. 5 August 1865
- Birth*: 24 January 1788; Marldon, Devon, England; Date 1787 per CemSearch - age 78 at death Aug 5 1865. Date 1788 & location England per 1851 Census. per CemSearch record for son James Maxwell Levesconte. Date Jan 24 1788 & location Marldonm, Devon, England per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.2,4,3
- Marriage*: 21 February 1808; Marldon, Torquay, Devon, England; Date Feb 21 1808 & location Marldon, Torquay, Devon, England per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021. per CemSearch record for son James Maxwell Levesconte.; Principal=Henry Levesconte2,3
- Death*: 5 August 1865; Belleville, Hastings Co., Canada West; Date Aug 5 1865 per CemSearch. per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.3,2
- Burial*: 7 August 1865; Belleville Cemetery, Belleville, Hastings Co., Canada West; CemSearch: Name: Sarah LeVesconte; Born: - ; Died: Aug 5 1865; Age: 78; ID: HASY06002999; No other names; Cemetery: Belleville Cemetery, Conc 1, Lot 32, Sidney Twp., Belleville, Sec K Row 7 Plot 17; Note: Wife of Henry LeVesconte, "Commander", Royal Navy (https://www.cemsearch.ca/burial/?pid=HASY06002999%5E0)2
- Married Name: 21 February 1808; Levesconte2
- Census*: 1851; Seymour Twp., Northumberland Co., Canada West; Age 63 at 1851 Census: Levesconte, Sarah, 63, b. England, CE, widow; James, 31, b. England, CE, farmer, single; Rose, 36, b. England, CE, single (1851 Census: Seymour Twp., Northumberland Co., pg. 9 of 130, line 19 - ancestry.ca)4
Family: Henry Levesconte b. 1783, d. 7 Jul 1850
- Henry Thomas Dundas Levesconte3 b. 1813, d. 1850
- Rose Henrietta Levesconte4 b. 1815
- Charlotte Sarah Levesconte+3 b. 26 May 1815, d. 30 Nov 1884
- Philip John Levesconte3 b. 1816, d. 1894
- Charles George Levesconte3 b. Dec 1818, d. 1 Sep 1867
- James Maxwell Levesconte+2 b. Mar 1821, d. 18 Aug 1888
- Anna Maria Levesconte4 b. 17 Sep 1826, d. 17 May 1907
Rose Henrietta Levesconte1,2,3
F, #110155, b. 1815
- Father*: Henry Levesconte2 b. 1783, d. 7 Jul 1850
- Mother*: Sarah Wills2 b. 24 Jan 1788, d. 5 Aug 1865
- Birth*: 1815; Marldon, Devon, England; Date 1815 & location England per 1851 Census. Date c. 1809 & location Marldon, Devon, England per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.2,3
- Marriage*: 30 May 1836; Leeds, St. Peter, Yorkshire, England; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.; Principal=George Augustus Seriven3
- Married Name: 30 May 1836; Seriven3
- Residence: 20 March 1843; Conc 2 Lot 11, Seymour Twp., Northumberland Co., Canada West; Land Registry Records (Will A68) show that Henry Le Vesconte granted "one undivided third part of the south half" of lot 11, conc 2, Seymour Twp. to Rose H. Le Vesconte, Charlotte S. Le Vesconte & Anna M. Le Vesconte. ITS Date: Mar 20 1843. Reg'n. Date: Feb 5 1851 (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 2, Lot 11, Book 4, pg 111 of 233, copied from OnLand.ca by Dan Aug 21 2021.4
- Residence*: 20 March 1843; Conc 2 Lot 9, Seymour Twp., Northumberland Co., Canada West; Land Registry Records (Will A68) show that Henry Le Vesconte granted all 200 acres of lot 9, conc 2, Seymour Twp. to Rose H. Le Vesconte, Charlotte S. Le Vesconte, Anna M. Le Vesconte, "to each an undivided third part" per his Will. ITS Date: Mar 20 1843. Reg'n. Date: Feb 5 1851. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 2, Lot 9, Book 4, pg 095 of 233, copied from OnLand.ca by Dan Aug 21 2021.4
- Census*: 1851; Seymour Twp., Northumberland Co., Canada West; Age 36 at 1851 Census: see Sarah Levesconte (mother)2
- Residence: 23 July 1851; Conc 2 Lot 11, Seymour Twp., Northumberland Co., Canada West; Land Registry Records (B&S A298) show that Rose H. Le Vesconte, Charlotte S. Le Vesconte, Anna M. Le Vesconte sold 100 acres of the south half of lot 11, conc 2, Seymour Twp. to John Martin. ITS Date: Jun 23 1851. Reg'n. Date: May 1 1856. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 2, Lot 11, Book 4, pg 095 of 233, copied from OnLand.ca by Dan Aug 21 2021.)4
Family: George Augustus Seriven b. c 1810
- Marriage*: 30 May 1836; Leeds, St. Peter, Yorkshire, England; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.; Principal=George Augustus Seriven3
Anna Maria Levesconte1,2,3
F, #110156, b. 17 September 1826, d. 17 May 1907
- Father*: Henry Levesconte2 b. 1783, d. 7 Jul 1850
- Mother*: Sarah Wills2 b. 24 Jan 1788, d. 5 Aug 1865
- Birth*: 17 September 1826; Stokes in Teignhead, Devon, England; Date 1825 & location England per 1851 Census. Date Sep 17 1826 & location Stoked in Teignhead, Devon, England per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.2,3
- Marriage*: 1852; Belleville, Hastings Co., Canada West; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.; Principal=Thomas Wills3
- Death*: 17 May 1907; Belleville, Hastings Co., Ontario; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.3
- Residence*: 20 March 1843; Conc 2 Lot 9, Seymour Twp., Northumberland Co., Canada West; Land Registry Records (Will A68) show that Henry Le Vesconte granted all 200 acres of lot 9, conc 2, Seymour Twp. to Rose H. Le Vesconte, Charlotte S. Le Vesconte, Anna M. Le Vesconte, "to each an undivided third part" per his Will. ITS Date: Mar 20 1843. Reg'n. Date: Feb 5 1851. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 2, Lot 9, Book 4, pg 095 of 233, copied from OnLand.ca by Dan Aug 21 2021.4
- Census*: 1851; Seymour Twp., Northumberland Co., Canada West; Age 26 at 1851 Census: see Sarah Levesconte (mother)2
- Residence: 23 July 1851; Conc 2 Lot 11, Seymour Twp., Northumberland Co., Canada West; Land Registry Records (B&S A298) show that Rose H. Le Vesconte, Charlotte S. Le Vesconte, Anna M. Le Vesconte sold 100 acres of the south half of lot 11, conc 2, Seymour Twp. to John Martin. ITS Date: Jun 23 1851. Reg'n. Date: May 1 1856. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 2, Lot 11, Book 4, pg 095 of 233, copied from OnLand.ca by Dan Aug 21 2021.)4
- Married Name: 1852; Wills3
Family: Thomas Wills b. 2 Aug 1826, d. 11 Mar 1907
- Marriage*: 1852; Belleville, Hastings Co., Canada West; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.; Principal=Thomas Wills3
Citations
Margaret Levesconte1
F, #110157, b. 1856
- Father*: James Maxwell Levesconte1 b. Mar 1821, d. 18 Aug 1888
- Mother*: Margaret Mary Cleugh1 b. 1832, d. 30 May 1901
- Birth*: 1856; Seymour Twp., Northumberland Co., Canada West; Date 1856 & location Ont. per 1881 Census.1
- Census*: April 1881; Campbellford, Northumberland East Co., Ontario; Age 25 at 1881 Census: see James Levesconte1
Citations
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
Adelaide Levesconte1
F, #110158, b. 1859
- Father*: James Maxwell Levesconte1 b. Mar 1821, d. 18 Aug 1888
- Mother*: Margaret Mary Cleugh1 b. 1832, d. 30 May 1901
- Birth*: 1859; Seymour Twp., Northumberland Co., Canada West; Date 1859 & location Ont. per 1881 Census.1
- Census*: April 1881; Campbellford, Northumberland East Co., Ontario; Age 22 at 1881 Census: see James Levesconte1
Citations
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
Colonel Robert Cleugh Levesconte1,2,3,4
M, #110159, b. 23 March 1861, d. 4 June 1945
- Father*: James Maxwell Levesconte2 b. Mar 1821, d. 18 Aug 1888
- Mother*: Margaret Mary Cleugh2 b. 1832, d. 30 May 1901
- Birth*: 23 March 1861; Seymour Twp., Campbellford, Northumberland Co., Canada West; Date Mar 23 1861 & location Campbellford per Death Reg'n. Date 1861 & location Ont. per 1881 Census. Date 1881 & location Ont. per marriage reg'n. - Margaret Helen Ross.2,3,4
- Marriage*: 11 July 1893; Toronto, York Co., Ontario; Marriage Reg'n.#004216: Groom: Robert Cleugh Le Vesconte; Age: 32; Res.: Toronto; Born: Ontario; Status: bachelor; Occ.: Lawyer; Parents: James Maxwell Le Vesconte & Margaret Mary Cleugh; Bride: Maggie Helen Ross; Age: 25; Res.: Toronto; Born: Durham, Ont.; Status: spinster; Parents: William Ross & Jane Cameron; Wit.: Charlotte Ross, Toronto & James Franklin Wills, Belleville; Date: July 11 1893; Place: Toronto; Rel.: Episc. & Pres.; Performed by: Rev. Chas. Cameron; Reg'd.: July 24 1893; Reg'r.: Geo. Russell, Clerk (Ontario Marriage Registgration, #004216-1893, ancestry.ca)(Note: Marriage took place in Toronto but at top of page in says Durham, Grey Co.??) per Death Reg'n. of her husband Col. Robert Cleugh Levesconte.; Principal=Margaret Helen "Maggie" Ross3,5
- Death*: 4 June 1945; Ontario Hospital, Whitby, Ontario Co., Ontario; Death Reg'n.#037151: Name: Colonel Robert Cleugh Levesconte; Date: June 4 1945; Age: 84y 2m 12d; Place of Death: Ontario Hospital, Whitby, 2y; Res.: 490 Summerhill Ave., Toronto; Born: March 23, 1861, Campbellford, Ont.; Nat.: English; Status: married; Occ.: Retired Barrister; Spouse: Mrs. Margaret Helen Levesconte; Parents: James Maxwell Levesconte, b. Devonshire, England & Margaret Cleugh, b. ? ; Burial: June 6 1945, St. Judes Cemeterh, Campbellford; Und.: Archnie W. Miles, 30 St. Clarie Ave. W., TO; Cause: senility of deterioration; Phys.: G. L. Macdougall, Coroner, Whitby; Reg'd.: June 4 1945; Reg'r.: John R. ?Post (Ontario Death Registration, #037151-1945, ancestry.ca)6
- Burial*: 6 June 1945; St. Jude Cemetery, Campbellford, Northumberland Co., Ontario; Date June 6 1945 & location St. Judes Cemetery, Campbellford.3
- Census*: April 1881; Campbellford, Northumberland East Co., Ontario; Age 20 at 1881 Census: see James Levesconte2
- Residence: 30 October 1888; Conc 1 Lot 9, Seymour Twp., Northumberland Co., Ontario; Land Registry Records (Deed of Election 4199) show that Margaret M. Le Vesconte, wife of James M. Le Vesconte, who died intestate, granted granted all 200 acres of lot 9, conc 1, Seymour Twp. to Robert C. Le Vescontel. ITS Date: Oct 30 1888. Reg'n. Date: Feb 14 1889. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 1, Lot 9, Book 2, pg 152 of 209, copied from OnLand.ca by Dan Aug 21 2021.7
- Residence: 30 October 1888; Conc 1 Lot 8, Seymour Twp., Northumberland Co., Ontario; Land Registry Records (Deed of Election 4199) show that Margaret M. Le Vesconte, wife of James M. Le Vesconte, who died intestate, granted granted all 200 acres of lot 8, conc 1, Seymour Twp. to Rober C. Le Vescontel. ITS Date: Oct 30 1888. Re'n. Date: Feb 14 1889. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 1, Lot 8, Book 2, pg 147 of 209, copied from OnLand.ca by Dan Aug 21 2021.7
- Residence: 10 July 1893; Conc 1 Lot 8, Seymour Twp., Northumberland Co., Ontario; Land Registry Records (Grant 4972) show that Robert C. Le Vesconte sold "his undivided 1/9 interest in all 200 acres of lot 9, conc 1, Seymour Twp. to Charles Millar & George R. Hogaboom for $1. ITS Date: July 10 1893. Reg'n. Date: July 13 1893. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 1, Lot 9, Book 2, pg 152 of 209, copied from OnLand.ca by Dan Aug 21 2021.7
- Residence: 10 July 1893; Conc 1 Lot 8, Seymour Twp., Northumberland Co., Ontario; Land Registry Records (Grant 4972) show that Robert C. Le Vesconte sold "his undivided 1/9 interest in all 200 acres of lot 8, conc 1, Seymour Twp. to Charles Millar & George R. Hogaboom for $1. ITS Date: July 10 1893. Reg'n. Date: July 13 1893. (Ontario Land Registry Records, Northumberland Co., Seymour Twp., Conc 1, Lot 8, Book 2, pg 147 of 209, copied from OnLand.ca by Dan Aug 21 2021.7
- Residence*: 11 July 1893; Toronto, York Co., Ontario; Residence Toronto per marriage Reg'n. - Margaret Helen Ross.4
Family: Margaret Helen "Maggie" Ross b. 1868
- Marriage*: 11 July 1893; Toronto, York Co., Ontario; Marriage Reg'n.#004216: Groom: Robert Cleugh Le Vesconte; Age: 32; Res.: Toronto; Born: Ontario; Status: bachelor; Occ.: Lawyer; Parents: James Maxwell Le Vesconte & Margaret Mary Cleugh; Bride: Maggie Helen Ross; Age: 25; Res.: Toronto; Born: Durham, Ont.; Status: spinster; Parents: William Ross & Jane Cameron; Wit.: Charlotte Ross, Toronto & James Franklin Wills, Belleville; Date: July 11 1893; Place: Toronto; Rel.: Episc. & Pres.; Performed by: Rev. Chas. Cameron; Reg'd.: July 24 1893; Reg'r.: Geo. Russell, Clerk (Ontario Marriage Registgration, #004216-1893, ancestry.ca)(Note: Marriage took place in Toronto but at top of page in says Durham, Grey Co.??) per Death Reg'n. of her husband Col. Robert Cleugh Levesconte.; Principal=Margaret Helen "Maggie" Ross3,5
Citations
- Colonel Robert Cleugh Levesconte per Death Reg'n. Robert Cleugh Le Vesconte per marriage reg'n. - Margaret Helen Ross.
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #004216-1893.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #037151-1945.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.