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

Citations

  1. Captain John Bean per family tree of Ann Marie Carroll on ancestry.ca, Nov 4 2021.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  3. [S82] Tree on Ancestry.com, online unknown url.

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

Citations

  1. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  2. [S82] Tree on Ancestry.com, online unknown url.

James Maxwell Levesconte1

M, #110152, b. March 1821, d. 18 August 1888
  • 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

Citations

  1. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  2. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  3. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  4. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  5. [S83] Ancestry.ca, online unknown url.
  6. [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

Citations

  1. Henry Le Vesconte per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.
  2. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  5. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  6. [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

Citations

  1. Sarah Wills per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.
  2. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.

Rose Henrietta Levesconte1,2,3

F, #110155, b. 1815
  • 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

Citations

  1. Rose Henrietta LeVesconte per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.
  2. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Anna Maria Levesconte1,2,3

F, #110156, b. 17 September 1826, d. 17 May 1907
  • 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

  1. Anna Levesconte per 1881 Census. Anna Maria Levesonte per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.
  2. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Margaret Levesconte1

F, #110157, b. 1856
  • 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

  1. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.

Adelaide Levesconte1

F, #110158, b. 1859
  • 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

  1. [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
  • 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

  1. Colonel Robert Cleugh Levesconte per Death Reg'n. Robert Cleugh Le Vesconte per marriage reg'n. - Margaret Helen Ross.
  2. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  5. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #004216-1893.
  6. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #037151-1945.
  7. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Philip M. Levesconte1

M, #110160, b. 1869
  • Birth*: 1869; Seymour Twp., Northumberland Co., Ontario; Date 1869 & location Ont. per 1881 Census.1
  • Census*: April 1881; Campellford, Northumberland East Co., Ontario; Age 12 at 1881 Census: see James Levesconte1

Citations

  1. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.

Henrietta Maria Levesconte1,2,3

F, #110161, b. 27 November 1873
  • Birth*: 27 November 1873; Seymour Twp., Northumberland Co., Ontario; Birth Reg'n.#033643: Name: Henrietta Maria Levesconte; Date: Nov 27 1873; Parents: James M. Levesconte &Margaret M. Cleugh; Inf.: James M. Levesconte, Seymour Twp., Esquire; Reg'd.: Dec 9 1873; Phys.: Dr. J. Massie; Reg'r.: Daniel Kennedy (Ontario Birth Registration, #033643-1873, ancestry.ca) Date 1874 & locaiton Ont. per 1881 Census.2,4
  • Census*: April 1881; Campbellford, Northumberland East Co., Ontario; Age 7 at 1881 Census: see James Levesconte2

Citations

  1. Henrietta Maria Levesconte per Birth Reg'n. Henrietta Levesconte per 1881 Census.
  2. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  3. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).
  4. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth), #033643-1873.

Margaret Helen "Maggie" Ross1,2,3

F, #110162, b. 1868
  • Birth*: 1868; Glenelg Twp., Durham, Grey Co., Ontario; Date 1868 & location Durham per marriage Reg'n. - Robert Cleugh Levesconte. per Death Reg'n. of her husband Col. Robert Cleugh Levesconte.2,3
  • 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=Colonel Robert Cleugh Levesconte2,4
  • Residence*: 11 July 1893; Toronto, York Co., Ontario; Residence Toronto per marriage reg'n. - Robert Cleugh Levesconte.3
  • Married Name: 11 July 1893; Levesconte2

Family: Colonel Robert Cleugh Levesconte b. 23 Mar 1861, d. 4 Jun 1945

Citations

  1. Margaret Helen Levesconte per Death Reg'n. of her husband Col. Robert Cleugh Levesconte. Maggie Helen Ross per marriage reg'n. - Robert Cleugh Levesconte.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  4. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #004216-1893.

George Augustus Seriven1

M, #110163, b. circa 1810
  • Birth*: circa 1810; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.1
  • Marriage*: 30 May 1836; Leeds, St. Peter, Yorkshire, England; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.; Principal=Rose Henrietta Levesconte1

Family: Rose Henrietta Levesconte b. 1815

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Henry Thomas Dundas Levesconte1

M, #110164, b. 1813, d. 1850
  • Birth*: 1813; Netherton, Cumbeinteignhead, Devon, England; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.1
  • Death*: 1850; Rupert's Land; "Nunavut, Canada" per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021. (Note: In 1850, the land in the north was part of Rupert's Land, controlled by the Hudson Bay Company, mostly for the fur trade.)1

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Charlotte Sarah Levesconte1,2,3,4,5,6,7

F, #110165, b. 26 May 1815, d. 30 November 1884

  • Birth*: 26 May 1815; Netherton, Combeinteignhead, Devon, England; Date 1815 per Memorial - age 69 at death Nov 30 1884. Date 1813 & location England per 1871 Census. Date 1815 & location England per 1861 Census. Date May 26 1815 & locaiton Netherton, Combeinteignhead, Devon, England per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.2,3,4,6
  • Marriage*: 4 January 1853; Belleville, Hastings Co., Canada West; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.; Principal=William Macaulay2
  • Death*: 30 November 1884; Frontenac Co., Ontario; Death Reg'n.#004710: Name: Charlotte S. Macaulay; Date: - ; Age: - ; Status: widow; Born: - ; Cause; pneumonia, 7 days; Phys. & Inf.: H. S. Langdon, M.D., Kingston; Reg'd.: March 24 1885; Reg'r.: M. Flanaghan, Kingston (Ontario Death Registration, #004710-1885, ancestry.ca)(Note: Odd that there is no date of death or age. All of the death registrations on these two pages are registered in 1885 and the ones that show a date of death, show 1885.) Date Nov 30 1884 per Memorial & FindaGrave. Date Nov 30 1884 & location Frontenac, Ont. per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.2,8,6,7
  • Burial*: 2 December 1884; Old Saint Mary Magdalene Cemetery, Picton, Prince Edward Co., Ontario; Memorial: (See Exhibit) In; Memory of; Charlotte Sarah; Seconf Wife of the; Rev. Wm. Macaulay; Died Nov. 30, 1884,; Aged 69 Years (Old Saint Mary Magdalene Cemetery, Picton, image from FindaGrave, Nov 12 2021)
    FindaGrave: Name: Charlotte Sarah Macaulay; BIRTH: unknown; DEATH: 30 Nov 1884; BURIAL:
    Old Saint Mary Magdalene Cemetery, Picton, Prince Edward County, Ontario, Canada; MEMORIAL ID: 219239052; Npte: second wife of Rev. Wm. Macalay, age 69 years. (https://www.findagrave.com/memorial/219239052/charlotte-sarah-macaulay)6,7
  • 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.)9
  • 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.)9
  • Residence*: 23 June 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.)9
  • Married Name: 4 January 1853; Macaulay2
  • Census*: April 1861; Picton, Prince Edward Co., Canada West; Age 46 at 1861 Census: see Rev. Wm. Macaulay3
  • Census: April 1871; Picton, Prince Edward Co., Ontario; Age 58 at 1871 Census: see William Macaulay4
  • Residence: 26 March 1874; Picton, Prince Edward Co., Ontario; Informant for Death Reg'n. of her father Rev. William Macaulay. Shows "C. S. Macauley, Picton".5

Family: William Macaulay b. 9 Aug 1794, d. 2 Mar 1874

  • Marriage*: 4 January 1853; Belleville, Hastings Co., Canada West; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.; Principal=William Macaulay2

Citations

  1. Charlotte Sarah Macaulay per Memorial & FindaGrave. Charlotte S. Macaulay per Death Reg'n. Charlotte Macaulay per 1871 Census. Charlott Macaulay per 1861 Census.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  4. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  5. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  6. [S15] Unknown author, Tombstone Inscription.
  7. [S128] FindAGrave, online unknown url.
  8. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #004710-1885.
  9. [S46] Unknown location, Ontario Land Registry Records; unknown film.

William Macaulay1,2,3,4,5

M, #110166, b. 9 August 1794, d. 2 March 1874
  • Birth*: 9 August 1794; Kingston, Frontenac Co., Upper Canada; Date 1794 per FindaGrave - age 79 at death March 2 1874. Date 1794 & location Kingston, Ont. per Death Reg'n. Date 1793 & location Ireland per 1871 Census. Date 1794 & location Cda. per 1861 Census. Date Aug 9 1794 & location Ireland per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.
    "MACAULAY, WILLIAM, Church of England clergyman; b. 9 Aug. 1794 at Kingston, U.C., sonof Robert Macaulay, loyalist, and Ann Kirby; d. Picton, Ont., 2 March 1874." (T. R. Millman, “MACAULAY, WILLIAM,” in Dictionary of Canadian Biography
    , vol. 10, Universityof Toronto/Université Laval, 2003–, accessed November 12, 2021,
    http://www.biographi.ca/en/bio/macaulay_william_10E.html
    .)2,3,4,5,6,7
  • Marriage*: 21 August 1829; Kingston, Frontenac Co., Upper Canada; per family tree of cdevans93 on ancestry.ca, Nov 12 2021.; Principal=Ann Catherine Geddes2
  • Marriage*: 4 January 1853; Belleville, Hastings Co., Canada West; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.; Principal=Charlotte Sarah Levesconte2
  • Death*: 2 March 1874; Picton, Prince Edward Co., Ontario; Death REg'n.#007144: Name: William Macaulay; Date: March 2 1874; Age: 79; Occ.: Church of England Clergyman; Born: Kingston, Ont.; Cause: senile decay, 5 days; Phys.; Dr. A. E. Rankin; Inf.: C. L. Macaulay, Picton; Reg'd.: March 26 1874; Rel.: CE; Reg'r.: John Twigg, Picton (Ontario Death Registration, #007144-1874, ancestry.ca) Date March 2 1874 per FindaGrave. Date Mar 2 1874 & location Picton per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.2,8,6
  • Burial*: 4 March 1874; Old Saint Mary Magdalene Cemetery, Picton, Prince Edward Co., Ontario; FindaGrave: Name: Rev Wm. Macaulay; BIRTH: unknown; DEATH: 2 Mar 1874; BURIAL: Old Saint Mary Magdalene Cemetery, Picton, Prince Edward County, Ontario, Canada; MEMORIAL ID: 219238907; Note: Who for 47 Years was Rector of this Parish. And Died Mar. 2, 1874 in the 79th year of his age and 56th of his Ministry. (https://www.findagrave.com/memorial/219238907/wm-macaulay)6
  • Note*: October 1819; Quebec, Lower Canada; "William Macaulay received his early education under John Strachan at Cornwall and York(Toronto); from 1816 to 1818 he attended Queen’s College, Oxford, but did not take his degree. He was made deacon in London, England, in July 1818 and received priest’s orders from Bishop Jacob Mountain at Quebec in October 1819." (T. R. Millman, “MACAULAY, WILLIAM,” in Dictionary of Canadian Biography , vol. 10, Universityof Toronto/Université Laval, 2003–, accessed November 12, 2021,
    http://www.biographi.ca/en/bio/macaulay_william_10E.html.)7
  • Residence: circa 1820; Hamilton Twp., Cobourg, Northumberland Co., Upper Canada; "In the latter year he was licensed to Hamilton, now Cobourg, as missionary of the Society for the Propagation of the Gospel. Here he built the first St Peter’s Church and served also in the adjacent townships." (T. R. Millman, “MACAULAY, WILLIAM,” in Dictionary of Canadian Biography , vol. 10, Universityof Toronto/Université Laval, 2003–, accessed November 12, 2021,
    http://www.biographi.ca/en/bio/macaulay_william_10E.html.)7
  • Note: between 1821 and 1835; York, York Co., Upper Canada; "From 1821 to 1835 he was chaplain to the Legislative Council, succeeding John Strachan in that office." (T. R. Millman, “MACAULAY, WILLIAM,” in Dictionary of Canadian Biography , vol. 10, Universityof Toronto/Université Laval, 2003–, accessed November 12, 2021,
    http://www.biographi.ca/en/bio/macaulay_william_10E.html.)7
  • Residence: 1825; St. Mary Magdalene Church, Picton, Prince Edward Co., Upper Canada; "The Reverend William Macaulay 1794-1874 - In 1803 William Macauley, son of a United Empire Loyalist, received a crown grant of some 160 ha of land in this vicinity. Born in Kingston, Macauley was educated under the Rev. John Strachan and at Oxford University. Ordained in 1818, he used his own funds to finance the construction of this church, St. Mary Magdalene, which began in 1825. Macauley also donated land for the District court-house and gaol. The resultant settlement, which through his influence was named Picton, after Sir Thomas Picton, a distinguished British soldier, was incorporated with the adjacent community of Hallowell in 1837. Macauley is buried in this churchyard." from the historical plaque https://www.loyalistparkway.org/locations/the-reverend-william-macaulay-1794-1874
  • Residence*: 1827; Picton, Prince Edward Co., Upper Canada; "Who for 47 Years was Rector of this Parish. And Died Mar. 2, 1874 in the 79th year of his age and 56th of his Ministry." per FindaGrave.6
  • Residence: 1827; Picton, Prince Edward Co., Upper Canada; "He visited England in1827 and after his return he was appointed to the mission of Hallowell (Picton) in Prince Edward County where he owned property and had begun, in 1825, the building of a brick church, largely at his own expense. He itinerated in the Hallowell area until other missions were established." (T. R. Millman, “MACAULAY, WILLIAM,” in Dictionary of Canadian Biography , vol. 10, Universityof Toronto/Université Laval, 2003–, accessed November 12, 2021,
    http://www.biographi.ca/en/bio/macaulay_william_10E.html.)7
  • Census*: April 1861; Picton, Prince Edward Co., Canada West; Age 67 at 1861 Census: Macaulay, Rev. Wm., 67, b. Cda., CE, Clergyman, married; Charlott, 46, b. England, CE, married; Charlotte A. S., 6, b. Cda. (1861 Census: Town of Picton, Prince Edward Co., pg. 512 of 605, line 17 - ancestry.ca)9
  • Census: April 1871; Picton, Prince Edward Co., Ontario; Age 78 at 1871 Census: Macaulay, William, 78, b. Ireland, Irish, CE, Clergyman, married; Charlotte, 58, b. England, Eng., CE, married; Charlotte, 15, b. Ont., Irish, dau.; White, Frederick, 33, b. England, Eng., CE, accountant, married; Dinah, 35, b. Ont., Irish, CE, married; Mary, 1/12 - Apr; Agnes, 23, b. Ont., Eng., CE, single (1871 Census: Town of Picton, Prince Edward Co., dist. 59, sub-dist. e-2, pg. 26, line 6 - ancestry.ca)5
  • Residence: 1872; Picton, Prince Edward Co., Ontario; "In 1871 Macaulay left Picton to live in England but he had returned to Picton by 1872 and he remained there in retirement until his death on 2 March 1874. In 1829 he had married Anne Catherine Geddes, who died 20 April 1849. He then married in 1852 Charlotte Sarah Vesconte (who died in 1884) and by his second marriage had two daughters." (T. R. Millman, “MACAULAY, WILLIAM,” in Dictionary of Canadian Biography , vol. 10, Universityof Toronto/Université Laval, 2003–, accessed November 12, 2021,
    http://www.biographi.ca/en/bio/macaulay_william_10E.html.)7

Family 1: Ann Catherine Geddes b. 15 Aug 1806, d. 18 Apr 1849

  • Marriage*: 21 August 1829; Kingston, Frontenac Co., Upper Canada; per family tree of cdevans93 on ancestry.ca, Nov 12 2021.; Principal=Ann Catherine Geddes2

Family 2: Charlotte Sarah Levesconte b. 26 May 1815, d. 30 Nov 1884

  • Marriage*: 4 January 1853; Belleville, Hastings Co., Canada West; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.; Principal=Charlotte Sarah Levesconte2

Citations

  1. William Macaulay per Death Reg'n. William Macaulay per 1861 & 1871 Census. William Macauley per family tree of cdevans93 on ancestry.ca, Nov 12 2021. William Macauley per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  5. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  6. [S128] FindAGrave, online unknown url.
  7. [S129] Dictionary Cdn BIOs, online unknown url.
  8. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #007144-1874.
  9. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.

Philip John Levesconte1

M, #110167, b. 1816, d. 1894
  • Birth*: 1816; Stoke in Teignhead, Devon, England; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.1
  • Marriage*: 1844; Greenspond, Newfoundland; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.; Principal=Amelia Whalen1
  • Death*: 1894; Canada; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.1

Family: Amelia Whalen b. c 1821

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Amelia Whalen1

F, #110168, b. circa 1821
  • Birth*: circa 1821; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.1
  • Marriage*: 1844; Greenspond, Newfoundland; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.; Principal=Philip John Levesconte1
  • Married Name: 1844; Levesconte1

Family: Philip John Levesconte b. 1816, d. 1894

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Charles George Levesconte1,2,3

M, #110169, b. December 1818, d. 1 September 1867
  • Birth*: December 1818; Maidencombe Torquay, Devon, England; Date of Baptism Dec 17 1818 & location Stoke In Teignhead, Devon, Engtland per Baptism Record. Date c. 1818 & location Maidencombe, Torquay, Devon, England per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.2,3
  • Baptism: 17 December 1818; Stoke In Teignhead, Devon, England; Baptism: Name: Charles George Levisconte; Date of Baptism: 17 Dec 1818; Place of Baptism: Stoke in Teignhead, Devon, England; Parents: Henry & Sarah Levisconte; MF: 917535 (England Select Batpisms and Christening, ancestry.ca)3
  • Death*: 1 September 1867; Belleville, Hastings Co., Ontario; per family tree of Aislinn Rubinic on ancestry.ca, Nov 5 2021.2
  • Note*: January 1839; Hastings Co., Upper Canada; "Hastings Militia, 1st Regiment, pay list and acquittance Roll of the officers, non-commissioned officers and Privates for the month January 1839, ... Capt. McLellan ,... : Line: 3; Rank: Ensign; Name: Charles Levesconte; Period: Jan 1 to Jan 31; Signature: C. G. Levesconte" Muster Books and Pay Lists, Hastings Co., 1837-1840, pg. 100 of 695,m ancestry.ca)3
  • Residence*: 1857; Front St., Belleville, Hastings Co., Canada West; "Levesconte, Chares G., J.P., (of Levesconte & Co.,) Front St." & "Levesconte, Charles G., & Co., chemists and dealers in patent medicines, dyestuffs, paints, oils, perfumery, &c., Front St." Canada, City and Area Directories, 1857, Belleville, pg. 23 of 929, ancestryl.ca.3
  • Census*: April 1861; Belleville, Hastings Co., Canada West; Age ? at 1861 Census: Levesconte, C. G., ?, b. ?, Druggist, Ketcheson Ward, single (1861 Census: Town of Belleville, Hastings Co., pg. 394 of 983, line 40 - ancestry.ca) (Note: Hon. E. Murney is next, by himself.)4

Citations

  1. Charles George Levisconte per Baptism Record. Charles George LeVesctone per family tree of Aislinn Rubinic on ancestry.ca, Nov 15 2021.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S83] Ancestry.ca, online unknown url.
  4. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.