Arnold Washington Vincent1

M, #120232, b. 28 August 1852
  • Birth*: 28 August 1852; Prince Edward Co., Canada West; per family tree of nancyg248 on ancestry.ca, Jun 23 2024.1

Citations

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

Levi H. Vincent1

M, #120233, b. 13 February 1855
  • Birth*: 13 February 1855; Canada West; per family tree of nancyg248 on ancestry.ca, Jun 23 2024.1

Citations

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

Susan Prindle1

F, #120234, b. 1841, d. 1880
  • Birth*: 1841; Canada West; per family tree of nancyg248 on ancestry.ca, Jun 23 2024.1
  • Marriage*: 1857; Prince Edward Co., Canada West; per family tree of nancyg248 on ancestry.ca, Jun 23 2024.; Principal=Stephen W. Vincent1
  • Death*: 1880; Michigan, U.S.A.; per family tree of nancyg248 on ancestry.ca, Jun 23 2024.1
  • Married Name: 1857; Vincent1

Family: Stephen W. Vincent b. 17 Sep 1819, d. 25 Sep 1893

Citations

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

John Prindle1

M, #120235, b. circa 1815
  • Birth*: circa 1815; New York, U.S.A.; per family tree of nancyg248 on ancestry.ca, Jun 23 2024.1
  • Marriage*: circa 1838; per family tree of nancyg248 on ancestry.ca, Jun 23 2024.; Principal=Mary Young1

Family: Mary Young b. c 1818

Citations

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

Mary Young1

F, #120236, b. circa 1818
  • Birth*: circa 1818; Upper Canada; per family tree of nancyg248 on ancestry.ca, Jun 23 2024.1
  • Marriage*: circa 1838; per family tree of nancyg248 on ancestry.ca, Jun 23 2024.; Principal=John Prindle1
  • Married Name: circa 1838; Prindle1

Family: John Prindle b. c 1815

Citations

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

Elizabeth Blount1

F, #120237, b. 1780, d. 1822
  • Birth*: 1780; per family tree of vlbair on ancestry.ca, Jun 23 2024.1
  • Marriage*: 1818; Upper Canada; per family tree of vlbair on ancestry.ca, Jun 23 2024.; Principal=Jonathan Vincent1
  • Death*: 1822; Upper Canada; per family tree of vlbair on ancestry.ca, Jun 23 2024.1
  • Married Name: 1818; Vincent1

Family: Jonathan Vincent b. 1797, d. 28 Jul 1887

Citations

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

Freeman Vincent1

M, #120238, b. 1822, d. 1823
  • Birth*: 1822; Hallowell Twp., Prince Edward Co., Upper Canada; per family tree of vlbair on ancestry.ca, Jun 23 2024.1
  • Death*: 1823; Hallowell Twp., Prince Edward Co., Upper Canada; per family tree of vlbair on ancestry.ca, Jun 23 2024.1

Citations

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

John Vincent1

M, #120239, b. 1763, d. 1824
  • Birth*: 1763; U.S.A.; per family tree of vlbair on ancestry.ca, Jun 23 2024.1
  • Death*: 1824; per family tree of vlbair on ancestry.ca, Jun 23 2024.1

Citations

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

Abner Spencer1

M, #120240, b. 12 April 1769, d. 30 July 1834
  • Birth*: 12 April 1769; Rhode Island, U.S.A.; Date Apr 12 1769 & location Rhode Island per FindaGrave.1
  • Death*: 30 July 1834; Upper Canada; Date Jul 30 1834 per FindaGrave.1
  • Burial*: 1 August 1834; Methodist Cemetery, Haldimand Twp., Grafton, Northumberland Co., Upper Canada; FindaGrave: Name: Abner Spencer; BIRTH: 12 Apr 1769, Rhode Island, USA; DEATH: 30 Jul 1834 (aged 65); BURIAL: Methodist Cemetery, Grafton, Northumberland County, Ontario, Canada; MEMORIAL ID: 161141014 (https://www.findagrave.com/memorial/161141014/abner_spencer)1

Citations

  1. [S128] FindAGrave, online unknown url.

Thomas Abner Spencer1,2

M, #120241, b. 8 January 1703, d. 11 May 1759
  • Birth*: 8 January 1703; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of forgivenall365 on ancestry.ca, Jun 25 2024.2
  • Marriage*: 10 December 1724; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of forgivenall365 on ancestry.ca, Jun 25 2024.; Principal=Mary Corey2
  • Death*: 11 May 1759; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of forgivenall365 on ancestry.ca, Jun 25 2024.2

Family: Mary Corey b. 9 Feb 1707, d. Nov 1757

Citations

  1. Thomas Abner Spencer per family tree of Terri Gay Solomonn on ancestry.ca, Jun 25 2024.
  2. [S82] Tree on Ancestry.com, online unknown url.

Mary Corey1

F, #120242, b. 9 February 1707, d. November 1757
  • Birth*: 9 February 1707; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of forgivenall365 on ancestry.ca, Jun 25 2024.1
  • Marriage*: 10 December 1724; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of forgivenall365 on ancestry.ca, Jun 25 2024.; Principal=Thomas Abner Spencer1
  • Death*: November 1757; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of forgivenall365 on ancestry.ca, Jun 25 2024.1
  • Married Name: 10 December 1724; Spencer1

Family: Thomas Abner Spencer b. 8 Jan 1703, d. 11 May 1759

Citations

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

William Spencer1

M, #120243, b. 10 June 1693, d. 30 December 1776
  • Birth*: 10 June 1693; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of holly anderson on ancestry.ca, Jun 25 2024.1
  • Marriage*: 10 May 1716; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of holly anderson on ancestry.ca, Jun 25 2024.; Principal=Elizabeth Rice1
  • Death*: 30 December 1776; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of holly anderson on ancestry.ca, Jun 25 2024.1

Family: Elizabeth Rice b. 8 May 1698, d. 9 Nov 1776

Citations

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

Elizabeth Rice1

F, #120244, b. 8 May 1698, d. 9 November 1776
  • Birth*: 8 May 1698; Warwick, Kent Co., Rhode Island, U.S.A.; per family tree of holly anderson on ancestry.ca, Jun 25 2024.1
  • Marriage*: 10 May 1716; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of holly anderson on ancestry.ca, Jun 25 2024.; Principal=William Spencer1
  • Death*: 9 November 1776; East Hadden, Middlesex Co., Connecticut, U.S.A.; per family tree of holly anderson on ancestry.ca, Jun 25 2024.1
  • Married Name: 10 May 1716; Spencer1

Family: William Spencer b. 10 Jun 1693, d. 30 Dec 1776

Citations

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

Michael Spencer1

M, #120245, b. 28 March 1668, d. 10 October 1748
  • Birth*: 28 March 1668; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of Terri Gay Solomonn on ancestry.ca, Jun 25 2024.1
  • Marriage*: 16 November 1692; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of Terri Gay Solomonn on ancestry.ca, Jun 25 2024.; Principal=Elizabeth Harris1
  • Death*: 10 October 1748; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of Terri Gay Solomonn on ancestry.ca, Jun 25 2024.1

Family: Elizabeth Harris b. 1672, d. 13 Oct 1748

Citations

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

Elizabeth Harris1

F, #120246, b. 1672, d. 13 October 1748
  • Birth*: 1672; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of Terri Gay Solomonn on ancestry.ca, Jun 25 2024.1
  • Marriage*: 16 November 1692; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of Terri Gay Solomonn on ancestry.ca, Jun 25 2024.; Principal=Michael Spencer1
  • Death*: 13 October 1748; East Greenwich, Kent Co., Rhode Island, U.S.A.; per family tree of Terri Gay Solomonn on ancestry.ca, Jun 25 2024.1
  • Married Name: 16 November 1692; Spencer1

Family: Michael Spencer b. 28 Mar 1668, d. 10 Oct 1748

Citations

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

James Rae1

M, #120247, b. circa 1830
  • Birth*: circa 1830; per marriage reg'n. of son Rev. Joseph J. Rae & Clara H. Wells.1
  • Marriage*: circa 1855; per marriage reg'n. of son Rev. Joseph J. Rae & Clara H. Wells.; Principal=Jane ?1

Family: Jane ? b. c 1830

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Jane ?1

F, #120248, b. circa 1830
  • Birth*: circa 1830; per marriage reg'n. of son Rev. Joseph J. Rae & Clara H. Wells.1
  • Marriage*: circa 1855; per marriage reg'n. of son Rev. Joseph J. Rae & Clara H. Wells.; Principal=James Rae1
  • Married Name: circa 1855; Rae1

Family: James Rae b. c 1830

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Nellie W. Rae1,2

F, #120249, b. 1892
  • Birth*: 1892; Ontario; Date 1892 & location Cda. per 1910 US Fed Census.2
  • Census*: 15 April 1910; Ward 20, West Monroe St., Chicago, Cook Co., Illinois, U.S.A.; Age 18 at 1910 US Fed Census: see Joseph J. Rae2

Citations

  1. Nellie W. Rae per 1910 US Fed Census.
  2. [S21] US Census, online unknown url.

Victoria Mae Parker1

F, #120250, b. 1911
  • Birth*: 1911; Quebec; Date 1911 & location Quebec per marriage reg'n. - Robert Evans Young.1
  • Marriage*: 18 July 1932; Toronto, York Co., Ontario; Marriage Reg'n.#004291: Groom: Robert Evans Young; Age: 25; Res.: 160 Donlands Ave., East York; Born: Ont.; Status: bachelor; Occ.: druggist; Rel.: UC; Parents: William Robinson Young & Etta Maud Evans; Bride: Victoria Mae Parker; Age: 21; Res.: 230 Osler Ave., TO; Status: spinster; Occ.: dental assistant; Rel.: Anglican; Parents: Alfred H. Parker & Lucy E. Brand; Intended Place of Marr.: Toronto; Wit.: Marjorie Alice Archer, 49 French Ave., TO & Kenneth Irvine Cooper, Brighton; Date: Jul 18 1932; Place: Toronto; Performed by: Ed Lancaster, CE, 46 Batavia Ave., TO; Sworn: Toronto, July 8 1932; Reg'r.: W. E. Dunley, Deputy, Toronto (Ontario Marriage Registraiton, #004291-1932, ancestry.ca); Principal=Robert Evans Young2
  • Residence*: 18 July 1932; 230 Osler Ave., Toronto, York Co., Ontario; Residence 230 Osler Ave., TO per marriage reg'n. - Robert Evans Young.1
  • Married Name: 18 July 1932; Young1

Family: Robert Evans Young b. 4 Apr 1907

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #004291-1932.

Alferd H. Parker1

M, #120251, b. circa 1880
  • Birth*: circa 1880; per marriage reg'n. of dau. Victoria Mae Parker & Robert Evans Young.1
  • Marriage*: circa 1905; per marriage reg'n. of dau. Victoria Mae Parker & Robert Evans Young.; Principal=Lucy E. Brand1

Family: Lucy E. Brand b. c 1880

Citations

  1. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.