Mary Christy1

F, #43256, b. circa 1757
  • Birth*: circa 1757; Poughkeepsie, Dutchess Co., New York; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Marriage*: 26 October 1796; Nine Partners, Dutchess Co., New York, U.S.A.; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Josiah Bull II1
  • Married Name: 26 October 1796; Bull1

Family: Josiah Bull II b. 6 Mar 1738, d. 5 Jun 1813

Citations

  1. [S22] Rootsweb, online unknown url.

Almond Bristol Spencer1,2,3

M, #43257, b. 3 August 1850, d. 2 February 1915
  • Birth*: 3 August 1850; Murray Twp., Northumberland Co., Canada West; Date Aug 1850 & location Ont. per 1911 Census. Date Aug 3 1849 & location Ont. rural per 1901 Census. Date Aug 3 1850 & location Picton per Death Reg'n. Date Aug 3 1850 & location Brighton Twp. per GEDCOM of Donna Barraclough-Little, June 16, 2005.2,4,5,6
  • Marriage*: circa 1872; Ontario; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Margaret Sophia Richmond2
  • Marriage*: 10 August 1881; Georgetown, Halton Co., Ontario; Marriage Reg'n.#004002: Groom: Almon B. Spencer; Age: 31; Res.: Collingwood; Born: Northumberland; Status: widowed; Occ.: Merchant; Parents: John Spencer & Elizabeth Terill; Bride: Margaret Smeltzer; Age: 37; Res.: Georgetown; Born: Esquising; Status: spinster; Parents: Paul & Margaret Smeltzer; Wit.: John C. Spencer, Lindsay & M Heen Ketchum, Orangeville; Date: Aug 10 1881; Place: Georgetown; Rel.: CM; Performed by: William Morton (Ontario Marriage Registration, #004002-1881, ancestry.com); Principal=Margaret Smeltzer7
  • Death*: 2 February 1915; Collingwood, Simcoe Co., Ontario; Death Reg'n.#028448: Name: Almond Bristol Spencer; Date: Feb 2 1915; Age: 64y 5m 30d; Res.: Collingwood; Born: Picton; Burial: Methodist Cemetery; Occ.: clerk; Status: married; Parents: John Spencer & Matilda Terrill; Phys.: Dr. Arthur; Inf.: r. Baxter, Collingwood; Reg'd.: Feb 4 1915; reg'r.: J. H. Duncan (Ontario Death Registration, #028448-1915, ancestry.com) per GEDCOM of Donna Barraclough-Little, June 16, 2005.2,8
  • Burial*: 4 February 1915; Methodist Cemetery, Collingwood, Simcoe Co., Ontario; Per Death Reg'n.4
  • Census*: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 2 at 1851 Census: see John Spencer3
  • Census: April 1871; Trenton, Hastings Co., Ontario; Age 20 at 1871 Census: Spencer, Almont P., 20, b. Ont., Eng., WM, Printer, (1871 Census Index Online: Trenton Village, pg. 37, C-9991)
    Note: This would appear to be Almond B. Spencer although his family is elsewhere.9
  • Residence*: 10 August 1881; Collingwood, Simcoe Co., Ontario; Residence Collingwood per marr. reg'n.10
  • Census: April 1901; Collingwood, Simcoe Co., Ontario; Age 51 at 1901 Census: Spencer, Almon B., 51, b. Ont. r. Aug 3 1849, Irish, Meth., married; Margaret, 56, b. Ont. r. Feb 10 1845, Irish, Meth., married; Lynn, B., 17, b. Ont. r. Jun 3 1886, son (1901 Census Online: Collingwood Village, pg. 117 of 118, line 11)6
  • Census: 1911; Collingwood, Simcoe Co., Ontario; Age 60 at 1911 Census: Spencer, Almond Bristol, 60, b. Ont. Aug 1850, Irish, Meth., retired, married; Margaret, 48, b. Ont. Feb 1843?, Ger., Meth., married; Mildred E., 9, b. Ont. 1902, Irish, Meth, granddaughter (1911 Census Online: Collingwood, sub-dist. 43, pg. 29 of 31, line 30)5

Family 1: Margaret Sophia Richmond b. 25 Dec 1850, d. b 1880

  • Marriage*: circa 1872; Ontario; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Margaret Sophia Richmond2

Family 2: Margaret Smeltzer b. 10 Feb 1845

  • Marriage*: 10 August 1881; Georgetown, Halton Co., Ontario; Marriage Reg'n.#004002: Groom: Almon B. Spencer; Age: 31; Res.: Collingwood; Born: Northumberland; Status: widowed; Occ.: Merchant; Parents: John Spencer & Elizabeth Terill; Bride: Margaret Smeltzer; Age: 37; Res.: Georgetown; Born: Esquising; Status: spinster; Parents: Paul & Margaret Smeltzer; Wit.: John C. Spencer, Lindsay & M Heen Ketchum, Orangeville; Date: Aug 10 1881; Place: Georgetown; Rel.: CM; Performed by: William Morton (Ontario Marriage Registration, #004002-1881, ancestry.com); Principal=Margaret Smeltzer7

Citations

  1. Almond per 1851 Census.
  2. [S22] Rootsweb, online unknown url.
  3. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  4. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  5. [S60] Unknown author, 1911 Canada Census, Record Type: microfilm.
  6. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  7. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #004002-1881.
  8. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #028448-1915.
  9. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  10. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  11. [S4] Unknown author, Ontario Birth Registrations, Record Type: Microfilm, Name Of Person: Ontario Achives (birth).

Corey Sherman Spencer1,2

M, #43258, b. 9 May 1825, d. 27 November 1906
  • Birth*: 9 May 1825; Murray Twp., Northumberland Co., Upper Canada; Date May 9 1825 & location Ont. per 1901 Census. Date 1825 & location Ont. per 1891 Census.2,3
  • Marriage*: 11 February 1856; Northumberland Co., Canada West; per GEDCOM of Elizabeth Archer, Apr 25 2009. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Margaret Ann Spencer2
  • Death*: 27 November 1906; Brighton Twp., Northumberland Co., Ontario; Death Regèn.#020543: Name: Cora Spencer; Date: Nov 27 1906; Age: 81; Res.: Conc 4, Lot 31; Occ.: farmer; Status: married; Born: Brighton Twp.; Cause: old age, 2 yrs.; Inf. & Phys.: G. H. Wade; Rel.: Meth.; Reg'd.: Dec 3 1906 (Ontario Death Registration, #020543-1906, ancestry.com)2,4
  • Residence: 23 October 1858; Conc 4 Lot 31, Brighton Twp., Northumberland Co., Canada West; Land Registry Records (B&S 865) show that C. Spencer & wife & A. Spencer sold 50 acres of the north west quarter of lot 31, conc 4, Brighton Twp., Northumberland Co. to Frederick Pickles. ITS Date: Oct 23 1858. Reg'n. Date: Nov 13 1858. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Conc 4, pg. 254 of 346, copied from OnLand.ca by Dan Aug 29 2021)5
  • Residence: 11 July 1862; Conc 4 Lot 36, Brighton Twp., Northumberland Co., Canada West; Land Registry Records (QC B405) show that Corey Spencer & wife gave a Quit Claim for 90 acres in the east half of lot 36, conc 4, Brighton Twp. to John Wright. ITS Date: Jul 11 1862; Reg'n. Date: Jul 18 1862. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Conc 4, Lot 36, pg. 330 of 346, pg. 01, copied from OnLand.ca by Dan Jul 27 2021.)5
  • Residence: 17 April 1883; Brighton Twp., Northumberland Co., Ontario; Informant for Death Reg'n. of Mary (?) Vanslyke, wife of Marcelius Vanslyke. (Says Cory Spence?? - is this the right one?6
  • Residence: 15 September 1885; Conc 4 Lot 31, Brighton Twp., Northumberland Co., Ontario; Land Registry Records (Grant 5673) show that Corey Spencer & wife sold "part south west 1/4 north of the travelled road" in lot 31, concession 4, Brighton Twp., Northumberland Co. to John E., Proctor for $500. ITS Date: Sep 15 1885. Reg'n. Date: Apr 19 1885. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Conc 04, Pg 256 of 346, page copied from OnLand.ca by Dan Buchanan, Aug 29 2021)5
  • Census*: April 1891; Brighton Twp., Northumberland Co., Ontario; Age 66 at 1891 Census: Spencer, Corey, 66, b. Ont., p.g. Ont. & US, Meth., farm lab., married; Margaret, 58, b. Ont., p.b. Ont. & England, Meth., married; Eletta, 20, b. Ont., p.b. Ont.; Richard, 18; Robert, 15 (1891 Census: Brighton Twp., pg. 59, line 25)3
  • Residence*: April 1901; Conc 4 Lot 31, Brighton Twp., Northumberland Co., Ontario; Age 75 at 1901 Census: Spencer, Corey, 75, b. Ont., Eng., Meth., farmer, married; Margar H., 70, b. Ont., Eng., Meth., married; Julia A., 30, b. Ont., daughter, single (1901 Census Index Online: Brighton Twp., dist. 95, sub-dist. a-3, pg. 5, line 16, T-6485 - Conc 4, Lot 31)7

Family: Margaret Ann Spencer b. 2 Oct 1832, d. 22 Oct 1921

  • Marriage*: 11 February 1856; Northumberland Co., Canada West; per GEDCOM of Elizabeth Archer, Apr 25 2009. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Margaret Ann Spencer2

Citations

  1. Corey Sherman Spencer per GEDCOM of Elizabeth Archer, Apr 25 2009.
  2. [S22] Rootsweb, online unknown url.
  3. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  4. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #020543-1906.
  5. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  6. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  7. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.

Margaret Ann Spencer1

F, #43259, b. 2 October 1832, d. 22 October 1921
  • Birth*: 2 October 1832; Brighton, Northumberland Co., Upper Canada; Date 1831 & location Ont. per 1921 Census. Date Oct 2 1830 & location Ont. per 1901 Census. Date 1833 & location Ont. per 1891 Census. Date 1831 & location Cda. per 1851 Census. per GEDCOM of Donna Barraclough-Little, June 16, 2005. Date Oct 2 1830 & location Brighton Village per Death Reg'n.1,2,3,4,5
  • Marriage*: 11 February 1856; Northumberland Co., Canada West; per GEDCOM of Elizabeth Archer, Apr 25 2009. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Corey Sherman Spencer1
  • Death*: 22 October 1921; Brighton Twp., Northumberland Co., Ontario; Death Reg'n.#023650: Name: Margaret Spencer; Date: Oct 22 1921; Age: 91y 20d; Res.: Brighton Twp.; Born: Brighton Village, Oc 2 1830; Res. at place of Death: 67y; Status: widow; Occ.: school teacher; Parents: Agustus Spencer, b. Napanee & Annie Hurde, b. Nottingham, England; Inf.: Robt. H. Spencer, Hilton, son; Burial: McPhail's Cemetery, Oct 25 1921; Und.: Burton E. Brintnell, Brighton; Cause: arterio sclerosis, 8 yrs.; Phys.: J. S. Anderson, Wooler; Reg'd.: Oct 21 1921; Reg'r.: Fred O. Wade (Ontario Death Registration, #023650-1921, ancestry.com)
    per GEDCOM of Donna Barraclough-Little, June 16, 2005.1,6
  • Burial*: 25 October 1921; McPhail's Cemetery, Brighton Twp., Northumberland Co., Ontario; Per Death Reg'n.3
  • Census: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 20 at 1851 Census: see Augustus Spencer4
  • Residence*: 1854; Brighton Twp., Northumberland Co., Ontario; Resident 67 years per Death Reg'n.3
  • Residence: 18 June 1859; Village Lot 16, Prince Edward St. East, Brighton, Northumberland Co., Canada West; Land Registry Records (Grant A12) show that Augustus Spencer sold "1/4 acre, supposed to be this lot", Village Lot 16, Prince Edward St. East, Brighton Village, Northumberland Co. to Margaret A. Spencer. ITS Date: Jun 18 1859. Reg'n. Date: Aug 1 1859. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 007, pg. 127 of 310, page copied from OnLand.ca by Dan Buchanan, Oct 12 2020)7
  • Residence: 3 January 1868; Village Lot 16, Prince Edward St. East, Brighton, Northumberland Co., Canada West; Land Registry Records (B&S B96) show that Margaret A. Spencer & Corey Spencer granted "1/4 acre, said lot", Village Lot 16, Prince Edward St. East, Brighton Village, Northumberland Co. to Ann Spencer. ITS Date: Jan 3 1868. Reg'n. Date: Jan 3 1968. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 007, pg. 127 of 310, page copied from OnLand.ca by Dan Buchanan, Oct 12 2020)7
  • Census: April 1891; Brighton Twp., Northumberland Co., Ontario; Age 58 at 1891 Census: see Corey Spencer2
  • Census*: April 1901; Brighton Twp., Northumberland Co., Ontario; Age 70 at 1901 Census: see Corey Spencer8
  • Census: circa June 1921; Brighton Twp., Northumberland Co., Ontario; Age 90 at 1921 Census: see Robert Spencer (son)5

Family: Corey Sherman Spencer b. 9 May 1825, d. 27 Nov 1906

  • Marriage*: 11 February 1856; Northumberland Co., Canada West; per GEDCOM of Elizabeth Archer, Apr 25 2009. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Corey Sherman Spencer1

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  5. [S121] Unknown author, 1921 Census.
  6. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #023650-1921.
  7. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  8. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.

Augustus Daniel Barnabas Spencer1,2,3,4,5,6,7

M, #43260, b. 4 June 1806, d. 27 October 1872
  • Birth*: 4 June 1806; Fredericksburgh Twp., Lennox & Addington Co., Upper Canada; Date 1807 & location Fredericksburgh per Death Reg'n. Date 1807 & location Ont. per 1871 Census. Date 1808 & location UC per 1861 Census. Date 1805 & location Cda. per 1851 Census. Date Apr 6 1806 & location Kingston per GEDCOM of Donna Barraclough-Little, June 16, 2005. Date Jun 4 1806 & locaiton Fredericksburgh per family tree of kjsnoes on ancestry.com, Sep 26 2013.2,3,5,4,6,7
  • Marriage*: 17 November 1831; Home District, Upper Canada; Marriage Register: Groom: Augustus Spencer; Res.: Whitby; Bride: ann Hurde; Res.: Murray; Date: Nov 17 1831 (Home District Registers 1831-1840, Vol 10, posted on ancestry.com, baroonda11, Oct 30 2012) per 1861 Census. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Ann Hurde5,2,8
  • Death*: 27 October 1872; Brighton, Northumberland Co., Ontario; Death Reg'n.#007344: Name: Augustus Spencer; Date: Oct 27 1872; Age: 65; Occ.: Joiner; Born: Fredericksburgh; Cause: diarhea, 6 mo.; Phys. & Inf.: Dr. J. E. Waldron; Reg'd.: Feb 18 1873; Rel.: CE; Reg'r.: M. K. Lockwood (Ontario Death Registration, #007344-1872, ancestry.com) per GEDCOM of Donna Barraclough-Little, Apr 25 2009.2,9
  • Residence*: 17 November 1831; Whitby, Upper Canada; Residence Whitby per marriage register.8
  • Residence: 4 January 1832; Village Lot 16, Prince Edward St. East, Brighton, Northumberland Co., Upper Canada; Land Registry Records (B&S 2952) show that Isaac S. Platt sold "supposed to be this lot", Village Lot 16, Prince Edward St. East, (Conc B, Lot 35) Brighton Village, Northumberland Co. to D. B. A. Spencer. ITS Date: Jan 4 1832. Reg'n. Date: Apr 23 1833. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 007, pg. 127 of 310, page copied from OnLand.ca by Dan Buchanan, Oct 12 2020)10
  • Residence: 1842; Conc B Lot 35, Murray Twp., Brighton, Northumberland Co., Canada West; "Lot 35 of Concession B was divided and sold to various persons. .... 1842 - 3 acres to Daniel B. A. Spencer by Isaac C. Proctor" per Tobey Book, pg. 147.11
  • Census: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 46 at 1851 Census: Spencer, Augustus, 46, b. Cda., CE, Carpenter, married; Ann, 43, b. England, CE, married; Margaret, 20, b. Cda., CE, School Teacher, single; Julien, 17; A. Victoria, 13; Augustus, Jr., 7; Ann Augusta, 5; Dianah A., 3 (1851 Census: Brighton Twp., Northumberland Co., pg. 88 of 160, ancestry.com)4
  • Residence: 1857; Brighton, Northumberland Co., Canada West; "In 1857 there were five carpenters and two cabinet makers (see Can. Directory). The carpenters were Charles Firman, John Fulford, Michael Gormelley, Augustus Spencer and Cornelius Valleau." pg. 334 of The Tobey Book.11
  • Residence: 18 June 1859; Village Lot 16, Prince Edward St. East, Brighton, Northumberland Co., Canada West; Land Registry Records (Grant A12) show that Augustus Spencer sold "1/4 acre, supposed to be this lot", Village Lot 16, Prince Edward St. East, Brighton Village, Northumberland Co. to Margaret A. Spencer. ITS Date: Jun 18 1859. Reg'n. Date: Aug 1 1859. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 007, pg. 127 of 310, page copied from OnLand.ca by Dan Buchanan, Oct 12 2020)10
  • Census*: April 1861; Brighton, Northumberland Co., Canada West; Age 53 at 1861 Census: Spencer, Augustus, 53, b. UC, CE, Carpenter, married; Ann, 52, b. England, CE, married; Julia, 26, b. UC, CE, Teacher, single; Victoria, 22, b. UC, CE, teacher, single; Augustus, Jr., 16, b. UC, CE, Apprentice; Ann, 14; Alpha(f), 12; Ernest, 9 (1861 Census: Brighton Village, Northumberland Co., pg. 306 of 899, line 1 - ancestry.com)5
  • Census: April 1871; Brighton, Northumberland Co., Ontario; Age 64 at 1871 Census: Spencer, Augustus, 64, b. Ont., CE, Eng., Carpenter & Joiner, married; Ann, 60, b. Eng., CE, Eng., married; Victoria, 29, b. Ont., CE, Eng., single; Ann, 24, b. Ont., CE, Eng., single; Alathea(f), 20, b. Ont., CE, Eng., single; Earnest, 19, b. Ont., CE, Eng., Carpenter & Joiner, single (1871 Census: Brighton Village, Northumberland Co., dist. 55, sub-dist. D, pg. 12, line 15 - ancestry.com)(Note: James Nesbitt is just above)6

Family: Ann Hurde b. 5 May 1809, d. 18 Nov 1889

  • Marriage*: 17 November 1831; Home District, Upper Canada; Marriage Register: Groom: Augustus Spencer; Res.: Whitby; Bride: ann Hurde; Res.: Murray; Date: Nov 17 1831 (Home District Registers 1831-1840, Vol 10, posted on ancestry.com, baroonda11, Oct 30 2012) per 1861 Census. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Ann Hurde5,2,8

Citations

  1. Augustus per Death Reg'n. & per 1871 & 1861 & 1851 Census. Daniel Barnabus Augustus Spencer per GEDCOM.... Augustus Daniel Barnabas Spencer per family tree of kjsnoes on ancestry.com, Sep 26 2013.
  2. [S22] Rootsweb, online unknown url.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  5. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  6. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  7. [S82] Tree on Ancestry.com, online unknown url.
  8. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
  9. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #007344-1872.
  10. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  11. [S54] Wilfred M. Sprung & Barbara Nyland, Tobey Book.

Ann Hurde1,2,3

F, #43261, b. 5 May 1809, d. 18 November 1889
  • Birth*: 5 May 1809; Nottinghamshire, England; Date 1806 & location England per 1881 Census. Date 1811 & location England per 1871 Census. Date 1809 & location England per 1861 Census. Date May 5 1809 & location Nottinghamshire, England per family tree of kjsnoes on ancestry.com, Sep 26 2013. per GEDCOM of Donna Barraclough-Little, June 16, 2005.2,4,5,6,7
  • Marriage*: 17 November 1831; Home District, Upper Canada; Marriage Register: Groom: Augustus Spencer; Res.: Whitby; Bride: ann Hurde; Res.: Murray; Date: Nov 17 1831 (Home District Registers 1831-1840, Vol 10, posted on ancestry.com, baroonda11, Oct 30 2012) per 1861 Census. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Augustus Daniel Barnabas Spencer4,2,3
  • Death*: 18 November 1889; South Fredericksburgh Twp., Lennox & Addington Co., Ontario; Death Reg'n.#009568: Name: Ann Spencer; Date: Nov 18 1889; Age: 80y; Status: mariner's wife; Born: England; Cause: asthma 8d; Phys.: Dr. Kennedy; Inf.: Thomas Sloans, South Fredericksburgh Twp.; Reg'd.: Dec 12 1889; Rel.: CE; Reg'r.: E. R. Sills, South Fredericksburgh Twp., Lennox & Addington Co. (Ontario Death Registration, #009568-1889, ancestry.ca)
    Note: This death of Ann Spencer in South Fredericksburgh Twp. makes sense because the informant was Thomas Sloan, husband of Ann's daughter, Adeliade Victoria Spencer. The thing about "mariner's wife" seems odd but the other info fits. She was obviously visiting her daughter, when she died, maybe living there and being cared for in her old age. (Dan Buchanan, Jun 25 2024)
    Date Nov 18 1889 & location Kingston per family tree of kjsnoes on ancestry.com, Sep 26 2013.6,8
  • Residence*: 17 November 1831; Murray Twp., Northumberland Co., Upper Canada; Residence Murray per marriage register.3
  • Married Name: 17 November 1831; Spencer2
  • Census: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 43 at 1851 Census: see Augustus Spencer9
  • Census*: April 1861; Brighton, Northumberland Co., Ontario; Age 52 at 1861 Census: see Augustus Spencer4
  • Residence: 3 January 1868; Village Lot 16, Prince Edward St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (B&S B96) show that Margaret A. Spencer & Corey Spencer granted "1/4 acre, said lot", Village Lot 16, Prince Edward St. East, Brighton Village, Northumberland Co. to Ann Spencer. ITS Date: Jan 3 1868. Reg'n. Date: Jan 3 1968. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 007, pg. 127 of 310, page copied from OnLand.ca by Dan Buchanan, Oct 12 2020)10
  • Census: April 1871; Brighton, Northumberland Co., Ontario; Age 60 at 1871 Census: see Augustus Spencer5
  • Note*: 27 October 1872; Brighton, Northumberland Co., Ontario; Her husband, Augustus Spencer died Oct 27 1872.
  • Census: April 1881; Brighton Twp., Northumberland East Co., Ontario; Age 75 at 1881 Census: see William Bale (son-in-law)7
  • Residence: 9 July 1881; Village Lot 16, Prince Edward St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 1535) show that Ann Spencer (widow) granted "the same", Village Lot 16, Prince Edward St. East, Brighton Village, Northumberland Co. to Diana A. Bale for $800. ITS Date: Jul 9 1881. Reg'n. Date: Aug 11 1881. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 007, pg. 127 of 310, page copied from OnLand.ca by Dan Buchanan, Oct 12 2020)10
  • Residence: 9 July 1881; Village Lot 16, Prince Edward St. East, Brighton, Northumberland Co., Ontario; Land Registry Records (Life Lease 1534) show that Diana A. Bale & William Bale Jr. provided a Life Lease "said village lot", Village Lot 16, Prince Edward St. East, Brighton Village, Northumberland Co. to Ann Spencer for "1 cent per annum". ITS Date: Jul 9 1881. Reg'n. Date: Aug 11 1881. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 007, pg. 127 of 310, page copied from OnLand.ca by Dan Buchanan, Oct 12 2020)10

Family: Augustus Daniel Barnabas Spencer b. 4 Jun 1806, d. 27 Oct 1872

  • Marriage*: 17 November 1831; Home District, Upper Canada; Marriage Register: Groom: Augustus Spencer; Res.: Whitby; Bride: ann Hurde; Res.: Murray; Date: Nov 17 1831 (Home District Registers 1831-1840, Vol 10, posted on ancestry.com, baroonda11, Oct 30 2012) per 1861 Census. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Augustus Daniel Barnabas Spencer4,2,3

Citations

  1. Anne Hurde per Marriage Register.
  2. [S22] Rootsweb, online unknown url.
  3. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
  4. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  5. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  6. [S82] Tree on Ancestry.com, online unknown url.
  7. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  8. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #009568-1889.
  9. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  10. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Sarah Vincent1

F, #43262, b. 2 February 1757, d. 23 May 1791
  • Birth*: 2 February 1757; Unionvale, Dutchess Co., New York, U.S.A.; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Marriage*: circa 1779; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Daniel Pettit1
  • Marriage*: 1790; Beekman, Dutchess Co., New York, U.S.A.; Principal=Thomas Bowerman1
  • Death*: 23 May 1791; West Lake, Prince Edward Co., Ontario; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Married Name: circa 1779; Pettit1
  • Married Name: 1790; Bowerman1

Family 1: Daniel Pettit b. c 1750

Family 2: Thomas Bowerman b. 20 Mar 1760, d. 8 Aug 1810

Citations

  1. [S22] Rootsweb, online unknown url.

Daniel Pettit1

M, #43263, b. circa 1750
  • Birth*: circa 1750; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Marriage*: circa 1779; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Sarah Vincent1

Family: Sarah Vincent b. 2 Feb 1757, d. 23 May 1791

Citations

  1. [S22] Rootsweb, online unknown url.

Vincent Bowerman1

M, #43264, b. 21 May 1791, d. 5 February 1885
  • Birth*: 21 May 1791; Hallowell Twp., West Lake, Prince Edward Co., Ontario; Date May 21 1791 & location West Lake per family tree of Sarah Hubbs on ancestry.ca, Jan 2 2023. per GEDCOM of Donna Barraclough-Little, June 16, 2005.1,2
  • Marriage*: 19 September 1813; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Nancy Southard1
  • Death*: 5 February 1885; Hallowell Twp., Bloomfield, Prince Edward Co., Ontario; per family tree of Sarah Hubbs on ancestry.ca, Jan 2 2023. per GEDCOM of Donna Barraclough-Little, June 16, 2005.1,2

Family: Nancy Southard b. 7 Jul 1796, d. 2 Mar 1848

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S82] Tree on Ancestry.com, online unknown url.

Nancy Southard1

F, #43265, b. 7 July 1796, d. 2 March 1848
  • Birth*: 7 July 1796; Long Island, New York, U.S.A.; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Marriage*: 19 September 1813; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Vincent Bowerman1
  • Death*: 2 March 1848; Schoharie Co., New York, U.S.A.; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Married Name: 19 September 1813; Bowerman1

Family: Vincent Bowerman b. 21 May 1791, d. 5 Feb 1885

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S82] Tree on Ancestry.com, online unknown url.

John Stinson Jr.1

M, #43266, b. 2 March 1764, d. 6 January 1842
  • Birth*: 2 March 1764; Dunbarton, Merrimack Co., New Hampshire, U.S.A.; Date March 2 1764 & location Dunbarton, Marrimack Co., NH per family tree of exumry on ancestry.ca, Jan 19 2021. Date Mar 27 1765 per GEDCOM of Donna Barraclough-Little, June 16, 2005.1,3
  • Marriage*: 15 October 1787; U.S.A.; Date Oct 15 1787 per family tree of exumry on ancestry.ca, Jan 19 2021. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Jane Stewart1,3
  • Marriage*: 2 October 1814; Prince Edward Co., Upper Canada; Date Oct 2 1814 & location Prince Edward Co. per family tree of exumry on ancestry.ca, Jan 19 2021. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Matura Bull1,3
  • Death*: 6 January 1842; Hallowell Twp., Prince Edward Co., Upper Canada; Date Jan 6 1842 per FindaGrave. Date Jan 6 1842 & location Hallowell Twp. per family tree of exumry on ancestry.ca, Jan 19 2021. Date Jan 6 1840 per GEDCOM of Donna Barraclough-Little, June 16, 2005.1,3,4
  • Burial*: 8 January 1842; Hallowell Twp., Prince Edward Co., Canada West; FindaGrave: Name: John Stinson; BIRTH: unknown; DEATH: 6 Jan 1842; BURIAL: Stinson-Slaven Cemetery, Hallowell, Prince Edward County Municipality, Ontario, Canada; MEMORIAL ID: 212155455; Note: Inscription: In Memory of John Stinson Who Died Jany 6, 1842 Aged 77 Years 10 Months & 1Day. (https://www.findagrave.com/memorial/212155455/john-stinson?_gl=1*1l2mtzn*_ga*MTM2OTMxODYxNS4xNjM1ODgwODE4*_ga_4QT8FMEX30*MTY2NjcwOTM1OC4yODkuMS4xNjY2NzA5NDA0LjE0LjAuMA..)4
  • Residence*: 8 July 1799; Conc 3 Lot 7, Haldimand Twp., Northumberland Co., Ontario; Land Registry Records (Patent) show that John Stinson obtained the Crown Patent for all 200 acres of Conc 3, Lot 7, Haldimand Twp. Inst. Date Jul 8 1799 (Ontario Land Registry Records, Cobourg Archives, May 2011)
    Note: Not sure if this is the right John Stinson re this land transaction - could be???2
  • Note*: 29 December 1812; Prince Edward Co., Upper Canada; His first wife, Jane Stewart, died Dec 29 1812.3
  • Residence: 3 April 1817; Stinson Block, Lot 17, Hillier Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 487) show that John Stinson Jr. on behalf of John Stinson Sr. sold 1600 acres including Lot 17 to Jonathan & Stephen Bowerman. ITS Date: Apr 3 1817 (Ontario Land Registry Records, Prince Edward Co., Hillier Twp., Book 69, Conc 5, Lot 17 (Stinson Block), page 112 of 153, pg. 1, copied from OnLand.com, Jan 19 2021.)2
  • Residence: 3 April 1817; Stinson Block, Lot 15, Hillier Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 487) show that John Stinson Jr. sold 1600 acres including Lot 15 to J. & S. Bowerman. ITS Date: Apr 3 1817 (Ontario Land Registry Records, Prince Edward Co., Hillier Twp., Book 69, Conc 5, Lot 15 (Stinson Block), page 93 of 153, pg. 1, copied from OnLand.com, Jan 19 2021.)2
  • Residence: 23 April 1817; Stinson Block, Lot 16, Hillier Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 487) show that John Stinson Jr. on behalf of John Stinson Sr. sold 1600 acres including Lot 16 to Jonathan & Stephen Bowerman. ITS Date: Apr 23 1817 (Ontario Land Registry Records, Prince Edward Co., Hillier Twp., Book 69, Conc 5, Lot 15 (Stinson Block), page 103 of 153, pg. 1, copied from OnLand.com, Jan 19 2021.)2
  • Residence: 22 April 1823; Conc 3 Lot 7, Haldimand Twp., Northumberland Co., Ontario; Land Registry Records (BS 2973) show that John Stinson sold 100 acres of the westerly half Conc 3, Lot 7, Haldimand Twp. to Joseph Wait, Inst. Date Apr 22 1823 (Ontario Land Registry Records, Cobourg Archives, May 2011)
    Note: Not sure if this is the right John Stinson re this land transaction - could be???2

Family 1: Jane Stewart b. 7 Mar 1765, d. 29 Dec 1812

  • Marriage*: 15 October 1787; U.S.A.; Date Oct 15 1787 per family tree of exumry on ancestry.ca, Jan 19 2021. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Jane Stewart1,3

Family 2: Matura Bull b. 1 Apr 1773, d. 2 Nov 1846

  • Marriage*: 2 October 1814; Prince Edward Co., Upper Canada; Date Oct 2 1814 & location Prince Edward Co. per family tree of exumry on ancestry.ca, Jan 19 2021. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Matura Bull1,3

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S128] FindAGrave, online unknown url.

Nancy Stinson1

F, #43267, b. 8 January 1794, d. 15 April 1868
  • Birth*: 8 January 1794; Hallowell Twp., Prince Edward Co., Upper Canada; Date Jan 8 1794 & location CW per family tree of exumry on ancestry.ca, Jan 19 2021. Date 1792 per GEDCOM of Donna Barraclough-Little, June 16, 2005.1,2
  • Marriage*: 14 May 1815; Hallowell Twp., Prince Edward Co., Upper Canada; per family tree of exumry on ancestry.ca, Jan 19 2021.; Principal=David Conger Young2
  • Marriage*: after 1841; Ontario; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Benjamin Hubbs1
  • Death*: 15 April 1868; per family tree of exumry on ancestry.ca, Jan 19 2021.2
  • Married Name: 14 May 1815; Young2
  • Married Name: after 1841; Hubbs1

Family 1: David Conger Young b. 13 Aug 1794, d. 10 Jul 1828

Family 2: Benjamin Hubbs b. 25 Oct 1783, d. 20 Aug 1861

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S82] Tree on Ancestry.com, online unknown url.

Jane Stewart1,2,3

F, #43268, b. 7 March 1765, d. 29 December 1812
  • Birth*: 7 March 1765; Date mar 7 1765 per family tree of exumry on ancestry.ca, Jan 19 2021. per GEDCOM of Donna Barraclough-Little, June 16, 2005.2,3
  • Marriage*: 15 October 1787; U.S.A.; Date Oct 15 1787 per family tree of exumry on ancestry.ca, Jan 19 2021. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=John Stinson Jr.2,3
  • Death*: 29 December 1812; Prince Edward Co., Upper Canada; per family tree of exumry on ancestry.ca, Jan 19 2021.3
  • Married Name: 15 October 1787; Stinson2

Family: John Stinson Jr. b. 2 Mar 1764, d. 6 Jan 1842

Citations

  1. Jane Stewart per family tree of exumry on ancestry.ca, Jan 19 2021.
  2. [S22] Rootsweb, online unknown url.
  3. [S82] Tree on Ancestry.com, online unknown url.

Sarah Ann Spencer1,2,3

F, #43269, b. 1824, d. 1912
  • Birth*: 1824; Athol Twp., Prince Edward Co., Upper Canada; Date 1824 per CemSearch. DAte 1825 & location Athol per GEDCOM of Doug Norman, Jan 10 2010. per GEDCOM of Donna Barraclough-Little, June 16, 2005.2
  • Marriage*: 1 November 1842; Prince Edward Co., Canada West; Date Nov 1 1842 & location Prince Edward Co. per GEDCOM of Doug Norman, Jan 10 2010. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Lewis Bourbon Stinson2
  • Death*: 1912; Ontario; Date 1912 per CemSearch. per GEDCOM of Doug Norman, Jan 10 2010.3
  • Burial*: 1912; Glenwood Cemetery, Picton, Prince Edward Co., Ontario; CemSearch: Name; Sarah A. Stinson; Born: 1824; Died: 1912; ID: PEHL161048; Other names: Stinson, Adelia E. (1854-1921), Stinson, David Bruce (1855-1903), Stinson, James D. (1845-1914), Stinson, Lewis A. (1863-1931), Stinson, Lweis B. (1818-1897); Cemetery: Glenwood Cemetery, Picton, Prince Edward Co., Sec H Plot 115 (https://www.cemsearch.ca/burial/?pid=PEHL161048%5E2)3
  • Married Name: 1 November 1842; Stinson2

Family: Lewis Bourbon Stinson b. 23 Jan 1819, d. 1897

Citations

  1. Sarah A. Stinson per CemSearch.
  2. [S22] Rootsweb, online unknown url.
  3. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.

James Potter Spencer1

M, #43270, b. 1797, d. 1885
  • Birth*: 1797; Athol Twp., Prince Edward Co., Upper Canada; Date 1797 & location Athol Twp. per family tree of buffalowind on ancestry.ca, Sep 3 2021. per GEDCOM of Doug Norman, Jan 10 2010. per GEDCOM of Donna Barraclough-Little, June 16, 2005.1,2
  • Marriage*: 20 March 1820; Hallowell Twp., Prince Edward Co., Upper Canada; Date Mar 20 1820 & location Hallowell Twp. per family tree of buffalowind on ancestry.ca, Sep 3 2021. per GEDCOM of Doug Norman, Jan 10 2010. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Catherine S. Rankin2
  • Death*: 1885; Athol Twp., Prince Edward Co., Ontario; Date 1885 & location Athol Twp. per family tree of buffalowind on ancestry.ca, Sep 3 2021. per GEDCOM of Doug Norman, Jan 10 2010.1,2

Family: Catherine S. Rankin b. 8 Sep 1801, d. 9 Mar 1878

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S82] Tree on Ancestry.com, online unknown url.

Catherine S. Rankin1,2,3

F, #43271, b. 8 September 1801, d. 9 March 1878
  • Birth*: 8 September 1801; Adolphustown Twp., Prince Edward Co., Upper Canada; Date Sep 8 1801 & location Adolphustown Twp. per family tree of buffalowind on ancestry.ca, Sep 3 2021.
    per GEDCOM of Donna Barraclough-Little, June 16, 2005.2,3
  • Marriage*: 20 March 1820; Hallowell Twp., Prince Edward Co., Upper Canada; Date Mar 20 1820 & location Hallowell Twp. per family tree of buffalowind on ancestry.ca, Sep 3 2021. per GEDCOM of Doug Norman, Jan 10 2010. per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=James Potter Spencer3
  • Death*: 9 March 1878; Athol Twp., Cherry Valley, Prince Edward Co., Ontario; per family tree of buffalowind on ancestry.ca, Sep 3 2021.2,3
  • Married Name: 20 March 1820; Spencer2

Family: James Potter Spencer b. 1797, d. 1885

Citations

  1. Catherine S. Rankin per family tree of buffalowind on ancestry.ca, Sep 3 2021.
  2. [S22] Rootsweb, online unknown url.
  3. [S82] Tree on Ancestry.com, online unknown url.

Thomas Levi Bowerman1

M, #43272, b. 18 December 1802, d. 1860
  • Birth*: 18 December 1802; Hallowell Twp., Prince Edward Co., Upper Canada; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Marriage*: 11 April 1824; Prince Edward Co., Upper Canada; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Jemima Platt1
  • Marriage*: 24 April 1826; Prince Edward Co., Upper Canada; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Mary "Polly" Platt1
  • Death*: 1860; Hallowell Twp., Prince Edward Co., Ontario; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1

Family 1: Jemima Platt b. 6 Jan 1806, d. 1826

Family 2: Mary "Polly" Platt b. 4 Nov 1803, d. 8 Oct 1860

Citations

  1. [S22] Rootsweb, online unknown url.

Jemima Platt1

F, #43273, b. 6 January 1806, d. 1826
  • Birth*: 6 January 1806; Prince Edward Co., Upper Canada; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Marriage*: 11 April 1824; Prince Edward Co., Upper Canada; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Thomas Levi Bowerman1
  • Death*: 1826; Hallowell Twp., Prince Edward Co., Upper Canada; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Married Name: 11 April 1824; Bowerman1

Family: Thomas Levi Bowerman b. 18 Dec 1802, d. 1860

Citations

  1. [S22] Rootsweb, online unknown url.

Mary "Polly" Platt1

F, #43274, b. 4 November 1803, d. 8 October 1860
  • Birth*: 4 November 1803; Hallowell Twp., Prince Edward Co., Upper Canada; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Marriage*: 1821; Upper Canada; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=George Young1
  • Marriage*: 24 April 1826; Prince Edward Co., Upper Canada; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Thomas Levi Bowerman1
  • Death*: 8 October 1860; Hallowell Twp., Princec Edward Co., Ontario; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Married Name: 1821; Young1
  • Married Name: 24 April 1826; Bowerman1

Family 1: George Young b. 1800, d. 31 Dec 1821

Family 2: Thomas Levi Bowerman b. 18 Dec 1802, d. 1860

Citations

  1. [S22] Rootsweb, online unknown url.

George Young1

M, #43275, b. 1800, d. 31 December 1821
  • Birth*: 1800; Hallowell Twp., Prince Edward Co., Upper Canada; Christening Feb 24 1800 per GEDCOM of Doug Norman, Jun 19 2011. per GEDCOM of Donna Barraclough-Little, June 16, 2005.1
  • Christening: 24 February 1800; Hallowell Twp., Prince Edward Co., Upper Canada; per GEDCOM of Doug Norman, Jun 19 2011.1
  • Marriage*: 1821; Upper Canada; per GEDCOM of Donna Barraclough-Little, June 16, 2005.; Principal=Mary "Polly" Platt1
  • Death*: 31 December 1821; Kingston, Frontenac Co., Upper Canada; per GEDCOM of Donna Barraclough-Little, June 16, 2005.1

Family: Mary "Polly" Platt b. 4 Nov 1803, d. 8 Oct 1860

Citations

  1. [S22] Rootsweb, online unknown url.