Elizabeth Beckett1

F, #121526, b. circa 1805
  • Birth*: circa 1805; per FindaGrave for Sarah (Pymer) Leroy.1
  • Marriage*: circa 1835; per FindaGrave for Sarah (Pymer) Leroy.; Principal=John Hashabiah Pymer1
  • Married Name: circa 1835; Pymer1

Family: John Hashabiah Pymer b. c 1805

Citations

  1. [S128] FindAGrave, online unknown url.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Marshall B. Pymer1

M, #121527, b. circa 1835
  • Birth*: circa 1835; Witness at marriage reg'n. of Sarah Emily Leroy who may be his half-sister???1
  • Residence*: 19 February 1895; Bloomfield, Prince Edward Co., Ontario; Witness at marriage of Anthony Gerard Jinks & Sarah Emily Leroy. (Sarah Emily Leroy may be his half-sister? James Leroy's second wife was Sarah Pymer.1

Citations

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

Hannah Leroy1

F, #121528, b. 1780, d. 18 September 1842
  • Birth*: 1780; New Paltz, Ulster Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1
  • Death*: 18 September 1842; Danby, Tompkins Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1

Citations

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

Phoebe Leroy1

F, #121529, b. 7 September 1789, d. 22 August 1866
  • Birth*: 7 September 1789; New Paltz, Ulster Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1
  • Death*: 22 August 1866; Virgil, Cortland Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1

Citations

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

Benjamin Leroy1

M, #121530, b. 1 January 1791, d. 8 September 1847
  • Birth*: 1 January 1791; Virgil, Cortland Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1
  • Death*: 8 September 1847; Camillus, Onondaga Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1

Citations

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

Simeon Leroy1

M, #121531, b. 22 November 1793, d. 31 May 1878
  • Birth*: 22 November 1793; Virgil, Cortland Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1
  • Death*: 31 May 1878; Virgil, Cortland Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1

Citations

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

Francis Leroy1

M, #121532, b. 1796, d. 16 April 1886
  • Birth*: 1796; New Paltz, Ulser Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1
  • Death*: 16 April 1886; Coboconk, Victoria Co., Ontario; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1

Citations

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

Abraham Leroy1

M, #121533, b. 20 August 1798, d. 2 April 1873
  • Birth*: 20 August 1798; New Paltz, Ulster Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1
  • Death*: 2 April 1873; Jamestown, Chautauqua Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1

Citations

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

Lucy Leroy1

F, #121534, b. 1800, d. 2 April 1873
  • Birth*: 1800; Virgil, Cortland Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1
  • Death*: 2 April 1873; Jamestown, Chautauqua Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1

Citations

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

Adrian Leroy1

F, #121535, b. 1804, d. 2 April 1873
  • Birth*: 1804; Virgil, Corltand Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1
  • Death*: 2 April 1873; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1

Citations

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

Peter Leroy1

M, #121536, b. 1806, d. 20 April 1892
  • Birth*: 1806; Virgil, Cortland Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1
  • Death*: 20 April 1892; Duanesburg, Schenectady Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1

Citations

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

Mary "Polly" Leroy1

F, #121537, b. 1806, d. 13 May 1857
  • Birth*: 1806; Virgil, Cortland Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1
  • Death*: 13 May 1857; Virgil, Cortland Co., New York, U.S.A.; per family tree of JamesLeRoy46 on ancestry.ca, Dec 15 2024.1

Citations

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

James Lyons1

M, #121538, b. circa 1760
  • Birth*: circa 1760; per family tree of James Pollick on ancestry.ca, Dec 15 2024.1

Family:

Citations

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

Jonathan "John" Boyce1

M, #121539, b. 5 November 1843, d. 2 April 1911
  • Birth*: 5 November 1843; Loughborough Twp., Frontenac Co., Canada West; Date 1843 per CemSearch. Date Nov 5 1842 & location Loughborough Twp., Frontenac Co. per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1,2
  • Marriage*: 5 May 1869; Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.; Principal=Helen Elizabeth Foster1
  • Death*: 2 April 1911; Lots 3 & 4 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Death Reg'n.#026624: Name: John Boyce; Date: Apr 2 1911; Age: 68y 4m 28d; Res.: Lots 3, 4, south east Carring Place; Born: Nov 5 1842; Occ.: farmer; Status: married; Parents: - ; Cause: organic heart disease several years; Phys.: Tom S. Farnsombe; Inf.: Smith Rowe, Murray P.O.; Reg'd.: Apr 3 1911 (Ontario Death Registration, #026624-1911, ancestry.ca)
    Note: The location is "Lot 3, 4 south east Carrying Place" which refers to the old house on the south side of County Road 64, a little east of the Gardenville Road. The large house was the original "Tap House" built in 1811 by Asa Weller as a hotel and tavern facility. The property straddles lots 3 and 4 and the house is in lot 4, so indentical records are found in OnLand.ca for this property in both lots. (Dan Buchanan, Dec 15 2024)
    Date 1911 per CemSearch. Date Apr 2 1911 & location Carrying Place per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1,3,2
  • Burial*: 4 April 1911; Carrying Place Cemetery, Murray Twp., Carrying Place, Prince Edward Co., Ontario; CemSearch: Name: John Boyce; Born: 1843; Died: 1911; ID: CRYPLCCP0750; Other name: Boyce, Helen ( - ); Cemetery: Carrying Place Cemetery, Conc C, Lot 9, Murray Twp., Carrying Place Village, Northumberland Co.; Note: Husband of Helen (?) Boyce (-) ( https://www.cemsearch.ca/burial/?pid=CRYPLCCP0750%5E0)2
  • Residence*: 26 March 1900; Lot 3 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (B&S 6646) show that George Rowe & wife sold "part 75 acres … in 2 lots?", Lot 3, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to John Boyce for $2,500. Inst. Date: Mar 26 1900. Reg'n. Date: Mar 29 1900. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 088 of 340)4
  • Residence: 26 March 1900; Lot 4 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (B&S 6646) show that George Rowe & wife sold "west half north part and other parts", Lot 4, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to John Boyce for $2,500. Inst. Date: Mar 26 1900. Reg'n. Date: Mar 29 1900.4
  • Residence: 9 October 1909; Lot 3 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (Will 7392) show that the Will of John Boyce granted "part of lot 3 & 4" Lot 3, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Helen Elizabeth Boyce and Edwad Boyce and Herbert Boyce (?executors). Inst. Date: Oct 9 1909. Reg'n. Date: May 15 1911. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 089 of 340)4
  • Residence: 9 October 1909; Lot 4 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (Will 7392) show that the Will of John Boyce granted "part of lot 3 & 4" Lot 4, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Helen Elizabeth Boyce for life, then to Edwad Boyce. Inst. Date: Oct 9 1909. Reg'n. Date: May 15 1911. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 121 of 340)4

Family: Helen Elizabeth Foster b. 28 Dec 1844, d. 28 Dec 1924

  • Marriage*: 5 May 1869; Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.; Principal=Helen Elizabeth Foster1

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #026624-1911.
  4. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Helen Elizabeth Foster1

F, #121540, b. 28 December 1844, d. 28 December 1924
  • Birth*: 28 December 1844; Napanee, Lennox & Addington Co., Canada West; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
  • Marriage*: 5 May 1869; Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.; Principal=Jonathan "John" Boyce1
  • Death*: 28 December 1924; Kingston, Frontenac Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
  • Married Name: 5 May 1869; Boyce1
  • Residence*: 15 May 1911; Lot 3 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (Will 7392) show that the Will of John Boyce granted "part of lot 3 & 4" Lot 3, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Helen Elizabeth Boyce and Edwad Boyce and Herbert Boyce (?executors). Inst. Date: Oct 9 1909. Reg'n. Date: May 15 1911. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 089 of 340)2

Family: Jonathan "John" Boyce b. 5 Nov 1843, d. 2 Apr 1911

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Blanche Boyce1

F, #121541, b. 12 December 1870
  • Birth*: 12 December 1870; Sydenham Twp., Frontenac Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
  • Marriage*: 1 September 1902; Trenton, Hastings Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.; Principal=William Henry Hart1
  • Married Name: 1 September 1902; Hart1

Family: William Henry Hart b. Oct 1848, d. 5 Mar 1921

Citations

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

William Henry Hart1

M, #121542, b. October 1848, d. 5 March 1921
  • Birth*: October 1848; Ameliasburgh Twp., Prince Edward Co., Canada West; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
  • Marriage*: 1 September 1902; Trenton, Hastings Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.; Principal=Blanche Boyce1
  • Death*: 5 March 1921; Ameliasburgh Twp., Prince Edward Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1

Family: Blanche Boyce b. 12 Dec 1870

Citations

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

Franklin Boyce1

M, #121543, b. circa 1873
  • Birth*: circa 1873; Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1

Citations

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

Harry A. Boyce1

M, #121544, b. December 1876, d. 8 April 1943
  • Birth*: December 1876; Sydenham Twp., Frontenac Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
  • Marriage*: circa 1902; Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.; Principal=Agnes Fife Heal1
  • Death*: 8 April 1943; Kingston, Frontenac Co., Ontario; Death Reg'n.#017789: Name: Harry A. Boyce; Date: Apr 8 1843; Age: 66; Place: Kingston General Hospital, 2 weeks; Res.: 164 Wellington St., Kingston; Born: Sydenham, Ont. Dec 4 1875; Nat.: Irish; Status: married; Spouse: Mrs. Agnes F. Boyce; Occ.: medical doctor, to Mar 24 1943; Parents: John Boyce, b. England & Ellen Foser, b. Ont.; Inf.: Mrs. Agnes F. Boyce, 164 Wellington St., Kingston, wife; Burial: Carrying Place Cemetery, Apr 10 1943; Permit: City Clerk, Kingston; Und.: James Reid; Cause: coronary thrombosis due to coronary schlerosis; Phys.: J.A. Sparks, Kingston; Reg'd.: Apr 9 1943; Reg'r.: Wyatt Reid, Kingston, Frontenac Co. (Ontario Death Registration, #017789-1943, ancestry.ca)


    Date Apr 8 1943 & location Kingston per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1,2
  • Burial*: 10 April 1943; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Ontario; Date Apr 10 1943 & location Carrying Place Cemetey per Death Reg'n.3
  • Residence*: 30 March 1912; Lot 3 SE CP, Ameliasbugh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (Quit Claim 8345) show that a Quit Claim was registered by Herbert Eugene Boyce & Edward A. Boyce (unmarried man) re "?front of part 75 acres?" Lot 3, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Harry A. Boyce. Inst. Date: Mar 30 1912. Reg'n. Date: Apr 3 1912. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 089 of 340)4
  • Residence: 1 January 1919; Lot 3 SE CP, Ameliasbugh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (B&S 8758) show that Harry A. Boyce and Hester E. Boyce sold " ??? " Lot 3, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Frederick Price Hicks for $1,500. Inst. Date: Jan 1 1919. Reg'n. Date: Jan 6 1919. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 089 of 340)4

Family: Agnes Fife Heal b. 27 Sep 1864

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #017789-1943.
  3. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  4. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Edward Boyce1

M, #121545, b. 23 September 1883, d. 18 January 1919
  • Birth*: 23 September 1883; Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
  • Death*: 18 January 1919; Rhyl, Flintshire, Wales, United Kingdom; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
  • Residence*: 15 May 1911; Lot 3 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (Will 7392) show that the Will of John Boyce granted "part of lot 3 & 4" Lot 3, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Helen Elizabeth Boyce and Edwad Boyce and Herbert Boyce (?executors). Inst. Date: Oct 9 1909. Reg'n. Date: May 15 1911. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 089 of 340)2
  • Residence: 30 March 1912; Lot 3 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (Quit Claim 8345) show that a Quit Claim was registered by Herbert Eugene Boyce & Edward A. Boyce (unmarried man) re "?front of part 75 acres?" Lot 3, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Harry A. Boyce. Inst. Date: Mar 30 1912. Reg'n. Date: Apr 3 1912. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 089 of 340)2

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S46] Unknown location, Ontario Land Registry Records; unknown film.