Abraham Leroy1
M, #121533, b. 20 August 1798, d. 2 April 1873
- Father*: Simeon Leroy1 b. 25 Jan 1759, d. 26 Mar 1854
- Mother*: Polly Wolven1 b. 24 Dec 1765, d. 1828
- 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
- [S82] Tree on Ancestry.com, online unknown url.
Lucy Leroy1
F, #121534, b. 1800, d. 2 April 1873
- Father*: Simeon Leroy1 b. 25 Jan 1759, d. 26 Mar 1854
- Mother*: Polly Wolven1 b. 24 Dec 1765, d. 1828
- 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
- [S82] Tree on Ancestry.com, online unknown url.
Adrian Leroy1
F, #121535, b. 1804, d. 2 April 1873
- Father*: Simeon Leroy1 b. 25 Jan 1759, d. 26 Mar 1854
- Mother*: Polly Wolven1 b. 24 Dec 1765, d. 1828
- 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
- [S82] Tree on Ancestry.com, online unknown url.
Peter Leroy1
M, #121536, b. 1806, d. 20 April 1892
- Father*: Simeon Leroy1 b. 25 Jan 1759, d. 26 Mar 1854
- Mother*: Polly Wolven1 b. 24 Dec 1765, d. 1828
- 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
- [S82] Tree on Ancestry.com, online unknown url.
Mary "Polly" Leroy1
F, #121537, b. 1806, d. 13 May 1857
- Father*: Simeon Leroy1 b. 25 Jan 1759, d. 26 Mar 1854
- Mother*: Polly Wolven1 b. 24 Dec 1765, d. 1828
- 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
- [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:
- James Lyons+1 b. 1789, d. 24 Jul 1836
Citations
- [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
- Blanche Boyce1 b. 12 Dec 1870
- Franklin Boyce1 b. c 1873
- Harry A. Boyce+1 b. Dec 1876, d. 8 Apr 1943
- John R. Boyce1 b. 6 Nov 1879, d. 3 Jun 1947
- Edward Boyce b. 23 Sep 1883, d. 18 Jan 1919
- Herbert Eugene Boyce b. 1 Mar 1886, d. 28 Nov 1948
Citations
- [S82] Tree on Ancestry.com, online unknown url.
- [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #026624-1911.
- [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
- Blanche Boyce1 b. 12 Dec 1870
- Franklin Boyce1 b. c 1873
- Harry A. Boyce+1 b. Dec 1876, d. 8 Apr 1943
- John R. Boyce1 b. 6 Nov 1879, d. 3 Jun 1947
- Edward Boyce b. 23 Sep 1883, d. 18 Jan 1919
- Herbert Eugene Boyce b. 1 Mar 1886, d. 28 Nov 1948
Blanche Boyce1
F, #121541, b. 12 December 1870
- Father*: Jonathan "John" Boyce1 b. 5 Nov 1843, d. 2 Apr 1911
- Mother*: Helen Elizabeth Foster1 b. 28 Dec 1844, d. 28 Dec 1924
- 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
- [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
- [S82] Tree on Ancestry.com, online unknown url.
Franklin Boyce1
M, #121543, b. circa 1873
- Father*: Jonathan "John" Boyce1 b. 5 Nov 1843, d. 2 Apr 1911
- Mother*: Helen Elizabeth Foster1 b. 28 Dec 1844, d. 28 Dec 1924
- Birth*: circa 1873; Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Harry A. Boyce1
M, #121544, b. December 1876, d. 8 April 1943
- Father*: Jonathan "John" Boyce1 b. 5 Nov 1843, d. 2 Apr 1911
- Mother*: Helen Elizabeth Foster1 b. 28 Dec 1844, d. 28 Dec 1924
- 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
- Reginald Albert Frank Boyce1 b. 26 Jan 1903, d. 22 Jun 1991
Citations
- [S82] Tree on Ancestry.com, online unknown url.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #017789-1943.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
Edward Boyce1
M, #121545, b. 23 September 1883, d. 18 January 1919
- Father*: Jonathan "John" Boyce b. 5 Nov 1843, d. 2 Apr 1911
- Mother*: Helen Elizabeth Foster b. 28 Dec 1844, d. 28 Dec 1924
- 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
Herbert Eugene Boyce1
M, #121546, b. 1 March 1886, d. 28 November 1948
- Father*: Jonathan "John" Boyce b. 5 Nov 1843, d. 2 Apr 1911
- Mother*: Helen Elizabeth Foster b. 28 Dec 1844, d. 28 Dec 1924
- Birth*: 1 March 1886; Ameliasburgh Twp., Prince Edward Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
- Marriage*: 20 May 1919; Kingston, Frontenac Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.; Principal=Elsie Annie Williams1
- Death*: 28 November 1948; Toronto, York Co., Ontario; 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
Family: Elsie Annie Williams b. c 1897
Elsie Annie Williams1
F, #121547, b. circa 1897
- Birth*: circa 1897; London, England; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
- Marriage*: 20 May 1919; Kingston, Frontenac Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.; Principal=Herbert Eugene Boyce1
- Married Name: 20 May 1919; Boyce1
Family: Herbert Eugene Boyce b. 1 Mar 1886, d. 28 Nov 1948
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Agnes Fife Heal1
F, #121548, b. 27 September 1864
- Birth*: 27 September 1864; Canada West; 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=Harry A. Boyce1
- Married Name: circa 1902; Boyce1
- Residence*: 10 April 1943; 164 Wellington St., Kingston, Frontenac Co., Ontario; Informant for Death Reg'n. of her husband Harry A. Boyce.2
Family: Harry A. Boyce b. Dec 1876, d. 8 Apr 1943
- Reginald Albert Frank Boyce1 b. 26 Jan 1903, d. 22 Jun 1991
Reginald Albert Frank Boyce1
M, #121549, b. 26 January 1903, d. 22 June 1991
- Father*: Harry A. Boyce1 b. Dec 1876, d. 8 Apr 1943
- Mother*: Agnes Fife Heal1 b. 27 Sep 1864
- Birth*: 26 January 1903; Murray Twp., Northumberland Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
- Marriage*: 1 September 1927; Kingston, Frontenac Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.; Principal=Elizabeth Arleen Vince1
- Death*: 22 June 1991; Frontenac Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
Family: Elizabeth Arleen Vince b. 19 Jan 1905, d. 21 Nov 1994
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Elizabeth Arleen Vince1
F, #121550, b. 19 January 1905, d. 21 November 1994
- Birth*: 19 January 1905; Kingston, Frontenac Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
- Marriage*: 1 September 1927; Kingston, Frontenac Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.; Principal=Reginald Albert Frank Boyce1
- Death*: 21 November 1994; Frontenac Co., Ontario; per family tree of ShelleyD14 on ancestry.ca, Dec 15 2024.1
- Married Name: 1 September 1927; Boyce1
Family: Reginald Albert Frank Boyce b. 26 Jan 1903, d. 22 Jun 1991
Citations
- [S82] Tree on Ancestry.com, online unknown url.
Thomas Claire Quinn1
M, #121551, b. 14 September 1938, d. 17 July 2021
- Father*: Matthew Joseph Quinn1 b. 7 Feb 1898, d. 11 Oct 1986
- Mother*: Mary "Clara" Coon1 b. 25 Mar 1907, d. 22 May 1972
- Birth*: 14 September 1938; Ontario; per family tree of SamDelion on ancestry.ca, Dec 16 2024.1
- Marriage*: 1992; per family tree of SamDelion on ancestry.ca, Dec 16 2024.; Principal=Patricia Louise McGrayne1
- Death*: 17 July 2021; Trenton, Hastings Co., Ontario; "QUINN, Thomas Claire (September 14, 1938 - July 17, 2021): It is with great sadness we announce the passing of Tom Quinn, at Trenton Memorial Hospital on July 17, 2021. In his 83rd year. Loving husband of 29 years to his wife Millie. Dear son of Mathew and Clara Quinn (deceased). Father of Rusty and Tim Quinn, Tom Jr. (deceased). Loved grandpa of Tia, Tanja, Blair, and Matt. Loved step-father to Lynn, Chuck, Steven, and Lisa Baker. Ever remembered by brothers Jack, Herb, Fred, sisters Anne, and Helen. Predeceased by his siblings Jim and Patty. Step-grandpa to Marc, Jordan, Timothy, Drew, Megan, Amanda, and 6 step-great-grandchildren. Sadly missed by his many nieces, and nephews. In keeping with Tom's wishes, cremation has already taken place. There will be no service. In an expression of sympathy, donations to the Canadian Cancer Society, Ronald MacDonald House, or Sick Kids Hospital would be appreciated. Arrangements under the direction of Rushnell Funeral Centre, 60 Division Street, Trenton. Online condolences at www.rushnell.com
Date Jul 17 2021 & location Trenton per family tree of SamDelion on ancestry.ca, Dec 16 2024." (https://trentonian.remembering.ca/obituary/thomas-quinn-1082907315)1
- Residence*: 5 November 1971; Lot 3 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (Grant 49693) show that Millicent Letica Calder, widow, executrix for the estate of Benjamin Calder and in her personal capacity sold "part lots 3 & 4, fronton on Carrying Place Road, as shown outlined in red on plan attached", Lot 3, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Thomas Clair Quinn & Patricia Louise Quinn, his wife, as joint tenants not as tenants in common for $15,000. Inst. Date: Nov 5 1971. Reg'n. Date: Dec 14 1871. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 096 of 340)2
- Residence: 5 November 1971; Lot 4 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (Grant 49693) show that Millicent Letica Calder, widow, executrix for the estate of Benjamin Calder and in her personal capacity sold "part lots 3 & 4, fronting on Carrying Place Road, as shown outlined in red on plan attached", Lot 4, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Thomas Clair Quinn & Patricia Louise Quinn, his wife, as joint tenants not as tenants in common for $15,000. Inst. Date: Nov 5 1971. Reg'n. Date: Dec 14 1871. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 127 of 340)2
- Residence: 31 July 1987; Lot 3 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (Grant 101357) show that Thomas Clair Quinn & Patricia Louise Quinn sold "part & O.L. less PART 3 on 47R-1333. As in Inst. No. 48693 and shown on Plan attached hereto", Lot 3, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Paul & Edythe Germain for $145,000. Inst. Date: Jul 31 1987. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 105 of 340)2
- Residence: 31 July 1987; Lot 4 SE CP, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registry Records (Grant 101357) show that Thomas Clair Quinn & Patricia Louise Quinn his wife sold "part & O.L. less PART 3 on 47R-1333. As in Inst. No. 48693 and shown on Plan attached hereto", Lot 4, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Paul & Edythe Germain for $145,000. Inst. Date: Jul 31 1987. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, page 134 of 340)2
Family: Patricia Louise McGrayne b. 21 Nov 1942, d. 3 Sep 2021
- Marriage*: 1992; per family tree of SamDelion on ancestry.ca, Dec 16 2024.; Principal=Patricia Louise McGrayne1
- Thomas Anthony Quinn1 b. 15 Oct 1960, d. 2 Feb 2016
Patricia Louise McGrayne1
F, #121552, b. 21 November 1942, d. 3 September 2021
- Birth*: 21 November 1942; Trenton, Hastings Co., Ontario; per family tree of SamDelion on ancestry.ca, Dec 16 2024.1
- Marriage*: 1992; per family tree of SamDelion on ancestry.ca, Dec 16 2024.; Principal=Thomas Claire Quinn1
- Death*: 3 September 2021; Weyburn, Saskatchewan; per family tree of SamDelion on ancestry.ca, Dec 16 2024.1
- Married Name: 1992; Quinn1
Family: Thomas Claire Quinn b. 14 Sep 1938, d. 17 Jul 2021
- Thomas Anthony Quinn1 b. 15 Oct 1960, d. 2 Feb 2016
Citations
- [S82] Tree on Ancestry.com, online unknown url.