Mary Ann WILLSON, .ix

Female 1824 - 1891  (66 years)


Generations:      Standard    |    Vertical    |    Compact    |    Box    |    Text    |    Ahnentafel    |    Fan Chart    |    Media

Generation: 1

  1. 1.  Mary Ann WILLSON, .ix was born on 30 May 1824 in Willowdale (Toronto), York Twp., Ontario (daughter of John WILLSON, .3rd and MARY Ann CUMMER, DUE); died on 24 Jan 1891 in Frankfort, Crystal Lake Twp., Benzie Co., Michigan; was buried in Woodland Cemetery.

    Notes:

    Maary Ann Willson.vii is the daughter of Mary Ann Cummer & John Willson.3rd.

    "Baptism Mary Ann Willson daughter of John Willson George St. Township of York, May 30 1830". - - -

    Buried:
    Monroe, MI.

    Mary married Charles LOBB on 15 Mar 1848 in Toronto, York Co., Ontario. Charles was born on 28 Mar 1821 in Glasgow, Lanarkshire, Scotland; died on 3 Jul 1885 in Cheboygan Co., Michigan; was buried in Woodland Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. Emma C LOBB was born on 31 Dec 1848 in Willowdale (Toronto), York Twp., Ontario; died in 1848 in Michigan.
    2. John Charles LOBB was born on 27 Aug 1850 in Willowdale (Toronto), York Twp., Ontario; died in 1850.
    3. Herbert E LOBB was born on 20 Jan 1853 in Willowdale (Toronto), York Twp., Ontario; died in 1853 in Michigan.
    4. Henry M LOBB was born on 7 Aug 1854 in Willowdale (Toronto), York Twp., Ontario; died in 1854 in Michigan.
    5. Arthur S LOBB was born on 9 Oct 1855 in Goderich, Huron Co., Ontario; died in 1925 in Frankfort, Crystal Lake Twp., Benzie Co., Michigan; was buried in Crystal Lake Twp. Cemetery North.
    6. M. BLANCHE E. LOBB was born on 21 Jun 1859 in Willowdale (Toronto), York Twp., Ontario; died in 1943 in Frankfort, Crystal Lake Twp., Benzie Co., Michigan; was buried in Crystal Lake Twp. Cemetery North.
    7. Edwin E LOBB was born on 26 Feb 1862 in Cheboygan Co., Michigan; died in 1936; was buried in Crystal Lake Twp. Cemetery North.

Generation: 2

  1. 2.  John WILLSON, .3rd was born on 18 Apr 1785 in Miramichi, Northumberland Co., New Brunswick (son of Lieut. John WILLSON, Jur.2 and Sarah LAKERMAN); died on 24 Jan 1865 in Willowdale (Toronto), York Twp., Ontario; was buried in Newtonbrook Methodist United Cemetery.

    Notes:

    . UCLPetition 28, Vol. 525, W Bundle 8, Ref: Microfilche C2952.
    Petitioner is the son of John Willson, Junior, of Lot 18 West side Yonge Street, an UE Loyalist, yeoman. He is upwards 21 years [b.1785]. He has taken Oath of Allegiances. Prays for 200 Acres.
    Affidavit: John Willson, Junior is who he says he is & is 21 years of age, Signed, John Willson Junior (i.e. the father, John.2) Wit: D Cameron, JP.
    Signed, York, 2nd December, 1806, John Willson, Junior, Son of John Willson, Junior.

    . A photo of Mary Ann Cummer Willson & John Willson.iii may be found in the Cummer Memoranda.

    . 1812-1814 Muster Roll of Capt. Samuel Ridout's Company of the 3rd Regiment of York Militia: Lieut. Duke Wm Kendrick, killed Jan 1,1813, Sergeant Jacob Snyder, John Willson (Jr), Stillwell Willson, Peter Lawrence (85 privates).

    Bondsman (best man) at the wedding of:
    . 1821 Feb 21, York: M. Wemp of Ernest Town, to Mary Stapely of York Tp.., Bondsman: John Wilson of York Tp., Gentleman & Ulick Howard, of York, Innkeeper.
    Statement of John Wilson that Mary Stapely is upwards of 18 yrs.

    . 1805 Sept 24, Tues. Called at Mr. Miles & took dinner; drank some whiskey at Wilsons inn & at Herons came to Father full of glee.

    . 1805 Oct 27 - Neither was it unusual to encounter female company in taverns. There was Mr. Taylor, Miss Tid & Mr. Gilbert at Wilson's, wrote Ely Playter, & after we drank some whiskey we all started on together.... Taylor & Miss Tid were to get married tonight.

    . 1805 Dec 24. At Captain Wilson's tavern, outside York, the Old Lady amused me with her observations on our York Young Ladys.
    Ref: Mary Willson-Lawrence.

    . 1806 Jan 11 - When Playter & a companion called by mistake at Miller's out in the countryside, thinking they kept Tavern, we staid all night. Lucy told Mr. Mercer they did not keep Tavern & he apologized for the liberty we took. Expecting to encounter a familial tavern environment, they found nothing about it to signal their entry into a domestic rather than a public place. Implicit in the mistake at Millers, & throughout his journal, is a parallel understanding that household life intersected with public life in taverns.
    . 1815 Mar 2 - had a party to to bond's in the evening, danced all night, got home by daybreak.
    . 1815 Apr 30, Sunday, XXely & Sophie & self rode up Yonge Street. Dined at John Arnolds [who married 1809 a daughter of late Abner Miles] I went up to Langstaffs & we returned by evening.

    . 1819 York, John Willson 3rd. Males 2, Boys 1, Women 2, Girls 4, Total 9 Inhabitants.

    . For a while John lived in Goderich, Ontario were he worked for the Canada Land Company.
    Ref: Extracted from a letter of 5 December, 1869, Holland Landing, Richard Titus Willson.
    Note2: By coincidence, the same surname but related by marriage.

    . Their house on Coburg Street in Goderich, overlooked the cliffs of Lake Huron. The house was not far from the stage coach terminal at Judge Reed's tavern, always a place of community activity. About 1835 John & Mary Ann Cummer Willson returned to Lot 18 Con 2, York Twp., Willowdale, (Toronto).

    . Buried Newtonbrook Methodist Cemetery, Willowdale, (which is also known as the Cummer Burial Grounds. His name is listed on Willson Monument at Mt. Pleasant Cemetery., Toronto.

    . 1820 Jan 1 - Petition To Commons House of Assembly of UC, That the part of the highway called Yonge, from that part called the Blue Hill, to the part called Gallows Hill [St. Clair Ave.] deplorable & piteous condition ... Subjects endeavouring to travel on the same suffer great damage inconvenience & delay to themselves their carriages & their beasts of burden sometimes getting immovably fast in the said tract of mud & incapable of stirring either backwards or forwards.
    . Road petition by John Mills Jackson & signed by 64 inhabitants of York Co., including, Alex Montgomery, Jr., W Marsh, Wm. Willson, Jacob Cummer, Sr, & Jr; Stillwell Willson, Joseph Shepard, John Arnold, John Wilson, Peter Lawrence, Martin Snider Sen, Martin Snider, John, The 3.
    Ref: Toronto Public Library, Baldwin Rm. Manuscripts.

    Bondsman (best man) at the wedding of:
    . M. Wemp of Ernest Town, to Mary Stapely of York Tp.., Bondsman: John Wilson of York Tp., Gentleman & Ulick Howard, of York, Innkeeper. 21 Feb., 1821 at York.
    Statement of John Wilson that Mary Stapely is upwards of 18 yrs.

    . 1821-1825 York Almanac & Calendar: John Willson, William Willson, Thomas Willson, Ensigns, 1st York Militia.
    . 1826 York Almanac & Calendar, Ensign John H Wilson, 2 North York Militia. [Note: No John Wilson listed for 1st North York Militia.
    . 1827 York Almanac & Calendar, Captain John H Wilson, 2 North York Militia
    VERIFY JOHN Wilson.

    . 1823 Jan 1st, York, John Cumar Married Sarah Soliner Smith, Wit: John Willson & Sarah Cumar. by Rev. Wm. Jenkins.
    . 1824 Mar 24, Markham, David Cummar married Abigail McKirgen, Wit: John Wilson Junr. & Sally Cummar, Marriage #124 Rev. Wm. Jenkins.

    . 1826 Jany 22. Sacrament dispersed for the fourth time. Mr. Jenkins being my helper. The falling is a list of those communicants residing in & about York Members of the church: Mr & Mrs. Ketchum, Mr & Mrs Wm. Shepard, Andrew Wilson, John Wilson Junior & 30 more.
    The following made their first public profession of the name of Christ. John Wilson & wife.
    Signed,. Elders W Gilisher & W Ixxx.
    there was a more than usual attention to religion among his for about 4 weeks previous to the administration of he Lords Supper. As the fruits of this, some are attracted to the church, giving satisfactory evidence of a change of heart & disposition.

    . 1827 Jun 2nd - Dispensed the Sacrament for the 7th time. The following is a list of the Communicants. Rev. J. Frazer of Niagara & Jenkins of Markham were my helpers. On the Monday a sermon was delivered by Mr. Bel (son of the Rev Mr Bell of Galt?, a young man detours of License?): W. Shepherd John Wilson & wife, Yonge St.; James Bridgeland, W Ross, Wm. Johnson, Mr & Mrs. Hogg & 35 other families.
    Ref: District Marriage Registers, Home District, Ontario.

    . 1829 Jul 13 - Present the Sacrament in York, being the 9th time, since my settlement, my helpers were Mr. Jenkins, King & Bell. Communicants: Mrs. John Wilson, Y. Street.

    General Quarter Session of Peace, Home District:
    . 1825 Jun 1st, York. J Hugle, late Path master, for Town of York, submitted this Account. Petition of Andrew McGlashan, John Willson, & John Anderson, to be permitted to lay out their Statute Labour on the Road leading from their respective Lots to Yonge Street, for the Current Year was granted.
    . 1825 Nov 23, Wed. Indictment against Stephen Rogers, James & Isaac Eaves, Horace Foster & Chas Matthews, for Assault on Catharine Maxon, a true Bill, Grand Jury empaneled: John Willson, King VS Stephen Rogers & others, Violent Assault, On being arraigned pleaded not guilty. 5 Witnesses, Verdict all 5 guilty, Sentenced fine of £5 each & to remain in gaol one month & then till costs & fines are paid.; King VS Geo Gill, indictment against for Petty Larceny, as Not True Bill, Costs to Samuel Manning; Elizabeth Pierce, a woman of color, bound to give Evidence at nest Over & Terminer Court against Peter Scott, for maliciously shooting at there with a musket or Fuzee loaded with shot. Recognizance £20.
    . 1826 Jul 5, The Recognizance of John Willson &John Snider to be respited to the next Sessions, & the Recognizance of William Beebe respited to next Sessions. H. Ausman VS Wm. Beebe: Assault & Battery on Beebe, being arraigned pleaded not Guilty. Traversed to next Quarter Sessions.
    . 1826 Jul Thurs. Recognizance of William Beebe was taken, to appear at next Court of Quarter Sessions & prosecute Henry Ausman for an Assault & Battery, which was for the Sum of £20. Recognizance of Peter Scott, taken to keep the Peace towards W. Thompson & Elizabeth Price in the Sum of £20. Also The Recognizance of Peter Thomson & E. Price taken to keep the peace towards Peter Scott, for £10 each.
    . 1826 Nov 21, Petty Jury of 23 [unnamed] to try the following cause, a Traverse from last General Quarter Sessions: Being on the prosecution of All McNeil VS John Snider & John Willson: Assault & Battery. Witness Pro Alex Mcneil, Cris Widmer, Esq. John Henderson, Mar McLean, Peter Vanevery, John Brown. Verdict Guilty. John Snider Sentenced to pay a fine of £5; John Willson to pay a fine of £2, with all costs, & to remain in Custody of the Sheriff until both are paid. Costs Taxed £7.
    . 1827 Jan 25, Thrus. holden at the Office of the Clerk of Peace. Alex McDonell, Esq, Chairman, Chris Widmer, Esq., Petition of John Willson, York Twp, appointed Assessor of said Township for the Current year by the Town Meeting, praying that Wm. Andrews, late Assessor of that Township, be appointed to fill that Office for the Current year. Ordered according to the prayer of said Petition.
    . 1828 Nov 18, Tues., Alex McDonell, chairman, Grand Jury, Jos Dennis, John Wilson, 3rd., Thos. Silverthorn. King VS Alex Campbell, King VS Thos. McGrath, John Dale, Assault.
    . 1827 Nov 22, King & Jane French, VS Franklin Page, Assault, Jury: Ricd Vanderburgh, Robert Johnson, Jr., Witness Pro: John Willson [3rd], Wit. Con. Anne Falieur, Eshter & Chas. Ruggles, Verdict Guilty: Fine 5 shillings & Costs, Costs not paid, Ordered to be in Custody till fine & costs are paid. King & Jos. Dale VS: Geo Laur, Assault. Jury, Wm. & Jacob Munshaw, William Johnson. Verdict Guilty. fine £2.10 & Costs, Costs not paid, ordered to be in Custody til fine & costs are paid.

    . 1829 Jun 10, Grand Jury: Peter Lawrence, John Willson: York Twp. Pathmaster, Jonathan Ashbride notified 9 person of their Statute labour on part of their road. Kind VS Martin Stiles Junr. Assault, Settled, parties paying costs. King VS Thos. Selby, Assault.
    . 1829 Sep 18, Home District. Captain of Fire Company reported cart harness belonging to the Engine was now useless, ordered to be sole. He also wanted a small carriage to carry the Engine hose, Order one be built.
    Account Geo T Dennison, Straw furnished to Jail up to 27 Nov 1827, £1.10
    Account John Willson, the Third, Wood supplied to jail, £2.12.6. Sheriff stated the inner walls of prisoners cells were insecure & wanted lining, Ordered.

    . John Willson & his family were reared as Methodists, but they did attend St. Johns. Students studying for Holy Orders served at the services in York Mills & received invitations to dinner at nearby homes.
    Likely through Rev. John Strachan's recommendations John Willson entered the employment of the Canada company, a connection which was to affect the fortunes of himself & his children. In 1828 or 29, The Canada Company provided a schooner to take John Wilson, Jacob Cromer (Cummer), Michael Fisher & his son Valentine Fisher, along the lake Huron shore to see the tract. [Goderich]. Jacob Cummer was John II's brother-in-law. Michael Fisher was an uncle of his wife. Fisher acquired a large acreage in Colborne Twp., north of Goderich.
    John II settled at the mouth of Maitland on Lots 7, 8, 12 & 13 & built a house & tannery on 2 of them. Valentine Fisher operated a tavern on the adjoining lot.
    Ref: Helen Schaub, Richmond Hill Public Library, Willson Families.

    . The Children of Peace had a long-standing relationship with Joseph Sheppard. He, Seneca Ketchum & John Willson.3 were the trustees of a church built at York Mills on the non-denominational model (like the Children of Peace themselves). John Willson.1 was David Willson's stepfather & father of Stillwell Willson. John Willson.3 & Shepard ensured the Children of Peace had access to this church built by the people of the neighbourhood ... for preachers of various denominations of Christians. This church was 60 X 30 feet, was built in 1817. Wm. Lyon Mackenzie recorded his impressions of David Willson's preaching there in 1829 to an audience of 2 to 3 hundred. (Anglican) Bishop John Strachan complained, in contrast, that he preached in the same building, 'one a month to their great annoyance.'
    Ref: UNION IS STRENGTH, W L MACKENZIE, the Children of Peace & the Emergence of Joint Stock Democracy in Upper Canada. By Albert Schrauwers.
    XRef: Wm. Marsh, UCLP 70, description of St. Johns Anglican Church 1835.

    VERIFY WHICH WILLSON:
    . 1857 Sept 3 - Richmond Hill, FIRE ON YONGE STREET.
    On Friday evening last Mr. Wilson's Tavern, Yonge Street, about 4 miles from the city, was completely destroyed by fire. The built was made of wood & the flames spread with such fearful rapidity that it was utterly impossible to save any portion of the furniture or effects. The extensive barns & stables were also destroyed. The fire is supposed to have been the work of a drunken incendiary.
    Ref: York Ridings Gazette & Richmond Hill Advertiser, Newspaper, p2. Published 1857 Sep 4.

    . Two Census for 1861: Person census of people & the second
    . 1861 Agricultural Census, York C., Twp. of Markham, Page
    John Willson, Con 2, Lot 1*, 75 Acres
    Note: i.e. John is beside the property of Wm. L. Willson (son & uncle? - PJA 2011.)

    . 1851 Agricultural Census
    6 Under Cultivation, Under Crops in 1851 - 27 A. Under Cultivation in 1850 - 19 A. Pasture, 18 A. Orchard or Garden - 1 A. Under Wood or Wild - 8 A.
    Wheat 8 Acres - Produced (Nil listed - still growing?)
    Peas 5 A - 50 Bushels; Oats 10 A. - 300 Bushels
    1 Bull, Oxen or Steer.

    . 1852 May 20 - Capt. John Wilson 3rd York - Certificate & Affidavit.
    Ref: Archives of Canada, RG9 I C1, Vol Box 59, Dept of Militia, Office of Deputy Adjutant General, Correspondence, unnumbered letters rec. [ apparently to be digitized, aft 2018]

    Witness:
    . 1824 Mar 25, Markham, David Cummar married by license to Abigail McKirgen #124. Wit: John Willson Junr. & Sally Cummar.
    . 1830 Jan 20, Markham, Published Banns. Jos. Ferrere married Mary Bagero. Wit: John Handline & John Wilson.
    . 1823 Jan 1st, York License, Markham, John Cumar married Sarah Soliner Smith [Is Soliner a transcript error?]
    Witnesses: John Wilson & Sarah Cumar, Marriage # 78. by Rev. William Jenkins, Richmond Hill.
    . 1824 Mar 25th, Markham License, David Cummar married Abigail Mckirgen, Witnesses: John Wilson Junr. Sally Cummar
    Marriage # 124 by Rev. William Jenkins, Richmond Hill.

    . 1849 - Frame one story wooden house built.

    . 1857 Dec 18 - John Ridout, Esq. Returning Office, at a meeting on Wednesday last, at Milligan's Corners, announced the polling places in the several Municipalities of the East Riding as follows:
    Markham - At the School House, Unionville.
    Scarboro - At the School House near Armstrong's tavern.
    York - In the building opposite Miller's tavern, Lot 6, 1st Con. [i.e. Yonge St. & York Mills Rd.]
    Yorkville. At the Temperance Hall [Yonge St.]
    Ref: British Tribune, (later called: York Ridings Gazette).

    . Monument: John Willson
    Cummer Burial Grounds also known as Willowdale Methodist Episcopal, North York Twp. Cemetery:
    Our Parents:
    JOHN WILLSON, 3rd, Died JAN. 24, 1865, Aged 80 years.
    To live in Christ & to Die is gain. Philippians 1, 21.

    . MARY A. C. WILLSON,
    died June 23, 1869, Aged 77 years.
    Therefore be ye also ready; for in such an hour as ye think the Son of Man cometh.

    Ontario Land Registry ,
    Lot 2 Con 1 East Yonge Street, North York Book 1, p10
    . 1798 Dec 17, Patent, Crown, to Reuban Clark, All 190 Acres.
    . 1804 Nov 3, Bargain&Sale, Reuben Clark, to John Willson {i.e. the 2nd, his father], £xx, All 190 Acres
    . 1789 Dec 17, Patent, Crown, to Reuben Clark, 190A
    . 1804 Nov 3, Bargain&Sale, Reuban Clarke, to John Willson, £ xxx, All 190A
    . 1822 oct 15, Quit Claim, Thomas Means, to John Willson, £150. All 190A {i.e. John Willson.3rd.]

    Ontario Land Registry
    Lot 3, Con 1 E Yonge Street, North York Book Abstract 1, p22
    [ then York Twp., now City of Toronto].
    . 1801Jun 25?, Patent, Crown, to Richard Gamble, 190 A.
    . 1835 July 27, Bargain&Sale, Hon Wm Alan, to John Willson, £350, All 190 Acres.
    . 1835 Sep 23, B&S, John Willson, to John Willson, £250, S Half Acres.
    . 1836 Apr 5, John Willson et ux, to Jesse Ketchum, £100, Part S 10 A.
    . 1839 Jul 19, John Willson, to Jesse Ketchum £625, Part 87S,
    . 1872 Oct, Grant, Arthur L Willson, to Wm Jackson, $2000, Part WHalf 4 Acres on Yonge St.

    Lot 16, 1EYS, North York Abstract Book 10, p3
    . 1805 Apr 29, Patent, Crown,toPatrickBern, All 190A.
    . 1828 Jun 22, B&S, John Willson et al, to John Willson £200, 54A
    . 1829 Jul 6, B&S, John Willson, to Tetulltus Weed, £350, 54 Acres.

    Lot 17, 1EYS, North York Abstract Book 11, p3
    . 1820 Jul 1, Patent, Crown, to John McBride, All 195A.
    . 1856 Apr 12, Mgt., Ellen McBride, to John Willson, £50, faint #Acres.
    . 1858 Jan 8, Disc Mgt., John Willson et al, to Ellen McBride £50.

    Transcriptions by PJ Ahlberg. Thank you.

    Ontario Land Registry, North York Book 1, p10,
    Lot 2, Con 1 East of Yonge
    . 1798 Dec 17, Patent, Crown to Reuben Clark, 190 Acres
    . 1804 Nov 3, Bargain&Sale, Reuben Clark, to John Willson, £xxm 190 A
    . 1805 Nov 9, Quit Claim & Release, Ths Hearne, to John Willson £150, 190A

    North York Book 1, p22,
    Lot 3, Con 1 East of Yonge
    . 1808 Jun 25, Patent, Crown, to Richard Gamble, 190 Acres
    . 1835 May 27, B&S, Hon Wm. Allan, to John Willson, £350 All 190 Acres
    . 1835 Sep 25, B&S, John Willson, to Jesse Ketchum, £250., Part EHalf, 10 acres
    . 1835 Apl 5, B&S, John Willson et eu, to Jesse Ketchum, £800. South Half
    . 1839 Jul 19, B&S, John Willson, to Jesse Ketchum, £625., Part 87 ac. - - -

    Died:
    Aged 80 years. Lot 19, Con 1 East side Yonge St.

    Buried:
    (Cummer Burial Grounds) Plots 13 & 14, Lot 19, Con 1 Yonge East Side. White monument cracked just at John's death date. Aged 80y.

    John married MARY Ann CUMMER, DUE on 16 Jan 1809 in St. James Anglican Cathedral. MARY (daughter of Jacob CUMMER, Sr. and Elizabeth FISHER, .1) was born on 26 May 1792 in Lancaster County, Pennsylvania; died on 23 Jun 1869 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale. [Group Sheet] [Family Chart]


  2. 3.  MARY Ann CUMMER, DUE was born on 26 May 1792 in Lancaster County, Pennsylvania (daughter of Jacob CUMMER, Sr. and Elizabeth FISHER, .1); died on 23 Jun 1869 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale.

    Notes:

    Mary Ann Cummer Willson is the daughter of Jacob & Elizabeth Fisher & therefore also the sister of Margaret Lawrence. John Willson IV was Mary Ann Willson's stepson.

    . 1816 January 1, by special License, Benjamin SLATER & Maria JOHNSON, both of the Township of York. 
    Witnesses, John WILLSON & Mary WILLSON.

    . "1809 Jan, John Willson rocked the family to its foundations by being hustled off to the presence of Rev. John Strachan to be united in marriage with Mary Ann Cummer, eldest child of Jacob Cummer & his wife Elizabeth, nee Fisher. They must have been rather upset at the time as their daughter was pregnant & John as a widower with a child, certainly should have known better. The child a daughter named Elizabeth was born Jun, 1809, but died in infancy & is buried beside her parents."
    Ref: Helen Schaub, Richmond Hill Public Library, Willson Families.

    . WILL of her father, Jacob Cummer, 2 Mar, 1842:
    . THAT in one year next ensuing after my death the sum of £50 currency to my daughter MARY, wife of John Willson,3rd,

    . In one year next ensuing after my death the sum of £50 currency is to be paid out of the said estate to my daughter MARY, wife of John Willson;
    & 30 Aug 1834, my Will is that whereas I hold Deeds of Conveyance from John Willson 3rd, of 4 Town Lots situate in the Town of Goderich in the London District, Province of Upper Canada, & also on which his dwelling house, outhouses & tannery is situate, & whereas the said John Willson 3rd, has the privilege of redeeming the above lands within 5 years from the 14th of August, 1834, & in case of his default or non payment then I give & devise all the above named parcels of land unto my daughter Mary, wife of the said John Willson, 3rd, for & during her natural life & after her decease my will is that the above named property is to be equally divided amongst their heirs after deducting from the said lands the amount due me from the said John Willson, 3rd. The money to raised out of the lots that the dwelling house does not occupy.
    Witnesses: John Willson, 4th & Jacob Cummer.

    Verify:
    . Obituary: 1865 Jan 25, Wed.
    Died, at his residence in the Twp. of York on the morning of the 24 instinct at 4 o'clock, Mrs. Willson.3, aged 77 years & 9 mos. [=25 Apr 1785]
    The funeral will leave his late residence tomorrow at 4 p.m. Friends & acquaintances are invited to attend.
    Ref: Toronto Daily Globe Newspaper. - - -

    Died:
    Aged 77y 9m. Monument 23 Jun & Obituary d. 24 Jun, 1869.

    Buried:
    Lot 19, Con 1 E Yonge St. Tombstone: Mary A. C. Willson

    Notes:

    Married:
    Toronto, Monday, John Willson and Mary Cumer, of Yonge Street.

    Children:
    1. Elizabeth WILLSON, .3 was born on 2 Jun 1809 in Willowdale (Toronto), York Twp., Ontario; died on 18 Mar 1813 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale.
    2. Sarah WILLSON, .4 was born on 13 Apr 1811 in Willowdale (Toronto), York Twp., Ontario; died on 7 Aug 1889 in Aurora, Whitchurch Twp., York Co., Ontario; was buried in Aurora Cemetery.
    3. Jane WILLSON, .2 was born in Jan 1814 in Aurora, Whitchurch Twp., York Co., Ontario; died on 19 Aug 1875 in Toronto, York Co., Ontario.
    4. Jacob WILLSON was born on 30 Apr 1816 in Willowdale (Toronto), York Twp., Ontario; died on 21 May 1890 in Crosswell, Sanilac Co., Michigan; was buried in Maitland Cemetery.
    5. Margaret WILLSON, .II was born on 8 May 1818 in Willowdale (Toronto), York Twp., Ontario; died on 4 Nov 1887 in York Twp., York Co., Ontario.
    6. Eliza WILLSON, .4 was born on 21 Jun 1820 in Willowdale (Toronto), York Twp., Ontario; died on 4 Mar 1883 in Goderich, Huron Co., Ontario.
    7. Daniel WILLSON was born on 13 Aug 1822 in Willowdale (Toronto), York Twp., Ontario; died on 24 Jan 1882 in Michigan; was buried in Woodlawn Cemetery.
    8. 1. Mary Ann WILLSON, .ix was born on 30 May 1824 in Willowdale (Toronto), York Twp., Ontario; died on 24 Jan 1891 in Frankfort, Crystal Lake Twp., Benzie Co., Michigan; was buried in Woodland Cemetery.
    9. Stephen WILLSON, .ii was born on 28 Nov 1826 in Goderich, Huron Co., Ontario; died on 1 Nov 1883 in Aurora, Whitchurch Twp., York Co., Ontario.
    10. Joshua Cummer S WILLSON, .iii was born on 10 Aug 1830 in Goderich, Huron Co., Ontario; died on 4 Aug 1890 in Escanaba, Delta Co., Michigan; was buried in Lake View Cemetery.


Generation: 3

  1. 4.  Lieut. John WILLSON, Jur.2 was born in 1761 in Piscataway Twp., Middlesex Co., New Jersey (son of John WILLSON, Esq., 1, Sur. and Rebekah /Thixton THICKSON(E)); died on 28 Dec 1818 in York Twp., York Co., Ontario.

    Notes:

    Northumberland Co., New Brunswick, Deed Registry Books:
    . 1793 Jun 16, Sarah Willson & John Willson Junior to William Babock, carpenter, the peaceable & quiet position for £15, improvements of 200 Acres, the Lot on NW Miramichi, by Richard Lawrence. Ref: Vol 2, Pg. 46, Q.C.D., W.S. of N.W.N.

    . 1795 Jul 29, John Willson, Jur. A town of York Lot & 400 Acres
    Ref: The York Report of 1795 Aug 12, C2980, p174.

    . UCLPetition 2, To John Graves, Since, Lieut. Gov., John Willson, Jur.' formerly from NJ, left with my father as early as the year 1776 & was employed in driving my father's wagon in British services till the army return from the Jerseys to Staten Island & was embarking for the Head of Elk [Maryland c. 1777.8.25] when my fathers being deprived of his health so he could not go on board. I then retired with him & the rest of his family on Sand Island* from where I often served as a guide & volunteer with the British Army in many Excursions into the Jersey. Where I ran many risks & received wounds & continued in that Line till the Commencement of Peace when I went with my father & many Families to New Brunswick, Where I served as Lieutenant in an Independent Company & continued till my father thinking Proper to move to this Province. Humbly prays for a Lot of land with the broken front lying on the Humber between Lots located to Levy Devins & Jacob Philips & Lot 18 West side of Yonge Street & what ever more your Excellency of his wisdom may think proper to bestow on one of such a description.
    Signed: 25 March, 1796, John Willson, Jur.
    N.B. Your petitioner begs leave to accompany this with a commission from is Excellency Governor Carleton, J.WJ.
    Envelope: Rec. March 31, 1796, Recommended for Lot 18, Yonge St,
    Entered in Land Book B, Page 69.
    Ref: Willson, John, Jur, UCLP, W Bundle 2, Petition 2, C1796 -1797 & C 950, p623.

    Note1: Sandy Hooke, NJ. is a peninsula lying between Monmouth, NJ & Staten Island, NY on the north side. The Sandy Hook Lighthouse was a Refugetown, where the Tories received protection front he Continental army. Here they were strongly guarded by British cannon & many raid were made upon Middletown & Shrewsbury, plundering, burning & carrying off prisoners.
    Ref: History of Middletown, NJ.

    . UCLPetition 30, W Bundle 3, C2950 p1154. [This 2nd petition giving more battle details: -PJA]
    To Hon. Peter Russell, Esq. The Petition of John Wilson Jurn., formerly of East Jersey. That your petitioner joined the British army in the year 1776 & was employed in the Quartermaster's General Department until the embarkation from Staten Island to the Chespeak [1777] at which time your petitioner was prevented from going by the bad state of health of his father. He then served as a volunteer guide & in many hazardous enterprises in the Jerseys when your petitioner received several bad wounds for which he never had any pay or other emolument whatever but continued in this situation till the Commencement of the Peace when he went to Nova Scotia, New Brunswick where he had where he had the honor to have a commission as Lieutenant in an Independent Company, your petitioner during or since these services, never recd. Any title for lands & came to this Country with his father together with settlers to the number of 60 souls.
    Signed, John Willson, Junior. [Undated, but:] Read in Council, 1797 Jun 26.
    Envelope: Rec.21 Jun 1797, Read Jun 24 The Commission accompanying this Petition does not give any specific a quantity of land.It however, conveys respectability to the Holder & the Committee will no doubt attend to it as will as the Services he address proof of in the Petition of Land which they may judge proper to recommend the petitioner, Signed, Peter Russell.
    Recommended for 600 Acres including former grants. Signed, Peter Russell.I
    Given a let. 1 Jul 1797.

    . 1796 - To John Small, Esq., C. E. Council. I do hereby certify that Mr. Richard Lawrence & Mr. John Wilson Jun. are Loyalist UE in the surest sense of the word, & are so issued In the Order of Council in their favour, & as such pay no fees except your official fee of 5/6d. You will therefore please to insert these U.E. in their Order of Survey.
    Envelope: Mr. Richard Lawrence & Mr. John Wilson Junior. Certificate of the Honorable Ea. Shaw, as to Loyalty in favor of the above persons.
    Ref: 1st Hier & Devisee, H1146, p228. Archives or Canada.

    . Inhabitants to York Township & adjoining Townships, assembled 1797 Jul 17th, Inhabitants of the Humber:
    John Willson, Esq.: Men 2, Women 1;
    John Wilson, Junr., Men 3, Women 2.

    . 1806 Nov 11th, by Order in Council Old United Empire Loyalists List, Wilson, John Junr, Home District, Son of John Senr. Associated Loyalist. Ref: Appendix, Appendix B. centennial of the Settlement of Upper Canada by the UEL.

    . 1806 Sep 9. To Francis Gore, Esq., Petition of John Wilson, Junior. Joined the British standard at the breaking out, at which he joined the British Standard & went to New Brunswick with the Loyalist in 1783, till he came to this Province in 1792. His name is missing from the U.E. list, pray enter his name is that distinguished list. John Wilson says the contents contained in this Petition are well known to the Hon John McGill & Lt. Coll. Shaw. York, 9th Sept., 1806, John Wilson.
    1808 Minutes of Town of York: John Wilson, Jr., 3 males, 2 females. Survey of settlers actually living on Yonge St:
    York June 1798, Lot 18 West: John Webster? Wilson. 1 & half acres cleared. Small hut building. Surveyed by David W Smith, Esq.

    Note2: Æneas Shaw b. Scotland - d. 1815 York, NJV & Queen's Rangers during Revolution. In company of Sam Smith, Adj. John Gill.2, & 9 others, snowshoed from NB to Quebec 1792 to join John Gov. Simcoe in Toronto. Shaw served as a member of the Executive Council of UC. They knew the Willson from the Revolution. - PJA

    . John Willson, Jr. The entrance to his property at Lot 18 Yonge Street was marked with a tall elm tree. (Near Yonge & Empress Streets, Willowdale. -PJA)

    . Yonge Street Petition to Gov. Hunter, 1800 January, 16th, Yonge Street is impassable - Signed, John Jr., Senior & Stillwell Willson, & 12 Yonge Street residents. Ref: # Wb.55.

    . Petition in support of a Mill near Niagara for Timothy Skinner of Stamford Twp., Lincoln Co. 57 signatures, including, John Willson, Senior. & Junior. Aug 19 1800 These proposals cannot be accepted. (no signature)
    Ref: UCLP S- 5 /60, Archives of Ontario film # C2808.
    Note4: The Willsons signed this petition just after their own lease on the King's Mill had expired. - PJA.

    . Town of York Meetings: 1801 Mar 7. - At a town meeting held on Monday, the 2nd of March inst. at the house of Messrs. & A Playter [Bloor St.], the following persons were elected to serve as public officers for the present year: Overseers of Highways, John Wilson Jr., - for Yonge Street, from No. 25 to Big Creek & half the bridge, [i.e. Steeles to York Mills Ave.]
    Ref: York, Upper Canada Minutes of Town Meetings & Lists of Inhabitants 1797-1823

    . 1802 June 4, Militia Drill - Just after Daybreak we got up took out our Horses & fed them. Miss Miles got up & prepared us some Breakfast. We soon got joined with Mr. B. Arnold & rode on, as fast as we could through the bad roads. We were joined by J Wilson Junr., 3 of the Mr. Johnsons, Hollingshead, Hoover, Henrick & some others, we all stopped at Eversons Tavern & drank some Whiskey, where more company came up, making 14 horseman. Pass'd an number on foot all going into town. At the Mill road I left them & got down to farther about 8 o'clock.
    Soon came up & we walked into Town, dressed ourselves ...Hurried to the alarm Post to join the Company. The men attended pretty generally & we marched into Town & joined the Battalion in the Park. The Men look'd very well, we went through no exercise, only formed the Line. The Captains gave in their returns to the Colonel & he dismiss'd us offering a beaver hatt to the best marksman with the soot the board guns & another to the best there. Riffles we fired at the target by turns in the Company. The Town, of course, was full of people & a great number drunk, were wrestling, jumping, boxing, & the like all the evening...The House was full of all kinds of people.
    Ref: Ely Playter's Diary.

    . John Jr. was the trustee for a small chapel at York Mills which the Children of Peace used to hold services.

    . His father John Senior left him land in Dorchester Twp., Norfolk Co., Ontario.

    Toronto Sundries, Home District (Toronto) Quarter Sessions Minutes
    . 1804 Apr 11, Wednesday - The following persons were appointed to be Constables in the Home District: John Wilson Jun, Yonge Street, Township of York.

    . 1806 Apr 8, Tues. Jacob Comer VS John & Eleanor McBride, his wife, Assault. Eleanor McBride guilty. Wit: John Comer, John Willson, Jur., Joseph Shepherd.

    . Grand Jury, John Willson Junior, Foreman. John Thomson VS. Bapistie Renaurd, Petty Larceny, Guilty.

    * 1809 October 15 Sunday, Sunday, Banns, Henry Coon & Catherine Everson, both of the Township of York. 
    Witnesses: John WILLSON & Adam Everson.
    Note5: Without a signature etc. it is difficult to determine which John Willson, Senior or Junior, this could be. - PJA.

    War of 1812 MUSTER:
    . 1812 Feb 19 to 26 Apr 1813, Absent on sick leave, c 1203, pp 86, 88-96,102;
    . 1812 Sep 8 - R, Wm. Marsh Jr, Jonathan Hale of Capt. Sam. Ridout's Co., 3 Regt. York Militia, Serj. Jacob Snyder, John Lamoreaux, Private Thos. Johnson, Priv. Stillwell Willson, D W Kendrick;
    . 1812 Sept 13, Willson, John Capt., 3rd York Militia. Appointed officer for the day 14-9 1812, Garrison orders. C1203,
    . 1812 Oct 16-24th, Pte. JW, 3rd YM, on the Muster Roll of Capt. Ridout's company. York Garrison 1812, film C1203. p 75.
    . 1812 Sep 19 Leave of absence has been granted Until when: Sept 22, 6 o'clock pm. Other present: Danl. Cummer, Jacob Snyder, Geo Denison, Thomas Johnson, Isacc Willson (a cousin), John Montgomery, James Everson.

    . 1812 Sep 8 to Sep 22. Stillwell Willson & Thos. Johnson, Remarks Discharged…
    * Arms: no sword issued - only the Capt. & 1 other had any arms! - PJA)
    . 1812 Nov 25 - Dec 24 - John Willson, Capt. Ridouts Co., 3YM, also Lt. D. W. Kendrick. Joseph Huff has a lead pencil missing through the whole time 17 Sep. Prisoner & committed to Gaol the same day.
    . 1812 Sept 13, York Garrison Orders, Permission granted to his Co. to return to their homes until further orders, p.10
    . 1812 Oct 16 59 Oct 19 - Rolls recorded as they marched into York Garrison 16 Oct 1812." - Thos. Johnson, John Willson, Peter Lawrence who transferred to Rifle Company 21st Oct - Isaac Willson, Danl. Cummer.
    Lieut. Duke Wm Kendrick, killed Jan 1, 1813.

    . 1812 Oct 10, Officer for the day, Capt. JW, 3YM, C1203, p22
    . 1812 Oct 24, Capt. York Garrison. Ref: c 1203, p29;
    . 1812 Nov 9, Capt. Garrison to be officer for day. Regimental O. His Company to remove to & occupy Capt. Burn's rooms in the Garrison. Garrison Orders, York. Ref: C1203, p50.
    . 1812 Nov 9, Capt. York Garrison Orders, Regimental officer. His Company to remove to & occupy Capt. Burn's Rooms in the Garrison, Ref: c1203, p 50;
    . 1812 Nov 11 & 14th, Capt. JW of 3YM, To be captain. for the days 12 & 15 Nov., c1203, pp 52.56;
    . 1812 Dec 25 - 1813 Jan 8, John Willson, 15 Days 7s 6p., also Thos. Johnson, Jhn. Montgomery, Jo. Johnson, Danl. Cummer. Contractors in Kings Works, struck off pay & provisions. Ridouts 3rd YM,
    Note6: Written signed by John Willson, Sr., 1YM.
    Ref: Upper Canada Nominal Rolls & Paylists, 510384, p825.

    . 1812 Metal granted to him for action at Detroit, Pte. John Willson, York Militia.
    Ref: British Military & Naval Records, Microfiche C1202, P.8, from Index only C11870, p.1480.

    . 1813 Feb 19, Capt. Ridout's Co. 3YM. Employed on the King's Works at York Garrison 1812-1813. C1203, pp 64, 109; Kings Work, John Willson in contract since 1 Jan & getting out timber. KW Joseph Johnson, Thos. Johnson; Jno Willson went home sick Feb. 28th.

    . 1813 Feb 19, Roll & State of my Company, Capt. S Ridout. Joseph Johnson on command gone to Niagara with sleigh; Thos. Johnson. K. W. (Kings Work).
    John Willson went home sick 20 Feb. 1813.
    . 1813 Feb 25 - Mar 2, John Willson, 13 days, pd. £1 7s 6d. On furlough from 2nd to 15th [March]. Ridouts 3YM;
    . 1813 Feb 28 - Sick in Barracks, John Willson; Jno Willson went home sick Feb 28th.
    . 1813 Mar 1st to 4th, Sick at home, John Willson, Jno. Montgomery;
    . 1813 Mar 5th to 15th, Sick at home: John Willson, J Montgomery
    . 1813 Mar 16, Sick in Barracks, Jno Willson, Jno Montgomery
    * 1813 Apr 10, Sick in Hosp., Jno. Willson. Apr 11th. Sick in Barracks, Jno Willson.

    . 1813 Mar 25 - Apr 24, John Willson, Days 31 pd. 15s 6p. & Isaac Willson promoted to Corporal 29 March. Ridouts 3rd YM.
    . 1813 Mar 27, Kings Work, Jno Willson, in contract since 1 Jan & getting timber.
    * 1813 Apr 25th & 26th, In Kings Work. Jno Willson.
    * 1813 Apr 25 Prisoner of American Army & Navy, York Garrison, along with his father, Captain John Willson, & John Arnold. Released on parole.

    . 1813 Oct 25 - Nov 24, John Willson, Days 26, pd. 13s. Capt. Stephen Heward's 3YM.

    . 1813 April 14, York, Militia G. O. The proceeding. of a Court of Inquiry, held at York on the 10th instant, to examine & report on a complaint of Lieut. Colonel Chewitt, against Lieutenant John Wilson, of the 3rd regiment of York Militia, having been laid before his Honour the Major-General commanding, he has to observe that by the documents which have been under the examination of the court, the conduct of Lieutenant Wilson appears to have been highly reprehensible. However improper in itself, or wounding to his feelings, may have been what Lieut. Col. Chewitt said or wrote to his disadvantage, it would be no justification whatsoever of the very indecorous & insubordinate expressions contained in his letter to Lieut. Col. Chewitt, his commanding officer, dated 30th March last. When Lieutenant Wilson thought himself aggrieved, the mode to obtain redress was to lay his complaint in the regular way before a superior officer, from whom he might be assured he would receive it.
    His Honour trusts that the observations which he has made will be considered by Lieutenant Wilson as a just reproof, & that it will have a propel influence on his future military conduct.
    By order, Æneas Shaw, Adjt.-Gen'l Militia, Head Quarters.
    Ref: Robertson's landmarks of TorontoV1 p609.

    . 1815 Apr 15, Saturday. - Interesting York News: Lake Ontario is uncommonly sight. Immense flights of the wild pigeon from west to east on the 27th. The wild duck revisit our waters since peace was made.
    "Never was a government more disappointed at not conquering a country than the American Government at not overrunning this province: Let us quote as a proof & as an object, that their commanders were instructed to name provisionally the place they successfully conquered. "Newark" [that is now, Niagara-on-the-Lake,] whilst in their possession was dubbed, "West Niagara, County of Ontario, State of Columbia." The editor had no very high opinion of the Americans in their effort to rename Newark.

    . 1815 Jun 5, York. Return of Officers holding formerly Commissions residing within the limits of - 3rd Rg. York Militia, Lt. Col. Comd. Wm. Chewett, Maj. Wm. Allan, Capt. John Denison, Capt. Duncan Cameron who sent in his resignation, Capt. Playter, Capt. John Wilson,
    J. WILSON, JUNR, late of the Nova Scotia Militia.
    Ensign Snyder, late of the N.B. Militia.

    . 1815 Dec 15 Militia & Defense Lists of Veterans of 1812-15 of Lower & Upper Canada to who medals have been granted & of those whose medals remain in the Adjutants General's Office: Privt. John Willson, York Corps. Action for which metal was granted, Detroit, Sent to Peter Shaver.
    (Undated letter, c. 1813) Privt. John Willson of York to Peter Shaver for Detroit. Peter Shaver was member of Parliament for Dundas, Ontario & was contracted to provide heavy lumber & building materials for Fort Wellington on the St. Lawrence River at Prescott, Ontario.

    . 1816 - Minutes of Town of York: John Wilson, Jr. 2 males over 16; 1 female over 16; 3 females under 16.

    . 1816 May 8, Stillwell Willson, John Willson & Leonard Willcox, joint bond between Mr. All, Collector of the Port of York, for the Boat Lark.

    . 1816 Joseph & Catherine [nee Fisher] donated 2.3/4 Acres of thier land high on th4 hill abobve York Mills for a church & churdyard. A fundrasing docuent for a church was signed by Joseph Shepard, Seneca Ketcheum & John Willson. St. John's Anglican Church was ready in fall 1816. John Willson served as a building trusteef rth the church.

    . LAST WILL & TESTAMENT, dated 9 August, 1816:
    Pay Funeral changes & debts. Wife Sarah the use of one third North Lot 18, First Con. Yonge. provided she remains my widow;
    To oldest son John, the south half of Lot 18 & buildings & apparatuses.
    Likewise to son Stillwell north half of Lot 18 with buildings;
    To daughter Rebecca $100 paid equally by John & Stillwell.
    To granddaughter Sarah Smith be paid $200 & 2 cows & 8 sheep when she arrives at 18 years & also one bed & bedding which in now in the house. The sons to equally maintain their mother.

    All my Stock & moveables to his wife Sarah & then to Stillwill & his heirs. To Stillwell, 200 Acres in South Div. Dorchester, London District. Joseph Shepard, Twp. of York is sole, Executor of will.
    Signed: Benjamin Slatar, John Willson, Jur, Alexander Montgomery, Elisha Pease, the 27th or 28 Dec. 1818.
    Signed & sealed, York, 6 Feb, 1819, John Willson.

    Ontario Land Registry North York Book 4, p2:
    Lot 9, Con 1 EAST Yonge Street
    . 1797 Mar 12 - Patent, Crown, to John Willson, Jr., All 210 Acres.
    . 1797 Jul 11, - Release, Wm. Bond, to Samuel Heron,
    to John Willson, Jr., All Acres, £200, All in al acres
    . 1798 Sep 20, John Wilson et ux, to Samuel Heron, £12.10, All

    Lot 18, Con 1 West Yonge Street
    . 1805 Sep 19 - Patent, Crown, to John Willson Jr., All 190 Acres
    . 1816 Aug 9 - Instrument 3355 WILL, Registered 1819 Mar 12, John Willson, Registered 12 Mar 1819.
    . 1828 May 19, Bargain & Sale, Stillwell Willson et ux, to John Wedd, £130, N Half 105 Acres. [ i.e. Stillwell The Younger].
    . 1829 Oct 15, B&S, John Willson at aux, to David Gibson, £400, 2 Half 106 Acres.
    . 1830 Oct 8, R (?), Stillwell Willson Jr. to John Wedd, £130 N Half 105 A.

    Lot 2, Con 1 East Yonge Street, North York Book 1, p10.
    . 1798 Dec 17, Patent, Crown to Reuben Clark, 190 A.
    . 1804 Nov 3, B&S, Reuben Clark, to John Willson, £xx, 190A.
    . 1805 Oct 9, B&S, John Willson, to Wm. Allan, £xx, 190A.
    . 1805 Sep 19 - Patent, Crown, to John Willson, Jr., All 210 Acres
    . 1816 Aug 9 - Instrument 3355 WILL, John Willson, Registered 12 Mar 1819.
    Note3b: Verification of which John Willson, ie. 2nd.? required. - PJA 2018. - - -

    Page Two: WITNESSES TO HISTORY:
    . 1816 Peter Lawrence & John Willson, at the Richmond Street Court House, Toronto, before chief Justices Powell & Campbell, Justice Boulton, W Allen. Early Scenes in Manitoba:
    GRAND JURORS in the UPRISING at the SELKIRK RED RIVER SETTLEMENT.
    Summary ! :
    The Montreal North West Company of Fur Traders was a rival of the Hudson's Bay Company. Whilst the latter traded for the most part in the regions watered by the rivers flowing into Hudson's Bay, the former claimed for their operations the area drained by the streams running into Lake Superior. The North West Company of Montreal looked with no kindly eye on the settlement of Kildonan. An agricultural colony, in close proximity to their hunting grounds, seemed a dangerous innovation, tending to injure the local fur trade. Accordingly it was resolved to break up the infant colony. The Indians were told that they would assuredly be made "poor & miserable" by the new-comers if they were allowed to proceed with their improvements; because these would cause the buffalo to disappear. Lord Selkirk secured land for emigration purposed in land held by the Hudsons' Bay Company. In 1813 there were 100 settlers originating from the Scottish Clearances to the 'Selkirk Settlement' located at the confluence of the large Assiniboine & Red Rivers, with an outlet at York Factory on the Hudson's Bay.

    In the spring of 1816, Mr. Semple, the governor of the Hudson's Bay Company, appeared in person at the Red River, having been apprized of the growing troubles. At the Battle of the Seven Oaks, on the 18th of June, a band of men, headed by Cuthbert, Grant, Lacerte, Fraser, Hoole, & Thomas McKay, half-breed employees of the North West Company, the Governor of the Hudsons Bay Company was violently assaulted; & in the melee he was killed, together with 5 officers & 16 of his people. Chief Peguis, with the permission of Cuthbert Grant, stayed to bury the dead, the rest fled [eventually to the Grand Rendezvous at Fort William.]

    En route to his colony, Lord Selkirk had used his troops under his authority as a magistrate to seize Fort William & arrest Nor’Wester William McGillivray & his two companions, & to hold the Fort’s assets for eventual arbitration, as payment for his colony’s losses. On Selkirk's return to Upper Canada, he was drawn into a lengthy lawsuit brought against him by the North West Company.

    Out of these events sprang the memorable trials that took place in the York Court House in 1818.

    On The judges were Chief Justice Powell, Mr. Justice Campbell, Mr. Justice Boulton, & Associate Justice W. Allan, Esq. The counsel for the Crown were Mr. Attorney-General Robinson, Mr. Solicitor-General Boulton. The counsel for the prisoners were Samuel Sherwood, Living P. Sherwood, & W. W. Baldwin, Esq. The juries in the three trials were not quite identical. Those that served on one or other of them are as follows: George Bond, Joseph Harrison, Wm. Harrison, Joseph Shepperd, Peter Lawrence, Joshua Leach, John McDougall, jun., Win, Moore, Alexander Montgomery, Peter Whitney, Jonathan Hale, Michael Whitmore, Harbour Stimpson, John Wilson, John Hough, Richard Herring.
    1816 Jun 19th, the Trial by Grand Jury take place a the (old) Court House on Richmond in the Town of York, (Toronto).

    Trials 1 & 2: The prisoners brought down from Fort William, after the lapse of nearly two years were arraigned as follows: "Paul Brown & F, F. Boucher, for the murder of Robert Semple, Esq., on the 19th of June, 1816. Johan Siveright, Alexander McKenzie, Hugh McGillis, John McDonald, John McLaughlin & Simon Fraser, as accessories to the same crime. Cooper & Bennerman, for taking, on the 3rd of April, 1S15, with force & arms, eight pieces of cannon & one howitzer, the property of the Right Hon. Thomas Earl of Selkirk, from his dwelling house. In each case the verdict was "not guilty."

    Trial 3. The Earl of Selkirk was not present at any of the trials. The Jury found by the Grand Jury for "conspiracy to ruin the trade of the NorthWest Company;" a verdict £500 damages for having been seized & false imprisonment by the said Earl of Selkirk in Fort William, Ontario.

    Note7: Fort William & Henry, is located at the top of Lake Superior. Now renamed Thunder Bay, Ontario. No doubt the 19 (French) Canadian Metis were apprehended at the annual Grand Rendezvous of fur traders at Ft. William.

    Note8: This was a very important trail with many famous people of time being involved: Lord Selkirk, members of the 'Family Compact' the two Boltons, Allan, Robinson & Baldwin; the 2 northern explorers MacKenzine & Fraser; & many of the Lawrence-Willson neighbors.

    Note9: John Willson, senior or junior, is not stated. Because of the presence of Peter Lawrence, I believe it was more likely John Junior as the Junior, because they in 1816 they lived closer together. On the other hand, his father, John Willson Senior, had moved further north to the Children of Peace's settlement in Sharon, Ontario, however, John the Senior was captured in the previous year in the War of 1812-13 at the Battle of Fort York. - PJA 2011. - - -

    Birth:
    John.2 'Junior' sometimes signed his name Wilson.

    Died:
    His will was dated 9 Oct 1816.

    John married Sarah LAKERMAN on 23 Apr 1782 in St. Andrew's Church, Richmond. Sarah (daughter of Abraham LAKERMAN, The 4th, U.E. and Elizabeth HILLYER) was born on 25 Mar 1762 in Richmond, Staten Island, New York; died in By 1828 in York Twp., York Co., Ontario. [Group Sheet] [Family Chart]


  2. 5.  Sarah LAKERMAN was born on 25 Mar 1762 in Richmond, Staten Island, New York (daughter of Abraham LAKERMAN, The 4th, U.E. and Elizabeth HILLYER); died in By 1828 in York Twp., York Co., Ontario.

    Notes:

    Sarah is the daughter of Elizabeth Hillyer & Abraham Lakerman.IV & U.E., of Richmond on Staten Isl., NYC.
    * 1762, Mar 25, Abraham Lakerman & Elizabeth his wife, Daughter, Sarah.
    * 1782 Mar 9, Marriage License, issued by Secretary of the Province of New York to:
    John Willson & Sarah Lakerman. The actual marriage:
    * 1782 Apr 23, at St. Andrew's Church, Richmond, NY.

    . The Willson's arrived in the May Fleet group of 20 vessels bring 30,000 Loyalist at St. John's harbour the 10th & 18th May, 1783. The names of the vessels were:
    The Camel, Union, Aurora, Hope, Otta, Spencer, Tempest?, Thames, Spring, Bridgewater, Favorite, Ann, Commerce, William, Lord Townsend, Sovereign, Sally, Cyrus, Britain, King George.
    Ref: History of St. John. D R Jack.
    Two other vessel were The Two Asters, commanded by Capt. Brown & the Bridgewater. Ref: Ripples on the St. John River in Loyalist Days.

    . To Peter Russell, Upper Canada (Ontario):
    The petitioner Sarah Wilson, Daughter of Abraham Lakerman late is His Majestry's Services as Captain of a Troop of Militia Horse. That your Petitioner Loyalists lands as a daughter to the above, he was being a firm friend & servant to Gov. She having been in this county for 3 years. [ c 1793 Oct.] & in duty bound will ever pray,
    John Willson, Jur.

    . Richard Lawrence maketh Oath & says that he knew the wife of John Wilson Jur. - (Sarah Lakerman) & that she was actually within the British lines last American war at New York, & that her father died within the British lines in the year 1776.
    Signed, Richd. Lawrence.
    Ref: Willson, Sarah Lakerman, DUE, UCLP W Bundle 4 1797-1799 Petition 2. Microfliche C2951.
    Note1: Undated letter, but the above letter was received on 27 June, 1797 & marked read 26 May, 1798, eleven months later!
    Richard Lawrence is Sarah Lakerman Willson's brother-in-law. - PJ Ahlberg.

    . House of Uncle of Sarah Lakerman
    . Richmond, NY, 1791 Jun 24, NY East Ward Assessment of Real & Personal Property:
    The house of Isaac Van Tuyl. The small size & amount of its windows is characteristic of an early period. The large section is original unit, covered by a gambrel roof of New England type, has been restored & considerable altered.

    . Recorded for further research: William Lakerman, died 16 Oct, 1805 & buried in Saint Andrews Church Cemetery, Richmondtown, New York.
    Note2: that is, the same church that Sarah married John Lawrence. - - -

    Birth:
    Alt Spellings: Lacreman, Lackman, Lockman, Lakeman, however, the original Lacqueman.

    Notes:

    Married:
    Alt Date 2 Mar 1782, Licenses issued to John Willson and Sarah Lackerman, Staten Isl., New York Vol XXXV, p 83

    Children:
    1. Abraham WILLSON, .1 was born on 6 Mar 1783 in Richmond, Staten Island, New York; died in by 26 Apr 1793 in Miramichi, Northumberland Co., New Brunswick; was buried in Willson Point Cemetery, Miramichi, NB.
    2. 2. John WILLSON, .3rd was born on 18 Apr 1785 in Miramichi, Northumberland Co., New Brunswick; died on 24 Jan 1865 in Willowdale (Toronto), York Twp., Ontario; was buried in Newtonbrook Methodist United Cemetery.
    3. Rebekah WILLSON, .1 was born on 31 Mar 1789 in Miramichi, Northumberland Co., New Brunswick; died on 23 Feb 1853 in Agincourt (Scarborough, York Co., Ontario; was buried in Knox Presbyterian Cemetery.
    4. Stillwell WILLSON, The Younger was born on 2 Jun 1793 in Miramichi, Northumberland Co., New Brunswick; died on 23 May 1862 in Glen Meyer, Houghton Twp., Norfolk Co., Ontario; was buried in Trinity Anglican Church, Howard, Ontario.

  3. 6.  Jacob CUMMER, Sr. was born on 2 Apr 1767 in Reading, Berkshire, Pennsylvania; died on 5 Dec 1841 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale.

    Notes:

    Jacob is the son of Daniel Kumer.

    . Jacob was of medium height, weighing about 180 or 160 pounds. He had a fair complexion & chestnut hair, with rather short side whiskers.

    . UCLPetition 5, Y Bundle 5, C2980, p381. Yonge Street Impassible
    To His Excellency, Governor Peter Hunter,
    We the inhabitants of Yonge Street being subjected to such inconveniences by Reason of the Road to town being unpassable for most parts of the year, as to prevent our being able to carry our produce to market, do pray your Excellency to take our situation into your wide consideration and devise some means to enable us to make a good and passable Road by mobilizing an company independent of owning land on the Street, to do his proportion thereof.
    Signed, Yonge Street, 16th January, 1800
    Signed: {Baron] Fred V. Hoen Grt, Walter Moody, Thomas Hill, Jacob Cummer, John Evenson, Joseph Johnson, Nicholas, Johnson, Abraham Johnson, John Willson, SR, John Lyon, Anthony Hollingshead, Balsar Munshaw, Elisha Dexter, John Willson, Jur, Sil Willson [Stillwill.], James Ruggles, John McDougall, Ephriam H. Payeson.

    . Ontario Land Registry North York Abstract Book 11, p8
    Lot 17, 1EYS
    . 1801 Aug 10, Patent, Crown, to Jacob Comar, All 190 Acres.

    . Methodist minister Rev Mr Whiethead arrived in Godrich & preached his first sermon in the dwelling house of Jacob Commer.
    Ref: Clinton News Records, pub. 1912.11.21.
    .
    * The following, from the highly recommended: * The CUMMER MEMORANDA, North York Public Library, Toronto, (& as of 2010) www.archive.org/stream/cummer00cummuoft. Published 1901 by Wellington Willson Cummer, Esq., & Clyde Lottridge Cummer, is a worthy example of family history. - PJ Ahlberg.

    Yonge St., Willowdale, Upper Canada. Jacob Cummer selected 300 acres of land on which he commenced to make a home amidst the heavy pine forest. His good judgment was shown in choosing a tract one-half of whose acreage was pine, the rear part of the farm being hard-wood, with fine soil & gently rolling land. The location proved to be a wise one so he built a log house & commenced the labor of clearing off the timber. The earth soon began to yield a good living. Of course the wild animals of the forest gave him as well as all the other settlers much trouble. Bears destroyed the wheat, gathering the grain together with their paws, hugging it & eating off the heads. In this manner a large part of the crop would be destroyed. Then the wolves killed the sheep & hogs & the foxes preyed upon the chickens, lambs & small pigs. However, the early pioneers were diligent and watchful & waged war upon these pests by trapping & shooting. For this warfare they used the old-fashioned flint-locked army musket. Indeed there were at first only t3 of them within a radius of 4 miles.

    Jacob's early education was obtained at the common schools & before he attained his majority he became a flour miller, learning his trade at Lockport, NY. For a time he operated the mils at Reading Mills, near Willowdale.

    During the Rebellion of 1837, MacKenzie s printing press was hidden in an old dry well back of Joshua Cummer's farm.

    “When & why the "K" of the family name was changed to "C" are questions we are not able to settle definitely. An interesting tradition tells us that Jacob Cummer himself made the change because he found it easier to mark his grain bags with a "C" than with a "K." Evidently the change was made before his death. Mrs. Joshua Cummer says that it was during the boyhood of her husband. As Joshua was married in 1835, we are safe in saying that the change was made before that time."

    . 1834 August 30th, WILL OF JACOB CUMMER
    IN THE NAME OF GOD, AMEN. I, JACOB CUMMER of the Township of York in the Home District in the Province of Upper Canada, Husbandman, being weak in body, but of sound & perfect mind & memory considering the uncertainty of this mortal life, make & publish this last Will & Testament: 
    . I desire that my just debts & funeral charges be well & truly paid out of my movable property. 
    . Wife ELIZABETH CUMMER shall have comfortable support for life off of the 285 acres of land & in case she may choose to remain on the premises upon which I now reside she is to have possession of the west half of the house, the garden with all fruit trees in or around said garden, also all my household furniture & live stock, & she my wife shall, if any of my children which are now living with me should marry or become of lawful age go to such of my heirs as she may deem a proper portion of the movable property of my estate, & in case my wife ELIZABETH shall wish to leave the premises which I now reside to live with any other person or persons she shall have all the proceeds of the 285 acres of land above named; the sum of £30 currency yearly to be paid £10 currency by Samuel Cummer when they get lawful possession of their respective lots as specified in this m y last Will & Testament. 

    . Unto my son Daniel a tract of land & premises in the Township of York in the District & Province aforesaid, being composed of the north half Lot 23 in the 1st Concession on the east side of Yonge Street of the York Township forever. 

    . Unto my son JOHN that certain tract of land & premises in the to worship of York, Lot 22 on which my sawmill is now erected in the 2nd Concession of the York Twp. ESYonge, containing about 50 acres, together with said sawmill & appurtenances forever, subject to the following encumbrances, namely: 
    . THAT in one year next ensuing after my death the sum of £50 currency - to my daughter MARY, wife of John Willson, 3rd,
    - sum of £50 currency is to be paid unto my daughter Elizabeth, wife of Peter Lawrence in 2 year next ensuing after my death,
    - Unto my daughter Sally in 3 years next £50 unto my daughter Nancy in 4 years next. 
    . Unto my son Jacob Cummer, west halves Lots 4 & 5, Con 2, Vaughan, Twp., containing 200 acres. 
    . Unto my son DAVID, land & premises in the Township of York in front half of Lot 21 in the Second Concession of the said York Twp., ESYonge Street, containing 100 acres forever, reserving out of the same 2 rods along the north side for the accommodation of a road. 
    . Unto my son Joshua, south half of Lot 19, Con 1 ESY, & the north part of Lot 18 being contiguous to the part of Lot No. 19, commencing on Yonge Street at the center of the lane leading from Yonge St. through the centre of said land eastwardly for the distance of 40 chains, from thence a line to run in such direction eastwardly as will include in this parcel or tract of land the one-half of the premises of 285 acres of land, being the tract on which I now reside, reserving for the purpose of a sight for a Meeting House one-half an acre on northwest corner of that part of Lot 19, above mentioned containing by a measurement 8 rods from NE corner where a post has been planted in front. I give & bequeath for the sight of a Meeting House forever, & my desire & request is that the Episcopalian Methodist shall have the privilege of fulfilling their appointments & of hold conferences & any other general or quarterly meeting & that the trustees of the said Meeting house be empowered to let other Christian Denominations occupy the house as they may think proper.
    After said deduction being made I bequeath & devise unto him my son Joshua, possession & enjoyment of all & every part & parcel of the above mentioned tract or parcel of land with the appurtenances & to his heirs & assigns forever. 
    . Unto my youngest son Samuel, land & premises contiguous to Joshua's southern bound on which I now reside containing about 142 acres of land forever. 
    . Also unto my sons Joshua & Samuel each one horse,
    a set of harness,
    a plough & harrow,
    one cow,
    one bed, bedstead & bedding after my decease out of the goods & chattels.
    The Horse & cow to be of good quality.
    Executors shall equally divide or sell & equally divide the proceeds among all my children share & share alike in my household furniture, live stock or farm utensils if there be any such remainder which my wife Elizabeth should not deem fit to dispose of or keep for her own use. 

    . Executors obtain the proceeds of said lands above mentioned, that the proceeds be equally divided among all my surviving children, that is to say, my sons, Daniel, John, Jacob, David, Joshua & Samuel & my daughters Mary, Elizabeth, Catherine, Sarah & Nancy or their heirs,
    then my wife ELIZABETH is to possess all the residuary of my money so left, one-third of which is to be her own & the two-thirds to be equally divided among all my surviving children or their heirs & for their use an d benefit. 

    . Executors Robert Irwin of the York Twp., my son-in-law, & John Cummer my son of the same place, & my beloved wife, Elizabeth,

    . Signed, Sealed, published an declared by the said JACOB CUMMER as) for his last Will & Testament in the presence "JACOB CUMMER" names are hereunto written, &) who each of us subscribed our) names as witnesses at his request & in his presence at the James Bell, time & place as above written. John Willson, 4th, & James Wanhope. 

    I also declare & publish this as part of my last Will &Testament by me made & executed this 30th August, 1834.

    . Deeds of Conveyance from John Willson 3rd, of 4 Town Lots situate in the Town of Goderich in the London District, & also on which his dwelling house, outhouses & tannery is situate, & whereas the said John Willson 3rd, has the privilege of redeeming the above lands within 5 years from the 14th of August, 1834,
    & in case of his default or non payment then I give & devise all the above named parcels of land unto my daughter Mary, wife of the said John Willson, 3rd, for & during her natural life & after her decease my will is that the above named property is to be equally divided amongst their heirs after deducting from the said lands the amount due me from the said John Willson, 3rd. The money to raised out of the lots that the dwelling house does not occupy. 
    . IN WITNESS WHEREOF I have set my hand & seal this day & year above written. In the presence of us witnesses: John Willson, 4th,
    JACOB CUMMER, James Bell, James Wanhope.
    Probated 2 March 1842.
    Proved by Robin Irwin & John Cummer, Executors.

    Research & transcriptions by PJ Ahlberg. Thank you. - - -

    Ontario land Registry, Vaughan Book 181, p 49. & 76
    . Lot 4, Con 2 West Yonge Street, Vaughan Twp., York Co.
    . 1797 May 30, Bargain&Sale, Ricd Lippincott, to Jacob Comer, All acres.
    . 1832 Jul 23, B&S jacob Cummer Sen. to Dan Cummer, 5 Shillings East End Acres.
    . 1832 Dec 7, B&S, JC Sen. to Robert Arnold, $225, Part Acres Lot 4.
    . 1842 Nov 8, Mortgage, Robt Arnold to Anthony Bowes, Lot 5.

    THE WILL OF JACOB CUMMER :
    The following is a copy of the Will and Codicil of JACOB CUMMER as appears in the Registry Office for the County of York, as Number 91406, the said Will and Codicil having been probated on the 2 of March, 1842, the said deceased at the time of his death having a fixed place of abode at the Township of York in the Home District. The said Will was proved by Robert Irwin and John Cummer, the Executors named therein.

    IN THE NAME OF GOD, AMEN. I, JACOB CUMMER of the Township of York in the Home District in the Province of Upper Canada, Husbandman, being weak in body, but of sound and perfect mind and memory considering the uncertainty of this mortal life, do this day the 30th day of August in the year of our Lord 1834. make and publish this last Will & Testament in manner and form following, that is to say :

    1. I desire that my just debts and funeral charges be well and truly paid out of my movable property.

    2. It is my bequest and desire that my wife ELIZABETH CUMMER shall have comfortable support for life off of the 285 acres of land above named, and in case she may choose to remain on the premises upon which I now reside she is to have possession of the west half of the house, the garden with all fruit trees in or around said garden, also all my household furniture and live stock, and she my wife shall, if any of my children which are now living with me should marry or become of lawful age go to such of my heirs as she may deem a proper portion of the movable property of my estate, and in case my wife ELIZABETH shall wish to leave the premises which I now reside to live with any other person or persons, she shall have all the proceeds of the 285 acres of land above named ; the sum of 30 pounds currency yearly to be paid ten pounds currency by Samuel Cummer when they get lawful possession of their respective lots as specified in this my last Will and Testament.

    3. I also give and devise unto my son Daniel all and singular that certain parcel or tract of land and premises in the Township of York in the District and Province aforesaid, being composed of the north half lot 23 in the First Concession on the east side of Yonge Street of the said Township of York to hold, occupy and enjoy same free of any encumbrance whatsoever and to his heirs and assigns forever.

    4. I also give and devise unto my son JOHN all and singular that certain parcel or tract of land and premises in the Township of York being composed of that part of Lot 22 on which my sawmill is now erected in the second Concession of the Township of York on the east side of Yonge Street, containing about 50 acres more or less, together with said sawmill and appurtenances thereto belonging, to have, hold, occupy and enjoy same and to his heirs and assigns forever, subject to the following encumbrances, namely:

    1. THAT in one year next ensuing after my death the sum of £50 currency is to be paid out of the said estate to my daughter MARY, wife of John Willson, 3rd, without any desalcation or omission and the like sum of £50 currency is to be paid unto my daughter Elizabeth, wife of Peter Lawrence in two year next ensuing after my death, and the like sum of £50 currency is to be paid unto my daughter Sally in three years next ensuing after my death, and the like sum of £50 currency is to be paid unto my daughter Nancy in four years next ensuing after my death or their heirs equally divided.

    5. I give and devise unto my son Jacob Cummer by Deed of Conveyance the west halves of Lots 4 & 5, in the 2nd Concession in the Township of Vaughan, District and Province aforesaid, containing 200 acres.

    6. I give and devise unto my son DAVID all that certain parcel or tract of land and premises in the Township of York in the Home District and Province aforesaid, being composed of the front half of Lot 21 in the Second Concession of the said Township of York, on the east side of Yonge Street, containing 100 acres more or less to occupy and enjoy with the appurtenances and to his heirs and assigns forever, reserving out of the same two rods in width all along the north side of said parcel or tract of land for the accommodation of a road.

    7. I give and devise unto my son Joshua all and singular that parcel of land composed of the south half of Lot 19 in the First Concession of the Township of York, east side of Yonge Street, and the north part of Lot 18 being contiguous to the part of Lot No. 19 last above mentioned Commencing on Yonge Street at the center of the lane leading from Yonge Street through the centre of said land eastwardly for the distance of 40 chains, from thence a line to run in such direction eastwardly as will include in this parcel or tract of land the one-half of the premises of 285 acres of land, being the tract on which I now reside, reserving for the purpose of a sight for a Meeting House one-half an acre of the aforesaid parcel of land, situate, and being the northwest corner of that part of Lot 19 above mentioned containing by a measurement eight rods from north west corner of the said one-half Lot where a post has been planted in front of said Lot southerly in direction of Yonge Street, thence westerly in the direction of the said lines of the Lot, 10 perches including the aforesaid content of one-half acre which parcel of land I give and bequeath for the sight of a Meeting House forever, and my desire and request is that the Episcopalian Methodist shall have the privilege of fulfilling their appointments and of hold conferences and any other general or quarterly meeting and that the trustees of the said Meeting house be empowered to let other Christian Denominations occupy the house as they may think proper. After said deduction being made I bequeath and devise unto him my son Joshua, possession and enjoyment of all and every part and parcel of the above mentioned tract or parcel of land with the appurtenances and to his heirs and assigns forever.

    I give and devise unto my youngest son Samuel, all and singular that certain parcel or tract of land and premises contiguous to my sons Joshua s southern bound and being the south half of premises or tract of land on which I now reside, Commencing at Joshua Cummer' s southwest corner and the centre of the lane on Yonge Street which runs with Joshua s southerly boundary line to the rear or eastward and of the said parcel or tract of lands containing about 142 acres of land more or less to hold, occupy and enjoy the same free of any encumbrance whatsoever with the appurtenances and to his heirs and assigns forever.

    I also give unto my sons Joshua and Samuel each one horse, a set of harness, a plough and harrow, one cow, one bed, bed stead and bedding after my decease out of the goods and chattels. The Horse and cow to be of good quality. And my will is that my executors hereinafter mentioned after my decease shall equally divide or otherwise proceed to sell and equally divide the proceeds among all my children share and share alike in my household furniture, live stock or farm utensils if there be any such remainder which my wife Elizabeth should not deem fit to dispose of or keep for her own use.

    Also I will and ordain that the executors of this my last Will and Testament or their executors for and toward the performance of my said Testament shall after my decease, bargain, sell, and alien in fee simple and of every part and parcel of lands with their appurtenances which I now possess which I have not hereby given and devised or that I have not granted, bargained or sold. I do hereby give to my executors or their executors full power and authority to grant, alien, bargain, sell and convey all such lands above mentioned to any person or persons and their heirs forever in fee simple by all and every such lawful means in the law as to my said executors or their council learned in the law shall deem fit or necessary.

    And I will that as soon as my Executors obtain the proceeds of said lands above mentioned, I desire that the proceeds be equally divided among all my surviving children, that is to say, my sons, Daniel, John, Jacob, David, Joshua and Samuel and my daughters Mary, Elizabeth, Catherine, Sarah and Nancy or their heirs, And it is also my will and desire that all moneys I may possess at the time of my death and all such notes, debts and book accounts as may be collected by my executors or executrix and after my funeral charges are paid as also my just debts paid and my said executors paid for their trouble, then my wife ELIZABETH is to possess all the residuary of my money so left, one-third of which is to be her own and the two-thirds to be equally divided among all my surviving children or their heirs and for their use and benefit.

    I also hereby empower my executors to make Deeds of Conveyance in fee simple for any lands by me sold and the Conveyance not executed and I do constitute and ordain Robert Irwin of the Township of York, my son-in-law, and John Cummer my son of the same place, and my beloved wife, Elizabeth, my executors of this my last Will and Testament and do such things as may be lawful and just in and about the premises as heretofore divided and directed. Signed, Sealed, published and declared by the said JACOB CUMMER as) for his last Will and Testament) in the presence of us whose) "JACOB CUMMER" names are hereunto written, and) who each of us subscribed our) names as witnesses at his re-) quest and in his presence at the) James Bell, time and place as above written.) John Willson, 4th and James Wanhope.

    I also declare and publish this as part of my last Will and Testament by me made and executed this 30th August, 1834. My Will is that whereas I hold Deeds of Conveyance from John Willson 3rd, of 4 Town Lots situate in the Town of Goderich in the London District, Province of Upper Canada, and also on which his dwelling house, outhouses and tannery is situate, and whereas the said John Willson 3rd, has the privilege of redeeming the above lands within five years from the 14th of August, 1834, and in case of his default or non payment then I give and devise all the above named parcels of land unto my daughter Mary, wife of the said JohnWillson, 3rd, for and during her natural life and after her decease my will is that the above named property is to be equally divided amongst their heirs after deducting from the said lands the amount due me from the said John Willson, 3rd. The money to raised out of the lots that the dwelling house does not occupy.

    IN WITNESS WHEREOF I have set my hand and seal this day and year above written. In the presence of us witnesses : John Willson, 4th JACOB CUMMER, James Bell, James Wanhope. - - -

    Birth:
    Cummer Ave. & Yonge St., Toronto

    Died:
    Cummer Ave. & Yonge St., Toronto, Aged 74 y.

    Buried:
    Methodist Church, Willowdale

    Jacob married Elizabeth FISHER, .1 on 25 Apr 1791 in Rockingham Co., Virginia. Elizabeth (daughter of Cprl. Jacob FISHER, The Elder and Anna Maria MARY SCHIEDECKER) was born on 31 Mar 1775 in Somerset Co., Pennsylvania; died on 31 Mar 1854 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale. [Group Sheet] [Family Chart]


  4. 7.  Elizabeth FISHER, .1 was born on 31 Mar 1775 in Somerset Co., Pennsylvania (daughter of Cprl. Jacob FISHER, The Elder and Anna Maria MARY SCHIEDECKER); died on 31 Mar 1854 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale.

    Notes:

    Elizabeth is the daughter of Anna Maria Schedecker, b. c. 1745 Chester Co., Penn & Jacob Fisher, of Somerset Co., Penn.
    . Elizabeth, Jacob Cummer, their 3 children & her father, Jacob Fisher The Elder, left Somerset & came to Upper Canada in a Conestoga covered wagon.

    . When Jacob & Elizabeth spent their first winter in a log cabin in the wilderness in Eglinton area, north of the Town of York. One day Elizabeth look up from her chores to see an Indian staring from the door at a knife on the table. To get rid of him she gave him the knife. Sometime later, the Indian returned with a cradle he had made for her son John.

    . Elizabeth survived him about 12 years & after his death lived with her daughter-in-law, Mrs. Joshua Cummer. She was a good, strong minded woman, who could rule without being known as the ruler. As one of her grandchildren has written "she was what the Scot would say 'a woman o' pairs.' She attended to the moral & other affairs of the daily routine & used what was handiest in the due repression of any evil doing or intent on the part of the large family which looked to her as captain & helmsman." Her disposition was of the kindly yet masterful type; & being full of discretion she was of great aid to her husband.
    Ref: An addendum to the Cummer Memorandum: pertaining to the Mallmann family, Walter LeRoy Mallman, 1976.

    . The Cummer Memorandum:
    1837 Rebellion. During this time David Gibson was safely concealed behind a panel or invisible door in the log-house of Jacob Cummer, where he had been hidden by Elizabeth Cummer when he first sought refuge. Here he remained 3 days, while the soldiery ransacked all the houses in the neighborhood. When they appeared at the Cummer home & told Mrs. Cummer that they were hunting Gibson, she answered "all right, but you will not find him," & they did not.

    . 1842 Mar 2 - WILL of husband Jacob Cummer,
    It is my bequest & desire that my wife Elizabeth Cummer shall have comfortable support for life off of the 285 acres of land above named, & in case she may choose to remain on the premises upon which I now reside she is to have possession of the west half of the house, the garden with all fruit trees in or around said garden, also all my household furniture & live stock.

    Recorded for further research
    . 1874 Jan 14 - Marriage Announcement - At Willowdale, on New Year's Day at the residence of the bride's grandfather, by the Rev James Osgar,
    Thomas Lawless, Esq., late of Cobourg& brother-in-law of C Powell, Newtonbrook, to
    Miss Mary Helen Moore, granddaughter of Jacob Cummer, Esq., Willowdale, P.M.
    Ref: The Globe Newspaper, Toronto.

    Children of Elizabeth Fisher & Jacob Cummer are:
    1. Mary Cummer, b: 26 May 1792 in Philadelphia, Pennsylvania
    2. Elizabeth Cummer, b: 30 Nov 1793-1881 Apr 4, Willowdale, York Co., Ontario,
    m. 1812 Peter R Lawrence
    3. Daniel Cummer, b: 21 Jan 1795 Philadelphia - 1882 Dec 8. Welland, Ontario
    4. John Cummer, b: 28 Mar 1797 Philadelphia
    5. Katherine Cummer, b: 10 Dec 1799 in Philadelphia, Pennsylvania
    6. Jacob Cummer Jr, b: 20 Nov 1800 in Willowdale, York, Ontario, Canada -16.3.1880 Willowdale,
    7. David Cummer, b: 31 Jan 1803 Willowdale,
    8. Joseph Cummer, b: 19 Sep 1804 19.9.1804-9.4.1813 Willowdale,
    9. Sarah Cummer, b: 28 May 1806 Willowdale,
    10 Nancy Cummer, b: 16 Jan 1808 Willowdale,
    11. Joshua Cummer, b: 19 Sep 1810 Willowdale,
    12. Peter Cummer, b: 10 Sep 1812 - 10.2.1813,
    13. Samuel Cummer, b: 2 Dec 1, Willowdale, York, Ontario - - -

    Died:
    One & half story brick house, East side Yonge St.

    Children:
    1. Elizabeth BETSY CUMMER, DUE was born on 20 Nov 1793 in Philadelphia, Pennsylvania; died on 4 Apr 1881 in Willowdale (Toronto), York Twp., Ontario; was buried on 30 Aug 1860 in Mt. Pleasant Cemetery, Toronto.
    2. 3. MARY Ann CUMMER, DUE was born on 26 May 1792 in Lancaster County, Pennsylvania; died on 23 Jun 1869 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale.
    3. John Henry CUMMER, Esq. was born on 28 Mar 1797 in Newtonbrook, Willowdale (Toronto), Ontario; died on 11 Sep 1868 in Toronto, York Co., Ontario; was buried in Toronto Necropolis Cemetery.
    4. Peter CUMMER was born on 10 Sep 1812 in Newtonbrook, Willowdale (Toronto), Ontario; died on 10 Mar 1813 in Newtonbrook, Willowdale (Toronto), Ontario; was buried in Cummer Burial Grounds, Willowdale.
    5. Jacob CUMMER, .3 was born in in Willowdale (Toronto), York Twp., Ontario.


Generation: 4

  1. 8.  John WILLSON, Esq., 1, Sur. was born on 8 Jun 1739 in Piscataway Twp., Middlesex Co., New Jersey (son of John WILLSON, The Elder Senior and Sarah LADNER); died on 8 Jul 1829 in Sharon, E Gwillimbury, York Co., Ontario; was buried in 1829 in Sharon Burial Grounds.

    Notes:

    A great deal of Canadian documents exist for John Willson, Esq., of which a selection is recorded here:
    Note: No reference can be found that John Willson, Esq. was ever called or used the name John Miller Willson. - PJA 2010.

    PART ONE:
    John is the son of Sara Ladner & John Willson, Senior. .
    * Deed (of unknown date) to John & James Willson for more land adjoining the first 100 Acres £29 - Jane & Rachel Drummond, only children of the Earl of Perth, Executed by Elias Bouodinot, Esq. Elizabeth Town, NJ.
    Executed Elias Boudion, Esq. lawyer, ElizabethTown, NJ. [Date as below??]
    * 1796 Dec 15, Tract of drowned lands along Wallkill, deeded to John & Samuel Willson from Joseph & William Sharp. (Deeds in the possession of Eva A Willson).
    Ref: "Line of Descent of George Roger Gilbert"

    . 1760 Oct. 16 - WILL of John Langstaff of Piscataway, NJ. To wife Mary & grandson John Langstaff, lands south of Ambrose Book. Witnesses John Willson, Jr. & John Arnold,
    Note1: The 2, Langstaff & Arnold, also went to Upper Canada, where they were amongst many New Jersey exiles located near each other on north Yonge Street, Toronto. - PJ Ahlberg.

    . John Wilson of Piscataway, Middlesex Co., Memorial, Summary now of Miramichi, Northumberland Co., 1786, joined troops at Woodbridge in 1777 in Forge Dept. Claim for 50 Acres & an house.
    Ref: Commission for Loyalist Losses. # 12 /16 /187 -192, 63/115 & 109/320. Jan. 1787.

    . Old United Empire Loyalists List
    Wilson John Senr., (Home District) From Staten Island. Came in a settler in 1878 with 3 sons.
    Ref: Appendix B.
    Willson, John of Piscataway, Middlesex Co., Memorial, now of Northumberland Co., NB, sworn St. Johns, NB, 1786. He fled to the Army at Perth Amboy in 1777.
    Schedule of LOSSES 81 Acres of land in Piscataway Twp., Middlesex Co., East New Jersey; 1 house, barn, out houses, Orchards, £1000; 3 Acres of Salt Meadow, £10; confiscated & sold by Congress; 5 Horses, £50; 9 Cows, £45; 4 young cattle, £8; Farming utensils & Household furniture £60,
    Total: £1173. New York currency.

    . 1784 May, Settled New Brunswick, Canada: John Wilson, Esq.:
    8 in the family, 2 acres improved & a house.

    . 1789 - 11 Jul 1793. John Willson, Esq. Sr., JP was the first Registrar for Northumberland, NB, 1787 to 1793.
    John Willson & Family landed in New Brunswick, Canada in 1783 & was granted land on the Miramichi River, in Northumberland County. Gov. Thomas Carlton made him a Magistrate & Justice of the Peace. The salary for a magistrate in NB was £300 a year. His adventures there in this wild land would be enough for one lifetime, & to speak nothing of what preceded the Miramichi or what would come after.
    A full history with documentation may be found at North York Public Library, Toronto & the Richmond Hill Public Library may be found under Richard Lawrence, John Brown Lawrence & John Willson of New Jersey, NB & Ontario. by P J Ahlberg, U.E., May 2009.

    1791 Nov. 18 - Upper Canada Proclamation, creating the new province; & John Willson had already visited Governor J G Simcoe in Quebec City by the 17 Jun 1792 when Simcoe arrived Montreal & then again 26 July 1793 when he arrived in Niagara, Upper Canada).

    . 1793 Apr 26, John Willson, JP, paid for a tombstone at Willson's Point, Miramichi, NB made for his grandson, Abraham Willson.

    . WHY HE LEFT NEW BRUNSWICK:
    Mr. Wilson further says, that when he left the Miramichi Settlement in the NB, he did it because the lands are not valuable for farmers & not worth clearing from the severity of the climate; that one of his sons-in-laws had already left the Settlement. Mr. Wilson says that a due care to provide for his family was the sole reason of this quitting Miramichi. He is his own person being better off there then he would possibly be elsewhere living almost without labour upon offices he possessed in that Country. A true statement, Signed, E B Littlehales, 16 July, 1794, Niagara.

    . 1796 UPPER CANADA LAND PETITION & REVOLUTIONARY MUSTER:
    UCLPetition 57. To John Graves Simcoe, Lieut. John Willson, Jur. He suffered much by this Rebel party (at the point of the bayonet) before the British Army Landed on Staten island, the making several attempts to join them but always hindered till when the British Army was Advancing [22 Oct 1776] from the White Plains (NY) to the Jersey. I then joined them at Woodbridge [New Jersey Dec 3, 1776] & went with them to Brunswick (NJ, Dec 16, 1776).
    I then entered into James Christies' employ [i.e. the Quartermaster ] as a Forage master & ran Many risks of my Life, being twice taken Prisoner & confined but maid my escape & returned to my service again, till when the army returned from the Jerseys to Staten Island,
    & embarked for the Head of Elk [river flowing towards Philadelphia, Dec. 1777] were my health would not admit of my going on board, to retrieved with my family on said Island where I continued till the commencement of the peace.
    I then embarked with my family for Nova Scotia (since New Brunswick), where I drew 270 acres in Northumberland where I served in Sivil Commission & offices under Governor Carleton till July the 19th, 1793. There I set out with 60 men, women & children (Including my own family) for Niagara where we arrived on the 7th of next October. ... He wants Lots 4 & 5 on the River Humber & Lot 30 on west side of Yonge Street. March 25th, 1796, John Willson.

    . 1777 Apr 26, OYSTER BAY, NJ: Upon the requisition of the Commissary General of Forage. You will be pleased to Detach a Captain, 2 Subalterns & 60 ranked & file, to cover and conduct a Foraging Party from the East end of Long Island & this shall be your sufficient Authority for so doing. Signed, T. Paterson.
    . 1777 Dec 6, NYC HQ: Captains having horses are permitted to draw one ration of Forage from the 10th instant till further Orders,
    no Forage to be drawn but for effective Horses.
    Ref: Orderly book of the 3 battalions of Lowlier, commanded by Brigadier Gen. Oliver DeLancy 1776-78 at NYC.

    . 1795, Jul 29 - John Willson, Junr. Town Lot and 400 Acres.
    Ref: YORK REPORT, Summary of Land Grants. Ref: C2980, Page 178, etc.

    . Schedule of grants to pay full fees to the Home District - William Jarvis Copy Books: Grant # 166 Wilson, John, Jun, 190 Acres, York, 12 Mar. 1794, U.E., Fee £3.5.2 Ref: Wm. Jarvis Papers, TPRL.

    . UCLPetition 37C, W Bundle 2, Microfiche C2950.
    Willson I, John Sur. UE, On March 16, 1810 John purchase York Town Lots 3 & 4 N side, Hospital Street for £100 & sold it at an apparent lost of £50, the next year to Jesse Ketchum.

    . 1800 Apr 8 * FIRST APPOINTMENT for the first HOME DISTRICT, Toronto, are Magistrates Wm. James, John Willson, J Small, J McGill. Ref: Toronto Sundries, Quarter Session Minutes.

    PART TWO, New Brunswick, Canada to Toronto:

    X-Reference: Richard Lawrence & John Willson Petition for RATIONS AT NIAGARA
    The Simcoe Papers Toronto Public Reference Library & John McGill papers, TPL also, at the Baldwin Room: comprising 3 boxes of'True' hand written duplicates of correspondences & accounts for Upper Canada. Documents are In precarious state. Photocopies of the original documents may be seen in my book on R Lawrence & J Willson.

    MAY FLEET's ARRIVAL AT YORK Summary:
    John Willson & 46 people assembled & left New Brunswick together in 1793 to come to Ontario. Many of these people had known each other back in the United States, during & previously to the Revolutionary War. The May Fleet journey began in May 1783 at Staten Island, New York with the British evacuation to New Brunswick & Nova Scotia.
    * About Nov. 1791 John Willson visited the new Governor, John Graves Simcoe during his arrival in Quebec City. In 1792 new land was offered in Upper Canada. Here is part of that journey from Kingston to the Town of York, today's Toronto, on north shore of Lake Ontario:

    On 11 July, 1793 the group took a ship around NB & UP the St. Lawrence River to Montreal. On the 17th of August, at Montreal, Commandant Isaac W Clarke* assigned the group an 6 extra Canadians to guide the 3 bateaux past the Rapids of Lachine. The open bateau were 30 feet long & propelled with both a moveable sail, ropes & barge poles.
    Note2*: Com. General Isaac Winslow Clarke, Head Quarters at Lachine, War of 1812.

    When they arrived at the Port of Kingston they were sick & needed treatment from the kind doctors at Fort William Henry. They promised to repay the Fort for the 1543 rations they had been assigned. Even though the Commandant risked having to pay for the rations from his own military salary, Capt. Porter* wrote, " humanity induced me to act as I have done."
    Note3: Capt. Richard Porter, Esq., Justice of Peace, 60th Regt. granted 1200 Acres of land in the Town of Kingston, 1794.

    The Assembly had arrived at Kingston 28th day of August. For a month they waited for the next bateaux "but did not gain Niagara until 7th October, 1793." The late Chief Justice, the Honorable William Osgood, said he would speak to Simcoe for the further 1529 Rations the starving & sick families again required upon their arrival at Fort George at Niagara-on-the-Lake, Upper Canada. (Also referred in the documents as Newark or Head of the Lake (Ontario). By return poste, Governor Simcoe ordered the Fort commandant to convey the Loyalist by the Government boat, to north bank of Lake Ontario to the Town of York. Gov. Simcoe & his Queen's Rangers had themselves only arrived on the 29th of July, 1793 in the new Capital of York.

    * 1793 Oct 7 - THE SIXTY PEOPLE of this new MAY FLEET arrival at York, included an additional 14 members of whom it is likely the Kendricks joined up at Kingston. The names of those 12 families who made the journey are:
    John Willson, Richard Lawrence, Patrick Cobgon (Colgan, Colgin?), Joseph Kendrick, Peter Whitney (signed), John Kendrick, Titus Fitz [Fitch], Duke William Kendrick, Samuel Sinclair, Samuel Osborn, Hiram Kendrick, Peter Long.

    John Willson had signed for army provisions for the group & it was he that was required to sign a receipt on 2 Nov., 1793 for £100 their repayment in 3 years. Some of the assembly had already moved on from the area & thus leaving no chance of their earning money for to repay Willson.

    THE KINGS MILL ON THE HUMBER - Now known as The Old Mill, Etobicoke, (Toronto), Ontario:
    Gov. Simcoe gave a License to John Willson & to John Brown Lawrence to build & operate the Kings Mill on the Humber River. Both Willson & Lawrence were lawyers who had done legal business together on occasion back in Burlington, NJ. As well both were friends of Gov. Simcoe.

    * 1797-99 KINGS MILL First Hand DESCRIPTION *
    * The Kingsmill was located between the 2 roads on the west side of the Humber at the spring above at the meadow. * The Mill seat was a log structure 30 feet by 60 feet long built on a small island in the Humber. A dam & mill race were built to allow salmon & other fish free passage up & down without being destroyed in the race or by the mill wheel. No one was allowed to catch these fish. It was here also that one of Governor Simcoe's own horse was stolen while in pasture on John Brown Lawrence's land & it was recovered sometime after his death.
    A beautiful cedar swamp provided fencing for the house at the spring on the high banks. The Kingsmill was on the lower end of the famous Toronto Carrying Place Trail. On the high sandy bank opposite Kingsmill there stood for over thousand years a large village of Seneca longhouses.

    The best British regulations to preserve the large runs of salmon & trout, also encouraged the cutting of trees along the river habitant. Old photos show graphically the hazards of spring break-up as ice boulders overflow onto the mill race & pond & on the island adjacent the Kingsmill.

    . LUMBER from the HUMBER: One fourth of all lumber cut was due as rent payment to the Government. Thick pine slabs from the Kings sawmill were used in the Navy Hall at Niagara-on-Lake, Gov. Simcoe's home called Castle Frank; the First Parliament Buildings on Kings St., Toronto, & cedar was used to build the Howland's the Lambton Mill, a mile up stream at Dundas Street.
    - Willson was paid from the public purse to deliver by oxen, the thick pine planks to Castle Frank on Bloor Street.
    - 1798 May John Willson had cut lumber to build on his front lot in the Town of York.

    . 1797 Jul 17 - Inhabitants to York Township & adjoining Townships, assembled, Inhabitants of the Humber:
    John Willson, Esq.: Men 2, Women 1;
    John Wilson, Junr.: Men 3, Women 2.

    . 1797 Nov 9th - Lt. John McGill registered in his papers, an application from John Willson to purchase the Kings Mill which Willson found in need of improvements when he first took up the lease. A total of £299 income had been generated from 1794 -1796 the saw mill operations. Willson might have had an opportunity to purchase the Kingsmill, if Lieut. Gov. Simcoe remained in Upper Canada when the Mill lease opened up again in 1799.

    . 1796 July 16 - From the government stores, Gov. Simcoe ordered to be issued to John Lawrence, Esq., a pair of French Bur Mill Stones & grist mill irons as needed for the befit of the settlers in that district. John Willson send the Government the first seven barrels of corn ears of flour that he had milled & measured on 20 October, 1796.
    Note4: Is this the same French Burr mill stone sitting outside of current 'Old Mill Inn' on the Humber River? -PJA.

    . Lease from the Kingsmill ran from 1 Jan 1796 to end of 1798. Unfortunately his partner John Lawrence died about the 10 July, 1798 & Willson friend & sponsor, Gov. Simcoe had returned to England due to ill health.

    . ICE JAMS: Photos of ice jams at spring break up show clearly that the British engineers who chose this location in Upper Canada had no idea of the force of the Humber River in spring or the storm run off, especially with the increased deforestation would decimate the salmon fishery... Since Hurricane Hazel in 1957 the Humber Valley is considered a flood plain & is preserved as park land only. Contractors hired by the British to build the mill did not finish the job. The millstones cut too slowly & the mill race & pond & other repairs had to be done at the expense of John Willson. Willson was granted Lots 4 & 5 on the Humber River, but the Government mill on this property had to be leased out at the cost of half of the wood cut. The normal fee was usually one quarter of the wood cut. - P J Ahlberg 2009.

    . 1799 Feb 13 - Petition for machinery for the mills at the Humber rejected. p226.
    . 1800 Jan 12 - Proposal by the President respecting the mill on the Humber, p.202
    . 1801 Oct 15 - Repairs authorized for the Mill at the Humber. page 156.
    Ref: Report on Canadian Archives, 1891 edition.

    ( . 1804 Sep 15, York, Upper Canada. We understand the late heavy rains have done material damage to the roads in different parts of the country, insomuch as to render them in some places told impassible, by sweeping away the causeways & bridges. At the Credit the water suddenly rose to such a height as entirely to overflow the ground occupied by the Indians as an encampment, for the purpose of fishing, carried away all before it. The Indians, in the greatest consternation, narrowly escaped in the night, with their lives, after having lost their canoes, arms & other property. Considerable damage has also been sustained by individuals in many places in loss of corn, hay etc & particularly at & near Don river, in the breaking of Mill dams. We are informed that the Humber Mills are entirely destroyed.
    Red: Morning Chronicle Newspaper, New York, NY., published Oct 2, 1804.)

    . Nicholas Clinkenbroomer (Klingenbrunner) the first tailor of the Town of York states that he married a Sarah Sally White in York in January of 1799. The marriage was conducted by John Wilson J.P. because there was no Anglican Church in York as yet. Settled Yonge St. [1837 Chas Clinkenbroomer, 229 King St.; J. Clkinbroomer, Tailor , Duchess St.]

    . 1799 Mar 23rd, John Willson advertised in the Oracle, York to sell Lots 4 & 5, the 50 acres & a most beautiful cedar swamp. Persons willing to purchase may know the conditions by applying to John Wilson, Esquire, on Yonge Street. When the lease expired it was purchased by Peter Whitney.

    . 1800 May 26 - A Memorial of Indenture of Bargain & Sale, made A Memorial of Indenture of Bargain & sale dated 26 May, 1800, made between John Willson, Markham Twp., Esqr. & Rebecca his wife & Peter Whitney*, York Twp., whereby said John Willson hath granted a certain tract of land lying Lots 4 & 5, on the Humber, York Twp., 200 Acres. Signed & Sealed 26 May, 1800, John Willson, Wit: John Willson Jr. & Still. Willson., sworn before T. Ridout.
    Ref: York Land Registry Office, Toronto
    Note5: Peter Whitney resided on the Miramichi R. near John Willson & was one of the families brought with Willson to York. Later he lived Lot 3, Con 8 Markham near him.

    . 1803 Apr 16, Sat. - On Tuesday night last, the saw mill situated on the Humber accidentally caught fire & was entirely consumed. We have not yet learned how the fire originated.
    . 1804 Sep 22 - In our last week's paper, under the Oracle, we mentioned the Humber Mills as being destroyed. We are now happy to have it in our power to contradict that report & to inform the public that they have sustained little or no injury by the late floods.
    Ref: The Oracle Newspaper.

    . 1800 Jun 15 - Thomas Humberstone, Jr. was married to Ann Nancy Harrison, daughter of Christopher Harrison & Priscilla Peddle on 15 Jun 1800 in York, Ontario. They were married by Justice of the Peace John Willson of the Town of York because "there [was] no minister of the Church of England living within 18 miles of them." Thos. Humberston, L24, Con 1 W of Yonge St., He has a wooden leg, loss in War of 1812.

    PART THREE, Life in Upper Canada:

    . 1798 May 4, John Willson, Esq. Identification marks of Cattle, hoggs, sheep & swine: a swallow-fork in each ear.

    UC LAND GRANTS:
    . 1200 ACRES - Lots 4 & 5, on the Humber (adjoining the Kings Mill (Old Mill) June 1797;
    . Lots 5, 6, 7, 8, Con 3,
    . Dorchester Twp. South, Elgin County, 800 Acres (in the 'future Capital of Upper Canada', also near the land of Lt. Gen. John Graves Simcoe.) Lots 11-14, Con 480 acres. Lots 5, 6, 7, 8, Con 3, Dorchester South, 800 Acres
    . Lot 30, Con 1 West Yonge Street, Vaughan, Settlement Duty paid 1801, finally granted Feb. 1809;
    . Town of York Lots 3 & 4 N side of Hospital St., Purchased £100, Ontario St. to Sherbourne St. [1827 Bank of Upper Canada Building, 252 Adelaide St. E. 1830 Toronto's First Post Office, 260 Adelaide St. E.]

    . From 1798 to about 1820 John lived at Lot 30, Con 1 Yonge Street. He ran a saw mill on his property & he was also a Justice of Peace. John's wife, Rebecca Thixton, died in June 1804 & was buried on her son property, at Lot 26, Yonge Street & Steeles.
    (X-Ref: Wm. L. Willson for description of first burial site.)

    A Record of the Marks of Horn Cattle, Sheep & Swine. For the Inhabitants of the Townships of York, Scarboro & Etobeconk:
    . 1798 May 4th, 1798, John Willson, Esqr. - A Swallow-fork in each ear.
    Ref: York, Upper Canada Minutes of Town Meetings, Toronto Ref. Library.

    . UPPER CANADA SUNDRIES:
    Willson J., 1814 February 8, York, page 7839 & Willson, John, 1814 March 12, York, Pg. 8019-21.
    Ref: Archives of Canada, microfiche C 9822-25.

    * 1798 Dec 19th, York Officers of the York Militia: John Willson, Esq., Justice of the Peace, formerly Capt. of Militia, in Nova Scotia, to be a Captain in the York Militia.

    . " 1802 June 28th, a wolf's scalp certified by J. Wilson, Esq., taken in part of assessment £1. "Page n515.

    * 1800 Apr 8, Tuesday. The First Sitting in Upper Canada of the Home District Magistrates:
    Wm. Jarvis, JOHN WILLSON, John Small, James Macauly, Wm. Willcocks, Wm. Allan, John McGill, Alex Wood, Wm. Chewett, James Ruggles, signed. Justices of our said Lord the King, assigned to keep the Peace of our said Lord, the King in the Home District & also to hear & determine divers felonies, trespasses & other incidences in the said District. Wm. Jarvis, Esq., chose chairman. Commission opened & read.
    Ref: Home District Quarter Session of the Peace Minutes. [i.e. Toronto, York County, Ontario.]

    . 1805 Sept 18. John married Catherine B Kuhn who was the widow of a man also named John Willson, who had died 1788 in Duchess Co., New Jersey. They moved northward to Hope (Sharon, Ontario) which is very near Lake Simcoe. Catherine's s on David Willson had split off from the local Quaker group, to start his own group called the Children of Peace, who were having a renaissance of intellectual thought & music. John taught school at the Children of Peace, & John & his 2nd wife Katherine were buried in the Sharon Burial Grounds. John remained Anglican & Bishop Strachan said officiated at his funeral. When eventual son Wm. Ladner Willson's land was sold, Rebecca & John were reburied together under cairn at the Holy Trinity Church in Thornhill, not far from their home on Yonge Street. The Sharon Temple / Children of Peace celebrated their 200 anniversary in 2008 with candlelight concerts & is open as a museum.

    WAR of 1812.
    . 1812 Sept 14-15. Wilson's & Denison's Companies were dismissed from the Garrison with the detachments from other companies.
    . 1812 Oct 17: Ely Playter: I sent the company home as not more than half the company appeared & went down to Captain Wilson's to see after the rest. Stayed all night at Wilson's as my horse left me. On Oct 16 I received a letter from Col. Chewed wording me to march the 1st company to York. Went early to some peoples houses but they keep out of they way. I was much vex at their conduct.
    Ref: Ely Playters Diary.

    Garrison Orders: Captains for the day tomorrow, Capt. Willson
    . 1812 Oct 19 & 29th 1s Militia; Nov 3rd; Nov 8th; Nov 11th; Nov 14th
    . 1812 Dec 22, York, - This day the Militia Garrison at York, Officers & men, unanimously contributed to the use of the Society one day's pay per muster.
    Ref: The report of the Loyal & Patriotic Society of Upper Canada (for the relief of militiamen's families.)

    * * Recapitulation of Fort York, (Toronto), WAR of 1812,
    As a captain of the 1st Regiment, York Militia on duty at the captured at Fort York, John Willson was arrested & jailed. John Willson was one of the six officers that signed the papers of Recapitulation to the American invaders. Geo. Playter's Diary tells us, like him, John Willson was armed with a musket & ready for action!

    1812 Sep 13, Thos. Ridout's Garrison Orders, Captain for the day tomorrow: Capt Willson. Capts Willson & Denisons Companies together will the Detachments of the Country. Companies now attached to the different companies in the York Garrison shall be permitted to return to their respective homes until further orders, but to hold themselves in readiness to return at shortest notice if required & the officers belong to the companies will take the necessary steps for collecting the men if it is found necessary to recall them.

    * 1813 Apr 25 - York. Capt. John Willson, 1st York Militia, Prisoner of War at surrender of the Garrison of Ft. York 27 Apr 1813, captured by the Army & Navy of the US at York.
    VERIFY UC SUNDRIES JR OR SR?
    WillsonJ.1814 February 8York PAGE 7839
    Willson John1814 March12York PAGE 8019-21

    . 1814 Jun 10 - Men drafted in Capt. Wm. Jarvis Co., York Militia: STILLWELL WILLSON* formerly of Capt. Ridout 3YM,
    Ira Kendrick, substitute for PETER LAWRENCE*,
    Wm. Kendrick substitute for THOMAS JOHNSTON* formerly 3rd Reg. Capt Hamilton,
    JOHN VANZANTE, Osborn Cox, all formerly 3rd Regt. York,
    Isaac Vanderburgher* of 1st York Militia who is a substitute for Joshua Leack & John Willson of Capt Ridout's 3YM,
    Jenlay Cameron of 1YM under Capt. Wilson, substitute for Thomas Wilson(*?) of Ridout's 3YMilitia.
    Note6: All these are relatives* or neighbors & acquaintances.
    Verify: It would appear that John Willson Jr. was likely still ill for him to hire a J. Cameron as his substitute . - PJA].

    . John Willson #14005, Capt. of 3rd Reg. York Militia, Captured by Dearborne & Chauncy on 27 May 1813 at York U.C.,
    . John Willson #14006, Lieutenant of 3rd Reg. York Militia, Captured by Dearborne & Chauncy on 27 May 1813 at York U.C.
    Ref:

    . UCLPetition 219, L Bunde 3, C2954, p660
    To Sir Peregrine Maitland, Lieu Gov. of UC, In Council
    The Petition of John Willson, The Elder, Esq., of Markham,
    Humbly Sheweth
    That your petitioner, an American loyalist, and in the royal service during the American Rebellion, was among the first settlers of this Province, wherein he has ever since remained, & was again on service as Captain commanding a company of the 1st Regiment of York Militia during the late war, part of the time (in York Garrison) in 1812 & was on duty till the capture of York [ June 1813].
    Your petition has received from Colonel Allan, who commanded the militia at York whilst your petition was on the duty, the accompanying certificate of his service, but as your petitioner did not command a Flank Company, he is informed by the Adjutant-General of Militia he cannot obtain his (the Adjutant-General's) Certificate for Land. John Willson, York, 28 June 1820.

    . I certify that Capt. John Willson, of the 1st Regt. York Militia, was on duty in the Garrison of York during the winter of 1812, and the spring of 1813, under my command, as well as subsequently. He at all times did his duty faithfully and punctually, and with great zeal., Signed, Colonel Wm. Allan, Commander Militia & York Garrison, 15 June 1820.
    Envelope: Deferred for Lt. Gov. Maitland, Entered Land Book K, page 411.

    . Obituary notice: "At Hope Village, East Guillimbury, on the 8th inst., much & generally regretted, John Wilson, Esq., a native of the Province of New Jersey, aged 90 years & 14 days. Mr. Willson was a U.E. Loyalist & for a long period an active magistrate in the province of New Brunswick. He emigrated into Upper Canada 35 years ago [1793] & contented to enjoy good health until with a few days of his demise. At his request, expressed on his death bed, Doctor Strachan, Archdean on of York, went out to Gwillimbury & performed the last offices of the church over the remains. The venerable dignitary delivery a funeral oration in the chapel of the Children of Peace, in Hope, on the occasion, which was attended by a great concourse of friends, acquainted & relate vies the deceased.".
    Ref: Colonial Advocate, Published 16 Jul 1829.
    Hope, E. Gwillimbury is also now know as Sharon, Ontario.

    * DEATH OF JOHN WILLSON: In your letter of the 24th ult., 1829, you asked about one John Willson who died at Hope (Sharon, ON) about. This old man was called Squire Willson. He was David Willson's stepfather, my father's stepmother's second husband (Katherine Kuhn). Her first husband, also called John Willson, died about 1788 in Duchess County, New York). She soon after married Squire Willson who was a man highly respected. He came, I believe for NS in Gov. Simcoe's time & was by the Governor much thought of. He had a large family by a former wife, but none by this one. There are a number of great grandchildren, living in the Twps. of York & Scarborough. Service of the Canada Company at the time of the settling of Goderich & neighborhood. When these old people became helpless, David Willson took them home and kept them until they died. They died poor but honest. They once had property which his children spent for them.
    Ref: Extracted from a letter of 5 December, 1869, Holland Landing Richard Titus Willson.

    . A still more complete family history & pictures may be found at North York Public Library, Toronto & at the Richmond Hill Library, under Richard Lawrence, U.E., John Willson, & John Brown Lawrence of New Jersey, NB & Ontario. Research & transcriptions by P J Ahlberg, U.E, May 2009. Thank you. - -- -

    Lot 4 - 5, Con 2 & 3 on Humber [River]
    North York Book 86, p45 & NY Book 87, p 3
    . 1798 Oct 24, Patent, Crown, to John Willson, All (170?) Acres
    . 1800 May 26, John Willson et ux, to Peter Whitney, Lots 4 & 5, in all Acres
    . 1807 May 8, Peter Whitney et ux, to Jos Haines Jr, Lot in all
    . 1827 Mar 19, B&S, Jos. Haines, Wm. Cooper, £320, Lot 4 & 5
    . 1880 Apr 21, Grand, Peleg Howland to Mary Ford, $1800, Part 1 Acres S. Dundas Street.
    . 1883 Apr 2, Ken Chrisholm, to Credit Valley Railway, $333, Part acre.
    Note:7 Adjacent lots 1, 2, 3 belonged to John B Lawrence, Esq.

    Ontario Land Registry Abstract Vaughan Book 179, p96
    Lot 30, Con 1 West of Yonge Street { later renumbered as Lot 4, Con 1 West side Yonge St.
    . 1810 Mar 29, Patent, Crown, to John Willson, Senior, All 210 Acres.
    . 1811 Sep 15, Bargain&Sale, John Willson Senior et ux, to Stilwell Willson, £300, All 210A.
    . 1819 Jan 30, Mortgage, Stillwell Willson, to Wm. Allan £175, All Acres
    . 1822 May 23, B&S, SW, to Wm. Allan £175, All Acres
    . 1823 Jul 26, Wm Allan to Henry John Boulton, £168, NE 55A.
    . 1824 Jul 16 Indenture, SW, to Andrew McKendry, £12.10, 1/4 Acre.
    . 1831 Aug 2, B&S, Stillwell Willson, to Jos. Milburn, £125, SWHalf 50 Acres of rear.
    Note8: Lot 30, Con 1 WSY, Vaughan was a given for his partipation in the War of 1812.

    Ontario Land Registry Abstract, Town of Toronto Book 684, p127
    Lot 3 North side of Richmond St.,
    . 1802 May 19, Patent, Crown, to James Elliott, 3/5 Acre
    . 1804 Feb 23, B&S, Jas Elliott etall, to Jno Vanznate, 3/5 Acre
    . 1805 Sep 5, B&S, Jno Vanzante, to T B Gough, All
    . 1810 Mar 12, B&S, T B Gough, to Jno Willson, Senior, All
    . 1811 Jan 29, B&S, Jno Willson, to Jesse Ketchum.

    Ontario Land Registry, Toronto Book 683, p78
    Lot 2, West side of George St, TOWN OF YORK
    . 1801 May 20, Grant, Crown, to Saml Nash
    . 1805 Feb 14 B&S, Saml Nash, to Jon Willson
    . 1806 Oct 28, B&S, John Willson Senr eteux, to Joseph Willocks, W Half.
    Note: Adjacent Lot 1 George St., is registered 1811 JANY 13 to daugher, Alice Osborn Vanzante. - - -

    Birth:
    Lawyer, Burlington, NJ.

    Buried:
    Children of Peace Burial Grounds.

    Died:
    Aged 90 years, 14 days. = 14 Jul 1739.

    John married Rebekah /Thixton THICKSON(E) in 1760 in Piscataway Twp., Middlesex Co., New Jersey. Rebekah (daughter of Jonathan THICKSTUN, .1 and Mary Coats MARTIN) was born on 10 Jul 1743 in St James, Piscataway Twp., Middlesex Co., NJ; died on 6 Jun 1804 in Thornhill, Markham Twp., York Co., Ontario; was buried on 7 Jun 1804 in Thornhill, Markham Twp., York Co., Ontario. [Group Sheet] [Family Chart]


  2. 9.  Rebekah /Thixton THICKSON(E) was born on 10 Jul 1743 in St James, Piscataway Twp., Middlesex Co., NJ (daughter of Jonathan THICKSTUN, .1 and Mary Coats MARTIN); died on 6 Jun 1804 in Thornhill, Markham Twp., York Co., Ontario; was buried on 7 Jun 1804 in Thornhill, Markham Twp., York Co., Ontario.

    Notes:

    The spelling Rebekah Thixton is based on her own signature dated 1793.6.27.

    From the biography of Rebecca & John's grandson:
    . Mr John Willson OSBORN's mother was Alice WILSON, the daughter of John Willson & Rebecca THIXTON, his wife. She was born on Staten Island. She was educated in New York, where the family lived always a part of each year, her father being an officer in the British army, loyal to his king.
    They, [John & Rebecca] left the United States & made a new home in Canada, living sometimes at Halifax, Quebec, Montreal, Canancoqua*, & finally settling down at Toronto, buying land & laying, as they supposed, a permanent foundation for a home.
    Ref: HISTORY OF VIGO & PARKE COUNTIES Together With Historic Notes on the Wabash Valley, by H.W. Beckwith - 1880, Terre Haute - pp. 169-175.
    Note1: Original native place name for Kingston, Ontario. Fort Frontenac also named: Canacoqua or Kateracoui. Cataraqui is the French pronunciation.

    . 1773 March 4, Piscataway, New Jersey, a William Thickstun was a witnesses to Rebecca Thixton's father-in-law, John Willson, senior.
    Signatures known by Rebekah Willson:
    . 1789 Oct 2 - Witnesses: New Brunswick land deed at Beobars Point, Miramichi, NB, Canada, granted by Jonathan Odell.

    . 1792 Jun 26 - Likewise Rebekah Willson wife of the said John Willson relinquished her right of dower, 26 Jun 1793. Entered & registered at NewCastle, 29 Jun 1793, Book 2, p 103-6, John Willson, Register.

    . 1793 Jun 21 - Indenture #69, between John Willson, Esq. & Rebakah his wife, & Geor. Roy £11 11 shillings, a lot on the point called Boars point, parish of New Castle, bounded by an alder bush marked standing on the north shore, SW Branch of Miramichi R., west of lot sold to Wm. Davidson. Signed & sealed, John & Rebeka Willson.
    Registered John Willson, 2 July 1793.

    . 1797 - January 18 - A weekly mail is established between Canada & the United States.
    . 1797 - January 18 - "A mail for the upper counties, comprehending Niagara & Detroit, will be closed, at this office on Monday, 30th instant, at 4 o'clock in the evening, to be forwarded, from Montreal, by the annual winter express, on Thursday, 2nd February next."
    Ref: Quebec Gazette, official government newspaper, Quebec, Canada.

    . Obituary:
    On Wednesday the 6th instant, at two in the morning, departed this life, much lamented, Rebecca Wilson, wife of John Wilson, Esq., of Yonge street, in the 63 year of her age. The following day her remains were followed by a numerous train of mourners, & friends to the place of interment, where a suitable oration was delivered by the Rev. Mr. Stuart on the solemn occasion.
    Ref: THE ORACLE, York. Published Saturday, June 16, 1804, No. 8, Total # 684 (subscribers.)

    Rebecca & John Willson were living with their son Wm. Ladner, at the time of Rebecca's death.

    . BURIAL CAIRN
    Willson - East face: John Willson Esq., aged 90 years & 11 days died July 8th 1829. Moved 1940 from East Gwillimbury. In mind Rebecca Willson wife of John Willson Esq. departed June 6th 1804, aged 61 years. Moved in 1940 from Lot 26 in Markham, which was a Loyalist grant to her son W. L. Willson. [Wm. Ladner Willson.]

    West face: John Willson, U.E.L. born in Middlesex Cy, New Jersey, 1739. died in York Cy, Upper Canada, 1829. Also his wife. Rebecca Thixton, born in New Jersey, 1743 died in Markham Tp., Yonge St 1804.
    John Willson brought his family to St. John, N.B. in the "May Fleet" in 1783, & came to Upper Canada in 1793. He held the lease of the "Kings Mill on St John's Creek" on the site of the present ruin known as the Old Mill on the Humber, from 1793 till 1799, when he came to Yonge St. with his son & a nephew, John Arnold. He was among the officers of the 1st York Regiment held prisoners at Fort York in April, 1813.

    . RE-BURIALS: John had been buried in 1829 in Queensville Burial Grounds, with his second wife Katherine Kuhn. Rebecca had been buried in 1804 on her son's William's farm on 1 Jan.,1940, descendant Alice Willson of Toronto had them reburied together & had build also the stone cairn near south side fence, in Holy Trinity Cemetery. This incidentally would be adjacent to the property of her daughter, Mrs. Mary Willson Lawrence, which is the last lot in the Toronto. (This stone cairn is near south side fence, in Holy Trinity Cemetery, Richmond Hill on Yonge St., behind Baptist Church Holy Trinity Church which since has been moved when Yonge Street was widened from two lanes.)
    Ref: North York Ref: Library, North York Enterprise, Newspaper Collection, R E. Wm. C H Dowson & Alice Willson. - PJ Ahlberg, 2010.

    . 1940 Oct 10, North York: Erects Memorial Cairn of Boulders
    Mr. W C H Dick Doson of 68 Parkview Ave., Willowdale has just completed the erection of a memorial cairn of field boulders in Thornhill Anglican Cemetery. This is to the memory of Capt. John Willson, Esq., & his wife Rebecca Thixton. ... His wife predeceased him in 1804. She was buried in what is now the lawn of Mr. Hugh Wilson (no relation) on the north side of Steeles Ave. near Bayview.
    Her gravestone the oldest in the area is believed to have been carved & erected by her husband himself. It is a piece of unhewn river slate such as is found in the Humber river area. The lettering, crudely carved reads, "In Mind, Rebecca Willson, wife of John Willson, Esq. who died June the 6, 1804. " The two old head stones are set together in the east side of the cairn facing the rising sun, wind & storms. The cairn boulders are not hammer dressed but remain as they came from the field.
    The cairn contains, history of Thornhill Anglican Church; other records, coins & stamps inc. a letter, sealed in a glass container.
    The work was done for Miss Alice Willson of Toronto, who is a retired teacher of languages; & a direct descendent of those to whom the memorial is erected. She is also a descendent of Mr. Jacob Cummer founder of Willowdale.
    Ref: North York Enterprise Newspaper.

    Note: New Jersey Will mentions Arnold relations & Yonge St. neighbours Langstaff:
    1797 Sept 15 Arnold, John, of Piscataway, Middlesex Co. Administrators James Arnold, David Thorn. Fellow bondsmen Henry Fourat & Joseph Thicksun all of said County.
    Inventory £266 made by John Langstaff, senior & Junior.

    St. James Episcopal Church, 2136 Woodbridge Ave., Edison, Piscataway, NJ. ' Founded 1666. Organized in 1704, this is the second church on the site. It was erected in 1837 in the new Greek Revival style, Although the cemetery does not appear well tended, the church has been kept us exceptionally well.' Edison was formerly called Raritan Township. Revolutionary War skirmishes took place in Bonhamtown, Piscataway on Woodbridge Avenue. St. James Episcopal Church building served as a barracks hospital for wounded British soldiers during the war. Piscatawaytown Burial Ground is also referred to as the White Church Cemetery.

    For Research:
    1. Thikston, Wm. & Ruth, daughter Patience, born Dec. 20, 1714.
    Ref: Piscataway Town Hall, Register of Births, Vol. 2, 3rd series.
    2. Rebecca Thicksun, born 18 May 1798, Bonhamtown, Middlesex, NJ d/o Lewis Wm. Thickstun & Mary Molly Compton. Is this a brother or some relation? & she married Chamberlain.
    3. Rebecca Thickstun, b 1751 Piscataway, Middlesex NJ, d 23 Sep 1819 Woodbridge, Middlesex, NJ. Relationship?
    4. NJ Calendar of Wills: 1711-12 Feb. 12. Blackford, Samuel, of Piscataway, Witnesses: William Thick Stone, Wm. Lang, Ad. Hude. Proved April 29,1712.
    5. WILL of Azariah Dunham of NB, Middlesex Co., NJ, 1789 Dec 23, to Daughter Jane, wife of Joseph Thixton of Piscataway, 30 Acres. - - -

    Birth:
    Rebekah Ref: Signatures dated 1793.6.27 Thickston, Thicksun, Thitston.

    Died:
    on property of son Wm. L Willson.

    Buried:
    Lot 26, Con 1 Yonge East Side, Wm L Willson property.

    Notes:

    Married:
    St. James Church

    Children:
    1. 4. Lieut. John WILLSON, Jur.2 was born in 1761 in Piscataway Twp., Middlesex Co., New Jersey; died on 28 Dec 1818 in York Twp., York Co., Ontario.
    2. Lieut. Stillwell WILLSON, The Elder was born in 1763 in Piscataway Twp., Middlesex Co., New Jersey; died on 18 Jul 1832 in Toronto, York Co., Ontario.
    3. Alice WILLSON, .1 was born est 1765 in Piscataway Twp., Middlesex Co., New Jersey; died after 1 Dec 1815 in New York State.
    4. Girl Two NJ WILLSON was born est 1767 in Piscataway Twp., Middlesex Co., New Jersey; died est 1792 in New Jersey.
    5. Mary WILLSON, , DUE was born est 1770 in Piscataway Twp., Middlesex Co., New Jersey; died est 21 Feb 1821 in Charlotteville, Norfolk Co., Ontario.
    6. Jonathan WILLSON was born on c Feb 1773 in New Brunswick, Canada; died before 1793 in Northumberland County, New Brunswick, Canada; was buried in Wilson Point, Northumberland, New Brunswick.
    7. William Ladner WILLSON, .i was born in 1787 in Miramichi, Northumberland Co., New Brunswick; died in 1862 in Markham Twp., York Co., Ontario; was buried in Holy Trinity Anglican Cemetery.

  3. 10.  Abraham LAKERMAN, The 4th, U.E. was born in 1740 in Fresh Kills, Richmond, NYC (son of Abraham LAKERMAN, .2 and Sarah JONES); died in 1776 in Richmond, Staten Island, New York.

    Notes:

    Alt Names: Lacreman, Lackman, Lockar, Lockman, Lakeman, however,
    the original was named after The Marquis, Louis de Lacqueman who was a French Huguenot married to Anne De Sanchoy, & who was a daughter of the Duke de Sanchoi (Sanchoy).

    . They had 3 children: Peter Lakerman b 1656, child b.1658 &
    Abraham Lackerman or Lakeman, born 1660. The family fled to Holland & landed in New Amsterdam Mar 19, 1663. From Manhattan he moved to Staten Island where there was an old Dutch - French church at Richmond is also known as St. Andrew's.

    * Staten Island's Most Endangered Buildings: Lockman /Lakeman House:
    Lakeman-Cortelyou House, 2286 Richmond Road between Bryant & Otis Avenues. This Dutch farmhouse built by Abraham Lakeman in 1678 is the second-oldest building in Staten Island. It is now owned & maintained by Moravian Florist. It has yet to be recognized by the Landmarks Preservation Commission, 2012. Lakeman house is a medium sized fieldstone building with one narrow door & one window & a smaller attached fieldstone attached building with one larger door & no windows. Currently it is has a wooden upper story on the larger building.
    Very little information is out there about his building, except for a listing at Preserve & Protect, which calls this an 18th-Century building another says 1678. Richmond Road is a colonial-era road whose origins go back to, perhaps, the Native American period prior to colonization. Richmond Road opposite the Moravian Cemetery, New Dorp.
    The house was going to be torn down to make room for newer structures, but in 1999 the Kirchoffer family hired a architect from the island named David Carnivale. So in 2001 the plans were set into action after researching the history of the home. Carnivale discovered that even though the house had major structure problems, it was surprisingly intact. He uncovered three 17th century fire places, beautiful paneling walls where uncovered that dated to the 17th century as well.

    The Four Abraham Lakerman:

    1a. The son of Louis, Abraham Sr., b 1660, Leyden, Holland
    married on 24 May 1738, Staten Isl., NY to Katherine Crocheron. Born c 1654 in Walloon area, Belgium & died 1734. 6 Lakerman children. Abraham Lakeman owed wooded land south of Fresh- Kill.
    Ref: Annals of Staten Island, J J Clute.

    1b. born c. 1715 Hester Lakerman, dau. of Abe Lakerman.1st & Kath. Crocheron of Richmond County, NY, married Nicholas Larzelere, WILL dated 1 Sep 1774 & proved 1 Apr. 1776.

    1c. Dau. Sarah Lakerman.1, dau. of Abraham Lakerman & Cathrine Crocheron, both from Huguenot families, of south Staten Island. Sarah died bef. death of her father Abraham 25 Mar. 1734 as he does not mention her in his Will. About 1709, Sarah.1 married Issac VanTuyl, Baptized 5 Jan 1681 NY Dutch Church. Farmer at New Dorp, Staten Island. (His twin bro: Abraham VanTuyl d. 27 Nov., 1728).

    2. His son, Abraham Lakerman Jr. born 1683 Staten Island, - died c 20 Mar 1734. In 1704 Justice for Richmond Co., Gentleman. Also New Castle, Delaware,
    married Lammetje Van (Vechten) Veght, born 1685 Staten. (She was mentioned in the Will dated 28 Nov. 1732 of Gerritt Veght b. 1656.)
    Verify this Abraham Lakermans, wife Anje, His wife 25 Mar 1734, proved 23 Apr 1734.

    3. Their son, this Abraham.III married Sarah Jones.

    4. Now their son, Abraham .IVth and U.E., married Elizabeth Hilliard. They had 3 children:
    i. Sarah Lakerman b.23 Mar, 1762;
    ii. Margrit Lacreman, born 25 Dec 1767, &
    iii. Abraham.v Lacreman, born 4 Apr 1772.

    Abraham Lacreman-Lockman the 4th, & U.E,. WILL of:
    His father's own sorrel horse & a gun, & into the Revolution Abraham took them to his death in 1776.
    Ref: To the above, The Lockman & Flaacke Families of Early NY by Frances Flaake Donaldon, a granddaughter, 1965.
    Abraham Lakerman, Justice of Peace, County of Richmond, NY In 18 Sept 1704 he erected a County jail. A court house was ordered to be built by Abraham Lakerman & Ellis Duxbur, Jos. Billop & John Stillwell.
    Ref: Staten Island, by D V Smith.

    Jannetie [Jeannette] Lakerman of NY, widow of Peter Lakerman, Bolter, Peter's house: now 51-53, Stone St., NY. Jannetie is also the widow of Evert Wessells, cooper.
    Her grandson in law, Nicholas Eyres, lived E side of Broad St. & Stone St. * Mill St., Now South Wm. Street.
    Ref: Leaves of A Stunted Shrub, Vol Two,By William G Scroggins.

    . Ellius Duxbury Joseph Billopp, Daniel Locke Ephraim Tayler & Abraham Lakeman 5 of Her Majesties Justices of the peace for the County of Richmond being met together on the 18 Sept, Day of September & in the Third year of the Reign of our Sovereinge Lady Anne over England Scotland France & Ireland Queene Defender of the faith & Anno Dom - 1704 & by the Majority of Votes made Choice of Lambert Garrison Sheriff; Jaques Pollion, Gen. & Antony Tyfe yeoman for to looke for the most convenient place in the center of the Said County to build & erect an edifice on [ends here].

    . This Instrument was Recorded for the Comr* of the highways the 7th Day of April in the year 1705.
    23th March 1705. A Road Laid out by Joseph Billopp & Jaques Pollion [& Cap* Nicholos Manning,"interpolated in margin] To of the Comrs. appointed by act of assembly for the Laying out Roads in the County of Richmond as followeth, [ferry, in margin,]
    from the houfe where Abraham Lake now Dwells along the up Land of the waterside & along the front of Juftic-Duxbury, Lambart Durland Nicl[?] Tunison Garrett Veighte & So over a bridge to be made over a Creek & then.

    . The following Instrument was recorded for the surveyors of the high Ways of the West Division of the County of Richmond & for year 1719 This 21 Day of March 1719-20.
    Memorandum the 19th Day of March 17 xx. That it is thought fit by us whose names are hereunder written that there be a convent Landing place at the Southwest Side of James Dey's Barn in the Sd west Division at the Creek & have agreed to have the road run from the Common highway along the SW. side of his orchard to said landing place from which landing place there has been formerly transported Timber for Building, Bricks Hay & other Things & that there be a Swinging Gate erected on Sd high way about 70 Yards from the Brook that crosses the main Road,
    As Witness our hands the day & year above written Nathan Britten, John Laturette & Abraham Lakerman, Justices.
    Ref: Historical & Genealogical Miscellany, Volume 1, by John Stillwell, extracted from Richmond county Records, NY, NY.

    Recorded for further research:
    . 1731 den 23 Mey Louis, Isak Lakerman X Catharina Christopher. Wit: Hans Christopher, Lena van Pelt.
    . 1734 16 Juny Eduard, Jean Parlie, X Abigail Jones. Wit: Nicolas Lazelier, Esther Lakerman.
    . A 1720 den I Mey, Catharina, Isaak van Tuyl X Sara Lakerman. Wit: Abrah: Lakerman, Antje van Tuyl.
    . 1724 den 6en April Geertruyd, Isaak van Tuyl X Sara Lakerman. Wit: Nicolas Lageler, Esther Lakerman.
    . 1722 Jun 3, Baptized Anna, daughter of Israel Du Secoy & Geertruydt Van Deventer. Witnesses: Abraham Lakeman; Anna Van Tuyl.
    Ref: Staten Isl., NY, Church. - - -

    Birth:
    Alt Name: Lackman, Larzelere (Dutch)

    Died:

    Abraham married Elizabeth HILLYER on 23 May 1760 in New York, New York. Elizabeth was born in 1740 in Richmond, Staten Island, New York. [Group Sheet] [Family Chart]


  4. 11.  Elizabeth HILLYER was born in 1740 in Richmond, Staten Island, New York.

    Notes:

    Elizabeth is the daughter of (Elizabeth Hance Dey [Duyts])
    & John Hillyer, Esq. - his WILL was dated 9 Oct 1775, Staten Island, Richmond, NYC.
    They married in 1714.
    John Hillyear was the sheriff & a St. Andrews' vestryman in 1751.

    Of further interest is the following :
    Ann Lakerman married 5 Feb 1759 to Lawrence Hillyer.
    Ref: M.B. Vol. II, page 176, New York States Archives. - - -

    Birth:
    Alt name originally: Hilliard & Hillyer.

    Notes:

    Married:

    Children:
    1. 5. Sarah LAKERMAN was born on 25 Mar 1762 in Richmond, Staten Island, New York; died in By 1828 in York Twp., York Co., Ontario.
    2. Margaret LAKERMAN-LACREMAN was born on 25 Dec 1767 in Richmond, Staten Island, New York.
    3. Abraham LAKERMAN-LACREMAN, Jr., The 3rd. was born on 4 Apr 1772 in Richmond, Staten Island, New York.

  5. Children:
    1. 6. Jacob CUMMER, Sr. was born on 2 Apr 1767 in Reading, Berkshire, Pennsylvania; died on 5 Dec 1841 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale.

  6. 14.  Cprl. Jacob FISHER, The Elder was born on 11 May 1739 in Hanover Twp., Philadelphia, Pennsylvania (son of John Herman FISHER); died on 11 May 1827 in Vaughan Twp., York Co., Ontario.

    Notes:

    Jacob is the son of Anna Margaret Mack, 9.12. 1707 Schriesheim, Mannheim, Baden-Wuerttemberg, Germany & Johann Hermanus HERMAN Fisher, 7.1. 1704 Freinsheim, Bad Durkheim, Rheinland-Pfalz, Germany & died 7.8.1760 E Greenville, Montgomery Co. Pennsylvania.

    UPPER CANADA
    . UCLPetition 70, F Bundle 2,1797, C1893 p890
    To Peter Russel, In Council
    Petition of Jacob, John & Valentine Fisher & Jacob Cummer. Petitioners have resided in this Province since last Oct, & are desirous of becoming settlers, have keen the oath, Please grant them land. [The four above named, signed is an X mark], Niagara 7 Feb, 1797.]

    . UCLPetition 70b, To Peter Russel, Petition of Jacob Fisher,
    Your petitioner served his Majesty under Gen. Colonel Bouquet as a non-commissioned officer in America during the whole of the old French War - in which he was so much wounded as to be totally unfit for service & settled at a place called the Glades in Pennsylvania*, where he remained the whole oft he American War. In the month of May last [1796] your Petitioner came into the Province & brought wife 8 children, with their families, making in the whole 22 persons. His Excellency Lt. Gov Simcoe has been pleased to direct a location for him & his sons who may be of age & shall come in of 200 Acres each. His son are John & Jacob & sons-in-law, Jacob Commer & Nicholas Cover, have been located in in land each. His sons John & Jacob & his sons-in-law, have been located in that quantity of land each: Your petitioner therefore prays pleased to grant him an additional 200 acres.
    Signed & sealed, Jacob Fisher, Newark, 6 Feb 1797. [ i.e. Niagara-on-the-Lake, Ontario- PJA].
    Granted Jacob Fisher, 400 Acres, Jacob Fisher Jr. 200A; John Fisher 200 A, Nicholas Cummer, 200 A. Individual Oaths of Allegiance for Jacob Jr., John & Valentine Fisher & Jacob Cummer signed, Joseph Edwards, Esq., J.P.
    Envelope: Read & ordered 7 Feb 1797: Land confirmed for sons & sons-in-law & an additional 200 A for petitioner. Entered Land Book B, page 220. P.R.
    Jacob Fisher 400A, Jacob Fisher Jun, 200A, John Fisher 200A, Nichols Cummer, 200 A*
    Note1: Error here, names were combined Nicholas Cover & Jacob Cummer. - PJA
    Note2: Glades, Somerset-York Co., Penn. is near Berlin, Penn. Many Germany Amish, Mennonite & Trunkers settle here.

    . UCLPetition 23, F Misc Bundle 1789-1839, C2022, p893
    To Peter Russell, In Council, Petition of Jacob Fisher
    That your Petitioner served 11 years & 10 months in the capacity of a corporal in the old French War, assisted in the execution of this Province & received his discharge in the year 1764 - has had a grant of 400 Acres, & made a considerable improvement, but as yet has received no family lands. Prays your Honor would be pleased to order him such grant as is allowed a person of his description & such further quantity to his family as your Honor in your wisdom may see meet.
    Signed, York, January 9, 1798, Jacob Fisher.
    Envelope: Read. 9 Jan, 1798.

    . UCLP 55, F Bundle 4, 1798, Vaughan, C1894, p443.
    To Peter Russel, In Council
    Petition of Jacob Fisher, Sent. of VaughanTwp.
    Your petition came into this Province in 1795, bringing in with him his sons & sons-in-law with their families & his own, amounting to 22 persons.
    That your Petitioner served as a Corporal in the 1st. Battalion of the 30 Regiment in the French War of 1755 to 1764. That in 1763 the Indians took part of the Company your Petition belonged to xx with it the company books. A treaty by your petitioner lost his or upwards of 2 years - which he never received.
    Your petitioner has received 400 acres of land in this Province, yet as his family is large, he humbly hopes your honor would be pleased to grant him with such additional grant under the New Regulations as to your Honor may seem met .
    Signed, Jacob Fisher.
    Envelope: Jacob Fisher Senior, Received 20 Nov. 1798. In consideration of the long services & large family of the Petitioner for 400 Acres in addition. P. R. [Peter Russell], Confirmed, John Simcoe.

    . UCLP 46, F Bundle 5, 1799 Vaughan, C1894, p905. [water stained]
    To Lt. Gov. Peter Hunter, In Council
    Petition of Jacob Fisher, Senr., & Elisha Dexter, Twp. Vaughan & Catherine Fisher,
    Petitioner Elisha Dexter & John Fisher on 21 March last convented & agreed to exchange Land that the said John Fisher, deceased, on the or about the 17 September last past, intestate & that the above named Jacob Fisher, his Father & Catherine Fisher, his widow, are duly approved Administrators of the effects of the deceased. Elisha Dexter is ready to give Aligae Feike,? of the 400 acres to thereon of the deceased - but the Patent not having issued for the Land to be given him in enlarge by the said John Fisher (tho the description has some time since performed the Survey or financials official? on it for Lot 27 on the west side of Yonge Street in the Twp. of Vaughan, on which there is 26 acres cleared & where as the petitioner Elisha Dexter resides with his family.
    Your Petitioner therefore humbly prays your excellency that a Patent may issued to the said Elisha Dexter, for the Lot 27, in the 1st concession of Vaughan Twp. he paying the accustomed fees for such indulgence & your Petitioner as duly count shall ever pray.
    York 10 October, 1799, Signed, Jacob Fisher, Administer of Estate of the late John Fisher, &
    Catherine HERXMARK Fisher, widow of John Fisher & Admin., Elisha Dexter
    Wit: T. Ridout.
    . Envelope: Memorial of John Fisher Sr, Elisha Dexter & Catherine Fisher,
    Received 14 Oct, 1799. The Deed of Exchange must be produced.
    1800 Feb 1st - The agreement produced. When Dexter has conveyed the Lands in Scarborough to Jacob, the son & heir of Fisher.
    I produce & discharge from the admin. to himself for the xx that which the prayer of the Petitioner will be issued.
    Approved, P Hunter, Lt. Gov., Entered folio 461, W 12 Oct 1803.

    . Founded the Zion Evangelical Lutheran Church in Sherwood.

    . I Jacob Fisher, The Elder of Vaughan Twp., York County, Home District, Upper Canada, Administrator of John Fisher, deceased, to acknowledge I have received as Administrator aforesaid, from Elisha Dexter of Vaughan, aforesaid, yeoman, all & every such sum of many as were due & owing by the said Elisha Dexter - to the said John Fisher, also 12 bushels of wheat, in full value demands for the said Elisha Dexter & I do hereby also acknowledge that the said Elisha Dexter hath made a full & absolute convergence in fee simple of 400 Acres of land in Scarborough Twp. unto Jacob Fisher Junior, son & heir of the said John Fisher, deceased, in lieu of Lot #27 on the west side of Yonge Street, originally owned by the said John Fisher.
    In witness whereof I have herewith set my hand at York this 18 August, 1803. Jacob Fisher, Witness T. Ridout.
    Envelope: Receipts. Received 13 Sept. 1803. J. Small.

    YORK UPPER CANADA, MINUTES OF TOWN MEETINGS 1793,-1823, C MOSSER:
    . 1797 Jul 17, Inhabitants of Yonge Street: Jacob Fisher Sr. - 3 Males 3 Females.

    . 1756 Dec 26 - To Col. Bouquet. !st Foot, Royal Americans. Sir. By visiting the Quarters of the men belonging to the first Battalion of the Royal American Regt. with the Mayor, Sheriff & other Magistrates, I found that 94 men laid on straw & that 73 had nothing to lay on & not a sufficient quantity of covering. The houses on which they are quarter'd not being capable of containing near the number billeted on them; nor conveniences for them. The rest have good beds, & accommodations. No quarters fit for Officers, nor any provided for the recruits daily coming in. Signed, Ourry, Philadelphia.

    . 1759 Jul 31 & Sept - Battle of Plains of Abraham, !st Battalion of Royal Americans.
    . 1761 Jul 27 - To Col. Bouquet, Fort Presque'Isle (Lake Erie),
    Tuesday last I sent Corporal Fisher with a Lance-Corporal & 14 men in 2 bateaux to Niagara, not doubting but provisions are now ready for them: besides you mention the clothing. I ought here to take notice that by the reduction Fisher can be no more Corporal, being the youngest of the 4, but I really should not know how to do without him, having so few non-commission officers here, & having commands & guards. If that is sufficient, I shall with great pleasure pay the additional pay to him out of my pocket, he is a good man &, besides, serves at present out of affection to me, his time being out. Signed, Capt. Cochrane.
    . 1761 To Col. Bouquet, The day before yesterday between 10 & 11 at night Corporal Fisher came here with the clothing: 20 barrils flour & 10 of Pork...." & "P.S: in my last letter being in a greater hurry than I ought to have been when writing to you, I am affraid I made a mistake as to Fisher my youngest of 4 Corporals, I have read over your letter wherein you mention the reduction & understand it that he is Corporal on Soldier's pay. Signed. Capt. Gavin Cochrane
    . 1761 Aug 11 - To Col. Bouquet. I take the opportunity to let you know that 2 days ago I sent Corp'l Fisher with 2 battoes to Niagara for provisions. Capt. Cochrane.
    . 1761 Sep 27 - Corporal Fisher has been gone 3 weeks for provisions, & the fitness of the weather makes us surprised he is not returned... Lt. Jenkins is just arrived in his way to Detroit, they have not as yet been able to furnish my Corporal with provisions at Niagara. Capt. Cochrane.

    . FORT LE BOEUF, French Creek, (Ohio River) Waterford, northwest Pennsylvania. 7 YEAR (Pontiac) INDIAN WARS:
    1763 Jun 3 - A rider was sent to warn of attacks, including, on a LeBoeuf, Venango, Ft. Ligonier, Ft. Augusta on the Susquehanna & Presque Isle on Lake Erie & Fort Pitt. Upon receiving the message, Fort LeBoeuf would be the last to fall. Ensign Geo Price & 13 troops at Fort LeBoeuf, shored up the fort's defenses. Then all they could do was nervously await their fate.
    Ref: Archives of Canada.

    . The available defences of Fort LeBoeuf consisted, at the time, of a single ill-constructed blockhouse, occupied by the Ensign, with 2 corporals & 11 privates. They had only about 20 rounds of ammunition each; & the powder, moreover, was in a damaged condition. At 9 or 10 'o'clock, on the morning of the 18 June, a soldier told Ensign Price that he saw Indians approaching from the direction of Presqu'Isle.
    Ref: Conspiracy of Pontiac & the Indian war after the conquest of Canada.
    Note: It should be recalled that Fort LeBoeuf would not then have been aware of the fate of the other fallen forts. The fort was 90 feet swore long stockage with 4 bastions. - PJA

    . 1763 June 18, 9 A.M. - The morning 5 Seneca appeared in the clearing before the fort. Corporal Jacob Fisher when out to talk with them. They waked to council with Price. The ensign allowed them to approach he gate after they left there muskets stacked; their knives & tomahawks remained in their belts. While his troops manned the ramps, Price met them at the open gate. The Seneca claimed that they were on the warpath against the Cherokee & demanded munitions. When Price refused they then asked to spend the right outside the fort. He agreed. A Seneca ran off into the woods. He soon emerged followed by around 30 other warriors. Alarmed, Price & Fisher jumped back not the Fort & slammed the gate but behind them. The Seneca crowded around the palisade & demanded a kettle. Price resisted. The Indians scattered beyond musket shot. Some broke into a storehouse 100 feet from the fort & began knocking out loopholes. Despite these belligerent actions Price ordered his men to desist firing. He still hoped that bloodshed could be avoid through firmness.

    They then went to a neighboring storehouse pulled out some of the foundations sones & got into the cellar; whence, by knocking away 1 or 2 planks immediately about the sill of the building, they could fire on the garrison in perfect safety being below the range of shot form the loop holes of the blockhouse, which was not 10 yards distant. Here they remained some hours making their preparations, while the garrison waited in suspense, cooped up in their wooden citadel. Towards evening they opened fire & shot such a number of burning arrows agains the side & roof of the blockhouse, that 3 several times it was in flames, but the men worked desperately each time the fire was extinguished. A fourth time the alarm was given: & now the men on the roof came down in despair crying out they could not extinguish it & calling on their officer for God's sake to let them leave the building or they should all be burnt. The only hope was to try to break through the Indian lines & escape into the dark woods. Price behaved with great spirit. "We must fight as long as we can & then die together" was his answer to the entries of his disheartened men. [Ref:Evidence of Corporal Fisher & supported by all the rest of the men examined.]

    It was time, for they were suffocating in their burning prision. Price ordered 5 troops to keeping firing while the rest, one by one, squeezed out through a small window they cut out at the blockhouse's back & reached the woods. Finally the troops inside followed, Prince led his troops toward Fort Venango.
    They stumbled through the forest all night. 6 troops somehow got separated in t e darkness, thick woods & hills. At dawn the remains 12 men discovered they had circled the woods around Fort LeBoeuf. Only change had prevented them from running into the Indians in the dark. Daylight revealed the way south. Late that night they reached Ft Venango's butchered bodies & charred remnants. Their terror & exhaustion can only be imagined. They now tried to make Fort Pitt, 80 miles down an dangerous Indian trail. Price lead 7 men to Fort Pitt, six fell out along the way.
    Note2: Corporal John Fisher was one of the 6 men to reach Fort Pitt on Sunday, 26 Jun 1763!

    . 1763 Sep 12 - Col Henry Bouquet ordered a Court of Inquiry at Fort Pitt regarding the loss of Fort Le Boeuf: Disposition of Corporal Fisher:
    Presqu' Isle was but 15 miles distant [at Lake Erie]; but, from the direction in which his assailants, the Senecas, had come, Ensign Geo. Price rightly judged that it had been captured, & therefore resolved to make his way, if possible, [southward] to Venango, & reinforce Lt. Gordon, who commanded there. Their only provisions were 3 biscuits to a man. All the men bear witness to the resolution of their officer. One of them declared that it was with the utmost difficulty that they could persuade him to leave the blockhouse with them.
    Ref: Archives of Canada

    . The Glades: In early 1760's a number of Pennsylvania Germans, Dunkards, settled in the vicinity of Berlin, Somerset County. they called the vicinity Brothers Vally. Later their English speaking neighbors called it Stony Creek Glades. They practiced the faith of the Brethren Church [Mennonites & Amish in southern Somerset Co.].
    Ref: Western Pennsylvania Historian Magazine, Homer T Rosenberg. 10.1970.

    . The oldest settlement appears to have been made in the Glades near the centre of the Somerset county at the spent sit of Somerset town in Brother's Vally. As early as 1762 a party of settlers had located along the old Forbes road which had been opened up by Colonel Bouquet, on his expedition to Fort Pitt in 1758.

    Ref: Illustrated History of Commonwealth of Pennsylvania, Wm H Egle, 1876.

    . Jacob served in the 1st Battalion of the 60th Regiment, as a Corporal, under Colonel Bouquet, in America, during the whole of the French & Indian War (1755-1763), also known as the Seven Year's War. The war from 1763 to 1765 was known as Pontiac's War. After serving for 7 years & 10 months, he received his discharge in 1764 as he was severely wounded & now deemed unfit for further service. After his military discharge, Jacob married c1766 as the Bible states his first child, Michael, was born in July 1767. His second child John was born in 1769, Jacob Jr. in 1771, Peter in 1773, & a daughter Elizabeth in 1775. There may have been two marriages according to parish records. Another child Eve was born in 1777, son Valentine in 1779, daughter Catherine in 1781, daughter Rachel in 1783, & last child Michael (my ancestor) in 1786, who was given the same name as the deceased first child.
    Jacob settled in Berlin, PA, his tract of land called "Fisher's Net", where he raised his family until their journey to York County, Upper Canada, in 1796. Their settlement in York County, Vaughan & York Townships, became known as Fisherville, which today is a part of Toronto, in the Dufferin / Bathhurst & Steeles area.
    Ref: A Legacy From The Past For the Future, Wesley W Fisher. - - -

    Birth:
    26 Mar 1771. Son Michael says his father is a native of German.

    Died:
    Lot 26, Con 1 West Side of Yonge St.

    Jacob married Anna Maria MARY SCHIEDECKER in 1766 in Somerset Co., Pennsylvania. Anna was born on 20 Jun 1745 in Chester County, Pennsylvania; died on 20 Jun 1827 in Vaughan Twp., York Co., Ontario. [Group Sheet] [Family Chart]


  7. 15.  Anna Maria MARY SCHIEDECKER was born on 20 Jun 1745 in Chester County, Pennsylvania; died on 20 Jun 1827 in Vaughan Twp., York Co., Ontario.

    Notes:

    Anna is the daughter of Maria Elizabeth Marilies, b c 1709 & Jacob Valentine Scheidecker, bc 1721-5.1835, Bedford, Pennsylvania, both born Hettenhausen, Hessean-Nassau, Prussia.

    Children of Maria & Jacob Fisher are:

    1. Michael Fisher, b: 3 Jul 1767- 1784 in Somerset, Pennsylvania
    2. John Fisher, b: 27 Apr 1769, Somerset -17 Sep 1799, Pickering
    3. Jacob Fisher Jr., b: 26 Mar 1771 Somerset- 19 Aug 1856, Vaughan, Ontario
    4. Peter Fisher, b: 17 Jun 1773-1784 Somerset
    5. Elizabeth Fisher, b: 31 Mar 1775 Somerset, -31 Mar 1854, Willowdale, York Co., Ontario, Married Jacob Cummer Sr.

    6. Eva Fisher, b: 27 Jun 1777 Somerset - 21 2 Maple, Ontario
    7. Valentine Fisher, b: 14 Jul 1779 Somerset - 5 Mar 1842, Goderich, Ontario

    8. Anna Maria CATHERINE Fisher, b: 22 Nov 1781 - 1852 Lansing, Willowdale, married Joseph Shepard Sr.

    9. Rachel Fisher, b: 16 Sep 1783 Somerset - 18 Aug 1853 Vaughan, Ontario.
    10. John Michael Fisher, b: 4 May 1786 in Somerset, Pennsylvania - 20 Nov 1844 Waterloo Co., Ontario. - - -

    Died:
    Alt year 1829?

    Children:
    1. John FISHER was born in Nov 1769 in Somerset Co., Pennsylvania; died on 14 Sep 1799 in Pickering Twp., Durham Co., Ontario.
    2. Jacob FISHER, The Younger was born on 26 Mar 1771 in Somerset Co., Pennsylvania; died on 19 Aug 1856 in Vaughan Twp., York Co., Ontario.
    3. Peter FISHER was born on 17 Jun 1773 in Somerset Co., Pennsylvania; died in 1784 in Somerset Co., Pennsylvania.
    4. 7. Elizabeth FISHER, .1 was born on 31 Mar 1775 in Somerset Co., Pennsylvania; died on 31 Mar 1854 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale.
    5. Eve FISHER was born on 27 Jun 1777 in Somerset Co., Pennsylvania; died on 21 Feb 1859 in Maple, Vaughan Twp., York Co., Ontario.
    6. Anna Maria CATHERINE FISHER was born on 22 Nov 1781 in Somerset Co., Pennsylvania; died on 13 Jul 1852 in Lansing, North York Twp., Ontario; was buried in St. John's Ang. Cemetery, York Mills.
    7. Rachel FISHER was born on 16 Sep 1783 in Somerset Co., Pennsylvania; died in Aug 1853 in Vaughan Twp., York Co., Ontario; was buried in Zion Evangelical Lutheran Cemetery.
    8. John Michael FISHER was born on 4 May 1786 in Somerset Co., Pennsylvania; died on 20 Nov 1844 in Vaughan Twp., York Co., Ontario.