Mary D WILLSON, .x

Female 1828 - 1902  (74 years)


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

Generation: 1

  1. 1.  Mary D WILLSON, .x was born on 4 Apr 1828 in Toronto, York Co., Ontario (daughter of Lieut. Col. John WILLSON, .4th and Sarah SNIDER); died on 27 Dec 1902 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.

    Notes:

    1842 Mar 2nd: WILL of her father, Jacob Cummer:
    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. - - -

    Birth:
    Yonge Street.

    Died:
    Aged 75 years.

    Buried:
    Massive grey granite round column.

    Mary married Peter LAWRENCE, Jr. on 23 Jan 1844 in Toronto, York Co., Ontario. Peter (son of Major Peter Rezeau LAWRENCE, SUE and Elizabeth BETSY CUMMER, DUE) was born on 18 Mar 1819 in Toronto, York Co., Ontario; died on 27 Apr 1898 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. Peter Nelson LAWRENCE was born est 1846 in Blenheim, Blenheim Twp., Kent Co., Ontario; died on 1 Sep 1881 in Blenheim, Blenheim Twp., Kent Co., Ontario.
    2. Margaret E LAWRENCE, .x was born on 8 Oct 1849 in York Twp., York Co., Ontario; died on 21 May 1899 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.
    3. Sarah Maria LAWRENCE, .Xii was born on 26 Jan 1854 in Claireville, Gore Twp., Peel Co., Ontario; died on 4 Mar 1919 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.

Generation: 2

  1. 2.  Lieut. Col. John WILLSON, .4th was born on 25 Aug 1804 in Willowdale (Toronto), York Twp., Ontario (son of John WILLSON, .3rd and Mary WOOLCOTT); died on 18 Jul 1866 in York Twp., York Co., Ontario; was buried in Newtonbrook Methodist United Cemetery.

    Notes:

    John Willson the Fourth is the son of Mary Woolcott & John Willson the Third.

    . [Sometime after Autumn 1819:] Bishop John Strachan. On the intervening Sundays, in the morning, this country church was served by Students of Divinity from town; they reading the service & a printed sermon. The attendance even on these lay ministrations was very good; & that the people appreciated them is evident from the fact of their sending in a horse on Sunday mornings, for the conveyance thither & back of the Student who was to officiate. He was also usually invited to dinner after service by some one or other of the farmers near byg & amongst these was a person of considerable reading, & somewhat democratic ideas, who bore in the neighbourhood the designation of "gentleman Wilson."
    Ref: Memoir of the Right Reverend John Strachan ... first Bishop of Toronto"

    . 1825 July 20 - Anthony Hollingshead, yeoman, to Ann Robinson, daughter of John Robinson from Ireland, both of York.
    Wit: John Wilson Jr., Sarah Snider.
    Ref: Marriage Register of Rev. James Harris, Presbyterian Church, Vol 7.

    . 1828 Saw Mill on Leslie-Oriole swept away by flood.

    . Cummer Settlement Methodist Episcopal Chapel (Now Willowdale United Church) was built 1834 on 1/2 acre of John Cummer. In 1840 a difference of opinion regarding control of missionary money at C.S.M.E.C. sparked Abram Johnson.2 & John Willson IV to start the Parsonage Chapel, on the Wesleyan Methodist Circuit at Yonge & Finch on the north-west corner.

    . 1834 Nov 27 - John Willson for shooting Mr. Boulton's dog, £3. [Which John?]
    Ref: Toronto Correspondent & Advocate, Thrus. Nov. 27, 1834.

    . The vote was held at William Cummer's house on Yonge Street. The inhabitants then adjourned to the local tavern belonging to John Marsh, also on Yonge. David Gibson was there also. The other candidates were: John Cummer, Elisha Pease, Jos. Mcullian.

    . 1833 Sept -Thomas Sheppard held a pigeon shooting match at the inn. About three hundred passenger or wild pigeons were provided for the occasion and three prizes were given: £10 for the best shot, £5 for the second best and a rifle for third place.

    . 1836 January 4, Monday, County of York. John Willson, 4th was elected for the Twp. of York. The vote was held at William Cummer's house on Yonge Street. The inhabitants then adjourned to the local tavern belonging to John Marsh, also on Yonge. David Gibson was there also. The other candidates were: John Cummer, Elisha Pease, Jos. Mcullian.

    . 1837 Toronto District Directory:
    Lawrence, Peter, Con 1, Lot 6, Yonge St. road, York Twp.
    Johnston, Richard, Con 1, Lot 5 Yonge St., York Twp.,
    Montgomery, J., Con 1, Lot 1 Yonge St. east side, York Twp.,*
    Willson, John. 4th, Con 1, Lot 3, east side Yonge St. road, York Twp.
    Note1: Cousins Lawrence, Johnston & Willson.
    Note2*: Montgomery's Tavern historical building, Yonge & York Mills Rd., incidentally, the west side of Yonge street is called Wilson Avenue.
    Ref: 1851 Mar 16, Upper Canada Land Petition, for his cousin, Charles Earl Lawrence seeking land in Reach Twp. The petition is handwriting of John Willson the Fourth. &
    Note: As Clerk for York Twp., there are a great many official documents record, Signed, by John Willson, The Fourth.

    General Quarter Session of Peace, Home District:
    . 1843, Oct 3, Tues. John Powel, Esq., Chairman. Grand Jurors, John Willson: Tavern Licenses
    . 1843 Dec 20-22, Wed. -Fri. Thos. Fisher, Peter Lawrence, John Cummer. A Silverthorne, John Willson, 4th.: 42 Certificates for Tavern Licenses issued. Tavernkeepers on Yonge St, Dundas St. & Kingston Rd, be charged £10.
    . 1843 Dec 22, Fri., John Willson, 4th: 29 Tavern Licenses issued.
    . 1844 Jan 3, Wed. Grand Jury, John Wilson, Geo T Dennison,J Gould, J Udel, Ewd Wright Vs Alexander York, Larceny; Robt Hamilton & James Kerr, Assault indictment against Andrew Ward.
    . 1844 Jn 5, Fri., Peter Lawrence, John Willson, 4th. 19 Tavern Licenses.
    . 1843 Oct 3, Tues., Grand Jurors, John Willson. Petition of John Davidson & Inhabitants of Whitchurch Twp., road boundaries, tavern licenses.
    . 1843 Dec 20, Wed. John Willson, 4th, Tavern Licenses.
    . 1844 Jan 5, Fri. John Willson, 4th, 19 Tavern Licenses issued.
    . 1844 Apr 4, Fri., Queen Vs. Jacob Thomas, Two changes Larceny. Transferred to the Assizes. Recognizances of Witnesses: John Wilson, Norman Millikan & Alex. Middleton, extended accordingly.
    . 1844 Dec 28, Sat. Present. Sam G Lynn, Esq, Chairman Pro Tem., & John Wilson, 4th, Esquire. Tavern licenses.
    .1845 Dec 20, Sat., Sam G Lynn, Esq., chairman. Present. Jon hWilson 4th, PETER LAWRENCE, & 17 additional Esquires.146 Tavern Licenses ordered.
    . 1846 Nov 19, Thrus., Robt E Burns, chairman. Swore John Wilson to go before Grand Jury & complain against Jacob Dafoe for Assault. Grand Jury made a Presentment on the state of the Gaol, which was read.
    . 1846 Nov 28, Ordered Requisition of the Gaoler, approved by the Sheriff for use of Home District Gaol, Viz: 36 Cotton shirts, 1 dozen Flannel shirts, 1 Axe, 1 Saw, clothes Lines, Letter from Dr Widmer on subject of diet & conditions of prisoners in the Gaol, recommending in addition there ordinary food, a half pint of milk per diem for each prisoner, furnishing each bed with a pair of sheets, also the raising of the present draw beds from the floor upon iron bedsteads. Ordered enquire into expense of iron bedsteads for the Gaol, & purchasing the rest. Committee shall report upon having Home District Court House lighted with gas.
    Ordered Innkeeper post Copy of Act to prevent profanation of Lord's Day, in UC, 300 copies be printed on stiff pasteboard.
    . 1846 Nov 28: ordered 15 Bedsteads & Gas lighting for Goal.
    . 1847 Apr 6, Tues. Rob E Burns Esq., Chairman, Peter Lawrence, Esq., Queen VS Wm Reed, Larceny & Isaac Tremble & John LaRuch, Larceny. Grand Jury: Wm. Reed [? ! ], John Willson, Thos. Montgomery.
    . 1848 Apr 12 Wed. Alex Burnside Esq. Chairman, John Willson 4th, Eq. Tavern certificates ordered. Salary of High constable £75 per annum.
    . 1848 Dec 20 Wed. 39 Esquires present, inc. Peter Lawrence, John Willson 4th. Tavern Licenses Laws of this Province should be amended for various locations, not to be granted for less than £5.
    . 1849 Jan 5, Fri. Present 54 Esquires, inc. Peter Lawrence, Geo T Denison,Geo Silverthorne, John Willson 4th. Magistrates appointed.
    . 1854 Jul 8, Sat. John Willson 4, Peter Lawrence, York & Peel constitute separate court sections.
    . 1859 Dec 19, Mon. Present, John Willson, 4th, Esq. Reginia VS Maryann Roe, Larceny, Not Guilty.
    . 1860 Jun 13. Jury: John Wilson. Regina VS Ann Hutton larceny, Arraigned prison Not guilty plea. 9 witnesses, Verdict Guilty: 2 years Provincial Penitentiary.
    . 1861 Mar 19, Special General Sessions, JP Weeler, Esq, Chairman. 92 present, including, Abner Arnold, R L Dennison, R T Willson, R E Playter, W Marsh, Rev W Strachan, John Wilson, 4th. Carried York & Peel Co., should separate from city of Toronto for judicial purposes. Sent to Legislature.
    . 1862 Sept 17 Wed., John Wilson, J.P. Greenwood VS Elizabeth Hastings. Guilty
    . 1862 Sep 17 Wed., S B Harrison, Chairman, John Willson, JP Associate. Elizabeth Hastings, Respondent, 12 Jury sworn. 6 witness pro & con. Jury returned verdict confirming conviction with costs: Distributed: Clerk Peace, $7.55, Attorney, $10, Counsel for Eliza Hastings $9. Total $40.55 - - -

    . 1851 Mar 16, Upper Canada Land Petition, for his cousin, Charles Earl Lawrence seeking land in Reach Twp. The petition is handwriting of John Willson the Fourth.
    . 1856 Civic Salary List as report to the Council John Wilson, Clerk's assistant £250.
    Ref: Municipality of Toronto.

    . 1857 York Twp., 64,004 Acres, Ass. Value $674, 372 York County, J. Willson (4) for Municipal purposes, Willowdale: Willson, John, Magistrate for Town & County of York.
    Ref: Canadian Almanac & Repository of Useful.

    . 1859 York Twp., Two story brick house built.
    . 1864 Jan 25 York Township Council, held on the 18th instant, review of bills. The council then adjourned to meet at Miller's Hotel, Eglinton, on Monday, 29th Feb. at 11 o'clock, a.m. John Willson, 4th, clerk.
    Ref: The Globe & Mail.

    . A.L. Wilson, MA., real estate agent, 37 Arthur is the son of Lieut. Colonel Willson, grandson of a U.E. Loyalist, who settled in York Co, at the period of Governor Simcoe's Administration. On coming form the United Sates his great-grandfather first settled in New Brunswick; thence he went to Niagara, removing afterwards to his location on Yonge Street, in York Township. Mr. Willson was the fourth son of Capt. Willson, & succeeded his father in the offices to Township clerk & Treasurer for said municipality, which offices they held continuously for half a century. The Willson family are related by marriage to several of the pioneer families of Toronto.

    . 1866 Toronto Peel Directory: Wilson, John 4th, Con 1, Lot 3, York Twp., East of Yonge St.

    . 1866 Aug 13 WILL of John Willson, York Twp., Folio 13, #167
    John Willson.4 died 18 Jul 1866. His remains were transferred from Newtonbrook to Mt. Pleasant Cemetery, Toronto on 3 May 1884. He was 62 years of age at death & the cause of death was heart disease.

    . John Willson was re-elected again at Anderson's Tavern & continued until his death in July 1866. His son Arthur Lawrence Willson was then elected in his place.

    . John Willson the Fourth is the son of Mary Woolcott & John Willson the Third.

    . Circuit Intelligence, Yonge St. South, The Late John Wilson, Esq.
    By a resolution of the official board I am directed to send you the following for insertion in the Christian Guardian, as a tribute of respect to the memory of the late Mr. Wilson, Moved by Mr. J P Bell & seconded by Wm. Snider.
    For as much as it hath please Almighty God suddenly to remove by death one or our number, whereby this Official Quarterly Board has lost one of the most active & efficient members, the Church a willing liberal supporter & a family, a kind & provident husband & father, therefore,
    Resolved that with unfeigned sorrow we have heart of the death of John Wilson, Esq., our Recording Steward, who for the last 23 years has discharged duties of that office with credit to himself & advantage to the circuit generally, & hope constantly to cherish with feelings of respect the memory of so kind & consistent a Brother & imitate the Christian & pious example, also
    Resolved that the widow & family of the late Mr. Wilson have our kindest sympathy under the sudden bereavement they have recently been called on to experience; & we hereby assure them of our settled conviction: that although their head has fallen suddenly, he has fallen safely.
    Ref: J P Bell, R.S. August 13, 1866.

    Note3: Verification which John Willson who attended St. Johns Anglican Church at York Mills & Yonge Street. Willson Junior.2 died in 1818. The senior J Willson UE also attended, as did John.3, Willson.4 would appear to be too young in c. 1819 to be a 'well read & gentleman? - PJ Ahlberg.

    Research & transcriptions by PJ Ahlberg. Thank you. 2016. - - -

    Lot 3, Con 1, East Yonge Street, North York Twp., Book 1, p22-26
    . 1803 Jun 25, Patent, Crown, to Richard Gamble, 190 A.
    . 1835 May 8, B&S, Hon. Wm. Allan, to John Willson, £350, All 190A,
    . 1835 May 28, John Willson, to John Willson [?], £250, South Half
    . 1835 Sep 25, B&S, John Willson, to Jesse ketchup £100 PartS 10 A.
    . 1836 Apr 5, B&S John Wilson et ux, to Jesse Ketchum £800, Half
    . 1832 Jul 19, B&S, John Willson, to Jesse Ketchum, £625, Part 87H. Ac.
    . 1872 Oct 22,Grant, John S Stibbard et ux, to Arthur L Willson, $3000, Part 4 Acres on Yonge St.
    . 1878 Oct 22, Mort, Arthur L Willson, to Wm Jackson et all, $2000, Part Quarter 4 Acres on Yonge St.
    . 1874 May 29, Grant, Arthur L Willson et ux, to Egerton Willson, $3000, Lot 3rd 56p
    . 1874 Nov 26, Grant, Egerton Willson to Sarah A Willson, $5000, Part SW
    . 1880 Oct 16, Mort, Sarah A Willson et mar?, to Rev X H Pinehon [?], $1000, part West quarter, s to x?
    , 1885 Feb 25, Mort, Sarah A Willson et mar, Confederation Life Assn., $5000, Part Half expert,
    . 1882 Mar 30 Discharge Mortgage, Rev Wm Hirst et al Exor., to Sarah A Wilson $1000, Part W quarter 4Ac.
    . 1885 Feb 2 DM, Wm Jackson et al Exors, to Sarah A Willson, $2000, Part Quarter 4 A.
    . 1886 Dec 24, P.D.M. Eliza J Kerrin, to Sarah A Willson, $1.00, Part Quarter
    . 1889 mar 9. d.M. Jos. Watson, to Sarah A Wilson al, $1500, Part Quarter
    . 1889 Mar 8 M Sarah A Wilson et mar., to Confederation Life, $2000 & to Jos Watson, $1000, Pr W quart ex part
    . 1889 Apr 5, Sara A Willson et mar., to Arthur L Willson, $1. Part SW
    . 1889 May 7, Morg. Arthur L Willson et eux, to Jos Waton, $800, Part
    . 1889 Oct 15, Mtg. Art L Willson et us, to Jos Watson, $1400, Part S to W
    . 1889 Dec 2x, Sarah A Willson et mar, to Jos Watson, $8000, part Quarter 4 ac.

    Land Dispute, Summary:
    . 1831 Apr. 16, York, 3 PM. Order In Council. John Willson VS. Seneca Ketchum, By consent for the plaintiff one shilling damages, subject to the condign [punshiment] that a nonsuit may be entered if a Survey be employed by the Survey General before the Trinity Term next. Signed, W. Willson Fourth & RB Sullivan for Defendant.
    . 1832 March 2nd, York, Survey Generals Office, In obedience of Lieut. Governor's commands of the 25 ult. to report upon the Petition to the Boundary Lines of Lot 8, 1st Concession Westside of Yonge Street, York Twp. in the dispute between John Willson, Plaintiff & Seneca Ketchum, defendant. On the 15 April last a joint letter from Simon Washburn for J. Willson & R B Sullivan, Esqrs., for Defendant, enclosing an Order of Court, signed by the Honorable Chief Justice to carry the Order into effect. On the 21 May last W. Gossman, surveyor as subpoenaed but it was not determined if or what he reported. Patience is recommended until the case of the contending parties is agin before the Court & a Survey forward.
    Upper Canada Sundries C6872, p. 1289, Archives of Canada. [No further follow-up found - PJA]

    Ontario Land Registry Office
    Lot 3, Con 4 East Yonge Street, Vaughan Twp.: Abstract Book 401:
    Not apparent if John Willson the 3rd of 4th. - PJA]
    . Patent 1803 June 25 to Richard Gamble, 190 Acres
    . Bargain & Sale, 1835 May 24 Grantor Hon. Wm. Allan to John Willson, £350 All acres.
    . B & S, John Willson to John Willson, £259 South half
    . B & S, John Willson to Jesse Ketchum, £100, Part Half, 10 Acres
    . B & S, John Willson & Margaret his wife, to Jesse Ketchum, £800, S half 95 Acres.
    . B& S 1839 Jul 19, John Wilson to Jesse Ketchum, £625 Part N Half, 8.5 Acres.

    . Lot 12, Con 1, Westside Yonge, Abstract North York Book 101, p3-4
    . 1808 Apr 6, Patent, Crown, to William Marsh, All 210 Ac.
    . 1850 Feb 7, B&S, JohnWilson, to duncan McDonald tal & Creditors, £100. for Lots 3 & 4 on Plan
    . 1883 Jan 8, Disc. Mortgage, James Willson, to Thos. Mulholland, $25,000, Part 111 ac.

    . Lot 21 Con 2 WEST, North York, Abstract North York Book 127, P3
    . 1798 Dec 31, Patent, Crown, to Wm. Jarvis, All 200 Acres
    . 1855 Oct 27, Disc Mort, Henry Sider, to John Willson 4th, £200.
    . 1855 Dec 27, Mortgage, John Willson 4th, to John Cummer, $1,000. Quarter
    . 1853 Dec L, Joh Willson 4th, to John Cummer, WHalf
    . 1857 Nov 17, B&S John Willson 4th, to Jos Snider, £5000, All 20 A.
    . 1858 Mar 15, M, JohnWillson 4th, £1600, E 150 Ac.

    Lot 21, Con 1 WEST Yonge Street, North York Abstract Book 109, p3
    . 1793 Sep 20, Crown, John Conn., All 210 A.
    . 1855 Nov 25, John Cummer ex ux, to Peter Lawrence Jr, £1700, Pt 70 acres.
    . 1855 Dec 23, B&S, John Cummer et eux, to John Willson*, £1000, Part W Half 29 acres;
    . 1861 Dec 17, Grant, Peter Lawrence etux, to John Cummer, $2400, Part 30A.
    . 1864 Dec 31, WILL, John Wilson, to Rev. Chas Fish, $xx, Par 18 Acres.
    . 1867 Feb 16, Mortgage, Peter Lawrence etux, to Amelia Harding, $500, Part E40A.
    VERIFY, if John Willson the Third or the Fourth, however, John Cummer is John Willson.3 's in-law.

    Birth:
    on Yonge, north of Sheppard Ave.

    Died:
    Heart Disease.

    Buried:
    (Small church on Yonge Street.)

    John married Sarah SNIDER on 26 Dec 1825. Sarah was born on 1 Sep 1807 in York Pleasant Valley, Sussex, Kings Co., New Brunswick; died in Sep 1828 in Toronto, York Co., Ontario. [Group Sheet] [Family Chart]


  2. 3.  Sarah SNIDER was born on 1 Sep 1807 in York Pleasant Valley, Sussex, Kings Co., New Brunswick; died in Sep 1828 in Toronto, York Co., Ontario.

    Notes:

    Sarah is the daughter of Sarah Armstrong b 2.8. 1804 & Martin Snider, b 1753 in Philadelphia, Pennsylvania.

    1825 Dec. 26 Married John WILSON Jr. to Sarah SNIDER both of York. Wit: Helen McDougal, William Snider
    Vol. 7, Register of Rev. James Harris Presbyterian Church.

    Sarah died after childbirth of daughter Mary, who Married Peter Lawrence, Jr. - - -

    Birth:
    Alt Name: Schneider

    Died:
    Alt DOD: 1828 April

    Children:
    1. 1. Mary D WILLSON, .x was born on 4 Apr 1828 in Toronto, York Co., Ontario; died on 27 Dec 1902 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.


Generation: 3

  1. 4.  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 WOOLCOTT in 1803. Mary (daughter of Paul WOOLCOTT and Elizabeth ASHBRIDGE) was born in ? 1792 in United States; died on 8 Aug 1804 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale. [Group Sheet] [Family Chart]


  2. 5.  Mary WOOLCOTT was born in ? 1792 in United States (daughter of Paul WOOLCOTT and Elizabeth ASHBRIDGE); died on 8 Aug 1804 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale.

    Notes:

    Mary is the daughter of Elizabeth Ashbridge & Paul Woolcott, both of Pennsylvania.

    . Mary Woolcott was born 1804 August 8, buried Willowdale Cemetery, but Willson monument in Mount Pleasant Cemetery, Toronto.

    . Verify, perhaps reburied?, conflicts with
    John Willson 3rd & Mary A C Willson's tombstone in the Cummer Burial Grounds on Yonge Street. - - -

    Birth:
    VERIFY DOB?

    Buried:
    (Newtonbrook Methodist Cem.)

    Children:
    1. 2. Lieut. Col. John WILLSON, .4th was born on 25 Aug 1804 in Willowdale (Toronto), York Twp., Ontario; died on 18 Jul 1866 in York Twp., York Co., Ontario; was buried in Newtonbrook Methodist United Cemetery.
    2. Josiah WILLSON was born in 1833 in York Twp., York Co., Ontario; died in Verify relationship.


Generation: 4

  1. 8.  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. 9.  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. 4. 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. 10.  Paul WOOLCOTT was born in 1752; died in in Ontario, Canada.

    Notes:

    . UCLPetition 1, W Bundle, C2950
    The Petition of Paul Wilcott, Jonathan Willcott,
    John Ashbridge, Jonathan Asbridge, &
    Parker Mills for 200 Acres each in the Township of York. Ordered Sep 8, 1793.
    John Ashbridge to received Lot 8, Con 1
    Paul Wilcott: Lot 7, Con 1
    Jonathan Ashbridge: Lot 9, Con 1 ['being a chain maker by trade' UCLP 16, 28 Jun 1797.]
    Note: Error in grant to 5 petitioners here, what happen to the two others? (Page Two was printed twice, so perhaps there was a third page? - PJA )

    . UCLPetition #60, 1797, W Bundle 4, C2951, p491.
    The Petition of Paul Willcutt, that he has resided here for 3 years & upwards in York, & drew 400 Acres in said Township. The your Petitioner finding a great deal of business to be done in Town with a Team [i.e. horses], prays your Honor would be pleased to grant him a lot in Town, as he wished to build as soon as possible. Paul Willcutt, 23 June '97
    Envelope: Read 22 December, 1797. Cross out: Ordered one acre Lot in the Town of York between John Pxxioner & Jonathan Withington (?) Peter Russell.
    . This petition cannot be compiled with. PR.

    . Paul Woolcott & John Willson, Jr. (the 2nd), (Isaac Devins, Levi Devins, Nicholas Millar worked at times for William Berczy (who had a Town of York lot & the Berczy Settlement on Markham road north. - - -

    Birth:
    Alt. Name: Willcutt, Wilcot

    Paul married Elizabeth ASHBRIDGE. Elizabeth was born in 1758 in Goshen, Chester Co., Pennsylvnia; died on 3 Jun 1801 in Ontario, Canada. [Group Sheet] [Family Chart]


  4. 11.  Elizabeth ASHBRIDGE was born in 1758 in Goshen, Chester Co., Pennsylvnia; died on 3 Jun 1801 in Ontario, Canada.

    Notes:

    Elizabeth is the daughter of Sarah James & Jonathan Ashbridge, both of Pennsylvania.

    Birth:
    Verify this Elizabeth.

    Children:
    1. 5. Mary WOOLCOTT was born in ? 1792 in United States; died on 8 Aug 1804 in Willowdale (Toronto), York Twp., Ontario; was buried in Cummer Burial Grounds, Willowdale.