Margaret LAWRENCE, .v

Female 1813 - 1899  (85 years)


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

Generation: 1

  1. 1.  Margaret LAWRENCE, .v was born on 30 May 1813 in Newtonbrook, Willowdale (Toronto), Ontario (daughter of Major Peter Rezeau LAWRENCE, SUE and Elizabeth BETSY CUMMER, DUE); died on 28 May 1899 in Willowdale (Toronto), York Twp., Ontario; was buried on 30 May 1899 in Mt. Pleasant Cemetery, Toronto.

    Notes:

    . Margaret Lawrence sister Mary Ann Lawrence married her father-in-law, John Willson III. (2nd wife) thus her husband John IV was both son-in-law & afterwards, father-in-law. Photo of Mrs. Marg. Lawrence Willson may be found in the Cummer Memorandum.

    . Margaret Lawrence's sister Mary Ann Lawrence married her father-in-law, John Willson III. (2nd wife) thus her husband John.IV was both son-in-law & afterwards, father-in-law.
    X-Ref: Please see separate Richard Lawrence family tree.

    . Margaret Lawrence Willson received £25 bequest from her Uncle William Lawrence, 1852.

    . Obituary
    Sudden death at Willowdale: Mrs. John Wilson who had lived in York County since 1813, passes away.
    At the residence of Mr. George W Irwin, Willowdale, on Friday evening. Mrs. Margaret Wilson, widow of the late John Willson.IV, died very suddenly, after a brief illness. Deceased had enjoyed good heal for a no. of year past & the suddenness of the final call was a shock to her hosts of friends. Her husband was on of the best known citizens of York Co. during the fifties, but he passed away many years ago & was therefore comparatively unknown to the present generation. Mrs. Wilson has far passed the four score mark in years, had her 86 birthday was to have been celebrated tomorrow. Her relatives had already begun to assemble from various parts of the country to attend the festivities in connection with the event. [b. 1813]
    Mrs. Wilson was born in County York & her life was spend there. For over 50 years she had resided on the family farm at Willowdale, which is now owned & managed by her son-in-law, Geo. W. Irwin. She was the mother of the late Arthur Wilson, for many years Reeve & afterwards Clerk of York Twp. The following children are left to mourn her loss:
    John Wilson, Chicago, Egerton Wilson - Cadillac, Mich. Mr. Joseph Snider - Aurora, Mrs. Jas Hannan - Stratford & Mrs. Ge. W Irwin - Willowdale.
    Ref: The Globe, Toronto Monday 29 May 1899.

    . Willson family plot purchased by Margaret Willson, c/o G W Irwin, 13 Montrose Avenue, on 26 April, 1884. [Fifteen years before her own death].
    The dark grey stone is located at Mt. Pleasant Cemetery, Plot R, Lots 13 & 14 is located close to the Yonge Street office.
    Note: Although the cemetery at Newtonbrook would later be closed to permit the widening of Yonge Street, perhaps Margaret had had her husband John Willson's remains transferred to Mt. Pleasant to accommodate the larger family plot. Sadly to note also, the elderly Margaret died 48 days after her son, Arthur Lawrence Willson & also just a day before her 86th birthday. - PJA.

    . She was 86 years of age at death & the cause of death was old age.

    . OBITUARY2: 1899 January 1 - York Pioneer Dead -
    One of the oldest & best known residents of York Co. passed away very suddenly Friday in the person of Mrs. Marg. Wilson who died at the residence of her son-in-law Mr G.W Irwin of Willowdale.
    Mrs Wilson death was totally unexpected. She woke up during the night & complained that her breathing was very labored, coughed a little & died in five minutes.
    A pathetic incident in connection with her demise is that preparations were under way for her 86th birthday on Tuesday next & her sons & daughters were coming with their families. Mrs Wilson was born in York County 86 years ago & passed all her life here. Her husband who died 26 years ago was one of the largest land owners & most prominent men in York Co.
    One of her sons, the late Arthur Wilson, was Reeve of York for a number of years & afterwards township clerk. He took a great interest in municipal matters & wrote several books, his last work being a collection of the municipal laws passed by the Ontario Government.
    Other members of the family are John Wilson of Chicago,
    Edgerton, Wilson of Cadillac, IL,
    Mrs James Snider of Aurora,
    Mrs Jas Hannon of Stratford,
    Mrs G. W. Irwin of Willowdale who lives on the homestead which her mother Mrs Wilson has occupied for the last 60 years.
    Ref: The Canadian Statesman, published Jan. 1, 1899.
    Research & transcription by P J Ahlberg. Thank you. - - -

    Birth:
    (& yes, also called Eglinton, ON.)

    Died:
    Aged 86y. Died of old age.

    Buried:
    Monument R Fancy 14.

    Margaret married Lieut. Col. John WILLSON, .4th on 25 Feb 1830 in Toronto, York Co., Ontario. John (son of John WILLSON, .3rd and Mary WOOLCOTT) 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. [Group Sheet] [Family Chart]

    Children:
    1. John C. WILLSON, .8 was born on 18 Dec 1831 in Newtonbrook, Willowdale (Toronto), Ontario; died on 15 Jan 1900 in St. Louis, Missouri; was buried in Mt. Pleasant Cemetery, Toronto.
    2. ELIZAbeth Jane WILLSON, .7 was born on 4 Jun 1834 in Newtonbrook, Willowdale (Toronto), Ontario; died on 7 Nov 1904 in Broomhill, Souris, Manitoba; was buried in Aurora, Whitchurch Twp., York Co., Ontario.
    3. Arthur Lawrence WILLSON, .v was born on 20 Mar 1838 in York Twp., York Co., Ontario; died on 9 Mar 1899 in Willowdale (Toronto), York Twp., Ontario; was buried in Newtonbrook Methodist United Cemetery.
    4. Egerton WILLSON was born on 15 Jun 1841 in Markham Twp., York Co., Ontario; died on 9 Jan 1908 in Cadillac, Wexford Co., Michigan; was buried in Maple Hill Cemetery.
    5. Sarah MARGARET WILLSON, .9 was born on 23 Feb 1846 in Willowdale (Toronto), York Twp., Ontario; died on 2 Mar 1924 in Toronto, York Co., Ontario; was buried in Mt. Pleasant Cemetery, Toronto.
    6. Emma MARIA WILLSON was born on 16 Sep 1848 in York Twp., York Co., Ontario; died on 7 Jul 1925 in Toronto, York Co., Ontario; was buried in Mt. Pleasant Cemetery, Toronto.

Generation: 2

  1. 2.  Major Peter Rezeau LAWRENCE, SUE was born on 21 Nov 1788 in Saint John, New Brunswick, Canada; died on 19 Aug 1860 in Eglinton (Toronto), York Co., Ontario; was buried on 23 Aug 1860 in Toronto Necropolis Cemetery.

    Notes:

    PAGE ONE:
    Peter Rezeau Lawrence son to John & Mary Lawrence was born on Thurs. 21st day of November, 1788.
    Peter Rezeau Lawrence, son to John & Mary Lawrence left home the 22 day June 1810 to go to Upper Canada with his sister Margaret Tisdale - mother Mary Rezeau Lawrence.
    . 1825 July 5, at York, mother Mary Rezeau Lawrence swore she saw her husband, John Lawrence when he wrote down their children's names & birth dates.
    Note1: The following choices assuredly contributed to his name choice: Peter Rezeau Lawrence his grandfather & great-great grandfather were named Pierre / Peter Rezeau. - P J Ahlberg 2010.

    . 1810 June 22 - Peter Rezeau Lawrence, left home to go to Upper Canada. Peter came to Ontario in 1810 with his sister Margaret Lawrence & her husband Joseph Tisdale. Signed, father, John Lawrence.

    . 1812 - INHABITANTS OF YORK: York, One Male.
    . 1816 - March 4, At an annual Meeting held in the Town of York on the 4th Inst. for the purpose of choosing Town & Parish officers, persons chosen: Peter Lawrence, from Center of Poplar Plains to Center Herons Bridge.
    . 1816 Peter Lawrence, One Male, 2 boys, 1 Woman, 1 Girl, Total 5 people.

    . Throughout the War of 1812 new settlers to York Mills added to the little Sunday gatherings at Seneca Ketchum’s home until they outgrew his parlour & had to be moved into the little schoolhouse that had been built on the hill east of the Miller Tavern, on land Ketcham purchased from Thomas Mercer for a school. The exact site of the school has been lost, but it was in that schoolhouse that the dream of a church for Sunday services took root. It was not to grow & flourish however until after peace was declared on March 1, 1815.
    Ref: St. John's York Mills Anglican Church history.

    . WAR of 1812 MUSTER
    . 1812 Dec 24 - 1813: Jan 25-31st, 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, Thos. Johnson, John Willson (Jr), Stillwell Willson, Peter Lawrence (85 privates). Joseph Shepherd.
    . 1812 Oct 16, Capt. Ridout's Co., Muster as above, Peter Lawrence transferred to Rifle Co. on 21 Oct 1812, York Garrison 1812., C1203, p75.
    . 1812 Dec 25 - 1813 Jan 24, Priv. John Vanzandt, Days 35, pd. 15s 7p. also, Peter Lawrence, on the Kingswork. 1st YM, Robinson Co.

    . 1813 Sep 3 - Oct 3, Muster Roll Capt S Ridouts Co., 3rd YM, John Lawrence, pd. 4s 6p., Peter Lawrence - Absent without leave {12 others also] Private Lieut. John Scarlet.
    * 1813 Dec 26 - 1814 Jan 4: Detachment of 3rd York Militia, under the command of Lieut. Isaac Secord, emptied in the escort of Prisoners of War from York to Hamilton Twp. [i.e. probably bound southward for the US border. - PJA],
    Sergt. Andrew Johnston, Peter Lawrence, Days 10, pd. 5s 4p.

    . 1814 May 23 May 8, Peter Lawrence, Days 8. 3rd York Militia employed in the Bateau Service, commanded by Ensign G T Denison.
    . 1814 May 23 - May 30, 3rd YM, Batteau Service, Peter Lawrence & John Vanzante Jun., Days 8, pd. £1 4s.
    . 1815 Oct 23, Grantham, His claim for horse hired for the use of the Royal Artillery, between 5 July & 1 Nov 1814.
    Ref: British Military & Naval Records, RG 8, C Series.

    . 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 3Y Militia.
    Note2 All these are relatives* or neighbors & acquaintances. Osborne Cox was a Innkeeper, Town of York. - PJA.

    Peter Lawrence claims £12 xx for 3 months due him of a horse in the [Carbine] Brigade which is certified by Capt. Swayze. Upon enquiry the Board finds this charge unreasonable & some £3 currency suffice & recommend that that amount be paid to him.
    The foregoing List has been formed from the materials & documents of the late office of Commissary General of Prisoners, Wm. Blagrove, Washington, May 9, 1818.
    Ref: War of 1812, Archives of Canada, Film T1122, p 371.

    . UCLPetition 53, York, 10 June, 1818, Peter Lawrence, Granted 300 Acres, 1818, Sept 3.
    Verify if this is - Con 1, Lot 11, Peter & Alex C. Lawrence, New Survey Toronto Twp., Peel Co. & Con 4 W Hurontario, Lot 12, Peter Lawrence (only).

    . 1823 Dec 18, Toronto Banns, Elisha Lawrence married Sarah Devins,
    Witnesses: Isaac Devins & Peter Lawrence.
    Marriage #117 by Rev. William Jenkins, Richmond Hill.

    . 1825 July 5, York, The Family Names. Personally came before me a Justice of Peace, Peter Rezeau Lawrence, son of the late John Lawrence, taketh oath & saith that he is aquatinted with his father's handwriting & believes that he wrote down the time of the birth of the family as get bit stand? & in particular, the time of the births of Eliza Ann & Sarah Catharine Lawrence as they are entered upon this paper.
    Signed, 5 July 1825, Peter Rezeau Lawrence, & James Milles, JP.
    to page 446 [film p 695]

    . 1833-4 York Commercial Directory: Peter Lawrence, C 1, Lot 6
    Commencing near Montgomery's, to the end of the Township-1st Concession east & west, on Yonge street.

    . York Peel Directory:
    . 1833 Southwold Township, Elgin Twp.:
    LAWRENCE, P. (Peter), Southwold, South of Talbot Road, 23 South 1/2 of West ½
    LAWRENCE, J. (John), Southwold, South of Talbot Road, 23 North ½ of West ½.

    . 1836 Oct 15th - MUTAL FIRE INSURANCE COMPANY
    Notice is hereby given, that a public Meeting will be held at Montgomery's Tavern on Yonge Street, on Monday the 14th day of November next, at 12 o'clock noon, for the purpose of considering whether it be expedient to establish a Fire Insurance Company for the Home District, on the principal of Mutual Insurance, under the previsions of the Act of the Provincial Legislature recently passed.
    Signed: 15 Oct. 1836: John Macintosh, Peter Lawrence, John Bogart Junr, Sillies Fletcher, Joshua Willson, Chas. Doan, Geo. Silverthorne, Wm. Macintosh, John Montgomery, Daniel Cummer. Marshall B Stone, Wm. Bigham.
    Ref: The Correspondent & Advocate. Toronto Newspaper dated 16 Nov 1836.

    . 1836 Mar 11, Bargain & Sale, Purchased from James Anderson for £80, Lot 6, Con 1 Yonge Street West side.
    Cousin Richard Johnston resided next Lot 5. Also at Lot 7 beside him was Duke William Kendrick (1800-1819 & Susan Kendrick to 1819).
    Ref: Land Registration Office, York County.

    . 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, the fourth, Con 1, Lot 3, east side Yonge St. road, York Twp.
    Note3: Cousins Lawrence, Johnston & Willson.
    Note4*: Montgomery's Tavern historical building, Yonge & York Mills Rd., incidentally, the west side of Yonge street is called Wilson Avenue.
    X-Ref: Capt. John Lawrence.Xiii, born 1815, to see a letter written by John Lawrence detailing Peter Lawrence's participation in the Rebellion of 1837.

    * The CUMMER MEMORANDUM:
    1837 McKenzie Rebellion. Aunt Angelina Irwin Willson, wife of Joshua Willson, was a very ardent Reformer & she had many an argument before the Rebellion with her brother-in-law, Peter Lawrence, who espoused Tory principles. She stated that after the Rebellion he became disgusted with the Tories & always afterwards voted the Reform ticket. (Angelina Cummer interview, 1905).

    . 1838 - Town of York annual meeting at Montgomery's & afterwards, adjourning to Anderson's Tavern, at York Mills. Elected: Peter Lawrence assessor. Alex Montgomery and Wm. Marsh as Commissioners.
    . 1838 - The electors meeting at Montgomery's & adjourning to Anderson's tavern, York Mills, where the following officials were duly chosen: Peter Lawrence, Assessor, Alex. Montgomery & Wm. Marsh Commissioners.
    X-Ref: Capt. John Lawrence .Xiii, born 1815, to see a letter written by John Lawrence detailing Peter Lawrence's participation in the Revolution of 1837.

    . 1846, Jan 5, Monday. - HEIR & DEVISEE, Claim 13
    Peter Rezeau Lawrence York Twp., Esquire. Claims as the only surviving Executor named in the WILL of John Lawrence, deceased.
    Claims Lot 7, 8 in Con 8 & 15, Con 9, Innisfil, now Simcoe Co., Original Nominee John Lawrence.
    Remarks: Allowed to claimant as surviving Executor of the WILL of John Lawrence, the Original Nominee upon the Trusts & to the uses mentioned in the said Will, dated 12 June, 1818.
    . 1846 Jan 7, Wed. Claim 21, as above, but mentioned in the said Will dated 13 June, 1818. Innisfil Twp, 1846, Case File 40-2842.
    Ref: Upper Canada Heir & Devisee, H1151, p298, the 2nd Index copy on Page 672; & for 1846, Microfilm MS657, reel 54, Archives of Canada & Canadiana.ca.

    . 1846 Brown's Toronto City Directory:
    Peter Lawrence, J.P., Directory of the Home District Agricultural Society.
    . 1851 Census Toronto Gore Twp., Peel Co., Tanner, 2 stories log house.

    . 1852 Census York Twp., York, Ontario
    Lawrence, Peter Farmer, New Brunswick, Methodist, 63, Married
    Lawrence, Eliz United States, Methodist, 58, F
    Lawrence, Mary Canada, Methodist, 20, F
    Lawrence, Wm. Canada, Methodist, 18, M
    Lawrence, Nancy Canada, Methodist, 16, F
    Lawrence, Sarah Canada, Methodist, 14, F.

    . 1852 Agricultural Census, York Twp. East of Yonge Street
    Peter Lawrence, Con 1, Lot 6, 180 Acres, 60 A. under cultivation; 49 A. Under crops in 1851; 10 A under pasture 1851; 1 A, gardens/orchards; 120 A. Under wild woods, 8 Acres Peas; 12 A. produced 500 Bushels Oats; 25 A. produced 500 bu. wheat; Quarter Acres B. Wheat produced 10 Bu.; Quarter A. produced 0 Bu Indian Corn; 1 A. Potatoes;14 Bundles or tons of Hay; 60 lbs. of Wool;
    4 Milch cow, 5 calves; 5 horses; 23 sheep; 20 Pigs; 600 lbs. Butter; 1000 Cwts. of Pork.
    [General] Comments by Enumerator: Impossible to take the agricultural census, conversely except the Farmers know the measurement of the fields & bushels of grain.
    Peas are generally thought & without any measuring plant as they are marked.

    . 1853 May 14, Toronto, CANADIAN TEMPERANCE LEAGUE, According to announcement, a meeting of the friends of Temperance was convened in the Temperance Hall on Wednesday evening last. …re forming liquor laws.
    for York County until 1st July next: E R Whittemore, Esq., President; Committee of Management: Peter Lawrence, Seur, York Mills.
    Note5: E F Whittemore was married to his Peter's cousin Margaret Lawrence Johnston.
    Ref: The Globe Newspaper, Toronto.

    . 1855 Sep 7 - York Country Roads, Tolls. the abominably disgraceful state of Yonge Street road all who travel upon it; miles have had neither labor nor material upon them since hey have been in hands of present proprietor. Many parts are positively unsafe & so bought with so much loose tuff upon it, that horses can scarcely be driven out of a walk without a risk of camping them. … 4 miles interval from gate to gate a Farmer has now to pay 3 pence for every mile he travel upon Yonge Street. Ref: the Colonist Newspaper..
    . Yesterday we made some allusion to the management of the York Roads, tolls, etc. As we were going to press an accident occurred on Yonge Street, from the state of the road …Mr. Lawrence, a very old & respectable inhabitant of Yonge Street, was thrown out of his buggy; 2 young lads, sons of Mr. Cherry, the Butcher of Yorkville, while driving in a gig yesterday morning are thrown out at the same spot & seriously injured. Repairs so much neglected at the hill near Davis brewery that a large hole has been filling up to endanger the life of any person sho should drive into.
    Ref: New Era Newspaper, Newmarket.

    . 1857 Jan 17th - HEIR & DEVISE COMMISSION, List of Lands allowed at the late Sittings at Toronto of the Commissioners, at Osgood Hall, Toronto: Peter Lawrence, York South portion of Lot 8, Con 1 E side of Yonge Street. Published 1857.2.14.
    . 1857 Oct 30 - Toronto. Gaige's patent Process: for Tanning! Tanned without bark, but with materials 30% cheaper, making a better article of leather & in 1/6 of the time; which received the First Prize at the Provincial Exhibition.
    We have certificates from James Hartry, Andrew McLean, Peter Lawrence, Wm. Summerville & Fancin Buttery, Tanners. The Patten Right for the above invention is now offered for sale in all parts of Canada. Further information apply to: Gage & Co, American Hotel, Toronto, or at
    Lawrence Tanner, Yonge St, 5 mile from town.
    Ref: The Globe Newspaper.

    . 1860 Jul 9 - Lawrence, Peter, WILL
    Summary: South half Lot 6, Con 1 Yonge Street East.
    Wife Elizabeth bed & bedding, furniture, implements, horses & carriages
    Peter Jr. $500 minus $1,500 paid earlier
    William $1,400 + $600
    Daughters - Margaret Wilson, Elizabeth Walker, Mary Mason, Nancy Katherine Lawrence & Sarah Jane Lawrence - each $2,000!
    Jacob Lawrence - Lot 6, Con 1 Yonge Street, $2.00 - $2,000
    Mortgage to exempt the Mill privileges on the south half, north half waters & pons crossing the Down River. Executors are his beloved wife Elizabeth & sons-in-laws, John Willson & Wm. T Mason of Toronto.

    . 1860 Aug 19 - Peter Lawrence, born NB 1788 - UC 1810 York TWP., died Eglinton [postal district], 72 years.
    Ref: Christian Guardian Newspaper, Ontario.
    . 1860 Aug 24 - At Eglinton, Yonge Street, on Sunday the 19th inst, Peter Lawrence, Esq, aged 74 years.
    Ref: York Herald Newspaper, Aurora & Richmond Hill, Ontario.

    . 1861 York Peel Directory, York Twp., Peter Lawrence, C 1 Lot 21;
    Lawrence, John Con 1 L6, Lawrence, Wm., Con 3, Lot 21.
    . 1861 Census, York Twp., York, Ontario, 43 y/1818, W. Methodist, Married.

    . 1863 Apr 4 - To Rent, The premises at Eglinton, Yonge street, 3 miles from the Street Railway terminus, formerly the residence of the late Peter Lawrence, Esq. consisting of a large brick dwelling & outhouses, with about 5 acres of & including a large orchard, kitchen & fruit garden.
    apply to W T Mason, Ontario Hall, Toronto, April 1st.
    . 1866 Apr 18 - To Rent, for a Term of Years, To be leased, that desirable Country Residence at Eglinton, Yonge St. Belong to the Estate of the late Peter Lawrence, Esq. to which is attached, carriage, stable & other outhouses, with about 6 acres of land, including 2 large orchards, kitchen & fruit garden. Apply to W T Mason.

    . 1873 Dec 2 - 1873 Dec 2 - That Desirable Brick family residence with suitable outhouses & about 7 acres of land, to be let; which includes kitchen, garden & 2 orchards, belonging to the estate of the ate Peter Lawrence, situated at the village of Eglinton, Yonge street, about 4 miles from Toronto, W T Mason, 26 Toronto St., Toronto.
    Ref: The Globe Newspaper.

    . 1871 Lovell's Cdn. Dominion Directory, Willowdale: A village in the Twp. of York, west riding in the county of York. Distant from Thornhill, a station of the Northern railway, 5 miles, from Toronto 9 miles, fare 25¢. Mail daily, Population about 150. Peter Lawrence, farmer. - . -

    PAGE TWO, The Lawrence Mill & Tanner at Lawrence & Yonge, in North Toronto:

    The Don river was originally known by various Aboriginal names including Necheng Qua Kekonk & Wonscoteonoch. The latter may be interpreted as “black burnt lands” which may refer to fire damage.

    . THE MILL AT YORK MILLS:
    It is true there was not waterfall on the Don River at Hogg's Hollow, but a high cliff to the north & several acres of fly land across the steam indicated that the water could be held back to create a large mill pond. The northern log mill was anchored into the clay bank which still discloses its great bare scar to the visitor. The the southeast corner of the mill pond a sluice was cut. This was the mill race that brought water front he pond to the mill.

    After some 50 years of operation it was ground that the surplus water that spilled over the dam was eating into the clay bank & endangering the anchorage of the wooden portion of the dam. Over several years frantic efforts were made to give the dam a strong hold on the clay. But the last the stored up water, strengthened by spring floods, was too much. The entire wooden portion of the dam was washed away & when the flood water had rushed down the Don River all that was left of this great work was the earthen portion of the dam & the floor of the former mill pond a sea of mud.

    A study of the situation convinced the owners that the replacement of the washed out dam was not practical. They decided on a bold move. The surrounding country was plentifully supplied with wood. Why not drive the mill with steam power & generate the steam from wood fires? Such a bold scheme at this required that much of the mill be rebuilt while much of the original wood structure was being replaced with stone & brick, a steam engine & boiler was bing constructed in an iron works at the southeast corner of Adelaide & Yonge Streets. This shop had built the first locomotives for the Northern Railway, the first steam line to operate in & out of Toronto. They built the steam engine & boulder for the mill at York Mills. After a strenuous journey up the mud road, that was then Yonge Street, the engine was installed & the former mill pond turned into a potato patch. This was one of the earliest applications of steam power to industry in Canada.

    As the years pass, there was less wheat grown on the farms bordering Yonge St. to the north of the mill. After almost a century of operation the property was old & the property was sold & the mill converted to a summer home of the widow of a former bishop of Toronto.
    The author, Lyman Jackes, took a picture of this mill in the summer of 1923. The old reminder of its former greatness as the great square chimney that arose on the north side. On a winter day, not long ager, the old will was gutted by fire & the walls & chimney have collapsed. However, the earthwork & the mill race may still be traced throughout the trees. The mill was almost below the viaduct that crosses the river.
    Ref: Tales of North Toronto, vol 2, Lyman B Jackes.

    Note6: The Millrace may be identify as the sunken Lawrence Park on Yonge Street adjacent the Locke Public Library. - PJ Ahlberg. 2014. - . -

    PAGE THREE: WITNESSES TO HISTORY:

    . 1816 Peter Lawrence & John Willson - 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.
    Ref: Toronto of Old, Henry Scadding, 1873.

    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 Selkirk colony, Lord Selkirk had used his troops under his authority as a magistrate to seize Fort William & arrested Nor’Wester William McGillivray & his 2 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. In 1821 the Hudson’s Bay Company & the North West Company amalgamated.

    . 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 3 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.

    . 1818 Jun 19th, the Trial by Grand Jury take place a the (old) Court House on Richmond St. in the Town of York, (Toronto).
    The Earl of Selkirk was not present at the trials. The Jury found by the Grand Jury for conspiracy to ruin the trade of the North West Company; a verdict £500 damages for having been seized & false imprisonment by the said Earl of Selkirk in Fort William, Ontario.
    Ref: Toronto of Old, Henry Scadding, 1873.

    . 1860 August 19 at Eglinton, Yonge Street, Peter LAWRENCE, Esquire, age 74 years. Came from New Brunswick 50 years ago. He was a Major in the Militia & later a Magistrate.
    Ref: Markham Economist Newspaper, published 1860 Aug 23rd.,

    . Died, At Eglinton, Yonge Street, On Sunday, the 19th Inst., Peter Lawrence, Esq., Aged 74 years. [= b. 1786.]
    Ref: York Herald, Richmond Hill, published 1860 Aug 24, p. 3.

    . Peter Lawrence, born NB, 1788 - UC 1810, York Twp., died Eglinton [postal district], 19 Aug 1860, 74 years.
    Ref: Christian Guardian Newspaper, 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.

    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 Juror, because 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 1813 at the Battle of Fort York. - PJA 2011. - . -

    PAGE FOUR, 1837 UPPER CANADA REBELLION, Yonge Street

    UPPER CANADA SUNDRIES:
    . 1815, Apr 9 - UC Quarterly Sessions of Peace: The Old Court House, Queen, Wm. Allan, Esq. Chairman. Proclamation for MATHIAS BROWN, late of the Twp. of York, Yeoman, to come forth, & answer to a Bill of Indictment found against him for HIGH TREASON, made this being the second time this Proclamation made - he did not appear to answer. Grand Jury then called & sworn: PETER LAWRENCE, JOHN WILLSON among 20 jurors. Again Proclamation of Silence being made the charge was given to the Grand Jury.
    Note10: This is an indictment of treason, not the actually trial- PJA.

    . 1838 March, Upper Canada Sundries, [UCS] Index C9824, Page 105444 & C6898, Image 226. ( Summary:)
    High Treason, James Johnson, York Twp., yeoman, To. Lieut. Gov. Geo. Arthur, Petitioner is a prisoner of Goal of Home District. That he is scarcely more than 21 years. He was induced by misrepresentation of the designing who practiced upon his ignorance to join in the insurrection. He committed no act of aggression to person or property, he return4ed home on 7 Dec & there remained until he was arrested on 9 Dec last, - since which he has continued in confinement. He has a small property he wants to continue the reminder of his life. Signed, Toronto Jail 27 Mar 1838, James Johnson.
    - We the subscribers having known the James Johnson from his childhood as a sober, honest peaceable & industrious youth recommend his case to the favorable consideration. Signed, 18 signatures, inc. Peter Lawrence, Geo. Clark, Wm. Hill, Geo. Brown known him half year only, Jess Ketchum.
    Second petition 27 Mar 1838, 11 signatures repeated, as above.
    Envelope: Special Session 27 Mar 1838. In Council, James Johnson, Pardoned upon giving & entering into Bail for good behaviour for 3 years.

    . 1838 March, UPS Index C9824, Page 105460 & C6898, Image 226. ( Summary:)
    High Treason, Henry Johnson, York Twp., yeoman, To. Lieut. Gov. UC,
    Petition of Henry Johnson, late York Twp. yeoman. Your petitioner is only about 19 y. without judgement or experience. He was not a member of any of McKenzies political meetings, yet unfortunately he was unable to resit the arts of dismissing men. He has made a full confession his guild & the part he took in the insurrection. Many & some who had more to do with the insurrection were discharged wholly. He was born in Ontario, a mother in some measure depending upon his support, kindred settled all around him. Because of confinement to prison commencing 9 December last, he has suffered severely from illness contracted in consequence of his close confinements. Grant him pardon, signed, Toronto Jail, 27 March 1838, Henry Johnson.
    . 18 Signatures, as above, inc. Geo. Brown known him half year only.

    . Second petition 27 Mar 1838, 11 signatures repeated, as above.
    Envelope: Special Session 27 Mar 1838. In Council, Henry Johnson, Pardoned upon giving & entering into Bail for good behaviour for 3 years.

    . 1838 March, 27 Upper Canada Sundries, C6898, Image 719 & Page 105888-92.
    List of witnesses in the case of Joseph Sheppard, Inc. Rob Baldwin, Alex Wood John G Sprague, David Bridgeford, Jacob Snyder, Peter Lawrence, Wm. Clark & Daniel Sheppard.

    4. 1838 March, UPS, C6898, Image 720-721 & Page 105893-901.
    List of witnesses in the case of Daniel Sheppard, incl Chas. C Small, JP, Peter Lawrence, Wm Cark, Michael*, Joseph & Jacob Shepard, & J Gamble.
    Note10: Michael Sheppard, yeoman, Thomas Shepard & John Montgomery, convicts, ordered for transportation to Van Diemens Land [Tasmani], but escaped from Fort Henry, Kingston.

    . 1838 March, UPS, C6898, Image 720 & Page 105902-9.
    List of witnesses in the High Treason case of Joseph Sheppard, Inc. Rob Baldwin, Wm. Allan, Alex Wood, John G Sprague, David Bridgeford, Jacob Snyder, Peter Lawrence & Wm. Clark
    Joseph Sheppard pardoned on condition of giving security to keep peace for three years. See BELOW:

    . 1838 March, UCS, C6898, Image 720 & Page 105922-6. C
    Case of Thomas Sheppard, List of witness, Inc. Rob Baldwin, Alex Wood John G Sprague, David Bridgford, Jacob Snyder, Peter Lawrence & Wm. Clark & others.
    Note11: Thomas Sheppard, yeoman, convict, ordered for transportation to Van Daniems Isle [Tasmani] but escaped from Fort Henry, Kingston.

    . 1838 March, UCS, C6898, Image 721 & Page 105922-28,
    Special Session, Case of Treason. List of witnesses in the case of Jacob Sheppard, including, Peter Lawrence, Daniel Sheppard. Also Petition of Michael, Jacob & Joseph Sheppard.
    Jacob Sheppard, yeoman, pardoned on condition of giving security to keep peace for 3 years.

    . 1838 Nov 9, UCS, C6903, Image 1254 & Page 115275-77.
    Letter regard the case of Wm. Alves to Peter Lawrence on 1838 Oct 15. {Not found here /PJA 2015.

    . 1838 Aug 22, Ft. Henry (Kingston, ON.), Petition of Wm. Alves for pardon,
    Statements of Prisoners, Wm. Alves, born Scotland, 22y [1816], Landed at Quebec with aged parents Aug. 1834, lived mostly London, ON. On Monday following I was induced to give myself up the the authorities which I did that day, to Captain (Peter) Lawrence. Signed William Alves.
    Ref: C6901,112098-9/ image 1357.
    XRef: Alexander Montgomery.III for full transcript of his letter.

    . 1838 Sept 4. UCS, C6902, Image 434 & Page 13099-107, Summary:
    1838 June 28. Wilson Hunter, Albion Twp., farmer, convicted of manslaughter of Constable Taylor. A Court Writ issued & the constable seized some cattle & was driving them away, the Hunter who was laboring in the adding field came up to him with a club in his hand, after some words knocked him down. An unloaded pistol fell from the constable's hand & Hunter seized it & beat Taylor with it violently so that the latter was much bruised. This happened in the early afternoon.
    Constable Taylor made an oath before a Magistrate & warrant to assist the prisoner issued. As resistance was abundant, a party of 40 was formed to assist him. Mr. Gray with the warrant got to his place in the early you of evening. They found Hunter in the highway near his house with gun in his hand. He refused to surrender himself & keep pointing his gun towards the party. He retired within his house.
    The constable & his part sent to a neighboring tavern where they remained 3 hours considering what to do. The Constable remained in the highway near the house. About midnight the drunken party, some with whisky with hem, retuned & went to the widow & called to the prisoner who was in bed, but he wouldn't surrender, so the Constable forced open the outer door & was just stepping over the threshold, when the prisoner fired at him & shot him in the neck, some grains of which glanced toward, after striking against the collar & descended into the lungs. - Mr. Shay survived some weeks & then died of the wounded.
    The Prisoner is clearly guilty of manslaughter, but did not want to surrender that night to the drunken party. After the trail Hunt received a very excellent character from any resettable & worthy inhabitants of this City, who spoke most favorable in his favor. He is of respectable parents, Hunter may have thought himself injured by conduct of Constable Taylor & large party who had all certainly been drinking. His fears were real. The Jury disposed to indulgence & mercy upon his case. Many highly respectable persons of different stations in society have believed in his favour.
    - We the subscribers having known the James Johnson from his childhood as a sober, honest peaceable & industrious youth recommend his case to the favorable consideration.
    56 signatures, inc. Peter Lawrence.

    . To Sir Geo. Arthur, Lt. Gov. UC, Petition of Wilson Hunter, prisoner since last 10 April 1838, tried at the last assizes before Justice Robinson, guilty of manslaughter in self-defense, sanctioned one year to the penitentiary. Hunter has two small children to be separated from these is like separating the soul from he body, they are dear to one as life itself. Has a house & lot in this city Toronto, also farm in Albion Twp., 22 miles from this city, some stock. For liberty I would sell it & every shillings with I process & distribute it among the poor of this city. I am subject to a plan in the breast & enjoy poor health at present. I have suffered more being a prisoner than I suffered all my lifetime. Sir, please to send me an answer by the bearer, Wilson Hunter, Toronto Goal.

    . The above research & transcription by P J Ahlberg. Thank you. - - -

    Birth:
    Left NB on 1810 Jun 10.

    Died:
    Aged 71y 8m 28d. Census 1861 records his death as Age 71, died of heart disease within the year.)

    Buried:
    Section M2, Wm. Lawrence property. Burial by Rev. Mr. Ealtson?

    Peter married Elizabeth BETSY CUMMER, DUE on 14 May 1812 in York Twp., York Co., Ontario. Elizabeth (daughter of Jacob CUMMER, Sr. and Elizabeth FISHER, .1) 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. [Group Sheet] [Family Chart]


  2. 3.  Elizabeth BETSY CUMMER, DUE was born on 20 Nov 1793 in Philadelphia, Pennsylvania (daughter of Jacob CUMMER, Sr. and Elizabeth FISHER, .1); died on 4 Apr 1881 in Willowdale (Toronto), York Twp., Ontario; was buried on 30 Aug 1860 in Mt. Pleasant Cemetery, Toronto.

    Notes:

    Cummer Avenue, Willowdale [Toronto] is named after Jacob Cummer.

    . Some York County Geography: Sometimes referred to as North York Township, now includes the following communities:
    Eglinton, Postal district
    Willowdale, Postal district, includes Newtonbrook which is at Cummer Avenue, all in the City of Toronto.
    York Township ends at Steeles Avenue.
    East of Yonge Street is Markham Twp. & on the west side of Yonge St., Vaughan Township begins.

    . On Tuesday, the 14 day of May, in the year of our Lord 1812 were married by license, Peter R. Lawrence &
    Elizabeth Cummer both of the Township of York, by me, George O'Kill Stuart.
    .
    1832 Sep 25 Publication of Banns Church. Mary Ann Castator married Jacob Widman. Witnesses: Elizabeth Wilson & Peter Lawrence. Marriage #393 performed by Rev. Jenkins, Richmond Hill.

    . Masons Application:
    Lodge 16 also met when on Yonge street 1817 near Thornhill, at the tavern of Mrs. Lawrence, which was situated on the north-east corner of Lot No. 13, on concession 1 of West York, being north of Hogg's Hallow on the west side of Yonge street. The house was burnt down in 1835-36. Part of the cellar of this old house is yet visible, with some old apple trees growing in it (1899). Whether the lodge met here after the removal from George Bond's (5 miles from Toronto, on Lot 3, East York) or not, the records do not state. In the MSS, is a petition for initiation the wording of which is unique: It reads:

    . The Petition of Jacob Miller, to the Master, Wardens, & Brethren of the Ancient & Honorable Fraternity of Free & Accepted Masons, holding their regular communication at Mrs. Lawrence's Tavern, on Yonge Street, Lodge No. 16. If I am thought worthy, I wish from convenience of the Secrets being of use to me, & for the good of mankind, to become a member, which due respect, I pray, Jacob Miller (X mark)
    N.B. Brother Abram Walker recommends me, By Samuel Heron.

    ... Bro. Frederick Lawrence was one of the family who owned a large tanner on Yonge street, about five miles from the city. [Fred Lawrence name must be an error or from a later generation. - PJA]
    Ref: History of Freemasonry in Canada, Vol. I, John Ross Robertson, 1899.

    . 1842 Mar 2nd - WILL of her father, Jacob Cummer:
    £50 currency is to be paid unto my daughter Elizabeth, wife of Peter Lawrence in 2 year next ensuing after my death.

    . 1883 May 12 - FARM ON YONGE ST., near Toronto
    Pursuant to the judgement of the Hight Court of Justice, Chancery Div., i the action of Lawrence vs. Lance & with the approbation of Thomas Hodgins, Esq., QC, Mast of the Supreme Court of Judicature for Ontario, will be sold a Public Action by Messrs. Lake & Clarke, Auctioneers, at their auction rooms, 79 Yonge St., Toronto.
    1883 May 26, Saturday, at 12 o'clock non, the following parcels of land containing 120 acres:
    Parcel One, S. half Lot 6, Con 1 Yonge ES, York Twp. that portion of rear part conveyed by Peter Lawrence to Jacob Lawrence by deed dated 22 Dec 1855.
    contains a brick dwelling house, a coachhouse, a framed stable barn.
    Parcel Twp., N half Lot 6, 33.5 acres to a point opposite a small pine trees at the corner of present meadow field, parallel to Yonge St. The farm situated on Yonge St, village of Eglinton, 3 miles from the city of Toronto, is suited for farm, dairy & market garden purposes, from its position & vicinity to the Toronto city affords a good investment for speculators contains a frame house stable & barn, an orchard on each parcel. Both parcel will be put up together, but if the reserve bid is not reached, the parcels will be sold separately. The right of way leads in rear to the side line on the south of parcel one. MacDonald, Merritt & Chatsworth, solicitors.
    Ref: The Globe Newspaper, late advertisement . - - -

    Birth:
    DUE: Daughter of Empire Loyalist.

    Died:
    Cummer Ave. & Yonge St., North York. Prev. also called Eglinton, ON.

    Buried:
    Plot O, fancy, Lot 6, With PETER LAWRENCE. Owner son Wm. Lawrence & Mrs C. Foster.

    Notes:

    Married:
    Tuesday, by License, Peter R. LAWRENCE and Elizabeth CUMMER, both of the Township of York, St. James Cathedral, Toronto.

    Children:
    1. 1. Margaret LAWRENCE, .v was born on 30 May 1813 in Newtonbrook, Willowdale (Toronto), Ontario; died on 28 May 1899 in Willowdale (Toronto), York Twp., Ontario; was buried on 30 May 1899 in Mt. Pleasant Cemetery, Toronto.
    2. Peter LAWRENCE, Jr. 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.


Generation: 3

  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.

    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]


  2. 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. 3. 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. 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

    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.

  1. 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]


  2. 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.