Arthur WILLIAM WILLSON, .i

Male 1851 - 1914  (62 years)


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

Generation: 1

  1. 1.  Arthur WILLIAM WILLSON, .i was born on 5 Apr 1851 in Goderich, Huron Co., Ontario (son of Jacob WILLSON and Eliza Ann Cooper SAYERS); died in 1914 in Edmonton, Alberta.

    Notes:

    William is the son of Mary Ann Cummer & John Willson.3rd.

    . 1911 Census, Edmonton, Alberta
    Wilson, Norma L, Granddaughter, Born Aug 1906, Quebec.

    . 1883 Apr 20 - Colborne. Mr. Arthur Willson, who met with a painful accident some time ago while drawing wood, is still confined to the house & fears are entertained that the has received severe internal injuries.
    Ref: Huron Signal newspaper, Goderich.

    . 1885 -The Ontario Reports, Containing Reports of Cases Decided the High Court of Justice for Ontario. Volume 8, 1885. Extracted.
    Court. - - -

    Birth:
    Resided Holmesville, near Goderich.

    Arthur married Emma Eliza Josephine CRAWFORD on 6 Feb 1877 in Toronto, York Co., Ontario. Emma (daughter of William Caldwell CRAWFORD and Margaret WILLSON, .II) was born on 10 Aug 1854 in Goderich, Huron Co., Ontario; died in 1928 in Ontario, Canada. [Group Sheet] [Family Chart]

    Children:
    1. Harvey Lewellen HARRY WILLSON was born on 29 Jul 1880 in Goderich, Huron Co., Ontario; died on 22 Feb 1954 in Los Angeles, California.
    2. Oliver Crawford WILLSON was born on 12 Dec 1881 in Goderich, Huron Co., Ontario; died in 1960 in Edmonton, Alberta.
    3. Eleanor Louise ELLA WILLSON was born on 19 Feb 1883 in Goderich, Huron Co., Ontario; died in in California.
    4. Mabel Claire WILLSON was born on 24 Oct 1886 in Toronto, York Co., Ontario.
    5. Annie Margaret BIRDIE WILLSON was born on 20 Jan 1888 in Colborne Twp., Huron Co., Ontario; died in 1969 in Glendale, California.
    6. Edgerton WILLSON was born in Nov 1891 in Goderich, Huron Co., Ontario; died in 1945 in California.
    7. Gertrude M QUEENIE WILLSON was born on 29 Oct 1890 in Goderich, Huron Co., Ontario.
    8. Albin O WILLSON was born on 18 Nov 1889 in Buel, Sanilac Co., Michigan.
    9. Muriel Corena WILLSON was born on 12 Jul 1892 in Buel, Sanilac Co., Michigan.
    10. Mary LULU Emily WILLSON, .xvi was born on 12 Jan 1896 in Goderich, Huron Co., Ontario.
    11. Elwyn Allen WILLSON was born on 26 Oct 1899 in Goderich, Huron Co., Ontario; died in 1970 in San Diego, California.

Generation: 2

  1. 2.  Jacob WILLSON was born on 30 Apr 1816 in Willowdale (Toronto), York Twp., Ontario (son of John WILLSON, .3rd and MARY Ann CUMMER, DUE); died on 21 May 1890 in Crosswell, Sanilac Co., Michigan; was buried in Maitland Cemetery.

    Notes:

    Jacob is the son of Mary Ann Cummer & John Willson.3rd.

    . 1846 Smith's Canadian Gazetter, Province of Canada West:
    Goodrich, Huron District, on Lake Huron. Laid out in 1827 by Mr. Galt, of Canada Company, Town is handsomely situated. A harbor has been constructed, but the piers are now getting out of repair. A lighthouse is jut about being erected by the government. In 1827 a road was open to Wilmot Twp., also to town of London.
    States run twice a week fro Goodrich to London & Galt. The steamboat Goodrich called here on her weekly trips from Windsor to Owen's Sound. A fishing copy was established here. 5 churches, a stone jail & court house & Canada Company offices are kept here. Post 4 times a week. Population 659. Experts for 1844 were small but doing the spring of 1845, about 12,000 buses of were are ship. One grist, 2 saw mills, bulling mill & carding machine. There is a tavern on the Bayfield road, 4 miles south of Goodrich.

    . The Willson home was not far that that of Judge Reed's Tavern on the now vanished Hibernia Terrance. This was the terminal for the stages which travelled from Hamilton up through Kitchener, Galt, Guelph & Stratford. The Canada Company stage started in 1841 & was still operating in 1855. Jacob obtained employment driving stage, probably through his father's connections with the Canada Land Company & continued to do so for some years. Eliza & Jacob's first child, Oliver Creedon was born there in Oct 1837, to be followed by 4 sons & 2 daughters, the last in 1856.
    The stage business was probably dwindling about this time & Jacob was now over 40. In 1862 Jacob purchased Lots 14 & 15, Maitland, in Colborne township, not for from Goderich. The land was not too productive & it was not easy to make ends meet so Jacob followed the family pattern of many mortgages. The house on the property burned down many years ago.
    In Dec 1886 Jacob purchased 3 lots, 14, 15 & 16, Range F, Section 5, in Maitland Cemetery."

    .1848 Mar 15, Goderich. Astray, Came into the enclose of the subscriber, on the Glebe Lot, Maitland Road, about Sep 15 last, A RED Heifer, with white face & legs, 2 years old. The owner is requested to prove property, pay charges & take her away, otherwise the heifer will be sold to defray expenses, according to State made in such cases & Provided, Jacob Willson.
    . 1848 Apr 28, Goderich. Notice: The 2 year old Heifer, as advertised for some weeks past in the Huron Signal as having strayed into my premises about the middle of last September, will be sold by Profit Asufied? on the Glebe lot, Maitland Road, at 2 oclock, on Sat. May 6, to decay expenses. Signed Jacob Willson.
    Ref: Huron Signal newspaper, Goderich, pub. 1848.4.18

    . 1849 Dec 4, Caution to the Public. Lost at the residence of the subscriber, Con 2, Goderich Twp., about the end of November last, a Promissory NOTE made by one jack Wilson in favor of John Galt, legal or bearer for £11 15s & due on 8 Nov 1849, sit. Robin Elliot & John Healy. This is therefore to caution nay person finding or receiving the said Note, that the same is still the property of the subscriber & he has not assigned to any one & the same may be delivered to D Watson Esq., Barrister, Goderich or the subscriber, John Gallager, 2nd con. Goderich Twp.
    Ref: Huron Signal newspaper, Goderich, pub. 1850.2.14.

    . 1852 Census Hay Twp., Huron County, Ontario:
    . Parents & children are on separate pages. (Wm. Wilson on the bottom of page is not part of this family.}
    . There appears to be 2 log houses. Eliza, Jacob & son Oliver, are recorded in this frame house - which is a tavern. On the Census 1861 they were living in a frame one story house.
    . This stage coach-tavern was on the Lake Huron Road which would be a perfect location for the tavern relay station on the long trek up north to Bruce Peninsula.

    . 'The land in this township is of a superior quality, with the exception of a narrow pine & cedar swamp running length of Township on 4th & 5th Concessions. Also a Cranberry Marsh on the beater part of 8th & 9th conn. There is a Settlement of French on Lake Shore, Centre of Twp. is occupied by Germans & G. Britain. Canada Company's selling price of their lands in 15 shillings currency per acre. Improved farms sell from £2.10.0 to £3 an acre. Signed, John Shirrny?, Enumerator.

    . 1880 Colbourne Township, Ontario, Voter Polling Subdivision 1, ncluding Benviller Village, the Falls, Seaforth, Carlow, Milburn, Nile, Auburn, Goderich, Shepardton: Willson, Jacob, Lot MC, Con 10, Owner.

    . 1885 Oct 9. Colborne. Our old pioneer, Jacob Willson, met with a painful accident last week. He was returning from the funeral of this granddaughter, Miss Ida Allen of Lucknow, & in alighting from his buggy at his own gate, his horse moved forward throwing him violently to the road. He sustained some severe west & was carried to his home in a unconscious state. He was obliged to rest in bed for several day, but is again as his usual self. [Sorry this article is slightly misprinted at the end to the page. - PJA]
    Ref: Huron Signal newspaper, Goderich, pub. 1885.10.9.

    . Obituary1: 1890 May 21 - Jacob Willson, At Crosswell, Michigan on the 21st inst., formerly of Colborne township, aged 74 years.
    Ref: Huron Expositor newspaper, pub.1890.5.23.

    Obituary2: 1890 May 21 - Jacob willson, one of the pioneer settlers of Colborne Twp., & father of Mr O C Willson & MrsJas Scott of Seaforth, died at his home in Croswell, Mich., on the 21st inst. Mr. Willson was widely known among the old residents of the county & was everywhere universally respected. he was 74 years of age.
    Ref: Huron Signal newspaper, Goderich.

    . He was a school trustee at Maitland. After the death of his wife Eliza Ann, Jacob moved to Crosswell, Michigan. - - -

    Birth:
    Alt Name: David. Ref:Census 1881 error?

    Died:
    Body returned to Godrich, ON.

    Buried:
    - with wife Eliza Ann Sayres, Plot 114, small monument lies in the grass.

    Jacob married Eliza Ann Cooper SAYERS on 21 Jul 1836 in London, Middlesex Co., Ontario. Eliza was born in Apr 1818 in Town of York (Toronto), Ontario; died on 8 Dec 1886 in Goderich, Huron Co., Ontario; was buried in Maitland Cemetery. [Group Sheet] [Family Chart]


  2. 3.  Eliza Ann Cooper SAYERS was born in Apr 1818 in Town of York (Toronto), Ontario; died on 8 Dec 1886 in Goderich, Huron Co., Ontario; was buried in Maitland Cemetery.

    Notes:

    . Eliz Ann is the daughter Mr. Cooper.

    of Catherine Campbell & James Sloan of (?) Chestnut Street near the Osgoode court Hall in downtown Toronto was original named Sayres Street.

    Three Willson married at the same place at Goderich, by Rev. Alexander McKenzie, Presbyterian Minister, Goderich:
    VERIFY IDENITY: Anna Wilson, married 9 July 1836 to Cyrus McMillan,
    Wit: Joseph Pickley & Ben. Miller;

    Ontario marriage Cert.
    Jacob Willson, married 21 July 1836 to Eliza Ann Cooper, & Richard Papst & James Hater? & his sister
    Margaret Willson, married 21 July 1836 to John Isaac, Witness, Ed Gooding & Benjamin Willson.

    . 1836 July 18, Upper Canada Marriage Bond
    Known all Men by these presents, that we are jointly & severally held, we bind ourself, our & each of our Heirs, by these presents, sealed at London, [Ontario], on July 18, 1836,
    Jacob Willson of the Township of Goderich, in County of Huron, in London District, farmer, &
    Eliza Ann Cooper of the same place, spinster.
    Signed, E Ryerson & H Crawford.

    . Eliza A Willson died at the home of her son Lockman Willson. Jacob Willson's remains were returned from Crosswell Michigan, to be buried beside his wife. - - -

    Birth:


    Died:
    COD: Brights disease. Aged 68y 6m.

    Buried:
    Plot 114, with Jacob. Colborne Twp., Huron Co., Ontario

    Children:
    1. Oliver Creedon WILLSON was born on 4 Oct 1837 in Goderich, Huron Co., Ontario; died on 10 Oct 1911 in Detroit, Wayne Co., Michigan; was buried in Maitland Cemetery.
    2. Clarissa CLARA WILLSON was born in 1840 in Goderich, Huron Co., Ontario; died on 19 May 1917 in Lucknow, Kinloss Twp., Bruce Co., Ontario.
    3. Albert Jacob H WILLSON, .1 was born on 22 Jul 1842 in Goderich, Huron Co., Ontario; died on 17 Mar 1883 in Toronto, York Co., Ontario; was buried in St. James Anglican Cathedral.
    4. Lockman STEPHEN WILLSON was born on 15 Feb 1845 in Goderich, Huron Co., Ontario; died on 27 Jun 1916 in Orillia, Orillia Twp., Simcoe Co., Ontario; was buried in Barrie, Vespra Twp., Simcoe Co., Ontario.
    5. Otter Benjamin WILLSON, .i was born on 2 Apr 1848 in Willowdale (Toronto), York Twp., Ontario; died on 4 Mar 1909 in Goderich, Huron Co., Ontario; was buried in Maitland Cemetery.
    6. 1. Arthur WILLIAM WILLSON, .i was born on 5 Apr 1851 in Goderich, Huron Co., Ontario; died in 1914 in Edmonton, Alberta.
    7. ELLA Ann Jane WILLSON, .i was born on 4 Nov 1855 in Goderich, Huron Co., Ontario; died on 27 Sep 1907 in East Flamboro Twp., Wentworth Co., Ontario; was buried in Maitland Cemetery.
    8. Marion WILLSON was born in 1861 in Colborne Twp., Huron Co., Ontario.
    9. Stephen Enslow WILLSON, .iv was born on 25 Nov 1872 in Goderich, Huron Co., Ontario; died on 17 Feb 1893 in Barrie, Vespra Twp., Simcoe Co., Ontario.


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


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

    Notes:

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

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

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

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

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

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

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

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

    Notes:

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

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


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

    Notes:

    Jacob is the son of Daniel Kumer.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

    Birth:
    Cummer Ave. & Yonge St., Toronto

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

    Buried:
    Methodist Church, Willowdale

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


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

    Notes:

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

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

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

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

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

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

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

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

    Children:
    1. Elizabeth BETSY CUMMER, DUE was born on 20 Nov 1793 in Philadelphia, Pennsylvania; died on 4 Apr 1881 in Willowdale (Toronto), York Twp., Ontario; was buried on 30 Aug 1860 in Mt. Pleasant Cemetery, Toronto.
    2. 5. 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.