Ailien Jennie Wickens1,2,3

F, #4400, b. 1920, d. 1980
  • Birth*: 1920; Ontario; Date 1920 per location Ont. per family tree of lindacookie on ancestry.ca, July 7 2022.4
  • Marriage*: circa 1940; Principal=William Charles MacDougall III
  • Death*: 1980; Ontario; Per Burial. Date 1980 per family tree of lindacookie on ancestry.ca, July 7 2022.4
  • Burial*: after 1980; Ontario
  • Married Name: circa 1940; MacDougall

Family: William Charles MacDougall III b. 3 Jun 1919, d. 1955

Citations

  1. J. Eileen Wickens per Memorial. Ailien Jennie McDougall per land record 1947.
  2. [S15] Unknown author, Tombstone Inscription.
  3. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  4. [S82] Tree on Ancestry.com, online unknown url.

William Douglas George MacDougall1,2

M, #4401, b. 1940, d. 1991

  • Birth*: 1940; Ontario; Date 1940 per Memorial.2
  • Death*: 1991; Ontario; Date 1991 per Memorial.2
  • Burial*: 1991; Old Carrying Place Cemetery, Carrying Place, Ontario; Memorial: (see Exhibit) MacDOUGALL; William Douglas; son of Wm. C. & Eileen; 1940-1991; Husband of; Diana Marie Brown; 1941 - 1991; Parents of; Stephanie & Michael; William C. MacDougall; 1919-1955; Husband of; J. Eileen Wickens; Helen M. VanDusen; Sister of Wm. C.; 1913- 2002 (Carrying Place Cemetery, Murray Twp., Northumberland Co., image from ancestry.ca, tree of lindacookie, July 7 2022)(Note: This image is much newer than mine.)2,3
  • Residence*: 13 June 1959; Picton, Ontario; Per death notice of grandmother, Arwilda (Brown) Buchanan, former wife of William McDougall.
  • Note*: after 1960; Carrying Place, Ontario; "The MacDougall farm is owned and operated by the fourth generation Wm. MacDougall who raises Herford cattle and is a Toronto banker. He has a daughter, Stephanie and son, Michael Charles, and they hope to keep the farm in the family for a long time. The widow of John Buchanan Jr. still lives in the family farm." from 7th Town/Ameliasbuirgh Township; Past and Present - pg 696 (published 1984)
  • Residence: 1 June 1978; Village Lot 45, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 93423) show that Charles H. Webb & Janet A. Webb sold "same land as in No. 76214", Village Lot 45, Main St. South, Brighton Village Northumberland Co. to William D. MacDougall for $2. ITS Date: May 11 1978. Reg'n. Date: Jun 1 1978. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 254 of 399, OnLand.ca)4
  • Residence: 2 August 1984; Village Lot 45, Main St. South, Brighton, Northumberland Co., Ontario; Land Registry Records (Grant 118961) show that William D. MacDougall sold "same land as in No. 76214", Village Lot 45, Main St. South, Brighton Village Northumberland Co. to James H. Sine. Reg'n. Date: Aug 2 1984. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 004, pg. 254 of 399, OnLand.ca)4

Citations

  1. William Douglas MacDougall per Memorial.
  2. [S15] Unknown author, Tombstone Inscription.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S46] Unknown location, Ontario Land Registry Records; unknown film.

John Harold Buchanan1,2

M, #4403, b. February 1921, d. 1967

  • Birth*: February 1921; Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Date 1921 per Memorial. Date Feb 1921 & location Ont. per 1921 Census - age 4 months at 1921 Census June 18 1921.3
  • Marriage*: before 1965; Ontario; Principal=Elma Rosena Barker
  • Death*: 1967; Ontario; Date 1967 per Memorial.2
  • Burial*: 1967; Carrying Place Cemetery Annex, Murray Twp., Carrying Place, Northumberland Co., Ontario; Memorial: (See Exhibit) BUCHANAN; John Harold; 1921-1967; Elma R. his wife; 1922-1992; John A. their son; 1965-1965 (Carrying Place Cemetery Annex, Carrying Place, by Dan June 24, 2001)2
  • Census*: 18 June 1921; Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Age 4 months at 1921 Census: see John E. Buchanan3
  • Residence: 5 September 1942; Carrying Place Lot 6, Murray Twp., Northumberland Co., Ontario; Land Registry Records (Grant 13400) show John E. Buchanan & wife granted the south west half of lot 6, Carrying Place, Murray Twp. to John E. Buchanan & Arwilda Buchanan and after to John Harold Buchanan the grantee in remainder for $1.00 and love and affection. (ITS Date: Sep 5 1942. Reg'n. Date: Sep 8 1942. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place, Lot 6, book 1, pg. 058 of 377, pg. 3, copied from OnLand.ca by Dan Dec 7 2021)4
  • Residence*: 15 March 1943; Conc 1 Lot 9, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Ontario; Land Registration Records (11276) show that John Harold Buchanan purchased part of the northeast half of Lot 9, Conc 1, Ameliasburgh Twp. from Joseph Levesque and Onilda Martin, his wife, for $500 (Ontario Land Registry Office Records, Abstract Index Book 1800-1959, Ameliasburgh Twp., GSU 198140)4
  • Residence: 1945; Carrying Place, Prince Edward Co., Ontario; "18 Buchanan, John, farmer - Carrying Place" & "19 Buchanan, Mrs. John - Carrying Place" & "20 Buchanan, John H., farmer - Carrying Place" Canada Voters Lists, 1945, Prince Edward Co., Ameliasburgh Twp., polling dist 4, pg. 7 of 129 - ancestry.ca.5
  • Residence: 28 June 1954; Carrying Place Lot 6, Murray Twp., Northumberland Co., Ontario; Land Registry Records (Grant ??) show Arwilda Buchanan (widow) and John H. Buchanan (unmarried) granted "all that part of the west half on north west side of C.P. Rd." of the south west half of lot 6, Carrying Place, Murray Twp. to Milford Leavey & Grant Ledavey (Joint Tenants) for $125.00. ITS Date: June 28 1954. Reg'n. Date: July 5 1954. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place, Lot 6, book 1, pg. 059 of 377, pg. 4, copied from OnLand.ca by Dan Dec 7 2021)4
  • Residence: 10 June 1963; Carrying Place Lot 6, Murray Twp., Northumberland Co., Ontario; Land Registry Records (Order 33390) show John H. Buchanan (Applicant) as the Grantor and Ann Buchanan (Respondent) as the Grantee for an Order re "East half of South east quarter - 30 acres more or less, excluding road, and south west half - 50 acres more or less excluding canal and railroad" and "applicant may sell without loss of dower - as see order " regarding the south west half of lot 6, Carrying Place, Murray Twp. ITS Date: June 10 1963. Reg'n. Date: Sep 10 1963. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place, Lot 6, book 1, pg. 061 of 377, pg. 6, copied from OnLand.ca by Dan Dec 7 2021)
    Note: Who is this Ann Buchanan? Is it his wife? That was Alma Rosena??4

Family: Elma Rosena Barker b. 28 Jun 1922, d. 10 Nov 1992

Citations

  1. John Harold Buchanan per Memorial.
  2. [S15] Unknown author, Tombstone Inscription.
  3. [S121] Unknown author, 1921 Census.
  4. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  5. [S83] Ancestry.ca, online unknown url.

Elma Rosena Barker1,2

F, #4404, b. 28 June 1922, d. 10 November 1992

  • Birth*: 28 June 1922; Bay St., Trenton, Hastings Co., Ontario; Date 1922 per Memorial. Date June 28 1922 & location Bay St., Trenton, per family tree of terrygr5 on ancestry.ca, Oct 19 2019.2
  • Marriage*: before 1965; Ontario; Principal=John Harold Buchanan
  • Marriage*: 22 December 1975; The Manse, Rednersville, Prince Edward Co., Ontario; Date Dec 22 1975 & location The Manse, Rednersville per family tree of terrygr5 on ancestry.ca, Oct 19 2019. per someone at Marilyn Adams Centre, Ameliasburgh.; Principal=Glenn Stephen Harvey2
  • Death*: 10 November 1992; Trenton Memorial Hospital, Trenton, Hastings Co., Ontario; Date 1992 per Memorial. Date Nov 10 1992 & location TMH per family tree of terrygr5 on ancestry.ca, Oct 19 2019.2
  • Burial*: 13 November 1992; Carrying Place Cemetery Annex, Murray Twp., Carrying Place, Northumberland Co., Ontario; Memorial: (See Exhibit) BUCHANAN; John Harold; 1921-1967; Elma R. his wife; 1922-1992; John A. their son; 1965-1965 (Carrying Place Cemetery Annex, Carrying Place, by Dan June 24, 2001)
    CEMSearch: Name: Elma R. Buchanan; Born: 1922; Died: 1992; Notes: W/O John Harold Buchanan (1921-1967) & M/O John A. Buchanan (1965-1965); Buried: Carrying Place Annex Cemetery, Murray Twp., Conc C Lot 9, Northumberland Co.; Other name: John A. Buchanan (1965-1965), John Harold Buchanan (1921-1967)4,3
  • Married Name: after 1940; Taylor
  • Residence: 10 June 1963; Carrying Place Lot 6, Murray Twp., Northumberland Co., Ontario; Land Registry Records (Order 33390) show John H. Buchanan (Applicant) as the Grantor and Ann Buchanan (Respondent) as the Grantee for an Order re "East half of South east quarter - 30 acres more or less, excluding road, and south west half - 50 acres more or less excluding canal and railroad" and "applicant may sell without loss of dower - as see order " regarding the south west half of lot 6, Carrying Place, Murray Twp. ITS Date: June 10 1963. Reg'n. Date: Sep 10 1963. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place, Lot 6, book 1, pg. 061 of 377, pg. 6, copied from OnLand.ca by Dan Dec 7 2021)
    Note: Who is this Ann Buchanan? Is it his wife? That was Alma Rosena??5
  • Married Name: before 1965; Buchanan
  • Note*: 1967; Ontario; John Harold Buchanan died - per Burial.
  • Married Name: 22 December 1975; Harvey
  • Residence*: 5 December 1991; Carrying Place Lot 6, Murray Twp., Northumberland Co., Ontario; Land Registry Records (Transfer 166833) show John Harold Buchanan Estate as the Grantor and Elma Rosena Harvey as the Grantee for a Transfer re No. 13400 and 13447. ITS Date: Dec 5 1991. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place, Lot 6, book 1, pg. 062 of 377, pg. 7, copied from OnLand.ca by Dan Dec 7 2021)5

Family 1: John Harold Buchanan b. Feb 1921, d. 1967

Family 2: Glenn Stephen Harvey b. 16 Feb 1947, d. 27 Oct 2007

  • Marriage*: 22 December 1975; The Manse, Rednersville, Prince Edward Co., Ontario; Date Dec 22 1975 & location The Manse, Rednersville per family tree of terrygr5 on ancestry.ca, Oct 19 2019. per someone at Marilyn Adams Centre, Ameliasburgh.; Principal=Glenn Stephen Harvey2

Citations

  1. Elma R. per Memorial. Elma Rosena Barker per family tree of terrygr5 on ancestry.ca, Oct 19 2019.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  4. [S15] Unknown author, Tombstone Inscription.
  5. [S46] Unknown location, Ontario Land Registry Records; unknown film.

John A. Buchanan

M, #4405, b. 1965, d. 1965

  • Birth*: 1965; Prince Edward Co., Ontario; Date 1965 per Memorial.1
  • Death*: 1965; Prince Edward Co., Ontario; Date 1965 per Memorial.1
  • Burial*: 1965; Carrying Place Cemetery Annex, Murray Twp., Carrying Place, Northumberland Co., Ontario; Memorial: (See Exhibit) BUCHANAN; John Harold; 1921-1967; Elma R. his wife; 1922-1992; John A. their son; 1965-1965 (Carrying Place Cemetery Annex, Carrying Place, by Dan June 24, 2001)1

Citations

  1. [S15] Unknown author, Tombstone Inscription.

Martha Lawrence1,2

F, #4406, b. 1787
  • Birth*: 1787; U.S.A.; Date 1787 & location USA per 1871 Census. Date 1790 & location US per 1861 Census. Date 1789 & location USA per 1851 Census. Location NY per Death Cert. of son Richard C. Fuller
    Note: Placing Martha Lawrence as a dau. of Daniel Lawrence & Abigail Vail as an experiment. Not sure if this is the right Daniel Lawrence. Land Records in Cramahe seem to suggest it although date for parents marriage in 1789 suggest otherwise. She could be a niece or a cousin. (Dan Buchanan, Jun 4 2023.)3,4,2
  • Marriage*: before 1809; Upper Canada; Principal=Martin E. Fuller
  • Married Name: before 1809; Fuller
  • Census: 1852; Cramahe Twp., Northumberland Co., Canada West; Age 62 at 1851 Census: see Martin Fuller3
  • Census: April 1861; Cramahe Twp., Northumberland Co., Canada West; Age 71 at 1861 Census: see Martin Fuller4
  • Census*: April 1871; Caramahe Twp., Ontario; Age 84 at 1871 Census: see John Bush5

Family: Martin E. Fuller b. 1783, d. c 1863

Citations

  1. Martha Lawrence per Death Cert. of son Richard C. Fuller.
  2. [S83] Ancestry.ca, online unknown url.
  3. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  4. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  5. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm, Age 84.
  6. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.

Martin E. Fuller1,2,3,4

M, #4407, b. 1783, d. circa 1863
  • Birth*: 1783; New York, U.S.A.; Date 1786 & location US per 1861 Census. Date 1783 & location USA per 1851 Census. Locaiton NY per Death Cert. of son Richard C. Fuller.2,5,4
  • Marriage*: before 1809; Upper Canada; Principal=Martha Lawrence
  • Death*: circa 1863; Cramahe Twp., Northumberland Co., Canada West; No information about the death of Marin E. Fuller.
  • Census: 1817; Cramahe Twp., Northumberland Co., Upper Canada; 1817 Census: Martin Fuller; 1 male over 16; 4 males under 16; 2 females (Newcastle District Census & Assessment Records, Cramahe Twp.)6
  • Census: 1818; Cramahe Twp., Northumberland Co., Upper Canada; 1818 Census: Martin Fuller; 1 male over 16; 1 female over 16; 3 males under 16; 2 female under 16 (Newcastle District Census & Assessment Records, Cramahe Twp.)6
  • Census: 1821; Cramahe Twp., Northumberland Co., Upper Canada; 1821 Census: Martin Fuller; 1 male under 16; 1 female over 16; 5 males under 16; 1 female under 16 (Newcastle District Census & Assessment Records, Cramahe Twp.)6
  • Census: 1822; Cramahe Twp., Northumberland Co., Upper Canada; 1822 Census: Martin Fuller; 1 male under 16; 1 female over 16; 5 males under 16; 1 female under 16 (Newcastle District Census & Assessment Records, Cramahe Twp.)6
  • Census: 1825; Cramahe Twp., Northumberland Co., Upper Canada; 1825 Census: Martin Fuller; 6 males under 16; 2 females under16; 1 male over 16; 1 female over 16 (Newcastle District Census & Assessment Records, Cramahe Twp.)6
  • Residence: 27 October 1835; Conc 1 Lot 14, Cramahe Twp., Northumberland Co., Upper Canada; Land Registry Records (Grant B694) show that Daniel Lawrence Jr. sold 100 acres in the north half of lot 14, conc 1, Cramahe Twp., Northumberland Co. to Martin Fuller. ITS Date: Oct 27 1835. Reg'n. Date; Nov 20 1857. (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Book 002, pg. 096 of 242, page copied from OnLand.ca by Dan Buchanan, Aug 12 2021.)7
  • Census: 1839; Cramahe Twp., Northumberland Co., Upper Canada; 1839 Census: Martin Fuller; 2 males under 16; 2 males over 16; 1 female under 16; 2 females over 16 (Newcastle District Census & Assessment Records, Cramahe Twp.)6
  • Census: 1848; Conc 1 Lot 14, Cramahe Twp., Northumberland Co., Canada West; 1848 Census: Martin Fuller; Conc 1, Lot 14, occ., prop.; Farmer (Newcastle District Census & Assessment Records, Cramahe Twp.)6
  • Census*: 1852; Cramahe Twp., Northumberland Co., Canada West; Age 68 at 1851 Census: Fuller, Martin, 68, b. US, Bapt., farmer, married; Martha, 62, b. US, Bapt., married; Stephen, 29, b. Cda., Bapt., farmer, single; Richard, 21, b. Cda., Bapt., farmer, single; David, 14, b. Cda. (1851 Census: Cramahe Twp., Northumberland Co., pg. 75 of 131, line 19, ancestry.ca)
    Note: The family of Martin Fuller is just below the Mason family where the widow, Elziabeth Mason is head of the hosue now that her husband, James Mason has recently died. She is Elizabeth Fuller - probably no co-incidence.2
  • Residence: 13 October 1855; Conc 1 Lot 14, Cramahe Twp., Northumberland Co., Canada West; Land Registry Records (B&S B532) show that M. Fuller & wife & S. Fulle sold 3 acres of lot 14, conc 1, Cramahe Twp., Northumberland Co. to Grand Trunk Railway Co. ITS Date: Oct 13 1855. Reg'n. Date: Oct 29 1856. (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Book 002, pg. 096 of 242, page copied from OnLand.ca by Dan Buchanan, Aug 12 2021.)7
  • Residence: 13 October 1855; Conc 1 Lot 14, Cramahe Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S B487) show that S.L. Fuller & M. Fuller & wife sold 2 250.1000 acres of lot 14, conc 1, Cramahe Twp., Northumberland Co. to Grand Trunk Railway Co. ITS Date: Oct 13 1855. Reg'n. Date: Aug 2 1856. (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Book 002, pg. 096 of 242, page copied from OnLand.ca by Dan Buchanan, Aug 12 2021.)7
  • Residence: 14 November 1857; Conc 1 Lot 14, Cramahe Twp., Northumberland Co., Canada West; Land Registry Records (B&S C357) show that Martin Fuller & wife sold 1/8 acre in the north half of lot 14, conc 1, Cramahe Twp., Northumberland Co. to T. Colbry & others (School Trustees). ITS Date: Nov 14 1857. Reg'n. Date; Apr 2 1862. (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Book 002, pg. 096 of 242, page copied from OnLand.ca by Dan Buchanan, Aug 12 2021.)7
  • Residence: 16 November 1857; Conc 1 Lot 14, Cramahe Twp., Northumberland Co., Canada West; Land Registry Records (B&S B695) show that Martin Fuller sold 50 acres in the north east quarter of lot 14, conc 1, Cramahe Twp., Northumberland Co. to Thomas Webb. ITS Date: Nov 16 1857. Reg'n. Date; Nov 20 1857. (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Book 002, pg. 096 of 242, page copied from OnLand.ca by Dan Buchanan, Aug 12 2021.)7
  • Residence: 16 December 1859; Conc 1 Lot 14, Cramahe Twp., Northumberland Co., Canada West; Land Registry Records (B&S C204) show that Thomas Webb sold 50 acres in the north east quarter of lot 14, conc 1, Cramahe Twp., Northumberland Co. to Martin Fuller. ITS Date: Dec 16 1859. Reg'n. Date; Apr 27 1861. (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Book 002, pg. 096 of 242, page copied from OnLand.ca by Dan Buchanan, Aug 12 2021.)7
  • Residence: 7 March 1861; Conc 1 Lot 14, Cramahe Twp., Northumberland Co., Canada West; Land Registry Records (B&S C205) show that Martin Fuller & wife sold 70 acres in the north half of lot 14, conc 1, Cramahe Twp., Northumberland Co. to Stephen Fuller. ITS Date: Mar 7 1861. Reg'n. Date; Apr 27 1861. (Ontario Land Registry Records, Northumberland Co., Cramahe Twp., Book 002, pg. 096 of 242, page copied from OnLand.ca by Dan Buchanan, Aug 12 2021.)7
  • Census: April 1861; Cramahe Twp., Northumberland Co., Canada West; Age 75 at 1861 Census: Fuller, Martin, 75, b. US, Bapt., farmer, married; Martha, 71, b. US, Bapt., married; Henry, 17, b. CW, Bapt.; Stephen, 35, b. CW, Bapt., single (1861 Census: Cramahe Twp., Northumberland Co., pg. 579 of 899, line 44 - ancestry.ca)5
  • Residence*: April 1861; Conc 1 Lot 12, Cramahe Twp., Northumberland Co., Canada West; 1861 Agr. Census: Martin Fuller; Conc 1, Lot 12, 100 acres,5

Family: Martha Lawrence b. 1787

Citations

  1. Martin Fuller per 1851 Cramahe Census - Martha is wife. Martin E. Fuller per marriage register of son Stephen Fuller. Martin Fuller per Death Cert. of son Richard C. Fuller.
  2. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  3. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
  4. [S83] Ancestry.ca, online unknown url.
  5. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  6. [S196] Unknown author, Newcastle Census.
  7. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  8. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.

Henry Aylesworth

M, #4408, b. 1752, d. 1800
  • Birth*: 1752; Greenwich, Kent Co., Rhode Island, U.S.A.; Date 1752 & locaiton Greenwich, Kent Co., RI per GEDCOM of David R. Robinson, Mar 19 2011. per GEDCOM of Doug Norman, Jan 29, 2005.1
  • Marriage*: after 1789; per GEDCOM of Doug Norman, Jan 29, 2005.; Principal=Mary Huntley1
  • Death*: 1800; Date 1800 per GEDCOM of David R. Robinson, Mar 19 2011. per GEDCOM of Doug Norman, Jan 29, 2005.1

Family: Mary Huntley b. 29 Apr 1769, d. 15 May 1849

Citations

  1. [S22] Rootsweb, online unknown url.

Mary Huntley1

F, #4409, b. 29 April 1769, d. 15 May 1849
  • Birth*: 29 April 1769; Lyme, Connecticut, U.S.A.; per GEDCOM of Doug Norman, March 13, 2008. Per GEDCOM of Dick Lindsey.2
  • Marriage*: after 1789; per GEDCOM of Doug Norman, Jan 29, 2005.; Principal=Henry Aylesworth2
  • Marriage*: 1799; Prince Edward Co., Ontario; per GEDCOM of Doug Norman, Jan 29, 2005.; Principal=Daniel Pettit2
  • Death*: 15 May 1849; Prince Edward Co., Ontario; Date May 15 1849 per "Decendants of Daniel Pettit" from genealogy.com. Date 1849 per GEDCOM of Doug Norman, March 13, 2008.2
  • Burial*: 17 May 1849; Pettet Cemetery, Hallowell Twp., Prince Edward Co., Ontario; per GEDCOM of Doug Norman, March 13, 2008.2
  • Married Name: after 1789; Aylesworth
  • Married Name: 1799; Pettit

Family 1: Henry Aylesworth b. 1752, d. 1800

  • Marriage*: after 1789; per GEDCOM of Doug Norman, Jan 29, 2005.; Principal=Henry Aylesworth2

Family 2: Daniel Pettit b. 1750, d. 29 Sep 1831

  • Marriage*: 1799; Prince Edward Co., Ontario; per GEDCOM of Doug Norman, Jan 29, 2005.; Principal=Daniel Pettit2

Citations

  1. Per GEDCOM of Dick Lindsey.
  2. [S22] Rootsweb, online unknown url.

Daniel Pettit

M, #4410, b. 1750, d. 29 September 1831
  • Birth*: 1750; New York, U.S.A.; per GEDCOM of Doug Norman, Jan 29, 2005.1
  • Marriage*: before 1775; U.S.A.; per GEDCOM of Doug Norman, Jan 29, 2005.; Principal=Elizabeth Platt1
  • Marriage*: 1799; Prince Edward Co., Ontario; per GEDCOM of Doug Norman, Jan 29, 2005.; Principal=Mary Huntley1
  • Death*: 29 September 1831; Hallowell Twp., Prince Edward Co., Ontario; per GEDCOM of John W. Schneider, oct. 6, 2005.1
  • Burial*: 30 September 1831; Pettit Cemetery, Hallowell Twp., Prince Edward Co., Ontario; per GEDCOM of John W. Schneider, oct. 6, 2005.1

Family 1: Elizabeth Platt b. 1759, d. 18 Jun 1799

Family 2: Mary Huntley b. 29 Apr 1769, d. 15 May 1849

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S33] Unknown author, "Email Message," e-mail to unknown recipient.

Hon. Robert Charles Wilkins1,2

M, #4411, b. 21 December 1782, d. 20 March 1866

  • Birth*: 21 December 1782; New York, U.S.A.; Date Dec 21 1782 & location NY per Memorial & CemSearch. per Carole Newbury email, April 28, 2002.3,4
  • Marriage*: 13 September 1804; York, York Co., Upper Canada; "In 1804 I united fortunes to that of Mary Smith, fourth daughter of the late Charles Smith, of Port Hope, with whom I spent many happy years." in "A BRIEF BIOGRAPHICAL SKETCH OF The Hon. Robert Charles Wilkins", (Written for the Hastings Chronicle, 25th March, 1866)
    Date Sep 13 1804 & location York per family tree of LindaSusanSmith on ancestry.com, Oct 20 2013. per Carole Newbury email, April 28, 2002.; Principal=Mary Smith5
  • Death*: 20 March 1866; Murray Twp., Carrying Place, Prince Edward Co., Canada West; "A BRIEF BIOGRAPHICAL SKETCH OF The Hon. Robert Charles Wilkins. (Written for the Hastings Chronicle.) 25th March, 1866. A pioneer in the early settlement of the Bay of Quinte section of the country has passed away. At the Carrying Place, on the 28th of March, the Hon. ROBERT CHARLES WILKINS, in the 84th year of his age, from an affliction which his years could no longer support, yielded up the spirit which God bad given him. Born in 1782, in the city of New York (?) then yet held by the British forces, who had been employed in the attempt to suppress the American rebellion, the life of the subject of this notice, running parallel as it, does with the history of Upper Canada, possesses many points of interest." from the document "A Brief biographical sketch of the Hon. Robert Charles Wilkins, written for the Hastings Chronicle, 25th March, 1866. Publication date 1866, PDF downloaded from Internet Archive, Oc t0 2024. (https://archive.org/details/briefbiographica00unse)3,4
  • Burial*: 30 March 1866; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Canada West; Memorial: (See Exhibit) Robert C. Wilkins; Born; In the City; of New York; Dec 21, 1782; Died At The; Carrying Place; Mar 28 1866; In the 84 Year; Of His; Age (Carrying Place Cemetery, July 11, 2004)
    CemSearch: Name: Robert Charles Wilkins; Born: Dec 21 1782; Died: Mar 28 1866; Age: 84y; ID: CARYPLCCP0001; No other names: Cemetery: Carrying Place Cemetery, Conc C, Lot 19, Murray Twp., Northumberland Co.; Note: The Honourable Robert Charles Wilkins, born New York City USA, wife: Mary, Daughter of Elias and Catherine Smith (....-1877) (https://www.cemsearch.ca/burial/?pid=CRYPLCCP0001%5E0)3,4
  • Residence: 1789; England; "In 1789 he returned to England to press his claim for compensation, " (https://uelac.ca/loyalist-ships/apollo/)
  • Residence: September 1792; Montreal, Quebec; "I arrived in Montreal in September or October 1792. At that time, a large portion of the old wall of Montreal and the Quebec and Recollet gates were standing. At this date there was no canal to Lachine and goods destined for Upper Canada was carted to West Landing and then put into Bateaux, to ascend the river. It was customary for a number of Bateaux to leave Lachine in company that the hands of all might assist each one in pulling up the rapids." Wilkins, Robert Charles, "Recollections of Robert Charles Wilkins regarding transportation on the St. Lawrence River system during the War of 1812", Library and Archives Canada, R6824-0-9-E, MG24-I2, Volume number: 1, pages 1-3, downloaded from LAC Reproduction Department, Item 196670, Nov 7, 2024.
  • Residence: October 1792; Murray Twp., The Carrying Place, Northumberland Co., Upper Canada; "Wilkins, Robert Charles (1782 - 1866) Legislative Councilor of Upper Canada, was born in 1782, and settled in the bay of Quinte district, with his parents, who were loyalists, about 1792." A Brief biographical sketch of the Hon. Robert Charles Wilkins", Belleville, 1866) Taken from The Encyclopedia of Canada, Vol. VI, p. 301" from Biographical Sketches Hastings County -
    (http://www.rootsweb.ancestry.com/~onhastin/Misc/biograph.htm)
  • Residence: October 1792; Murray Twp., Northumberland Co., Upper Canada; "My father was an Englishman by birth and feeling, and a freeman of the borough of Leicester. I accompanied my father, Captain Robert Wilkins, from England to this country, about 1792. I was then nine years of age. My father readily obtained a grant of land on his arrival in the colony, for himself and his children; for himself as Captain he drew 3,000 acres of valuable lands, and for each of his children who were of age, 600 acres. I was ten years old when my father arrived at Kingston. and from that time to the present my home has been upon the margin of the Bay of Quinte." in "A BRIEF BIOGRAPHICAL SKETCH OF The Hon. Robert Charles Wilkins", (Written for the Hastings Chronicle.) 25th March, 1866.
  • Note: 8 June 1798; Murray Twp., The Carrying Place, Northumberland Co., Upper Canada; Robert's sister, Ann Ridgeway Wilkins, was born Jun 8 1798.
  • Residence: 21 February 1811; Carrying Place Lot 13, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 271) show that Jonathan Walton sold all 72 acres of lot 13, Carrying Place Lots, Murray Twp., Northumberland Co. to Robert C. Wilkins. ITS Date: Feb 21 1811. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot 13, Book 001, pg 300 of 377, pg 1, page copied from OnLand.ca by Dan Apr 25 2022)6
  • Residence: 20 June 1811; Conc 4 Lot 108, Hillier Twp., Prince Edward Co., Upper Canada; Land Registry Records (Patent) show that the Patent from the Crown for "West Half 100 acres", Conc 4 Bay Side, Lot 108, Hillier Twp., Prince Edward Co. was granted to Robert Charles Wilkins. ITS Date: Nov 20 1811. (Ontario Land Registry Records, Prince Edward Co., Hillier Twp., Book 065, pg. 43 of 85)6
  • Residence: 20 June 1811; Conc 4 Lot 102, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (Patent) show that the Patent from the Crown for "All 200 acres", Lot 102, Concession 4, Ameliasburgh Twp., Prince Edward Co. was granted to Robert Charles Wilkins, ITS Date: ?Jun 20 1811?. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 011, pg. 142 of 254)
    Note: Very difficult to guess what the dates are, very poor reproduction on these pages.
    Note: The location is just east of Consecon on the road to Wellington. Belden shows buildings north side of road here. (Dan Buchanan, Nov 15 2024)6
  • Residence: 20 June 1811; Conc 4 Lot 107, Hillier Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 2251) show that Archibald Marsh granted "Mill Property", Conc 4 Lakeside, Lot 107, Hillier Twp., Prince Edward Co. to Robert Charles Wilkins. ITS Date: Apr 4 1834. Reg'n. Date: Apr 12 1834. (Ontario Land Registry Records, Prince Edward Co., Hillier Twp., Book 065, pg. 23 of 85)6
  • Residence: 31 July 1811; Carrying Place Lot 11, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (Patent) show that Robert Charles Wilkins obtained the Patent from the Crown for all 100 acres of Carrying Place Lot 11, Ameliasburgh Twp., Prince Edward Co. ITS Date: Jul 31 1811. (Ontario Land Registry Records, Prince Edward Co. Ameliasburgh Twp., Carrying Place Lots, (south east of Carrying Place) Lot 11, Book 013, pg 260 of 340, pg 1, page copied from OnLand.ca by Dan Mar 3 2022)6
  • Note: 18 June 1812; Washington, U.S.A.; "On 18 June 1812, President Madison signed a declaration of war against Great Britain, supported by both the Senate and Congress." The Canadian Encyclopedia, article by James H. Marsh & Pierre Berton. (https://www.thecanadianencyclopedia.ca/en/article/war-of-1812?)7
  • Note: 20 June 1812; Northumberland Militia, Kingston, Frontenac Co., Upper Canada; "On the breaking out of the war of 1812. I was appointed Captain of a flank Company, and in that year was on duty with my company in Kingston ... "
  • Note: July 1812; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "That which is known of the War of 1812 and its relation to Brighton is most interesting. Among the known participants were John M. Lawson, Colonel Richard Bullock, Major Richard Bullock, Hazelton Spencer, Lieutenant General John Murray and the sons of George Gibson of Presqu'Isle Point. John M. Lawson, the father of Monroe Lawson was drafted for service on both land and water but preferred to serve in the Bateaux Brigade which carried supplies from Kingston to York. He belonged to Commissary Wilkins Corps, in which many of the settlers of Northumberland served." from page 52 of The Tobey Book.8
  • Note: July 1812; 1st Regiment, Northumberland County Militia, Northumberland Co., Upper Canada; "Captain ... 2 Robert C. Wilkins - Capt. Wilkins took command of the company in 1812" Annual Return of Flank Companies of 1st Regiment, Northumberland County Militia, Library and Archives Canada, t-10379, (https://www.collectionscanada.gc.ca/microform-digitization/006003-110.02-e.php?&q2=35&interval=50&sk=0&PHPSESSID=rgi7t06a60or2jdheocn6v65f4)9
  • Note: July 1812; Northumberland Militia, Kingston, Frontenac Co., Upper Canada; "On the breaking out of the war of 1812. I was appointed Captain of a flank Company, and in that year was on duty with my company in Kingston until I was appointed a Commissary agent at the Carrying Place. This appointment, and its location here, were in consequence of the United States having obtained control of Lake Ontario. The object of this office was to obtain supplies for the army, and to secure safe transportation of troops and stores from the head of the Bay of Quinte. To enable me to carry these objects to a successful issue, it was ordered by General Drummond that all Magistrates and Colonels of Militia were to obey my orders and carry out my requisitions when required for the public service. In that position I continued to the end of the war, assisted by a most efficient officer, John McCuaig, of the Commissary department." from A BRIEF BIOGRAPHICAL SKETCH OF The Hon. Robert Charles Wilkins. (Written for the Hastings Chronicle.) 25th March, 1866.
  • Note: July 1812; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "The Governor has sent a Captain Robert Wilkins to procure supplies from the Quintie area, this being the closest and most productive region near to Kingston. The Niagara area will be the scene of the most of the conflict of the War, it is thought, and the farming land will finally become ravaged and neglected in that region. Captain Wilkins is setting up an Agency in the Upper Bay area, with Simon McNabb as purchasing agent, to buy surplus supplies from the settlers. Wilkins has also requested that Colonel Bell provide forty privates from the local Militia with an accompanying officer to convey supplies and provisions to Niagara on the King's batteaux. The Carrying Place is to be used as an assembly point and all provisions will be moved across the Isthmus by Weller's Land Ferry to the outer Lake (Presqu'ile). The journey to Burlington takes three weeks. A great many provisions' carriage and transport of persons is expected, when the British troops arrive here." from page 412 of "Hans Waltimeyer" by Jane Bennett Goddard, UE, 1980.
    Note: This refers to Robert Charles Wilkins who was the Commissariat Agent at the Carrying Place, and not to his father, Robert Wilkins who was in his 70s at this time. (Dan Buchanan, Dec 3 2024)
  • Note: July 1812; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "Script in various forms was used. During the War of 1812 shin plasters carrying a nominal value of 25 cents were introduced by Commissioner Robert Wilkins of Carrying Place and were accepted by all except the Quakers. As late as 1849 script was used and there is little doubt that some of this reached Brighton. .. Food was scarce all over the district. It was for this reason that Captain Robert Wilkins, the chief commissary had a Department of Militia store in Brighton although the real headquarters was at Carrying Place." from page 51 of The Tobey Book.
  • Note: 13 October 1812; Death of Isaac Brock, Queenston Heights, Niagara District, Upper Canada; "Brock and the gunners abandoned the battery and hastily retreated down the hill. Realizing the importance of evicting Wool from his commanding position before he could be reinforced, the general collected the troops near by and led them up the slope on foot. Wool's account, which is not very clear, indicates that the Americans were driven back some distance, but at this moment Brock - six feet two and a splendid target - fell a victim to an enemy sharpshooter. As the bullet-hole in his extant coatee proves, he was struck full in the heart and must have died without a word. This, indeed, is the evidence of George Stephen Benjamin Jarvis*, a Canadian volunteer with the 49th, who was beside him. The attack ebbed back down the hill." https://www.thecanadianencyclopedia.ca/en/article/war-of-1812
  • Note: 15 October 1812; The Carrying Place, Northumberland Co., Upper Canada; "Now, American prisoners-of-war are being marched all during the remainder of this month over the old Danforth military road down the length of the Colony to Quebec. Their straggling line, under escort, is wending its' way, in disgrace, through the country they seek to possess, where the fortunes of war and the efforts of these gallant determined Canadians have brought them to this ignoble state. As they pass through the Bay of Quinte region, the weather is chilling and the forlorn enemy appears none too menacing to the watchers along the way. The scenes at the Carrying Place, Port Trent and Meyers' Creek often throng with people, soldiers and prisoners-of- war. An American general, now captive, is billeted in Colonel Wilkins' home." Hans Waltimeyer, pg. 416.
    Note: Shown as 15 to 30 Oct 1812.
    Note: The prisoner was General Winfield Scott.10
  • Note: 1813; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "One stipulation, however, to those resident in the Upper Bay, is that these provisions are to be obtained every three months from the store run by Colonel Wilkins, who is under contract with the Government and as the former Commissariat, is receiving an extra years' profit from the situation. Further hostilities with the subdued Americans are now not likely, but it will be recognized that the United States will ever pose a permanent threat to the future existence of Canada. The military are considering the wisdom of fortifying the Carrying Place as a supply depot. Kingston's defenses will doubtless be strengthened to a great degree." from page 431 of "Hans Waltimeyer" by Jane Bennett Goddard, UE, 1980.10
  • Note: 1813; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "Military colonels and sub-officers must yield to the demands of Colonel Robert Wilkins, the purchaser of government supplies, when the occasion arises. His written instructions indicate that he is also able to issue orders for men as man-power to act as batteaux-men, transporters, et cetera. Now, at times, over three hundred men are necessary to propel the batteaux, and assist in transportation of articles across the Carrying Place. The Quakers, who object to any connection with the War, will only sell their grain to the government outright for gold; Colonel Wilkins is obliged to procure their payment in that form from Kingston. A "high martial law'' is in effect, by which provisions, wherever they can be found, have to be sold at whatever the officials consider a fair evaluation, and not that which the farmer ascertains is their worth. This will vex many people, amongst them Captain John Walden Meyers, who feels that the farmers are better acquainted with the prevailing market prices." from page 414 of "Hans Waltimeyer" by Jane Bennett Goddard, UE, 1980.
    Note: This text uses the name Colonel Robert Wilkins, which might indicate Robert Wilkins, the father of Robert Charles Wilkins. However, we must read in the full name here, because we know it was the son and not the father who was Commissariat Agent at the Carrying Place. (Dan
    Buchanan, Dec 3 2024)10
  • Note: 24 March 1813; Northumberland Militia, 1st Regiment, The Carrying Place, Northumberland Co., Upper Canada; Captain Robert C. Wilkins is one of 7 captains in the list of officers on a Militia Return dated Mar 24 1813. He has a Company of 6 officers and 41 rank and file, total 47. (Library and Archives Canada, Northumberland Militia Return, 1813 03 24, Pg 01 of 28. Documents downloaded in one PDF package per reproduction request.)
    Note: Robert Charles Wilkins is on these returns for 1813 and 1814. He is not on lists for 1816.11
  • Note: 1814; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "From his headquarters at the Carrying Place, at the head of the Bay, Colonel Wilkins is still in control of all the movements of vessels and transport of supplies through this region for military purposes. The arrangements for purchase and shipment of war goods in demand by the forces, as processed locally here, are being made at Meyers' Creek by the McNabb brothers, James and Simon, who are under contract to Colonel Wilkins. Items to be purchased from local farmers cover every sort of food staple available, as well as goods ranging from squared timbers to shingles. The rivalry born the first day of the coming of the McNabbs between themselves and Captain Meyers is ever felt, even in this hour of emergency. The McNabbs are at present in greatly profitable circumstances by the advent of the War, and of this, Captain Meyers does not approve. He, time after time, will be annoyed at the prevailing purchase price of articles by these appointed assistances, it being below the usual marketable level. Captain Meyers, as well as other leading citizens of the area, is becoming increasingly disturbed by the powers of confiscation employed by members of the Commissariat Department. Of opposite opinions are those such as the McNabbs and Colonel William Bell, who consider the buying procedures just. In any major question that arises in this small community, Meyers and the McNabbs ever fall into opposite sides, and consequently, their conflict of interests increases." from page 425 of "Hans Waltimeyer" by Jane Bennett Goddard, UE, 1980.10
  • Residence: 23 March 1814; Murray Twp., Newcastle, Northumberland Co., Upper Canada; "On the 23rd March, 1814, all the three years' men were paraded at the Court House paid off, and discharged. Each man so discharged drew 100 acres of land in Upper Canada, farming utensils, and a year's provisions. The provisions were distributed every three months at Robert Charles Wilkins' store, at the Carrying Place." page 7 & 8, "A Veteran of 1812, Jonathan Phillips".
    Note: When you read the full text, you see that the Court House being referred to here is at Adolphustown, where the Glengary was billetted for the winter.
  • Residence: July 1814; The Carrying Place, Prince Edward Co., Upper Canada; "No American attack was made on the Carrying Place, although nearby Presqu'ile was the target of a military operation. In July, 1814, two enemy vessels, one a gun boat, arrived at Presqu'ile Harbour and attackers armed with cutlasses and pistols burned Gibson's store house and several boats. At least one hostage was taken by the enemy. Fearing a similar attack on his depot, perhaps by "disafected vagabons" who inhabited the area, Captain Wilkins asked that a company of soldiers he located permanently at the Carrying Place." Historic Hastings, Gerald E. Boyce, Hastings County Council, 1967
    Page 39 & 40.
    Note: See my story about "George Gibson's Schooner".12
  • Residence: 2 April 1815; Carrying Place Lot 13, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 331) show that Robert Wilkins Sr. sold "all 100 acres", Lot 13, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to Robert C. Wilkins. ITS Date: Apr 2 1815. Reg'n. Date: May 3 1815. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 013, pg. 327 of 340)6
  • Note: 16 September 1815; Ameliasburgh Twp., Prince Edward Co., Upper Canada; Claim of RC Wilkins for property damages. RC Wilkins of the Carrying Place Claims for Damages he has Sustained during the late war with the United States of America from the month of June 1813 to the month of Feby 1815: For Damages done his Fences, Orchard, Barn and premises, by His Majestys Troops on their route to and from the Right Division of the Army, Viz. Estimate of losses signed by JM Peters L Col Militia, Sam.? Sherwood J.P., James Young J.P., Asa Weller J.P. We the undersigned Magistrates do Consider to the best of our knowledge and belief that the damages which RC Wilkins Esq. has Sustained during the late war with the United States of America at the Carrying Place, head of the Bay Quintie, by his Majesty's Troops, passing and repassing to and from the Right Division of the Army, in Fencing, Buildings, Orchard and Meadow, may be fairly Estimated at Ninety Two Pounds. Given under our hand at Ameliasburg 16 Sept 1815. JM Peters, L. Col.     Militia, Sam Sherwood, J.P., James Young, J.P., Asa Weller J.P." War of 1812 Loss Claims.
  • Residence: 18 September 1815; Ameliasburgh Twp., Prince Edward Co., Upper Canada; "Deposition of Benjamin Young, Ameliasburg, 18 Sept 1815, Midland District: Personally appeared before me James Young, Esq., one of His Majesty's Justices of the Peace, in and for the Said District, Benjamin Young maketh Oath and Saith that in the month of October in the Year One Thousand Eight Hundred and Thirteen, being at the House of RC Wilkins on the Carrying Place, Head Bay Quintie, at the time when the His Majestys Troops were on the March from the Right Division of the Army to Kingston, that they encamped there for Several Nights and he had seen the Soldiers Burning the Fences for a considerable distance by which means the Fields were laid open and Mr. Wilkins had about Eight Acres of Buckwheat Destroyed that was ready for Harvesting, and he, the Deponent, seen the Troops a number of Times in the year of 1814 Burning the Fences on their route to and from the Right Division of the Army belonging to the Said Mr. RC Wilkins, by which means he had a considerable number of Fruit Trees Destroyed and his Premises materially Injured. Benjamin Young. Sworn before me at Ameliasburg 18 Sept 1815. James Young J.P." War of 1812 Loss Claims.13
  • Residence: 8 February 1816; Murray Twp., The Carrying Place, Northumberland Co., Upper Canada; "Deposition of Samuel H. Sherwood- loss of ox in government service. I hereby do Certify that some time in the month of Sept. last Samuel H Sherwood Came before me and made oath that he was employed by RC Wilkins Esq of the Carrying Place as a teamster for the purpose of transporting the Government Batteaux over the Portage Head(?) Bay Quintie, and that in the act of Drawing(?) a Batteaux for a Detachment of Troops, it accidently going down a Hill Side, on the Oxen, by which means one of the oxen was very much injured and that he died in a few day after in consequence of the Hurt he received. York, 8th Feby 1816. James Young J.P." War of 1812 Loss Claims.13
  • Residence: 19 June 1816; Carrying Place Lot 9, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Robert Charles Wilkins obtained the Patent from the Crown for all 100 acres of lot 9, Carrying Place Lots, Murray Twp., Northumberland Co. ITS Date: Jun 19 1816. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot 9, Book 001, pg 086 of 377, pg 1, page copied from OnLand.ca by Dan Apr 25 2022)
    Note: This page has only this transaction at the top and 5 other transactions, all from 1879 to 1891. At some point, this lot was designated as "School Land" as we see in the 1878 Belden County Atlas Map. The boarder between lots 9 and 10 is shown to be the highway we now call No. 33, with the cemetery on the west side half way down, and St. John's Anglican Church a bit to the west on Portage Road from the intersection of the two roads. This is the centre of Carrying Place. (Dan Buchanan, May 13 2022)6
  • Residence: 4 April 1818; Commissariat Department, The Carrying Place, Upper Canada; "Commissariat Sale: The reversion of a lease for the two ensuing seasons, of a piece of ground with a large commodious store, on the Carrying Place, at the head of the Bay of Quinte, at present in the occupation of Commissariat Department. The property to revert to the owner, R.C. Wilkins, of the Carrying Place, on the expiration of the above period. A sale of the above will be made at Public Auction, on Wednesday, 6th May next, at the Commissariat Store, on the premises. Assistant Commissariat's Office, Kingston, 13th April, 1818, 46.3" Kingston Gazette, 1818-04-14, Page 3
    (https://collections.digitalkingston.ca/islandora/object/pdf:5290)14
  • Residence: 9 January 1821; Carrying Place Lot 12, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 295) show that Robert Wilkins sold "All 100 acres", Lot 12, Carrying Place Lots, Ameliasbugh Twp., Prince Edward Co. to Robert C. Wilkins. ITS Date: Jan 9 1821. Reg'n. Date: Feb 5 1821. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 013, pg. 295 of 340)6
  • Residence: 9 January 1821; Carrying Place Lot 11, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S ??) show that Robert Wilkins sold all 100 acres of Carrying Place Lot 11, Ameliasburgh Twp., Prince Edward Co. to Robert Charles Wilkins. ITS Date: Jan 9 1821. Reg'n. Date: Feb 5 1821. (Ontario Land Registry Records, Prince Edward Co. Ameliasburgh Twp., Carrying Place Lots, (south east of Carrying Place) Lot 11, Book 013, pg 260 of 340, pg 1, page copied from OnLand.ca by Dan Mar 3 2022)
    Note: R.C. Wilkins had the Patent in 1811 - no other transactions before this. ???6
  • Residence: 22 January 1821; Carrying Place Lot 13, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 832) show that Robert Wilkins sold all 72 acres in the west side of lot 13, Carrying Place Lots, Murray Twp., Northumberland Co. to Robert C. Wilkins. ITS Date: Jan 22 1821. Reg'n. Date: Jul 13 1821 (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot 13, Book 001, pg 300 of 377, pg 1, page copied from OnLand.ca by Dan Apr 25 2022)6
  • Residence: 2 March 1821; Carrying Place Lot 12, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 369) show that Robert Wilkins sold "all 100 acres", Lot 12, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to Robert C. Wilkins. ITS Date: Mar 2 1821. Reg'n. Date: Jan 5 1822. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 013, pg. 295 of 340)6
  • Residence: April 1821; Carrying Place Lot 13, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 900) show that Robert Charles Wilkins sold "all 100 acres", Lot 13, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to Robert Wilkins. ITS Date: Spring 1821. Reg'n. Date: Jul 9 1821. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 013, pg. 327 of 340)6
  • Residence: 5 May 1821; Conc C Lot 23, Cramahe Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 798) show that Daniel Walker sold all 100 acres of Lot 23, Conc C, Cramahe Twp., to J. Shuter & R.C. Wilkins. ITS Date: May 5 18213. Reg'n. Date: May 17 1821. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Conc C, pg 094 of 395, page copied from OnLand by Dan Buchanan, Nov 21 2020)
    Note: This is Stoney Point, along the south side of the eastern extent of Presqu'ile Bay, near the mouth of Weese Creek. This would be the western entrance to the Murray Canal.6
  • Note: 7 October 1821; Montreal, Quebec; Register of the Parish of St. Ch, Montreal; 1821, October 7th; Shuter, Baptiszed; Joseph, son of Joseph Shuter of Montreal, Merchant, and of Mary Ann Barnes, his wife, was born the Twenty sixth day of August one thousand eight hundred and twenty one and was Baptized on the seventh day of October, solemnized by me, John Bethune, Rector. The Sponsors are Robert Charles Wilkins, William Edmondstone, Merchants and Mary Wilkins who have hereonto signed their names; (R.C. Wilkins, Wm. Edmondstone, Mary Wilkins) Parents: Joseph Shuter, Mary Ann Shuter (Quebec, Canada Vital and Church Records, 1821, M, Montreal, Anglican Christ Church Cathedral, ACtes, pg. 51 of 66, ancestry.ca)
    Note: Joseph Shuter, the father of this child, was Rpbert Wilkins' partner in the firm Shuter and Wilkins based in Montreal. They distributed all sorts of products to merchants across Upper and Lower Canada. (Dan Buchanan, Nov 1 2024)15
  • Residence: 2 March 1822; Carrying Place Lot 13, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 1200) show that Robert Wilkins sold "all 100 acres", Lot 13, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to Robert Charles Wilkins. ITS Date: Mar 2 1822. Reg'n. Date: Jan 3 1823. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 013, pg. 327 of 340)6
  • Residence: 4 April 1822; Conc B Lot 11, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 937) show that Robert Wilkins sold "the same land" (meaning 100 acres in the west half), lot 11, Concession B, Murray Twp., Northumberland Co. to Robert C. Wilkins. ITS Date: Apr 4 1822. Reg'n. Date: Jun 20 1822. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 003, pg. 055 of 261)6
  • Residence: 28 February 1823; Conc C Lot 23, Cramahe Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 1191) show that J. Shuter & R.C. Wilkins sold all 100 acres of Lot 23, Conc C, Brighton Twp., to Joseph A. Keeler & wife. ITS Date: Feb 28 1823. Reg'n. Date: Jan 21 1825. (Ontario Land Registry Records, Northumberland Co., Brighton Twp., Conc C, pg 094 of 395, page copied from OnLand by Dan Buchanan, Nov 21 2020)
    Note: This is Stoney Point, along the south side of the eastern extent of Presqu'ile Bay, near the mouth of Weese Creek. This would be the western entrance to the Murray Canal.6
  • Note: circa 1825; Montreal, Quebec; "The end of the War of 1812-1814 brought changes in the lives of many of its veterans. Captain George Lyon of the 99th/100th Regiment decided not to return to his native Scotland. Instead, in 1818, he came to the Richmond Settlement in the wilds of Upper Canada. Meanwhile, two militia officers, Joseph Shuter and Robert Charles Wilkins, both from respected Canadian families, became partners in the Montreal "China" trade. During the 1820's Shuter and Wilkins were the exclusive suppliers of various types of ceramic dishes and glassware to the store established by Lyon." from "George Lyon & the Montreal 'China' Merchants" by M. Scott, posted on Richmond Heritage Aug 21 2014. (http://www.richmondheritage.ca/index.php/george-lyon-the-montreal-china-merchants/)
  • Residence: 7 January 1826; Conc 2 Lot 108, Ameliasburgh Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 660 ) show that Robert Young sold "150 acres, parts of 107 & 108", lot 108, concession 2, Ameliasburgh Twp., Prince Edward Co. to Robert Charles Wilkins. ITS Date: Jan 7 1826. Reg'n, Date: Jun 1 1826. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 007, pg 177 of 254, OnLand.ca)6
  • Residence: 21 March 1826; Conc B Lot 11, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 1396) show that Robert Wilkins sold "50 acres in the north east quarter", lot 11, Concession B, Murray Twp., Northumberland Co. to Robert Charles Wilkins. ITS Date: Mar 21 1826. Reg'n. Date: May 27 1826. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 003, pg. 055 of 261)6
  • Residence: 25 May 1829; Carrying Place Lot 12, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 1843) show that Cornelus and Sarah Bonter sold 1 acre in the south half of lot 12, Carrying Place Lots, Murray Twp., Northumberland Co. to Robert C. Wilkins. ITS Date: May 25 1829. Reg'n. Date: Sep 15 1829. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot 12, Book 001, pg 235 of 377, pg 1, page copied from OnLand.ca by Dan Apr 25 2022)6
  • Residence: 4 April 1832; Conc 4 Lot 106, Ameliasburgh Twp., Consecon, Prince Edward Co., Upper Canada; Land Registry Records (B&S ?E538? ) show that Archibald Marsh sold "Mill ? 3 ½ acres?", lot 106, concession 4, Ameliasburgh Twp., Prince Edward Co. to Robert Charles Wilkins. ITS Date: Apr 4 1832. Reg'n. Date: Apr 10 1832. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 011, pg. 192 of 254)6
  • Residence: 18 April 1833; Carrying Place Lot 12, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 2957) show that Cornelus and Sarah Bonter sold 40 acres in the south half of lot 12, Carrying Place Lots, Murray Twp., Northumberland Co. to Robert C. Wilkins. ITS Date: Apr 18 1833. Reg'n. Date: Apr 29 1833. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot 12, Book 001, pg 235 of 377, pg 1, page copied from OnLand.ca by Dan Apr 25 2022)6
  • Residence: 11 May 1833; Carrying Place Lot 14, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Robert C. Wilkins obtained the Patent from the crown for 2 acres 1 7, of Lot 14, Carrying Place Lots, Murray Twp., Northumberland Co. ITS Date: May 11 1833. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot 14, Book 001, pg 331 of 377, pg 1, page copied from OnLand.ca by Dan Apr 25 2022)6
  • Residence: 5 April 1834; Conc 4 Lot 108, Hillier Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 2242) show that S.A. & A. Marsh & wives granted "Mill Property", Conc 4 Lakeside, Lot 108, Hillier Twp., Prince Edward Co. to Robert Charles Wilkins. ITS Date: Apr 5 1834. Reg'n. Date: Jun 4 1834. (Ontario Land Registry Records, Prince Edward Co., Hillier Twp., Book 065, pg. 43 of 85)6
  • Residence: 17 February 1836; Carrying Place Lot 14, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Robert C. Wilkins obtained the Patent from the crown for 2 3/4 acres of Lot 14, Carrying Place Lots, Murray Twp., Northumberland Co. ITS Date: Feb 17 1836. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot 14, Book 001, pg 331 of 377, pg 1, page copied from OnLand.ca by Dan Apr 25 2022)
    Note: Robert Charles Wilkins, his father, passed away Feb 2 1836. Assuming these transactions are for this generation.6
  • Residence: 4 December 1838; Conc 2 Lot 103, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 3142) show that Robert John S. Wilkins sold "100 acres in the south half", lot 103, concession 2, Ameliasburgh Twp., Prince Edward Co. to Robert Charles Wilkins. ITS Date: Dec 4 1838. Reg'n. Date: Dec 7 1838. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 007, pg 131 of 254, OnLand.ca)6
  • Census: 1839; Cramahe Twp., Northumberland Co., Canada West; 1839 Census: Capt. Wilkins, 0 males under 16, 1 male over 16, 1 female under 16, 1 female over 16 (Newcastle District Census & Assessment Records, Cramahe Twp.)
    Note: Not sure who this is for. Captain Robert Wilkins died in 1836. Hon. Robert Charles lived in Ameliasburgh Twp. (Dan Buchanan, Jan 5 2025)16
  • Note*: 14 March 1839; Murray Twp., Northumberland Co., Upper Canada; Legilstive Councillors of Upper Canada: ... Robert Charles Wilkins, Prince Edward, 1839 (14 March), 1841 (10 February), Owner of mercantile firm Shuter and Wilkins (https://en.wikipedia.org/wiki/Legislative_Council_of_Upper_Canada)
    "Wilkins, Robert Charles (1782 - 1866) Legislative Councillor of Upper Canada, was born in 1782, and settled in the bay of Quinte district, with his parents, who were loyalists, about 1792. Here he later engaged in timber and importing businesses. He was appointed a member of the Legislative Council of Upper Canada in 1839; but he was not re-appointed to the Legislative Council of Canada after the union of 1841. He died at Belleville, Ontario, in March, 1866. (See also "A Brief biographical sketch of the Hon. Robert Charles Wilkins", Belleville, 1866) Taken from The Encyclopedia of Canada, Vol. VI, p. 301" from Biographical Sketches Hastigns County -
    http://www.rootsweb.ancestry.com/~onhastin/Misc/biograph.htm
  • Residence: 19 August 1839; Conc 4 Lot 106, Ameliasburgh Twp., Consecon, Prince Edward Co., Upper Canada; Land Registry Records (B&S ??) show that Robert C. Wilkins sold "part", lot 106, concession 4, Ameliasburgh Twp., Prince Edward Co. to E.D.S. Wilkins. ITS Date: Aug 19 1839. Reg'n. Date: Jan 21 1840. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 011, pg. 192 of 254)6
  • Residence: January 1842; Conc 4 Lot 102, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (Mortgage 3912) show that Hon. R. C. Wilkins took a mortgage on "all 200 acres, Lot 102, Concession 4, Ameliasburgh Twp., Prince Edward Co. from Hon. John McGill. ITS Date: ?Jan ? 1842?. Reg'n. Date: Mar 9 ?? . (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 011, pg. 142 of 254)
    Note: Very difficult to guess what the dates are, very poor reproduction on these pages.6
  • Residence: 27 January 1842; Carrying Place Lot 5, Murray Twp., Northumberland Co., Canada West; Land Registry Records (QC 6625) show that John A. Vail issues a Quit Claim to Robert C. Wilkins re 50 acres in the south west half of lot 5, Carrying Place Lots, Murray Twp., Northumberland Co. ITS Date: Jan 27 1842. Reg'n. Date: Mar 17 1842. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 001, Carrying Place Lot 5, pg. 047 of 377, pg 1, page copied from OnLand.ca by Dan Dec 7 2021)6
  • Residence: 22 March 1845; Carrying Place Lot 5, Murray Twp., Northumberland Co., Canada West; Land Registry Records (Grant A31) show that George S. Boulton sold 50 acres in the north east half of lot 5, Carrying Place Lots, Murray Twp., Northumberland Co. to Hon. Robert C. Wilkins. ITS Date: Mar 22 1845. Reg'n. Date: Aug 2 1828?. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 001, Carrying Place Lot 5, pg. 047 of 377, pg 1, page copied from OnLand.ca by Dan Dec 7 2021)6
  • Note: 17 April 1847; Murray Twp., Northumberland Co., Canada West; "She was removed from me on 17th April, 1847." in "A BRIEF BIOGRAPHICAL SKETCH OF The Hon. Robert Charles Wilkins", (Written for the Hastings Chronicle.) 25th March, 1866.
  • Residence: 1 July 1847; Conc 4 Lot 102, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 215) show that Hon. R. C. Wilkins sold "all 200 acres", Lot 102, Concession 4, Ameliasburgh Twp., Prince Edward Co. to James McCutcheon. ITS Date: Jul 1 1847?. Reg'n. Date: Jul 7 1847. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 011, pg. 142 of 254)
    Note: Very difficult to guess what the dates are, very poor reproduction on these pages.6
  • Residence: 23 September 1847; Carrying Place Lot 5, Murray Twp., Northumberland Co., Canada West; Land Registry Records (B&S A61) show that R. J. S. Wilkins and Hon. R. C. Wilkins sold all 100 acres lot 5, Carrying Place Lots, Murray Twp., Northumberland Co. to Benjamin Cory (In Trust). ITS Date: Sep 23 1847. Reg'n. Date: Nov 11 1847. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 001, Carrying Place Lot 5, pg. 047 of 377, pg 1, page copied from OnLand.ca by Dan Dec 7 2021)6
  • Census: 1851; Ameliasburgh Twp., Prince Edward Co., Canada West; Age 70 at 1851 Census: Wilkins, Robert C., 70, b. U.S., CE, Gentleman, widower; John S., 45, b. Cda., CE, gentleman, married; Mary A., 47, married; E. D. S., 43, married; Sarah A., 42, married; Robert C., 11, school; Henrietta, 14, school; Harriet S., 11, school; Ryan, Rich'd, 44, b. Ireland, Lab., CE, single; Davis, Chas., 29, b. Cda., Lab., CE, single; Bonter, Shuter, 14, b. Cda., Lab., CE, single; James, 16, b. Cda., lab., CE, single; Davis, Amelia, 18, b. Cda., single; Pike, Ann, 50, b. Ireland, RC, single; Burns, Mary, 18, b. Ireland, RC single; ?Hause?, Mary A., 60, b. Ireland, CE, widow (1851 Census: Ameliasburgh Twp., pg. 67 of 94, line 30 - ancestry.com)
    Note: This list includes all the non-Wilkins folks who appear to be listed in this household. Robert Wilkins was a wealthy merchant so had lots of workers. Note the two Bonter teenagers - Shuter and James, sons or Robert Charles Bonter, son of Cornelius Bonter who had married Sarah Wilkins.17
  • Residence: 27 May 1859; Conc B Lot 11, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Mortgage B718) show that Hon. Robert C. Wilkins took a mortgage on "100 acres of the west half", lot 11, Concession B, Murray Twp., Northumberland Co. from Trust & Loan Co. of UC in the amount of $2,500. ITS Date: May 27 1859. Reg'n. Date: Jun 1 1859. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 003, pg. 055 of 261)6
  • Census*: April 1861; Ameliasburgh Twp., Prince Edward Co., Canada West; Age 79 at 1861 Census: Wilkins, Hon. R. C., 79, b. CW, farmer, widower?; John S., 55, b. CW, gentleman, married; Sarah, 52, b. CW, married; Wragg, Mary Ann, 57, b. CW, married
    Note: Mary Ann Wragg is likely Thomas B. Wragg's wife and R. C. Wilkin's daughter. Thomas is apparently off on business.18
  • Residence*: April 1861; Lot 11, 12, 13, Carrying Place, Prince Edward Co., Canada West; Robert Wilkins lived at Carrying Place Lots 11, 12, 13. Per 1861 Census.19
  • Residence: 18 February 1862; Carrying Place Lot 13, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 1212) show that Robert Wilkins sold "all 100 acres", Lot 13, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to Lewis Walbridge. ITS Date: Feb 18 1862. Reg'n. Date: Feb 28 1862. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 013, pg. 327 of 340)6
  • Residence: 18 February 1862; Carrying Place Lot 12, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 1232) show that Hon. R. C. Wilkins sold "all 100 acres", Lot 12, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to Lewis Wallbridge. ITS Date: Feb 18 1862. Reg'n. Date: Feb 20 1862.. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 013, pg. 327 of 340)6
  • Residence: 18 February 1862; Carrying Place Lot 13, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S C79) show that Robert C. Wilkins sold all 72 acres in the west side of lot 13, Carrying Place Lots, Murray Twp., Northumberland Co. to Lewis Wallbridge. ITS Date: Feb 18 1862. Reg'n. Date: Feb 27 1862 (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot 13, Book 001, pg 300 of 377, pg 1, page copied from OnLand.ca by Dan Apr 25 2022)6
  • Residence: 18 February 1862; Carrying Place Lot 12, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (Mortgage 1500) show that Hon. R. C. Wilkins took a mortgage on "all 100 acres", Lot 12, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. with James Allan & Jas. McLennan in the amount of £200. ITS Date: Feb 18 1862. Reg'n. Date: Feb 25 1862. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 013, pg. 327 of 340)
    Note: IN 1880 these gentlement sold to James L. Biggar.6
  • Residence: 18 February 1862; Carrying Place Lot 13, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 1233) show that Lewis Wallbridge sold "all 100 acres", Lot 13, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to Hon. R.C. Wilkins. ITS Date: Feb 18 1862. Reg'n. Date: Feb 28 1860. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 013, pg. 327 of 340)6
  • Residence: 18 February 1862; Carrying Place Lot 12, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 1233) show that Lewis Wallbridge sold "all 100 acres", Lot 12, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to Hon. R. C. Wilkins. ITS Date: Feb 18 1862. Reg'n. Date: Feb 20 1862. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 013, pg. 327 of 340)6
  • Residence: 22 March 1862; Conc 4 Lot 102, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (Mortgage 268) show that Hon Robert C. Wilkins took a mortgage on "25 acres ??", lot 106, concession 4, Ameliasburgh Twp., Prince Edward Co. from Trust & Loan Co. of UC in the amount of $13,000. ITS Date: Mar 22 1862. Reg'n. Date: Apr 1 1862. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 011, pg. 142 of 254)6
  • Residence: 27 March 1862; Conc B Lot 11, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Mortgage C104) show that Hon. Robert C. Wilkins took a mortgage on "100 acres of the west half", lot 11, Concession B, Murray Twp., Northumberland Co. from Trust & Loan Co. of UC in the amount of $13,500. ITS Date: Mar 27 1862. Reg'n. Date: Apr 9 1862. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 003, pg. 055 of 261)6
  • Residence: 2 September 1863; Conc B Lot 11, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S C223) show that Hon. Robert C. Wilkins sold "50 acres in the north corner of the east half", lot 11, Concession B, Murray Twp., Northumberland Co. to Sarah Upton. ITS Date: Sep 2 1863. Reg'n. Date: Sep 22 1863. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 003, pg. 055 of 261)6

Family: Mary Smith b. 16 Apr 1783, d. 17 Apr 1847

  • Marriage*: 13 September 1804; York, York Co., Upper Canada; "In 1804 I united fortunes to that of Mary Smith, fourth daughter of the late Charles Smith, of Port Hope, with whom I spent many happy years." in "A BRIEF BIOGRAPHICAL SKETCH OF The Hon. Robert Charles Wilkins", (Written for the Hastings Chronicle, 25th March, 1866)
    Date Sep 13 1804 & location York per family tree of LindaSusanSmith on ancestry.com, Oct 20 2013. per Carole Newbury email, April 28, 2002.; Principal=Mary Smith5

Citations

  1. Hon. R. C. Wilkins per Death Reg'n. of son Elias Smith Wilkins. Robert Charles per Carole Newbury email, April 28, 2002. Given name is Robert per 1851 Census, otherwise seen as R. C.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  3. [S15] Unknown author, Tombstone Inscription.
  4. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  5. [S82] Tree on Ancestry.com, online unknown url.
  6. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  7. [S166] Canadian Encyclopedia, online unknown url.
  8. [S54] Wilfred M. Sprung & Barbara Nyland, Tobey Book.
  9. [S241] LAC, online unknown url.
  10. [S109] U.E. Jane Bennett Goddard, Hans Waltimeyer.
  11. [S238] Militia Returns.
  12. [S182] Gerald E. Boyce, Historic Hastings.
  13. [S209] War Loss Claims, online unknown url.
  14. [S156] Digital Kingston, online unknown url.
  15. [S83] Ancestry.ca, online unknown url.
  16. [S196] Unknown author, Newcastle Census.
  17. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm, Age 70.
  18. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm, Age 79.
  19. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.

Agnes Brown

F, #4412, b. 1844
  • Birth*: 1844; Canada West

Julia Brown

F, #4413, b. 1846
  • Birth*: 1846; Canada West

John Brown

M, #4414, b. 1 May 1853, d. 30 April 1933
  • Birth*: 1 May 1853; Rawdon Twp., Hastings Co., Ontario; Date May 1 1853 & location Ont. per Death Reg'n. Date May 2 1855 & location Ont. rural per 1901 Census. Date 1856 & location Ont. per 1891 Census. Date 1853 & location Ont. per 1871 Census. Date 1855 & location Rawdon Twp. per marr. reg'n. - Elizabeth Eastwood. Date 1856 & location Rawdon per marr. reg'n. - Lizzie Keavel. Date May 2 1855 & location Cda. West per ??1,2,3,4,5
  • Marriage*: 10 January 1881; Marmora, Hastings Co., Ontario; Marriage Reg'n.#004223: Groom: John Brown; Age: 25; Res. & Brown: Rawdon Twp.; Status: bachelor; Occ.: yeoman; Parents: John & Margaret Brown; Bride: Elizabeth Eastwood; Age: 19; Res. & Born: Rawdon Twp.; Status: spinster; Parents: Edgar & Susan Eastwood; Wit.: John S. Eastwood & Annie Brown, Rawdon; Date: Jan 10 1881; Place: Marmora; Rel.: Meth. & CE; Performed by: Rev. S. McCauley; Reg'r.: G. D. Wiggins, Rawdon (Ontario Marriage Registration, #004223-1881, ancestry.com) per 1891 Census.; Principal=Elizabeth Eastwood2,4
  • Marriage*: 11 November 1903; Hastings Co., Ontario; Marriage Reg'n.#009590: Groom: John Brown; Age: 47; Res. & Born: Rawdon; Status: widdower; Occ.: farmer; Parents: John Brown & Margaret McNulty; Bride: Lizzie ?Keavel?; Age: 43; Res.: Rawdon; Born: England; Status: spinster; Parents: 0 & Mary Ann ?Furs?; Wit.: L. A. Halliwell & Julia D. Coleman, Stirling; Date: Nov 11 1903; PlacE: Stirling; Rel.: Anglican; Peformed by: Rev. J. H. H. Coleman; Reg'd.: Nov 11 1903; Reg'r.: John M. Black (Ontario Marriage Registration, #009590-1903, ancestry.com); Principal=Lizzie ?6
  • Death*: 30 April 1933; Rawdon Twp., Hastings Co., Ontario; Death Reg'n.#017593: Name: John Brown; Date: Apr 30 1933; Age: 80; Res.: Rawdon Twp., 50 yrs.; Born: Ont. May 1 1853; Status: widower; Occ.: farmer; Parents: John Brown, b. Montreal, Quebec & Margaret McNulty, b. Ireland; Inf.: Isaac Brown, Bonarlaw, son; Burial: Conc 12, Rawdon, May 2 1933; Und.: N. White, Springbrook; Reg'd.: May 1 1933; Reg'r.: w. F. Bateman, Springbrook (Ontario Death Registration, #017593-1933, ancestry.com)5
  • Burial*: 2 May 1933; Conc 12, Rawdon Twp., Hastings Co., Ontario; Location Conc 12, Rawdon Twp. per Death Reg'n.5
  • Census*: April 1871; Rawdon Twp., Hastings Co., Ontario; Age 18 at 1871 Census: see John Brown1
  • Residence*: 10 January 1881; Rawdon Twp., Hastings Co., Ontario; Residence Rawdon Twp. per marr. reg'n.4
  • Census: April 1891; Rawdon Twp., Hastings Co., Ontario; Age 35 at 1891 Census: Brown, John, 35, b. Ont., p.b. Quebec & Ireland, Meth., farmer, widower; Isaac A., 9, b. Ont., p.b. Ont., Meth., son; John, Sr., 68, b. Quebec, p.b. Quebec, Meth., farmer, married; Margaret B., 71, b. Ireland, p.b. Ireland, EC, married (1891 Census: Rawdon Twp., Hastings Co., dist. 74, sub-dist. m-5, pg. 8, line 4 - ancestry.com)2
  • Census: April 1901; Rawdon Twp., Hastings Co., Ontario; Age 45 at 1901 Census: Brown, John, 45, b. Ont. r. May 2 1855, French, Meth., farmer, married; Isaac, 19, b. Ont. r. Feb 24 1882, son; Beatrice(m), 80, b. Quebec r. 1820, French, R.C., Father, married; Margaret, 81, b. Ireland r. Feb 4 1820, Irish, CE, married (1901 Census: Rawdon Twp., Hastings Co., dist. 71, sub-dist. m-5, pg. 9, line 22 - ancestry.com)3
  • Residence: 11 November 1903; Rawdon Twp., Hastings Co., Ontario; Residence Rawdon per marr. reg'n. - Lizzie Keavel.4

Family 1: Elizabeth Eastwood b. 1862, d. b 1890

  • Marriage*: 10 January 1881; Marmora, Hastings Co., Ontario; Marriage Reg'n.#004223: Groom: John Brown; Age: 25; Res. & Brown: Rawdon Twp.; Status: bachelor; Occ.: yeoman; Parents: John & Margaret Brown; Bride: Elizabeth Eastwood; Age: 19; Res. & Born: Rawdon Twp.; Status: spinster; Parents: Edgar & Susan Eastwood; Wit.: John S. Eastwood & Annie Brown, Rawdon; Date: Jan 10 1881; Place: Marmora; Rel.: Meth. & CE; Performed by: Rev. S. McCauley; Reg'r.: G. D. Wiggins, Rawdon (Ontario Marriage Registration, #004223-1881, ancestry.com) per 1891 Census.; Principal=Elizabeth Eastwood2,4

Family 2: Lizzie ? b. 1860

  • Marriage*: 11 November 1903; Hastings Co., Ontario; Marriage Reg'n.#009590: Groom: John Brown; Age: 47; Res. & Born: Rawdon; Status: widdower; Occ.: farmer; Parents: John Brown & Margaret McNulty; Bride: Lizzie ?Keavel?; Age: 43; Res.: Rawdon; Born: England; Status: spinster; Parents: 0 & Mary Ann ?Furs?; Wit.: L. A. Halliwell & Julia D. Coleman, Stirling; Date: Nov 11 1903; PlacE: Stirling; Rel.: Anglican; Peformed by: Rev. J. H. H. Coleman; Reg'd.: Nov 11 1903; Reg'r.: John M. Black (Ontario Marriage Registration, #009590-1903, ancestry.com); Principal=Lizzie ?6

Citations

  1. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  2. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  3. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  4. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  5. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  6. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #009590-1903.

William Brown

M, #4415, b. 1855
  • Birth*: 1855; Rawdon Twp., Hastings Co., Ontario; Date 1857 & location Ont. per 1881 Cecnsus. Date 1855 & location Ont. per 1871 Census.1,2
  • Census*: April 1871; Rawdon Twp., Hastings Co., Ontario; Age 16 at 1871 Census: see John Brown1
  • Census: April 1881; Rawdon Twp., Hastings Co., Ontario; Age 24 at 1881 Census: Brown, William, 24, b. Ont., French, CM, farmer, single; Margaret, 62, b. Ireland, Irish, CE, married; Margaret, 15, b. Ont., French, CM, single; Ann, 19, b. Ont., French, CM, single (1881 Census: Rawdon Twp., Hastings Co., dist. 122, sub-dist. c-4, pg. 27, line 2 - ancestry.com)2

Citations

  1. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  2. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.

Andrew Brown

M, #4416, b. 1858
  • Birth*: 1858; Rawdon Twp., Hastings Co., Ontario; Date 1858 & location Ont. per 1871 Census. Date 1860 & location Rawdn Twp. per marr. reg'n.1,2
  • Marriage*: 24 December 1885; Conc 12, Rawdon Twp., Hastings Co., Ontario; Marriage Reg'n.#004523: Groom: Andrew Brown; Age: 25; Res. & Born: Rawdon Twp.; Status: bachelor; Occ.: farmer; Parents: John & Margaret Brown; Bride: Annie Eastwood; Age: 21; Res. & Born: Rawdon Twp.; Status: spinster; Parents: Edgar Eastwood & Sarah Neal; Wit.: Robert Eastwood Elizabeth Spry, Rawdon; Date: Dec 24 1885; Place: 12th Conc, Rawdon Twp.; Rel.: Meth.; Performed by: Rev. J. W. Andrews, Marmora; Reg'r.: G. D. Wiggins, Rawdon Twp. (Ontario Marriage Registration, #004523-1885, ancestry.com); Principal=Annie Eastwood3
  • Census*: April 1871; Rawdon Twp., Hastings Co., Ontario; Age 13 at 1871 Census: see John Brown1
  • Residence*: 24 December 1885; Rawdon Twp., Hastings Co., Ontario; Residence Rawdon Twp. per marr. reg'n.2

Family: Annie Eastwood b. 1865

Citations

  1. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  2. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #004523-1885.

Anne Brown

F, #4417, b. 1860
  • Birth*: 1860; Rawdon Twp., Hastings Co., Ontario; Date 1859 & location Ont. per 1881 Census. Date 1860 & location Ont. per 1871 Census.1,2
  • Census*: April 1871; Rawdon Twp., Hastings Co., Ontario; Age 11 at 1871 Census: see John Brown1
  • Residence*: 10 January 1881; Rawdon Twp., Hastings Co., Ontario; Witnesss at marriage of John Brown & Elizabeth Eastwood.3
  • Census: April 1881; Rawdon Twp., Hastings Co., Ontario; Age 19 at 1881 Census: see William Brown (brother)2

Citations

  1. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  2. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  3. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.

Margaret "Maggey" Brown1,2

F, #4418, b. 4 September 1865
  • Birth*: 4 September 1865; Rawdon Twp., Hastings Co., Ontario; Date 1865 & location Ont. per 1871 Census. Date Sep 4 1867 per ??2
  • Census*: April 1871; Rawdon Twp., Hastings Co., Ontario; Age 6 at 1871 Census: see John Brown2
  • Census: April 1881; Rawdon Twp., Hastings Co., Ontario; Age 15 at 1881 Census: see William Brown (brother)3

Citations

  1. Maggey per 1871 Census.
  2. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  3. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.

Hamilton Johnston

M, #4419, b. 20 August 1848, d. 1921
  • Birth*: 20 August 1848; Rawdon Twp., Hastings Co., Ontario
  • Marriage*: 27 August 1873; Seymour Twp., Northumberland Co., Ontario; Principal=Margaret Waddell
  • Death*: 1921; Seymour Twp., Ontario

Family: Margaret Waddell b. 1 Sep 1845, d. 1925

Margaret Waddell

F, #4420, b. 1 September 1845, d. 1925
  • Birth*: 1 September 1845
  • Marriage*: 27 August 1873; Seymour Twp., Northumberland Co., Ontario; Principal=Hamilton Johnston
  • Death*: 1925; Seymour Twp., Ontario
  • Married Name: 27 August 1873; Johnston

Family: Hamilton Johnston b. 20 Aug 1848, d. 1921