Richard Sadler1,2,3
M, #33655, b. 7 January 1845, d. 2 February 1917
- Birth*: 7 January 1845; Hamilton Twp., Northumberland Co., Ontario; DAte Jan 7 1845 & location Hamilton Twp. per family tree of bruceparks1 on ancestry.com, Aug 16 2012. per GEDCOM of laurie, June 22, 2004.2,3
- Marriage*: 25 January 1871; Northumberland Co., Ontario; per family tree of bruceparks1 on ancestry.com, Aug 16 2012.; Principal=Sarah Hopkins3
- Marriage*: after 1881; Ontario; per GEDCOM of laurie, June 22, 2004.; Principal=Elizabeth Louisa "Laura" Samis2
- Death*: 2 February 1917; Centerton, Northumberland Co., Ontario; per family tree of bruceparks1 on ancestry.com, Aug 16 2012.3
Family 1: Sarah Hopkins b. 1 Nov 1847, d. 14 Dec 1876
- Sarah Jane Sadler3 b. 13 Jul 1872, d. 27 Aug 1876
- Margaret Victoria Sadler3 b. 18 Jul 1874, d. 2 Sep 1920
Family 2: Elizabeth Louisa "Laura" Samis b. 1861
- Lulu Adella Sadler3 b. 12 Nov 1885
- Mabel Francis Sadler b. 23 Apr 1891
Mary Alice Samis1,2,3,4
F, #33656, b. 28 December 1868, d. January 1959

- Father*: James Floyd Sammis b. 2 May 1836, d. 7 Oct 1888
- Mother*: Sarah Ann Newberry b. 1844, d. 1937
- Birth*: 28 December 1868; Cramahe Twp., Northumberland Co., Ontario; Date Dec 28 1868 per Memorial. Date 1867 & location Ont. per 1871 Census. Date 1867 & location Ont. per 1881 Census. Date 1866 & location Cramahe Twp. Cramahe Twp. per marriage reg'n. - Daniel Samis. per GEDCOM of laurie, June 22, 2004.2,3,5,6,4
- Marriage*: 24 February 1886; Percy Twp., Norham, Northumberland Co., Ontario; Mariage Reg'n.#008403: Groom: Daniel Samis; Age: 22; Res. & Born: Cramahe Twp.; Status: bachelor; Occ.: farmer; Parents: Colin & Maria Samis; Bride: Mary Samis; Age: 19; Res. & Born: Cramahe Twp.; Status: spinster; Parents: Jas. & Sarah Ann Samis; Wit.: Ostrom & Melissa Dingman, Brighton; Date: Feb 24 1886; PlacE: Norham; Rel.: Christian; Performed by: E. Dewash Lewis; Reg'r.: R.P. Hurlbut, Percy Twp. (Ontario Marriage Registration, #008403-1886, ancestry.ca) Date Feb 24 1886 & location Norham per family tree of eudene123 on ancestry.com, Sep 28 2016. per GEDCOM of laurie, June 22, 2004.; Principal=Daniel Willard Samis2,7,4
- Marriage*: 16 January 1918; Northumberland Co., Ontario; Marriage Reg'n.#014075: Groom: William Somerville; Age: 46; Res.: Cramahe Twp.; Born: State of Michigan; Status: widower; Occ.: farmer; Res.: Bapt.; Parents: Robert Somerville & Annie Raferty; Bride: Mary Samis; Age: 48; Res. & Born: Cramahe Twp.; Status: widow; Rel.: Meth.; Parents: James Samis & Sarah Ann Newberry; Wit.: Bertha & C.G. Vanslyke, Dundonald; Date: Jan 16 1918; Place: Dundonald; Performed by: Rev. Henry Hill, Hilton, Meth.; Sworn: Colborne, Jan 2 1917?; Reg'r.: H.J. Mayhew, Colborne (Ontario Marriage Registration, #014075-1918, ancestry.ca) Date Jan 16 1918 & location Northumberland Co. per family tree of eudene123 on ancestry.com, Sep 28 2016. per family tree of eudene123 on ancestry.com, Sep 28 2016.; Principal=William Somerville7,8
- Death*: January 1959; Ontario; Date Jan 1959 per Burial.3
- Burial*: January 1959; Shiloh Cemetery, Cramahe Twp., Shiloh, Northumberland Co., Ontario; Memorial: (See Exhibit) Daniel W. Samis; Born; Mar 11, 1864; Died; May 15, 1911; His Wife; Mary A. Samis; Born; Dec 28, 1868; Died; Jan. ? 1959 (Shiloh Cemetery, Cramahe Twp., Sept. 4, 2004)3
- Census: April 1871; Cramahe Twp., Northumbeland East Co., Ontario; Age 4 at 1871 Census: see James Sammis5
- Census*: April 1881; Cramahe Twp., Northumberland East Co., Ontario; Age 14 at 1881 Census: see James Sammis6
- Residence*: 24 February 1886; Cramahe Twp., Northumberland Co., Ontario; Residence Cramahe Twp. per marriage reg'n. - Daniel Samis.4
- Married Name: 24 February 1886; Sammis2
- Married Name: 16 January 1918; Summerville7
- Residence: 16 January 1918; Cramahe Twp., Northumberland Co., Ontario; Residence Cramahe Twp. per marriage reg'n. - William Somerville.4
Family 1: Daniel Willard Samis b. 11 Mar 1864, d. 15 May 1911
- Marriage*: 24 February 1886; Percy Twp., Norham, Northumberland Co., Ontario; Mariage Reg'n.#008403: Groom: Daniel Samis; Age: 22; Res. & Born: Cramahe Twp.; Status: bachelor; Occ.: farmer; Parents: Colin & Maria Samis; Bride: Mary Samis; Age: 19; Res. & Born: Cramahe Twp.; Status: spinster; Parents: Jas. & Sarah Ann Samis; Wit.: Ostrom & Melissa Dingman, Brighton; Date: Feb 24 1886; PlacE: Norham; Rel.: Christian; Performed by: E. Dewash Lewis; Reg'r.: R.P. Hurlbut, Percy Twp. (Ontario Marriage Registration, #008403-1886, ancestry.ca) Date Feb 24 1886 & location Norham per family tree of eudene123 on ancestry.com, Sep 28 2016. per GEDCOM of laurie, June 22, 2004.; Principal=Daniel Willard Samis2,7,4
- Bertha May Samis+ b. 27 Mar 1887
Family 2: William Somerville b. 2 Jan 1872, d. 21 Feb 1940
- Marriage*: 16 January 1918; Northumberland Co., Ontario; Marriage Reg'n.#014075: Groom: William Somerville; Age: 46; Res.: Cramahe Twp.; Born: State of Michigan; Status: widower; Occ.: farmer; Res.: Bapt.; Parents: Robert Somerville & Annie Raferty; Bride: Mary Samis; Age: 48; Res. & Born: Cramahe Twp.; Status: widow; Rel.: Meth.; Parents: James Samis & Sarah Ann Newberry; Wit.: Bertha & C.G. Vanslyke, Dundonald; Date: Jan 16 1918; Place: Dundonald; Performed by: Rev. Henry Hill, Hilton, Meth.; Sworn: Colborne, Jan 2 1917?; Reg'r.: H.J. Mayhew, Colborne (Ontario Marriage Registration, #014075-1918, ancestry.ca) Date Jan 16 1918 & location Northumberland Co. per family tree of eudene123 on ancestry.com, Sep 28 2016. per family tree of eudene123 on ancestry.com, Sep 28 2016.; Principal=William Somerville7,8
Citations
- Mary A. Samis per Memorial. Mary Samis per marriage reg'n. - Daniel Samis.
- [S22] Rootsweb, online unknown url.
- [S15] Unknown author, Tombstone Inscription.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
- [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
- [S82] Tree on Ancestry.com, online unknown url.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm, #014075-1918.
Thomas Turk1
M, #33657, b. circa 1865
- Birth*: circa 1865; per GEDCOM of laurie, June 22, 2004.1
- Marriage*: after 1887; per GEDCOM of laurie, June 22, 2004.; Principal=Ella Samis1
Family: Ella Samis b. 1867
Citations
- [S22] Rootsweb, online unknown url.
Elizabeth Jane Garland1
F, #33658, b. circa 1870
- Birth*: circa 1870; per GEDCOM of laurie, June 22, 2004.1
- Marriage*: after 1890; per GEDCOM of laurie, June 22, 2004.; Principal=James Samis1
- Married Name: after 1890; Sammis1
Family: James Samis b. 1870
Citations
- [S22] Rootsweb, online unknown url.
Martha Samis1
F, #33659, b. 1872
- Father*: Collin Samis1 b. 1835, d. 27 May 1892
- Mother*: Maria B. Tweed1 b. 1841
- Birth*: 1872; Cramahe Twp., Northumberland Co., Ontario; Dat e1872 per 1881 Census. per GEDCOM of laurie, June 22, 2004.1,2
- Marriage*: after 1890; per GEDCOM of laurie, June 22, 2004.; Principal=Richard Gall1
- Census*: April 1881; Haldimand Twp., Northumberland Co., Ontario; Age 9 at 1881 Census: see Collin Samis2
- Married Name: after 1890; Gall1
Family: Richard Gall b. c 1870
Richard Gall1
M, #33660, b. circa 1870
- Birth*: circa 1870; per GEDCOM of laurie, June 22, 2004.1
- Marriage*: after 1890; per GEDCOM of laurie, June 22, 2004.; Principal=Martha Samis1
Family: Martha Samis b. 1872
Citations
- [S22] Rootsweb, online unknown url.
Zadock J. Harnden1,2,3
M, #33661, b. 1806, d. 8 January 1882

- Father*: Zadock J. Harnden2 b. 22 May 1779, d. 17 Dec 1871
- Mother*: Abia "Aby" Millington2 b. 17 Mar 1783, d. 29 Apr 1860
- Birth*: 1806; Upper Canada; Date 1806 per 1871 Census. Date 1811 per Burial - if correct memorial is applied?? Date 1804 per 1851 Census. Date 1808 per IGI Record.2,4,3
- Marriage*: 26 May 1832; Cramahe Twp., Northumberland Co., Upper Canada; "Harnden, Zadoc, yeoman, and Sarah Harnden, spr., both of Haldimand, b. Isaac Gould & John Gould, both of Cramahe, yeoman, 26 May 1832, Murray" Marriage Bonds 1832 - Ontario Registers CD
per IGI Record.; Principal=Sarah Glover2,5 - Death*: 8 January 1882; Ontario; Date Jan 8 1882 per Burial. - Is this the right Zadock Harnden???3
- Burial*: 10 January 1882; Salem Cemetery, Cramahe Twp., Salem, Northumberland Co., Ontario; Memorial: (See Exhibit) In Memory of; Zadock Harnden; Died Jan 8 1882?; Aged 71 years (Salem Cemetery, Salem, Jul 10 2004)
Note: Not clear this is the right Zadock Harnden. Birth dates vary in other trees. This seems right.3
- Census*: 1839; Cramahe Twp., Northumberland Co., Upper Canada; 1839 Census: Zadock Harnden; 2 males under 16; 2 males over 16; 1 female under 16; 1 female over 16
- Residence*: March 1852; Conc 9 Lot 8, Brighton Twp., Northumberland Co., Canada West; Residence per 1851 Census: Conc 9, Loy 8, 200 acres4
- Census: March 1852; Brighton Twp., Northumberland Co., Canada West; Age 47 at 1851 Census: Harnden, Zadoc, 47, b. Cda., WM, farmer, married; Sarah, 35, b. USA, Bapt., married; John, 18, b. Cda., WM4
- Census: April 1861; Brighton Twp., Northumberland Co., Canada West; Age 53 at 1861 Census: Harnden, Zadoc, 53, b. Ont., EM, farmer, married; Sarah, 46, b. Ont., EM, married; Melissa, 22; Chas., 21; Hester, 19; Zacheus, 13; Alice, 10; Stanton, 5; Zadoc, 82, b. USA, widower; Hester, 73, widow6
- Census: April 1861; Cramahe Twp., Northumberland Co., Canada West; Age 54 at 1861 Census: Harnden, Zadock, 54, b. CW, WM, Mill Owner, married(widower??)
Note: This record is found after Alfred and Delilah Sabins and before their daughter Nancy???6 - Residence: April 1861; Conc 8 & 9 Lots 7 8 & 9 Brighton Twp., Northumberland Co., Canada West; Residence per 1861 Census: Conc 8 & 9, Lots 7, 8 & 9, 500 acres6
- Census: April 1871; Brighton Twp., Northumberland Co., Ontario; Age 65 at 1871 Census: Harnden, Zaddock, 65, b. Ont., WM, farmer, married; Sarah, 54, b. USA, WM, married; Allice, 20?, b. Ont., single; Stanton, 15; Zaddock, 94, b. USA, widow (#62, Pg. 18, Line 9)7
Family: Sarah Glover b. Jun 1818, d. 9 Apr 1874
- Marriage*: 26 May 1832; Cramahe Twp., Northumberland Co., Upper Canada; "Harnden, Zadoc, yeoman, and Sarah Harnden, spr., both of Haldimand, b. Isaac Gould & John Gould, both of Cramahe, yeoman, 26 May 1832, Murray" Marriage Bonds 1832 - Ontario Registers CD
per IGI Record.; Principal=Sarah Glover2,5
- John Alexander Harnden+4 b. 1834, d. 31 May 1884
- Melissa Harnden+4 b. 1836, d. 18 Aug 1921
- Charles Wesley Harnden+4 b. 24 Jul 1839, d. 10 May 1908
- Hester Ann Harnden+4 b. 10 Jan 1842, d. 21 Nov 1909
- Zacheus Harnden4 b. 1846
- Alice Harnden4 b. 1850
- Stanton Harnden+8 b. 2 Aug 1855
Citations
- Z. J. per memorial of wife Sarah.
- [S19] IGI Record, online unknown url.
- [S15] Unknown author, Tombstone Inscription.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
- [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
- [S22] Rootsweb, online unknown url.
Sarah Glover1,2,3,4,5
F, #33662, b. June 1818, d. 9 April 1874

- Birth*: June 1818; U.S.A.; Date June 1818 per Burial. Location USA per 1871 Census. Location UC per 1861 Census. Date 1819 per GEDCOM of Dan Harnden, Nov. 24, 2004. Date 1816 & location USA per 1851 Census. per IGI Record.2,3,4,6,7
- Marriage*: 26 May 1832; Cramahe Twp., Northumberland Co., Upper Canada; "Harnden, Zadoc, yeoman, and Sarah Harnden, spr., both of Haldimand, b. Isaac Gould & John Gould, both of Cramahe, yeoman, 26 May 1832, Murray" Marriage Bonds 1832 - Ontario Registers CD
per IGI Record.; Principal=Zadock J. Harnden2,8 - Death*: 9 April 1874; Northumberland Co., Ontario; Death Apr 9 1874 per Burial. per GEDCOM of Dan Harnden, Nov. 24, 2004.4,6
- Burial: 11 April 1874; Salem Cemetery, Cramahe Twp., Salem, Northumberland Co., Ontario; Memorial: (See Exhibit) In; Memory of; Sarah; Wife of; Z. J. Harden; Who Died; April 9, 1874; Aged 55 Yrs & 10 Months (Salem Cemetery, Salem, Jul 10 2004)
per GEDCOM of Dan Harnden, Nov. 24, 2004.4,6
- Married Name: 26 May 1832; Harnden2
- Census*: 1851; Brighton Twp., Northumberland Co., Ontario; Age 35 at 1851 Census: see Zadoc Harnden3
- Census: April 1861; Brighton Twp., Northumberland Co., Ontario; Age 46 at 1861 Census: see Zadock Harnden9
- Census: April 1871; Brighton Twp., Northumberland Co., Ontario; Age 54 at 1871 Census: see Zaddock Harnden7
Family: Zadock J. Harnden b. 1806, d. 8 Jan 1882
- Marriage*: 26 May 1832; Cramahe Twp., Northumberland Co., Upper Canada; "Harnden, Zadoc, yeoman, and Sarah Harnden, spr., both of Haldimand, b. Isaac Gould & John Gould, both of Cramahe, yeoman, 26 May 1832, Murray" Marriage Bonds 1832 - Ontario Registers CD
per IGI Record.; Principal=Zadock J. Harnden2,8
- John Alexander Harnden+3 b. 1834, d. 31 May 1884
- Melissa Harnden+3 b. 1836, d. 18 Aug 1921
- Charles Wesley Harnden+3 b. 24 Jul 1839, d. 10 May 1908
- Hester Ann Harnden+3 b. 10 Jan 1842, d. 21 Nov 1909
- Zacheus Harnden3 b. 1846
- Alice Harnden3 b. 1850
- Stanton Harnden+4 b. 2 Aug 1855
Citations
- Sarh Glover per Death Reg'n. of daugher Esther Ann (Harnden) Markle. Sarah Harnden per GEDCOM of Dan Harnden, Nov. 24, 2004. Sarah per 1851 Census.
- [S19] IGI Record, online unknown url.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S22] Rootsweb, online unknown url.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S15] Unknown author, Tombstone Inscription.
- [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
- [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
- [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
Catherine "Caty" Weller1,2
F, #33663, b. 12 October 1785, d. 31 January 1831

- Father*: Asa Weller b. 2 May 1761, d. 17 Mar 1825
- Mother*: Hannah Marsh b. 28 Mar 1764, d. 29 Jan 1831
- Birth*: 12 October 1785; Manchester, Bennington Co., Vermont, U.S.A.; Date Oct 12 1785 & location Manchester, Bennington Co., Vermont per "Descendants of Asa Weller by Linda Smith. per IGI Record. Date 1787 per 1803 Census.2
- Marriage*: 22 March 1804; York, York Co., Upper Canada; Date Mar 22 1804 & location York per "Descendants of Asa Weller by Linda Smith. per IGI Record.; Principal=Lieut. Col. James Young2,3
- Death*: 31 January 1831; Murray Twp., Carrying Place, Northumberland Co., Ontario; Date Jan 31 1831 & location Carrying Place per "Descendants of Asa Weller by Linda Smith. per IGI Record.2,3
- Burial*: 2 February 1831; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Ontario; Memorial: (See Exhbit) Sacred; To the Memoruy; of Catherine; Wife of James; Young; Who Died; ?? .. (Carrying Place Cemetrey, July 11, 2004)
per IGI Record.2,4
- Census*: 1803; Murray Twp., Northumberland Co., Upper Canada; 1803 Census: Caty Weller, 16 - see Asa Weller (Newcastle District Census & Assessment Records, Murray Twp.)5
- Note*: 1804; Carrying Place, Prince Edward Co., Upper Canada; "2-Catherine F Weller1 was born on 12 Oct 1785 in Manchester, Bennington, Vermont,6 died on 31 Jan 1831 in Carrying Place, Murray Twp, Ontario 6 at age 45, and was buried in Carrying Place Cemetery, Ontario.6
General Notes: "Catherine was Asa and Hanna's first child and she was born in Manchester,m Vermont in 1786 (really 1785 - Linda Smith). She married James Young who became quite a prominent man. He was Justice of the Peace (J.P.) in the Township of Ameliasburgh. Their daughter, Sarah, married Robert John Shuter Wilkins, son of the famous Colonel John Wilkins at whose wharf at Carrying Place, on the Bay of Quinte, many products were loaded and unloaded during its earliest period.
Catherine and James' home was almost directly across the road from that of Asa and Hanna. The original Young home still exists, but it has a had a few modifications since it was built in 1808. The main fireplace was brick with a dutch oven and a wooden mantel. The basement also had a fireplace which was used in the summertime to relieve the upstairs from some of the excess heat.
During the war of 1812, the house was used as a headquarters for a company of the British Army. Catherine and James' great grandson, E. Blake Young, continued to live there, at least through 1968." Exerpt from the Weller Family History by Burton Weller Eagles. Catherine married James Young, son of Captain Robert Young and Jane Johnson McGregor, in 1804.1 James was born in 1777 1 and died in 1836 9 at age 59. They had four children: Lt. Col. Reuben, Fanny, Sarah Ann, and John Weller." this came from "Descendants of Asa Weller" sent to me by Linda Smith.3 - Married Name: 22 March 1804; Young2
Family: Lieut. Col. James Young b. 1777, d. 1 Jul 1836
- Marriage*: 22 March 1804; York, York Co., Upper Canada; Date Mar 22 1804 & location York per "Descendants of Asa Weller by Linda Smith. per IGI Record.; Principal=Lieut. Col. James Young2,3
- Lieut. Col. Reuben Young+3 b. 19 Jul 1805, d. 7 Feb 1899
- Fanny Young+6 b. 26 Aug 1807, d. 17 Apr 1891
- Sarah Ann Young b. 20 Jan 1810, d. 19 Jul 1886
- John Weller Young3 b. 2 Apr 1812, d. 1813
William Weller
M, #33664, b. 23 February 1789, d. 10 March 1823
- Father*: Asa Weller b. 2 May 1761, d. 17 Mar 1825
- Mother*: Hannah Marsh b. 28 Mar 1764, d. 29 Jan 1831
- Birth*: 23 February 1789; Manchester, Bennington Co., Vermont, U.S.A.; Birth Record: Name: William Weller; Birth Date: Feb 23 1789; Parents: Asa Weller & Hannah Marsh; Birth Place: Manchester, Vermont (Vermont Vital Records, 1807 and prior, pg. 2559 of 3991, ancestry.ca) Date 1792 per Death Notice - age 31 at death March 10 1823. per IGI Record. Date 1789 per 1803 & 1806 Census.1,2
- Marriage*: circa 1818; Carrying Place, Northumberland Co., Upper Canada; per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004.; Principal=Magdeline ?3
- Death*: 10 March 1823; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; "b) "At the Carrying Place, on the 10th instant, William Weller, aged 31, son of Asa Weller, Esq. He has left a wife and four children and a number of relatives to lament his loss." from the Kingston Chronicle, Friday, March 21, 1823, image in PDF sent to me by Linda Smith, Sep 22 2015. per IGI Record.1,2
- Census*: 1803; Murray Twp., Northumberland Co., Upper Canada; 1803 Census: William Weller, 14 - Asa Weller
- Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: William Weller, 17 - see Asa Weller
Family: Magdeline ? b. Mar 1801, d. 5 Jun 1846
- William Weller Jr.+ b. 1818, d. 4 Sep 1867
- Elizabeth Weller+4 b. 17 Feb 1821, d. 1 Mar 1868
- John Weller+5 b. 29 May 1825, d. 10 May 1903
Johnson Weller1
M, #33665, b. 2 May 1791, d. 22 August 1860

- Father*: Asa Weller b. 2 May 1761, d. 17 Mar 1825
- Mother*: Hannah Marsh b. 28 Mar 1764, d. 29 Jan 1831
- Birth*: 2 May 1791; Manchester, Bennington Co., Vermont, U.S.A.; per IGI Record. Date 1791 per 1803 Census.2
- Marriage*: circa 1818; Vermont, U.S.A.; per IGI Record.; Principal=Mary Ann Heath2
- Death*: 22 August 1860; Murray Twp., Northumberland Co., Canada West; per IGI Record.2
- Burial*: 24 August 1860; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Canada West; Memorial; (See Exhibit) Johnson Weller; Died; Aug 22, 1860; Aged; 69 Y's & 8 M's; 23? D's (Carrying Place Cemetery, July 11, 2004)
per IGI Record.2,3
- Census*: 1803; Murray Twp., Northumberland Co., Upper Canada; 1803 Census: Johnston Weller, 12 - Asa Weller (Newcastle District Census & Assessment Records, Murray Twp.)4
- Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Johnston Weller, 15 - see Asa Weller (Newcastle District Census & Assessment Records, Murray Twp.)4
- Census: 1816; Murray Twp., Northumberland Co., Upper Canada; 1816 Census: Johnson Weller; 1 male over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
- Census: 1818; Murray Twp., Northumberland Co., Upper Canada; 1818 Census: Johnson Weller; 1 male over 16 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
- Census: after 1819; Murray Twp., Northumberland Co., Upper Canada; 1819 Census: Johnson Weller; 1 male over 16; 1 female over 16; 1 male under 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
- Census: 1820; Murray Twp., Northumberland Co., Upper Canada; 1820 Census: Johnson Weller; 1 male over 16; 1 male under 16; 1 female over 16; Total 3 (Newcastle District Census & Assessment Records, Murray Twp.)4
- Census: May 1821; Murray Twp., Northumberland Co., Upper Canada; 1821 Census: Johnson Weller; 1 male over 16; 2 males under 16; 1 female over 16; Total 3? (Newcastle District Census & Assessment Records, Murray Twp.)4
- Census: 1822; Murray Twp., Northumberland Co., Upper Canada; 1822 Census: Johnson Weller; 1 male over 16; 1 males under 16; 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
- Census: 1823; Murray Twp., Northumberland Co., Upper Canada; 1823 Census: Johnson Weller; 1 male over 16; 2 males under 16; 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
- Census: 1824; Murray Twp., Northumberland Co., Upper Canada; 1824 Census: Johnson Weller; 3 males under 16; 1 male over 16; 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
- Census: 1825; Murray Twp., Northumberland Co., Upper Canada; 1825 Census: Johnson Weller; 3 males under 16; 1 male over 16; 1 females over 16; Total 5 (Newcastle District Census & Assessment Records, Murray Twp.)4
- Residence*: 9 February 1825; Carrying Place Lot A, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Will 1238) show that Asa Weller's Will granted 20 acres of the north-west side of lot A, Carrying Place Lots, Murray Twp., Northumberland Co. to his son Johnson Weller. ITS Date: Feb 9 1825. Reg'n. Date: Jun 20 1825. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot A, Book 001, pg 002 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)5
- Census: 1826; Murray Twp., Northumberland Co., Upper Canada; 1826 Census: Johnson Weller; ?, ? 10 a uncult, 10 a cult.; 1 male over 16; 3 males under 16; 2 females over 16; Total 6 (Newcastle District Census & Assessment Records, Murray Twp.)4
- Note*: 1828; Northumberland Co., Upper Canada; 1828 Northumberland Militia Return: Johnson Well, 38, 1st Company, 3rd Regiment
- Census: 1840; Murray Twp., Northumberland Co., Upper Canada; 1840 Census: Johnson Weller; 2 males under 16; 1 male over 16; 4 females under 16; 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
- Census: 1852; Murray Twp., Northumberland Co., Canada West; Age 62 at 1851 Census: Weller, Johnson, 62, b. US, shoemaker, EC, married; Mary Ann, 52, b. England, married; Richard, 22, b. Cda., farmer, single; Benjamin, 16; Catharine, 14; Nancy J., 9 (1851 Census: Murray Twp., Northumberland Co., pg. 71 of 172, line 28 - ancestry.com)6
- Residence: 1 August 1855; Carrying Place Lot A, Murray Twp., Northumberland Co., Canada West; Land Registry Records (Release 349) show that a Release was registered with Johnston Weller as the Grantor re "3 acres, west side", Lot A, Carrying Place Lots, Murray Twp., Northumberland Co. with Grantee Patrick Wallace. ITS Date: Aug 1 1855. Reg'n. Date: Aug 2 1855. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Book 001, pg. 002 of 377, page copied from OnLand.ca, by Dan Apr 24 2022)5
- Residence: 26 June 1860; Carrying Place Lot A, Murray Twp., Northumberland Co., Canada West; Land Registry Records (B&S B836) show that Johnson Weller & wife sold "20 acres in the north west side", Lot A, Carrying Place Lots, Murray Twp., Northumberland Co. to Benjamin Weller. ITS Date: Jun 26 1860. Reg'n. Date: Oct 12 1860. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Book 001, pg. 002 of 377, page copied from OnLand.ca, by Dan Apr 24 2022)5
Family: Mary Ann Heath b. Jun 1800, d. 10 Dec 1876
- Marriage*: circa 1818; Vermont, U.S.A.; per IGI Record.; Principal=Mary Ann Heath2
- Asa Weller+2 b. 1819, d. 10 May 1897
- Samuel Robert Weller+7 b. 20 Jan 1821, d. 4 Nov 1902
- John B. Weller7 b. 1826
- Hannah Maria Weller+2 b. 4 Jun 1826, d. 25 Feb 1913
- Mary Ann Weller+8 b. Jun 1829
- Richard Weller7 b. 1830
- Benjamin Weller7 b. 1836
- Catherine Weller+ b. 1839
- Nancy J. Weller7 b. 1849
Citations
- Johnson per Census Records.
- [S19] IGI Record, online unknown url.
- [S15] Unknown author, Tombstone Inscription.
- [S196] Unknown author, Newcastle Census.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S22] Rootsweb, online unknown url.
- [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
Sarah "Sally" Weller1,2
F, #33666, b. 17 October 1793, d. 2 October 1873

- Father*: Asa Weller b. 2 May 1761, d. 17 Mar 1825
- Mother*: Hannah Marsh b. 28 Mar 1764, d. 29 Jan 1831
- Birth*: 17 October 1793; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; Date Oct 17 1793 per CemSearch. per IGI Record. Date 1795 per 1803 Census.2,3
- Marriage*: 2 August 1818; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; per IGI Record.; Principal=Richard John Neale Miskin2
- Death*: 2 October 1873; Murray Twp., Carrying Place, Northumberland Co., Ontario; Date Oct ?1873? per Memorial. Date Oct 1883 per CemSearch. Date Oct 2 1883 & location Carrying Place per IGI Record.2,3,4
- Burial*: 4 October 1873; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Ontario; Memorial: (see Exhibit) Sarah; Wife of; R. J. N. Miskin; Born: Oct 17 1798?; Died Oct ?1873? (Carrying Place Cemetery, Carrying Place, image from CemSearch, June 24 2022)
CemSearch: Name: Sarah Miskin; Maiden: Weller; Born: Oct 17 1793; Died: Oct 1883; Age: 90y; ID: CRYPLCCP0189; Other names: Miskin, Richard John Neale (1797-1841); Cemetery: Carrying Place Cemetery, Murray Township, Northumberland Co.; Note: Daughter of Asa and Hannah Marsh; Wife of Richard J. W. Miskin (d1841). (https://www.cemsearch.ca/burial/?pid=CRYPLCCP0189%5E1) per IGI Record.2,3,4
- Census*: 1803; Murray Twp., Northumbeland Co., Upper Canada; 1803 Census: Sally Weller, 8 - Asa Weller
- Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Sally Weller, 12 - see Asa Weller
- Married Name: 2 August 1818; Miskin2
- Note*: 1828; Lots 8 & 9, Carrying Place, Prince Edward Co., Upper Canada; "Sarah Weller, born in 1793, was the first white child born in Carrying Place. She married Richard Jean Neale Miskin and in 1828 they moved into the brick house on Lots 8 and 9 southeast of Carrying Place, just a short distance east of the Youngs. The Crown patent for the land had been given to William Carl in 1809, but the property was sold to Eliakim Weller in the same year and Miskin bought it in 1825." "The Crown patent for Young's house site was officially issued in 1807. In 1809 the acres were transferred to James Young and in 1831 they passed by will to Reuben Young." from “Homesteads: Early buildings and families from Kingston to Toronto”, by Margaret McBurney and Mary Byers, 1979, pg. 475
- Residence*: 1829; The Weller-Miskin House, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Upper Canada; "THE WELLER MISKIN HOME; In 1829 Sarah Weller, who was the first white child born in The Carrying Place area, became the wife of Richard Miskin. who was a highly skilled ship’s carpenter. Their home was on one hundred and thirty acres of good pasture land, with plentv of water nearbv at one of three wells. Miskin built the house in the Loyalist style of that period. Every detail was carefully balanced. The upper floor has five windows and the lower level has four, which are divided by a neo-classical porch. At the top of the windows is flemish bond bricking. The door has a twelve-paned window. Above it is a multiple transom, which consists of a 14 fan above a flush light. The main body of the house is long and shallow. The outside is bricked with handmade clay bricks. These are thinner and longer than manufactured bricks. At each end there is a fan in the gable. The bottom of the fan is level with the corner returns on the roof. There are four chimneys. Two are at each end of the main house, a smaller one is at the back, and one is in the woodshed." from page 14 & 15 of Northumberland Heritage, A Journal of Local History, Volume 1, a copy signed "Ted Snider, July 16, 1974", digitized by Dan Buchanan, June 24 2022.6
- Note: 7 October 1841; Ameliasburgh Twp., Carrying Place, Prince Edward Co., Canada West; Her husband, Richard Miskin, died Oct 7 1841.4
- Residence: after 7 October 1841; Lot 8 SE CP, Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Canada West; Land Registry Records (Will 3541) show that the Will of Richard John Neale Miskin grants all 100 acres of Lot 8, narrow lots south east of the Carrying Place, Ameliasburgh Twp., Prince Edward Co. to his wife during her life and then to Hannah M. Sloan. Inst. Date: Aug 2 1840. Reg'n. Date: Feb 9 1841. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, pg. 163 of 340, pg 01, copied from OnLand.ca by Dan July 2 2022)
Note: Reg'n. Date is pretty clear - Feb 9 1841, which is not after the death of Richard J. N. Miskin. ???7
Family: Richard John Neale Miskin b. 1797, d. 7 Oct 1841
- Marriage*: 2 August 1818; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; per IGI Record.; Principal=Richard John Neale Miskin2
- Hannah Mariah Miskin+8 b. 1824, d. 25 Nov 1908
Citations
- Sarah per IGI Record. Sally per 1803 & 1806 Census.
- [S19] IGI Record, online unknown url.
- [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
- [S15] Unknown author, Tombstone Inscription.
- [S61] Unknown compiler, Homesteads.
- [S207] Committee, Northumberland Heritage.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S82] Tree on Ancestry.com, online unknown url.
Anna Weller
F, #33667, b. 31 August 1800
- Father*: Asa Weller b. 2 May 1761, d. 17 Mar 1825
- Mother*: Hannah Marsh b. 28 Mar 1764, d. 29 Jan 1831
- Birth*: 31 August 1800; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; per IGI Record. Date 1798 per 1803 Census.1
- Marriage*: circa 1820; Upper Canada; per IGI Record.; Principal=William Zwick1
- Census*: 1803; Murray Twp., Northumberland Co., Upper Canada; 1803 Census: Anna Weller, 5 - Asa Weller
- Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Anna Weller, 6 - see Asa Weller
- Married Name: circa 1820; Zwick1
Family: William Zwick b. 1790, d. 7 Aug 1833
Citations
- [S19] IGI Record, online unknown url.
Robert C. Weller1,2
M, #33668, b. 13 March 1803, d. 17 June 1879

- Father*: Asa Weller b. 2 May 1761, d. 17 Mar 1825
- Mother*: Hannah Marsh b. 28 Mar 1764, d. 29 Jan 1831
- Birth*: 13 March 1803; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; Date 1803 & location Cda. per 1861 Census. Date 1802 & location Cda. per 1851 Census. per IGI Record. Date 1802 per 1803 Census. Location Carrying Place, Murray Twp. per Death Reg'n. of son Thomas Dorman Weller.2,3,4,5
- Marriage*: 24 January 1832; Murray Twp., Northumberland Co., Upper Canada; "Weller, Robert, of Murray, yeoman, & Mary D. Sanford, of Cramahe, spr. b: Thomas D. Sanford, of Cramahe, and Benjamin Weller, of Murray, yeomen. 24 Jan 1832 at Murray" (Ontario Marriage Bonds, 1803-1834, 1831 - Ontario Registers CD) per IGI Record.; Principal=Mary Dorman Sanford2,6
- Death*: 17 June 1879; Murray Twp., Carrying Place, Northumberland Co., Ontario; Date Jun 17 1879 per Burial. per IGI Record.2,7
- Burial*: 19 June 1879; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Ontario; Memorial: (See Exhibit) Robert Weller; Born; Mar 13 1803; Died; June 17, 1879 ( Carrying Place Cemetrey, July 11, 2004)7
- Census*: after April 1803; Murray Twp., Northumberland Co., Upper Canada; 1803 Census: ? (m) Weller - see Asa Weller
- Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Robert Weller, 3 - see Asa Weller
- Census: 1825; Murray Twp., Northumberland Co., Upper Canada; 1825 Census: Robert Weller; 1 female under 16; 1 male over 16; 1 female over 16; Total 3
- Residence: 9 February 1825; Carrying Place Lot A, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Will 1238) show that Asa Weller's Will granted property "as in Will set forth" in lot A, Carrying Place Lots, Murray Twp., Northumberland Co. to his sons Robert, Benjamin and Asa Weller. ITS Date: Feb 9 1825. Reg'n. Date: Jun 20 1825. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot A, Book 001, pg 002 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)8
- Census: 1826; Murray Twp., Northumberland Co., Upper Canada; 1826 Census: Robert Weller; Conc ?, Lot ?, (4 lines totalling 370 a); 3 males over 16; 1 female over 16; 3 females under 16; Total 7
- Census: 1827; Murray Twp., Northumberland Co., Upper Canada; 1827 Census: Robert Weller; 9 male over 16; 1 female over 16; 1 female under 16; Total 11
- Residence: 27 February 1827; Carrying Place Lot 4, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 1664) show that John W. Simpson sold 5 acres in the south east corner of lot 4, Carrying Place Lots, Murray Twp., Northumberland Co. to Robert Weller. ITS Date: Feb 27 1827. Reg'n. Date: Apr 8 1825(7). (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 001, Carrying Place Lot 4, pg. 040 of 377, pg 1, page copied from OnLand.ca by Dan Dec 7 2021)8
- Residence: 2 August 1831; Carrying Place Lot B, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 2300) show that Charles Biggar sold "the same" of Carrying Place Lot B, Murray Twp., Northumberland Co. to Robert Weller. ITS Date: Aug 2 1831. Reg'n. Date: Aug 8 1831. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Book 01, pg. 014 of 377, page copied from OnLand.ca by Dan Buchanan, Apr 25 2020)8
- Residence: 10 November 1831; Carrying Place Lot 2, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Robert, Benjamin & Asa Weller obtained the Patent from the Crown for all 100 acres of lot 2, Carrying Place Lots, Murray Twp., Northumberland Co. ITS Date: Nov 10 1831. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lot 2, Book 001, pg 027 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)8
- Residence*: 26 July 1833; Conc A Lot 35, Brighton Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 3244) show that James Chisholm and Angus A. Chisholm sold the west half of the east half of Conc A Lot 35 to Robert Weller, ITS Date: July 26 1833, Reg. Date: Jan 29 18348
- Residence: 19 April 1836; Carrying Place Lot 4, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Quit Claim 4820) show that Charles Biggar issues a Quit Claim re "all his interest in 95 acres", lot 4, Carrying Place Lots, Murray Twp., Northumberland Co. to Robert Weller. ITS Date: Apr 19 1836. Reg'n. Date: Jun 7 1837. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 001, Carrying Place Lot 4, pg. 040 of 377, pg 1, page copied from OnLand.ca by Dan Dec 7 2021)8
- Residence: 1 March 1838; Conc 2 Lot 1, Cramahe Twp., Brighton, Northumberland Co., Upper Canada; Land Registry Records (B&S 5085) show that Wiliam H. Sanford sold "the same", of lot 1, concession 2, Cramahe Twp., Northumberland Co. to Robert Weller. ITS Date: Mar 1 1838. Reg'n. Date: Mar 20 1838. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 015, pg. 175 of 272, page copied from OnLand.ca by Dan Buchanan, Nov 2 2023)8
- Census: 1839; Murray Twp., Northumberland Co., Upper Canada; 1839 Census: Robert Weller; 6 males over 16; 1 male under 16; 3 females over 16; 3 females under 16
- Census: 1840; Murray Twp., Northumberland Co., Upper Canada; 1840 Census: Robert Weller; 1 male under 16; 1 male over 16; 4 females under 16; 3 females over 16
- Census: 1841; Murray Twp., Northumberland Co., Upper Canada; 1841 Census: Robert Weller; 1 male over 16; 1 male under 16; 3 females over 16; 3 females under 16
- Residence: 1 September 1842; Carrying Place Lot B, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 6787) show that Reuben Young sold "43 1/2 the same, being south 43 1/2 acres of north 55 acres" of Carrying Place Lot B, Murray Twp., Northumberland Co. to Robert Weller. ITS Date: Sep 1 1842. Reg'n. Date: Sep 12 1842. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Book 01, pg. 014 of 377, page copied from OnLand.ca by Dan Buchanan, Apr 25 2020)8
- Census: 1852; Murray Twp., Northumberland Co., Canada West; Age 49 at 1851 Census: Weller, Robert, 49, b. Cda., CE, yeoman, widowed; Maria E., 18; Adelade, 17; Rosanna, 13; R'd. R. C.(m), 11; Thomas, 9; Joseph S., 6; Walace B., 2; Compo, Eliza, 16, b. Cda., CE (1851 Census: Murray Twp., Northumberland Co., pg. 59 of 172, ancestry.com)3
- Residence: 1 August 1855; Carrying Place Lot 2, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Quit Claim B266) show that Robert Weller was the Grantor of a Quit Claim re "the same", lot 2, Carrying Place Lots, Murray Twp., Northumberland Co. with Grantee Patrick Wallace. ITS Date: Aug 1 1855. Reg'n. Date: Aug 2 1855. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lot 2, Book 001, pg 027 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)8
- Census: April 1861; Trenton, Hastings Co., Canada West; Age 58 at 1861 Census: Weller, Robert, 58, b. Cda., CE, lumberer, widower; Edward, 20, b. Cda., CE, lumberer, single; Thomas, 17, b. Cda., CE, lumberer, single; Joseph, 14, b. Cda., CE, lumberer, single (1861 Census: Trenton, Hastings Co., pg. 701 of 983, line 41 - ancestry.ca)5
Family: Mary Dorman Sanford b. 12 May 1811, d. 17 Nov 1851
- Marriage*: 24 January 1832; Murray Twp., Northumberland Co., Upper Canada; "Weller, Robert, of Murray, yeoman, & Mary D. Sanford, of Cramahe, spr. b: Thomas D. Sanford, of Cramahe, and Benjamin Weller, of Murray, yeomen. 24 Jan 1832 at Murray" (Ontario Marriage Bonds, 1803-1834, 1831 - Ontario Registers CD) per IGI Record.; Principal=Mary Dorman Sanford2,6
- Maria E. Weller3 b. 1833
- Rosanna Weller5 b. 1834
- Adelaide Victoria Weller+ b. 10 Jan 1836, d. 7 Oct 1911
- Edward Robert Charles Weller+9 b. 5 Oct 1841, d. 2 Nov 1916
- Thomas Dorman Weller+10 b. 13 Apr 1843, d. 29 Nov 1910
- Joseph Shuter Weller+5 b. Apr 1847, d. 23 Jul 1915
- Wallace Bruce Weller+11 b. 22 Apr 1850, d. 1923
Citations
- Robert C. per IGI Record.
- [S19] IGI Record, online unknown url.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
- [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
- [S15] Unknown author, Tombstone Inscription.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
- [S22] Rootsweb, online unknown url.
Hannah Weller
F, #33669, b. 15 April 1798
- Father*: Asa Weller b. 2 May 1761, d. 17 Mar 1825
- Mother*: Hannah Marsh b. 28 Mar 1764, d. 29 Jan 1831
- Birth*: 15 April 1798; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; per IGI Record. Date 1800 per 1803 Census.1
- Marriage*: circa 1818; Vermont, U.S.A.; per IGI Record.; Principal=William Sloan1
- Census*: 1803; Murray Twp., Northumberland Co., Upper Canada; 1803 Census: Hannah Weller, 3 - see Asa Weller
- Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Hannah Weller, 10 - see Asa Weller
- Married Name: circa 1818; Sloan1
Family: William Sloan b. c 1798
Citations
- [S19] IGI Record, online unknown url.
Elikam Weller1
M, #33670, b. 1787, d. 1822
- Father*: Asa Weller1 b. 2 May 1761, d. 17 Mar 1825
- Mother*: Hannah Marsh1 b. 28 Mar 1764, d. 29 Jan 1831
- Birth*: 1787; Manchester, Bennington Co., Vermont, U.S.A.; per GEDCOM of Don & Jeanne Ross (djross@pastconnections.com) Dec 11 2015. per IGI Record.1,2
- Death*: 1822; per GEDCOM of Don & Jeanne Ross (djross@pastconnections.com) Dec 11 2015. per IGI Record.1,2
- Note*: circa 1813; Murray Twp., Northumberland Co., Upper Canada; I have seen only one referenc to this Eliakem Weller, a son of Asa Weller, but with clear birth and death dates. There are Loss Claims where Eliakem Weller gives an affidavit in support Robert Wilkins losses, but I have to assume that is Eliakem Weller, brother of Asa Weller, who gave the affidavit in 1824. (Dan Buchanan, Nov 13 2024)3
Lieut. Col. James Young1,2,3
M, #33671, b. 1777, d. 1 July 1836

- Father*: Capt. Robert Young b. 20 Mar 1736, d. 18 Feb 1826
- Mother*: Jean "Jane" Johnson b. Jul 1744, d. 3 Aug 1838
- Birth*: 1777; Annapolis Co., Nova Scotia; Date 1776 per Crown Land Petition in 1797 - just reached the age of 21. Date 1777 per "Descendants of Asa Weller" sent to me via email by Linda Smith, Dec. 19, 2004. per IGI Record.2,4,5
- Marriage*: 22 March 1804; York, York Co., Upper Canada; Date Mar 22 1804 & location York per "Descendants of Asa Weller by Linda Smith. per IGI Record.; Principal=Catherine "Caty" Weller2,4
- Death*: 1 July 1836; Carrying Place, Prince Edward Co., Upper Canada; Date Jul 1 1831 & location Carrying Place per family tree of patrickgoodmurphy on ancestry.ca, Oct 7 2024. Date 1836 per "Descendants of Asa Weller" sent to me via email by Linda Smith, Dec. 19, 2004.4,3
- Burial*: 3 July 1836; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Upper Canada; Memorial: (See Exhibit) Sacred; to the Memory; of James Young; ?? ... (Carrying Place Cemetery, July 11, 2004)6
- Residence: 1792; Ameliasburgh Twp., Prince Edward Co., Upper Canada; "Asa Weller, who was the first white man to take up land on the Carrying Place settled on Lot 1 on the northwest side of the old Indian Portage. Wellers Bay is named after this pioneer. Robert Young also came to this district in 1792 and settled on Lot 1 on the southeast side of the Indian Portage." The Tobey Book, page 13, Brighton Public Library, my PDF copy.7
- Residence: 1796; Ameliasburgh Twp., Prince Edward Co., Upper Canada; "Lieut.-Col. Young was the oldest son of the late Lieut.-Col. Young James Young, M.P., who settled on the "Homestead" at the Carrying Place, in 1796." per Death Notice of Reuben Young.8
- Note: 30 May 1797; Carrying Place Lot 3, Murray Twp., Northumberland Co., Upper Canada; "The Honourable Peter Russell, Esquire, Administering the Government in the Province of Upper Canada, In Council, The Petition of James Young, son of Robert Young, Esquire, Humbly sheweth That Your Petitioner having arrived to the age of twenty one years, prays that Lot No. 3 on the north side of the Carrying Place road, at the Head of the Bay of Quintie, be granted him - which said lott Your Petitioner will instantly occupy and improve., and Your Petitioner as in duty bound, will ever pray. James Young, 30th May 1797" (Crown Land Petition C-2980 Vol. 548 Y 3 Pet 09, downloard by Dan Buchanan, Dec 23 2024.)
Note: This is very interesting. The Wellers were well established by this time in Lot 1, were operating the batteaux railway and ha da trading post near the shore. Lot 3 was granted to Matthew Goslee in 1803. (Dan Buchanan, Dec 24 2024)5 - Residence: 22 March 1804; Ameliasburgh Twp., Carrying Place, Prince Edward Co., Upper Canada; "James Young, son of Captain Robert Young, has wed Catherine Weller in this year of 1804, having been married by Colonel" (Squire) John R. Bleecker of Port Trent and the ceremony witnessed by Colonel Wilkins. Theirs is a notable wedding and has bonded together again two of the leading families of the Bay." from page 384 of "Hans Waltimeyer" by Jane Bennett Goddard, UE, 1980.9
- Residence: 20 July 1807; Lot 2 SE Carrying Place, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S ?94?) show that Robert Young & wife sold all 100 acres of lot 2, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to James Young. ITS Date: Jul 20 1807. Reg'n. Date: May 4 1808. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 058 of 340)
Note: These pages are very much black smudges so it is hard to make out dates. Have to look at the list and see it in context. Guessing in some cases. (Dan Buchanan, Nov 10 2024)10 - Note: 1808; Ameliasburgh Twp., Prince Edward Co., Upper Canada; "About 1805, Cap’t Robert Young, close to 70 years of age, along with his son, James, who had married Asa Weller’s daughter, Catherine, in 1804, considered building their permanent house. From time to time they had reason to entertain members of the militia, and other prominent passers-by. Then, too, Cap’t Young had been made a justice of the peace, was performing marriages, and needing appropriate facilities. No longer was the log house adequate for the expanding family and its requirements.
Plans were made for a spacious home of frame, within sight of the bay. The space for its cellar was excavated by Young’s own slaves. Over the next three to four years the house gradually took shape. Its kitchen was located in the cellar, Dutch-style, its large fireplace having a swinging crane, and on one side a bake oven. A pine floor and a flagstone were in an addition attached to the west end of the house, and reached only by way of the cellar kitchen or an outside door. On the main floor there were two more fireplaces having handsome mantels. For his parlour ceiling Mr. Young chose an extraordinary moulding done in plaster. A Dutch-style verandah ran the length of the main house with an enclosed gable-porch in the centre at the second storey level, from which one could view the activities on the bay and up and down the Portage road. The house was finished in 1808." 7th Town Ameliasburgh", pg. 63 & 64.11 - Residence*: 1809; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "The Crown patent for Young's house site was officially issued in 1807. In 1809 the acres were transferred to James Young and in 1831 they passed by will to Reuben Young." from “Homesteads: Early buildings and families from Kingston to Toronto”, by Margaret McBurney and Mary Byers, 1979, pg. 4612
- Residence: 6 December 1809; Lot 1 SE Carrying Place, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S ?258?) show that Robert Young & wife obtained the Patent from the Crown for all ?160? acres of lot 1, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to James Young. ITS Date: Dec 6 1809. Reg'n. Date: ?Feb 3 1810?. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 002 of 340)10
- Residence: 22 March 1811; Lot 3 SE Carrying Place, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (Patent) show that the Patent from the Crown for all 100 acres of lot 3, South East of the Carrying Place, Ameliasburgh Twp., Prince Edward Co. was granted to James Young. ITS Date: Mar 22 1811. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 086 of 340)10
- Note: between 1812 and 1815; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "During the War of 1812, the house and its property was a haven for troops and officers using the Portage short-cut. Atone time, two regiments of as many as 2,000 troops met and camped on the Young farm. The area was also used to billet prisoners captured in battle at Queenston and being transferred to Kingston. Among the several outbuildings were a tannery and blacksmith shop. The original log home became a store. Business flourished at the Young homestead." "7th Town Ameliasburgh", pg. 65.11
- Residence: July 1812; Lot 1 SE Carrying Place, Ameliasburgh Twp., Prince Edward Co., Upper Canada; "Captain Young at the Carrying Place has moved his original log cabin closer to his new house and, observing the incoming traffic caused by the War, has turned the little structure into a profitable store, which place will be now much more frequented by those persons moving upon this busy thoroughfare. Lavish and kindly hospitality is to be extended to the passing officers and officials at the new Young homestead. The family holds a position
of importatance, and the house is becoming a rendez-vous for the British and local Militia commanders passing up and down with the regiments and detatchments of troops. At one time this year, there have been as matny as two thousand troops here encamped, two regiments having met in their journey each way, each
proceeding in the opposite direction. The troops are bivouaced in tents all around the area, and the whole
region has been alive with people. Captain Young does a mixture of farming and official business. He also combines several business enterprises. His sons are by now all Militia officers. One, James, will become a member of Parliament, having previously married Catherine Weller." Hans Waltimeyer, page 413.9 - Note: April 1813; Kingston, Frontenac Co., Upper Canada; "James Young of the Carrying Place is an officer of volunteers during this year, and is stationed at Kingston in charge of American prisoners-of-war." from page 419 of "Hans Waltimeyer"9
- Note*: 30 June 1813; Raid on Presqu'ile Point, The Carrying Place, Northumberland Co., Upper Canada; "Deposition of John Young- 22 August 1814. Midland District; Personally appeared before me James Young Esquire one of His Majesties Justices appointed to keep the peace in and for the said district, John Young of the Township of Ameliasburg District of said, who being duly Sworn Deposeth and Saith that on the evening of the 30th of June last about nine o'clock some person knocked at Deponents Door. Deponent being in bed desired them to walk in, upon which they bid him the deponent to come to the door as they wished to speak to him upon which Deponent got up & went to the door upon which he discovered thru who asked Deponent if he new the way to the Presquile as they were two loaded boats from Kingston and they had got lost & D____ had them, and the Yankee fleet was out and they wished to secure themselves in a harbour before daylight. Deponent made some objection on account of his not being ____ upon which one of them said they would pay him ____ they of was afraid of being taken by the Yankeys upon which Deponent Consented to go with them, upon which Deponent went with them near to the boats upon which he discovered they were armed with swords & pistols he then made an excuse to go back under ______of having forgot his Tobacco box upon which they ____ into the Boat saying they had Tobacco enough on board, upon which Deponent discovered William Vaughan one of the American Sailing masters, who told him they did not want a pilot as he was as good a pilot as any on the Lake but wanted Information Concerning the Government Stores and a Vessel building at the Presquile by One Gibson as they was informed Government had bought it and they was sent to burn it and the Government Stores which they was informed by a Deserter was Deposited on the Presquile on the Carrying Place Deponent told them he new nothing about the Stores but believed the Vessel to be private property they told Deponent had they (second page) had known it before they left home they would not have come, but since they had come there Orders was to Destroy it as they was Convinced it was Government Property, and took Deponent prisoner with them that night, within half a mile of Presquile harbour when Discovering some fires upon the shore they returned to a small island called Gule Island, where the lay the next day until nearly Sunset when they again proceeded for the Presquile Harbour and arrived there around eleven o'clock at night on the first of July upon which two men landed and after Examining the Harbour & finding no guard a party landed and set fire to Gibson's vessel & remained there until the deck fell in upon which they reembarked and said with much exultation their object being answered they would return home and take Deponent prisoner with them as he was a Damned Stubborn Fellow, and would give them no information upon which William Vaughan interceded in his favour and he was set on shore the same night nearly a mile from the place he was taken. Deponent further saith that the Americans had with them two boats one having a small piece of Ordnance which was Kept covered with a Tarpaulen and was manned by twenty six men and one boy and appeared to act with much caution keeping Deponent a prisoner in the Boat the whole time he was with them except the time he was upon the Small Island and then he was kept on the back of the Island. Deponent further saith that the Commander's name he was informed by Vaughan was Gregory a Lieut of the Navy and further Deponent saith not. Sworn before me at Ameliasburg this 22nd day of August 1814. John Young. James Young J.P." War Loss Claims, included in document sent to me July 20 2022 by Sean Scally; War Claims documents and transcription sent to Sean Scally by David Harris, the original author of the document. Original documents come from Library and Archives Canada.
Note: At the bottom of the image for this document: Department of Finance, Upper Canada: War of 1812 Losses Claims, RG 19 E 5 (a), Volume 3742, File 3, Public Archives.13 - Note: 8 February 1816; York, York Co., Upper Canada; "Certificate of James Young J.P. regarding loss of wagon in government service. I do hereby Certify that RC Wilkins, Esq., had a waggon taken by a Detachment of the Eighth Regt under the command of Capt. Goldicutt on route to York in the Month of June 1813 which waggon was broken in the Transportation of the Government Batteaux over the Portage Head Bay Quintie & that the Value of the Damages may be Estimated at Ten Pounds & that to the best of my Knowledge and belief he has not received any remuneration for the Same. York 8th Feby 1816. James Young J.P.13
- Residence: 5 February 1817; Conc 4 Lot 76, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S ?427?) show that Jonathan Walton & wife sold all 200 acres of lot 76, concession 4, Ameliasburgh Twp., Prince Edward Co. to James Young. ITS Date: ?Feb 5 1817?. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 010, pg 137 of 170)10
- Residence: 1 March 1817; Carrying Place Lot B, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 515) show that Abraham Lawson sold "55 acres in the north part", Lot B, Carrying Place Lots, Murray Twp., Northumberland Co. to James Young. ITS Date: Mar 1 1817. Reg'n. Date: Mar 6 1817. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Book 001, pg. 014 of 377)10
- Residence: 26 March 1822; Conc 3 Lot 28, Hillier Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S ?312?) show that Richard Cartwright sold "100 acres west half", Conc 3 Lakeside, Lot 28, Hillier Twp., Prince Edward Co. to James Young. ITS Date: Mar 26 1822. Reg'n. Date: Jul 19 1822. (Ontario Land Registry Records, Prince Edward Co., Hillier Twp., Book 064, pg. 125 of 219)10
- Residence: 2 March 1824; Conc 4 Lot 76, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 1899?) show that James Young & wife sold all 200 acres of lot 76, concession 4, Ameliasburgh Twp., Prince Edward Co. to Isaac Quackenbush. ITS Date: Mar 2 1824. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 010, pg 137 of 170)10
- Note: 18 August 1824; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; Certificate of James Young, J.P., Carrying Place, 18 August 1824. Carrying Place, 18th August 1824. I Certify that I was personally knowing to Asa Weller Esquire having sustained losses during the late war with the U. S. of America to the Amount of his Claims laid before Honourable Commissioners at Kingston to which his affidavit is annexed. Jas. Young J.P.13
- Note: 18 August 1824; Murray Twp., The Carrying Place, Northumberland Co., Upper Canada; Affidavit of Asa Weller, Murray, 18 August 1824, Newcastle District. Personally appeared before me, James Young, Esquire, one of his Majesty's Justices of the Peace, Asa Weller Esq. maketh oath and saith that the Claims submitted for losses sustained during the late war with the U. S. of America, before the Honourable Commissioners, Contain a True Statement of which he claims remuneration, and that he never received any compensation for the same, and that the said claims are just & true in all their particulars. Asa Weller. Sworn before me at Murray, 18th August 1824. Jas. Young J.P.13
- Residence: 29 July 1825; Conc 3 Lot 28, Hillier Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 407) show that James Young sold "100 acres west half", Conc 3 Lakeside, Lot 28, Hillier Twp., Prince Edward Co. to Isaac Locie. ITS Date: Jul 29 1825. Reg'n. Date: Jun 17 1826. (Ontario Land Registry Records, Prince Edward Co., Hillier Twp., Book 064, pg. 125 of 219)10
- Will*: 9 September 1831; Lot 2 SE Carrying Place, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Upper Canada; Land Registry Records (Will ?1827?) show that the Will of James Young grants all ?100? acres of lot 2, "Narrow Lot Easterly Side of Carrying Place:, Ameliasburgh Twp., Prince Edward Co. to Reuben Young. ITS Date: ?Sep 9 1831. Reg'n. Date: Sep 19 1831. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 058 of 340)10
- Will: 9 September 1831; Lot 1 SE Carrying Place, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Upper Canada; Land Registry Records (Will ?1827?) show that the Will of James Young grants all ?160? acres of lot 1, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to Reuben Young. ITS Date: ?Sep 9 1831. Reg'n. Date: Sep 19 1831. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 002 of 340)10
Family: Catherine "Caty" Weller b. 12 Oct 1785, d. 31 Jan 1831
- Marriage*: 22 March 1804; York, York Co., Upper Canada; Date Mar 22 1804 & location York per "Descendants of Asa Weller by Linda Smith. per IGI Record.; Principal=Catherine "Caty" Weller2,4
- Lieut. Col. Reuben Young+4 b. 19 Jul 1805, d. 7 Feb 1899
- Fanny Young+3 b. 26 Aug 1807, d. 17 Apr 1891
- Sarah Ann Young b. 20 Jan 1810, d. 19 Jul 1886
- John Weller Young4 b. 2 Apr 1812, d. 1813
Citations
- Lieut. Col. James Young per family tree of patrickgoodmurphy on ancestry.ca, Oct 7 2024.
- [S19] IGI Record, online unknown url.
- [S82] Tree on Ancestry.com, online unknown url.
- [S33] Unknown author, "Email Message," e-mail to unknown recipient.
- [S24] Unknown location, Upper Canada Land Petitions; unknown film.
- [S15] Unknown author, Tombstone Inscription.
- [S54] Wilfred M. Sprung & Barbara Nyland, Tobey Book.
- [S208] Hastings Co. Archives, online unknown url.
- [S109] U.E. Jane Bennett Goddard, Hans Waltimeyer.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S48] Unknown agency, 7th Town / Ameliasburgh Township.
- [S61] Unknown compiler, Homesteads.
- [S209] War Loss Claims, online unknown url.
Richard John Neale Miskin1,2,3,4
M, #33672, b. 1797, d. 7 October 1841

- Birth*: 1797; Chatham, England; Date 1797 & location Chatham, England per Memorial - age 44 at death Oct 7 1841. Date 1797 & location Chatham, England per CemSearch. per IGI Record.2,3,4
- Marriage*: 2 August 1818; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; per IGI Record.; Principal=Sarah "Sally" Weller2
- Death*: 7 October 1841; Ameliasburgh Twp., Prince Edward Co., Canada West; Date Oct 7 1841 per Memorial & CemSearch.3,4
- Burial*: 9 October 1841; Carrying Place Cemetery, Murray Twp., Northumberland Co., Canada West; Memorial: (see Exhibit) Richard J. N. Miskin; Ship carpenter; Died Oct. 7, 1841; Aged 44 years; A native of; Chatham, England (Carrying Place Cemetery, Carrying Place, image from CemSearch, June 24 2022)
CemSearch: Name: Richard John Neale Miskin; Born: 1797; Died: Oct 7 1841; Age: 44y; ID: CRYPLCCP0189; Other names: Miskin, Sarah [Weller] (1793-1883); Cemetery: Carrying Place Cemetery, Murray Township, Northumberland Co.; Note: Buried Oct. 9, 1840 in the presence of Robert Weller, Benjamin Weller, and John Dauch. Husband of Sarah (Weller) Miskin (1793-1883) He was a native of Chatham, England; ship carpenter. (https://www.cemsearch.ca/burial/?pid=CRYPLCCP0189%5E0)3,4
- Residence: 30 May 1815; Chatham Yard, England; Navy Muster Rolls: Heading: "Richard Miskin a Shipwright from Chatham Yard embarked"; Date of Report and Warrant: May 30 1815; Pay: from Sep 4 1814 to Jan 1 1815; Observations: Applicat ?? from Lewis Barnaby dated May 25 1816 (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Gibraltar, Halifax, Matinique, pg 193 of 361, ancestry.ca)5
- Residence: 1 September 1815; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1815; No.: 308; Entry Date: Sep 1 1815: Name: Richard Miskin; Qualities: Shipwright; (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Kingston Naval Yards, 1815, pg 265 of 408, ancestry.ca)5
- Residence: 1 September 1816; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1818; No.: 308; Entry Date: Sep 1 1816: Name: Richard Miskin; Qualities: Shipwright; (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Kingston Naval Yards, 1816, pg 353 of 373, ancestry.ca)5
- Residence: 1 September 1816; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1818; No.: 308; Entry Date: Sep 1 1816: Name: Richard Miskin; Qualities: Shipwright; (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Kingston Naval Yards, 1816, pg 353 of 373, ancestry.ca)5
- Residence: 31 October 1816; Lake Huron, Upper Canada; Navy Muster Rolls: Kingston Yard, 1816; Entry Date: Oct 31 1816: Name: John Miskin; Qualities: Extra Shipwright; Cause: at Large: In the room of the Establishment Shipwrights sent up to Lake Huron; By Order of: Liuet. R. Hall (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, pg 116 of 466, ancestry.ca)5
- Residence: 1 September 1818; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1818; No.: 306; Entry Date: Sep 1 1818: Name: Richard Miskin; On Board: Burlington, Kingston, Durham boat (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Halifax, Kingston ...., 1818, pg 202 of 342, ancestry.ca)5
- Residence: 11 May 1819; Lake Erie, Upper Canada; Ships Musterss: Name: John Miskin; Quality: Shipwright; Date of Appearance: May 11 1819; Frome Whence: Kingston (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Ships Museers, Holland Landing, Penetanguishine, Lake Erie, pg 112 of 132 ancestry.ca)5
- Residence: 30 June 1819; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1819; Name: Joihn Miskin; Quality: Shipwright; Date: Jun 30 1819 (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Kingston Naval Yards, 1819, pg 171 of 466 ancestry.ca)5
- Residence: 1 October 1820; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1820; Name: Richard Miskin; Quality: Shipwright; Date: Oct 1 1820 (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Kingston Naval Yards, 1820, pg 195 of 243, ancestry.ca)5
- Residence: 14 April 1825; Lot 8 CE CP, Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; Land Registry Records (B&S 141) show that Allan McLean sold all 100 acres of Lot 8, narrow lots south east of the Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Richard John Neale Miskin. Inst. Date: Apr 14 1825. Reg'n. Date: Nov 1 1825. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, pg. 163 of 340, pg 01, copied from OnLand.ca by Dan July 2 2022)6
- Residence*: 1828; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "Sarah Weller, born in 1793, was the first white child born in Carrying Place. She married Richard Jean Neale Miskin and in 1828 they moved into the brick house on Lots 8 and 9 southeast of Carrying Place, just a short distance east of the Youngs. The Crown patent for the land had been given to William Carl in 1809, but the property was sold to Eliakim Weller in the same year and Miskin bought it in 1825." "The Crown patent for Young's house site was officially issued in 1807. In 1809 the acres were transferred to James Young and in 1831 they passed by will to Reuben Young." from “Homesteads: Early buildings and families from Kingston to Toronto”, by Margaret McBurney and Mary Byers, 1979, pg. 477
- Residence: 1829; Weller-Miskin House, Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "THE WELLER MISKIN HOME; In 1829 Sarah Weller, who was the first white child born in The Carrying Place area, became the wife of Richard Miskin. who was a highly skilled ship’s carpenter. Their home was on one hundred and thirty acres of good pasture land, with plentv of water nearby at one of three wells. Miskin built the house in the Loyalist style of that period. Every detail was carefully balanced. The upper floor has five windows and the lower level has four, which are divided by a neo-classical porch. At the top of the windows is flemish bond bricking. The door has a twelve-paned window. Above it is a multiple transom, which consists of a 14
fan above a flush light. The main body of the house is long and shallow. The outside is bricked with nandmade clay bricks. These are thinner and longer than manufactured bricks. At each end there is a fan in the gable. The bottom of the fan is level with the corner returns on the roof. There are four chimneys. Two are at each end of the main house, a smaller one is at the back, and one is in the woodshed." from page 14 & 15 of Northumberland Heritage, A Journal of Local History, Volume 1, a copy signed "Ted Snider, July 16, 1974", digitized by Dan Buchanan, June 24 2022.8 - Residence: 8 January 1829; Carrying Place, Prince Edward Dist., Upper Canada; Canadian Militia Muster Rolls: No.: 37; Rank: Private: Name: Richard Miskin; Certified, Col. Robert C. Wilkins, Commanding Detachment Militia Prince Edward Dist.; At Carrying Place, Jan 8 1829, John r. Roblin, Capt. Commanding (Canada, British Army and Canadian Militia Muster Rolls and Pay Lists, Militia Volunters, pg 369 of 475, ancestry.ca)5
- Will*: 2 August 1840; Lot 8 CE CP, Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; Land Registry Records (Will 3541) show that the Will of Richard John Neale Miskin grants all 100 acres of Lot 8, narrow lots south east of the Carrying Place, Ameliasburgh Twp., Prince Edward Co. to his wife during her life and then to Hannah M. Sloan. Inst. Date: Aug 2 1840. Reg'n. Date: Feb 9 1841. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, pg. 163 of 340, pg 01, copied from OnLand.ca by Dan July 2 2022)6
Family: Sarah "Sally" Weller b. 17 Oct 1793, d. 2 Oct 1873
- Marriage*: 2 August 1818; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; per IGI Record.; Principal=Sarah "Sally" Weller2
- Hannah Mariah Miskin+9 b. 1824, d. 25 Nov 1908
Citations
- Richard J. N. Miskin per Memorial. Richard John Neale Miskin per CemSearch.
- [S19] IGI Record, online unknown url.
- [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
- [S15] Unknown author, Tombstone Inscription.
- [S83] Ancestry.ca, online unknown url.
- [S46] Unknown location, Ontario Land Registry Records; unknown film.
- [S61] Unknown compiler, Homesteads.
- [S207] Committee, Northumberland Heritage.
- [S82] Tree on Ancestry.com, online unknown url.
Mary "Catherine" Stoneburgh1,2,3,4,5
F, #33673, b. 1817, d. 8 January 1899

- Father*: Peter Stoneburgh Sr. b. 1742, d. 25 Nov 1844
- Mother*: Hannah Nix b. 1766, d. 1 Apr 1869
- Birth*: 1817; Murray Twp., Northumberland Co., Upper Canada; Date 1817 per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004. per GEDCOM of C. Penasack, June 24, 2004. per IGI Record. Date 1817 & location Murray Twp. per GEDCOM of Paul Enge, Feb 24 2011.2,3,4
- Marriage*: circa 1830; Ameliasburgh Twp., Prince Edward Co., Upper Canada; Date c. 1830 & location Ameliasburgh Twp. per family tree of valmac on ancestry.ca, Nov 17 2024. per GEDCOM of Paul Enge, Feb 24 2011.; Principal=William Corbman3,6
- Marriage*: 30 August 1856; St. John's Anglican Church, Carrying Place, Northumberland Co., Canada West; per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004.; Principal=William Weller Jr.4
- Death*: 8 January 1899; Carrying Place, Northumberland Co., Ontario; per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004. Catherine & date 1899 per GEDCOM of Paul Enge, Feb 24 2011.4,3
- Burial*: 10 January 1899; Carrying Place Cemetery, Murray Twp., Northumberland Co., Ontario; Memorial: (See Exhibit) WELLER; William Weller; 1818 0 1867; Catherine; Stoneburg; His wife; 1817 - 1899 (Carrying Place Cemetery, July 11, 2004)5
Family 1: William Corbman b. 25 Mar 1810, d. 1850
- Marriage*: circa 1830; Ameliasburgh Twp., Prince Edward Co., Upper Canada; Date c. 1830 & location Ameliasburgh Twp. per family tree of valmac on ancestry.ca, Nov 17 2024. per GEDCOM of Paul Enge, Feb 24 2011.; Principal=William Corbman3,6
- Hannah Jane Corbman+ b. 1834
Family 2: William Weller Jr. b. 1818, d. 4 Sep 1867
- Marriage*: 30 August 1856; St. John's Anglican Church, Carrying Place, Northumberland Co., Canada West; per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004.; Principal=William Weller Jr.4
- Louisa Helen Weller+ b. 23 Dec 1858, d. 1 Sep 1938
- James Weller+3 b. 5 Mar 1859, d. 11 Apr 1947
Citations
- Catherine per Burial. Mary Catherine per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004. Catherine Stoneburgh per GEDCOM of C. Penasack, June 24, 2004. ?? Catherine per GEDCOM of Paul Enge, Feb 24 2011.
- [S19] IGI Record, online unknown url.
- [S22] Rootsweb, online unknown url.
- [S33] Unknown author, "Email Message," e-mail to unknown recipient.
- [S15] Unknown author, Tombstone Inscription.
- [S82] Tree on Ancestry.com, online unknown url.
Mary Dorman Sanford1,2,3
F, #33674, b. 12 May 1811, d. 17 November 1851

- Father*: Thomas Dorman Sanford b. 19 Jun 1787, d. 7 May 1846
- Mother*: Anna Hawley b. 1791, d. 1831
- Birth*: 12 May 1811; Cramahe Twp., Northumberland Co., Upper Canada; Location Brighton Village per Death Reg'n. of son Thomas Dorman Weller - Brighton Village did not exist until 1831. Date 1810 & location Murray Twp. per family tree of Susan Barrie on ancestry.ca, July 4 2017. per IGI Record. Date May 12 1811 & location "Brighton, Fredericksburgh Twp., Northumberland Co." per family tree of liverpoollynne on ancestry.ca, Apr 14 2023.2,3,4
- Marriage*: 24 January 1832; Murray Twp., Northumberland Co., Upper Canada; "Weller, Robert, of Murray, yeoman, & Mary D. Sanford, of Cramahe, spr. b: Thomas D. Sanford, of Cramahe, and Benjamin Weller, of Murray, yeomen. 24 Jan 1832 at Murray" (Ontario Marriage Bonds, 1803-1834, 1831 - Ontario Registers CD) per IGI Record.; Principal=Robert C. Weller2,5
- Death*: 17 November 1851; Murray Twp., Carrying Place, Northumberland Co., Canada West; Date ?? 1851 per Burial - unclear in picture. Date Nov 17 1851 & location Murray Twp. per family tree of Susan Barrie on ancestry.ca, July 4 2017. Date 1851 per IGI Record.2,6,3
- Burial*: 19 November 1851; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Canada West; Memorial: (See Exhibit) Mary D.?; Wife of; Robert Weller; ?? 1851 (Carrying Place Cemetery, July 11, 2004) per family tree of Susan Barrie on ancestry.ca, July 4 2017.6,3
- Married Name: 24 January 1832; Weller2
Family: Robert C. Weller b. 13 Mar 1803, d. 17 Jun 1879
- Maria E. Weller7 b. 1833
- Rosanna Weller8 b. 1834
- Adelaide Victoria Weller+ b. 10 Jan 1836, d. 7 Oct 1911
- Edward Robert Charles Weller+9 b. 5 Oct 1841, d. 2 Nov 1916
- Thomas Dorman Weller+10 b. 13 Apr 1843, d. 29 Nov 1910
- Joseph Shuter Weller+8 b. Apr 1847, d. 23 Jul 1915
- Wallace Bruce Weller+11 b. 22 Apr 1850, d. 1923
Citations
- Mary Dorman Sanford per family tree of Susan Barrie on ancestry.ca, July 4 2017.
- [S19] IGI Record, online unknown url.
- [S82] Tree on Ancestry.com, online unknown url.
- [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
- [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
- [S15] Unknown author, Tombstone Inscription.
- [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
- [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
- [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
- [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
- [S22] Rootsweb, online unknown url.