OCR Output

Provincial Legislature of Ontario. In conseguence
of old age and infirmities, he withdrew from public
life, passing the remainder of his days in peace and
prosperity, surrounded by the members of his family.
He died, after a brief illness, May isth, 1878. His
integrity and moral worth will, for many years, be
remembered by the citizens of Leeds, who so fre¬

ship and hospitality.

CHAPTER XXVI.

SouTH CROSBY.

THE first actual settler of the Township was Walter
Davis, a U. E. Loyalist, who located in 1800, and
drew a large tract of land, not only for himself, but
also for his adopted son, Thomas Ripley. The
surveys were made by Reuben Sherwood, P. L. 5.
Among the early settlers were Eben Halladay, who
came into the municipality in 1800, Asahel Beach
arriving shortly after. Of the Halladay boys, Alvin,
Henry, Eben, James, and Samuel were all in the
War of 1812, Samuel serving as a lieutenant.

The first school house was built about 181I0-II,
the site being near Elgin. The first church was
situated about a mile west of Elgin, and was put
up during the year in which the survey for the
Rideau Canal was made.

In 1824, but one house stood within the present
limits of the Village of Newboro’, and that was
situated in South Crosby.

The Legetts were among the early settlers in the
western portion of the township, many of their
descendants yet residing there.

The following is a summary of the Assessment
Roll of the municipality for the year 1877 :—

Number of acres, 34,020.

Number of acres cleared, 12,553.

Total value of real property, $378,865.

Value of personal property, $49,000.

Value of income, $1,939.

Total value of property, all kinds, $429,795.

Number of residents, 1,915.

Number of cattle, 2,594.

Number of sheep, 2,499.

Number of horses, 648.
Among the old inhabitants of the municipality is

Township Clerk.
The first person interred in the cemetery at Elgin

was a Mrs. Matheson.
The following is the list of Patents granted for

land in the Township of South Crosby up to the 31st
of December, 1802 :—

= =

—— = — —

=

z Lot. | Name of Grantee. Part of Lot. s | Date of Patent.
< <

I! I |Matthew Howard.... All 200|May 17th, 1802

3 Daniel Dunham..... All (r5o0jAug. Ioth, 1801

7 \Polly McLean........ All 200|\June 30th, 1801

8 |James Brown......... All 200) May 17th, 1802

tó. |Rhoda Brown........ All 200|May 17th, 1802

12 |Matthew Wing....... All 200]May 17th, 1802

13 j|Samuel Seaman..... All 200|June 30th, 1801

14 |Jeremiah Fraser.....-. All 200] Aug. 10th, 1801

17—18| Nathaniel Brown...... All 4oo|fune 1oth, 1801

ro «4(|Elé¢ta Barnett........ All 200|June 30th, 1801

20 {Alexander Barnett.... All 200| Aug Iioth, 1801

22 jJonathan Buell....... All 200|/June 3oth, 1801

24 |Jonathan Buell....... All 200|June 3oth, 1301

2] 1 {Matthew Howard. . . . . All 200}May 17th, 1802

2 |Matthew Howard. ... All 200|May 17th, 1802

7 |Joseph McLean...... All 200|June 30th, 1801

g |Walter Davis........ All 200/May 17th, 1802

ry, Tbe aty Waltse.:. ss 6a cie o's All 200|May 20th, 1801

12 |Susannah Wiltse...... All 200|May 20th, 1801

13. |Rebecca Wing....... All 200/May 17th, 1802

14 |Samuel Strait........ All 200|May 17th, 1802

16 |Samuel Strait........ All 200|May 17th, 1802

18—19|Samuel Strait ....... All 400|May 17th, 1802

Ze Eve WE, ik ics es All 200|May 17th, 1802

23 |Daniel McEachron.... All 200|/June 30th, 1801

24 |Mary McEachron..... All 200) July 1oth, 1801

3} 1 |Matthew Howard..... All 200}May 17th, 1802

3 |Jonathan Mills Church All 150|May 30th, 1801

§ |Lebray Wilcox........ All 200|June 30th, 1801

6 |Joseph White........ W 1-2 |roojJune 30th, 1801

10 |Joseph White........ All |20o0|June 30th, 1801

12 |Elizabeth Saunders... All 200}May 17th, 1802

13 |Friend Bissell........ All 200|Aug. 10th, 1801

Ka ERGA EBB zó ves es fs All 200|June 30th, 1801

mS iLucy-White....°. ... All 200|June 30th, 1801

17. 'William Gibson...... All 200|June 30th, 1801

is. jommmel trait. ....... All 200\May 17th, 1802

19 jAnna Bissell......... All 200/Aug. toth, 1801

22 |Obediah Read........ W 1-4 50|June 30th, I8o1

24: NEEE Wright... 56... Aly 200|May 17th, 1802

41 1 |Matthew Howard..... All 200|May 17th, 1802

which it retained for many years.

New York, 1788.

1839.

mother dying February 6th, 1856.

January, 1858, Mr. Coon married Eliza Ann Halladay,
by whom he had two sons, Darius A. and Wylie A.
May ist, 1839, Mr. Coon settled on Lot No. ro, in
the 1st Concession of South Crosby, where he still

resides,