James F. Engel1

M, #123512, b. circa 1879, d. 1954
  • Birth*: circa 18791
  • Marriage*: 3 November 1951; Cleveland, Cuyahoga Co., Ohio, U.S.A.; per family tree of taylorprds2769 on ancestry.ca, Aug 20 2025.; Principal=Grace R. Jones1,2
  • Death*: 1954; Ohio Obit Index: Name: James F. Engel; Age: 75; Birth: c. 1879; Death Date: 1954; Parents: John P. Engel & Catherne Ferguson; Spouse: Grace R.; Newspaper: Newspaper: Ashland Times-Gazette, Newspaper Date: 19 Jan 1954, Newspaper Page: 11 Column: ; Repository: Ashland Public Library; Years Available: 1919-1950, 2010 - current. (Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016, ancestry.ca)1

Family: Grace R. Jones b. 25 Jan 1877, d. 27 May 1967

Citations

  1. [S83] Ancestry.ca, online unknown url.
  2. [S82] Tree on Ancestry.com, online unknown url.

Harry Perkins1

M, #123513, b. circa 1875
  • Birth*: circa 1875; per family tree of taylorprds2769 on ancestry.ca, Aug 20 2025.1
  • Marriage*: 17 August 1921; per family tree of taylorprds2769 on ancestry.ca, Aug 20 2025.; Principal=Grace R. Jones1
  • Divorce*: 16 December 1926; U.S.A.; per family tree of taylorprds2769 on ancestry.ca, Aug 20 2025.; Principal=Grace R. Jones1

Family: Grace R. Jones b. 25 Jan 1877, d. 27 May 1967

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Frank Viaduct Reid1

M, #123514, b. 27 December 1878, d. 15 April 1949
  • Birth*: 27 December 1878; Ohio, U.S.A.; per family tree of taylorprds2769 on ancestry.ca, Aug 20 2025.1
  • Marriage*: 25 January 1898; Cuyahoga Co., Ohio, U.S.A.; per family tree of taylorprds2769 on ancestry.ca, Aug 20 2025.; Principal=Florence C. Jones1
  • Death*: 15 April 1949; Lakewood, Cuyahoga Co., Ohio, U.S.A.; per family tree of taylorprds2769 on ancestry.ca, Aug 20 2025.1

Family: Florence C. Jones b. Jul 1879, d. 29 Oct 1959

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Frank George1

M, #123515, b. 1883
  • Birth*: 1883; Ohio, U.S.A.; per family tree of taylorprds2769 on ancestry.ca, Aug 20 2025.1
  • Marriage*: circa 1905; Ohio, U.S.A.; per family tree of taylorprds2769 on ancestry.ca, Aug 20 2025.; Principal=Belle M. Jones1

Family: Belle M. Jones b. Apr 1882, d. 28 May 1950

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Grace J. Albert1

F, #123516, b. 28 September 1908, d. 9 January 1936
  • Birth*: 28 September 1908; Rochester, Monroe Co., New York, U.S.A.; per family tree of dth51 on ancestry.ca, Aug 21 2025.1
  • Marriage*: 14 June 1930; Rochester, Monroe Co., New York, U.S.A.; per family tree of dth51 on ancestry.ca, Aug 21 2025.; Principal=Francis Herbert "Frank" Cornwall1
  • Death*: 9 January 1936; Rochester, Monroe Co., New York, U.S.A.; per family tree of dth51 on ancestry.ca, Aug 21 2025.1
  • Married Name: 14 June 1930; Cornwall1

Family: Francis Herbert "Frank" Cornwall b. 2 Jun 1907, d. 13 Apr 1987

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Donald Frederick Cornwall1

M, #123517, b. 11 December 1931, d. 20 July 1950
  • Birth*: 11 December 1931; Rochester, Monroe Co., New York, U.S.A.; per family tree of dth51 on ancestry.ca, Aug 21 2025.1
  • Death*: 20 July 1950; South Korea; US Defense POW/MIA Accounting Agency: Name: Donald Frederick Cornwall; Birth Date: Dec 11 1931; Res.: New York; War: Korean War; Service Branch; US Army; Military Unit: Headquarters Company, 34th Infantry Regiment, 24th Infantry Division; Rank: Private First Class; MIA Place: South Korea; Death Date: JUl 20 1950; Location Lost: South Korea (US Defense POW/MIA Accounting Agency, ancestry.ca)
    Date Oct 31 1950 & location North Korea per family tree of dth51 on ancestry.ca, Aug 21 2025.1,2

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S83] Ancestry.ca, online unknown url.

Marian A. Wehner1

F, #123518, b. 2 November 1910, d. 1 August 1986
  • Birth*: 2 November 1910; Rochester, Monroe Co., New York, U.S.A.; US Defense POW/MIA Accounting Agency1
  • Marriage*: before 1940; U.S.A.; US Defense POW/MIA Accounting Agency; Principal=Francis Herbert "Frank" Cornwall1
  • Death*: 1 August 1986; Bervard Co., Florida, U.S.A.; US Defense POW/MIA Accounting Agency1
  • Married Name: before 1940; Cornwall1

Family: Francis Herbert "Frank" Cornwall b. 2 Jun 1907, d. 13 Apr 1987

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

John Richard Cornwall1

M, #123519, b. 24 March 1943, d. 3 November 1985
  • Birth*: 24 March 1943; Rochester, Monroe Co., New York, U.S.A.; US Defense POW/MIA Accounting Agency1
  • Death*: 3 November 1985; South Carolina, U.S.A.; US Defense POW/MIA Accounting Agency1

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Louisa Hanks1

F, #123520, b. 6 May 1873
  • Birth*: 6 May 1873; England; Date May 6 1873 & location England per 1901 Census.1
  • Census*: 8 April 1901; Ward 1, Toronto, York East Co., Ontario; Age 28 at 1901 Census: see Robert Hanks (brother)1

Citations

  1. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.

Phyllis Irene Lackey1

F, #123521, b. 18 April 1917, d. 29 July 1983
  • Birth*: 18 April 1917; Toronto, York Co., Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.1
  • Marriage*: circa 1945; Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.; Principal=Silas Hill1
  • Death*: 29 July 1983; Toronto, York Co., Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.1
  • Married Name: circa 1945; Hill1

Family: Silas Hill b. 7 Jan 1902, d. 25 Aug 1966

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Jane Ellen Hill1

F, #123522, b. 6 December 1934, d. 20 December 2014
  • Birth*: 6 December 1934; Toronto, York Co., Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.1
  • Marriage*: November 1956; Toronto, York Co., Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.; Principal=John William Henry Creighton1
  • Death*: 20 December 2014; Orillia, Simcoe Co., Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.1
  • Married Name: November 1956; Creighton1

Family: John William Henry Creighton b. 5 May 1933, d. Jun 1995

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

John William Henry Creighton1

M, #123523, b. 5 May 1933, d. June 1995
  • Birth*: 5 May 1933; Toronto, York Co., Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.1
  • Marriage*: November 1956; Toronto, York Co., Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.; Principal=Jane Ellen Hill1
  • Death*: June 1995; Orillia, Simcoe Co., Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.1

Family: Jane Ellen Hill b. 6 Dec 1934, d. 20 Dec 2014

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Isobel Ruth Plaskett1

F, #123524, b. 7 January 1902, d. 19 January 1980
  • Birth*: 7 January 1902; Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.1
  • Marriage*: circa 1935; Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.; Principal=Gordon Elwood Hanks1
  • Death*: 19 January 1980; Toronto, York Co., Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.1
  • Married Name: circa 1935; Hanks1

Family: Gordon Elwood Hanks b. 10 Jan 1895, d. b 2009

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Norman Stacey1

M, #123525, b. 29 June 1914
  • Birth*: 29 June 1914; Toronto, York Co., Ontario; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.1
  • Marriage*: circa 1940; per family tree of Sandra Crisp on ancestry.ca, Aug 21 2025.; Principal=Ethel Audrey Hanks1

Family: Ethel Audrey Hanks b. 14 Aug 1914, d. 14 Jun 1945

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

William Brown McEwan1

M, #123528, b. 7 March 1868, d. 1961
  • Birth*: 7 March 1868; Toronto, York Co., Ontario; per family tree of Darvey Anton on Ancestry.ca, Aug 22 2025.1
  • Death*: 1961; Toronto, York Co., Ontario; per family tree of Darvey Anton on Ancestry.ca, Aug 22 2025.1

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

Ethel Marion Geraldine Huyck1

F, #123529, b. circa 1930, d. October 2016
  • Birth*: circa 1930; Ontario; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.1
  • Marriage*: 2 August 1951; St. Catharine, Ontario; "Squ'iler 1951, Robert William McEwan of Toronto married Ethel Geraldine Marion Huycke, daughter of Francis Huycke from the east end of Presqu'ile and of Toronto." from page 163 of "Presqu'ile: What Became of the Land" by Susan Brose, 2024.
    Date Aug 2 1951 & location St. Catherine per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.; Principal=Robert William McEwan1,2
  • Death*: October 2016; Ontario; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.1
  • Married Name: 2 August 1951; McEwan1

Family: Robert William McEwan b. 16 May 1926, d. 4 Feb 2004

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S245] Susan Brose, Presqu'ile 2024.

Robert William McEwan1

M, #123530, b. 16 May 1926, d. 4 February 2004
  • Birth*: 16 May 1926; Toronto, York Co., Ontario; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.1
  • Marriage*: 2 August 1951; St. Catharine, Ontario; "Squ'iler 1951, Robert William McEwan of Toronto married Ethel Geraldine Marion Huycke, daughter of Francis Huycke from the east end of Presqu'ile and of Toronto." from page 163 of "Presqu'ile: What Became of the Land" by Susan Brose, 2024.
    Date Aug 2 1951 & location St. Catherine per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.; Principal=Ethel Marion Geraldine Huyck1,2
  • Death*: 4 February 2004; Presqu'ile Point, Northumberland Co., Ontario; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.1
  • Note*: 1965; 14 Lilac Lane, Presqu'ile Point, Northumberland Co., Ontario; "1965 - Robert McEwan" from page 163 of "Presqu'ile: What Became of the Land" by Susan Brose, 2024.2
  • Residence: 5 October 1966; 14 Lilac Lane, Presqu'ile Point, Northumberland Co., Ontario; Land Registry Records (Grant 41769) show that William H. McEwan & wife granted "part containing 112/1000 acre, survey attached to 31351", Block "C", Plan 145, Bayshore Rd., Presqu'ile Point, Northumberland Co. to Robert W. McEwan for $1,600. Reg'n. Date: Oct 5 1966. (Ontario Land Registry Records, Northumberland Co., Book 006, pg. 005 of 104, OnLand.ca)3
  • Residence*: 21 August 2002; 14 Lilac Lane, Presqu'ile Point, Northumberland Co., Ontario; Land Registry Records (Grant 319037) show that Robert W.McEwan granted "as in 41769", Block "C", Plan 145, Bayshore Rd., Presqu'ile Point, Northumberland Co. to Robert W. McEwan & Mary Elizabeth McEwan (Joint Tenants) for $NIL. Reg'n. Date: Aug 21 2002. (Ontario Land Registry Records, Northumberland Co., Book 006, pg. 016 of 104, OnLand.ca)3

Family: Ethel Marion Geraldine Huyck b. c 1930, d. Oct 2016

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S245] Susan Brose, Presqu'ile 2024.
  3. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Candyce Geraldine McEwan1,2

F, #123531, b. 24 May 1952, d. 12 November 2007
  • Birth*: 24 May 1952; Ontario; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.2
  • Marriage*: 18 April 1967; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.; Principal=Dirk van der Sleen2
  • Death*: 12 November 2007; Ajax, Ontario; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.2
  • Married Name: 18 April 1967; van der Sleen2

Family: Dirk van der Sleen b. 8 Oct 1943, d. 19 Jan 2017

Citations

  1. Per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.
  2. [S82] Tree on Ancestry.com, online unknown url.

Dirk van der Sleen1

M, #123532, b. 8 October 1943, d. 19 January 2017
  • Birth*: 8 October 1943; Almelo, Overijssel, Nederland; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.1
  • Marriage*: 18 April 1967; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.; Principal=Candyce Geraldine McEwan1
  • Death*: 19 January 2017; Ontario; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.1

Family: Candyce Geraldine McEwan b. 24 May 1952, d. 12 Nov 2007

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.

William Halford McEwan1

M, #123533, b. 1 May 1901, d. 31 May 1986
  • Birth*: 1 May 1901; Toronto, York Co., Ontario; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.1
  • Marriage*: 27 May 1920; Toronto, York Co., Ontario; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.; Principal=Alda Ladysmith Collett1
  • Death*: 31 May 1986; Brighton, Northumberland Co., Ontario; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.1
  • Note*: 1932; Bayshore Rd., Presqu'ile Point, Northumberland Co., Ontario; 1932 - Wm. H. McEwan, list as school lot" from page 163 of "Presqu'ile: What Became of the Land" by Susan Brose, 2024.2
  • Note: 1956; 14 Lilac Lane, Presqu'ile Point, Northumberland Co., Ontario; "Submitted by Mary McEwan, "William McEwan purchased the lot. He was a relative to the Walkers. Mrs. Walker hung the ducks for the duck hunter to dry out before cleaning. When William purchased this lot there was a small square building on the property closer to the road. He originally used this cottage for duck hunting. The McEwan family were builders, and a new building was eventually built. The cottage was renovated in 1956 again in 1985 to 87. Over the years the residence was used for dog breeding and a B & B, the house is a fulltime residence today. The McEwan's also renovated Opals Jones cottage."" from page 163 of "Presqu'ile: What Became of the Land" by Susan Brose, 2024.2
  • Residence: 28 August 1962; 14 Lilac Lane, Presqu'ile Point, Northumberland Co., Ontario; Land Registry Records (Patent) show that the Patent from the Crown for "part", Block "C", Plan 145, Bayshore Rd., Presqu'ile Point, Northumberland Co. was granted to William H. McEwan. Reg'n. Date: Aug 28 1962. (Ontario Land Registry Records, Northumberland Co., Book 006, pg. 005 of 104, OnLand.ca)
    Note: This is the start of records for this property which is covered under a different section of records than the properties to the west. We can see that William H. McEwan got the Patent from the Queen (Crown) in 1962 and 1963, which is why there are no mentioned of the name McEwan in the "High Bluff" section that include the others. Before that, they were leasing from the government. (Dan Buchanan)3
  • Residence*: 7 November 1962; 14 Lilac Lane, Presqu'ile Point, Northumberland Co., Ontario; Land Registry Records (Patent 31351) show that the Patent from Her Majesty the Queen for "part as see Patent - survey attached", Block "C", Plan 145, Bayshore Rd., Presqu'ile Point, Northumberland Co. was granted to William H. McEwan for $985.80. Reg'n. Date: Nov 7 1962. (Ontario Land Registry Records, Northumberland Co., Book 006, pg. 005 of 104, OnLand.ca)3
  • Residence: 5 October 1966; 14 Lilac Lane, Presqu'ile Point, Northumberland Co., Ontario; Land Registry Records (Grant 41769) show that William H.McEwan & wife granted "part containing 112/1000 acre, survey attached to 31351", Block "C", Plan 145, Bayshore Rd., Presqu'ile Point, Northumberland Co. to Robert W. McEwan for $1,600. Reg'n. Date: Oct 5 1966. (Ontario Land Registry Records, Northumberland Co., Book 006, pg. 005 of 104, OnLand.ca)3

Family: Alda Ladysmith Collett b. 1 Mar 1900, d. 25 Jan 1986

  • Marriage*: 27 May 1920; Toronto, York Co., Ontario; per family tree of Genealpal51 on ancestry.ca, Aug 22 2025.; Principal=Alda Ladysmith Collett1

Citations

  1. [S82] Tree on Ancestry.com, online unknown url.
  2. [S245] Susan Brose, Presqu'ile 2024.
  3. [S46] Unknown location, Ontario Land Registry Records; unknown film.