Frances WHITTEMORE

Female 1844 - 1844  (0 years)


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

Generation: 1

  1. 1.  Frances WHITTEMORE was born in Apr 1844 in Toronto, York Co., Ontario (daughter of Ezekiel Francis WHITTEMORE, .I and Margaret JOHNSTON, .1); died on 8 Sep 1844 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Potter's Field, Toronto.

    Notes:

    Frances is the daughter of E. F. and Margaret Whittemore.
    Ref: Potters Field Cemetery register. - - -

    Died:
    Aged 4 months. COD: inflammation.

    Buried:
    Top end plot 1277; purchased 8 Sep 1844.


Generation: 2

  1. 2.  Ezekiel Francis WHITTEMORE, .I was born on 2 Jul 1818 in Montreal, Quebec, Canada (son of Thomas WHITTEMORE, .II and Priscilla BELDING); died on 19 Oct 1859 in Toronto, York Co., Ontario; was buried on 22 Oct 1859 in Toronto Necropolis Cemetery.

    Notes:

    Page One:

    . Whittemore, E.F. - 624. Photograph colored size 4 X 5 inches, Head & shoulders. President of Consumers' Gas Co.
    Ref: Landmarks of Canada, What art has done for Canadian history: A guide to the J Ross Robertson Historical Collection, Toronto Public Reference Library, Volume 1. 1917.

    . 1840 Member of Temperance Reformation Society, First a partnership with Thos. Rigney, Retail merchant, progressed into private banking house & Consumer Gas Co., Toronto Gas & Lighting Co., & Toronto Stock Exchange. Toronto Alderman 1858.

    . 1842 Census Upper Canada, Toronto, St. Andrews Ward
    E.F. Whittemore, from Church Wards, Owner, Clerk, 1 room.

    . Checked Store King St.,Toronto, housed Globe & Mail Newspaper, Established Toronto Stock Exchange. Ref: Globe & Mail Newspaper.

    . Toronto: WHITTEMORE, RUTHERFORD & CO., wholesale merchants & general dealers in dry goods, groceries & hardware, King st. east, See card, page 445. Ref: 1851 Canada Directory.

    . 1846 Organized first telegraph company in Toronto.
    1846 Brown's Toronto City & Home District Directory, E E Whittemore, Toronto, wholesale merchant.

    . In 1846 Whittemore tore down the old checkered store & erected in its place the structured demolished 2 years ago. [1886] ...business partners were Thos. Rigney, Rutherford, Elswood Chaffey, Edmund Morris. It was a private bank, eventually becoming the Toronto Stock Exchange. Mr. Whittemore died 1859. About 1860 rear portion of building was divined into shops with an entrance on Toronto St.: A Bacas bookseller & news dealer, postage stamps... Wm. Lyon Mackenzie frequented...lawyer's offices, Mayor Sheard was the architect & G. Brown the builder.

    . 1851 WHITTEMORE, RUTHERFORD & CO., wholesale merchants & general dealers in dray goods, groceries & hardware, King st. east, See card, page 445. Ref: 1851 Canada Directory & The Globe & Mail for a multitude of advertisements.
    Toronto Assessments Rolls, 1853 owned by E F Whittemore, Merchant: Addresses
    26 - 27 King St., North Side Occupant: Rutherford & Whittemore Co.
    1230 Wellesley St., Vacant Lot
    377 Bay St. Occupant: R J Smith, Surgeon St. George's Ward
    760 Bay St. Homeowner: E F Whittemore
    Toronto Street Occupant: E F Whittemore.

    . 1847, Mar 10, Tues. Robt. Murray, A Bankrupt. Court House, in the City of Toronto, on Sat. 31 Jul, a lot of land & premises in the Village of Streetsville, Assignee E F Whittemore.
    . 1847 Mar 10, Toronto - Public Notice, in the matter of Robt. Murray. Bankrupt, Court House, City of Toronto on Sat. 31 Jul next, 12 o'clock, A lot of land & premise in the Village of Streetsville, 5 Con. W of Hurontario St., Twp. of Toronto, Home District. E F Whittemore, Assignee.
    Ref: The Gazette Canada. Many repeat issues.

    . 1848, Mar 27. Letter to Toronto Mayor & Common Council complaining of the unnecessary destruction of property at recent fires by excited & uncontrolled mobs. Ask that measures be taken to prevent such. Signed, Ed G O'Brien & E F Whittemore, Agents, Aetna & Hartford Insurance Companies.
    Ref: Fonds 200 Former City of Toronto, Series 1081 Toronto Council Communications from the 19th Century, at Spadina Records Centre, Box 143263.

    . 1849 Apr 2, Letter to Chas. Tendering his resignation as Common Councilman for St. Geo.'s Ward.
    Ref: Spadina Records Centre, Box 143264. City of Toronto

    . 1849 Jun 18 Petition of Whittemore, Rutherford & Co. & Robt Beekman, requesting the use of the Phoenix Engine & House until a permanent organization of the Fire Department takes place. Box 43264. Ref: Spadiana Records Centre.

    . 1851 Toronto Directory - Whittemore, Rutherford &Co., wholesale merchants & general deals in dry godos, groceries & hardware, King St., East;
    HartfordFire Assurance Co., Whittemore, Rutherford & Co., agents, King St. East.

    . 1853 Apr 9 - SHERIFF'S SALE OF LANDS.
    United Counties of Lincoln & Welland, t ~ Fieri Facias, issued of Her Majesty's Court, Queen's Bench & to me directed, against the lands & tenements of MOSES, Andrew Vanderburgh, at the suit of THOMA S RIGNEY, Ezekiel F. Whittemore & Edward If. Rutherford, I have seized & taken in execution the following property, viz: the north halves of lots 16 & 17, in the 8 Con of Twp. of Pelham in Co. of Welland, one of the above named counties; all of which lands, together with the buildings & erections thereon, I will offer for sale at my Office in the Court House, in the town of Niagara, on SATURDAY, the 9th day of APRIL,1853 at the hour of TWELVE o'clock noon. W. Kingsmill, Sheriff U.C.L.&W., Sheriff's Office, Niagara, 30th December, 1852. [First published 8th January, 1833.]

    . 1853 Feb 1 - Sheriff's Sales, in the common pleas, Ezekiel F Whittemore, Elwood Chaffy & Edmund Morris, Plantiffs Vs. Wm. Lines, Geo S Wilkes & Fred T Wilkes Defendants, Town of Brantford.

    . 1853 May 14, Toronto, CANADIAN TEMPERANCE LEAGUE, According to announcement, a meeting of the friends of Temperance was convened in the Temperance Hall on Wednesday evening last. …re forming liquor laws.
    Mr. Whittemore was of opinion that the proper time for legal restriction to the sale of intoxicating liquors had arrived. He depreciated the opposition raised by some temperance men against a prohibitory liquor law & conclude by expressing a desire that those who had entertained conscientious scruple in reference to secret societies, would lend their co-operation to the object of the league.
    Appointed, York County until 1st July next: E R Whittemore, Esq., President; Committee of Management: Peter Lawrence, Seur, York Mills.
    Note1: E F Whittemore was married to his Peter's cousin Margaret Lawrence Johnston.
    Ref: The Globe Newspaper, Toronto.

    . 1853 Sept 10, Quebec. His Excellency the Administrator of the Gov. has been please to make the following appointments: Ezekiel F Whittemore & Brewer or Toronto, Visiting Commissioner of the Prov. Lunatic Asylum at Toronto.
    * Upper Canada Journal of Medical Surgical & Physical Science created a narrative based on reports culled from various "city papers" (378). In their account two merchants, Whittemore & Brewer, visited Potter's Field in November 1851 & noticed that a coffin, which they knew had been sent from the Lunatic Asylum, seemed unnaturally light. ... In November the sexton investigating the lightness of the coffin of a deceased patient on its way to burial in potter's field, discovered that someone had removed an arm, a leg, & the head for "anatomical purposes". ...The coroner's jury subsequently discovered that Dr. Scott had performed a postmortem on the body after Mr. Coroner Duggan's own examination. Dr. King decided not to pursue the matter, but the Board of commissioners of the Lunatic Asylum censured Scott for '"indiscretion & a want of judgment.'"
    While respectful toward the public's sensitivities to human dissection, they insist that it was of utmost importance to medical science. Moreover the public's sensitivities would not have been so offended, had Scott & other officers at the Asylum merely taken the precaution of securing the coffin before sending it to Potter's Field. Then the public would have been as ignorant (& uncaring) whether the body of Andrews, a pauper lunatic. The principal objects of editorial censure are not the doctors but Whittemore & Brewer, who, according to the editors, would not have broadcast their discovery had they really been motivated by human sympathy. The editors desired to know why the pair investigated the coffin in the first place. They suggested that it had something to do with "the furtherance of private views or the display of political partisanship" Thus they turn the tables on, as well as "shoot" the messenger.
    . 1848 Oct 20 - The Commissioners also censured the Dr. Park for the mistake of parading in carriages, the inmates of the Asylum at the same time as the 12th of July Orangeman's Parade.
    Ref: Tropping the Asylum, by John Thomas Rowland, 1999.

    . SHERIFF'S SALE OF LANDS., Co. of Northumberland & Durham - on Sat. 24 Dec. 12, 1853, noon in town of Cobourg. In the County Court.' Thomas Rigney, Ezekiel Francis Whittemore & Edward Henderson Rutherford, plaintiff; vs. Benjamin Weller, defendant: Lot 23 3 Con Twp. Cramahe, Crandall Rd. 1800 A. Ref: 24 Sept 1853 888-6. & Sheriff's Sale of Lands, Co. Prince Edward, sold by Auction, Court House, Town of Picton, Sat 31 Dec, next 1853., lands & tenements of Benjamin Weller, several Writs of Fieri Facias, Rigney, Whittemore & Rutherford, plaintiffs, VS. Benjamin Weller, defendant.

    . 1853 Sept 21, Toronto. C.W. Dissolution of Copartnership of the firm of Whittmore Rutherford & Co., by mutual consent, Edward H Rutherford, Esq., retiring therefrom.

    . 1859 May 23 - Sheriff's Sales of Lands Peterborough & Victoria Co., Ezekiel Whittemore, Plaintiff, vs. P M Grover, defendant, Lot 16- 20, 9 Con Twp. Asphodel, Peterborough.
    . NOTICE is hereby given, that the undersigned will apply to Parliament at its next Session, for an Act to incorporate a Company, with authority to construct a Railway from London to Amherstburg, or to such other point on the Detroit River as may be deemed most advantageous. E. F. WHITTEMORE,. H. HOLTON. Ref: 10 Dec 1853.

    . Appointments, EZEKIEL WHITTEMORE, Esquire, reappointed Commissioners for visiting the Provincial Lunatic Asylum at Toronto, under the Act 16, Vict. ch. 188. Ref: 23 Sept. 1854 & again Appointments, Secretary's Office, Toronto 29th Dec 1855, His Excellency the Governor General has been pleased to make the following appointments, viz: Ezekiel F Whittemore to be Commissioners of the Provincial Lunatic Asylum at Toronto.

    . 1856 Nov 13. Grand Truck Railway Co. of Canada: At the 3 Annual Meeting of Shareholders, held in Toronto: Messrs. Crawford, McGill & Whittemore, re-elected as Directors of the Co.

    . 1857 Nov 2, Accounts of Trinity House of Montreal, Paid W & E F Whittemore & Co. Sperm Oil, Vchr. 29, £1 12s 3p.
    Ref: Journals of the Legislative Assembly of Prov. of Ontario.

    . 1858 Dec 31 - Northern Railway, A deputation from the Board of Trade, consisting of EFW +5, printed a petition to Parliament, Northern Railroad has been the means of developing the resources of country to a great extent than any other road … Ref: York Commonwealth Newspaper, Richmond Hill, ON. - . -

    Page Two:

    . On December 28, 1846, a public meeting had been convened by the Board of Trade for the purpose of hearing a proposal from Captain Archibald Taylor for the establishment of a line of freight propellers between Toronto & Oswego. EF Whittemore, a merchant, told the meeting that the line was necessary because Toronto businessmen in the previous year had year had experienced inconvenience because of delays in transference of their goods from Oswego. He assured potential investors that the line would turn a profit & that one or more of the propellers could be diverted to carrying grain & other produce to Montreal & Quebec City in slack periods in the Oswego trade. Whittemore's reference to the St. Lawrence route fired Globe publisher Geo. Brown to counsel businessmen to undertake great national effort with their brother merchants int he cities & towns of Canada West to crush the stranglehold of the Laurentian forwarding firms by establishing a broad stock company to operate freight & passengers boats from Toronto to Quebec City direct. In subsequent meetings that winter, it was agreed to establish the Canada Steam Navigation Company.
    Ref: Changing Patterns of Great Lakes Vessel Ownership As a Factor in the Economic
    Development of Toronto, 1850-1860.

    . Obituary1: 1859 Feb 23 - At Toronto, on Saturday last, Ezekiel Frances Whittemore, Esq., aged 41years. The illness of Mr Whittemore was very brief. the Toronto Globe Says: Mr. Whittemore was one of our most public spirited, enterprising merchants, zealous in eve good work, open to the calls of charity & of every duty which devolved upon him as t a member of society. As an Alderman of the city, as a member of the Board of Trade & director of many public companies, he was always ready both with his purse & his time to forward any worthy object. In business he was upright & faithful. Once entirely independent in his means, the recent criss had injured him severely & he had just got over his troubles & appears to be recommencing his career of prosperity & usefulness, when he was struck down by the fell destroyer. He leaves a widow & 5 children to lament the kindest of husbands & fathers.
    Ref: New York commercial Advertiser, NY.

    . Obituary2: Death & burial of Mr EF Whittemore, Abridged from the Globe.
    It is with feelings of the deepest regret that we announced the death of E F Whittemore, which took place at his house onBay Street, at 10 o'clock Saturday night. He was taken ill about a week ago of inflammation of the kidneys & notwithstanding the exertions of numbers medical med, continued to grow worse until he was attacked t=with typhus & death speedily put a stop to his sufferings. The funeral took place on Tuesday afternoon from his late residence & a very large number who attended to pay the last sad mark of respect to his remains, justly showed the high estimation in which he was held by all classes of the community. The stores on King, Yonge & her stress were all closed as the mournful procession passed along on its way to the cemetery. The cortege was upwards of 20 minutes in passing a given xx & was composed of over 400 persons on foot & about 70 carriages.
    Ref: York Commonwealth Newspaper

    . Obituary3: Mr. E F Whittemore, Saturday night in his house on Bay Street, leaving a wife, & 5 children. Mr. Whittemore was an Alderman, Member of the Board of Trade. 2 Mar. 1859, Ref: Globe Newspaper, Toronto.

    Ezekiel Francis Whittemore began his commercial career in Montreal in the 1830s but his first modest ventures ended in bankruptcy by 1840. Making a new start, he moved to Toronto to work as a clerk for the mercantile firm of Thomas Rigney & Company. The business prospered greatly in the commercial boom of the 1850s in Toronto & Whittemore was said to have achieved financial independence. Even financial difficulties in the panic of 1857 forced him to sell land & other assets & his firm failed. ...Widely respected for his integrity & business acumen, Whittemore was a leading participant in several of the financial & commercial institutions which had emerged in Toronto. A founding member in 1844 of the Toronto Board of Trade. Whittemore participated in organizing Toronto's first telegraph company. He was also a founder, treasurer, & director of the Toronto Exchange (organized in 1854-55 as a focus for the grain trade), a founder (1847) & president (1856–59) of the Consumers' Gas Company of Toronto. A Congregationalist, he worked with strong conviction in a number of temperance, mission & sabbath observance organizations. Ezekiel Francis Whittemore was one of the outstanding figures in Toronto's dynamic business community of the 1840s & the 1850s. His comprehensive career, despite its brevity, reflects exceptionally well the city's business & political history in his time.
    Ref: Excerpts from Dictionary of Cdn. Biography Online, Archives of Canada.

    . Dissolutions of Partnerships: Whittemore, E F & Co., 345. Ref: Canada Gazette, Annual Index, 1859, page 5 & NOTICE: - The Co-partnership heretofore existing between the subscribers under the name & firm of WHITTEMORE RUTHERFORD & Co. has been dissolved by mutual consent, Edward. Rutherford, Esquire, retiring therefrom. The business will be continued by Thos. Rigney & E F Whittemore under the same name & firm, who will liquidate & receive all debts due by or to the late firm. Toronto, C . W., 21st September, 1853.
    Ref: Vol12, No. 49, 10 December 1853, page 50.
    . 1859 Feb 24 (Publishing date) - Died: On 19 February, at Toronto, Ezekiel Francis WHITTEMORE, age 41 years. Ref: Markham Economist.

    . 1859, Mar 25, Necropolis Cemetery, EFW, Aged 41years, born Montreal, died Toronto. VAULT Plot O43.50. COD: Inflammation of Kidneys. Plot O 43.50. Property of Wm. Whittemore. 'INTERRED 25 MAR 1859' Placed in vault Feb 19, Burial service March 25th, by Rev. Mc Marling.
    Note2: Perhaps this refers to a official funeral, due to withholding telling his pregnant wife, Margaret, of his death - PJA.

    ...the firm of Whittemore, Rutherford & Company. In 1855 the partnership was dissolved & Mr. Whittemore started a general banking & brokerage business which, owing to the collapse of the boom of 1857, was not a financial success. The business of these firms was conducted in a four-story building at the north-west corner of King & Toronto Streets, owned & erected by Mr. Whittemore, & which later on was torn down & the building occupied until recently by the Quebec Bank was erected in its place. Mr. Whittemore died at the early age of 41 years, on February 19th, 1859. He was a man universally esteemed & his funeral was one of the largest that had ever taken place in the city & was attended by nearly all of Toronto's prominent citizens.
    Ref: Recollections & Records of Toronto of Old. - Pub. 1914.

    Page Three: York County Estate Files
    . Whittemore, Ezekiel Francis, 1859 Feb 19,
    Fifty-five pages of legal banter, oaths etc. E F Whittemore [ EFW ] died intestate, perhaps implying a sudden death, or was he ailing or depressed? His last year he failed to post a statement & his books were in disorder. No mention is given of the results or is there even a signature of Margaret Lawrence Whittemore or family. Here are a few summaries of the salient documents.

    1. To York Surrogate Court. EFW died wholly intestate, largely indebted & insolvent ...numerous creditors... -partnership is owned about $40,000 ..it will take careful & prudent care to benefit the creditors... Administration should not be granted to the widow or next of kin, but by the Court, under Statute 22 Victoria. Signed Edward Chafferty, Attorney, 19 May, 1859.

    2. York Surrogate Court, Petition of Herbert Mason, Accountant of those whose subscribed creditors of the Estate of EZF who died 19 Feb. 1859, Toronto, leaving a widow & several children under the age of 21 years. He died much involved in debt & unable to met its liabilities. William Brown Philips should be appointed administrator. EFW 's personal estate is about $16,000. Signed, 7th day of July, 1859. W. Mason, Ross Mitchell, John Gladtone Holy, Their Attorney, E L Inis, Thomas Rigney {i.e. the other partner}.
    [Evidently Mr. Philips didn't become the administrator, as Mr. Mason took the position -PJA].

    3. Herbert Mason report to the York Surrogate Court:
    Your petitioner was urgently requested by a number of the Creditors of the late EFW to undertake the administration of estate. He was required to post a bond of $28,000 at some inconvenience & loss to himself, thereby placing himself under obligation friends, although he had nothing to gain himself.
    Mason was obliged among other things to take proceedings to protect the household furniture belonging to the estate which was under seizure from the Canada Life Assurance Co. to the amount of 2 Policies on the life of Mr. Whittemore. The Chancery Court compelled Mason take the steps of renewal of Insurance on the life of A B. Townley which had nearly lapsed. Inducing Mr. Townley to go to Fort Erie from Buffalo where he resided to undergo a medical examination & now a considerable sum can now be realized on said Policy.

    The creditors also filed with the York Chancery Court who also compelled Mason to give an account of balance & expenses of the EFW Estate. The creditors demanded an account of the funeral expenses for E F Whittemore: Undertaker's bill by John Ross was £8 15 schilling & 0 pence.

    EFW in his lifetime was largely engage in business transactions of different kinds, wholesale Hardware merchant & grocery business, a banker, an exchange broker & an agent of several insurance companies.

    By reason of numerous & varied transactions was complicated & greatly increased by the loose & careless manner in which the books were kept. Before his death they had not been posted for more than one year. They were voluminous extending to many thousand folios. Funds amounted to $10,784 received ... causing him to attend to much correspondence ... thus necessary to employ a solicitor & an accountant. Herbert Mason's bill for approval is $447.45 for expenses incurred.
    The Court considered a reasonable compensation to be $1000 & including $339 to be paid the accountant. Signed, 30 August, 1861, Surrogate Court.

    4. Page 5 of five pages of extracted INVENTORY: E H Rutherford said to be settled £388.4.6; A H Tisdale total acct. said to be doubtful £ 43. 5.4; Streetsville Plank Rd. Co.; Erie & Ont. Rail Rd. stock; Toronto Guelph Rd. Co., Ont. & Simcoe Rail Rd. stock; Peterboro & Pt. Hope RR stock; Pt. Credit & Hurontario Plank Rd., Scarboro Markham Plankroad Rd. were all said to be doubtful. £468; ROBERT JOHNSTON [a relative] £32.10.2; Consumers Gas Co. Stock $1000. a Cash installment $60. GRAND TOTAL: £15, 715. 4. 6
    Note3: The use of both pounds & dollars in 1861. - PJA.

    . WHITTEMORE'S STORE, King Street East at Toronto Street, for Edward H. Rutherford, 1846; demol. 1886 (Telegram [Toronto], 15 May 1886, 5; J.R. Robertson, Landmarks of Toronto, i, 1894, 81-3, illus. & descrip.)
    CONSUMER'S GAS CO., Toronto Street, office block with dwelling for the Manager, 1852 (Daily Patriot [Toronto], 15 June 1852, 2)
    Ref: Joseph Sheard, 1813-1883, Architects in Canada.

    . Reference note: A slightly fuller version with photocopies is printed in my book. Otherwise please see the Estate File at the Archives of Ontario for the complete legal miscellanea. - P J Ahlberg, Toronto. 2009 - - -

    Died:
    COD: inflammation of Kidneys.

    Buried:
    VAULT Plot O43.50.

    Ezekiel married Margaret JOHNSTON, .1 on 6 Apr 1843 in Toronto, York Co., Ontario. Margaret (daughter of Robert W JOHNSTON, Jr. and Margaret LAWRENCE, .5 DUE) was born on 18 Dec 1823 in Toronto, York Co., Ontario; died on 20 Sep 1896 in Waterdown, E Flamborough Twp., Wentworth Co., Ontario; was buried on 25 Sep 1896 in Toronto Necropolis Cemetery. [Group Sheet] [Family Chart]


  2. 3.  Margaret JOHNSTON, .1 was born on 18 Dec 1823 in Toronto, York Co., Ontario (daughter of Robert W JOHNSTON, Jr. and Margaret LAWRENCE, .5 DUE); died on 20 Sep 1896 in Waterdown, E Flamborough Twp., Wentworth Co., Ontario; was buried on 25 Sep 1896 in Toronto Necropolis Cemetery.

    Notes:

    . Marriage, Home District. On the 6th day of April, in the year of our Lord, 1843,
    Ezekiel Francis Whittemore, of the City of Toronto, in the Home District in the Province of Canada, Bachelor
    & Margaret Johnson of the same place, spinster, daughter of the late Robert Johnson, of this City, Deceased, were joined together in holy Matrimony by me, Mathew Richey, Wesleyan Minister, KINGSTON, July 28, 1843.
    Witnesses: John Bowes, Thomas Rigney.

    . 1843 Apr 6, In this city, on 6th inst., E F Whittemore, formerly of Montreal,
    to Margaret, second daughter of the Late Robert Johnston, of this city. By Rev. Mathew Ritchey.
    Toronto British Colonist, Marriage Notice, Published 19 Apr 1843.

    . 1851 - WHITTEMORE, RUTHERFORD & CO., wholesale merchants & general dealers in dry goods, groceries & hardware, King st. east, See card, page 445.
    Ref: 1851 Canada Directory.

    . 1871 Census gives Margaret's origin as Scotch, (that is, her father was Scottish.)
    Frank, age 24, b 1849, Ontario, bookkeeper
    William, age 22, b 1849, Ontario, clerk
    Fred, age 16, b 1855, Ontario
    Luther Whittemore, age 13, b 1858, Ontario, Scotch.

    . 1881 Census Toronto: Margaret Whittemore, Wm. A., Fredk. T, Luther H. Whittemore.

    . Dictionary of Canadian Biography Online, Archives of Canada, says Margaret had 6 children & one of them died in infancy, 19 Feb. 1859 in Toronto. It is not apparent which child that may have been, as husband Ezekiel died on 19 Oct. 1858.

    . Drawings of the 'Checked Store,' on King Street; were published in Toronto newspapers advertisements.
    Whittemore, E F of T. Rigney & Co., residence 35 Bay Street. The Checked Store King St., Toronto, housed Globe & Mail Newspaper, Established Toronto Stock Exchange.

    . After the death of Robert Johnston & also of his wife Margaret Lawrence, Ezekiel Francis Whittemore was married to their daughter Margaret & had a marriage portion as devised to her by the WILL of her father, which as a portion of the property on Toronto Street. She never had any claim on the Checked Store & lot on the corner of King & Toronto Streets.

    . In this city on the 30th ultimo, the Lady of E F Whittemore, of a daughter., [Margaret.1 Whittemore.]
    Ref: Toronto Mirror 18 Dec. 1846, Pg 3, Col 3 #21].

    . 1846 - Birth in this city on the 24th Instant, Mrs. E F Whittemore, of a daughter. 24 Dec. 1849 Adeline A Whittemore, Toronto.
    Ref: Toronto Mirror, 1846 Dec. 18, P 3 Col 3, # 2.

    . 1862-3 Whittemore, Margaret, wid. E.F., h. 78 Bay. Colonel W B Jarvis, 82 Bay. Many tenants in the Whittemore buildings, Toronto St., Ref: Hutchinson's Toronto Directory.

    . 1859 Caverhill's Toronto City Directory, Whittemore, Mrs. M. widow, 78 Bay St.
    . 1866 York Peel Directory: Whittemore, Mrs. Margaret (Widow E F) h. 78 Bay, Toronto.
    Whittemore F B, Clerk, Gas Co., H. 78 Bay.
    . Whittemore's Buildings, Toronto cor. King, Prov. of Ontario Gazetteer 1869.
    . 1874 - Whittemore Building, cor. Toronto & Queen Sts. Ref: Fisher & Taylor's Toronto Directory.

    . ONTARIO DEATH CERTIFICATE:
    Margaret Whittemore, died 20 Sep 1896, aged 72/1824, Widowed. Death Place: Waterdown, Wentworth, Ontario.

    Note2: Her son Wm. Henry Whittemore & his wife & various other Whittemores lived at this house. William was a store clerk in the town of Waterdown, (near Hamilton, Ontario).
    Note3: Date of habitation is estimated after 1880 or perhaps Margaret Johnston Whittemore arrived later.
    X-Ref: Whitehern Museum Archives, Hamilton, Ontario. McQuestern Family's letters.

    Note4: Reggie Whittemore was a friend of the McQuestern family of Whitehern. While the 'Mrs. Whittemore' who could also be Reggie's wife, the elder Marg. Johnson Whittemore would certainly be known to Mrs. McQuestern & more of her generation. - P J Ahlberg, 2010.

    . 1871 Census Toronto West, Margaret Whittemore, Age 43/1828 in Ontario/ Scottish, Congregationalist.

    Recorded for further research (Verify whose land is this):

    . 1850 Jan 23 - For Sale, a most valuable farm of 200 A. of land, Twp. of Chinguacousy, Lot 24, 1st Con., East of Hurontario St, 30 miles from Toronto, Over 100 A. cleared & in a high state of cultivation, upon which is erected a good Brick Cottage. 40 Ft. Sq., well finished & now in thought repair, also an excellent Orchard, a new frame Barn 30 X 60 ft. a large frame Shed, Driving House. A never-failing stream of Water runs through the premises are near the Barn is a Spring that never freezes.
    This Farm is well worthy the attention of persons wishing to purchase. Title is indisputable & Land of very finest quality. One-third of purchase money will be required in cash, the residue in 3 equal Annual Installments with interest.
    For further particulars apply to Mr. James Merchant, James Town, Esquesing or to Messrs. Whittemore, Rutherford & Co., Toronto City.
    Ref: The Globe, Sat. Feb 2, 1850. - - -

    Birth:
    Alt DOB 12 Mar 1823.

    Died:
    Aged 72y. Heart disease with Dropsy [i.e edema or water retention.]

    Buried:
    Plot D-4S, Estate E F Whittemore.

    Notes:

    Married:
    British Colonist Newspaper, Toronto:
    In this city, on the 6th inst., E F Whittemore, formerly of Montreal, to Margaret, second daughter of the late Robert Johnston to this city.
    (Rev. Mathew Ritchey, [Ritchie, Methodist]

    Children:
    1. 1. Frances WHITTEMORE was born in Apr 1844 in Toronto, York Co., Ontario; died on 8 Sep 1844 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Potter's Field, Toronto.
    2. Francis Bending FRANK WHITTEMORE, .1 was born on 7 Jul 1845 in Toronto, York Co., Ontario; died on 29 Mar 1900 in Toronto, York Co., Ontario; was buried on 31 Mar 1900 in Toronto Necropolis Cemetery.
    3. Margaret Eliza WHITTEMORE, .i was born on 11 Dec 1846 in Toronto, York Co., Ontario; died in c. 11 Sep 1847 in Toronto, York Co., Ontario; was buried on 11 Sep 1847 in Mount Pleasant Cemetery, Potter's Field, Toronto.
    4. Margaret WHITTEMORE, .2 was born on 30 Dec 1846 in Toronto, York Co., Ontario; died after 21 Jun 1926 in Toronto, York Co., Ontario.
    5. William Henry WHITTEMORE, .1 was born on 1 Mar 1848 in Toronto, York Co., Ontario; died on 15 Jan 1912 in Waterdown, E Flamborough Twp., Wentworth Co., Ontario; was buried on 25 Apr 1912 in Toronto Necropolis Cemetery.
    6. Margaret C WHITTEMORE, .3 was born on 26 Dec 1849 in Toronto, York Co., Ontario; died on 26 Sep 1851 in Toronto, York Co., Ontario; was buried on 22 Sep 1851 in Mount Pleasant Cemetery, Potter's Field, Toronto.
    7. Edward W WHITTEMORE was born on 25 Jun 1854 in Toronto, York Co., Ontario; died on 5 Feb 1854 in Toronto, York Co., Ontario; was buried on 6 Jul 1854 in Mount Pleasant Cemetery, Potter's Field, Toronto.
    8. FREDerick Theodore WHITTEMORE, .1 was born on 17 Feb 1855 in Toronto, York Co., Ontario; died on 22 Sep 1913 in Thunder Bay (Port Arthur), Ontario; was buried on 26 Sep 1913 in Toronto Necropolis Cemetery.
    9. Luther Holton WHITTEMORE, , Sr. was born on 22 Feb 1857 in Toronto, York Co., Ontario; died on 4 Jul 1939 in St. James, New York; was buried in Toronto Necropolis Cemetery.
    10. Larrett E WHITTEMORE was born in Feb 1858 in Toronto, York Co., Ontario; died on 26 Mar 1859 in Toronto, York Co., Ontario; was buried on 18 Oct 1959 in Toronto Necropolis Cemetery.


Generation: 3

  1. 4.  Thomas WHITTEMORE, .II was born on 1 Oct 1786 in Cambridge, Massachusetts (son of Thomas Bending WHITTEMORE, .I and Susannah Francis CUTTER); died on 22 Sep 1826 in Montreal, Quebec, Canada.

    Notes:

    Birth:
    Alt DOB 21 Jun 1786

    Died:
    Alt DOD 1852

    Thomas married Priscilla BELDING on 12 Mar 1811 in Ashfield, Franklin Co., Massachusetts. Priscilla was born in 1792 in Vermont State; died on 12 Apr 1850 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Potter's Field, Toronto. [Group Sheet] [Family Chart]


  2. 5.  Priscilla BELDING was born in 1792 in Vermont State; died on 12 Apr 1850 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Potter's Field, Toronto.

    Notes:

    Priscilla is the daughter of Pricilla Waite & John B. Bending.

    . Died on Monday 8th April, Mrs. Priscilla Whittemore, relict of the late Thos. Whittemore, Esq. of Montreal, aged 58 years. [born 1792]
    Ref: Toronto Mirror, pr 3, Column 5, Vol. 13 #17.

    . Toronto Necropolis Cemetery Registration # 5313, Priscilla Whittemore & 4 others of same family from Potters Field.
    Reburied in Vault on Mch. 16, 1906. Plot O 50. Property of E F Whittemore.
    Pricilla Whittemore & 4 others of same family from Potters Field.
    Removed to Mt. Pleasant Cemetery, 20 Dec., 1906. - - -

    Birth:
    Alt Location: Ashfield, Franklin, Mass.

    Died:
    Alt Loc. Montreal 'Widow of Thos Whittemore of Montreal.'

    Notes:

    Married:
    Alt Location: Arlington, 1811. 03.12

    Children:
    1. 2. Ezekiel Francis WHITTEMORE, .I was born on 2 Jul 1818 in Montreal, Quebec, Canada; died on 19 Oct 1859 in Toronto, York Co., Ontario; was buried on 22 Oct 1859 in Toronto Necropolis Cemetery.
    2. Thomas Bending WHITTEMORE, .ii was born in Mar 1814 in Montreal, Quebec, Canada; died on 26 Jul 1819 in Montreal, Quebec, Canada.
    3. Adelaide Augusta WHITTEMORE was born on 22 May 1823 in Montreal, Quebec, Canada; died on 11 Oct 1858.
    4. Thomas Belding WHITTEMORE, .III was born on 28 May 1824 in Montreal, Quebec, Canada; died on 18 Feb 1891 in Meadville, Crawford Co., Pennsylvania.

  3. 6.  Robert W JOHNSTON, Jr. was born in 1793 in Scotland (son of [Thomas R] JOHNSTON, Sr.); died on 12 Aug 1834 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Potter's Field, Toronto.

    Notes:

    Two Johnston brothers Thomas & Robert
    married two Lawrence sisters, Mary Ann & Margaret Lawrence.

    . 1812 Sep 7 to 22nd, 3rd Reg. York Militia, Capt. Thomas Hamilton's Company, Robt. Johnston, 16 days, pd. £1 1s 4p., Priv. John Vanzante Junr. 16 days, pd. £10 8s 8p.
    . 1813 JAN 6 - Capt. Thos. Hamiltons Co., 3rd York Militia, Sergt. ROBERT JOHNSON, Reduced to a Private. & in same document:
    . 1813 Jan 7 - Jan 24, Private Robert Johnson, REDUCED FROM A SERGT. 6 Jan. - 7 Jan.
    Recorded on the same Muster roll: Sergt. John Johnson [who is listed next to Robt. & Andrew Johnson.] Andrew Johnson, Promoted to Sergt. 7 Jan., Osburn Cox, Discharged 7 Jan.
    . 1813 Feb 25 - Mar 24 & to Apr 24th - Robt Johnson. Employed in the Engineer Dept. Pay & Provisions stopped. Sergt. John & Andrew Johnson continued here. 3YM, Capt. Thos. Hamilton Co.
    . 1814 May 15, York Muster Day: Robert Johnston of Capt. Thomson's Company, who was captured at York on the 27th April, 1813. Signed, Lt Col. W. Chewett, 3 Yk Militia, 1814.5.15.
    . 1814 Dec 3 - Robt. Johnston, 3rd Regiment of York Militia.

    . The account of Robert Johnston for making & fixing a bar for the office of the Clerk of Peace, which was ordered to be paid out of the Police funds amounting to £1. 11 shillings.

    . 1812 Apr 30, York, Robert Johnson, Ordered that Clerk do notify him to shew cause &c. on the 9th May next.
    . 1814 Apr 20, Constable, Town of York, Robert Johnson.
    . 1827 Nov 22, King & Jane French, VS Franklin Page, Assault, Jury: Ricd Vanderburgh, Robert Johnson, Jr., Witness Pro: John Willson [3rd], Wit. Con. Anne Falieur, Esther & Chas. Ruggles, Verdict Guilty: Fine 5 shillings & Costs, Costs not paid, Ordered to be in Custody till fine & costs are paid.
    King & Jos. Dale VS: Geo Laur, Assault. Jury, Wm. & Jacob Munshaw, William Johnson. Verdict Guilty. fine £2.10 & Costs, Costs not paid, ordered to be in Custody till fine & costs are paid.

    . History of the settlement of York - King & Toronto St., was was across from Robt. & Marg. Johnston's store.
    The first owner of the lot was Thos Robert. Johnston, a carpenter, who held the property from the Toronto street lane to King St.
    . 1834, opposite the Cathedral, on the southeast corner of Church & King, was a framed building known as the Checkered Store painted like a checker-board,
    1st owner of the lot was Thos. & Robt. Johnston, a carpenter, who first held the property from Toronto St. ... lane to King St. ...In 1831 a man named R. A. Parker erected the Checkered Store, a 2 story frame building, selling notions, everything from a needle to an anchor. Ref: Globe Newspaper advertisement.
    Note1: Opposite it to the eastward stood, the stood the gaol where Lout & Matthews suffered on the scaffold in the 1837 Rebellion.
    Note2: This substantial brick building was later the Consumer's Gas Company. 2 historical plaques are on the front the the building. - PJA 2009.

    . 1833-34 York County Directory:
    Johnston, Robert, carpenter, Toronto street, by the side of the Gaol, to Newgate St., Parker's Checkered Store at the Corner.

    . 1834 Aug. 12, Toronto, Summary:
    This is the last WILL & Testament of me Robert Johnston of the City of Toronto, Carpenter. First pay my just funeral & testamentary + expenses. It is may will & desire that my beloved wife do receive & take the annual Rents & proceeds arising from my Real & personal Estate during her widowhood for the support of herself & the education support & maintenance of all my children. From & immediate after my said wife shall depart this life or they reach 21 years or marry, I devise & bequeath my Estate on King Street to my children as follows:
    Son Richard: The lot & house on the corner of King & Toronto Streets in which Mr. Perrin now lives. [1834];
    Daughter Mary Ann: The house & Lot adjoining the one devised to Richard;
    Son Robert: The house & lot west of Mary' Ann's with the privilege to the secure belongings;
    Son Thomas: The house & Lot west of Robert's with the privileges to the same belongings;
    Daughters Margaret & Sarah: My Lot on Toronto St., north of the right of way, to the rear of the Lot before mentioned, to be equally divided between them, share & share alike;

    To my 2 adopted children MARY & MARGARET.2 JOHNSTON, daughters of my brother Thomas [& therefore, also wife Margaret's sister's children - PJA]: The sum of £150 each on their arriving at age 21 or marriage. I desire that they may be supported in the same way as my own children out of my Estates.
    Executors: J. L. Perrin of King Street, merchant & my brother, John Johnston. 12 August, 1834, Robt. Johnston, Witness: J H Price.
    J H Price was a witness to signing of the WILL, as was, signed:
    Alexander Hamilton, 24 Sept., 1834. W. Baldwin, Surrogate Home District,
    To Home District Surrogate Court: We, James Lewis Perrin, Toronto, Merchant & Margaret Johnson, executor & executrix, will give a full inventory & pay the debts & Legacies so far as his goods shall extend.
    Signed, Margaret Johnston, Toronto, 24 Sept., 1834.
    (1842 Aug 2, Exectors: John L Perrin & John Johnson Ref: Land Reg. Lot 2, Old Toronto St.)
    Ref: Archives of Ontario, Probate Files 1834.

    Note3: on Robt. Johnston's Will's References: Dr. W W Baldwin, 23 Yonge St. & Surrogate of Home District, round the corner in King St. No. 195.½, in 1833.
    Alexr. Hamilton, Looking-Glass Mfgr., Carver Gilder, 118 King St., in 1833.
    Perrin & Co., Dry goods store, 106 King St., Toronto, in 1837.
    Ref: Toronto Directories, Toronto Public Libraries.

    . Recorded for research: Margaret Johnstone, buried Potter's Field - Mt. Pleasant, Bloor & Yonge, buried 7 July 1834, years. Cholera, 201.

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

    Ontario Lands Abstract, Toronto Book 654 - East Side Old Toronto St., pages 3-5, p18, 55 & 68; (& dup. Book 683, p179.)
    Town Lot 1, East Side Old Toronto St,. Blocks 1- 2 & Blocks 5 - 6;
    {now fronting on the west side of (new-present) Toronto St.]
    [Transactions of Lot 1 Blocks all done on same date, as indicated below:}

    . 1810 Jul 1801, Patent, Crown, to James Green, Town Lot 1;
    . 1818 Aug 12, Memorial Bargain&Sale, Robt Jackie Jnr. & Margaret his wife, to Robert Johnston, York, Yeoman, 2 parts, £150 [each of 3 blocks], [to land of Geo Ridout]… Certificate of voluntary Executor, to hold unto said grantees, heirs & consignees. Signed, R W Johnson;
    . 1820 Jan 18, B&S, Robert Johnston, to Jacob & John Cummer, £125. [for each Block]. Half of Half of Lots 1 - 2 & 5- 6;
    . 1820 Apr 5, Reg. 1830.2.17, Memorial B&S, Robert Johnson & Margaret his wife, to Caleb Humphrey, York, Carpenter 2 pts., £250, commg. at N Lots 1- 2, & Lots 5 - 6, Dower barred xxx of voluntary execution to hold unto said heirs & assigns forever to Caleb Humphrey.
    . 1842 Jul 30, Reg. 1842 Aug 2, T R Johnston et all, to Bank America, Discharged;
    . 1834 Aug 12, Reg. 1842 Aug 2, WILL Robt Johnston;
    . 1844 Nov 26, Mortgage, R L Johnston, to Bank America, Discharged.
    . 1846 Apr 7, Lease & Release, E F Whittemore ete, Frank Widmier
    . 1852 Oct 1, B&S, John Cummer, to Paul Kane, £650, 53ft S, Block 1- 2 -5, Adelaide St. [Note: Paul Kane - famous early Canadiana painter.]
    . 1866 Mar 27, B&S Ricd L Johnson, to (Govt). Queen, £100, Lot 1 & 2, N side King St.
    . 1868 May 9 Forclure, Robt Mulroy, to Wm Osborne Defs.
    . 1870 Jun 30, Grant, Elizabeth Graham Morrison, to John Ross Robertson*, $12,000. Block 1&2, [John Ross Robertson - history newspaper & Landmarks of Toronto]
    . 1884, Pt. Dis., John F Taylor, to Globe Printing (i.e. Newspaper), $1.00.

    Town Lot 2, ES Old Toronto St. , Toronto Book 654, being 88ft. North side King St by 105 deep on West side of Toronto Street,
    Block 1, pages 148-154 {Duplicate version: Metro TO. Book 683,p184]
    . 1818 Aug 12, B&S, Robt. Lackie The Younger & wife Margaret, to Robert Johnston, York, yeoman, SW Corner, King St. of land reserved of a gaol & Courthouse, to Toronto St., signed Robt. Johnston, E halves of 1 & 2;
    . 1834 Jul [26?], Mem. Mortgage, this Ridout & Johnston, his wife, devises of Robert Johnston, to xblurry, £450, consignment St N corner of store & premises on King St.;
    . 1834 Aug 12, Reg. 1842.8.2., Mem. WILL, Robt. Johnston, to John L Perin & John Johnston & wife, Execors;
    . 1841 [Feb 26], Mem. Mort, Richard L Johnson & Robt Johnston decd., to British Am. Fire Life Assoc., £300., 30 ft. N side of King St. & Toronto St., & right of way;
    . 1844 No 26, Mortge., R L Johnston etux, to Bank America, Discharged
    . 1845 Feby 26, Mem. Mort, Chas Park & wife Margaret Divisee of Robt Johnston
    . 1845 Oct 30, BA Fire & Life Assoc., to R L Johnston, Mtgee 23620;
    . 1845 Dec 5, B&S, Richard Lawrence Johnston & Julia Ann, his wife , to Charles Garner Parks, Gent., sale & mo., [i.e. to brother-in-law]; £00, Remarks: recipes devise by Robert Johnston to grantor, Commencing 23 ft for King St, along division line of wall in course of erection by E F Whittemore, assigns for ever, signed, Chas G Parks.
    . 1845 Dec 5, Thomas Robert Johnston & Chas G Park & Mary Ann his wife, to John Eastwood, Toronto, merchant;
    . 1845 Dec 5, Memorial B&S, Richard Lawrence Johnston & Julia A his wife, to Ezekiel Francis Whittemore, Toronto, merchant, £1100, Remarks: Recites WILL of Robt. Johnson, King St, N side by 100 ft. on the West side of st. dowd barred, signed E F Whittemore;
    . 1845 Dec 3, Mort., Ezekiel F Whittemore & Margaret his wife, to Richard L Johnson, £800;
    . 1847 Jan 21, Morgt., Wm. Cawthra, to E F Whittemore, Remarks Mtge. sd by Wm Cawthra;
    . 1846 Jany 16, B&S, Robt. Thos. Ridout & Parks an infant & John Jones Evans, his guardian in a suit on Chancery, Richard L Johnston, Charles G Parks & E F Whittmore & John Maynard?, granted;
    . 1846 May 14, Mtge., Robt. Johnson [Jr?], to Hon Chi Wiemar, ‹200 land in seizure & mortgage;
    . 1847 Mar 31, Meml. for Chge., Robt Johnston, to Hon C Widmer, £125, Lands;
    . 1851 Apr 28, B&S, Hon Chris Widmer & Hannah his wife, to Ezekiel Whittemore & rear 10 ft of land;
    . 1851 Apr 21, B&S, Robt. Johnston & Robt. Baldwin, to Chis Widmer;
    . 1851 May 31, Mem. Lease, Hon Chris Widmere
    . 1851 Jul 21, Recognizance, Wm. Cawthra, to E F Whittemore, £500, Lands to hold by W Cawthra;
    . 1857 Oct 8, B&S, E F Whittemore & Margaret his wife, to Luther Hamilton Halton, Montreal, Esq., £6,500, 23 ft NS of King St & Toronto, signed, E F Whittemore;
    . 1862 My 13, John Naggan, to Wm. Osborne, Toronto, Lands Agent, £881.

    Block 5, Town Lot 2, ES Old Toronto St., p 179-182.
    1801 Jul 10, Patent, Crown, to Maria Green;
    . 1818 Aug 31, Ins.xx, Robt Lackie & wife Margaret, to Robert Johnston, York, yeoman, having frontage N side Corner, King St. , running westerly to Market St. to a lane known as the OLD POST OFFICE.
    . 1842 Jul 30, WILL, Robt Johnston, to John L Perrin & John Johnston & wife, Exors, & Excors. -. -

    Block 2, Town Lot 5, ES Old Toronto St., p213-218.
    [Checked Board Store location]
    . 1818 Aug 12, B&S, Robt Lackie & wife Margaret, to Robert Johnston, York, yeoman, £150, SW Corner King St. of land reserved of a gaol & Courthouse, to Toronto St., signed Robt. Johnston;
    . 1842 Jul 30, WILL, Robt Johnston, to John L Perrin & John Johnston & wife, Exors, & Excors.
    . 1845 Dec 3, Mort., Ezekiel F Whittemore, Executor, to Richard L Johnson, £800;
    . 1846 Apr 15, Lease & Release, Fred Rogers, to Ezekiel F Whittemore, Toronto, Merchant, £5
    . 1846 Apr 22, E F Whittemore & wife Margaret & Sarah & Thos. Stortt Keough, to T Rogers, £4;
    . 1846 Oct 16, A of M, Richd. Lawrence Johnston, to Wm Cawthra, Esq. Toronto;
    . 1849 Nov 2, B&S, Thos. Stott Keogh, to E F Whittemore, Toronto, Merchant, £700, signed, Thos. S Keogh;
    . 1851 Jun 13, Grant & Release, Thomas Rigney, to E F Whittemore, £350;
    . 1851 Jul 21, Recovery, Wm. Cawthra, Assigns forever Ef Whittemore, £400;
    . 1851 Aug 2, B&S, E F Whittemore, Her majesty the Queen, £1137;
    . 1866 Mar 27, Grant. Richard L Johnston, eldest son & heir-at-law of Robt Johnston, decd, eldest brother & heir-a-law of Sarah Mckeough, formerly Sarah Johnston, dec, & Mary Johnston his wife [i.e. Mary Stevenson], to HM The Queen, $100, signed Mary & R L Johnson.

    Block 2, Part Town Lot 6, ES Old Toronto St., p219-222,
    Masonic Hall Building (Masonic Bldgs. Block)
    . 1818 Aug 12, Wife Margaret & Rob.t Lackie Junr., to Robt. Johnston, York, Yeoman, £150, commencing King to SW corn received for a Gaol & Court House, of Lot 2 Toronto St.;
    . 1842 Jul 30, WILL, Robt. Johnston, to John L Perrin & John Johnston & wife, Exors, & Excors.;
    . 1846 Apr 7, Fred Rogers, to Thos. Stott Keogh, Palermo?, Merchant, £5
    . 1849 Nov 2, B&S, The Stott Keogh & wife Sarah, to E F Whittemore, Toronto, Merchant, £120 or £20 faint;
    . 1865 Aug 23, Mary & Richard Lawrence Johnston of Esquesing, eldest heir & brother of Sarah Johnston Keogh, dec., to Sam Nordoheimer, £500. - . -

    Birth:


    Died:
    - date of his Will.

    Buried:

    Robert married Margaret LAWRENCE, .5 DUE on 14 Dec 1813 in St. James Anglican Cathedral. Margaret (daughter of Lieut. Richard LAWRENCE, , UE and Mary WILLSON, DUE) was born est 1797 in Town of York (Toronto), York Co., Ontario; died on 3 Jun 1842 in Town of York (Toronto), York Co., Ontario; was buried in 1842 in Mount Pleasant Cemetery, Potter's Field, Toronto. [Group Sheet] [Family Chart]


  4. 7.  Margaret LAWRENCE, .5 DUE was born est 1797 in Town of York (Toronto), York Co., Ontario (daughter of Lieut. Richard LAWRENCE, , UE and Mary WILLSON, DUE); died on 3 Jun 1842 in Town of York (Toronto), York Co., Ontario; was buried in 1842 in Mount Pleasant Cemetery, Potter's Field, Toronto.

    Notes:

    Two Johnston brothers Thomas & Robert married two Lawrence sisters, Mary Ann & Margaret Lawrence.

    Date of Birth Estimate: If the correct, Margaret Johnston, she was 43 when buried, or born 1796; UCLP 1818 at an estimated age of 21 /1797;
    :. Married 1813 at an estimated age 16 or 15.
    . 1797 Town of York Minutes Census: 2 female children (= Elizabeth, then Margaret Lawrence. Brother John Lawrence is possibly older than them.)

    . 1813 December 14, by special License by Rev. Dr. John Strachan, Robert Johnstone & Margaret Lawrence, of the Township of York. Witnesses, John & Thomas Johnstone.

    . 1819 York Inhabitants: Robert Johnston: Males 1, women 1, girls 2, Total 4. or xxx;
    . 1819 Inhabitants, Robert Johnston Senr. Males 1, boys 1, women 2, girls 1, Total 6.

    . Upper Canada Marriage Bond # 127 on 10 Dec 1813
    Robert, Johnston, carpenter, Town of York
    Margaret Lawrence married. 1813 Dec 10,
    Bond signature: John Johnston, Calb. Humphing?
    Wit: John Johnston & Thomas Johnston,
    14 DEC 1813, by special License, St. James Cathedral.
    Film C6777, Vol. 13. Bond 127. [Toronto, Ink on the Bond is very faint. - PJA.]

    . Religious Service at St. James Cathedral:
    York 14th Dec. 1813. This day were married by special license, Robert Johnstone & Margaret Lawrence, both of the Township of York.
    John Strachan, minister.
    This marriage was solemnized between us, Robert Johnstone & Margaret Lawrence.
    Witnesses: John Johnstone & Thomas Johnstone.

    . 1813 Jul 11, by Banns, John Johnston & Mary Edend, both of the Township of York.
    Witnesses: Thomas Johnston, Hannah Johnston. 11 July, 1813, by Banns.
    Note2: In-laws of Margaret Lawrence & Thomas who married 6 months after them, also at St James Cathedral.

    . UCLPetition 27, J Bundle 11 Ref: C2110, p5.
    Margaret Lawrence Johnston of Town of York, Appeared personally at the York General Quarter Session of the Peace today 1818 April 14. She is recognized to be a daughter of Richard Lawrence, formerly York Twp., now of Woodhouse, an UE Loyalist, who maintained his loyalty in the late war. Her husband is Robert Johnston of the Town of York, as her agent, he may locate in 200 acres. Husband Robert Johnston, Town of York, Carpenter, did his duty in defense of the Province during the late war.
    Ref: UC Land Petition #27, 1818 Apr 19: Lot 1, Con 2, Toronto Gore, Ontario.

    . Checkered Store, In the spring of 1886 the building was torn down at the NW corner of King & Toronto streets to make room for the new Quebec Bank bluings. Opposite, to the eastward stood the jail.
    . After the death of Robert Johnston & also of his wife Margaret Lawrence, Ezekiel Francis Whittemore was married to their daughter Margaret & had a marriage portion as devised to her by the WILL of her father, which as a portion of the property on Toronto Street. She never had any claim on the Checkered Store & lot on the corner of King & Toronto Streets. [i.e. beside their house].
    Ref: Robertsons Landmarks of Toronto, Vol1 p 110.
    X-Ref: See Globe & Mail for many advertisements with store illustrations.

    . WILL of Robt. Johnson: 12 Aug 1834. It is my will & desire that my beloved wife do receive & take the annual Rents & proceeds arising from my Real & personal Estate during her widowhood for the support of herself & the education support & maintenance of all my children. From & immediate after my said wife shall depart this life, the children shall share & share alike, including his adopted daughters Margaret & Mary Johnson, daughter of her sister Mary Anne Lawrence & brother-in-law Thomas Johnston.

    . 1833 York Commercial Directory: Robert Johnston, carpenter, Tormto St.
    . 1836 & 1837 Toronto Directory: Johnson, Margaret, widow, Toronto Street. Toronto, Ontario.

    . Potter's Field Cemetery,
    Margaret Johnston, widow of Robert, born Toronto, Buried 3 June 1842. 46 years. [1796] Spinal Affection. (1508).
    St. James Anglican Cathedral, Burial 1842. Ref: Book 2, # 3198.

    * Toronto Necropolis Cemetery, Registration Numbers 5303-7:
    Elizabeth Johnston, Robert Johnston, Margaret Johnston, Thomas Johnston & Sarah Kough*
    . Removed from Potters Field. Interred March 1876;
    Interred: F 160 & 151, Ground property of C G Parks.
    . Mrs. Priscilla Belding Whittemore was similarly reinterred the next day on March 1876. Priscilla Whittemore's record reads, Removed to Mt. Pleasant Cemetery, Dec. 20th, 1906. It is noted further that all are recorded on the same page in the Necropolis Record Vol. 5 1875-1877.
    Note2: *Sarah Kough, dau. of Thos. Johnston, is recorded together with the Johnston, although Mrs. Belding, Whittemore record's says four other family members were removed to Mt. Pleasant Cemetery.

    . Toronto's Potter's Field, also known as the York General or Strangers Burial Ground was the first non-denominational cemetery in Toronto. Situated on the north west corner of of Yonge & 1 Bloor streets, in what today is the centre of Toronto known as Yorkville. It owes it's existence to Thomas Carfrae Jr., a wealthy retired merchant of Scottish ancestry. Mr. Carfae was appointed by a committee to purchase a burying ground, which he selected & bought the the 6 acres at Yonge & Bloor in May, 1826. The land was bought from Mrs. Elmsley for £75, which would be $300 in today's economy (2016).

    . 1832 the great cholera outbreak killed many people in Toronto. During the outbreak the cemetery filled every quickly, especially during the summer of 1832. The cemetery's last interment took place on 21 January 1855, making 6,685 burials over 6 acres of land.
    After the closure of the cemetery burials were moved Toronto Necropolis & Mt. Pleasant Cemetery.
    Ref: Find A Grave, Toronto Potters Field. - - -

    Birth:
    Est 21 years old /Order in Council, Land Grant.

    Died:
    46 years = 1876.

    Buried:
    Aged 46 y. COD: spinal affection. Potters Field is the older part of the Necropolis Cemetery.

    Notes:

    1. Upper Canada Marriage Bond 127,
    Lawrence, MARGT, York, Marriage Bond X Johnston, Robert, carpenter
    1813 DEC 10,
    Bond Signature: John Johnston, Calb Humphrey
    (Wit: John JOHNSTON and Thomas JOHNSTON both of York, carpenters.)
    14 DEC 1813, by special License, St James Film C6777, Vol 13. - - -

    2. St. James Cathedra Registry, Queen St. East, Toronto.
    Wedding, by special License,
    Robert JOHNSTON and Margaret LAWRENCE, both of the Township of York.
    Witnesses, John JOHNSTON and Thomas JOHNSTON - - -

    Married:

    Children:
    1. Dr. Richard Lawrence JOHNSTON, Senior was born on 19 May 1816 in Toronto, York Co., Ontario; died on 19 Aug 1890 in Esquesing Twp., Halton Co., Ontario; was buried in Mount Pleasant Cemetery, Potter's Field, Toronto.
    2. Mary Ann JOHNSTON, .1 was born on 17 Mar 1818 in Toronto, York Co., Ontario; died on 19 Jun 1887 in Waterdown, E Flamborough Twp., Wentworth Co., Ontario; was buried in Toronto Necropolis Cemetery.
    3. Thomas.2 JOHNSTON was born est 1819 in Ontario, Canada; died after 12 Aug 1843 in Toronto, York Co., Ontario.
    4. Mary JOHNSTON, .2 was born est 1820 in Ontario, Canada.
    5. 3. Margaret JOHNSTON, .1 was born on 18 Dec 1823 in Toronto, York Co., Ontario; died on 20 Sep 1896 in Waterdown, E Flamborough Twp., Wentworth Co., Ontario; was buried on 25 Sep 1896 in Toronto Necropolis Cemetery.
    6. Sarah JOHNSTON, .1 was born in 1826 in Toronto, York Co., Ontario; died on 22 Aug 1851 in Toronto, York Co., Ontario; was buried in Dec 1825 in Mount Pleasant Cemetery, Potter's Field, Toronto.
    7. Margaret .2 JOHNSTON, .2 was born in 1827 in Toronto, York Co., Ontario.


Generation: 4

  1. 8.  Thomas Bending WHITTEMORE, .I was born on 10 Oct 1756 in West Cambridge, Middlesex, Massachusetts; died on 22 Sep 1805 in West Cambridge, Middlesex, Massachusetts; was buried in Cambridge, Massachusetts.

    Thomas married Susannah Francis CUTTER on 16 Nov 1783. Susannah was born on 12 Mar 1761 in Menotomy, Middlesex, Massachusetts; died on 10 Oct 1818 in Cambridge, Massachusetts. [Group Sheet] [Family Chart]


  2. 9.  Susannah Francis CUTTER was born on 12 Mar 1761 in Menotomy, Middlesex, Massachusetts; died on 10 Oct 1818 in Cambridge, Massachusetts.

    Notes:

    Children: Sturkey, b 1784. OCT. 19, Cambridge, Mass.
    Thomas, Ezekiel, Ann Cutter, Maria b. 1794-d Feb 1795, Aged 8 months., Mara, Ebenezer Frances Whittemore, b Aug 1814 -d. 13 Aug. 1804. Cambridge Mass.

    Birth:
    Alt Name Sunsanna

    Children:
    1. 4. Thomas WHITTEMORE, .II was born on 1 Oct 1786 in Cambridge, Massachusetts; died on 22 Sep 1826 in Montreal, Quebec, Canada.

  3. 12.  [Thomas R] JOHNSTON, Sr. was born est 1758 ± in Scotland; died before 1817 in Town of York (Toronto), York Co., Ontario.

    Notes:

    Recorded for further research:
    . Lot 15, 9 Con., Innisfil Twp., Simcoe Co., ontario
    The Upper Landing was more frequently called "Johnson's Landing," after its first settler, Joseph Johnson, Sr. He was one of five brothers of U.K. Loyalist descent, & had originally settled on Yonge Street, between Thornhill & Hogg's Hollow, about the time of the war of 1812-15. Shortly after this, however, he exchanged this Yonge Street Property with a Mr. Davis, (whose hotel, built upon it, has been a familiar landmark for later travellers), taking in exchange the property at the Upper Landing Place on the Holland River. He at once permanently settled upon the latter, & his name from that time onward was connected with the place.
    Ref: A History of Simcoe County, Andrew F Hunter, 1909.

    . 1804 Oct 2 Tuesday. Town of York,
    Read the Petition of THOMAS R JOHNSON, Keeper of the Home District Gaol & House of Correction, praying that his Salary may be paid to him half yearly. Recommended he paid the sum of £20 currency, the amount of six months salary, due to him the 10th day Oct. last past.
    . 1804 Apr 10, Read the Account of Thos. R. Johnston, Keeper of the Home District Gaol & of House of Correction from 10 Apr 1804 - 10 April 1805,
    amount to £49. Approved.
    A Committee of the Magistrates, who had visited the Home District Gaol report that they find it in such state of disorder & filth as denotes great negligence on part of the Gaoler. [ His name name was not stated. - PJA] Clerk of Peace to write the Home District Sherriff to request he will have said gaol constantly kept in a state of cleanness & good order.
    . 1805 Mar 5, Petty Jury called & severally sworn, 2nd case: Wm.. Marsh, Jr. Abraham & THOMAS JOHNSON, John Harkie VS Henry Busman, Assault & Battery, Guilty, fined £5.

    . 1807 Apr 18, Saturday, Thomas R. Johnson, Keeper of the Gaol Account & Contingent Acct. Approved £40.
    . Read a Protest of Miles McDonell, Esq' Sheriff of the Home District, against the insufficiency of the Home District Gaol, also read a Certificate of Joshua Leach & John McBeath Carpenters, relative to said Gaol.
    . Ordered, That the Sheriff be directed to have the rubbish & filth removed from the Gaol yard & the Building & that he bring in his account for said service. Ordered that the Clerk of the Peace shall not paid the Sheriff Joseph Hillocks Esq. shall have paid the the reasonably incurred Goal yard & Building expenses.
    . Hugh Carfrae, Gaoler, from 10 Apr 1807 to 10 Ap. 1808, £17.
    Ref: Twenty-first Report of Dept. Public Records & Archives of Ontario.

    . 1810 Apr 21, Sat. Hugh Heward Assessor for the Town of York for the year 1810, reported to the court the following percent, who had neglected or refused to give to him a list of all their Ratable property for the year 1810, & were ordered to be summoned as follows, T R Johnston, Fined 40 shillings & ordered to be summoned to attend next session. &
    John Vanzantee, ordered to summon James Wood of Toronto.
    . 1811 Oct 12, York. Path Master Jacob Smith produced his account for statuary labour, there appeared to be 5 defaulters: J R Johnson, 6 days labour.
    . 1811 Apr 13, Sat. Persons appointed Constables in Town of York: Thomas Johnson Junr. Sworn on 23 April 1811.
    . 1812 Apr 18, Constables appointed for Town of York, Robert Johnson, Sworn.
    . 1812 Apr 30, York, York. On the 18 instant appeared pursuant to their notifications: Thomas Johnson, a Path Master, York Twp. Robert Johnson, appointed on 18th Inst., did not attend, Ordered that Clerk do Notify him to shew cause &c. on the 9th May next.
    . 1814 Apr 20 Summoned to shew cause why execution should not issue against them for not paying the amount of their Assessment of Last year, Thomas Johnson, Twp. of York. Adam Johnson, Jos. Kendrick, Thomas Johnson. Constables appointed in East Riding of York Co, Town of York, Robert Johnson, John Vanzanatee Junr., Sworn.

    VERIFY IDENIFY for clarification:

    * UCLP14 C2108, p804, Thomas Johnson, Lot 21 East side Yonge St., cleared 5 Acres, Signed for Thomas (crossed out Nicholas) Johnson & Lawrence Johnson.
    UCLPet 11, Joseph Johnson, Lot 20 Westside Yonge St. 10 A cleared & House.
    UCLPet 15 Nicholas Johnson, Lot 20, ESY 7 A cleared,
    UCLPet 16., page 809, Asa Johnson, First settler in the wilds of Yong St. [Possible difference family]; wife Hannah Johnson, UCLPet 35, p890, 5 children, of which 2 are sons].
    UCLP47, p931, Lawrence Johnson, Lot 19 ESY, considerable improvements, 7 A cleared.
    UCLP48. p 934, Abraham Johnson, Cultivated upward 20A land, house larger than required, by Justice of peace, Abraham writes 12 A cleared,

    . 1833-4, York Commercial Directory Directory, Capt. T H Johnston, of the 66th Regiment, Garrison;
    Regiment of Line, Serving in York, 66th Regiment of Infantry,
    Commander, Maj James Baird, Capt. T H Johnston, about 200 men.

    Toronto & County of York, Ontario, Published 1885., Vol. 2
    Thomas R Johnstone, flour & feed merchant, was born in Little York in 1829, on the present side of the Post-office, & is the 7th in a family of 9 children. His father, John Johnston, came to Canada from Scotland about 1798, with his father's family. His father carried on the business of a butcher & drover until his death in 1834. He left a family of 4 daughters & 2 sons, as follows: John, living in the United States, Thomas R, Almeria, Sarah, Dead
    Adeline; & Isabella married to T W Gosford, Aurora. Mr. Thomas R Johnstone has been engaged in the flour & feed business since 1882. - - -

    Birth:
    Verify. Alt Name Joseph or Thomas, a relative.

    Died:
    Son is Thomas Johnson Jr.

    Children:
    1. 6. Robert W JOHNSTON, Jr. was born in 1793 in Scotland; died on 12 Aug 1834 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Potter's Field, Toronto.
    2. Thomas Robert JOHNTON, Jur. was born est 1779 in Toronto, York Co., Ontario; died on 1834 Nov 13 in York Twp., York Co., Ontario.
    3. John JOHNSTON, .1 was born in 1793 in Scotland; died after 9 Feb 1852 in York Twp., York Co., Ontario.

  4. 14.  Lieut. Richard LAWRENCE, , UE was born on 20 Aug 1759 in Middletown, Monmouth Co., New Jersey (son of William LAWRENCE, .6 Esq. The Quaker and Margaret TILTON); died before 5 May 1831 in Harwich, Kent Co., Ontario.

    Notes:

    PART ONE:

    Richard is name after his grandfather, Richard Lawrence, Esq., [The Third, 1719-1726.] & in family remberances going back to Richard the Lionhearted.

    . 1771 July 5, List of letters, remaining in the Post Office, Richard Lawrence, Shrewsbury.
    Ref: NY Gazette.
    . Richard Lawrence, Upper Freehold. Ref: Roster of the People of Revolutionary Monmouth County.

    . 1783 New Brunswick, Chrineyonce Vanmater & (Lieut.) Richard Lawrence, UE. petitioned together for land in Prince William Co., NB.
    Note1: This land grant adjacent to his brother John Lawrence, was not taken up because it had previous legal encumbrances. - PJA 2101.

    . Richard Lawrence carried a English Bible giving his & siblings' birth dates. He must have carried this Bible with him at the end of the American Revolution & then to NB & finally to Upper Canada. The Bible was then given to his youngest child, Rebecca. Grandson Walter Hamilton is the last known owner of the Lawrence Bible.

    . 1776 Jul 15, Letters Remaining in the Post Office, New York: Richard Lawrence, Staten Island. Ref: New-York Gazette & Weekly Mercury.

    . OLD UNITED EMPIRE LOYALIST LISTS: Laurence, Richard, Home District, Loyalist from N. Brunswick. Ref: Appendix, Appendix B.

    . 1776 MUSTER: Richard Lawrence:
    . 1777 Feb - 24 Apr - Lawrence, Richard - Private, General Hospital (2 Richards) Muster roll of Capt. Wm. Gray's NYV. Lieut. 1st Co.
    . 1777 Aug 24, - Private Richard Lawrence, 3rd Bat De Lancey's Brigrade, C1880,p1
    . 1777 October 24 - Capt. Gilbert C Willett, 3rd Battalion of Oliver De Lacey, p. 28, at Long Island, #20, Richard Lawrence [Job" Tat? Host or Western? blurry]. {Ref C1880,p7)
    . 1777 Dec 24, Priv. RL, 3Bat DeLancey's Brigrade, C12880,p16;
    . 1778 Apr 24 - Rich. Lawrence, 3rd Bat. Oliver DeLacey. C1880, p22 & ?Compare Priv RL, NYV, C1874p5;
    . 1778 Apr 24, Priv RL, #BDeLancey's Brigrade, C1880,p22, 38;
    . 1778 Jun 24, Priv RL, 3BDeL, C12880,p28;
    . 1778 Sep 4 - C1880, p38; 1778 Oct 24, c1880, p39;
    . 1778 Dec 24, Priv RL, 3BDeL, - Discharged Dec 24th '78. C1880,p50.
    . 1779 November 29, Capt. Thomas Hewlett's Co. NYV - Savannah, Quarter Masters Gen. Dept. & Hewlett's Coy. C1874p49;
    . 1781 Apr, Priv RL, New York Volunteers, c1874,p60 & 1781.12.24 p82;
    Ref: British Military & Naval Records, p49, RG8 Vol C, Printed, 1874. Elsewhere there is a UEL claim for supplies of horses & wagons for Trenton New Jersey.
    Ref: British Military & Naval Records, C1880,p1, RG 8, C Series, & Copy Arch. Canada: Ward Chipman Muster.

    British Headquarters Papers (Carleton Papers or American Manuscripts):
    Richard Lawrence (31688)
    . 1782.5.27, Account for Outstading debs for forage, New York, commissary General Dept., Doc 4668, Film M355, page 4668, Item 31688;
    . 1783.11.21, List of Original Wills, Wills in custody of Secretary of NY, page 9671 (14); Film M366, Item 31689.

    . NB Land Petitions:
    * Note2: 1787 After the American Revolution four Lawrences lived near each other in Saint Johns, New Brunswick: Mrs. Alice Lawrence Leonard (Thomas) Lot 1; Lieut. John Lawrence Lot 101; Lieut. Richard Lawrence was on Lot 169 on the other side of the Saint John River; along with sister Mrs. Margaret Lawrence Nicholson (Arthur) at Lot 52. An important Lawrence family friend, Rev. J Odell of NJ, was adjacent to his land grant as well.

    . Richard gave up his land claim in Prince William because of a prior legal entanglement by an earlier French Canadian inhabitant. Richard also made failed landed petitions with his Monmouth, New Jersey neighbours', Corneilis VanMater* & Capt. Richd. Lippincott, (BUT much later he would again be adjacent to R. Lippencott on Yonge St., Toronto) - PJ Ahlberg.
    Note3: *John Vanmater was a witness to Richard's father, William Lawrence, d. 1795 in Middletown, NJ.

    . 1782 May 27, Richard Lawrence, Outstanding Debts for Forage, New York, Accounts, Commissary General Dept., pg. 4668, (1.3).
    Ref: British Headquarters Papers, (Carleton Papers or American Manuscripts), Microfilm M355, Ref: MG23 B1, Item Number 31688.

    Research Item, (probably someone else, but should be verified):
    . 1783.11.21 - Richard Lawrence, List of Original Wills, Document: Will in custody of Secretary of NY.
    Document Pg. 9671 914), fonds: British Headquarters Papers, Carlton Papers or American Manuscripts, Microfilm M2369,
    Ref: MG23 BA Item # 31689.

    . 1783 DEC 12, PROVINCE OF NEW BRUNSWICK LAND GRANT, NB Archives. George the Third grant to Rev. James Fraser, Edward Rogers, Anthony Rogers, Arthur Nicholson, Esq., John Willson, Junior, Richard Lawrence, Stillwell Willson & James Walsh 2,238 acres on the northwest branch of the River Miramichi in the County of Northumberland. The first track beginning at the alder Stake on the easterly bank or shore of an Island being in the said Branch.
    To John Willson Junior: Lot 1, 200 Acres; To Richard Lawrence the Lot 2 , containing 232 acres, Stillwell Willson, Lot 4, 240 acres. Registered the 12 December, 1793, Thomas Carlton, Lieutenant Governor, Fredericton, New Brunswick, Canada.

    . 1789 Aug 11. To His Excellency Thomas Carlton. Province of New Brunswick, Memorial of Richard Lawrence of Miramichie,
    Humbly Shewth, that our memorialist has been all the last War in the service of His King & Country, most of the time as a Volunteer in the Army. That a lott of Land has been assigned to him at Prince William in the County of York, but being then a young single man he resigned it. That he is now settled at Miramichie & likes the country, wishes to live by farming in reference to fishing.
    Your Memorialist therefore prays you Excellency may be pleased to grant him a Lot of Land adjoining a lot assigned to Arthur Nicholson, Esq. on the north east side of the North West Branch of Miramichie & your memorialist is duty bound will Pray.
    Richard Lawrence, [Undated, but delivery time about 4 - 6 weeks.]
    Envelope side: Memorial of Richd. Lawrence - Complied with 25th Sept. 1789.

    . 1795 June, there were still only 14 housed in the Town of York.

    ** See photo Photo Original Land Patent may be found at North York Central Library, Willowdale:
    . UC Land Petition 5, Bundle, L Bundle 2, 1795 of York, Richard Lawrence, Sr.
    Ref: C2124, p804. Ont. Archives. Original document is preserved at the North York Public Library, Yonge Street, Toronto. Very large parchment document with an attached was large beeswax seal.
    *Researchers who had other relatives who received an UC Land Grant may wish to see what this very impressive document looked like. This also helps in part to understand why the administration of land granting was so slow.

    . 1796 Apr 6 - To His Excellency John Graves Simcoe, Esquire, Lieutenant Governor & Commissioning his Majesty's forces in Upper Canada. Major General.
    The Memorial of Richard Lawrence Late of the Province of New Brunswick in Nova Scotia That your Memorialist Entered in the Service of His Britannic Majesty at the beginning the Late rebellion continued in the same till the Peace of Eighty three & that since that time he accepted a Commission of first Lieutenant for the County of Northumberland in New Brunswick which he is ready to produce if required - & being Desirous of remaining a Subject to the King of Great Britain in this Province.
    Humbly Prays that his Majesty's most gracious bounty in Lands may be Extended to your memorialist for the following Lotts Viz Number 25 on Yonge Street Eastward & 2 other Lotts in the Rear of Said Number 25 second Concession also a Lott in the Town of York, Number 18 in the second range Which he has improved as well as No 25 Yonge Street & such other quantity of Land as to your Excellency in your Wisdom may seem meet - & your Petitioner as in Duty Bound will ever pray. Signed, 6 April, 1796, Richard Lawrence.

    There are 5 other Upper Canada Land Petitions for Richard Lawrence.
    . The original parchment & seal, LAND GRANT for Lot 25, Concession 1 Yonge Street, east side, 200 Acres, will be found at the Canadian Room, North York Public Library, on Yonge Street, Toronto.
    . 1796 July 30 - Granted Lot 18 D, Duke St., Town of York / [now renamed as: 79 Adelaide, Toronto.] (The next Lot 19 Duke, was granted to Samuel Osborn & his wife, Mrs. Alice Willson Osborn).
    . 1802 May 5 Date of Patent or 18 Duke St., D Block, 1/5 Acre to Richard Lawrence.
    Ref: Robertson's Landmarks of Toronto, Vol 1, p339.
    . Lots 1 & 2, Con 4, Vaughan Twp., 400 Acres.
    Note4: 1796 Oct. 8, is the day he paid his land settlement fees & is sometimes incorrectly quoted as the day he was FIRST granted this land. - PJA.

    . UCLPetition 15, Y Batch 5, p417. -1801 Jul 16 - East Side Yonge St, Lot 25, Nothing done to the Street. [i.e. no logs cleared].

    . 1801 Dec 15. East Side Yonge Street, Lot 25, Logs in the Street, not burnt.

    . 1802 Feb. 21, Lot 1, Con 5, Vaughan Twp., 200 Acres granted to wife, Mary Willson Lawrence.
    . 1803 Post Office Letters, downtown Toronto: This issue contains a list published by the postmaster of uncalled-for letters lying in the post-office at York:
    . Richard Lawrence. (Original Toronto Post Office was one street over from Richard's 179 King Street house. However by
    . 1803, Richard was now up on Yonge & Steeles.)
    Ref: Vol XIL, The Oracle, Saturday Jan. 15, 1803, No. 28, Total No 610.
    Note5: McGill had the 1000 Acres at Lot 25, Con 2, adjoining Richard Lawrence's Land Grant.

    Ontario Lands Registry, Metro Toronto Book 683, p131 [Note: Version 2]
    Lot 18, South side King St., Town of York
    [Original Version 2 adds:] Abstract Town of York, S.S. King
    St., Pt of Town Lot 18: Abstract of all Instruments affect 38.5 feet on South side of King St East x 120 feet deep coming at N.E.L. Town Lot 18 on South of King St & running West & being par t of sd. Town Lot 18.
    . 1802 May 17, Patent, Crown, to Ricd Lawrence, All Contg. 1/5 Acre
    . 1805 Feb 13, Patent, Crown, to Beasley et all, all condj 15 acre,
    . 1805 Feb 19, Mem. Grant, Richd Beasley, survg. Trustee of Tos Barry & Wm. Allan, to Rev. Geo O'Kill Stuart of York, £321.17.16., All et all. Being 1 C in front X 2c deep. To hold unto sd. Grantee his heirs & assigne forever. Sg. by Grantee.

    Abstract North York Book 16, p3
    Lot 25, Con 1 Yonge Street East, York Twp.
    . 1808 Sep 15, Patent, Crown, to Richard Lawrence, All 190 acres.
    . 1806 Jan 20, Registered 20 Mar 1806, Bargain&Sale, Richard Lawrence et ux, to The B Gough, East Half.
    . 1819 Aug 20, B&S, Richard Lawrence, to John S Baldwin, £250, West Half Acres.

    Abstract, Metro Toronto, North York Book 128, p21
    Lot 24, Con 2 West, York Twp.,
    . 1798 Dec 31, Patent, Crown, to Wm. Jarvis, All 200 Acres
    . 1805 Dec 31, B&S, Thos. B Gough, to Richard Lawrence, All 200 A
    . 1809 May 1, B&S, Richard Lawrence, to Jacob Fisher Jr, £100, All 200 A.
    Note6: Adjacent, Lot 23, Con 3, Sawmill, water badly supplied, Peter Keiffer, 1851.

    Abstract Markham Book 91, p22
    Lot 27, Con 1 East Side Yonge St. , Markham Twp.,
    . 1803 July 15, Crown, to John Leslie, All 190A
    . 1804 Aug 31, Bargain&Sale, Thos. McMichen etux, to Richard Lawrence, £100, All 190 Acres.
    .1805 Jun 29, B&S, Richard Lawrence et ux, to John Arnold, £100, All 100A.
    [Beside brothers-in-law, Wm. L Willson, Lot 26; Samuel Osborn Lot 27, & Stillwell Willson The Elder, Lot 30.]

    Abstract York Region, Vaughan Book 185, p4
    Lot 1, Con 3, Vaughan
    . 1802 May 17, Patent, Crown, to Mary Lawrence, All 200 A
    . 1821 Feb 21, B&S, Richard Lawrence et ux, to John Guthrie, £100, All.
    [Near Fairbanks Lumber/ Railway tracks & Steeles W, 2020].-

    Ontario Land Registry Abstract, Vaughan Book 190, p4 & 32,
    Lots 1 & 2, Con 4, Vaughan Twp., York Co., [Keele Street], p4 & p32.
    . 1805 Feb 1, Patent, Crown, to Richard Lawrence, All 400 Acres each [Lots1-2 @ 200A.]
    . 1805 Feb 1, B&S, Richard Lawrence et al, to Thomas McMicking. All 190 A, 200 Acres for Lot 1. & Lot 2 190A.
    Note7: Adjacent Lot 4, Con 3, was a sawmill, Michel Fisher, 1851.
    Lawrence's most productive grant Lot 25 1ES was also part of the Willson sawmill land. Thus the summary suggest Lawrence searched for land that could yield water & tree resources, as opposed to strictly farm land. - P J Ahlberg 2016.

    . 1805 to 1815 at least - Richard Lawrence received Tavern Licenses for the Twp. of York.
    . March 1801, The Special Sessions of Peace, held the "The Court are of opinion that 6 persons are a sufficient number for Keeping Tavern in the Town of York, for the year ensuing.
    . 1805 Dec 28, The undermentioned persons prayed to be admitted as fit persons for receiving Licenses to Keep Taverns in the Home District for the Year next ensuing: Richard Lawrence.
    . 1806 Mar 20 - sells East ½ Lot 25, Con 1 ESYonge St.
    . 1807 - Richard Lawrence owned Lot 18D, south side of King, west of Frederick St. Brother-in-law Sam. Osborn was on the next lot 19D.
    Ref: Toronto Sundries, Home District. Quarter Sessions.

    Special Sessions of the Peace, York, Tavern License for year ensuing,
    . 1815 Dec 30, Town of York: Richard Lawrence, York Twp., Granted.

    Note8: Various sources state the Joseph Abraham ran the first inn called the Green Bush at Steeles & Yonge at the North east corner. In an area noted for tall trees, it must have been a large balsam tree indeed that stood in front of the Inn. The NE corner belong to his brother-in-law Wm. L. Willson. Further research may show the exact location of Lawrence's tavern.

    Regulations included: No excess drinking, no profanities or gambling; sufficient sheds, stables and/or barns were required for the patron's horses, carriages & wagons. The innkeeper should also have at least 4 good beds in addition to those for his family. All of these regulations were controls to limit taverns & increase inns.
    Ref: Margaret McBurney & Mary Byers, Tavern in the Town: Early Inns & Taverns of Ontario. - P J Ahlberg). - . -

    PART TWO: Tracking Richard Lawrence Though Documents:

    . 1759 Aug. 20, Monday born, Middletown, Upper Freehold Twp., Monmouth Co., Prov. of New Jersey. Father William Lawrence's carpenter's shop along with his brothers.
    . 1776 to 1783. American Revolution, New Jersey 1st Volunteers, Christies' Quarter Master Department. He was a volunteer in the army most of the time.
    . 1776 Richard is on Staten Island, NY.
    Note9: UCLPetition Richard gave a reference for Sarah Lakerman Willson who was on Staten Island since 1776, the beginning of the War & therefore, Richard Lawrence too was on Staten Island.

    . 1785 New Brunswick. Purchased land at Musquash Island on the St. John's River from Capt. Richard Lippincott also of NJ.
    . 1786 New Brunswick. By this time he is married to Mary Willson. [Further research: Records of the Anglican minister traveling though the Miramichi?]
    . 1787 Jul 25, Wants land at Prince William, Queensborough, NB. allotted primarily to the Queen's American Rangers (& to future brother-in-law Arthur Nicholson, (ELIZABETH LAWRENCE).
    . 1789 Jul 27, Land Grant: A little beyond the Sandy Point, opposite, Between Island by Johnston Basto, West Branch of Miramichi River, Northumberland County, New Brunswick.
    . 1789 Sep 25 - Granted land at Willson's Point, Miramichi, New Brunswick. Richard builds log gaol at nearby, Newcastle, NB.

    Northumberland Co., New Brunswick, Deed Registry Books, Grantor:
    . 1793 June 15th - Richard Lawrence & Mary Lawrence to William Babcock, Vol 2, Pg. 97, Deed £20 for 200 Acres, 22 cleared with Stockable Dwelling House, 3 Commons Pasture. Signed, John Willson, Esq., JP of Inferior Court of Common Pleas.

    . 1793 July - MAY FLEET *NJ *NY *NB *UC. Evacuation from NY to New Brunswick in 1783. Again the 'May Fleet' leaves around NB by ship & up the St. Lawrence River to Montreal, where John Willson called on Commissary Issac W Clarke for aid. The 60 people including Richd. Lawrence were in the party lead by John Willson, Esq.
    . 1793 Aug 8 - Arrived at Quebec with 60 people. A dozen people remain here. Arrival by 3 bateaux at Kingston on 28 Aug., 1793. Received army rations & medical care. Detained over 30 days waiting for another boat. 1793 Oct. 10, group arrives at Niagara again sick & starved. 25 Oct, Governor J G Simcoe authorizes ship to pick up John Willson & associates.

    . 1792 Sept. Fort George, Niagara. Lieut. Gov. Simcoe orders government ship to bring them Lawrence, Willson & all from Niagara to Town of York.
    . 1793 Nov 2, Arrival at the Town of York, Toronto. Extracted from the documents on the hardships of this voyage to Upper Canada can be found also at 1) Roots.com under JOHN WILLSON.1 & 2.) more extensively in Richard Lawrence of NJ, NB & Ontario. Book may be found at North York Public Library, Toronto. & Richmond Hill Library - PJ Ahlberg, 2009.

    . 1794 April 7 to 30 June, Paid for carpentry, Public Buildings at York. Paid £15 11 s. 3 pennies, on 10 July, 1794.
    . 1795 June 1. Petitions for Lot 25, Con. 1 ES Yonge Street, York Twp., ON WHICH HE HAS ALREADY LOCATED. (Yonge & Steeles Ave., Toronto). Tavern here or and/or Vaughan. Sold 20.
    . 1819 Aug. As a lieutenant he was granted 1000 Acres & an additional 400 Acres from his wife, Mary Willson.
    * 1796 May 28, Cousin John Brown Lawrence presented Richard's land grant to his friend Gov. Simcoe:
    . 1796 July 30, already built on it: 18 Duke Street, TOWN OF YORK. Today 179 King St. East, Toronto Downtown.
    . 1796 8 Oct - Granted & lots in Vaughan, (just across the road from his Lot 25, Con 1 Yonge.) Steeles & Yonge Streets, tavern here or and/or at Vaughan.

    . 1797 Minutes of the Town of York: Richd. Lawrence: 2 males & 4 females.Total six.
    i.e. Ricd. & wife Mary & John, Mary, Marg., Eliz. & Mary Anne Lawrence.
    Note10: Town of York had only 52 males & 34 females living on Yonge St., Toronto.

    . Two Surveys of Settlers actually living on Yonge Street:
    . 1797 Aug 3, York, Lot No. 25 East, 5 Acres cleared, Richard Lawrence is on the premises.

    . 1797 Jun 27 - Oath saying he knew Sarah Lakerman, wife of John Wilson, Jur & that her father died within the British lines in the year 1776. Signed, Richd. Lawrence.

    . 1798 June. Lot 25 East, Richard Lawrence, i.e. He is living on the lot) Four acres cleared. Small log house. Surveyed by David W Smith, Esq., Surveyor Genera.l { Is Wm. L. Willson, his brother-in-law on the adjacent lot, actually living with his sister Mrs. Mary Lawrence? - PJA.]

    . 1802 Jan 12, Tuesday Richard Lawrence (7th) sworn to Petty Jury of 12 men. John Evenor the accused. When the miller was absent, John Evenor was seen taking a sheep away from the barn yard. Discharged because no Prosecutor was present.

    . 1805 Mar 2. Richard Lawrence of Yonge St. who had received a license to keep a Tavern for House, at his dwelling house & who had removed from thence to another Public house; applied for leave to keep a Tavern under the same license in the house to which he had removed. The court do not find themselves authorized to comply with this request as they deem the License to be attached to the house recognize has been taken & not to any other.
    Note11: 1804 Feb 1. Richard sells Lot 3, Con 4, Vaughan Twp. property. Coincidence?

    . 1807 Jul 24 - Justice Robt. Thorpe's address, Summary: Whereas a goodly number of Independent Electors convented for discussing the sufferings whose situation was resplendent by many not his friends to be very deplorable of his losses which at first he yielding to their entreaties to represent them in Parliament in UC or England. A multitude of signatures, inc. Joseph Shepard, Richd. Lippincott, Alex. Montgomery, Baron Fred. DeHoen, Peter Muscleman, John Van Zantee, John Willson, [most likely junior] William L Willson, Stillwell Willson, James Finch. Richard Lawrence, William Johnson, George Taylor Denison, J Hale, Walter Moody, Peter Whitney, Garret Van Zantee, Sam D Cozens, Peter Winter.
    Ref: Report on dn Archives, 1892.

    . Ely started early. John Powell & Geo. Ridout soon overhauled me - fed at Buttanans? 18 miles - at Lawrence 17 miles, went on to Cantfields 11: a little after dark.
    . 1809 Sep 29th - John Arnold & Ely Playter drew a load of ashes from [Richard] Lawrence's the AM. 47 bushels.
    Ref: Ely Players Diary.

    . 1815 Dec 30. Richard Lawrence received a Tavern License for Township of York. £12, Issuer James Kerr.

    . 1818 Dec 26, Quarterly Session of Peace, Charlottesville, London District
    $2 Costs of Court The said Sum for Wages to the said Alvin.
    Ordered that as the License is Left in the behest? of the Magistrates all persons being desirous of keeping publick houses are required to attend on the last Saturday of this month precisely at 10 in the forenoon at which time the Bonds will be ready for signature, as an Act of the Legislature has passed to that effect.
    The Court took into consideration the Tavern Bills & agreed as follows.:
    Richd. Lawrence £3.10s & Wm. Lawrence £3.

    Extracts from HIS CHILDREN'S LAND PETITION RICHARD LAWRENCE:
    . 1818 Apr 14, Richard Lawrence is now in Woodhouse*, Ontario, daughter Margaret Lawrence.
    . 1818 August 6, Mary Ann is with her parents at Long Pointe, Ontario.
    . 1819 October 13, Richard is in Woodhouse now, wrote daughter Elizabeth Osborn-Tarbox-Lawrence.
    . 1819 Aug 20 - Richard Lawrence sells West ½ Lot 25, Con 1 ESY for £350.
    . 1820 April 11 & 20th, He is now in Charlotteville, London District, (Norfolk County).
    . 1821 Feb 21, Sold Vaughan Twp. property of his wife, Mary Willson.
    Note12: Woodhouse is now called Naticoke.

    . 1828 - Photo of large wooden mill: Lot 1, Con. 2 East. Markham Township. Bayview Ave & Steeles Ave. Fish Mill, NE corner Steeles & Bayview in 1961. This grist & saw mill was built in 1830 by Benjamin Fish, next to the distillery that he owned (built 1828). Though the original mill was destroyed in a fire, Fish built a new one on the same site. Demolished in 1965, when the intersection of Bayview & Steeles was widened.
    . The Town of Charlotteville:* When the war of 1812 broke out the court-house was used for barrack purposes, ... was christened" Fort Norfolk." The court house, jail, the fort & the tavern of Job Loder all stood on the elevation above the flat. A hotel was built under the hill & kept by a man named Hatch. In 1833, during the cholera scare*, a hospital was built at this place. It stood on the bank & was a barn-like structure & was used but little, if at all, for the purpose for which it was built. The old Town of Charlotteville reached the zenith of its glory during the war. In 1815 the District Courts were removed to Vittoria & the Town of Charlotteville relapsed into Turkey Point once more. No traces of its old-time importance remain, save a few surface irregularities indicating the spot occupied by the fort. The dreary waste at Turkey Point was, for 13 years, the judicial metropolis for all this vast region of country.
    Ref: Pioneer sketches of Long Point Settlement. Published 1908.
    Note13: Was this the cause of Richard Lawrence's disappearance? Note14: *Charlotteville is now called Delhi.

    . 1831 May 3 - DECEASED of London District, wrote son, Richd. Lawrence, and also deceased was an Innkeeper, deceased per Jane Lawrence.
    . 1846 Smith's Canadian Gazetter, Province of Canada West:
    Harwich, Kent Co, Western District, soil extremely fertile, 1898 inhabitants. Timber - white oak, black walnut, maple, beech, hickory, basswood etc.

    A more complete history with copies of ALL documents & photos may be found at North York Public Library, Toronto under Richard Lawrence, John Willson & John Brown Lawrence of New Jersey, NB & Ontario. By P J Ahlberg, May 2009. - - -

    Birth:
    Monday. Upper Freehold Twp.

    Richard married Mary WILLSON, DUE est 1786 in New Brunswick, Canada. Mary (daughter of John WILLSON, .1, Sur. and Rebeka Thixton THICKSON(E)) was born est 1770 in Piscataway Twp., Middlesex Co., New Jersey; died est 21 Feb 1821 ± in Charlotteville, Norfolk Co., Ontario. [Group Sheet] [Family Chart]


  5. 15.  Mary WILLSON, DUE was born est 1770 in Piscataway Twp., Middlesex Co., New Jersey (daughter of John WILLSON, .1, Sur. and Rebeka Thixton THICKSON(E)); died est 21 Feb 1821 ± in Charlotteville, Norfolk Co., Ontario.

    Notes:

    . Richard Lawrence's New Brunswick Land Petitions indicate he was single March 1786 at Queensborough & married by August 1789 on the Miramichi. They could have been married by her father, a Justice of the Peace for Miramichi, or perhaps by an Anglican Minister in transit on the Miramichi, who had baptized a Willson child [Jonathan Willson 1783 & John Willson.III, born 1791?]
    Further Research: However, also retained for further search: St. Andrews Church, Long Island. 1780 Oct 5, Married, Lawrence Mary & Lawrence, Richard. Vol. xxx, Page 56. This seems this would be too early for this Mary Willson.

    . UC Land Petition 63, L Bundle 4 c 1808 p241
    York, daughter of John Willson, [MARY WILLSON,] Richard Lawrence.
    . To His Honor Peter Russell, Esq., president of the Government of Upper Canada etcetcetc. In Council:
    The Petition of Richard Lawrence of the Township of York. Humbly shows That your Petitioner is a Loyalist & came from Nova Scotia about 3 years ago, [1794] that he is married to Mary, the daughter of John Willson, Esq. of Kings Mills on the Humber, who is also a Loyalist. That your Petitioner's wife having never received any Land, your Petitioner prays your Honor would be pleased to grant him 200 Acres in right of his said confer & is in duty bound your Petitioner will ever pray.
    Richard Lawrence, York, 22 June, 1797.
    Envelope: Ordered 200 Acres to wife of Petitioner as DUE, 1778 Dec 24. [Daughter of an Empire Loyalist.]

    Ontario Land Registry Abstract Vaughan Book 185,
    Lot 1, Con 3, Vaughan Book 185, p4
    . 1802 May 17, Patent, Crown, to Mary Lawrence, All 200 A
    . 1821 Feb 21, B&S, Richard Lawrence et ux, to John Guthrie, £100, All.

    Note1: As of 2018 this land is now 1900 Steeles Ave. West, Fairbanks Lumber Co., Concord, Vaughan Twp., York Co., Ontario. As of 2018 this land is now 1900 Steeles Ave. West, Fairbanks Lumber Co., Concord, Vaughan Twp., York Co., Ontario. -PJA

    Note2: Husband Richd. Lawrence had other land at Lot 1 Con 4, also the adjacent, Lot 25 across on Yonge St in York Township. In others words, all located on Steeles Avenue: First East at Yonge & Steeles to Dufferin St.]

    . 1801 Children's schoolhouse, Condition of Yonge Street:
    Lot No. 25 west & east complied with, Lot 25 East Side of Yonge Street; nothing done to the street & a schoolhouse erected in the centre of the street. This is the end of the Township of York.
    Ref: Report to Surveyor-General D W Smith on the condition of Yonge Street in 1801, by John Stegmann, formerly a Hessian officer.
    . On page 427 of Scadding's memoirs, he tells us that Elisha Pease taught in this early schoolhouse.
    XReference: E. Pease was a witness of the WILL of John Willson, Jur. in 1818 & also John Johnston, 1852.
    Note3: The schoolhouse was built in the road allowance in front of the Lawrence's property so the children could find it & not getting lost in the woods. Just a few lots away, Jacob Cummer tells us a black bear was digging up his garden. - PJ Ahlberg.

    . DAUGHTER & WIFE of a TAVERN KEEPER:
    Mary Willson Lawrence & her children, had much experience at Taverkeeping. Husband Richard Lawrence held a UC licensed tavern located on Yonge Street north. She & her friend, as noted below, Mary Thompson visited Miss Elizabeth Russel when Thompson was employed by the sister of THE most prominent & powerful man in Upper Canada. From extracted stories from Ely Playter's Journal we may see what life was like a woman tavenkeeper in early Upper Canada:
    . 1806 Jan 11 - Thinking it was a tavern, Ely Playter & a companion mistakenly stopped & stayed over night at Mr. Miller's house. Implicit in the mistake at Millers & throughout his journal, is a parallel understanding that household life intersected with public life in taverns.

    . 1802 May 2 & Sept 29 - Mary Thomson*, Playter's journal's Miss T - also lived at his house. She was the daughter of a substantial farm family from Scarborough Township. Her father, Archibald, was a master stonemason & a Justice of the peace from 1806. Nothing about her presentation in the journal suggests less than respectable young womanhood. It is difficult to account for her presence in the tavern rather than on her family's farm. [Scaboro Museum, 2016]. Certainly not a servant in the house, she socialized within the same circles as the tavern-keeper & came & went as she pleased.
    Playter mentioned her almost exclusively in the parlour usually in the context of polite sociability, but once he noted, I seated myself by the Parlour fire & finished my letters to Mr & Mrs Rogers, it was one o'clock in the morning before I retired to bed. Miss T sat at her work till I had finished writing. This brief reference & others, imply Mary Thompson may have worked in the textile trade from Playter's tavern & continued so working after marrying John Scarlett of the Humber. Tavern-keepers placed tea tables in their parlours. Nor did anything about the emphatically public nature of their homes work to exclude the women of tavern-keeping households from local networks of female friendship & association:
    The Tavernkeepers' daughters, Player saw Miss Beman, the Miss Jarvises, & Miss Robinson on their way home as they had been visiting & he gave my Sister's Compliments to her as they had requested in their letter" In their taverns these women crafted a female space for sociability, into which they also welcomed men.
    Ref: Women, Men, & Taverns in Tavern-Keeper Ely Playter's Journal, by Julia Roberts, Guelph.
    Note4: Mary Thomson's husband-to-be, John Scarlett was granted in 1817 Apr 2, Lot 19, south side of Richmond, that is across the street from husband Richard Lawrence. Ref: Town of York Abstracts, p263.

    . 1837 - Toronto & Home District:
    . 1799 - Population 224; 1800 - Population 1127. 1818 - Population 8,459.

    Date & place of burial of Mary Willson Lawrence is unknown. Last known whereabouts of Mary Lawrence was noted in her daughter Mary Ann Lawrence's UC Marriage Bond of 10 August 1819, where permission to marry was obtained at Long Point in southern Ontario. Rebecca Lawrence says her father died when she was very young & she was reared by an older sister, implying perhaps that Mary Willson was dead between 1821 & 1831 when her husband died & thus making Rebecca about 16 years of age - not so 'very young'.

    Richard Lawrence was an inn keeper in the Long Pointe to Harwich, Ontario, until his death about another 1 years later, about 1831.

    A separate Willson Family Tree may be found at Ontario Ancestor; & also Rootsweb.com: John Willson of New Jersey & the Kings' Mill, Ontario. - - -

    Birth:
    Alt DOB: Est 1765 -1769.

    Died:
    Alt Loc: Harwich, Kent Co., Ontario

    Children:
    1. Elizabeth LAWRENCE, .13, DUE was born est 1795 ± in Town of York (Toronto), York Co., Ontario; died after 4 Jan 1865 in Ontario, Canada; was buried .
    2. 7. Margaret LAWRENCE, .5 DUE was born est 1797 in Town of York (Toronto), York Co., Ontario; died on 3 Jun 1842 in Town of York (Toronto), York Co., Ontario; was buried in 1842 in Mount Pleasant Cemetery, Potter's Field, Toronto.
    3. John LAWRENCE, SUE, The .xii was born in 1798 in Town of York (Toronto), York Co., Ontario; died Est. before 30 Oct 1837 in Gosfield, Nissouri Twp., Essex Co., Ontario.
    4. Maryann LAWRENCE, .8th, DUE was born est 1800 in Town of York (Toronto), York Co., Ontario; died est before 13 Nov 1834 in Toronto, York Co., Ontario.
    5. Daniel Tilton LAWRENCE, .IV SUE was born on 15 Aug 1805 in Town of York (Toronto), York Co., Ontario; died on 15 Aug 1887 in Benton Harbor, Berrien Co., Michigan; was buried on 16 Aug 1887 in Morton Hill Cemetery.
    6. Richard S LAWRENCE, Jr., .8th, SUE was born in 1809 in Town of York (Toronto), York Co., Ontario; died on 21 Nov 1864 in Louisville, Jefferson Co., Kentucky; was buried in Morton Hill Cemetery.
    7. Jane E LAWRENCE, , DUE was born on 20 Jan 1811 in Town of York (Toronto), York Co., Ontario; died on 23 Aug 1873 in St. Joseph, Berrien Co., Michigan; was buried in Morton Hill Cemetery.
    8. Hadassah HESTER LAWRENCE, DUE was born on 21 Sep 1812 in Town of York (Toronto), York Co., Ontario; died on 4 Jan 1888 in Benton Harbor, Berrien Co., Michigan; was buried in Morton Hill Cemetery.
    9. Rebecca LAWRENCE, DUE was born on 4 May 1815 in Town of York (Toronto), York Co., Ontario; died on 17 Feb 1890 in Ganges, Allegan Co., Michigan; was buried in Taylor Cemetery.
    10. FAMILY TREE LAWRENCE - WILLSON, SUMMARY