Viola RODELLA Gertrude MORRIS

Female 1878 - 1948  (69 years)


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

Generation: 1

  1. 1.  Viola RODELLA Gertrude MORRIS was born on 24 Mar 1878 in Ridgetown, Kent County, Ontario (daughter of William MORRIS and Sarah Maria LAWRENCE, .Xii); died in 1948 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.

    Notes:

    Della is the daughter of Sarah Maria Lawrence & William Morris.

    . Della Morris was in informer of death of her 'neighbour' cousin Mary Elizabeth Lawrence, d. 23 May 927, Rodney.

    . 1931 Mar 28, US Border Crossing, Detroit, Mich. Tunnel (under the St. Clair River).
    Age 59, Instructor, Rodney, On., Residence; 498 Chrysler (?) St, Windsor
    Teach Purgation of stammering ?) 47 W Euclid Ave., Detroit
    Height 5 ft 5 in., Complexion medium, hair gray, Eyes Blue.
    Next of Kin: Mrs. Vernon Morris, Rodney, ON.

    . 1931 May 6, US Border Crossing, Detroit, Mich. Tunnel
    Viola Morris, As above. Visiting Mrs. Pearl Holmest, 9463 Elda St, Detroit.

    . US Border Crossing May 29, 1943, Detroit, Mich.
    Viola Morris, Age 65. Occupation: Pract. Nurse; as above.
    Destination: Bro: Wm. L. Morris, 6414 Fischer Ave., Detroit; Purpose to reside permanently. Money shown $14.00.

    . 1946 Mar 19, US Border Crossing, Detroit, Mich.
    Viola Morris, Nurse, Single. Last US Residence: 3051 Lethrop, Detroit, Mich. Permanent address: 172 Jeanette, Windsor, Canada. Last arrival in US Aug 11, 1945. Last recorded US visit May 29, 1945. - - -

    Died:


Generation: 2

  1. 2.  William MORRIS was born on 26 Jun 1848 in Portland, Leeds Co., Ontario; died on 10 May 1929 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.

    Notes:

    William is the son of Elizabeth Kidd & Henry Morris, born Ireland, resided Rodney, Ontario.

    Died:
    Aged 78 years.

    William married Sarah Maria LAWRENCE, .Xii on 1 Mar 1877 in Willowdale (Toronto), York Twp., Ontario. Sarah (daughter of Peter LAWRENCE, Jr. and Mary D WILLSON, .x) was born on 26 Jan 1854 in Claireville, Gore Twp., Peel Co., Ontario; died on 4 Mar 1919 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery. [Group Sheet] [Family Chart]


  2. 3.  Sarah Maria LAWRENCE, .Xii was born on 26 Jan 1854 in Claireville, Gore Twp., Peel Co., Ontario (daughter of Peter LAWRENCE, Jr. and Mary D WILLSON, .x); died on 4 Mar 1919 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.

    Notes:

    Sarah Maria is the daughter of Mary D Willson.III & Peter Lawrence Jr.

    . Married 3 Jan 1877 at the residence of the bride's father. Tp. of York, Ontario.

    . 1919 Mar 13, Obituary: died Mrs. Wm. Morris, Rodney, 66 year, nee Sara Lawrence, Dau. of Peter Lawrence & Mary Willson.
    Ref: Rodney Mercury Newspaper. - - -

    Birth:


    Died:
    Aged 65 years. Died Diabetes.

    Buried:
    Lawrence-Morris Family Plot. Massive grey column monument.

    Children:
    1. 1. Viola RODELLA Gertrude MORRIS was born on 24 Mar 1878 in Ridgetown, Kent County, Ontario; died in 1948 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.
    2. William Lawrence MORRIS was born on 5 May 1879 in Ontario, Canada; died after 1946 in Detroit, Wayne Co., Michigan.
    3. Evangeline Mary Alberta MORRIS was born on 21 Oct 1880 in Rodney, Aldborough Twp., Elgin Co., Ontario; died on 13 Apr 1881 in Ridgetown, Kent County, Ontario; was buried in Rodney Cemetery.
    4. Pearle Evelyn MORRIS was born on 18 Jun 1883 in Rodney, Aldborough Twp., Elgin Co., Ontario; died in in Detroit, Wayne Co., Michigan.
    5. Harvey Kidd MORRIS was born on 25 Nov 1885 in Rodney, Aldborough Twp., Elgin Co., Ontario; died on 29 Nov 1942 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.
    6. Vernon St. Claire MORRIS was born on 27 Aug 1897 in Rodney, Aldborough Twp., Elgin Co., Ontario; died in 1918 in Detroit, Wayne Co., Michigan.


Generation: 3

  1. 6.  Peter LAWRENCE, Jr. was born on 18 Mar 1819 in Toronto, York Co., Ontario (son of Major Peter Rezeau LAWRENCE, SUE and Elizabeth BETSY CUMMER, DUE); died on 27 Apr 1898 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.

    Notes:

    * The Cummer Memorandum
    1837 McKenzie Rebellion. 'Aunt Angelina' Irwin Willson, wife of Joshua Willson, was a very ardent Reformer, & she had many an argument before the Rebellion with her brother-in-law, Peter Lawrence, who espoused Tory principles. She stated that after the Rebellion he became disgusted with the Tories & always afterwards voted the Reform ticket. (Angelina Cummer interview, 1905) .

    . 1835 Oct 15th - Mutual Fire Insurance Co. Notice is hereby given that a Public Meeting will be held at Montgomery's Tavern on Yonge St., On Monday the 14th Nov. next, at 12 o'clock noon for the purpose of considering whether it be expedient to establish a Fire Insurance Co. for the Home District, on the principal of Mutual insurance, under the provisions of the Act of Prov. Legislature recently passed,
    Signed, 12 signatures, Inc. Peter Lawrence, Joshua l, John Montgomery, Daniel Cummer.
    Ref: Correspondent & Advocate Newspaper, Toronto, Ontario, Canada

    . 1871 Lovell's Cdn. Dominion Directory, Willowdale: A village in the Twp. of York, west riding in the county of York. Distant from Thornhill, a station of the Northern railway, 5 miles, from Toronto 9 miles, fare 25¢ Mail daily, Population about 150. Peter Lawrence, farmer.

    . 1852 Census, Gore, Peel Co. Peter Lawrence,. 'This tannery is a frame building worth about £250 including all apparatuses.' The Tannery was 2 stories high.

    . Brother Peter R. Lawrence attended Elisha's barn raising in 1842 & prevailed on them to dump the whiskey because it causes accidents at barn raising. This was the first barn bank in the Gore for many years. At the same time mother sow & piglets invited themselves to the barn raising banquet, but their squeals alerted the building bee of the impending disaster.
    On the Census of Gore Twp. in 1852 Peter 's son, Peter Lawrence, Jr. lived on the adjacent frontside of the farm lot of Uncle Elisha Lawrence, (i.e. at Lot 9, Con 2, Elisha R Lawrence was on the adjacent adjoining backside of Lot 8, Con One.) - PJA]

    . 1861 Census, York Twp., York, Ontario, 43 y /1818, W. Methodist, Married.

    . 1871 Lovell's Cdn. Dominion Directory, Willowdale: A village in the Twp. of York, west riding in the county of York. Distant from Thornhill, a station of the Northern railway, 5 miles, from Toronto 9 miles, fare 25¢ Mail daily, Population about 150. Peter Lawrence, farmer.

    . DIRECTORY of the COUNTY OF PEEL for 1873-4,
    by JOHN LYNCH, Brampton, Printed at the Brampton Progress Chromatic Printing House, 1874.
    List of Original Patentees of Lands,
    CHINGUACOUSY Twp, East of Hurontario Street,
    Con 1 East, Lot 26, John Lawrence
    Con 4 West, Lot 11, John Peeler & Peter Lawrence
    Con 4 West, Lot 12, Peter Lawrence
    Con 5 East, Lot 11, Alexander C Lawrence

    . Con 3, Lot 36, Twp. of Albion, Charles Carson & Elisha Lawrence
    . Con 9, & 10, Lot 2, Toronto Gore, Northern Division, Elisha Lawrence.

    . Rodney Cemetery, 21991 Queens Line, Aldborough Township, Elgin County, Ontario, Canada Monument: Massive grey granite round column
    West - In memory of Margaret Lawrence
    died May 21, 1927 aged 77 yrs. Harvey Kidd Morris born Nov. 29, 1885 died Jan. 19, 1942 Lawrence
    South - In memory of Peter Lawrence died May 3, 1898 aged 79 years
    Mary Willson wife of the above died Dec. 27, 1902 in her 75th year.

    . WILL: Lawrence, Peter, Died MAY 3, 1898 File 2745, # 1401
    Executors William Morris, merchant, Rodney, Sarah M. Morris, Rodney Ontario. - - -

    Birth:
    Lawrence Ave. & Yonge St.

    Died:
    Cancer two years. Tombstone reads died 3 May 1898, Aged 79 years.

    Buried:
    Massive grey granite round column.

    Peter married Mary D WILLSON, .x on 23 Jan 1844 in Toronto, York Co., Ontario. Mary (daughter of Lieut. Col. John WILLSON, .4th and Sarah SNIDER) was born on 4 Apr 1828 in Toronto, York Co., Ontario; died on 27 Dec 1902 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery. [Group Sheet] [Family Chart]


  2. 7.  Mary D WILLSON, .x was born on 4 Apr 1828 in Toronto, York Co., Ontario (daughter of Lieut. Col. John WILLSON, .4th and Sarah SNIDER); died on 27 Dec 1902 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.

    Notes:

    1842 Mar 2nd: WILL of her father, Jacob Cummer:
    THAT in one year next ensuing after my death the sum of £50 currency is to be paid out of the said estate to my daughter MARY, wife of John Willson, 3rd, without any desalcation? or omission. - - -

    Birth:
    Yonge Street.

    Died:
    Aged 75 years.

    Buried:
    Massive grey granite round column.

    Children:
    1. Peter Nelson LAWRENCE was born est 1846 in Blenheim, Blenheim Twp., Kent Co., Ontario; died on 1 Sep 1881 in Blenheim, Blenheim Twp., Kent Co., Ontario.
    2. Margaret E LAWRENCE, .x was born on 8 Oct 1849 in York Twp., York Co., Ontario; died on 21 May 1899 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.
    3. 3. Sarah Maria LAWRENCE, .Xii was born on 26 Jan 1854 in Claireville, Gore Twp., Peel Co., Ontario; died on 4 Mar 1919 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.


Generation: 4

  1. 12.  Major Peter Rezeau LAWRENCE, SUE was born on 21 Nov 1788 in Saint John, New Brunswick, Canada; died on 19 Aug 1860 in Eglinton (Toronto), York Co., Ontario; was buried on 23 Aug 1860 in Toronto Necropolis Cemetery.

    Notes:

    PAGE ONE:
    Peter Rezeau Lawrence son to John & Mary Lawrence was born on Thurs. 21st day of November, 1788.
    Peter Rezeau Lawrence, son to John & Mary Lawrence left home the 22 day June 1810 to go to Upper Canada with his sister Margaret Tisdale - mother Mary Rezeau Lawrence.
    . 1825 July 5, at York, mother Mary Rezeau Lawrence swore she saw her husband, John Lawrence when he wrote down their children's names & birth dates.
    Note1: The following choices assuredly contributed to his name choice: Peter Rezeau Lawrence his grandfather & great-great grandfather were named Pierre / Peter Rezeau. - P J Ahlberg 2010.

    . 1810 June 22 - Peter Rezeau Lawrence, left home to go to Upper Canada. Peter came to Ontario in 1810 with his sister Margaret Lawrence & her husband Joseph Tisdale. Signed, father, John Lawrence.

    . 1812 - INHABITANTS OF YORK: York, One Male.
    . 1816 - March 4, At an annual Meeting held in the Town of York on the 4th Inst. for the purpose of choosing Town & Parish officers, persons chosen: Peter Lawrence, from Center of Poplar Plains to Center Herons Bridge.
    . 1816 Peter Lawrence, One Male, 2 boys, 1 Woman, 1 Girl, Total 5 people.

    . Throughout the War of 1812 new settlers to York Mills added to the little Sunday gatherings at Seneca Ketchum’s home until they outgrew his parlour & had to be moved into the little schoolhouse that had been built on the hill east of the Miller Tavern, on land Ketcham purchased from Thomas Mercer for a school. The exact site of the school has been lost, but it was in that schoolhouse that the dream of a church for Sunday services took root. It was not to grow & flourish however until after peace was declared on March 1, 1815.
    Ref: St. John's York Mills Anglican Church history.

    . WAR of 1812 MUSTER
    . 1812 Dec 24 - 1813: Jan 25-31st, Muster Roll of Capt. Samuel Ridout's Company of the 3rd Regiment of York Militia: Lieut. Duke Wm Kendrick, killed Jan 1, 1813, Sergeant Jacob Snyder, Thos. Johnson, John Willson (Jr), Stillwell Willson, Peter Lawrence (85 privates). Joseph Shepherd.
    . 1812 Oct 16, Capt. Ridout's Co., Muster as above, Peter Lawrence transferred to Rifle Co. on 21 Oct 1812, York Garrison 1812., C1203, p75.
    . 1812 Dec 25 - 1813 Jan 24, Priv. John Vanzandt, Days 35, pd. 15s 7p. also, Peter Lawrence, on the Kingswork. 1st YM, Robinson Co.

    . 1813 Sep 3 - Oct 3, Muster Roll Capt S Ridouts Co., 3rd YM, John Lawrence, pd. 4s 6p., Peter Lawrence - Absent without leave {12 others also] Private Lieut. John Scarlet.
    * 1813 Dec 26 - 1814 Jan 4: Detachment of 3rd York Militia, under the command of Lieut. Isaac Secord, emptied in the escort of Prisoners of War from York to Hamilton Twp. [i.e. probably bound southward for the US border. - PJA],
    Sergt. Andrew Johnston, Peter Lawrence, Days 10, pd. 5s 4p.

    . 1814 May 23 May 8, Peter Lawrence, Days 8. 3rd York Militia employed in the Bateau Service, commanded by Ensign G T Denison.
    . 1814 May 23 - May 30, 3rd YM, Batteau Service, Peter Lawrence & John Vanzante Jun., Days 8, pd. £1 4s.
    . 1815 Oct 23, Grantham, His claim for horse hired for the use of the Royal Artillery, between 5 July & 1 Nov 1814.
    Ref: British Military & Naval Records, RG 8, C Series.

    . 1814 Jun 10 - Men drafted in Capt. Wm. Jarvis Co., York Militia: STILLWELL WILLSON* formerly of Capt. Ridout 3YM,
    Ira Kendrick, substitute for PETER LAWRENCE*,
    Wm. Kendrick substitute for THOMAS JOHNSTON* formerly 3rd Reg. Capt Hamilton,
    JOHN VANZANTE, Osborn Cox,* all formerly 3rd Regt. York,
    Isaac Vanderburgher* of 1st York Militia who is a substitute for Joshua Leack & John Willson of Capt Ridout's 3YM,
    Jenlay Cameron of 1YM under Capt. Wilson, substitute for Thomas Wilson(*?) of Ridout's 3Y Militia.
    Note2 All these are relatives* or neighbors & acquaintances. Osborne Cox was a Innkeeper, Town of York. - PJA.

    Peter Lawrence claims £12 xx for 3 months due him of a horse in the [Carbine] Brigade which is certified by Capt. Swayze. Upon enquiry the Board finds this charge unreasonable & some £3 currency suffice & recommend that that amount be paid to him.
    The foregoing List has been formed from the materials & documents of the late office of Commissary General of Prisoners, Wm. Blagrove, Washington, May 9, 1818.
    Ref: War of 1812, Archives of Canada, Film T1122, p 371.

    . UCLPetition 53, York, 10 June, 1818, Peter Lawrence, Granted 300 Acres, 1818, Sept 3.
    Verify if this is - Con 1, Lot 11, Peter & Alex C. Lawrence, New Survey Toronto Twp., Peel Co. & Con 4 W Hurontario, Lot 12, Peter Lawrence (only).

    . 1823 Dec 18, Toronto Banns, Elisha Lawrence married Sarah Devins,
    Witnesses: Isaac Devins & Peter Lawrence.
    Marriage #117 by Rev. William Jenkins, Richmond Hill.

    . 1825 July 5, York, The Family Names. Personally came before me a Justice of Peace, Peter Rezeau Lawrence, son of the late John Lawrence, taketh oath & saith that he is aquatinted with his father's handwriting & believes that he wrote down the time of the birth of the family as get bit stand? & in particular, the time of the births of Eliza Ann & Sarah Catharine Lawrence as they are entered upon this paper.
    Signed, 5 July 1825, Peter Rezeau Lawrence, & James Milles, JP.
    to page 446 [film p 695]

    . 1833-4 York Commercial Directory: Peter Lawrence, C 1, Lot 6
    Commencing near Montgomery's, to the end of the Township-1st Concession east & west, on Yonge street.

    . York Peel Directory:
    . 1833 Southwold Township, Elgin Twp.:
    LAWRENCE, P. (Peter), Southwold, South of Talbot Road, 23 South 1/2 of West ½
    LAWRENCE, J. (John), Southwold, South of Talbot Road, 23 North ½ of West ½.

    . 1836 Oct 15th - MUTAL FIRE INSURANCE COMPANY
    Notice is hereby given, that a public Meeting will be held at Montgomery's Tavern on Yonge Street, on Monday the 14th day of November next, at 12 o'clock noon, for the purpose of considering whether it be expedient to establish a Fire Insurance Company for the Home District, on the principal of Mutual Insurance, under the previsions of the Act of the Provincial Legislature recently passed.
    Signed: 15 Oct. 1836: John Macintosh, Peter Lawrence, John Bogart Junr, Sillies Fletcher, Joshua Willson, Chas. Doan, Geo. Silverthorne, Wm. Macintosh, John Montgomery, Daniel Cummer. Marshall B Stone, Wm. Bigham.
    Ref: The Correspondent & Advocate. Toronto Newspaper dated 16 Nov 1836.

    . 1836 Mar 11, Bargain & Sale, Purchased from James Anderson for £80, Lot 6, Con 1 Yonge Street West side.
    Cousin Richard Johnston resided next Lot 5. Also at Lot 7 beside him was Duke William Kendrick (1800-1819 & Susan Kendrick to 1819).
    Ref: Land Registration Office, York County.

    . 1837 Toronto District Directory:
    Lawrence, Peter, Con 1, Lot 6, Yonge St. road, York Twp.
    Johnston, Richard, Con 1, Lot 5 Yonge St., York Twp.,
    Montgomery, J., Con 1, Lot 1 Yonge St. east side, York Twp.,*
    Willson, John, the fourth, Con 1, Lot 3, east side Yonge St. road, York Twp.
    Note3: Cousins Lawrence, Johnston & Willson.
    Note4*: Montgomery's Tavern historical building, Yonge & York Mills Rd., incidentally, the west side of Yonge street is called Wilson Avenue.
    X-Ref: Capt. John Lawrence.Xiii, born 1815, to see a letter written by John Lawrence detailing Peter Lawrence's participation in the Rebellion of 1837.

    * The CUMMER MEMORANDUM:
    1837 McKenzie Rebellion. Aunt Angelina Irwin Willson, wife of Joshua Willson, was a very ardent Reformer & she had many an argument before the Rebellion with her brother-in-law, Peter Lawrence, who espoused Tory principles. She stated that after the Rebellion he became disgusted with the Tories & always afterwards voted the Reform ticket. (Angelina Cummer interview, 1905).

    . 1838 - Town of York annual meeting at Montgomery's & afterwards, adjourning to Anderson's Tavern, at York Mills. Elected: Peter Lawrence assessor. Alex Montgomery and Wm. Marsh as Commissioners.
    . 1838 - The electors meeting at Montgomery's & adjourning to Anderson's tavern, York Mills, where the following officials were duly chosen: Peter Lawrence, Assessor, Alex. Montgomery & Wm. Marsh Commissioners.
    X-Ref: Capt. John Lawrence .Xiii, born 1815, to see a letter written by John Lawrence detailing Peter Lawrence's participation in the Revolution of 1837.

    . 1846, Jan 5, Monday. - HEIR & DEVISEE, Claim 13
    Peter Rezeau Lawrence York Twp., Esquire. Claims as the only surviving Executor named in the WILL of John Lawrence, deceased.
    Claims Lot 7, 8 in Con 8 & 15, Con 9, Innisfil, now Simcoe Co., Original Nominee John Lawrence.
    Remarks: Allowed to claimant as surviving Executor of the WILL of John Lawrence, the Original Nominee upon the Trusts & to the uses mentioned in the said Will, dated 12 June, 1818.
    . 1846 Jan 7, Wed. Claim 21, as above, but mentioned in the said Will dated 13 June, 1818. Innisfil Twp, 1846, Case File 40-2842.
    Ref: Upper Canada Heir & Devisee, H1151, p298, the 2nd Index copy on Page 672; & for 1846, Microfilm MS657, reel 54, Archives of Canada & Canadiana.ca.

    . 1846 Brown's Toronto City Directory:
    Peter Lawrence, J.P., Directory of the Home District Agricultural Society.
    . 1851 Census Toronto Gore Twp., Peel Co., Tanner, 2 stories log house.

    . 1852 Census York Twp., York, Ontario
    Lawrence, Peter Farmer, New Brunswick, Methodist, 63, Married
    Lawrence, Eliz United States, Methodist, 58, F
    Lawrence, Mary Canada, Methodist, 20, F
    Lawrence, Wm. Canada, Methodist, 18, M
    Lawrence, Nancy Canada, Methodist, 16, F
    Lawrence, Sarah Canada, Methodist, 14, F.

    . 1852 Agricultural Census, York Twp. East of Yonge Street
    Peter Lawrence, Con 1, Lot 6, 180 Acres, 60 A. under cultivation; 49 A. Under crops in 1851; 10 A under pasture 1851; 1 A, gardens/orchards; 120 A. Under wild woods, 8 Acres Peas; 12 A. produced 500 Bushels Oats; 25 A. produced 500 bu. wheat; Quarter Acres B. Wheat produced 10 Bu.; Quarter A. produced 0 Bu Indian Corn; 1 A. Potatoes;14 Bundles or tons of Hay; 60 lbs. of Wool;
    4 Milch cow, 5 calves; 5 horses; 23 sheep; 20 Pigs; 600 lbs. Butter; 1000 Cwts. of Pork.
    [General] Comments by Enumerator: Impossible to take the agricultural census, conversely except the Farmers know the measurement of the fields & bushels of grain.
    Peas are generally thought & without any measuring plant as they are marked.

    . 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.
    for York County until 1st July next: E R Whittemore, Esq., President; Committee of Management: Peter Lawrence, Seur, York Mills.
    Note5: E F Whittemore was married to his Peter's cousin Margaret Lawrence Johnston.
    Ref: The Globe Newspaper, Toronto.

    . 1855 Sep 7 - York Country Roads, Tolls. the abominably disgraceful state of Yonge Street road all who travel upon it; miles have had neither labor nor material upon them since hey have been in hands of present proprietor. Many parts are positively unsafe & so bought with so much loose tuff upon it, that horses can scarcely be driven out of a walk without a risk of camping them. … 4 miles interval from gate to gate a Farmer has now to pay 3 pence for every mile he travel upon Yonge Street. Ref: the Colonist Newspaper..
    . Yesterday we made some allusion to the management of the York Roads, tolls, etc. As we were going to press an accident occurred on Yonge Street, from the state of the road …Mr. Lawrence, a very old & respectable inhabitant of Yonge Street, was thrown out of his buggy; 2 young lads, sons of Mr. Cherry, the Butcher of Yorkville, while driving in a gig yesterday morning are thrown out at the same spot & seriously injured. Repairs so much neglected at the hill near Davis brewery that a large hole has been filling up to endanger the life of any person sho should drive into.
    Ref: New Era Newspaper, Newmarket.

    . 1857 Jan 17th - HEIR & DEVISE COMMISSION, List of Lands allowed at the late Sittings at Toronto of the Commissioners, at Osgood Hall, Toronto: Peter Lawrence, York South portion of Lot 8, Con 1 E side of Yonge Street. Published 1857.2.14.
    . 1857 Oct 30 - Toronto. Gaige's patent Process: for Tanning! Tanned without bark, but with materials 30% cheaper, making a better article of leather & in 1/6 of the time; which received the First Prize at the Provincial Exhibition.
    We have certificates from James Hartry, Andrew McLean, Peter Lawrence, Wm. Summerville & Fancin Buttery, Tanners. The Patten Right for the above invention is now offered for sale in all parts of Canada. Further information apply to: Gage & Co, American Hotel, Toronto, or at
    Lawrence Tanner, Yonge St, 5 mile from town.
    Ref: The Globe Newspaper.

    . 1860 Jul 9 - Lawrence, Peter, WILL
    Summary: South half Lot 6, Con 1 Yonge Street East.
    Wife Elizabeth bed & bedding, furniture, implements, horses & carriages
    Peter Jr. $500 minus $1,500 paid earlier
    William $1,400 + $600
    Daughters - Margaret Wilson, Elizabeth Walker, Mary Mason, Nancy Katherine Lawrence & Sarah Jane Lawrence - each $2,000!
    Jacob Lawrence - Lot 6, Con 1 Yonge Street, $2.00 - $2,000
    Mortgage to exempt the Mill privileges on the south half, north half waters & pons crossing the Down River. Executors are his beloved wife Elizabeth & sons-in-laws, John Willson & Wm. T Mason of Toronto.

    . 1860 Aug 19 - Peter Lawrence, born NB 1788 - UC 1810 York TWP., died Eglinton [postal district], 72 years.
    Ref: Christian Guardian Newspaper, Ontario.
    . 1860 Aug 24 - At Eglinton, Yonge Street, on Sunday the 19th inst, Peter Lawrence, Esq, aged 74 years.
    Ref: York Herald Newspaper, Aurora & Richmond Hill, Ontario.

    . 1861 York Peel Directory, York Twp., Peter Lawrence, C 1 Lot 21;
    Lawrence, John Con 1 L6, Lawrence, Wm., Con 3, Lot 21.
    . 1861 Census, York Twp., York, Ontario, 43 y/1818, W. Methodist, Married.

    . 1863 Apr 4 - To Rent, The premises at Eglinton, Yonge street, 3 miles from the Street Railway terminus, formerly the residence of the late Peter Lawrence, Esq. consisting of a large brick dwelling & outhouses, with about 5 acres of & including a large orchard, kitchen & fruit garden.
    apply to W T Mason, Ontario Hall, Toronto, April 1st.
    . 1866 Apr 18 - To Rent, for a Term of Years, To be leased, that desirable Country Residence at Eglinton, Yonge St. Belong to the Estate of the late Peter Lawrence, Esq. to which is attached, carriage, stable & other outhouses, with about 6 acres of land, including 2 large orchards, kitchen & fruit garden. Apply to W T Mason.

    . 1873 Dec 2 - 1873 Dec 2 - That Desirable Brick family residence with suitable outhouses & about 7 acres of land, to be let; which includes kitchen, garden & 2 orchards, belonging to the estate of the ate Peter Lawrence, situated at the village of Eglinton, Yonge street, about 4 miles from Toronto, W T Mason, 26 Toronto St., Toronto.
    Ref: The Globe Newspaper.

    . 1871 Lovell's Cdn. Dominion Directory, Willowdale: A village in the Twp. of York, west riding in the county of York. Distant from Thornhill, a station of the Northern railway, 5 miles, from Toronto 9 miles, fare 25¢. Mail daily, Population about 150. Peter Lawrence, farmer. - . -

    PAGE TWO, The Lawrence Mill & Tanner at Lawrence & Yonge, in North Toronto:

    The Don river was originally known by various Aboriginal names including Necheng Qua Kekonk & Wonscoteonoch. The latter may be interpreted as “black burnt lands” which may refer to fire damage.

    . THE MILL AT YORK MILLS:
    It is true there was not waterfall on the Don River at Hogg's Hollow, but a high cliff to the north & several acres of fly land across the steam indicated that the water could be held back to create a large mill pond. The northern log mill was anchored into the clay bank which still discloses its great bare scar to the visitor. The the southeast corner of the mill pond a sluice was cut. This was the mill race that brought water front he pond to the mill.

    After some 50 years of operation it was ground that the surplus water that spilled over the dam was eating into the clay bank & endangering the anchorage of the wooden portion of the dam. Over several years frantic efforts were made to give the dam a strong hold on the clay. But the last the stored up water, strengthened by spring floods, was too much. The entire wooden portion of the dam was washed away & when the flood water had rushed down the Don River all that was left of this great work was the earthen portion of the dam & the floor of the former mill pond a sea of mud.

    A study of the situation convinced the owners that the replacement of the washed out dam was not practical. They decided on a bold move. The surrounding country was plentifully supplied with wood. Why not drive the mill with steam power & generate the steam from wood fires? Such a bold scheme at this required that much of the mill be rebuilt while much of the original wood structure was being replaced with stone & brick, a steam engine & boiler was bing constructed in an iron works at the southeast corner of Adelaide & Yonge Streets. This shop had built the first locomotives for the Northern Railway, the first steam line to operate in & out of Toronto. They built the steam engine & boulder for the mill at York Mills. After a strenuous journey up the mud road, that was then Yonge Street, the engine was installed & the former mill pond turned into a potato patch. This was one of the earliest applications of steam power to industry in Canada.

    As the years pass, there was less wheat grown on the farms bordering Yonge St. to the north of the mill. After almost a century of operation the property was old & the property was sold & the mill converted to a summer home of the widow of a former bishop of Toronto.
    The author, Lyman Jackes, took a picture of this mill in the summer of 1923. The old reminder of its former greatness as the great square chimney that arose on the north side. On a winter day, not long ager, the old will was gutted by fire & the walls & chimney have collapsed. However, the earthwork & the mill race may still be traced throughout the trees. The mill was almost below the viaduct that crosses the river.
    Ref: Tales of North Toronto, vol 2, Lyman B Jackes.

    Note6: The Millrace may be identify as the sunken Lawrence Park on Yonge Street adjacent the Locke Public Library. - PJ Ahlberg. 2014. - . -

    PAGE THREE: WITNESSES TO HISTORY:

    . 1816 Peter Lawrence & John Willson - Early Scenes in Manitoba:
    GRAND JURORS in the UPRISING at the SELKIRK RED RIVER SETTLEMENT (Summary:)

    The Montreal North West Company of Fur Traders was a rival of the Hudson's Bay Company. Whilst the latter traded for the most part in the regions watered by the rivers flowing into Hudson's Bay, the former claimed for their operations the area drained by the streams running into Lake Superior. The North West Company of Montreal looked with no kindly eye on the settlement of Kildonan. An agricultural colony, in close proximity to their hunting grounds, seemed a dangerous innovation, tending to injure the local fur trade. Accordingly it was resolved to break up the infant colony. The Indians were told that they would assuredly be made "poor & miserable" by the new-comers if they were allowed to proceed with their improvements; because these would cause the buffalo to disappear Lord Selkirk secured land for emigration purposed in land held by the Hudsons' Bay Company. In 1813 there were 100 settlers originating from the Scottish Clearances to the 'Selkirk Settlement' located at the confluence of the large Assiniboine & Red Rivers, with an outlet at York Factory on the Hudson's Bay.
    Ref: Toronto of Old, Henry Scadding, 1873.

    In the spring of 1816, Mr. Semple, the governor of the Hudson's Bay Company, appeared in person at the Red River, having been apprized of the growing troubles. At the Battle of the Seven Oaks, on the 18th of June, a band of men, headed by Cuthbert, Grant, Lacerte, Fraser, Hoole & Thomas McKay, half-breed employees of the North West Company, the Governor of the Hudsons Bay Company was violently assaulted; & in the melee he was killed, together with 5 officers & 16 of his people. Chief Peguis, with the permission of Cuthbert Grant, stayed to bury the dead, the rest fled eventually to the Grand Rendezvous at Fort William.*

    En route to his Selkirk colony, Lord Selkirk had used his troops under his authority as a magistrate to seize Fort William & arrested Nor’Wester William McGillivray & his 2 companions, & to hold the Fort’s assets for eventual arbitration, as payment for his colony’s losses. On Selkirk's return to Upper Canada, he was drawn into a lengthy lawsuit brought against him by the North West Company. In 1821 the Hudson’s Bay Company & the North West Company amalgamated.

    . Out of these events sprang the memorable trials that took place in the York Court House in 1818.

    On the judges were Chief Justice Powell, Mr. Justice Campbell, Mr. Justice Boulton, & Associate Justice W. Allan, Esq. The counsel for the Crown were Mr. Attorney-General Robinson, Mr. Solicitor-General Boulton. The counsel for the prisoners were Samuel Sherwood, Living P. Sherwood, & W. W. Baldwin, Esq.
    The juries in the 3 trials were not quite identical. Those that served on one or other of them are as follows: George Bond, Joseph Harrison, Wm. Harrison, Joseph Shepperd, Peter Lawrence, Joshua Leach, John McDougall, Jun., Win, Moore, Alexander Montgomery, Peter Whitney, Jonathan Hale, Michael Whitmore, Harbour Stimpson, John Wilson, John Hough, Richard Herring.

    . 1818 Jun 19th, the Trial by Grand Jury take place a the (old) Court House on Richmond St. in the Town of York, (Toronto).
    The Earl of Selkirk was not present at the trials. The Jury found by the Grand Jury for conspiracy to ruin the trade of the North West Company; a verdict £500 damages for having been seized & false imprisonment by the said Earl of Selkirk in Fort William, Ontario.
    Ref: Toronto of Old, Henry Scadding, 1873.

    . 1860 August 19 at Eglinton, Yonge Street, Peter LAWRENCE, Esquire, age 74 years. Came from New Brunswick 50 years ago. He was a Major in the Militia & later a Magistrate.
    Ref: Markham Economist Newspaper, published 1860 Aug 23rd.,

    . Died, At Eglinton, Yonge Street, On Sunday, the 19th Inst., Peter Lawrence, Esq., Aged 74 years. [= b. 1786.]
    Ref: York Herald, Richmond Hill, published 1860 Aug 24, p. 3.

    . Peter Lawrence, born NB, 1788 - UC 1810, York Twp., died Eglinton [postal district], 19 Aug 1860, 74 years.
    Ref: Christian Guardian Newspaper, Ontario.

    Note7: Fort William & Henry, is located at the top of Lake Superior. Now renamed Thunder Bay, Ontario. No doubt the 19 (French) Canadian Metis were apprehended at the annual Grand Rendezvous of fur traders at Ft. William.

    Note8: This was a very important trail with many famous people of time being involved.

    Note9: John Willson, senior or junior, is not stated. Because of the presence of Peter Lawrence, I believe it was more likely John Junior as the Juror, because in 1816 they lived closer together. On the other hand, his father, John Willson Senior, had moved further north to the Children of Peace's settlement in Sharon, Ontario, however, John the Senior was captured in the previous year in the War of 1813 at the Battle of Fort York. - PJA 2011. - . -

    PAGE FOUR, 1837 UPPER CANADA REBELLION, Yonge Street

    UPPER CANADA SUNDRIES:
    . 1815, Apr 9 - UC Quarterly Sessions of Peace: The Old Court House, Queen, Wm. Allan, Esq. Chairman. Proclamation for MATHIAS BROWN, late of the Twp. of York, Yeoman, to come forth, & answer to a Bill of Indictment found against him for HIGH TREASON, made this being the second time this Proclamation made - he did not appear to answer. Grand Jury then called & sworn: PETER LAWRENCE, JOHN WILLSON among 20 jurors. Again Proclamation of Silence being made the charge was given to the Grand Jury.
    Note10: This is an indictment of treason, not the actually trial- PJA.

    . 1838 March, Upper Canada Sundries, [UCS] Index C9824, Page 105444 & C6898, Image 226. ( Summary:)
    High Treason, James Johnson, York Twp., yeoman, To. Lieut. Gov. Geo. Arthur, Petitioner is a prisoner of Goal of Home District. That he is scarcely more than 21 years. He was induced by misrepresentation of the designing who practiced upon his ignorance to join in the insurrection. He committed no act of aggression to person or property, he return4ed home on 7 Dec & there remained until he was arrested on 9 Dec last, - since which he has continued in confinement. He has a small property he wants to continue the reminder of his life. Signed, Toronto Jail 27 Mar 1838, James Johnson.
    - We the subscribers having known the James Johnson from his childhood as a sober, honest peaceable & industrious youth recommend his case to the favorable consideration. Signed, 18 signatures, inc. Peter Lawrence, Geo. Clark, Wm. Hill, Geo. Brown known him half year only, Jess Ketchum.
    Second petition 27 Mar 1838, 11 signatures repeated, as above.
    Envelope: Special Session 27 Mar 1838. In Council, James Johnson, Pardoned upon giving & entering into Bail for good behaviour for 3 years.

    . 1838 March, UPS Index C9824, Page 105460 & C6898, Image 226. ( Summary:)
    High Treason, Henry Johnson, York Twp., yeoman, To. Lieut. Gov. UC,
    Petition of Henry Johnson, late York Twp. yeoman. Your petitioner is only about 19 y. without judgement or experience. He was not a member of any of McKenzies political meetings, yet unfortunately he was unable to resit the arts of dismissing men. He has made a full confession his guild & the part he took in the insurrection. Many & some who had more to do with the insurrection were discharged wholly. He was born in Ontario, a mother in some measure depending upon his support, kindred settled all around him. Because of confinement to prison commencing 9 December last, he has suffered severely from illness contracted in consequence of his close confinements. Grant him pardon, signed, Toronto Jail, 27 March 1838, Henry Johnson.
    . 18 Signatures, as above, inc. Geo. Brown known him half year only.

    . Second petition 27 Mar 1838, 11 signatures repeated, as above.
    Envelope: Special Session 27 Mar 1838. In Council, Henry Johnson, Pardoned upon giving & entering into Bail for good behaviour for 3 years.

    . 1838 March, 27 Upper Canada Sundries, C6898, Image 719 & Page 105888-92.
    List of witnesses in the case of Joseph Sheppard, Inc. Rob Baldwin, Alex Wood John G Sprague, David Bridgeford, Jacob Snyder, Peter Lawrence, Wm. Clark & Daniel Sheppard.

    4. 1838 March, UPS, C6898, Image 720-721 & Page 105893-901.
    List of witnesses in the case of Daniel Sheppard, incl Chas. C Small, JP, Peter Lawrence, Wm Cark, Michael*, Joseph & Jacob Shepard, & J Gamble.
    Note10: Michael Sheppard, yeoman, Thomas Shepard & John Montgomery, convicts, ordered for transportation to Van Diemens Land [Tasmani], but escaped from Fort Henry, Kingston.

    . 1838 March, UPS, C6898, Image 720 & Page 105902-9.
    List of witnesses in the High Treason case of Joseph Sheppard, Inc. Rob Baldwin, Wm. Allan, Alex Wood, John G Sprague, David Bridgeford, Jacob Snyder, Peter Lawrence & Wm. Clark
    Joseph Sheppard pardoned on condition of giving security to keep peace for three years. See BELOW:

    . 1838 March, UCS, C6898, Image 720 & Page 105922-6. C
    Case of Thomas Sheppard, List of witness, Inc. Rob Baldwin, Alex Wood John G Sprague, David Bridgford, Jacob Snyder, Peter Lawrence & Wm. Clark & others.
    Note11: Thomas Sheppard, yeoman, convict, ordered for transportation to Van Daniems Isle [Tasmani] but escaped from Fort Henry, Kingston.

    . 1838 March, UCS, C6898, Image 721 & Page 105922-28,
    Special Session, Case of Treason. List of witnesses in the case of Jacob Sheppard, including, Peter Lawrence, Daniel Sheppard. Also Petition of Michael, Jacob & Joseph Sheppard.
    Jacob Sheppard, yeoman, pardoned on condition of giving security to keep peace for 3 years.

    . 1838 Nov 9, UCS, C6903, Image 1254 & Page 115275-77.
    Letter regard the case of Wm. Alves to Peter Lawrence on 1838 Oct 15. {Not found here /PJA 2015.

    . 1838 Aug 22, Ft. Henry (Kingston, ON.), Petition of Wm. Alves for pardon,
    Statements of Prisoners, Wm. Alves, born Scotland, 22y [1816], Landed at Quebec with aged parents Aug. 1834, lived mostly London, ON. On Monday following I was induced to give myself up the the authorities which I did that day, to Captain (Peter) Lawrence. Signed William Alves.
    Ref: C6901,112098-9/ image 1357.
    XRef: Alexander Montgomery.III for full transcript of his letter.

    . 1838 Sept 4. UCS, C6902, Image 434 & Page 13099-107, Summary:
    1838 June 28. Wilson Hunter, Albion Twp., farmer, convicted of manslaughter of Constable Taylor. A Court Writ issued & the constable seized some cattle & was driving them away, the Hunter who was laboring in the adding field came up to him with a club in his hand, after some words knocked him down. An unloaded pistol fell from the constable's hand & Hunter seized it & beat Taylor with it violently so that the latter was much bruised. This happened in the early afternoon.
    Constable Taylor made an oath before a Magistrate & warrant to assist the prisoner issued. As resistance was abundant, a party of 40 was formed to assist him. Mr. Gray with the warrant got to his place in the early you of evening. They found Hunter in the highway near his house with gun in his hand. He refused to surrender himself & keep pointing his gun towards the party. He retired within his house.
    The constable & his part sent to a neighboring tavern where they remained 3 hours considering what to do. The Constable remained in the highway near the house. About midnight the drunken party, some with whisky with hem, retuned & went to the widow & called to the prisoner who was in bed, but he wouldn't surrender, so the Constable forced open the outer door & was just stepping over the threshold, when the prisoner fired at him & shot him in the neck, some grains of which glanced toward, after striking against the collar & descended into the lungs. - Mr. Shay survived some weeks & then died of the wounded.
    The Prisoner is clearly guilty of manslaughter, but did not want to surrender that night to the drunken party. After the trail Hunt received a very excellent character from any resettable & worthy inhabitants of this City, who spoke most favorable in his favor. He is of respectable parents, Hunter may have thought himself injured by conduct of Constable Taylor & large party who had all certainly been drinking. His fears were real. The Jury disposed to indulgence & mercy upon his case. Many highly respectable persons of different stations in society have believed in his favour.
    - We the subscribers having known the James Johnson from his childhood as a sober, honest peaceable & industrious youth recommend his case to the favorable consideration.
    56 signatures, inc. Peter Lawrence.

    . To Sir Geo. Arthur, Lt. Gov. UC, Petition of Wilson Hunter, prisoner since last 10 April 1838, tried at the last assizes before Justice Robinson, guilty of manslaughter in self-defense, sanctioned one year to the penitentiary. Hunter has two small children to be separated from these is like separating the soul from he body, they are dear to one as life itself. Has a house & lot in this city Toronto, also farm in Albion Twp., 22 miles from this city, some stock. For liberty I would sell it & every shillings with I process & distribute it among the poor of this city. I am subject to a plan in the breast & enjoy poor health at present. I have suffered more being a prisoner than I suffered all my lifetime. Sir, please to send me an answer by the bearer, Wilson Hunter, Toronto Goal.

    . The above research & transcription by P J Ahlberg. Thank you. - - -

    Birth:
    Left NB on 1810 Jun 10.

    Died:
    Aged 71y 8m 28d. Census 1861 records his death as Age 71, died of heart disease within the year.)

    Buried:
    Section M2, Wm. Lawrence property. Burial by Rev. Mr. Ealtson?

    Peter married Elizabeth BETSY CUMMER, DUE on 14 May 1812 in York Twp., York Co., Ontario. Elizabeth (daughter of Jacob CUMMER, Sr. and Elizabeth FISHER, .1) was born on 20 Nov 1793 in Philadelphia, Pennsylvania; died on 4 Apr 1881 in Willowdale (Toronto), York Twp., Ontario; was buried on 30 Aug 1860 in Mt. Pleasant Cemetery, Toronto. [Group Sheet] [Family Chart]


  2. 13.  Elizabeth BETSY CUMMER, DUE was born on 20 Nov 1793 in Philadelphia, Pennsylvania (daughter of Jacob CUMMER, Sr. and Elizabeth FISHER, .1); died on 4 Apr 1881 in Willowdale (Toronto), York Twp., Ontario; was buried on 30 Aug 1860 in Mt. Pleasant Cemetery, Toronto.

    Notes:

    Cummer Avenue, Willowdale [Toronto] is named after Jacob Cummer.

    . Some York County Geography: Sometimes referred to as North York Township, now includes the following communities:
    Eglinton, Postal district
    Willowdale, Postal district, includes Newtonbrook which is at Cummer Avenue, all in the City of Toronto.
    York Township ends at Steeles Avenue.
    East of Yonge Street is Markham Twp. & on the west side of Yonge St., Vaughan Township begins.

    . On Tuesday, the 14 day of May, in the year of our Lord 1812 were married by license, Peter R. Lawrence &
    Elizabeth Cummer both of the Township of York, by me, George O'Kill Stuart.
    .
    1832 Sep 25 Publication of Banns Church. Mary Ann Castator married Jacob Widman. Witnesses: Elizabeth Wilson & Peter Lawrence. Marriage #393 performed by Rev. Jenkins, Richmond Hill.

    . Masons Application:
    Lodge 16 also met when on Yonge street 1817 near Thornhill, at the tavern of Mrs. Lawrence, which was situated on the north-east corner of Lot No. 13, on concession 1 of West York, being north of Hogg's Hallow on the west side of Yonge street. The house was burnt down in 1835-36. Part of the cellar of this old house is yet visible, with some old apple trees growing in it (1899). Whether the lodge met here after the removal from George Bond's (5 miles from Toronto, on Lot 3, East York) or not, the records do not state. In the MSS, is a petition for initiation the wording of which is unique: It reads:

    . The Petition of Jacob Miller, to the Master, Wardens, & Brethren of the Ancient & Honorable Fraternity of Free & Accepted Masons, holding their regular communication at Mrs. Lawrence's Tavern, on Yonge Street, Lodge No. 16. If I am thought worthy, I wish from convenience of the Secrets being of use to me, & for the good of mankind, to become a member, which due respect, I pray, Jacob Miller (X mark)
    N.B. Brother Abram Walker recommends me, By Samuel Heron.

    ... Bro. Frederick Lawrence was one of the family who owned a large tanner on Yonge street, about five miles from the city. [Fred Lawrence name must be an error or from a later generation. - PJA]
    Ref: History of Freemasonry in Canada, Vol. I, John Ross Robertson, 1899.

    . 1842 Mar 2nd - WILL of her father, Jacob Cummer:
    £50 currency is to be paid unto my daughter Elizabeth, wife of Peter Lawrence in 2 year next ensuing after my death.

    . 1883 May 12 - FARM ON YONGE ST., near Toronto
    Pursuant to the judgement of the Hight Court of Justice, Chancery Div., i the action of Lawrence vs. Lance & with the approbation of Thomas Hodgins, Esq., QC, Mast of the Supreme Court of Judicature for Ontario, will be sold a Public Action by Messrs. Lake & Clarke, Auctioneers, at their auction rooms, 79 Yonge St., Toronto.
    1883 May 26, Saturday, at 12 o'clock non, the following parcels of land containing 120 acres:
    Parcel One, S. half Lot 6, Con 1 Yonge ES, York Twp. that portion of rear part conveyed by Peter Lawrence to Jacob Lawrence by deed dated 22 Dec 1855.
    contains a brick dwelling house, a coachhouse, a framed stable barn.
    Parcel Twp., N half Lot 6, 33.5 acres to a point opposite a small pine trees at the corner of present meadow field, parallel to Yonge St. The farm situated on Yonge St, village of Eglinton, 3 miles from the city of Toronto, is suited for farm, dairy & market garden purposes, from its position & vicinity to the Toronto city affords a good investment for speculators contains a frame house stable & barn, an orchard on each parcel. Both parcel will be put up together, but if the reserve bid is not reached, the parcels will be sold separately. The right of way leads in rear to the side line on the south of parcel one. MacDonald, Merritt & Chatsworth, solicitors.
    Ref: The Globe Newspaper, late advertisement . - - -

    Birth:
    DUE: Daughter of Empire Loyalist.

    Died:
    Cummer Ave. & Yonge St., North York. Prev. also called Eglinton, ON.

    Buried:
    Plot O, fancy, Lot 6, With PETER LAWRENCE. Owner son Wm. Lawrence & Mrs C. Foster.

    Notes:

    Married:
    Tuesday, by License, Peter R. LAWRENCE and Elizabeth CUMMER, both of the Township of York, St. James Cathedral, Toronto.

    Children:
    1. Margaret LAWRENCE, .v was born on 30 May 1813 in Newtonbrook, Willowdale (Toronto), Ontario; died on 28 May 1899 in Willowdale (Toronto), York Twp., Ontario; was buried on 30 May 1899 in Mt. Pleasant Cemetery, Toronto.
    2. 6. Peter LAWRENCE, Jr. was born on 18 Mar 1819 in Toronto, York Co., Ontario; died on 27 Apr 1898 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.

  3. 14.  Lieut. Col. John WILLSON, .4th was born on 25 Aug 1804 in Willowdale (Toronto), York Twp., Ontario (son of John WILLSON, .3rd and Mary WOOLCOTT); died on 18 Jul 1866 in York Twp., York Co., Ontario; was buried in Newtonbrook Methodist United Cemetery.

    Notes:

    John Willson the Fourth is the son of Mary Woolcott & John Willson the Third.

    . [Sometime after Autumn 1819:] Bishop John Strachan. On the intervening Sundays, in the morning, this country church was served by Students of Divinity from town; they reading the service & a printed sermon. The attendance even on these lay ministrations was very good; & that the people appreciated them is evident from the fact of their sending in a horse on Sunday mornings, for the conveyance thither & back of the Student who was to officiate. He was also usually invited to dinner after service by some one or other of the farmers near byg & amongst these was a person of considerable reading, & somewhat democratic ideas, who bore in the neighbourhood the designation of "gentleman Wilson."
    Ref: Memoir of the Right Reverend John Strachan ... first Bishop of Toronto"

    . 1825 July 20 - Anthony Hollingshead, yeoman, to Ann Robinson, daughter of John Robinson from Ireland, both of York.
    Wit: John Wilson Jr., Sarah Snider.
    Ref: Marriage Register of Rev. James Harris, Presbyterian Church, Vol 7.

    . 1828 Saw Mill on Leslie-Oriole swept away by flood.

    . Cummer Settlement Methodist Episcopal Chapel (Now Willowdale United Church) was built 1834 on 1/2 acre of John Cummer. In 1840 a difference of opinion regarding control of missionary money at C.S.M.E.C. sparked Abram Johnson.2 & John Willson IV to start the Parsonage Chapel, on the Wesleyan Methodist Circuit at Yonge & Finch on the north-west corner.

    . 1834 Nov 27 - John Willson for shooting Mr. Boulton's dog, £3. [Which John?]
    Ref: Toronto Correspondent & Advocate, Thrus. Nov. 27, 1834.

    . The vote was held at William Cummer's house on Yonge Street. The inhabitants then adjourned to the local tavern belonging to John Marsh, also on Yonge. David Gibson was there also. The other candidates were: John Cummer, Elisha Pease, Jos. Mcullian.

    . 1833 Sept -Thomas Sheppard held a pigeon shooting match at the inn. About three hundred passenger or wild pigeons were provided for the occasion and three prizes were given: £10 for the best shot, £5 for the second best and a rifle for third place.

    . 1836 January 4, Monday, County of York. John Willson, 4th was elected for the Twp. of York. The vote was held at William Cummer's house on Yonge Street. The inhabitants then adjourned to the local tavern belonging to John Marsh, also on Yonge. David Gibson was there also. The other candidates were: John Cummer, Elisha Pease, Jos. Mcullian.

    . 1837 Toronto District Directory:
    Lawrence, Peter, Con 1, Lot 6, Yonge St. road, York Twp.
    Johnston, Richard, Con 1, Lot 5 Yonge St., York Twp.,
    Montgomery, J., Con 1, Lot 1 Yonge St. east side, York Twp.,*
    Willson, John. 4th, Con 1, Lot 3, east side Yonge St. road, York Twp.
    Note1: Cousins Lawrence, Johnston & Willson.
    Note2*: Montgomery's Tavern historical building, Yonge & York Mills Rd., incidentally, the west side of Yonge street is called Wilson Avenue.
    Ref: 1851 Mar 16, Upper Canada Land Petition, for his cousin, Charles Earl Lawrence seeking land in Reach Twp. The petition is handwriting of John Willson the Fourth. &
    Note: As Clerk for York Twp., there are a great many official documents record, Signed, by John Willson, The Fourth.

    General Quarter Session of Peace, Home District:
    . 1843, Oct 3, Tues. John Powel, Esq., Chairman. Grand Jurors, John Willson: Tavern Licenses
    . 1843 Dec 20-22, Wed. -Fri. Thos. Fisher, Peter Lawrence, John Cummer. A Silverthorne, John Willson, 4th.: 42 Certificates for Tavern Licenses issued. Tavernkeepers on Yonge St, Dundas St. & Kingston Rd, be charged £10.
    . 1843 Dec 22, Fri., John Willson, 4th: 29 Tavern Licenses issued.
    . 1844 Jan 3, Wed. Grand Jury, John Wilson, Geo T Dennison,J Gould, J Udel, Ewd Wright Vs Alexander York, Larceny; Robt Hamilton & James Kerr, Assault indictment against Andrew Ward.
    . 1844 Jn 5, Fri., Peter Lawrence, John Willson, 4th. 19 Tavern Licenses.
    . 1843 Oct 3, Tues., Grand Jurors, John Willson. Petition of John Davidson & Inhabitants of Whitchurch Twp., road boundaries, tavern licenses.
    . 1843 Dec 20, Wed. John Willson, 4th, Tavern Licenses.
    . 1844 Jan 5, Fri. John Willson, 4th, 19 Tavern Licenses issued.
    . 1844 Apr 4, Fri., Queen Vs. Jacob Thomas, Two changes Larceny. Transferred to the Assizes. Recognizances of Witnesses: John Wilson, Norman Millikan & Alex. Middleton, extended accordingly.
    . 1844 Dec 28, Sat. Present. Sam G Lynn, Esq, Chairman Pro Tem., & John Wilson, 4th, Esquire. Tavern licenses.
    .1845 Dec 20, Sat., Sam G Lynn, Esq., chairman. Present. Jon hWilson 4th, PETER LAWRENCE, & 17 additional Esquires.146 Tavern Licenses ordered.
    . 1846 Nov 19, Thrus., Robt E Burns, chairman. Swore John Wilson to go before Grand Jury & complain against Jacob Dafoe for Assault. Grand Jury made a Presentment on the state of the Gaol, which was read.
    . 1846 Nov 28, Ordered Requisition of the Gaoler, approved by the Sheriff for use of Home District Gaol, Viz: 36 Cotton shirts, 1 dozen Flannel shirts, 1 Axe, 1 Saw, clothes Lines, Letter from Dr Widmer on subject of diet & conditions of prisoners in the Gaol, recommending in addition there ordinary food, a half pint of milk per diem for each prisoner, furnishing each bed with a pair of sheets, also the raising of the present draw beds from the floor upon iron bedsteads. Ordered enquire into expense of iron bedsteads for the Gaol, & purchasing the rest. Committee shall report upon having Home District Court House lighted with gas.
    Ordered Innkeeper post Copy of Act to prevent profanation of Lord's Day, in UC, 300 copies be printed on stiff pasteboard.
    . 1846 Nov 28: ordered 15 Bedsteads & Gas lighting for Goal.
    . 1847 Apr 6, Tues. Rob E Burns Esq., Chairman, Peter Lawrence, Esq., Queen VS Wm Reed, Larceny & Isaac Tremble & John LaRuch, Larceny. Grand Jury: Wm. Reed [? ! ], John Willson, Thos. Montgomery.
    . 1848 Apr 12 Wed. Alex Burnside Esq. Chairman, John Willson 4th, Eq. Tavern certificates ordered. Salary of High constable £75 per annum.
    . 1848 Dec 20 Wed. 39 Esquires present, inc. Peter Lawrence, John Willson 4th. Tavern Licenses Laws of this Province should be amended for various locations, not to be granted for less than £5.
    . 1849 Jan 5, Fri. Present 54 Esquires, inc. Peter Lawrence, Geo T Denison,Geo Silverthorne, John Willson 4th. Magistrates appointed.
    . 1854 Jul 8, Sat. John Willson 4, Peter Lawrence, York & Peel constitute separate court sections.
    . 1859 Dec 19, Mon. Present, John Willson, 4th, Esq. Reginia VS Maryann Roe, Larceny, Not Guilty.
    . 1860 Jun 13. Jury: John Wilson. Regina VS Ann Hutton larceny, Arraigned prison Not guilty plea. 9 witnesses, Verdict Guilty: 2 years Provincial Penitentiary.
    . 1861 Mar 19, Special General Sessions, JP Weeler, Esq, Chairman. 92 present, including, Abner Arnold, R L Dennison, R T Willson, R E Playter, W Marsh, Rev W Strachan, John Wilson, 4th. Carried York & Peel Co., should separate from city of Toronto for judicial purposes. Sent to Legislature.
    . 1862 Sept 17 Wed., John Wilson, J.P. Greenwood VS Elizabeth Hastings. Guilty
    . 1862 Sep 17 Wed., S B Harrison, Chairman, John Willson, JP Associate. Elizabeth Hastings, Respondent, 12 Jury sworn. 6 witness pro & con. Jury returned verdict confirming conviction with costs: Distributed: Clerk Peace, $7.55, Attorney, $10, Counsel for Eliza Hastings $9. Total $40.55 - - -

    . 1851 Mar 16, Upper Canada Land Petition, for his cousin, Charles Earl Lawrence seeking land in Reach Twp. The petition is handwriting of John Willson the Fourth.
    . 1856 Civic Salary List as report to the Council John Wilson, Clerk's assistant £250.
    Ref: Municipality of Toronto.

    . 1857 York Twp., 64,004 Acres, Ass. Value $674, 372 York County, J. Willson (4) for Municipal purposes, Willowdale: Willson, John, Magistrate for Town & County of York.
    Ref: Canadian Almanac & Repository of Useful.

    . 1859 York Twp., Two story brick house built.
    . 1864 Jan 25 York Township Council, held on the 18th instant, review of bills. The council then adjourned to meet at Miller's Hotel, Eglinton, on Monday, 29th Feb. at 11 o'clock, a.m. John Willson, 4th, clerk.
    Ref: The Globe & Mail.

    . A.L. Wilson, MA., real estate agent, 37 Arthur is the son of Lieut. Colonel Willson, grandson of a U.E. Loyalist, who settled in York Co, at the period of Governor Simcoe's Administration. On coming form the United Sates his great-grandfather first settled in New Brunswick; thence he went to Niagara, removing afterwards to his location on Yonge Street, in York Township. Mr. Willson was the fourth son of Capt. Willson, & succeeded his father in the offices to Township clerk & Treasurer for said municipality, which offices they held continuously for half a century. The Willson family are related by marriage to several of the pioneer families of Toronto.

    . 1866 Toronto Peel Directory: Wilson, John 4th, Con 1, Lot 3, York Twp., East of Yonge St.

    . 1866 Aug 13 WILL of John Willson, York Twp., Folio 13, #167
    John Willson.4 died 18 Jul 1866. His remains were transferred from Newtonbrook to Mt. Pleasant Cemetery, Toronto on 3 May 1884. He was 62 years of age at death & the cause of death was heart disease.

    . John Willson was re-elected again at Anderson's Tavern & continued until his death in July 1866. His son Arthur Lawrence Willson was then elected in his place.

    . John Willson the Fourth is the son of Mary Woolcott & John Willson the Third.

    . Circuit Intelligence, Yonge St. South, The Late John Wilson, Esq.
    By a resolution of the official board I am directed to send you the following for insertion in the Christian Guardian, as a tribute of respect to the memory of the late Mr. Wilson, Moved by Mr. J P Bell & seconded by Wm. Snider.
    For as much as it hath please Almighty God suddenly to remove by death one or our number, whereby this Official Quarterly Board has lost one of the most active & efficient members, the Church a willing liberal supporter & a family, a kind & provident husband & father, therefore,
    Resolved that with unfeigned sorrow we have heart of the death of John Wilson, Esq., our Recording Steward, who for the last 23 years has discharged duties of that office with credit to himself & advantage to the circuit generally, & hope constantly to cherish with feelings of respect the memory of so kind & consistent a Brother & imitate the Christian & pious example, also
    Resolved that the widow & family of the late Mr. Wilson have our kindest sympathy under the sudden bereavement they have recently been called on to experience; & we hereby assure them of our settled conviction: that although their head has fallen suddenly, he has fallen safely.
    Ref: J P Bell, R.S. August 13, 1866.

    Note3: Verification which John Willson who attended St. Johns Anglican Church at York Mills & Yonge Street. Willson Junior.2 died in 1818. The senior J Willson UE also attended, as did John.3, Willson.4 would appear to be too young in c. 1819 to be a 'well read & gentleman? - PJ Ahlberg.

    Research & transcriptions by PJ Ahlberg. Thank you. 2016. - - -

    Lot 3, Con 1, East Yonge Street, North York Twp., Book 1, p22-26
    . 1803 Jun 25, Patent, Crown, to Richard Gamble, 190 A.
    . 1835 May 8, B&S, Hon. Wm. Allan, to John Willson, £350, All 190A,
    . 1835 May 28, John Willson, to John Willson [?], £250, South Half
    . 1835 Sep 25, B&S, John Willson, to Jesse ketchup £100 PartS 10 A.
    . 1836 Apr 5, B&S John Wilson et ux, to Jesse Ketchum £800, Half
    . 1832 Jul 19, B&S, John Willson, to Jesse Ketchum, £625, Part 87H. Ac.
    . 1872 Oct 22,Grant, John S Stibbard et ux, to Arthur L Willson, $3000, Part 4 Acres on Yonge St.
    . 1878 Oct 22, Mort, Arthur L Willson, to Wm Jackson et all, $2000, Part Quarter 4 Acres on Yonge St.
    . 1874 May 29, Grant, Arthur L Willson et ux, to Egerton Willson, $3000, Lot 3rd 56p
    . 1874 Nov 26, Grant, Egerton Willson to Sarah A Willson, $5000, Part SW
    . 1880 Oct 16, Mort, Sarah A Willson et mar?, to Rev X H Pinehon [?], $1000, part West quarter, s to x?
    , 1885 Feb 25, Mort, Sarah A Willson et mar, Confederation Life Assn., $5000, Part Half expert,
    . 1882 Mar 30 Discharge Mortgage, Rev Wm Hirst et al Exor., to Sarah A Wilson $1000, Part W quarter 4Ac.
    . 1885 Feb 2 DM, Wm Jackson et al Exors, to Sarah A Willson, $2000, Part Quarter 4 A.
    . 1886 Dec 24, P.D.M. Eliza J Kerrin, to Sarah A Willson, $1.00, Part Quarter
    . 1889 mar 9. d.M. Jos. Watson, to Sarah A Wilson al, $1500, Part Quarter
    . 1889 Mar 8 M Sarah A Wilson et mar., to Confederation Life, $2000 & to Jos Watson, $1000, Pr W quart ex part
    . 1889 Apr 5, Sara A Willson et mar., to Arthur L Willson, $1. Part SW
    . 1889 May 7, Morg. Arthur L Willson et eux, to Jos Waton, $800, Part
    . 1889 Oct 15, Mtg. Art L Willson et us, to Jos Watson, $1400, Part S to W
    . 1889 Dec 2x, Sarah A Willson et mar, to Jos Watson, $8000, part Quarter 4 ac.

    Land Dispute, Summary:
    . 1831 Apr. 16, York, 3 PM. Order In Council. John Willson VS. Seneca Ketchum, By consent for the plaintiff one shilling damages, subject to the condign [punshiment] that a nonsuit may be entered if a Survey be employed by the Survey General before the Trinity Term next. Signed, W. Willson Fourth & RB Sullivan for Defendant.
    . 1832 March 2nd, York, Survey Generals Office, In obedience of Lieut. Governor's commands of the 25 ult. to report upon the Petition to the Boundary Lines of Lot 8, 1st Concession Westside of Yonge Street, York Twp. in the dispute between John Willson, Plaintiff & Seneca Ketchum, defendant. On the 15 April last a joint letter from Simon Washburn for J. Willson & R B Sullivan, Esqrs., for Defendant, enclosing an Order of Court, signed by the Honorable Chief Justice to carry the Order into effect. On the 21 May last W. Gossman, surveyor as subpoenaed but it was not determined if or what he reported. Patience is recommended until the case of the contending parties is agin before the Court & a Survey forward.
    Upper Canada Sundries C6872, p. 1289, Archives of Canada. [No further follow-up found - PJA]

    Ontario Land Registry Office
    Lot 3, Con 4 East Yonge Street, Vaughan Twp.: Abstract Book 401:
    Not apparent if John Willson the 3rd of 4th. - PJA]
    . Patent 1803 June 25 to Richard Gamble, 190 Acres
    . Bargain & Sale, 1835 May 24 Grantor Hon. Wm. Allan to John Willson, £350 All acres.
    . B & S, John Willson to John Willson, £259 South half
    . B & S, John Willson to Jesse Ketchum, £100, Part Half, 10 Acres
    . B & S, John Willson & Margaret his wife, to Jesse Ketchum, £800, S half 95 Acres.
    . B& S 1839 Jul 19, John Wilson to Jesse Ketchum, £625 Part N Half, 8.5 Acres.

    . Lot 12, Con 1, Westside Yonge, Abstract North York Book 101, p3-4
    . 1808 Apr 6, Patent, Crown, to William Marsh, All 210 Ac.
    . 1850 Feb 7, B&S, JohnWilson, to duncan McDonald tal & Creditors, £100. for Lots 3 & 4 on Plan
    . 1883 Jan 8, Disc. Mortgage, James Willson, to Thos. Mulholland, $25,000, Part 111 ac.

    . Lot 21 Con 2 WEST, North York, Abstract North York Book 127, P3
    . 1798 Dec 31, Patent, Crown, to Wm. Jarvis, All 200 Acres
    . 1855 Oct 27, Disc Mort, Henry Sider, to John Willson 4th, £200.
    . 1855 Dec 27, Mortgage, John Willson 4th, to John Cummer, $1,000. Quarter
    . 1853 Dec L, Joh Willson 4th, to John Cummer, WHalf
    . 1857 Nov 17, B&S John Willson 4th, to Jos Snider, £5000, All 20 A.
    . 1858 Mar 15, M, JohnWillson 4th, £1600, E 150 Ac.

    Lot 21, Con 1 WEST Yonge Street, North York Abstract Book 109, p3
    . 1793 Sep 20, Crown, John Conn., All 210 A.
    . 1855 Nov 25, John Cummer ex ux, to Peter Lawrence Jr, £1700, Pt 70 acres.
    . 1855 Dec 23, B&S, John Cummer et eux, to John Willson*, £1000, Part W Half 29 acres;
    . 1861 Dec 17, Grant, Peter Lawrence etux, to John Cummer, $2400, Part 30A.
    . 1864 Dec 31, WILL, John Wilson, to Rev. Chas Fish, $xx, Par 18 Acres.
    . 1867 Feb 16, Mortgage, Peter Lawrence etux, to Amelia Harding, $500, Part E40A.
    VERIFY, if John Willson the Third or the Fourth, however, John Cummer is John Willson.3 's in-law.

    Birth:
    on Yonge, north of Sheppard Ave.

    Died:
    Heart Disease.

    Buried:
    (Small church on Yonge Street.)

    John married Sarah SNIDER on 26 Dec 1825. Sarah was born on 1 Sep 1807 in York Pleasant Valley, Sussex, Kings Co., New Brunswick; died in Sep 1828 in Toronto, York Co., Ontario. [Group Sheet] [Family Chart]


  4. 15.  Sarah SNIDER was born on 1 Sep 1807 in York Pleasant Valley, Sussex, Kings Co., New Brunswick; died in Sep 1828 in Toronto, York Co., Ontario.

    Notes:

    Sarah is the daughter of Sarah Armstrong b 2.8. 1804 & Martin Snider, b 1753 in Philadelphia, Pennsylvania.

    1825 Dec. 26 Married John WILSON Jr. to Sarah SNIDER both of York. Wit: Helen McDougal, William Snider
    Vol. 7, Register of Rev. James Harris Presbyterian Church.

    Sarah died after childbirth of daughter Mary, who Married Peter Lawrence, Jr. - - -

    Birth:
    Alt Name: Schneider

    Died:
    Alt DOD: 1828 April

    Children:
    1. 7. Mary D WILLSON, .x was born on 4 Apr 1828 in Toronto, York Co., Ontario; died on 27 Dec 1902 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.