Angelina Emma Elizabeth LAWRENCE

Female Est 1868 -


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

Generation: 1

  1. 1.  Angelina Emma Elizabeth LAWRENCE was born est 1868 in Eglinton, (Toronto), York Co., Ontario (daughter of Capt. John Willson LAWRENCE, .xiv and Sarah Majorie MARGERY STREET).

    Notes:

    Birth:


Generation: 2

  1. 2.  Capt. John Willson LAWRENCE, .xiv was born on 1 Jul 1815 in Town of York (Toronto), York Co., Ontario (son of Major Peter Rezeau LAWRENCE, SUE and Elizabeth BETSY CUMMER, DUE); died on 24 Mar 1899 in Aurora, Whitchurch Twp., York Co., Ontario; was buried in 1899 in Cummer Burial Grounds, Willowdale.

    Notes:

    Letter from John Lawrence.xii to Cousin Valentine Harden Tisdale :

    "Dear Cousin, To Val Harden Tisdale, Yonge Street, December the 26th, 1837

    I often have been talking about the Revolutionary War, but we have had a Rebel war in earnest. Pappa heard on Saturday night [i.e. Dec 6, 1837] about 9 o'clock that the Rebels intended to attack the City in the course of the next week. He went in early on Monday to inform the Governor who called his Counsel together immediately & said that it was the first information he had received that he could depend on. Father informed them the Rebels might come tonight. Sure enough about 9 o'clock at night they began to parade down the Street past our house. [i.e. Lawrence Ave East & First Con. Yonge St.] We had just got in bed when there came a tap at the Door. When Father jumped & opened the Door there came in a good Tory* saying that the Rebels was all going to take Toronto.

    We all muster up directly & went to all the Loyal Fellows that we knew. That night I went out to get another man on the Second Concession West. The Rebels was going down that Road. We laid down by the fence to let them pass. They came within about 8 feet of us where they made a full stop & said this is not the place, turned off to go to Montgomery's Wharf, where they took their Stand. [Montgomery's Ave: Yonge just north of Eglinton Ave. West side.]

    That night Father sent Peter & our hired man to 2nd Con to warn along that line to get into Toronto as early as possible in the morning.

    Uncle Perine & Colonel Moody called at our house & told Mama he intended to go the Governor that night unless they killed him. They had a guard placed across the Street at Montgomery's Tavern. [i.e. a couple of miles south.] When Uncle & the Colonel came up they Bid them stand, but the Colonel in forcing his way through was Shot thought the Body by the Rebels. Perine immediately wheeled his horse & topped [jumped] over the fence & ran his horse to the Governor's house & gave the alarm that the Rebels was coming.

    Father & Mr. Bond was all night along the Street laying by the sides of the fence whenever the Rebels would pass. They crept along the side of the fence until they came within a few rods of the Rebels guard & lay for about 2 hours expecting to get some information respecting their attack, but all their talk was what a fine fellow McKenzie was.

    We all returned home just before day & got our Breakfast. On Tuesday morning five of us took into the woods & went up hills & down dales till we came into the City. At the Market Buildings we found the Governor with 2 guns in his hands & the Chief Justice Robinson & all the rest of the Nobility with their firelocks in their hands with their Cartridge Box & Baronets by their sides & a fine lot of Good Loyal men all getting Arms. We all immediately got our Army formed into a Company & marched to the Garrison.

    That night Father was placed officer of the guard & the next Morning placed on picket guard where we was kept till about 8 o'clock at night. The next morning that word was for action. Capt. McClain came to my Father & wished him to go with him on the west flank of the Army as he was acquainted with the ground which he readily complied with. When they say the Army coming up Yonge Street, the Rebels ran down in the woods to flank them not expecting that we had a flank of about two hundred men coming out of the woods upon them. As soon as our Cannon began to play in their faces & our flanks on their backs, they took to their heels for their life. We believed there was upwards of a dozen killed & several wounded.

    Sir Francis Bond Head led army into action like a Gallant General & when Prisoners was taken he allowed them the Greatest leniency. The Army all marched up above Hoggs Mills & then returned, except a few that pursued McKenzie & took his horse & burnt Gibson's House & Barn. Montgomery's Buildings was all burnt to ashes but we must not forget that MacKenzie began the burning & burnt Doc. Horn's house, or the thirty men who killed one of the Rebels & wounded several others & the Rebels had to retreat.

    The Rebels came to our house several times with a full determination to have Father's Gun & Sword. Mama took care to have the Gun & Sword hid. They plundered all through the Neighbours, but all they took from us was one powder Flacks. MacKenzie threatened to burn our house the day the Battle took place.

    Uncle Perine was here yesterday & said that all our relations was well up there [i.e. further north on Yonge Street] & Sarah C. is not married yet. She is waiting for you to come down. You must answer this as soon as you can.

    The Family joins me in love to you, Uncle, Aunt & Cousins. For John Lawrence."

    Note1: In 1984 the Archives of Ontario received this letter from John F Brook of Niagara-on-the Lake, Ontario. They maintain that the letter had never been delivered when it was found in a torn-down building. Archives of Ontario Accession # 16315. Further explanations on these people may be found in the Lawrence Willson Book.
    Note2: Those accompanying Col. Moonie were: Capt. Stewart, Capt. Bridgeford. On the road we were joined by Mr. Prime (Perine) Lawrence, Mr. G. Read, & Mr. Brooks.
    . Transcribed, P J Ahlberg, 2008.

    . 1852 Census York Twp., (Lawrence Ave & Yonge St., Toronto)
    John Lawrence, age 25 b New Brunswick, Methodist, Wheelwright
    Eliza Lawrence, age 23, b 1829 New Brunswick
    Han McKenzie, age 50, 1802, New Brunswick*
    Han Carbold, age 18 New Brunswick.
    Saw Mill by Water Power, 1 story building, Saw 200,000 ft. per annum.
    One story frame house.
    Note3: Brother Jacob Lawrence's lot is beside him, also with a saw mill.
    Note4: Birth location ditto of NB may refer his father Peter Lawrence's birth location. No children for John & Sarah are listed. Is Han Carbold a servant?

    . 1859 Oct 12, Bargain & Sale, Purchased from Amos Thorne for £50, Lot 6, Con 1 Yonge Street West side. Part quarter acre.
    Ref: Land Registration Office, York County.

    Verify this John Lawrence
    . 1861 Jun 21, West Riding of York, W P Howland nominated. A large & respectable meeting was yesterday held at the Albion Inn, St. Andrews for hearing from the late member of the Riding an account of his course in Parliament. [a long discourse!] Will serve from York Twp.: John Lawrence.

    . 1862 May 5, York Twp. Council, 5th meting held on 26th ins. Present Maguire, Playter & Shepard. The Council order the sum of $3 to be paid to John Lawrence for the funeral expenses for a pauper child. Council than adjourned to meet at the Prospect Houston Mon. May 26th. Signed, John Willson, 45th Clerk.
    Ref: Toronto Globe & Mail.

    Obituary
    . 1899 Mar 24, Friday - Lawrence, At his residence, Aurora, John Lawrence, eldest son of the late Peter Lawrence, in his 84th year.
    Funeral on Tuesday, Mar 28th, at 8 o'clock a.m. train arrives at Union Station 10:10 a.m., thence to Mount Pleasant Cemetery.
    Ref: Toronto Globe & Mail .

    Ontario Land Registry North York Book 1, p48
    Lot 5, Con 1 E Yonge Street
    . 1797 Mar 12, Patent, Crown, Wm. Cooper, All 190 Acres.
    . 1865 Mar 15, John Lawrence & Sarah M his wife, to James Metcalfe, to $8400, ALL
    . 1867 Nov 4, Grant, John Lawrence et ux, to Township of York, $100, 2A.
    . 1868 Oct 24, James Metcalf, to John Lawrence, $5000, ALL.
    . 1870 Oct 3, Grant, Corp Twp. of York, to John Lawrence, A$100, part 2, 10 Acres
    . 1884 Feb 6, Grant, John Lawrence et ux, to Geo W Banks, $00, Par 11, 4/00 Acres
    . 1883 Dec 1, Mortgage, John Lawrence etux, to Geo W Banks, $800, Part 11A.
    . 1888 Apr 6, Discharge Mort., John Lawrence, to Geo W Bank, $700, 11A.
    . 1907 Nov 14, Grant, Franklin Lawrence, Samuel B & John W Lawrence, Executors of John Lawrence said Franklin, Samuel B, John W Lawrence & Minnie Redditt, to Jos A Montgomery, $47,000 ALL NE corner.
    . 1910 Dec 14, Plan 1534, Dovercourt Land Building & Savings Co. Ltd. (Sarah A Harris, Franklin & S.B. Lawrence & J. Willson Lawrence,) Mortgages.

    Lot 6, Con 1 East Yonge St., North York Book 2, p2
    [i.e.North East side of Yonge & Lawrence Ave., Toronto]
    . 1845 Dec 22, B&S, Peter Lawrence, to Jacob Lawrence, £2000, N &ESHalf, 105 A.
    . 1846 Feb 18, Peter Lawrence et ux, to John Lawrence, £200, 2Acres
    . 1847 May 31, B&S, John Lawrence et ux, to Peter Lawrence, £550 Part front part 2 Ac.
    . 1883 Dec 13, Grant, John Lawrence etall, to Geo W Banks, $900TH A.

    Lot 6, Con 1, West side Yonge Street, Land Registry Book 401, Metro Toronto, p 111-113 North York 97, p3-5: as well?
    . 1845 May 9, Bargain & Sale, Peter Lawrence & Elizabeth his wife, to John Russell, £77 10 s., Part 2A.
    . 1846 Feb 16, B&S, PL etux, to John Lawrence, £200,P 2 acre
    . 1847 May 31 - B&S, John Lawrence et ux, to Peter Lawrence, £550, Front part 2ac.
    . 1856 Dec 22, B&S, Amos Thorne, etux, to John W Lawrence, £50, Part quarter ac.
    . 1858 Aug 17, Mortgage, John W Lawrence, to Rufus Skinner, £100, Part Quarter A. & Mort Discharged 1859 Oct 11
    . 1859 Oct 10, Grant, John W Lawrence & Eliza his wife, to James Metcalfe, Part quarter acre.
    . 1860 Jul 9, WILL, Peter Lawrence, SHalf, expo pt N part.
    . 1860 Sep 29, B&S, Jos Beckett & Charlotte his wife, to John Lawrence, £9000, PS 104 ac.
    . 1905 Oct 2, Plan, Frank Lawrence, Samuel B Lawrence, & J Willson Lawrence, Exors of John Lawrence
    . 1909 Oct 19, Grant, F, SB & John W Lawrence, Exors of John Lawrence, sd, F, SB & JW Lawrence & Minnie Redditt, to Oris G Vanhorn, $35,033.50, SW Lot 10, subject to reservations.
    . 1910 Jul 25, Plan, Melrose Realty Co., F., SB & JWillson Lawrence, Exors John Lawrence.

    Lot 20, Con 1 West Yonge Street, North York Book 108, p3-5. [Yonge & Finch Ave. W]
    . 1822 May 23 B&S Trust, Stillwell Willson et ux, to Wm. Allan, 5 shillings, ALL.
    . 1854 Nov 8, B&S, Andrew Davis et aux, to Jacob Lawrence, £275, Part 1.
    . 1863 May 1, Mort, James Hugo etux, to John Lawrence, $600, Part Acre;
    . 1865 Mar 15, A.Mort., John Lawrence, to James Metcalf, $600, Part Acre;
    . 1867 Feb 14, Grant, Andrew Davis, to Peter Lawrence, $525, Part 15 Acres;

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

    Birth:


    Died:
    - Yonge Street. Old Age, softening of the brain.

    Buried:
    Monument 40 & 41, (son PSJW).

    John married Sarah Majorie MARGERY STREET in May 1848. Sarah was born on 28 Dec 1820 in Thorld, Lincoln Co., Ontario; died on 13 May 1899 in Toronto (Eglinton), York Co., Ontario; was buried in Cummer Burial Grounds, Willowdale. [Group Sheet] [Family Chart]


  2. 3.  Sarah Majorie MARGERY STREET was born on 28 Dec 1820 in Thorld, Lincoln Co., Ontario; died on 13 May 1899 in Toronto (Eglinton), York Co., Ontario; was buried in Cummer Burial Grounds, Willowdale.

    Notes:

    . There are numerous duplicate Methodist baptisms for John & Sarah Margery Lawrence, but they bear the same name.
    Verify, or where young children baptized at the same? - PJA 2010.

    . 1899 Mary 13 - Died Lawrence, Suddenly the residence of her son, Franklin Lawrence, Eglinton, in her 79th year, Sarah Margery Street, widow of the late John Lawrence of Aurora, Funeral private
    Ref: Toronto Globe & Mail.

    . Burial Mount Pleasant Cemetery, Certificate 133500
    Lawrence, Sarah Margery, Age 78 [1821], Born Toronto, Ontario,
    Died 1899 May 13, Eglinton, North Toronto, died of Apoplexy,
    Buried 1899 May 15, in Plot C, Sec 14, Lot 23.
    Ground property of JWL Br F M Lawrence [John Willson Lawrence, brother F M Lawrence?]
    Medical attendant: S R Richardson, Official Minister Rev R H Locke, Undertaker J Young.
    Ref: Toronto Trust Cemeteries, Mount Pleasant Cemetery. - - -

    Birth:
    [Thorld is near Niagara Falls]. Ref: ON Death Cert. son Franklin Lawrence.

    Died:
    COD: Apoplexy. Died at home of son Franklin Lawrence.

    Children:
    1. Peter Samuel Jacob W LAWRENCE, .3 was born on 12 Oct 1848 in Toronto, York Co., Ontario; died after Nov 1909 in Toronto, York Co., Ontario; was buried in Newtonbrook E. Methodist United Cemetery.
    2. James Henry Rezeau LAWRENCE, .vii was born on 16 May 1850 in Weston, York Co., Ontario; died on 22 Aug 1851 in Gore of Toronto Twp., Peel Co., Ontario; was buried in Newtonbrook E. Methodist United Cemetery.
    3. Franklin LAWRENCE was born on 20 Feb 1852 in Weston, York Co., Ontario; died on 3 Jun 1926 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Toronto.
    4. Samuel B S LAWRENCE, .iv was born on 13 Apr 1854 in Weston, York Co., Ontario; died on 26 Oct 1942 in Ontario, Canada; was buried in Mount Pleasant Cemetery, Toronto.
    5. John WILSON Street Fletcher LAWRENCE, .xx was born on 2 Mar 1856 in Toronto, York Co., Ontario; died on 27 May 1926 in Toronto, York Co., Ontario; was buried on 1 Jun 1926 in Cummer Burial Grounds, Willowdale.
    6. Mary Susannah MARIA LAWRENCE, .xvii was born est 1858 in York Twp., York Co., Ontario.
    7. Roena OLIVIA LAWRENCE was born est 1860 in York Twp., York Co., Ontario.
    8. Margery Sarah Anne MINNIE LAWRENCE, .xviii was born in 1863 in Eglinton, (Toronto), York Co., Ontario; died on 10 Aug 1958 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Toronto.
    9. Kate Permelia LAWRENCE was born in 1863 in Eglinton, (Toronto), York Co., Ontario.
    10. Margaret Phoebe Maria LAWRENCE, .xiii was born est 1866 in Eglinton, (Toronto), York Co., Ontario.
    11. 1. Angelina Emma Elizabeth LAWRENCE was born est 1868 in Eglinton, (Toronto), York Co., Ontario.


Generation: 3

  1. 4.  Major Peter Rezeau LAWRENCE, SUE was born on 21 Nov 1788 in Saint John, Queens Co., New Brunswick (son of Lieut. John LAWRENCE, , UE, & JP and Mary REZEAU, UE); 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 of June 1810 to go to Upper Canada with his sister Margaret Tisdale.
    . 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.

    Ontario Second Heir & Devise Commission
    . 1846 - Peter Regean Lawrence, Innisfil Twp., Simcoe Co., Case File Number 40-2842. Microfilm MS657, reel 54.
    . 1847 Charles E Lawrence, Reach Twp., Ontario Co. [now Durham Co.]

    . 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., Marched into York Garrison, Peter Lawrence & then transferred to Rifle Co. 21st, Ref: also 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.

    . 1813 March 25 - BOARD OF CLAIMS FOR LOSSES:
    Claim 41. 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 Miles, JP.
    Ref: to page 446 [film p 695]

    . 1831 - On the road from Hawk's Mill on Yonge Street to lot 5, £50 & that Peter Lawrence, Joel Beaman & Geo Bond, be Commissioners for expending the same.
    Ref: Statues of Her Majesty's Province of Upper Canada

    . 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 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, p183:
    Lawrence, Peter, Con 1, Lot 6, Yonge St. road, York Twp.,Yonge Street Road, commencing new Montgomery's Tavern, to the end to the Township - 1st Con. East & west on Yonge St.
    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).

    . 1836 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 Province Legislature recently passed.
    Signed, 12 signatures, Inc. Peter Lawrence, Joshua l, John Montgomery, Daniel Cummer.
    Ref: Correspondent & Advocate Newspaper, Toronto, Ontario, Canada.

    . 1837 Toronto & Home District Directory:
    Yonge Street Road, commencing near Montgomey's Tavern, to the end of the Township - 1st Con East, York Twp., York Co., Ontario:
    Peter Lawrence, Con 1, Lot 6;
    J. Montgomery L1, C1; Abrm. Johnston, C1; L10, Richd. Johnston, C1, L5; Joseph Johnston, C1, L11; Wm. Marsh L1, L11; Thos.; Shepherd, C, L15; Jacob Snier, C1 L; Thos. Johnston C3, L

    . 1838 Town of York annual meeting at Montgomery's & afterwards, adjourning to Anderson's Tavern, at York Mills. Elected: Peter Lawrence assessor. Alex Montgomery & 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 Toronto City & Home District Directory:
    Peter Lawrence- Justice of Peace, Home District, York Twp.,
    - Home District Agricultural Society, Director.

    . 1846, Jan 5, Monday. - HEIR & DEVISEE, Claim 13, Case #40-2842.
    Peter Rezeau Lawrence York Twp., Esquire. Claims as the only surviving Executor named in the WILL of John Lawrence, deceased.
    Claims Lots 7- 8 in Con 8 & Lot 15, Con 9, Innisfil, 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.
    . 1850 May 3, Report for 13 Jan 1846, Peter Rezeau Lawrence, York Twp, Esquire was allowed Lots 7 & 8, Con 8 ^Lot 15, Con 9, Innisfil Twp, Simcoe Co., 600 Acres, as surviving member of Will of John Lawrence, ceceased, a settler, in the said will dated 13 Jun 1818, Patent feet paid, Settlement duty performed, Warrant 1169 RJ.
    Ref. Heir & Devisee, H1143, p672.

    . 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.

    . 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 Oct 30 - Advertisement, Toronto. Gaige's patent Process: for Tanning! 100% made in 2 months. 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 & Francine 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 Tannery, Yonge St, 5 mile from town.
    Ref: The Globe Newspaper.

    . 1860 Jul 9 - WILL of Peter Lawrence,
    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 and 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 and pons crossing the Down River. Executors are his beloved wife Elizabeth & sons-in-laws, John Willson and 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 1 - 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. - . -

    Ontario Land Registry Abstract Book North York Book 1, p 44,
    Lot 4, Con 1 East Yonge Street
    . 1803 May 14, Patent, Crown, Wm. Weeks, 190A
    . 1830 Oct 6, Bargain&Sale, Jesse Ketchum, to Peter Lawrence et all, £12.10 shillings, Part Half acre.
    . 1870 Jul 14, Trust, Grantor James Harris et ux, to William Lawrence, $1., part 1/8 Acre.
    . 1876 Oct 10, Grant, Wm. Lawrence et all, to Geo W Jackes, $1., Part 3.5 Acres.
    . 1876 Nov 18, Deed of Conf., Wm. Lawrence et all, to Geo W Jackes, $1., Part 3.5A.
    . 1877 Jun 6, Grant, Wm. Lawrence et al, to John Strathy, $8400, Part 66 Ac.
    . 1910 Dec 14, Alt, Dovercourt land Building co, Garth A Harris, Franklin Lawrence, S B Lawrence [i.e. Samuel B Lawrence] & J Wllson Lawrence.

    Lot 6, Con 1 East Yonge St., North York Book 2, p2-3
    [i.e.North East side of Yonge & Lawrence Ave., Toronto]
    . 1798 Dev 31, Patent, Crown, to Bernard Carey, 190 A.
    . 1829 Apr 29, B&S, James Hale, to Peter Lawrence, £300, SHalf of 95 A.
    . 1836 Jan 11, B&S, Joel Beman et ux, to Peter Lawrence, £525, N &SHalf, 105 Acres
    . 1846 Feb 18, Peter Lawrence et ux, to John Lawrence, £200, 2Acres
    . 1847 May 31, B&S, John Lawrence et ux, to Peter Lawrence, £550 Part front part 2 Ac.
    . 1855 Dec 24, Mortgage, Jacob Lawrence et ux, to Peter Lawrence, £1500; & M. Discharged 1858 Mar 5.
    . 1857 Apr 23, B&S, Jacob Lawrence et ux, to Rev. Hy Wilkinson, £175, 1A.
    . 1860 Jul 5, B&S, Jacob Lawrence et ux, to Rev Hy Wilkinson, £10
    . 1860 July 16, D.M., Peter Lawrence, to Jacob Lawrence, £1250,
    . 1860 Jul 18, Grant, Jacob Lawrence eux, to Peter Lawrence, £5000, Part 33 Quarter A.
    . 1861 Feb 25, Trust, Jacob Lawrence et ux, to John Willson et ux, 1., Part 33 Quarter Ac. [Abstracts continue with Jacob Lawrence].

    Lot 4, Con 1 West, Yonge St., North York Abstract Book 1, p1-45
    . 1829 Apr 29, B&S, James Hale, to Peter Lawrence, £200, S 95A.
    . 1835 Jan11, B&S, Joel Beman, to PL, £200, S 95A.
    . 1845 Dec 22 , B&S, Peter Lawrence et ux, Jacob Lawrence, £1500. N
    . 1847 May 31, B&S, John Lawrence, to PL, £550, 2A.
    . 1857 Apr 23, B&S, Jacob Lawrence, to Rev. Hy. Wilkinson, £10, Part 182 feet.
    . 1860 Jul 16, Disc Mort., PL, Jacob Lawrence, £1250, Part A.
    . 1860 Jul 18, Grant, Jacob Lawrence etux, to PL, $5000, 33A
    . 1861 Mar 1, Trust, Jacob Lawrence etux, to John Willson et, $1., 33A
    . 1864 Nov 25, Grant, Jacob Lawrence etux, to Municipal Corp of York $75.
    . 1860 Jul 9, WILL, Peter Lawrence, S Half & part N.
    . 1910 Dec 14, Plan 1534, Dovecot land Building & Garth A Harris, Franklin Lawrence, S B Lawrence & J Willson Lawrence, [ i.e. grandsons], Mortgagees. Page 45

    . Ontario Land Registry Abstracts Book:
    Lot 5, Con 1 West Yonge Street, North York Book 96, p3-4
    . 1812 Jul 25, B&S, Grantor, Thomas Hill & Hannah his wife?, to Peter R Lawrence, £50. Part half acre, on Yonge St by n. limit of Lot 5.
    . 1859 Jun 9, Grant, Grantor Peter Lawrence & Elizabeth his wife, to Jacob Lawrence, £350, Part 1/2 acre Limit allowance for road.
    .1868 Mar 16, Grant, Jacob Lawrence, to Thos. Mulholland, NE Pt half acre.


    Lot 6, Con 1, West side Yonge Street, Land Registry Book North York 97, p3-5:
    . 1800 Sep 4, Patent, Crown, Jos. Kendrick, 210 A.
    . 1845 May 9, Bargain & Sale, Peter Lawrence & Elizabeth his wife, to John Russell, £77 10 s., Part 2A.
    . 1846 Feb 16, B&S, Peter Lawrence etux, to John Lawrence, £200, Pt 2 acre.

    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.
    Note6: VERIFY, if John Willson the Third or the Fourth, however, John Cummer is John Willson.3 's in-law.

    Ontario Land Registry Abstract Book 170, p127
    Lot 42, Con 1 West Side Yonge, Richmond Hill
    . 1818 Jun 13, WILL, John Lawrence, to Mary Lawrence stall, All 160acres
    . 1855 Jan 31, Release, John W Lawrence et all, to Peter Lawrence, Executor, £25, ALL.

    Ontario Land Registry, Simcoe Co.,
    Lots 7-8 Con 8 Innisfil - 400 Acres, Books 93, 94, p102 & 182
    . 1850 Jun 17, Patent, Crown, to Peter Rezeau Lawrence, Lots 7-8 each at 200 acres [=400 Acres];
    . 1852 Jun 13, B&S, Peter Lawrence etux, to Sarah Maria Lawrence, £25, Lot 7 E½, 100 acres;
    . 1852 Jun 30, B&S, Peter Lawrence etux, to John Lawrence of York, £125, for Lot 8, 200A;
    . 1852 Jun 20, Peter Lawrence, etux, to John Lawrence of York, £125 for Half 100A
    . 1854 Jun 14, B&S, John Lawrence of York etux, to Thos. Mulholland of York, £500, for All Lot 8, 200A Inter alia [i.e. among other things] & £500 for Half 100 A. [appears to be £500 for each lot. - PJA].
    . 1856 Oct 13, Rufus Skinner of Toronto etux (Sarah Maria), to Alex W Smith of Toronto, £1627, E½ Lot 7, 100 Acres certificate endorsed.
    . 1863 Oct 1, Too Mulholland of York, to Thompson Smith of Toronto, $1.25 per 1000 ft. inch measure, W½ Lot 7 &All 200 A Lot 8, Sale of timber therein fit for saw logs.

    Ontario Land Registry, Simcoe Co.,
    Lot 15, Con 9 Innisfil, Books 95 96 97, p157
    . 1850 Jun 17, Patent, Crown, to Peter Rezeau Lawrence, All 200 acres
    . 1850 Sep 9, Bargain&Sale, Peter Lawrence of York etux, to James Robins, of Innisfil, £75, S½ 100A'

    . 1851 Feb 4, Reg. 1861.5.9, Peter Lawrence etux of Innisfil, to Trustees of the Weslyan Methodist Church, Part 32670superficial ft. commencing on north side 363 from NE corner, the west 330, then sough 99ft. A.
    . 1851 Sept 30, WILL of William Lawrence, to wife Elizabeth [Russel-Pherrill] for life, then to Wm. Lawrence, Jr., N½ 98.25 Acres;
    . 1851 Oct 1, B&S, Peter Lawrence of York etux, to William Lawrence of Scarboro, £25, N½ except 3/4 of an acre sold to M.E. Church;

    .1856 Jan 9, B&S, Elizabeth Lawrence of Scarborough, widow, to William Lawrence [Jr.] of York, £100, W½ 100A;
    . 1851 Feb 4, B&S, Peter Lawrence etux of Innisfil, to Trustees of Wesleyan Methodist Church, Part #32670 superficial pt. Commencing on north side 363 from NE corner, then West 330, then south 99 ft.
    . 1862 Apr 12, B&S, William Lawrence [Jr.] of York, to James Richardson of Barrie, $2400., Half said lot except 3/4 acre sold to ME Church;
    to William Lawrence [Jr.} of York, $1300, except 3/4 A sold to ME Church;

    . 1865 May 12, Release, Reg. 1866.12.18, Sarah C Lawrence, Henry Lawrence & Margaret Willson & husband, Legates of late William Lawrence [senior]; to William Lawrence [junior] of York Twp., $400, N½ 100 A.;

    . 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.

    . 1850, Peter Lawrence Justice of Peace, Toronto City.
    . 1851 Canada Directory, Toronto: There are stages for Richmond Hill, Thornhill & York Mills, leaving the Market Square [Toronto] at 4 O'clock PM.

    . Feb 1852 Census York Twp., York, Ontario
    Lawrence, Peter, Farmer, New Brunswick, Methodist, 63 y., Married, Brick 2 story House, one family, [Lines 20-28]
    Lawrence, Eliz., United States, Methodist, 58, F
    Lawrence, Mary, Canada, Methodist, 20, F
    Lawrence, Wm, Canada, Methodist, 18, M
    Lawrence, Nancy, Correspondent, Canada, Methodist, 16 y., F
    Lawrence, Sarah J, Canada, Methodist, 14 y.
    Lawrence, Wm., Farmer, New Brunswick, Methodist, Resident of Scarborough, Age 67, 1785, Married. [i.e. this is Peter Lawrence's brother. Wm.'s wife not present at this location.] - . -

    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.
    . York Mills Village: The first mill was built by Samuel Heron in 1804. Early names of the village were Big Creek Bridge (1797-1809), Heron's Bridge (1810-1822) In 1836,a post office was built and named York Mills. 1856, J. & W. Hogg submitted a plan for a subdivision called Hogg's Hollow. Ref: Toronto Region conservation, Archaeology Services, 2011.

    . 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.

    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, at the Richmond Street Court House, Toronto, before chief Justices Powell & Campbell, Justice Boulton, W Allen .
    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.

    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.
    Note: Peter Whitney had been a constable in 1791 Northumberland Co., New Brunswick.

    . 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 4 - 1837 UPPER CANADA REBELLION, Yonge Street

    UPPER CANADA SUNDRIES:
    . 1815, 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 returned 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 years 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.

    . 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 Clark, 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 2015. Thank you. - - -

    Page 5, Peter R Lawrence

    QUARTER SESSIONS OF PEACE, Home District, York County, UC:
    . 1815 May 6, Home District Constables: Peter Lawrence, Michael Whitemore York Twp.
    . 1816 Apr 9, York, Grand Jury: Peter Lawrence, Martin Snider, Johnathan Hale, Samuel Heron, Thos. Johnson, John Willson, Abraham Johnson. Diversion indictments. Those Coates, Assault & Battery.
    King VS. William Lawrence & Robert Johnston, Assault & Battery. A True Bill.
    . 1818 May 2, York. Constables for current year: York: Robert Johnson, Sworn, Thos. Carroll, Sworn. York Twp.: Peter Lawrence, Stillwell Willson, Junr.
    . 1820 Apr 22, York. Constables for current year: York Twp. Peter Lawrence for Yonge St.
    . 1824 Feb 4. A Complaint was made in Court against Jonathan Hale of York Twp. for having Fences in the Public High Road on Yonge Street. Ordered that if the said Jonathan Hale does not remove the said Nuisance before next Court, an Indictment be preferred against him. Ordered: That Peter Lawrence of York Twp., do now enter into Recognizance to appear at next Sessions of the Peace to be holden, to give Evidence against the said Jonathan Hale, which he did in the sum of £20. Pro: Currency.
    . 1824 May 6, York: Jonathan Hale for putting or causing to be fixed a rail fence in the Public Road on Yonge Street. On Jonathan Hale being arraigned, Pleaded Not Guilty, Entered into Recognizance to appear & to answer to the charge next Quarter Sessions, or to abate the Nuisance, & shew cause to the Court that he had done so, which he forwith.

    . 1825 May 6, York, Alex McDonell, Chairman. The Report of W R Cadwell, Surveyor of Road on Yonge Street, in consequence of a Petition signed by 12 Freeholders, was submitted to the court, but objected to being carried into effect by Peter Lawrence, by Counsel, the Solicitor General, upon which a Jury of was empaneled. The jury empaneled in the Cause of the Report of W R Cadwell & on the objections made by Peter Lawrence named within, apparel & presented their Verdict to the Court, confirming the Report of the Surveyor, & alliteration to be made on the Road between Jonathan Hales, Lot 5 E side of Yonge Street & Peter Lawrence in from thereof. Mr. Rollph, Counsel for Peter Lawrence, made his motion in Court objecting to the Verdict confirming the Report or the matter being recorded.
    Mr. Washburn, Counsel for Jonathan hale moved the Court that the Road in front of Lots 5 E sideYonge St., confirmed by the Jury, be forthwith opened.
    Court adjourned till 10 o"Clock tomorrow morning. [Follow-up not found - PJA].
    .1827 Jan 16, holden at York, Grand Jury of 20 Sworn. Alexander C Lawrence, David Bridgeford, Jacob Munshaw, John Arnold. Petitions for Tavern Licenses.
    . 1829 Jun 30, Grand Jury: Peter Lawrence, John Willson [3rd], John Arnold. York Twp. Path Master, Jonathan Ashbridge notified 9 person of their Statute labour on part of their road. Kind VS Martin Stiles Junr. Assault, Settled, parties paying costs. King VS Thos. Selby, Assault. Two Bills against John Mitchel & David Patrick, Assaults & Batteries.

    . 1829 Jun 30 Grand Jury, Peter Lawrence, John Arnold, John Langstaff, David Gibson, Geo Mustard. King VS Marg Dundon, Assault, 5 witnesses, Verdit: not guilty; King VS Mary Conner, Assault, rue bill; King VS James Keeler, No Bill.
    . 1832 Nov 20, Tues., Grand Jury, Wm. Johnston Geo. Silverthorn, Peter Lawrence, David Gibson. King VS: Geo Preston, Assault on Chas. Murdock. Settled by leave of Court.; Catharine King wife of Wm. King made oath for security of Peace against her husband & Ann Henderson, A Bench Warrant issued for their apprehension. King VS John Armstrong & Wm. Glassy, settled bet. the parties.

    . 1836 Nov 22, Tues. Grand Jury, John Cooper, Foreman, Peter Lawrence, Miles Gangstaff, Thos. Denison, Jacob Sinder, Thos. Sheparder, John Montgomery. Respecting the Jail & Prisoners made at last Assizes: Resolved, 1st. It is expedient for there secure confinement & convenient classification of Home District Criminals, that a new Jail should be erected in some large open space of ground; to defray the expenses whereof the Site, & buildings at present erected on the present Jail & Court House.
    2nd. Mr. McDonell having explicitly refused complying with the orders of Sessions of 1830, respecting the portions of the Gaol & Court House Block sold to the Methodists & Presbyterians, be requested to decline acting further as a trustee for said Block, in order that another may be appointed.
    3rd. The Block of land now occupied by the Jail & Court House, be ordered to be held for the purpose of defraying the expense of new buildings.
    The Lieut. Gov. applied for a grant the site of the Old Parliament buildings.
    the salary of the Jailor be raised to £125. Dr Wilder, Alex Wood & Wm Proundfoot Esq. attend to the clothing & sustenance of the insane now confined in the Jail & order repairs as necessary to the comfort & safety of the Prisoners. 50 straw pail lasses & 100 blankets be order for the Jail.

    . 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
    . 1844 Jul 4, Thus., John Powell, Esquire, Chairman. Queen VS William Johnston, Larceny, Swore, Daniel Farghter & John McGowan to go before Grand Jury. Queen VS Wm. Johnston, Second Charge. Swore Eugene Giroux & P. Lawrence, Esq., to go before Grand Jury. & same day:
    Grand Jury brought in the following bills & Presentments: Queen VS. John Johnston, two larceny, True Bills.
    . 1844 Jul 5th. John Powell, Chairman, Peter Lawrence, Esquire. Queen VS. Wm. Johnston, Larceny, Arraigned the Prisoner, Two Pleas, Guilty. Sentence: to be imprisoned One Month at hard labour on the first Conviction & 3 months at hard labour on the second Conviction, in all Four Months.
    . 1844 Dec 20, Fri., Present Peter Lawrence, Esq. Ordered raising tavern fees to £10. Conditions of Home District Gaol, [XRef: John Willson 4th, for gaol conditions].
    . 1845 Jul 2, Wed., Peter Lawrence, Esq.: Queen VS Jos Bateman, Assault, Queen VS., Bernard Finley, Forcible Entry. Queen VS John McInnis, Assaulting a magistrate in execution of this duty: All to go before Grand Jury., Tavern License James Walker of Markham transferred to Wm. Durose.
    . 1845 Dec 20, Sat., Present. Thos. Fisher, Wm Clark, Aaron Silverthorne, Peter Lawrence, Geo T Denison, Wm l Perrin, Esquires: 146 Tavern License ordered.
    . 1846 Jan 6, Tues., Robt. E Burns, Esq., Chairman, & Peter Lawrence, Esq. Grand 20 person for Jury Sworn: Queen VS Mary Sullivan, larceny [thief], Sentence, one month imprisonment. 6 Tavern Licenses issued.
    . 1847Jan 5, Tues. Grand Jury, Alexander C Lawrence, Rich. Vanderburg, James Playter. Read list of Land Claims. Appeal of Thos. Smith from the condition of Peter Shaver, Esq., for violation of the Sabbath, was Judgment: The Conviction by Magistrate Peter Shaver, Esq., be affirmed & sustained. Tavern Licenses ordered.
    . 1847 Apr 6, Tues. Robt 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.
    . 1847 Sep 8, Wed. Peter Lawrence, Esq. Transfer of Tavern license of Robt. Arnold to Aaron Playter sanctioned.
    . 1847 Nov 17, Wed. Present Peter Lawrence, Esq. Queen VS. Wm Assander, Maliciously killing a Colt. 2 changes Assault & Battery. Not Guilty all changes.
    . 1847 Nov 18, Thrus. Peter Lawrence: Queen VS Jos Crozier: Keeping a disorderly Tavern: No Bill. Queen VS Wm Smith & 15 others, Riot: Not Guilty. Queen VS Chris Lee & Others, Assault & Battery: fined £50. & John Dugan Esq., fined £25.
    . 1848 Dec 20 Wed. 39 Esquires present, inc. Peter Lawrence, JohnWillson 4th. Tavern Licenses Laws of this Province should be amended for various locations, 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. Ordered: Profits of prisoners labour in the Gaol be given to city of Toronto, to keep the prisoners employed to carry out their sentences. Ordered Town Meetings should in no case be held in Taverns, if any other place can be obtained. If it be found necessary to hold meetings in Taverns, no spirituous liquors shall be sold in or about such Taverns & Magistrates may employ special Constables to quell Riots at any Public Meetings. Yeas in favour of changes to the Tavern Act: Lawrence, & Wilson 28, Nays 15.

    . 1850 Jul 2, Tues. S B Harrison, Esq., Chairman. Grand Jury, Elisha Lawrence, Peter Lawrence & 18 others. Read Schedule of Land Claims under Heir & Devisee commissions, Queen VS Nathan & Wm. Denis, Nuisance. A True Bill.
    . 1850 Jul 3, Wed., Pres. S B Harrison, Peter Lawrence, Esq. Queen VS David Laughed, Felony & Assault. Queen VS James St. John Assault. Settled by consent of Court on payment of costs.
    . 1850 Jul 3, Wed., S B Harrison, Esq., Chairman, Peter Lawrence, Esq. Queen VS Nathan & Wm Dennis Nuisance, A True Bill. Queen VS David Laughed. Felony & Assault. Queen VS James St. John Assault.
    . 1861 Jun 11, Grand Jury, Sam Comer, P. Lawrence, James Marsh. Read Heir & Devise notice for John Stickley, Essy Maria Robertson, Mary Sinclair, John Trudgeon.
    Transcriptions by P J Ahlberg, Thank you. - - -

    Birth:
    Left NB on 1810 Jun 10.

    Died:
    Aged 71y 8m 28d. COD 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 St. James Anglican Cathedral. Elizabeth (daughter of Jacob CUMMER, Sr. and Elizabeth FISHER) was born on 30 Nov 1793 in Philadelphia, Somerset Co., Pennsylvania; died on 4 Apr 1881 in Willowdale (Toronto), York Co., Ontario; was buried on 26 May 1869 in Cummer Burial Grounds, Willowdale. [Group Sheet] [Family Chart]


  2. 5.  Elizabeth BETSY CUMMER, DUE was born on 30 Nov 1793 in Philadelphia, Somerset Co., Pennsylvania (daughter of Jacob CUMMER, Sr. and Elizabeth FISHER); died on 4 Apr 1881 in Willowdale (Toronto), York Co., Ontario; was buried on 26 May 1869 in Cummer Burial Grounds, Willowdale.

    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 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 5 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.

    . WILL of her father, Jacob Cummer, 2 Mar, 1842: £50 currency is to be paid unto my daughter Elizabeth, wife of Peter Lawrence in two 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., in the action of Lawrence vs. Lance & with the approbation of Thomas Hodgins, Esq, QC, Master 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 noon, 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, 'Betsy'.

    Died:
    Aged 92y 8m. COD General senility, pneumonia, 36hr. 49 Maple Ave. Also called Eglinton, ON. Aged 87y 4m 4d.

    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, by Rev. George O'Kill Stuart, St. James Cathedral, Toronto.

    Children:
    1. Margaret LAWRENCE, .v was born on 30 May 1813 in Eglinton, (Toronto), York Co., Ontario; died on 27 May 1899 in Newtonbrook (Toronto), York Twp., York Co., Ontario; was buried in Mount Pleasant Cemetery, Toronto.
    2. 2. Capt. John Willson LAWRENCE, .xiv was born on 1 Jul 1815 in Town of York (Toronto), York Co., Ontario; died on 24 Mar 1899 in Aurora, Whitchurch Twp., York Co., Ontario; was buried in 1899 in Cummer Burial Grounds, Willowdale.
    3. Peter LAWRENCE, Jr. was born on 18 Mar 1819 in Toronto, York Co., Ontario; died on 3 May 1898 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.
    4. Jacob LAWRENCE, .III was born on 13 Dec 1821 in Eglinton, (Toronto), York Co., Ontario; died on 25 Aug 1885 in Sarnia, Lambton Co., Ontario; was buried in Lakeview City Cemetery.
    5. Elizabeth M LAWRENCE, .xvi was born on 25 May 1825 in Eglinton, (Toronto), York Co., Ontario; died on 11 May 1916 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Toronto.
    6. Joseph LAWRENCE, .V was born on 15 Sep 1827 in Eglinton, (Toronto), York Co., Ontario; died in 1827 in Toronto, York Co., Ontario.
    7. Mary LAWRENCE, .xii was born on 12 Jan 1829 in Eglinton, (Toronto), York Co., Ontario; died on 11 Aug 1921 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Toronto.
    8. William Henry LAWRENCE, .14 was born on 29 Mar 1831 in Eglinton, (Toronto), York Co., Ontario; died on 20 Jul 1906 in Eglinton, (Toronto), York Co., Ontario; was buried in Mount Pleasant Cemetery, Toronto.
    9. Nancy Catherine LAWRENCE was born on 7 Apr 1834 in Eglinton, (Toronto), York Co., Ontario; died on 23 Jun 1914 in Aurora, Whitchurch Twp., York Co., Ontario; was buried in Aurora Cemetery.
    10. Sarah JANE LAWRENCE, .x was born on 26 Feb 1837 in Eglinton, (Toronto), York Co., Ontario; died on 27 Feb 1899 in Toronto, York Co., Ontario; was buried in Toronto Necropolis Cemetery.
    11. Emeline LAWRENCE was born in 1849 in Eglinton, (Toronto), York Co., Ontario.


Generation: 4

  1. 8.  Lieut. John LAWRENCE, , UE, & JP was born on 10 Apr 1754 in Middletown, Monmouth Co., New Jersey (son of William LAWRENCE, .6 Esq. The Quaker and Margaret TILTON); died on 30 Dec 1821 in Richmond Hill, Vaughan Twp., York Co., Ontario; was buried on 1 Jan 1822 in Richmond Hill Presbyterian Cemetery.

    Notes:

    Lawrence Avenue, Toronto, is named after John Lawrence & family.

    . 1776 Apr 29, List of Letters remaining in the Post Office, at New York: John Lawrence.
    Ref: New-York Gazette, & Weekly Mercury Newspaper, NYC, NY.

    . Lieutenant John Lawrence, NJ Volunteers, 7 years Service, estate confiscated.
    Court Martial For Dueling, Ensign John Lawrence.

    * PISTOL DUEL
    . 1780 Jan 12th - (Commencing), Pistol Duel For Honor or Queen's Rangers
    Summary: British Ensign John Moffet while drunk at John Wilson Tavern on Staten Island - (is this Kruse or Wilson Brook Rd., older roads on Staten?) - He insulted the NJ American Ensign John Lawrence by saying he was not a gentlemen & insulted his Regiment, the Queen's Rangers which was under the command of John Graves Simcoe... Moffat sent Lawrence pistols & a challenged to a duel on 13 Jan. 1780. The two met on that frigid January day with their seconds, marked the distance at 6 yards (as opposed to the 4 yards distance requested by Moffet) & fired simultaneously. Moffet's ball barely grazed Lawrence near the right breast, not even breaking the skin. Lawrence's shot however went true, straight into the Ranger's stomach. Moffet was killed, as he was good enough to tell his second, Lieut. George Pendred, looking up at him & declaring "My dear fellow I am killed" upon which he immediately died. Moffet was buried at Richmond Church. The burial was delayed several days because of an incursion of 2,700 Continental troops onto Staten Island. This forced Moffet to take one last tour of the island, his corpse taking a sleigh ride from tavern to tavern until the island was secured.
    The court listened to the evidence & acquitted Lawrence.
    . Richmond [Staten Island] 13th Jany. 1780. To Ens. Lawrence, Sir,
    In consequence of your behaviour last night to me (when totally intoxicated) request that satisfaction due by one Gentleman to another. Mr. [Allan] McNabb sends you your side arms, & wishes that you should not consider yourself longer under an arrest by him. I now call upon you as a Gentleman & a Soldier with your Sword & Pistols to wipe off any Odium I might have received by your Ungentleman like treatment. Signed, John Moffitt.

    . 1780 the 25th Feby., Friday. The Court being met pursuant to Adjournment.

    The Prisoner being put upon his Defense, delivered himself to the Court in the following manner:
    "Mr. President & Gentlemen of the Court,
    I stand charged before this Court for the Crime of Murder. I am very unhappy that I have been under the necessity of acting a part that has subjected me to such a Charge.
    Ensn. MOFFET (the unhappy Gentleman who fell) sent me a Challenge on the Evening of the 13th Jany. to meet him immediately - declined it - but as I was compell'd by the words of the Challenge, promised to meet him the next morning. I considered myself bound by the Laws of honor, to give him the Satisfaction he demanded. My reputation as an Officer & a Gentleman, in short my all was at stake - had I omitted meeting him in the manner he requested, I must ever after been treated as a Rascal & Coward - unhappy alternative-Called upon as I was, I humbly conceive (by the Evidence of Mr. Thompson, Mr. Penderd, & the Tenor of the Note of the 13th Jany. that Ensn. Moffet sent me) it has appeared to the Court, that I only acted in my own Defense & that I was not guilty of any unjust or ungentleman like behaviour on that occasion.
    I humbly ask the Courts pardon for taking up so much of their time in my Defense. I have been careful to make it as short as possible, Knowing that justice will govern your Decrees, I cheerfully submit to your determination."
    Ref: Court Marital of John Lawrence, Great Britain, Public Record Office, War Office, Class 71, Volume 91, Pages 201-213.

    . Later General J G Simcoe promoted John Lawrence to Lieutenant from August 25, 1780. Loyalist regiment of Queen's Rangers was also known as the 1st American Regiment.
    Ref: For an excellent complete transcription of the Court Martial of John Lawrence please see: The Institute of Advanced Loyalist Studies, (active as of 2017 at: www.royalprovincial.com)

    Quarter Master Stephen Jarvis of Danbury, Connecticut, & who died in Toronto, Canada, wrote in 1840:
    "Early in the Spring of 1779 the Regiment left Oyster Bay, New Jersey & took up our encampment above Kingsbridge where we remained the greater part of the summer ... Our duty during the winter was not very severe, the harbor afforded plenty of oysters. Here a Mr. Moffet from the 15th Regiment joined as Quarter Master, a rough, noisy, boisterous Irishman, but I knew how to humor him & we agreed very well together. I spent the winter very pleasant. Our food was for some time rather coarse, our bread oatmeal biscuit full of maggots.

    Much of our time was taken up during the summer, & in the Autumn we were moved to Staten Island & took up our winter quarters at Richmond. Soon after our arrival at this place a quarrel ensued between Mr. Moffet, now an Ensign in the Regiment, as well as Quarter Master of the Horse, with a Lieutenant, (Mr. Lawrence died in Upper Canada) Lawrence.
    One day in his cups he fixed a quarrel on a Lieut. Lawrence of Jersey Volunteers, who had accidentally called at the Public House at Richmond. They got at fisty-cuffs & Mr. Lawrence bruised Mr. Moffit's face much, & as the vulgar expression is, bunged up his eyes". A duel ensued & Moffet was killed. Col. Simcoe was so enraged that he would not let him be buried with the honors of war. Lieutenant Lawrence was tried by a Court Martial & Honorably Acquitted."
    XRef: Transcription of this Court Martial may be found in my book: Richard Lawrence & John Willson, North York Public Library.
    Note1: The two duelist 's seconds marked out the distance at 6 yards (as opposed to the 4 yards distance requested by Moffet), & fired simultaneously. Miffed was shot in the stomach, died & was buried St. Andrews Richmond Churchyard. The invasion of Staten Island by 2,700 Continental troops delayed his burial by several days. His corpse was hauled by sleigh form tavern to tavern until the Staten was in British hands again.

    . 1780 2 mo. 7day Shrewsbury. From the Preparative Meeting, it appears John Lawrence's son of William has been fighting formerly & since has bore arms in a hostile way, has left his habitation gone where he can't readily be treated with for which offenses this Meeting hath hereby disowned him from being a member thereof. [p525 /film p226].

    . 1780 July 25 - Ensign John LAWRENCE Taken Prisoner, NJV1, Lieut. Col Jos. Barton Company.
    Ref: National Archives of Canada, RG 8, "C" Series, Volume 1852, Page 25.

    . 1780 Aug 2 - Refugees Sent to Philadelphia - On Sunday last, 8 to the infamous refugees, 5 of whom pretended to be officers in the tyrant's service, were brought to the commissary of prisoners ElizabethTown from Monmouth. When they were captured, they plead they came over with a flag & produced their orders; but their frivolous pretensions would not answer their end & they were sent to Philadelphia, to occupy a corner of the new gaol until exchanged.

    . 1780 Aug 2 - Loyalist Also to Philadelphia - Yesterday were brought to Trenton town under guard, being on their way to Philadelphia, Col. Geo. Taylor, Lieut. Samuel Leonard, Lieut. John Thompson, Ensign John Lawrence & Chrineyonce VanMater, late inhabitants of Monmouth & 3 others. - They were made prisoners at Shrewsbury of Wednesday last by a part of our militia.

    . The modern Richmond County Country Club approximates the location of community of Richmond on Staten Island as shown by Faden's 1777 map of New Jersey.
    Ensign John LAWRENCE, Taken Prisoner, 25 July 1780, NJV 1, Lieut. Col Jos. Barton Company. Ref: National Archives of Canada, RG 8, C Series, Volume C1852, Page 25.

    . 1782 Mar 24, Sunday - SALT AGAIN AN ISSUE, Toms River Block House, Monmouth, NJ. Summary:
    There was an urgent need for salt, our shores where salt sea water was boiled down...mouth of Matawan Ck. [tidal estuary, Monmouth Co., NJ,] usually stationed a militia from 25 to 40 men.
    Lawrence looks for laurels ...most important of these salt producing plants at Squan. - the British launched a late April, large & well disciplined body of American Loyalist Corps ('The Provincials' Under the command of Lieut. Colonel Elisha Lawrence.) ... purpose was to bring away prisoners & destroy the salt works.
    Detained by head-winds Lawrence idled at the Hook for a full week, the British forced left the mouth of the Shrewsbury at dark & was off Squan before midnight. Lawrence attached the surrounding buildings & took captives. He caused a bugle to be sounded to summon the Americans to surrender... they wrecked the plant & returned to the Hook.
    . Capt. Joshua Huddy was captured here hiding in a house. On Apr 12, 1782 Wm. Franklin & Ass. Board of Loyalist, ignored the prisoner's rights & in secret orders to Capt. Richard Lippincott to hang Huddy at Gravely Point, Navesink R, a mile beyond the Highland Light House. At his Court Marshal, Lippincott was found to be following orders of the Ass. Loyalists Committee.
    Note2: Further, Lieut. Col. John Lawrence is identified as the son of Wm. & Margaret Lawrence, His wife is Mary Rezeau of Staten Island.

    The last time the NJ Volunteers would see their home state was in October 1782 when the NJV removed from Paulus Hooke (Jersey City) to Newtown, Long Island. On 10 Oct. 1783 the NJV was muster out on the St. John's River, New Brunswick, Canada.

    . 1780 Aug 2 - Yesterday were brought to town under guard, being on their way to Philadelphia, Col. Geo. Taylor, Lieut. Samuel Leonard, Lieut. John Thomson, Ensign John Lawrence & Chrineyonce Van Mater*, late inhabitants of Monmouth & 3 others. They were made prisoners at Shrewsbury on Wednesday last by a part of our militia.
    Ref: Penn. Evening Post. & New Jersey Gazette 1780.8.2.
    Note3: Chrineyonce Van Mater, b 23 Jan 176 Monmouth, NJ, d 24 Mar 1803 Middletown, NJ.

    . 1783 Aug 24 - Lawrence, John, Lieutenant, 1st Battalion NJ Volunteers.
    Ref: British Military & Naval Records, Film C1853, p. 102, RG 8, C Series.

    FOUR LAWRENCE SIBLINGS TOGETHER at ST. JOHN, NEW BRUNSWICK, CANADA:
    John Lawrence on one side of the Saint John River at Lot 101;
    & Richard Lawrence, Lot 169 &
    sister Margaret Lawrence Nicholson, at LOT 52 on the other river side adjacent to brother John;
    & also important Lawrence family friend, Rev. J Odell of NJ, was adjacent to John Lawrence's land grant.
    Their other sister, Alice Lawrence Leonard, was located at Lot One, Saint John, N.B. Neighbour's Jonathan Odell house still stands at 808 Brunswick St., & is designated as a historical house by the Fredericton Heritage Trust. - PJA.

    NEW BRUNSWICK LAND PETITIONS & Grants:
    1. NBLP 1784, York Co., Microfilm F1024, John Lawrence & 10 others, inc. Loyal Am. Regiment.
    2. NBLP 1785, York Co., Microfilm F1025, John Lawrence & 10 other, inc. NJ Volunteers;
    3. NBLP 1785, York Co., Microfilm F1027, John Lawrence & 3 others, inc. NJ Volunteers.

    4. NBLGrants #125, Vol B, pg. 173, Queensbury Parish, York Co., 1788.01.14, Microfilm F16302, Guides & Pioneers, John Lawrence granted 490 Acres, (& others inc. brother-in-law, Arthur Nicholson, 378 A.) John was granted a prime location at Lot 101 on the St. John River.
    'John's first grant was for a piece of land near Mill Creek that he was obliged to later surrender to the Crown for use as common land in the new Frederick's Town. We have a letter of complaint that he submitted to the government regarding the retraction of this first grant. In his letter he states that "he had built a house 26 feet long & 16 feet wide, with a secure, commodious cellar & other conveniences". He had also cleared a quantity of land at considerable expense & requested compensation for the improvements he had made to the land.'

    5. NBLGrant #154, Vol B, Pg. 346, Fredericton Parish, York Co., 1788.03.25, 10 Acres, Microfilm F16302, (70 others, inc. Benedict Arnold, 13 A.) Land Grant signed, 6 Feb 1793, 1 Lot containing 4 Acres & 3 rods on St. John River, Great Bear Island rights, York Co., which was close to his Lot 101 grant. The Great & Little Bear Islands were so named because bears like to fish & to forage on the butternuts.

    6. Northumberland Co. Deed Registry Books, Summary
    1796 Sept 2nd. Indenture #482, John Lawrence, Esq. & his wife Mary Lawrence of the Parish of Queensbury, York Co., Prov. NB to Lemuel Wilmont, Esq., Lincoln, Sunbury Co., NB.,
    Paid £10 currency for Lot 9, lying near Mill (Mile?) Creek, Fredericton. Together with all regular houses, outhouses barns, stables, gardens, orchard, fence improvements, ways water watercourses.
    Lemuel Wilmont also to pay 4 shilling 3 pence yearly unto Reverence Samuel Locke, Rector of Fredericton, Jonathan Odell & Beverly Robinson, Esq., as Trustees of the Academy of Free School maintenance always to be supported & maintained & the further sum of 1 shilling yearly from the year 1806.
    Witness: Samuel Clayton, Isaac Heddon, Signed & Sealed, J. Lawrence & Mary Lawrence.
    2 Sep 1796, Isaac Hedden, Justice of Peace, York Co., NB.

    Justice of the Peace, York County Marriage Records, Books A
    performed by John Lawrence, Justice of the Peace:
    . 1816 Apr 23, Robert Hustes married Frances Kelly of Kings Co. . - .

    TOWN OF YORK, UPPER CANADA:
    . UCLPetition 51, Capt. John Lawrence, L Bundle 11, York, Ontario, 9 Jun 1818:
    Petitioner native of NJ. Served in American Rebellion as an officer in 1st Battalion NJ Volunteers & lost considerable property which he never received compensation. At Peace of 1783 he settled in NB & received 490 Acres for his service & no more. Removed to this Province about 20 months ago (Jan. 1816). He has a wife, 7 sons & 4 daughters, except for two, all are in this Province of Ontario. Commissioner of the Peace in NB for 29 years. Prays for land. Also Captain of Militia in New Brunswick. Granted 600 Acres.

    . TORONTO TANNERY & HOUSE:
    One or 2 old farm houses of an antique New Jersey style, of two storeys with steepish roofs & small windows ... Lawrence's Tannery ... In the hollow on the left [i.e. East side of Yonge St.,] Some way further on, but still in the low land of the irregular ravine, another primitive rustic manufactory of that article of prime necessity, leather, was reached. This was the "Lawrence's Tannery.
    A bridge over the stream here, which is a feeder to the Don River, was sometimes spoken of as Hawke's bridge from the name of its builder.
    In the hollow on the left, close to the Tannery, & overlooked from the road, was a cream-coloured respectable fame-house, the domicile of Mr. Lawrence himself. In his garden, some hives of bees, when such things were rarities, used always to be looked at with curiosity in passing. - by Henry Scadding.

    Quarterly Sessions of Peace, York County:
    . 1818 Jan 13, York.Grand Jury sworn: John Lawrence. Proclamation of Silence made, King VS Wm. Marshall Assult discarded as Prosecutor not appearing. King VS Allan N M Nabb Assault, settled by consent nonpaying costs. Order that Public Notice in Upper Canada Gazette that the remaining 5 building lots on Market Share will be sold at Public Auction Sat 24 Jan.

    . 1818 Jun 2 June, Date of WILL of John Lawrence.
    Ref. UC Heir & Devisee Commission.
    * Research Note4: Verify with Archives of Ontario, Will Instrument BWR, p210, undated, John Lawrence.

    . 1819 Jun 2, Markham, Joel Beeman & Marr Carfrae married by Rev. Jenkins. Witnesses: John Lawrence & James Ellerton.

    . 1820 Jun 21, Witness, Affidavit for Sister Elizabeth Lawrence Nicholson:
    Home District, Upper Canada} Personally appeared before me James Miles of Vaughan, Esq., Justice of Peace, aforesaid John Lawrence, Esq. of Vaughan, a lieutenant on half pay of his late Magestys late first Battalion of New Jersey Volunteers who being duly sworn on the Holy Evangelist deposeth & say that he ware present when Adjutant Arthur Nicholson of Late Kings late American Dragons & Elizabeth Lawrence were lawfully married the 7th day of August 1787 & the Arthur & Elizabeth Nicolson were married in the Parish of Fredericton, New Brunswick by the Revered Jonathan Odell*, late Secretary of this Late Majestys Council in Province of NB.
    Signed, Jno. Lawrence & Sworn before James Miles, JP, 21 Jun 1820, Vaughan, UC.
    Note5: Rev. Jonathan Odell, Burlington, NJ. friend of cousin John Brown Lawrence, friend of the Lawrence family & apparently also a friend in Fredericton, New Brunswick! Interestingly, this also demonstrates the Lawrences continued to communicated over time & distances! - PJA 2015.

    . 1821 York Almanac & Calendar: John Lawrence, Commissions of the Peace, Judges.

    . 1821 Dec 30, John Lawrence died & was buried by the Rev. William Jenkins.

    . 1822 Oct 12. By Order of Geo. Stacy Smith, Lieut. Gov. Prov. NB.
    These Certify that John Lawrence & Ward Chipman, Esquires were at the time of signing certificates, Judges of Supreme Court of Judicature & Members of Council for this Province & that full Faith & Credit are due to their Acts & Attestations. Signed, Wm. T Odell, Fredericton, NB.
    . 1822 Jul 10. Affidavit, of Hugh McGuigan, attended late Adj. Art. Nicholson in his last sickness at Presque Isle, 5 Sep 1821 of decay that appeared natural. Signed, Hugh McGuigan.
    Recorded for further research: W.O. 28, volume 9, Folios 103 & 40, often a petition, Appendix B, Great Britain. War Office 28, Headquarters Papers.

    Ontario Land Registry
    Lot 42, Con 1 West Side Yonge, Richmond Hill, Book 170, p127
    . 1817 Mar 4, Bargain&Sale, John Lawrence, £500.10., All 210 acres.
    . 1818 Jun 13, WILL, John Lawrence, to Mary Lawrence etal, All acres
    . 1833 Nov 28, B&S, Mary Lawrence etal, Alexander C Lawrence et al, £500 & £800, Part E 40A. & W pt 160A.
    . 1846 Jan 10, B&S, Chas E Lawrence, etux, to Sarah C Lawrence, £150, Pt Half Acres, NE angle.
    . 1855 Jan 31, Release, John W Lawrence et all, to Peter Lawrence, Executor, £25, ALL.
    . 1856 Apr 26, Mortgage, Sarah C Lawrence, to John Duncomb, £50, pt. Half acre.
    . 1868 Dec 11, WILL, Charles E Lawrence.
    . 1869 Oct 12, William H Lawrence, etux, to John Duncomb, $300, Pt & Water Ft. 9 acres.
    . 1870 May 7, Mortgage, WHL Etux, to John Veilie, $300, Pt 8 Acres;
    . 1870 July 9, Mortgage, WHL Etux, Western Can Loan Society, $1141.92, Pt 8 acres.
    . 1871 Dec 1, Grant, Alex C Lawrence, to John Layton, $3500, E 49 A.
    . 1872 Mar 26, Alex C Lawrence, to John Layton, $3100, E 49A.

    The Queen's Rangers
    . 1777 Dec 3 - "No regiment in the army has gained more honour this campaign than (the Queens) Rangers: they have been engaged in every principal service, and behaved nobly, indeed most of the officers have been wounded since we took the field in Philadelphia."
    Ref: Pennsylvania Ledger.
    Note: By this quote, I wish to draw attention to gentlemen's conduct of the requirement of principles of war for the Rangers, Gen. Simcoe himself & to the 'gentleman' John Lawrence (as noted in his Court Martial). - PJ Ahlberg, 2020.
    . Under the distinguished leadership of Lieut. Col. John Simcoe who commanded it after the battle of Brandy wine the corps became noted for discipline & bravery. It was usually the van guard of the attacking & the rear guard of the retreating army. Under all circumstances it could be relied on to give a good account of itself. Perhaps the hottest fight in which the Queen's Rangers ever engaged was the battle of Brandy wine where the British gained a victory which, if it had been energetically followed up by General Howe, would have resulted in the annihilation of Washington's army. At Brandywine the Queen's Rangers lost 72 killed & wounded, 11 of whom were officers.
    heir most noted achievements was a raid on the 29th October 1778 in which they marched some 50 miles into the heart of the enemy's country in the teeth of the American forces. The corps, led by Colonel Simcoe, in the course of the expedition destroyed a large number of boats & military stores at one point, released a number of loyalists imprisoned in Somerset court house which, with a quantity of stores there collected, they burned, & finally after a sharp encounter with a considerable body of the enemy whom they charged & dispersed, returned to their head quarters. The boldness of the stroke created a sensation at the time in both the British & American Camps.
    The Queen's Rangers in 1781 accompanied General Benedict Arnold in his raid on Virginia where they quite maintained their reputation. Afterwards they served under Lord Cornwallis in the unfortunate campaign in the south ending in the capitulation of Yorktown, October 19th 1781. At the close of the war they came to New Brunswick & received grants of land in parish of Queensbury which derives its name from the Queen's Rangers. In all, three tracts of land were laid out for the accommodation of the corps, one on the Main river above Bear Island in Queensbury.
    Ref: Wallace Hale, 1895.5.29, NB Provincial Archives, Canada.

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

    MUSTER DATES:

    British Headquarters Papers (Carleton Papers or American Manuscripts):
    Lieutenant, John Lawrence, 1st NJV, (Skinner's Brigade) Pay Lists
    1782.8.24 etc. Micrfilm M357, Doc p5405, 9 Items 31671 -31681.

    . 1778 Jan. Muster Roll of Capt Alexander? Brigide of the First Battalion, New Jersey Volunteers commanded by Lieut. Col. Elisha Lawrence (i.e.his 2nd cousin), based Staten Island, NY. #3. Ensign John Lawrence.
    . 1778 Mar, JL, Ensign 2dy NJV, Film C1851, p7
    . 1778 Jun 24, JL, C1851, p23, 1778 Aug 24, p21; 1778 Oct, p17.
    . 1778 Nov 27, An expedition with 2,000 troops sailed from Sandy Hook for Savannah, Georgia, & 6 days after landing at Tybee Island, off the harbour of that city, they took part in the fight, December 29th, on Brewton Hill. A detachment of the New Jersey, Volunteers, Lieutenant-Colonel Allen commanding, went out with this party & suffered considerably in the battle just mentioned. Ensigns John & William Lawrence & James Moody were together on the same expedition.
    Ref: NJV in the Revolutionary War, Wm S Stryker.
    . 1779 May 25, 1st Batt., Commanded by Lieut. Col. Commandant Joseph Barton, Staten Island NJV, present on muster as well Ensign John Lawrence, also counter signature for names on this Muster Roll. Vol. 1852, p3, 9 (= c3873, p762 & 11.
    Note6: 1NJV Muster alternates with Ensign William & John Lawrence. - PJA.
    . 1778 Dec 25 - Ensign JL, C1851, p35.
    . 1779 Jul 20, Ensign JL, c1852, p19
    . 1779 Aug 13 - John Lawrence not listed as Ensign on this date c1852, p28;
    . 1779 Sep 8, Ensign John Lawrence, 1st NJV, page 23;
    Note7: Again brother William Lawrence was Ensign the day before, 8 Sept, also under Lt. Col. Jos. Barton 1st NJV - PJA;

    . 1779 Fall - A division of the Queen's Rangers went into winter quarters, [near Hell Gate (?), Staten Island].
    on the farm owned by George Brinckerhoff & later by William Bragaw.
    . 1779 Mar 28, Ensign JL, Staten Island, p50;
    . 1779 Nov 3, Ensign JL, C1852, p34,39

    . 1780 Mar 20, Ensign JL, C1852, p.50
    . 1780 May, Ensign JL, Staten Island, p66;
    . 1780 Jul 14, Ensign JL,, 1NJV, C1852, p70;
    . 1780 Dec, With Lt. Col. Jos. Barton, Lieut. John Lawrence, 'Injury with the Rebels', Muster Roll 1NJV, Staten Island, C1852, P97.
    Note8: By the next Dec 1780 Rolls it appears Gen. Barton is on Staten Isl., but Lawrence still sick? - PJA

    . 1781 Apr 24, Private JL, C1864,p17;
    . 1781 Jul 25, LIEUTENANT JL, 1NJV, Staten Island, c1854,p96; 1781 Oct, p72;
    . 1781 Oct 24, Private JL, QUEEN'S RANGERS, C1284,p13;

    . 1782 Jan. Returned from Yorktown Battle (Oct 10 1781): Lt. Col Stephen Delancey, Lt. John Lawrence, James Moody. NJV2 - Quartermaster John Felker, Capt. Daniel Cozens. [XRef: Upper Canada relations.]
    . 1782 Feb 20 Lieut. JL, 1NJV, c1853, p3; 1782 Feb 23 Queen's Rangers Dragoons, c1864, p57;
    . 1782 Paulus Hook, Lieut. John Lawrence, of Col. Delancey's Company in the 1st NJV, also JL counter signed the Muster Roll.

    . 1782 Sep 17, Lieut. JL, 1NJV, c1853, 26; 1782 Oct 24, c1853, p35; 1782 Dec 24, p30;

    . 1783 Jan 25, c1853, p42; 1783 May 7, p91;
    . 1783 May 1, New Town, Long Island, Muster Roll, Col Delancey's Co. commanded by Col Cortland Skinner, Esq., 1st Batt. NJV, Lieut. John Lawrence, 'Went by Home', c1783, p91;
    . 1783 Aug. 24, Camp Newtown, Commanded by Col Cortland Skinner, 1NJV, Lieut. John Lawrence, who also signed the Muster Roll, C1853, p99.
    . Camp Newtown, NY, Lieut. John Lawrence, 1NJV. 30th (?) June to 3rd of Aug, John Lawrence, who countersigned Muster Roll c1783, p102.
    Note9: on next muster or camp Long Island, Aug 23, 1783.
    Ref: British Military & Naval Records, RG 8, C Series & Carlton Papers.

    Some Research required:
    British Headquarters Papers, Carleton Papers or American Manuscripts, Microfilm M355, Ref: MG23 B1, Archives of Canada:

    . 1779 - Ensign John Lawrence. 1st NJ Volunteers, Skinner's Brigade Return of Troops, British, Foreign & Provincial Troops, at NY, #Item 31672, pg 10436.58, Item Number 31672.
    . 1782 May 1 - Lieutenant Lawrence, 1NJV, Return of Troops on Duty at Decker's Ferry, NY, pg 10286.1, #31673.

    . 1782 May 1 - Lieut. JL, 1NJV, State of Provincial Forces in NY on Duty at Decker's Ferry, NY, pg 180288.1, Film M368, #31674.
    . 1782 Jun 14 - John Lawrence [identify?], Bills drawn on Harlely & Drumond, New York, pg 4973.4. #31671
    . 1782 May 1 - Lieut. JL, 1NJV, Pay List, Period 1783.2.24 - 4.24, pg 7515.3, #31675.
    . 1782 Aug 24 - Lieut. JL, 1NJV, Pay list, Period 1782.6.25 - 8.24, pg 5405.3, #31676.
    . 1782 Feb23 - Lieut. JL, 1NJV, Pay list, Period 1782.12.25 to 1783.2.23 pg 6968.3, #31677.
    . 1782 Dec 24 - Lieut. JL, 1NJV, Pay list, Period 1782.10.25 - 12.24, Pg6502.3 #31681.
    . 1783 Jun 24 - Lieut. JL, 1NJV, Pay list, Period 1783.4.25 - 6.24, pg 8163.3, #31678. XRef: as above, at Camp Newtown, NYC.
    . 1783 Aug 24 - Lieut. JL, 1NJV, Pay list, Period 1783.6.25 - 8.24, pg 8821.3, #31679. (Skinner's Brigrade)
    . 1783 Dec 24 - Lieut. JL, 1NJV, Pay list, Period 1783.8.25 -10.24, pg 9449.3, #31680.
    XRef: British Military &Naval Records (RG 8, C Series) - INDEX. See Arch. of Canada - .

    Birth:
    United Empire Loyalist.

    Died:
    Sunday. COD: Asthma. Lot 42, Con 1 Yonge St., Vaughan Twp., near Weldrick Rd.

    Buried:
    - beside his wife.

    John married Mary REZEAU, UE on 4 May 1783 in Saint Andrews Church, Richmond Co., Staten Island, New York. Mary (daughter of Peter REZEAU and Mary POILLON) was born on 22 Mar 1766 in Staten Island, Richmond Co., New York; died on 18 Sep 1842 in Vaughan Twp., York Co., Ontario; was buried in Richmond Hill Presbyterian Cemetery. [Group Sheet] [Family Chart]


  2. 9.  Mary REZEAU, UE was born on 22 Mar 1766 in Staten Island, Richmond Co., New York (daughter of Peter REZEAU and Mary POILLON); died on 18 Sep 1842 in Vaughan Twp., York Co., Ontario; was buried in Richmond Hill Presbyterian Cemetery.

    Notes:

    Mary is the daughter of Maria Poilion & Peter Rezeau.
    Name: Regarding the Rezeau family name, that is an early Staten Island line. The surname was changed to Rousseau & Roseaux.

    . Grandfather Jacques 'Jacob' Rezeau donated the land for the St. Andrew's Church in Richmond, NY, where Mary & John Lawrence were married.
    . 1783 May 3, John Lawrence obtained a license to marry Mary Rezeau. They were married the next day at St. Andrew's Church, Richmond, NY.

    . Lawrence, Mary, Con 1 Yonge Street, Lot 42, Vaughan [1837 residing with her sons Alexander Cairns & Chas. E. Lawrence.]

    Required for placing a Widow on the Pension, Loyal American & Canadian Corps. Summary Version:
    1821 Jan 28 - We do hereby certify to the best of our knowledge & belief, that Mary Rezeau, now of the Twp. of Vaughan, York co, was the lawful wife of the late John Lawrence in his life time a Lieutenant on the Half Pay of the First Battalion of the American Corps. commanded by Brigadier General Skinner of the New Jersey Volunteers who died in his residence in the above named township on the 13 December 1821, leaving his widow with 7 sons & 4 daughters, six of whom remain yet living with her unprovided for, with the exception of a farm lot of the usual size of 200 Acres with a house & other improvements thereon.
    Signed, W. Allan, Colonel, Commanding the East York Regiment of Militia.
    Jno Meingrg?, Agent to the late Lieut. Jno Lawrence.

    . Mary Lawrence made oath that she was lawfully married to John Lawrence, late Lieutenant on the half pay of American Corps., commonly called the New Jersey Volunteers, under Bridadier Genral skinner, & that she has no pension, allowance of provision made by Government,
    Signed, Mary Lawrence, Sworn York, UC, 28 Jan 1821, W. Allan, JP.
    Ref: C P668, P 432-95 p672.??????

    Lot 6, Con 1 EYS, Ontario Land Registry book North York 170, p127.
    . 1817 Mar 4, Michale Korts etui, to John Lawrence, £500.10s, 200A
    . 1818 Jun 13, WILL John Lawrence, to Mary Lawrence et all, All
    . 1833 Nov 28, B&S, Mary Lawrence et al, Alex C Lawrence et ll £500 & £800, its E40 Acre, Pt 160 Acre.

    . 1824 Ministers & Church Wardens of the Parish of York, York Co., Province of UC, we have seen Mary Lawrence on or since the 24 Dec, 1823 & she resides in Vaughan Twp., York District., was formerly the wife of John Lawrence. Signed, M R Brown, Officiating Minister for Dt. Markham., J B. Macaulay, Thos Ridout, Church Wardens.
    - Oath Mary Lawrence, … lawfully married to late Lieut. JL, Half Pay, 1st Bat. Brig. Gen. Skinner. & that she had had no Pension allowance or Provision, except her widows Pension at the rate of £40 per annum, now obtained.
    Signed, 20 Feb, 1824, Mary Lawrence, Wit: J Jarvis, J P., Home District, UC.

    . Home District, York, I certify I was well acquainted with the late John Lawrence, Lieut. 1st Bat. Gen. Skinners Brigade & was on the same Service with him in the Winter of 1780 & that I also was acquainted with Mrs. Lawrence, before & since her marriage with the said John Lawrence that I have been acquainted with him in the Prov. of NB from he year 1784 until I left that Prince for Upper Canada in the year 1810 & also since his arrival in this Province until his death & I also believe that the said John Lawrence was lawfully married to the said Mary.
    Signed, S. Jarvis, JP., Home District, UC
    XRef: See more testimony from Stephen Jarvis, under John Lawrence, UE

    No. 4. Province of New Brunswick, to wit: Be it remember On 10 Mar1815, personally appeared Samuel Sheppard of Parish of St. Mary, York Co, NB, shown, made oath & declared that he well knows John Lawrence, a 1st Lieut., late 1st Bat. Skinners, at present a Magistrate & resided, York Co. He was present when John Lawrence was married to Mary Reseau by the Reverend W Rowland, 4 May, 1783 at Richmond on Staten Island, US of A.
    That the peace os 1783 they with himself & others of the Disbanded corps came to this Province & John Lawrence & his wife have resided in York co. ever since the Peace in 1783 & always esteemed & respected as lawful man & wife by all ranks in Society,
    Signed, Garrit Clopper, Notary Pub.
    . York in Upper Canada, to all to whom it may concern, I Stephen Heward, Esquire, Notary Public, in the Town of York, UC, certify the within writings are true copies of an original deposition made by Samuel Sheppard, Parish of St. Mary, York co., NB, yeoman, before Garret Clopper Esq., Notary Public, Fredericton, NB, Signed, S. Heward, NP, of UC.
    . I certify Garret Clopper is a Notary Public, Signed, P. Mainland [i.e. The Gov. Gen. of UC.!]

    . Province of NB, Be it Remember that in 1815, Garret Clopper Esq, Public, Saint Marys Parish, sworn that he well knows John Lawrence a First Lieut., late 1Bat Gen. Skinner Brigade, at present a Magistrate & a resident in York Co. aforesaid; that he was present when said John Lawrence was married to Mary Rezeau by Rev. Mr. Rowland on 4 May 1783 at Richmond, Staten Island, USA & that at the Peace in 1783 that with himself & others of the Disbanded Corps. came o this Prov. & that the said John Lawrence & his wife have resided in his neighbourhood from that period until the present time & have always been esteemed lawful man & a wife. Signed. Danl. Clopper, Not Pub.

    No. 3. London District, Upper Canada, Personally appeared before me, John Backhouse, of Walsingham, Esq., Justice of Peace, William Hutchinson, Esquire of Walsingham, a Captain on the half pay of late 1st Battalion of NJ Volunteers & Catharine Hutchinson, his spouse, sworn, the they were present when Lieut. John Lawrence, 1st Bat. NJV & Mary Rezeau of Staten Island were lawfully married or or about 4 May 1783 9being before the said 1st Bat NJV were disbanded) & that John & Mary Lawrence were married at Richmond , Staten Island by Rev. John H rowland, Rector of St. Andrews Church, Staten Isl., in the presence of the subscribers & other witness:
    Signed, 7 Aug, 1815, W. Hutchinson, Jp. & Catherine Hutchinson. Wit: Joh Backhouse, JP.

    . 1824 Nov 23, Yonge Street, York Co., UC. I certify the late John Lawrence, Vaughan Twp., York Co, UC, in his lifetime, a lieutenant on the half pay, first Bat. NJV, who depart this life at Vaughan Twp., in the month of Dec 1821, died of the Asthma & that I attended him as physician during his illness, for some time previous to & at the time of this decease. Signed, Asa H Reid.
    - We James Miles & Michale Sloot, Justices of the Peace, certify the above subscribers, Asa J Reid, did practice as a physical in Vaughan Twp., for some time previous to & at the time of the deceased John Lawrence & he departed this life the math of Dec 1821, signed, , Yonge St., 23rd Nov.,1824. James Miles & Michael Sloot, JPs.

    No. 5. We subscribers do certify JohnLawrence, late Vaughan Twp., departed this life on Sunday 21 Dec 1821 & that his remains were entered at Vaughan aforesaid, 1 Jan, 1822.
    Signed, Vaughan, 1822 Feb 17, William Jenkins, Minister of United Congregations of Scarboro, Markham, Vaughan & Whitchurch;
    James Couse?, James Miles, Elder, Robert Marsh, Elder.

    . In the handwriting of Mary Rezeau Lawrence:
    {John Lawrence, son to William & Margaret Lawrence was born the 10th day of April 1754.
    Mary Lawrence, daughter to Peter & Mary Rezeau, was born 22 day of March 1766.
    John & Mary Lawrence was Marred the 4th Day of May 1783 -
    William Lawrence son to John & Mary Lawrence was b. 13 Sep 1864 about sunrise on Monday. Ref: Page 443 [or film page 690].

    . 1825 July 5 - I hereby certify that Eliza Ann Lawrence & Sara Catharine Lawrence are personally known to me & I believe from this appearance that the time of their respective births as stated, is true. Signed, York, James Miles, JP.
    . 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]

    . 1837 Toronto & Home District Directory :
    Mary Lawrence & Charles Lawrence, Con 1, Lot 42, Vaughan Twp. York Co.

    . 1842 Oct 5, Personally appeared before me Charles E Lawrence, Vaughan Twp, Yeoman, taketh oath & said that Mary Lawrence, the wife of Hon Lawrence, deceased, late a lieutenant in the NJ Volunteers, died in Vaughan Twp., on the 18 Sept, 1842 at about 5 o'clock in the afternoon.
    Signed, 5 Oct 1842, Charles E Lawrence & R C Gaffer, JP, Magistrate.
    I certify that I knew the deceased Mrs. Mary Lawrence & believe her to have died at the time above, Signed, 7 Ot 1842, Thornhill, Adam Townley, Clerk. {p.670]
    Ref. Pension Applications for Widows & Family of British Military Officers 1776-1881. P 432-695 [film p 668]

    . In regards to the Perrine surname given to her son Abraham Perine Lawrence:
    Wm. Perrine of Upper Freehold, Middlesex Co. NJ fled to New York;
    . 1777 Jul 4 estate inquisition for forfeiture, estate confiscated.

    . Lieut. Colonel John Lawrence was the son of Wm. & Margaret Lawrence. He was born Apr 10, 1754; & died Dec 30, 1821 at Vaughn, Canada ae. 66. He married on Staten Island, May 4, 1783, Mary Rezeau, Daughter of Peter & Mary who died Sept 18, 1842. They had 11 children.

    . RICHMOND ROAD, Current Courthouse is the third in Richmond, was erected in 1827. Across the road from St. Andrew's Church was the LaTourette House is on was once the location of a Revolutionary War-era fort, mills & quarries. In this was the headquarters for Lieut. Colonel John Graves Simcoe & his officers. Two battles actually took place here, at the near by St. Andrews Church. One can see the close circle where John Lawrence & Mary Rezeau could have first met.

    . REZEAU BURIAL GROUND, A portion of the Rezeau family burial ground adjoins the courthouse on the west. Susannah Van Pelt, who lacked but 6 months & 5 days of reaching the century mark, was the last of the 5 generations of Rezeau to be buried here.

    . REZEAU HOUSE, Said to be very old; is now the unpretentious southern portion of a saloon on the west side of the Fresh Kill Road just south of Center Street.

    . DUTCH REFORMED CHURCH SITE, Opposite the Rezeau house,
    on property now owned by William Flake at the southern corner of Center Street, formerly stood the Dutch Reformed Church; date of erection not known. As the first English missionary came to Staten Island about 1702 & held services in the French church at Green Ridge until St. Andrew's was finished in 1711, it is possible that the Dutch church was not standing at that time. This building was burned by the British "because it was a rebel church." About 1798, members of the Reformed Church at Port Richmond secured permission to erect a new house of worship on the foundations of the old, but curiously enough they spoke of it as "The Old French Protestant Church." It stands on the corner of Fresh Kill & Mill Roads. This building was completed in 1808 & was used up to about 1884, when it was abandoned & fell on evil times.
    Ref: History, story Legend of the old King's Highway, now the Richmond Road, Staten Island, N.Y. 1916.

    . 1926 Sep 2 - Several mistakes in the NJ Historical Society for July by E Alfred Jones, Histl Society, London: Lt Col & Gen. Elisha Lawrence, Dr John Lawrence, 1747 AND Lieutenant John Lawrence: son of Wm & Margaret Lawrence, Monmouth Co., B. Apr 10, 1754 …list their all 11 children with full correct birth dates. Jos. Tisdale of UC & Chas Earl Lawrence, yeoman at Vaughan, UC, in 1842 {is this then from a directory?
    Ref: Monmouth Inquirer, Freehold NJ.
    Note: Published in NJ 1926! It would be interesting to know actual & accurate source of this letter. - PJ Ahlberg, 2018. - - -

    Birth:
    Previous spelling: Rousseau. Mary may herself also be a daughter of Empire Loyalist.

    Died:
    COD: Asthma

    Buried:
    Buried beside John.

    Notes:

    Married:
    by the Rev. John H Rowland, the Loyalist Rector or St. Andrews Records Vol XXXV, Page 83.

    Corner of 40 Old Mill Road and Richmond Hill Road in Richmondtown, Staten Isl., The original Anglican church was destroyed by fire on March 31, 1867, only a few relics were saved. The town was formerly called Northfield. Reference Number:53945

    The Calendar of NY Marriages reads slightly different:
    1783 May 3, Lawrence, Jonn and Mary Rezeau, by M R Brown, E Record 21, Vol. xxxviii (?) Page 135

    Children:
    1. William Henry LAWRENCE, .11, SUE was born on 13 Sep 1784 in Saint John, Queens Co., New Brunswick; died on 10 Jun 1852 in Toronto, York Co., Ontario.
    2. Margaret LAWRENCE, DUE, .iii was born on 25 Sep 1786 in Saint John, Queens Co., New Brunswick; died on 15 Sep 1864 in Charlotteville, Norfolk Co., Ontario; was buried in St. John's Woodhouse Cemetery.
    3. 4. Major Peter Rezeau LAWRENCE, SUE was born on 21 Nov 1788 in Saint John, Queens Co., New Brunswick; died on 19 Aug 1860 in Eglinton, (Toronto), York Co., Ontario; was buried on 23 Aug 1860 in Toronto Necropolis Cemetery.
    4. John LAWRENCE, SUE, The .xi was born on 22 Oct 1791 in Saint John, Queens Co., New Brunswick; died after 17 Sep 1842 in Saint John, Queens Co., New Brunswick.
    5. Maria Poillon LAWRENCE, .vi was born on 26 Aug 1794 in Saint John, Queens Co., New Brunswick; died on 31 Oct 1880 in Weston, York Co., Ontario; was buried in St. John's On The Humber, (Weston) Ontario.
    6. Lieut. Col. Alexander Cairns LAWRENCE, SUE was born on 23 Nov 1796 in Saint John, Queens Co., New Brunswick; died on 19 Aug 1879 in Niagara-On-The-Lake, Lincoln, Ontario; was buried in Richmond Hill Presbyterian Cemetery.
    7. Lieut. Elisha LAWRENCE, Jr., .7, SUE was born on 21 Jan 1800 in Saint John, Queens Co., New Brunswick; died on 18 Jun 1869 in Gore of Toronto Twp., Peel Co., Ontario; was buried in Hilltop Gore Cemetery, Clairville, Ontario.
    8. Lieut. Col. Charles Earl LAWRENCE, . 1st, SUE was born on 27 Nov 1802 in Saint John, Queens Co., New Brunswick; died on 19 Dec 1868 in Niagara-On-The-Lake, Lincoln, Ontario; was buried in Richmond Hill Presbyterian Cemetery.
    9. Capt. Abraham PERINE LAWRENCE, SUE was born on 18 Jun 1805 in Saint John, Queens Co., New Brunswick; died on 29 Dec 1886 in Toronto, York Co., Ontario; was buried in Mann - Sprague Family Burial Ground.
    10. ELIZAbeth Ann LAWRENCE, . Xiv, DUE was born on 10 Dec 1807 in Saint John, Queens Co., New Brunswick; died in .
    11. Sarah Catharine LAWRENCE, .viii DUE was born on 8 Aug 1810 in Saint John, Queens Co., New Brunswick; died on 23 Nov 1866 in Richmond Hill, Vaughan Twp., York Co., Ontario.

  3. 10.  Jacob CUMMER, Sr. was born on 2 Apr 1767 in Reading, Berkshire, Pennsylvaniaa; died in Oct 1796 in Niagara-On-The-Lake, Lincoln, Ontario; was buried in Cummer Burial Grounds, Willowdale.

    Notes:

    Jacob was of medium height, weighing about 150 or 160 pounds. He had a fair complexion & chestnut hair, with rather short side whiskers.

    . He relied on neighbours, such as Richard Lawrence, to translate documents for him.

    UCLPetition 5, Y Bundle 5, C2980, p381. Yonge Street Impassible
    To His Excellency, Governor Peter Hunter,
    We the inhabitants of Yonge Street being subjected to such inconveniences by Reason of the Road to town being unpassable for most parts of the year, as to prevent our being able to carry our produce to market, do pray your Excellency to take our situation into your wide consideration and devise some means to enable us to make a good and passable Road by mobilizing an company independent of owning land on the Street, to do his proportion thereof.
    Signed, Yonge Street, 16th January, 1800
    Signed, {Baron] Fred V. Hoen Grt, Walter Moodey, Thomass Hill, Jacob Cummer, John Evenson, Joseph Johnson, Nicholas, Johnson, Abraham Johnson, John Willson, SR, John Lyon, Anthony Hollingshead, Balsar Munshaw, Elisha Dexter, John Willson, Jur, Sil Willson [Stillwill.], James Ruggles, John McDougall, Ephriam H. Payeson.

    . Yonge St., Willowdale. Upper Canada. Jacob Cummer selected 300 acres of land on which he commenced to make a home amist the heavy pine forest. His good judgment was shown in choosing a tract one-half of whose acreage was pine, the rear part of the farm being hard-wood, with fine soil & gently rolling land. The location proved to be a wise one so he built a log house & commenced the labor of clearing off the timber. The earth soon began to yield a good living. Of course the wild animals of the forest gave him as well as all the other settlers much trouble. Bears destroyed the wheat, gathering the grain together with their paws, hugging it & eating off the heads. In this manner a large part of the crop would be destroyed. Then the wolves killed the sheep and hogs & the foxes preyed upon the chickens, lambs & small pigs. However, the early pioneers were diligent & watchful and waged war upon these pests by trapping & shooting. For this warfare they used the old-fashioned flint-locked army musket. Indeed there were at first only 3 of them within a radius of 4 miles.

    Jacob's early education was obtained at the common schools & before he attained his majority he became a flour miller, learning his trade at Lockport, NY. For a time he operated the mils at Reading Mills, near Willowdale.

    During the Rebellion of 1837, MacKenzie s printing press was hidden in an old dry well back of Joshua Cummer's farm.

    "When and why the "K" of the family name was changed to "C" are questions we are not able to settle definitely. An interesting tradition tells us that Jacob Cummer himself made the change because he found it easier to mark his grain bags with a "C" than with a "K." Evidently the change was made before his death. Mrs. Joshua Cummer says that it was during the boyhood of her husband. As Joshua was married in 1835, we are safe in saying that the change was made before that time."

    Note: The Cummer Memoranda, a copy at the North York Public Library, 6th Floor, and available also on the internet, is the finest of detailed genealogy to be found. It was done the good old fashioned way of first hand research by Wellington Willson Cummer, Esq., 1901. - P J Ahlberg.

    1834 August 30th, WILL OF JACOB CUMMER
    IN THE NAME OF GOD, AMEN. I, JACOB CUMMER of the Township of York in the Home District in the Province of Upper Canada, Husbandman, being weak in body, but of sound & perfect mind & memory considering the uncertainty of this mortal life, make & publish this last Will & Testament: 

    . I desire that my just debts & funeral charges be well & truly paid out of my movable property. 

    . Wife ELIZABETH CUMMER shall have comfortable support for life off of the 285 acres of land & in case she may choose to remain on the premises upon which I now reside she is to have possession of the west half of the house, the garden with all fruit trees in or around said garden, also all my household furniture & live stock, & she my wife shall, if any of my children which are now living with me should marry or become of lawful age go to such of my heirs as she may deem a proper portion of the movable property of my estate & in case my wife ELIZABETH shall wish to leave the premises which I now reside to live with any other person or persons she shall have all the proceeds of the 285 acres of land above named; the sum of £30 currency yearly to be paid £10 currency by Samuel Cummer when they get lawful possession of their respective lots as specified in this m y last Will ^ Testament. 

    . Unto my son Daniel a tract of land & premises in the Township of York in the District & Province aforesaid, being composed of the north half Lot 23 in the 1st Concession on the east side of Yonge Street of the York Township forever. 

    . Unto my son JOHN that certain tract of land & premises in the to worship of York, Lot 22 on which my sawmill is now erected in the 2nd Concession of the York Twp. ESYonge, containing about 50 acres, together with said sawmill & appurtenances forever, subject to the following encumbrances, namely: 

    . THAT in one year next ensuing after my death the sum of £50 currency - to my daughter MARY, wife of John Willson,3rd,
    - sum of £50 currency is to be paid unto my daughter Elizabeth, wife of Peter Lawrence in two year next ensuing after my death,
    - Unto my daughter Sally in 3 years next £50 unto my daughter Nancy in 4 years next. 

    . Unto my son Jacob Cummer, west halves Lots 4 & 5,Con 2, Vaughan, Twp., containing 200 acres. 

    . Unto my son DAVID, land & premises in the Township of York in front half of Lot 21 in the Second Concession of the said York Twp., ESYonge Street, containing 100 acres forever, reserving out of the same 2 rods along the north side for the accommodation of a road. 

    . Unto my son Joshua, south half of Lot 19, Con 1 ESY, & the north part of Lot 18 being contiguous to the part of Lot No. 19, commencing on Yonge Street at the center of the lane leading from Yonge St. through the centre of said land eastwardly for the distance of 40 chains, from thence a line to run in such direction eastwardly as will include in this parcel or tract of land the one-half of the premises of 285 acres of land, being the tract on which I now reside, reserving for the purpose of a sight for a Meeting House one-half an acre on northwest corner of that part of Lot 19, above mentioned containing by a measurement 8 rods from NW corner where a post has been planted in front. I give & bequeath for the sight of a Meeting House forever & my desire & request is that the Episcopalian Methodist shall have the privilege of fulfilling their appointments & of hold conferences & any other general or quarterly meeting & that the trustees of the said Meeting house be empowered to let other Christian Denominations occupy the house as they may think proper.
    After said deduction being made I bequeath & devise unto him my son Joshua, possession & enjoyment of all & every part & parcel of the above mentioned tract or parcel of land with the appurtenances & to his heirs & assigns forever. 

    . Unto my youngest son Samuel, land & premises contiguous to Joshua's southern bound on which I now reside containing about 142 acres of land forever. 

    Also unto my sons Joshua & Samuel each one horse,
    a set of harness,
    a plough & harrow,
    one cow,
    one bed, bedstead & bedding after my decease out of the goods & chattels.
    The Horse & cow to be of good quality.
    Executors shall equally divide or sell & equally divide the proceeds among all my children share & share alike in my household furniture, live stock or farm utensils if there be any such remainder which my wife Elizabeth should not deem fit to dispose of or keep for her own use. 

    Executors obtain the proceeds of said lands above mentioned, that the proceeds be equally divided among all my surviving children, that is to say, my sons, Daniel, John, Jacob, David, Joshua & Samuel & my daughters Mary, Elizabeth, Catherine, Sarah & Nancy or their heirs,
    then my wife ELIZABETH is to possess all the residuary of my money so left, one-third of which is to be her own & the two-thirds to be equally divided among all my surviving children or their heirs & for their use an d benefit. 

    Executors Robert Irwin of the York Twp., my son-in-law, & John Cummer my son of the same place, & my beloved wife, Elizabeth,

    Signed, Sealed, published an declared by the said JACOB CUMMER as for his last Will & Testament in the presence "JACOB CUMMER" names are hereunto written, (& who each of us subscribed our) names as witnesses at his request & in his presence at the James Bell, time & place as above written. John Willson, 4th & James Wanhope. 

    I also declare & publish this as part of my last Will & Testament by me made & executed this 30th August, 1834.

    . Deeds of Conveyance from John Willson 3rd, of 4 Town Lots situate in the Town of Goderich in the London District, & also on which his dwelling house, outhouses & tannery is situate, & whereas the said John Willson 3rd, has the privilege of redeeming the above lands within 5 years from the 14th of August, 1834,
    & in case of his default or non payment then I give & devise all the above named parcels of land unto my daughter Mary, wife of the said John Willson, 3rd, for & during her natural life & after her decease my will is that the above named property is to be equally divided amongst their heirs after deducting from the said lands the amount due me from the said John Willson, 3rd. The money to raised out of the lots that the dwelling house does not occupy. 
    IN WITNESS WHEREOF I have set my hand & seal this day & year above written. In the presence of us witnesses: John Willson, 4th,
    JACOB CUMMER, James Bell, James Wanhope.
    Probated 2 March 1842.
    Proved by Robin Irwin & John Cummer, Executors.

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

    Birth:
    Orignal name: Jacob Kumer

    Died:
    Cummer Ave. & Yonge St., Toronto, Aged 74 y.

    Buried:
    Methodist Church, Willowdale Original willow stone with now in a wall monument.

    Jacob married Elizabeth FISHER on 25 Apr 1791 in Rockingham Co., Virginia. Elizabeth was born on 31 Mar 1775 in Franklin, Pendeton Co., West Virginia; died on 31 Mar 1854 in Willowdale (Toronto), York Co., Ontario; was buried in Cummer Burial Grounds, Willowdale. [Group Sheet] [Family Chart]


  4. 11.  Elizabeth FISHER was born on 31 Mar 1775 in Franklin, Pendeton Co., West Virginia; died on 31 Mar 1854 in Willowdale (Toronto), York Co., Ontario; was buried in Cummer Burial Grounds, Willowdale.

    Notes:

    Elizabeth daughter of Anna Maria Schedecker, b. c. 1745 Chester Co., Penn and Jacob Fisher, of Somerset Co., Penn.

    . When Jacob and Elizabeth spent their first winter in a log cabin in the wilderness in Eglinton area, north of the Town of York. One day Elizabeth look up from her chores to see an Indian staring from the door at a knife on the table. To get rid of him she gave him the knife. Sometime later, the Indian returned with a cradle he had made for her son John.

    . The Cummer Memorandum:
    1837 Rebellion. During this time David Gibson was safely concealed behind a panel or invisible door in the log-house of Jacob Cummer, where he had been hidden by Elizabeth Cummer when he first sought refuge. Here he remained 3 days, while the soldiery ransacked all the houses in the neighborhood. When they appeared at the Cummer home & told Mrs. Cummer that they were hunting Gibson, she answered "all right, but you will not find him," and they did not.

    . 1842 Mar 2 - WILL of husband Jacob Cummer,
    It is my bequest and desire that my wife Elizabeth Cummer shall have comfortable support for life off of the 285 acres of land above named & in case she may choose to remain on the premises upon which I now reside she is to have possession of the west half of the house, the garden with all fruit trees in or around said garden, also all my household furniture & live stock.

    Recorded for further research
    . 1874 Jan 14 - Marriage Announcement - At Willowdale, on New Year's Day at the residence of the bride's grandfather, by the Rev James Osgar,
    Thomas Lawless, Esq, late of Cobourg & brother-in-law of C Powell, Newtonbrook, to
    Miss Mary Helen Moore, granddaughter of Jacob Cummer, Esq., Willowdale, P.M.
    Ref: The Globe Newspaper, Toronto.

    Children of Elizabeth Fisher & Jacob Cummer are:
    1. Mary Cummer, b: 26 May 1792 in Philadelphia, Pennsylvania
    2. Elizabeth Cummer, b: 30 Nov 1793-1881 Apr 4, Willowdale, York Co., Ontario,
    m. 1812 Peter R Lawrence
    3. Daniel Cummer, b: 21 Jan 1795 Philadelphia - 1882 Dec 8. Welland, Ontario
    4. John Cummer,nb: 28 Mar 1797 Philadelphia
    5. Katherine Cummer, b: 10 Dec 1799 in Philadelphia, Pennsylvania
    6. Jacob Cummer Jr, b: 20 Nov 1800 in Willowdale, York, Ontario, Canada -16.3.1880 Willowdale,
    7. David Cummer, b: 31 Jan 1803 Willowdale,
    8. Joseph Cummer, b: 19 Sep 1804 19.9.1804-9.4.1813 Willowdale,
    9. Sarah Cummer, b: 28 May 1806 Willowdale,
    10 Nancy Cummer, b: 16 Jan 1808 Willowdale,
    11. Joshua Cummer, b: 19 Sep 1810 Willowdale,
    12. Peter Cummer, b: 10 Sep 1812 - 10.2.1813,
    13. Samuel Cummer, b: 2 Dec 1, Willowdale, York, Ontario - - -

    Birth:
    (In 1777Franklin was then in Virginia.)

    Notes:

    Married:
    Alt Date. 15 Apr 1791.

    Children:
    1. 5. Elizabeth BETSY CUMMER, DUE was born on 30 Nov 1793 in Philadelphia, Somerset Co., Pennsylvania; died on 4 Apr 1881 in Willowdale (Toronto), York Co., Ontario; was buried on 26 May 1869 in Cummer Burial Grounds, Willowdale.