Notes


Tree:  

Matches 11,401 to 11,450 of 26,054

      «Prev «1 ... 225 226 227 228 229 230 231 232 233 ... 522» Next»

 #   Notes   Linked to 
11401 County of Wentworth, Division of Hamilton Surname of Deceased: Smith, Joseph Jeffrey Place of Death: 78 Sherman Ave. N Male, English, Married Age 73 yrs Place of Birth: Woodstock b. Mar 5/1855 Trade: Woodworker Industry: Planing Mill Name of SMITH, Joseph Jeffrey (I414)
 
11402 Courtenay, North Dakota. WILLSON, Joshua Franklin (I1609)
 
11403 Cousin FELKER, Gladys Beryl (I75)
 
11404 Cousin Ellen GrafRelationship probabilities (based on stats from The DNA Geek) 50.18% 6C 6C1R 5C 6C2R 4C1R 5C1R 7C Half 3C2R 4C2R 5C2R 7C1R 3C3R 4C3R 5C3R 8C or more distant. IF Eben K was a son of 1793 Ebenezer this would work CLARKSON WOOD, Daryl DNA (P14764)
 
11405 Cousin to Sexton Ward Collins. J-22-C GROW, Verge F (I1849)
 
11406 Cousin. FELKER, Gladys Beryl (I175)
 
11407 Cousins Robt. A & Louisa C Wilson are just a few house away from Catherine Lawrence Peterman.

Ontario Land Registry Abstract Stouffville Book 236, 113-
Lot 25, Con 3, Twp. of Whitchurch.
. 1897 Aug 23, B&S, Alonzo F Willson, to Louisa C Willson, $1600, W 10 Acres.

. Louisa C Willson died 20 Apr 1930.
Death informant: Miss Frances Brown, Park Ave, Newmarket, Ont., friend. - - - 
WILLSON, Louisa CATHERINE (I199)
 
11408 Cover title: Index, Snell's history of Sussex and Warren Co., New Jersey.|||Includes index to history of Warren County. Source (S-2051784403)
 
11409 At least one living or private individual is linked to this note - Details withheld. Living (I1045)
 
11410 Craigsholme, Dufferin Co. ETSELL, Emma Louise (I363)
 
11411 Crandall, Miniiota, Manitoba. LAWRENCE, BERTram Kemp .2 (I1492)
 
11412 Craven SINGLETARY, Michael Darby (I5827)
 
11413 Crawford MATHEWS, Eva Irene (I24036)
 
11414 Crawford CHILDERS, John H (I28748)
 
11415 Crawford CHILDERS, Julia A (I28749)
 
11416 cremated ROBINSON, Donald DuBois Jr. (I373)
 
11417 Cremated Royal Oak Crematorium, Saanich, BC. MALOTT, Margaret Alice (I358)
 
11418 Cremated. SISLEY, Dr. Euston (I116)
 
11419 Cremated. HUNZIKER, Jerry (I2809)
 
11420 Cremated. MCDONALD, Mary Ann (I689)
 
11421 Cremated. SNIDER, Patricia Eleanor Cummer (I995)
 
11422 Cremated. BRIGGS, John Bradford (I131)
 
11423 Cremated. ROBINSON, Donald DuBois Jr. (I260)
 
11424 Cremated., Block U. FELKER, Arthur George .2 (I491)
 
11425 Cremation Garden 11-20 WALKER, Dorothy G .2 (I255)
 
11426 Cremation.  BURTON, William Robert (I2867)
 
11427 Cremation. OSBORN, Etta MARIE (I793)
 
11428 Cremation. STAFFORD, Eleanor HELEN Hurlbert (I2532)
 
11429 Crescent Heights Baptist Church Family (F728)
 
11430 Crestview, Okaloosa Co., Florida. DAVIS, Allen Frederick (I1797)
 
11431 Crippled with Arthritis. MCDONALD, Mabel .1 (I345)
 
11432 Crowland, Niagara. SIMONS, Titus Geer .3 (I2886)
 
11433 Crowley Rd., Fort Worth, Texas MORELAND, Nell Caroline Arnett (I335)
 
11434 Crown Grantee Lot 32, C. 1, Vaughan. With wife & stepson David Bridgeford from NY to UC 1796. Settled lot 41, C. 4, Markham.

. 1861 Agricultural Census Markham Twp.
Robert Marsh, Lot 41, Con 1, 190 A, 15 Under cultivation, crops 90, pasture 22, Orchards/Garden 3A, Wild Woods 60A.,
Fall Wheat 19 A. produced 500 Bu; Spring Wheat 16A, produced 350 Bu, Barley 2 A produced 40 Bu, Peas 12 A produced 400 bu, Oats 9 A produced 600A, Indian corn quarter A. produced 15 bu., potatoes 2 A produced 300 bu, Mangel Wurtel one-quarter A produced 1200 bu, hay 30A.

. Alexander Marsh, Lot 42, Con 1, 190A, 19 Under cultivation, pasture 80A, Pasture in 160 13A, Orchards 6A. Wildwoods 62A.
Fall Wheat 18 A produced 500 Bu; Spring Wheat 12A, produced 200 Bu, Barley 6 A produced 240 Bu, Peas 8 A produced 200 bu, Oats 8 A produced 400 A, Indian corn quarter Acre produced 20 bu., potatoes 1.5 A produced 200 bu, Turnips 1A. produced 300 bu., Mangel Wurtel three-quarter A produced 400 bu, Carrots 100 bu., Hay 15 bu. of 16 lbs.

Ontario Land Registry
Lot 41, Con 1 East Side Yonge St., Richmond Hill, Markham Abstract Book 152, pg 84
. 1798 Oct 25, Patent, Crown, to Thomas Stoyell
. 1802 Dec 14, B&S, JohnLyon, to Robert Marsh,£500, All 190A
. 1815 Apr 17, B&S, Thomas Stoyell etux, Robert Marsh, $400, All 190 Acres.
. 1852 Mar 15, Registered 1853 Jan 10, WILL, Robert Marsh,
. 1905 Jan 5, Grant, alexander Marsh & Sarah A, his wife, to James Bay Ry Co, $800.

Lot 42, Con 1 East Side Yonge St., Richmond Hill, Abstract Book 152, pg 4-5
. 1798 Oct 25, Patent, Crown, Thomas Lyons, All 190A
. 1852 Mar 15, WILL of Robert Marsh, to Alex Marsh
. 1890 Oct 14, Mortgage, Alexander Marsh etux, to Martha Holland, $3000, All 190A
. 1905 Jan 5, Grant, Alex Marsh & Sarah A his wife, to James Bay Ry Co., $800, Pt 3.45 A.
. 1912 Dec 17, Grant, Wm G Marsh, to Harry A Marsh, $1 & Love, all ex. Ry S , Grantee does not sign.
. 1932 July 30 Grant, Jessie D Dunlap, to Governors of University of Toronto, $ prem., in all to conditions. - - -

Ontario Land Registry 
MARSH, Robert (I1957)
 
11435 crushed by wagon wheels CURTIS, Amos (P1393)
 
11436 cu . Mary is the daughter of Waite Hall, Portsmouth Newport, RI & Augustine Titus, b 1747 Westbury, Nassau, NY] a Quaker minister & blacksmith.

. Mary & Phoebe Titus were two Quaker sisters. Their father as a Quaker Elder & they were disowned upon marrying the Willsons. Much latter the two Willsons became Quakers in Upper Canada, & eventually a member of the Children of Peace at Sharon, Ontario.

. 1790 Clinton, Duchess, New York Census
Augustine Titus, Males 3, Boys under 16Y 2, Females 5 [Total 10 Persons], & next person is
John Willson, Males 3, boys under 16Y - 2, Females 6 [Total 11 Persons].
The children of Mary Titus & Hugh L Wiillson are:

John Hugh Willson, 10 Jul 1791 - 29 Dec 1863; 
1 Richard Titus Willson, 5 Apr 1793 - 18 Apr 1878; 
2. Mary Willson, 26 Mar 1795 - 2 Aug 1869; 
3. Louisa Willson, 26 Mar 1795 - 2 Aug 1869;  
4. Catherine Willson, 22 Oct 1795 - 19 Nov 1855; 
5. Augustine Willson, 4 May 1798 - 1798;  
6. Hiram Robinson Willson, 4 Dec 1799 - 30 Aug 1876;  
7. Hugh Henry Willson, 17 May 1803 - 22 Aug 1871;  
8. David Willson, 18 Aug 1807 - 13 Oct 1807;  
9. Alfred Willson, 3 Mar 1809 - 26 Feb 1888; 
10. Waite Ann Willson, 15 Aug 1811 - 3 Sep 1898.

Obituary:
. 1857 Jun 3, Wednesday Died at Sharon, East Gwilimbury, Mary, relic to the late Mr. Hugh Willson, aged 89 years, less 2 days.
The subject of this Obituary was born in Duchess County, NY & immigrated to this country soon after the American Revolution. Her early education & ideas of mind was received amongst the religious under Friends, to which communion her parents belonged & many branches of her Fathers’s family have been & are conspicuous members. She maintained through all the vicissitudes of her long life, an unblemished reputation - remarkable for love, of quietude & the society of the good. Towards the close her mind seems to revisit the scenes of the childhood & youth & to mingle with the Society of her Father’s house, where a recollection of early antidotes & familiar of early principles seemed to comfort her; & is several that from this stand point she took her view of her Heavenly home. The Lord granted me the privilege to visiting her several times previous to her death - to speak of Jesus - to read to her the previous promises & to pray of her. With others we stood at her bedside & with hearts lifted to the Father, of spirits, in humbleness begged that he would receive the dear depart soul, which seemed while stretching its opinion of light for its wondrous flight, to have left on the fair features an indication of salvation by shedding over them a smile of indescribable sweetness.
She lived to see the 4th generation of her offspring & has left behind her now living nearly all in this section of county, 16 children, including sons-in-law & daughters-in-law; 92 grandchildren, 90 great grandchildren & one great-great grand child. Her children & grandchildren are included the usual & respectable class of community. HHW.
Ref: Newmarket New Era Newspaper.

Transcripts by PJ Ahlberg. Thank you. - - - 
TITUS, Mary (I98)
 
11437 Cumberland Branch - Ottawa Public Library
929.37137 Cumberland Pioneers by Roy McGilvray 1994
Alphabetical Name Index
Pg 35 Dufort, Clovis Conc 1 Lot 37 O.S.
Source Locations = Dir, 1866/67; Census 1861 2p. 17 (film C-1071); Census 1871 1p. 24 (film C-10012); Census 1881 1p. 57 (film C-13229)
Census records at Public Archives Canada.
==================================== 
DUFORT, IV Jean Bapatiste Clovis (I2382)
 
11438 Cumberland Township Historical Society
Cumberland Branch  
DUFORT, III Jean Baptiste (I2372)
 
11439 Cummer Ave. & Yonge St., North York. Prev. also called Eglinton, ON. CUMMER, Elizabeth BETSY DUE (I19)
 
11440 Cummer Ave. & Yonge St., Toronto CUMMER, Jacob Sr. (I20)
 
11441 Cummer Ave. & Yonge St., Toronto, Aged 74 y. CUMMER, Jacob Sr. (I20)
 
11442 Cummer Ave. & Yonge St., Toronto, Aged 74 y. CUMMER, Jacob Sr. (I123)
 
11443 Cummer Avenue, Willowdale [Toronto] is named after Jacob Cummer.

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

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

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

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

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

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

. 1883 May 12 - FARM ON YONGE ST., near Toronto
Pursuant to the judgement of the Hight Court of Justice, Chancery Div., i the action of Lawrence vs. Lance & with the approbation of Thomas Hodgins, Esq., QC, Mast of the Supreme Court of Judicature for Ontario, will be sold a Public Action by Messrs. Lake & Clarke, Auctioneers, at their auction rooms, 79 Yonge St., Toronto.
1883 May 26, Saturday, at 12 o'clock non, the following parcels of land containing 120 acres:
Parcel One, S. half Lot 6, Con 1 Yonge ES, York Twp. that portion of rear part conveyed by Peter Lawrence to Jacob Lawrence by deed dated 22 Dec 1855.
contains a brick dwelling house, a coachhouse, a framed stable barn.
Parcel Twp., N half Lot 6, 33.5 acres to a point opposite a small pine trees at the corner of present meadow field, parallel to Yonge St. The farm situated on Yonge St, village of Eglinton, 3 miles from the city of Toronto, is suited for farm, dairy & market garden purposes, from its position & vicinity to the Toronto city affords a good investment for speculators contains a frame house stable & barn, an orchard on each parcel. Both parcel will be put up together, but if the reserve bid is not reached, the parcels will be sold separately. The right of way leads in rear to the side line on the south of parcel one. MacDonald, Merritt & Chatsworth, solicitors.
Ref: The Globe Newspaper, late advertisement . - - - 
CUMMER, Elizabeth BETSY DUE (I19)
 
11444 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 . - - - 
CUMMER, Elizabeth BETSY DUE (I122)
 
11445 Curtis
1851 census: Henry C. Curtis, 19, living with widowed mother and 7 siblings at C1 L19 Westminster, b. Upper Canada
1901 census: Henry C. Curtis, 68, Farmer, living with wife Lettia in London Twp; b. 26 Feb 1833, Ontario 
CURTIS*, Henry Carroll (I1642)
 
11446 Curtis
died 18 months 
CURTIS*, Silas (I1645)
 
11447 Curtis
died age 22 
CURTIS*, Nancy (I1648)
 
11448 Curtis
died age 6 
CURTIS*, Lettica L. (I1644)
 
11449 Curtis
died as a child, since parents married 1826 
CURTIS*, Dan (I1641)
 
11450 Curtis
the BSC stone says died 1888; S. Franz's notes give a more precise 1890 date. 
MCGINN*, Susanna E. (I1651)
 

      «Prev «1 ... 225 226 227 228 229 230 231 232 233 ... 522» Next»