Notes


Tree:  

Matches 17,751 to 17,800 of 26,054

      «Prev «1 ... 352 353 354 355 356 357 358 359 360 ... 522» Next»

 #   Notes   Linked to 
17751 Ontario Death Registration
Nelson Vernon Martin, aged 50 y 5 days, b. 20 Feb 1877 Collingwood; son of Isaac Martin, born Ontario.
Died 24 Feb. 1927
Informant Dudley Isaac Martin, RR 1, Neebeing.
Cause of death Dilatation, contributory by myocarditis. 
MARTIN, Nelson Vernon (I105)
 
17752 Ontario Death Registration # 12390, May 21, 1927.
Margaret Elizabeth Lawrence, Single Aged 77y, 7mo., 13d, Born Clareville, Ontario on Oct. 8.
Resided Rodney, Elgin for 40 years [1887].
Daughter of Peter Lawrence, b. Claireville & Mary Willson, Willowdale, Ont.
Della Morris, Rodney, Relation of Deceased, Neighbour [Cousin Della.]
Buried 23 May 1927
Dr. D M Dorland, Rodney: Deceased was always weak mentally as she grew older this increased of late years she was subject to fainting spells. Finally passing away of these. No physician in attendance at time of death. - - - 
LAWRENCE, Margaret E .x (I47)
 
17753 Ontario Land Registration
Lot 9 SWHalf, Con 3, ErinTwp., Wellington Co., Book 153 p109.
. 1824 Oct 6, Patent, Crown, to Geo. Young, 100A SW
. 1863 Jun 17 Bargain&Sale, Francis Standish & wife, to Thomas McCutcheon, SWHalf, 100A
. 1907 Feb 27, B&S, Matthew, Hugh R McCutcheon &Hugh Mitchell, Exors. Thomas McCutcheon, decd & Sarah McCutcheon, widow, to Thomas., Henry & David McCutcheon, WHald, $7900, & others lands
. 1911 Jul 8, Quit Claim, James Kirkwood, the Committee of East of Henry McCutcheon (a lunatic), to Thos. McCutcheon, WHslf, 100, $600.
. 1911 Jul 8, QC, James Kirkwood, committee of East. Henry McCutcheon, a lunatic, to Thos. McCutcheon, W Half, $14000, other
. 1924 Mar 26, Agreement, Thos McCutcheon & wife, to James Kirkwood Committee of the person & estate of Henry scutcheon, a Lunatic
. 1944 Jun 13, Grant of Easement, Murdo McCutcheon, to Hydro etc Power Comm, Par, Premises & $24, Re Transmission lines attached.
. 1965 Apr 26, Grant, Thos M & wife, Mary McCutcheon, widow & Thos M McCutcheon in his personal capacity Sarah J Tinney, to Free & Everlyn Clark, SW 100A., $1.
1974 Jun 14 Certificate, Thos M McCutcheon, decdRe Estate of Eileen S McCutcheon

Lot 9 North East Half, Con 3, ErinTwp., Wellington Co., Book 153p 111.
. 1871 Jan 2, Patent, Crown to John McCutcheon, NHalf of East Half, 50 Acres
. 1871 Jan 2, Patent, Crown to John McCutcheon, SHalf of EastHalf, 50 Acres
. 1872 Dec 11, John McCutcheon & wife, to Thomas McCutcheon, NE 50A
. 1907 Feb 28, B&S,Matthew, Hugh R. Scutcheon & Hugh Mitchell, to Thos.., Henry, & David McCutcheon, NHalf $7900, & others
. 1911 Feb 10, QC, David McCut. , a bachelor, to Thos McCut., NHalf 50A., $1400.
. 1911 Jul 8, Thos & Wife McCut. & James Kirkwood Committee of East of Henry McCutcheon, a bachelor, a Lunatic, to James Leslie, NHalf 50A, $1200
. 1924 Aug 11, Grant, Hugh & David A McCut, Exors of Stewart Mccutcheon, Decd., Clarence & wife McCut, Wm J McCut & wife Annie E Barbour, Eva wife of Hugh Cut, Amelia wife of Dvid McCut & Sarah McCutcheon, widow, to Robert S McCutcheon, SE 50A, $7000, others.
. 1929 Jan 28, Thos M McCutcheon, Sarah Mary McC. & Sarah I Tinney, Lot 9, 100A.
. 1946 May 13, Probate Will,, John C Aitken, Dec, Treasurer's Consent re Estate of Mary McCutcheon, Decd. 
MCCUTCHEON, Thomas Asa .1 (I13)
 
17754 Ontario Land Registration Abstract Trafalgar Book 34, p400
Lot 30, Con 1, NDS [North of Dundas St.]
. 1853 Sep 24, Bargain&Sale, Chas. Teetzel, to John Soules, Half Acre
1854 Feb 14, B&S, Avid Hager & Wife, to Francis Wilkinson, 1 Acre, of Lot 30.
. 1867 May 20, Quite Claim, B. Hagar & Wife, to Elizabeth Soles, 1 Acre of Lot 30
. 1891, B&S, Elizabeth souls, Widow, to Sarah Odell Ockerman, wife of Wm. Ockerman, $400, 1 acre.

Lot 31, Con 1, NDS [North of Dundas St.]
1808 Jan 6, Patent, Crown to David Hagar 200A.
. 1837 May 13, B&S, Lawrence Hager, to John Soules, Quarter Acres, part Lot 31. 
TEETZEL, Elizabeth (I2806)
 
17755 Ontario Land Registration, Halton Co., Abstract Trafalgar Book 34,p39809
Lot 30, Con 1, NSS, North Dundas Street,
. 1828 Apr 3 - B&S, Daniel Becay, to Bildad Simons, 100 Acres South Half
. 1830 May 10, Registered 1830 Oct 20, B&S, Bildad Simons, to Joseph Simons,
. 1839 Oct 22, B&S, John R Hart & wife, to Walter B Simons, 1 Acre
. 1842 Jul 30, B&S, Mathias Teetzel & Wife, to Alphonse King, 25 Acre
. 1842 Jun 23, B&S, Walter B Simons, to Dan. Stanton, 1 Acre. - - - 
SIMONS, Walter B. (I2682)
 
17756 Ontario Land Registry
Lot 38, Con 1 East Side Yonge St., Richmond Hill, Markham Abstract Book 152, p48
Patent: Crown to Alexander Vanderburgh
* 1831 Mar 17, Bargain&Sale, Isaac Vanderburgh, to Alexander C Lawrence, £50, Part
. 1831 Mar 23, Bargain&Sale Alex. Vanderburg to Alexander C Lawrence Part, £50;
. 1831 Mar 23 B&S, Isaac Vanderburgh to Alexander C Lawrence, Part, £50;
. 1834 Jun 30, B&S, Richard Vanderburgh to Alexander C Lawrence Part, £250;
* 1840 Nov 28, Alex C Lawrence etux, to Wm. Cook, £350. Part.
. 1841 Jun 9, B&S, Alexander C Lawrence to William Cook, - A., £200.

Lot 38, Con 1 WYS, Richmond Hill, Vaughan, Abstract Book 170, p37:
. 1835 Jan 10, B&S, Rowland Burr etux, to Alexander Lawrence, £100, pt Front 1 Acres.
. 1839 Dec 12, B&S, Alexander C Lawrence etux, to James Routledge, $100, Pt F. Pt.

Lot 39, Con 1 East Side Yonge St., Richmond Hill, Markham Abstract Book 152, p 61
. 1797 Mar 12, Patent, Crown, to Samuel D Cozens, All 190A
* 1831 Mar 17, Bargain&Sale, Isaac Vanderburgh, to Alexander C Lawrence, £50, Part
. 1834 Apr 28, B&S, to Alex C Lawrence, £250, SE 1/4 Acres.
* 1840 Nov 28, Alex C Lawrence, to Wm. Cook, £350. Part.

Ontario Land Registry, Markham Book 153, p55.
Lot 44, Con 1 East Side Yonge, Richmond Hill
. 1805 May 18, Patent, Crown, to Bowley Arnold, All 190 Acres
. 1839 Oct 25, B&S, Wm. Stockale et ux, to Alex C Lawrence, £500. S Half.
. 1840 Apr 27, B&S, Robert Arnold et ux, to Alex C Lawrence, £500. S Half.
. 1855 Feb 1, Mortgage, ACL et ux, to Savings Bank, £200, SouthHalf 95A.
. 1865 Mar 29, Mortgage, ACL et ux, to Eleanor Boyd et al, $800, S Half.
. 1875 Nov 10, Grant, ACL, to Wm. Harding, $12500. ALL 190 A.In 1875
. Lawrence sold the entire farm to William Harding, for whom Harding Avenue is named.

Lot 41, Con 1 WYS, Richmond Hill, Abstract Book 170:
. 1856 Apr 9, B&S, Alex C Lawrence tux, to Charles Sheppard, £200, pt 11.5 Acres.

Lot 41, Con 1 West Side Yonge, Richmond Hill
. 1807 May 2, B&S, Stillwell Willson et ux, to Nicholas Johnson, £200, All acres.
. 1843 Jan 24, B&S, Rowland Burr et ux, to Alexander C Lawrence, £125, 11 Acres.
. 1854 Feb 24, Deed poll, John Foggin, to Rowland Burr, 5 shillings, Water course.
. 1856 Apr 9, Alex C Lawrence, etux, Charles Sheppard, £200, Pt 11 Half Acres.

Lot 42, Con 1 West Yonge St., Richmond Hill, Abstract Book 170, p 127
. 1817 Mar 4, Bargain&Sale, John Lawrence, £500.10., All 210 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.
. 1868 Dec 11 WILL, Charles E Lawrence
. 1871 Dec 1, G:, Alex C Lawrence to John Layton, $350, John Layton
. 1872 Mar 26, Disc. Mortgage, Alex C Lawrence, to John Layton teal, $3100, E Pr 49 acres. 
LAWRENCE, Lieut. Col. Alexander Cairns SUE (I250)
 
17757 Ontario Land Registry
Lot 8, Con 3, Beverly, Hamilton Wentworth Co., Abstract, Beverly Book 2, p40 .
. 1882 Apr 1, B&S, Peter Wood et ux, to Annie E Parks, $1200, Pt S 1/2 - 20.5 North.
. 1882 Apr 1, Mortgage. Annie E & Robt. T Parks, to Peter Woods, $1000., Pt South Half - 2R 12.P
. 1881 Nov 26, B&S, Chas B Parks et ex, to John G Clements, $100., Pt South, Half. - - - 
PARKS, Robert Thomas G (I2277)
 
17758 Ontario Land Registry Abstract
village of Erin, Book 277, Plan 278, p52
Lot 13 & Lot 15, Con 10, Part West half of divided Lot 16.
. 1900 Jan 10, Bargain&Sale, James Dick & wife, to James Justice, All [unnamed] Acres, $150.
. 1955 Jul 4, Grant, Clayton Justice, admix of James Justice decd. Ella Justice, widow & Clayton Justice in his personal capacity, to Frank & Lila E Johnston, All acres, $600.
. 1956 May 24, Grant, Frank & Elie E Johnson, to Gordon e & Marjorie L Gregson, $9,000, as joint tenants.

. 1931 Dec 6, Wellington Hull, J.P. Passed away in Erin Sunday morning. last ember of one of pioneer families of Erin & prominent in business of of the comment for nearly three quarters of a century., Lt 5, Con 8 Erin. He was egaged in butcher business & farming, auctioneering business, purchased the Erin Advocate, a starter of the harness horse racing at many tracks in the Provcine. Liberal politics, Presbyterian Church, funeral from his residence.
The Pall bearers were Jam. Justice, Jas. Hamilton, John Hamilton, H Matthews, WA Ramebottom Dr H Riddell, Flower bearers: John Bush, Neil Felker, Wm. Hamilton & C Justice. Interment Erin Cemetery.
. 1935 May 9, Thrus., Erin, Mr Mrs Geo Miller of Toronto, spend the weekend & holiday with Mr Mrs Clayton Justice. - - - 
JUSTICE, Clayton (I93)
 
17759 Ontario Land Registry Abstract Book 237, P92
Lot 22, Con 10 [beside Walker Foundry]
. 1869 Jun 28, Bargain & Sale, Chas & Hugh McMillan to Charles Overland, all 1 acre,
. 1890 Mar 1, Probate WILL, Charles Overland, Decd. to Mary Overland, 1 Acre.
. 1908 Feb 3, Bargain&Sale, Mary Overland, Widow, Extx & sole dives of Chas Overland, Decd., to Margaret S Overland, 1 Acre.
. 1936 Jul 11, Grant, Jessie Overland, "widow, Chas K Overland, Exors of Chas Overland, decd & Jessie Overland, in her personal capacity, to Jacob Burt, W 80ft of NE Acre, $150.
. 1943 Sep 22, Grant, Chas K Overland & wife, personally & surviving Exor of Chas Overland, dec. & Jessie K Walker "widow" personally & as adarix of Jessie Overland, dec, & Margaret L Overland, "unmarried"
to Jessie K Walker & Margaret L Overland, NE Half acres $2.

. 1946 Apr 8, Grant, Mary Pearcy "widow", Vida M Brechen "widow, Chas K Overland & wife, Jessie T K Walker "widow", Marg L Overland "spinster, obt J Overland, Lorne W Overland & wife, Chas J Overland & wife, Gorden L Overland & wife and Caldwell K Overland & wife,
to Mary Pearcy & David K Overland & Daisy Overland, W Quarter Acres, Premises & $1 are joint tenants.
. 1947 Nov 1, Quit Claim, Jessie K Walker, "widow" & Margaret L Overland "unmarried Woman", to Ernest Denny NE part, %350
. 1955 July 15, Grant David A & daisy Overland, to Arthur L Breaken, Part, $8000.
. 1959 May 7, Certificate, Robt J Burt died, to Estate
. 1959 Mar 6, Certificate, Jacob Burt, decd, to Estate
1959 May 20, Grant, Lillie E M Burt, Widow, Extrix., $1 Premises.

Very identity:
. 1938 Oct 13, Erin, Mr Mrs C A Overland, Mr Gordon & Miss Margaret Overland of Claremont;
Miss S Little of London, Mrs Morrison of London with Mr & Mrs L Overland.
Ref: Erin Advocate newspaper. - - - 
OVERLAND, Margaret L .1 (I422)
 
17760 Ontario Land Registry Abstract Book 871,
Lot 25, Con B, Scarborough, York Co., Ontario
. 1832 Apr 11, Crown to Stephen Pherrill
. 1837 Jun 15, by WILL, Registered 6 May 1844, Stephen Pherrill, 100 Acres.
. Bargain & Sale 1852 June 25 Wm. Pherrill to Adam Pherrill
. 1853 Nov 4 - B & S Elizabeth Lawrence [i.e. nee Russell] to David Pherrill
. 1833 Stepen Pherrill to John Callender, 42 acres.
. 1878 Nov 12, Grant, Adna Pherrill et ux to Wm.Evart
. 1891 May 21, by WILL, Mary Ann Pherrill, to Adna Pherrill for life, then to Tilmoth & Stewart Pherrill for live, 40 Acres on Kingston Rd.
. 1904 Jan 9, Grant by Fannie Pherrill to Wallace S Walton, $4550, N 60 Acres, part lying on Kingston Rd. & the current owners:
. 1924 Sep 17, Rev. Neil McNeill, to China Mission College, Kingston Rd. (2017 called Scarboro Foreign Missions).

. The first brick house in Scarboro was built on Lot 25 Concession B, in 1831, by Stephen Pherrill. It is still in good repair (1896).
Stephen Pherrill is another name around which early reminiscences group themselves. Born in 1782 [20 Apr 1783], near the River St. John, at a point where it divides the State of Maine & New Brunswick, he married
Elizabeth Russell & came to Scarboro in 1803.
The route by which they travelled was a long one. He rowed his wife & child, with the small amount of baggage they possessed, in a small boat up the St. Lawrence & up the lake to York. There he was employed in Scadding's mill, on the Don River. He took up Lot 24, Concession B, in 1805 or 1806. When war broke out in 1812, Stephen placed his team at the service of the Government & was employed to convey soldiers, stores & ammunition from Kingston to Niagara. He also carried the dispatches from York to Whitby, having to swim his horse across the River Rouge. His wife shared the task, for when he reached his farm upon the return journey, weary & wet, his horse jaded & tired, she mounted the other horse & carried the dispatches on to York, while her husband took needed rest.
1813 Apr 27 the Americans captured York. Wm. Pherrill was detached as signalman at the outlook post on Scarboro heights, with orders to mount his horse & ride into York with the tidings the moment he spied the American vessels in the distance.

There is a story told of this brave woman defying a party of rude Americans who came into her house & with wanton violence, destroyed all they could not carry away. She was forced to desist from active protestations against the breaking of her crockery by threats of being killed if she were not quiet. Dishes were valuable things in those days - all such necessaries living to be brought from Montreal in bateaux (large flat boats), forced up the rapids by men with strong poles & occupying many days on the journey.
Her son Adna was born in Scarboro in 1816. He died in 1892 & his son Timothy now lives on the farm.
The first brick house was built on lot 24, concession B, in 1831, by Stephen Pherrill.* It is still in good repair. One writes that the name was Adna Pherrill & the number of the lot 25, not 24, concession B.*
Ref: History of the Township of Scarborough, 1896, by David Boyle. Adna Pherill, * 1850;
Ref: Inhabitants of York.
XRef: 1851 Toronto, York Co. & Scarboro Directory
Pherrell, Adna, Lot 25, Con B, Pherell, David, Lot 24, Con B.

Quarterly Sessions of Peace, York County:
. 1810 Jul 10. Town of York, Petit Jury called. #9. Stephen Pherrill. Erastus Howard VS Wm. Hoard, Larceny, Not Guilty.
2nd Case: Solomon Hays VS. Thos. Humberstone, Assault & battery, Guilty, Fined 5 shillings & Court expenses & to keep the Peace for 12 months.
. 1810 Jul 11, Wed. Pursuant to adjournment: 3rd case:
John Lyon VS Barnabas Vanderburgh. Assault & battery. Ordered Vanderburgh do appear at next Quarter Session of Peace & not to depart without leave of Court.
4th case: Wm. Allan VS Paschal Saffron, Pettit Larceny, Not Guilty.

. 1814 Jun 2, York. Stephen Pherril, James Stephens, & John Brannum appeared Pursuant to their Subpoeneas of 28th May last. The Evidence they had to give, was to the Commissioners, consequently will be found in their proceedings.
. 1818 Apr 14, Grand Jury: Stephen Pherrel, Andrew, James, Richard & Andrew (2nd) Thompson, John, Isaac, Joshua Lemereaux, Robt Johnson: King VS John Shunk, Assault, King VS Martha Durham & Wm Head VS Isreal, Assault, Israel Durham enter into recognizance.
. 1818 May 2, York. Constable for current yer: Scarborough: Stephen Pherrill.
. 1822 Jul 16, York, Chairman Grant Powell, Esq, Wm Thompson, Stephen Jarvis, James Fitzgibbon, Esq, Justices. Grand Jury, Stephen Perrill, John Lawrence [?]. King on prosecution of Sherwood Palmer, VS Andrew D & Archibald Thompson, Assault & Battery. 8 witness for Prosecution: William Willson, Wit. for Defendant, James Cledennen. Verdict: Andrew D & Arch.thompson Fine 20 shillings & keep the Peace towards Sherwood Palms for 3 months.
. Path Masters for Scarboro for 1810 came into Court & made oath that … & Stephen Pherrill had refused or neglected to perform their statute labour for this year where the said overseers had directed them, after being first duly warned & the said delinquents appearing in Court according to Summons issued 2 July. The magistrates ordered them either to work their Statute duty on Danforth's road in Scarboro as soon as the said Pathmasters shall again warn them, or else pay the sum of 5 shillings for every day they are rated at with all expenses.

. 1837 City of Toronto Home District Directory
Constable for Scarborough, Wm. Pherrell.
Home District Agricultural Society, Director: Stephen Pherrill.

. Stephen Pherrill, deceased, was descended from a daily who came from the State of Maine & settled in New Brunswick at the close of the Revolutionary War. He remained with his parents for several years & while in NB married Elizabeth, daughter of Colonel Jacob Russell of that Province, by who he had 6 children, Amy, Sarah, Eliza, Mary Stephen & David. During the War of 1812 he was engaged carrying dispatches for Government & after the war was over settled on Lot 24, Con B, Scarborough Twp. where helped until his death 16 April 1842. He left about 1,500 acres to divide among his family.

. 1812 Nominal Return of 1st Reg. York Militia Calvary, Private Stephen Pherrill.
. 1812 Dec 25-1813 Jan 24, Stephen Pherrill Joined 14 Jan Comd. Kingston Road. Days 31 pd. £1 3s 3p. On duty on Scarborough. Capt. John Buttons Co. of 1st Reg. York Militia.

. 1813 Jan 25-Feb 24, Mar 24 Stephen Pherill, Days 31, pd £1 33p. X2 periods. On command on Kingston Road. Capt. Button 1YM., counter signed, Lt. Wm. Jarvis, 3YM.
. 1813 May 24 to Jul 25 - Aug 24 - Sep 24, Calvary Troop, attached to 3rd York Militia. Stephen Pherrill Days 31, pd. £1 3s 3p. [X3 periods] On duty at Scarboro.
. 1813 Sep 25 - Oct 24-25 Nov- Dec 24 - Stephen Pherrill, 3YM Cavalry, Days 9, pd £1 3s 6; Day 30, pd. £1 2s 6p & Days 30 pd £1 2s 6. On duty Scarborough.
. 1813 Dec 24 - Jan 24 - Stephen Pherrill, Days 31, pd. £1 3s 3p, On duty in Pickering.
. 1814 Dec 25 to Jan 24 1815. Muster Roll & Paylist of a Detachment of Militia, on Kingston Road, Home District (Toronto) to carry dispatches. Stephen Pherrill paid £1 3s 3p. Stationed in Scarboro.

Marriage Notices:
. 1844 July 6. In the city of Toronto on Saturday last,
William Lawrence of Innisfil &
Mrs. Eliza Pherrill, of Scarboro, Widow of the late Stephen Pherrill.
By Rev. G F Playter.
Ref: Christian Guardian, Toronto Wednesday, 10 July, 1844.

. 1844 Feb 6, William Lawrence, Innisfil, ON., married Elizabeth Pherrill of Scarborough,
Witnesses: Nicholas Richardson & Martha Hedges, by license. Married at Toronto by Geo. Fred Playter, Weslyan Minister. Yonge St., Toronto.
Ref: Ontario District Marriage Registers, 1801-1858.

. 1846 Toronto Directory: Elizabeth Pherrel, Lot 24, Con c, Scarborough
Andrew Pherrel, Lot 25, Con B

. 1851 Sep 13, York Peel Co. Estate File of her husband Wm. H Lawrence,
left her Lot 15, Con 9, Innsfield Twp., Simcoe Co., Ont. & his personal effects. When she dies, land to revert to nephew, William H. Lawrence (JR), who is the son of Peter Lawrence.

. 1865 Nov 18 - Chancery Sale. to be sold by public auction, Saturday 9 Dec 1865, Wakefield, Coate & Co., Auction Rms, city of Toronto:
Pherril Farm, Viz, Parcel 1, Lot 24 Whalf Con B, Scarboro Twp., York Co., ON THE KINGSTON ROAD, 7 miles from Toronto, 50 acres cleared & under cultivation, a comfortable Brick House & large Orchard on premises,
Parcel 2, Lot 25, Con B, belonging to Estate of late Stephen Pherrill, 24 to 15 A, now in possession of Abraham Calendar, & immediate south of property of Adna Pherril, vendor, £10 deposit to £100 & remainder of sale by Jan 22 next. Particulars at Mess. Maclennan, Grahame & Henderson.
. By order of the court in this cause, dated 15 Nov 1865, the conduct of the above slale given to Elizabeth Lawrence, one of the defendants, at the office of Top Bull Esq., her Solicitor.
Ref: The Globe newspaper, Toronto.

. 1861 Ontario Census Dist. 1 - Scarboro Tp., York County, pg. 10
Adna Pherrill, Yeoman b. Canada, age 45, married
Mary Ann Pherrill, b. England, 44, married [Mary Ann Steward]
William Pherrill, Yeoman b. Canada 22
Elizabeth Pherrill, b. Canada 20
Mary E. Pherrill, b. Canada 18
Russell Pherrill, b. Canada 16
Ellen Pherrill, b. Canada 11
Tilmothy Pherrill, b. Canada 9
Steward Pherrill, b. Canda 7
George Hedges, b. Canada 16
Elizabeth Lawrence b. New Brunswick, age 73 /1788.

. St. Andrew's Presbyterian Cemetery, Scarborough, Ontario
Stephen Pherill, Plot 15.18, d 1842 Apr 16.,
also Elizabeth Pherill (Russell). Plot 15.15.
Sacred to the memory of Stephen Pherrill Jr.
3rd son of Stephen & Elizabeth Pherrill
Who departed this life Dec. 12, 1840, AE. 19 Yrs & 7 Mo.

When O Lord our drowsy sense
To walk this dangerous road
And if our souls be hurried hence
May they be found with God. - - - 
RUSSELL, Elizabeth A (I67)
 
17761 Ontario Land Registry Abstract Stouffville Book 236, 113-
Lot 25, Con 3, Twp. of Whitchurch.
. 1884 Mar 1, Registered 1894 Nov 21, John Willson, to Robt A Willson, 50 E Acres, & Alonzo F Willson, 50A West Half, subject to legacies.
. 1897 Aug 23, B&S, Alonzo F Willson, to Louisa C Willson, $1600, W 10 Acres.
. 1897 Apr 17, Release [of Estate], Elizabeth Hollingshead, Lavinia Vernon & Harriet A Armstrong, Legates under WILL of John Willson, to Robert A Willson, East Half of East Half. - - - 
WILLSON, Lavinia (I191)
 
17762 Ontario Land Registry Abstract Stouffville Book 236, 113-
Lot 25, Con 3, Twp. of Whitchurch.
. 1884 Mar 1, Registered 1894 Nov 21, John Willson, to Robt A Willson, 50 E Acres, & Alonzo F Willson, 50A West Half, subject to legacies.
. 1897 Aug 23, B&S, Alonzo F Willson, to Louisa C Willson, $1600, W 10 Acres. - - - 
WILLSON, Alonzo P (I198)
 
17763 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.
. 1897 Apr 17, Release [of Estate], Elizabeth Hollingshead, Lavinia Vernon & Harriet A Armstrong, Legates under WILL of John Willson, to Robert A Willson, East Half of East Half. - - - 
WILLSON, Elizabeth Jane .6 (I200)
 
17764 Ontario Land Registry Abstract, Wellington Book 152
Lot 2, Con 2, Twp. of Erin
. 1943 Oct 26, Grant, Catherine Johnston, Widow, to R Elwood Johnston, Affection & $2000, EHalf Acres.
. 1954 Mar 24, Oil & Gas Grant, R Elwood Johnston & Wife, to Tony Seynuck, East Half 100A @ $1. per year: Re Drilling & operating for oil.

Lot 3, Con 2, Twp. of Erin,
1958 Jul 28, Grant, Elevyn Hepburn Committee of Walter & Irene Lambert, to Robt. E & Mary C Johnston, $1. West Half 100A., as joint tenants, subject to easement.
. 1996.8.12. Robt & Elwood Johnston, to Barbara & Randy Walker, as joint tenants.

Acton Free Press:
. 1930 Jun 5 - For a number of years the ladies of Acton Women's Christian Temperance Union have been actively engaged in encourage the study of the evils of intoxicating liquors and the use of tobacco by the students of the Schools. The annual presentation of prizes took place in the United church. Orations included Vera Rawlings & Elwood Johnston who read essays.
. 1935 Feb 21 - United church Young People's meeting on Tues. evening. The scripture lesson was read by Mr. Elwood Johnston. Sister Laura Johnston was also present.
. 1937 Feb 25 - Greenock Literary Society, At the regular meeting of the Greenock Literary Society on Thursday evening it was their pleasure in having the Bloomsbury Society as their guests. After the opening of the meeting by Mr. Elwood Johns, who spoke a few words of welcome to the visitors, the meeting was handed over to Mr. Mansell Nellis, President of the Bloomsbury Society. ...Lunch was served and a social hour spent.
. 1937 Dec 9 - UFYPO GROUP HOLD 2ND MEETING OF SEASON - At the home of Mr & Mrs McPhail ...a speech on the "benefit derived from Junior Farmer Work., Elwood Johnston.
. 1938 Mar 24 - Ospringe - On Friday night neighbors and friends on the third line gathered at the home of Mr & Mrs R S McCutcheon to bid farewell to Mr & Mrs E Johnston who are leaving the community. Speeches, Mrs. McCutcheon & Mrs Griffin made the presentation of 4 chairs and a kitchen set of cream enamel. A very suitable reply was made by Mrs. Johnston. Mrs. Johnston. A dainty lunch was served by the ladies.

Many Georgetown Winners at Halton County Seed fair. - Junior Farmer Judging Competitions in Grain, Seeds, Fruits & Vegetables & Cream Grading - The Halton Cream & Butter Co. Trophy for high man in cream grading was won by Elwood Johnston of Acton.
Ref: Georgetown Herald, p 2.

. 1945 Apr 11 - The Acton Junior Farmers Farm Forumn held its last meeting of the winter at the home of Mr & Mrs. W Swackhamer on Mar 19. Prior to this and enjoyable evening had been spent at the home of Mr. Elwood Johnston, Mr & Mrs N Armstrong, Mrs. Gordon Leslie & Mr & Mrs M Nellis. Ref: Georgetown Herald.
. 1846 Oct 23 The Jersey Cow Favorite Linda's Counties - 14798 = owned and tested by R Elwood Johnston, Acton, Ontario, has completed a splendid five year old record of 8, 027 lbs. of milk, 485 lbs. fat, in 365 days with an average test of 5.04%. Countess is a daughter of the bull Volunteer's Dreaming Count, one of the best sires used for some time in Halton country.
Ref: Georgetown Herald.

. 1947 Oct 1, Mr. Elwood Johnston was best man for his cousin, Mr. Gordon Alexander Leslie, only son of Mr & Mrs Joe B Leslie, RR 3 Acton and Annie Isobel Aitken.
. 1948 Jan 29, Thurs. Elwood Johnston was elected president of Acton for for 1948.
. 1949 Sep 22 Johnston-Cutts Wedding on Saturday in St. Alban's Church Anglican Church decorated with pink & white gladioli & pink carnations was the scene of the charming Autumn wedding of Constance Mary (Molly) Cutis, only daughter of r & Mrs C C Cutis & Robert Elwood Johnston, son of Mrs Basil Johnson & the late Mr. Johnston. Rev W G Luxton officiated.
given in marriage by her father the bride wore a long sleeved gown of white slipper satin with cathedral train. The yoke of white net ended in a fitted bodice embroidered in brocade & seed pearls & the floor length veil of French net was caught in a beaded coronet. Miss Cutts carried a cascade bouquet of white roses & gladioli & wore the groom's gift of triple strand pearls. Mr J H Hare, matron of honor, wore ice blue satin with a matching feather trimmed hat & carried pin roses & gladioli. Mr Allan Grey of Delhi, Ont. was groomsman. Ernest Near of Toronto & Allan Cutts of Oakville were ushers.
Mrs F Oakes played the wedding music & Miss Betty Gibson sung prior to the ceremony & during the signing of the register.
Following the ceremony a wedding supper capably catered by the Ladies Guild of St. Alban's Church was held at the home of the bride's parents. The bride's mother received wearing a gown of mist blue crepe with black accessories & corsage of mauve baby chrysanmums. The groom's mother assisted, gowned in grey crepe with matching grey accessories & corsage of pink roses.
For travelling the bride donned a pearl grey wool suit, wine hat & matching accessories & double mink scarf. After a motor trip to the States, the couple will resided at their home near Acton.

. 1955 Jun 9 - Injuries Prove Fatal to Girl - a 12 year old Milton public school student, Betty Valey, died May 30, as a result of injuries sustained when se was in collision with a car driven by Elwood Johnston, RR 3, Acton, about a mile south of Milton on No. 25 Highway the previous Wednesday.
According to investigating officers, the young girl was bout a quarter of a mile away from her home when the accident happened. She had been attending a hoe economic class at Milton High School previously. She & her older elder sister, Grace 14, were walking on the west side of Hwy 25. Grace Varley crossed over to the east side of the highway, wile Betty waited for oncoming traffic to pass. Betty was watching south bound car some distance away when she started across & when she was at the centre of the road, notice a car almost upon her.

The driver of the car told police he swerved to miss the girl but the side of the front fender collided with her. She was tossed about 10 feet.Taken to Milton Private hospital, it was found she suffered fractures of both legs, internal injuries with numerous cuts & bruises. She was a daughter of Mr & Mrs G Varley, RR 1, Milton.

. Obituary: Elwood Robert Johnston, The family of Elwood Robert Johnston sadly announces his passing at Bobier Villa Nursing Home in Dutton, Ontario, on Tuesday, Mar 23, 2004 in his 86th years. Dear husband of the late Molly Johnston & loving father of Marjorie & John Lockrey, Barbara & Randy Walker, Doreen & the late Danny Saint & Keith & Maria Johnston.
Also missed by his many grandchildren & great grandchildren. Friends will be received at the Blue Springs Funeral Home for the hour prior to the funeral service at 2 pm Monday Mar 29, 2004 in the funeral home chapel. Interment Fairview Cemetery, Acton. Remembrances may be made to the Alzheimer's Association. - - - 
JOHNSTON, Robert ELWOOD .4 (I1833)
 
17765 Ontario Land Registry Abstract, Wellington Co., Twp. of West Garafraxa, Book 70,
- Lot 27 East Half, Con 6, p259:
. 1832 Feb 24, Instrument Sherriff DGD, Sheriff Gore District, to Hamilton O'Reilly All 200 A, remarks: fifa, as the lands of Sam. Ryckman.
. 1872 Feb 6, Patent, The Crown, to Isabella Turnbull, NEHalf 100
. 1876 Dec 20, Isabelle Turnbull & James Turnbull, to Agricultural Savings Bank, #100, $1000.
. 1879 Nov 24, Isabelle & James Turnbull, to Guelph Ont. Investment Society, E Half 100, $4,400 others.
. 1884 Jul 25, [Will Transaction?], Isabella Turnbull, to W Arterois?, Esquire, Whole Lot 27.
. 1887 Aug 4, Jams Turnbull, to Hagglers Bros Mfg. Co., All Lot 27 & others.

- Lot 27, West Half, Con 6, p262.
. 1832 Feb 24, Instrument Sherriff DGD, Sheriff Gore District, to Hamilton O'Reilly All 200 A, remarks: fifa, as the lands of Sam. Ryckman.
. 1875 Nov 12, Patent, Crown, to Samuel Irwin, to Alfred Bailey, SWHalf 100A.
. 1884 Jan 25, Agreement, Isabella Turnbull, to W Arterois?
. 1871 Apr 18 Census Garafraxa West Twp., Wellington Co.

Ontario Land Registry Abstract, Wellington Co., Twp. of West Garafraxa, Book 71,
- Lot 23 East Half, Con 7 Gararaxa, p207
.1847 Dec 14, Patent, Crown, to L. Dobbin, Half 100 A.
. 1869 Mar 25, Bargain&Sale, James Ferrier, toJ as. Turnbull & wife
- Lot 25W Half, Con 7, Garafraxa
. 1871 Dec 1, B&S, James Ferrier Sr, to James Turnbull H of SW of 50A $500.
[next farm is James Ferrier.].
Census
Turnbull, James, age 50, b. 1821 England, Married, Scottish origin, Methodist Episcopalian.
Isabella Turnbull, age 48. b 1823, Scotland, Married,
Isabella Jr, age 19 b. 1852, Ontario
James Jr., age 11, b 1860, Ontario
Joseph, age 9, 1822, Ontario
Charles, age 5, 1866, Ontario
Louis Turnbull, age 2, 1869, Ontario
Mary Felker, age 4 months, born December 1870.

Note: Mary Felker's mother, Mary Turnbull died 6 days after her birth. Her grandmother, Mary Vessie Turnbull is looking after. As noted Mrs. Turnbull had a 2 year old child of her own. - - - 
VESSIE, Isabella (I415)
 
17766 Ontario Land Registry Abstracts
Lot 26, Con 1 E Yonge St., Markham Book 91, p4 [Later renumbered as Lot 1, Markham.]
. [date missing], Patent, Crown, to William L Willson, all 190 acres.
. 1828 Dec 24, Bargain&Sale, Wm. L Willson to Robt. Wiles, £100 Pt From, 10 Acres.
. 1829 Jan 27, B&S, WLW, to Robert Willson, £100. pt West, pt 10 A.
. 1833 Jan 11, B&S, WLW, to Robt. Wiles, £100, pt Front pt 10 A.
. 1830 Nov 29, B&S, WLW, to Jos Abraham, £350, par 60A.
. 1831 Mar 11, B&S, WLW eteu, to James Robinson, £250, E Half 100 A.
. 1844 Jan 27, Wm L Wilson to Wim. Robinson. £10, Centre Pt 3r 9p.
. 1849 Sep 12, Robert Willson et ux, to Robt. Wiles, £25. pt 10A.

Lot 26, Con 2 ESYonge, Markham, Abstracts Book 97, p5-6 [Renumbered as Lot 2, Con 2, Bayview Ave.]
. 1841 Feb 1, B&S, John Ewart, to John Willson, £50. NW Quarter.
. 1843 Oct 9, B&S, John Willson, to Ben Fish, £143, PT SW 10A.
. 1844 Aug 5, B&S, Robert Willson etux, to Ben Fish, £290. NW Quarter.
. 1845 Oct 9, Mortgage, Ben Fish etux, to John Wilson, $106.5, PT SW.
. 1846 Oct 18, Ben Fish etux, to Ben Thorne, £312.10.9, pt 10A.
. 1849 Dec 12, Discharge Mortgage, John Willson, £106, PT SW Acres.
. 1850 Nov 27, B&S, Ben Fish etux, to James Willson, £62.10, Centre Pt. 10A.
. 1852 May 25, Registered 1852 Jun 15. WILL of John Willson. [i.e. brother to Robt L Willson]
. 1854 Dec 18, Grant, John Ewart etux, to William Willson, £28.10, Pt 19A
. 1855 Feb 28, B&S, John Willson, to Ben Fish, £1.8.9, PT 14 perches.
. 1859 Feb 23, Mortgage, James Willson, to Jos Keler, £25.
. 1860 Jan 18, Mortgage, James Wilson, to Jos Keller, $159.20.
. 1861 Apr 19, Mortgage, James Willson to Robert Willson, $216.
. 1863 Jan 30, Dis Mort, Robt Willson, to Ben Fish, $1400, Pt. SW quarter.
. 1866 Sep 15, Q.C., Francis Willson, etal, to Robert Willson, 5 shillings, Pt Half 19A.
. 1869 Feb 13, Grant & Q.C., Robt Wilson tux etal, to Mary French, $600, Pt 19A.
. 1876 Mar 8, Mort., James Wilson, to Johnston Willson, $400, Pt W 22A.
. 1881 Apr 28, DM, Johnston Willson*, to James Willson, $400, W 22A.
. 1886 Apr 28, DM, Samuel Willson et al, to Thos S Humberston, $593, Pt 22A.

Note: Unrelated Wilson family: Census 1861-71: Johnston Wilson, b1835 Ont. s/o Robt. Wilson, 1796 Ireland & wife Elizabeth Wilson, b1801 Ireland, son WmB Willson, b1823 Ireland., Samuel Wilson, b 1829 Ontario. & Mary Wilson, 1837 Ont., Elsa Wilson, 1841 Ont. Johnson Wilson age 52, d 3 11 1884 Tp of Markham

Lot 29, Con 2 ESYonge, Markham, Abstracts Book 91, p195-6. [Renumbered Lot 4, Con 2]
. 1872 May 20, Mort., Chas Webster etux, to Robt Wilson $1000. Part half acre, Water Privileges Res. [reservoir?}
. 1872 May 20, Robt. J Stanton, to Maurice Corkery, $1100, 108 acres, Race Res.
. 1888 Mar 27, Grant, William B Wilson, teal, Exrs., to Ed Martin, $4130, Part inal,
. 1888 Apr 3, Mortgage, Ed Martin, to Wm. B Wilson et all, $2000, part inal,
. 1892 Apr 5, Disc. Mort., 1892 Apr 5, Cecilia S Reid, Wm. B Willson, & Thos. S Hough, Exrs., to Ed Martin, $2000, Part inal.
. 1894 Apr 3, D.M., Samuel Willson, Exr, to Chas. Webster, $1000, NW corner inal.
. 1900 Aug 25, Grant, William Bell Willson, Exr. of John Reid, to JosephE Francis, $1000, Pt 100x201, known as Webster Lot.

Lot 2, Con 2ESY, Markham Book 97, p 81.
. 1854 Dec 13, Grant, John Ewart etui, to William Willson, £28.10, part 19A
. 1860 Jul X, Mort. Ben Fish etux, to Robert Willson, Part Acres.
. 1863 Jan 30. D.M., Robt. Willson, to Ben Fish, $1400, Part A.
. 1866 Sep 15, Quit Claim, Francis Willlson, etal, to Robt. Willson, 5 shillings, Pt E Half 19A.
. 1866 Nov 28, Q.C., Robt. Willson, eteux, to Mary French, $600, Pt W End # 19A.
. 1869 Feb 13, Grant & Q.C., Robt. Willson etux etal, to Mary French. $600, Pt 19A

Lot 26, Con 2 ESYonge. [Renumbered Lot 1, Con 2]
. 1844 Aug 5, B&S, Robert Willson etux, to Ben Fish, £290. NW Quarter.
. 1859 Feb 23, Mortgage, James Willson, to Jos Keler, £25.
. 1860 Jan 18, Mortgage, James Wilson, to Jos Keller, $159.20.
. 1861 Apr 19, Mortgage, James Willson to Robert Willson, £216.
. 1863 Jan 30, Discharge Mort, Robt. Willson, to Ben Fish, $1400, Pt. SW quarter.
. 1866 Sep 15, Q.C., Francis Willson, etal, to Robert Willson, 5 shillings, Pt Half 19A.
. 1869 Feb 13, Grant & Q.C., Robt. Wilson tux etal, to Mary French, $600, Pt 19A.

Lot 1, Con 3, Originally Lot 26, [ re numbered to Lot 1 Markham Twp.] P3 Con 3 Leslie Street]
. 1839 Feb 26, Henry Sanders, to Robert Willson, £400. east Half.
. 1868 May 1, Grant, Robert Willson, Et ux, to Samuel Willson, $6,600 Half 100A.
. [undated doc] but, Registered 1899 Dec 15, Affidavit of Samuel Willson, Re. Boundary {Lot 1, Cons. 3 & 4.
Note: Samuel Wilson, age 72/ 1829, d Feb 12 1901, Lot 1, Con 3 Farmer, Methodist, COD: Paralysis 3.5 months, Dr. Langstaff.

Lot 6, Con 3, Markham
. 1870 Mar 28, Grant, Robt Willson, to Angelina Henricks, $5,500 NHalf 100A. 
WILLSON, Robert L .iii (I476)
 
17767 Ontario Land Registry Office Source (S6)
 
17768 Ontario Land Registry Office Abstract Book 215, Part Plan 61,
VILLAGE of ERIN, Wellington County
. Lot 2, Con 10, [divided into} Part SW Half, Lot 14, p8:
> 1846 Dec 8 - Daniel & Chas. McMillian & Wife, sold to John S Walker, part W 18.2
> 1852 Nov 24, Registered 1852 Dec 8, Bargain&Sale, Hugh, Dan & Chas McMillan, sold to Jno. Sibbald Walker, Lot 2, Con 10 Part SW Half, Lot 14 [ Inc. Lots 2, 3, 7, 14.]
. 1852 Dec 4, B&S, Jno Sibbad Walker & Wife, sold to James Monroe, with other lands together 2r 29p.
> 1853 Oct 24 - John S Walker & Wife, Mortgage - Pm & Perm Bank of Sur., Part W. [i.e. wife, Jane Thompson Walker]
. 1857 May18 - Thompson Geo. M. Walker - to Calvin M Question, unnumbered Lot 2.3
> 1858 Sep 25 - Perm. Bldg. Society, to John S Walker, Part 2 - 12, Erin.

Lot 3, Con 10, Part SW Half, Lot 14, p13:
> 1852 Nov 24, B&S, Hugh McMillan, exec of & Chas McMillan & Mary McMillan, to John Sibbald Walker, with other land together 4acres 1r 4p.
. 1852 Dec 4, B&S, John Sibbald Walker & wife, to James Monro, with other land together 2r 29Halfp.

Lot 7, Con 10 Part SW Half, Lot 14 p21
. 1846 Oct6 B&S,Dan & chareles McMillan & wives, to JohnS ibbald Walker, £1.30.9p with lot 8, (part of 18A 2r);
. 1848 Jul 31, B&S, Dan & Chas McMillan & wives & John Sibbald Walker, to James Young,£1.30p.9/10, Pt of 18 Acres, 2p, with Lot 8;
.
. 1852 Dec 2, B&S, James Young & wife, to John Sibbald Walker, 1r 30p9/10p, with Lot 8, (part of 18a2r);
. 1852 Nov 24, B&S, Hugh McMillan & Donald McBain (Executors of Charles McMillan, co-proprietor with the late Daniel McMillan, Mary McMillan, widow of late Dan. McMillan, & Christiana McMillan, wife of said Chas McMillan, to John Sibbald Walker, with other lands together 4 Acres 1r 4p.
. 1852 Dec 6, Jno Sibbald Walker & wife, to Geo. Michael Walker, 3. [or 34?] & 64440/10000 p.;
. 1854 Nov6, B&S, John Sibblad Walker, to Sencer L Shotter, with other land together 22A 16p.
. 1855 Nov 29, B&S, Geo. Michael Walker, to Peter Cook, 34 64480/100,000p.
. 1856 Aug 22,B&S, Spencer LShotter & wife, to Peter Cook, 1 Acred with provision respecting stream;
. 1856 Aug 22, S L Shotter, to P Cook, with provison respecting stream.

Lot 8, Con 10, p25
> 1846 Oct 6, Dan & Chas McMillan & wives, to JS Walker, with Lot 7 together 1r 30 9/10 p.
. 1848 Jul 31, B&S, John Sibbald Walker, Dan& Chas McMillan & wives, to James Young, With Lot 7, together 1r 30 9/10 p.
. 1852 Dec 2, B&S, James & Yonge & wife, to JS Walker, Lot 7 & with reservation & other land.
. 1853 Mar 16, Release of Judgement, Cal McQuesten & John Fisher, to JS Walker, with other land together, 22a or 16p.
. 1854 Nov 6, B&S, John S Walker, to S L Shotter, with other land.

. 1861 Jun 29, B&S, John Darroch & wife, to Hugh Millan, 12 Acres.

Lot 9, Con 10, p29
. 1852 Nov 24, B&S, Hugh McMillan, Executors of Chas McMillan, to JS Walker Part with other lands 4a 1r 4p.;
. 1853 Mar Release of Judgement, Calvin McQuesten & John Fisher, to John Sibbald Walker, with other land 22A or 16p with reservations;
. 1854 Nov 6, B&S, JS Walker, to SL Shotter, Part, with other lands;
. 1855 Aug 3, Samuel Beals & wife, to John clark, all 28 per.& part Lot 11 with privilege of Lane with provision for waterway.
. 1917 Jul 2, B&S, JohnR Hamilton & James Walker, Excutors, Wm Hamilton, decd, to Jennie Hull, Part, $1.

Lot 11, Con 10, p37
. 1852 Dec 3, B&S John Harris & wife, to John Sibbald Walker, part area.
. 1856 Sep 19, B&S, Reg. 4.27.1864, JS Walker, to John Clark, Part area, right of way through alley;
.1856 Sep 19, B&S, John Sbbald Walker, to John Clark, part A.

Lot 14, Con 10, Lots on Block SE side of Mill St., p45
. 1852 Nov 24, B&S, HughMcMillian, to JSWalker, With other land together 4a 1R 4p;
. 1852 Dec - B&S, JSWalker & Wife, to James Monro, with other land together.

. Lot 9, Con 10, p29 of Geo Arnott, Dec, To Erin Public School Board, all 2 acres, $20.00, Less Half acres.

Ref: Ontario Archives Microfiche # GS 3122-3. - - - 
WALKER, John Sibbald .6th (I22)
 
17769 Ontario Land Registry Office Abstract Book 215, Plans 61 & 282:
. Village of Erin., Wellington County
Lot 12, Con 9, p68, (NE halt of divided Lot 14), Saw Mill Lot, South West Side, Main Street:
. 1891 May 1, Bargain&Sale, Chas Staples & wife, to Jane Matilada Hamilton, NA pt 1/17 Acres, with right of lane. [ 3 rooms in house situated on Lot 12, ft. in 15.3 frontage /1874.1.31];
. 1918 Jany 9, B&S, Ella H Walker, Extx of Jane M Hamilton, ded. & inner personal capacity & Jennie Felker. to James Small NWPart 1/17A. $1,000.
. 1918 Jan 9, Mortgage, James Small & wife, to Jennie Felker, NW, $800, Discharged 1956.12.4.

Ontario Land Registry Office Abstract Book 215 (part 2),
. Village of Erin., Wellington County ,p8
> 1846 Dec 8, B&S, Daniel & Chas. McMillian & Wife, sold to John S Walker, part W 18.2
> 1852 Nov 24, Registered 1852 Dec 8, Bargain&Sale, Hugh, Dan & Chas McMillan, sold to Jno. Sibbald Walker,

Lot 2, Con 10 Part South West Main St., Half, Lot 14 [ Inc. Lots 2, 3, 7, 14.] page 8.
. 1852 Dec 4, B&S, Jno Sibbald Walker & Wife, sold to James Monroe, with other lands together 2r 29p.
> 1853 Oct 24 - John S Walker & Wife, Mortgage - Pm & Perm Bank of Sur., Part W. [i.e. wife, Jane Thompson Walker]
. 1857 May18 - Thompson Geo. M. Walker - to Calvin M Question, unnumbered Lot 2.3
> 1858 Sep 25 - Perm. Bldg. Society, to John S Walker, Part 2 - 12, Erin.

Lot 3, Con 10 Part SW Half, Lot 14: [i.e. Church St. west, Erin]
> 1852 Nov 24, B&S, Dan & Chas McMillan, to John Sibbald Walker, with other land together 4a 1r 4p.
. 1852 Dec4, B&S, John Sibbald Walker & wife, to James Monro, with other land together 2r 29Halfp.

Lot 3, Con 10 Part SW Half, Lot 14:
> 1848 Jul 31, B&S, Dan & Chas & wives, to John Sibblad Walker, with her lands together r 41 1r 4p.
. 1848 Jul 31,B&S, John Sibbald Walter, to James Young, area 1r 30p9/10, pt of 18a 2p with Lot B
. 1855 Nov 29, B&S, Geo. MichaelWalker, to Peter Cook, area 34.

Lot 8, Con 10
> 1846 Oct 6, Dan & Chas McMillan & wives, to JS Walker, with Lot 7 together 1r 30 9/10 p.
Lot 9, Con 10
. 1852 Nov 24, B&S, Hugh McMillan, to JS Walker Part with other lands 4a 1r 4p.
. 1854 Nov 6, B&S, JS Walker, to Spencer l Shotter.

Lot 14, Con 10, Lots on Block SE side of Mill St.
[i.e. Main & Scotch sts., Arigcultural Hall across the street in 1907]
. 1852 Nov 24, B&S, Hugh, to JSWalker, together 4a 1R 4p
. 1852 Dec - B&S, JSWalker & Wife, to James How.
Ref: Ontario Archives Microfiche # GS 3122-3.
. Ontario Death Registration #5413, died Nov 17, 1917:
Born Erin, 78 , 1839, Erin, Residence 855 Keele St., Toronto, housework, widow, died of cancer uteri, for 1 year.

Ontario Land Registry Office Abstract Book 237, Plan 102:
. ERIN TWP., Wellington County
Lot 15, Con 10, p67
. 1878 Mar 1, B&S, Jas White & wife to Charles H Walker, All Quarter Acres.
. 1918 Mar 26, B&S, Ella H Walker, ido, to Mary J McMillan, all, $1,800.

Lot 13, Con 10, p58
. 1883 Mar 26, B&S, J C Sibley & Wife, to Richard Hamilton, All Quarter Acre, $1,000.
. 1920 Apr 30, Certificate Mech., Consenting to & confirming Sale by Ella H Walker to John T Austin. All Quarter Acre, $1000.
. 1920 Sep 29, Registered 1948 Aug 12, Grant, Ella H Walker, Exec. of Jame M Hamilton, widow, Dec., to J T Austin, All Quarter a. Premises & $1000
. 1945 Aug 23, Grant, widow Jennie Felker, Nellie Justice, John S Walker & wife, Irene Walker, Ruby Walker, Mary Finn, Winnifred Jamieson & Kathleen H Walker, to James Baird, all, $850.

Lot 20, Con 10, p82
. 1900 Nov 28, B&S, Isabella Brower, spinster, to Chas H Walker, All Quarter Acre, $200.
. 1908 Oct 31, B&S, Ella H Walker, widow, to Robt E Overland, $250.

Note3: Thus ends the Walkers last land ownership in Erin. - PJA 2018. 
HAMILTON, Mary Ellen ELLA (I8)
 
17770 Ontario Land Registry Office Abstracts, Simcoe County,
Lot 14 East Half, Concession 10, Oro Twp., Book 231-232, p151.

. 1844 Oct 3, Patent, Crown, to Noah Cotton, $1000., EHalf 100 Acres;
. 1872 Oct 1, Mortgage, Samuel Cotton Sr. etux, Sr, to James McLean, of Oro, $1,000., EHalf, 100 Acres.

. 1876 Jan 20, Bargain&Sale, Noah Cotton of Oro, to Margaret Cotton, wife of Samuel Cotton, of Oro, $200, E 100 A.
[Continues at his son Samuel Cotton.]

. COTTON, John Harold, died Mar 1926.
Son of Samuel Cotton & Margaret Bell. - - - 
COTTON, Samuel .3 (I250)
 
17771 Ontario Land Registry,
Lot 11, Con1 ESYonge, North York Book 6, p3-5,:
. 1805 Nov 14, Patent, Crown, to Margaret Cochrane, 190 A.
. 1813 May 11, B&S, Thomas Johnson, £100, 190A
. 1832 Jul 11, B&S, Thos Johnston et ux, to James Mitchel, Part Half acre
. 1832 Sept 1, B&S, Joseph Shephard etux, to Wm. Marsh, part 40A
. 1834 Jun 30, B&S, Thomas Johnson etux, to Wm. James, Part 1 A.
. 1842 Apr 23, B&S, Joseph Johnson, to Hannah Johnson, £?, Part
. 1851 Oct 1, B&S, Hannah Johnson, to Margaret A Penneck, £?, Part 1 acre.
. 1855 Jun 15, Indenture, Hannah Johnson, to Henry Johnson, Part 52Half A.
. 1855 Aug 27, Hannah Johnston, to Margaret A Pennock, part 51A.
. 1856 Mar 20, Mortgage, Thomas May, to Henry Johnston, £1000. part 53A
. 1842 Mar 10, B&S, James Ramsay, to Moses Willson, Part 1 A.
. 1858 Mar 20, Agrt., Henry Johnson, to David Boyle tall part 63 A.
. 1846 Mar 23, B&S, Moses Willson, to Church Society of Toronto [Anglican], part 5 perches
. 1861 Nov 9, Robert Willson, to Geo Parson, Part Acre
. 1862 Sep 2, Mortgage, Robt Willson, to Thos. Holmes, part 1 acre
. 1862 Oct 14, Bryant Willson, to Geo Jackson, $440, Part Acre
. 1861 Nov 9, B&S, Wm. Marsh, to Robert Willson, 5 shillings, part 1/16 Acre
. 1866 Jun 19, R.T. [?], James R Johnson & Cordelia his wife, to Thos Breen, $2225, Part 50 A
. 1866 Jun 19 RT, Court of Chancery, to James R Johnson, Part 49A
. 1859 Jan 31, Registered 1868 May 20, A.M. Henry Johnson, to Wm. James, $400 Part 53A

Ontario Land Registry, Toronto Book 683, p90
Lot 6 North side of George St, TOWN OF YORK
. 1808 Apr 23, Grant, Crown, John Kendrick, 3/5 Acre;
. 1814 Nov 14, B&S, W D Forrest eteux, to Thos R Johnston, 1/5 A.;
. 1815 Jun 12, Tos R Johnston eteux, to Thos Johnston, 1/5 acre;
1816 May 6 Thos Johnston, to Sarah Johnston, 1/5 Acre

Ontario Land Registry, North York, Book 6, p3,:
Lot 21, Con 1 ESY
. 1816 Feb 24, Bargain&Sale, Thomas Johnson, to Joseph Shepard, £62.10s, W 30 acres.
. 1832 Jul 11, B&S, Thomas Johnston etux, James Mitchell, all Part Half acre.
* 1834 Nov 13, registered 1836 Dec 15, WILL of Thomas Johnston et ux, to Wm James, Part 1 acre.


See 3106 on Lot 11 Con 1 WYSt. DL sold from Jos Shepard to John Willson, Seneca Ketchum (Trustees)
. 1834 Jun 30, B&S, Thomas Johnson et ux, to Wm James, pt. 1A.
. 1842 Apr 23, B&S, Joseph Johnson, to Hannah Johnson, pt acre.
. 1851 Oct 1, B&S, Hannah Johnson, to Margaret A Pennock, pt 1 acre.
. 1855 June 15, Indenture, Hannah Johnson, to Henry Johnson, S 52.5 A.
. 1856 Mar 19, B&S, Henry Johnston etux, to Thomas May, £1000, 53 A.
. 1858 Mar 20, Agreement, Henry Johnson, to David Boyle et all, 53 A.
. 1851 Oct 1, B&S, Hannah Johnson, to Margaret A Pennock, pt 1 acre.
. 1858 Oct 14, Mortgage, Joseph A Pennock et ux, to John C T Cochrane, £500, 51A.
. 1858 Cec 10, Mortgage, Joseph A Pennock et ux, to Barbara Bond, Part 51A Exception.
. 1861 Nov 9, B&S, Robt Willson, To Geo Parsons, 1/16 Acre.

Ontario Land Registry, North York Book 13, p3 :
Lot 21, Con 1 ESYonge,
. 1800 Sep 4, Patent, Crown to Thomas Johnson, All 190 acres
. 1811 Jun 18, Bargain & Sale, Thomas Johnson et ux, to Alex. Gray £100, 190 Acres.
. 1815 Jan 23, B&S, James Ashely to John Montgomery, £360, S 95A
. 1823 Nov 15, B&S, John Montgomery to Alexander Montgomery Jr.
NOTE: Age to receive land is 21Y = born 1779.

Verify identity:
Lot 20, Con 2 EYS, North York Book 28, p19-20
. 1861 Dec 26, Mort., Wm. Irwin, to Thomas Johnston, $1400, Society, SEHalf of East half
. 1868 Apr 16, Grant, Ann Lightholder, to Thos. Johnston, Jr., $2455, All South to Enc. .
. 1869 Aug 31, WILL 19279, Thomas Johnson, Jr. to Thomas W. Johnston, All Ex 1 Acre in all South to Payments.
. 1879 Apr 28, Disc Mrgt., Wm. Johnston, to Wm. Irwin $11400, Society.
. 1892 Jan 30, Thos. J Johnston, to Toronto Gen Trusts Co.$2000, E Half.
. 1892 Feb 24, Sarah A & Jacob Munshaw, Robt J & Wm. H Johnston, Fanny & Jane Johnston, Eilz. & Robt. Lattimore & Mary Dixon, to Thos. W. Johnston, $1. East Half, Subj to Legacy.
. 1895 Dec 30, Release of Mort., Robt. J Johnston, to Thos. W Johnston, $1000, East Half Except 1 A.
. 1895 Dec 30 Grant, Thos. W Johnson & Ada S his wife, to Robt. J Johnston & Ada S, his wife, $5000. E Half S to M.
. 1895 Dec 30, Mort, Robt. J Johnson & Fanny E his wife, to Thos. W Johnston, $2000, E Half S to M.
. 1896 Oct 28, Agreement Mort., Thos. W Johnston, to Silas Hill, $2000, S Half [Research: Silas Arthur Hill 1870.4.13., York-1902.7.4]
. 1904 Nov 16, Grant, Richard J Johnston, to James Bay Railway Co., $422.80, Part EHalf.
. 1905 Jun 29, WILL 1905 Jun 29 (registered 1934.6.28), Robt J Johnston, to Fanny E Johnston, Exch. etc. $xx, All Ex. part James Bay Rlwy, Pt 97Acres in al.
. 1919 Mar 7, Release, Zelma M Johnson, to Fanny E Johnston, $1000, Allinal.
. 1934 Jun 12, Grant, Fanny E Johnston Exrix. Robt J. Johnson.
.
Lot 21, Con 2 EYS, North York Book 29, p13
. 1868 Jul 30, D.C. John Cummer et ux, to Wm. Johnson, $800. Part A.
. 1841 Apr 1, Elihu Pease, to Thos Johnston, £278, East 50A.
. 1869 Jun 23, Thos. Johnston Sr et ux, to Wm. Johnson, $1, E 50A

Lot 22, Con 2 EYS, North York Book 30, p3
. 1837 Jul 25, WILL of James Johnston.
. 1868 Jun 30?, Grant, John Johnston, $1400, 49A
. 1871 Feb 11, XX, Silas Johnston et ux, to John Johnston, $3000, P SouthA.
. 1879 Apr 2, Grant, John Johnson et ux, to John T Lindsay, A$14,000 Pt 50A.

Verify identity:
Lot 23, Con 3 EYS, North York Book 43 p15
. 1855 Jun 55, Patent, crown, to Thomas Johnson, All 50 A.
. 1864 Feb 15, WILL, Henry Johnston
. 1853 Jun 24, Patent, Crown, to Thomas Johnston, All 50 A.
. 1869 Aug 31, Grant, Thos. Johnston, Sr, to Thos. Johnston, Jr. $1, All.
. 1869 Aug 31, Mort., Thos. Johnston, Jr, to Robt. J Johnston, All & way in all, subj to payment.
. 1905 Jun 29, WILL 12330, Robt. J Johnston, to Robt. W Johnston, $—,Pt 50 A.
. 1954 Jul 14, Rob W Johnston, Robt. W Johnston & Agnes E his wife as Joint Tenants, $1. All 50A.

Lot 24, Con 3, North York Book 43, p 22.
. 1837 Jun 27, B&S, John Hunter etux, to Thos Johnston, £100, S 100A
. 1869 Apr 16 Grant, TJ, Sr. to TJ, Jr. $1. S 100A
. 1866 Jan 29, WILL, Thos. Johnston, Jr, to Wm. H Johnston et all, $—, E90A.
. 1892 Feb 24, Grant Quit Claim, Sarah A & Jacob Munshaw, Robt J & Wm. H, Fanny & Jane Johnston, Eilz. & Robt. Lattimore & Mary Dixon, to William H Johnston, $1. East Half 90 of South Half.
. 1892 Jun 16, Q & Q.C. Mary J Dixon, to Wm H Johnston, $266.66, 90A.
. 1916 Apr 1, Grant, Wm H Johnston & Jane E his wife, tort Myers, $9000, # 90A.
. 1920 Jun 15, Letters of Admin, Surrogate Court, York Co., to Robt Myers, (deceased), Leonard A & Elgin R Myers, [nill $ listed ], E90 A.
. 1920 June 23, Grant, Leonard A Meyers, Belgian R Myers, Admrs. of Robt. Myers Estate, Said Leonard A, Elgin R, Walter R Meeyrs & Norma M his wife, Adelaide E, Janet M Myers & Edith M Martin.
. 1905 Jun 29, registered 1934.6.28), WILL of Robt. J Johnston, to Fanny E Johnston, $ xx, Part 10A.
. 1920 Jun 15, Letters of Admin., York Co. Surrogate Court, to Robt Myers, deceased .
. 1927 May 9, Q.C., Fanny E Johnston, Executor, Robt. J & Robt W Johnston, to Walter R Myers, $350, Way over lane on S part.
. 1950 Jun 8, Grant, Robt W Johnston & Agnes E his wife, to Roy H Rice, $1. - - - 
JOHNTON, Thomas Robert Jur. (I279)
 
17772 Ontario Land Registry, Niagara North Book 102, p390
South Half Lot 28, Con 6, Township of Gainsborough
. 1861 Feb 27, Quit Claim, John N Sprague et usc, to jacob Roszel, SPt 20A, £19.;
. 1865 Dec 4, Bargain&Sale Isreal Felker, to Catherine Felker, Pt Shalf, 67 Acres, £1000, with Lot 28, Con 5.
. 1865 Dec 1865, Bargain&Sale, Isreal Felker, to Maria Felker, Pt Shalf, 67 Acres, £1000, with Lot 28, Con 5. 
FELKER, Israel (I507)
 
17773 Ontario Land Registry, North York Book 1, p10,
Lot 2, Con 1 East of Yonge
. 1798 Dec 17, Patent, Crown to Reuben Clark, 190 Acres
. 1804 Nov 3, Bargain&Sale, Reuben Clark, to John Willson, £xxm 190 A
. 1805 Nov 9, Quit Claim & Release, Ths Hearne, to John Willson £150, 190A

North York Book 1, p22,
Lot 3, Con 1 East of Yonge
. 1808 Jun 25, Patent, Crown, to Richard Gamble, 190 Acres
. 1835 May 27, B&S, Hon Wm. Allan, to John Willson, £350 All 190 Acres
. 1835 Sep 25, B&S, John Willson, to Jesse Ketchum, £250., Part EHalf, 10 acres
. 1835 Apl 5, B&S, John Willson et eu, to Jesse Ketchum, £800. South Half
. 1839 Jul 19, B&S, John Willson, to Jesse Ketchum, £625., Part 87 ac. - - - 
WILLSON, John .3rd (I34)
 
17774 Ontario land Registry, Vaughan Book 181, p 49. & 76
. Lot 4, Con 2 West Yonge Street, Vaughan Twp., York Co.
. 1797 May 30, Bargain&Sale, Ricd Lippincott, to Jacob Comer, All acres.
. 1832 Jul 23, B&S jacob Cummer Sen. to Dan Cummer, 5 Shillings East End Acres.
. 1832 Dec 7, B&S, JC Sen. to Robert Arnold, $225, Part Acres Lot 4.
. 1842 Nov 8, Mortgage, Robt Arnold to Anthony Bowes, Lot 5.

THE WILL OF JACOB CUMMER :
The following is a copy of the Will and Codicil of JACOB CUMMER as appears in the Registry Office for the County of York, as Number 91406, the said Will and Codicil having been probated on the 2 of March, 1842, the said deceased at the time of his death having a fixed place of abode at the Township of York in the Home District. The said Will was proved by Robert Irwin and John Cummer, the Executors named therein.

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 and perfect mind and memory considering the uncertainty of this mortal life, do this day the 30th day of August in the year of our Lord 1834. make and publish this last Will & Testament in manner and form following, that is to say :

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

2. 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, and 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 and live stock, and 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, and 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 pounds currency yearly to be paid ten pounds currency by Samuel Cummer when they get lawful possession of their respective lots as specified in this my last Will and Testament.

3. I also give and devise unto my son Daniel all and singular that certain parcel or tract of land and premises in the Township of York in the District and Province aforesaid, being composed of the north half lot 23 in the First Concession on the east side of Yonge Street of the said Township of York to hold, occupy and enjoy same free of any encumbrance whatsoever and to his heirs and assigns forever.

4. I also give and devise unto my son JOHN all and singular that certain parcel or tract of land and premises in the Township of York being composed of that part of Lot 22 on which my sawmill is now erected in the second Concession of the Township of York on the east side of Yonge Street, containing about 50 acres more or less, together with said sawmill and appurtenances thereto belonging, to have, hold, occupy and enjoy same and to his heirs and assigns forever, subject to the following encumbrances, namely:

1. THAT in one year next ensuing after my death the sum of £50 currency is to be paid out of the said estate to my daughter MARY, wife of John Willson, 3rd, without any desalcation or omission and the like sum of £50 currency is to be paid unto my daughter Elizabeth, wife of Peter Lawrence in two year next ensuing after my death, and the like sum of £50 currency is to be paid unto my daughter Sally in three years next ensuing after my death, and the like sum of £50 currency is to be paid unto my daughter Nancy in four years next ensuing after my death or their heirs equally divided.

5. I give and devise unto my son Jacob Cummer by Deed of Conveyance the west halves of Lots 4 & 5, in the 2nd Concession in the Township of Vaughan, District and Province aforesaid, containing 200 acres.

6. I give and devise unto my son DAVID all that certain parcel or tract of land and premises in the Township of York in the Home District and Province aforesaid, being composed of the front half of Lot 21 in the Second Concession of the said Township of York, on the east side of Yonge Street, containing 100 acres more or less to occupy and enjoy with the appurtenances and to his heirs and assigns forever, reserving out of the same two rods in width all along the north side of said parcel or tract of land for the accommodation of a road.

7. I give and devise unto my son Joshua all and singular that parcel of land composed of the south half of Lot 19 in the First Concession of the Township of York, east side of Yonge Street, and the north part of Lot 18 being contiguous to the part of Lot No. 19 last above mentioned Commencing on Yonge Street at the center of the lane leading from Yonge Street 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 of the aforesaid parcel of land, situate, and being the northwest corner of that part of Lot 19 above mentioned containing by a measurement eight rods from north west corner of the said one-half Lot where a post has been planted in front of said Lot southerly in direction of Yonge Street, thence westerly in the direction of the said lines of the Lot, 10 perches including the aforesaid content of one-half acre which parcel of land I give and bequeath for the sight of a Meeting House forever, and my desire and request is that the Episcopalian Methodist shall have the privilege of fulfilling their appointments and of hold conferences and any other general or quarterly meeting and 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 and devise unto him my son Joshua, possession and enjoyment of all and every part and parcel of the above mentioned tract or parcel of land with the appurtenances and to his heirs and assigns forever.

I give and devise unto my youngest son Samuel, all and singular that certain parcel or tract of land and premises contiguous to my sons Joshua s southern bound and being the south half of premises or tract of land on which I now reside, Commencing at Joshua Cummer' s southwest corner and the centre of the lane on Yonge Street which runs with Joshua s southerly boundary line to the rear or eastward and of the said parcel or tract of lands containing about 142 acres of land more or less to hold, occupy and enjoy the same free of any encumbrance whatsoever with the appurtenances and to his heirs and assigns forever.

I also give unto my sons Joshua and Samuel each one horse, a set of harness, a plough and harrow, one cow, one bed, bed stead and bedding after my decease out of the goods and chattels. The Horse and cow to be of good quality. And my will is that my executors hereinafter mentioned after my decease shall equally divide or otherwise proceed to sell and equally divide the proceeds among all my children share and 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.

Also I will and ordain that the executors of this my last Will and Testament or their executors for and toward the performance of my said Testament shall after my decease, bargain, sell, and alien in fee simple and of every part and parcel of lands with their appurtenances which I now possess which I have not hereby given and devised or that I have not granted, bargained or sold. I do hereby give to my executors or their executors full power and authority to grant, alien, bargain, sell and convey all such lands above mentioned to any person or persons and their heirs forever in fee simple by all and every such lawful means in the law as to my said executors or their council learned in the law shall deem fit or necessary.

And I will that as soon as my Executors obtain the proceeds of said lands above mentioned, I desire that the proceeds be equally divided among all my surviving children, that is to say, my sons, Daniel, John, Jacob, David, Joshua and Samuel and my daughters Mary, Elizabeth, Catherine, Sarah and Nancy or their heirs, And it is also my will and desire that all moneys I may possess at the time of my death and all such notes, debts and book accounts as may be collected by my executors or executrix and after my funeral charges are paid as also my just debts paid and my said executors paid for their trouble, then my wife ELIZABETH is to possess all the residuary of my money so left, one-third of which is to be her own and the two-thirds to be equally divided among all my surviving children or their heirs and for their use and benefit.

I also hereby empower my executors to make Deeds of Conveyance in fee simple for any lands by me sold and the Conveyance not executed and I do constitute and ordain Robert Irwin of the Township of York, my son-in-law, and John Cummer my son of the same place, and my beloved wife, Elizabeth, my executors of this my last Will and Testament and do such things as may be lawful and just in and about the premises as heretofore divided and directed. Signed, Sealed, published and declared by the said JACOB CUMMER as) for his last Will and Testament) in the presence of us whose) "JACOB CUMMER" names are hereunto written, and) who each of us subscribed our) names as witnesses at his re-) quest and in his presence at the) James Bell, time and place as above written.) John Willson, 4th and James Wanhope.

I also declare and publish this as part of my last Will and Testament by me made and executed this 30th August, 1834. My Will is that whereas I hold Deeds of Conveyance from John Willson 3rd, of 4 Town Lots situate in the Town of Goderich in the London District, Province of Upper Canada, and also on which his dwelling house, outhouses and tannery is situate, and whereas the said John Willson 3rd, has the privilege of redeeming the above lands within five years from the 14th of August, 1834, and in case of his default or non payment then I give and devise all the above named parcels of land unto my daughter Mary, wife of the said JohnWillson, 3rd, for and during her natural life and 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 and seal this day and year above written. In the presence of us witnesses : John Willson, 4th JACOB CUMMER, James Bell, James Wanhope. - - - 
CUMMER, Jacob Sr. (I20)
 
17775 Ontario Lands Abstract, Toronto Book 654 - East Side Old Toronto St., pages 3-5, p18, 55 & 68; (& dup. Book 683, p179.)
Town Lot 1, East Side Old Toronto St,. Blocks 1- 2 & Blocks 5 - 6;
{now fronting on the west side of (new-present) Toronto St.]
[Transactions of Lot 1 Blocks all done on same date, as indicated below:}

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

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

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

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

Block 2, Part Town Lot 6, ES Old Toronto St., p219-222,
Masonic Hall Building (Masonic Bldgs. Block)
. 1818 Aug 12, Wife Margaret & Rob.t Lackie Junr., to Robt. Johnston, York, Yeoman, £150, commencing King to SW corn received for a Gaol & Court House, of Lot 2 Toronto St.;
. 1842 Jul 30, WILL, Robt. Johnston, to John L Perrin & John Johnston & wife, Exors, & Excors.;
. 1846 Apr 7, Fred Rogers, to Thos. Stott Keogh, Palermo?, Merchant, £5
. 1849 Nov 2, B&S, The Stott Keogh & wife Sarah, to E F Whittemore, Toronto, Merchant, £120 or £20 faint;
. 1865 Aug 23, Mary & Richard Lawrence Johnston of Esquesing, eldest heir & brother of Sarah Johnston Keogh, dec., to Sam Nordoheimer, £500. - . - 
JOHNSTON, Robert W Jr. (I99)
 
17776 Ontario Marriage Certificate 009740-77 (Simcoe Co) Henry CATCHPOLE, 20, laborer, England, Tosorontio, s/o Henry & Catherine JOHNSON (as written)
married Emma Dills WHEELER, 18, Canada, Innisfil, d/o Louis & Lavinia WHEELER Witn: Thomas SHEFFIELD & Louis WHEELER both of Innisfil, 28 Sep 1877 at Innisfil - - - 
Family (F38)
 
17777 Ontario Marriage Certificate 13929-82 Frederick Theodore WHITTEMORE (Whitmore?), 27, accountant, Toronto, Winnipeg, s/o Ezekiel Francis & Margaret, married Sophia Jane MacDONALD, 30, Jamaica West, Toronto, d/o George Frederick McDONALD & Penrose Ann McDonald, witn: W H. & Luther WHITTEMORE of Toronto, 28 June 1882.  Family (F198)
 
17778 Ontario Marriage Record transcribed as Richard Jackson marrying "Lavine Monnell", 25 in 1867, parents were George & Elizabeth. This must be a mistranscription of Lavina Mennill and was the clue linking Lavina with the Mennills and Mannings.
1852 census: Lavinia Mennil, 10, living with parents George & Elizabeth & 5 siblings in Westminster next door to Alonzo Manning family (brother of Elizabeth Ann Manning); b. Canada West
1861 census:
1871 census: Lavinia Jackson, 28, living with husband Richard, daughter Mary in Westminster; b. Ontario
1881 census: Lavina Jackosn, 38, living with husband Richard, daughter Mary in Westminster; b. Ontario

Ontario Deaths: Lavina Jackson, 39, died in childbirth 1 day, 29 July 1881, informant: Alonzo Manning (maternal uncle)

Jackson 1 
MENNILL*, Levina (I1292)
 
17779 Ontario marriage registration
1906 Jun 27, Frederick Thos Phipps, 24y, born Scarboro Twp. , Jeweller, res. Bedford Park
s/o Annie Jennings & George Phipps, married at, Thornhill, Ontario to
Edna Marth Belle Kaiser, age 21, Methodist, b Huron Co., Ontario
d/o Isabella Maize & Thio Kaiser,
Wit Arthur Phipps, of Bedford Park (north Toronto) & Mina Kilpatrict of Crewe, Ontario. - - - 
PHIPPS, Frederick Thomas .2 (I909)
 
17780 Ontario Marriage Registration # 004888/04, Bruce Co.,
James R. Maxwell, 26, carpenter, Ontario, Toronto Ontario,
s/o Bernard Maxwell & Jane Valentine,
married Ida Margaret Briggs, 21, Ontario, Tara Ontario,
d/o Lewis George Briggs, & Margaret Anne Walker.
Witn: L.G. Briggs, & Jean S. Briggs, both of Tara Ontario, 3 May 1904, Tara.

2nd marriage:

Michigan Marriage Registration
1931 Aug 18, Gravel Rapids, Kent, Michigan
Ida Margaret Maxwell [nee Briggs], age 46/ 1885
d/o Margaret Ann & Geo. Briggs,
married Fred W Crock, Residence South have, Mi, Age 58/1873 b Attleburough, Massachusetts, Engraver

s/o Emma Francis Brown & Walter E Crocker, - - - 
BRIGGS, Ida Margaret (I68)
 
17781 Ontario Marriage Registration # 1878-95
George LIND, 33, farmer, Hamilton, North Dakota,
s/o George & Ann Jane,
married Annie Alfreda BRIGGS, 21, Arran twp., Tara,
d/o George L. & Margaret A.,
Witn: William LIND of Arran Twp. & Jennie BRIGGS of Tara, 20 Feb 1895 at residence of bride's parents, Tara. - - - 
BRIGGS, Annie Alfrida MAUD (I67)
 
17782 Ontario Marriage Registration # 30890-26 Melvin Francis BAYNTON, 23, driver, San Francisco California USA, 43 Rushbrooke Ave Toronto,
s/o Francis BAYNTON (b. England) & Alice HILLIKER,
married Florence Margaret FELKER, 23, binder, Ontario, 117 Mulock Ave., Toronto,
d/o Frederick FELKER (b. Ontario) & Jane JUSTICE,
Wit: Violet FELKER of 117 Mulock Ave. & Elgin COOPER of 40 Gilmour Ave. both of Toronto, Ontario. Nov. 6, 1926. - - -

The Toronto City Directory 1922
Florence, emp J L Nichols, Col. Ivs., 117 Mulock Ave. - - - 
FELKER, Florence Margaretta (I191)
 
17783 Ontario Marriage Registration # 6976-00
Nelson Vernon MARTIN, 22, farmer, of Meaford,
s/o Isaac MARTIN & Maria KERR,
married Esther CATCHPOLE, 21, of Owen Sound,
d/o Henry CATCHPOLE & Emily WHEELER,
Witn: Pamelia R. & Maria R. LANGFORD, 2 Jan 1900 at Owen Sound. - - - 
CATCHPOLE, Esther (I104)
 
17784 Ontario Marriage Registration # 9062
Chalres M Parker, 23, St. Vincent Dakota, son of Norman Parker & Charlotte Eddy
married 22 Dec 10-4. Grey Co., to Emma Olive Catchpole.
daughter of Louis Catchpole & Emma Wheele.
Note: Father's name is Henry Catchpole.

. 1920 Drayton, Pembina Co., North Dakota Census
Chas M Parker, 37 y/1833, Landed 1889, PA
Emma Parker, age 35, 1885, b. Canada, father b. England
Winifred, dau. age 11 / 1909, b. North Dakota
Russell, son, 9 y /1911, ND
Wesley, son, 8 /1912, ND
Alfred, son 4 y /1916, ND
Edith Parker, dau, 1 y /1919, ND.

. . 1930 Lincoln, Pembina Co., North Dakota
Charles M Parker, Emma O; Russel N; Wesley J H, Alfred; Edith B; Eleanor Parker, Age 9 /1921, ND. - - - 
CATCHPOLE, Emma Olive (I106)
 
17785 Ontario Marriage Registration #011566-79 James McDonald, 44, farmer, widower, Caledon, West Garafraxa,
s/o John & Margaret,
married Elizabeth Felker, 29, Garafraxa, W. Garafraxa, d/o John & Henrietta,
Witn: Lucinda R. & Viola Wilkinson both of Fergus on Dec. 11, 1879 at Fergus.

. Lizzie Felker was the second wife of James McDonald. She was apparently a very strong woman. I am told that, when the old, original house burnt, she carried on end of the piano & 2 men carried the other end to take it outside.

Verify the number of children, or name duplication.

. Mrs. MacDonald mother of James, Fred, George, all of Garafraxa;
John of Port Arthur,
Laura, Mrs. John ellis of W. Luther;
Elizabeth James mother was a Felker girl, Liesie.
James was the father of Phoebe & Herbie Macdonald. There parents died in the bad Influenza Epidemic in 1918. John & James Robison took these children & raised them.
Pheobe married Bob Clyde in 1932 & they stayed on the Felker homestead until they retired to the Shands area on Orangeville Road, RR4, Fergus, N1M 2W5. Phoebe's mother was Maggie Rae of the Ennotville area, a sister of the father of Lorne, Bruce & Rawley Rae, Lower Nichol.

Herbie married Ruby Ham & lived on Lot 20, Con 2, W. Gara. Herbie has not retired to Fergus. Herb. died. Jan 6, 1984 at age 76.

. Ontario Death Registration, Mrs. Elizabeth MacDonald (McDonald) died 20 Feb 1930, Fergus,
Aged 78 y 6 months. b 3 Sep 1851 West Garafraxa Twp., Wellington Co.,
Informant: Fred McDonald, son. - - - 
FELKER, Elizabeth LIZZIE .3 (I251)
 
17786 Ontario Marriage Registration #0127968
Elizabeth P Cheesbrough, age 22,
is the daughter of Sarah A & Hilton Cheesbrough, of York Twp,
Wit: John B Cheesbrough, York.
married York, June 14, 1876, Methodist
Samuel S Lawrence, age 22, 1854
s/o M.S.M. Lawrence & John Lawrence. - - - 
CHEESEBROUGH, Elizabeth P (I2950)
 
17787 Ontario Marriage Registration 001062-79
Henry Skippen, , 24, farmer, Garafraxa, Bidwell, s/o John & Elizabeth Ann,
married Janie MOORE, 17, Hope, Bidwell, d/o John & Mary
Witn: John Armstrong & Maggie Moore both of Bidwell on Nov. 5, 1879 at Bidwell. [very faded] .

[For further research: Jenie Moore b1862, in Hope. Verify his grandmother was Mary Cotton, born England.
Also Maggie Moore was a witness.- PJA] - - - 
SKIPPEN, Henry (I158)
 
17788 Ontario Marriage Registration 003319-01 Algoma Co., Ontario
John B. Andrew, age 34, Born Brampton, Res. Massey, Occupation Barber,
s/o John ANDREW & Catherine Brown
married Augusene Skippen, , 29, Manitoulin Island, Massey,
d/o Noah Skippen, , & Rebecca BAYES.
Wtn: J.H. Tinsdale of Massey and Cassie Skippen, , of Walford on January 9, 1901 at Massey, Ontario [ie. Northshore Lake Ontario). - - - 
SKIPPEN, Augusena Jane (I150)
 
17789 Ontario Marriage registration 066042, Cheapside Co., Haldiman, Elgin Co.
18479 Jan 14, St. Catharines
Lewis Milton Randal, age 38, 1841, Profession Clergyman, Baptist
s/o Isreal & Sophia Randal; married
Amelia Bascosa Fraser, age 28,, Res. St. Catharines, born Poland, Methodist.
d/o Mary & Thomas Fraser,
Wit Eliza G Wright & James Adie, St. Catharines. - - - 
RANDALL, Lewis Milton (I536)
 
17790 Ontario Marriage registration 066042,., St. Thomas, Elgin Co.
1891 Mar 23,
Isreal Randall, age 37, 1854, Dunwich, Efrid, Middlesex Co, Farmer
s/o Isreal & Sophia Randal; married
flora McIntyre, age 24, b Dunwich
d/o Isabel & John McIntyre. - - - 
MCINTYRE, Flora (I537)
 
17791 Ontario Marriage Registration 4491
James McIntosh, age 29, farmer
s/o John McIntosh & Jane Rushton &
Mary Chare Walker, age 21,
d/o Geo. Walker and Elizabeth McKeddie. - - - 
WALKER, Mary Clieve .6 (I309)
 
17792 Ontario Marriage Registration 45097-26 Christopher HODGSON, 58, locomotive engineer, Ontario, Port Arthur, s/o John HODGSON, b. England & Mary HATFIELD,
married Mary E. WOOD, 46, widow, Ontario, Port Arthur,
d/o Noah Skippen, , b. Ont & Rebecca BAYES,
witn: Alina & Harold Skippen, of Port Arthur, 30 Sept 1926 at Port Arthur. - - - 
SKIPPEN, Mary Elizabeth MINNIE .3 (I153)
 
17793 Ontario Marriage Registration 6929-13. Family (F455)
 
17794 Ontario Marriage Registration, Wellington County:
John FOLKER, 24, Canada, West Garafraxa, Farmer,
s/o John & Henrietta FOLKER,
married Mary TURNBULL, 19, Garafraxa, West Garafraxa,
d/o James & Isabella TURNBULL,
Witn: Frederick FOLKER of Garafraxa, November 12, 1870, at Garafraxa
Ontario Marriage Registration Vol. 9, pg 216. - - -  
TURNBULL, Mary (I58)
 
17795 Ontario Marriage Registration, Wentworth Co. #19488/13.
Married on 18 September 1913.
Albert McDowell, aged 32, b. Chatham, of Hamilton, bachelor, foreman, Presbyterian,
son of Thomas McDowell & Mary Jane Ransom, married
Maud Anstead, aged 28, / 1885, born Paisley, of Hamilton?, spinster, Presbyterian,
daughter of William Anstead & Jennie Briggs;
Witnesses: Henry Griffey of Hamilton & Mrs. Mary E. Corkney(?) of Hamilton. - - - 
ANSTEAD, Mary Emily MAUD (I196)
 
17796 Ontario Marriage Registration, York Co.
Raymond Walker, 48 y /1851, Res. Toronto, Bon Hamilton, merchant,
s/o Robt & Sophia Walker,
1 Jul 1899 married MINNIE Mary Lanning, age 36 /1864, B. London, Eng., Res. Toronto,
d/o Chas. Lanning & Harriett Phoebe. - - - 
LANNING, MINNIE Mary (I302)
 
17797 Ontario or Manitoba? WATSON, Robert Bruce (I2146)
 
17798 Ontario was known as Canada West at this time.
 
DRESSER, Olive Josephine (I604)
 
17799 Onystio. REIVE, Walter Scott (I267)
 
17800 or 1679. HARTSHORNE, William Sr. (I60)
 

      «Prev «1 ... 352 353 354 355 356 357 358 359 360 ... 522» Next»