William Henry LAWRENCE, .11, SUE

Male 1784 - 1852  (67 years)


Personal Information    |    Notes    |    Sources    |    All

  • Name William Henry LAWRENCE 
    Suffix .11, SUE 
    Born 13 Sep 1784  Saint John, Queens Co., New Brunswick Find all individuals with events at this location 
    • Born about sunrise on Monday. SUE, SON of Empire Loyalist.
    Gender Male 
    Died 10 Jun 1852  Toronto, York Co., Ontario Find all individuals with events at this location 
    • - died at the Yonge St. home of brother Peter Lawrence.
    Person ID I245  Richard Patterson NJ & ON
    Last Modified 4 Apr 2020 

    Father Lieut. John LAWRENCE, , UE, & JP
              b. 10 Apr 1754, Middletown, Monmouth Co., New Jersey Find all individuals with events at this location
              d. 30 Dec 1821, Richmond Hill, Vaughan Twp., York Co., Ontario Find all individuals with events at this location  (Age 67 years) 
    Mother Mary REZEAU, UE
              b. 22 Mar 1766, Staten Island, Richmond Co., New York Find all individuals with events at this location
              d. 18 Sep 1842, Vaughan Twp., York Co., Ontario Find all individuals with events at this location  (Age 76 years) 
    Married 4 May 1783  Saint Andrews Church, Richmond Co., Staten Island, New York Find all individuals with events at this location 
    • by the Rev. John H Rowland, the Loyalist Rector or St. Andrews Records Vol XXXV, Page 83.

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

      The Calendar of NY Marriages reads slightly different:
      1783 May 3, Lawrence, Jonn and Mary Rezeau, by M R Brown, E Record 21, Vol. xxxviii (?) Page 135
    Family ID F93  Group Sheet  |  Family Chart

    Family Elizabeth A RUSSELL
              b. 7 Apr 1787, Maurgerville, Sunbury Co., New Brunswick Find all individuals with events at this location
              d. 1868, Scarborough, York Co., Ontario Find all individuals with events at this location  (Age 80 years) 
    Married 6 Jul 1844  Toronto, York Co., Ontario Find all individuals with events at this location 
    Last Modified 15 Jan 2012 
    Family ID F63  Group Sheet  |  Family Chart

  • Notes 
    • William Lawrence, son to John & Mary Lawrence was born the 13th day Sept, 1784 about sunrise on Monday. - On 5 July 1825, at York, mother Mary Rezeau Lawrence swore she saw her husband, John Lawrence when he wrote down their children's names & birth dates.

      Note1: The names of those children were equally carefully chosen. The following choices MAY have contributed to her name choice: William is the name of his uncle & grandfather & a long history in the Lawrence family.

      UCLPetition 74. L Leases 1801-36, C2137:
      That your Petitioner is a native of New Brunswick & is son of a U.E. & has lived in this Province 25 years [1794]. He has never received any lease from the Crown & is desirous of leasing the received Lot No. 3 in 12th Con. of Charlottesville.* Your petitioner respectfully names John Rapelje of Woodhouse, yeoman, as the requisite surety.
      Signed, Wm. Lawrence, York, 26 February, 1819
      Envelope: No. 74 Petition of Wm. Lawrence forbears? Received 26 Feb 1819. Referred to the Survey General Defrost Bynding. J Mundle?
      Note2: Charlottesville is now called Delhi, Ontario. No Ontario Land Registry lease was recorded for Lot 3, Con 12, Charlottesville. Ref: p177 Charlotteville Book 12. - PJA.

      Baron Berczy said he hired some carpenters, including William Lawrence, to do some preparatory work before the Berczy Settlers arrived in Markham, Ontario. [1791-95]
      Ref: Conversation with Berczy Settlers Society in December 2009. PJA.

      UCLPetiton 77, Tecumesh Twp., Simcoe, C2133 p 980
      William Lawrence, Tecumseh Twp., Simcoe District, UC, yeoman, maketh Oath, is the Claimth of N½ Lot 24, Con12, Tecumseh, as the assignee Samuel Massing?, who was the assignee of Thomas Kells, the nominee of the Crown. He believe his Claim title is first. He has resided said Lot for 6 years, and he has Claim upon this lot about 5 years, has some good cultivation, log dwelling house, barn and other buildings.
      Sworn 8 April, 1846, before Geo. Lount, Queens Bush and William Lawrence.
      Envelope: In 18 April 1846, North ½ Lot 24, Con 12, Tecumseth, was issued to Thomas Kells of Toronto, Deed 23.12.1825. Further information &improvements verified.

      UCLandLease No 2431 Lot No. 3 in the 12 Con., Charlottesville.
      Is reserved for the clergy. Timber not known. The petitioner does not appear to have obtained any land. T Ridout. Rec. Gore XX 1.
      Petition 74b. Read in Council 26 February 1819, Granted. Bound B20 of same. 3rd Mar.1819.
      Note3: 1877 Norfolk Co. Land Records shows: Abner Wilson, Lot 3, Con 12.
      Note4: This land is now beside the Old Methodist & Evergreen Cemetery, Con 12, Lot 2, Charlotteville {Delhi, ON. - 2012 PJA.

      UCLPetition 40, W Bundle 15, 1828. Ref: Microfilche C2128.
      To Sir Perine Maitland, Gov. General of Upper Canada
      The petitioner of William Lawrence of York Township.
      That your Petitioner's father, the late John Lawrence of the Twp. of York, Esquire, deceased, received an Order in Council on the 10 June, 1818 for 600 Acres of land. That he departed this life in the year 1821, without having located on the said Grant.
      His father served as a lieutenant in the 1st Battalion of General Skinner's Brigade, during the American Rebellion; & on Half pay of that Battalion; & lost a large Property in consequence of his Loyalty. That the Peace of 1783 he settled in New Brunswick & in the year 1817 removed to this Province, bringing with him a family of a wife & 11 children.
      Wherefore, please to permit a Location to be made of the said Grant of 600 Acres to enable the Heirs to obtain the same under the Heirs Commission.
      Signed, Wm. Lawrence, York, 19 March, 1828.
      2 April '28, Recommended. Ordered in Council, 14 May 1828. (600 Acres.)

      . UCSundries. 1831 Mar 22, William Lawrence, Innisfil Twp., Simcoe Co.,
      By an order In Council of 18th June 1818, Wm. Lawrence is allowed to locate in the name of his late father, John Lawrence, 600 acres of land, he is desirous of having it in Innsifil & of obtaining 3 Lots that have been forfeited for non- performance of settlement duty - upon condition of actual settlement. I am disposed to assumed this Location.
      The family are loyal & respectful. I am, yours truly, John Ridout.
      Ref: Land Petitions in Upper Canada Sundries, C6672.
      l22, c Oro

      1837 Toronto Directory: Lawrence, William, Lot 15, Con 9, Innisfil Twp..
      . According to the Directory of 1837 there was a Temperance Society, called " The City of Toronto Temperance Society," ... J. H. Lawrence, Secretary; the number of members being 632. Under the direction of this Society was published a monthly paper entitled Temperance Record & issued from the bookstore of Messrs. Leslie on the following terms: City subscribers, 2s. 6d. per annum & country subscribers (including postage) 3s. per annum, a reduction being made upon taking a quantity. The terms of the pledge are not given, but most if not all of these early society pledges only prohibited the use of ardent spirits.
      Ref: Recollections & Records of Toronto of Old. - Wm. Henry Pearson, Published 1914.

      . 1811 Tues. Jan 8. Grand Jury called & sworn. Jury inc. Bowley Arnold (i.e. in-law). King vs ODELL, Prosecution of John Montgomery VS. William Lawrence} Assault & Battery } which the grand inquest returned a true bill & his fine was set as one shilling & the costs of Prosecution which he paid to the clerk in compl. He was then order to find securities of the peace or 12 months.
      Assault & Battery } which the grand inquest returned a true bill & his fine was set as one shilling & the costs of Prosecution which he paid to the clerk in compl. He was then order to find securities of the peace or 12 months. Recognizance: Wm. Lawrence £10, Lyse Bennett £5, Wm. Hunter £5} condition that the said William Lawrence keep the Peace towards all his Majestys' subjects & particularly towards John Montgomery for the space of 1 year from this date.

      . 1816 Apr 9, York, Grand Jury: Peter Lawrence, Martin Snider, Johnathan Hale, Samuel Heron, Thos. Johnson, John Willson, Abraham Johnson. Diversion indictments. Those Coates, Assault & Battery.
      King VS. William Lawrence & Robert Johnston, Assault & Battery. A True Bill.

      . 1811 April 14, York (i.e. Toronto):
      William Lawrence, one Male over 16, one Male under 16, one Female over 16, Total Three.

      War of 1812:
      - 2nd York serving with the 4th & 5th Lincoln Militia:
      William Lawrence, 13 Jul - 19th July, 1813, 8 days inclusive. (also Joseph Snyder of Yonge St.) Signed, Capt. Wm. Lyons.

      . 1812 Jul 23 - Dec 24, William Lawrence, Days 31, pd. 15s 6p. supplementary Pay List 1st YM, Capt. Selby's Co. & 3rd York Militia, Capts. Camerons & Heward Companies.
      . 1812 Oct 25 - Nov 24, Wm. Lawrence, as above.
      . 1813 Jun 10 - Jun 27. Priv. William Lawrence, Days 18, pd. 9s. & Corporal William Willson. Commanded by Maj. Sam. Wilmot, 1st & 3rd York Militia.

      . 2nd Regiment of York Militia, Regiment at Battle of Burlington Heights.
      Muster Roll & Pay List of a Detachment Commanded by Captain Samuel Ryckman:
      . 1813 July 23 - Jul 30, Private William Lawrence, 8 days. Paid 4 s., Signed, by Richard Beasley, Commander 2nd Reg. Y.M.
      Sergeant William Lawrence, 29 July - 31 Jul 1813, 3 days.
      Pay: Private - 6 pence. Sergeant - 1 shilling, 4 pence.
      . 1813 Nov 25 - Dec 24, Muster Roll Capt. Cameron's 3rd York Militia: Wm. Lawrence.

      . 1818 Apr 14, Charlottetown Quarter Session of Peace, London District, Ontario
      Rex VS John Stone Jr, Melvin Stone, Jno Caldwell, E T Purley & Wm. Lawrence.
      Recognized for destroying the property of Samuel Brown. &
      . 1818 Apr 15, 1818, Wm. Lawrence & Ephraim T Purley & Jon & Melvin Stone, John Caldwell Junr. Riot, Indicted & plead not Guilty. TenBroeck, Esq., Attory for Defendants. Ordered that in the Case of Brown against Wm Laurence, Ephraim T. Perly, John Stone Melvin Stone & John Caldwell, the Fine be reduced from £10 to £5 each with the exemption of Melvin Stone.
      . 1818 Dec 26, Justices John Backhouse, Jos. Ryerson. all persons being desirous of keeping publick houses are required to attend on the last Saturday of this month precisely at Ten in the forenoon at which time the Bonds will be ready for signature.
      The Court took into consideration the Tavern Bills & agreed as follows: Wm. Lawrence £3. Richard Lawrence £3.

      . 1843 Jul 14, Friday. - Heir & Devisee Claim 77
      William Lawrence of the Innisfil Twp. yeoman, claims as Eldest son & Heir at Law of John Lawrence, deceased.*
      Claims Lot 7, 8 in Con 8 & 15, Con 9, Innisfil, now Simcoe Co., Original Nominee John Lawrence.
      Remarks: Deferred. The claim must be made according to the provisions of the WILL.
      Ref: Upper Canada Heir & Devisee, H1151, p298, Archives of Canada & Canadiana.ca.

      . Census after Feb 1852, York Twp., York, Ontario
      Lawrence, Peter, Farmer, New Brunswick, Methodist, 63 y., Married, 2 story Brick House
      Lawrence, Eliz, Methodist, 58 US., F & family, 2 servants
      Lawrence, Mary, 21
      Lawrence, Nancy, 16
      Lawrence, Sarah, 14
      - Lawrence, Wm., Farmer, New Brunswick, Methodist, Resident of Scarborough, Age 67, 1785, Married. (Wife not present.) [i.e. Brother to Peter Lawrence.]

      . St. James United Church Stroud, Early in the 1830's, possibly previously, religious series were held in the Township by itinerant ministers who searched out settlers through the bush. In 1838 a log schoolhouse was built at Victoria (now Stroud).
      The site for the first Methodist Chapel located in the north half of Lot 15, Concession 9 was donated by John Lawrence, owner of the adjacent farm. It was of plank construction with roughcast plaster on the outside; the seating consisted of benches & a few common chairs, while light was furnished by candles set on wall brackets. The old offering boxes with long handles were used during Centennial Services in 1952. For the opening services on December 19, 1852 the preachers were the Rev. Mr. Barber in the morning & the Rev. Lewis Warner, chairman of the Barrie District in the afternoon & evening.
      In 1855 a parsonage was but on what is now Highway 11 & it is still standing. The present parsonage was built in 1875, The lot was bought from F B Barclay for $A225. Stephen Maneer rec. $13 for learning stumps away. Geo. Stott was the contractor & the total costs appears to have been about #361 inc. stable, well, cistern & cistern pump.
      Plans were made for fencing a plot of ground which had been donated by John Lawrence for a cemetery, in January 1853. The work was to be completed by June & the contractor was to receive £17.10. It was 52 rods in length, made of wooden pickets & there were 2 gates, engaged & has a vaulted erected in it. On April 23, 1864 a stone & brick from Warnica's was constructed. - The old chapel & been moved back & was later attached to the new one by a short passage, being used for Sabbath School & Prayer Meetings. In the fall of 1905 the Methodist Church buildings were destroyed by fire. In 1912 the Methodism church was became the United Church of Canada.

      RECORDED FOR FURTHER RESEARCH:
      . 1846, Second Heir & Devisee Commission: Peter Rezeau Lawrence, Innisfil Twp., Simcoe Co., Case File 40-2842,
      Ref: Archives of Ontario MS 657, reel 54.

      * 1852 Jun 10 - Last WILL & Testament of William Lawrence of Scarborough, Twp., York Co., Gentleman, deceased on 10 June, 1852.
      Last Will & Testament: To wife Elizabeth Lawrence property in the North half Lot 15, 9 Con., Innisfil Twp., Simcoe Co., 100 Acres & all his personal effects whatsoever, after payment of his debts & funeral expenses.
      At the death of his wife, to his nephew William Lawrence, son of Peter Lawrence, Messuage & tenements, except:
      . Three fourths of an Acre East end of Lot 15 to Wesleyan Methodist Church in Canada, Innisfil;
      To his sister Sarah Catherine Lawrence, £25;
      To nephew John Perine Lawrence, £25;
      Nephew William Henry Lawrence; £25 & to his niece Margaret Willson, £25;
      Wife Elizabeth, all my personal effects whatever & wheresoever.
      Executors: Friends, Charles Earl Lawrence & John Willson 4th.
      In the year of Our Lord, 13 September, 1851. William Lawrence.

      . Inventory: 100 Acres in Twp. of Innisfil, Simcoe Co., £260, 1 horse £12, 1 light waggon £5, 1 cow £3. Total Value £270.
      Executor: Charles Earl Lawrence, Scarboro, York Co. & Peel Co, Farmer, 1852 Oct 4, John Willson the Younger, the 4th.
      Probated 27 Oct, 1852.
      Ref: Archives of Ontario, Probate Court Records, Film MS638, Reel 54.

      Note5: In his WILL, William's residence is given as Scarborough, but in his last days he was staying with his brother Peter Lawrence on Yonge Street, rather than with his wife on his farm in Innisfil (further north near Lake Simcoe), or at his wife's Elizabeth Russell residence, in Scarborough, which is the township just East of York Township. Elizabeth was the widow of widow of Stephen Pherrill who are both buried together in Scarborough, Ontario.

      Ontario Land Registry Book 153, p80.
      Lot 42, Con 1 West Side Yonge, Richmond Hill
      . 1818 Jun 13, WILL, John Lawrence, to Mary Lawrence etal, All acres {i.e. his parents.
      . 1833 Nov 28, B&S, Mary Lawrence etal, Alexander C Lawrence et al, £500 & £800, Part E 40A. & W pt 160A.
      . 1846 Jan 10, B&S, Chas E Lawrence, etux, to Sarah C Lawrence, £150, Pt Half Acres, NE angle.
      . 1855 Jan 31, Release, John W Lawrence et all, to Peter Lawrence, Executor, £25, ALL.
      . 1856 Apr 26, Mortgage, Sarah C Lawrence, to John Duncomb, £50, pt. Half acre.
      . 1868 Dec 11, WILL, Charles E Lawrence.
      . 1869 Oct 12, William H Lawrence [junior], etux, to John Duncomb, $300, Pt & Water Ft. 9 acres.
      . 1870 May 7, Mortgage, WHL Etux, to John Veilie, $300, Pt 8 Acres;
      . 1870 July 9, Mortgage, WHL Etux, Western Can Loan Society, $1141.92, Pt 8 acres.
      . 1871 Dec 1, Grant, Alex C Lawrence, to John Layton, $3500, E 49 A.
      . 1872 Mar 26, Alex C Lawrence, to John Layton, $3100, E 49A.

      Ontario Land Registry,
      Lot N ½ Lot 24, Con 12, Tecumseth, Simcoe, Books 321, 22, p272.
      . 1846, Patent, Crown, to William Lawrence, N Part 100 Acres.
      . 1859 Jan 15, Mortg., William Lawrence, to James Henderson, £45.
      . 1867 Jan 4, Discharge of all, James Henderson & Elizabeth, to William Lawrence of Tecumseth, [i.e. his nephew & name same];
      . 1898 Mar 1, Will & Probate, Mary A Jebb of Cookstown, widow, to Charles Lawrence, son of Mary A Lawrence; E 75 of Lot 20 held to Charles Lawrence when xx of 25A during his life, subject to his heirs S part Lot 24, flo his wife of Testor to have options of agreements for sale.
      . 1935 July 18 Plaus? & Description, Dept of Highways, to M. Beaton, Mary & William Lawrence;
      . 1954 Sep 1, Grant, Wm. Lawrence of Toronto, Ivan F Lawrence of London, Eng; Walter B Lawrence etux of Barrie & Thomas A Lawrence of Toronto 1st part and Wm. Lawrence etux of Toronto of 1st part & Wm. Lawrence & Thomas A Lawrence, executors of Mary A Lawrence of 3rd part, to Honourable Wm E Rowe, $8,000. Part EHalf.
      . 1986 May 7, Transfer, Thomas A Lawrence, to James S Rowe, Conveyance #19590.

      Lot 9, Con 15, Innisfil Twp., Simcoe ,
      . c 1837
      - - - [1, 2, 3, 4, 5, 6]

  • Sources 
    1. [S54] UPPER CANADA LAND PETITION ( UCLP ).

    2. [S27] City of Toronto Archives, Toronto Reference Library, Yonge & Bloor St., MS251, Reel 1 .

    3. [S32] Archives of Ontario.

    4. [S48] .

    5. [S116] Innisfil Centennial Activities Committee.

    6. [S43] Dunlap's Pennsylvania Packet.