Jacob LAWRENCE, .III

Male 1821 - 1885  (63 years)


Personal Information    |    Notes    |    Sources    |    All

  • Name Jacob LAWRENCE 
    Suffix .III 
    Born 13 Dec 1821  Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location 
    • Lot 6, Con 1 Yonge St. & Lawrence Ave.
    Gender Male 
    Died 25 Aug 1885  Sarnia, Lambton Co., Ontario Find all individuals with events at this location 
    • COD: Cancer of stomach.
    Buried Lakeview City Cemetery Find all individuals with events at this location 
    • Sarnia.
    Person ID I314  Richard Patterson NJ & ON
    Last Modified 4 Apr 2020 

    Father Major Peter Rezeau LAWRENCE, SUE
              b. 21 Nov 1788, Saint John, Queens Co., New Brunswick Find all individuals with events at this location
              d. 19 Aug 1860, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location  (Age 71 years) 
    Mother Elizabeth BETSY CUMMER, DUE
              b. 30 Nov 1793, Philadelphia, Somerset Co., Pennsylvania Find all individuals with events at this location
              d. 4 Apr 1881, Willowdale (Toronto), York Co., Ontario Find all individuals with events at this location  (Age 87 years) 
    Married 14 May 1812  St. James Anglican Cathedral Find all individuals with events at this location  [1
    • Tuesday, by License, Peter R. LAWRENCE and Elizabeth CUMMER, both of the Township of York, by Rev. George O'Kill Stuart, St. James Cathedral, Toronto.
    Family ID F200  Group Sheet  |  Family Chart

    Family Anne MARIA WILKINSON
              b. Apr 1830, St. Catharines, Lincoln Co., Ontario Find all individuals with events at this location
              d. 10 Aug 1900, Sarnia, Lambton Co., Ontario Find all individuals with events at this location  (Age 70 years) 
    Married 25 May 1848  Denison (Weston), York Co., Ontario Find all individuals with events at this location 
    • St. James Cathedral, Toronto Wit: Charles Denison & Peter Lawrence, Res., Weston, ON.

      Lawrence, JACOB, X Anna Maria Wilkinson, both of York 1848 MAY 25
      W Meth. Witnesses: John Dennison & Mary Lawrence

      Double weddings, Anglican and Methodist? - P J Ahlberg
    Children 
     1. Henry Peter LAWRENCE, .ii
              b. 10 Mar 1849, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 26 Dec 1902, Wanstead, Lambton Co., Ontario Find all individuals with events at this location  (Age 53 years)
     2. William Fredrick LAWRENCE, .17
              b. 9 Nov 1851, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 25 Jul 1922, Sarnia, Lambton Co., Ontario Find all individuals with events at this location  (Age 70 years)
     3. Mary Elizabeth LAWRENCE, .xiv
              b. 13 Jul 1856, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 5 Feb 1932, Sarnia, Lambton Co., Ontario Find all individuals with events at this location  (Age 75 years)
     4. Maria Josephine LAWRENCE
              b. 8 Aug 1854, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d.
     5. Amelia Margaret LAWRENCE, .xii
              b. 25 Jun 1862, Willowdale (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 5 Sep 1922, Sarnia, Lambton Co., Ontario Find all individuals with events at this location  (Age 60 years)
     6. Helen ELIZAbeth LAWRENCE, .iii
              b. 14 Jun 1867, Willowdale (Toronto), York Co., Ontario Find all individuals with events at this location
              d. Winnipeg, Manitoba Find all individuals with events at this location
    Last Modified 28 May 2011 
    Family ID F221  Group Sheet  |  Family Chart

  • Notes 
    • Jacob is the son of Elizabeth Cummer & Peter R. Lawrence.

      . Jacob was born at Lawrence & Yonge Streets, Lot 6, Con 1 Yonge Street, also called at the that, Lawrence Corners, as the Lawrences had acquired three of the corners at Yonge Street.

      . aft Feb 1852 Census York Twp., East of Yonge Street, (Lawrence Avenue & Yonge St., Toronto)
      Jacob Lawrence, Age 30, born 1822 Canada, Lumber Merchant,
      Ann Maria, 21, 1831 Canada
      Henry P, 3y, 1849 Canada
      Wm Fred Lawrence, Age 1, 1851 Canada.
      One story house, TWO families. [i.e. employees]
      Saw Mill by water power, 2 employees.
      . 1866 Feb 26, Eglinton - Dissolution of Partnership heretofore existing between the undersigned as Tanners & Curriers, in this day dissolved by mutual consent. All debts to be paid to Jacob Lawrence.
      Signed Jacob Lawrence & W L Wilkinson.

      Quarterly Session of Peace, Home District:
      .1860 Jul 12, Grand Jury, Jacob Lawrence. Regina VS Marg Griffin, Larceny, True Bill, Catherine McLoughlin & F Hacker, True Bill, Arraigned Griffin. Plea Not Guilty, Issued Bench Warrant against Catherine McLoughlin & Wm. Olstead, misdemeanor.

      . 1860 Jun 13, County Court & Court of Quarter Sessions
      were opened yesterday. Hon S B Harrison presiding, Associates, Col. Bridgford Jp. Grand Jury, Foreman: Messrs. John Arnold, yeoman, Vaughan; Joshua Cummer, yeoman, York. Jacob Lawrence, yeoman, York.
      His Honour then address the Grand Jury. He side that the cases which would come before them were all for larceny & receiving stolen goods. He then explained the law in such cases & said he was glad to inform the Jury that the calendar at the present sitting of the court was a light one. The indictments were then placed in the hands of the Foreman by the Count Attorney, R. Dempsey, Esq. & the Grand Jury retired to their room.
      In the afternoon the Grand Jury returned a true bill against Margaret Cunningham, for the theft of a gold watch from the house of Dr. Twining, as Springfield & against Felix Hacket & others for receiving the same. The particulars of the case were published when the matter was investigated by the Police Magistrate.
      Ref: The Globe Newspaper, Toronto, published Wed. Jun 13, 1860.

      . Jacob Lawrence.iii operated a saw mill at Lawrence Avenue & later he purchased a mill in 1870 located at Wanstead & 2 years later to Watford, Ontario. In 1878 Jacob established mills in Kings Court & Sutorville. A lumber yard was operated in Bothwell. Over the years Jacob took his sons in partnership as Jacob Lawrence & Sons. He moved to Sarnia where he had a lumber yard on the St. Clair River, but by 1883, Jacob was ill with cancer & died Aug. 1885.

      . 1871 Nason's East & West Ridings of the County of York
      Reserve Militia, Regimental Div. of East York.
      Company Division 3, Jacob Lawrence. Co Div. 8, Robert Marsh.

      . 1878 Jacob Lawrence, still owned Lot 7, Con 1 ESYonge, 50 Acres.

      . 1883 May 12, Auction Sale of Valuable Farm on Yonge St., Near Toronto
      Pursuant to the judgement of High Court of Justice, Chancery Div, in the action of Lawrence VS Lawrence , will be sold by public vacation Sat. 26 May, 1883 the following parcels of land containing 120 Acres:
      Parcel One: South half Lot 6, con 1 Long St East, York Twp., save & except that portion of the rear part conveyed by Peter Lawrence to Jacob Lawrence, dated 22 Dec 1855. On Parcel 1 are a brick dwelling house, a coach house, a frame stable & barn. Parcel One will be sold to right of way from the land in rear of parcel 2.
      Parcel Two, North Hall said Lot 33quarter acres, commencing on Yonge St. to point opposite a small pine trees at the north east corner of present meadow field, on aline parallel to Yonge St.
      The said farm is situated on Yonge St at the village of Eglinton, about 3 miles from the city of Toronto; is suited for farm, dairy & market garden purposes, from its position & vicinity to the Toronto affords a good investment for speculators. Parcel 2 are frame house, stable barn, There is an orchard on each parcel.
      Reserve bids, both parcels will be put up together, but if the reserve did is not reach the parcel will be sold sold separately. One tenth of purchase to be paid at time of sale; A third purchase to be paid into Court within 30 days. Dated 4th May 1883.

      . Jacob's son William Frederick moved to Sarnia to manage the business. They specialized in fine sash windows, doors & cabinets from local hardwoods & prime lumber carried by ship from the French River District. In January of 1889 the Sarnia Observer noted that the Lawrence's were "well up in the lumber business". (April 17, 1891)

      On the death of William's brother, Henry Peter Lawrence in 1902, the firm of Jacob Lawrence & Sons was dissolved & local operations continued as the Lawrence Lumber Company.

      William built the residence at the corner of Wellington & Christina Streets in 1892. The cost of construction was $30,000. This was at a time when the President of a large corporation commanded a salary of $15,000 per year. For a time, the home was named RESTHOLME. In 1912, William & his family moved to Toronto. The home was offered for sale. Never sold, the home was subsequently re-occupied by William & his family upon their return from Toronto. William died in 1922 & Elizabeth lived in the home until her death in 1940.
      Ref: Courtesy of Lawrence House website.

      When Mrs. Lawrence passed on in 1940, the house was abandoned & everything was left in place. For nearly 40 years this house had stood literally, as it was, when last occupied. In 1977, the last surviving member of the Lawrence family generously donated this beautiful residence to the City of Sarnia.


      . Research & transcriptions by PJ Ahlberg, Thank you. - - - [2]
    • . Ontario Land Registry Abstracts Book:
      Lot 5, Con 1 WYongeS, Vaughan Twp.
      . 1855 Dec 24, Mortgage, Peter Lawrence et ux, to Jacob Lawrence, $1500, 105 Acres.
      . 1859 Jun 9, Grant, Grantor Peter Lawrence & Elizabeth his wife, to Jacob Lawrence, £350, Part 1/2 acre Limit allowance for road.
      . 1858 Sep 15, Mortgage, Jacob Lawrence & Ann Maria his wife to James Metcalfe, Mortgage disc.
      . 1857 Apr 24, B&S, Jacob Lawrence et ux, to Rev. Hy Wilkinson, £175, Part N Half 10 r 182 feet 28 inches,
      . 1860 Jul 5, B&S, Jacob Lawrence et ux, to Rev. Hy Wilkinson, £10, Part N Half 1 acre,
      . 1860 Jul 25, Disc Mortgage, Peter Lawrence to Jacob Lawrence $5000.
      . 1861 Feb 25, Trust, Jacob Lawrence et ux, to John Willson et all, $1. Part 33 Acres.
      . 1868 Jan 28, Mtge. Jacob Lawrence to Jos Gregory, $500 Part NE acre
      . 188x Mar 26, Grant. Jacob Lawrence to Thos. Mulholland $400, Part NE mortgage, disc.
      . 1882 Jan 20, G ?, Nancy C Lawrence, to Wm. Lawrence, 5 shillings, All Acres. dup/ above or below?

      Lot 6, Con 1 East Yonge St., North York Book 2, p2-3
      [i.e. North East side of Yonge & Lawrence Ave., Toronto]
      . 1798 Dev 31, Patent, Crown, to Bernard Carey, 190 A.
      . 1836 Jan 11, B&S, Joel Beman et ux, to Peter Lawrence, £525, N &SHalf, 105 Acres
      . 1845 Dec 22, B&S, Peter Lawrence, to Jacob Lawrence, £2000, N &ESHalf, 105 A.
      . 1846 Feb 18, Peter Lawrence et ux, to John Lawrence, £200, 2Acres
      . 1847 May 31, B&S, John Lawrence et ux, to Peter Lawrence, £550 Part front part 2 Ac.
      . 1855 Dec 24, Mortgage, Jacob Lawrence et ux, to Peter Lawrence, £1500; & M. Discharged 1858 Mar 5.
      . 1857 Apr 23,B&S, Jacob Lawrence et ux, to Rev. Hy Wilkinson, £175, 1A.
      . 1858 Mar 5, Mort., Jacob Lawrence et ux, to Peter Lawrence, £1250.
      . 1860 Jul 5, B&S, Jacob Lawrence et ux, to Rev Hy Wilkinson, £10
      . 1860 July 16, D.M., Peter Lawrence, to Jacob Lawrence, £1250,
      . 1860 Jul 18, Grant, Jacob Lawrence eux, to Peter Lawrence, £5000, Part 33Quarter A.
      . 1861 Feb 25, Trust, Jacob Lawrence, to John Willson stall, £1, Part 33Quarter A.
      . 1862 Oct 11, Jacob Lawrence et us, to Jos. M Bennett, £1000, Part E.
      . 1864 Sep 6, Grant, Jacob Lawrence etux, to James Rankin, $1000, S to E part A.
      . 1864 Sep 6, M. James Rankin et ux, to Jacob Lawrence, $1000
      . 1864 Nov 25, Grant, Jacob Lawrence etux, to Municipal Corp of York, $75
      . 1866 Jan 30, M., Jacob Lawrence, to James Rankin, $100
      . 1866 Feb 8, Disc. Mort., Jos M Bennett, to Jacob Lawrence, $xx., part 12A.
      . 1866 Feb 12, D.M. Jacob Lawrence, to James Rankin, $1000 [Transcription variance?]
      . 1860 Jul 9, WILL, Peter Lawrence
      . 1870 Oct 24, Mtg. Jacob Lawrence etux, to John Forster, $2400, Part 60A.
      . 1875 Sep 11, Grant, Henry Wilkinson, to Jacob Lawrence-3, $300, Part Half
      . 1881 Mar 20, D. M., John Foster, to Jacob Lawrence, $2400
      . 1882 Jan 20, Nancy C Lawrence, to William Lawrence, 5shillings
      . 1883 Sep 13, Grant, Jacob Lawrence etux, to Geo W Banks, $2040,
      . 1883 Sep 19, Disc Mort., Jacob Lawrence, to Geo W Banks, $700, Pt Half A.
      . 1883 Oct 25, Grant, Peter Lawrence et, to Geo D Morse, $2000, Part A
      . 1883 Dec 13, Grant, John Lawrence etall, to Geo W Banks, $900TH A.

      Lot 20, Con 1 West Yonge Street, North York Book 108, p3-5. [Yonge & Finch Ave. W]
      . 1800 Sep 4, Patent, Crown to Jos. Johnson, All 200 Acres
      . 1822 May 23 B&S Trust, Stillwell Willson et ux, to Wm. Allan, 5 shillings, ALL.
      . 1854 Nov 8, B&S, Andrew Davis et aux, to Jacob Lawrence, £275, Part 1.
      . 1856 Jan 16 - B&S, Jacob Lawrence etux, to John Turnett, £350, 1 sixth;
      . 1863 May 1, Mort, James Hugo etux, to John Lawrence, $600, Part Acre;
      . 1865 Mar 15, A.Mort., John Lawrence, to James Metcalf, $600, Part Acre;
      . 1867 Feb 14, Grant, Andrew Davis, to Peter Lawrence, $525, Part 15 Acres;
      . 1867 July 9, Quit Claim, James Hugo, to Arthur L Willson [i.e. in-law], $1., All;
      . 1867 Jul 19, A.M., James Metcalf et ux, to Arthur L Wilson, $750, Part;
      . 1875 Oct 23, Arthur L Wilson et, to Mary J Thayers, $2900. Part;
      . 1876 Jan 14, Arthur L Willson eux, to Peter G Gibson, $600, Part;
      . 1881 May 14 , Grant, Peter Lawrence etux, & Mary his wife, to Geo Cooper, $5000, Part 15 ac;
      . 1881 May 14, Mort. Geo Cooper, to Peter Lawrence, $2300, Part 15, Ac
      ( . 1879 Dec 10, WILL, William Johnston, West 45 Acres;
      . 1883 Apr 1, Lease 9 years, Martha Johnson et all, to Geo Cooper, $180 per annum, W 45A)
      . 1894 Nov 28, D.M., Peter Lawrence etux, to Geo Cooper, $2300 Pt.
      (. 1913 Mar 1913), Thomas H Willson, to Fred J D Smith, $65,000. Part 11A.)

      Lot 42, Con 1 WYS, Richmond Hill Abstracts Book 170:
      . 1883 Nov 13, G, Jacob Lawrence, etal, to C A Holmes etal, $10,000, W Pt 160A.
      Ontario Land Registry Abstracts Book Vaughan 170:
      . 1883 Nov 13, G?, Jacob Lawrence, stall, to C A Holme Etal, $10,000, W Pt 160 Acres. - - - [3]

  • Sources 
    1. [S9] Upper Canada Marriage BONDs, Archives of Ontario, North York Public Library.

    2. [S32] Archives of Ontario.

    3. [S105] Ontario Archives.