Major Peter Rezeau LAWRENCE, SUE

Male 1788 - 1860  (71 years)


Personal Information    |    Notes    |    Sources    |    All

  • Name Peter Rezeau LAWRENCE 
    Prefix Major 
    Suffix SUE 
    Born 21 Nov 1788  Saint John, Queens Co., New Brunswick Find all individuals with events at this location 
    • Left NB on 1810 Jun 10.
    Gender Male 
    Died 19 Aug 1860  Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location 
    • Aged 71y 8m 28d. COD heart disease within the year.
    Buried 23 Aug 1860  Toronto Necropolis Cemetery Find all individuals with events at this location 
    • Section M2, Wm. Lawrence property. Burial by Rev. Mr. Ealtson?
    Person ID I247  Richard Patterson NJ & ON
    Last Modified 1 Jul 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 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.
    Children 
     1. Margaret LAWRENCE, .v
              b. 30 May 1813, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 27 May 1899, Newtonbrook (Toronto), York Twp., York Co., Ontario Find all individuals with events at this location  (Age 85 years)
     2. Capt. John Willson LAWRENCE, .xiv
              b. 1 Jul 1815, Town of York (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 24 Mar 1899, Aurora, Whitchurch Twp., York Co., Ontario Find all individuals with events at this location  (Age 83 years)
     3. Peter LAWRENCE, Jr.
              b. 18 Mar 1819, Toronto, York Co., Ontario Find all individuals with events at this location
              d. 3 May 1898, Rodney, Aldborough Twp., Elgin Co., Ontario Find all individuals with events at this location  (Age 79 years)
     4. Jacob LAWRENCE, .III
              b. 13 Dec 1821, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 25 Aug 1885, Sarnia, Lambton Co., Ontario Find all individuals with events at this location  (Age 63 years)
     5. Elizabeth M LAWRENCE, .xvi
              b. 25 May 1825, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 11 May 1916, Toronto, York Co., Ontario Find all individuals with events at this location  (Age 90 years)
     6. Joseph LAWRENCE, .V
              b. 15 Sep 1827, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 1827, Toronto, York Co., Ontario Find all individuals with events at this location
     7. Mary LAWRENCE, .xii
              b. 12 Jan 1829, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 11 Aug 1921, Toronto, York Co., Ontario Find all individuals with events at this location  (Age 92 years)
     8. William Henry LAWRENCE, .14
              b. 29 Mar 1831, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 20 Jul 1906, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location  (Age 75 years)
     9. Nancy Catherine LAWRENCE
              b. 7 Apr 1834, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 23 Jun 1914, Aurora, Whitchurch Twp., York Co., Ontario Find all individuals with events at this location  (Age 80 years)
     10. Sarah JANE LAWRENCE, .x
              b. 26 Feb 1837, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
              d. 27 Feb 1899, Toronto, York Co., Ontario Find all individuals with events at this location  (Age 62 years)
     11. Emeline LAWRENCE
              b. 1849, Eglinton, (Toronto), York Co., Ontario Find all individuals with events at this location
    Last Modified 4 Feb 2020 
    Family ID F200  Group Sheet  |  Family Chart

  • Notes 
    • PAGE ONE:

      Peter Rezeau Lawrence son to John & Mary Lawrence was born on Thurs. 21st day of November, 1788.
      . Peter Rezeau Lawrence, son to John & Mary Lawrence left home the 22 day of June 1810 to go to Upper Canada with his sister Margaret Tisdale.
      . 1825 July 5, at York, mother Mary Rezeau Lawrence swore she saw her husband, John Lawrence when he wrote down their children's names & birth dates.
      Note1: The following choices assuredly contributed to his name choice: Peter Rezeau Lawrence his grandfather & great-great grandfather were named Pierre / Peter Rezeau. - P J Ahlberg 2010.

      . 1810 June 22 - Peter Rezeau Lawrence, left home to go to Upper Canada. Peter came to Ontario in 1810 with his sister Margaret Lawrence & her husband Joseph Tisdale. Signed, father, John Lawrence.

      . 1812 - INHABITANTS OF YORK: York, One Male.
      . 1816 - March 4, At an annual Meeting held in the Town of York on the 4th Inst. for the purpose of choosing Town & Parish officers, persons chosen: Peter Lawrence, from Center of Poplar Plains to Center Herons Bridge.
      . 1816 Peter Lawrence, One Male, 2 boys, 1 Woman, 1 Girl, Total 5 people.

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

      . Throughout the War of 1812 new settlers to York Mills added to the little Sunday gatherings at Seneca Ketchum's home until they outgrew his parlour & had to be moved into the little schoolhouse that had been built on the hill east of the Miller Tavern, on land Ketcham purchased from Thomas Mercer for a school. The exact site of the school has been lost, but it was in that schoolhouse that the dream of a church for Sunday services took root. It was not to grow & flourish however until after peace was declared on March 1, 1815.
      Ref: St. John's York Mills Anglican Church history.

      WAR of 1812 MUSTER
      . 1812 Dec 24 - 1813: Jan 25-31st, Muster Roll of Capt. Samuel Ridout's Company of the 3rd Regiment of York Militia: Lieut. Duke Wm Kendrick, killed Jan 1, 1813, Sergeant Jacob Snyder, Thos. Johnson, John Willson (Jr), Stillwell Willson, Peter Lawrence (85 privates). Joseph Shepherd.
      . 1812 Oct 16, Capt. Ridout's Co., Marched into York Garrison, Peter Lawrence & then transferred to Rifle Co. 21st, Ref: also C1203, p75.
      . 1812 Dec 25 - 1813 Jan 24, Priv. John Vanzandt, Days 35, pd. 15s 7p. also, Peter Lawrence, on the Kingswork. 1st YM, Robinson Co.

      . 1813 Sep 3 - Oct 3, Muster Roll Capt. S Ridouts Co., 3rd YM, John Lawrence, pd. 4s 6p., Peter Lawrence - Absent without leave {12 others also] Private Lieut. John Scarlet.
      * 1813 Dec 26 - 1814 Jan 4: Detachment of 3rd York Militia, under the command of Lieut. Isaac Secord, emptied in the escort of Prisoners of War from York to Hamilton Twp. [i.e. probably bound southward for the US border. - PJA],
      Sergt. Andrew Johnston, Peter Lawrence, Days 10, pd. 5s 4p.

      . 1814 May 23 May 8, Peter Lawrence, Days 8. 3rd York Militia employed in the Bateau Service, commanded by Ensign G T Denison.
      . 1814 May 23 - May 30, 3rd YM, Batteau Service, Peter Lawrence & John Vanzante Jun., Days 8, pd. £1 4s.
      . 1815 Oct 23, Grantham, His claim for horse hired for the use of the Royal Artillery, between 5 July & 1 Nov 1814.
      Ref: British Military & Naval Records, RG 8, C Series.

      . 1814 Jun 10 - Men drafted in Capt. Wm. Jarvis Co., York Militia: STILLWELL WILLSON* formerly of Capt. Ridout 3YM,
      Ira Kendrick, substitute for PETER LAWRENCE*,
      Wm. Kendrick substitute for THOMAS JOHNSTON* formerly 3rd Reg. Capt Hamilton,
      JOHN VANZANTE, Osborn Cox,* all formerly 3rd Regt. York,
      Isaac Vanderburgher* of 1st York Militia who is a substitute for Joshua Leack & John Willson of Capt Ridout's 3YM,
      Jenlay Cameron of 1YM under Capt. Wilson, substitute for Thomas Wilson(*?) of Ridout's 3Y Militia.
      Note2 All these are relatives* or neighbors & acquaintances. Osborne Cox was a Innkeeper, Town of York. - PJA.

      . 1813 March 25 - BOARD OF CLAIMS FOR LOSSES:
      Claim 41. Peter Lawrence claims £12 xx for 3 months due him of a horse in the [Carbine] Brigade which is certified by Capt. Swayze. Upon enquiry the Board finds this charge unreasonable & some £3 currency suffice & recommend that that amount be paid to him.
      - The foregoing List has been formed from the materials & documents of the late office of Commissary General of Prisoners, Wm. Blagrove, Washington, May 9, 1818.
      Ref: War of 1812, Archives of Canada, Film T1122, p 371.

      . UCLPetition 53, York, 10 June, 1818, Peter Lawrence, Granted 300 Acres, 1818, Sept 3.
      Verify if this is - Con 1, Lot 11, Peter & Alex C. Lawrence, New Survey Toronto Twp., Peel Co. & Con 4 W Hurontario, Lot 12, Peter Lawrence (only).

      . 1823 Dec 18, Toronto Banns, Elisha Lawrence married Sarah Devins,
      Witnesses: Isaac Devins & Peter Lawrence.
      Marriage #117 by Rev. William Jenkins, Richmond Hill.

      . 1825 July 5, York, The Family Names. Personally came before me a Justice of Peace, Peter Rezeau Lawrence, son of the late John Lawrence, taketh oath & saith that he is aquatinted with his father's handwriting & believes that he wrote down the time of the birth of the family as get bit stand? & in particular, the time of the births of Eliza Ann & Sarah Catharine Lawrence as they are entered upon this paper.
      Signed, 5 July 1825, Peter Rezeau Lawrence, & James Miles, JP.
      Ref: to page 446 [film p 695]

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

      . 1833-4 York Commercial Directory: Peter Lawrence, C 1, Lot 6
      Commencing near Montgomery's, to the end of the Township-1st Concession east & west, on Yonge street.

      . York Peel Directory:
      . 1833 Southwold Township, Elgin Twp.:
      LAWRENCE, P. (Peter), Southwold, South of Talbot Road, 23 South 1/2 of West ½
      LAWRENCE, J. (John), Southwold, South of Talbot Road, 23 North ½ of West ½.

      . 1836 Mar 11, Bargain & Sale, Purchased from James Anderson for £80, Lot 6, Con 1 Yonge Street West side.
      Cousin Richard Johnston resided next Lot 5. Also at Lot 7 beside him was Duke William Kendrick (1800-1819 & Susan Kendrick to 1819).
      Ref: Land Registration Office, York County.

      . 1837 Toronto District Directory, p183:
      Lawrence, Peter, Con 1, Lot 6, Yonge St. road, York Twp.,Yonge Street Road, commencing new Montgomery's Tavern, to the end to the Township - 1st Con. East & west on Yonge St.
      Johnston, Richard, Con 1, Lot 5 Yonge St., York Twp.,
      Montgomery, J., Con 1, Lot 1 Yonge St. east side, York Twp.,*
      Willson, John, the fourth, Con 1, Lot 3, east side Yonge St. road, York Twp.
      Note3: Cousins Lawrence, Johnston & Willson.
      Note4*: Montgomery's Tavern historical building, Yonge & York Mills Rd., incidentally, the west side of Yonge street is called Wilson Avenue.
      X-Ref: Capt. John Lawrence.Xiii, born 1815, to see a letter written by John Lawrence detailing Peter Lawrence's participation in the Rebellion of 1837.

      * The CUMMER MEMORANDUM:
      1837 McKenzie Rebellion. Aunt Angelina Irwin Willson, wife of Joshua Willson, was a very ardent Reformer & she had many an argument before the Rebellion with her brother-in-law, Peter Lawrence, who espoused Tory principles. She stated that after the Rebellion he became disgusted with the Tories & always afterwards voted the Reform ticket. (Angelina Cummer interview, 1905).

      . 1836 Oct 15th - Mutual Fire Insurance Co. Notice is hereby given that a Public Meeting will be held at Montgomery's Tavern on Yonge St., On Monday the 14th Nov. next, at 12 o'clock noon for the purpose of considering whether it be expedient to establish a Fire Insurance Co. for the Home District, on the principal of Mutual insurance, under the provisions of the Act of Province Legislature recently passed.
      Signed, 12 signatures, Inc. Peter Lawrence, Joshua l, John Montgomery, Daniel Cummer.
      Ref: Correspondent & Advocate Newspaper, Toronto, Ontario, Canada.

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

      . 1838 Town of York annual meeting at Montgomery's & afterwards, adjourning to Anderson's Tavern, at York Mills. Elected: Peter Lawrence assessor. Alex Montgomery & Wm. Marsh as Commissioners.
      . 1838 - The electors meeting at Montgomery's & adjourning to Anderson's tavern, York Mills, where the following officials were duly chosen: Peter Lawrence, Assessor, Alex. Montgomery & Wm. Marsh Commissioners.
      X-Ref: Capt. John Lawrence .XIII, born 1815, to see a letter written by John Lawrence detailing Peter Lawrence's participation in the Revolution of 1837.

      . 1846 Toronto City & Home District Directory:
      Peter Lawrence- Justice of Peace, Home District, York Twp.,
      - Home District Agricultural Society, Director.

      . 1846, Jan 5, Monday. - HEIR & DEVISEE, Claim 13, Case #40-2842.
      Peter Rezeau Lawrence York Twp., Esquire. Claims as the only surviving Executor named in the WILL of John Lawrence, deceased.
      Claims Lots 7- 8 in Con 8 & Lot 15, Con 9, Innisfil, Simcoe Co., Original Nominee John Lawrence.
      Remarks: Allowed to claimant as surviving Executor of the WILL of John Lawrence, the Original Nominee upon the Trusts & to the uses mentioned in the said WILL, dated 12 June, 1818.
      . 1846 Jan 7, Wed. Claim 21, as above, but mentioned in the said WILL dated 13 June, 1818. Innisfil Twp., 1846, Case File 40-2842.
      Ref: Upper Canada Heir & Devisee, H1151, p298, the 2nd Index copy on Page 672; & for 1846, Microfilm MS657, reel 54, Archives of Canada & Canadiana.ca.
      . 1850 May 3, Report for 13 Jan 1846, Peter Rezeau Lawrence, York Twp, Esquire was allowed Lots 7 & 8, Con 8 ^Lot 15, Con 9, Innisfil Twp, Simcoe Co., 600 Acres, as surviving member of Will of John Lawrence, ceceased, a settler, in the said will dated 13 Jun 1818, Patent feet paid, Settlement duty performed, Warrant 1169 RJ.
      Ref. Heir & Devisee, H1143, p672.

      . 1857 Jan 17th - HEIR & DEVISE COMMISSION, List of Lands allowed at the late Sittings at Toronto of the Commissioners, at Osgood Hall, Toronto: Peter Lawrence, York South portion of Lot 8, Con 1 E side of Yonge Street. Published 1857.2.14.

      . 1852 Agricultural Census, York Twp. East of Yonge Street
      Peter Lawrence, Con 1, Lot 6, 180 Acres, 60 A. under cultivation; 49 A. Under crops in 1851; 10 A under pasture 1851; 1 A, gardens/orchards; 120 A. Under wild woods, 8 Acres Peas; 12 A. produced 500 Bushels Oats; 25 A. produced 500 bu. wheat; Quarter Acres B. Wheat produced 10 Bu.; Quarter A. produced 0 Bu Indian Corn; 1 A. Potatoes;14 Bundles or tons of Hay; 60 lbs. of Wool;
      4 Milch cow, 5 calves; 5 horses; 23 sheep; 20 Pigs; 600 lbs. Butter; 1000 Cwts. of Pork.
      [General] Comments by Enumerator: Impossible to take the agricultural census, conversely except the Farmers know the measurement of the fields & bushels of grain.
      Peas are generally thought & without any measuring plant as they are marked.

      . 1853 May 14, Toronto, CANADIAN TEMPERANCE LEAGUE, According to announcement, a meeting of the friends of Temperance was convened in the Temperance Hall on Wednesday evening last. …re forming liquor laws for York County until 1st July next: E R Whittemore, Esq., President; Committee of Management: Peter Lawrence, Seur, York Mills.
      Note5: E F Whittemore was married to his Peter's cousin Margaret Lawrence Johnston.
      Ref: The Globe Newspaper, Toronto.

      . 1855 Sep 7 - York Country Roads, Tolls. The abominably disgraceful state of Yonge Street road all who travel upon it; miles have had neither labor nor material upon them since hey have been in hands of present proprietor. Many parts are positively unsafe & so bought with so much loose tuff upon it, that horses can scarcely be driven out of a walk without a risk of camping them. … 4 miles interval from gate to gate a Farmer has now to pay 3 pence for every mile he travel upon Yonge Street. -
      Ref: the Colonist Newspaper.
      . Yesterday we made some allusion to the management of the York Roads, tolls, etc. As we were going to press an accident occurred on Yonge Street, from the state of the road …Mr. Lawrence, a very old & respectable inhabitant of Yonge Street, was thrown out of his buggy; 2 young lads, sons of Mr. Cherry, the Butcher of Yorkville, while driving in a gig yesterday morning are thrown out at the same spot & seriously injured. Repairs so much neglected at the hill near Davis brewery that a large hole has been filling up to endanger the life of any person sho should drive into.
      Ref: New Era Newspaper, Newmarket.

      . 1857 Oct 30 - Advertisement, Toronto. Gaige's patent Process: for Tanning! 100% made in 2 months. Tanned without bark, but with materials 30% cheaper, making a better article of leather & in 1/6 of the time; which received the First Prize at the Provincial Exhibition.
      We have certificates from James Hartry, Andrew McLean, Peter Lawrence, Wm. Summerville & Francine Buttery, Tanners. The Patten Right for the above invention is now offered for sale in all parts of Canada. Further information apply to: Gage & Co, American Hotel, Toronto, or at
      Lawrence Tannery, Yonge St, 5 mile from town.
      Ref: The Globe Newspaper.

      . 1860 Jul 9 - WILL of Peter Lawrence,
      Summary: South half Lot 6, Con 1 Yonge Street East.
      Wife Elizabeth bed & bedding, furniture, implements, horses & carriages
      Peter Jr. $500 minus $1,500 paid earlier
      William $1,400 + $600
      Daughters - Margaret Wilson, Elizabeth Walker, Mary Mason, Nancy Katherine Lawrence and Sarah Jane Lawrence - each $2,000!
      Jacob Lawrence - Lot 6, Con 1 Yonge Street, $2.00 - $2,000
      Mortgage to exempt the Mill privileges on the south half, north half waters and pons crossing the Down River. Executors are his beloved wife Elizabeth & sons-in-laws, John Willson and Wm. T Mason of Toronto.

      . 1860 Aug 19 - Peter Lawrence, born NB 1788 - UC 1810 York TWP., died Eglinton [postal district], 72 years.
      Ref: Christian Guardian Newspaper, Ontario.
      . 1860 Aug 24 - At Eglinton, Yonge Street, on Sunday the 19th inst., Peter Lawrence, Esq., aged 74 years.
      Ref: York Herald Newspaper, Aurora & Richmond Hill, Ontario.
      . 1861 York Peel Directory, York Twp., Peter Lawrence, C 1 Lot 21;
      Lawrence, John Con 1 L6, Lawrence, Wm., Con 3, Lot 21.
      . 1861 Census, York Twp., York, Ontario, 43 y/1818, W. Methodist, Married.

      . 1863 Apr 1 - To Rent, The premises at Eglinton, Yonge street, 3 miles from the Street Railway terminus, formerly the residence of the late Peter Lawrence, Esq. consisting of a large brick dwelling & outhouses, with about 5 acres of & including a large orchard, kitchen & fruit garden.
      apply to W T Mason, Ontario Hall, Toronto, April 1st.
      . 1866 Apr 18 - To Rent, for a Term of Years, To be leased, that desirable Country Residence at Eglinton, Yonge St. Belong to the Estate of the late Peter Lawrence, Esq. to which is attached, carriage, stable & other outhouses, with about 6 acres of land, including 2 large orchards, kitchen & fruit garden. Apply to W T Mason.

      . 1873 Dec 2 - 1873 Dec 2 - That Desirable Brick family residence with suitable outhouses & about 7 acres of land, to be let; which includes kitchen, garden & 2 orchards, belonging to the estate of the ate Peter Lawrence, situated at the village of Eglinton, Yonge street, about 4 miles from Toronto, W T Mason, 26 Toronto St., Toronto.
      Ref: The Globe Newspaper.

      . 1871 Lovell's Cdn. Dominion Directory, Willowdale: A village in the Twp. of York, west riding in the county of York. Distant from Thornhill, a station of the Northern railway, 5 miles, from Toronto 9 miles, fare 25¢. Mail daily, Population about 150. Peter Lawrence, farmer. - . -

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

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

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

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


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

      Lot 21, Con 1 West Yonge Street, North York Abstract Book 109, p3
      . 1793 Sep 20, Crown, John Conn., All 210 A.
      . 1855 Nov 25, John Cummer ex ux, to Peter Lawrence Jr, £1700, Pt 70 acres.
      . 1855 Dec 23, B&S, John Cummer et eux, to John Willson*, £1000, Part W Half 29 acres;
      . 1861 Dec 17, Grant, Peter Lawrence etux, to John Cummer, $2400, Part 30A.
      . 1864 Dec 31, WILL, John Wilson, to Rev. Chas Fish, $xx, Par 18 Acres.
      . 1867 Feb 16, Mortgage, Peter Lawrence etux,to Amelia Harding, $500, Part E40A.
      Note6: VERIFY, if John Willson the Third or the Fourth, however, John Cummer is John Willson.3 's in-law.

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

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

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

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

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

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

      . 1846 Brown's Toronto City Directory:
      Peter Lawrence, J.P., Directory of the Home District Agricultural Society.
      . 1851 Census Toronto Gore Twp., Peel Co., Tanner, 2 stories log house.

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

      . Feb 1852 Census York Twp., York, Ontario
      Lawrence, Peter, Farmer, New Brunswick, Methodist, 63 y., Married, Brick 2 story House, one family, [Lines 20-28]
      Lawrence, Eliz., United States, Methodist, 58, F
      Lawrence, Mary, Canada, Methodist, 20, F
      Lawrence, Wm, Canada, Methodist, 18, M
      Lawrence, Nancy, Correspondent, Canada, Methodist, 16 y., F
      Lawrence, Sarah J, Canada, Methodist, 14 y.
      Lawrence, Wm., Farmer, New Brunswick, Methodist, Resident of Scarborough, Age 67, 1785, Married. [i.e. this is Peter Lawrence's brother. Wm.'s wife not present at this location.] - . - [2, 3, 4, 5, 6, 7, 8]
    • PAGE TWO, The Lawrence Mill & Tanner at Lawrence & Yonge, in North Toronto:

      . The Don river was originally known by various Aboriginal names including Necheng Qua Kekonk & Wonscoteonoch. The latter may be interpreted as "black burnt lands" which may refer to fire damage.
      . York Mills Village: The first mill was built by Samuel Heron in 1804. Early names of the village were Big Creek Bridge (1797-1809), Heron's Bridge (1810-1822) In 1836,a post office was built and named York Mills. 1856, J. & W. Hogg submitted a plan for a subdivision called Hogg's Hollow. Ref: Toronto Region conservation, Archaeology Services, 2011.

      . THE MILL AT YORK MILLS:
      It is true there was not waterfall on the Don River at Hogg's Hollow, but a high cliff to the north & several acres of fly land across the steam indicated that the water could be held back to create a large mill pond. The northern log mill was anchored into the clay bank which still discloses its great bare scar to the visitor. The the southeast corner of the mill pond a sluice was cut. This was the mill race that brought water front he pond to the mill.

      After some 50 years of operation it was ground that the surplus water that spilled over the dam was eating into the clay bank & endangering the anchorage of the wooden portion of the dam. Over several years frantic efforts were made to give the dam a strong hold on the clay. But the last the stored up water, strengthened by spring floods, was too much. The entire wooden portion of the dam was washed away & when the flood water had rushed down the Don River all that was left of this great work was the earthen portion of the dam & the floor of the former mill pond a sea of mud.

      A study of the situation convinced the owners that the replacement of the washed out dam was not practical. They decided on a bold move. The surrounding country was plentifully supplied with wood. Why not drive the mill with steam power & generate the steam from wood fires? Such a bold scheme at this required that much of the mill be rebuilt while much of the original wood structure was being replaced with stone & brick, a steam engine & boiler was bing constructed in an iron works at the southeast corner of Adelaide & Yonge Streets. This shop had built the first locomotives for the Northern Railway, the first steam line to operate in & out of Toronto. They built the steam engine & boulder for the mill at York Mills. After a strenuous journey up the mud road, that was then Yonge Street, the engine was installed & the former mill pond turned into a potato patch. This was one of the earliest applications of steam power to industry in Canada.

      As the years pass, there was less wheat grown on the farms bordering Yonge St. to the north of the mill. After almost a century of operation the property was old & the property was sold & the mill converted to a summer home of the widow of a former bishop of Toronto.
      The author, Lyman Jackes, took a picture of this mill in the summer of 1923. The old reminder of its former greatness as the great square chimney that arose on the north side. On a winter day, not long ager, the old will was gutted by fire & the walls & chimney have collapsed. However, the earthwork & the mill race may still be traced throughout the trees. The mill was almost below the viaduct that crosses the river.

      Note6: The Millrace may be identify as the sunken Lawrence Park on Yonge Street adjacent the Locke Public Library. - PJ Ahlberg. 2014. - . - [9]
    • PAGE THREE: WITNESSES TO HISTORY:

      . 1816 Peter Lawrence & John Willson, at the Richmond Street Court House, Toronto, before chief Justices Powell & Campbell, Justice Boulton, W Allen .
      Early Scenes in Manitoba:
      GRAND JURORS in the UPRISING at the SELKIRK RED RIVER SETTLEMENT Summary! :

      The Montreal North West Company of Fur Traders was a rival of the Hudson's Bay Company. Whilst the latter traded for the most part in the regions watered by the rivers flowing into Hudson's Bay, the former claimed for their operations the area drained by the streams running into Lake Superior. The North West Company of Montreal looked with no kindly eye on the settlement of Kildonan. An agricultural colony, in close proximity to their hunting grounds, seemed a dangerous innovation, tending to injure the local fur trade. Accordingly it was resolved to break up the infant colony. The Indians were told that they would assuredly be made "poor & miserable" by the new-comers if they were allowed to proceed with their improvements; because these would cause the buffalo to disappear Lord Selkirk secured land for emigration purposed in land held by the Hudsons' Bay Company. In 1813 there were 100 settlers originating from the Scottish Clearances to the 'Selkirk Settlement' located at the confluence of the large Assiniboine & Red Rivers, with an outlet at York Factory on the Hudson's Bay.

      In the spring of 1816, Mr. Semple, the governor of the Hudson's Bay Company, appeared in person at the Red River, having been apprized of the growing troubles. At the Battle of the Seven Oaks, on the 18th of June, a band of men, headed by Cuthbert, Grant, Lacerte, Fraser, Hoole & Thomas McKay, half-breed employees of the North West Company, the Governor of the Hudsons Bay Company was violently assaulted; & in the melee he was killed, together with 5 officers & 16 of his people. Chief Peguis, with the permission of Cuthbert Grant, stayed to bury the dead, the rest fled eventually to the Grand Rendezvous at Fort William.*

      En route to his Selkirk colony, Lord Selkirk had used his troops under his authority as a magistrate to seize Fort William & arrested Nor'Wester William McGillivray & his 2 companions, & to hold the Fort's assets for eventual arbitration, as payment for his colony's losses. On Selkirk's return to Upper Canada, he was drawn into a lengthy lawsuit brought against him by the North West Company. In 1821 the Hudson's Bay Company & the North West Company amalgamated.

      . Out of these events sprang the memorable trials that took place in the York Court House in 1818.

      On the judges were Chief Justice Powell, Mr. Justice Campbell, Mr. Justice Boulton, & Associate Justice W. Allan, Esq. The counsel for the Crown were Mr. Attorney-General Robinson, Mr. Solicitor-General Boulton. The counsel for the prisoners were Samuel Sherwood, Living P. Sherwood, & W. W. Baldwin, Esq.
      The juries in the 3 trials were not quite identical. Those that served on one or other of them are as follows: George Bond, Joseph Harrison, Wm. Harrison, Joseph Shepperd, Peter Lawrence, Joshua Leach, John McDougall, Jun., Win, Moore, Alexander Montgomery, Peter Whitney, Jonathan Hale, Michael Whitmore, Harbour Stimpson, John Wilson, John Hough, Richard Herring.
      Note: Peter Whitney had been a constable in 1791 Northumberland Co., New Brunswick.

      . 1818 Jun 19th, the Trial by Grand Jury take place a the (old) Court House on Richmond St. in the Town of York, (Toronto).
      The Earl of Selkirk was not present at the trials. The Jury found by the Grand Jury for conspiracy to ruin the trade of the North West Company; a verdict £500 damages for having been seized & false imprisonment by the said Earl of Selkirk in Fort William, Ontario.
      Ref: Toronto of Old, Henry Scadding, 1873.

      . 1860 August 19 at Eglinton, Yonge Street, Peter LAWRENCE, Esquire, age 74 years. Came from New Brunswick 50 years ago. He was a Major in the Militia & later a Magistrate.
      Ref: Markham Economist Newspaper, published 1860 Aug 23rd.

      . Died, At Eglinton, Yonge Street, on Sunday, the 19th Inst., Peter Lawrence, Esq., Aged 74 years. [= b. 1786.]
      Ref: York Herald, Richmond Hill, published 1860 Aug 24, p. 3.

      . Peter Lawrence, born NB, 1788 - UC 1810, York Twp., died Eglinton [postal district], 19 Aug 1860, 74 years.
      Ref: Christian Guardian Newspaper, Ontario.

      Note7: Fort William & Henry, is located at the top of Lake Superior. Now renamed Thunder Bay, Ontario. No doubt the 19 (French) Canadian Metis were apprehended at the annual Grand Rendezvous of fur traders at Ft. William.

      Note8: This was a very important trail with many famous people of time being involved.

      Note9: John Willson, senior or junior, is not stated. Because of the presence of Peter Lawrence, I believe it was more likely John Junior as the Juror, because in 1816 they lived closer together. On the other hand, his father, John Willson Senior, had moved further north to the Children of Peace's settlement in Sharon, Ontario, however, John the Senior was captured in the previous year in the War of 1813 at the Battle of Fort York. - PJA 2011. - . - [10]
    • PAGE 4 - 1837 UPPER CANADA REBELLION, Yonge Street

      UPPER CANADA SUNDRIES:
      . 1815, UC Quarterly Sessions of Peace: The Old Court House, Queen, Wm. Allan, Esq. Chairman. Proclamation for MATHIAS BROWN, late of the Twp. of York, Yeoman, to come forth, & answer to a Bill of Indictment found against him for HIGH TREASON, made this being the second time this Proclamation made - he did not appear to answer. Grand Jury then called & sworn: PETER LAWRENCE, JOHN WILLSON among 20 jurors. Again Proclamation of Silence being made the charge was given to the Grand Jury.
      Note10: This is an indictment of treason, not the actually trial- PJA.

      . 1838 March, Upper Canada Sundries, [UCS] Index C9824, Page 105444 & C6898, Image 226. ( Summary:)
      High Treason, James Johnson, York Twp., yeoman, To. Lieut. Gov. Geo. Arthur, Petitioner is a prisoner of Goal of Home District. That he is scarcely more than 21 years. He was induced by misrepresentation of the designing who practiced upon his ignorance to join in the insurrection. He committed no act of aggression to person or property, he returned home on 7 Dec & there remained until he was arrested on 9 Dec last - since which he has continued in confinement. He has a small property he wants to continue the reminder of his life. Signed, Toronto Jail 27 Mar 1838, James Johnson.
      - We the subscribers having known the James Johnson from his childhood as a sober, honest peaceable & industrious youth recommend his case to the favorable consideration. Signed, 18 signatures, inc. Peter Lawrence, Geo. Clark, Wm. Hill, Geo. Brown known him half year only, Jess Ketchum.
      Second petition 27 Mar 1838, 11 signatures repeated, as above.
      Envelope: Special Session 27 Mar 1838. In Council, James Johnson, Pardoned upon giving & entering into Bail for good behaviour for 3 years.

      . 1838 March, UPS Index C9824, Page 105460 & C6898, Image 226. ( Summary:)
      High Treason, Henry Johnson, York Twp., yeoman, To. Lieut. Gov. UC,
      Petition of Henry Johnson, late York Twp. yeoman. Your petitioner is only about 19 years without judgement or experience. He was not a member of any of McKenzies political meetings, yet unfortunately he was unable to resit the arts of dismissing men. He has made a full confession his guild & the part he took in the insurrection. Many & some who had more to do with the insurrection were discharged wholly. He was born in Ontario, a mother in some measure depending upon his support, kindred settled all around him. Because of confinement to prison commencing 9 December last, he has suffered severely from illness contracted in consequence of his close confinements. Grant him pardon, Signed, Toronto Jail, 27 March 1838, Henry Johnson.
      . 18 Signatures, as above, inc. Geo. Brown known him half year only.

      . Second Petition, 27 Mar 1838, 11 signatures repeated, as above.
      Envelope: Special Session 27 Mar 1838. In Council, Henry Johnson, Pardoned upon giving & entering into Bail for good behaviour for 3 years.

      . 1838 March, 27 Upper Canada Sundries, C6898, Image 719 & Page 105888-92.
      List of witnesses in the case of Joseph Sheppard, Inc. Rob Baldwin, Alex Wood John G Sprague, David Bridgeford, Jacob Snyder, Peter Lawrence, Wm. Clark & Daniel Sheppard.

      . 1838 March, UPS, C6898, Image 720-721 & Page 105893-901.
      List of witnesses in the case of Daniel Sheppard, incl. Chas. C Small, JP, Peter Lawrence, Wm Clark, Michael*, Joseph & Jacob Shepard, & J Gamble.
      Note10: Michael Sheppard, yeoman, Thomas Shepard & John Montgomery, convicts, ordered for transportation to Van Diemens Land [Tasmani], but escaped from Fort Henry, Kingston.

      . 1838 March, UPS, C6898, Image 720 & Page 105902-9.
      List of witnesses in the High Treason case of Joseph Sheppard, Inc. Rob Baldwin, Wm. Allan, Alex Wood, John G Sprague, David Bridgeford, Jacob Snyder, Peter Lawrence & Wm. Clark
      Joseph Sheppard pardoned on condition of giving security to keep peace for three years. See BELOW:

      . 1838 March, UCS, C6898, Image 720 & Page 105922-6. C
      Case of Thomas Sheppard, List of witness, Inc. Rob Baldwin, Alex Wood John G Sprague, David Bridgford, Jacob Snyder, Peter Lawrence & Wm. Clark & others.
      Note11: Thomas Sheppard, yeoman, convict, ordered for transportation to Van Daniems Isle [Tasmani] but escaped from Fort Henry, Kingston.

      . 1838 March, UCS, C6898, Image 721 & Page 105922-28,
      Special Session, Case of Treason. List of witnesses in the case of Jacob Sheppard, including, Peter Lawrence, Daniel Sheppard. Also Petition of Michael, Jacob & Joseph Sheppard.
      Jacob Sheppard, yeoman, pardoned on condition of giving security to keep peace for 3 years.

      . 1838 Nov 9, UCS, C6903, Image 1254 & Page 115275-77.
      Letter regard the case of Wm. Alves to Peter Lawrence on 1838 Oct 15. {Not found here /PJA 2015.

      . 1838 Aug 22, Ft. Henry (Kingston, ON.), Petition of Wm. Alves for pardon,
      Statements of Prisoners, Wm. Alves, born Scotland, 22y [1816], Landed at Quebec with aged parents Aug. 1834, lived mostly London, ON. On Monday following I was induced to give myself up the the authorities which I did that day, to Captain (Peter) Lawrence. Signed William Alves.
      Ref: C6901,112098-9/ image 1357.
      XRef: Alexander Montgomery.III for full transcript of his letter.

      . 1838 Sept 4. UCS, C6902, Image 434 & Page 13099-107, Summary:
      1838 June 28. Wilson Hunter, Albion Twp., farmer, convicted of manslaughter of Constable Taylor. A Court Writ issued & the constable seized some cattle & was driving them away, the Hunter who was laboring in the adding field came up to him with a club in his hand, after some words knocked him down. An unloaded pistol fell from the constable's hand & Hunter seized it & beat Taylor with it violently so that the latter was much bruised. This happened in the early afternoon.
      Constable Taylor made an oath before a Magistrate & warrant to assist the prisoner issued. As resistance was abundant, a party of 40 was formed to assist him. Mr. Gray with the warrant got to his place in the early you of evening. They found Hunter in the highway near his house with gun in his hand. He refused to surrender himself & keep pointing his gun towards the party. He retired within his house.
      The constable & his part sent to a neighboring tavern where they remained 3 hours considering what to do. The Constable remained in the highway near the house. About midnight the drunken party, some with whisky with hem, retuned & went to the widow & called to the prisoner who was in bed, but he wouldn't surrender, so the Constable forced open the outer door & was just stepping over the threshold, when the prisoner fired at him & shot him in the neck, some grains of which glanced toward, after striking against the collar & descended into the lungs. - Mr. Shay survived some weeks & then died of the wounded.
      The Prisoner is clearly guilty of manslaughter, but did not want to surrender that night to the drunken party. After the trail Hunt received a very excellent character from any resettable & worthy inhabitants of this City, who spoke most favorable in his favor. He is of respectable parents, Hunter may have thought himself injured by conduct of Constable Taylor & large party who had all certainly been drinking. His fears were real. The Jury disposed to indulgence & mercy upon his case. Many highly respectable persons of different stations in society have believed in his favour.
      - We the subscribers having known the James Johnson from his childhood as a sober, honest peaceable & industrious youth recommend his case to the favorable consideration.
      56 signatures, inc. Peter Lawrence.

      . To Sir Geo. Arthur, Lt. Gov. UC, Petition of Wilson Hunter, prisoner since last 10 April 1838, tried at the last assizes before Justice Robinson, guilty of manslaughter in self-defense, sanctioned one year to the penitentiary. Hunter has two small children to be separated from these is like separating the soul from he body, they are dear to one as life itself. Has a house & lot in this city Toronto, also farm in Albion Twp., 22 miles from this city, some stock. For liberty I would sell it & every shillings with I process & distribute it among the poor of this city. I am subject to a plan in the breast & enjoy poor health at present. I have suffered more being a prisoner than I suffered all my lifetime. Sir, please to send me an answer by the bearer, Wilson Hunter, Toronto Goal.

      . The above research & transcription by P J Ahlberg 2015. Thank you. - - - [11, 12]
    • Page 5, Peter R Lawrence

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

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

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

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

      . 1843 Dec 20-22, Wed. - Fri. Thos. Fisher, Peter Lawrence, John Cummer. A Silverthorne, John Willson, 4th.: 42 Certificates for Tavern Licenses issued. Tavernkeepers on Yonge St, Dundas St. & Kingston Rd, be charged £10
      . 1844 Jul 4, Thus., John Powell, Esquire, Chairman. Queen VS William Johnston, Larceny, Swore, Daniel Farghter & John McGowan to go before Grand Jury. Queen VS Wm. Johnston, Second Charge. Swore Eugene Giroux & P. Lawrence, Esq., to go before Grand Jury. & same day:
      Grand Jury brought in the following bills & Presentments: Queen VS. John Johnston, two larceny, True Bills.
      . 1844 Jul 5th. John Powell, Chairman, Peter Lawrence, Esquire. Queen VS. Wm. Johnston, Larceny, Arraigned the Prisoner, Two Pleas, Guilty. Sentence: to be imprisoned One Month at hard labour on the first Conviction & 3 months at hard labour on the second Conviction, in all Four Months.
      . 1844 Dec 20, Fri., Present Peter Lawrence, Esq. Ordered raising tavern fees to £10. Conditions of Home District Gaol, [XRef: John Willson 4th, for gaol conditions].
      . 1845 Jul 2, Wed., Peter Lawrence, Esq.: Queen VS Jos Bateman, Assault, Queen VS., Bernard Finley, Forcible Entry. Queen VS John McInnis, Assaulting a magistrate in execution of this duty: All to go before Grand Jury., Tavern License James Walker of Markham transferred to Wm. Durose.
      . 1845 Dec 20, Sat., Present. Thos. Fisher, Wm Clark, Aaron Silverthorne, Peter Lawrence, Geo T Denison, Wm l Perrin, Esquires: 146 Tavern License ordered.
      . 1846 Jan 6, Tues., Robt. E Burns, Esq., Chairman, & Peter Lawrence, Esq. Grand 20 person for Jury Sworn: Queen VS Mary Sullivan, larceny [thief], Sentence, one month imprisonment. 6 Tavern Licenses issued.
      . 1847Jan 5, Tues. Grand Jury, Alexander C Lawrence, Rich. Vanderburg, James Playter. Read list of Land Claims. Appeal of Thos. Smith from the condition of Peter Shaver, Esq., for violation of the Sabbath, was Judgment: The Conviction by Magistrate Peter Shaver, Esq., be affirmed & sustained. Tavern Licenses ordered.
      . 1847 Apr 6, Tues. Robt E Burns Esq., Chairman, Peter Lawrence, Esq., Queen VS Wm Reed, Larceny & Isaac Tremble & John LaRuch, Larceny. Grand Jury: Wm. Reed [? ! ], John Willson, Thos. Montgomery.
      . 1847 Sep 8, Wed. Peter Lawrence, Esq. Transfer of Tavern license of Robt. Arnold to Aaron Playter sanctioned.
      . 1847 Nov 17, Wed. Present Peter Lawrence, Esq. Queen VS. Wm Assander, Maliciously killing a Colt. 2 changes Assault & Battery. Not Guilty all changes.
      . 1847 Nov 18, Thrus. Peter Lawrence: Queen VS Jos Crozier: Keeping a disorderly Tavern: No Bill. Queen VS Wm Smith & 15 others, Riot: Not Guilty. Queen VS Chris Lee & Others, Assault & Battery: fined £50. & John Dugan Esq., fined £25.
      . 1848 Dec 20 Wed. 39 Esquires present, inc. Peter Lawrence, JohnWillson 4th. Tavern Licenses Laws of this Province should be amended for various locations, be granted for less than £5.
      * 1849 Jan 5, Fri. Present 54 Esquires, inc. Peter Lawrence, Geo T Denison, Geo Silverthorne, John Willson 4th. Magistrates appointed. Ordered: Profits of prisoners labour in the Gaol be given to city of Toronto, to keep the prisoners employed to carry out their sentences. Ordered Town Meetings should in no case be held in Taverns, if any other place can be obtained. If it be found necessary to hold meetings in Taverns, no spirituous liquors shall be sold in or about such Taverns & Magistrates may employ special Constables to quell Riots at any Public Meetings. Yeas in favour of changes to the Tavern Act: Lawrence, & Wilson 28, Nays 15.

      . 1850 Jul 2, Tues. S B Harrison, Esq., Chairman. Grand Jury, Elisha Lawrence, Peter Lawrence & 18 others. Read Schedule of Land Claims under Heir & Devisee commissions, Queen VS Nathan & Wm. Denis, Nuisance. A True Bill.
      . 1850 Jul 3, Wed., Pres. S B Harrison, Peter Lawrence, Esq. Queen VS David Laughed, Felony & Assault. Queen VS James St. John Assault. Settled by consent of Court on payment of costs.
      . 1850 Jul 3, Wed., S B Harrison, Esq., Chairman, Peter Lawrence, Esq. Queen VS Nathan & Wm Dennis Nuisance, A True Bill. Queen VS David Laughed. Felony & Assault. Queen VS James St. John Assault.
      . 1861 Jun 11, Grand Jury, Sam Comer, P. Lawrence, James Marsh. Read Heir & Devise notice for John Stickley, Essy Maria Robertson, Mary Sinclair, John Trudgeon.
      Transcriptions by P J Ahlberg, Thank you. - - - [12]

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

    2. [S48] .

    3. [S38] Ontario Registration Birth - Marriage - Death, Archives of Ontario, Archives of Ontario.

    4. [S106] .

    5. [S54] UPPER CANADA LAND PETITION ( UCLP ).

    6. [S121] .

    7. [S90] Wellington Willson Cummer, Esq., 1901.

    8. [S105] Ontario Archives.

    9. [S63] Lyman B Jackes.

    10. [S74] Henry Scadding, 1873.

    11. [S109] (Ontario) Archives of Canada.

    12. [S32] Archives of Ontario.