Jacques JACOB REZEAU

Male 1723 - 1786  (62 years)


Generations:      Standard    |    Compact    |    Vertical    |    Text    |    Register

Generation: 1

  1. 1.  Jacques JACOB REZEAU was born on 8 Oct 1723 in Staten Island, Richmond Co., New York; died on 14 Mar 1786 in Staten Island, Richmond Co., New York.

    Notes:

    Jacob is the son of Dorcas Gilbert & Pierre Rezeau (1676-1723).

    Whereas, the aforesaid Dutch Protestants & English Presbyterians in the said County of Richmond, in order that the worship of Almighty God may be stately administered among them, have by voluntary compact agreed to unite ...
    The Church edifice erected by the Reformed Dutch Church & Presbyterians at Richmond on the lot conveyed by Jacob Rezeau in 1769 destroyed by the British during the Revolution, together with the mother Reformed Church on the North side of Staten Island.

    . 1773 Jun 22, these are to notify & warn Jacob Rezeau [& many others] a certain tax of $2.50 upon each right in the above said Townships, which Tax was agreed upon & voted at lawful seeing of the Proprietors, holden at House of Samuel Averill, of Kent. 13 Apr 1773, to defray the costs of laying out said townships & to be in lieu of all former taxes. And if said Tax be not paid with 14 days, other the third Week of notice in this Paper, then the money will be leveled by sale of much of each delinquent proprietor's right or interest in the propriety as will answer the demand, with all incidental charges, notify by me.
    Dated Connecticut, Town of Kent, Litchfield. Samuel Averill, Jun. Collector for said Tax.
    Ref: New York Gazette, & Weekly Mercury, NYC.


    Jacob Rezeau - Will written 14 Mar 1786 &
    probated 30 Oct 1789 Richmond Co, NY:
    son: Peter Rezeau
    grandson: Jacob Rezeau, s/o Peter Rezeau
    dau: Susanna Winants
    grandson: Jacob Rezeau s/o Jacob Rezeau, dec'd
    granddau: Elizabeth Rezeau, d/o Jacob Rezeau, dec'd
    granddau: Susanna Rezeau, d/o Jacob Rezeau, dec'd
    son-in-law: Richard Johnson
    granddau: Susanna Johnson
    grandson: Rezeau Johnson
    Executors: son Peter Rezeau, Peter Winants & friend Anthony VanPelt
    Witnesses: George VanPelt, Jacob Winants & Edward HALL.

    WILL of Jacob Rezaeu, Staten Island, Richmond Co., Gentleman., Gentleman, such & weak of body, but sound of one & memory:
    Within one year of his decease his Executors shall dispose of all my goods & lands in their discretion as herein bequeath:, Pay my just debts.
    - to son Peter Rezeau & Heirs, £100 NY money
    -Grandson Jacob Rezeau, son of Peter Rezeau, £50;

    - Grandson Jacob Rezeau, son of Jacob Rezeau, deceased £100,
    - Granddaughter Elizabeth, daughter of Jacob Rezeau, deceased, £50;

    . Son-in-law, Richard Johnson & heirs, share & share alike in the house & lot of land whereon he now lives, lying in Richmond Town, beginning at the Reedy Cove & running along the Road as far as to include the garden, thence down to the Edge of the Meadow to a spring & including the same, thence down the lane leading from said Sprint to the Main Ditch & from thence of the Place of beginning.

    Executors shall pay the above Legacies, the residue or remainder of the money in their hands, being part of my Estate shall be divided into 3 equal Pars & one give to my son Peter Rezeau, one given to daughter Susannah Winant & the other third part divided into two equal parts & given go Grandson Rezeau Johnson & Granddaughter Susannah Johnson.
    If any my children or grandchild shall die before, then it shall be equally divided amongst their surviving brothers & sisters.
    Executors: Lastly I nominate my trusty & beloved son Peter Rezeau, my trusty & beloved son-in-law Peter Winant & my Trusty find Anthony Van Pelt, all of Staten.
    Revoks all other wills by me formerly made,
    Signed & Sealed, 14 March 1786.
    Witnesses: George Van Pelt, Jacob Winant, Edward Hall.

    Richmond County 13 Oct, 1789, personally appeared before me Adrian Bancher, Jacob Winant, Co. Marriner, Edward Hall of said County, School Master. Two of the witnesses of the preceding WILL of Jacob Rezeau, decease, duly sworn that they did see the will signed, & sealed.

    Probate, Sealed, People of the State of NY. At CastleTown, Co. of Richmond the WILL of Jacob Rezeau, decease was proved & allowed. Ref: WILL, Surrogates Court, Staten Island, NY Vol 1, File 10, Liber A, p23. - - -

    Died:
    (date of his will).

    Jacques married Susanna MERRILL in 1736 in Staten Island, Richmond Co., New York. Susanna was born in 1712 in Staten Island, Richmond Co., New York; died before 1786 in Staten Island, Richmond Co., New York. [Group Sheet] [Family Chart]

    Children:
    1. 2. Peter REZEAU  Descendancy chart to this point was born on 25 Feb 1738 in Staten Island, Richmond Co., New York; died on 2 Feb 1808 in Southfield, Staten Island, Richmond Co., New York; was buried .


Generation: 2

  1. 2.  Peter REZEAU Descendancy chart to this point (1.Jacques1) was born on 25 Feb 1738 in Staten Island, Richmond Co., New York; died on 2 Feb 1808 in Southfield, Staten Island, Richmond Co., New York; was buried .

    Notes:

    Pierre Rezeau is the son of Susanna Merrell & Jacques Rezeau (1710-1789)

    . His grand-grandfather Rene Rinier Rezeau, Sr. b 165 Isle de Re.

    . His grandfather, Pierre / Peter Rezeau was born 2 Oct 1676 in Ste. Marie De Isle de Re, Charente, Maritim, France. His wife Dorcas Guilbuert b 1680 in France.

    . His Father Jacques Jacob Rezeau donated land to the Dutch Reformed Church, on Staten Isl.
    Will: 02 FEB 1808 Southfield, Staten Island, Richmond, NY.

    . 1800 Apr 7 - Letters remains at the post office, Peter Rezeau.
    Ref: NY Daily Advertise, published Apr 10, 1800.
    1806 Dec 5 - Letters remains at the post office, Peter Rezeau, Esq.
    Ref: American Citizen Newspaper, NYC.

    . Peter's Funeral was at St. Andrews Church, St. Andrew, Staten Island, Richmond, New York. His Will was dated 2nd February,1808 at Southfield, Staten Island, Richmond, New York &
    Probated on 27th February 1813 at Staten Island, Richmond, New York.
    Reference: Will - The Van Kouwenhoven-Conover Family, by Lincoln Cocheu, reprinted in Genealogies of Long Island Families.

    . 1823 Jun 12 - Chancery Notice, In pursuance of a directed order of court of chancery, will be sold at public auction, at the house of Joshua Merseareau, inn keeper, Richmond Village, on Saturday 28 Jun, all that certain farm & parcel of land formerly the property of Peter Rezeau, Esq, deceased, situated in the town of Southfield, Richmond Co., in 2 pieces or parcels, divided by the public road that leads from the town of Richmond to the old Blazing Star ferry, bound by the land of Jacob Winaut, SAMUEL LOCKMAN & JOS TAYLOR, containing doubt 60 acres. dated 5 June, 1823.
    Paper: National Advocate Newspaper., NYC.

    The following marriage register for the Huguenot church is provided for further research:

    . Rouseau Marriage: Aujourdhuy, dimanche 24e Octobre, 1697 apres la priere du soir a Este solemenelle Berry par M. Peiret, nostre ministe en cette Eglise. Le mariage de M. Jean Blanssard et Susanne Rezeau. Le dt. Sr. Blanssard Demt. a Newcastle expainsiluanie. Translation}

    . [Today Sunday 24th Oct. 1697, after night prayers, Mr. Peiret, our minister, married Jean Blanssard of Newcastle & Susanne Rezeau.
    Signed, Witnesses: Rene Rezeau (senior & junior). Abraham Rezeau, Pierre Rezeau, Jean Perlie, Pieter Fillieu, Jean Blanchard, Susann Rezeau (bride or another witness?), Anne Rezeau, Mariye Rezeau, Maria Heirgere (?), Judit Pare.

    . Old Families of Staten Island: Abraham & Sarah Rezeau were married 24 Aug 1790 & a son Peter Rezeau, born 20 Sept 1791.
    Ref: Extracted from Annals of Staten Island From Its Discovery to the Present Time, by J J Clute, 1877.

    . Recorded for further research: Susanne Rezeau
    Rene Rezeau, Jacob Brown. Josephine A Brown, Susanne Rezeau Brown, Peter Rezeau, Dorcas Rezeau, Rezeau Brown, John Rezeau-Brown.
    Ref: Revolutionary War Pension Records for NJ. - - -

    Birth:
    ALT DOB: 1723 10 08.

    Died:
    Will 1808.

    Peter married Mary POILLON on 10 Dec 1761 in Staten Island, Richmond Co., New York. Mary (daughter of John JEAN POILLON and Margaret PERRINE) was born on 5 Nov 1744 in Staten Island, Richmond Co., New York; died on 21 Oct 1789 in Staten Island, Richmond Co., New York. [Group Sheet] [Family Chart]

    Children:
    1. 3. Jacob REZEAU  Descendancy chart to this point was born in 1763 in Staten Island, Richmond Co., New York; died after 1810.
    2. 4. Margaret REZEAU  Descendancy chart to this point was born on 23 Feb 1763 in Staten Island, Richmond Co., New York; died on 26 Dec 1823 in Monmouth County, New Jersey.
    3. 5. Hosea Alexander REZEAU  Descendancy chart to this point was born in 1765 in Staten Island, Richmond Co., New York.
    4. 6. Mary REZEAU, UE  Descendancy chart to this point was born on 22 Mar 1766 in Staten Island, Richmond Co., New York; died on 18 Sep 1842 in Vaughan Twp., York Co., Ontario; was buried in Richmond Hill Presbyterian Cemetery.
    5. 7. Ann REZEAU  Descendancy chart to this point was born on 25 Jun 1771 in Staten Island, Richmond Co., New York; died on 25 Aug 1855 in Staten Island, Richmond Co., New York.


Generation: 3

  1. 3.  Jacob REZEAU Descendancy chart to this point (2.Peter2, 1.Jacques1) was born in 1763 in Staten Island, Richmond Co., New York; died after 1810.

    Notes:

    . Jacob Rezeau, Plaintiff, John Lawrence, Defendant, County Sussex, 1816. Trespass & Ejectment Case # 32576.

    Note: Brother-in-law, Lieut. John Lawrence, UE., born in Middletown. N.J. left Saint John, New Brunswick and moved to Toronto, Ontario in 1816. So although John could have gone with his wife Mary Rezeau, to see her relatives before leaving for Upper Canada, timing seems tight.
    Further research is required. - P J Ahlberg, 2010.
    Jacob's father Peter Rezeau left him $62.50 in his will.

    . Jacob Rezeau married 26 Dec 1797 Staten Island to Lucy Holmes, b. 1756, Richmond, Staten Isl. NY. Their son is Peter Rinier, b 1798, Richmond, NY.

    . 1804 May 9, Notice is hereby given, that co-partnership of Judah Myers and JACOB REZEAU in this day dissolved by mutual consent. Judah Myers & Jacob Rezeau.
    Ref: NY Gazette, NYC.

    . 1810 May 24 - Jacob Rezeau, copper smith, respectfully informs his friends & the public in general, that he has again commenced the above business at 111Pearl St., the house lately opted by Mr Abraham VanNest, saddler, where he manufactured stills, brew coppers, brass kettles & every other article in the above lines & will be happy to recited the commands of his friends.
    Ref: NY Gazette, NYC.
    . 1814 Jan 7 - Obituary - On Thursday morning after a lingering illness, which she bore with Christian fortitude, LUCY REZEAU, wife of Jacob Rezeau. The fiends of the family and the congregations of the Reformed Dutch Churches are invited to attend her funeral this afternoon at half past 3 o'clock at 185 Water Street.
    Ref: NY Gazette, NYC.

    . 1816 Apr 25, - Died, Yesterday morning Mrs. Lucretia Rezeau, wife of Jacob Rezeau, after a lingering illness, aged 25 years. In the midst of pain & much bodily anguish, she was enabled, through divine gospel, to view death as a message to convey her to the regions of eternal felicity & finally to triumph in hope of the glory of good.
    The friends & acquaintances of Mr. Rezeau are requested at attend the funeral on Friday afternoon, at 4 o'clockk, from 28 Vanderwater street.
    Ref: Columbia Newspaper, NYC.

    . 1820 Sep 20, Chancery Notice, at a court of Chancery held for the NY at Albany, held 14 Aug, 1820.
    Wm. R Collins, VS, Jacob Reza & Wm. Collins, It appearing by this court that a subpoena to appear unaware in this case issued against the said defendant Wm. Collins, upon diligent search & affidavit the defendant Wm. Collins is absent & resides in Illinois State. Motion of John A Collier, Esq. solicitor complainant, it is ordered the said Wm. Collins do cause his appearance and answers to the plaints bill filled in this cause. Moss Kent, Registrar.
    Ref: American Journal, Ithaca, New York. - - -

    Died:
    Father's Will: left $62.50.


  2. 4.  Margaret REZEAU Descendancy chart to this point (2.Peter2, 1.Jacques1) was born on 23 Feb 1763 in Staten Island, Richmond Co., New York; died on 26 Dec 1823 in Monmouth County, New Jersey.

    Notes:

    Margaret is mentioned in her father Peter Rezeau's will.

    Birth:

    Margaret married Daniel Gerreste COVENHOVEN on 9 Feb 1786 in Monmouth County, New Jersey. Daniel was born est 1763 in New Jersey; died on 19 Apr 1816. [Group Sheet] [Family Chart]

    Children:
    1. 8. Garret Rezo CONOVER  Descendancy chart to this point was born on 27 Nov 1786 in Upper Freehold, Monmouth Co., New Jersey; died on 22 Oct 1861 in Monmouth County, New Jersey.

  3. 5.  Hosea Alexander REZEAU Descendancy chart to this point (2.Peter2, 1.Jacques1) was born in 1765 in Staten Island, Richmond Co., New York.

    Notes:

    His father Peter Rezeau left him $125 in his will.

    Hosea Alexander married 14 Dec 1809 in Moravian Church, to Mary Morgan, b 1769, Richmond, NY. - - -


  4. 6.  Mary REZEAU, UE Descendancy chart to this point (2.Peter2, 1.Jacques1) was born on 22 Mar 1766 in Staten Island, Richmond Co., New York; died on 18 Sep 1842 in Vaughan Twp., York Co., Ontario; was buried in Richmond Hill Presbyterian Cemetery.

    Notes:

    Mary is the daughter of Maria Poilion & Peter Rezeau.
    Name: Regarding the Rezeau family name, that is an early Staten Island line. The surname was changed to Rousseau & Roseaux.

    . Grandfather Jacques 'Jacob' Rezeau donated the land for the St. Andrew's Church in Richmond, NY, where Mary & John Lawrence were married.
    . 1783 May 3, John Lawrence obtained a license to marry Mary Rezeau. They were married the next day at St. Andrew's Church, Richmond, NY.

    . Lawrence, Mary, Con 1 Yonge Street, Lot 42, Vaughan [1837 residing with her sons Alexander Cairns & Chas. E. Lawrence.]

    Required for placing a Widow on the Pension, Loyal American & Canadian Corps. Summary Version:
    1821 Jan 28 - We do hereby certify to the best of our knowledge & belief, that Mary Rezeau, now of the Twp. of Vaughan, York co, was the lawful wife of the late John Lawrence in his life time a Lieutenant on the Half Pay of the First Battalion of the American Corps. commanded by Brigadier General Skinner of the New Jersey Volunteers who died in his residence in the above named township on the 13 December 1821, leaving his widow with 7 sons & 4 daughters, six of whom remain yet living with her unprovided for, with the exception of a farm lot of the usual size of 200 Acres with a house & other improvements thereon.
    Signed, W. Allan, Colonel, Commanding the East York Regiment of Militia.
    Jno Meingrg?, Agent to the late Lieut. Jno Lawrence.

    . Mary Lawrence made oath that she was lawfully married to John Lawrence, late Lieutenant on the half pay of American Corps., commonly called the New Jersey Volunteers, under Bridadier Genral skinner, & that she has no pension, allowance of provision made by Government,
    Signed, Mary Lawrence, Sworn York, UC, 28 Jan 1821, W. Allan, JP.
    Ref: C P668, P 432-95 p672.??????

    Lot 6, Con 1 EYS, Ontario Land Registry book North York 170, p127.
    . 1817 Mar 4, Michale Korts etui, to John Lawrence, £500.10s, 200A
    . 1818 Jun 13, WILL John Lawrence, to Mary Lawrence et all, All
    . 1833 Nov 28, B&S, Mary Lawrence et al, Alex C Lawrence et ll £500 & £800, its E40 Acre, Pt 160 Acre.

    . 1824 Ministers & Church Wardens of the Parish of York, York Co., Province of UC, we have seen Mary Lawrence on or since the 24 Dec, 1823 & she resides in Vaughan Twp., York District., was formerly the wife of John Lawrence. Signed, M R Brown, Officiating Minister for Dt. Markham., J B. Macaulay, Thos Ridout, Church Wardens.
    - Oath Mary Lawrence, … lawfully married to late Lieut. JL, Half Pay, 1st Bat. Brig. Gen. Skinner. & that she had had no Pension allowance or Provision, except her widows Pension at the rate of £40 per annum, now obtained.
    Signed, 20 Feb, 1824, Mary Lawrence, Wit: J Jarvis, J P., Home District, UC.

    . Home District, York, I certify I was well acquainted with the late John Lawrence, Lieut. 1st Bat. Gen. Skinners Brigade & was on the same Service with him in the Winter of 1780 & that I also was acquainted with Mrs. Lawrence, before & since her marriage with the said John Lawrence that I have been acquainted with him in the Prov. of NB from he year 1784 until I left that Prince for Upper Canada in the year 1810 & also since his arrival in this Province until his death & I also believe that the said John Lawrence was lawfully married to the said Mary.
    Signed, S. Jarvis, JP., Home District, UC
    XRef: See more testimony from Stephen Jarvis, under John Lawrence, UE

    No. 4. Province of New Brunswick, to wit: Be it remember On 10 Mar1815, personally appeared Samuel Sheppard of Parish of St. Mary, York Co, NB, shown, made oath & declared that he well knows John Lawrence, a 1st Lieut., late 1st Bat. Skinners, at present a Magistrate & resided, York Co. He was present when John Lawrence was married to Mary Reseau by the Reverend W Rowland, 4 May, 1783 at Richmond on Staten Island, US of A.
    That the peace os 1783 they with himself & others of the Disbanded corps came to this Province & John Lawrence & his wife have resided in York co. ever since the Peace in 1783 & always esteemed & respected as lawful man & wife by all ranks in Society,
    Signed, Garrit Clopper, Notary Pub.
    . York in Upper Canada, to all to whom it may concern, I Stephen Heward, Esquire, Notary Public, in the Town of York, UC, certify the within writings are true copies of an original deposition made by Samuel Sheppard, Parish of St. Mary, York co., NB, yeoman, before Garret Clopper Esq., Notary Public, Fredericton, NB, Signed, S. Heward, NP, of UC.
    . I certify Garret Clopper is a Notary Public, Signed, P. Mainland [i.e. The Gov. Gen. of UC.!]

    . Province of NB, Be it Remember that in 1815, Garret Clopper Esq, Public, Saint Marys Parish, sworn that he well knows John Lawrence a First Lieut., late 1Bat Gen. Skinner Brigade, at present a Magistrate & a resident in York Co. aforesaid; that he was present when said John Lawrence was married to Mary Rezeau by Rev. Mr. Rowland on 4 May 1783 at Richmond, Staten Island, USA & that at the Peace in 1783 that with himself & others of the Disbanded Corps. came o this Prov. & that the said John Lawrence & his wife have resided in his neighbourhood from that period until the present time & have always been esteemed lawful man & a wife. Signed. Danl. Clopper, Not Pub.

    No. 3. London District, Upper Canada, Personally appeared before me, John Backhouse, of Walsingham, Esq., Justice of Peace, William Hutchinson, Esquire of Walsingham, a Captain on the half pay of late 1st Battalion of NJ Volunteers & Catharine Hutchinson, his spouse, sworn, the they were present when Lieut. John Lawrence, 1st Bat. NJV & Mary Rezeau of Staten Island were lawfully married or or about 4 May 1783 9being before the said 1st Bat NJV were disbanded) & that John & Mary Lawrence were married at Richmond , Staten Island by Rev. John H rowland, Rector of St. Andrews Church, Staten Isl., in the presence of the subscribers & other witness:
    Signed, 7 Aug, 1815, W. Hutchinson, Jp. & Catherine Hutchinson. Wit: Joh Backhouse, JP.

    . 1824 Nov 23, Yonge Street, York Co., UC. I certify the late John Lawrence, Vaughan Twp., York Co, UC, in his lifetime, a lieutenant on the half pay, first Bat. NJV, who depart this life at Vaughan Twp., in the month of Dec 1821, died of the Asthma & that I attended him as physician during his illness, for some time previous to & at the time of this decease. Signed, Asa H Reid.
    - We James Miles & Michale Sloot, Justices of the Peace, certify the above subscribers, Asa J Reid, did practice as a physical in Vaughan Twp., for some time previous to & at the time of the deceased John Lawrence & he departed this life the math of Dec 1821, signed, , Yonge St., 23rd Nov.,1824. James Miles & Michael Sloot, JPs.

    No. 5. We subscribers do certify JohnLawrence, late Vaughan Twp., departed this life on Sunday 21 Dec 1821 & that his remains were entered at Vaughan aforesaid, 1 Jan, 1822.
    Signed, Vaughan, 1822 Feb 17, William Jenkins, Minister of United Congregations of Scarboro, Markham, Vaughan & Whitchurch;
    James Couse?, James Miles, Elder, Robert Marsh, Elder.

    . In the handwriting of Mary Rezeau Lawrence:
    {John Lawrence, son to William & Margaret Lawrence was born the 10th day of April 1754.
    Mary Lawrence, daughter to Peter & Mary Rezeau, was born 22 day of March 1766.
    John & Mary Lawrence was Marred the 4th Day of May 1783 -
    William Lawrence son to John & Mary Lawrence was b. 13 Sep 1864 about sunrise on Monday. Ref: Page 443 [or film page 690].

    . 1825 July 5 - I hereby certify that Eliza Ann Lawrence & Sara Catharine Lawrence are personally known to me & I believe from this appearance that the time of their respective births as stated, is true. Signed, York, James Miles, JP.
    . 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 Milles, JP.
    to page 446 [film p 695]

    . 1837 Toronto & Home District Directory :
    Mary Lawrence & Charles Lawrence, Con 1, Lot 42, Vaughan Twp. York Co.

    . 1842 Oct 5, Personally appeared before me Charles E Lawrence, Vaughan Twp, Yeoman, taketh oath & said that Mary Lawrence, the wife of Hon Lawrence, deceased, late a lieutenant in the NJ Volunteers, died in Vaughan Twp., on the 18 Sept, 1842 at about 5 o'clock in the afternoon.
    Signed, 5 Oct 1842, Charles E Lawrence & R C Gaffer, JP, Magistrate.
    I certify that I knew the deceased Mrs. Mary Lawrence & believe her to have died at the time above, Signed, 7 Ot 1842, Thornhill, Adam Townley, Clerk. {p.670]
    Ref. Pension Applications for Widows & Family of British Military Officers 1776-1881. P 432-695 [film p 668]

    . In regards to the Perrine surname given to her son Abraham Perine Lawrence:
    Wm. Perrine of Upper Freehold, Middlesex Co. NJ fled to New York;
    . 1777 Jul 4 estate inquisition for forfeiture, estate confiscated.

    . Lieut. Colonel John Lawrence was the son of Wm. & Margaret Lawrence. He was born Apr 10, 1754; & died Dec 30, 1821 at Vaughn, Canada ae. 66. He married on Staten Island, May 4, 1783, Mary Rezeau, Daughter of Peter & Mary who died Sept 18, 1842. They had 11 children.

    . RICHMOND ROAD, Current Courthouse is the third in Richmond, was erected in 1827. Across the road from St. Andrew's Church was the LaTourette House is on was once the location of a Revolutionary War-era fort, mills & quarries. In this was the headquarters for Lieut. Colonel John Graves Simcoe & his officers. Two battles actually took place here, at the near by St. Andrews Church. One can see the close circle where John Lawrence & Mary Rezeau could have first met.

    . REZEAU BURIAL GROUND, A portion of the Rezeau family burial ground adjoins the courthouse on the west. Susannah Van Pelt, who lacked but 6 months & 5 days of reaching the century mark, was the last of the 5 generations of Rezeau to be buried here.

    . REZEAU HOUSE, Said to be very old; is now the unpretentious southern portion of a saloon on the west side of the Fresh Kill Road just south of Center Street.

    . DUTCH REFORMED CHURCH SITE, Opposite the Rezeau house,
    on property now owned by William Flake at the southern corner of Center Street, formerly stood the Dutch Reformed Church; date of erection not known. As the first English missionary came to Staten Island about 1702 & held services in the French church at Green Ridge until St. Andrew's was finished in 1711, it is possible that the Dutch church was not standing at that time. This building was burned by the British "because it was a rebel church." About 1798, members of the Reformed Church at Port Richmond secured permission to erect a new house of worship on the foundations of the old, but curiously enough they spoke of it as "The Old French Protestant Church." It stands on the corner of Fresh Kill & Mill Roads. This building was completed in 1808 & was used up to about 1884, when it was abandoned & fell on evil times.
    Ref: History, story Legend of the old King's Highway, now the Richmond Road, Staten Island, N.Y. 1916.

    . 1926 Sep 2 - Several mistakes in the NJ Historical Society for July by E Alfred Jones, Histl Society, London: Lt Col & Gen. Elisha Lawrence, Dr John Lawrence, 1747 AND Lieutenant John Lawrence: son of Wm & Margaret Lawrence, Monmouth Co., B. Apr 10, 1754 …list their all 11 children with full correct birth dates. Jos. Tisdale of UC & Chas Earl Lawrence, yeoman at Vaughan, UC, in 1842 {is this then from a directory?
    Ref: Monmouth Inquirer, Freehold NJ.
    Note: Published in NJ 1926! It would be interesting to know actual & accurate source of this letter. - PJ Ahlberg, 2018. - - -

    Birth:
    Previous spelling: Rousseau. Mary may herself also be a daughter of Empire Loyalist.

    Died:
    COD: Asthma

    Buried:
    Buried beside John.

    Mary married Lieut. John LAWRENCE, , UE, & JP on 4 May 1783 in Saint Andrews Church, Richmond Co., Staten Island, New York. John (son of William LAWRENCE, .6 Esq. The Quaker and Margaret TILTON) was born on 10 Apr 1754 in Middletown, Monmouth Co., New Jersey; died on 30 Dec 1821 in Richmond Hill, Vaughan Twp., York Co., Ontario; was buried on 1 Jan 1822 in Richmond Hill Presbyterian Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 9. William Henry LAWRENCE, .11, SUE  Descendancy chart to this point was born on 13 Sep 1784 in Saint John, Queens Co., New Brunswick; died on 10 Jun 1852 in Toronto, York Co., Ontario.
    2. 10. Margaret LAWRENCE, DUE, .iii  Descendancy chart to this point was born on 25 Sep 1786 in Saint John, Queens Co., New Brunswick; died on 15 Sep 1864 in Charlotteville, Norfolk Co., Ontario; was buried in St. John's Woodhouse Cemetery.
    3. 11. Major Peter Rezeau LAWRENCE, SUE  Descendancy chart to this point was born on 21 Nov 1788 in Saint John, Queens Co., New Brunswick; died on 19 Aug 1860 in Eglinton, (Toronto), York Co., Ontario; was buried on 23 Aug 1860 in Toronto Necropolis Cemetery.
    4. 12. John LAWRENCE, SUE, The .xi  Descendancy chart to this point was born on 22 Oct 1791 in Saint John, Queens Co., New Brunswick; died after 17 Sep 1842 in Saint John, Queens Co., New Brunswick.
    5. 13. Maria Poillon LAWRENCE, .vi  Descendancy chart to this point was born on 26 Aug 1794 in Saint John, Queens Co., New Brunswick; died on 31 Oct 1880 in Weston, York Co., Ontario; was buried in St. John's On The Humber, (Weston) Ontario.
    6. 14. Lieut. Col. Alexander Cairns LAWRENCE, SUE  Descendancy chart to this point was born on 23 Nov 1796 in Saint John, Queens Co., New Brunswick; died on 19 Aug 1879 in Niagara-On-The-Lake, Lincoln, Ontario; was buried in Richmond Hill Presbyterian Cemetery.
    7. 15. Lieut. Elisha LAWRENCE, Jr., .7, SUE  Descendancy chart to this point was born on 21 Jan 1800 in Saint John, Queens Co., New Brunswick; died on 18 Jun 1869 in Gore of Toronto Twp., Peel Co., Ontario; was buried in Hilltop Gore Cemetery, Clairville, Ontario.
    8. 16. Lieut. Col. Charles Earl LAWRENCE, . 1st, SUE  Descendancy chart to this point was born on 27 Nov 1802 in Saint John, Queens Co., New Brunswick; died on 19 Dec 1868 in Niagara-On-The-Lake, Lincoln, Ontario; was buried in Richmond Hill Presbyterian Cemetery.
    9. 17. Capt. Abraham PERINE LAWRENCE, SUE  Descendancy chart to this point was born on 18 Jun 1805 in Saint John, Queens Co., New Brunswick; died on 29 Dec 1886 in Toronto, York Co., Ontario; was buried in Mann - Sprague Family Burial Ground.
    10. 18. ELIZAbeth Ann LAWRENCE, . Xiv, DUE  Descendancy chart to this point was born on 10 Dec 1807 in Saint John, Queens Co., New Brunswick; died in .
    11. 19. Sarah Catharine LAWRENCE, .viii DUE  Descendancy chart to this point was born on 8 Aug 1810 in Saint John, Queens Co., New Brunswick; died on 23 Nov 1866 in Richmond Hill, Vaughan Twp., York Co., Ontario.

  5. 7.  Ann REZEAU Descendancy chart to this point (2.Peter2, 1.Jacques1) was born on 25 Jun 1771 in Staten Island, Richmond Co., New York; died on 25 Aug 1855 in Staten Island, Richmond Co., New York.

    Notes:

    Ann is named in her father Peter Rezeau's will.

    Ann Rezeau married 12 May 1805, Richmond, to David Morgan, b 24 Jul 1780, Staten, NY. - - -



Generation: 4

  1. 8.  Garret Rezo CONOVER Descendancy chart to this point (4.Margaret3, 2.Peter2, 1.Jacques1) was born on 27 Nov 1786 in Upper Freehold, Monmouth Co., New Jersey; died on 22 Oct 1861 in Monmouth County, New Jersey.

    Notes:

    Birth:
    Note name changed from the Dutch, Covenhoven.

    Died:
    Will proved 1861 Nov 4.

    Family/Spouse: Mariah M SCHENCK. Mariah was born on 2 Mar 1795 in Atlantic Highlands, Monmouth Co., New Jersey; died on 4 Dec 1830 in Atlantic Highlands, Monmouth Co., New Jersey. [Group Sheet] [Family Chart]


  2. 9.  William Henry LAWRENCE, .11, SUE Descendancy chart to this point (6.Mary3, 2.Peter2, 1.Jacques1) was born on 13 Sep 1784 in Saint John, Queens Co., New Brunswick; died on 10 Jun 1852 in Toronto, York Co., Ontario.

    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
    - - -

    Birth:
    Born about sunrise on Monday. SUE, SON of Empire Loyalist.

    Died:
    - died at the Yonge St. home of brother Peter Lawrence.

    William married Elizabeth A RUSSELL on 6 Jul 1844 in Toronto, York Co., Ontario. Elizabeth was born on 7 Apr 1787 in Maurgerville, Sunbury Co., New Brunswick; died in 1868 in Scarborough, York Co., Ontario; was buried in St. Andrew's Presbyterian Cemetery. [Group Sheet] [Family Chart]


  3. 10.  Margaret LAWRENCE, DUE, .iii Descendancy chart to this point (6.Mary3, 2.Peter2, 1.Jacques1) was born on 25 Sep 1786 in Saint John, Queens Co., New Brunswick; died on 15 Sep 1864 in Charlotteville, Norfolk Co., Ontario; was buried in St. John's Woodhouse Cemetery.

    Notes:

    . York Co., New Brunswick Marriage Registers 178901889
    Index to marriage previous to the Act of 182 & Registered among the Minutes of ooks of the Court of General Sessions
    Tisdale, Joseph to Margt. Lawrence, Page 216.
    Ref: Family Search

    . Margaret Lawrence, daughter to John & Mary Lawrence was born on Sunday night about 11 o'clock, the 25 day of September 1786.
    Margaret Lawrence, Daughter of John & Mary Lawrence was married to Joseph Tisdale, the 7th day June, 1810 & left home to top to upper Canada with her husband the 22 Day of June 1810. - 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.

    Note: The names of those children were equally carefully chosen. The following choices MAY have contributed to her name choice:
    Margaret Lawrence - Grandmother Margaret Lawrence & cousin;
    Great grandmother Margaret Poillon (nee Perrine) & Aunt Margaret Rezeau. - P J Ahlberg, 2010.

    . Margaret Lawrence daughter to John & Mary Lawrence was married to Joseph Tisdale, the 7th day June 1810 & left home to go to Upper Canada with her husband the 22 day June 1810.

    . Mother Mary Rezeau Lawrence. Margaret was born Saint John, NB, Canada, Left New Brunswick on 1810 June 10, & landed York, Upper Canada in 1810.

    Obituary:
    . 1864 Oct 8 - d. Vittoria, Canada, Thursday 15th ult.,
    Margaret relict of Joseph Tisdale, Esq., age 78.
    Ref: New Brunswick Courier, Saint John, Canada.

    Ontario Land Registry Abstracts Charlotteville Book 5,
    Lot 21, Con 4, Twp. of Charlotteville, Norfolk Co. [Now Delhi Twp.]
    Village Lots in Vittoria Plan 29B.

    . 1875 Mar 24, Reg. 1876 Mar 18, WILL of Miranda L. Francis E, (Sp), Margaret J, (sp. ) Tisdale, Hannah E , (wid), Margaret E (spc.) & Charlotte J Palmer (spr) & William P Tisdale. Palmer, Widow, to Alex Call, All Lot 21, less pt SW of Creek, 165 Acres. - - -

    Birth:
    B. Sunday night about 11 o'clock. DUE: Daughter of Empire Loyalist.

    Died:
    Aged 77y 11m 21d.

    Margaret married Joseph Theophilia TISDALE, .Sr. on 7 Jun 1810 in New Brunswick, Canada. Joseph (son of Ephriam TISDALE, Jr. and Ruth STRANGE) was born on 23 Feb 1778 in Freetown, Bristol Co., Massachusetts; died on 19 Mar 1864 in Vittoria, Norfolk Co., Ontario; was buried in St. John's Anglican Cemetery, Woodhouse. [Group Sheet] [Family Chart]

    Children:
    1. 20. John Ephraim TISDALE  Descendancy chart to this point was born in 1811 in Norfolk Co., Ontario; died on 11 Jun 1900 in Woodstock, Oxford Co., Ontario.
    2. 21. Joseph Cleadon TISDALE, Jr.  Descendancy chart to this point was born on 25 Jul 1813 in Charlotteville, Norfolk Co., Ontario; died on 4 Dec 1885 in Paris, Brant Co., Ontario; was buried in St. James Anglican Church Cemetery.
    3. 22. Benjamin Newcombe TISDALE  Descendancy chart to this point was born in 1814 in Charlotteville, Norfolk Co., Ontario; died on 5 Oct 1891 in Charlotteville, Norfolk Co., Ontario; was buried in Walsh United Church.
    4. 23. Miranda L TISDALE  Descendancy chart to this point was born in 1815 in Norfolk Co., Ontario; died on 25 Feb 1875 in Vittoria, Norfolk Co., Ontario.
    5. 24. Valentine Harden TISDALE, .1  Descendancy chart to this point was born on 17 Apr 1815 in Vittoria, Norfolk Co., Ontario; died on 23 Feb 1902 in Hamilton, Barton Twp., Wentworth Co., Ontario.
    6. 25. Margaret Jane TISDALE  Descendancy chart to this point was born on 22 Mar 1819 in Norfolk Co., Ontario; died on 12 Mar 1906 in Vittoria, Norfolk Co., Ontario; was buried in Woodhouse United Church Cemetery.
    7. 26. Frances Elmira FRANCIE TISDALE  Descendancy chart to this point was born on 4 Jun 1821 in Norfolk Co., Ontario; died on 12 Jun 1895 in Charlotteville, Norfolk Co., Ontario.
    8. 27. Philena Maria TISDALE  Descendancy chart to this point was born in 1822 in Charlotteville, Norfolk Co., Ontario; died on 4 Jul 1914 in Simcoe, Norfolk Co., Ontario.
    9. 28. Helen Wycoff Rappelje TISDALE  Descendancy chart to this point was born on 1 May 1824 in Charlotteville, Norfolk Co., Ontario; died on 21 Jun 1869 in Vittoria, Norfolk Co., Ontario.
    10. 29. William Peter TISDALE, .1  Descendancy chart to this point was born on 6 Sep 1826 in Charlotteville, Norfolk Co., Ontario; was christened in in St. John's Episcopal Church; died on 9 Sep 1909 in Charlotteville, Norfolk Co., Ontario; was buried in Woodhouse United Church Cemetery.
    11. 30. Hannah Eliza TISDALE  Descendancy chart to this point was born on 15 Oct 1828 in Charlotteville, Norfolk Co., Ontario; was christened in in St. John's Episcopal Church; died on 18 Sep 1916 in Vittoria, Norfolk Co., Ontario; was buried in St. John's Cemetery.

  4. 11.  Major Peter Rezeau LAWRENCE, SUE Descendancy chart to this point (6.Mary3, 2.Peter2, 1.Jacques1) was born on 21 Nov 1788 in Saint John, Queens Co., New Brunswick; died on 19 Aug 1860 in Eglinton, (Toronto), York Co., Ontario; was buried on 23 Aug 1860 in Toronto Necropolis Cemetery.

    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.] - . -

    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. - . -

    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. - . -

    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. - - -

    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. - - -

    Birth:
    Left NB on 1810 Jun 10.

    Died:
    Aged 71y 8m 28d. COD heart disease within the year.

    Buried:
    Section M2, Wm. Lawrence property. Burial by Rev. Mr. Ealtson?

    Peter married Elizabeth BETSY CUMMER, DUE on 14 May 1812 in St. James Anglican Cathedral. Elizabeth (daughter of Jacob CUMMER, Sr. and Elizabeth FISHER) was born on 30 Nov 1793 in Philadelphia, Somerset Co., Pennsylvania; died on 4 Apr 1881 in Willowdale (Toronto), York Co., Ontario; was buried on 26 May 1869 in Cummer Burial Grounds, Willowdale. [Group Sheet] [Family Chart]

    Children:
    1. 31. Margaret LAWRENCE, .v  Descendancy chart to this point was born on 30 May 1813 in Eglinton, (Toronto), York Co., Ontario; died on 27 May 1899 in Newtonbrook (Toronto), York Twp., York Co., Ontario; was buried in Mount Pleasant Cemetery, Toronto.
    2. 32. Capt. John Willson LAWRENCE, .xiv  Descendancy chart to this point was born on 1 Jul 1815 in Town of York (Toronto), York Co., Ontario; died on 24 Mar 1899 in Aurora, Whitchurch Twp., York Co., Ontario; was buried in 1899 in Cummer Burial Grounds, Willowdale.
    3. 33. Peter LAWRENCE, Jr.  Descendancy chart to this point was born on 18 Mar 1819 in Toronto, York Co., Ontario; died on 3 May 1898 in Rodney, Aldborough Twp., Elgin Co., Ontario; was buried in Rodney Cemetery.
    4. 34. Jacob LAWRENCE, .III  Descendancy chart to this point was born on 13 Dec 1821 in Eglinton, (Toronto), York Co., Ontario; died on 25 Aug 1885 in Sarnia, Lambton Co., Ontario; was buried in Lakeview City Cemetery.
    5. 35. Elizabeth M LAWRENCE, .xvi  Descendancy chart to this point was born on 25 May 1825 in Eglinton, (Toronto), York Co., Ontario; died on 11 May 1916 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Toronto.
    6. 36. Joseph LAWRENCE, .V  Descendancy chart to this point was born on 15 Sep 1827 in Eglinton, (Toronto), York Co., Ontario; died in 1827 in Toronto, York Co., Ontario.
    7. 37. Mary LAWRENCE, .xii  Descendancy chart to this point was born on 12 Jan 1829 in Eglinton, (Toronto), York Co., Ontario; died on 11 Aug 1921 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Toronto.
    8. 38. William Henry LAWRENCE, .14  Descendancy chart to this point was born on 29 Mar 1831 in Eglinton, (Toronto), York Co., Ontario; died on 20 Jul 1906 in Eglinton, (Toronto), York Co., Ontario; was buried in Mount Pleasant Cemetery, Toronto.
    9. 39. Nancy Catherine LAWRENCE  Descendancy chart to this point was born on 7 Apr 1834 in Eglinton, (Toronto), York Co., Ontario; died on 23 Jun 1914 in Aurora, Whitchurch Twp., York Co., Ontario; was buried in Aurora Cemetery.
    10. 40. Sarah JANE LAWRENCE, .x  Descendancy chart to this point was born on 26 Feb 1837 in Eglinton, (Toronto), York Co., Ontario; died on 27 Feb 1899 in Toronto, York Co., Ontario; was buried in Toronto Necropolis Cemetery.
    11. 41. Emeline LAWRENCE  Descendancy chart to this point was born in 1849 in Eglinton, (Toronto), York Co., Ontario.

  5. 12.  John LAWRENCE, SUE, The .xi Descendancy chart to this point (6.Mary3, 2.Peter2, 1.Jacques1) was born on 22 Oct 1791 in Saint John, Queens Co., New Brunswick; died after 17 Sep 1842 in Saint John, Queens Co., New Brunswick.

    Notes:

    . John Lawrence son of John Lawrence & Mary Lawrence was born on Saturday about 8 o'clock in the evening the 22 Oct. 1791. - 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 their name choice:
    John Lawrence, SUE., the Xth, (b 1791) - Father's name, cousins; John is a Lawrence & Pollion heritage name:
    Grandfather John / JEAN Poillon, great grandfathers Jacques JOHN Poillon, Sr. & Jr.
    (Note2: However, Jacques is James in English.) - P J Ahlberg, 2010

    . John & MARY Lawrence ... 10 of who are still alive, Peter Lawrence of Yonge St. being on of the sons. Mr. Lawrence died in Dec 1821 & Mrs. Lawrence died, Sept 18,1842, in her 77th year, in the Twp. of Vaughan.
    Ref: Death Notices from the Christian Guardian, Pub. 1842.9.21,p91.
    Note3: His sister Elizabeth Ann Lawrence died 1823, Toronto. - PJA 2010.

    He is believed to have remained in New Brunswick after his father & various family members moved to Ontario. However, this is may not be quite true:
    . 1830 June 21, Canada Land Company, A & J LAWRENCE, Lot 5, Con 10, Gwillimbury West, 200 Acres. Further research may be of interest.

    . 1875 John Lawrence applied for gratuity by Parliament for Militiamen from [War of] 1812-15.
    Ref: National Sessional Papers 1876 No. 7 Pg 48. (Verify this John).

    . WITNESSES to the WILL of Samuel Crawford, Queensbury, York Co., Block 3, New Brunswick, to the Guides & Pioneers.
    WILL dated 1 Apr. 1812 and proved 10 Jun 1813.
    Chas. Ingraham & brother Nathaniel Ingraham all his personal Estate. Executor Chas. Ingraham.
    Witness: Jno. Lawrence, Sr, John Lawrence, Jr. & Alexander C. Lawrence
    Ref: Early NB Probate Records, by Wallace Hale.

    Verify if this John Lawrence, Jr.:
    . In making enquiry for the old people, I have been told that an aged person named John Lawrence, sometimes calling himself, Doctor Lawrence, lives a little north of Barrie, at or near the little lake. If so, he is the oldest inhabitant, thought perhaps about my equal in my years. The Lawrence family were so comfortably settled when we arrived that they could & died give very free & kindly hospitality to the incoming settlers. They preceded us by several years.
    By Thos. Williams, The Cottage, 3rd June 1891.
    Ref: Pioneer Papers, Simcoe County Pioneer & Historical Society.

    . THE VESPRA LOTS:
    Proceeding northward from Kempenfeldt along the top of the
    hill, an object of historic interest is Lawrence's graveyard, at Lot 5,
    in which lie many pioneers & their descendants. From the marble
    slabs over the graves here & in the Episcopal cemetery onward at Crownhill, may be gathered almost the only remaining records of their lives. The first house built north of Kempenfeldt was John Lawrence's in 1819, on Lot 5, west or Vespra side.
    Ref: A history of Simcoe County, Andrew F Hunger 1909. - - -

    Birth:
    Alt Name: John R Lwrence

    Died:
    SUE: Son of Empire Loyalist; resided June 1813.

    Family/Spouse: Unknown. [Group Sheet] [Family Chart]

    Children:
    1. 42. John LAWRENCE  Descendancy chart to this point was born in 1826 in New Brunswick, Canada.
    2. 43. Sarah LAWRENCE  Descendancy chart to this point was born in 1828 in New Brunswick, Canada.

  6. 13.  Maria Poillon LAWRENCE, .vi Descendancy chart to this point (6.Mary3, 2.Peter2, 1.Jacques1) was born on 26 Aug 1794 in Saint John, Queens Co., New Brunswick; died on 31 Oct 1880 in Weston, York Co., Ontario; was buried in St. John's On The Humber, (Weston) Ontario.

    Notes:

    Mary Lawrence daughter to John & Mary Lawrence was born on Tuesday morning about 9 O'clock the 26th day of August 1794.

    . 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.

    Note: The names of those children were equally carefully chosen.
    Maria Poillon Lawrence is assuredly named after grandmother, Mary Rezeau (nee Poillon,) & Grandmothers Maria Poillon, born Richmond, Staten Island, NY. - P J Ahlberg, 2010.

    . 1817 March 4th March, York. This day were married by special license,
    Thomas John Dennison & Maria Lawrence, both of this Parish.
    John, Strachan. This marriage was solemnized between us, Thomas John Denison & Maria Lawrence.
    Witnesses, Thos. Denison & Peter Lawrence.

    . 1817 March 4, St James Cathedral Toronto
    Lawrence, Maria P Denison, Thomas John both this Parish St James,
    Wit: Charles Denison & Peter Lawrence.
    By Rev. J Strachan.
    "Denison resided at Weston. There are no male members family now (as of 1895). Denison resided at Weston."

    . Monument reads
    In memory of
    Maria Pilyon
    Relict of the late
    Capt. Thomas John Denison
    Born in St. Johns New Brunswick
    Aug. 26, 1794
    Died at her sons residence Davenport.

    Oct. 31, 1880 , Light grey stone, laid flat on the ground, with a large cleft in the top artwork. - - -

    Birth:
    DUE, Daughter of Empire Loyalist.

    Died:
    Aged 86 2m. On. Death Reg. 1880 Old Age & Gen. Debility.

    Maria married Capt. Thomas John DENISON, .i on 4 Mar 1817 in St. James Anglican Cathedral. Thomas (son of Capt John DENISON, .i and Sophia TAYLOR) was born on 1 Nov 1786 in Dovercourt, Essex Co., England; died on 23 Aug 1846 in Weston, York Co., Ontario; was buried in 1852 in St. John's On The Humber, (Weston) Ontario. [Group Sheet] [Family Chart]

    Children:
    1. 44. Capt. John Lawrence DENISON, .ii  Descendancy chart to this point was born on 25 Jan 1818 in Humber River, Etobicoke Twp., (Toronto), Ontario; died on 27 Jan 1874 in Weston, York Co., Ontario; was buried in St. John's On The Humber, (Weston) Ontario.
    2. 45. Elizabeth Sophia DENISON, .ii  Descendancy chart to this point was born on 9 Aug 1819 in Humber River, Etobicoke Twp., (Toronto), Ontario; died on 14 Jan 1892 in St. John's On The Humber, (Weston) Ontario; was buried in St. John's On The Humber, (Weston) Ontario.
    3. 46. Maria Lousia DENISON, .1  Descendancy chart to this point was born on 16 Oct 1821 in Humber River, Etobicoke Twp., (Toronto), Ontario; died on 1 Jul 1887 in Weston, York Co., Ontario; was buried in St. John's On The Humber, (Weston) Ontario.
    4. 47. Thomas Elisha DENISON, .ii  Descendancy chart to this point was born on 9 Feb 1824 in Humber River, Etobicoke Twp., (Toronto), Ontario; died on 15 Aug 1847 in Humber River, Etobicoke Twp., (Toronto), Ontario; was buried in St. John's On The Humber, (Weston) Ontario.
    5. 48. Charles DENISON, Sr.  Descendancy chart to this point was born on 22 Nov 1826 in Humber River, Etobicoke Twp., (Toronto), Ontario; died on 16 Apr 1901 in Weston, York Co., Ontario; was buried in St. John's On The Humber, (Weston) Ontario.
    6. 49. William DENISON, .i  Descendancy chart to this point was born on 26 Apr 1830 in Humber River, Etobicoke Twp., (Toronto), Ontario; died on 19 Dec 1830 in Humber River, Etobicoke Twp., (Toronto), Ontario.
    7. 50. Peter George DENISON  Descendancy chart to this point was born on 9 Jul 1832 in Weston, York Co., Ontario; died on 13 Aug 1878 in Weston, York Co., Ontario; was buried in St. John's On The Humber, (Weston) Ontario.
    8. 51. Capt. Edwin Perine DENISON  Descendancy chart to this point was born on 5 Nov 1835 in Weston, York Co., Ontario; died on 3 Jan 1895 in Toronto, York Co., Ontario; was buried in St. John's On The Humber, (Weston) Ontario.

  7. 14.  Lieut. Col. Alexander Cairns LAWRENCE, SUE Descendancy chart to this point (6.Mary3, 2.Peter2, 1.Jacques1) was born on 23 Nov 1796 in Saint John, Queens Co., New Brunswick; died on 19 Aug 1879 in Niagara-On-The-Lake, Lincoln, Ontario; was buried in Richmond Hill Presbyterian Cemetery.

    Notes:

    Alexander Cairns Lawrence son to John & Mary Lawrence was born on Wednesday about 3 O'clock in the afternoon the 23 day of Nov. 1796. - On 5 July 1825, at York, mother Mary Rezeau Lawrence swore she saw her husband John Lawrence, wrote down their children's with birth dates.

    Note1: The names of those children were equally carefully chosen. The following choices assuredly contributed to their name choice:
    Alexander Cairns married 19 Apr 1783, to the widow Margaret Poillon, (i.e. sister Mary Poillion Rezeau & both being daughters of Margaret Perrine & Jean John Poillon.)
    Thus, Alex. C. Cairns married Aunt Margaret Perrine as her 2nd. husband. Additionally, John Cairns, lived near by in Fredericton; his WILL was dated 26 May 18, Executors Dr. Charles Earle & Jonathan Odelle.
    Additionally, Alexander Cairns was executor of both his great-grandfather John Poillon, Sr., of Southfield, Staten Island, NY & great-mother, Margaret Perrine Poillon.

    Niece Mary Rezeau would marry a few weeks later at the same French Protestant church of St. Andrews, on Staten Island. In 1796 Mrs. Mary Rezeau Lawrence named her fourth son Alexander Cairns Lawrence after her Uncle Alex C. Cairns. The original Henry Latourrette homestead, built 150 years earlier, close to the site of the French Church St. Andrews was sold in 1798 to the their neighbor, Capt. Alexander Cairns.

    Capt. Alexander C. Cairns, b. 6.10. 1745 Edinburgh, Scotland - c 1821 Fresh Kills, NYC. In 1803 Fresh kills purchased land at Fresh Kills, Staten Isl., New York. -1782 Shipmaster, armed Vessel the Ranger, for Antigua with lumber. P J Ahlberg, 2013.

    . Lawrence, Alexander et al, St. John Co. Registry Books, to Reuben Watts, N 2 pg.503 Deed.

    . Petitioner is son of John Lawrence of Vaughan, an Officer in NJ Volunteers & a Confirmed Magistrate in NB. He was born in NB & has resided in this Province since December last [DEC 1817]. He has the ability to improve a portion of waste land. He is upwards of 21 years. Did his duty defending Prov. Certificate Att. [Not found -PJA 2009].
    Signed, York, 10 June, 1818. Alexander C. Lawrence, York, Granted 200 Acres, Samuel Ridout.
    Ref: 6 Jul, 1804, £2.18.
    Lawrence, Alexander Cairns, UCLP Bundle L 11, 1811-19, Petition 52, Summary. Ref: Microfiche C2126.

    . 1831 York Almanac & Calendar: 1st North York Militia: Lieutenant William Willson from April 1, 1828;
    Ensigns Abner Arnold from Oct 7, 1826; Alex L E Lawrence, from April 1, 1828; E C Lawrence, from April 4 1828, Isaac Arnold, from 8 April 1828.
    . 1838 Mar 22, Capt. Alex Lawrence, 4th Reg North York or Vaughan & King Militia.
    . 1837 - Lawrence, Alex C, Con 1, Lot 42, Vaughan.

    . 1838 Jun 4, North York Militia, 4th Regiment, parade at Richmond Hill: Present 701 men: Lieut. Col. John Arnold, Vaughan, captains A Lawrence & Charles E Lawrence, of Vaughan.

    . 1838 Jun 4, Richmond Hill, North York Militia:
    Captain A. Lawrence, Charles E Lawrence, Vaughan, Ensign John Arnold, Ensign Peter Vanderberg. Assembly every year on George III's birthday, June 4th (later May 24th for Queen Victoria) Return of arms & accouterments processes by the 4th Reg. Militia: 31 English muskets & 500 rounds of ammunition.

    Quarterly Session of Peace, Home District:
    . 1824 May 4, Holden at Court House, Town of York, Grand Jury Sworn: Alex C Lawrence, Geo & Jacob Munshaw, David Bridgeford, Wm Burkholder. King VS John Wattenberger, Assault & Battery, confined in Gaol for want of bail.
    . 1834 Jul 1, Tues. James Fitzgibbon, Esq., JP, Chairman: Grand Jury: Alexander Lawrence. Rev. Zenas Adams, Toronto Top, Minister Wesleyan Methodist Minister, Certificate under marriage Act. Tavern licenses petitions.
    . 1837 Feb 21, Toronto, Chairman Geo T Denison, Grand Jury sworn: Alex C Lawrence, Ricd Vanderburgh James Marsh. King VS Jonathan Seaton against John Court, Assault, Settled. Ordered survey a new road in Markham. Certificate in favor of members of Parliament for last Session. William L Mckenzine, Esq. £49; Samuel Lount, Esq, £50.
    . 1842 Jan 5, Wed, Grand Jury: Alex P Lawrence, Chas. C Lawrence, Abraham P Lawrence, Miles Langstaff, John Langstaff, Rich Vandeburg. Tavern Licenses granted, Queen VS Cotter, Assault, No bill.

    . 1842 Jan 5, Wed. Ed W Thomson, Esq. Chairman. Grand Jury: Alexander P Lawrence, Chas C Lawrence, Abraham P Lawrence, Miles, John Langstaff, Ricd. Vandeburg. Tavern License granted. Queen VS Cotter tall, Assault, No Bill.
    . 1845 Jan 7, Fri. Grand Jury, Alexander P Larence, Charles C Lawrence, Richard Vanderburg, James Playter, James Marsh, Miles Langstraff: Queen VS John Thompson. Larceny, brought in a True Bill. Tavern licenses ordered.
    accounts Mr. Leslie for stationery, John Fenton for fire wood supplied. John Moore, Etobicoke Twp., appointed Path Master, Jos Spragee Path Master York Twp., at Humber bridge.
    . 1849 Apr 3, Tues. S B Harrison, Esq. Chairman; C J Baldwin Esq., Grand Jurors, John & Lewis Landgstaff Jr, John & Abner Arnold, James Marsh, Rich. Vanderburg, Alexander C Lawrence. Petition Thomas McAlister & 40 Freeholders Vaughan Twp, praying for placing of monuments upon Line 10 & 10 Con. Ordered P Callagan DP Surveyor, Bowmans Post Office, Clairville ascertain the boundaries thereof.
    . 1850 Nov 19, Tues. Grand Jury: Sam Lemon Rich Vanderburg, John Arnold, Alexander C Lawrence, Charles E Lawrence. John Jr & Lewis Langstaff. Queen VS Thos. Elliott & others. Riot. Tavern License & transfers issued.
    . 1862 Nov 11. Present. Col R l Denison, Mr Fisher, A C Lawrence. An address to His Royal Highness, Princes of Wales, on attaining his Majority on behalf of magistrates & clerk of Peace.
    . 1862 Dec 23, Tues. Present A C Lawrence. Carried that regular minutes of all meetings of magistrates be regularly entered in a proper minute book.
    . 1863 Mar 27, Col. E W Thomson, JP Chairman, Present A C Lawrence. County accounts audited & passed. County Constables taken, Wm. Higgins appointed High Constable.

    . 1846 Brown's Toronto & Home District Directory
    Alexander Lawrence, Lot 42, Con 1 Yonge Street
    Charles E Lawrence, Lot 42, Con 1 Yonge Street.
    . 1850, Lot 41, Vaughan is not the south part of Roselawn Farms, A sawmill was built 1828 by Reuben Burr & destroyed by fire in 1840.
    Lot 42 Vaughan, the south side of Mill Rd, a sawmill was built in 1834. In 1840 a carding & fulling mill & woolen factory was built on the same property.
    Lot 43, probably May Avenue, was a distillery in 1811 also a small log grist mill by James Lymburner, 1840-1845 a grist mill built by John Atkinson.
    Ref: The Liberal Newspaper, Richmond Hill, written by Doris M FitzGerald.

    . 1850 Jan 21 - Election for Ward 1, reeve & deputy reeves, first meeting held in Smellie's School House that is, Vaughan Township Hall, Concession 7, Vellore. Voting was by open ballot, which meant the voter stood before the returning officer & publicly announce his preference:
    Moved by Alexander C Lawrence, second by Wm. McGill that Thomas Cook Miller be elected for said Ward. 29 Votes of David Smellie & 20 Votes for Thos. Cook. A C Lawrence voted for Mr. Cook. David Smellie duly elected.
    Ref: Pioneering with Billy: The story of the Jarretts / Jarrots, Mary Jarrott Cassar, 2000.

    . 1851 Jun 25, Petition L25, Charles Earl Lawrence, for confirmation of Location & Patent Lot 14 -15, Con 9, Reach Twp., which he claim by the heir & Evie Commission 7 was allowed as assignee as representative of late Robt. Fulton, the original nominee & which he has made improvements. Recommend that a Parent be issued on payment of 2 shillings per acre in lieu of Crown fees to which the Location was originally subject.
    Ref: UC Land Books, C109, p251.

    . 1852 Census, Vaughan Twp.,
    Alexander A C Lawrence, Tanner, Saint John N. B., English Church, age 56, 1796
    Ann age 56, 1805 Canada
    Eliza C, age 20, 1832 Canada
    Margret, age 18, 1834 Canada
    John A, age 16, 1836 Canada, labourer
    Maranda V Lawrence, age 13, 1839, Canada.
    Resided in a 1 story frame house, & 1 empty building.
    Tannery on Lot 42, First Conc. Property invested at present £150. One man employed. The property of Mr. Lawrence. Census taken after 2 Feb1852.
    Note by Census Taker for adjacent lot: one Grist Mill on 43 in 1sth Con. is bought by Geo. Priest. Three run stones' very light street he could give no information how much he could de, being newly come to the place, the buildings one machinery cost £12.00.

    . 1852 Agricultural Census, Vaughan Twp., Alexander C Lawrence:
    Lot 42, Con 1, 49 Acres, 30 cultivated acres, 21.5A cultivated last year, Pasture 8 A, Half Acre inGarden/Orchard,
    Woods 19A, Wheat 8 A produced 80 Bu.,
    Milch cows 1, Pigs 3, Butter 40 lb., 1 barrels of pork.

    . 1859 Mar 18 - Magistrates for Vaughan Twp., Alex C Lawrence, Robt. J Arnold.
    Ref: York Commonwealth Newspaper, Richmond Hill.

    . 1859 Jun 3 - Letters Remaining in the Richmond Hill Post Office June 1st, 1859: Eliza Lawrence, JS Lawrence, A C Lawrence, M Teefy, Post Master.
    Ref: York Herald, Richmond Hill, ON, p. 3.

    . 1861 Agricultural Census, Vaughan Twp., York Co., Ontario, p9528
    Alexander C. Lawrence, Con 1, Lot 42*, 48 acres, 30 Acres in 1860, 5 A. Pasture; 3 Acres Orchards or Garden; 10 A. wild woods, $4.000 Value of Farm; $100 Farm Implements;
    5 Acres produced 60 bushels Wheat; 6 A. produced 100 bushels Spring Wheat; 4 A. produced 185 Bushels Barley; 4 A. produced 160 Bushels peas; 22A. produced 660 Bushels oats; 3/4 A. produced 30 Bushels Indian Corn: 1 A. produced 120 bushels Potatoes, 1/10 Acres produced 50 Bushels Turnips, 8 tons Hay.
    Note2: Other part of Con 1 Yonge St. Lot 42 belongs to brother Charles E Lawrence, sister Serah C Lawrence & Wm Palmer.

    . 1861 Nov 22. Correspondence: Assault & Battery, To the Editor of the York Herald
    Sir, Permit me, through your columns, to say a few words concerning the case of maladministration on the part of your local Magistrates of Richmond Hill:
    Adult & Battery, Weber Vs. Edwards, before D Bridgford, Esq., on of her Majesty's Justice of the Peace; Robert Marsh, A. C. Lawrence & J D. Duncumb, Esqires, associates - when the following verdict was rendered. After hearing the evidence & duly considering the case, rendered that Charles Edwards to pay a fine of $1 & costs. Signed, D Bridgford, J.P.
    After all costs were paid, the case was brought before J Duncumb, Mr. Edwards Vs Webster for the same offense, (Assault & Battery) R Marsh, A C Lawrence & D Bridgeford Esq. & Associates. The same witnesses having been sworn as in the former case, with little additional evidence but of no consequence, another verdict was rendered. The following is in the substance:
    After attentive consideration & hearing of the witnesses for both plaintiff & defendant the case was dismissed, each party to pay their own costs. £1 1s 6d each. Signed, J Duncumb, Marsh Lawrence & D Bridgford.

    Now, sir how is it possible for a bench of magistrates to sit down & order Edwards to pay a fine of $1 for assault & battery on Webster, when the assault was clearly proven against him & then at the next sitting before J Duncumb dismiss the case, each paying their won costs. I ask J Duncumb or any other of the Magistrates, (or even dare them) to show me how Webster has £1 1s. 6d costs to pay, as all the costs he had were his 2 witnesses & that he paid before either of the cases were tried? or how is it possible for a magistrate to tell how he is going to deal with the case before he hears the evidence, or even expresses himself on the public street how he is going to deal with a case before it comes to court? This, I understand by the Doctor's own language, that he was bound to make Webster pay if in his power. I would only ask, does such sentiments show an unprejudiced mind or not, or is any man fit to deal out justice to the public with such personal feeling? I do not want to offend either of the gentlemen, but I hope they will study their codes of law better & then they will be able to render justice according to the evidence without any personal feeling; not forgetting the rule laid down in holy writ, "Do unto all men as you would that all men should do to you."
    But I understand the case has been taken to Toronto, to be brought up at the next Quarter Sessions, where, I hope, juice will be done to all parties concerned. Yours truly, Justice. Markham, Nov 20, 1861.
    Ref: York Herald, Richmond Hill, Ontario.

    . 1863 - Grand Truck Railway Business Directory & Gazetteer, Richard Hill, on Yonge St., 4 miles from the - OS&H Railway, Toronto 16 miles, Daily Mail. Population 900.

    . 1866 Toronto Peel Directory:
    Vaughan Township: Lot 42, Con 1 Yonge Street: A. C. Lawrence; Chas. C. Lawrence, Charles & James Lawrence; James B Lawrence., James M Lawrence.
    [There were seven houses on the Lawrences' Lot, which is Lawrence Avenue & Rosehill in Richmond Hill, Ontario. By 1861, there was a sawmill, a woollen mill & a tannery & a pond. Neighbor' Arksey L43, C1. William Hollingshead received this lot in lieu of Lot 30, which proved to be very swampy, but 1 year after receiving his patent he sold it to William Johnson. By 1811 it had been divided into 100 acres on Yonge Street & 2 westerly parcels. In 1859 George Arksey petitioned to have a road built along the southern edge of the lot, to give access to his grist mill. Mill Road, as it was known, later became Weldrick Road.]

    . 1866 -Toronto Peel Directory, Toronto Gore. N.D. Lawrence Alexander, Innkeeper, Con 10, Lot 10.
    Census 1871, Age 74, Born NB, English Origin, Gentleman, Toronto East: St. James' Ward.

    . 1867 Nov 26, Tuesday - Auction Sales, Credit Sale of Farm Stock,Implements etc, on Lot 42 1st Con Vaughan, near Richmond Hill. Mr A C Lawrence proprietor, Sale at 1 o'clock pm. W H Myers, Auctioneer.
    Ref: YorkHerald newspaper.
    Note3: This auction sale was just after the death of his wife in March of 1867. - PJA

    . 1869 Feb 26 - Regimental Division of the West Riding of York: to be Lieut. Col. John W Gamble, from late 1st non-service battalion, York. To be Majors: Lieut. Col. Alexander C Lawrence, from late 4th non-service battalion, York.

    . 1871 Nason's East & West Ridings of the County of York
    Reserve Militia, Regimental Div. of West York.
    Lieut. Col. John W Gamble, Major Alexander C Lawrence, 13 Company Division, in.
    Lt. Wm. Montgomery, Capt. Robert J Arnold.

    Obituary: 1879 August 19, Lieut. Colonel Alexander Cairns Lawrence, aged 83 y, born New Brunswick, died of Old Age, died Town of Niagara, Ontario, Church of England, Informant Geo. Woodington, Merchant, Niagara.
    Research & transcriptions by PJ Ahlberg. Thank you. - - -

    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.

    Birth:
    SUE: Son of Empire Loyalist.

    Died:
    'Town of Niagara'. COD: Old aged 83y. Visiting on business?

    Buried:
    (Included the Quaker-Presbyterian Cemetery.) Monument S6.14.

    Alexander married Ann Clarissa MARSH on 18 Jul 1822 in Markham Twp., York Co., Ontario. Ann (daughter of Robert MARSH) was born on 12 May 1803 in Ontario, Canada; died on 30 Mar 1867 in Richmond Hill, Vaughan Twp., York Co., Ontario; was buried in Richmond Hill Presbyterian Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 52. Sarah Matilda LAWRENCE, .xi  Descendancy chart to this point was born in 1823 in Richmond Hill, Vaughan Twp., York Co., Ontario; died on 21 Mar 1901 in Richmond Hill, Vaughan Twp., York Co., Ontario; was buried in Richmond Hill Presbyterian Cemetery.
    2. 53. James Marsh LAWRENCE, .vi  Descendancy chart to this point was born on 26 Aug 1827 in Richmond Hill, Vaughan Twp., York Co., Ontario; died on 15 Jan 1899 in Aurora, Whitchurch Twp., York Co., Ontario; was buried in Richmond Hill Presbyterian Cemetery.
    3. 54. Eliza CATHERINE LAWRENCE, .xvii  Descendancy chart to this point was born in 1831 in Richmond Hill, Vaughan Twp., York Co., Ontario; died on 21 Aug 1896 in Richmond Hill, Vaughan Twp., York Co., Ontario.
    4. 55. Margaret E LAWRENCE, .vii  Descendancy chart to this point was born in 1833 in Richmond Hill, Vaughan Twp., York Co., Ontario.
    5. 56. John A LAWRENCE, .xvii  Descendancy chart to this point was born in 1836 in Vaughan Twp., York Co., Ontario.
    6. 57. Maranda V. LAWRENCE  Descendancy chart to this point was born in 1837 in Richmond Hill, Vaughan Twp., York Co., Ontario; died on 14 Dec 1863 in Richmond Hill, Vaughan Twp., York Co., Ontario; was buried in Richmond Hill Presbyterian Cemetery.
    7. 58. Charlotte Eileen LAWRENCE  Descendancy chart to this point was born in 1843 in Richmond Hill, Vaughan Twp., York Co., Ontario; died on 8 Sep 1846 in Richmond Hill, Vaughan Twp., York Co., Ontario; was buried in Richmond Hill Presbyterian Cemetery.

  8. 15.  Lieut. Elisha LAWRENCE, Jr., .7, SUE Descendancy chart to this point (6.Mary3, 2.Peter2, 1.Jacques1) was born on 21 Jan 1800 in Saint John, Queens Co., New Brunswick; died on 18 Jun 1869 in Gore of Toronto Twp., Peel Co., Ontario; was buried in Hilltop Gore Cemetery, Clairville, Ontario.

    Notes:

    . Elisha Lawrence son to John & Mary Lawrence was born on Friday morning about 7 o'clock the 21 Day of Feb. 1800. - 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.

    Note: The names of those children were equally carefully chosen. The following choice assuredly contributed to their name choice:

    . Elisha Lawrence, is a Lawrence heritage name. He was named 1. for his father's brother Elisha Lawrence & 2. for his great uncle, Lieut. Colonel Elisha Lawrence who raised the three battalions of the New Jersey Volunteers where his father John Lawrence first served as an Ensign. - P J Ahlberg, 2010.

    . Elisha Lawrence came to Toronto Gore Twp. from New Brunswick in 1821.

    . 1815-24 Lawrence, Elisha, UCLP. Summary, Road Building in Gore.
    Your Petitioner will cut a Road half a chain wide between 9th & 10th Concession, Gore [Peel County]; from Lot 1 to Lot 17. Level all stumps 10 feet in width in the road to admit sleighs to travel without difficulty or interruption. To be completed by June 1st [1822]; in favour of Lot 2, Con 9, Gore. 400 Acres in total. Elisha Lawrence, Alexander McVean Petitioners further pray, new agreement with Alex. McVean Senior to join to cut the road a Chain in width & cutting small Stumps the width of 18 feet. In favour of 600 Acres of their choice in Gore [of Toronto Twp.]

    . 1818, Survey Diaries indicated that the original timber stands within Toronto Gore township included oak, ash, maple, beech, elm, basswood, hemlock & pine. The survey crew working in the township in the summer of 1819 suffered under extreme conditions. One of the complaints noted by the surveyor was that of "musquetoes miserable thick."

    . 1821 November 12, York. Quite a formable task, originally Elisha Lawrence petitioned to cut the road by himself & then revised his request to include John McVean & for Alex McVean:
    From enormous trees Elisha & the McVeans cleared the wilds of the Gore Road from Clairville to Wildfield, now called Rexdale Blvd., Islington (Toronto) Ontario.
    The Humber River's west branch meander & the Gore Road (*Old Malton Road * now Dixon Road) was to cut the north-south concessions road. In November 1833 the McVean Side road was built to give access to the Village of Weston's mills, also on the Humber River.
    Elisha Lawrence made extensive hand written contracts for road building in favour of land grants. (including the following sample:)
    . Statutes of the Province of Upper Canada: The First Year of William IV 1831, 11th UC Parliament:
    Statute XVII. That the sum granted to the Home district, be appropriated & expended as follows, that is to say... & Elisha Lawrence, of the Gore of Toronto, be commissioners for expending the same.

    . UCLPetition 9, T Bundle 16, C1836, p182
    To Lt. Gov. John Colborne, In Council, Petition of Inhabitants of Gore of Toronto & part of Chinguacousy Twp.
    The principle Mille site of the Gore of Toronto is on the Clergy Reserve about 12 miles of Gore. The inhabitants are delirious that a mill on said Lot should be built a grist mill capable making goods Merchaneable flour.
    Signed, February 1830, John Mordill Sr., & 104 persons including Elisha Lawrence
    Envelope: Lot 5, 8, Gore of Toronto, Containing 200 Acres is a Clergy Reserve. In Council, 6 Feb 1830. Recommended Commissioner John Beitinz (?) of Crown lands to ascertained whether there is a good Mill Site upon as stated.

    . 1831 Home District, That the same of £1900, granted to the Home District, be appropriated & expended as follows:
    - For the erection of a Bridge across the Humber R., on the road leading from York to Caledon, commonly called Campbell's Road, the sum of £100, & that David Jardine, Nathan Martin of Etobicoke, & Elisha Lawrence of the Gore of Toronto, be Commissioners for expending the same.
    Ref: Statues of Her Majesty's Province of Upper Canada, 11th Provincial Parliament.

    . 1837 City of Toronto & Home District Commercial Directory: Elisha Lawrence, Con 9, Lot 2, Gore of Toronto, Peel Co., Ontario.

    . 1838 April 17, Upper Canada Sundries, Index C9824, Image 757 & Page106499-502
    Special Session, Case of Treason. Petition for pardon & other papers in the case of J. C. Divins. 200+ signatures, including Elisha Lawrence, Wm & John, Wm. Munshaw, William Lyon McKenzie, Isaac, James, B. Devins, Polly Divins, Peter, Richard Vanderburg, Jonathan, John Langstaff, T. & Ed. Shepard. [Clearly J C Divins was well liked.].

    . 1841 - Weston Plank Road: About the year 1841, the old corduroy road was changed into a modern Plank Road. The road was 18 miles long & ran through Weston to Thistletown, to Claireville, & finally to Coleraine. The building of the road took 2,250,000 feet of pine planking, which was purchased from the mills around West at $4.00 per thousand feet. [Cost = $9,000 for sold ancient pine for 18 miles of road! PJA]
    The building of the Toronto Gore or Malton Road did much to help the mills at Weston, in the early days. At certain seasons of the year, the Toronto Gore road was a notorious mud road & farmers from the district, hauling their gain to the mill at Weston, with teams of oxen, were obliged to take 2 days to compete the trip.
    Ref: History of Weston, by F D Cruckshank, MD, 1937.
    Transcription by P J Ahlberg 2015. -.-

    . 1846 Smith's Canadian Gazetter, Province of Canada West:
    Toronto Gore Twp, Home District, a small wedge shaped twp., Humber river runs through it, good land, one grist mill, Population 1842, 1,145.

    . 1847 Feb 19 - His Excellency the Gov. General makes the following nominations: Ninth Battalion, York: To be Captains: Charles E Lawrence; Lieutenants: Miles Langstaff, John Arnold, Peter Vanderburg Gentlemen; To be Quarter-Master: Elisha Lawrence, Gentlemen.

    Quarterly Sessions of Peace, York County
    . 1850 Jul 2, Tues., S B Harrison, Esq, chairman, Grand Jury, Elisha Lawrence, Peter Lawrence. Queen VS Nathan & Wm. Dennis, Nuisance.

    . 1857 - Collapse of the wheat market (English Tariffs) lead to decline of farm land values.
    . 1859 Dec 30 -
    . 1861 Census, Peel Co.
    Elisha Lawrence, Age 61, b 1800, NB, Episcopalian, Log house.

    . Elisha stood 5 feet 9 inch tall. Elisha & wife Sarah cleared the thick woods & planted wheat on the cleared patches. Elisha carried a sack of grain on his back, north to Bolton & then from the Gore through the path in the woods to Richmond Hill, 15 miles distant.
    His love of horses led him to introduce the first horses to the area In 1842 he build the first field & creek stone bank barn in the area with the help of neighbors & a barn-raising barn was built close to a hill allowing easy access to the top floor of a barn. Most barns of the time were only single story.
    When he married in 1823 there were still plenty of packs of wolves to follow Elisha on his journey to the grist mill. 'Once he had a narrow escape from a pack of these fierce creatures, he was carrying meat in a sack on his back, & got to his cabin in time to start a fire, this being the most effective protection.' They made wool & flax clothing from their own land.

    Brother Peter R. Lawrence attended Elisha's barn raising in 1842 & prevailed on them to dump the whiskey because it causes accidents at barn raising. This was the first barn bank in the Gore for many years. At the same time mother sow & piglets invited themselves to the barn raising banquet, but their squeals alerted the building bee of the impending disaster. In the Census of Gore Twp. in 1852 Peter's son, Peter Lawrence, Jr. lived on the adjacent frontside of the farm lot of Uncle Elisha Lawrence, (i.e. at Lot 9, Con 2, Elisha R Lawrence was on the adjacent adjoining backside of Lot 8, Con One.)

    Reports of cases decided in the Court of Common Pleas of Upper Canada, Volume 3. By Edward C Jones., Upper Canada. Court of Common Pleas, 1883. Summary:
    The by-law recites, that the inhabitants of Union School Section No. 5, in the Gore of Toronto, at a meeting held at the school-house on Saturday, the 18th January, 1851, determined to build a new school-house for that section, & to raise the funds to pay for the construction by assessment upon the rateable property in the Gore.: that Wm. Doubloon, Elisha Lawrence, & Wm. Heugell, trustees for the year 1851, did petition the Municipality of the Gore of Toronto to raise, by assessment 1001: & that the said council, on the 25th February, 1851, pass a by-law authorizing the raising of the said sum. ...It is therefore enacted by the Municipality of the Gore of Toronto, that the special rate of six-sevenths of a penny in the pound should be raised for the year 1852, property in the union school section No. 5 of the Gore of Toronto ...That it should be lawful for the said secretary-treasurer to retain for his own use 5%, on the gross sum collected under this by-law, for his trouble in assessing & collecting the same, & as such treasurer hold the balance thereof subject to the order of the trustees of school section No. 5 aforesaid, to be applied by them in liquidating the expense of building a new school house in the said section, & to no other purpose whatsoever.

    Elisha Lawrence, Sarah wife of the above, & Mary their dau., wife of John Bailey: Gorgeous very tall red granite round pillar, is a slight till (2013).Gore Hill Top Cemetery is on Concession 9, lot 3 & 4 one mile north of Claireville on the Gore Road. It is on top of a high bank sloping up from the road & is immediately south of the present day Highway #7.

    . 1863 Son John R Lawrence returns from American Civil War with an amputated leg at Spotsylvania.
    . 1683 Elisha Lawrence transfers to sons John R. Lawrence & Isaac H Lawrence
    Con 2 Lot 9 North, 35 Acres EACH as a gift.

    . 1869 Jun 18th inst. Died at his residence, Gore of Toronto, Elisha Lawrence, Esq., aged 69 years; one of the first settlers in the township. Ref: York Herald newspaper.

    . Recorded for further research: The Canadian Freeman Newspaper, Toronto: 24 July, 1834, Elisha Lawrence.

    . Ontario Land Registry Abstract, Toronto Gore Book, P 8-10.
    Lot 2, Con 9, North Dundas Street, Twp of Toronto Gore,
    . 1868 Aug 28, WILL, Elisha Lawrence, R Lawrence et all N Half E 130 A & S of East 130 Acres.
    . 1875 Jan 1, Mortgage, J R Lawrence et ux, et all, to C H Green $600 South part, discharged.
    . 1877 Dec 20, Mort, Isaac H Lawrence, et, to Thomas Kersey, $800, S, 70 Acres., disc. 1929 Jun 18.
    . 1887 Mar 15, Bargain&Sale, Margaret A Burton, et all, to John R Lawrence $480. S
    . 1893 Jan 6, B&S, Margaret A Burton, et all, to John R Lawrence $4800. SHalf.
    . 1904 Jan 2, B&S, Townley R Lawrence, to, JRL, $584, SHalf
    . 1905 Aug 31, B&S, Charles J Lawrence to,
    . 1920 May 29, Isaac J Lawrence, to Ann Lawrence, Part & O.L.
    . 1926 Apr 1, Grant, Elisha W Lawrence, et all, Executors of Joh R Lawrence Estate. to Jos. Creech., $5, 000. Part acres.
    . 1926 Apr 1, Grant, EWL et all Exts. of JRL Estate, to Albert Hewson. $4,000, Part.
    . 1932 Jun 22, Grant, EWL et all Exts. of JRL Estate, to Isaac J Lawrence, $1. SHalf except W Acres.
    . 1941 Jun 14, Mort. Isaac J Lawrence et al, to H R Lawrence Trust, $3,200. SHalf.
    . 1943 Sep 30, Discharge Mort., Harold R Lawrence, to Isaac J Lawrence.
    . 1943 Aug 17, Grant, Isaac J Lawrence, Widower, to Eugene & Loretta LeMay as joint Tenants. $1.

    . 1869 Jun 18, Died, At his residence, Gore of Toronto, on the 18th inst., Elisha Lawrence, Esq., aged 69 years; one of the first settlers in the township.

    Research & transcriptions by PJ Ahlberg. Thank you. - - -

    Birth:
    Born Queensbury Parish, York Co, NB.

    Died:
    Stone says 18 June 1689; Family history records his death of 25th June, 1869.

    Buried:
    Aged 69y 4m 28d, Brampton, Con 9, Gore Rd. a mile north of Claireville.

    Elisha married Sarah DEVINS on 18 Dec 1823 in Toronto, York Co., Ontario. Sarah (daughter of Isaac DEVINS and Mary POLLY CHAPMAN) was born on 1 Sep 1799 in York Twp., York Co., Ontario; died on 8 Oct 1867 in Gore of Toronto Twp., Peel Co., Ontario; was buried in Hilltop Gore Cemetery, Clairville, Ontario. [Group Sheet] [Family Chart]

    Children:
    1. 59. Mary A LAWRENCE, .x  Descendancy chart to this point was born on 4 Dec 1825 in Gore of Toronto Twp., Peel Co., Ontario; died on 14 Jan 1853 in Toronto (Eglinton), York Co., Ontario; was buried in Hilltop Gore Cemetery, Clairville, Ontario.
    2. 60. John Rezeau LAWRENCE, .xv  Descendancy chart to this point was born on 6 Dec 1830 in Gore of Toronto Twp., Peel Co., Ontario; died on 11 Mar 1920 in Acton, Esquesing Twp., Halton Co., Ontario; was buried on 14 Mar 1920 in Hilltop Gore Cemetery, Clairville, Ontario.
    3. 61. Sarah CATHERINE LAWRENCE, .x  Descendancy chart to this point was born on 28 Jun 1832 in Gore of Toronto Twp., Peel Co., Ontario; died on 19 Nov 1914 in London, Middlesex Co., Ontario; was buried in Ingersoll Rural Cemetery.
    4. 62. Isaac Huver LAWRENCE, .i  Descendancy chart to this point was born on 3 Jun 1836 in Gore of Toronto Twp., Peel Co., Ontario; died on 29 Dec 1885 in Gore of Toronto Twp., Peel Co., Ontario; was buried in Hilltop Gore Cemetery, Clairville, Ontario.
    5. 63. Elizabeth LAWRENCE, .xviii  Descendancy chart to this point was born on 23 Feb 1838 in Claireville, Gore Twp., Peel Co., Ontario; died on 9 Jun 1889 in Claireville, Gore Twp., Peel Co., Ontario; was buried on 15 Jun 1889 in Hilltop Gore Cemetery, Clairville, Ontario.

  9. 16.  Lieut. Col. Charles Earl LAWRENCE, . 1st, SUE Descendancy chart to this point (6.Mary3, 2.Peter2, 1.Jacques1) was born on 27 Nov 1802 in Saint John, Queens Co., New Brunswick; died on 19 Dec 1868 in Niagara-On-The-Lake, Lincoln, Ontario; was buried in Richmond Hill Presbyterian Cemetery.

    Notes:

    . Charles Earl Lawrence son to John & Mary Lawrence was born on Sunday night at 11 O'clock the 27th of Nov., 1802. - 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 their name choice:
    Charles Earl Lawrence is named after Dr. Charles Earle, Lot 100, right next to John Lawrence's land grant in Saint Johns, N.B. Dr. C. Earle, was born 1754 in Scotland & resided in Virginia; was Surgeon of the 104th Regiment, Surgeon in the 2nd NJV & then the 1st (1782) & (1781) 2nd NJV Battalion of Skinner's Brigade & also for John Lawrence's regiment.
    . December 1790 John Lawrence was injured by the Rebels. Did Dr. Earle treat him at the time?
    . Three Lawrence boys appear to have been named after John Lawrence's neighbors. Could these men also been godfathers to the children named after them? Did Dr. Earle deliver & care for the Lawrence children? - P J Ahlberg, 2010.

    . 1831 York Almanac & Calendar: 1st North York Militia: Lieutenant William Willson from April 1, 1828;
    Ensigns Abner Arnold from Oct 7, 1826; Alex L E Lawrence, from April 1, 1828; E C Lawrence, from April 4 1828, Isaac Arnold, from 8 April 1828.
    . 1831 York Almanac & Calendar, 2nd North York Militia: Captain, John H Willson from 10 Jun 1826. Lieut. Titus Wilson, from 7 Jun 1926, Aaron Playter from Jun 6, 1826;
    . Home District Agricultural Society, Committee for Vaughan, John Arnold & Charles Lawrence.

    . Charles E. Lawrence to Ensign dated Nov. 20, 1831;
    Promoted to Captain dated June 8, 1838; & to Major on Oct. 13, 1856 in the 4th Battalion of North York in Toronto, Canada.

    . 1835 Oct 20th at Markham, Miles Langstaff married by License, to Charity Langstaff. Witnesses: Charles Lawrence, John King Fairfield.

    . 1837, Lawrence, Charles, Con 1, Lot 42, Vaughan.
    . 1838 Mar 22, Capt. C E Lawrence, 4th Reg North York or Vaughan & King Militia.

    . 1838 Jun 4, Richmond Hill, North York Militia:
    "Assigning Charles E. Lawrence to Ensign dated Nov. 20, 1831; to Captain dated June 8, 1838; & to Major on Oct. 13, 1856 in the 4th Battalion of North York in Toronto, Canada. "
    Captain A. Lawrence, Charles E Lawrence, Vaughan, Ensign John Arnold, Ensign Peter Vanderberg. Captain Lawrence afterwards became colonel in command of the regiment.
    Assembly every year on George III's birthday, June 4th (later May 24th for Queen Victoria). Return of arms & accouterments processes by the 4th Reg. Militia: 31 English muskets & 500 rounds of ammunition.

    . 1842 Oct 5, Personally appeared before me Charles E Lawrence, Vaughan Twp. Yeoman, taketh oath & said that Mary Lawrence, the wife of Hon Lawrence, deceased, late a lieutenant in the NJ Volunteers, died in Vaughan Twp., on the 18 Sept, 1842 at about 5 o'clock in the afternoon.
    Signed, 5 Oct 1842, Charles E Lawrence & R C Gaffer, JP, Magistrate.
    I certify that I knew the deceased Mrs. Mary Lawrence & believe her to have died at the time above, Signed, 7 Ot 1842, Thornhill, Adam Towley, Clerk.

    . 1844 October 11 - FIRST RIDING OF YORK, At a meeting of the Freeholders of the 1st. Riding of York, held at Noble's Tavern, Twp. of Vaughan, on Monday, 4th Oct, ...Wm. R. Grahame, Esq., requested to come forward to represent the riding. ...We the undersigned Electors having confidence in the integrity, ability & principles of W R Graham, Esq. ... will support him. Signed, various, including Ben Thorne, A C Lawrence, Miles Langstaff, Charles E. Lawrence, Jno. Langstaff, Arch. MacDonald, Oct 7, 1844.
    Ref: Toronto British Colonist.

    Quarterly Session of Peace, Home District:
    . 1842 Jan 5, Wed, Grand Jury: Alex P Lawrence, Chas. E Lawrence, Abraham P Lawrence, Miles Langstaff, John Langstaff, Rich Vandeburg. Tavern Licenses granted, Queen VS Cotter, Assault, No bill.
    . 1845 Jan 7, Fri. Grand Jury, Alexander P Clarence, Charles E Lawrence, Richard Vanderburg, James Playter, James Marsh, Miles Langstraff: Queen VS John Thompson. Larceny, brought in a True Bill. Tavern licenses ordered.
    iwis Langstaff. Queen VS Thos Elliott & others. Riot. Tavern License & transfers issued.
    . 1865 June 13, Tues., Grand Jury Charles E Lawrence. Court appeals.

    . C E Lawrence built a saw mill in 1834 & 6 years afterwards built a carding & fulling mill & woollen factory, which he worked for many years, until his death, after which it changed hands frequently.

    Quarter Sessions of Peace: 1842 Jan 5, Wed. Ed W Thomson, Esq. Chairman. Grand Jury: Alexander P Lawrence, Chas C Lawrence, Abraham P Lawrence, Miles, John Langstaff, Ricd. Vandeburg. Tavern License granted. Queen VS Cotter tall, Assault, No Bill.

    . 1846 Brown's Toronto & Home District Directory
    Alexander Lawrence, Lot 42, Con 1 Yonge Street
    Charles E Lawrence, Lot 42, Con 1 Yonge Street.

    . 1847 Feb 19 - His Excellency the Gov. General makes the following nominations: Ninth Battalion, York: To be Captains: Charles E Lawrence; Lieutenants: Miles Langstaff, John Arnold, Peter Vanderburg Gentlemen; To be Quarter-Master: Elisha Lawrence, Gentlemen.

    RECORDED FOR FURTHER RESEARCH:
    . 1847 Second Heir and Devisee Commission Case, Charles E Lawrence, Reach Twp.
    Ref: Archives of Ontario, microfilm MS 657, reel 57, Case File 40-3027.

    . UCLand Petition 25½ - L Bundle 6 C2135. 1851 Apr 4,
    The Late Robert Fulton, deceased, Lots 14-15, Con 9, Twp. of Reach, was allowed by the Heir & Devise Commission. C E Lawrence prays this Location may be confiscated & deed allowed to him.
    Testimony of Robert Hughes, Vaughan Twp., York co., yeoman & William T Clay, Markham Twp., cabinetmaker swore before John Willson, 4th, Justice of Peace, that the improvements on Lots 14-15, Con 9, Twp. Reach by Thomas Foster were made by him for Charles E Lawrence, Esq., Twp. Vaughan.
    Signed, 16 Mar 1851, John Willson, 4th, JP.

    . Government inspection in 1843 showed the lots were unoccupied & unimproved. John L Denison & John Johnson state there are 20 acres now improved. Charles E Lawrence is allowed the Patent upon the payment at the lowest fee of 2 shillings per acre in lieu of the original Crown fees.

    . 1852 Census, Vaughan Twp.,
    Charles C Lawrence, Age 50, b 1802, Saint John, NB,
    Ellenor, a 34, b 1818 England
    Wm. H., a 15, 137, Canada
    Gertrude L, age 13, 1840 Canada
    Mary E, age 10, 1842 Canada
    Margaret E, age 8, b 1844 Canada
    Elisha Lawrence, age 6, b 1846 Canada.
    Note2: Sister Sarah C. Lawrence, listed before Charles C Lawrence.
    And brother A C Lawrence, (various workers) is listed first.
    Comments by Enumerator:
    "One Clothier Factory, the property of Charles E Lawrence on Lot 42, first concession, wrought by water, Cost of Establishment £600. Wool Carding annually 15,000 lbs. Cloth Fulling & finisher annually about 2,000 yards. This is Woolen department.
    Also one Saw Mill wrought by water, Cost of Establishment £200 well cut about 100 Thousand feet of Lumber Annually. Two Sawyers, 100 Thousand Feet of Lumber."

    . 1852 Agricultural Census, Vaughan Twp., Charles C Lawrence:
    Lot 42, Con 1, 159 Acres, 65 cultivated acres, 53A cultivated last year, Pasture 9 A, Garden/Orchard 3 A,
    Woods 94 A, Wheat 15 A produced 350 Bu.,
    Bulls Oxen 3, Milch cows 4, 2 calves, Horses 4, Sheep 33, Pigs 20, Butter 320 lb, 25 barrels of pork.
    Note3: This large quality would be for their good shop. - PJA.

    . 1855 Sep 13, Marriage Announcement, Charles E Lawrence to Grace Ryall (Royal), of Oro Twp. Ref: Barrie Herald, Published 1855 Sep 26, Pg. 2.

    . 1857 Jun 12 - Letters waiting at the Richmond Hill P.O., C E Lawrence, M Teefy, Postmaster.
    Ref: York Ridings Gazette Newspaper.

    . 1858 September 1st. - Letters remaining in Richmond Hill P.O. - C E Lawrence.
    Ref: York Ridings Gazette Newspaper., pub. 1858 Oct 1.

    . 1859 Nov 18 - Fulling & Cloth Dressing
    At Lawrence's Factory Advertisement.
    The predesigned having leased that Extensive Establishment of Mr. C E Lawrence, feels confident in saying that he is prepared to give general satisfaction to all who may favor him with their orders, having had long experience in the business of Dyeing & Dressing Cloth.
    BLANKETS FULL'D & Napp'd. On the shortest notice.
    W. L. King, Richmond Hill, Nov 18, 1859.
    Ref: York Herald, Richmond Hill, Published 6 Jan 1860, 9 Mar 1860, p 3 & 18 - 25 Nov 1859, p3. William Lyon King publisher.

    . 1860 Mar 1 - Letters remaining in Richmond Hill Post Office: Charles Lawrence & James Lawrence, Jr.
    Ref: York Herald, Richmond Hill, 9 Mar 1860, p. 3.

    . 1860 Feb 24 - The Vaughan Road: Announcement of a public meeting held at the Town Hall, on Wed. last, to Establishing Side Roads of the Twp. of Vaughan on the original survey: Ward 1: C E Lawrence.

    . 1860 Apr 6 - Letters waiting at the Richmond Hill P.O., C E Lawrence, M Teefy, Postmaster.

    - Examination of the R.H. County Gramma School, junior dept. one Friday 30 March, when the children general acquitted themselves creditable. The following is a list of those whose diligence was mot remarked. [ names of the best & last in arithmetic, reader, Grammar, Geography, Reduction (?) Class).
    They wee examined before the Trustees & a considerable number of ladies & gentlemen. The examination of all cases was mot thorough; there could be no doubt in any reasonable persons mind, of the efficient manner this school is conducted. Signed, Rev. E Dewar, J R Arnold, Robert Marsh, M. Folley, C. E. Lawrence.
    Ref: York Herald Newspaper.

    . 1860 Mar 20, Vaughan - Tenders Wanted
    Tenders will be received at C E Lawrence's Lot 42. 1st Con. of Vaughan, until, the 1st of May next, to Raise the Schoolhouse in Section No. 3, in the 2nd Con. of Vaughan & to put under the building a STONE FOUNDATION with brick work thereon, to the height of 3 feet 10 inches.
    It is to be lathed & plastered inside.
    The carpenter work consists of putting in the joists, laying the floor, siding the building, putting in the windows, making the decks & seats, with other repairs which will be see in in Plans & Specifications at C E Lawrence's for Thomas Boothby's., Trustees.
    Section No. 3, in the 2nd Concession of Vaughan; Lot 42, Con. 1, Vaughan.
    Ref: York Herald, 13 Apr 1860, p. 3.

    . 1860 Apr 17, Tues. evening. Preliminary Meeting of the Moderate Party was held at Nieholts [Nicholls?] Hotel, Richmond Hill. About 30 of the leading gentlemen of the neighborhood are present. R Marsh, Esq. ably addressed the meeting & explained why he had called them together & urgent upon all prints to strive by every lawful means to return a suitable person to represent the moderate party in the forthcoming election. Dr. Pyene, Newmarket, F Kelly, Whitby & Geo Pearce & others addressed the meeting. After which it was moved by Robert Marsh, Esq., seconded by C E Lawrence, Esq., that this meeting do stand adjourned till first Tuesday 1st May.
    Ref: York Herald Newspaper, pub. 20.4.1860.
    . 1860 Jun 29 - The Moderate Party. A meeting of the Moderate Party of Etobicoke Twp. was held at Thomas Smith's Inn, Mimico, Dundas Sr. on Sat. Jun 23 for electing delegates to attend the Convention to nominate a andante for the Legislative Council for the Kings's Div. Meeting was organized by Andrew Ward, Esq., chair. the following are Delegates for Vaughan, Col. Bridgeford, JR & R Arnold, C. E.Lawrence. Next meeting in the Anglo American Hotel, Markham Village tomorrow Sat. 30 at 12 noon.
    Ref: York Herald Newspaper.

    . 1860 May 18. Letter to Editor, In reply so some remarks in your last issue by a person styling himself Justice & calling loudly against the extravagant manner in which the public funds are squandered, esp. those of School Section, No. 33, Vaughan, I must state in return, that the whole is a gross misrepresentation. Being one of the Trustees of said section, I can really give you the real facts aw follow.
    There was a school house to be built, for which tenders would be received until the first of May. Now the great abundance of tenders mention amounted to 3, by Elijah Dexter, E Chamberlain & Thos. Clay of Thornhill. Dexter withdrew pleading want of means. Chamberlain's tendered was the lowest but for want of confidence in him & having to involve either a law suit or arbitration, I declined. Mr Lawrence, one of the Trustees, as much in favor of the lowest tender, which made it necessary to call on the third Trustee, who was not present & he agreed with me that it was better to give a little more to a competent person who thoroughly understood his business as a builder. If feel certain that had Mr. Lawrence known the person thoroughly he would not have hesitated a moment in yielding to my opinion. I now leave it to the Ratepayers of Section No. 3 to judge for themselves & would strongly recommend Mr. Justice to abstain for the future from interfering in matters of which it is plain he either knows nothing, or else willfully misrepresents, Yours truly, Thomas Boothby. Vaughan, May 16th, 1860.
    Ref: York Herald Newspaper.

    . 1860 Jun 22 - Narrow Escape From Drowning & Great Presence of Find In a Boy of Fifteen:
    Daniel McKinnon, of the Twp. of Vaughan, in the employ of C Lawrence, Esq. of the same place, narrowly escaped drowning in the Factory pond, on Wednesday, 20 Ins. After his day's work was over, on going into the water to bath, he got beyond is depth & not being a swimmer, sunk apparently to rise no more. The boy Goggins * seeing he did not rise, threw off his clothes & in an instant dived into the water & brought him out - with much struggling & risk to himself; All credit is due to the lad for his praiseworthy exertions, as the man in above the ordinary size. Communicated.
    Ref: York Herald Newspaper, 2.
    XRef: See William Henry Lawrence. 15 for Wm. Goggin's testimony on murder of their neighbor Mrs. Moore.

    . 1860 Aug 31 - The Globe Report of Mr. Reesor's Meeting at Richmond Hill. Mr. Dickson sent a report to the Globe of the above meeting to say sent he Clear Grits themselves will admit its a s false as fans can be. He states the "Ministerial list mustered their usual forces, consisting of he rabble barroom practitioners". In fact Mr. Dickson endeavored to pack the room with Reesor's friends, yet this report has the impudence to call such means Messrs. Mars, … Teely, Vanderburg, Bridgeford, Lawrences as barroom practitioners.
    Mr. Dickson pronounced the resolution of confidence in Mr. Reesor carried which is a willful unmitigated falsehood; for it was voted down by 3 to one. When asked by Mr Marsh & others to divided at the room he rested, knowing all well that the defeat of Mr. Reesor would has still more apparent. That must b a bad case when the meeting chairman has to descent to such dirty tricks as to decide as carried a resolution that was lost by such an overwhelming majority. It was done by Mr Reesor's friends.
    We offer, if Mr Reesor comes again to lecture in Ambler's Hall, to beat him 5 to one - none to admitted but voters, as we denounced the report of the Globe as false in every particular.
    Ref: York Herald, pub. 31 Aug 1860, p2.

    . 1861 Agricultural Census, Vaughan Twp., York Co., Ontario
    Charles E Lawrence, Con 1, Lot 42*, 159.5 acres, 15 A. under cultivation, 93.5 Acres in 1860, pasture 14 A, 2 Acres Orchards or Garden, 35 A. wild woods, $15,000 Value of Farm; $400 Farm Implements;
    14 Acres produced 200 bushels Wheat; 15 A. produced 200 bushels Spring Wheat; 4 A. produced 120 Bushels Barley; 12 A. produced 500 Bushels peas; 22A. produced 660 Bushels oats; 3 A. produced 600 bushels Potatoes, Half Acre produced 120 Bushels Turnips, 9 tons Hay.
    Note4: The other part of Con 1 Yonge St., Lot 42 belongs to brother Alexander C Lawrence.

    . 1866 Toronto Peel Directory:
    Vaughan Township: Lot 42, Con 1 Yonge Street: A. C. Lawrence; Chas. C. Lawrence, Charles & James Lawrence; James B Lawrence., James M Lawrence.
    Note5: Theirs was the seventh house on the Lawrence's Lot, which is Lawrence Avenue & Rosehill in Richmond Hill, Ontario.

    . Lawrence Avenue
    William J. Lawrence began the rose-growing industry in Richmond Hill in 1912. He later subdivided his lands & created Roseview Gardens. His own home is located at the southeast corner of Roseview & Lawrence Avenues.
    In 1968 the 91 year old granddaughter Clara T Lawrence also recalled hearing" father (Fred. Elisha Lawrence) saying that when his father (Charles Earl Lawrence) was sick in bed upstairs, (caused from a fall off a load of hay) that his second wife was trying to convince him when making out his will that she (Grace Royal Lawrence) needed everything to keep the younger family" (of two girls & one boy).

    . 1868 Awarded Metal, York Troop Cavalry, June 30 1868, Charles Lawrence, Trooper, Fenian Raids (1866)
    Ref: Archives of Canada, Military, C1862, Vol 5, p5.

    . 1868 Dec 28, WILL, Summary: Lot 42 Con 1 Vaughan, Charles E Lawrence leaves to his chattel & books etc. to his beloved wife Grace;
    to his son William Henry, his carding mill & which was given to him [Charles] by Jacob Lawrence,
    shares to daughters Margaret, Stella (Will Administrix);
    James M. Lawrence;
    daughter, Scantra Lavina, married W. Tabor;
    daughter, Mary Sh -- mer,
    Ref: York Probate Book 15, Folio 214, MS 563, Reel 8.

    Ontario Land Registry
    Lot 42, Con 1 WSY, Book North York 170, page 127.
    . 1833 Nov 28, B&S, Mary Lawrence et al, Alex C Lawrence et ll £500 & £800, its E40 Acre, Pt 160 Acre.
    .1868 Dec 11, WILL, Chas E Lawrence.

    Lots 43 and 44, Con 1 West Yonge Street, Richmond Hill, Vaughan Book 170, p 127:
    . 1848 Jan 1, Registered 1851 Mar 11, Lease, John Atkinson, to Charles C Lawrence, Water privileges.

    Lot 42, Con 1 West Side Yonge, Richmond Hill, Book 153, p80.
    . 1818 Jun 13, WILL, John Lawrence, to Mary Lawrence etal, All acres
    . 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.

    Research & transcriptions by PJ Ahlberg. Thank you. - - -

    Birth:
    SUE: Son of Empire Loyalist.

    Died:
    L42, Con 1 Yonge St., Frame 1½ story house. Aged 66 years.

    Buried:
    Tall white column monument, In memory of..., Monument S4.22.

    Charles married ELEANOR Mary Ellen Walkington CLAY on 31 Dec 1836 in Richmond Hill, Vaughan Twp., York Co., Ontario. ELEANOR was born in 1818 in Hull, Yorkshire, England; died on 18 Nov 1853 in Richmond Hill, Vaughan Twp., York Co., Ontario; was buried in Richmond Hill Presbyterian Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 64. William Henry LAWRENCE, .16  Descendancy chart to this point was born on 15 Dec 1838 in Richmond Hill, Vaughan Twp., York Co., Ontario; died on 30 May 1924 in Orillia, Orillia Twp., Simcoe Co., Ontario; was buried on 2 Jun 1924 in St. Andrew & James Cemetery.
    2. 65. Gertrude Lavinia LAWRENCE  Descendancy chart to this point was born on 31 Mar 1841 in Richmond Hill, Vaughan Twp., York Co., Ontario; died on 23 Aug 1910 in Toronto, York Co., Ontario; was buried in St. Margaret's In The Pines Cemetery.
    3. 66. Mary ELEANOR LAWRENCE, .xii  Descendancy chart to this point was born in 1842 in Richmond Hill, Vaughan Twp., York Co., Ontario; died on 28 Dec 1923 in Toronto, York Co., Ontario; was buried in St. Johns Norway Cemetery.
    4. 67. Molly LAWRENCE  Descendancy chart to this point was born in 1853 in Richmond Hill, Vaughan Twp., York Co., Ontario.
    5. 68. Margaret MAGGIE LAWRENCE, .ix  Descendancy chart to this point was born in 1844 in Richmond Hill, Vaughan Twp., York Co., Ontario.
    6. 69. Frederick ELISHA LAWRENCE, .i  Descendancy chart to this point was born on 20 Mar 1848 in Richmond Hill, Vaughan Twp., York Co., Ontario; died on 3 Jun 1929 in Brandon, Cornwallis Co., Manitoba; was buried in Brandon Municipal Cemetery.

    Charles married Grace RYALL on 15 Sep 1855 in Trinity Church. Grace was born on 13 Feb 1829 in Ireland; died on 7 Oct 1889 in Murrieta, California; was buried in San Diego, California. [Group Sheet] [Family Chart]

    Children:
    1. 70. Frances M. LAWRENCE  Descendancy chart to this point was born in 1857 in Richmond Hill, Vaughan Twp., York Co., Ontario.
    2. 71. Charles E LAWRENCE, .3  Descendancy chart to this point was born on 4 Jan 1859 in Richmond Hill, Vaughan Twp., York Co., Ontario; died in 1896 in San Diego, California; was buried in Mount Hope Cemetery.
    3. 72. George B LAWRENCE, .i  Descendancy chart to this point was born on 4 Jul 1860 in Richmond Hill, Vaughan Twp., York Co., Ontario; died on 25 Dec 1860 in Richmond Hill, Vaughan Twp., York Co., Ontario; was buried in Richmond Hill Presbyterian Cemetery.
    4. 73. Alice Maud LAWRENCE, .2  Descendancy chart to this point was born in 1863 in Richmond Hill, Vaughan Twp., York Co., Ontario.
    5. 74. John F LAWRENCE, .xxi  Descendancy chart to this point was born in 1865 in Richmond Hill, Vaughan Twp., York Co., Ontario.

  10. 17.  Capt. Abraham PERINE LAWRENCE, SUE Descendancy chart to this point (6.Mary3, 2.Peter2, 1.Jacques1) was born on 18 Jun 1805 in Saint John, Queens Co., New Brunswick; died on 29 Dec 1886 in Toronto, York Co., Ontario; was buried in Mann - Sprague Family Burial Ground.

    Notes:

    . Abraham P Lawrence was born Tues. morning at 4 O'clock the 18th day of June 1805. - 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 choice contributed to their name choice:
    Abraham Perine Lawrence is named after his mother's grandmother's prominent New York Poillon family. The use of Abraham appears to be without precedent in the Lawrence or Poillon families. - P J Ahlberg, 2010.

    . UCLPetition 139
    Petitioner Abraham Lawrence of Vaughan Yeoman, Native of NB & resided this Province 9 years, son of Late John Lawrence, Esq. of Vaughan, deceased. Will be 21 years next June [b 1805]. Taken Oath of Allegiance. Wants 100 Acres as settler. Has received no Land from the Crown. A son of the late John Lawrence, Twp. of York, a Justice of the Peace.
    Signed, York, 21 December, 1825, Abraham Lawrence.

    . UCLBooks 1825 Dec 21. Abraham Lawrence, Lot 139, Stating that he is a native of New Brunswick & praying for a grant to 100 Acres of land. Recommended for 100 Acres.

    . 1830 June 21, Canada Land Company,
    A & J LAWRENCE, Lot 5, Con 10, Gwillimbury West, 200 Acres.

    Quarter Sessions of Peace:
    . 1842 Jan 5, Wed. Ed W Thomson, Esq. Chairman. Grand Jury: Alexander P Lawrence, Chas C Lawrence, Abraham P Lawrence, Miles, John Langstaff, Ricd. Vandeburg. Tavern License granted. Queen VS Cotter tall, Assault, No Bill.

    . 1852 Census, Vaughan & Agricultural Census
    Lot 46, Con 1 W side Yonge St., one half acre, half acre under cultivation, half acre Garden or Orchard.
    The land is first rate from Lot 43 to 54, a fine earthy soil with a clay subsoil. Generally well watered.

    * SHOOTING OF COL. MOODIE*, REBELLION OF 1837: Captain Hugh Stewart, retired naval officer living Lot 51 Yonge St., Markham Twp., who accompanied Col. Moodie, gives the following account of the death of his companion: "December 4th about 4 p. M., a large body of 75 men came along Yonge Street, passed Wm. Babcock Crew's Tavern, Lot 49, WSY, Richmond Hill. Their numbers increase to about 125. The magistrates in the neighborhood met at Col. Moodie's house. Col. Moodie wrote to His Excellency the Lieut. Gov. & Mr. Drew volunteered to take the letter to Toronto. The magistrates separated to do the best they could. Shortly afterwards word was brought that Mr. Drew was taken prisoner by the rebels. Upon this Col. Moodie determined to go to Toronto himself, against the prayers of his wife & family. I (Capt. Stewart) insisted on going with him, as did also Captain Bridgeford. On the road we were joined by Mr. Prime Lawrence, Mr. G. Read & Mr. Brooks. Col. Moodie suggested that we should arrange ourselves in close order, three abreast - Col. Moodie, myself & the stranger in front. Col. Moodie said, 'If they (the rebels) have a guard, we must gallop through them, whatever be the result.'

    On nearing Montgomery's Tavern, we observed a guard across the road, armed with muskets, who desired us to stop or they would fire. We kept on steady right through through them. I looked for our companions & found only Col. Moodie by my side, who remarked, We are alone. He put his hand on my arm & said, Never mind, push forward, all is right yet!' About 150 men were then in front of Montgomery's door & a voice called as we were passing, Guards, fire! We passed Montgomery's & about one hundred yards from it was found a strong guard posted in close order. We reached them, when pikes & bayonets were presented to our horses' breasts. Col. Moodie said, 'Who are you - who dare stop me on the Queen's highway?' The reply was, 'You will know that in time.' Col. Moodie then fired his pistol & at the same moment, three guns were discharged at us. Col. Moodie fell upon my horse's neck & said, 'I am shot! I am a dead man!' I assisted him to regain his saddle & he said he could sit for a little while. I was dragged off my horse & used in a most barbarous manner until they got me inside the north at Montgomery's House, when a Scotchman, one of the rebels named Wm. Nelson reduced me from their brutal treatment in the 2nd story of the Tavern.
    Here Brooks says he desired them to charge. We were then taken into Montgomery's Tavern. Shortly afterwards Mackenzie came into the room & asked for me." I do not add the statements of several eye-witnesses, in my possession, in refutation. Col. Moodie died in about a couple of hours after he was shot.

    Col. Moodie's foolhardiness is admitted even by Sir Francis Bond Head. He determined, says the ex-Lieutenant Governor, in The Emigrant, that coute qui coute - he would ride through them & give me information that they were marching on Toronto.
    Other messengers were sent, but none returned. They were made prisoners.
    Ref: "The Rebellion of 1837 in Upper Canada" Colin Read. & also: Life & Times of Wm. Lyon Mackenzie, with an account of the Cdn. Rebellion of 1837. By Charles Lindsey, Vol. II, 1862.
    Note2: Col. Moodie his house was located just north of its present location on Yonge Street, opposite Hunt Avenue in Richmond Hill. Mrs. Moodie was reluctant to let her elderly husband go on the dangerous mission. But charging Col. Bridgeford to see that he returned safely, she let him go. Buried in Thornhill Cemetery.

    . 1840 May 27, Vaughan, Published Banns. Wm. Evans married Mary Reid. Witnesses: A P Lawrence, Matilda Evans. Marriage #729 by Rev. Wm. Jenkins of Richmond Hill.

    . FIRST RIDING OF YORK, At a meeting of the Freeholders of the 1st. Riding of York, held at Noble's Tavern, Twp. of Vaughan, on Monday, 4th Oct, Wm. R. Grahame, Esq., requested to come forward to represent the riding. We the undersigned, Electors having confidence in the integrity, ability & principles of W R Graham, Esq. ... will support him. Signed, various, inc. Ben Thorne, A C Lawrence, Miles Langstaff, Charles E. Lawrence, Jno. Langstaff, Arch MacDonald, Oct 7, 1844.
    Ref: 11 October 1844, Toronto British Colonist.

    . 1852 Census, Vaughan Twp., York Co., A.P. Lawrence, Lot 46, C1 Yonge St.
    S. C. Lawrence, born New Brunswick, Age 35/1817 N.B Farm House, one story, Frame Shop or store, one story.

    . Half Acre, Quarter Acre under cultivation. One & quarter A. Garden or Orchard.
    Notes by census taker, J. Ellior, Co. York:
    Mary Mulville, age 18, b 1834 Ireland, servant who also works for A P Lawrence.

    . 1852 Agricultural Census, Vaughan Twp., York Co., A.P. Lawrence, Lot 46, C1 Yonge St.
    One acre garden - orchard. Quarter A. of potatoes yields 10 bushels. 4 sheep give 12 lbs. wool.
    "The land is first rate from Lot 43 to Lot 54 a fine earthy soil with a clay subsoil uses last year at from £700 to £1000 per 100 acres according to the buildings on the farm is generally well watered. There was not a dozen of apple trees on the farm in either area. I think it not better to put it with the pasture as many a farmer has not above 2 or 3 acres of pasture that has from 5 to 20 acres of fallow. Neither could I find where the tons of hay was too grown when there was no ground to raise it from.'

    . 1866 York Peel Directory, Keswick, - A small post village situated on the east shore of Lake Simcoe, Gwillimbury North Twp., York Co. Distance from Toronto 47 miles, Daily mail, Population about 200.
    - A. P. Lawrence, Hotel Keeper of Lawrence's Hotel, A P Lawrence, proprietor.

    . 1868-9 Return of the Number of Tavern Licenses issued:
    - A P Lawrence, North Gwillimbury Twp., £5.

    . 1871 Nason's East & West ridings of the County of York Directory
    11 Apr 1871 - N. Gwillimbury Twp., York Co., Abraham, Margaret, Clarissa, Theophilis, Charles, Margaret Lawrence.

    . 1872 Gazetter of the County of Simcoe
    Gilford, a village & Station of the Northern Railway, in West Gwillimbury Twp., 16 miles from Barrie, 49 from Toronto & 8 from cooks won, First settled in 186, Daily stages to Cookstown, Alliston & Rosemont, Population 250:
    Lawrence, A Perine, Hotel Keeper.
    Commercial Hotel, John Flansburgh, Prop. & Richard McCann, hotel keeper.

    . Abraham Perine Lawrence died. 29 Dec 1886. Buried Sprague Family Burial Ground, Alternate Cemetery Names: 10th Line Presbyterian Cemetery; Old Presbyterian, S. Andrew's Presbyterian Cemetery & Mann Cemetery.

    . 1886 Dec 29 - Ontario Death Registration #2805,
    Abraham Perine Lawrence, died Dec 29, 1886, aged 81 years, 6 mths., 11 days, Gentleman, b. St. Johns' New Brunswick, d. Senile Decay, 1 year. Dr. J. Arland De La Hooke.
    Note3: Dr. J Ackland De La Hooke was the husband of his Cousin Maria Louisa Denison (daughter of Maria Poillon Lawrence.) - PJA

    Research & transcriptions by PJ Ahlberg. Thank you. - - -

    Page Two:

    Ontario Land Registration

    Birth:
    SUE: Son of Empire Loyalist.

    Died:
    Aged 81y 6m 11 days. Senile decay, 1 year.

    Buried:
    Keswick,York Co., ON. Listed with son John Perine Lawrence. Monument 165.

    Abraham married Margaret CONNELL in 1856 in Gwillimbury North Twp., Simcoe Co., Ontario. Margaret was born in 1824 in Fennanaugh, Co. Cavan, Ireland; died on 8 Jan 1892 in Gwillimbury North Twp., Simcoe Co., Ontario; was buried in Mann - Sprague Family Burial Ground. [Group Sheet] [Family Chart]

    Children:
    1. 75. Clarissa CLARA Reswick Victoria LAWRENCE, .ii  Descendancy chart to this point was born on 23 Aug 1855 in Toronto, York Co., Ontario.
    2. 76. THEOphilus Ranolph LAWRENCE  Descendancy chart to this point was born on 29 Oct 1857 in Gwillimbury North Twp., Simcoe Co., Ontario; died on 8 Dec 1934 in Albany, Alameda Co., California.
    3. 77. Charles LAWRENCE, .4  Descendancy chart to this point was born in 1860 in Gwillimbury North Twp., Simcoe Co., Ontario.
    4. 78. Margaret F LAWRENCE, .xiii  Descendancy chart to this point was born in 1863 in Gwillimbury North Twp., Simcoe Co., Ontario; died in ; was buried in Mann - Sprague Family Burial Ground.
    5. 79. John Perine LAWRENCE, .xxii  Descendancy chart to this point was born on 5 Aug 1865 in Gwillimbury North Twp., Simcoe Co., Ontario; died on 12 May 1869 in Keswick, Georgina Twp., York Co., Ontario; was buried in Mann - Sprague Family Burial Ground.

  11. 18.  ELIZAbeth Ann LAWRENCE, . Xiv, DUE Descendancy chart to this point (6.Mary3, 2.Peter2, 1.Jacques1) was born on 10 Dec 1807 in Saint John, Queens Co., New Brunswick; died in .

    Notes:

    . Eliza Ann Lawrence daughter to John & Mary Lawrence was born on Thurs. night about 8 O'clock the 10th day of Dec. 1807. 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:
    ELIZAbeth Ann Lawrence - her Aunt Elizabeth Lawrence Nicholson (that is her father's sister), was living in Saint Johns during the same period & Elizabeth is also a Lawrence heritage name.
    Note2: Mother's younger sister was Ann Rezeau, born 1771, Richmond, NY. - P J Ahlberg, 2010.

    . After their father died Eliza Ann & Sarah Catherine were put on the Compassionate Fund for £11 each in 1824.

    . 1825 July 5 - I hereby certify that Eliza Ann Lawrence & Sara Catharine Lawrence are personally known to me & I believe from this appearance that the time of their respective births as stated, is true. Signed, York, James Miles, JP.

    . 1859 Jun 1 - Letters Remaining in the Richmond Hill Post Office: Eliza Lawrence, JS Lawrence, A C Lawrence, M Teefy, Post Master.
    Ref: York Herald, Richmond Hill, ON, 3 Jun 1859, p3.

    For further research:
    . Wednesday, 11 March, 1812, by License, William Lawrence & Mary Holiday, both of the Township of York. 
    Witnesses, Colin Drummond & Elizabeth Lawrence.
    Note2: It is not apparent if this Elizabeth is the daughter of John. Is this William the son John Lawrence?

    Research & transcriptions by PJ Ahlberg. Thank you. - - -

    Birth:
    DUE: Daughter of Empire Loyalist


  12. 19.  Sarah Catharine LAWRENCE, .viii DUE Descendancy chart to this point (6.Mary3, 2.Peter2, 1.Jacques1) was born on 8 Aug 1810 in Saint John, Queens Co., New Brunswick; died on 23 Nov 1866 in Richmond Hill, Vaughan Twp., York Co., Ontario.

    Notes:

    . Sarah Catherine Lawrence, daughter of John & Mary Lawrence was born on Wednesday about 4 o'clock in the morning on 8th Day Aug 1810. - 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.

    . 1825 July 5 - I hereby certify that Eliza Ann Lawrence & Sara Catharine Lawrence are personally known to me & I believe from this appearance that the time of their respective births as stated, is true. Signed, York. James Miles, JP.

    . After their father died Eliza Ann & Sarah Catherine were put on the Compassionate Fund for £11 each in 1824.

    . Brother John R Lawrence, Jr wrote during the 1837 Rebellion that Sarah C was not married yet & was waiting for Cousin Valentine Harden Tisdale to come, presumedly from, Norfolk Co., Ontario. At this time Sarah C. appears to having being living with her brother Abraham Perine Lawrence up in Gwillimbury N Township, near Aurora, ON.
    X-Ref: John Rezeau Lawrence Jr. for complete transcription. - PJA

    . 1850 - Sarah C Lawrence, Lot 42, Con 1. Ref: Directory of Inhabitants of York.
    Note1: It is quite without exception for the 1850 Directory for Sarah Lawrence to have her own listing in the book & as well as with no designation such as Miss Lawrence. etc. Brothers Alexander & Charles C Lawrence resided in a separate house on the same Lot 42 Yonge Street. - PJA

    . 1852 Census - Sarah C Lawrence, Lady, Age 35, b 1816 St. Johns, New Brunswick, English Church, living with brother Charles E Lawrence. (Single.) One story frame house & one-story frame shop or store. Mary Mulville, 19y., servant, b. 1833 Ireland.

    . 1852 Agricultural Census, Vaughan Twp., Sarah C Lawrence:
    Lot 42, Con 1, 1 Acre, 1 cultivated acres, Garden/Orchard 1 A, Potatoes .5 acre produced 10 bu., Pigs 3, Butter 50 pounds.
    Note2: Sarah Catharine Lawrence, born 8 Aug 1850 N.B. Daughter of Lieut. John Lawrence, U.E. (Lawrence Avenue, Toronto) & sister of; Charles Earl Lawrence, 1802 NB - 19 Dec 1868 Richmond Hill, Lot 42, Con 1 WS Yonge St., Clothier factory & carding & fulling mill.

    . 1859 Apr 21, Yonge Street. House & Lot For Sale:
    That House & Lot situated on the road leading to Mr. Arksey's Mill, on the 1st. Concession of Vaughan, with in a few rods of Yonge Street, with a good rough cast house, stable, garden & a fine orchard.
    For particulars apply to S. C. Lawrence on the Premises. Yonge Street April 21, 1859.
    Ref: York Herald, 22 Apr 1859, p2, weekly to 9 Sep, 1859, p. 3.
    [i.e. Just before the unsettling events to follow. - PJA]

    Ontario Land Registry, Book North York 170, page 127
    Lot 6, Con 1 EYS
    . 1846 Jan 10 , Bargain & Sale, Chas E Lawrence et ux, to Sarah C Lawrence, £150, P Half Acre, 25 ch, W from NE angle.
    . 1856 Apr 26, Mortgage, Sarah C Lawrence, to John Duncomb. £50 Pt half acre.

    Ontario Land Registry Book 153, p80.
    Lot 42, Con 1 West Side Yonge, Richmond Hill
    . 1818 Jun 13, WILL, John Lawrence, to Mary Lawrence stall, All acres
    . 1846 Jan 10, B&S, Chas E Lawrence, etux, to Sarah C Lawrence, £150, Pt Half Acres, NE angle.
    . 1856 Apr 26, Mortgage, Sarah C Lawrence, to John Duncomb [a magistrate], £50, pt. Half acre.

    . 1860 Aug 1, Letters remaining at Richmond Hill Post Office: Miss Lawrence.
    . 1862 Jan 1 - 31st - Letters remaining at Richmond Hill Post Office: S C Lawrence, M Teefy, Postmaster.
    . 1862 Aug 29, Miss L A Lawrence [G. A.?] & S C Lawrence.
    Ref: York Herald Newspaper.

    . 1861 Census, Vaughan, Vaughan Twp., brother CE Lawrence
    S. C. Lawrence, born N.B., Church of England, Age 44 /1817, [which is incorrect.] Frame house 1.5 stories.
    Willa Tullman, labour, Canada, Age 18, non-family member
    John Gaven, labour, Ireland, RC, age 21, non-family member
    Wm & Mar Menaugh, labours, Canada, age 28 & 27.
    John Archibald, name is crossed out - Deaths in1860, 31, Kicked by horse. [presumably age 31].

    . 1861 Agricultural Census, Vaughan Twp., York Co., Ontario
    Sara C Lawrence, Con 1, Lot 42*, 1 acres, 1 Acres in 1860, 1 Acre Orchards or Garden;
    Half Acres produced 20 bushels Wheat;
    1 milch cow; 4 sheep; 40 lbs. Butter.
    Note* Other part of Con 1 Yonge St. Lot 42 belongs to brother Charles E. Lawrence, A. Perine Lawrence.

    Obituary
    * 1866 Nov 23, Died at Richmond Hill; on Friday the 23rd instant, Miss Sarah Catherine Lawrence, aged 56 years.
    * 1866 Dec 18 Tuesday- Auction Sales, Cash Sale of Household Furniture etc, on the premises of the late Miss Sarah Catherine Lawrence, Sale at 11 am. H Smelsor, Auctioneer.
    Ref: York Harold newspaper, published 1866 Dec 14.
    ___________________ - ___________________

    . 1859 Sep 2, THE RICHMOND HILL TRAGEDY:
    X-reference & continued from her nephew, William Henry Lawrence, eldest son of Charles Earl Lawrence.

    MISS SARAH CATHERINE LAWRENCE, of Vaughan, on being sworn said:
    I went to Mr. Moore's house on Saturday evening last, she had borrowed some articles of Jewelry from me on the Thursday previous to getting her likeness taken in & I called to get them, she was scrubbing the floor, it was immediately after sunset, she said to me "I thought you were dead", she said this I believe because I had been very sick; she asked me to go into the room & see Burns' as he was sick in bed; I did so; I heard her moving about in the kitchen; I heard a noise as if a person fell; I afterwards seen her on her hands & knees as if scrubbing, she appeared to fallen forward & then look towards me, I seen her face, she did not appear to have hurt herself. She was afterwards in the Cook-house.

    I wanted to get my articles of jewellery & go home & thinking she was not able to get them I proposed getting them myself; I thought she was the worse of liquor! I have been to the house several times & never saw her that way before; I have never heard that she was in the habit of drinking; she attempted to go from the cookhouse into the dwelling house. She struck herself against the door; I saw no marks on her face then; she was using an iron pot for scrubbing out of; she did not complain of being weak or sick.

    JAMES BURNS recalled: I remember Miss Lawrence coming in to see me; I heard no noise while she was there, Mrs Moore used a large binn for holding water for scrubbing on Saturday evening; then scrubbing in the bedroom.

    * After hearing all the evidence bearing on the case & after careful deliberation, the following verdict was returned:
    "That Mary Ann Moore came by her death from inflammation of the bowels, caused by violet blows & kicks inflicted by her husband, Robert Moore, on Saturday 27, August."
    Ref: York Herald, Richmond Hill, 9 Sep 1859, p. 2. - Slightly abbreviated to limit duplication. Research & transcript by PJ Ahlberg 2015. - - -

    Birth:
    DUE: Daughter of Empire Loyalist.

    Died:
    Auction Sale of household.