Alice BROWN

Female 1696 - 1727  (30 years)


Generations:      Standard    |    Compact    |    Vertical    |    Text    |    Register

Generation: 1

  1. 1.  Alice BROWN was born on 24 Feb 1696 in Perth Amboy, Middlesex Co., New Jersey; died in 1727 in Monmouth County, New Jersey.

    Notes:

    . 1716 April 26, the Bible was passed down to ALICE BROWN (born Feb. 24, 1696, later the wife of Richard Lawrence) ,
    from her mother Leah Clayton, wife of Abraham Brown.
    It was obviously a wedding gift to Alice, since she married Richard Lawrence that same day.

    . ALICE (BROWN) LAWRENCE was the sister of my ancestor, JOHN BROWN (b. oct 14, 1697) who married CATHERINE TILTON.

    Ref: The family Bible of JOHN CLAYTON & ALICE MYRES, 2009
    . There are hand written inscriptions of family generations from members born in 1633 thru 1767. This Bible with this hand-written information. The whole bible with the cover measures approximately 3-1/2" by 5-3/4". The Book is still intact & the print is still very clear & legible. It was printed for Giles Calvert & was to be sold at the Sign of the Black-spread-Eagle, near the west end of Pauls: London, 1653. This small edition has been called the 'Quakers' Bible', as Calvert printed for many members of the Society of Friends.
    Ref: Dale Updike, 2009.

    . Witnesses:
    1765 May 18. WILL of Catharine [nee Lewis] Hartshorne, of Middletown, widow of Hugh Hartshorne, dated 18 May 1765,
    Executors: Kinsmen, Philip Lewis & Robert Hartshorne.
    Witnesses: Richd. Lawrence & Alice Lawrence.
    X-Ref: for further research: NJ Index of Will, Philip R Lewis, inventory 1802.

    . During Alice Lewis Lawrence's lifetime:
    Weather Report 1719, (Birth of Son William Lawrence.)
    The beginning of the summer this year afforded a fair prospect of a plentiful harvest, much was expected from a great crop in the ground; a day or two in the beginning proved good weather, but before the grain was secured, showers of rain & a few hours of sunshine constantly succeeded each other; clouds at first small in appearance, spread widely & filled the furrows: the intervals of sunshine encouraged opening the shocks, but were not long enough to dry them; after several weeks came 2 days & a half fair weather; what could be dried & sav'd was now done, the rain then began again & continued day after day as before, alternate rain & sunshine for near 3 weeks, so that single ears of corn standing, grew; thus it continued till the grain was generally reaped, several lost their corn entirely, others saved but little; this was what is called the wet harvest.
    Ref: Smith's History of NJ, 1747.

    . 1726 "In November a small earthquake was felt, it began between the hours of 10 & 11 at night."
    Ref: "The Colonial History of New Jersey" by Samuel Smith, Trenton (1747). - - -

    Birth:


    Died:

    Alice married Richard LAWRENCE, .3rd, Esq. on 26 Apr 1716 in Shrewsbury's Friends' House. Richard (son of Major William L LAWRENCE, .2 Jr. and Ruth GIBBONS) was born on 11 Jul 1694 in Middletown, Monmouth Co., New Jersey; died on 19 Oct 1726 in Perth Amboy, Middlesex Co., New Jersey; was buried in Quakers Burying Ground, Upper Freehold, NJ. [Group Sheet] [Family Chart]

    Children:
    1. 2. William LAWRENCE, .6 Esq. The Quaker  Descendancy chart to this point was born on 13 Nov 1719 in Colts Neck, Monmouth Co., New Jersey; died on 21 Oct 1795 in Upper Freehold, Monmouth Co., New Jersey; was buried in Shrewsburys Friend's Burying Ground.
    2. 3. Deborah LAWRENCE, .i  Descendancy chart to this point was born on 28 Jan 1724 in Perth Amboy, Middlesex Co., New Jersey.
    3. 4. Robert LAWRENCE, .II Esq.  Descendancy chart to this point was born in 1721 in Middletown, Monmouth Co., New Jersey.
    4. 5. Parthenia LAWRENCE  Descendancy chart to this point was born about 1726 in Perth Amboy, Middlesex Co., New Jersey.

    Alice married Isaiah FOLKS on 22 Mar 1728 in Burlington, Burlington Co., New Jersey. Isaiah was born on 23 Jul 1704 in Chesterfield Twp., Burlington Co., New Jersey. [Group Sheet] [Family Chart]



Generation: 2

  1. 2.  William LAWRENCE, .6 Esq. The Quaker Descendancy chart to this point (1.Alice1) was born on 13 Nov 1719 in Colts Neck, Monmouth Co., New Jersey; died on 21 Oct 1795 in Upper Freehold, Monmouth Co., New Jersey; was buried in Shrewsburys Friend's Burying Ground.

    Notes:

    . "I have an old English Bible with the record of birth, marriage, etc. of Richard (5), son of above William (4) & all but 2 of his children & all I need to make a legal connection is the WILL of William (4). Anyone wishing information that I have on the Lawrence family of New Jersey is welcome to it.
    Walter A. Hamilton, Grand Rapids, Michigan, Reprinted in Boston Transcripts. [who has the Bible now?]

    . 1748 May 5 - Margaret Tilton (J4-17); married William Lawrence, son of Richard Lawrence. Tilton Family in America.
    . 1748 May 5 - Margaret Tilton married, at the house of Daniel Tilton, William, son of Richard & Alice Lawrence; both of Middletown, born Dec. 13, 1719.

    Shrewsbury Monthly Meetings:
    . 1761 May 6, The Meeting is informed that William Lawrence, of Middletown has of late purchased a negro. John Burdin & Jacob Condis is appointed to x at with him & inform our next Meeting hear whether he is disposed to make satisfaction.
    . 1761 Mar 2 - William Lawrence declines making satisfaction for buying a negro by letting her free. Therefore this Meeting of the Yearly Meeting desires to acquaint him the rite of appeal.

    . 1748 Mar 2, William Lawrence: Three days before his marriage to Margaret Tilton he made application to the Men's Monthly Meeting, Shrewsbury, for a certificate of removal to Philadelphia. Ref: p. 417, Vol. 3.

    . Colts Neck has been noted for its horse breeding farms since the 1700's. ... In the springtime we are conscious of our heritage. The fields are green with young corn, potatoes & garden goodness. The orchards begin the ripeness of the apples. Hundreds of foals feed on the rich forage & from upland to lowland we know that snug in these fine houses, rich with the history of this land, we are at home.

    . William Lawrence & his Jacob Lawrence (1757-1823) were for many years coffin makers of Middletown Twp., Monmouth.
    Ref: Vol. 17, #13, Page 68 Jul 1942.

    1757 Aug 6, Will of Mary Cox, widow of Thomas, of Upper Freehold, Monmouth co, 86 years of age, Son this. Grandchildren, Eliz & Rebecca Cox. Names T Van Horn; Jos & Mary Lawrence: Elizabeth. Hutchinson. Legacy to Baptist ch; Wit: Sm. Liming & William Lawrence.

    Shrewsbury Monthly Meeting
    1744 Oct 1, Mary Tilton; second intentions, Burlington Meeting, ,
    married, Oct. 10, 1744, Job Ridgway, Jr., of Little Egg Harbor, son of Thomas.
    Witnesses: Daniel, Margaret, Sarah & Phebe Tilton, [i.e. her sisters.]

    . 1748 Mar 5 - William Lawrence of Middletown & Margaret Tilton of the same place, married at an appointed Meeting at Daniel Tilton's House.

    1748. William Lawrence, John Lawrence of U.F. (Upper Freehold) large pair of saddle bags delivered by John McConnel at John Formans funeral.
    Ref: Names of persons mentioned in Samuel Holmes His Book of Accounts.

    . 1758, William Lawrence, Accessed for land in Upper Freehold.

    ACCOUNT BOOK OF WILLIAM LAWRENCE, 1756-1817: 1 Vol. (190 p.)
    Lawrence of Middletown, N. J. was a blacksmith & a carpenter & also sold meats. Accounts by customer, mostly payments for services rendered. Also mentions selling coffins (one for a "negro" Daniel Polhemus, Nov. 1791).
    The Account Book has a note "Independence declared July 4 1776. Peace 1783" towards end of volume.
    Ref: Reprinted in Monmouth County Coffin Accounts of William & Jacob Lawrence 1756-1808, Genealogical Magazine of NJ, Vol 24 3.1949 Jul, p6-70, by Chas C Garner

    . Bequest form the WILL of William Lawrence, of Middletown, Monmouth Co. NJ. Grandson, William, son of Richard Lawrence, deceased, 36 acres at Barnegat, being part of Thomas Cooper's lot.
    Ref: Account book 1756-1817 Manuscript Collection 296., Monmouth County Historical Association.
    Note1: See attached story on Wm Lawrence, Quaker Carpenter.

    . 1776 Aug 29 -British Troops at Middletown:
    "Very near the present settlement of Middletown there lived … On the morning of August 29th the British light dragoons from Jamaica [NY City]
    scoured Newtown, "& while it was yet early," wrote Riker, in his "Annals of Newtown," "guided by one George Rapelye, a loyalist, came along the poor bowery & halted at Jacobus Lent's (late Isaac Rapelye's) to get some bread. Brandishing their naked swords they declared that they were in pursuit of that dx d rebel, Dr. Riker.

    . The doctor had spent the night in visiting different sections of the town & tearing down Howe's proclamations, that none might be mislead & induced at this critical juncture to remain & accept British protection instead of hastening to the support of the American arms. The females at Mr. Lent's were terrified at the ferocious appearance of the light horse &, observing the greediness with which they broke & ate the dry bread, Blanche, a colored woman, innocently inquired of her mistress whether they would not eat them. They dashed off toward Hell Gate, but the doctor had escaped in a boat to Barn Island & thus eluded the demons in human form." August 31st General Robertson, in command of a British force, was marching from Brooklyn, via Bedford & Cripplebush, to Hell Gate to oppose General Lee, who was reported to be landing there with an army.

    . When he arrived at Hallett's Cove, finding no enemy, he took up his quarters at William Lawrence's place (known later as Whitfield's & Halsey's) & encamped his army of 10,000 in tents on the hill & in Hallett's lot. At that time nearly the whole English army was within a few miles of there. Says Riker:
    "The East River now only separated these hostile legions of Britain & the army of Washington. Indeed, no sooner had General Robertson made an encampment at Hell Gate & his cannon arrived than a battery was planted on a point of l& at Hallett's Cove, which opened on Sunday September 1st at Horn's Hook, on New York island & being returned in a spirited manner an incessant firing was kept up on both sides the whole day, during which the enemy threw above a hundred shells, killing one of our men & wounding several. Some of the American shot fell on the land of William Lawrence, but it is not known what damage the British sustained. This cannonading continued for several days, by which the enemy were so emboldened that on Tuesday they crossed in considerable numbers to Blackwell's Island, but the shot from our batteries proving too warm for them they soon recrossed the river."

    In the meantime the British troops made frequent incursions upon the contiguous portions of the island & a number of residents of Whig proclivities were made prisoners & subjected to detention & indignity. General Robertson's army, a little after the middle of September, vacated Hell Gate, which was invested by the Hessians under General De Heister, who in company with General Clark was quartered in the house of William Lawrence. The Hessians remained three weeks & then left to join in the movement against New York.

    Middletown Twp., Monmouth Co., New Jersey Tax List: William Lawrence
    . 1778 March & November, December; 1779 Jan., March, Dec.
    . 1781 August; 1784 May; 1785 June-July; 1786 June-July; 1787 July; 1789 July-August
    . 1790 August; 1792 Jun, July, August, Freehold Twp., Monmouth Co., NJ, William Lawrence.

    . 1779 Feb 24, Month. Whereas inquisitions have been found & final judgement entered, hereon, in favour of the State of NJ against there persons herein mentioned: Notice is hereby given that the real & personal estates belonging to Thos. Leonard, Hendrick Vanmater, James Boggs, William Lawrence, Richard Lippencott, Elisha Lawrence & John Lawrence, sons of John, late of Upper Freehold, will be sold at public venue, beginning on Monday 5 April next, at Wall's mills & continue from day to day until all are sold. No credit will be given. Signed, Samuel Forman, Joseph Lawrence, Commissioners, Feb 17. 1779.
    Ref: New Jersey Gazette, Trenton, NJ.

    Verify idenity: . 1780 2 mo. 7day Shrewsbury. From the Preparative Meeting, it appears John Lawrence's son of William has been fighting formerly & since has bore arms in a hostile way, has left his habitation gone where he can't readily be treated with for which offenses this Meeting hath hereby disowned him from being a member thereof. [p525 /film p226].

    British Headquarters Papers (Carleton Papers or American Manuscripts):
    Ensign William Lawrence, 1st NJV, (Skinner's Brigade)
    . 1779, Return of Troops, New York, Page 10436 (58), Film 369, Item 31699.

    . TAX LISTS for years: 1778 Mar - Nov; 1778 Dec - Nov; 1779 Mar - Jan; 1779 Oct-Jan Lists;
    1785; 1881 Aug; 1784 May; 1785 Jun - July; 1785 July; 1786 Jun; 1789 Jul/Aug - Jul; 1787 Jul Lists;
    & 1790 Aug - March; 1792 Ju/Aug - June; 1794 Jun Tax Lists: William Lawrence, Monouth County, Middletown Township.
    Ref: NJ Early Census Index.

    . 1785 Jul 5 - Letters remaining in the Post Office at Trenton: William Lawrence, Monmouth.
    Ref: New Jersey Gazette, published 1785 Aug 1.

    . 1787 Apr 9 - William Lawrence affirmed that Elizabeth M. Hartshorne & Hannah Herbert were daughters of Wm. Lawrence, his grandfather;
    & that Hugh Hartshorne was the eldest son of Elizabeth Hartshorne &
    the eldest son of Hannah Herbert, by her husband Obadiah Herbert.

    . 1795 Feb 20 - WILL of William Lawrence of Middletown Twp., Monmouth Co., Know all men by these present that I being now indisposed in body but of a sound & disposing will & memory I do now in order to dispose of what worldly estate I am now possessed of make & ordain this to be my last will & Testament as follows to wit. In the first place I give & bequeath unto
    Sons Richard & John, Daughter Elizabeth. £30 York money each;
    Daughter, Alice £50 [£30?] & 3 silver spoons;
    Son Elisha, feather bed I now lay on;
    Grandson, William, (son of son Elisha), 5 acres being a survey now in the hands of Richard Herbert, with a piece of meadow ground joining the east side of said lott said meadow ground lying together to the Northward of the over going place;
    Son Jacob, lott of salt meadow lying at Smocks Point containing about one acre & three quarters, 3 silver table spoons, 3 silver tea spoons & 1 silver tumbler, all home plantation, all cattle, farming utensils & remainder of estate, plantation whereon I now live on together with all the buildings improvements heridetaments (?) & appurtenances thereunto belonging or in any wise appertaining.
    Executors: Son Jacob Lawrence & Stephen Stoutenburgh.
    Witnesses: Timothy Murphy, Daniel Covenhaven, Wm. Van Matter. Sworn at Freehold the 21st October 1795 before me, Jos. Scudder Surrogate.
    . Proved 21 Oct. 1795.
    . Son & Executor, Jacob Lawrence Affirmed, the 21st Oct, 1795 before me Jos' Scudder, Surrogate.
    . 1795 Mar 3 - Inventory £155.10.11 (also bond for £100 against Col. Asher & Obadiah & as yet unsettled; made by James Taylor, Wm. covert & T Murphy.
    Ref: NJ Wills, Lib 33, p.505. NJ. & NJ Index of Wills & Inventories, Vol. II 7261-7268M.

    . Historians generally concede that no state among the old 13 suffered during the Revolutionary War more than New Jersey & that no county in New Jersey suffered more than Monmouth. In addition to the outrages from the regular British army, our citizens were continually harassed by organized bands of refugees & by a set of outcasts known as "The Pine Woods robbers" who pretended to be Royalist yet if the opportunity arose, robbed Royalist as well as Americans. - - -

    Page 2

    . 1798 Sep 24 - Quaker Carpenter could Make Anything from Coffins to Mills:
    William Lawrence was a man of all work. The Quaker carpenter from Middletown Twp. & his boys were available for just about any sort of job - from building a mill to repairing a tea table- during the last half of the 18th century. Lawrence's account book, preserved at the Monmouth County Historical Association library in Freehold, gives minute details of work done for Middletown & Shrewsbury residents from 1756 until his death in 1795. It reveals that prior to 1771 he produced a number of pieces of furniture, making him one of the county's earliest known cabinetmakers.
    At the back of his account book Lawrence recorded that he was married May 5, 1748, to Margaret Tilton & their first child, Daniel, was born 2 years later. The marriage is recorded in the second book of Friend's Record's (Quaker) at Shrewsbury.

    That he was originally considered a carpenter is confirmed by the will of Joseph Field of Middletown in 1749. One of the witnesses was 'William Lawrence carpenter. Lawrence's plantation was located near Colts Neck Village. He willed this, his cattle & farm equipment to a son, Jacob, in 1795.

    Lawrence's accounts show sales of meat, grain & livestock to his customers in addition to charges for a wide variety of other services. He tanned hides, provided harvest help, constructed wells, built & repaired wagons, chaises & sleighs & was apparently a competent wheelwright. There are countless entries for coffins of bilsted (sweet gum), cherry, walnut & black walnut - many of them for children. Infant mortality was high in the 18th century.

    The names of 10 assistants or apprentices are listed in charges for labor in the account book. The last 5 named, between 1764 & 1784, are Daniel, William, Elisha, Jacob & John, which are the given names of 5 of 6 sons listed in a Lawrence family genealogy.

    Furniture made included six bedsteads, six tables of various types, two cases of draws (bureaus), a dressing table, a chest, several chairs, two cradles, a tea table & a desk. There also are numerous charges for furniture repairs. No examples of this furniture are known to have survived. Lawrence seems to have been strictly a country cabinetmaker who used only woods available locally. Maple, mahogany & other imported woods popular with city cabinetmakers are not mentioned. Lawrence's services were in considerable demand. In 1760, his crew put in 20 days work for Joseph Taylor in Upper Freehold Township - some 25 miles from home - probably building or finishing the interior of a house.

    One account is of particular interest. Lawrence & his boys did extensive work in 1764-65 for Michael Kearney, suggesting that they may have been the builders or interior finishers of the mansion house at Morrisdon Farm in Colts Neck, a fine colonial home that still is standing & was the subject of an Antiques column last year. Kearney apparently acquired the property in the 1760s & the first reference to Morrisdon Farm turned up in a 1767 horse breeding ad run by Kearney. Lawrence billed him for 36 days of labor over a 3 month period.

    . 1763, Lawrence charged Widow Mary Holmes, on July ye 18 to 1 day work to myself & boys underpinning the house.' The bill was 12 shillings. Two rather unusual services were performed for Obadiah Holmes, Sr. in 1768. He was billed for putting wings to the windmill & for making an instrument for John Holmes to press leather. In 1765 & 1766, Lawrence listed charges of £30 for work done on the Meeting House by me & my boys. In 1771 there were more bills for work on the Meeting House, these charged to Edmond Williams, who was an active member of the Shrewsbury Friend's Meeting.

    Lawrence seems to have had a well equipped shop for there are charges for turning bannisters & for making all sorts of parts for cider mills. In 1761 he was working on Van Dorn's mill & in 1766 built a mill for Cyrenius Van Mater, the latter probably a grist mill. In 1762 he made a number of moulds for brick-making for John Tilton. In 1768 there were charges for repairing looms. In 1782 he built some behives for Joseph Van Mater. In 1791 he made 2 hat blocks for Rulief Van Mater, presumably a hatter, & in 1793 he made a stove for him.

    . After William Lawrence's death in 1795, his son Jacob continued the business at least until 1817. But in this period most entries in the account book he took over from his father are for making coffins & repairing wagons & sleighs. Stillwell's Historical & Genealogical Miscellany says that Lawrence's eldest son, Daniel, was killed in the Revolution (he was a member of the Monmouth Militia), & 3 other sons, John, Richard & William, supported the Tory cause & moved to Canada. Perhaps the son William Lawrence was the Shrewsbury Tory of that name whose lands were seized by the American government in 1781. Lawrence's will left £30 each to his sons John & Richard & the bulk of his estate to his son Jacob. But there was no mention of his son William.
    Ref: Asbury Park Press, NJ. - - -

    Birth:
    (Perth Amboy, NJ).

    Died:
    WILL Proved 21 Oct 1795.

    William married Margaret TILTON on 5 Mar 1748 in Shrewsbury's Friends' House. Margaret (daughter of Daniel TILTON, Jr. and Elizabeth POWELL) was born on 13 Dec 1719 in Middletown, Monmouth Co., New Jersey; died on 5 Feb 1767 in Monmouth County, New Jersey; was buried in Shrewsburys Friend's Burying Ground. [Group Sheet] [Family Chart]

    Children:
    1. 6. Daniel LAWRENCE, .II  Descendancy chart to this point was born on 20 Aug 1750 in Middletown, Monmouth Co., New Jersey; died before 1783 in New Jersey.
    2. 7. Ensign William LAWRENCE, .9th  Descendancy chart to this point was born on 24 Mar 1752 in Middletown, Monmouth Co., New Jersey; died on 23 Jun 1780 in Springfield, Union Co., New Jersey.
    3. 8. Lieut. John LAWRENCE, , UE, & JP  Descendancy chart to this point 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.
    4. 9. Alice LAWRENCE, UE  Descendancy chart to this point was born on 12 Dec 1756 in Middletown, Monmouth Co., New Jersey; died on 26 Nov 1827 in New Brunswick, Canada.
    5. 10. Helen LAWRENCE, .i  Descendancy chart to this point was born on 10 Oct 1757 in Middletown, Monmouth Co., New Jersey; died before 1795 in Middletown, Monmouth Co., New Jersey.
    6. 11. Lieut. Richard LAWRENCE, , UE  Descendancy chart to this point was born on 20 Aug 1759 in Middletown, Monmouth Co., New Jersey; died before 5 May 1831 in Harwich, Kent Co., Ontario.
    7. 12. Elizabeth LAWRENCE, .x  Descendancy chart to this point was born on 1 Oct 1761 in Middletown, Monmouth Co., New Jersey; died on 26 Nov 1827 in Wakefield, Carleton Co., New Brunswick.
    8. 13. Elisha LAWRENCE, .5  Descendancy chart to this point was born on 10 Apr 1764 in Middletown, Monmouth Co., New Jersey; died after Mar 1795.
    9. 14. Jacob LAWRENCE, Sr.  Descendancy chart to this point was born on 8 Mar 1767 in Middletown, Monmouth Co., New Jersey; died on 29 Jul 1823 in Middletown, Monmouth Co., New Jersey.

  2. 3.  Deborah LAWRENCE, .i Descendancy chart to this point (1.Alice1) was born on 28 Jan 1724 in Perth Amboy, Middlesex Co., New Jersey.

    Notes:

    Deborah is the daughter of Alice & Richard Lawrence:

    Marriage 1 Christopher Hinnigan, b: Abt 1720.

    Children
    1. Elizabeth Hinnigan, b: 19 Oct 1746
    2. Alice Hinnigan, b: 16 Jul 1748
    3. John Hinnigan, b: 14 Aug 1750. - - -

    Birth:
    Alt Date: Will of Father: Deborah is under 12 = 1713.


  3. 4.  Robert LAWRENCE, .II Esq. Descendancy chart to this point (1.Alice1) was born in 1721 in Middletown, Monmouth Co., New Jersey.

    Notes:

    . 1759, May 28 - Robert Lawrence of Upper Freehold, and John Williams of Lower Freehold, executors of Benjamin Gibbons, of Middletown, for £32, conveyed to Edward Taylor, land, in Middletown, formerly owned by Richard Gibbons, who sold the same to his brother, the aforesaid Benjamin Gibbons, who conveyed part thereof, during his lifetime, to John Stevenson.

    Verify this Robt. Lawrence: Chesterfield Monthly Meeting
    . 1748 Sep 1 - This Meetings orders William Murfin to pay William Lawrence, Jan 2, £5 12 Shillings & 10 pence, out of the money belong to the Poor, it being his due for work done at the meeting house, by Robert Lawrences.

    . 1764 Jul 26 - tied behind, about 15 Years of Age: Had on a light coloured Coat and Jacket, of figured twilled Drugget, Buff coloured Stocking Breeches, white Shirt, Felt Hat, a black Ribbon about his Neck, neither Shoes nor Stockings, as advertised last Week in the Pennsylvania Journal, by his Master, Mr. William Hussey, in Front-street, Philadelphia; though since that, when the said Boy stole the Horse he had good Shoes and Stockings and Silver Buckles, said to be stolen. He left a black Mare, that he had taken from a Boy, when he took the Horse; she was yesterday delivered to her Owner. Whoever secures both Thief and Horse, so as the Thief may be brought to Justice, shall receive 40 Shillings Reward, and if only the Horse be taken, and sent home, Twenty Shillings and Charges, to be paid by July 17, 1764.

    . ROBERT LAWRENCE. N. B. Said Boy and Horse went over the Ferry from Burlington to- Bristol last Friday morning. - - -

    Birth:
    Alt DOB 1725.


  4. 5.  Parthenia LAWRENCE Descendancy chart to this point (1.Alice1) was born about 1726 in Perth Amboy, Middlesex Co., New Jersey.

    Notes:

    Recorded for further research:

    . 1784 - NJ Supreme Court Case # 34201, Purthenia Lawrence, Deponent, State of NJ. VS Arthur Barcalow, Murder, Monmouth Co. - - -

    Birth:
    XRef: Will of Richd Lawrence, 1726, wife pregnant.



Generation: 3

  1. 6.  Daniel LAWRENCE, .II Descendancy chart to this point (2.William2, 1.Alice1) was born on 20 Aug 1750 in Middletown, Monmouth Co., New Jersey; died before 1783 in New Jersey.

    Notes:

    "A Bible in the possession of Walter. A. Hamilton. G., (Boston Transcript, Aug. 22, 1906), contains a record of the children of William Lawrence, alike in all dates to the one here printed,
    except that Daniel is given as born Aug. 20, 1752; Richard took up land in Little York, now Toronto; Elisha was born Apr. 10, 1764; Jacob was born March 18, 1767; William Lawrence was born March 24, 1752, & was shot in the Revolution."
    Note: Last known location of the Bible was by Walter Hamilton (Richard Lawrence's grandson) in Michigan.

    . 1776 5th mo. 6 day - Shrewsbury Monthly Meeting: To also appears at next Meeting, that Danl. Lawrence has been engaged in Military services. Nathan Tilton & Edm. Williams are appointed to treat with him for his office & make report to next Meeting. (also Jeremiah Borden for Military Services.) [p.360, film p194].
    Disowned by Quakers:
    . 1776 5 mo. 6 - The Friends appointed report they treated with Danl. Lawrence as direct. And as he seemed desirous of having time to consider of it, its reported to to the next Meeting under their care.

    . 1776 Jul 8 - Whereas Daniel Lawrence who has a Birth Right among the people called Quakers, has so far deviated from our religion passing often as to be concern in Military Services & at the treated with in a brotherly manner by his friends, still continues in the practice, therefor, therefore for the honor of Truth, Reputation of our Society disowners him from being a member thereof, Signed under order of our Meeting held in Shrewsbury Cath of 7 month 1776, by J Hartshorne, Clerk. Obadiah Tilton appointed to leave him with a copy of this Meeting inform him of his right to appeal this report next Meeting.
    [p362-3/p195].
    . 1776 Aug 5 - Obadiah Tilton reports her served Daniel Lawrence with a copy of this disownment & informed him of his right to an appeal which he declines. [p364/p 196.]
    . 1778 March Tax List: Daniel Lawrence, Monmouth, Middletown Twp.

    . Daniel Lawrence's name appears as a member of the Continental Army from Monmouth Co., NJ. According to this he served in Capt. Henry Waddell's Company, First Regiment.
    . Daniel Lawrence of Middletown, was a Militia Volunteer prior to the First General Militia Muster of 1776. This also claims he was arrested for Disaffection in January 1777.
    . Lists Daniel Lawrence as a member of Capt. Waddell's Company. Daniel Lawrence's name appears on a list of Monmouth residents taken from pension records. p139.

    Verify identity:
    . 1783 Daniel Lawrence, Return of Property assigned Loyalists; owner of property, Queen's County
    Ref: British Headquarters Papers, Carleton Papers or American Manuscripts, Microfilm M366, MG23 BA, Item No 31644. Archives of Canada.

    . Roster of the People of Revolutionary Monmouth Co., by Michael S Ahlberg, P 164 says that Daniel Lawrence of Middletown, was a Militia Volunteer prior to the First General Militia Muster in June of 1776. This also claims he was arrested for disaffection in January of 1777. [i.e. a Tory, sympathies for the British.]

    . Daniel is reported as dead in the Revolutionary War.

    . Daniel Lawrence, Continental Army from Monmouth Co., NJ
    Capt. Waddell's Company, First Regiment.
    Ref: Vol 1, p 127.

    . Monmouth Pension, Daniel Lawrence, Identity verification.

    . Daniel s not named in his father's will (William Lawrence,) dated February 23, 1795.

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

    Birth:
    - Wm. Lawrence's Bible gives 20 Aug. 1752 which conflicts with brother Wm. Lawrence, b 1752.


  2. 7.  Ensign William LAWRENCE, .9th Descendancy chart to this point (2.William2, 1.Alice1) was born on 24 Mar 1752 in Middletown, Monmouth Co., New Jersey; died on 23 Jun 1780 in Springfield, Union Co., New Jersey.

    Notes:

    . "A Bible in the possession of Walter. A. Hamilton. G., (Boston Transcript, Aug. 22, 1906), contains a record of the children of William Lawrence, alike in all dates to the one here printed, except that Daniel is given as born Aug. 20, 1752; Richard took up land in Little York, now Toronto; Elisha was born Apr. 10, 1764; Jacob was born March 18, 1767; William Lawrence was born March 24, 1752, & was shot in the Revolution."
    Ref: English Bible belong to his father, William Lawrence.

    Note: Historical & Genealogical Miscellany, Vol. 3, reports that," William Lawrence. He was a Tory & went to Canada. From Record in Old Bible, received from Mary Bruere Wyckoff". As noted above, it would appear this is a miscommunication of the same Bible. This Bible was last known to be in the possession of Richard Lawrence's descendant, Walter A Hamilton of Michigan. - PJA 2011.
    He was referred to as William Lawrence, Jr.

    . William Lawrence & his brother Jacob Lawrence (1757-1823) were for many years coffin makers of Middletown Twp., Monmouth, NJ.
    Ref: Vol. 17, #13, Page 68, Jul 1942.

    . 1777 April 19 Revolutionary War: Deposition of Ebenezer Kerr, Monmouth Co, NJ. Summary.
    E. Kerr oath on the 21 Dec., 1776. E Kerr, Wm. Johnson, Geo. Tinney, Peter Smith & Wm. Hall were crossing the farm of Col. David Forman in Co. Monmouth they were taken prisoners by John Thockmorton, Edmund Harris, Hendrick Vanmatre, Jacob West, Israel Britten & William Lawrence, Junr. They were taken to Foreman's house were Harris & Throckmorton were taking inventory by marking with a piece of lime or chalk each different door the letter G.R. (i.e. the King's) property.
    Sworn at Freehold on 19 Apr., 1777 before Kenn. Anderson, Jurn, Clerk.
    NJ Tax List: William Lawrence, Monmouth, Middletown Twp. 1778 Feb. - March - Nov. tax list.

    . William Lawrence, Wagoner, Quartermaster General's Dept. (1st NJ Volunteers under Gen. Elisha Lawrence.)
    John & William Lawrence were serving in the First NJ Volunteers as subalterns for their uncle, Lieutenant Colonel Elisha Lawrence.
    In the last battle the NJV would fight in the Revolution, on June 23, 1780 William Lawrence was shot in an orchard during the Battle of Springfield, NJ, by the opposing New Jersey Continental Line. The Battle of Springfield is also called the Battle of Petticoat Bridge. Brother John Lawrence was also present at the last 2 NJV's battles & may have been the one who reported his death to the family.

    . Lawrence, William, 1st. New Jersey Volunteers, December 23, 1776.

    Research Item:
    . 1799 - Ensign William Lawrence, New Jersey, Volunteers, 1st Skinner's Brigade, Document [list], Return of Troops, New York
    Document 10436 958), fonds: British Headquarters Papers, Carlton Papers or American Manuscripts, Microfilm M2369,
    Ref: MG12 BA, Item # 31699.

    . 1780. There was a William Lawrence as an Ensign, in a Royalist regiment, during the Revolutionary War. Ref: Wm. Stryker.
    Note to research: Documents are sometimes inaccurate. viz. NJ Volunteers also lists Ensign Wm. Lawrence of First Battalion as resigned in 1780, whereas he died in battle. - PJA 2010.

    . 1778 Apr 27, Lawrence, William, Private, 2nd Battalion De Lancey's Brigade, Kingsbridge.
    Ref: British Military & Naval Records, Film C1878, p35, RG 8, C Series.

    MUSTER NEW JERSEY VOLUNTEERS, 1st BRIGRADE
    . William Lawrence, De Lancey's Company 1778 - 79, Vol. c1878, p.54 - 64A;
    . 1777 Aug 23, Private, De Lancey's Brigade, C. 1878, pages 2 & 7; Dec 1777, page 19;
    . 1778 Ensign, 1st Battalion New Jersey Volunteers, vol. c1851, p. 44;
    . 1778 Private, 2nd Battalion De Lancey's Brigade, vol c1878, Page 45;
    . 1778 Jan 8, Private 1st Battalion NJV, Vol 1851, page 11;
    . 1778 Feb 24, ENSIGN, 1st NJV, Vol. 1851, p. 84;
    . 1778 Jul 4, Ensign, 1s NJV, c1851, page 40, Ensign William, Staten Island & NJ Volunteers, . Major Thomas Leonard under Lt Col Elisha Lawrence, Ensign William Lawrence & Ensign Richard Lippincott.
    Ref: Rivington's Army List of 1778, Penn.

    . 1778 Aug 31, Ensign 1st NJV, page 43, 44, Ensign William Lawrence;
    . 1778 Nov 27, An expedition with 2,000 troops sailed from Sandy Hook for Savannah, Georgia, & 6 days after landing at Tybee Island, off the harbour of that city, they took part in the fight, December 29th, on Brewton Hill. A detachment of the New Jersey, Volunteers, Lieutenant-Colonel Allen commanding, went out with this party & suffered considerably in the battle just mentioned. Ensigns John & William Lawrence & James Moody were together on the same expedition.
    Ref: NJV in the Revolutionary War, Wm S Stryker.
    . 1778 Jan 8 Priv. Wm L., 1BNJV, C1851, p11& 84;
    . 1778 Jul 4, Ensign Wm. L, 1BNJV, C1851,p40
    . 1778 Dec 25, pg. 37, Staten Island, Ensign William Lawrence; & 30th Dec, Ensign 1st NJV. C1851p 83;

    . 1779 May 25, 1st Batt., Commanded by Lieut. Col. Commandant Joseph Barton, Staten Island NJV present on Muster Roll as well Ensign William Lawrence. Ref: Vol. 1852, p3 (= c3873, p762) & 11 Note: 1NJV Muster alternates with Ensign William & John Lawrence. - PJA
    . 1779 Jul 20, Ensign 1st NJV, page 18;
    . 1779 Sep 9, Ensign William Lawrence, 1st NJV, page 23; Note: Again brother John Lawrence was Ensign the day before, 8 Sept, under Lt. Col. Joseph Barton 1NJV - PJA;
    . 1779 Nov 3, Ensign WL, Staten Island, 1st NJV, page 36;
    . 1779 Dec 25, Sargent WL, xx in goal, Staten Island, 1st NJV, C1852p49;
    . 1780 March, Ensign 1st NJV, C1852 page 57;
    . 1780 May 13, 1780, Ensign 1st NJV, C1752p63;
    . 1780 Jul 14, Ensign William Lawrence,' Died in June ', Muster Roll of the Mount Company & 1st NJV/ Ref: C1852, page 74.
    Ref: British Military & Naval Records, C1878,p4-64A, RG 8, C Series. Copy Arch. Canada: Ward Chipman Muster.

    . 1st NJ Volunteers, reports William's death, as well as his daughter's request for a guardian implies both parents dead.

    . William Lawrence married Hannah Hankinson & having daughters Alice & Elizabeth.
    Sgt. Reuben Hankinson served with William's brother Ensign John Lawrence, NJV, Barton's Coy, on Staten Island, Sept 11, 1780.

    . 1790 Apr 12, Lawrence, Hannah, of Middletown, Monmouth, Ward, daughter of William Lawrence Jr. of said place, deceased. Ward makes choice of Edmund Williams as her Guardian. 12 Apr 1790. Guardian Edmund Williams of Shrewsbury, said County. Fellow bondsman: William Lawrence of said County.
    Witness: Peter Baird. Calendar of Wills: Lib 30, P 420.

    . Battle of Springfield Col. Thomas Stirling, commander of the 42nd Royal Highland Regiment, had sent a few scouts southward from Black Horse toward Slabtown to find horses and any supplies the troops could gather. They halted at the Petticoat bridge that ran across the Assiscunk Creek, just north of the village. The American scouts promptly opened fire on the hard-to-miss British troops.
    The battle took place between Elizabethtown & the British landing place. A minor skirmish ensued; it appears the Americans successfully chased off the patrol, and then promptly fell back to Mount Holly. Ref: Journal of the Am Revolution, by Adam E Zielinksi, 2019,
    . On the 23rd June, 1780 the commander of the German forces acting for the British, Baron Wilhelm von Knyphausen commanded 5,000 men against 1,000 Continental men under G. Nath. Green. It was a beautiful day in NJ. The flax & oats stood 6 inches high in the fields. The cherries were ripe. There was a huge swatch of green pasture for the cattle to graze.
    The advanced guard was composed of NJ Volunteers & Lieut. Colonel John Graves Simcoe's Queen's Rangers. After a brief skirmish the British retreated, burning most of the village of Springfield. The British returned about 3 o'clock P.M., pursued by the Continental's. The British lost this day is thought to be considerable.'

    . William Lawrence's name appears on a list of residents of Monmouth County whose property was confiscated after the Revolutionary War, Private Militia; Lieut. NJ Volunteers.

    . ALL IN THE FAMILY: First Battalion, New Jersey Volunteers,
    Brig. Gen. Cortlandt Skinner (a Lawrence-in-law)
    Lieut. Col, Elisha Lawrence,
    Major Thomas Leonard (Mrs. Alice Lawrence Leonard, NJ, Fredericton, NB)
    Ensign & Lieut. John Lawrence, - NJ, Toronto. Brother Lieut. John Lawrence served under Lieut. Col. Simcoe, who would become the first Governor of Upper Canada 1791. - PJA]

    . Ensign William Lawrence (NJ. died Battle of Springfield 1780.)
    Ensign-Capt. Richard Lippincott - a Lawrence-in-law in Middlesex Co., NJ, New Brunswick, & at Toronto, Ontario - Yonge Street Lot adjacent brother, Richard Lawrence.)
    John Falker /Felker Quartermaster, 3rd & 2nd Bat. NJV (his descendants married into Lawrence family). - PJ Ahlberg, 2010. - - -

    Birth:
    Shot in the Revolution. / English Bible belong to his father, William Lawrence.

    Died:
    Battle of Springfield. 'Died in June' Ref: 1NJV Muster Rolls.

    Family/Spouse: Hannah HANKINSON. Hannah was born est 1752 in Amwell Twp., Hunterdon Co., New Jersey; died before 1773 in New Jersey. [Group Sheet] [Family Chart]

    Children:
    1. 15. Hannah LAWRENCE, .v  Descendancy chart to this point was born est 1780 in Upper Freehold, Monmouth Co., New Jersey.

  3. 8.  Lieut. John LAWRENCE, , UE, & JP Descendancy chart to this point (2.William2, 1.Alice1) 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.

    Notes:

    Lawrence Avenue, Toronto, is named after John Lawrence & family.

    . 1776 Apr 29, List of Letters remaining in the Post Office, at New York: John Lawrence.
    Ref: New-York Gazette, & Weekly Mercury Newspaper, NYC, NY.

    . Lieutenant John Lawrence, NJ Volunteers, 7 years Service, estate confiscated.
    Court Martial For Dueling, Ensign John Lawrence.

    * PISTOL DUEL
    . 1780 Jan 12th - (Commencing), Pistol Duel For Honor or Queen's Rangers
    Summary: British Ensign John Moffet while drunk at John Wilson Tavern on Staten Island - (is this Kruse or Wilson Brook Rd., older roads on Staten?) - He insulted the NJ American Ensign John Lawrence by saying he was not a gentlemen & insulted his Regiment, the Queen's Rangers which was under the command of John Graves Simcoe... Moffat sent Lawrence pistols & a challenged to a duel on 13 Jan. 1780. The two met on that frigid January day with their seconds, marked the distance at 6 yards (as opposed to the 4 yards distance requested by Moffet) & fired simultaneously. Moffet's ball barely grazed Lawrence near the right breast, not even breaking the skin. Lawrence's shot however went true, straight into the Ranger's stomach. Moffet was killed, as he was good enough to tell his second, Lieut. George Pendred, looking up at him & declaring "My dear fellow I am killed" upon which he immediately died. Moffet was buried at Richmond Church. The burial was delayed several days because of an incursion of 2,700 Continental troops onto Staten Island. This forced Moffet to take one last tour of the island, his corpse taking a sleigh ride from tavern to tavern until the island was secured.
    The court listened to the evidence & acquitted Lawrence.
    . Richmond [Staten Island] 13th Jany. 1780. To Ens. Lawrence, Sir,
    In consequence of your behaviour last night to me (when totally intoxicated) request that satisfaction due by one Gentleman to another. Mr. [Allan] McNabb sends you your side arms, & wishes that you should not consider yourself longer under an arrest by him. I now call upon you as a Gentleman & a Soldier with your Sword & Pistols to wipe off any Odium I might have received by your Ungentleman like treatment. Signed, John Moffitt.

    . 1780 the 25th Feby., Friday. The Court being met pursuant to Adjournment.

    The Prisoner being put upon his Defense, delivered himself to the Court in the following manner:
    "Mr. President & Gentlemen of the Court,
    I stand charged before this Court for the Crime of Murder. I am very unhappy that I have been under the necessity of acting a part that has subjected me to such a Charge.
    Ensn. MOFFET (the unhappy Gentleman who fell) sent me a Challenge on the Evening of the 13th Jany. to meet him immediately - declined it - but as I was compell'd by the words of the Challenge, promised to meet him the next morning. I considered myself bound by the Laws of honor, to give him the Satisfaction he demanded. My reputation as an Officer & a Gentleman, in short my all was at stake - had I omitted meeting him in the manner he requested, I must ever after been treated as a Rascal & Coward - unhappy alternative-Called upon as I was, I humbly conceive (by the Evidence of Mr. Thompson, Mr. Penderd, & the Tenor of the Note of the 13th Jany. that Ensn. Moffet sent me) it has appeared to the Court, that I only acted in my own Defense & that I was not guilty of any unjust or ungentleman like behaviour on that occasion.
    I humbly ask the Courts pardon for taking up so much of their time in my Defense. I have been careful to make it as short as possible, Knowing that justice will govern your Decrees, I cheerfully submit to your determination."
    Ref: Court Marital of John Lawrence, Great Britain, Public Record Office, War Office, Class 71, Volume 91, Pages 201-213.

    . Later General J G Simcoe promoted John Lawrence to Lieutenant from August 25, 1780. Loyalist regiment of Queen's Rangers was also known as the 1st American Regiment.
    Ref: For an excellent complete transcription of the Court Martial of John Lawrence please see: The Institute of Advanced Loyalist Studies, (active as of 2017 at: www.royalprovincial.com)

    Quarter Master Stephen Jarvis of Danbury, Connecticut, & who died in Toronto, Canada, wrote in 1840:
    "Early in the Spring of 1779 the Regiment left Oyster Bay, New Jersey & took up our encampment above Kingsbridge where we remained the greater part of the summer ... Our duty during the winter was not very severe, the harbor afforded plenty of oysters. Here a Mr. Moffet from the 15th Regiment joined as Quarter Master, a rough, noisy, boisterous Irishman, but I knew how to humor him & we agreed very well together. I spent the winter very pleasant. Our food was for some time rather coarse, our bread oatmeal biscuit full of maggots.

    Much of our time was taken up during the summer, & in the Autumn we were moved to Staten Island & took up our winter quarters at Richmond. Soon after our arrival at this place a quarrel ensued between Mr. Moffet, now an Ensign in the Regiment, as well as Quarter Master of the Horse, with a Lieutenant, (Mr. Lawrence died in Upper Canada) Lawrence.
    One day in his cups he fixed a quarrel on a Lieut. Lawrence of Jersey Volunteers, who had accidentally called at the Public House at Richmond. They got at fisty-cuffs & Mr. Lawrence bruised Mr. Moffit's face much, & as the vulgar expression is, bunged up his eyes". A duel ensued & Moffet was killed. Col. Simcoe was so enraged that he would not let him be buried with the honors of war. Lieutenant Lawrence was tried by a Court Martial & Honorably Acquitted."
    XRef: Transcription of this Court Martial may be found in my book: Richard Lawrence & John Willson, North York Public Library.
    Note1: The two duelist 's seconds marked out the distance at 6 yards (as opposed to the 4 yards distance requested by Moffet), & fired simultaneously. Miffed was shot in the stomach, died & was buried St. Andrews Richmond Churchyard. The invasion of Staten Island by 2,700 Continental troops delayed his burial by several days. His corpse was hauled by sleigh form tavern to tavern until the Staten was in British hands again.

    . 1780 2 mo. 7day Shrewsbury. From the Preparative Meeting, it appears John Lawrence's son of William has been fighting formerly & since has bore arms in a hostile way, has left his habitation gone where he can't readily be treated with for which offenses this Meeting hath hereby disowned him from being a member thereof. [p525 /film p226].

    . 1780 July 25 - Ensign John LAWRENCE Taken Prisoner, NJV1, Lieut. Col Jos. Barton Company.
    Ref: National Archives of Canada, RG 8, "C" Series, Volume 1852, Page 25.

    . 1780 Aug 2 - Refugees Sent to Philadelphia - On Sunday last, 8 to the infamous refugees, 5 of whom pretended to be officers in the tyrant's service, were brought to the commissary of prisoners ElizabethTown from Monmouth. When they were captured, they plead they came over with a flag & produced their orders; but their frivolous pretensions would not answer their end & they were sent to Philadelphia, to occupy a corner of the new gaol until exchanged.

    . 1780 Aug 2 - Loyalist Also to Philadelphia - Yesterday were brought to Trenton town under guard, being on their way to Philadelphia, Col. Geo. Taylor, Lieut. Samuel Leonard, Lieut. John Thompson, Ensign John Lawrence & Chrineyonce VanMater, late inhabitants of Monmouth & 3 others. - They were made prisoners at Shrewsbury of Wednesday last by a part of our militia.

    . The modern Richmond County Country Club approximates the location of community of Richmond on Staten Island as shown by Faden's 1777 map of New Jersey.
    Ensign John LAWRENCE, Taken Prisoner, 25 July 1780, NJV 1, Lieut. Col Jos. Barton Company. Ref: National Archives of Canada, RG 8, C Series, Volume C1852, Page 25.

    . 1782 Mar 24, Sunday - SALT AGAIN AN ISSUE, Toms River Block House, Monmouth, NJ. Summary:
    There was an urgent need for salt, our shores where salt sea water was boiled down...mouth of Matawan Ck. [tidal estuary, Monmouth Co., NJ,] usually stationed a militia from 25 to 40 men.
    Lawrence looks for laurels ...most important of these salt producing plants at Squan. - the British launched a late April, large & well disciplined body of American Loyalist Corps ('The Provincials' Under the command of Lieut. Colonel Elisha Lawrence.) ... purpose was to bring away prisoners & destroy the salt works.
    Detained by head-winds Lawrence idled at the Hook for a full week, the British forced left the mouth of the Shrewsbury at dark & was off Squan before midnight. Lawrence attached the surrounding buildings & took captives. He caused a bugle to be sounded to summon the Americans to surrender... they wrecked the plant & returned to the Hook.
    . Capt. Joshua Huddy was captured here hiding in a house. On Apr 12, 1782 Wm. Franklin & Ass. Board of Loyalist, ignored the prisoner's rights & in secret orders to Capt. Richard Lippincott to hang Huddy at Gravely Point, Navesink R, a mile beyond the Highland Light House. At his Court Marshal, Lippincott was found to be following orders of the Ass. Loyalists Committee.
    Note2: Further, Lieut. Col. John Lawrence is identified as the son of Wm. & Margaret Lawrence, His wife is Mary Rezeau of Staten Island.

    The last time the NJ Volunteers would see their home state was in October 1782 when the NJV removed from Paulus Hooke (Jersey City) to Newtown, Long Island. On 10 Oct. 1783 the NJV was muster out on the St. John's River, New Brunswick, Canada.

    . 1780 Aug 2 - Yesterday were brought to town under guard, being on their way to Philadelphia, Col. Geo. Taylor, Lieut. Samuel Leonard, Lieut. John Thomson, Ensign John Lawrence & Chrineyonce Van Mater*, late inhabitants of Monmouth & 3 others. They were made prisoners at Shrewsbury on Wednesday last by a part of our militia.
    Ref: Penn. Evening Post. & New Jersey Gazette 1780.8.2.
    Note3: Chrineyonce Van Mater, b 23 Jan 176 Monmouth, NJ, d 24 Mar 1803 Middletown, NJ.

    . 1783 Aug 24 - Lawrence, John, Lieutenant, 1st Battalion NJ Volunteers.
    Ref: British Military & Naval Records, Film C1853, p. 102, RG 8, C Series.

    FOUR LAWRENCE SIBLINGS TOGETHER at ST. JOHN, NEW BRUNSWICK, CANADA:
    John Lawrence on one side of the Saint John River at Lot 101;
    & Richard Lawrence, Lot 169 &
    sister Margaret Lawrence Nicholson, at LOT 52 on the other river side adjacent to brother John;
    & also important Lawrence family friend, Rev. J Odell of NJ, was adjacent to John Lawrence's land grant.
    Their other sister, Alice Lawrence Leonard, was located at Lot One, Saint John, N.B. Neighbour's Jonathan Odell house still stands at 808 Brunswick St., & is designated as a historical house by the Fredericton Heritage Trust. - PJA.

    NEW BRUNSWICK LAND PETITIONS & Grants:
    1. NBLP 1784, York Co., Microfilm F1024, John Lawrence & 10 others, inc. Loyal Am. Regiment.
    2. NBLP 1785, York Co., Microfilm F1025, John Lawrence & 10 other, inc. NJ Volunteers;
    3. NBLP 1785, York Co., Microfilm F1027, John Lawrence & 3 others, inc. NJ Volunteers.

    4. NBLGrants #125, Vol B, pg. 173, Queensbury Parish, York Co., 1788.01.14, Microfilm F16302, Guides & Pioneers, John Lawrence granted 490 Acres, (& others inc. brother-in-law, Arthur Nicholson, 378 A.) John was granted a prime location at Lot 101 on the St. John River.
    'John's first grant was for a piece of land near Mill Creek that he was obliged to later surrender to the Crown for use as common land in the new Frederick's Town. We have a letter of complaint that he submitted to the government regarding the retraction of this first grant. In his letter he states that "he had built a house 26 feet long & 16 feet wide, with a secure, commodious cellar & other conveniences". He had also cleared a quantity of land at considerable expense & requested compensation for the improvements he had made to the land.'

    5. NBLGrant #154, Vol B, Pg. 346, Fredericton Parish, York Co., 1788.03.25, 10 Acres, Microfilm F16302, (70 others, inc. Benedict Arnold, 13 A.) Land Grant signed, 6 Feb 1793, 1 Lot containing 4 Acres & 3 rods on St. John River, Great Bear Island rights, York Co., which was close to his Lot 101 grant. The Great & Little Bear Islands were so named because bears like to fish & to forage on the butternuts.

    6. Northumberland Co. Deed Registry Books, Summary
    1796 Sept 2nd. Indenture #482, John Lawrence, Esq. & his wife Mary Lawrence of the Parish of Queensbury, York Co., Prov. NB to Lemuel Wilmont, Esq., Lincoln, Sunbury Co., NB.,
    Paid £10 currency for Lot 9, lying near Mill (Mile?) Creek, Fredericton. Together with all regular houses, outhouses barns, stables, gardens, orchard, fence improvements, ways water watercourses.
    Lemuel Wilmont also to pay 4 shilling 3 pence yearly unto Reverence Samuel Locke, Rector of Fredericton, Jonathan Odell & Beverly Robinson, Esq., as Trustees of the Academy of Free School maintenance always to be supported & maintained & the further sum of 1 shilling yearly from the year 1806.
    Witness: Samuel Clayton, Isaac Heddon, Signed & Sealed, J. Lawrence & Mary Lawrence.
    2 Sep 1796, Isaac Hedden, Justice of Peace, York Co., NB.

    Justice of the Peace, York County Marriage Records, Books A
    performed by John Lawrence, Justice of the Peace:
    . 1816 Apr 23, Robert Hustes married Frances Kelly of Kings Co. . - .

    TOWN OF YORK, UPPER CANADA:
    . UCLPetition 51, Capt. John Lawrence, L Bundle 11, York, Ontario, 9 Jun 1818:
    Petitioner native of NJ. Served in American Rebellion as an officer in 1st Battalion NJ Volunteers & lost considerable property which he never received compensation. At Peace of 1783 he settled in NB & received 490 Acres for his service & no more. Removed to this Province about 20 months ago (Jan. 1816). He has a wife, 7 sons & 4 daughters, except for two, all are in this Province of Ontario. Commissioner of the Peace in NB for 29 years. Prays for land. Also Captain of Militia in New Brunswick. Granted 600 Acres.

    . TORONTO TANNERY & HOUSE:
    One or 2 old farm houses of an antique New Jersey style, of two storeys with steepish roofs & small windows ... Lawrence's Tannery ... In the hollow on the left [i.e. East side of Yonge St.,] Some way further on, but still in the low land of the irregular ravine, another primitive rustic manufactory of that article of prime necessity, leather, was reached. This was the "Lawrence's Tannery.
    A bridge over the stream here, which is a feeder to the Don River, was sometimes spoken of as Hawke's bridge from the name of its builder.
    In the hollow on the left, close to the Tannery, & overlooked from the road, was a cream-coloured respectable fame-house, the domicile of Mr. Lawrence himself. In his garden, some hives of bees, when such things were rarities, used always to be looked at with curiosity in passing. - by Henry Scadding.

    Quarterly Sessions of Peace, York County:
    . 1818 Jan 13, York.Grand Jury sworn: John Lawrence. Proclamation of Silence made, King VS Wm. Marshall Assult discarded as Prosecutor not appearing. King VS Allan N M Nabb Assault, settled by consent nonpaying costs. Order that Public Notice in Upper Canada Gazette that the remaining 5 building lots on Market Share will be sold at Public Auction Sat 24 Jan.

    . 1818 Jun 2 June, Date of WILL of John Lawrence.
    Ref. UC Heir & Devisee Commission.
    * Research Note4: Verify with Archives of Ontario, Will Instrument BWR, p210, undated, John Lawrence.

    . 1819 Jun 2, Markham, Joel Beeman & Marr Carfrae married by Rev. Jenkins. Witnesses: John Lawrence & James Ellerton.

    . 1820 Jun 21, Witness, Affidavit for Sister Elizabeth Lawrence Nicholson:
    Home District, Upper Canada} Personally appeared before me James Miles of Vaughan, Esq., Justice of Peace, aforesaid John Lawrence, Esq. of Vaughan, a lieutenant on half pay of his late Magestys late first Battalion of New Jersey Volunteers who being duly sworn on the Holy Evangelist deposeth & say that he ware present when Adjutant Arthur Nicholson of Late Kings late American Dragons & Elizabeth Lawrence were lawfully married the 7th day of August 1787 & the Arthur & Elizabeth Nicolson were married in the Parish of Fredericton, New Brunswick by the Revered Jonathan Odell*, late Secretary of this Late Majestys Council in Province of NB.
    Signed, Jno. Lawrence & Sworn before James Miles, JP, 21 Jun 1820, Vaughan, UC.
    Note5: Rev. Jonathan Odell, Burlington, NJ. friend of cousin John Brown Lawrence, friend of the Lawrence family & apparently also a friend in Fredericton, New Brunswick! Interestingly, this also demonstrates the Lawrences continued to communicated over time & distances! - PJA 2015.

    . 1821 York Almanac & Calendar: John Lawrence, Commissions of the Peace, Judges.

    . 1821 Dec 30, John Lawrence died & was buried by the Rev. William Jenkins.

    . 1822 Oct 12. By Order of Geo. Stacy Smith, Lieut. Gov. Prov. NB.
    These Certify that John Lawrence & Ward Chipman, Esquires were at the time of signing certificates, Judges of Supreme Court of Judicature & Members of Council for this Province & that full Faith & Credit are due to their Acts & Attestations. Signed, Wm. T Odell, Fredericton, NB.
    . 1822 Jul 10. Affidavit, of Hugh McGuigan, attended late Adj. Art. Nicholson in his last sickness at Presque Isle, 5 Sep 1821 of decay that appeared natural. Signed, Hugh McGuigan.
    Recorded for further research: W.O. 28, volume 9, Folios 103 & 40, often a petition, Appendix B, Great Britain. War Office 28, Headquarters Papers.

    Ontario Land Registry
    Lot 42, Con 1 West Side Yonge, Richmond Hill, Book 170, p127
    . 1817 Mar 4, Bargain&Sale, John Lawrence, £500.10., All 210 acres.
    . 1818 Jun 13, WILL, John Lawrence, to Mary Lawrence etal, All 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.
    . 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, 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.

    The Queen's Rangers
    . 1777 Dec 3 - "No regiment in the army has gained more honour this campaign than (the Queens) Rangers: they have been engaged in every principal service, and behaved nobly, indeed most of the officers have been wounded since we took the field in Philadelphia."
    Ref: Pennsylvania Ledger.
    Note: By this quote, I wish to draw attention to gentlemen's conduct of the requirement of principles of war for the Rangers, Gen. Simcoe himself & to the 'gentleman' John Lawrence (as noted in his Court Martial). - PJ Ahlberg, 2020.
    . Under the distinguished leadership of Lieut. Col. John Simcoe who commanded it after the battle of Brandy wine the corps became noted for discipline & bravery. It was usually the van guard of the attacking & the rear guard of the retreating army. Under all circumstances it could be relied on to give a good account of itself. Perhaps the hottest fight in which the Queen's Rangers ever engaged was the battle of Brandy wine where the British gained a victory which, if it had been energetically followed up by General Howe, would have resulted in the annihilation of Washington's army. At Brandywine the Queen's Rangers lost 72 killed & wounded, 11 of whom were officers.
    heir most noted achievements was a raid on the 29th October 1778 in which they marched some 50 miles into the heart of the enemy's country in the teeth of the American forces. The corps, led by Colonel Simcoe, in the course of the expedition destroyed a large number of boats & military stores at one point, released a number of loyalists imprisoned in Somerset court house which, with a quantity of stores there collected, they burned, & finally after a sharp encounter with a considerable body of the enemy whom they charged & dispersed, returned to their head quarters. The boldness of the stroke created a sensation at the time in both the British & American Camps.
    The Queen's Rangers in 1781 accompanied General Benedict Arnold in his raid on Virginia where they quite maintained their reputation. Afterwards they served under Lord Cornwallis in the unfortunate campaign in the south ending in the capitulation of Yorktown, October 19th 1781. At the close of the war they came to New Brunswick & received grants of land in parish of Queensbury which derives its name from the Queen's Rangers. In all, three tracts of land were laid out for the accommodation of the corps, one on the Main river above Bear Island in Queensbury.
    Ref: Wallace Hale, 1895.5.29, NB Provincial Archives, Canada.

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

    MUSTER DATES:

    British Headquarters Papers (Carleton Papers or American Manuscripts):
    Lieutenant, John Lawrence, 1st NJV, (Skinner's Brigade) Pay Lists
    1782.8.24 etc. Micrfilm M357, Doc p5405, 9 Items 31671 -31681.

    . 1778 Jan. Muster Roll of Capt Alexander? Brigide of the First Battalion, New Jersey Volunteers commanded by Lieut. Col. Elisha Lawrence (i.e.his 2nd cousin), based Staten Island, NY. #3. Ensign John Lawrence.
    . 1778 Mar, JL, Ensign 2dy NJV, Film C1851, p7
    . 1778 Jun 24, JL, C1851, p23, 1778 Aug 24, p21; 1778 Oct, p17.
    . 1778 Nov 27, An expedition with 2,000 troops sailed from Sandy Hook for Savannah, Georgia, & 6 days after landing at Tybee Island, off the harbour of that city, they took part in the fight, December 29th, on Brewton Hill. A detachment of the New Jersey, Volunteers, Lieutenant-Colonel Allen commanding, went out with this party & suffered considerably in the battle just mentioned. Ensigns John & William Lawrence & James Moody were together on the same expedition.
    Ref: NJV in the Revolutionary War, Wm S Stryker.
    . 1779 May 25, 1st Batt., Commanded by Lieut. Col. Commandant Joseph Barton, Staten Island NJV, present on muster as well Ensign John Lawrence, also counter signature for names on this Muster Roll. Vol. 1852, p3, 9 (= c3873, p762 & 11.
    Note6: 1NJV Muster alternates with Ensign William & John Lawrence. - PJA.
    . 1778 Dec 25 - Ensign JL, C1851, p35.
    . 1779 Jul 20, Ensign JL, c1852, p19
    . 1779 Aug 13 - John Lawrence not listed as Ensign on this date c1852, p28;
    . 1779 Sep 8, Ensign John Lawrence, 1st NJV, page 23;
    Note7: Again brother William Lawrence was Ensign the day before, 8 Sept, also under Lt. Col. Jos. Barton 1st NJV - PJA;

    . 1779 Fall - A division of the Queen's Rangers went into winter quarters, [near Hell Gate (?), Staten Island].
    on the farm owned by George Brinckerhoff & later by William Bragaw.
    . 1779 Mar 28, Ensign JL, Staten Island, p50;
    . 1779 Nov 3, Ensign JL, C1852, p34,39

    . 1780 Mar 20, Ensign JL, C1852, p.50
    . 1780 May, Ensign JL, Staten Island, p66;
    . 1780 Jul 14, Ensign JL,, 1NJV, C1852, p70;
    . 1780 Dec, With Lt. Col. Jos. Barton, Lieut. John Lawrence, 'Injury with the Rebels', Muster Roll 1NJV, Staten Island, C1852, P97.
    Note8: By the next Dec 1780 Rolls it appears Gen. Barton is on Staten Isl., but Lawrence still sick? - PJA

    . 1781 Apr 24, Private JL, C1864,p17;
    . 1781 Jul 25, LIEUTENANT JL, 1NJV, Staten Island, c1854,p96; 1781 Oct, p72;
    . 1781 Oct 24, Private JL, QUEEN'S RANGERS, C1284,p13;

    . 1782 Jan. Returned from Yorktown Battle (Oct 10 1781): Lt. Col Stephen Delancey, Lt. John Lawrence, James Moody. NJV2 - Quartermaster John Felker, Capt. Daniel Cozens. [XRef: Upper Canada relations.]
    . 1782 Feb 20 Lieut. JL, 1NJV, c1853, p3; 1782 Feb 23 Queen's Rangers Dragoons, c1864, p57;
    . 1782 Paulus Hook, Lieut. John Lawrence, of Col. Delancey's Company in the 1st NJV, also JL counter signed the Muster Roll.

    . 1782 Sep 17, Lieut. JL, 1NJV, c1853, 26; 1782 Oct 24, c1853, p35; 1782 Dec 24, p30;

    . 1783 Jan 25, c1853, p42; 1783 May 7, p91;
    . 1783 May 1, New Town, Long Island, Muster Roll, Col Delancey's Co. commanded by Col Cortland Skinner, Esq., 1st Batt. NJV, Lieut. John Lawrence, 'Went by Home', c1783, p91;
    . 1783 Aug. 24, Camp Newtown, Commanded by Col Cortland Skinner, 1NJV, Lieut. John Lawrence, who also signed the Muster Roll, C1853, p99.
    . Camp Newtown, NY, Lieut. John Lawrence, 1NJV. 30th (?) June to 3rd of Aug, John Lawrence, who countersigned Muster Roll c1783, p102.
    Note9: on next muster or camp Long Island, Aug 23, 1783.
    Ref: British Military & Naval Records, RG 8, C Series & Carlton Papers.

    Some Research required:
    British Headquarters Papers, Carleton Papers or American Manuscripts, Microfilm M355, Ref: MG23 B1, Archives of Canada:

    . 1779 - Ensign John Lawrence. 1st NJ Volunteers, Skinner's Brigade Return of Troops, British, Foreign & Provincial Troops, at NY, #Item 31672, pg 10436.58, Item Number 31672.
    . 1782 May 1 - Lieutenant Lawrence, 1NJV, Return of Troops on Duty at Decker's Ferry, NY, pg 10286.1, #31673.

    . 1782 May 1 - Lieut. JL, 1NJV, State of Provincial Forces in NY on Duty at Decker's Ferry, NY, pg 180288.1, Film M368, #31674.
    . 1782 Jun 14 - John Lawrence [identify?], Bills drawn on Harlely & Drumond, New York, pg 4973.4. #31671
    . 1782 May 1 - Lieut. JL, 1NJV, Pay List, Period 1783.2.24 - 4.24, pg 7515.3, #31675.
    . 1782 Aug 24 - Lieut. JL, 1NJV, Pay list, Period 1782.6.25 - 8.24, pg 5405.3, #31676.
    . 1782 Feb23 - Lieut. JL, 1NJV, Pay list, Period 1782.12.25 to 1783.2.23 pg 6968.3, #31677.
    . 1782 Dec 24 - Lieut. JL, 1NJV, Pay list, Period 1782.10.25 - 12.24, Pg6502.3 #31681.
    . 1783 Jun 24 - Lieut. JL, 1NJV, Pay list, Period 1783.4.25 - 6.24, pg 8163.3, #31678. XRef: as above, at Camp Newtown, NYC.
    . 1783 Aug 24 - Lieut. JL, 1NJV, Pay list, Period 1783.6.25 - 8.24, pg 8821.3, #31679. (Skinner's Brigrade)
    . 1783 Dec 24 - Lieut. JL, 1NJV, Pay list, Period 1783.8.25 -10.24, pg 9449.3, #31680.
    XRef: British Military &Naval Records (RG 8, C Series) - INDEX. See Arch. of Canada - .

    Birth:
    United Empire Loyalist.

    Died:
    Sunday. COD: Asthma. Lot 42, Con 1 Yonge St., Vaughan Twp., near Weldrick Rd.

    Buried:
    - beside his wife.

    John married Mary REZEAU, UE on 4 May 1783 in Saint Andrews Church, Richmond Co., Staten Island, New York. Mary (daughter of Peter REZEAU and Mary POILLON) 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. [Group Sheet] [Family Chart]

    Children:
    1. 16. 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. 17. 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. 18. 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. 19. 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. 20. 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. 21. 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. 22. 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. 23. 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. 24. 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. 25. 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. 26. 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.

  4. 9.  Alice LAWRENCE, UE Descendancy chart to this point (2.William2, 1.Alice1) was born on 12 Dec 1756 in Middletown, Monmouth Co., New Jersey; died on 26 Nov 1827 in New Brunswick, Canada.

    Notes:

    Alice is the daughter of William Lawrence & Margaret Tilton.
    Ref: American Genealogical-Biographical Index (AGBI), Boston Transcript, 1906-1941.

    1776 -1782. Alice Lawrence, Shrewsbury Delegate, Friends' Quarterly Meeting.

    . 1777 Oct 4th, Sat., 3:00 P.M, Present, His Excellency, Wm. Livingston, Mrs. Leonard, wife of Thos. Leonard, who acted as a Major in the British Services & is now a prisoner of war to the Unites states, was sent over to New York sometime ago by order of Brigd. Gen. Forman, & has lately returned to this State. She complains of indisposition & requests that she may be permitted to tarry in Monmouth Co. until she be reinstated in her health, & that she be suffered to pass to Easton, to see her husband, & from thence to return to the said County there to abide.
    Agreed, that Mrs. Leonard be permitted to pass to Easton, or to any other place in which her Husband may be fixed; & to remain with him; & that she go thither without delay.

    . 1795 Feb 23 - WILL of her father, William Lawrence, left Alice £30 & 3 silver spoons.

    Extracted: Brigadier Gen. David Forman of Monmouth Co., Committee of Retaliation, was one of the most notorious offenders ... lack of civil means for citizens to seek redress.:

    . 1777 Oct 7, WORTHY PATRIOTS ... Foreman had an arbitrary manner presumed to banish some women out of this state into the enemy's lines. This induced me to lay before the Gov. & Council of Safety, on 28 Aug., 1777 a Remonstrance on information of the arbitrary stretch of power by Davie Foreman & others. That my daughter Mary Leonard, the wife of Thomas Leonard then & yet a prisoner & by permission of our Chief Justice go leave to lay her complaint before the Governor & Council. Where I attended with her last Saturday, to my great astonishment to hear arguments that I never suspected to come from the mouths of Freeman much less from those who are chosen Guardians of our Freedom to defend Freeman under his pretense of Martial Law. Gen. G. Washington wrote a letter urging New Jersey to pass a law limiting the militia & troops from blundering & abusing civilians.

    . 1786, Oct. 30. Thomas Leonard married Alice Lawrence, 1st Reformed Church, Freehold.
    Note: Marriage in the Reformed Church must have met with displeasure from Alice Lawrence's Quaker Friends. PJA 2011.

    FOUR LAWRENCE SIBLINGS TOGETHER AT ST. JOHN, New Brunswick, Canada; Queensbury Co., NB Land Grants: In 1787 the four Lawrence siblings originally settled adjacent to each other:

    Mrs. Alice Lawrence Leonard was located at Lot One, Saint John, N.B.,
    Mrs. Margaret Lawrence Nicholson at Lot 52,
    Lieut. John Lawrence on one side of the Saint John River at Lot 101,
    Lieut. Richard Lawrence, Lot 169, on the other side of the Saint John River.

    Adjoining Lieut. John Lawrence's grant was Rev. Jonathan Odell who was a close friend of their cousin & a church member, John Brown Lawrence who was Mayor, of Burlington, New Jersey. - - -

    Birth:
    Upper Freehold Twp.

    Died:
    (location presumed)

    Alice married Capt. Thomas LEONARD, , UE on 30 Oct 1786 in First Middletown Baptist Church. Thomas (son of Lieut Nathaniel LEONARD, Jr. and Deliverance LIPPIT) was born in 1753 in Upper Freehold, Monmouth Co., New Jersey; died on 10 Jun 1791 in Saint John, Queens Co., New Brunswick. [Group Sheet] [Family Chart]

    Children:
    1. 27. Samuel B LEONARD, .3  Descendancy chart to this point was born in 1779 in Dover, Monmouth, New Jersey.
    2. 28. Capt. William LEONARD, Sr.  Descendancy chart to this point was born on 20 Aug 1787 in Monmouth County, New Jersey; died on 19 Jul 1873 in Middletown, Monmouth Co., New Jersey; was buried in First Middletown Baptist Church.
    3. 29. Joseph LEONARD, .2  Descendancy chart to this point was born est 1789 in Shrewsbury, Monmouth Co., New Jersey.
    4. 30. Elizabeth C LEONARD, .2  Descendancy chart to this point was born on 5 Jun 1793 in New Jersey; died on 18 Sep 1882 in Middletown, Monmouth Co., New Jersey; was buried on 5 Jun 1793 in First Middletown Baptist Church.
    5. 31. John LEONARD, .2  Descendancy chart to this point was born est 1795 in Shrewsbury, Monmouth Co., New Jersey; died in .

  5. 10.  Helen LAWRENCE, .i Descendancy chart to this point (2.William2, 1.Alice1) was born on 10 Oct 1757 in Middletown, Monmouth Co., New Jersey; died before 1795 in Middletown, Monmouth Co., New Jersey.

    Notes:

    Helen Lawrence is not named in her father's WILL (William Lawrence) dated February 23, 1795.
    Presumed to have died before 1795.

    Further research on Helen Lawrence is needed to identify her. - - -

    Died:
    Not mentioned in her father Wm. Lawrence's Will.


  6. 11.  Lieut. Richard LAWRENCE, , UE Descendancy chart to this point (2.William2, 1.Alice1) was born on 20 Aug 1759 in Middletown, Monmouth Co., New Jersey; died before 5 May 1831 in Harwich, Kent Co., Ontario.

    Notes:

    PART ONE:

    Richard is name after his grandfather, Richard Lawrence, Esq., [The Third, 1719-1726.] & in family remberances going back to Richard the Lionhearted.

    . 1771 July 5, List of letters, remaining in the Post Office, Richard Lawrence, Shrewsbury.
    Ref: NY Gazette.
    . Richard Lawrence, Upper Freehold. Ref: Roster of the People of Revolutionary Monmouth County.

    . 1783 New Brunswick, Chrineyonce Vanmater & (Lieut.) Richard Lawrence, UE. petitioned together for land in Prince William Co., NB.
    Note1: This land grant adjacent to his brother John Lawrence, was not taken up because it had previous legal encumbrances. - PJA 2101.

    . Richard Lawrence carried a English Bible giving his & siblings' birth dates. He must have carried this Bible with him at the end of the American Revolution & then to NB & finally to Upper Canada. The Bible was then given to his youngest child, Rebecca. Grandson Walter Hamilton is the last known owner of the Lawrence Bible.

    . 1776 Jul 15, Letters Remaining in the Post Office, New York: Richard Lawrence, Staten Island. Ref: New-York Gazette & Weekly Mercury.

    . OLD UNITED EMPIRE LOYALIST LISTS: Laurence, Richard, Home District, Loyalist from N. Brunswick. Ref: Appendix, Appendix B.

    . 1776 MUSTER: Richard Lawrence:
    . 1777 Feb - 24 Apr - Lawrence, Richard - Private, General Hospital (2 Richards) Muster roll of Capt. Wm. Gray's NYV. Lieut. 1st Co.
    . 1777 Aug 24, - Private Richard Lawrence, 3rd Bat De Lancey's Brigrade, C1880,p1
    . 1777 October 24 - Capt. Gilbert C Willett, 3rd Battalion of Oliver De Lacey, p. 28, at Long Island, #20, Richard Lawrence [Job" Tat? Host or Western? blurry]. {Ref C1880,p7)
    . 1777 Dec 24, Priv. RL, 3Bat DeLancey's Brigrade, C12880,p16;
    . 1778 Apr 24 - Rich. Lawrence, 3rd Bat. Oliver DeLacey. C1880, p22 & ?Compare Priv RL, NYV, C1874p5;
    . 1778 Apr 24, Priv RL, #BDeLancey's Brigrade, C1880,p22, 38;
    . 1778 Jun 24, Priv RL, 3BDeL, C12880,p28;
    . 1778 Sep 4 - C1880, p38; 1778 Oct 24, c1880, p39;
    . 1778 Dec 24, Priv RL, 3BDeL, - Discharged Dec 24th '78. C1880,p50.
    . 1779 November 29, Capt. Thomas Hewlett's Co. NYV - Savannah, Quarter Masters Gen. Dept. & Hewlett's Coy. C1874p49;
    . 1781 Apr, Priv RL, New York Volunteers, c1874,p60 & 1781.12.24 p82;
    Ref: British Military & Naval Records, p49, RG8 Vol C, Printed, 1874. Elsewhere there is a UEL claim for supplies of horses & wagons for Trenton New Jersey.
    Ref: British Military & Naval Records, C1880,p1, RG 8, C Series, & Copy Arch. Canada: Ward Chipman Muster.

    British Headquarters Papers (Carleton Papers or American Manuscripts):
    Richard Lawrence (31688)
    . 1782.5.27, Account for Outstading debs for forage, New York, commissary General Dept., Doc 4668, Film M355, page 4668, Item 31688;
    . 1783.11.21, List of Original Wills, Wills in custody of Secretary of NY, page 9671 (14); Film M366, Item 31689.

    . NB Land Petitions:
    * Note2: 1787 After the American Revolution four Lawrences lived near each other in Saint Johns, New Brunswick: Mrs. Alice Lawrence Leonard (Thomas) Lot 1; Lieut. John Lawrence Lot 101; Lieut. Richard Lawrence was on Lot 169 on the other side of the Saint John River; along with sister Mrs. Margaret Lawrence Nicholson (Arthur) at Lot 52. An important Lawrence family friend, Rev. J Odell of NJ, was adjacent to his land grant as well.

    . Richard gave up his land claim in Prince William because of a prior legal entanglement by an earlier French Canadian inhabitant. Richard also made failed landed petitions with his Monmouth, New Jersey neighbours', Corneilis VanMater* & Capt. Richd. Lippincott, (BUT much later he would again be adjacent to R. Lippencott on Yonge St., Toronto) - PJ Ahlberg.
    Note3: *John Vanmater was a witness to Richard's father, William Lawrence, d. 1795 in Middletown, NJ.

    . 1782 May 27, Richard Lawrence, Outstanding Debts for Forage, New York, Accounts, Commissary General Dept., pg. 4668, (1.3).
    Ref: British Headquarters Papers, (Carleton Papers or American Manuscripts), Microfilm M355, Ref: MG23 B1, Item Number 31688.

    Research Item, (probably someone else, but should be verified):
    . 1783.11.21 - Richard Lawrence, List of Original Wills, Document: Will in custody of Secretary of NY.
    Document Pg. 9671 914), fonds: British Headquarters Papers, Carlton Papers or American Manuscripts, Microfilm M2369,
    Ref: MG23 BA Item # 31689.

    . 1783 DEC 12, PROVINCE OF NEW BRUNSWICK LAND GRANT, NB Archives. George the Third grant to Rev. James Fraser, Edward Rogers, Anthony Rogers, Arthur Nicholson, Esq., John Willson, Junior, Richard Lawrence, Stillwell Willson & James Walsh 2,238 acres on the northwest branch of the River Miramichi in the County of Northumberland. The first track beginning at the alder Stake on the easterly bank or shore of an Island being in the said Branch.
    To John Willson Junior: Lot 1, 200 Acres; To Richard Lawrence the Lot 2 , containing 232 acres, Stillwell Willson, Lot 4, 240 acres. Registered the 12 December, 1793, Thomas Carlton, Lieutenant Governor, Fredericton, New Brunswick, Canada.

    . 1789 Aug 11. To His Excellency Thomas Carlton. Province of New Brunswick, Memorial of Richard Lawrence of Miramichie,
    Humbly Shewth, that our memorialist has been all the last War in the service of His King & Country, most of the time as a Volunteer in the Army. That a lott of Land has been assigned to him at Prince William in the County of York, but being then a young single man he resigned it. That he is now settled at Miramichie & likes the country, wishes to live by farming in reference to fishing.
    Your Memorialist therefore prays you Excellency may be pleased to grant him a Lot of Land adjoining a lot assigned to Arthur Nicholson, Esq. on the north east side of the North West Branch of Miramichie & your memorialist is duty bound will Pray.
    Richard Lawrence, [Undated, but delivery time about 4 - 6 weeks.]
    Envelope side: Memorial of Richd. Lawrence - Complied with 25th Sept. 1789.

    . 1795 June, there were still only 14 housed in the Town of York.

    ** See photo Photo Original Land Patent may be found at North York Central Library, Willowdale:
    . UC Land Petition 5, Bundle, L Bundle 2, 1795 of York, Richard Lawrence, Sr.
    Ref: C2124, p804. Ont. Archives. Original document is preserved at the North York Public Library, Yonge Street, Toronto. Very large parchment document with an attached was large beeswax seal.
    *Researchers who had other relatives who received an UC Land Grant may wish to see what this very impressive document looked like. This also helps in part to understand why the administration of land granting was so slow.

    . 1796 Apr 6 - To His Excellency John Graves Simcoe, Esquire, Lieutenant Governor & Commissioning his Majesty's forces in Upper Canada. Major General.
    The Memorial of Richard Lawrence Late of the Province of New Brunswick in Nova Scotia That your Memorialist Entered in the Service of His Britannic Majesty at the beginning the Late rebellion continued in the same till the Peace of Eighty three & that since that time he accepted a Commission of first Lieutenant for the County of Northumberland in New Brunswick which he is ready to produce if required - & being Desirous of remaining a Subject to the King of Great Britain in this Province.
    Humbly Prays that his Majesty's most gracious bounty in Lands may be Extended to your memorialist for the following Lotts Viz Number 25 on Yonge Street Eastward & 2 other Lotts in the Rear of Said Number 25 second Concession also a Lott in the Town of York, Number 18 in the second range Which he has improved as well as No 25 Yonge Street & such other quantity of Land as to your Excellency in your Wisdom may seem meet - & your Petitioner as in Duty Bound will ever pray. Signed, 6 April, 1796, Richard Lawrence.

    There are 5 other Upper Canada Land Petitions for Richard Lawrence.
    . The original parchment & seal, LAND GRANT for Lot 25, Concession 1 Yonge Street, east side, 200 Acres, will be found at the Canadian Room, North York Public Library, on Yonge Street, Toronto.
    . 1796 July 30 - Granted Lot 18 D, Duke St., Town of York / [now renamed as: 79 Adelaide, Toronto.] (The next Lot 19 Duke, was granted to Samuel Osborn & his wife, Mrs. Alice Willson Osborn).
    . 1802 May 5 Date of Patent or 18 Duke St., D Block, 1/5 Acre to Richard Lawrence.
    Ref: Robertson's Landmarks of Toronto, Vol 1, p339.
    . Lots 1 & 2, Con 4, Vaughan Twp., 400 Acres.
    Note4: 1796 Oct. 8, is the day he paid his land settlement fees & is sometimes incorrectly quoted as the day he was FIRST granted this land. - PJA.

    . UCLPetition 15, Y Batch 5, p417. -1801 Jul 16 - East Side Yonge St, Lot 25, Nothing done to the Street. [i.e. no logs cleared].

    . 1801 Dec 15. East Side Yonge Street, Lot 25, Logs in the Street, not burnt.

    . 1802 Feb. 21, Lot 1, Con 5, Vaughan Twp., 200 Acres granted to wife, Mary Willson Lawrence.
    . 1803 Post Office Letters, downtown Toronto: This issue contains a list published by the postmaster of uncalled-for letters lying in the post-office at York:
    . Richard Lawrence. (Original Toronto Post Office was one street over from Richard's 179 King Street house. However by
    . 1803, Richard was now up on Yonge & Steeles.)
    Ref: Vol XIL, The Oracle, Saturday Jan. 15, 1803, No. 28, Total No 610.
    Note5: McGill had the 1000 Acres at Lot 25, Con 2, adjoining Richard Lawrence's Land Grant.

    Ontario Lands Registry, Metro Toronto Book 683, p131 [Note: Version 2]
    Lot 18, South side King St., Town of York
    [Original Version 2 adds:] Abstract Town of York, S.S. King
    St., Pt of Town Lot 18: Abstract of all Instruments affect 38.5 feet on South side of King St East x 120 feet deep coming at N.E.L. Town Lot 18 on South of King St & running West & being par t of sd. Town Lot 18.
    . 1802 May 17, Patent, Crown, to Ricd Lawrence, All Contg. 1/5 Acre
    . 1805 Feb 13, Patent, Crown, to Beasley et all, all condj 15 acre,
    . 1805 Feb 19, Mem. Grant, Richd Beasley, survg. Trustee of Tos Barry & Wm. Allan, to Rev. Geo O'Kill Stuart of York, £321.17.16., All et all. Being 1 C in front X 2c deep. To hold unto sd. Grantee his heirs & assigne forever. Sg. by Grantee.

    Abstract North York Book 16, p3
    Lot 25, Con 1 Yonge Street East, York Twp.
    . 1808 Sep 15, Patent, Crown, to Richard Lawrence, All 190 acres.
    . 1806 Jan 20, Registered 20 Mar 1806, Bargain&Sale, Richard Lawrence et ux, to The B Gough, East Half.
    . 1819 Aug 20, B&S, Richard Lawrence, to John S Baldwin, £250, West Half Acres.

    Abstract, Metro Toronto, North York Book 128, p21
    Lot 24, Con 2 West, York Twp.,
    . 1798 Dec 31, Patent, Crown, to Wm. Jarvis, All 200 Acres
    . 1805 Dec 31, B&S, Thos. B Gough, to Richard Lawrence, All 200 A
    . 1809 May 1, B&S, Richard Lawrence, to Jacob Fisher Jr, £100, All 200 A.
    Note6: Adjacent, Lot 23, Con 3, Sawmill, water badly supplied, Peter Keiffer, 1851.

    Abstract Markham Book 91, p22
    Lot 27, Con 1 East Side Yonge St. , Markham Twp.,
    . 1803 July 15, Crown, to John Leslie, All 190A
    . 1804 Aug 31, Bargain&Sale, Thos. McMichen etux, to Richard Lawrence, £100, All 190 Acres.
    .1805 Jun 29, B&S, Richard Lawrence et ux, to John Arnold, £100, All 100A.
    [Beside brothers-in-law, Wm. L Willson, Lot 26; Samuel Osborn Lot 27, & Stillwell Willson The Elder, Lot 30.]

    Abstract York Region, Vaughan Book 185, p4
    Lot 1, Con 3, Vaughan
    . 1802 May 17, Patent, Crown, to Mary Lawrence, All 200 A
    . 1821 Feb 21, B&S, Richard Lawrence et ux, to John Guthrie, £100, All.
    [Near Fairbanks Lumber/ Railway tracks & Steeles W, 2020].-

    Ontario Land Registry Abstract, Vaughan Book 190, p4 & 32,
    Lots 1 & 2, Con 4, Vaughan Twp., York Co., [Keele Street], p4 & p32.
    . 1805 Feb 1, Patent, Crown, to Richard Lawrence, All 400 Acres each [Lots1-2 @ 200A.]
    . 1805 Feb 1, B&S, Richard Lawrence et al, to Thomas McMicking. All 190 A, 200 Acres for Lot 1. & Lot 2 190A.
    Note7: Adjacent Lot 4, Con 3, was a sawmill, Michel Fisher, 1851.
    Lawrence's most productive grant Lot 25 1ES was also part of the Willson sawmill land. Thus the summary suggest Lawrence searched for land that could yield water & tree resources, as opposed to strictly farm land. - P J Ahlberg 2016.

    . 1805 to 1815 at least - Richard Lawrence received Tavern Licenses for the Twp. of York.
    . March 1801, The Special Sessions of Peace, held the "The Court are of opinion that 6 persons are a sufficient number for Keeping Tavern in the Town of York, for the year ensuing.
    . 1805 Dec 28, The undermentioned persons prayed to be admitted as fit persons for receiving Licenses to Keep Taverns in the Home District for the Year next ensuing: Richard Lawrence.
    . 1806 Mar 20 - sells East ½ Lot 25, Con 1 ESYonge St.
    . 1807 - Richard Lawrence owned Lot 18D, south side of King, west of Frederick St. Brother-in-law Sam. Osborn was on the next lot 19D.
    Ref: Toronto Sundries, Home District. Quarter Sessions.

    Special Sessions of the Peace, York, Tavern License for year ensuing,
    . 1815 Dec 30, Town of York: Richard Lawrence, York Twp., Granted.

    Note8: Various sources state the Joseph Abraham ran the first inn called the Green Bush at Steeles & Yonge at the North east corner. In an area noted for tall trees, it must have been a large balsam tree indeed that stood in front of the Inn. The NE corner belong to his brother-in-law Wm. L. Willson. Further research may show the exact location of Lawrence's tavern.

    Regulations included: No excess drinking, no profanities or gambling; sufficient sheds, stables and/or barns were required for the patron's horses, carriages & wagons. The innkeeper should also have at least 4 good beds in addition to those for his family. All of these regulations were controls to limit taverns & increase inns.
    Ref: Margaret McBurney & Mary Byers, Tavern in the Town: Early Inns & Taverns of Ontario. - P J Ahlberg). - . -

    PART TWO: Tracking Richard Lawrence Though Documents:

    . 1759 Aug. 20, Monday born, Middletown, Upper Freehold Twp., Monmouth Co., Prov. of New Jersey. Father William Lawrence's carpenter's shop along with his brothers.
    . 1776 to 1783. American Revolution, New Jersey 1st Volunteers, Christies' Quarter Master Department. He was a volunteer in the army most of the time.
    . 1776 Richard is on Staten Island, NY.
    Note9: UCLPetition Richard gave a reference for Sarah Lakerman Willson who was on Staten Island since 1776, the beginning of the War & therefore, Richard Lawrence too was on Staten Island.

    . 1785 New Brunswick. Purchased land at Musquash Island on the St. John's River from Capt. Richard Lippincott also of NJ.
    . 1786 New Brunswick. By this time he is married to Mary Willson. [Further research: Records of the Anglican minister traveling though the Miramichi?]
    . 1787 Jul 25, Wants land at Prince William, Queensborough, NB. allotted primarily to the Queen's American Rangers (& to future brother-in-law Arthur Nicholson, (ELIZABETH LAWRENCE).
    . 1789 Jul 27, Land Grant: A little beyond the Sandy Point, opposite, Between Island by Johnston Basto, West Branch of Miramichi River, Northumberland County, New Brunswick.
    . 1789 Sep 25 - Granted land at Willson's Point, Miramichi, New Brunswick. Richard builds log gaol at nearby, Newcastle, NB.

    Northumberland Co., New Brunswick, Deed Registry Books, Grantor:
    . 1793 June 15th - Richard Lawrence & Mary Lawrence to William Babcock, Vol 2, Pg. 97, Deed £20 for 200 Acres, 22 cleared with Stockable Dwelling House, 3 Commons Pasture. Signed, John Willson, Esq., JP of Inferior Court of Common Pleas.

    . 1793 July - MAY FLEET *NJ *NY *NB *UC. Evacuation from NY to New Brunswick in 1783. Again the 'May Fleet' leaves around NB by ship & up the St. Lawrence River to Montreal, where John Willson called on Commissary Issac W Clarke for aid. The 60 people including Richd. Lawrence were in the party lead by John Willson, Esq.
    . 1793 Aug 8 - Arrived at Quebec with 60 people. A dozen people remain here. Arrival by 3 bateaux at Kingston on 28 Aug., 1793. Received army rations & medical care. Detained over 30 days waiting for another boat. 1793 Oct. 10, group arrives at Niagara again sick & starved. 25 Oct, Governor J G Simcoe authorizes ship to pick up John Willson & associates.

    . 1792 Sept. Fort George, Niagara. Lieut. Gov. Simcoe orders government ship to bring them Lawrence, Willson & all from Niagara to Town of York.
    . 1793 Nov 2, Arrival at the Town of York, Toronto. Extracted from the documents on the hardships of this voyage to Upper Canada can be found also at 1) Roots.com under JOHN WILLSON.1 & 2.) more extensively in Richard Lawrence of NJ, NB & Ontario. Book may be found at North York Public Library, Toronto. & Richmond Hill Library - PJ Ahlberg, 2009.

    . 1794 April 7 to 30 June, Paid for carpentry, Public Buildings at York. Paid £15 11 s. 3 pennies, on 10 July, 1794.
    . 1795 June 1. Petitions for Lot 25, Con. 1 ES Yonge Street, York Twp., ON WHICH HE HAS ALREADY LOCATED. (Yonge & Steeles Ave., Toronto). Tavern here or and/or Vaughan. Sold 20.
    . 1819 Aug. As a lieutenant he was granted 1000 Acres & an additional 400 Acres from his wife, Mary Willson.
    * 1796 May 28, Cousin John Brown Lawrence presented Richard's land grant to his friend Gov. Simcoe:
    . 1796 July 30, already built on it: 18 Duke Street, TOWN OF YORK. Today 179 King St. East, Toronto Downtown.
    . 1796 8 Oct - Granted & lots in Vaughan, (just across the road from his Lot 25, Con 1 Yonge.) Steeles & Yonge Streets, tavern here or and/or at Vaughan.

    . 1797 Minutes of the Town of York: Richd. Lawrence: 2 males & 4 females.Total six.
    i.e. Ricd. & wife Mary & John, Mary, Marg., Eliz. & Mary Anne Lawrence.
    Note10: Town of York had only 52 males & 34 females living on Yonge St., Toronto.

    . Two Surveys of Settlers actually living on Yonge Street:
    . 1797 Aug 3, York, Lot No. 25 East, 5 Acres cleared, Richard Lawrence is on the premises.

    . 1797 Jun 27 - Oath saying he knew Sarah Lakerman, wife of John Wilson, Jur & that her father died within the British lines in the year 1776. Signed, Richd. Lawrence.

    . 1798 June. Lot 25 East, Richard Lawrence, i.e. He is living on the lot) Four acres cleared. Small log house. Surveyed by David W Smith, Esq., Surveyor Genera.l { Is Wm. L. Willson, his brother-in-law on the adjacent lot, actually living with his sister Mrs. Mary Lawrence? - PJA.]

    . 1802 Jan 12, Tuesday Richard Lawrence (7th) sworn to Petty Jury of 12 men. John Evenor the accused. When the miller was absent, John Evenor was seen taking a sheep away from the barn yard. Discharged because no Prosecutor was present.

    . 1805 Mar 2. Richard Lawrence of Yonge St. who had received a license to keep a Tavern for House, at his dwelling house & who had removed from thence to another Public house; applied for leave to keep a Tavern under the same license in the house to which he had removed. The court do not find themselves authorized to comply with this request as they deem the License to be attached to the house recognize has been taken & not to any other.
    Note11: 1804 Feb 1. Richard sells Lot 3, Con 4, Vaughan Twp. property. Coincidence?

    . 1807 Jul 24 - Justice Robt. Thorpe's address, Summary: Whereas a goodly number of Independent Electors convented for discussing the sufferings whose situation was resplendent by many not his friends to be very deplorable of his losses which at first he yielding to their entreaties to represent them in Parliament in UC or England. A multitude of signatures, inc. Joseph Shepard, Richd. Lippincott, Alex. Montgomery, Baron Fred. DeHoen, Peter Muscleman, John Van Zantee, John Willson, [most likely junior] William L Willson, Stillwell Willson, James Finch. Richard Lawrence, William Johnson, George Taylor Denison, J Hale, Walter Moody, Peter Whitney, Garret Van Zantee, Sam D Cozens, Peter Winter.
    Ref: Report on dn Archives, 1892.

    . Ely started early. John Powell & Geo. Ridout soon overhauled me - fed at Buttanans? 18 miles - at Lawrence 17 miles, went on to Cantfields 11: a little after dark.
    . 1809 Sep 29th - John Arnold & Ely Playter drew a load of ashes from [Richard] Lawrence's the AM. 47 bushels.
    Ref: Ely Players Diary.

    . 1815 Dec 30. Richard Lawrence received a Tavern License for Township of York. £12, Issuer James Kerr.

    . 1818 Dec 26, Quarterly Session of Peace, Charlottesville, London District
    $2 Costs of Court The said Sum for Wages to the said Alvin.
    Ordered that as the License is Left in the behest? of the Magistrates all persons being desirous of keeping publick houses are required to attend on the last Saturday of this month precisely at 10 in the forenoon at which time the Bonds will be ready for signature, as an Act of the Legislature has passed to that effect.
    The Court took into consideration the Tavern Bills & agreed as follows.:
    Richd. Lawrence £3.10s & Wm. Lawrence £3.

    Extracts from HIS CHILDREN'S LAND PETITION RICHARD LAWRENCE:
    . 1818 Apr 14, Richard Lawrence is now in Woodhouse*, Ontario, daughter Margaret Lawrence.
    . 1818 August 6, Mary Ann is with her parents at Long Pointe, Ontario.
    . 1819 October 13, Richard is in Woodhouse now, wrote daughter Elizabeth Osborn-Tarbox-Lawrence.
    . 1819 Aug 20 - Richard Lawrence sells West ½ Lot 25, Con 1 ESY for £350.
    . 1820 April 11 & 20th, He is now in Charlotteville, London District, (Norfolk County).
    . 1821 Feb 21, Sold Vaughan Twp. property of his wife, Mary Willson.
    Note12: Woodhouse is now called Naticoke.

    . 1828 - Photo of large wooden mill: Lot 1, Con. 2 East. Markham Township. Bayview Ave & Steeles Ave. Fish Mill, NE corner Steeles & Bayview in 1961. This grist & saw mill was built in 1830 by Benjamin Fish, next to the distillery that he owned (built 1828). Though the original mill was destroyed in a fire, Fish built a new one on the same site. Demolished in 1965, when the intersection of Bayview & Steeles was widened.
    . The Town of Charlotteville:* When the war of 1812 broke out the court-house was used for barrack purposes, ... was christened" Fort Norfolk." The court house, jail, the fort & the tavern of Job Loder all stood on the elevation above the flat. A hotel was built under the hill & kept by a man named Hatch. In 1833, during the cholera scare*, a hospital was built at this place. It stood on the bank & was a barn-like structure & was used but little, if at all, for the purpose for which it was built. The old Town of Charlotteville reached the zenith of its glory during the war. In 1815 the District Courts were removed to Vittoria & the Town of Charlotteville relapsed into Turkey Point once more. No traces of its old-time importance remain, save a few surface irregularities indicating the spot occupied by the fort. The dreary waste at Turkey Point was, for 13 years, the judicial metropolis for all this vast region of country.
    Ref: Pioneer sketches of Long Point Settlement. Published 1908.
    Note13: Was this the cause of Richard Lawrence's disappearance? Note14: *Charlotteville is now called Delhi.

    . 1831 May 3 - DECEASED of London District, wrote son, Richd. Lawrence, and also deceased was an Innkeeper, deceased per Jane Lawrence.
    . 1846 Smith's Canadian Gazetter, Province of Canada West:
    Harwich, Kent Co, Western District, soil extremely fertile, 1898 inhabitants. Timber - white oak, black walnut, maple, beech, hickory, basswood etc.

    A more complete history with copies of ALL documents & photos may be found at North York Public Library, Toronto under Richard Lawrence, John Willson & John Brown Lawrence of New Jersey, NB & Ontario. By P J Ahlberg, May 2009. - - -

    Birth:
    Monday. Upper Freehold Twp.

    Richard married Mary WILLSON, DUE est 1786 in New Brunswick, Canada. Mary (daughter of John WILLSON, .1, Sur. and Rebeka Thixton THICKSON(E)) was born est 1770 in Piscataway Twp., Middlesex Co., New Jersey; died est 21 Feb 1821 ± in Charlotteville, Norfolk Co., Ontario. [Group Sheet] [Family Chart]

    Children:
    1. 32. Elizabeth LAWRENCE, .13, DUE  Descendancy chart to this point was born est 1795 ± in Town of York (Toronto), York Co., Ontario; died after 4 Jan 1865 in Ontario, Canada; was buried .
    2. 33. Margaret LAWRENCE, .5 DUE  Descendancy chart to this point was born est 1797 in Town of York (Toronto), York Co., Ontario; died on 3 Jun 1842 in Town of York (Toronto), York Co., Ontario; was buried in 1842 in Mount Pleasant Cemetery, Potter's Field, Toronto.
    3. 34. John LAWRENCE, SUE, The .xii  Descendancy chart to this point was born in 1798 in Town of York (Toronto), York Co., Ontario; died Est. before 30 Oct 1837 in Gosfield, Nissouri Twp., Essex Co., Ontario.
    4. 35. Maryann LAWRENCE, .8th, DUE  Descendancy chart to this point was born est 1800 in Town of York (Toronto), York Co., Ontario; died est before 13 Nov 1834 in Toronto, York Co., Ontario.
    5. 36. Daniel Tilton LAWRENCE, .IV SUE  Descendancy chart to this point was born on 15 Aug 1805 in Town of York (Toronto), York Co., Ontario; died on 15 Aug 1887 in Benton Harbor, Berrien Co., Michigan; was buried on 16 Aug 1887 in Morton Hill Cemetery.
    6. 37. Richard S LAWRENCE, Jr., .8th, SUE  Descendancy chart to this point was born in 1809 in Town of York (Toronto), York Co., Ontario; died on 21 Nov 1864 in Louisville, Jefferson Co., Kentucky; was buried in Morton Hill Cemetery.
    7. 38. Jane E LAWRENCE, , DUE  Descendancy chart to this point was born on 20 Jan 1811 in Town of York (Toronto), York Co., Ontario; died on 23 Aug 1873 in St. Joseph, Berrien Co., Michigan; was buried in Morton Hill Cemetery.
    8. 39. Hadassah HESTER LAWRENCE, DUE  Descendancy chart to this point was born on 21 Sep 1812 in Town of York (Toronto), York Co., Ontario; died on 4 Jan 1888 in Benton Harbor, Berrien Co., Michigan; was buried in Morton Hill Cemetery.
    9. 40. Rebecca LAWRENCE, DUE  Descendancy chart to this point was born on 4 May 1815 in Town of York (Toronto), York Co., Ontario; died on 17 Feb 1890 in Ganges, Allegan Co., Michigan; was buried in Taylor Cemetery.
    10. 41. FAMILY TREE LAWRENCE - WILLSON, SUMMARY  Descendancy chart to this point

  7. 12.  Elizabeth LAWRENCE, .x Descendancy chart to this point (2.William2, 1.Alice1) was born on 1 Oct 1761 in Middletown, Monmouth Co., New Jersey; died on 26 Nov 1827 in Wakefield, Carleton Co., New Brunswick.

    Notes:

    Elizabeth is daughter of Margaret Tilton & William Lawrence.

    FOUR LAWRENCE SIBLINGS TOGETHER AT ST. JOHN, NB:
    . Queensbury Co., NB Land Grants: In 1787 the 4 Lawrence siblings originally settled adjacent to each other. John Lawrence was on one side of the Saint John River at Lot 101
    & Richard Lawrence, Lot 169 & sister Margaret Lawrence Nicholson at Lot 52 on the other & also important Lawrence family friend, Rev. J Odell of NJ, were adjacent to his land grant. Their other sister Alice Lawrence Leonard was located adjacent, but across the River, at Lot One, Saint John, N.B.

    Elizabeth's brother Richard Lawrence, was sharing a Miramichi Land Grant with his Willsons-in-laws & with Arthur Nicholson,
    - there are no coincidence in genealogy - PJA

    Elizabeth was married 7 Aug 1787. Her 2 step-children were 7 & 11 years old.

    . 1824 Mar 15: Affidavit for Sept-Mother Elizabeth Lawrence Nicholson:
    Jane Nicholson, now spinster, York Co., NB, before me John Sanders, Esq, Chief Justice of this Province, deposeth she was present 6 Aug. 1787 at Fredericton & saw the late Arthur Nicholson, Adjutant, Kings late Regiment of American Dragoons, married to Elizabeth Lawrence, solemnized agreeably of Church of England, by Rev. the late Jonathan Odell, late Secretary of Prov. NB & late Chaplin to said Regiment.
    Signed, Jane Nicholson, 15 Mar. 1824.
    Sworn before John Sanders, Chief Justice, New Brunswick.

    . 1827 Dec 29 Died. Presquile, Carlton Co., on 26 Nov. 1827, Elizabeth Nicholson, wife of Arthur Nicholson, Esq.
    Ref: New Brunswick Courier, Saint John, NB.

    . Elizabeth's granddaughter, Grace Vernon Nicholson, was married Sir. Wm. Johnstone Ritchie, Chief Justice of the Supreme Court of Canada.

    . Carleton Co., NB, Deed Registry Books Index:
    Jane Nicholson to Eliza S. McDonald, Vol. 10, p 187;
    to James E Nicholson, Vol. 22, p. 561; &
    Janes Nicholson et all, to James Perkins, Vol. 32, p. 645.

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

    Page Two - Pension Applications (Summaries), p 333 Canada, Pension Applications for Widows & Family of British Military Officers

    . Required for placing on the Pension, the widow of an officer.
    Elizabeth Nicholson made other she was locally married on 7 August 1787 to the late Arthur Nicholson, Adjutant in the late Regiment of Kings American Dragoons, Bej. Thompson son Lieut. Col & she has no Pension.
    Signed, Elizabeth Nicholson, Prseque Isle, County of York.
    Sworn at Woodstock, 25 July 1822, Rich Ketchum JP, Woodstock.
    Signed, John Saunders, 17 Aug 1822, Judge of Supreme Court of Adjudication of NB. Capt. in late Queens Rangers, as there is no one his Corps not in this Province.
    Counter Signed, Ward Chipman, Judge, Saint John, 5 Oct 1822.

    . 1822 Oct 12, Affidavit1: John Saunders & Ward Chipman whom signed the certificates, were Members of the Supreme Court of NB. Signed, Wm. L Odell.

    . 1820 June 21, Affidavit2: Home District, Upper Canada [Toronto,York Co., Ontario]. Personally appeared before me James Miles, Esquire, of Vaughan, Justice of Peace, John Lawrence, Esquire of Vaughan, a Lieutenant on the Halfway of His late Majestry as late 1st Battalion New Jersey Volunteers, who being duly sworn on the Holy Evangelists deposits that he was present when Adjutant Arthur Nicholson, of late Kings late American Dragoons and Elizabeth Lawrence were lawfully married on or about 7 August 1787 & Arthur & Elizabeth Nicholson were married in the Parish of Fredericton NB by Rev. Johnathan Odell, late Secretary of His Majestys's Council, in NB.
    Signed, John Lawrence.
    Sworn before me at Vaughan in the District aforesaid, 21 June, 1820,
    Signed, James Miles, J.P.
    To: J Henry Smith, Esq., Justice of Peace for York Co., New Brunswick.
    Note: This affidavit was sent more than a year before her brother-in-law John Lawrence's death, surely anticipating the need for this testimony - PJ Ahlberg.

    . 1820 Dec 18 - Affidavit3: Catherine Kollock, wife of Capt. Simon Kollock, Loyal Am Reg. was present when Cornet Adj Arthur Nichols & Elizabeth Lawrence were lawful married about 17.8. 1786, married in the Fredericton Parish, by Rev. Jonathan Odell, late Secretary of Majestys NB Council. Signed, Catharine Kollock.

    1822 Jun 21 - Affidavit4: Andrew Phair, Assist Barrack Master Gen. NB, verify late Adj. Arthur Nicholson was upon halfway Kings Am Dragoons, comm by Col Thompson &, 17 Reg , to the day of his Death, In 1788 he obtained said Reg of Dragoons as Quarter Mast of a Troop, purchased. Upon raising said Am. Dragoon Reg, he was appointed Cornet & Adjutant by Commissions dated 6 May 1872 by Sir Guy Carlton on 22 Feb 1781. during the term of 5 years upward he rec. full pay & allowances, Signed, A Phair, Fredericton, NB.

    . 1822 Jul 26 - Affidavit5: Hugh McGuigon make oath he attended the late Arthur Nicholson, deceased in his last sickness he died at Presque Isle on 26 Sep 1821 of natural decay. He was interred in my presence on 10 Sep 1821 in said York County. Signed, Hugh McGuigan, York Co. Wit. Rich Ketchum, JP, Woodstock.

    . 1822 Jul 26 - Petition of Elizabeth Nicholson,
    To. Rt. Hon. Secretary at War,
    Your Petitioner residing at Presque Isle, York Co, NB Province, is the widow of late Adjutant Arthur Nicholson, on the Half pay of the late Reg. Kings American Dragoons, Commanded by late Col. Ben. Thompson, who served during the whole of the late Rebellion in America (& previous, to that, upwards of 2 years in His Majesty's 17th Reg. of Light Dragoons, in England), who was brought to this Province after the evacuation of New York, was disbanded & placed upon the Half pay List in 1783.
    Her late husband died 5 Sept 1821 of natural decay. At his death she was left with a family of 4 unmarried daughters & 1 son under age, to wit: Jane, Eleanor, Mary Ann, Eliza Sarah & James Edward, all the children of the Arthur Nicholson, born in Holy Wedlock; with slender means of support. - Your petitioner would rather more truly say, in indigent circumstances. She prays for the usual widow's pension of Half-Pay officers.
    Signed, Presque Isle, York Co., NB, 1822 July 29, Elizabeth Nicholson.
    Sworn before me, Rich Ketchum JP, Woodstock, NB.

    . . 1822 Jul 29, Affidavit6: Robert Payne, aged 80y, late of Kings 17th Reg of Light Dragoons, taketh oath that the late Arthur Nicholson dis on or about the close the the year 1778 introduce to this deponent, a Lady (whom he had personally known some time before) as his wife. Her maiden name was Eleanor Henry. She was his wife & cohabited together from that time to her death in 1784. They had offspring a song, long since dean & a daughter about the year 1780 names Jane, a Lady well known of this deponent and who at this time is about making an application with her sisters & brother by a subsequent marriage - for an allowance from the Compassionate Fund. Signed, Robt. Payne Sr., Fredericton County.

    . 1822 Jul 29, Elizabeth Nicholson, widow of the late Adj. Arthur Nicholson, Halfpay Kings Am. Dragoons, make oath & saith that Eleanor Nicholson Maryann Nicholson, Eliz Sarah Nicholson & Jame Edward Nicholson, now applying for an allowance from the compassionate Fund are her & Arther Nicholson's children, born in Holy wedlock & that they are have been baptized in the service of Church of England.
    Signed, Elizabeth Nicholson.
    Sworn at Woodstock, NB, Rich Ketchum, JP.

    . 1822 Jul 29 - Petition of Jane Nicholson, May Ann Nicholson, Eleanor Nicholson, Elisa Sarah Nicholson & James Edward Nicholson
    The 4 first named Petitioners are unmarried daughters & the last named is a son under age of late Adj Arthur Nicholson, Halfway Reg. of Kings Am. Dragoons, for the whole of the late ware, & evacuated from New York, disbanded & in 1787 the Petitioners father died on 5 Sep 1821 of Natural decay. They to grant each an allowance for the Compassionate Fund.
    Signed, 29 Jul, 1822, Presque Isle, York Co., NB, Mary Ann, Eleanor, Jane, Eliza Sarah & James Edward Nicholson.
    To. Rt. Hon. Secretary at War.

    . 1822 Jul 30th, Affidavit7: Andrew Phair, Asst. Barrack Master, was well acquainted with Adj Arthur Nicolson, deceased, about 1778 Nicholson interdicted a Lady of the Officer of Reg. & other person of his acquaintance - as his wife - who was taken, acknowledge & reputed to be his wife. I verily believe to be the mother of Jane Nicholson, daughter of Arthur Nicholson, now applying for an allowance form the Compassionate Fine. Signed, A Phair Asst. X Gen., Fredricton. [& added in different handwriting:]
    - Jane Nicholson is the daughter of A Nicholson by former wife.

    Birth:
    Upper Freehold Twp.

    Died:

    Elizabeth married Lieut. Arthur W NICHOLSON, Sr. on 7 Aug 1787 in Fredericton, York Co., New Brunswick. Arthur was born in Feb 1746 in Silgo, Leitrim Co., Ireland; died on 5 Sep 1821 in Presqu'ile, Simonds, Carleton Co., New Brunswick; was buried on 10 Sep 1821 in New Brunswick, Canada. [Group Sheet] [Family Chart]

    Children:
    1. 42. Eleanor NICHOLSON, .1  Descendancy chart to this point was born on 12 Sep 1788 in Miramichi, Northumberland, New Brunswick; died on 6 Jan 1870 in Carlton County, New Brunswick; was buried in Centreville United Baptist Cemetery.
    2. 43. Thomas Lawrence NICHOLSON, Esq,  Descendancy chart to this point was born on 15 Jan 1790 in Miramichi, Northumberland, New Brunswick; died on 12 Sep 1846 in Saint John, Queens Co., New Brunswick.
    3. 44. Mary Ann NICHOLSON  Descendancy chart to this point was born on 29 Jan 1792 in Miramichi, Northumberland, New Brunswick; died on 19 Aug 1863 in Simonds, Carleton Co., New Brunswick, Canada.
    4. 45. Capt. Arthur W. NICHOLSON, Jr.  Descendancy chart to this point was born on 28 Aug 1793 in Miramichi, Northumberland, New Brunswick; died on 23 Dec 1857 in Presqu'ile, Simonds, Carleton Co., New Brunswick.
    5. 46. William Patrick NICHOLSON, .2  Descendancy chart to this point was born on 17 Mar 1795 in Fredericton, York Co., New Brunswick; died in 1871-81 in Simonds, Carleton Co., New Brunswick, Canada.
    6. 47. Margaret Tilton NICHOLSON  Descendancy chart to this point was born on 6 Mar 1797 in Presqu'ile, Simonds, Carleton Co., New Brunswick; died after 1863 in Simonds, Carleton Co., New Brunswick, Canada.
    7. 48. John Alexander Cameron NICHOLSON, .1  Descendancy chart to this point was born on 22 Oct 1798 in Presqu'ile, Simonds, Carleton Co., New Brunswick; died on 5 Apr 1871 in Simonds, Carleton Co., New Brunswick, Canada.
    8. 49. Elizabeth Sarah ELIZA NICHOLSON, .1  Descendancy chart to this point was born on 22 Nov 1800 in Presqu'ile, Simonds, Carleton Co., New Brunswick; died on 27 Apr 1871 in Perth Andover, Victoria Co., New Brunswick.
    9. 50. James Edward NICHOLSON, .1  Descendancy chart to this point was born on 4 Jul 1802 in Presqu'ile, Simonds, Carleton Co., New Brunswick.

  8. 13.  Elisha LAWRENCE, .5 Descendancy chart to this point (2.William2, 1.Alice1) was born on 10 Apr 1764 in Middletown, Monmouth Co., New Jersey; died after Mar 1795.

    Notes:

    Elisha (the 8th) is the child of Margaret Tilton & William Lawrence.

    . Revolutionary Muster: Commissary General's Dept., List of Waggons & Horses brought into Trenton by Anthony Woodward troop under the command of his Excellency Gen. Sir Howe: Elisha Lawrence: one wagon.
    Receipt: 1776 Dec 18, Trenton, Delivered unto James Christie, Esq. for the use of His Majesty's Army at Trenton: 4 waggons of pork & 11 barrels of flour.
    Ref: Great Britain, Public Record Office, Headquarters Papers of the British Army in America, PRO 30/55/7445.

    1783.4.17 Elisha Lawrence, Residence, New Jersey, Petition: Compensation for one wagon which was sized by HM's Troops on 1776.12.14, pg. 7445.3. Film M361, #31653, Archives of Canada.

    . 1796 NJ Tax List: Elisha Lawrence, Monmouth, Middletown Twp., tax list.

    . 1795 - Hearing Elisha Lawrence - Caveat against proving the WILL of his father, William Lawrence, deceased.

    * "A caveat having been filed in the Surrogate's Office by Elisha Lawrence against proving the WILL of William Lawrence deceased & a rule entered in the Term of January last for holding a special Orphan Court at the dwelling house of Jacob Hart, Innkeeper of Colt's Neck on Monday the 23 day of March 1795.
    The court met accordingly & after hearing the testimony of the witnesses respecting the execution of said Will & the arguments of counsel thereon. It is ordered on motion of Mr. Corlis Lloyd who argued in support of the said Will, that the said caveat be dismissed & in all things holden for none.

    . Mr. McCoulney, counsel for Elisha Lawrence in support of the caveat.
    Wit's for Elisha Lawrence: Chrineyounce Van Mater; Gilbert Van Mater; William Van Mater*.

    Mr. Corlis Lloyd Counsel for Jacob Lawrence in support of the Will.
    Witnesses in support of the Will: Timothy Murphy*; Daniel Covenhoven*; Richard Herbert*.
    Ref: NJ. Monmouth Co. Court Records - Minutes 1785 - 1816; Book A - E; Minutes of the Orphans Court; Book B, 1794 - 1801.
    XRef: * These men were witness at William Lawrence's WILL of 23 Feb 1795. - PJA.

    . Historical & Genealogical Miscellany, Volume 3 says Elisha Lawrence, b. 13 Apr., 1764 settled in Philadelphia, PA.
    Note that this was recorded in the Old Bible, received from Mary Brucre Wyckoff. Needs verification, note in 1783 he appeal his father's NJ Will.
    Research & transcriptions by PJ Ahlberg. Thank you. - - -

    Birth:
    ALT 1764 Apr 13. Freehold Twp.

    Died:

    Elisha married Elizabeth WALLEN on 19 Nov 1788 in Upper Freehold, Monmouth Co., New Jersey. Elizabeth was born est 1764 in New Jersey. [Group Sheet] [Family Chart]

    Children:
    1. 51. William LAWRENCE, .12th  Descendancy chart to this point was born est 1789 in Middletown, Monmouth Co., New Jersey.

  9. 14.  Jacob LAWRENCE, Sr. Descendancy chart to this point (2.William2, 1.Alice1) was born on 8 Mar 1767 in Middletown, Monmouth Co., New Jersey; died on 29 Jul 1823 in Middletown, Monmouth Co., New Jersey.

    Notes:

    . 1774 Feb 2, Jacob Lawrence, to the House of Representatives from inhabitants & freeholders of Middletown, Monmouth Co. to the House of Representatives from inhabitants & freeholders of Middletown, Monmouth County who are "Owners of Negroes" stating that they are objecting to a propose x…xx.
    Ref: NJ State Archives, Leg. Records, 1770-1781. Box I14, Folder 17, P3, Family #17.

    . 1795 Feb 23 - Received from his father William's WILL:
    - 3 silver table spoons, 3 silver tea spoons & 1 silver tumbler; plus, the HOME PLANTATION, all cattle, farming utensils & remainder of real & personal property.

    Elizabeth Hurley discovered that Jacob sold his farm in Colts Neck after his first wife died & moved to Freehold on land later known as the Hulse Farm. It was here he lived with his second wife, Margaret E VanCleve.

    . 1820 Jacob Lawrence sold his holdings in Holmdel & moved to a farm near Freehold. This farm, called in recent years the Hulse farm, is situated near the Howell Station, on the line of the Freehold & Farmingdale Railroad, 3 miles from the former & 5 miles from the latter place.
    Ref: The Ernest Minister," pub. 1873:
    June - July - August 1789 Tax List, Middletown Twp., Monmouth Co., NJ: Jacob Lawrence.

    . 1795 Feb 23 - Executor of his father, William Lawrence's WILL:
    Jacob Lawrence one of the Executors in the within testament named being duly affirmed [sworn" is crossed out as Quakers will not "swear" to anything] according to law did declare & say that the within implement contains the true last will & testament of William Lawrence the testator therein named so far as he knows & as he verily believes that he will well & truly perform the same by paying first the debts of the said dec'd & then the legacies in the said testament specified so far as the goods, chattels & credits of the said deceased can thereunto optioned(?); & that he will make & publish into the Surrogate office at Burlington a true & perfect Inventory of all said singular the goods, chattels, & credits of the said dec'd that have or shall come to his knowledge or possession, or the possession of any other persons for his use, & - - true account when thereunto lawfully required.
    Affirmed the 21st Oct, 1795 before me Jos' Scudder, Surrogate.

    . 1795 Jacob defended the administration of his father's
    Will. Brother Elisha Lawrence contended the distribution of the contents.

    . 1797 Feb 20, Jacob Lawrence, Petition to the Legislative "Counsel", etc., from inhabitants of Freehold & Middletown Townships, Monmouth County recommending that a "Stage road [be] laid from Monmouth Court House. xxx.
    Ref: NJ State Archives, Petitions & Other Papers relating to Bridges, Canals, Dams, Ferries & Roads, 1765-1835, Cal #: Box 4, Folder 104. P 2. Family # 42.

    . 1797 Feb 28 - Petition, Jacob Lawrence, Summary,
    To the "Legislative & General Assembly" from inhabitants of Monmouth Co. regarding a law that requires owners of mills & iron works to build & repair bridges over their works at their expense. The petitioners state that it is a great hardship for Chrineyonce Van Mater* of Middletown to build & repair a bridge at his mill & they ask for a law to make it a county expense. Two documents were attached to the petition.
    Note: Chrinyonce Van Mater, Sr. or Jr. returned from Prince William, New Brunswick, Canada, as referenced in the Land Petition with his brother Richard Lawrence. - PJA.

    . 1823 Apr 25 - NJ WILL: I JACOB LAWRENCE of Monmouth County in State of New Jersey, being weak in body but of sound & disposing mind & memory reflecting seriously on my approaching dissolution not knowing when that event may happen; do, on this 25 April, 1823, make & ordain this for my last will & testament; for the distribution of my earthly goods.
    In the first place I desire that my executors will faithfully pay my funeral expenses & all my just debts, soon after my decease.
    To my beloved wife Margaret, I give all my lot of upland & meadow, which lies at the west end of my farm & on the west side of the road which leads to Richmonds Mills, all the furniture which she brought me, together with 8 new blankets, & one half the sheets in my house, my wardrobe, my trunk marked EL, one of my best cows, the necessary timber out of my woods for the frame of her house, garden & nursery out buildings. The land is given to her during her remaining my widow only. In addition to the above I give her $400. in money, one half of which is to be paid at the end of one year, the other half at the end of 2 years from my death. All these bequests to my wife, are expressly in lieu of her right of dower & in full discharge of all her claims whatsoever on my estate.
    The lands above given to my wife are, at her death or marriage to be equally divided between my 2 sons Jacob & Richard, or the survivor of them their heirs & assigns forever.
    To my son John, I give his choice of one of the best beds, bedding & bedstead, 9 new blankets, & the remaining half of the sheets in the house.
    To my son Stephen, I give one hundred & $50, a specific legacy, to be paid in one year after my death.
    To my son Daniel, I give $100, in full of all his claims whatsoever on my estate, to be paid within 2 years after my death.
    All the residue of my property both real & personal not heretofore disposed of I desire may be sold by my executors as soon after my decease as it can be done for its value & they are hereby empowered to make good & sufficient titles therefore. But of the proceeds of those sales, I desire that my executors shall pay my son John $1,000, within 2 years after the payments have become due; It is also my will that they do pay four hundred dollars to each of my sons Jacob & Richard within 2 years from the sale of the farm becoming due. It is further my will that all the residue of my property or the avails thereof be equally divided, between William, Margaret, Elizabeth, Hartshorn & Stephen.
    Lastly I hereby constitute my 2 friends Wikoff Conover & Dr. David Forman, Jr. my executors to carry this will into execution.
    In addition to the above bequests, to my SON JOHN I give him the five year old bay horse, the harness & old waggon.
    Jacob Lawrence.

    Signed, Sealed, Published & Pronounced to be his last will & testament in presence of Tunis Forman one of the witnesses to the foregoing will being duly sworn according to law did depose & say that he saw Jacob Lawrence the testator therein named sign & seal the same & he he saw him publish pronounce & declare the forgoing to be his last will & testament & that at the doing thereof the testator was of sound & disposing mind & memory so far as he knows & as he verily believes. That Samuel Forman & John Forman the other subscribing evidences were present at the same time & signed their names as witnesses to the said testate. Tunis Forman,
    Sworn & Subscribed at Freehold July 29, 1823 before me, D C Vanderhoof, Surrogate.
    WILL: July 29, 1823. Inventory 1824, Ref: 9504M.

    . Wikoff Conover & Dr. David Forman, Jun'r. the Executors in the within testament named being duly sworn according to law did severally declare & say that the within truly the last will & testament of Jacob Lawrence the testator herein named so far as he knows & as he verily believes that they will & truly perform the same by paying first the debts of the said deceased, then the legacies in the said testament specified so far as the goods chattels & credits of the said deceased. That they will make & exhibit into the surrogate office of the County of Monmouth with a true & perfect accounting of all & singular the goods, chattel, credits of the said deceased that have or shall come to their knowledge or to the of any other person or persons for their use a just & true account lawfully require.
    Wicoff Conover, David Forman,
    Sworn & Published in Freehold, July 29, A.D. 1823 before me, D.C. Vanderhoof, Surrogate.
    Recorded in the Surrogate Office of the County of Monmouth at Freehold in Book B of folios P. 350 V, D. C. Vanderhoof, Surrogate.

    . NJ, Monmouth Co. Court Records: Minutes 1785 - 1816; Book F - H;
    Minutes of the Orphans Court; Book G, 1823 - 1827:
    1823, p 23 - Rules to bar & limit creditors.
    1824, p 41 - same as above.
    1824, p 92 - same as above.
    1826, p 249 - settlement of account.
    1826, p 277 - same as above.
    1827, p 362 - second account of estate; Wikoff Conover Executor; Act. Balance $173.76.

    . 1825 Dec 29th, Freehold. Far for Sale. Will be sold at Public Vendue, on Thursday, 26th January next, at 12 o'clock, on the premises the FARM of the late Jacob Lawrence. It is pleasantly situated, about 2 miles from Monmouth Court House, on the public road leading from Richmond's Mill to Middletown Point, containing 130 acres, one half of which is arable, the remainder Meadow & Timer Land of wood quality. There are on aid From, a good dwelling house, barn & wagon house; also a valuable apple orchard, of grafted fruit.
    It is deem unnecessary to say anything further on the subject as it is presumed that persons wishing to purchase, will first view the premises,
    Signed, Wicoff Conover, David Forman, Executors.
    Ref: Emporium & True American Newspaper, Trenton, NJ.

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

    Birth:
    Alt DOB 18 May 1767.

    Died:
    Date of WILL.

    Jacob married Elizabeth GARRISON on 16 Mar 1788. Elizabeth was born in c 1770; died in in Monmouth County, New Jersey. [Group Sheet] [Family Chart]

    Children:
    1. 52. Daniel LAWRENCE, .III  Descendancy chart to this point was born on 2 Apr 1789 in Monmouth County, New Jersey; died about 18 Dec 1860 in Atlantic Twp., Monmouth Co., New Jersey.
    2. 53. Samuel LAWRENCE, .iii  Descendancy chart to this point was born in 1791 in Monmouth County, New Jersey.
    3. 54. William G LAWRENCE, .13  Descendancy chart to this point was born on 25 Sep 1791 in Monmouth County, New Jersey.
    4. 55. Margaret LAWRENCE, .iv  Descendancy chart to this point was born on 11 Jul 1793 in Monmouth County, New Jersey; died on 1 Jun 1847.
    5. 56. Elizabeth LAWRENCE, .xii  Descendancy chart to this point was born on 19 Jun 1794 in Monmouth County, New Jersey; died on 23 Mar 1841.
    6. 57. Hartshorn LAWRENCE, .1  Descendancy chart to this point was born on 9 Sep 1798 in Monmouth County, New Jersey.
    7. 58. Jacob LAWRENCE, Jr.  Descendancy chart to this point was born on 25 Jun 1803 in Monmouth County, New Jersey.
    8. 59. Richard LAWRENCE, .vii  Descendancy chart to this point was born on 6 Aug 1805 in Monmouth County, New Jersey.
    9. 60. John LAWRENCE, .xiii  Descendancy chart to this point was born on 5 Jun 1807 in Monmouth County, New Jersey.

    Jacob married Margaret EMLEY on 18 Nov 1820. Margaret was born est 1767 in New Jersey. [Group Sheet] [Family Chart]



Generation: 4

  1. 15.  Hannah LAWRENCE, .v Descendancy chart to this point (7.William3, 2.William2, 1.Alice1) was born est 1780 in Upper Freehold, Monmouth Co., New Jersey.

    Notes:

    Hannah is the daughter of Helen Hankerson & William Lawrence.9.
    Her maternal grandparents are Hannah [Throckmorton?] & Thomas Hankerson.
    Her paternal grandparents & Margaret Tillton & William Lawrence.

    . 1783 Aug 6th - WILL of Thomas Hankinson [i.e. her grandfather]:
    Granddaughter Hannah Lawrence, 2 acres of land in Freehold twp. at the south end of the farm I formerly lived on at Manlapan, near the Burlington road, & the rest of the Real and Personal when she is 18, but if she die, then to my daughter-in-law, Elizabeth Hankinson, wife of my son James.
    Executor, my son Kenneth and 2 friends, William Lawrence & Thomas Throckmorton.
    . Will Proved 16 Sep 1783.

    . WILLs of Thomas Hankinson & Hannah [Throckmorton?] both name their granddaughter Hannah Lawrence. Hannah's will goes further, leaving her estate to the daughters of William Lawrence, Alice & Elizabeth, should the granddaughter die.
    Ref: Historical & Genealogical Miscellany, by Stillwell, v3,424.

    . 1790 Apr 12, Lawrence, Hannah, of Middletown, Monmouth, Ward. Daughter of William Lawrence Jr. of said place, deceased.
    . 1790 Apr 12 - Ward makes choice of Edmund Williams as her Guardian.
    Guardian Edmund Williams of Shrewsbury, said County.
    Fellowbondsman: William Lawrence of said Co.,
    Witness: Peter Baird. Calendar of Wills: Lib 30, P 420. - - -


  2. 16.  William Henry LAWRENCE, .11, SUE Descendancy chart to this point (8.John3, 2.William2, 1.Alice1) 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. 17.  Margaret LAWRENCE, DUE, .iii Descendancy chart to this point (8.John3, 2.William2, 1.Alice1) 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. 61. 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. 62. 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. 63. 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. 64. 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. 65. 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. 66. 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. 67. 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. 68. 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. 69. 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. 70. 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. 71. 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. 18.  Major Peter Rezeau LAWRENCE, SUE Descendancy chart to this point (8.John3, 2.William2, 1.Alice1) 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. 72. 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. 73. 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. 74. 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. 75. 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. 76. 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. 77. 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. 78. 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. 79. 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. 80. 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. 81. 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. 82. Emeline LAWRENCE  Descendancy chart to this point was born in 1849 in Eglinton, (Toronto), York Co., Ontario.

  5. 19.  John LAWRENCE, SUE, The .xi Descendancy chart to this point (8.John3, 2.William2, 1.Alice1) 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. 83. John LAWRENCE  Descendancy chart to this point was born in 1826 in New Brunswick, Canada.
    2. 84. Sarah LAWRENCE  Descendancy chart to this point was born in 1828 in New Brunswick, Canada.

  6. 20.  Maria Poillon LAWRENCE, .vi Descendancy chart to this point (8.John3, 2.William2, 1.Alice1) 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. 85. 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. 86. 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. 87. 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. 88. 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. 89. 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. 90. 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. 91. 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. 92. 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. 21.  Lieut. Col. Alexander Cairns LAWRENCE, SUE Descendancy chart to this point (8.John3, 2.William2, 1.Alice1) 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. 93. 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. 94. 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. 95. 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. 96. Margaret E LAWRENCE, .vii  Descendancy chart to this point was born in 1833 in Richmond Hill, Vaughan Twp., York Co., Ontario.
    5. 97. John A LAWRENCE, .xvii  Descendancy chart to this point was born in 1836 in Vaughan Twp., York Co., Ontario.
    6. 98. 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. 99. 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. 22.  Lieut. Elisha LAWRENCE, Jr., .7, SUE Descendancy chart to this point (8.John3, 2.William2, 1.Alice1) 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. 100. 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. 101. 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. 102. 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. 103. 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. 104. 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. 23.  Lieut. Col. Charles Earl LAWRENCE, . 1st, SUE Descendancy chart to this point (8.John3, 2.William2, 1.Alice1) 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. 105. 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. 106. 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. 107. 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. 108. Molly LAWRENCE  Descendancy chart to this point was born in 1853 in Richmond Hill, Vaughan Twp., York Co., Ontario.
    5. 109. Margaret MAGGIE LAWRENCE, .ix  Descendancy chart to this point was born in 1844 in Richmond Hill, Vaughan Twp., York Co., Ontario.
    6. 110. 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. 111. Frances M. LAWRENCE  Descendancy chart to this point was born in 1857 in Richmond Hill, Vaughan Twp., York Co., Ontario.
    2. 112. 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. 113. 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. 114. Alice Maud LAWRENCE, .2  Descendancy chart to this point was born in 1863 in Richmond Hill, Vaughan Twp., York Co., Ontario.
    5. 115. John F LAWRENCE, .xxi  Descendancy chart to this point was born in 1865 in Richmond Hill, Vaughan Twp., York Co., Ontario.

  10. 24.  Capt. Abraham PERINE LAWRENCE, SUE Descendancy chart to this point (8.John3, 2.William2, 1.Alice1) 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. 116. Clarissa CLARA Reswick Victoria LAWRENCE, .ii  Descendancy chart to this point was born on 23 Aug 1855 in Toronto, York Co., Ontario.
    2. 117. 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. 118. Charles LAWRENCE, .4  Descendancy chart to this point was born in 1860 in Gwillimbury North Twp., Simcoe Co., Ontario.
    4. 119. 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. 120. 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. 25.  ELIZAbeth Ann LAWRENCE, . Xiv, DUE Descendancy chart to this point (8.John3, 2.William2, 1.Alice1) 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. 26.  Sarah Catharine LAWRENCE, .viii DUE Descendancy chart to this point (8.John3, 2.William2, 1.Alice1) 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.


  13. 27.  Samuel B LEONARD, .3 Descendancy chart to this point (9.Alice3, 2.William2, 1.Alice1) was born in 1779 in Dover, Monmouth, New Jersey.

    Samuel married Lydia MADDEN on 19 Mar 1804 in Monmouth County, New Jersey. Lydia was born in 1779 in Middletown, Monmouth Co., New Jersey. [Group Sheet] [Family Chart]

    Children:
    1. 121. Parnilla LEONARD  Descendancy chart to this point was born in 1810 in Middletown, Monmouth Co., New Jersey.
    2. 122. John B LEONARD, .3  Descendancy chart to this point was born in 1811 in Middletown, Monmouth Co., New Jersey.
    3. 123. Eleanor LEONARD  Descendancy chart to this point was born in 1812 in Middletown, Monmouth Co., New Jersey.
    4. 124. Ann LEONARD, .2  Descendancy chart to this point was born in 1820 in Middletown, Monmouth Co., New Jersey.
    5. 125. Lydia LEONARD  Descendancy chart to this point was born in 1824 in Middletown, Monmouth Co., New Jersey.
    6. 126. Mary LEONARD  Descendancy chart to this point was born in 1827 in Middletown, Monmouth Co., New Jersey.
    7. 127. Elizabeth LEONARD, .4  Descendancy chart to this point was born in 1828 in Middletown, Monmouth Co., New Jersey.
    8. 128. Catherine LEONARD, .2  Descendancy chart to this point was born in 1830 in Middletown, Monmouth Co., New Jersey.

  14. 28.  Capt. William LEONARD, Sr. Descendancy chart to this point (9.Alice3, 2.William2, 1.Alice1) was born on 20 Aug 1787 in Monmouth County, New Jersey; died on 19 Jul 1873 in Middletown, Monmouth Co., New Jersey; was buried in First Middletown Baptist Church.

    Notes:

    . Captain Leonard, as he was familiarly called, in early life followed the water, plying between New York & Middletown, & occasionally extending his voyages to Virginia. Soon after his marriage he became both a farmer & merchant, & was for years actively engaged in business.

    . . ELIZABETH APPLEGATE, daughter of Richard Applegate, 39,born Apl. 8,1792; died Apl. 12, 1836;
    married William Leonard, son of Thomas & Alice Lawrence) Leonard, as his first wife.

    They had six The had 6 children: Richard A, Thomas, Mary, John T William & Elizabeth.

    Thomas married Mary Ann Hopping & had 4 sons:
    James H;
    Thos. Henry, who married Maria Runyon & they had 4 Daus: Clara, Mabel, Edith Maria & Marianna. Edward, Wm. & John Joseph.

    NJ Index of Wills, William Leonard, Sr., 13021 M, Will & Codicil 1873. Inventory 1873.
    f
    . William Leonard, a son of Capt. Thomas & the grandfather of our subject, first married Elizabeth Applegate & to this marriage 6 children were born, as follows:
    Richard A. John S., Thomas, Mary, William & Elizabeth.
    His second marriage was to Elizabeth Conover, from which there was no issue.

    . 1830 Census Middletown, Monmouth, New Jersey:3 Males; 4 Females, 1 Free Colored Female, Total 10.

    . 1840 Census Middletown, Monmouth, New Jersey
    William Leonard:
    Males - 10 thru 14: 1; Males - 15 thru 19: 1; Males - 20 thru 29: 2; Males - 50 thru 59: 1;
    Females - 10 thru 14: 1; Females - 30 thru 39: 1; Females - 40 thru 49: Free Colored Females - 10 thru 23: 1
    Persons Employed in Agriculture: 3; Free White Persons - Under 20-3
    Free White Persons - 20 thru 49: 4; Total All Persons - 9.

    . 1874 Feb 6 - d. Australia, 26th Feb., William Henry Leonard, s/o Thomas Leonard & Mary Ann Leonard of Havelock (Kings Co.) age 44.

    . 1887 Nov 10 - d. Havelock (Kings Co.) 3rd inst., Mary Ann Leonard widow of Lt. Thomas Leonard, 89th year.
    Ref: The Daily Telegraph, Saint John. - - -

    Buried:
    Cement monuments lays on the ground, cracked at base. 2012.

    Family/Spouse: Elizabeth APPLEGATE. Elizabeth was born on 8 Apr 1792 in Middletown, Monmouth Co., New Jersey; died on 12 Apr 1836 in Leonardsville, Monmouth Co., New Jersey; was buried in First Middletown Baptist Church. [Group Sheet] [Family Chart]

    Children:
    1. 129. William F LEONARD, Jr.  Descendancy chart to this point was born on 5 Jun 1819 in Middletown, Monmouth Co., New Jersey; died on 27 Sep 1885 in Middletown, Monmouth Co., New Jersey; was buried in Fairview Cemetery.
    2. 130. Elizabeth Ann LEONARD, .3  Descendancy chart to this point was born on 13 Mar 1827 in Middletown, Monmouth Co., New Jersey; died on 24 Sep 1888 in Leonardsville, Monmouth Co., New Jersey; was buried in Fairview Cemetery.
    3. 131. Richard Applegate LEONARD  Descendancy chart to this point was born on 17 Feb 1812 in Leonardsville, Monmouth Co., New Jersey; died on 5 May 1877 in Leonardsville, Monmouth Co., New Jersey; was buried in Bay View Cemetery.
    4. 132. Thomas LEONARD  Descendancy chart to this point was born est 1814 ±.

    Family/Spouse: Elizabeth CONOVER. Elizabeth was born in 1800 in New Jersey; died in in Middletown, Monmouth Co., New Jersey. [Group Sheet] [Family Chart]


  15. 29.  Joseph LEONARD, .2 Descendancy chart to this point (9.Alice3, 2.William2, 1.Alice1) was born est 1789 in Shrewsbury, Monmouth Co., New Jersey.

    Notes:

    . Joseph Leonard, of Middletown, 1777 arrested for disaffection 1777;
    2 Jul 1777 - Estate inquisitioned for forfeiture, estate confiscated.

    . Aug 1770 Vestryman, Anglican Christ Church May 1782 indicated for misdemeanor. Verify this Joseph. - - -


  16. 30.  Elizabeth C LEONARD, .2 Descendancy chart to this point (9.Alice3, 2.William2, 1.Alice1) was born on 5 Jun 1793 in New Jersey; died on 18 Sep 1882 in Middletown, Monmouth Co., New Jersey; was buried on 5 Jun 1793 in First Middletown Baptist Church.

    Notes:

    . Middletown Bapitst Churchyard monument:
    Elizabeth daughter of Thomas & Alice Leonard, died Sep 15, 1823 aged 89 years, 3 months, 13 days.

    NJ Index of Wills, Elizabeth C Leonard, 13776M.
    Inventory 1882. - - -

    Birth:
    Verify. Father T Leonard already dead.

    Died:
    Aged 89y 3m 13d = 1793.6.5th; Softening of Brain.

    Buried:
    Middletown, NJ. Elizabeth dau. of Thomas & Alice Leonard.


  17. 31.  John LEONARD, .2 Descendancy chart to this point (9.Alice3, 2.William2, 1.Alice1) was born est 1795 in Shrewsbury, Monmouth Co., New Jersey; died in .

    Notes:

    .


  18. 32.  Elizabeth LAWRENCE, .13, DUE Descendancy chart to this point (11.Richard3, 2.William2, 1.Alice1) was born est 1795 ± in Town of York (Toronto), York Co., Ontario; died after 4 Jan 1865 in Ontario, Canada; was buried .

    Notes:

    . Date of Birth Estimates:
    Parents married about 1786 in New Brunswick, at Miramichi.
    . 1797 Town of York Minutes Census: Two female children (= Elizabeth, then Margaret Lawrence. Possibly brother John Lawrence is older than them).
    Ref: UC Land Petition 1819, if 21y, she was born 1798.

    . Married 1813, if 18 years old she was born 1795.
    Notes1: Why did relatives Wm. Lawrence & John Willson sign a marriage bond for her, & not her father Richard? Was Richard away with the War of 1812 duties then? - PJA.

    . Elizabeth Lawrence & Elisha Tarbox founded Caledon East, first called Tarbox Corners in 1821.
    UC Land Petition 1819, if 21y, she was born 1798.

    . 1813 APR 26, both York Twp., Lawrence, Elizabeth married William Osborn.
    Witnesses: *William Lawrence & John Willson,
    By special license at St James Cathedral, Toronto.
    Notes1: Why did relatives Wm. Lawrence & John Willson sign a marriage bond for her & not her father Richard? Was Richard away with the War of 1812 duties then? - PJA.
    Note2: *Witnesses to her wedding are likely Uncle William, UE & either her Grandfather or Uncle John Willson. - PJA.

    . 1819 Sep 10 - Notice is hereby given to all those persons who have orders for Land & who expected to procure locations in the southern Township of Chinguacousy: Locations will be open for Settlement on the 9 Sep, consisting of 288 Lots of 100 acres each.
    Surveys of Albion, Caledon & the north part of Equesing, are daily expected & will be thrown open for all Settlers, those who have larger grants as well as others,
    Signed, John Small, Executive Council Office.
    Ref: Kingston Chronicle Newspaper, Kinston, Ontario

    . UCLPetition 99, T Bundle 12, C2834 p896-9.
    1819 October 13 -To Lt. Gov. Pergrine Maitland, Petition of Elizabeth Tarbox of Markham Twp. Petition is a daughter of Richard Lawrence now of Southwold Twp., but formerly of York Twp., an UE Loyalist. Wants a grant of 200 Acres.
    Appeared at York Court House, General Quarter Session on 1819 October 13 & made oath she was formerly married to William Osborn, deceased, & is now the wife of Elisha Tarbox of Markham & she never received any land from the Crown. Signed, Elizabeth Tarbox, York, 13 October, 1819.
    Elizabeth Tarbox personally appeared at the General Quarter Sessions of Peace & is recognized to nee a daughter of Richard Lawrence. She was formerly wife of the late William Osborn, deceased, who did his duty in defense of the Province during the late Ware [of 1812], now wife of Elisha Tarbox to whom she married since the War. Signed, Grant Powell, Chairman & Stephen Heward, Clerk of the Peace, Court House at York, 13 Oct 1819.
    Envelope: Received 1819 Oct 14. Granted 200 A., 6 Oct 1819 Entered Land Book X /F? K?, page 282.

    . 1819 Sep 10 - Notice is hereby given to all those persons who have orders for Land & who expected to procure locations in the southern Township of Chinguacousy: Locations will be open for Settlement on the 9 Sep, consisting of 288 Lots of 100 acres each.
    Surveys of Albion, Caledon & the north part of Equesing, are daily expected & will be thrown open for all Settlers, those who have larger grants as well as others,
    Signed, John Small, Executive Council Office.
    Ref: Kingston Chronicle Newspaper, Kinston, Ontario

    . 1819 Oct 15 - Elizabeth Tarbox, Residence Markham - Caledon, Lot 4, Con 6 ECR [east Credit River],
    Over the years the village has had various names, the first one being Tarbox Corners, after its first settlers Elisha & Elizabeth Tarbox, who arrived in 1821. As the daughter of United Empire Loyalists, Mrs. Tarbox had been granted 200 acres of land on the Caledon-Albion town line, at the junction of County roads 7 (Airport Road) & 22 (Old Church Road) & about 25 kilometers northwest of Brampton. The address is now 4 Rocker Road. (at Airport Road) earliest settlers of Caledon came about 1821. At that time the township was covered with thick forest & swamp.

    . 1851 Census Caledon East, Peel Co., Ontario:
    Elisha & Elizabeth Tarbox & John Osborn age 7, (Grandson of Elizabeth). 1 story log cabin.

    . 1851 Oct 9 - Registered 1864 Apr 2, Grant, Elisha & Elizabeth Tarbox, to James Walker of Caledon, 5 shillings, Remarks: full rights, title, & privilege of using for passing through a certain road which is to be one and a half rods wide. Making of about 40 or 50 rods of a fence in the east half of Lot 4."
    The road, which seemingly is to be built by Walker, cuts southwest across the east half of Lot 4 to the west half, north of the south boundary of the lot. It became known as Walker's Lane, now Walker Road West:

    To commence at the east end of said lot adjoining the township line between Albion & Caledon to commence between the house now occupied by the said Elisha Tarbox & the house occupied by Henry Christorphenson to continue a southwesterly direction through the whole length of the said lot until it extends to the west half of the said Lot 4, without let or hindrance or molestation of the said Elisha & Elizabeth Tarbox his heirs, executors, administrators or assigns.
    Wit, James Walker, Senior, Caledon, farmer & John Maguire, Albion, blacksmith.

    . Land granted to Elizabeth Lawrence was Lot 4, Con 6 EHurontario South, Toronto Twp. - at what is now the intersection of Airport Road & Walkers Line meet in Caledon East. They were the original settlers and the town was first named Tarbox Corners after Elisha & the village was later renamed Caledon East. In his WILL, Elisha left some land to John Osborn, the grandson of his wife, Elizabeth Lawrence.

    Ontario Land Registry
    Abstract Book Caledon Twp., Peel Co., p41-2.
    Lot 4 West Half, Con 6,
    . 1821 Dec 1821, Patent, Crown, To Elizabeth Tarbon [Name transcript errors continue], 200 Acres;
    . 1822 July 10, Bargain&Sale, Elisha Torbay & spouse, to Wm. Higgenson, £12:10s, Westerly part;
    . 1829 Mar 25, B&S, Wm Higgenson & spouse, to Jos Milburn, £50, Westerly part;
    . 1844 Oct 21, B&S, Elisha Tarbon & Spouse, to James Warbrick, £6:15s, 4.5 acres;
    . 1854 Mar 31, Indenture, Elisha Tarabon & Spouse, £200, to Jos McDougall;
    . 1854 Jul 13, Release, Elisha Tarbon & Spouse, to James Munsie, 5 shillings;

    . 1854 Jul 13, Mortgage, Jos McDougall, to Elisha Tarbon, £150;
    . 1854 Jul 13, Release, Elisha Tarbon & Spouse, to James Munsie et all, 5 shillings, 3.5 Acres;
    . 1861 Mar 26, Discharge Mortgage, Elisha Tarbon, to James Munsie;
    . 1864 Apr 2, B&S, Elisha Tarbon etux, to James Walker, 5 shillings, other consideration Road Privilege;
    . 1865 Jan 4, Indenture, Elizabeth Tarbon, to Sam Allison, $1600, NEHalf excepting Walkers Road.

    . Elisha Tarbox, bearing a historical plaque may be found at 4 Rocker Rd, at Airport Rd. (which is the first line) Caledon East, Ontario.
    . 1869 Caledon East - population 100.

    . Elizabeth Tarbox Park, 37 Borland Cres., Caledon East
    Early Caledon settler Elizabeth Tarbox was issued the west half of Lot 4, Concession 6 EHS, Caledon Township in 1819, receiving the formal Crown patent for the entire Lot 4 in 1821. Elizabeth & her husband, Elisha, sold the west half of the Lot to William Higginson in that same year. The Tarbox family remained on the east half of the lot, subdividing the portion of the property within the Caledon East village boundary into building lots. Caledon East was originally known as Tarbox Corners.
    Ref: Heritage Caledon, 2014.6.3.

    For further research:
    . Wednesday, 11 March, 1812, by License, William Lawrence & Mary Holiday, both of the Township of York. 
    Witnesses, Colin Drummond & Elizabeth Lawrence
    Note3: Verify identify of this Wm. & Mary Holiday - PJA & information on:

    (More history in the printed Richard Lawrence, UE book in the North York Public Library, Toronto. PJA.) - - -

    Birth:
    Alt DOB. 1797, Census 1861.

    Died:
    Verify. Resided Caledon East 1821-1864.

    Elizabeth married William OSBORN, .1 on 26 Apr 1813 in St. James Anglican Cathedral. William was born est 1792 ± in England; died between 1814 - 18 in Toronto, York Co., Ontario. [Group Sheet] [Family Chart]

    Children:
    1. 133. William OSBORN, Jr.  Descendancy chart to this point was born est 1814 in Town of York (Toronto), York Co., Ontario.

    Elizabeth married Elisha TARBOX, .1 on 3 Apr 1813 in St. James Anglican Cathedral. Elisha was born in 1782 in Massachusetts; died on 2 Oct 1862 in Caledon East, Toronto Twp., Peel Co., Ontario. (Now Albion Twp.); was buried in St. James Anglican Cemetery, Caledon East. [Group Sheet] [Family Chart]


  19. 33.  Margaret LAWRENCE, .5 DUE Descendancy chart to this point (11.Richard3, 2.William2, 1.Alice1) was born est 1797 in Town of York (Toronto), York Co., Ontario; died on 3 Jun 1842 in Town of York (Toronto), York Co., Ontario; was buried in 1842 in Mount Pleasant Cemetery, Potter's Field, Toronto.

    Notes:

    Two Johnston brothers Thomas & Robert married two Lawrence sisters, Mary Ann & Margaret Lawrence.

    Date of Birth Estimate: If the correct, Margaret Johnston, she was 43 when buried, or born 1796; UCLP 1818 at an estimated age of 21 /1797;
    :. Married 1813 at an estimated age 16 or 15.
    . 1797 Town of York Minutes Census: 2 female children (= Elizabeth, then Margaret Lawrence. Brother John Lawrence is possibly older than them.)

    . 1813 December 14, by special License by Rev. Dr. John Strachan, Robert Johnstone & Margaret Lawrence, of the Township of York. Witnesses, John & Thomas Johnstone.

    . 1819 York Inhabitants: Robert Johnston: Males 1, women 1, girls 2, Total 4. or xxx;
    . 1819 Inhabitants, Robert Johnston Senr. Males 1, boys 1, women 2, girls 1, Total 6.

    . Upper Canada Marriage Bond # 127 on 10 Dec 1813
    Robert, Johnston, carpenter, Town of York
    Margaret Lawrence married. 1813 Dec 10,
    Bond signature: John Johnston, Calb. Humphing?
    Wit: John Johnston & Thomas Johnston,
    14 DEC 1813, by special License, St. James Cathedral.
    Film C6777, Vol. 13. Bond 127. [Toronto, Ink on the Bond is very faint. - PJA.]

    . Religious Service at St. James Cathedral:
    York 14th Dec. 1813. This day were married by special license, Robert Johnstone & Margaret Lawrence, both of the Township of York.
    John Strachan, minister.
    This marriage was solemnized between us, Robert Johnstone & Margaret Lawrence.
    Witnesses: John Johnstone & Thomas Johnstone.

    . 1813 Jul 11, by Banns, John Johnston & Mary Edend, both of the Township of York.
    Witnesses: Thomas Johnston, Hannah Johnston. 11 July, 1813, by Banns.
    Note2: In-laws of Margaret Lawrence & Thomas who married 6 months after them, also at St James Cathedral.

    . UCLPetition 27, J Bundle 11 Ref: C2110, p5.
    Margaret Lawrence Johnston of Town of York, Appeared personally at the York General Quarter Session of the Peace today 1818 April 14. She is recognized to be a daughter of Richard Lawrence, formerly York Twp., now of Woodhouse, an UE Loyalist, who maintained his loyalty in the late war. Her husband is Robert Johnston of the Town of York, as her agent, he may locate in 200 acres. Husband Robert Johnston, Town of York, Carpenter, did his duty in defense of the Province during the late war.
    Ref: UC Land Petition #27, 1818 Apr 19: Lot 1, Con 2, Toronto Gore, Ontario.

    . Checkered Store, In the spring of 1886 the building was torn down at the NW corner of King & Toronto streets to make room for the new Quebec Bank bluings. Opposite, to the eastward stood the jail.
    . After the death of Robert Johnston & also of his wife Margaret Lawrence, Ezekiel Francis Whittemore was married to their daughter Margaret & had a marriage portion as devised to her by the WILL of her father, which as a portion of the property on Toronto Street. She never had any claim on the Checkered Store & lot on the corner of King & Toronto Streets. [i.e. beside their house].
    Ref: Robertsons Landmarks of Toronto, Vol1 p 110.
    X-Ref: See Globe & Mail for many advertisements with store illustrations.

    . WILL of Robt. Johnson: 12 Aug 1834. It is my will & desire that my beloved wife do receive & take the annual Rents & proceeds arising from my Real & personal Estate during her widowhood for the support of herself & the education support & maintenance of all my children. From & immediate after my said wife shall depart this life, the children shall share & share alike, including his adopted daughters Margaret & Mary Johnson, daughter of her sister Mary Anne Lawrence & brother-in-law Thomas Johnston.

    . 1833 York Commercial Directory: Robert Johnston, carpenter, Tormto St.
    . 1836 & 1837 Toronto Directory: Johnson, Margaret, widow, Toronto Street. Toronto, Ontario.

    . Potter's Field Cemetery,
    Margaret Johnston, widow of Robert, born Toronto, Buried 3 June 1842. 46 years. [1796] Spinal Affection. (1508).
    St. James Anglican Cathedral, Burial 1842. Ref: Book 2, # 3198.

    * Toronto Necropolis Cemetery, Registration Numbers 5303-7:
    Elizabeth Johnston, Robert Johnston, Margaret Johnston, Thomas Johnston & Sarah Kough*
    . Removed from Potters Field. Interred March 1876;
    Interred: F 160 & 151, Ground property of C G Parks.
    . Mrs. Priscilla Belding Whittemore was similarly reinterred the next day on March 1876. Priscilla Whittemore's record reads, Removed to Mt. Pleasant Cemetery, Dec. 20th, 1906. It is noted further that all are recorded on the same page in the Necropolis Record Vol. 5 1875-1877.
    Note2: *Sarah Kough, dau. of Thos. Johnston, is recorded together with the Johnston, although Mrs. Belding, Whittemore record's says four other family members were removed to Mt. Pleasant Cemetery.

    . Toronto's Potter's Field, also known as the York General or Strangers Burial Ground was the first non-denominational cemetery in Toronto. Situated on the north west corner of of Yonge & 1 Bloor streets, in what today is the centre of Toronto known as Yorkville. It owes it's existence to Thomas Carfrae Jr., a wealthy retired merchant of Scottish ancestry. Mr. Carfae was appointed by a committee to purchase a burying ground, which he selected & bought the the 6 acres at Yonge & Bloor in May, 1826. The land was bought from Mrs. Elmsley for £75, which would be $300 in today's economy (2016).

    . 1832 the great cholera outbreak killed many people in Toronto. During the outbreak the cemetery filled every quickly, especially during the summer of 1832. The cemetery's last interment took place on 21 January 1855, making 6,685 burials over 6 acres of land.
    After the closure of the cemetery burials were moved Toronto Necropolis & Mt. Pleasant Cemetery.
    Ref: Find A Grave, Toronto Potters Field. - - -

    Birth:
    Est 21 years old /Order in Council, Land Grant.

    Died:
    46 years = 1876.

    Buried:
    Aged 46 y. COD: spinal affection. Potters Field is the older part of the Necropolis Cemetery.

    Margaret married Robert W JOHNSTON, Jr. on 14 Dec 1813 in St. James Anglican Cathedral. Robert (son of [Thomas R] JOHNSTON, Sr.) was born in 1793 in Scotland; died on 12 Aug 1834 in Toronto, York Co., Ontario; was buried in Mount Pleasant Cemetery, Potter's Field, Toronto. [Group Sheet] [Family Chart]

    Children:
    1. 134. Dr. Richard Lawrence JOHNSTON, Senior  Descendancy chart to this point was born on 19 May 1816 in Toronto, York Co., Ontario; died on 19 Aug 1890 in Esquesing Twp., Halton Co., Ontario; was buried in Mount Pleasant Cemetery, Potter's Field, Toronto.
    2. 135. Mary Ann JOHNSTON, .1  Descendancy chart to this point was born on 17 Mar 1818 in Toronto, York Co., Ontario; died on 19 Jun 1887 in Waterdown, E Flamborough Twp., Wentworth Co., Ontario; was buried in Toronto Necropolis Cemetery.
    3. 136. Thomas.2 JOHNSTON  Descendancy chart to this point was born est 1819 in Ontario, Canada; died after 12 Aug 1843 in Toronto, York Co., Ontario.
    4. 137. Mary JOHNSTON, .2  Descendancy chart to this point was born est 1820 in Ontario, Canada.
    5. 138. Margaret JOHNSTON, .1  Descendancy chart to this point was born on 18 Dec 1823 in Toronto, York Co., Ontario; died on 20 Sep 1896 in Waterdown, E Flamborough Twp., Wentworth Co., Ontario; was buried on 25 Sep 1896 in Toronto Necropolis Cemetery.
    6. 139. Sarah JOHNSTON, .1  Descendancy chart to this point was born in 1826 in Toronto, York Co., Ontario; died on 22 Aug 1851 in Toronto, York Co., Ontario; was buried in Dec 1825 in Mount Pleasant Cemetery, Potter's Field, Toronto.
    7. 140. Margaret .2 JOHNSTON, .2  Descendancy chart to this point was born in 1827 in Toronto, York Co., Ontario.

  20. 34.  John LAWRENCE, SUE, The .xii Descendancy chart to this point (11.Richard3, 2.William2, 1.Alice1) was born in 1798 in Town of York (Toronto), York Co., Ontario; died Est. before 30 Oct 1837 in Gosfield, Nissouri Twp., Essex Co., Ontario.

    Notes:

    . 1837 Toronto & Home District Directory :
    John Lawrence, Con 7 Lot 19, Pickering, Durham Co.

    Estimated date of birth is 1798, based on UC Land Petition at an Estimated age of 21. Thin documentary evidence would seem to suggest John was born between c1796 to 1798.

    . 1797 Minutes of the Town of York:
    Richd. Lawrence: 2 males & 4 females. Total 6 people.
    Note1: Female children: (Elizabeth, then Margaret Lawrence. Or possibly additional male is brother-in-law, Wm. L. Willson, whose lot of land was next door. - PJA 2009.

    . 1809 - Pickering had a population of 187. A vote called & passed, that no hogg shall be free corner except they will weigh more than 40 weight. Voted that no fence shall be lawful except it measure 4.5 ft. high & 2 feet at the bottom, the rails not to be more than 4 inches apart. Meeting closed until warned again.

    . 1811 - Donald R Beaton, Esq., Township Clerk, has a record of the town meetings for Pickering alone, commencing 1811. In this record appears the names of: John Lawrence as pathmaster, Joseph Wilson & Timothy Rogers, pound keepers. Further research may reveal more information.
    Ref: History of Ontario County, by John E C Farewell.

    . 1814 Jul 25 - Aug 24, John Lawrence, War of 1812, Muster Roll & Pay List of Capt. Sam. Ridout's Co. of Embodied Militia. 31 days, paid 15s 6p., On Command. Also John Vanzantee Junr., Jonathan Hale, Stilwell Willson, On Command.
    . 1814 Jul 23-30 - Priv. John Lawrence, 3rd York Militia, commanded by This Denison in Batteaux Service. Days 3, pd. 1s 6p.
    . 1814 Aug 25 - Sep 27, John Lawrence, 30 days, pd. 13s 6p. Discharged 20 Sep. [like the majority of the 83 men], also men as above. Signed, Capt. Ridout.

    . UCLand Petition #26, L Bundle 21, C2127 p144
    To Lt Gov Peregrin Maitland,
    Petition of John Lawrence, of Darlington, Blacksmith. Your Petitioner is a son of Richard Lawrence, formerly of York Twp., but now of London District, a UE Loyalist. Your Petitioner is upwards of 21 years having never received a grant of Land, prays for 200 Acres as the son of a UEL. Robert Johnston of York, year be permitted to be his agent.
    Signed, Court House at York, 1819 April 13, John Lawrence.

    . Affidavit: John Lawrence, District of Darlington, Newcastle District, Blacksmith, maketh Oath, saith he is the person he represents himself to be in the annexed Petition. He is upwards of 21 years of age as he verify believes & has never received any land or order for land from the Crown.
    Sworn before me at York this 13th day April 1819.
    Signed, John Lawrence & S Howard, Clerk of Peace H.D. Home District.
    . We Grant Powell, Chairman & Stephen Howard, Clerk of the Peace, Certify John Lawrence personally appeared at the General Quarter Sessions of the Peace, this day is recognized by the Magistrates to be the son of Richard Lawrence, formerly Township York, but now of the District of London who retained his Loyalty during the late war without suspicion of aiding or assisting the enemy. The said John Lawrence did his duty in defense of the Province".
    Dated at the Court House, Town of York, Home District.
    Signed, 13 Apr 1819, Grant F Powell, Cha. & S. Howard, Clerk of Peace H.D.
    . Envelope: Received 13 Apr 1819. Recommended for 200 Acres. Entered into Book R /K?, page 79 Order issued Survey General 29 April.
    Note2: Robt. Johnston married 1813 to John's sister, Margaret Lawrence.
    Note3: War of 1812 ... making him an estimated minimum of 16 to 18 years old at the start of the War.
    Note4: In Apr 1819 John's father, Richard Lawrence is in District of London, i.e. Long Pointe, Norfolk County, Ontario].

    Early History of Darlington
    . c 1816 -The early history of Darlington, we find that Mr. John Burk, John W. Trull, & Roger Conat, were the pioneers, & first settlers of this Township. They emigrated together, with their families, from the United States to Canada, in the year 1794, & on the 2 October, they landed from their boats on the beach of Lake Ontario, one mile west of Barber's Creek, now Port Darlington.
    The settlers then living on the main road in Darlington, (this does not include persons who lived on the lake shore) were as follows, commencing from the west: Stevens Thos. Powers, Solomon Tyler, David Stevens, John Burk, Squire Fletcher, & John Borland; in the Township of Clark were R. Lovekin, J. P., Avery, Bates, Blair, & Hartwell. There were not settlers north of the main road, in Clarke or Darlington. It was a dense, unbroken forest, inhabited only by Indians & wild animals. … in 1841 there was a blacksmith in Darlington [who?]
    Ref: Diary John T. Coleman,
    Note: Benjamin Willson Lot 4, Con 1, Whitby Twp., 1796 Jun 20, built house & purchased a Kingston water lot, Sep 3, 1795.

    . 1831 May 5: Granted Lot W½ 22, Con 11, Gosfield, Nissouri 1831 Twp., Essex Co., Ontario
    Note4: Microfiche for Gosfield & Woodhouse Land Abstract transactions are too faint to confirm anything. So, alas, this the last known record for John Lawrence, Jr. - PJA

    Note5: Gosfield is now part of Kingsville, one of the foremost natural bountiful locations in Canada, famous for the spring & autumn flyway migration.

    Verify identity:
    . 1837 City of Toronto & Home District Directory:
    Lawrence, John Con 7, Lot 19, Pickering Twp. [Durham Co.]

    . 1837 Oct 30, brother RICHARD, LAWRENCE Jr., Point & Play, Gosfield, Essex Co., 1838 petitioned to grant him as the heir-at-Law, of the Late Richard Lawrence.
    Note6: Verification of John Lawrence's date of death is, nonetheless, required as certainly the rest of his siblings were all alive in 1837. - PJA

    VERIFY IDENITY:
    > 1866 Pickering Township, Ontario Co., [now Durham Co.]
    . Lawrence, John, Carpenter. Con 6, Lot, Freeholder
    . Lawrence, Paul, Con 4, Lot 8 Freeholder.

    . 1866 & 1868 Whitby Twp., Ontario Co.
    Lawrence George, Con 4, Lot 35
    Lawrence, Jas., saddler, Con 8, Lot 29 freeholder
    Lawrence, John, Con 5, Lot 30 holder
    Lawrence, William, Con 6, Lot 28 freeholder.
    Ref: Mitchell Gazette & Directory.

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

    Birth:
    SUE: Son of Empire Loyalist.

    Died:
    Brother Richard Lawrence Jr. 'heir-at-law'. (i.e. 'brothers dead' however, brother Daniel was alive in Ohio.)


  21. 35.  Maryann LAWRENCE, .8th, DUE Descendancy chart to this point (11.Richard3, 2.William2, 1.Alice1) was born est 1800 in Town of York (Toronto), York Co., Ontario; died est before 13 Nov 1834 in Toronto, York Co., Ontario.

    Notes:

    Two Johnston brothers Thomas & Robert married two Lawrence sisters, Mary Ann & Margaret Lawrence.

    . Date of Birth Estimate: UCLPetition at Est. age 18; Married in 1819 at Estimated age 19. Mary Anne has her parents' permission, perhaps indicate she was even younger. Date of death is also an estimate based on the 1834 WILL of her brother-in-law, Robt. Johnston.

    . UPPER CANADA MARRIAGE BONDs # 380 & 381,
    (Oath of) Thomas Johnston of the Town of York in the Home District, Bachelor, in Oath & saith that he hath obtained the consent of the parents of Mary Ann Lawrence of Long Point, in the District of Long Point. Spinster daughter of Richard Lawrence of the same place, late of the Twp. of York, to marry her the said Mary Anne. That he is himself upwards of 21 years of age & there is no impediment of practice, affinity their being married within his knowledge.
    Sworn before me at York, in the Home District, John X JP. 10th day of August 1819, Thos. Johnston.
    Witnesses: Robert 'X' Ross & Thomas Carroll (of the Town of York).
    Ref: RG5, B9, Vol. 14, Archives of Canada & Archives of Ontario, Three Pages: Oath #380, Bond 381. Envelope.

    . ANGLICAN WEDDING:
    York, 6 August, 1818. This day were married by special license, Thomas Johnston, of York, bachelor & Mary Ann Lawrence, of Long Point, London District, spinster. John Strachan. This marriage was solemnized between us Thomas Johnson & Mary Ann Lawrence.
    Wit: Robt. Ross & Thomas Carroll [who both are also carpenters, as was Thos. Johnston & R Ross who was also the undertaker.)
    Note1: Thos. Johnston oath was given after the wedding! - PJA]

    Note2. That the UC Marriage Bond says that the groom Thomas has OBTAINED THE CONSENT OF BOTH PARENTS of Mary Ann residing in Long Point. Richard had just sold his property just short after the wedding on 20 Aug. 1819 at Lot 25 Yonge St., Toronto - but retaining his wife Mary Willson Lawrence's properties until 1821. Perhaps the Lawrences accompanied their daughter on the local ship up to York. It could even have been aboard her brother Stillwell Willson's slip-keel schooner that plied Lake Ontario regularly between York & Niagara.

    . UCLP 72, J Bundle 12, C2110, p449
    To Samuel Smith, Esq. Administrator of UC, Petition of Mary Ann Lawrence, Petitioner is a daughter of Richard Lawrence formerly of York Twp. but now of Charlotteville Twp., a UE Loyalist. Petitioner is marred to Thomas Johnston, Town of York & having never received any land from the Crown, prays, a grant for 200 Acres as a Daughter of an UE.
    Mary Ann Lawrence Johnston appeared personally at the General Quarter Session of the Peace at York Court House today 1818 April 14. She is recognized by the Magistrate to be a daughter of Richard Lawrence formerly of Twp. of York, but now of Twp. Charlotteville. She is married to Thomas Johnston of the Town of York, who he did his duty in defense of the Province during the late war. [1812]
    Witnesses to her oath: Grant Powell, Chairman of Session & Stephen Howard, Clerk of the Peace. Court House of York.
    Signed, Maryann Johnston, York, 13th April 1820.

    . TICKET OF LOCATION, # 000297, Not Transferable.
    Under the authority of an Order in Council, of the 19 April, 1820 granting Mary Ann Johnston of the Town of York, in the County of York in the Home District,
    Wife of Thomas Johnston, Daughter of Richard Lawrence, formerly of York, late but now of Charlotteville, an U.E. Loyalist, 200 Acres,
    I do hereby assign to the said Mary Ann Johnston
    (Lot Number 3 in the 2nd Range of the Gore) & adjoining Lot 26 in the 3rd Concession of the Township of Oro, In the County of Simcoe,
    in the Home District containing 200 Acres, subject to the settling Duties required by the Order in Council of 20 Oct 1818, of 5 Acres cleared & fenced, along the length of the front adjacent to the road, for every 100 Acres granted;
    A Dwelling house of 16 Feet by 20 in the clear & one half of the Road cleared in front & rear of each Lot; the work to be performed within 18 months from the date hereof.
    . York, 22 Aug, 1820, Signed, Thomas Ridout, Office Survey General; Warrant 514, Entd.
    Dec 1, 1825, Settlement Duties preformed, attested & admitted, Thomas Ridout, SGO.

    Ontario Land Registry, Simcoe Co., Oro Book 211, p93 [semi-illegible]
    Concession Range 2, WATER LOT 3,
    . 1826 Jan x, Patent, Crown, to Mary Ann Johnston, All 200 Acres
    . Part I?, 1825? Sep 13, Reb. 1831 Jul 25, Thomas Johnston of Town of York, & Mary Ann his wife, to Eli Beaman of Whitchurch, £58.6.8, Said Lot, Pt of ind? of retro? in land?

    Ontario Land Abstract Registry Office, Simcoe County, Ontario
    Con 2, East Penetanguishene Rd. [then renumbered as:]
    Lot 27 East Half, Concession 2, Oro Twp., Wilberforce Street, Book 215 & 216, p181.
    . 1850 August, Patent, Crown, to Benjamin Johnston, 100 acres
    . 1850 Aug 4, Registered 1853 Jan 8, Deed, to Ben. Johnson of Oro etux, to Wm. Gardner of Oro, £100, all 100 Acres.
    Note: 1837 Toronto City Directory: Johnston, Benjamin Con 2, L27, Johnston, Matthew, Con 14, Lot 7, Johnson, John T, C on 3, Lot 12.

    . DATE Last WILL & Testament of me, Robert Johnston of the City of Toronto, Carpenter.
    Son Robert: The house & Lot west of Mary Ann's with the privilege to the secure belongings;
    Son Thomas: The house & Lot west of Robert's with the privileges to the same belongings;
    0Daughters Margaret & Sarah: My Lot on Toronto St., north of the right of way, to the rear of the Lot before mentioned, to be equally divided between them, share & share alike:
    To my 2 adopted children, MARY & MARGARET.2 JOHNSTON, daughters of my brother Thomas,
    [ & therefore, also this wife Margaret's sister's children - PJA]:
    The sum of £150 each on their arriving at age 21 or marriage. I desire that they may be supported in the same way as my own children out of my Estates.

    The Cholera Plague in Upper Canada
    . 1832 Jul 4 - Quebec, number of cholera deaths reported to June 23rd was 1021. Montreal 350; 17 cases & 7 deaths at York, UC. A steam boat had arrived at Niagara, UC, with the cholera on board, but the authorities would not suffer the passengers to land. Navigation had almost ceased on Lake Ontario.
    Ref: Connecticut Courant, Hartford, from the Montreal Gazette of 26 June 1832.

    . 1832 June 26, Buffalo Board of Health, we have this morning to announced the appearance of the Cholera at York, UC. 23 new cases for 24 hours, both in & out of the hospital.
    Ref: Illinois Weekly State Journal, Springfield, Illinois.

    . 1834 Jul 30, Wed. - The CHOLERA has again appeared in our city & Province in its most malignant form. The cases as yet are, we believe, not so numerous as in 1832, but in general more fatal. Indeed very few who are seized with it recover - it triumphs over the utmost efforts of human skill & experience. There are, however, a few cases of recovery.
    Ref: Christian Guardian, published 1834 Aug 20 ?

    . 1834 Aug 13, The Toronto Advocate of 31st ut contains a communication which says, The malignant cholera has shown itself in this city & about 12 persons within my knowledge has fallen its victims.
    Ref: Eastern Argus Newspaper, Portland, Maine & NYC Evening Post.

    . 1834 Aug 21 - In Upper Canada the Cholera continues to prevail with unabated violence. Not merely the towns, but the small villages & detached settlements on the roads have suffered severely from its ravages. In Toronto it is still fatally present & has made its appearance on the Yonge & Dundas street roads.
    Ref: Commercial Advertise Newspaper, NY.

    . 1832 Oct 13 -In Upper Canada cholera is spreading in the distant townships, but except at York, its effects have bee less generally fatal then this province.
    Ref: Caledonian Mercury newspaper, Edinburgh, Scotland.
    . 1832 to 1834, Toronto & Great Lakes coastal towns, were suffering from a Cholera outbreak. - PJA
    . 1834 Aug 15th -Ladner Bostick, Snr., a Willson-in-law, also died of cholera on Toronto. He lived near by at 175 King St. East, Toronto.
    . 1834 Oct 15 -Cholera in Canada copy of Quebec Gazette. In Upper Canada the disease was spreading rapidly. At York (Toronto) the deaths were, however only from 6 to 12 a day. the disease we are happy to add, appeared from the reports to be generally on the decline.
    Ref: Aberdeen Journal newspaper, Scotland.

    . The below is recorded for future reference:
    Toronto Directories
    Mrs. Mary Johnston, House, 230 Front St. W, widow Thomas, Washerwoman 1867
    Mrs. Mary Johnston, House, 230 Front St. W, widow Thomas, 1866
    Mrs. Mary Johnston, House, 80 Dummer, widow Thomas, 1867, 1870 & 1877
    Mrs. Mary Johnston, 53 William, Widow, 1878 & 1879.

    Transcripts by P J Ahlberg, Thank you. - - -

    Died:
    Verify if Oro-Medonte Twp., Simcoe Co.

    Maryann married Thomas Robert JOHNTON, Jur. on 10 Aug 1819 in St. James Anglican Cathedral. Thomas (son of [Thomas R] JOHNSTON, Sr.) was born est 1779 in Toronto, York Co., Ontario; died on 1834 Nov 13 in York Twp., York Co., Ontario. [Group Sheet] [Family Chart]

    Children:
    1. 137. Mary JOHNSTON, .2  Descendancy chart to this point was born est 1820 in Ontario, Canada.
    2. 140. Margaret .2 JOHNSTON, .2  Descendancy chart to this point was born in 1827 in Toronto, York Co., Ontario.
    3. 141. William Washington JOHNSTON  Descendancy chart to this point was born est 1870 ± in Toronto, York Co., Ontario; died on 16 Aug 1897 in Toronto, York Co., Ontario.

  22. 36.  Daniel Tilton LAWRENCE, .IV SUE Descendancy chart to this point (11.Richard3, 2.William2, 1.Alice1) was born on 15 Aug 1805 in Town of York (Toronto), York Co., Ontario; died on 15 Aug 1887 in Benton Harbor, Berrien Co., Michigan; was buried on 16 Aug 1887 in Morton Hill Cemetery.

    Notes:

    Daniel is the son of Mary Willson & Richard Lawrence.

    . 1831 Cincinnati Directory, Lawrence, Daniel T., Blacksmith, 12th nw Main & Walnut, p 93
    . 1836 Cincinnati Directory, Lawrence, Daniel T., Blacksmith, Water NW Corner & Race, page 102.

    . 1840 Cincinnati Ward 1 Census:
    Daniel Lawrence: 1 Male 30-40y; 2 boys 5-10y, 2 girls under 5; 1 Woman 20-30y20-29y: one; Total 6 people. One person employed in manufacture & trades.
    Note: Ages of Lawrence family coordinate with the 1840 Census: Daniel Lawrence 35y; Samuel 4y, Wm. 5y; Margaret 3y, Elizabeth estimated 1 or 2 years; & Jane Crawford Lawrence 25 years.

    . 1850 Aug 25 Census Hamilton Twp., Warren Co., Ohio
    Lawrence, Daniel, Age 45, /1805, born Canada, Farmer,
    Jane, age 36, Born, Ohio
    Samuel, 18, /1832 Farmer, Born Ohio;
    William, Age 15, Farmer;
    Margaret, age 12;
    John, age 7;
    Juditha, Age 5;
    Haddasah Lawrence, Age 1, born Ohio.

    . 1860 Aug 18 Census Benton Harbor, Berrien Co., Michigan, Millburgh Post Office:
    Daniel T Lawrence, Age 55, b 1805, Canada
    Jane, age 50, b 1810, Ohio
    William, age 25, 1835, Ohio; Margaret J, age 23, 1837, Ohio;
    John, age 17, b 1843 Ohio;
    Juditha, age 17, 1846, Ohio;
    Hadatha (Hadassah,) age 11, b 1849, Ohio;
    Robt.,
    R Lawrence, age 10, b 1850, Ohio.

    . 1865 July, U.S. IRS Tax Assessment Lists:
    Lawrence, Daniel T., Butcher's Cast. # in Abstract 196 (items?), Quantity 11 months, Tax Rate $5. 00, [= Total $5.00]

    . 1866 U.S. IRS Tax Assessment Lists:
    Lawrence, Daniel T.,
    . Income Tax # in Abstract 312, Valuation: $5, Tax Rate $15.60,
    . Watch Abstract #272, Valuation $1.00,
    . Watch Abstract #23, Valuation $2.00.
    . Piano, Abstract #267, Valuation $2.00.Total: $20.60.

    . 1870 Jun 27 Census Benton Harbor, Micigan
    Daniel Lawrence, Age 64, b 1806 Canada, Farmer
    Jane, age 60, b 1810, Ohio, wife
    William, age 35, b 1835, Ohio, works on the farm, John, age 25, b 1845, Ohio, works on the farm, Robert Lawrence, age 19, b 1851, Ohio, works on the farm.

    . 1870 Jun 24 Agricultural Census Benton Harbor
    Daniel Lawrence; Improved 43 Acres, Value $5000., Unimproved 10A., Live Stock: Horses 2; 3vMilch cows = Value $300.
    Grains: Indian Corn 100 bu; Oats 100 bu.

    * at the next farm is:
    John Osborn, b. 1846, b ONTARIO, Carpenter
    Judith, age 23, b 1847, Ohio, wife
    Daniel Osborne, Age 1, b 1869, Michigan.
    Verify if this was (his g-nephew), the g grandson of Elizabeth Lawrence Osborn Tarbox of Caledon East, Ontario.

    * Eight farms before Daniel Lawrence is his sister (Hadassa) Hester Lawrence Teetzel & family.

    . 1871 Berrien Co. Directory & History, nw sec, 16 Benton Harbor:
    Lawrence, D. T., Land owner;
    Lawrence, Robert, School teacher; Lawrence John, School teacher.

    . 1878 Polk Directory, Benton Harbor: D. T. Lawrence, H. Lawrence.

    . 1880 Jun 5 Census, Benton Harbor, MI.
    Lawrence, Daniel T, Farmer, age 74, b 1806 Canada
    Jane, wife, keeping house, age 69, b 1811, Ohio, father b. Ireland, mother b. America,
    John C, age 38, b 1842, Ohio, father born Canada, mother b. Ohio, school teacher
    William Lawrence, age 46, b 1834, Ohio, Farmer,
    Crawford, Icey, age 13, b 1867, niece, Indiana, father & mother b. Ohio
    Crawford, Samuel, age 22, b.1858, nephew, works on farm., age 22, b 1858 Indiana.

    . Charles Teetzell, b 1853, age 27, jeweller, cousin, is a few farms away. Charles is living with his brother-in-law, Andrew, Canada, b 1832, Ireland, wife Elizabeth, Canada, 1838, Canada, their children:
    Willis E, Canada, b 1863, Mich; Mary, b 1866, Mich.

    . 1880 June 5 Benton Twp. Agricultural Census, P1, District 2.
    Daniel T Lawrence, 15 Acres Tilled Land, Meat Cattle 3, 4 Acres yield 35 Bushels Wheat, 8 A yield 200 Bu Apples.
    Note: Printed headings themselves are too blurry to interpret further crops. - PJA 2018.

    . D T Lawrence is buried in the same cemetery as Jane Lawrence, (Mrs. Teetzel).

    . 1885 Census Burleigh, North Dakota: Son Samuel B Lawrence says his father was born in New York State, which may be interpreted that Daniel lived/studied in NY. In the 1900 Santa Clara, California Census, daughter Haddassah ways her father was from in Canada. - PJ Ahlberg. 2018.

    . Michigan Death Certificate,
    Daniel T Lawrence
    DOD 15 Aug 1887, Benton, Berrien, Michigan, Widower, Age 82 years, /born 1805 in Canada, Farmer, widowed,
    Parents: Mary & Richard Lawrence.
    Ref: Michigan Ref: vB, p46.

    . 1887 Aug 16, Death of Daniel Lawrence:
    Daniel Lawrence, father of Supervisor Lawrence & an old & esteemed resident of Benton twp., died at his home this morning at the advanced age of 82 years. He had been very feeble for years but the final illness was of only 3 weeks duration. The deceased came a resident here in 1856, occupying shortly afterward the homestead where he has since resided & where he has seen his large family reach the stage of manhood & all become useful & esteemed members of their respective localities.
    He leaves a family of 4 sons & 3 daughters, 2 of the sons Messrs. J.C. & William Lawrence residing at home. Dr. Robt. Lawrence at Hartford & Samual Lawrence in Iowa. Of the daughters, Mrs James Silver & Mrs John Osborne resides in Benton Twp. & Mrs. John Withey in California.
    Funeral services will be held at the Hull school house, Wed, by Rev W H Brewster.
    Ref: News Palladium, Benton Harbor, MI.

    * 1898 Biography1 of DANIEL T. LAWRENCE & FAMILY
    DANIEL T. LAWRENCE, our subject, who passed to his rest in 1877, universally mourned as a sincere friend & upright citizen & for 30 years been identified with the advancing interests of Berrien Co., Michigan.

    Born in Toronto, Canada, removed from his birthplace with his parents to the State of New York, where he was reared & educated. His ancestors were natives of England but the father & mother*, appreciation the advantages offered by the United States, early located in the dominions of the Federal Gov. & citizens were true & loyal.

    * Note1*: Perhaps Daniel was sent to live in NY State, but evidence by Daniel's siblings states their father Richard Lawrence, Sr. died by Jul 1831 in Woodhouse, Ontario, Canada. Other statements by the Lawrence children places Richard Lawrence constantly in Ontario, with only the years 1821-1830 not explicitly documented as his being in Woodhouse, Ontario. The estimated death of their mother, Mrs. Mary Willson Lawrence, is 1821. - PJ Ahlberg, 2012

    . Our subject made his home in Cincinnati, Ohio, while young & was there united in marriage with Miss Jane Crawford & with his estimable wife continued to reside in the Buckeye State for many years. A family of 8 sons & daughters, all born in Ohio, blessed the fireside with their cheerful presence. In 1857, Daniel T Lawrence decided to try the farther West & following the tide of travel journeyed to Michigan with his family & settled permanently a short distance from Benton Harbor. In time death deprived the brothers & sisters of their devoted mother & a 12 month later the father also died.

    The children now residing in Berrien Co. are William, John & 2 daughters. John Lawrence was but a little lad when he left his native State, Ohio & came to Michigan. He attended to manhood in the country, attended excellent schools of his home district & enjoyed the benefit of a course of instruction in Indiana College at South Bend, from which well known institution he graduated with honor. He successfully taught school in the country 24 years, 22 years of which time he was a valued teacher of Benton Twp.
    A public spirited citizen & active worker in all matters of mutual welfare, John Lawrence was appreciated by his fellow townsmen & in 1882 he was elected to the office of Supervisor, the duties of which position he continued to discharge with faithfully ability for about 9 years. At the expiration of this length of time he resigned in order to accept the office of County School Commissioner, tendered to him in the fall of 1891. A prominent factor in education advancement, Mr. Lawrence had since 1881 continuously been a member of the Board of Examiners & for one term gave universal satisfaction in his official work as County Commission of Schools.

    While John Lawrence was with genuine enthusiasm gave his time & earnest efforts to the cause of education & has aided materially in the advancement of the schools of county, giving especial attention to the methods & manner of instruction, his brother WILLIAM was found active & profitable employment in another field of work. William Lawrence is numbered among the substantial general agriculturist & fruit-growers of Berrien Co. The brothers, unmarried, own together a fine cultivated farm of 50 acres, which is partially devoted to the culture of fruit & annually yields & excellent crop of hay. John & William Lawrence occupy positions of useful influence & widely known & highly esteemed as representative men of the county, actively participate in social & business. Fraternally, John Lawrence is valued member of the Independent Order of Odd Fellows. The brothers are in political affiliation stanch Republicans, but our subject Daniel T Lawrence, was a lifetime adherent of the Democratic party. The father was ever deeply interested in local & national issues. The sons are thoroughly posted in the affairs of the day & intelligently do their full duty as earnest American Citizens.
    Ref: Portrait & Biographies Record of Berrien & Cass Counties, Michigan, 1898.

    . a later biography offers a different perspective:

    * 1906 Biography2 of DANIEL T LAWRENCE & FAMILY:
    JOHN C. LAWRENCE, living in Benton township, Berrien Co. his home being on the Territorial road about 2 miles east of Benton Harbor, was born in Warren County, Ohio, Aug. 24, 1843. In 1857 he was brought to this country by his parents, Daniel & Jane (Crawford) Lawrence. The father was born in Canada & was of English parentage.
    Crossing the border into the US, he became a resident of Cincinnati & was married in Ohio to Miss Jane Crawford, whose birth occurred in Warren Co. of that state, her people having living in Ohio from an early day. - Her father was of English parentage line while her mother was from Ireland. [i.e. Irish descent.]

    Daniel Lawrence was a blacksmith by trade & late learned & followed the shoemaker's trade. Subsequently he turned his attentions to farming & in 1857, on coming to Michigan, he purchased the present home of John C Lawrence on the Territorial road near Benton Harbor. The land was only partially cleared land upon the place was a frame house but few other improvements. He paid $1,600. for 80 acres. He further developed & cultivated the farm & lived in the original home until his death, which occurred on the 16th Aug 1887, when he had reached the age of 82 years, 11 months & 16 days. [= 21 Aug 1804 - which conflicts with his death certificate. - PJA]
    His wife had passed away Mar 17, 1886, aged 75 y, 1m. 17d.
    In his political views Mr. Lawrence was a Democrat & kept well informed on the questions & issues of the day.

    In the family there were 4 sons & 4 daughters, seven of who reached years of maturity, while 2 sons & 2 daughters are yet living, but only 2 of the number are now residents of Berrien county, namely:
    John C. of this review & his sister Judith, the wife of John Osborn of Sodus Twp.

    Of the others, Samuel died in North Dakota,
    Margaret became the wife of James Silver & died in Benton Harbor,
    William whose whole life was spent upon the home farm in Benton Twp., there died 8 Apr 1905, aged 69 years,
    Robert is a practicing physician at Hartford, Michigan & for some years was a teacher.
    Hadassah is the wife of John G Withey, a fruit grower of Santa Clara County, California.
    Ref: Michigan County Histories & Atlases: A twentieth century history of Berrien County, Michigan Orville W. Coolidge. 1906.

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

    Birth:
    Was Daniel T. Lawrence named for Grandmother Margaret Tilton?

    Died:
    Aged 82y 11m 16 days = 15 Aug 1805.

    Daniel married Jane CRAWFORD on 6 Jan 1831 in Ohio. Jane (daughter of Oliver CRAWFORD and Margaret PEGGY NEELY) was born on 31 Jan 1815 in Hamilton Twp., Warren Co., Ohio; died on 17 Mar 1886 in Benton Harbor, Berrien Co., Michigan; was buried in Morton Hill Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 142. William LAWRENCE, .15  Descendancy chart to this point was born on 2 Dec 1834 in Hamilton Twp., Warren Co., Ohio; died on 8 Apr 1905 in Benton Harbor, Berrien Co., Michigan; was buried on 10 Apr 1905 in Morton Hill Cemetery.
    2. 143. Samuel B LAWRENCE, .iv  Descendancy chart to this point was born on 12 May 1836 in Cincinnati, Hamilton Twp., Warren Co., Ohio; died on 12 May 1893 in Bismarck, Apple Creek Twp., Burleigh Co., North Dakota; was buried in Fairview Cemetery, Bismarck, ND.
    3. 144. Margaret Jane LAWRENCE, .viii  Descendancy chart to this point was born on 17 Aug 1837 in Cincinnati, Hamilton Twp., Warren Co., Ohio; died on 12 Nov 1902 in Benton Harbor, Berrien Co., Michigan; was buried on 14 Nov 1902 in Morton Hill Cemetery.
    4. 145. Elizabeth LAWRENCE, .xiv  Descendancy chart to this point was born est 1838 in Cincinnati, Hamilton Twp., Warren Co., Ohio; died in 1846 in Cincinnati, Hamilton Twp., Warren Co., Ohio; was buried .
    5. 146. John C LAWRENCE, .xix  Descendancy chart to this point was born on 24 Aug 1843 in Hamilton Twp., Warren Co., Ohio; died on 21 Mar 1922 in Benton Harbor, Berrien Co., Michigan; was buried on 21 Mar 1922 in Morton Hill Cemetery.
    6. 147. Juditha A LAWRENCE  Descendancy chart to this point was born on 15 Apr 1846 in Hamilton Twp., Warren Co., Ohio; died on 2 Dec 1917 in Benton Harbor, Berrien Co., Michigan; was buried on 4 Dec 1917 in Pearl Grange Cemetery.
    7. 148. Hadassah M LAWRENCE, .ii  Descendancy chart to this point was born in 1849 in Cincinnati, Hamilton Twp., Warren Co., Ohio; died on 19 Aug 1913 in Los Gatos, Redwood Twp., Santa Clara Co., California; was buried in Los Gatos Memorial Park.
    8. 149. Dr. Robert Richard LAWRENCE, .12  Descendancy chart to this point was born on 28 Jul 1851 in Hamilton Twp., Warren Co., Ohio; died on 10 Sep 1919 in Hartford, Van Buren Co., Michigan; was buried on 11 Sep 1919 in Maple Hill Cemetery.

  23. 37.  Richard S LAWRENCE, Jr., .8th, SUE Descendancy chart to this point (11.Richard3, 2.William2, 1.Alice1) was born in 1809 in Town of York (Toronto), York Co., Ontario; died on 21 Nov 1864 in Louisville, Jefferson Co., Kentucky; was buried in Morton Hill Cemetery.

    Notes:

    . Date of Birth Estimate: Est. DOB by 1810 based on:
    Married 1830, at Estimated age under 20;
    1831 UCLPetition Estimated age 21 &
    1833, first child at 24y.

    . UCLPetition #55, L Bundle 16, C2129 p311
    Richard Lawrence, s/o an UE, cabinet maker of Trafalgar Twp., was too young to do his duty during the War. Son of Late Richard Lawrence of Western District, formerly of the Home District.
    Signed, York, 3 May 1831, Richard Lawrence.
    Oath of Allegiance, witnessed, Robert Johnston [Brother-in-Law]. Council Recommended, 5 MAY, 1831.

    . UCLBooks. 1831 May 5, Richard Lawrence, L55, of Trafalgar, Cabinet Maker, Son of Richard Lawrence, Western District, formerly of the Home District, deceased.
    Son of UE Loyalist, granted 200 A.

    . Ontario Land Registration Book, First Registration Book
    . Con 11, Lot 22, Richard Lawrence [junior], all 200 A D, 220 acres,
    8 Feb 1836 (page 85).
    Note1: Concession 11, Lot 8 ; Con 9 Lot 7; Con 10 Lot 4 Lot 1, Con 11 are, also called "Wide Talbot Road."

    . Ontario Land Registration
    Lot 22, Con 11. Abstract Book Gosfield, Essex County: p3
    . 8 Feb 1836, Instrument 220, Patent, Crown to Richard Lawrence, xx order lands, for West 22.
    . 1836 Mar 1, Instrument T125, Registered 4 Nov 1840, Bargain&Sale, Richard Lawrence, to Horatio Nelson*, £25, For West 22.
    Note2: Is this perhaps Horatio Nelson Williams, who resided Walsingham Twp., Norfolk Co., & who was married to his cousin Mary Matilda Mosher, 1st cousin twice removed (John Willson, Jr.)?

    Lot 23, Con 11, Faint writing, p 3
    . 1836 Feb 8, Patent, Crown, to Richard Lawrence, Irregular Lands, 30 Acres. West for N23.

    . 1836 Mar 1, B&S, Reg. 1837.1.25, Richard Lawrence, to Horatio Nelson, month other lands, £25, W for .No. 23.
    Note3: Unusual Crown Patent, splitting same Lot among 4 people: R Lawrence, Peter, Handershort, Sarah Owens, Wm Times?

    Land Grant: Gosfield, Lot W half 22-23, Con 11, Essex Co. [now located in Elgin Co.]
    Residence Trafalgar [1831.] He was in York (Toronto) on May 3, 1831 to submit his 1831 May 5 Granted & settlement duties performed 1834 MAR 4 Deed.
    Ref: Archives of Ontario, MS693R20.

    . Ontario Land Registration
    Con 11, Lot 22 & Lot 23, Gosfield, Essex Co., Abstract Book , p3
    . 1836 Feb 8, Patent, Crown, to Richard Lawrence, Lot 22.
    . 1836 Mar 14, Reg. 1837 Jan 25, B&S, Richard Lawrence, to Horatio Nelson, £25 for Lot 22 & £25 for Lot 23 along other lands {i.e. £25 for both 22-23 Lots].

    . UCLPetition 26, Pointe & Play [Gosfield], L Bundle 21, C2131 p658.
    Petition of Richard Lawrence, Gosfield. The Petition of Richard Lawrence, Gosfield in the Western District is the Heir-at-Law, of Richard Lawrence as a Loyalist. 600 acres of lands it being what my later father in his lifetime was entitled to as an Lieutenant in the British Service during the American Rebellion.
    Signed, Toronto, The 30 October 1837, Richard Lawrence.
    Envelope: Referred to the Receiver General to report hereon for the information of the the Executive Council: - I find a Richard Lawrence who was granted 600 Acres of Lands as an UE Loyalist under Order In Council of the 30 July 1796 discharged for the same in the Township of York and Markham & do not find any other order or Location in his name.
    Signed, Jno. MaCauley, Survey Generals's Office, 23 Nov 1837.
    No further, got his land as appears by these 2 grants reported. Communicated 18 Apr 1838.

    . 1842 Wages in Upper Canada:
    Carpenters, 6 s 10 p Halifax Currency, Cabinetmakers: 7s 6p. Halifax Currency per diem.

    . 1846 Brown's Toronto Directories, Canada:
    Richard Lawrence, Con 1, Lot 26, Markham, ON. Cabinet Maker 1846.
    Note4: Richard is residing on Uncle William Ladner Willson's farm L26 C1 ESY, which was across the road from his father Richard Lawrence's former farm.
    Found in 2 different directories for 1846. Sisters Jane & Hadassah left with their husbands, John & Mathias Teetzel, for Michigan between January 1852 & 25 Jun, 1853.

    . 1860 Aug. 15 Census St. Joseph, Benton Twp. Berrien Co, Michigan, p.211,
    Lawrence Richard L, 51 years /1809, Canada West, Farmer, Value of Person Estate: £50.
    B. 1815, Elizabeth, f., 45y, Canada West
    B. 1841, John, m. 19y, Canada West
    B. 1843, Hester, f, 17y, Canada West
    B. 1845, Joseph, m 15y, Canada West
    B. 1847, Robert, m, 13y, Canada West
    B. 1849, Charles, m, 11y, Canada West
    B. 1851, Clara, f, 9y, Canada West
    B. 1853, Rebecca, f, 7y, Canada West
    B. 1855, Alimira Lawrence, f, 5 years, Canada West.

    . H Company 28th - Union Army
    Private Richard S Lawrence, age 41/ b1823, enlistment: 10 Mar 1864, at Kalamazoo,
    Company K, Michigan 28, Mustered out: 21 Nov 1864 at Louisville, KY.

    . Private Richard Lawrence, discharged for disability, 9 January, 1863.
    Received Civil War pension 1865.
    'Richard S Lawrence, H Company G.
    Ref: History of Berrien County & Van Buren Co.

    . CIVIL WAR: Richard L Lawrence enlisted at Oronoko Twp., 5 Oct, 1864 for a term of one & half months & died in Hospital at Louisville, Kentucky, Brown US G.H. on 21 November, 1864 of Typhoid Pneumonia, inflammation of lungs, signed, B E Fryer, As, USA.
    Ref: Register if Deaths of Volunteers 1861-65. - - -

    Birth:
    Alt Name: Richard D or L. Ref: Dau. Rebecca Lawrence's Marriage. Cert.

    Died:
    COD: Typhoid Pneumonia.

    Buried:
    Sec A Row 4, Father.

    Richard married Mary Lizy ELIZABETH SIMONS on 14 Oct 1830 in Palermo, Trafalgar Twp., Halton Co., Ontario. Mary (daughter of Bildad SIMONS and Mrs. Bildad SIMONS) was born on 19 Aug 1813 in Trafalgar Twp., Halton Co., Ontario; died on 8 Jan 1904 in Benton Harbor, Berrien Co., Michigan; was buried on 9 Jan 1904 in Morton Hill Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 150. Richard A LAWRENCE, .9  Descendancy chart to this point was born on 9 May 1833 in Trafalgar Twp., Halton Co., Ontario; died on 15 Feb 1867 in Benton Harbor, Berrien Co., Michigan; was buried in Morton Hill Cemetery.
    2. 151. John LAWRENCE, .xiii  Descendancy chart to this point was born in Jan 1841 in Trafalgar Twp., Halton Co., Ontario; died on 14 Sep 1911 in Sodus Twp., Berrien Co., Michigan; was buried in Crystal Springs Cemetery.
    3. 152. Hesther ESTHER LAWRENCE  Descendancy chart to this point was born on 18 Jun 1844 in Toronto, York Co., Ontario; died on 21 Oct 1909 in Millburgh, Benton Twp., Berrien Co., Michigan; was buried in Crystal Springs Cemetery.
    4. 153. Joseph LAWRENCE, .VI  Descendancy chart to this point was born in 1845 in Ontario, Canada; died on < 1904 ± in Michigan.
    5. 154. Robert LAWRENCE, .III  Descendancy chart to this point was born in 1847 in Gosfield, Nissouri Twp., Essex Co., Ontario; died on < 1904 ±.
    6. 155. Charles LAWRENCE, .2  Descendancy chart to this point was born in 1849 in Gosfield, Nissouri Twp., Essex Co., Ontario; died in .
    7. 156. Clarissa CLARA LAWRENCE, .i  Descendancy chart to this point was born in Nov 1851 in Gosfield, Nissouri Twp., Essex Co., Ontario; died in .
    8. 157. REBECCA Mary LAWRENCE, .2  Descendancy chart to this point was born on 6 Jun 1853 in Toronto, York Co., Ontario; died on 18 Aug 1923 in Detroit, Wayne Co., Michigan; was buried on 20 Aug 1923 in Evergreen Cemetery.
    9. 158. Almira MYRA LAWRENCE  Descendancy chart to this point was born on 22 Dec 1856 in Gosfield, Nissouri Twp., Essex Co., Ontario; died on 13 Apr 1938 in Polkton, Ottawa Co., Michigan; was buried in Morton Hill Cemetery.
    10. 159. Mary J LAWRENCE, .xvi  Descendancy chart to this point was born in 1862 in St. Joseph, Berrien Co., Michigan; died after 1940 in Detroit, Wayne Co., Michigan.

  24. 38.  Jane E LAWRENCE, , DUE Descendancy chart to this point (11.Richard3, 2.William2, 1.Alice1) was born on 20 Jan 1811 in Town of York (Toronto), York Co., Ontario; died on 23 Aug 1873 in St. Joseph, Berrien Co., Michigan; was buried in Morton Hill Cemetery.

    Notes:

    Jane E is the daughter of Mary Willson & Richard Lawrence Sr.

    > Two Lawrences sisters married two Teelzel brothers:
    . Hadassah Hester Lawrence married John Solomon Teetzel Jr.
    . Jane Lawrence married Mathias Teelzel &
    > Lawrence cousin married their sister:
    . Richard Lawrence Johnston married Julia Ann Teetzel.
    . Cousin Richard Lawrence Johnson.

    . UCLP at age 20; Married at age 22, First child at Mary Marg b. 1831 at age 20 & twins at age 24.

    . UCLPetition 13, Received 4 July, 1833.
    Jane Lawrence Teetzel of Township of Trafalgar, appeared personally before the General Quarter Sessions of the Peace on 1831 May 4, York & is recognized by Magistrate John Colborne to be a daughter of Richard Lawrence of the District of London formerly of the Home District & latterly of the London District, Innkeeper, deceased.
    She is married to Mathias Teetzel of Trafalgar, a carpenter & he was too young to serve in late war. She prays for 200 Acres. Signed in two places: Jane Lawrence 4 May, 1831
    Robert Johnston of York, Carpenter [brother-in-law], sworn at York Seventh day of May 1831.
    Note1: Actual writer of this petition had crossed out her signature & written Jane Teetzel. Note the UC Land Petition is dated 1831 & Jane was married in 1833. It appears the Petition was held for 2 years until Jane got married or perhaps reached age of majority which was January of 1832. - PJA]

    . When the Teetzel's first arrived in Michigan the village of Benton Harbor was known as Bronson Harbor. In March 1865 the name was changed to Benton Harbor.

    . 1860 Census St Joseph, St Joseph.
    . 1870 Census Jane & Sarah Teetzel. St. Joseph's Berrier.

    . 1865 Oct 21 - Probate Order, State of Michigan, Berrier Co., Mon. 25 Sep 1865. In the Matter of the Estate of Mathias Teetzel, deceased, Petition of Jane E Teetzel, widow & Elizabeth J Teetzel, one of the heirs at law of said Etter praying this Court that letters of administration be granted to Jane E Teetzel. Ordered. next Nov 6, all persons interested in said estate appear in the Village of Berrien & show cause whey the prayer of petitioner should not be granted.. Cause a copy of this order e published in the St. Joseph Traveller newspaper. Signed, WS Merrill, Judge of Probate.

    . 1866 Jan 10, Sworn before a Notary Public, Berrier County, Signed, Jane Teetzel
    ESTATE OF MATHIAS TEETZEL, deceased: SE Quarter, Section 9, Twp. 4 S, 80 acres Lots 119, 120 & 149; Lots 444 & 445 Main House, Lot 448 [Dock], Total $14,800.
    2 sofas front & back part of house; Duyer & Forsythia Sofa $75; marble top centre table $12; 2 Whatnots [- ornamental shelf to hold small decorations]; @$16; 6 Hair bottom chairs, 2 carpets; Stand, 7 Kaine bottom chairs, 4 Bedsteads $16; 4 Beds $42; 2 Mask stances, 1 Bureau; 3 Bedroom carpets; Hall Carpet; 4 stove & Pipes in Parlor, dining room, Box, Cooking Stove & furniture; 11 Counter pans/panes? $24.15; 21 Sheets; 24 Pillow cases; 14 Cover beds; 2 common tables, 6 Flag bottom chairs; Pan scales;
    1 Horse $125. 1 Harness & buggy $33. 1 County Map, 2 Plows $13; 4 old Volume Jeffersons works & 3 Vol. Life of Jefferson $6; 3 Ball life of griff?; Black stein cow; 1 Kaned? cast $4. 2 hoes $1;
    Cash left by decades, $1,000.; Lot 149 sold to Mr King, $100.
    Widow entitled furniture described & $250 & others $187.25.
    Personal Property of widow: 1 Horse $125.; 2 Plowes; Scales; Hand Cart; 1 Bake; Co. Map; Jeff & Blackstone & Miscellaneous Books; $187.25.
    Ref: Michigan Probate Records, 1797-1973, Berrier Co., Lib. 2, p440, File #689 [Images 477 -604, i.e. 127 pages!].

    . 1868 Feb 8 & Feb 22, St Joseph Herald, Michigan
    ADMINISTRATRIX SALE: Notice is hereby given, that by virtue & in pursuance of a license granted to me by the Probate Court for the County of Berrien, State of Michigan, bearing date of 15, July, AD 1867, I shall sell at public venue, to the highest bidder, pursuant to the statute in such case provided, at 10 o'clock on Saturday the 14th day of March, 1868, at the Perkins House in the Village of St. Joseph the following described Real Estate, to wit:
    Lots No. 441 & 445, (Checkered Ware-house).*
    All in the village of St. Joseph, Berrien County, in the state of Michigan.
    Terms of Sale: One-third cash, balance in 2 equal annual payments, interest 10 pr. ct. annually, secured by mortgage on property.
    JANE TEETZEL, Administratrix. St. Joseph, Feb. 1, 1868.

    *Note2: *The 'CHECKERED WARE-HOUSE IN ST. JOSEPH' is named after the famous large & most successful general store, the 'Checked Store,' on King Street in Toronto, Ontario & owned by Jane's sister Margaret Lawrence Johnston's daughter, Margaret Johnston & her husband E. B. Whittemore. This also indicates & knowledge of or communication between Lawrence sisters, Margaret & Jane. After the death of Mathias Teetzel the Checked warehouse was sold for $5,350 to son-in-law [Elizabeth Teetzel] Saml. L Williams. - PJA 2011.

    . 1868 Apr 18 & Apr 25th - For Sale: Mrs. M. Teetzel, offers for Sale her residence (with one or two lots,) located on the Bluff, in St. Joseph, upon very reasonable terms. Apply at the premises or at C W Ormabee's office.

    . 1870 Jun 18 - MORTGAGE SALE: Whereas, default has been made in the payment of the sum of $758, which is the amount claimed to be due at the date of this notice, on a certain note & mortgage bearing date 21 Mar., AD 1868, made & executed by James E Stevens, John T Edwards, Martin Green & Parsons P Allen, mortgagors,
    to Jane Teetzel, guardian of Sarah Martin*, mortgagee & payable 2 years after the date thereof, with 10% interest payable annually which mortgage was recorded in the office of the Register of Deeds, Berrien Co, Mi., 1 Jun AD 1868, in Liber V of Mortgages, p 386, rehears said note & mortgage were duly sold & assigned by the said Jane Teetzel, guardian as aforesaid,
    To John H Lee, 1 Jun 1898, as assigned, was recorded in the office of the Reg. of Deeds of Co. Berrien on 13 May, 1870, Book 1, of Mortgages on P 430, whereas the said John H Lee is now the owner & holder of said note & mortgage & of the remaining secured thereby & no suit or proceedings have been instituted at law to recover the debt now remaining secured by said mortgage or any par thereof: Now, therefore, notice is hereby given that by virtue of the power of sale in said mortgage contained & in pursuance of the statue in such cases made & provided, the premises described in said mortgage, to wit:
    All that certain piece of parcel of land situated in Berrien Co. Michigan, described as village lots 448, 445, St. Joseph, according to the recorded plat thereof, will b sold at public auction to the highEst bidder at the hour of 12: noon, Wed., 7 Sep, 1870 at the front door of the Court House in the village of Berrien, in said count of Berrien, by the Sheriff of said county, to satisfy the amount due & unpaid on said mortgage & the costs & expenses allowed by law & the attorney fee mentioned in said mortgage.
    Dated at St. Joseph, Michigan, June 11th, 1870. John H Lee, Assignee.
    W R Lyon, Atty. for Assignee, St. Joseph, Mich.

    Note3: Mary Sarah Martin, is her granddaughter, daughter of Mary Margaret Teetzel Martin, deceased.
    X-Ref: See M. Sarah Martin who complained her mother was too slowly distributing her share of the estate.

    . 1870 Census Benton, Berrien Co., Michigan.
    . 1871 Berrien Directory. Mrs. Jane Teetzel, h. 41 Front, St. Joseph's Village.

    . 1879 Mar 15 - A First Rate Chance for Somebody.
    I will lease on favorable terms, that farm of 140 acres, ½ mile east of Benton Harbor, (formerly known as the Teetzel place) to an energetic & liable man. For particulars, See John H Lee, St. Joseph.

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

    Birth:
    DUE: Daughter of Empire Loyalist.

    Died:
    41 Front Street. Died at her residence: St. Joseph Isl.

    Buried:
    Tall white marble & cement with urn on top. Wooded cemetery.

    Jane married Mathias TEETZEL on 4 Jul 1833 in Trafalgar Twp., Halton Co., Ontario. Mathias (son of Charles Frederick TEETZEL, Sr. and Mary TUFFORD) was born in 1810 in Trafalgar Twp., Halton Co., Ontario; died on 26 Apr 1865 in St. Joseph, Berrien Co., Michigan; was buried in Morton Hill Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 160. Mary Margaret TEETZEL, .II  Descendancy chart to this point was born on 12 Jun 1831 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 12 Mar 1850 in Palermo, Trafalgar Twp., Halton Co., Ontario; was buried in Palermo United Cemetery.
    2. 161. Hester TEETZEL, .2  Descendancy chart to this point was born on 12 Aug 1834 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 4 Apr 1835 in Palermo, Trafalgar Twp., Halton Co., Ontario; was buried in Palermo United Cemetery.
    3. 162. Hadasah TEETZEL  Descendancy chart to this point was born on 12 Aug 1834 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 18 Apr 1835 in Palermo, Trafalgar Twp., Halton Co., Ontario; was buried in Palermo United Cemetery.
    4. 163. Lt. Charles Washington TEETZEL, .3  Descendancy chart to this point was born on 4 Jul 1836 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 3 Sep 1865 in Berrien County, Michigan; was buried in Morton Hill Cemetery.
    5. 164. Elizabeth Jane TEETZEL, .ii  Descendancy chart to this point was born on 13 Oct 1840 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 23 Oct 1903 in Milwaukee, Wisconsin; was buried in Wanderer Rest Cemetery.
    6. 165. Julia Ann TEETZEL, .ii  Descendancy chart to this point was born on 4 Dec 1842 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 13 Mar 1923 in Chicago, Cook Co., Illinois.

  25. 39.  Hadassah HESTER LAWRENCE, DUE Descendancy chart to this point (11.Richard3, 2.William2, 1.Alice1) was born on 21 Sep 1812 in Town of York (Toronto), York Co., Ontario; died on 4 Jan 1888 in Benton Harbor, Berrien Co., Michigan; was buried in Morton Hill Cemetery.

    Notes:

    Hadassah is the daughter of Mary Willson & Richard Lawrence. Hadasah used her second name Hester at times & is an archaic form for written 'ss' as in Hadapah.

    > Two Lawrences sisters married two Teelzel brothers :
    . Hadassah Hester Lawrence married John Solomon Teetzel Jr.
    . Jane Lawrence married Mathias Teelzel &
    > Lawrence cousin married their sister:
    . Richard Lawrence Johnston married Julia Ann Teetzel.

    . UC Land Petition 27, 1835 Jul 1,
    Mathias Teetzel, Residence Trafalgar, Ontario.
    Patent Lot 7, Con 11, Brooke Twp., Lambton Co., Ontario, 1839 JUN 26. Recognized at the York Court House to be the daughter of Richard Lawrence, innkeeper.
    Note1: Location, Brooke Mills, today Alvinston.

    1835 July 1, Wed. D'Arcy Boulton, Esq, JP, Chairman. - Hadassah Lawrence, of the Township of Trafalgar, in the District of Gore, Spinster, appeared in open Court & was Recognized to be a Daughter of the late Richard Lawrence of the District of London, formerly of York Twp. in the Home District, Innkeeper, deceased, an U.E. Loyalist, & a certificate was signed by the Chairman & Clerk of the Peace accordingly.

    . Haddasah Lawrence Marriage Bond # 6053
    Mathias Teetzel & John Teetzel of Trafalgar Twp., Gore District bond themselves to pay £200.
    Signed, at Toronto, Home District, on 18 July, 1837.
    John Teetzel of Twp. of Trafaglar in the Gore District, Bachelor & Hadassa H. Lawrence, of the same place, Spinster.
    Signatures of John Teetzel & Mathias Teetzel.
    Note2: But not Haddassah's signature! Photocopy too faint for duplication. -PJA
    Upper Canada Marriage Bond 6-53, Microfilm C6786.

    . Moved to Benton Harbor, Michigan with her sister, brother Richard Lawrence Jr. & Cousin Richard Lawrence Johnston, mother Margaret Lawrence, married a Teetzel also.

    . 1860 Census Michigan, Berrien, Benton, FILM 537, FAMILY 1658 -
    Teetzel, Hester, 47, b. 1813 in Canada East.

    . 1869 Minutes of the Michigan Methodist Episcopal Church Annual Conference, Benton Harbor, Mrs. John Teetzel & Miss M. A. Teetzel, each $1.00. Hull, MI, Goe. Teetzel $1. Mason, MI. James Teetzel.

    . 1871 John Teetzel, fruit grower, SW Section 17, Territorial Road, Benton Harbor, Berrien Co. Directory.

    . 1878 Polk Directory, Benton Harbor & St. Joseph's Directory: John Teetzel, res. Lincoln street.

    * 1887 Jan 15 - Mrs John Teetzel, Sr, is very ill rather home on Empire avenue. Ref: News Palladium Newspaper, Benton Harbor, MI.

    . 1888 Jan 4, Obituary. Death of Mrs John Teetzel. wife of John Teetzel, sr. & mother of Mr C W Teetzel, the jeweler, died at her home on Empire avenue at noon today, aged about 74 years. She was taken ill last Monday night, with hemorrhage of lungs, the attach terminating fatally. Mrs Teetzel was an old resident, esteemed for many virtues. She leaves beside her husband 6 children, Charles & George Teetzel, Mrs Andrew Kennedy & Miss Hester Teetzel of Benton harbor, Mrs. Horace Brunson of Chicago & John Teetzel of Ottawa, Ill. The later have been summoned by telegram. The funeral is not yet arranged.

    . 1888 Jan 5, Mrs John Teetzel whose death was noted our least issue, left 7 children, one name was inadvertently omitted from our list, that of Mrs Will Smith. Funeral will occur on Friday afternoon.
    * Mrs. Hamilton, of Peachville, Mich., a sister of Mrs Teetzel, accompanied by her husband & son Alexander, arrived yesterday afternoon.
    At our last advices it was doubtful whether Mr Mrs John W Teetzel of Ottawa, or Mrs. Brunson, of Chicago, could come to attend the funeral, on account of illness.
    Note3*: Rather than her late husband, it was her son Rev. James Hamilton, junior, along with Rebecca's other son Alexander Hamilton.) There are several 'Peachvilles' in Michigan. Allegan is the peach growing area of Michigan. - PJ Ahlberg.

    . 1888 Jan 7 - John Teetzel & family desire to return their sincere thanks to all the neighbors & friends who so kindly assisted them in their late bereavement.
    - Rev. James Hamilton, of Three Rivers, & Mrs Hamilton & son, of Peach Belt, Allegan county, attended the funeral of their relative, the late Mrs. John Teetzel & returned home today.
    Ref: St. Joseph Herald Newspaper.

    . 1888 Jan 7, Benton Harbor. Mrs. John Teetzel died' Wednesday, aged 74 years. [Wed. 1888 Jan. 4th.]

    . 1961 Apr 6 to 17th, News Palladium, Benton Harbor, MI., Legal Notice:
    Order to Answer, File # C309, State of Michigan in the Circuit Court, Co. of Berrien, Ervin & Virginia Bontranger, Plaintiffs Vs many names, Preston Lumber Co., Maxwell Lumber Co., The Mich. Trust Co., JOHN & HESTER TEETZEL, etc, Defendants. On reading & filing of the complaint in this cause, Ordered that the Defendants & their unknown heirs & devises cause their appearance to be entered on 2 Jul 1963 in default there of.

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

    Birth:
    DUE: Daughter of Empire Loyalist. Alt Spelling: Haddasah & Adasah. Alt DOB 27 Sep 1812.

    Died:
    Berrien Co., Mich Reg. # 35. Dau. of Mary & Richard Lawrence. COD: Lung disease.

    Hadassah married John Solomon TEETZEL, Jr. on 18 Jul 1837 in Trafalgar Twp., Halton Co., Ontario. John (son of Charles Frederick TEETZEL, Sr. and Mary TUFFORD) was born on 15 Apr 1815 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 29 May 1894 in Benton Harbor, Berrien Co., Michigan; was buried in Morton Hill Cemetery. [Group Sheet] [Family Chart]

    Children:
    1. 166. Elizabeth JANE TEETZEL, .i  Descendancy chart to this point was born in 1839 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 22 Jul 1906 in Benton Harbor, Berrien Co., Michigan; was buried in Morton Hill Cemetery.
    2. 167. Mary Anna TEETZEL, .III  Descendancy chart to this point was born on 26 Dec 1840 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 4 Aug 1906 in Benton Harbor, Berrien Co., Michigan; was buried on 6 Aug 1906 in Morton Hill Cemetery.
    3. 168. Margaret TEETZEL  Descendancy chart to this point was born on 11 Mar 1843 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 18 Feb 1915 in Benton Harbor, Berrien Co., Michigan; was buried in Crystal Springs Cemetery.
    4. 169. John W TEETZEL, .3  Descendancy chart to this point was born in Mar 1845 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 7 Mar 1916 in Terre Haute, Vigo Co., Indiana.
    5. 170. George B TEETZEL, .2  Descendancy chart to this point was born on 4 Jul 1847 in Palermo, Trafalgar Twp., Halton Co., Ontario; died in in Michigan; was buried in Morton Hill Cemetery.
    6. 171. Hester F. TEETZEL, .1  Descendancy chart to this point was born on 24 May 1850 in Palermo, Trafalgar Twp., Halton Co., Ontario; died on 8 Mar 1911 in Benton Harbor, Berrien Co., Michigan; was buried on 10 Mar 1911 in Morton Hill Cemetery.
    7. 172. Charles Wesley TEETZEL, .5  Descendancy chart to this point was born on 23 Sep 1851 in Toronto, York Co., Ontario; died on 22 Jul 1906 in Benton Harbor, Berrien Co., Michigan; was buried in Morton Hill Cemetery.

  26. 40.  Rebecca LAWRENCE, DUE Descendancy chart to this point (11.Richard3, 2.William2, 1.Alice1) was born on 4 May 1815 in Town of York (Toronto), York Co., Ontario; died on 17 Feb 1890 in Ganges, Allegan Co., Michigan; was buried in Taylor Cemetery.

    Notes:

    . The 1892 Biography of Alexander Hamilton says his grandmother died when Rebecca was but young & she was raised by an older sister. The most like possibilities for the 'older sister' could be:

    1. Elizabeth Lawrence Tarbox, living in 1821 at Caledon East, Peel Co. & fairly close to James Hamilton at his farm in Chinguagousy Twp., Peel; or is Rebecca was still in Toronto with:

    2. Second eldest sister, Margaret Lawrence Johnston, who lived at 179 King St. East, Toronto, which is based on Richard Hamilton, Rebecca's eldest son's statement that he was born in Toronto. King St. was a principal street in Toronto, where indeed, James Hamilton would have done business with the Canada Land Company.

    . DOB 1815; UCLP at age 18, Married c 1833, at about age 18; First child at c. 19 years old.

    UCLBooks, 1833 Feb 7, Thursday, York Council Chamber, Present Peter Robinson, Geo. H. Parkland, Jos. Wells.
    Rebecca Hamilton, Petition H179, Wife of James Hamilton of Toronto, Yeoman. Praying for a grant of 200 Acres of land, as the Daughter of the late Richard Lawrence, formerly of York, an U.E. Loyalist. Recommended.
    Ref: UCLBook, C105 p 354. Note1: Rebecca was age 17y 9m 3d.

    . Upper Canada Land Petition #179, 1818 Apr 14,
    Patented: 1833 Jul 4: Lot 7, Con 18, Garafraxa Twp., [Gore District], Wellington Co., Ontario.
    * [ later transferred to EAST Garafraxa Twp, in Dufferin Co.]
    Witnesses to Oath of Rebecca Hamilton, Page 179a, C2052, Home District (Toronto),
    We, D'Arcy Boulton the Quarter Chairman & Steven Washburn … Clerk of the Peace certify that Rebecca Hamilton personally appeared at the general quarter Sessions of the Peace in & for said Home District this day & is recognized by the Magistrate to be a Daughter of the late Richard Lawrence of the Township of Harwich in the Western District of London, formerly of the Twp. of York, deceased, who retained his Loyalty during the late war [1812] without suspicion of without suspicion of aiding or assisting the Enemy. Dated at the Court House of York (Toronto), the 28th day of February, 1833.

    Quarterly Session of Peace, Home District:
    . 1833 Feb 28, Thurs. Present D'Arcy Boulton Jun, Esq. Chairman, Grant Powell, Esq. JP, Clerk of Peace having reported to Court that the Grand Jury summoned them for 1 O'clock this day. Report of David Gibson, Surveyor of Hwys. granted. Rebecca Hamilton appeared in open-Court & was recognized to be the Daughter of the late Richard Lawrence, deceased, an United Empire Loyalist, whereupon a certificate was signed.

    . 1834 Dec 19, UC Sundries, Petition of Rebecca & James Hamilton of the Twp. Nassagaweya,
    Petitioner Rebecca Hamilton, the daughter of a UE Loyalist received a grant of Lot 7, Con 18, Garafraxa Twp.
    Petitioners are residing & cultivating a lot of land in Nassagaweya Twp. , upon which he has nearly 40 Acres of improvement. In consequence of possessing this farm, they are from the distance of the grant, unable to quit their present residence & become occupiers of the Garafraxa Lot. Yet your petitioners part to allow a deed to be issued, upon the grounds they are already settlers in the very District in which the grant is, the value of the same is of importance to them, for the provision their family. Should it be the pleasure of your Excellency to grant them title, the land will be improved by having the power to let it on lease, otherwise your petitioners cannot occupy in person the Lot & will be subject for forfeiture.
    Signed for Jas. & Rebecca Hamilton, City of Toronto, 29 Dec 1834, Tos. Talbot.
    Envelope: Referred to Comm of Lands to report therein. 31 Dec 1834.
    . Cannot be granted under present regulations.1835 Apr 8, John Robison, Com. of Crown Lands Office, Toronto. Forward the report.
    Ref: UC Sundries C6884, p1279.
    Note2: Lot 18 SW Con 7 was granted 1824.9.21 Patent to Ann Headly & the NE half patent was granted 1824.922 to Jesse Meredith.

    . Land Registration Office Dufferin County,
    Lot 7, Con 18, East Garafraxa Twp. Abstract Book B20, p42.
    . 1836 Mar 11, Patent, crown to Rebecca Hamilton Hamilton, Rebecca.
    . 1836 Jun 16, Registered 1836 Jun 29, BN&S, James Hamilton & his wife Rebecca Hamilton, to James Pattulo, 200 Acres.
    . 1879 Mar 28, Bargain&Sale James & Robert A. Pattullo, to Kenneth Pattullo, [to both each]. All the timber on 10 acres with right of way.

    Note3: Purchaser: James Pattullo. Others settlers began to arrive at an early period, doubtless sent forward by the enterprising Land Agent at York. In the autumn of 1820 Alexander Pattullo, native of Prestonpems, near Edinburg, but more recently a resident of Glasgow, arrived at Rockside, having left behind him his wife & family of 3 sons & 2 daughters, wile he spied out the land & prepared a home for them. In a letter from Paisley dated Apr 2, 1823 he stated that a young man James Pattullo who was about to emigrate to Canada & intended to settle in Caledon along with his father who had preceded him, offered to convey letters.
    Ref: Rockside Pioneers.

    . Biography: At James Hamilton's death there was nothing left for his wife & family of 7 children, all of whom were under age. It was in this crisis that Alexander Hamilton's sterling character made itself evident. Though but 18 years old, [1854 or 55], he assumed the care of the family & until the day of his death none of them ever went to him in vain for assistance of any sort. His devotion to his mother was particularly beautiful, & even when the others were able to contribute to her comfort he never yielded his privilege of being the first to bear burdens in her behalf; & this even when hard times often made it difficult to provide for his own family as he wished.
    Husband James Hamilton died about 1856 to 1858. 'He might have become a wealthy man if he had not placed too much confidence in his friends & wreaked his own fortune by going security for others.' So this would have been a timely investment for him or the widow Rebecca Hamilton. Perhaps the tollgate didn't live up to expectations for development. In the meantime, son Rev. James Hamilton moved to Michigan & number of close relatives were also in Michigan too.
    . Rev. James Hamilton, Jr. "God-fear mother dedicated him to the service of the pulpit before he was born" in Feb. 17, 1843, Trafalgar, Ontario. . -.

    * XRef: This biography continues at 1892 & 1912 Biographies of Alexander Hamilton & at James Hamilton.

    Note4: Husband James Hamilton died in 1855 probably in Esquesing Co., Halton County, Ontario. Rebecca had moved to Flamborough Twp., Wentworth County by the time son James Hamilton was baptized a Methodist.
    By 1856 son Richard L Hamilton was living alone in a log cabin near Acton, Ontario. He was working as a carpenter, no doubt earning money to help support his family.
    In 1864 Alex Hamilton went to Ohio & afterward to Michigan to make fruit farm to Saughatuck, MI. Mary Jane Hamilton landed in the US in 1866 so it would seem probably she would have lived with her mother Rebecca, at least up to that time.

    . 1859 Flamborough West, Canada West., Tp. in Co. Wentworth. For office Post office see: Strabane.
    Ref: The New World in 1859: Being the US & Canada.

    . 1861 March Census, East Flamborough, Wentworth Co., Ontario, Broken Part Lot 14, 2nd East Concession,
    Rebecca Hamilton, age 46, Toll House, W. Methodist, Widow, One half story frame house. *Family member ABSCENT on Census day.
    Alex Hamilton, Age 23, b 1838, Nursery Agent, born Upper Canada, W. Methodist.
    Richard Hamilton, Age 26, b 1835, Carpenter, born Upper Canada, frame house. *Family member ABSCENT on Census day.
    Mary Jane Hamilton, Age 22 b1839, Labourer
    Hadassah Hamilton, Age 19, 1842 UC [No occupation listed], *Family member ABSCENT on Census day.
    James Hamilton, Age 17 b1844, Nursery Agent, attending school. *Family member ABSCENT on Census day.
    Wm. J Hamilton, Age 15 b1846, Labourer, attending school.
    Rebecca Hamilton, Age 7, b1854, attending school.

    . Description of Flamborough tollhouse: Neighbor murdered previous to Rebecca Hamilton taking up the house which was: The tollhouse is quite a small room & the ceiling is very low & usually a lock was applied to the door. Woodrack rails, likely cedar, surrounded the tollhouse; there was plenty of room in the shanty to stoke a blow with the stick; a 6 o'clock sounded in neighboroughood! Undoubtedly there would be quite a bit of gossip about the tollhouse where Rebecca & family lived.

    . 1857 Jan 29th, Extracted from a previous coroner's murder inquest that took place:
    The day previous at a shan't on the New Waterdown road, near Burlington Heights, where John Lawry killed another man supposed to have gone to the shanty for the purpose of robbing awry of his money. Lawry is about 60 years of age & Hopkins near as old.
    John Smith, a teamster, was going out to the woods for cordwood & was passing the toll gate about 6:30, Wednesday morning when the toll keeper called after him & his comrade that John Hopkins came to the tollhouse about an hour before daylight that he had a letter for the toll keeper who then let him in Hopkins had a stick in his hand about 4 feet 6 inches long such as used woodrack rails & made a blow at him the tollkeeper, John Lawry. There was a fierce encounter till he succeeded in getting the stick & gave Hopkins blows to the head. Witness saw no blood on the floor. The toll keeper wanted to send word to the Watertown police.
    John Gilmour resided on the hill about 100 yards from the tollhouse. Half an hour after sunrise Lawry came up the hill & called there was a dead man there near the door. He went to the house where he was told the same story. Lawry looked wild & he was glad to get out of the house, he did not appear to be drunk. The tollhouse is quite a small room & the ceiling is very low. The deceased's cap & handkerchief were lying at his feet. Gilmour asked how the deceased fall. He finally said the fell on his back, but the witness could see from the head wounds he would fall on his side. He had struck him 5 or 6 times after he was down, knocked out 2 teeth & he was determined to rub out the marks.
    Lawry was a nice man, a very quiet neighbor, Never saw either of them worse of liquor. Witness has frequently seen the deceased this winter, but never saw the muffling on his feet before; had seen the shawl tied on his head, as if to keep off the cold. There was plenty of room in the shanty to stoke a blow with the stick, but not much blood on the floor inside, measuring about 3 or 4 inch broad. The previous day Hopkins was in witnesses house said he had broke his axe & said he to go to Hamilton to borrow one.
    Ann fully deposed she slept at her son-in-law Hopkins' house on Tuesday night. He was going to Hamilton to borrow one. Thinks Hopkins could be about Gilmour's when the 6 o'clock bell rang. Hopkins had worn rans on his feet sine the thaw. Dr. Ryall deposed the deceased's body had contusions on head, face, 2 on thumb, & extensive 5 fractures into the brain.
    John Flynn deposed the deceased told him David Smoke proved to lend him an axe & would leave the axe or word at the tollhouse.
    [No further followup found, but he did not do jail time as by the 1861 Census he is the toll keeper outside of Waterdown on what is now called Waterdown Road. Back in those days Snake Rd. was called the Waterdown Rd. or the road to Waterdown]
    Ref: Toronto Globe & Mail Newspaper.

    Note5: One can imagine the widow Rebecca Hamilton taking up residence in this toll house where the neighbors would no doubt remind her & her family of the infamous history of this toll house. Lock you doors!

    GANGES, Michigan
    . 1878 - Allegan is county seat, 3,000 inhabitants on the Kalamazoo river, 25 miles nw of Kalamazoo, 2 Grand Rapids railroads pass through Allegan. 3 flouring mills, 2 saw mills, 2 planning mills, 1 foundry & 1 woolen mill.
    It is an excellent farming twp. & near the lake the land is devoted chiefly to the cultivation of peaches. In the spring of 1880 the number of peach trees reached 84,000, of which 30,000 were 445 years old over. The fruit of Ganges is mainly sent on the Chicago W Michigan Railroad. It was of her son Alexander Hamilton who started these very fruit trees. - PJA
    Ref. Polk Michigan State Gazetteer.

    . 1887 Michigan Crop Report, Ganges. Large meteor seen through the fog on evening of May 23, first appearing in the east. 45 degrees above the horizon, moving north. Optical phenomena, Ganges 2 May: Solar halos were observed (i.e. weather - planning forecast); Hails 31st May. This phenomena would have been much discussed in the neighbourhood. - PJA.]

    . 1888 Jan 7, Benton Harbor. Mrs. John Teetzel died' Wednesday, aged 74 years.
    . 1888 Jan 5, Mrs John Teetzel whose death was noted our least issue, left 7 children. Funeral will occur on Friday afternoon.
    Mrs. Hamilton, of Peachville, Michigan, a sister of Mrs Teetzel, accompanied by her husband & son Alexander, arrived yesterday afternoon.
    Note6: Rather than her late husband, it was her son Rev. James Hamilton, junior, along with Rebecca's other son Alexander Hamilton.) There are several 'Peachvilles' in Michigan. Allegan is the 'Peach Belt' growing area of Michigan. - PJA

    . 1890 Michigan Death Registration:
    Registration #1600, died 17 Feb 1890, widow, aged 74y 11 months, Ganges Twp., Allegan Co., Michigan.
    [Born 17 Mar 1815, compared with her Monument date, equals born 4 May 1815. ] Cause of Death: Slow paralysis.
    Born Canada, parents Mary & Richard Lawrence.
    Note7: Rebecca Lawrence-Hamilton was living with daughter Mary Jane Wanner at the time of her death.

    Transcripts & reach by PJ Ahlberg, U.E., Thank you. - - -

    Birth:
    Born Lot 25, Con 1 Yonge St., Toronto. Until 1818 her father was living in York/Toronto, ON.

    Died:
    COD: Slow paralysis. Aged 74y 11m. = 17 Mar 1815. Widowed. Dau. of Mary & Richard Lawrence.

    Buried:
    Ganges. 74y 9m 13d. 'Mother', Tall grey monument with wheat sheaves. "Hamilton"

    Rebecca married James HAMILTON, Sr. in c 1831-33 in Halton County, Ontario. James (son of James HAMILTON, .1 and Mrs. Mary HAMILTON, .1) was born on 23 Jun 1801 in Drumragh, Co. Tyrone, Ireland; died on 1853 - 1858 in Chinguacousy Twp., Peel Co., Ontario. [Group Sheet] [Family Chart]

    Children:
    1. 173. Child Eight HAMILTON  Descendancy chart to this point was born est 1834 in Nassagaweya Twp., Halton Co., Ontario; died est 1850 in Nassagaweya Twp., Halton Co., Ontario.
    2. 174. Richard Lawrence HAMILTON  Descendancy chart to this point was born on 20 Apr 1836 in Toronto, York Co., Ontario; died on 4 Feb 1909 in Erin Village, Wellington Co., Ontario; was buried in Erin Union Cemetery.
    3. 175. Alexander HAMILTON  Descendancy chart to this point was born on 3 Oct 1837 in Halton County, Ontario; died on 11 Oct 1910 in Bangor, Arlington Twp., Van Buren Co., Michigan; was buried on 13 Oct 1910 in Arlington Hill Cemetery.
    4. 176. Mary Jane HAMILTON, .1  Descendancy chart to this point was born on 10 Dec 1838 in Chinguacousy Twp., Peel Co., Ontario; died on 18 Feb 1930 in Bangor, Arlington Twp., Van Buren Co., Michigan; was buried in Taylor Cemetery.
    5. 177. Hadassah HAMILTON  Descendancy chart to this point was born on 6 May 1841 in Chinguacousy Twp., Peel Co., Ontario; died on 28 Mar 1911 in Big Rapids, Mecosta Co., Michigan; was buried in Highland View Cemetery.
    6. 178. Rev. James W HAMILTON, Jr., .3  Descendancy chart to this point was born on 17 Feb 1842 in Trafalgar Twp., Halton Co., Ontario; died on 22 Oct 1915 in Sulphur Springs, Hillsborough, Florida; was buried in Oak Hill Cemetery.
    7. 179. William JOHN HAMILTON, .1  Descendancy chart to this point was born in 1846 in Chinguacousy Twp., Peel Co., Ontario; died in May 1908.
    8. 180. Rebecca ELIZABETH HAMILTON  Descendancy chart to this point was born on 8 Oct 1854 in Chinguacousy Twp., Peel Co., Ontario; died on 8 Nov 1921 in Pavilion, Kalamazoo, Michigan; was buried on 15 Nov 1921 in Taylor Cemetery.

  27. 41.  FAMILY TREE LAWRENCE - WILLSON, SUMMARY Descendancy chart to this point (11.Richard3, 2.William2, 1.Alice1)

    Notes:

    This Summary is to aid in following my main line of descent:

    First Generation
    John Willson, Sur, born 8 Jun 1739 Piscataway Twp., Middlesex Co., New Jersey, died 8 Jul 1829 Sharon, E Gwillimbury, York Co., Ontario {Reburied Holy Trinity Anglican Cemetery, Thornhill, ON]
    married 1760, Rebeka (Thixton) Thickson, 10 Jul 1743 St James, Piscataway Twp., Middlesex Co., NJ - 7 Jun 1804, Thornhill, Markham Twp., Ontario. [REburied Holy Trinity Anglican Cemetery].
    Primary residence: Lot 30, Con 1 West Side of Yonge Street, Ontario.

    Second Generation:
    Their daughter: Mary Willson, b. Est. 1770 Piscataway, New Jersey - died Est. 21 Feb 1821 Charlottesville, Norfolk Co., Ontario,
    married c. 1833 Toronto to: Lieut. Richard Lawrence, 20 Aug 1759 Middletown, Upper Freehold, Monmouth Co., New Jersey - died Bef. 5 May 1831 Harwich, Kent Co., Ontario; burial unknown.
    Primary residence: Lot 25, Con 1 East Side of Yonge, Town of York, that is Steeles & Yonge, Toronto.

    Third Generation:
    Their daughter Rebecca Lawrence, York Twp., Lot 25 Con 1 Yonge St., York Co., Ontario - 17 Feb 1890 Ganges, Allegan Co., Michigan, buried Taylor Cemetery, Ganges, MI.
    Married c.1833 Toronto, to James Hamilton Sr., b. 23 Jun 1801 Strabane, Tyrone Co., Ireland - d. 1853-1855 Chinguacousy Twp., Peel Co., Ontario;
    Primary residence: Trafalgar Twp., Halton Co. After the death of husband Jame Hamilton she moved with sisters & her other children to Ganges, Michigan.

    Fourth Generation:
    Their son: Richard Lawrence Hamilton, born 20 Apr 1836 Toronto, York Co., Ontario - 4 Feb 1909 Erin Village, Wellington Co., Ontario, buried Erin Union Cemetery, Ontario,
    married 16 June 1861 Georgetown to: Jane Matilda McCutcheon, born 10 Oct 1841 Acton, Esquesing Twp., Halton Co., Ontario - 17 Nov 1917 Toronto, York Co., Ontario, buried Erin Union Cemetery, Ontario;
    Primary residence: Acton, ON. Moved to Erin when his only child Ella Hamilton married in Richard Lawrence Hamilton.

    Fourth Generation:
    Their daughter: Mary Ellen ELLA Hamilton, born 27 Jul 1863, Acton, Esquesing Twp., Halton Co., Ontario - 28 Dec 1944 Toronto, York Co., Ontario,
    married 15June1881 Acton, ON. to: Charles Henry Walker, born 6 Mar 1857 Erin Village, Wellington Co., Ontario - 23 Jun 1908 Erin Village, Wellington Co., Ontario, buried Erin Union Cemetery.
    Primary residence: Main St., Erin, ON.

    Fifth Generation:
    - Their 1st daughter: Jennie JENN Walker, 11 Mar 1883 Erin Village, Wellington Co., Ontario - 2 Oct 1959 Toronto, Ontario,
    married John Wesley JACK Felker, born 2 Dec 1879 Belwood, Wellington Co., ON.- 14 Aug 1929, Toronto, ON. Buried Erin Union Cemetery, ON.
    (X-Ref: John Westly Felker is the Great-Great Grandson of (Johann Frederick Völkel) / JOHN FELKER, U.E., born 5 Aug 1751 Erndtebrück, Westphalia, Germany - 30 Nov 1838 Stoney Creek, Saltfleet Twp., Wentworth Co., Ontario, Quarter Master, 3rd NJ Volunteers. Ref: Patricia Ahlberg, U.E.).
    Primary residence: Toronto, ON.

    - Their 8th child: Mary Lillian Walker, born 9 Aug 1901 Erin Village, Wellington Co., Ontario - 19 Nov 1974 Toronto, Ontario buried Erin Union Cemetery,
    married 21 May 1923, Toronto, to William PERCY Finn, born 31 Jul 1892 Chesley, Elderslie Twp., Bruce Co., Ontario - 3 Mar 1959 Toronto, ON., Buried Erin Union Cemetery.
    Primary residence: Windermere Ave., Toronto, ON.
    ____________________________
    Patricia Felker Ahlberg, United Empire Loyalist & of course, Mary Willson Lawrence, Daughter of an Empire Loyalist:
    ____________________________

    United Empire Loyalist Proof for JOHN WILLSON, SUR.
    John Willson, Sur. Born 8 Jun 1739, New Jersey - died 8 Jul 1829 Sharon, Ontario
    John Willson was a friend of Governor John Graves Simcoe. Simcoe gave Willson the first license to operate the Kings Mill (the Old Mill) on the Humber River, Etobicoke;
    also a Town of York Park Lot 3 and 4 E side Hospital St. Next to Simcoe Place, Town of York,Toronto.
    Ref: UCLPetition 37C, W Bundle 2, Microfiche C2950.
    A great many official documents exits, only ta few are given here:

    1. - Old United Empire Loyalists List
    Wilson John Senr., (Home District) From Staten Island. Came in a settler in 1878 with three sons. Ref: Appendix B.
    Willson, John of Piscataway, Middlesex Co., Memorial, now of Northumberland Co., NB, sworn St. Johns, NB, 1786. He fled to the Army at Perth Amboy in 1777.
    Schedule of LOSSES 81 Acres of land in Piscataway Twp., Middlesex Co., East New Jersey; 1 house, barn, out houses, Orchards,£1000; 3 Acres of Salt Meadow, £10; confiscated & sold by Congress; 5 Horses,£50; 9 Cows, £45; 4 young cattle, £8; Farming utensils & Household furniture £60, Total: £1173. New York currency.
    Ref: United Empire Loyalist Claims, 2, 21 Mar 1786.

    2. 1796 UPPER CANADA LAND PETITION & REVOLUTIONARY MUSTER:
    UCLPetition 57. To John Graves Simcoe, Lieut. John Willson, Jur.* He suffered much by this Rebel party (at the point of the bayonet) before the British Army Landed on Staten island, then making several attempts to join them but always hindered till when the British Army was Advancing [22 Oct 1776] from the White Plains (NY) to the Jersey. I then joined them at Woodbridge [New Jersey, Dec 3, 1776] and went with them to Brunswick (NJ, Dec 16, 1776).
    I then entered into James Christies' employ [i.e. the Quartermaster ] as a Forage master and ran Many risks of my Life, being twice taken Prisoner and confined but maid my escape and returned to my service again, till when the army returned from the Jerseys to Staten Island,
    and embarked for the Head of Elk [river flowing towards Philadelphia, Dec. 1777] were my health would not admit of my going on board, to retrieved with my family on said Island where I continued till the commencement of the peace.
    I then embarked with my family for Nova Scotia (since New Brunswick), where I drew 270 acres in Northumberland where I served in Sivil Commission and offices under Governor Carleton till July the 19th, 1793. There I set out with sixty men, women and children (Including my own family) for Niagara where we arrived on the 7th of next October. ... He wants Lots 4 & 5 on the River Humber and Lot 30 on west side of Yonge Street.
    Signed, March 25th, 1796, John Willson.

    Envelope:The Petition of John Willson of the Kings Mill. Rec. March 31 1796.
    Recommended for Broken Lots No. 4 & 5 on the Humber as prayed for is part of 1200 Acres. The lot No. 30 on Yonge I have referred to His Excellency's Pleasure. Aug 22, 1796 gave a Warrant at 5 Mr. xx Langlais, No. 723 Entered in Land Book B, Page 59. Terms if granted to J B Eng …To Boulton Lots No. 4 & 5 on the Humber and Lot No 30 on the West side of Yonge Street is part of 1300 Acres.
    O. C. 8 October 1796, [Order in Council.)
    Ref: Willson I, John Sur., UE, UCLPetition 57, W Bundle 2, 1795-97 Vol. 522, C2950 p834.

    Note1*: In New Jersey John was called junior, but in Upper Canada he adopted the usage of John Willson Sur. { & further, his grandson was signed, John, son of John Willson Jur.! 

    3. 1800 Apr 8 * FIRST APPOINTMENT for the first HOME DISTRICT, Toronto, Magistrates: Wm. James, John Willson, J Small, J McGill.
    Ref: Toronto Sundries, Quarter Session Minutes.

    4. Recapitulation of Fort York, (Toronto), WAR of 1812,
    As Captain of the 1st Regiment, York Militia on duty during the captured at Fort York, John Willson was arrested and jailed.
    John Willson was one of the six officers that signed, the papers of Recapitulation to the American invaders.
    Geo. Playter's Diary tells us, like him, John Willson was armed with one of the few muskets and ready for action!

    5. 1813 April 27 - John Willson, Parole at York Garrison 24 to 27 April 1813, 1st York Reg. Surrendered as Prisoners of War to the Americans at York 2 Apr 1813.
    (On Parole under the Terms of Capitulation. During this period fort York was referred to as the Garrison.)
    Ref. Document t103383, p 128, UC Nominal Rolls & Returns.

    Note2: Wilson Avenue - York Mills Avenue, Toronto, are named for the Willson Family

    - United Empire Loyalist Proof for Mary Willson Lawrence, Daughter of an Empire Loyalist:
    Mary Willson, born Est. 1770, Piscatawy, New Jersey and died est 21 Feb 1821, Charlottesville, Norfolk Co., Ontario, Resided with husband Lieut. Richard Lawrence, UE., carpenter, tavenkeeper, Lot 25, Con 1 East Side of Yonge, Town of York, that is Steeles & Yonge, Toronto. She is the daughter of John Willson, UE & Rebecca Thickson:

    To His Honor Peter Russell, Esq., president of the Government of Upper Canada etcetcetc. In Council:
    Petition of Richard Lawrence, township of York.
    Your petitioner is a Loyalist, and came from Nova Scotia about three years ago, [ 1794 ] that he is married to Mary, the daughter of John Willson, Esq. of Kings Mills on the Humber, who is also a Loyalist.
    That your Petitioner's wife having never received any Land, your Petitioner prays your Honor would be please to grant him 200 Acres in right of his said wife and is in duty bound your Petition will ever pray.
    Signed, Richard Lawrence, York, 22 June, 1797.
    Envelope:Richard Lawrence, Recd. 22 June 1797.
    Recd 29 Jan 1798. [i.e. Reviewed in Council:] Ordered that 200 acres be granted to the wife of the Petitioner, the daughter of a U.E. Loyalist, if not granted before. P.R. [Peter Russell]
    A.W. 24 Dec, 1798, Entered. {Book HA, Folio 180 and 181, Patent 17 May, 1802, Vaughan].
    Ref: [Willson, Mary], Richd Lawrence Sr., UCLPetition 63, York , L Bundle 4, Vol 285, C2125 p522.


    United Empire Loyalist Proof for RICHARD LAWRENCE
    (Richard Lawrence is the son-in-law of John Willson, Sur and is also a loyalist in his own right:
    Lieut. Richard Lawrence, 20 Aug 1759 Middletown, Upper Freehold, Monmouth Co., New Jersey - died Bef. 5 May 1831 Harwich, Kent Co., Ontario;
    There are also a great many official documents for Richard Lawrence, including:

    1. New Brunswick Land Petition: Memorial of Richard Lawrence of Miramichie, (Northumberland Co., New Brunswick)
    Humbly Shewth, that our memorialist has been all the last War in the service of His King and Country, most of the time as a Volunteer in the Army. That a lott of Land has been assigned, to him at Prince William in the County of York, but being then a young single man he resigned, it. That he is now settled at Miramichie, & likes the country, wishes to live by farming in reference to fishing.
    Your Memorialist therefore prays you Excellency may be pleased to grant him a Lot of Land adjoining a lot assigned, to Arthur Nicholson, Esq. [i.e. his brother-in-law] on the north east side of the North West Branch of Miramichie, and your memorialist is duty bound will Pray.
    Signed, Richard Lawrence, 11 Aug., 1789
    Envelope side: Memorial of Richd. Lawrence - Complied with 25th Sept. 1789.
    Ref: Lawrence, Richard, Province of New Brunswick Land Grant 209, Northumberland, F16301 NB Archives.

    2. UCLPetition 5, His Excellency John Graves Simcoe, Esquire, Lieutenant Governor and Major General Commissioning his Majestry's Forces in Upper Canada.
    The Memorial of Richard Lawrence Late of the Province of New Brunswick in Nova Scotia. That your Memorialist entered in the Service of His Britannic Majesty at the beginning the Late rebellion continued in the same till the Peace of of '83 and that since that time he accepted a Commission of First Lieutenant for the County of Northumberland in this Province.
    Humbly Prays that his Majesty's most gracious bounty in Lands may be Extended to your memorialist for the following lotts viz number 25 on Yonge Street Eastward and two other Lotts in the Rear of said number 25 second Concession also a Lott in the Town of York, Number 18 in the second range which he has improved as well as No 25 Yonge Street & such others quantity of Land as to others quantity of Land as to your Excellency in your Wisdom may seem meet - & your Petitioner as in Duty Bound will ever pray.
    Signed,6 April, 1796, Richd. Lawrence.
    Envelop: Order in Council: 14 JUL 1796 Granted: 25 Yonge St South, East Side '
    No. 708, Receiver General Office, Feb. 1, 1805
    Thomas McMicking has paid into this office £3..5..2 for Patent fees on a Grant to Richard Lawrence of 400 Acres in Vaughan, being part of 600 Acres granted him under an order of Council 2 and 8, October 1796. The Survey Fees to be paid as the Surveyor Generals Office. O.R.
    To the Attorney General, Peter Russell, RG
    Envelope: #12 Settled, before No. 98, Entered Page 46, Land Book B.
    Ref: Lawrence, Richard, Sr., UCLPetition 5, L Bundle 2, 1796 , C2124, p804.

    NOTE3: Original large parchment with wax seal of Richard Lawrence's Land Patent, dated 1806, may be found at the archives of North York Central Library, Willowdale, Ontario.

    XRef: Richard Lawrence's brother, John Lawrence is also a Loyalist. In 1780 John Lawrence was a lieutenant in the Queens Rangers appointed in NJ, by Lieut. General John Graves Simcoe. Lawrence Avenue Toronto is named for the Lawrences. -.-

    By Patricia Ahlberg, U.E.
    Willowdale, Ontario.


  28. 42.  Eleanor NICHOLSON, .1 Descendancy chart to this point (12.Elizabeth3, 2.William2, 1.Alice1) was born on 12 Sep 1788 in Miramichi, Northumberland, New Brunswick; died on 6 Jan 1870 in Carlton County, New Brunswick; was buried in Centreville United Baptist Cemetery.

    Notes:

    . Affadavit: I Elisabeth Nicholson, relict of the late Arthur Nicholson & mother of Eleanor & Mary Ann Nicholson maketh oath that said Eleanor & Mary Ann were baptized in County of Northumberland in this Province by the Rev. Mr. Jones in the year 1792 in my presence an in the presence of their late father, Arthur Nicholson, agreeably to the Church of England.
    Signed, Woodstock, 29Jul 1822, Elizabeth Nicholson.

    . Christian Visitor Newspaper, Saint John, New Brunswick
    Dated 1870 Jan 6, 1870 daughter of Arthur Nicholson, Esq.XX 28th, 1870. at residence of her sister, Mrs. A. XX, the Parish of Simonds, Carleton Co. She lived to see 81y 2 mos. She was baptized by Rev. W. Harris & united with the Centreville Baptist Church. (verse not attached) .
    Ref: Original newspaper located at Provincial Archives, Fredericton, N.B. should be consulted - PJA.

    Notes: Obituary sounds like it may be Eleanor.
    Verify which sister: Residence of her sister, is this Mrs. Walsh? - - -

    Birth:


    Died:


    Buried:
    Simonds, Carlton Co., NB.


  29. 43.  Thomas Lawrence NICHOLSON, Esq, Descendancy chart to this point (12.Elizabeth3, 2.William2, 1.Alice1) was born on 15 Jan 1790 in Miramichi, Northumberland, New Brunswick; died on 12 Sep 1846 in Saint John, Queens Co., New Brunswick.

    Notes:

    NB Land Land Grants: Thomas L. Nicholson
    a) Wakefield, York Co., NB 21 Jul 1809 Grant 497, &
    b) Saint Martins, Saint Johns Co., NB, 31 Jul 1822, 300 Acres, Granted 1468.

    Legal Work:
    . 1821 Jul 25, Saint John City Gazette
    . Estate of Neil & Elizabeth Kennedy of this city; Admin. C G Brownsword, T L Nicholson, 30th May 821.
    . Estate of lizabeth Dingwall of this city; Admin. C.G. Brownsword, T.L. Nicholson, 30 May, 1821.

    . Petition of James Nicholson praying pecuniary aid. 2 Feb. 1833, p.14. [Missing from NB Provincial Archives.]

    . 1832 Feb 11 - To His Excellency Archibald Campbell, Lieut. Gov. of Prov. of New Brunswick, [Summary:]
    In March last Thomas L Nicholson, attended the St. John General Session & was appointed Overseer of the Poor for the City of Saint John, Praying remuneration for rendered by him in assisting & emigrants in during the month of May 1831. Brigs. Bitlow & Charity arrived form Ports in Ireland the passengers where destitute & starving, consumed their whole of thin provisions on the passage. After the arrival of these 2 vessels, numerous vessels continued to arrive that year in such a destitute state, that they claimed immediate attention to contain the sick...numerous sick & destitute emigrants in the Parish in crowded & wretched abodes - he prays assistance for them in their suffering.
    Signed, Thomas L Nicholson, Saint John, (18 others), 26th Jan. 1832.
    Ref: NB Legislative Assembly Session Records, S41, p78.

    . 1833 Oct 8 - Thomas L Nicholson, Capt. Aug 30; 2nd Major 30 March, 1841.

    . 1833 - another St. John company was formed under Captain Thomas L. Nicholson, with John Pollock, Charters Simonds & Wm. Ross as lieutenants. This was the Portland company. Nicholson was an auctioneer & commission merchant on the North wharf; Pollock was in Robt. Pollock was company's, an old time firm of great repute; Simonds was in that employ & Ross was a steamboat engineer.
    . 1838 Jun 25 - of the same year Captain Nicholson's company at St. John was also included: Captain Thomas L. Nicholson.
    . Capt. Nicholson of the company which was long afterwards known by his name, was, to use the words of Mr. Robt. Reed, 'a sterling man.' His daughter is Lady Ritchie, widow of the late Sir Wm. J Ritchie, who was Chief Justice of the Supreme Court of Canada. Lieut. John c Allen who afterwards became adjutant of the regiment, is now Sir John C Allen, the honored Chief Justice of New Brunswick. He was born October 1, 1817, of Loyalist descent, his grandfather having been Isaac Allen of Trenton, NJ who was a judge of the Supreme Court of NB from its erection until his death in 1806. Sir John's life has been an active one. He was admitted to the bar of his native province in 1838, & rose rapidly, filling the offices of solicitor & attorney general & eventually obtaining a seat on the bench in 1865. Ten years later, on the promotion of Sir Wm. J Ritchie to the Chief Justiceship of Canada, he became Chief Justice of NB, & in 1889 was knighted. At the time of the Papineau rebellion he was a bombardier & did garrison duty with his company.
    . Mr. Geo. F Thompson of Saint John, who had joined Barlows Company about 1834 or 1835, recalls the time when he was on duty on this occasion. The detachment from this company did 3 days garrison duty & was held ready for orders for a week afterwards. The 3 companies, Barlow's, Nicholson's & Ranney's were very strong, numbering at this time about four hundred men, all uniformed at their own expense. Mr. ROBERT REED, can other old artilleryman, also remembers that the 3 St. John companies agreed to do a fortnight's duty alternately. His, the Nicholson Company, were marching down St. James street, on their way to the barracks, when a messenger bought the word that ' the war was over.' 'They continued doing duty until the next day when they were discharged.
    In 1840 a second major was appointed to the artillery in this year in the person of Thomas L Nicholson who has been mentioned before in connection with the formation of his  company.
    . On the laying of the corner stone of the Provincial Lunatic Asylum at St. John, in 1847, a salute was fired by a company of artillery under Major Nicholson. In 1848 the death of Major
    Thomas L Nicholson occurred in this year. Mr. G. Sidney Smith of St. John, remembers the funeral of Major Nicholson, at which he says the artillery was present under Captains Foster, Melick, Wright & Stewart.
    Ref: Historical records of the New Brunswick Regiment, Canadian Artillery, 1896, St. John.

    . 1833, Feb. 5 - Petition of Thomas L. Nicholson & others praying for an Act of Incorporation for working certain coal mines within the Province.
    To. Lieut. Gov. Arch. Campbell,
    That on or about the month of July, 1831, an association was formed at Fredericton for providing working coal in Grand Lake in Queens Co., NB. That application has been made to his Majesty's government to grant leaves for coal mines. Five pages. T L Nicholson, 1 Feb. 1833, Saint John & numerous other signatures.
    Note1: All land patents stated wood & minerals were retained by the King, so they would have to get permission for the coal mines. - PJA.

    . 1837 Sept 7, NB Commissioner of Crown Lands, Loan to the Saint Joh Bridge Company, bearing interest at the rate of 6% per annum, secured by Lond & collateral purity of R M Jarvis, G D Robinson, T L Nicholson, £3,000.

    . On the 60th anniversary of the landing of the Loyalists, 18th May, 1843, Major Ward was presented with the following address from the officers of the artillery; Sir, Saint John, May 18th, 1843.

    "Assembled for the purpose of celebrating the Sixtieth Anniversary of the landing of the Loyalists in this Province, & the Fiftieth of the formation of the first loyal company of Artillery, now embodied in the NB Regiment of Artillery, We, the Officers of that corps in St. John, gladly avail ourselves of the occasion to express the sentiments of high respect entertained towards you by our Regiment, & in which we feel assured every member of this community participates.

    "Deservedly beloved & esteemed as you have ever been by all around you throughout the course of a life already extended beyond the ordinary span allotted to mortals, we claim you with pride as one of the first officers of the corps to which we have now the honour to belong & we hail you at the same time as one of the few survivors of that gallant land, who - surrendering all save the undying honour of their sacrifice - followed the standard of their Sovereign to these shores, & whose landing we this day commemorate.

    "That health & prosperity may yet long be yours, & that the evening of your days may be as free from a cloud as your past life has been unspotted, is the sincere desire of the corps in whose behalf we have the honour to subscribe ourselves, With great respect, Sir, Your obedient servants, T. L. Nicholson, Major NBRA, & others officers.
    Major Ward died the 5 Aug. 1846, aged 92 years.
    Ref: Ref: NB Legislative Assembly Session Records, p19 & also in: Foot-prints, or, Incidents in early history of New Brunswick, by J W Lawrence, 1883, Saint Johns, N.B.

    The Head Quarters Newspaper, Fredericton, NB., Ship News
    . 1845 Jul 23, Cleared. Port St. Johns, (C.B.) Salt & timber - T. L. Nicholson & Co.

    . 1846 May 8. Cleared: Port St. Johns Schooner Dee, Smith, Halifax, limestone - T L Nicholson & Co.

    . 1846 May 13: Cleared: Schooner Algerine, Banks, Halifax, limestone - T L Nicholson & Co.

    Verify which Thomas L Nicholson these are:
    . 1847 Mar 6, SAINT PATRICK'S SOCIETY
    - At the Quarterly Meeting of this Society, held at their Room in the St. John Hotel, on Monday evening the 1st instant, on motion of T.L. Nicholson, Esq., seconded by Wm. Hutchinson, Esquire, was RESOLVED, that the Members of this Society celebrate the Anniversary of their Tutelar Saint by subscribing such sums as they may think proper, for the relief of their destitute fellow-countrymen, who may arrive in this City the ensuing season, this being in their opinion the most appropriate mode of doing as in the present afflicted state of the Parent Country, the Members of this Society having already remitted home as much as they could for the relief of the distress prevailing there. That the following Gentlemen be appointed to carry the above Resolution into effect, vix Messrs T. L. Nicholson, G. T. Wiley, James Agnew, William Parks & Thomas Parks.
    Note2: Perhaps astonishingly for the time period, after the Catholic Ball comes the opponent's Masonic Ball! - PJA 2016.

    . 1847 Mar 13, MASONIC CHARITY BALL
    The Brethern of the Albion Lodge, No. 570 on the Registry of the Grand Lodge of England, intend giving
    a Ball under their Banners in aid of the fund for the relief of the distressed Irish & Scotch at the St. John Hotel, on Thursday the 8th April next. Members of other Lodges in the vicinity, transient & visiting brethern, are respectfully invited to join. Tickets, 12s 6d each, maybe obtained by the Brethern for themselves & such of their guests as are not Masons, upon application to the Stewards. As it is desirable that all invitations should be issued by the 31st March, instant, at the latest, the Stewards particularly request that the names of the ladies & others to be invited may be given to them by their subscribing Brethern on or before that day.

    . A CHARITY BALL! To raise funds for the relief of the distressed Poor in Ireland, will take place on Monday evening, the 15th instant, in the Temperance Hall, Sydney Street, Committee of Management, inc. Gallagher, Thomas L. Nicholson. Tickets 10s each, may be had of any of the Committee Management.
    N.B. In order to enable the Committee to provide ample accommodation & complete their arrangements, it is requested that persons who propose attending may provide themselves with tickets as soon as possible.

    . 1847 Mar 10 - Saint Patrick's Society. Quarterly Meeting at their room St. John's Hotel, Monday 1st Instant March. Motion of T L Nicholson, Esq. Resolved that the members of this Society, for the relief of their destitute follow countrymen who may arrive in this City.

    Obituary:
    . 1847 Sep 18, on Sunday evening last, the 12th inst., after a short illness, Thomas L. Nicholson, Esq., aged 56 years. Mr. Nicholson conducted an extensive Commercial Establishment, in this City, for upwards of 20 years, & was universally respected as an upright & benevolent man. We sincerely sympathize with his afflicted widow & family in this sudden bereavement. Funeral Wednesday 4 o'clock from his residence, Princess Street.
    Ref: New Brunswick Courier, Saint John.
    Research & transcriptions by PJ Ahlberg. Thank you. - - -

    Birth:
    DOB conflicts with Mary Ann Nicholson.

    Thomas married Amy Gardiner GRACE VERNON on 11 Jul 1821 in St. George, Charlotte Co., New Brunswick. Amy was born on 20 Oct 1811 in St. George, Charlotte Co., New Brunswick; died in in Saint John, Queens Co., New Brunswick. [Group Sheet] [Family Chart]

    Children:
    1. 181. Arthur Vernon NICHOLSON, .iii  Descendancy chart to this point was born est 1824 ± in Carlton County, New Brunswick; died est Jul 1824 ±; was buried in St. George First Community Cemetery.
    2. 182. James Vernon NICHOLSON, .2  Descendancy chart to this point was born in c 1829 in Saint John, Queens Co., New Brunswick; died on 19 Sep 1829 in Saint John, Queens Co., New Brunswick.
    3. 183. Henry NICHOLSON  Descendancy chart to this point was born in Oct 1830 in Saint John, Queens Co., New Brunswick; died on 27 Aug 1831 in Saint John, Queens Co., New Brunswick.
    4. 184. Thomas Lawrence NICHOLSON, Jr.  Descendancy chart to this point was born in 1833 in Saint John, Queens Co., New Brunswick; died on 18 Jun 1842 in Saint John, Queens Co., New Brunswick.
    5. 185. Lady Grace Vernon NICHOLSON, .1  Descendancy chart to this point was born on 10 Dec 1836 in Saint John, Queens Co., New Brunswick; died on 7 May 1911 in Ottawa, Carlton Co., Ontario; was buried in Beechwood Cemetery.
    6. 186. Brunswick NICHOLSON  Descendancy chart to this point was born on 19 Apr 1839 in Saint John, Queens Co., New Brunswick; died on 18 Apr 1840 in Saint John, Queens Co., New Brunswick.
    7. 187. Ellen NICHOLSON, .1  Descendancy chart to this point was born in 1841 in Saint John, Queens Co., New Brunswick; died on 15 Nov 1923 in Ottawa, Carlton Co., Ontario; was buried in Beechwood Cemetery.
    8. 188. Moses NICHOLSON  Descendancy chart to this point was born in 1845 in Saint John, Queens Co., New Brunswick.
    9. 189. Vernon James NICHOLSON, .1  Descendancy chart to this point was born in 1846 in Florenceville, Carleton, New Brunswick; died on 31 May 1941 in Summerville, Missouri.
    10. 190. Vernon Campobello NICHOLSON, .2  Descendancy chart to this point was born in 1846 in Saint John, Queens Co., New Brunswick; died on 15 Sep 1922 in Ottawa, Carlton Co., Ontario; was buried in Beechwood Cemetery.

  30. 44.  Mary Ann NICHOLSON Descendancy chart to this point (12.Elizabeth3, 2.William2, 1.Alice1) was born on 29 Jan 1792 in Miramichi, Northumberland, New Brunswick; died on 19 Aug 1863 in Simonds, Carleton Co., New Brunswick, Canada.

    Notes:

    . 1922 - I , Elisabeth Nicholson, relict of the late Arthur Nicholson & mother of Eleanor and Mary Ann Nicholson maketh oath that said Eleanor & Mary Ann were baptized in county of Northumberland in this Province by the Rev. Mr. Jones in the year 1792 in my presence an in the presence of their late father, Arthur Nicholson, agreeably to the Church of England.
    Signed, Woodstock, 23 Jul 1822, Elizabeth Nicholson.

    . 1851 Census Simmons, Carlton Co., New Brunswick
    (residing with brother Arthur and his family)
    Ann Nicholson, F, age 60/ b 1790 NB

    . New Brunswick Courier, Saint John, NB
    1863 Sept 5. Mary Ann Nicholson, died at Simonds, 19th Ult. [August], at the residence of Mrs. A. B Welsh; Mary Ann, daughter of the late Arthur Nicholson, Esq., Aged 74.

    Note: That is, died at her sister's, Margaret Nicholson, married to Lieut. A B Walsh. - - -

    Birth:
    Alt. DOB 1892 conflicts with brother Thos L Nicholson.)

    Mary married Nathaniel WOODWARD on 6 Nov 1817 in Presqu'ile, Simonds, Carleton Co., New Brunswick. Nathaniel was born est 1792 in New Brunswick, Canada. [Group Sheet] [Family Chart]


  31. 45.  Capt. Arthur W. NICHOLSON, Jr. Descendancy chart to this point (12.Elizabeth3, 2.William2, 1.Alice1) was born on 28 Aug 1793 in Miramichi, Northumberland, New Brunswick; died on 23 Dec 1857 in Presqu'ile, Simonds, Carleton Co., New Brunswick.

    Notes:

    NB Land Land Petition: Arthur, Elizabeth and James E. Nicholson, Wakefield Parish Inhabitants Carleton Co., 1827.
    [ which is also the year their mother Elizabeth Lawrence Nicholson died).

    NB Land Land Grants: Arthur Nicholson, Jr.
    a) Wakefield, York Co., NB 21 Jul 1809 and
    b) Wakefield, Carleton Co. [?] NB. Grant 1340.

    . In October of 1820, John Giberson decided to build a grist-mill on a brook located about a half mile above his homestead (Stickney Brook). so he got up a petition of names requesting that a grist-mill be built & demonstrating its great need. Among the signatures on the petition were Arthur Nicholson, William Nicholson.
    Ref: The Settlers of Northern Carleton Co.. 1783-1883.

    . Carleton Co., NB, Deed Registry Books Index:
    Arthur Nicholson & wife to James Balloch Vol 2, p. 220; to Thomas L Nicholson, Vol 2, p. 364.

    . 1836Aug 2, Arthur Nicholson, 220 acres, at 4s. 6d. 3rd, 4th & 5h instalments, paid £12.7.6.0
    . 1838 Feb 3, Receiver General's Office, Fredericton, Account of Monies received on account of the Queen's Causal Revenue, for Land Account:
    Feb. 8, 1839, Arthur Nicholson, 2nd installment on £100, Record # 2269: £12 7s.
    Ref: Journal of the House of Assembly of the Province of New Brunswick.

    . 1850 Mar 25, Neighbors William Reed: Location: Deed, Sale of Land, North half Lot 9, Third Tier in the Presque Isle Settlement Blairs survey being the north half of said Lot bounded on the North by land occupied by Arthur Nicholson on the south by William Reed.

    . 1851 June 1st Census, Simonds, Carleton Co., NB:
    Arthur Nicholson, aged 58/ 1793
    Nicholson, Arthur, M, Head, 58, Farmer
    Nicholson, Jannet, F, Wife, 40
    Nicholson, John, M, Son, 18,
    Nicholson, Elizabeth, F, Daughter, 17,
    Nicholson, Thomas L, M, Son, 15
    Nicholson, Emma, F, Daughter, 13
    Nicholson, William P, M, Son, 11
    Nicholson, Frances M, M, Son, 8
    Nicholson, Elenor, F, Daughter, 4
    Nicholson, Arthur, M, Daughter, 1
    Nicholson, Ann F, 60, b 1890, NB, Sister, Mary ANN.

    . 1861 Census, Simonds, Carleton Co., NB: Arthur Nicholson, Age 12/1849, Native, Baptist.
    . 1871 Census, Wilmot, Carleton Co., NB: Arthur Nicholson, age 21/1850, born NB, Irish origin, Baptist.

    Newspapers:
    . 1822 Apr 9, Est. Arthur Nicholson, Wakefield, Carleton Co., NB
    Administration of Will, Arthur Nicholson, Jr, and Wm P. Nicholson dated 25 Mar 1822.
    Ref: NB Royal Gazette, Fredericton, York Co., NB.

    . 1857 Jan 10. Died at Presqu'ile, Simonds (Carleton Co.) 23rd Dec. 1856, Arthur Nicholson, age 64.
    Ref: Carleton Sentinel, Woodstock, Carleton County, NB. - - -

    Died:
    Aged 64 years.

    Arthur married Janet Mary MACDONALD on 3 Sep 1831 in Wakefield, Carleton Co., New Brunswick. Janet was born in 1812 in Boleskin Parish, Inverness, Scotland; died after 1891 Census in Presqu'ile, Simonds, Carleton Co., New Brunswick. [Group Sheet] [Family Chart]

    Children:
    1. 191. John M. NICHOLSON, .2  Descendancy chart to this point was born in 1834 in Presqu'ile, Simonds, Carleton Co., New Brunswick.
    2. 192. Elizabeth NICHOLSON, .2  Descendancy chart to this point was born in 1835 in Presqu'ile, Simonds, Carleton Co., New Brunswick.
    3. 193. Thomas L NICHOLSON, .3  Descendancy chart to this point was born in 1836 in Presqu'ile, Simonds, Carleton Co., New Brunswick.
    4. 194. Emma NICHOLSON  Descendancy chart to this point was born in 1839 in Presqu'ile, Simonds, Carleton Co., New Brunswick.
    5. 195. William Patrick NICHOLSON, .3  Descendancy chart to this point was born in 1843 in Presqu'ile, Simonds, Carleton Co., New Brunswick; died on 27 Mar 1901 in Carlton County, New Brunswick; was buried in Centreville United Baptist Cemetery.
    6. 196. Prof. Francis FRANK W NICHOLSON  Descendancy chart to this point was born in 1843 in Presqu'ile, Simonds, Carleton Co., New Brunswick.
    7. 197. Eleanor NICHOLSON, .2  Descendancy chart to this point was born in 1847 in Presqu'ile, Simonds, Carleton Co., New Brunswick.
    8. 198. Arthur NICHOLSON, .iv  Descendancy chart to this point was born in 1850 in Presqu'ile, Simonds, Carleton Co., New Brunswick.
    9. 199. Ellen NICHOLSON, .2  Descendancy chart to this point was born on 3 Aug 1846 in Presqu'ile, Simonds, Carleton Co., New Brunswick; died on 3 Apr 1853 in Presqu'ile, Simonds, Carleton Co., New Brunswick; was buried in Centreville United Baptist Cemetery.
    10. 200. Jannett NICHOLSON  Descendancy chart to this point was born on 10 Apr 1852 in Simonds, Carleton Co., New Brunswick, Canada; died on 29 Jan 1916 in Centreville, Carleton Co., New Brunswick.

  32. 46.  William Patrick NICHOLSON, .2 Descendancy chart to this point (12.Elizabeth3, 2.William2, 1.Alice1) was born on 17 Mar 1795 in Fredericton, York Co., New Brunswick; died in 1871-81 in Simonds, Carleton Co., New Brunswick, Canada.

    Notes:

    NB Land Land Grants: William P. Nicholson, Wakefield, York Co., NB, 21 Jul 1809 Grant 497.

    . 1822 Apr 9, Estate Arthur Nicholson, Wakefield, Carleton Co., NB
    Administration of WILL of Arthur Nicholson, Jr, & Wm P. Nicholson dated 25 Mar 1822.
    Ref: NB Royal Gazette, Fredericton, York Co., NB.


    . 1829 Feb 24, Wakefield, NB, Witness at wedding of sister Elizabeth S Nicholson.
    . 1881 Census Wilmot, Carleton, New Brunswick
    . 1891 Census Simonds Parish, Carleton Co., New Brunswick.

    Record for further research:
    Daily Telegraph, 23 Jan 1885, Saint John,
    Elizabeth Nicholson, d. Halifax, N.S., 23rd ult., Elizabeth Nicholson relict of Wm Nicholson, 85th year, the oldest inhabitant & last of the original settlers of Beaver Bank, N.S.

    Linnie Mabel Nicholson, b 1874 Feb 7, Kirkland, Carleton Co., NB, d/o Wm. Nicholson & Elizabeth Everett.

    Children:
    Minnie Nicholson, born c. 1877 in New Brunswick
    Lee Own Nicholson, born: 11 NOV 1881 in Centerville, Carleton Co., New Brunswick.
    Nellie M Nicholson, born 17 MAR 1889 in New Brunswick. - - -

    Birth:
    Verify, this Wm P Nicholson.


  33. 47.  Margaret Tilton NICHOLSON Descendancy chart to this point (12.Elizabeth3, 2.William2, 1.Alice1) was born on 6 Mar 1797 in Presqu'ile, Simonds, Carleton Co., New Brunswick; died after 1863 in Simonds, Carleton Co., New Brunswick, Canada.

    Notes:

    Margaret Tilton Nicholson was born in the officers barracks at Connell, on Presque Isle, New Brunswick.

    NB Marriage Registration, New Brunswick,
    . Lieut. Arthur B Walsh of the parish of Wakefield & County of York & Margaret Nicholson of the same parish & county were married by License with Consent of Parents, this first day of October in the year 1819. The Marriage was solemnized between us in the presence of JN MacLaughlan, J G Conners, A B Walsh, Margaret Nicholson.

    The New Brunswick Royal Gazette, Fredericton, York Co., NB
    . 1819 Oct 6. Married at Wakefield, Carleton Co.,
    1st inst., by Rev. Dibble,
    Lt. Walsh, of the Royal India Rangers
    to Margaret Nicholson, fourth daughter of Arthur Nicholson, Esq. of that place.
    Note: Birth date makes Margaret the third daughter of Elizabeth Lawrence, but the fourth dau. of Arthur Nicholson. - PJA.

    The parish of Wakefield as constituted in 1803 included the present parishes of Wilmot, Simonds & Wakefield.

    . 1851 Census Simmons, Carlton Co., New Brunswick
    Margaret Walsh Widow, age 51 /born 1800
    Elenor Nicholson, Sister, age 61/1890 NB
    Wm. P Nicholson, brother 55, age 55/ 1796 NB
    Mrs. Walsh, Wife, age 25 /1826 NB
    Mary Walsh, Dau. 1 /b 1850 NB.

    Carleton Sentinel Newspaper, Woodstock, Carleton Co., New Brunswick:
    . 1867 June, Died At residence of Mrs. A.B. WALSH, Simonds (Carleton Co.) 28th May,
    Jane, d/o late Capt. Arthur Nicholson, Assistant Commissary. She was born in Hampstead, Long Island, N.Y. in 1780 & removed to this Country with her parents at the close of the Revolutionary War & taught school in this county a great many years, age 87.

    New Brunswick Courier, Saint John, NB
    . 1863 Sept 5. Mary Ann Nicholson, died at Simonds, 19th Ult. [August], At the residence of Mrs. A. B Welsh; Mary Ann, daughter of the late Arthur Nicholson, Esq., Aged 74.
    Research & transcriptions by PJ Ahlberg. Thank you. - - -

    Margaret married Lieut. Arthur Blaney WALSH on 1 Oct 1819 in Wakefield, Carleton Co., New Brunswick. Arthur was born in 1793 in Dublin, Ireland; died on 24 Oct 1842 in Simonds, Carleton Co., New Brunswick, Canada; was buried in Connell Garrison Burying Ground. [Group Sheet] [Family Chart]


  34. 48.  John Alexander Cameron NICHOLSON, .1 Descendancy chart to this point (12.Elizabeth3, 2.William2, 1.Alice1) was born on 22 Oct 1798 in Presqu'ile, Simonds, Carleton Co., New Brunswick; died on 5 Apr 1871 in Simonds, Carleton Co., New Brunswick, Canada.

    Notes:

    NB Land Land Grants: John A.C. Nicholson, Wakefield, York Co., NB 21 Jul 1809

    . New Brunswick Teachers' Licenses & Payment: John Nicholson, Carlton Co., 1834,1837 & York Co., 1842. - - -

    Birth:
    Alt. Middle Name: Allan. Verify.

    Died:
    and in 1861.

    John married Elizabeth ELIZA DICKINSON on 3 Dec 1831 in Wakefield, Carleton Co., New Brunswick. Elizabeth was born in 1807 in Victoria Co., New Brunswick; died in ? 17 Jan 1880 in Simonds, Carleton Co., New Brunswick, Canada; was buried in Connell Garrison Burying Ground. [Group Sheet] [Family Chart]

    Children:
    1. 201. Ann NICHOLSON, .1  Descendancy chart to this point was born in 1833 in Simonds, Carleton Co., New Brunswick, Canada.
    2. 202. Jane Sophia NICHOLSON, .2  Descendancy chart to this point was born in 1834 in Simonds, Carleton Co., New Brunswick, Canada; died in by 1844 in Carlton County, New Brunswick; was buried in Coldstream Hillside Cemetery.
    3. 203. James EDWARD NICHOLSON, Sr. .3  Descendancy chart to this point was born in 1837 in Simonds, Carleton Co., New Brunswick, Canada; died before 1891 in Simonds, Carleton Co., New Brunswick, Canada.
    4. 204. Albert H NICHOLSON  Descendancy chart to this point was born in Sep 1843 in Simonds, Carleton Co., New Brunswick, Canada.
    5. 205. John A C NICHOLSON, .3  Descendancy chart to this point was born in 1849 in Simonds, Carleton Co., New Brunswick, Canada.
    6. 206. George F NICHOLSON, .1  Descendancy chart to this point was born in 1852 in Simonds, Carleton Co., New Brunswick, Canada.
    7. 207. Clarence Willard NICHOLSON  Descendancy chart to this point was born on 27 Mar 1857 in Simonds, Carleton Co., New Brunswick, Canada; died on 3 Mar 1924 in Connell, Carlton, Co., New Brunswick, Canada; was buried in Connell Garrison Burying Ground.

  35. 49.  Elizabeth Sarah ELIZA NICHOLSON, .1 Descendancy chart to this point (12.Elizabeth3, 2.William2, 1.Alice1) was born on 22 Nov 1800 in Presqu'ile, Simonds, Carleton Co., New Brunswick; died on 27 Apr 1871 in Perth Andover, Victoria Co., New Brunswick.

    Notes:

    NB Land Land Petition: Arthur, Elizabeth & James E Nicholson, Wakefield Parish Inhabitants Carleton Co., 1827. [ - which is also the year their mother Elizabeth Lawrence Nicholson died].

    . 1822 July, 27, Woodstock, NB, Certify that I baptized Eliza Sara, daughter of the late Arthur Nicholson & Elisabeth his wife.
    Signed, T Dibble, Rector, Woodstock.

    1871 May 27: Eliza S. McDONALD, d/o late Arthur Nicholson & Elizabeth Nicholson & widow of Wm. McDONALD departed this life on 27th April, age 70 years 4 mos. She professed the religion of Jesus Christ about 40 years ago under the labors of Rev. Samuel Densimore. She was baptized with her husband by the late Rev. Lathrope Hammond in April 1843 & united with the Centreville Baptist Church at the time of its organization 10th April 1843.
    Ref: Carleton Sentinel Newspaper, Woodstock, Carlton Co. New Brunswick - - -

    Birth:
    (Connell, NB.)

    Died:
    Aged 70 y 4 m. Verify location.

    Elizabeth married William MCDONALD on 24 Feb 1829 in Wakefield, Carleton Co., New Brunswick. William was born in in Kent, York Co., New Brunswick; died before 1871 in Perth Andover/Florenceville, Carlton Co., New Brunswick; was buried . [Group Sheet] [Family Chart]


  36. 50.  James Edward NICHOLSON, .1 Descendancy chart to this point (12.Elizabeth3, 2.William2, 1.Alice1) was born on 4 Jul 1802 in Presqu'ile, Simonds, Carleton Co., New Brunswick.

    Notes:

    . 1822 - To. Rt. Hon. Secretary at War, Petition of Elizabeth Nicholson,
    Your Petitioner residing at Presque Isle, York Co, NB Province, is the widow of late Adjutant Arthur Nicholson, on the Half pay of the late Reg. Kings American Dragoons, Commanded by late Col. Ben. Thompson, who served during the whole of the late Rebellion in America (& previous, to that, upwards of 2 years in His Majesty's 17th Reg. of Light Dragoons, in England), who was brought to this Province after the evacuation of New York, was disbanded & placed upon the Half pay List in 1783.
    Her late husband died 5 Sept 1821 of natural decay. At his death she was left with a family of 4 unmarried daughters & one son under age, to wit: Jane, Eleanor, Mary Ann, Eliza Sarah & James Edward, all the children of the Arthur Nicholson, born in Holy Wedlock; with slender means of support. - Your petitioner would rather more truly say, in indigent circumstances. She prays for the usual widow's pension of Half-Pay officers.
    Signed, Presque Isle, York Co., NB, 1822 July 26, Elizabeth Nicholson.

    . 1830 Mar 26, James E Nicholson, 200Acres at 1s. 6d.
    . Petition of James Nicholson praying pecuniary aid. 2 Feb. 1833, p.14. S43, p14. [Missing]
    Ref: Provincial Archives of NB, Legislative Assembly, Sessions Records, RS24.

    . NB Land Land Petition: Arthur, Elizabeth & James E Nicholson, Wakefield Parish Inhabitants Carleton Co., 1827.

    . NB Land Land Petition: Edward Nicholson, York Co., NB, 1858, &
    . NB Land Land Petition: Edward, James, John & William Nicholson, Carleton Co., NB, 1863.

    Recorded for further research: Different generation:
    . Nicholson, JAMES EDWARD, born 1907 Oct 20, Florenceville, Carlton Co.,
    Father Nicholson, GEORGE, Mother FLANAGAN, EVA MAY. - - -


  37. 51.  William LAWRENCE, .12th Descendancy chart to this point (13.Elisha3, 2.William2, 1.Alice1) was born est 1789 in Middletown, Monmouth Co., New Jersey.

    Notes:

    . 1795 Feb 20, WILL of William Lawrence of Middletown Twp., Monmouth Co.,
    Sons Richard & John, Daughter Elizabeth. £300. [£30?] each.
    Dau. Alice £30 & 3 silver spoons.
    Son Elisha feather bed I now lay on.
    Grandson, William, ( son of son Elisha), 5 acres being a survey now in the hands of Richard Herbert. - - -


  38. 52.  Daniel LAWRENCE, .III Descendancy chart to this point (14.Jacob3, 2.William2, 1.Alice1) was born on 2 Apr 1789 in Monmouth County, New Jersey; died about 18 Dec 1860 in Atlantic Twp., Monmouth Co., New Jersey.

    Notes:

    . WILL of Daniel Lawrence, Atlantic Twp., Monmouth Co., NJ
    . First pay his just debts & funeral expenses.
    . bequeath unto son Stephen Henry Lawrence 2 acres of land whereon the house he now stands, Twp.. of Atlantic, the line to commence at Brook ends to run northerly & west of his house & parallel until Tunis Statesin line for enough nor to . 2 acres
    . bequeath unto my beloved wife Alike Lawrence my lands & cal estate, all my personal estate wheresoever to use during her natural life.
    . unto son John H Lawrence $100 paid a year after decease of my widow.
    . unto son Peter Lawrence $50. paid a year after the decease of my widow.
    Signed & sealed Daniel Lawrence, 17 Dec 1860.
    Wit: Isaac P & John Slatesir.
    . 1861 Dec 18, John Stasin, sworn, witness, saw Daniel Lawrence sign & seal his last Will & Testament, He was of sound mind.
    . 1861 Dec 18. Administer of estate of Daniel Lawrence, signed, John R Conover, Surrogate Court.
    Ref: NJ Wills & Probate, vol GH, 1857-1866, p425.

    . Research & transcription by PJ Ahlberg. Thank you.

    Died:
    Date of Will & Administration.

    Family/Spouse: Alchia WILLIAMSON. Alchia was born in 1790 in Monmouth County, New Jersey; died in . [Group Sheet] [Family Chart]

    Children:
    1. 208. Stephen HENRY LAWRENCE, .II  Descendancy chart to this point was born in c 1815 in Monmouth County, New Jersey; died after 1845.

  39. 53.  Samuel LAWRENCE, .iii Descendancy chart to this point (14.Jacob3, 2.William2, 1.Alice1) was born in 1791 in Monmouth County, New Jersey.

  40. 54.  William G LAWRENCE, .13 Descendancy chart to this point (14.Jacob3, 2.William2, 1.Alice1) was born on 25 Sep 1791 in Monmouth County, New Jersey.

    William married Patience WICKOFF on 4 Dec 1815. Patience was born est 1791 in New Jersey. [Group Sheet] [Family Chart]


  41. 55.  Margaret LAWRENCE, .iv Descendancy chart to this point (14.Jacob3, 2.William2, 1.Alice1) was born on 11 Jul 1793 in Monmouth County, New Jersey; died on 1 Jun 1847.

  42. 56.  Elizabeth LAWRENCE, .xii Descendancy chart to this point (14.Jacob3, 2.William2, 1.Alice1) was born on 19 Jun 1794 in Monmouth County, New Jersey; died on 23 Mar 1841.

    Notes:

    Birth:
    Verification: mother dies before this date. <


  43. 57.  Hartshorn LAWRENCE, .1 Descendancy chart to this point (14.Jacob3, 2.William2, 1.Alice1) was born on 9 Sep 1798 in Monmouth County, New Jersey.

  44. 58.  Jacob LAWRENCE, Jr. Descendancy chart to this point (14.Jacob3, 2.William2, 1.Alice1) was born on 25 Jun 1803 in Monmouth County, New Jersey.

    Notes:

    Birth:


  45. 59.  Richard LAWRENCE, .vii Descendancy chart to this point (14.Jacob3, 2.William2, 1.Alice1) was born on 6 Aug 1805 in Monmouth County, New Jersey.

  46. 60.  John LAWRENCE, .xiii Descendancy chart to this point (14.Jacob3, 2.William2, 1.Alice1) was born on 5 Jun 1807 in Monmouth County, New Jersey.